🌳 Shelter Lakes
☰ Sections
Clear
Front Matter
Front Matter
Deed & Plat
Proffers & Dedication
Deed of Dedication
Schedule A — Metes & Bounds
Plat Sheets 1–2
Plat Sheets 3–5
Declaration of Covenants
Declaration — Cover & TOC
Article I — Definitions
Articles II–IV — Membership & Assessments
Article V — Restrictions
Article VI — Architectural Committee
Articles VI–VII — Common Driveways
Article VIII — Lake Facilities
Articles X–XI — Easements
Article XII — General Provisions
Signatures & Schedules
Schedules & Filings
Schedule B — Builder’s Agreement
Association Documents
Articles of Incorporation
Consent in Lieu of Meeting
By-Laws & Amendments
By-Laws
Amendments & Arch. Guidelines
First Amendment (1994)
Second Amendment (1996)
Shelter Lakes
Community Handbook
Gainesville Magisterial District • Prince William County, Virginia
105 pages
24 sections
Fully searchable
Original scans
By Section
By Page
Front Matter
pp. 1–3
Front Matter
Proffers, Dedication With Plat
pp. 4–10
Proffers, Dedication With Plat
Deed of Dedication and Easement (continued)
pp. 11–16
Deed of Dedication and Easement (continued)
Schedule “A” — Metes and Bounds Description
pp. 17–18
Schedule “A” — Metes and Bounds Description
Plat — Subdivision and Easements, Section 1 (Sheets 1–2)
pp. 19–20
Plat — Subdivision and Easements, Section 1 (Sheets 1–2)
Plat — Sheets 3–5 and Recording
pp. 21–25
Plat — Sheets 3–5 and Recording
Declaration of Covenants, Conditions, Restrictions and Reservations
pp. 26–31
Declaration of Covenants, Conditions, Restrictions and Reservations
Declaration — Whereas Clauses & Article I: Definitions
pp. 32–35
Declaration — Whereas Clauses & Article I: Definitions
Declaration — Articles II, III & IV: Membership, Voting Rights & Assessments
pp. 36–41
Declaration — Articles II, III & IV: Membership, Voting Rights & Assessments
Declaration — Article V: Restrictions and Reservations
pp. 42–48
Declaration — Article V: Restrictions and Reservations
Declaration — Article VI: Architectural Approval Committee
pp. 49–51
Declaration — Article VI: Architectural Approval Committee
Declaration — Articles VI & VII: Common Driveways
pp. 52–54
Declaration — Articles VI & VII: Common Driveways
Declaration — Article VIII: Lake Facilities
pp. 55–58
Declaration — Article VIII: Lake Facilities
Declaration — Articles X–XI: Easements & Condemnation Proceeds
pp. 59–61
Declaration — Articles X–XI: Easements & Condemnation Proceeds
Declaration — Article XII: General Provisions
pp. 62–65
Declaration — Article XII: General Provisions
Declaration — Signatures, Notaries & Schedules A & B
pp. 66–71
Declaration — Signatures, Notaries & Schedules A & B
Schedule B — Builder’s Agreement (Conclusion)
p.72
Schedule B — Builder’s Agreement (Conclusion)
Association Documents — Certificate & Filing
pp. 73–76
Association Documents — Certificate & Filing
Articles of Incorporation of Shelter Lakes, Inc.
pp. 77–80
Articles of Incorporation of Shelter Lakes, Inc.
Consent in Lieu of Organizational Meeting
pp. 81–82
Consent in Lieu of Organizational Meeting
By-Laws of Shelter Lakes, Inc.
pp. 83–95
By-Laws of Shelter Lakes, Inc.
Amendments & Architectural Guidelines
pp. 96–97
Amendments & Architectural Guidelines
First Amendment to Declaration (August 16, 1994 — BK 2177 PG 1337)
pp. 98–101
First Amendment to Declaration (August 16, 1994 — BK 2177 PG 1337)
Second Amendment to Declaration (June 24, 1996 — BK 2350 PG 1773)
pp. 102–105
Second Amendment to Declaration (June 24, 1996 — BK 2350 PG 1773)
Front Matter
Page 1
Image
Cover
1
Page 2
Text
Presenting Shelter Lakes — Quaker Homes
2
Page 3
Map
Site Plan — Section One (September 3, 1992)
3
Proffers, Dedication With Plat
Page 4
Image
Section Divider — Proffers, Dedication With Plat
4
Page 5
Text
Proffer Statement — RZ 89-10, RCH Land Sales, Inc.
5
Page 6
Text
Proffer Statement — Page Two, Signatures & Approval
6
Page 7
Text
Deed of Dedication and Easement — Opening
7
Page 8
Text
Deed of Dedication — Witnesseth, Ingress-Egress Easements
8
Page 9
Text
Deed of Dedication — RPA Buffer Areas, Storm Drainage
9
Page 10
Text
Deed of Dedication — Storm Drainage Conditions
10
Deed of Dedication and Easement (continued)
Page 11
Text
Storm Drainage Conditions 3–6, Indemnification
11
Page 12
Text
Conveyance to Shelter Lakes Inc.; Trail Easement Grant
12
Page 13
Text
Trail Easement Conditions C & D; Indemnification
13
Page 14
Text
Witness Signatures — Hawkins, Pratt, McDade (with seals)
14
Page 15
Text
Notary Acknowledgments — Fauquier & Prince William Counties
15
Page 16
Text
Board of County Supervisors Acceptance; Form Approval
16
Schedule "A" — Metes and Bounds Description
Page 17
Text
Schedule "A" Page 1 of 2 — Gainesville Magisterial District, 171.51576 acres
17
Page 18
Text
Schedule "A" Page 2 of 2 — Surveyor Signature, Mario Pinto, Dewberry & Davis
18
Plat — Subdivision and Easements, Section 1
Page 19
Plat
Sheet 1 of 5 — Curve Table, Line Table, Notes, Area Tabulation, Certificates
19
Page 20
Plat
Sheet 2 of 5 — Lot Layout: Shelter Manor Drive, Clifton Manor Place, Lots 23–26
20
Plat — Sheets 3–5 and Recording
Page 21
Plat
Sheet 3 of 5 — Lots 4, 5, 20–22, 24–25, Clifton Manor Drive
21
Page 22
Plat
Sheet 4 of 5 — Lots 6, 7, 17–20, RPA Buffers, Floodplain
22
Page 23
Plat
Sheet 5 of 5 — Lots 8–16, Trail Easement, Ruth A. Dowden
23
Page 24
Plat
Additional Detail Sheet — Lots 12–15, Match Lines
24
Page 25
Image
Recording Certification — BK1931 PG0724, Oct 23 1992
25
Declaration of Covenants, Conditions, Restrictions and Reservations
Page 26
Image
Section Divider — Declaration of Covenants
26
Page 27
Text
Declaration Cover — Hawkins Construction Co.; Buonassissi, Henning, Campbell & Moffet
27
Page 28
Text
Table of Contents — Articles I–V (Definitions through Restrictions)
28
Page 29
Text
Table of Contents — Articles VI–XI (Arch. Committee through Condemnation)
29
Page 30
Text
Table of Contents — Article XII, Schedules A & B
30
Page 31
Text
Declaration Opening — Parties, Whereas Clauses
31
Declaration — Whereas Clauses & Article I: Definitions
Page 32
Text
Whereas Clauses (continued); Witnesseth
32
Page 33
Text
Article I §§1–5: Association; Approved Builder (Quaker Homes); Board of Directors; Common Area; Declarant
33
Page 34
Text
Article I §§5–10: Declarant (cont.); Declaration; Lake Facilities No. 1 & 2; Lake One Lot; Lake Two Lot
34
Page 35
Text
Article I §§10–15: Lake Two Lot (cont.); Lot; Member; Owner; Properties; Trail Easement
35
Declaration — Articles II, III & IV: Membership, Voting Rights & Assessments
Page 36
Text
Article I §16: Trail Facilities; Article II — Membership; Article III — Voting Rights (Class A & B)
36
Page 37
Text
Art. III conclusion (Class B ceases Dec 31, 1998); Art. IV §§1–2: Lien Creation; Purpose of Assessments begins
37
Page 38
Text
Art. IV §2 Purpose (ii–xi): Common Area, lakes, legal, insurance; §3 Capital Contribution $200; §4 Annual Assessments $240/yr
38
Page 39
Text
Art. IV §4 Annual Assessments (CPI increase, ⅔ vote); §5 Special Assessments for Capital Improvements
39
Page 40
Text
Art. IV §5 Special Assessments (cont.); §6 Notice & Quorum (40%, 10–50 days); §7 Rate of Assessment
40
Page 41
Text
Art. IV §7 Rate (cont.); §8 Effect of Nonpayment (5% late charge, 12% interest, lien foreclosure); §9 Subordination to Mortgages
41
Declaration — Article V: Restrictions and Reservations
Page 42
Text
Art. IV §§8–10: Nonpayment, Subordination, Exempt Property; Art. V §§1–3: Permitted Uses, Approvals, Min. 2,700 sq ft
42
Page 43
Text
Art. V §§3–6: Antennas; Construction Driveway (50 ft crushed rock); Driveway Entrances (culvert, paving, mailbox)
43
Page 44
Text
Art. V §§6–10: Driveway ($750 escrow); Road Damage (25% attorney fees); Cleated Equipment; Animals; Natural Vegetation begins
44
Page 45
Text
Art. V §10: Natural Vegetation guidelines (50 ft from roads, 15 ft from property lines, hardwood/softwood rules); §11 Land Conservation
45
Page 46
Text
Art. V §§11–15: Land Conservation; Mowing (6″ max, 3x/yr); Trash (15 ft from property line, covered); Clothes Lines; Parking
46
Page 47
Text
Art. V §§15–19: Trailers (1 week max); Temporary Occupancy; Diligence (9 months); Restriction on Further Subdivision
47
Page 48
Text
Art. V §§19–21: Subdivision (cont.); Signs (6 exceptions); Underground Utilities; Art. VI §1 Intent begins
48
Declaration — Article VI: Architectural Approval Committee
Page 49
Text
Art. VI §2: Submission Requirements (7 items: drawings, site plan, materials, colors, landscape, Schedule A & B)
49
Page 50
Text
Art. VI §2: Committee review (sole discretion, conditions); §3: Organization — Composition, Initial Members (Hawkins/McGlothlin/Shepherd), Appointment, Resignations
50
Page 51
Text
Art. VI §§3(E)–11: Vacancies; Duties; Meetings (30-day rule); Rules; No Waiver; Liability; Time for Approval; Right of Entry; Exemption
51
Declaration — Article VI (cont.) & Article VII: Common Driveways
Page 52
Text
Art. VI §3(E) Vacancies; §§4–7: Duties, Meetings (2-member act), Rules & Policies, No Waiver begins
52
Page 53
Text
Art. VI §§7–11: No Waiver, Liability, Time for Approval (30 days), Right of Entry, Exemption; Art. VII §§1–2: Common Driveways — Maintenance, Definitions (CD 1–4)
53
Page 54
Text
Art. VII §§2–6: CD Users by lot; Construction (Declarant not obligated); Uses (no parking); Individual & Joint Repair (pro rata by feet traveled)
54
Declaration — Article VIII: Lake Facilities
Page 55
Text
Art. VIII §§1–3: Use & Enjoyment (non-motorized, fishing from shore); Encroachments; Shoreline Maintenance
55
Page 56
Text
Art. VIII §§4–6: Docks & Piers (non-motorized only); Wildlife Preserve (island, no entry); Maintenance & Repair rights (i–iii)
56
Page 57
Text
Art. VIII §§6–10: Maintenance rights (iv fish stocking); Individual Repair; Financial Obligation; Pro Rata — Lake 1 (Lot 1: 40%, Lot 2: 40%, Parcel B: 20%); Lake 2 (Lot 18: 40%, Lot 19: 10%, Unsubdivided: 30%, Parcel C: 20%)
57
Page 58
Text
Art. VIII §§11–12: Lien for Expenditures; Responsibility Limited; Art. IX — Owner's Use (Trail Facilities, no motor vehicles); Art. X §§1–2: Utilities (15 ft strip), Storm Drainage easements
58
Declaration — Articles X–XI: Easements & Condemnation Proceeds
Page 59
Text
Art. X §§2–5: Storm Drainage (no lot unbuildable); Easements along Streets (15 ft); Entrance Feature (Lots 1 & 26); NOVEC easement (115 kv line, Lot 9)
59
Page 60
Text
Art. X §§6–8: CD Nos. 1–3 access; Exercise of Reservations; Termination (10 years); Art. XI §§1–3: NOVEC condemnation (Case No. 26706), Assignment of Proceeds
60
Page 61
Text
Art. X §§6–8 (actual text); Art. XI §§1–2: Pending Litigation (NOVEC v. Hawkins, At Law No. 26706); Assignment of Proceeds
61
Declaration — Article XII: General Provisions
Page 62
Text
Art. X §§6–8 (cont.); Art. XI §§1–2: NOVEC condemnation (At Law No. 26706), Assignment of Proceeds
62
Page 63
Text
Art. XI §3 Power of Attorney (irrevocable); Art. XII §§1–3: Enforcement (attorney fees), Severability, Reservation (until Jan 1, 1998)
63
Page 64
Text
Art. XII §§3–6: Reservation cont.; Annexation (20 yrs); Amendment (20 yr term, 80%/75% vote); Violations & Nuisance
64
Page 65
Text
Art. XII §§7–11: Violation of Law; Remedies Cumulative; Delivery of Notices (48 hr certified mail); Gender; The Declaration (binding on all future owners)
65
Declaration — Signatures, Notaries & Schedules A & B
Page 66
Text
In Witness Whereof — Signatures: Hawkins (President), Pratt (VP Shelter Lakes Inc.), Luxhoj (Trustee), Holtzapple (Central Fidelity Bank)
66
Page 67
Text
Notary Acknowledgments — Fauquier County: Hawkins & Pratt acknowledged by Barbara R. Shepherd, Nov. 30, 1992
67
Page 68
Text
Notary Acknowledgments — Fairfax County: Luxhoj (Trustee) & Holtzapple (Central Fidelity) acknowledged by Kenneth J. Giangiulio, Dec. 7, 1992
68
Page 69
Text
Schedule "A" — Bonded Improvements Agreement: $750 per driveway entrance; escrow at Central Fidelity Bank, Manassas
69
Page 70
Text
Schedule "A" (continued) — Item 5: Waiver if construction starts after final acceptance; Signature block
70
Page 71
Text
Schedule "B" — Builder's Agreement: Approved Plans, Culvert pipe (20 ft, 13×17 in.), Driveway (50 ft from road, mud removal)
71
Schedule B — Builder’s Agreement (Conclusion)
Page 72
Text
Schedule “B” — Items 4–9: Securing Materials, Daily Clean-up, Breach, Timely Completion, Compliance; Signatures
72
Association Documents — Certificate & Filing
Page 73
Image
Section Divider: Association Documents
73
Page 74
Image
Commonwealth of Virginia — Certificate of Incorporation of Shelter Lakes, Inc. (September 29, 1992)
74
Page 75
Text
State Corporation Commission — Suggestions for Corporate Records (registered agent guidance)
75
Page 76
Text
SCC Filing Receipt — $75.00 fee; ID 0398786-4; effective date September 29, 1992; signed William J. Bridge
76
Articles of Incorporation of Shelter Lakes, Inc.
Page 77
Text
Articles of Incorporation — Name (Shelter Lakes, Inc.) & Purposes: preservation, maintenance, administration of community
77
Page 78
Text
Articles of Incorporation — Purposes (cont.): operating costs, enforcement, contracts; Membership §3(a)
78
Page 79
Text
Articles of Incorporation — Membership §§3(b)(c); Directors §4; Registered Office §5 (Thomas H. Campbell); Initial Directors §6
79
Page 80
Text
Articles of Incorporation — §7 Non-distribution; Conclusion; Signature: Richard A. Lash, Incorporator (September 28, 1992)
80
Consent in Lieu of Organizational Meeting
Page 81
Text
Consent in Lieu — Resolutions: By-Laws adopted; Officers elected (Hawkins, Pratt, Shepherd); Corporate seal adopted
81
Page 82
Text
Consent in Lieu — Bank account resolution (Central Fidelity); Conclusion; Signatures of three Directors (September 29, 1992)
82
By-Laws of Shelter Lakes, Inc.
Page 83
Text
By-Laws — Art. I: Organization (name, seal); Art. II: Purposes (a–e): preservation, enforcement, assessments, recreation, common areas
83
Page 84
Text
By-Laws — Art. II: Purposes (cont., f–r): contractors, insurance, Declaration, taxes, non-profit operations, enforcement, property
84
Page 85
Text
By-Laws — Art. II (s–t): contracts, bonds; Art. III: Definitions §§1–7: Association, Board, Common Area, Declarant, Lot, Member, Owner
85
Page 86
Text
By-Laws — Art. III §§8–9: Properties, Declaration; Art. IV: Membership & Voting — Class A (1 vote/lot) and Class B (4 votes/lot)
86
Page 87
Text
By-Laws — Art. IV §§2–3: Class B expires Dec 31 1998 or when Class A equals Class B; Art. V: Meetings — annual & special notice rules
87
Page 88
Text
By-Laws — Art. V §§3–4: quorum (25%), order of business (a–h); Art. VI: Board of Directors §§1–3: management, 3 directors, annual meeting
88
Page 89
Text
By-Laws — Art. VI §§4–11: special meetings, notice, quorum, voting, vacancies, chairman, removal, compensation
89
Page 90
Text
By-Laws — Art. VII: Officers §§1–6: President, VP, Secretary, Treasurer elected annually; duties of President and Vice President
90
Page 91
Text
By-Laws — Art. VII §§7–9: Secretary and Treasurer duties, salaries; Art. VIII: Waiver of Notice; Art. IX: Informal Action
91
Page 92
Text
By-Laws — Art. IX (cont.); Art. X: Covenant for Maintenance Assessment — annual & special assessments, lien; Art. XI §1 begins ($240/yr)
92
Page 93
Text
By-Laws — Art. XI §§1(a–b): CPI increases, 20% cap, two-thirds vote; §2: special assessments; §3: notice & quorum requirements
93
Page 94
Text
By-Laws — Art. XI §§4–6: uniform/tiered/blended rates; late charges (5%, 12% interest); lien subordination; foreclosure rules
94
Page 95
Text
By-Laws — Art. XI §7: Declarant-owned lots exempt; Art. XII: Amendments §§1–2 (Declaration controls; 3/4 membership vote required)
95
Amendments & Architectural Guidelines
Page 96
Image
Section Divider: Amendments
96
Page 97
Text
Architectural Approval Committee — Rules, Regulations & Policies (April 25, 1994): materials, square footage, shingles, mailboxes, lamp posts
97
First Amendment to Declaration (August 16, 1994 — BK 2177 PG 1337)
Page 98
Text
First Amendment — Recitals: Resubdivision of Lots 13, 14 & 25 into 13A, 14A & 25A; Declarant's reservation of rights
98
Page 99
Text
First Amendment — §§1–6: Resubdivided Lots references; CD 2 revised (30′ easement); CD 5 added (75′ easement on Lot 5)
99
Page 100
Text
First Amendment — §§7–9: Lake Two percentages amended; Association consent; run with land; Signatures of Hawkins & Shelter Lakes, Inc.
100
Page 101
Text
First Amendment — Notary acknowledgments (Esther C. Koppenhaver, Fairfax Co.); Recorded 94 AUG 22 PM 12:55, Prince William Co.
101
Second Amendment to Declaration (June 24, 1996 — BK 2350 PG 1773)
Page 102
Text
Second Amendment — Recitals: Section Two (Lots 1–23) annexation; references to prior Deed Book recordings
102
Page 103
Text
Second Amendment — §§1–6: Section Two subjected to Declaration; Lake Facilities No. 2, Lake Two Lot, Properties, Trail Easement updated
103
Page 104
Text
Second Amendment — §§7–9: Lake Two percentages (Lots 18, 19, 21, 22 & Parcel C); Association consent; Signatures
104
Page 105
Text
Second Amendment — Notary acknowledgments (Barbara R. Shepherd, Prince William Co.); Recorded 96 JUN 26 PM 1:21
105