Somerset Estates HOA, Niwot CO

Somerset Estates HOA, Niwot COSomerset Estates HOA, Niwot COSomerset Estates HOA, Niwot CO
  • Home
  • Newsletters
    • 2025 Newsletters
    • 2024 Newsletters
    • 2023 Newsletters
    • 2022 Newsletters
    • 2021 Newsletters
    • 2020 Newsletters
    • 2019 Newsletters
    • 2018 Newsletters
  • ACC
  • Library
    • Governing Documents
    • Minutes
    • File Downloads
    • Financials
  • Buyer Info
  • About SEHOA
  • SSTC
  • More
    • Home
    • Newsletters
      • 2025 Newsletters
      • 2024 Newsletters
      • 2023 Newsletters
      • 2022 Newsletters
      • 2021 Newsletters
      • 2020 Newsletters
      • 2019 Newsletters
      • 2018 Newsletters
    • ACC
    • Library
      • Governing Documents
      • Minutes
      • File Downloads
      • Financials
    • Buyer Info
    • About SEHOA
    • SSTC

Somerset Estates HOA, Niwot CO

Somerset Estates HOA, Niwot COSomerset Estates HOA, Niwot COSomerset Estates HOA, Niwot CO
  • Home
  • Newsletters
    • 2025 Newsletters
    • 2024 Newsletters
    • 2023 Newsletters
    • 2022 Newsletters
    • 2021 Newsletters
    • 2020 Newsletters
    • 2019 Newsletters
    • 2018 Newsletters
  • ACC
  • Library
    • Governing Documents
    • Minutes
    • File Downloads
    • Financials
  • Buyer Info
  • About SEHOA
  • SSTC

File Downloads

About this Page

Refer to this page for documents previously published on the website, sent by mail or distributed by other means.   Current documents that govern our community can be found under the "Governing Documents" tab.  Budgets and finance related downloads can be found under the "Financials" tab.  Meeting agendas and minutes can be found under the "Minutes" tab.

2025 FILE DOWNLOADS

Pond Transparency Letter 05.06.25 (pdf)Download
2025 Annual Meeting Presentation (pdf)Download
Hwy 52 Landscape Plans - Rev 2 (pdf)Download
Water in Somerset Estates Overview (pdf)Download
Aspen Reserve Analysis 2025 (pdf)Download
Boulder County Engineer Letter to Somerset Estates HOA Re Drainage and Existing Ponds_03032025 (pdf)Download
Boulder County Engineer Follow-up Email 2025 (pdf)Download

2024 FILE DOWNLOADS

Revised Hwy 52 Entrance Sketch (pdf)Download
Revised Asher Architects & Engineers Agreement July 2, 2024 (pdf)Download
Hwy 52 Entrance Sketch (png)Download
2024 Annual Meeting Presentation (pdf)Download
SEHOA Annual Meeting 2024 Letter (pdf)Download

2023 FILE DOWNLOADS

Engineering Analytics Technical Memorandum Dec 20, 2023 (pdf)Download
Engineering Analytics Scope of Work May 16, 2023 (pdf)Download
2023 Annual Meeting Presentation (pdf)Download
SEHOA Annual Meeting 2023 Letter (pdf)Download

2022 FILE DOWNLOADS

Outlot Ownership Decree - signed and recorded (pdf)Download
FireWise Fire Mitigation 2022 (pdf)Download
2022 Annual Meeting Presentation (pdf)Download
2022 Annual Meeting Letter (pdf)Download
Directory Letter and Form 2022 (pdf)Download

2021 FILE DOWNLOADS

SHOA_SEHOA Amendment No. 1 (PDF)Download
SHOA-SEHOA Agreement Executed June 22, 2021 (PDF)Download
Road Paving Survey Results (pdf)Download
SEHOA Guiding Principles, Apr13, 2021 (PDF)Download
2021 Annual Meeting Presentation (pdf)Download
Board Candidate Information~2021 (pdf)Download

2020 File Downloads

Special Assessment Proxy~2021Jan12 (pdf)Download
Real Estate Values, November 2020 (jpg)Download
Pond 8 After Action Report, November 4, 2020 (pdf)Download
Special Assessment Ballot, Nov 20, 2020 (pdf)Download
Special Assessment Q&A, Nov 20, 2020 (pdf)Download
Special Assessment Cover Letter, Nov 20, 2020 (pdf)Download
Town Hall Homeowner Comments, October 27, 2020 (pdf)Download
Town Hall Presentation, October 27, 2020 (pdf)Download
Homeowner Advance MOU, October 15, 2020 (pdf)Download
2020 Annual Meeting Proxy, March 10, 2020 (pdf)Download

2019 FILE DOWNLOADS

SEHOA SHOA Limited MOU, December 11, 2019 (pdf)Download
Legal Opinion: Governance Continuity, September 24, 2019 (pdf)Download
Financial Planning Process, August 13, 2019 (pdf)Download
Niwot White Rocks, June 28, 2019 (pdf)Download
Tolling Agreement, March 19, 2019 (pdf)Download
View Corridor Discussion, March 10, 2019 (pdf)Download
ACC Survey Response, March 10, 2019 (pdf)Download
SEHOA SHOA Limited MOU, February 20, 2019 (pdf)Download
Annual Meeting Proxy, February 13, 2019 (pdf)Download
Board Candidate Information, February 13, 2019 (pdf)Download
Annual Meeting 2019 Cover Letter, February 13, 2019 (pdf)Download
2019 Annual Meeting Notice, February 13, 2019 (pdf)Download

2018 File Downloads (August 14 - DECEMBER 31)

SEHOA SHOA MOU~EXECUTED, November 14, 2018 (pdf)Download
SHOA SEHOA SideAgreement~EXECUTED, November 14, 2018 (pdf)Download
DRAFT 2019 Budget Summary (pdf)Download
DRAFT 2019 Budget Detail (pdf)Download
Anonymous Survey Feedback, October 1, 2018 (pdf)Download
SEHOA Guiding Principles (Executed), September 25, 2108 (pdf)Download
SEHOA Guiding Principles, September 25, 2018 (pdf)Download
Outlot Ownership Memo to Board, June 8, 2018 (pdf)Download
SEHOA ACC Application (docx)Download
2018 Amended Declaration Vote Process, August 18, 2018 (PDF)Download

2018 File Downloads (Inception- August 14)

Declaration Proxy, May 11, 2018 (pdf)Download
Information Letter re: 2018 Draft Declaration, May 11, 2018 (pdf)Download
2018 Census Form (Blank) (pdf)Download
Insurance Certificate, April 14, 2018 (pdf)Download
SHOA SEHOA Joint Statement, March 28, 2018 (pdf)Download
SEHOA Meeting Presentation, March 20, 2018 (pdf)Download
Homeowner Meeting Proxy, March 20, 2018 (pdf)Download
Homeowner Meeting Notice, March 20, 2018 (pdf)Download
1992 Lot Covenants Somerset Estates (Formerly Hillside Estates) [Superseded August 14, 2018] (pdf)Download
1992 Homeowner Covenants Somerset Estates (Formerly Hillside Estates) [Superceded August 14, 2018] (pdf)Download

Copyright © 2020 Somerset Estates HOA - All Rights Reserved.


Powered by