Minutes of the 2015 Annual Secret Woods Homeowners Association meeting & board meeting

Webmaster note: The May 11 annual meeting and board member minutes were received on July 15, 2015. They have been backdated to May 11 for archival purposes.

Annual Meeting – May 11, 2015
The meeting was called to order by President Dan Flynn at 7:07 p.m. and a quorum was certified.
Approval of  2014 Annual Minutes: Motion to approve by Michael Byrd and seconded by Mark Wnuk to  approve the annual 2014 minutes.

Board Introductions :
Dan Flynn – President
Mike Byrd – Vice President
Mark Wnuk – Treasurer
Pam Miles – Secretary
Mark Lemmenes – Director
Sharon Snow – Director
Kathryn Frazier – Director
Financials – Mark Wnuk
Review of FY 2015  budget and expenses
FY2014 Auditors Report
FY 2016 Budget  – Income expected $44,100
CD amounts and maturities

Review of year’s actitivities:
i. Entrance landscaping & decorations
ii. Entrance Irrigation – New Head
iii. Signs repainted
iv. New Flag (pole fell from storm, status TBD)
v. Flag illumination
vi. Neighborhood Directory
vii. Minutes on Bulletin Board
viii. Board Member Certifications
ix. Tennis Court – Screens, Cleaning,  & Ants
x. Chili Cook-off
xi. Luminiarias
xii. Holiday Decoration Awards
xiii. Neighborhood Garage Sale
xiv. Welcome to Neighborhood Basket
xv. Pool Pressure Washing
xvi. Pool Operating Permit Renewed
xvii. Pool & Tennis Court signs
xviii. Pool Entrance Gate Lock Repair
xix. Pool Shallow End Light
xx. Pool Deep End Light
xxi. Pool outside light repair
xxii. Pool Auto Fill Float
xxiii. Pool Main Pump
xxiv. Pool Main Drain Filter
xxv. Pool Pump Enclosure Repairs – Fiber glass & braces
xxvi. Pool Umbrellas Repairs – three
xxvii. Pool dark streaks on decking
xxviii. Pool Jacobs Hook pole replaced
xxix. Excess Equipment in storeroom – cleanup
xxx. New Bulkhead at main pond
xxxi. Pond Pump Motor – new
xxxii. Electrical work in Pool House Store Room
xxxiii. Insurance renewal – new agent, new carrier, coverage reviews
1. Decorative Flag Poles (Christmas)
New Business:
Dues status – 100 received, 26 outstanding

Recognitions and appreciations:
Rob Hagen –outside pool lights, back entrance lights, reference source
Tracy Winfree – Extremely helpful on selecting insurance
Berry Pierce – Signs
Don Foster – Yard of the Month
Bill Bortzfield – Website
Marianne Pophal – Entranceway
Wayne Williams – Pool Keys
Byron Delong – signs (entrance, bulletin board), at every board meeting
Mark Lemmenes – clean up
Susan Hill & Flo Clark – drainage ditch

Board Member nominations:
Aaron Ward was elected to the board for 1 year term.  Mark Wnuk, Michael Byrd and David
Theus were approved for 3 year terms.   Remaining board members will be Pam Miles,
Sharon Snow and Katherine Frazier.

Neighborhood projects projected for the fiscal year 2016:
Pool Furniture
Back Entrance Lights
Landscaping
Irrigation & landscaping at Mail Box
Bulkhead contractor for repairs
Ease slope by new Bulkhead
Investigate Satellite Dish placements
Repairs as needed

Additional Inputs from members:
Mel Clark – remove trees behind mail boxes for safety of equipment
Additional inputs from members cont’d:
Ross Thompson – need ways to remind drivers to slow down, ideas included
painting Slow signs on streets, Slow signs posted in yards and posting at mailbox

Next Meeting:
Board Meeting June 8, 2015 – 7405 Secret Woods Drive
Annual Meeting May 9, 2016

Adjournment at 8:23 pm.

Board meeting immediately after Annual Meeting
Election of officers

Date: May 11, 2015
Board Members Present – Dan Flynn, Mark Wnuk, Pam Miles, Sharon Snow, Michael Byrd and Katherine Frazier.  Also present:  Rob Hagen and Byron DeLong.

Certified Quorum – 8:25 p.m.

Approval of the April minutes – Not available.  Will be approved at the June 8th board meeting.

Financials – Presented at the annual meeting.
New Business:
 Motion to approve ???  by Mike and Sharon, Barry $28 more $250.
 Pressure Washing – bids to be obtained by pressure washing pool deck, pool house and
furniture up to $400.
 Deferred election of officers since David Theus was not present.

Next meeting will be on Monday, June 8th.

Meeting adjournment at 8:40 p.m.  Motion by Mike Byrd and seconded by Pam Miles to adjourn.

This entry was posted in BOARD MINUTES. Bookmark the permalink.

Comments are closed.