HIDDEN VALLEY LAKE PROPERTY OWNERS ASSOCIATION
BOARD OF DIRECTORS MEETING
Thursday, August 27, 2020 7:00 PM – POA Lower Level
AGENDA
Board Members, Committee Chairs, Club Representatives, employees, and a limited number of residents who have requested to attend.
August 27, 2020 Motions:
- Approval of July 2020 Minutes — Board Secretary
- Approval of Bond Returns—Architecture Committee
Call To Order:
Pledge of Allegiance:
President’s Report:
Treasurer’s Report:
Secretary’s Report:
- Approval of July 2020 Minutes
Community Manager’s Report:
- Request approval for Deer Cull, October 15 through November 25, 2020.
Assistant Community Manager’s Report:
COMMITTEE AND CLUB REPORTS:
Architecture Committee Report:
- Approval of Bond Returns:
Lot # 0524H Gary & Melissa Bright
Property Address 1194 Skyview Circle Bond Amount $500.00
City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0
Fine/Fees Owed $0
Lot # 1705H Frederick & Linda Lehmann
Property Address 1318 Cliftmont Circle Bond Amount $500.00
City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0
Fine/Fees Owed $0
Lot # 2368H Lonn & Lisa Koressel
Property Address 1474 Golfview Court Bond Amount $500.00
City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0
Fine/Fees Owed $0
Lot # 1540H Thomas & Gina Armbruster
Property Address 848 Ryan Court Bond Amount $500.00
City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0
Fine/Fees Owed $0
Finance Committee Report:
- Approve December 2019 Internal Financial Statements
- Approve May 2020 Financial Statements
- Approve June 2020 Financial Statements
- Approve July 2020 Financial Statements
Future Planning Committee:
Lakes & Parks Committee Report:
Safety and Elections Committee Report:
Civic Club Report:
Old Business:
New Business:
Adjournment: