Board Minutes July 2015

Meadow Hill Board of Directors Meeting July 21, 2015 Executive session The regular monthly meeting was called to order in executive session at 1:00 PM downstairs at the Clubhouse by President Luther Weeks. A quorum […]

Meadow Hill
Board of Directors Meeting
July 21, 2015

Executive session

The regular monthly meeting was called to order in executive session at 1:00 PM downstairs at the Clubhouse by President Luther Weeks. A quorum was present with the following in attendance:

Directors: L. Weeks, J. Goselin, R. Schneider, D. Faxon, S. MacGregor, J.Trustey
APM: L. Schmidt

The executive session ended at 1:29 PM.

Regular session

The same board and APM members reconvened at 1:33 PM outside of executive session on the second floor. President Weeks indicated it was just learned the Clubhouse ramp appears to be subject to handicap requirements, which it does not meet. The situation will need to be researched, and all the implications are not yet known.

Minutes

June 9th Annual Election meeting. Move to accept by J. Goselin, Second by D. Faxon. Passed unanimously.

June regular meeting minutes were previously approved by unanimous email vote.

Maintenance report.

Work status: Linda Schmidt, APM provided the work order status reports, which also includes those for the Westside contractor.

Committee reports:

Friends of the River.
Donna Goselin reported on the history of Meadow Hill’s role as the law affecting the river developed.

Finance committee
D. Faxon reported on Capital spending budgets anticipated over the next 10 years, including recommended projects.

Landscape committee
Reported on potential additional projects.
Sandy MacGregor reported requirements for the new tree request previously approved for unit 53 was communicated to the owner orally.

Welcoming Committee:
L. Fillion reported new owners: Sheila Daigle in 147, Daren Hill in 199.

Owner’s Forum    

Entered 2:00 PM, exited 2:35 PM.

Treasurer’s Report
D. Faxon indicated some corrections to budget category numbers are required because some expenses need categories reassigned.

Manager’s report
Calendar and correspondence. Awaiting Eric Schaefer’s return for discussion.

APM’ Linda Schmidt will research why the Worker’s Compensation coverage became cancelled. It is now reinstated, however.

Old Business

Unit 330 heat tape and ground slope. Continued as meeting with owner has not yet been able to be scheduled.

Unit door color options could not be voted upon due to the comment deadline in the notification letter not being reached.. To allow more time for comments to arrive, J. Goselin moved that the new rule effective date be deferred until the next Board meeting, August 18th. This was approved unanimously. In addition, the next Lark will include a reminder for owners to consider commenting by the August 7th deadline announced by letter on July 8th.

New Business

Connecticut condominium model documents book published by the association’s attorney.

J. Trustey proposed buying the $250 book to obtain legal information. Seconded by J. Goselin.  Passed: L. Weeks, J. Goselin, and J. Trustey voting yes. D. Faxon and S. MacGregor voting no. R. Schneider abstaining.

North bridge (near river) handrails. Deferred discussion until next Board meeting.

Capital Plan update. D.Faxon moved to accept. Unanimously approved.

Unit 40 sliding door replacement. J. Goselin moved to approve. Unanimously approved.

Unit 49 tree replacement, requested by D. Faxon (Unit 33). He clarified this applies to a tree next to the Unit 49 garage. Referred to Grounds committee.

Unit 147 tree removal request. Referred to Grounds committee.

Unit 167 request to trim an additional tree missed in original request. Referred to Grounds committee.

Unit 314 request to replace storm door with a regular door. Moved by J. Trustey. Approved unanimously.

Adjournment.

Motion to adjourn, approved by all those in attendance at 3:13 PM.

By Ronald Schneider,
Secretary
Meadow Hill
Board of Directors Meeting
July 21, 2015