ABCDEFGHIJKLMNOPQRSTUVWXYZAA
1
2
NOTICE DATETYPE OF NOTICEDISTROBUTIONSUBJECTNARRATIVEDOCUMENT
3
4
4 Jan 2026GENERAL URL, EMAIL2025 Annual Board Action Summary ReportThis Annual Board Action Summary Report is issued pursuant to Bylaws §8.2, which requires the Board of Directors to maintain a complete written record of its actions and to present a consolidated summary of actions taken during the preceding twelve (12) months to the membership.CLICK HERE
5
8 Dec 2025GENERAL URL, EMAILQ4 2025 BOD Meeting Minutes (Draft)Meeting minutes for Q4 2025 BOD meeting.CLICK HERE
6
8 Dec 2025GENERAL URL, EMAILQ3 Approved Meeting MinutesApproved meeting minutes for Q3 2025 BOD meeting.CLICK HERE
7
28 Nov 2025GENERAL URL, EMAILQ4 2025 BOD Meeting Agenda and NoticeThis email serves as the Association’s official General Notice of the Q4 Board of Directors Meeting in compliance with Civil Code §4920 and the ASAOA Communications Policy.
The agenda has been posted on the Association’s designated General Notice Location at www.asaoa.org. Individual notice has been provided for members who have not opted-in to electronic delivery.
Members are welcome to attend and may participate during the Member Forum.
CLICK HERE
8
20 Oct 2025INDIVIDUALURL, EMAIL, MAIL2025 Annual Disclosure MailingThis packet is being delivered to every member of the Alta Sierra Airport Owners Association (“ASAOA”) in compliance with the Davis-Stirling Common Interest Development Act (DSA), specifically California Civil Code §§ 5300–5310.
These statutes require the Association to provide all owners with an Annual Budget Report, an Annual Policy Statement, and related financial and reserve disclosures at least 30 days but not more than 90 days before the start of the fiscal year.
CLICK HERE CLICK HERE CLICK HERE
9
8 Oct 2025GENERAL URL, EMAILMcElwee Lawsuit Completion / Waste Management Resumption of Service and ProtocolThis notice is issued in accordance with California Civil Code §4045 and §5200, which require the Association to inform members of significant legal matters, changes to vendor access, and records available for inspection. The ASAOA Board has finalized a legal settlement resolving the McElwee litigation. As part of the agreement, Waste Management service has resumed with access limited to a designated location. Trash trucks are not permitted to turn around on the runway or taxiways. Members may request a copy of the settlement agreement or direct any questions about the lawsuit to the board.CLICK HERE
10
3 Oct 2025GENERAL URL, EMAILShort Term Rental Survey (Request for Information)The Board is conducting a member survey on Short-Term Rentals (STRs) to gather input before considering any CC&R amendment. This survey is informational only and aligns with Davis-Stirling best practices (§§4740–4741); no rule changes will occur without the required formal process.CLICK HERE
11
28 Sep 2025GENERAL URL, EMAILQ3 BOD Meeting Minutes V1.1 (DRAFT)Per Civ. Code §4950, draft minutes are made available within 30 days and will be considered for approval at the next open meeting noticed under §4920. The document is posted at our designated general-notice location per §4045(a)(5); reply if you prefer individual delivery per §4040.CLICK HERE
12
24 Sep 2025GENERAL URL, EMAILQ3 BOD Meeting Minutes (Draft)Per the Davis–Stirling Act (Civ. Code §4950), minutes/draft minutes must be made available to members within 30 days.CLICK HERE
13
24 Sep 2025GENERAL URL, EMAILQ2 BOD Meeting Minutes (Approved)In accordance with the Davis–Stirling Act (Civil Code §4950) and ASAOA’s Communications Policy (website designated as the official general notice location under Civil Code §4045(a)(5)), the Q2 2025 Board of Directors Meeting Minutes have been posted to the Association website for member review.CLICK HERE
14
14 Sep 2025GENERAL URL, EMAILQuarter 3 BOD Meeting Agenda (Draft)Official 4-day advance posting of the September 24, 2025 ASAOA Board of Directors Meeting agenda, including the election of directors and Board business, in compliance with Civil Code §4920.CLICK HERE
15
17 Aug 2025GENERAL URL, EMAILQuarter 2 BOD Meeting Minutes (Draft)In accordance with the Davis-Stirling Act (Civil Code §§4950 & 4045), Section 7.4 of the ASAOA Bylaws, and the Association’s Records Retention & Inspection Policy, the draft minutes from the Quarter 2 Board of Directors Meeting held on August 6, 2025 are now officially released and available for member review.CLICK HERE
16
6 Aug 2025GENERAL URL, EMAILQuarter 1 BOD Meeting Minutes (Approved)This message constitutes a general notice under Civil Code §4045 of the Davis-Stirling Act. Pursuant to Civil Code §4950, ASAOA Bylaws Section 7.4, and our adopted Record Retention and Inspection Policy, the official meeting minutes from the Quarter 1 Board of Directors Meeting held on April 3, 2025 are now released to the membership (attached below).CLICK HERE
17
30 Jul 2025GENERAL URL, EMAILGeneral Notice of Candidates and Ballot InformationThis message serves as the General Notice of Candidates and Ballot Information for the 2025 ASAOA Board of Directors election, in accordance with California Civil Code §5115 and ASAOA Election Rules.CLICK HERE
18
29 Jul 2025GENERAL URL, EMAILBOD Meeting (Open) 2nd Quarter 2025 -- 6 AUG 25NOTICE: The ASAOA Board of Directors will hold a regular open meeting on Wednesday, August 6, 2025 at 9:00 AMat Chris Henslee’s Hangar, 18915 Cherokee Road, and via Zoom (Meeting ID: 832 4906 0678 | Passcode: 3BVE4q). In accordance with Civil Code §4920 and ASAOA’s Communication Policy, this meeting will address routine business including adoption of the 2025 Annual Policy Statement, Reserve Study and §5570 summary, investment policy, Cherokee Road repair planning, legal updates, STR policy, insurance review, and election status. Members are welcome to attend and comment during the Open Forum. This notice was posted on the ASAOA website on 29 July, at least four days prior to the meeting as required by law.CLICK HERE
19
20 Jun 2025GENERAL URL, EMAIL2025 Election Reminder Pursuant to Civil Code §§5103, 5105, and ASAOA Election Rules §4.3.2(ii), the Board hereby provides the following general notice to all Members of the Association regarding the nomination and election of Directors.CLICK HERE
20
7 Jun 2025GENERAL URL, EMAIL, MAIL2025 Annual Member MeetingThe 2025 Annual Membership Meeting of the Alta Sierra Airport Owners Association was conducted in full compliance with ASAOA Bylaws §§5.4, 5.8, and 5.10, the Davis-Stirling Act (Civil Code §§4920, 5000), and Corporations Code §7510. Proper notice was issued, quorum was achieved (24 of 40 lots), and the meeting included required agenda items including roll call, approval of the 2024 Annual Meeting Minutes, and new business. The membership also lawfully adopted a resolution under IRS Revenue Ruling 70-604 to apply any 2025 surplus income to future assessments, supporting the Association’s ability to file IRS Form 1120-H.CLICK HERE CLICK HERE
21
28 May 2025INDIVIDUALURL, EMAIL, MAIL2025 Annual Policy Statement 28 Day Rules ReviewIn accordance with California Civil Code §4360(a) and §5310(c), the ASAOA Board of Directors is circulating the Draft 2025 Annual Policy Statement to the membership for a 28-day review and comment period prior to formal adoption.CLICK HERE CLICK HERE
22
28 May 2025INDIVIDUALURL, EMAIL, MAILAnnual 4041 SolicitationPursuant to California Civil Code §4041, each homeowner in the Alta Sierra Airport Owners Association (ASAOA) is required to provide the Association with current contact information on an annual basis.CLICK HERE CLICK HERE
23
27 May 2025GENERAL URL, EMAILExecutive Session MinutesNotice required by Civil Code §4935(b) regarding member discipline.CLICK HERE
24
22 May 2025GENERAL URL, EMAILExecutive Session 27 May 2025Notice required by Civil Code §4935(b) regarding member discipline.CLICK HERE
25
29 Apr 2025GENERAL URL, EMAIL2025 Annual Meeting NotificationDraft agenda for annual meeting and official notification.CLICK HERE
26
25 Apr 2025GENERAL URL, EMAILASAOA NOTICE AND COMMUNICATION POLICYDescribes mechanism for general and individual notices, compliance with Davis Sterling Act, and member responsibility regarding communications.CLICK HERE
27
25 Apr 2025GENERAL URL, EMAILBoard of Directors Meeting Minutes -- DRAFTMinutes from 03 April 2025 Board of Directors meeting.CLICK HERE
28
25 Apr 2025GENERAL URL, EMAILExecutive Session MinutesMinutes from Board of Directors Executive SessionCLICK HERE
29
25 Apr 2025GENERAL URL, EMAIL2025 Call for Candidates -- Correction notificationDate typo were corrected on 'Call for Candidates' mail notification sent on 22 April 2025.CLICK HERE
30
22 Apr 2025GENERAL USPS 1ST CLASS, EMAIL2025 Call for CandidatesCall for candidates for 2025 Board of Directors. Sent via mail because no general notice section had been established.CLICK HERE
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
81
82
83
84
85
86
87
88
89
90
91
92
93
94
95
96
97
98
99
100