Board of Directors Agenda 10/28/21 7pm POA Lower Level

HIDDEN VALLEY LAKE PROPERTY OWNERS ASSOCIATION

BOARD OF DIRECTORS MEETING

Thursday, October 28, 2021 at 7:00 pm – POA Lower Level

Board Members, Committee Chairs, Club Representatives, employees, and a limited number of residents who have requested to attend.

October 28, 2021 Motions:

  • Approval of September 2020 Minutes — Board Secretary
  • Approval of Performance Bonds for Return 10/28/2020—Architectural Committee
  • First Reading Elections Policies and Procedures Revision 1-3—Safety, Security & Elections
  • First Reading Board of Directors Nomination Form—Safety, Security & Elections
  • Motion to Adjourn

Call to Order:  Scott Giska

Pledge of Allegiance:

President’s Report:  Scott Giska

Treasurer’s Report: Jeff Fuell

Financial Position for the month of September 2021:

Our Cash Position on September 1, 2021—$887,055.00

Ending Cash on September 30, 2021—$719,090.00

Note:

  1. All amounts are rounded to the nearest dollar.
  2. HVL POA plans annually for a balanced budget. (i.e., anticipated annual expenses are planned to not exceed anticipated annual income) 
  3. Some infrequent expenses are predictable such as replacement of vehicles, maintenance of our roads, the many lake dams, swimming pool liner, lake dredging etc.  Funds are escrowed each year to cover those future expenses and are included in the totals. 
  4. Projected cash at year end is generally equal to zero dollars plus escrowed funds for above mentioned expenses as well as necessary reserves.  Reserves include two months of operating capital, capital for asset purchases, and Architecture bond payments to be refunded.
  5. All financials will be audited by an outside auditor annually.

Secretary’s Report:  Patricia Hawkins

  • Approval of September 2021 Minutes

Vice President Report

(Golf Course Update)

Community Manager’s Report:  Dave Wismann

COMMITTEE AND CLUB REPORTS:

Architecture Committee Report:  Tom Cross

  • Performance Bonds for Return 10/28/2021

Bond Returns

Lot # 2543H Casey & Amy Kennedy

Property Address 1722 Cove Circle West Bond Amount $2000.00

City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0

Fine/Fees Owed $0

Lot # 3112H Emma Jean Fulmer

Property Address 1788 Fieldcrest Drive Bond Amount $500.00

City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0

Fine/Fees Owed $0

Lot # 2000H Joseph & Laura Costello

Property Address 19643 Ventura Drive Bond Amount $500.00

City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0

Fine/Fees Owed $0

Lot # 1809H Thomas & Elaine Hohmeister

Property Address 1425 RayLynn Drive Bond Amount $500.00

City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0

Fine/Fees Owed $0

Lot # 1381H Edward & Pamela Gemperle

Property Address 20343 Beau Vista Bond Amount $2000.00

City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0

Fine/Fees Owed $0

Lot # 2542H Zachary & Abby Asman

Property Address 1712 Cove Circle West Bond Amount $2000.00

City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0

Fine/Fees Owed $0

Lot # 1914H Kerry & Alison Zickuhr

Property Address 19902 Cravenhurst Drive Bond Amount $500.00

City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0

Fine/Fees Owed $0

Finance Committee Report:  Kyle Packer

Lakes Committee:  Dave Patterson

Parks Committee Report:  Amy Ayers-Wilson

Safety, Security & Elections Committee Report:  Don Norris

  • First Reading Elections Policies and Procedures Revision 1-3
  • First Reading Board of Directors Nomination Form

Civic Club Report:  Denice Siereveld

Old Business:  

New Business:  

Adjournment:  

  • Motion to Adjourn