La Grande Provence
  • Email
  • Facebook
  • Rss
  • Home
  • Board Meetings
  • Information
  • Photos
  • Hurricane Info
  • Management Services
  • Contact Us
Home» Board of Directors » BOD 2018 » Board of Directors May 29, 2018 Minutes

Board of Directors May 29, 2018 Minutes

Posted on November 19, 2018 by Mary McGowan in BOD 2018

La Grande Provence Condominium Association

Minutes of May 29, 2018

 

Board Attendees:

Dave Luenzmann, President, Bob Mathis, Vice President,  Scott Hillyard, Treasurer, Jodi Mansfield, Director,  Bruce Goforth, Director, by phone.   Anne de Ocejo, Secretary, , Jean Armstrong, Director, Mary McGowan LCAM, Lea Stokes, LCAM and 5 unit owners.

The meeting was called to order at 1:00 PM. A quorum was present.

The April 23, 2018 board meeting minutes were approved.

Anne, introduced Phil Masi, Sr. VP, Assured Partners, to present the insurance package that he recommends.  After the presentation, Scott made a motion to approve the contract and the Board unanimously accepted the insurance package offered.  Mr. Mathis will review and sign the documents to enable the policies to be renewed on June 30, 2018.

Committee Reports were presented by Finance, Facilities, Architecture/Landscape, Communication, and Long Range Planning.  Jean met with our Landscaper and presented a proposal to fill in some areas and spruce up the property for a minimal amount.  Jean made a motion to approve the proposal and the Board agreed unanimously.

The Management report was presented by Mary and among other things the website was discussed.  Mary had a phone meeting with the company that Lea connected us with named Network Nabr.  They can re-do our website to make it more user friendly and interactive with the owners.   Mary and Anne will review and recommend to the Board their findings.

Dave Yoder our HDOA representative was unable to attend.

The meeting adjourned at 2:42 PM.

 

(c) 2012 La Grande Provence