Heritage Ridge South Property Owners Association (Cambridge)
Minutes of Meeting of the Board of Directors
April 17, 2019
Board Members
Present: Bob Souza, President; Ed
Lochner, Vice President; Melissa Rice, Treasurer; Bruno Bucco, Clubhouse; John
O’Conner, Grounds; Nelson Pole, Entertainment, and Karen Schweitzer, Secretary.
A quorum was present. Forty two (49)
property owners were in attendance.
The meeting
was called to order by Bob Souza, President at 7 PM. A minute of silence was observed, and the pledge of allegiance
was performed by attendees.
The Secretary
read the minutes of the March 20, 2019 Board meeting. A motion was made and
seconded to approve the February 2019 minutes
President’s
Report
Bob Souza
presented update on following issues
·
Assessments: Two
in violation will be turned over to attorney for litigation.
·
Resignation of Leslie Hanlon
·
Appointment of Don Blaney, assistant treasurer; motioned
and passed by Board unanimously
·
May Board meeting to be on May 8.
Vice
President Report:
Ed Lochner
presented five architectural changes for approval; 7496 Independence (fence); 7914 Saratoga (shutters); 7880
Shenandoah (landscaping); 7640 Shenandoah (painting) 7386 Independence (siding,
windows, etc.) A motion was made and
seconded to approve these changes.
The VP
reported that 30 violation letters had been sent throughout the community, with
the primary violation being failure to maintain sod. Most of the owners have indicated they are taken action to
rectify the violations.
Gilda Welbes
was nominated as an additional member of the Violations committee. The motion was passed unanimously.
Violations
Committee will hold a hearing on May 1 relative to implementation of fines on
7635 SE Independence Avenue.
Committee to
Review Covenants and Bylaws is in recess for summer and will pick up in
September. The biggest issue being
rules regarding rental properties.
Treasurer’s
report
Melissa
reviewed the February 2019 Financial statements. The motion to accept the financial statement was seconded and
approved. (Copies attached)
Melissa
announced that due to a family medical situation it may be necessary for her to
be away for 6-8 months and arrangements will need to be made for coverage.
Clubhouse
Bruno was
brought up to date on the issues with the Clubhouse air conditioning and the
emergency expenses of $1800 that was required the previous week. There is no maintenance contract on the unit
and members using the Clubhouse are frequently negligent in managing the
thermostat. There was discussion but
not action directed on a maintenance contract or a programmable (smart)
thermostat.
Clubhouse
cleaning contract with Joe Michaloski was presented at $1300 per month. Motion
to approve and seconded was carried unanimously.
Bruno Bucco,
Clubhouse Director, is working on plans and funding for getting the women’s
room remodeled.
Brian Gerrior
was thanked for installing safety railing for the roof.
There was a
substantial discussion regarding the improvements needed for the Shuffleboard
Courts and benches. Additional bids
are required and a recommendation will be brought to the board at a later date.
Grounds
Report
John
O’Connor, Grounds Director, reported that he is watching the manner in which
the work is being performed for the building of Dollar General and how it is
affecting Cambridge sign at Constitution entrance. He will bring any recommended changes to the Board at a future
date.
Entertainment
Report
Nelson Pole,
Entertainment Director, advised he is leaving for the summer and there will be
a Pool party the first Friday in May (3rd). He hoped that year-round
residents would take initiative to have get-togethers over the summer. Other
activities will begin after Labor Day
OTHER
BUSINESS
Faye Bales
introduced Ms. Kathleen Stacey from United Way who presented a safety program
that is used by first responders throughout Martin County and distributed
materials for participation by Cambridge residents.
The meeting
was adjourned at 8:00 PM.
Minutes
approved at May 8, 2019 Board of Directors meeting
Submitted by
Karen Schweitzer, Secretary