Category Archives: Minutes

October 13, 2019 POF HOA Board meeting minutes

Post Oak Forest HOA board meeting was held October 13, 2019. Meeting was called to order at 7:04 PM.  Attendees were Carol Scamardo, Debra Ware, John Cozad, Laine Totah, Jack Benson,  David Hicks and Kenneth Johse.                     1.   GENERAL SECRETARY REPORT:  New owners in number 19 […]

Sept 15, 2019 POF HOA Board Meeting

Post Oak Forest HOA board meeting was held September 15, 2019. Meeting was called to order at 7:03 PM.  Attendees were Carol Scamardo, Cherie Cotner,  Debra Ware, John Cozad, Laine Totah, Stacy Light, David Hicks and Kenneth Johse.                    1.   GENERAL SECRETARY REPORT:  New tenants in number […]

POF HOA Board meeting minutes August 4, 2019

Post Oak Forest HOA board meeting was held August 4, 2019. Meeting was called to order at 7:05 PM.  Attendees were Carol Scamardo, Cherie Cotner,  Debra Ware, John Cozad, Laine Totah, Stacy Light and Kenneth Johse.           1.   GENERAL SECRETARY REPORT:  When new tenants move into number 10 the POF directory […]

June 2, 2019 POF HOA Board meeting minutes

Post Oak Forest HOA board meeting was held June 2, 2019. Meeting was called to order at 7:05 PM.  Attendees were Carol Scamardo, Cherie Cotner,  Debra Ware, John Cozad, Laine Totah, Stacy Light, Kenneth Johse and Jack Benson.                    1.   GROUNDS REPORT:  Carol reported the first round […]

May 5, 2019 POF HOA Board meeting minutes

Post Oak Forest HOA board meeting was held May 5, 2019. Meeting was called to order at 7:05 PM.  Attendees were Carol Scamardo, Cherie Cotner,  Debra Ware, John Cozad, David Hicks and Jack Benson.             1.   GROUNDS REPORT:  Carol reported that no tree work was done due to so much […]

April 7, 2019 POF HOA board meeting minutes

Post Oak Forest HOA board meeting was held April 7, 2019. Meeting was called to order at 7:05 PM.  Attendees were Kenneth Johse, Stacy Light, Carol Scamardo, Cherie Cotner,  Debra Ware, John Cozad, David Hicks, Jack Benson and Laine Totah.  New Items: Debra will send another notice to number 28 regarding the trailer in the […]

March 3, 2019 POF HOA Meeting minutes

Post Oak Forest HOA board meeting was held March 3, 2019. Meeting was called to order at 7:05 PM.  Attendees were Kenneth Johse, Stacy Light, Carol Scamardo, Cherie Cotner,  Debra Ware, John Cozad and Laine Totah.  New Items: Debra Ware received an inquiry regarding trailers sitting in driveways for extended periods.  She noted that the […]

Feb 10, 2019 POF HOA Board Meeting minutes

Post Oak Forest HOA board meeting was held February 10, 2019. Meeting was called to order at 7:00 PM.  Attendees were Jack Benson, Stacy Light, Carol Scamardo, Cherie Cotner,  Debra Ware, John Cozad and Laine Totah.  New Items: Proposed new officers for 2019 were presented: Debra Ware – President Jack Benson – Vice President Kenneth […]

Jan 15, 2019 Annual Meeting Minutes

Post Oak Forest Annual HOA meeting was held January 15, 2019 at 17 Forest Dr. Meeting was called to order at 7:50 PM. Attendees: Carol Scamardo, Tom Ostrowski, Debra Ware, Will Tolliver, Hunter and Kelley Malone, Rick and Mariska Rehs, Ozden Ochoa, Kenneth and Kathy Johse, Jack and Carol Benson, Cherie Cotner, Jennifer Fredericks, Chandler […]

January 6, 2019 POF HOA Board meeting minutes

Post Oak Forest HOA board meeting was held January 6, 2019. Meeting was called to order at 7:00 PM.  Attendees were Jack Benson, Kenneth Johse, David Hicks, Carol Scamardo, Cherie Cotner, Tom Ostrowski, Debra Ware, John Cozad and Laine Totah.  New Items: Debra Ware and Tom Ostrowski will need to go to bank to update […]