HIDDEN VALLEY LAKE
PROPERTY OWNERS ASSOCIATION
Board of Directors Meeting Minutes
Thursday, December 5, 2019 7 PM
Approved
Board of Directors Present: Pat Hawkins, Scott Giska, Dave Hafner, Robert Starks and Donna Yetzer
Board of Directors absent:
Community Manager Present: Bruce Keller
December 5, 2019 Motions:
- Approval of October 2019 Minutes — Board Secretary
- Approval of Bond Returns—Architectural Committee
- Request for 10 ft. front Variance for Iryna Fesenko, Lot # 1403, 571 Windemere Hill. (Architectural Committee)
- Approval of October Financials—Finance Committee
- Approval of Sign/Solicitation Rules to put our By-Laws in line with Indiana Law—Safety and Elections Committee. (Second and final reading)
Call to Order: Patricia Hawkins
President Patricia Hawkins called the December 5, 2019 Board of Director Meeting to order at 7:00pm
Pledge of Allegiance: Patricia Hawkins
The meeting began with the Pledge of Allegiance.
Presidents Report: Patricia Hawkins
We have just finished our second of three town hall meetings discussing capital needs at the Hidden Valley Golf Club. We thank all those property owners who have attended and encourage those who haven’t to attend our final town hall on Saturday, December 7. It will be held at the Golf Club beginning at 10:00 am.
Our plan is to summarize the questions and answers from each town hall and distribute them via List Serve. If, after reviewing each summary, you still have questions, please direct them to Bruce Keller. We will get you an answer and send the response to the community via List Serve.
We encourage you to vote and want your vote to be an informed one. In addition to the town halls and question and answer summaries sent via List Serve, you can find audio from the sessions on our website as well as video from Wednesday and Saturday’s sessions and screen shots of the prepared presentations at each town hall.
We are tentatively planning a town hall in January to address a dog park that would be located on Georgetown Road. This land is owned by the City of Greendale and is near our golf course. A non-profit group, the Friends of Lauren Hill Memorial Park, will lease this land from Greendale and plans to turn it into a dog park with possible future amenities such as basketball courts and a mountain bike trail. All these amenities would be open to Hidden Valley Lake residents. This non-profit group is currently raising funds for the dog park and they would like to bring our residents up-to-date on the status of their efforts as well as ask for their financial support. We will advise you as soon as we have a firm date for the town hall as well as its location.
All the board members join me in wishing you the best of holiday seasons and a healthy, happy, and prosperous New Year.
Treasurers report: Robert Starks
All amounts are rounded to the nearest dollar.
Financial Position as of the end of October 2019.
Beginning Cash on October 1, 2019, $1,026,719.00
Note, the September closing amount had been listed at $1,027,235.00 but was revised due to a check not posting in account until the following month.
Ending Cash on October 31, 2019, $732,872.00
Secretary’s Report: Donna Yetzer
- Request a motion for approval of October 24, 2019 Minutes
Motion made by Robert Starks and seconded by Dave Hafner to approve the October 24, 2019 Meeting Minutes. Motion passed 4-0-1.
Community Managers Report: Bruce Keller
Assistant Community Managers Report: Dave Wismann
Marina Shelter
Concrete walkway and a 12-foot pad are complete. Plumbing, grading and landscaping, and tables are next up.
Upper Beach Bathrooms
It looks as though we will not be able to get them in until spring. As stated previously, permits have been obtained.
Pool Committee
Members met on Tuesday, November 12. Miranda and Amy have gathered a few others for input and the group has implemented some great ideas to attract and retain lifeguards. The group has a lot of energy.
Floors have been finished at the pool and they are now working on the beach bathrooms.
Shade structure will be ordered soon. I am finishing details just to be sure.
Golf Course Managers Report:
Committee and Club Reports
Architecture Committee Report: Tom Cross
- Approval of Bond Returns
- Request for Variance for Iryna Fesenko, Lot # 1403, 571 Windemere Hill. Sergey Fesenko requested a 10’ variance on September 18, 2019, applied for the variance on September 21, 2019, letters sent out to neighbors adjoining the property. No one responded to letters sent out after 30 days.
Performance Bonds for Return 12/5/2019
Lot # 182H Stephen & Allison Gulasy
Property Address 19967 Elm Drive Bond Amount $500.00
City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0
Fine/Fees Owed $0
Lot # 1090H Robert Kist
Property Address 20241 Matterhorn Drive Bond Amount $500.00
City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0
Fine/Fees Owed $0
Lot # 2792H Victor Minella
Property Address 1731 Ridgewood Circle Bond Amount $500.00
City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0
Fine/Fees Owed $0
Lot # 1411H Paul & Sarah O’Brien
Property Address 642 Windemere Hill Bond Amount $500.00
City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0
Fine/Fees Owed $0
Lot # 1839H Theodore & Jessica Roberts
Property Address 20020 Ravenda Drive Bond Amount $2000.00
City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0
Fine/Fees Owed $0
Lot # 1082H George & Susan Almer
Property Address 20312 Matterhorn Drive Bond Amount $500.00
City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0
Fine/Fees Owed $0
Lot # 802H/803 Edward Brueggeman
Property Address 20848 Lakeview Drive Bond Amount $2000.00
City, State, Zip Lawrenceburg, IN 47025 Dues Owed $0
Fine/Fees Owed $500.00
Signed by Floyd Ogden, Tom Cross, Jesse Jones, Dave Wismann, Dan Tester and Phil Heitz.
Motion made by Robert Starks and seconded by Dave Hafner to approve the Bond Returns. Motion passed unanimously.
- Request for Variance for Iryna Fesenko, Lot # 1403, 571 Windemere Hill. Sergey Fesenko requested a 10’ variance on September 18, 2019, applied for the variance on September 21, 2019, letters sent out to neighbors adjoining the property. No one responded to letters sent out after 30 days.
Motion made by Robert Starks and seconded by Dave Hafner to approve the 10’ variance. Motion passed unanimously.
Finance Committee Report: Kyle Packer
- Approval of October Financials—Finance Committee
Motion made by Robert Starks and seconded by Dave Hafner to approve the October 2019 Financials. Motion passed unanimously.
Future Planning: Dick Myers
Judicial Panel Report: Bruce Plashko
Lakes Committee Report: Dave Patterson
Safety, Security & Elections Committee Report: Bonnie Starks
- Request a motion making the following changes to our Sign/Solicitation rules to bring our by-laws into line with the state of Indiana Law. (Second and final reading)
11-6-4. Election and Political Sign Rules for lots:
Only two (2) “Election” or “Political” signs shall be permitted and is per membership regardless of how many lots are assigned to that membership. “Election” or “Political” signs may not be posted on private property within HVL sooner than thirty (30) days prior to an election and mustbe removed by the beginning of the sixth day after the election is held. It is the responsibility of the property owner to remove the sign in a timely manner.
Signs may not be put on community property except on Election Day at the voting precinct only. All “Election” or “Political” signs on voting precincts’ property have to be removed by noon the next day after the election is held.
Motion made by Robert Starks and seconded by Dave Hafner to approve the Sign/Solicitation Rules. Motion passed unanimously.
Civic Club Report: Steve Siereveld
Old Business:
New Business:
Adjournment: 8:02pm
Motion to adjourn made by Donna Yetzer and seconded by Robert Starks.
Minutes Prepared by Gina
Minutes published in this paper are abbreviated and a full account can be heard online at www.hiddenvalleylakeindiana.com