Poolside

Directors

Jim Biringer PS 11 – Term ends 2017
Debbie Titelbaum – Term ends 2018
Jay Kahn PS 10 – Term ends 2019

 

2020

2020 Budget adopted with Projections

2019

Meeting 12-12-2019 Notes

Homeowner Meeting 12-12-2019 – Notice and documents

2018 – No meetings of record

2017 – No meetings of record

Poolside Collections Policy – 2016

Annual Meeting 2016 – Notice

2016 Budget and Projections

Poolside Annual Meeting – July 3rd 2015 Notice
Poolside Meeting June 3, 2015 Minutes
Poolside Meeting – June 3, 2015 – Budget review
Budget for review June 3, 2015

Poolside Meeting 07-05-14 minutes

There was no quorum present at the 6-19-14 Meeting. The meeting was recessed until 07-05-14

Poolside Meeting 06-19-14 -agenda

2014 Budget and Projections

Project List 2014

SNHA Structure for Regimes – click to review

Condominium Governance –

Note the Declaration and Bylaws at the links below need to be amended to be in compliance with new State Statutes that became effective January 1, 2012. Portions of the new statutes supersede sections of the existing Declarations and Bylaws as of January 1, 2012. For further detailed reference to new statutes, please visit

http://www.leg.state.vt.us/statutes/sections.cfm?Title=27A&Chapter=001

Declarations

Bylaws of the Poolside Condominium

Meeting Minutes:

Poolside 2013 Minutes – Not available

Poolside 2012 Minutes

Poolside 2011 Minutes

Poolside 2010 Minutes

Poolside 2009 Minutes

Poolside 2008 Minutes

Poolside 2007 Minutes

Poolside 2006 Minutes

Poolside 2005 Minutes