top of page

LHCA June Board Meeting Minutes

LADERA HEIGHTS CIVIC ASSOCIATION

BOARD OF DIRECTORS MEETING MINUTES

Wednesday, June 10, 2020 at 6:30pm

Virtual Meeting Via Zoom


Directors present: David Oliver, Brian Hale, Sr., Rick Aldridge, Florence Ochi, Blake Wilson,

Ruth Lawrence, Treva Miller, John McWhirter, Ran Craycraft, Stewart Gilbert, and Dominique

Nasr-Thompson


Directors absent: Alma Fowlkes, Ronni Cooper, and Ronald Woods

Advisors present: Dorothy Harris (Emeritus), Sandra Goldsmith (Emeritus), and Lisa

Flenoury


Advisor absent: Tracie Lyons (Emeritus), Miles Griffith, and Olivia Patterson-Ryans

The meeting was called to order at 6:34 pm by President David Oliver.


  1. I. Approval of Minutes: On motion duly made and seconded, the Minutes of May 7, 2020 were approved.

  2. II. Special Guest Speakers: Captain Christopher Johnson spoke with the Board regarding the status of the Marina Del Rey Sherriff’s Station. Matthew Tecle, Deputy District Director for the City of Los Angeles, spoke with the Board regarding various subjects, including weekly Town Hall conferences with Councilmember Mike Bonin, Los Angeles’ Safe Parking Lot Program, and the status of the La Cienega Project, which is currently in the pre-design stage.

  3. III. Financial Report: Rick Aldridge presented the Financial Report for the following period: May 1, 2020 – May 31, 2020. On motion duly made and seconded, the Board approved said Financial Report.

  4. IV. Bylaws:

    1. A motion was made to amend Section 1.2 of the Bylaws (Purpose) as follows: “The specific purpose of this Association is to serve as a civic association representing the owners and renters of those properties located in that portion of the County and City of Los Angeles, California, within USPS Zip Code 90056, commonly known as Ladera Heights, and to promote educational and charitable purposes within the meaning of Section 501(c) of the Internal Revenue Code and to maintain and beautify the Ladera Heights community.” On motion duly made and seconded, the Board approved said amendment.

    2. A motion was made to approve the Code of Conduct as presented by Vice President Brian Hale. Said motion was then amended to revise the Code of Conduct to specifically reference Section 2.4(a)(3) of the Bylaws (Termination of Membership) and the disciplinary process set forth therein. On motion duly made and seconded, the Board approved the revised Code of Conduct.

  5. V. Membership Report: Blake Wilson reported new LHCA membership, with 7 members registering online and 2 members registering via regular mail.

  6. VI. Marketing & Communications and April Member Meeting: Ran Craycraft presented on Marketing & Communications and updated the Board on the following subjects: the LHCA’s digital engagement and revenue for the month of May 2020; the attendance for the Virtual Town Hall meeting for the month of May 2020; Member Planet data; Ladera Drive-In movie night; the status of Ladera Cares; and next steps for the Board.

Meeting adjourned at 8:36 pm.

Respectfully Submitted,


Dominique Nasr-Thompson, Secretary

bottom of page