Somerset Estates HOA, Niwot CO

Somerset Estates HOA, Niwot COSomerset Estates HOA, Niwot COSomerset Estates HOA, Niwot CO
  • Home
  • 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
      • 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
    • 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.

2023 FILE DOWNLOADS

Visit the page to see downloads and prior website content.

Access Trail License Agreement 4.25.23 Final Draft (pdf)Download
2023 Annual Meeting Presentation (pdf)Download
SEHOA Annual Meeting 2023 Letter (pdf)Download

2022 FILE DOWNLOADS

Visit the page to see downloads and prior website content.

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

Visit the page to see downloads and prior website content.

Road Paving Survey Results (pdf)Download
SEHOA Guiding Principles, Apr13, 2021 (PDF)Download
2021 Annual Meeting Presentation (pdf)Download
DRAFT Architectural Landscaping Standards, Rev 2 (pdf)Download
Board Candidate Information~2021 (pdf)Download

2020 File Downloads

Visit this page to see downloads and prior website content.

Special Assessment Proxy~2021Jan12 (pdf)Download
Real Estate Values, November 2020 (jpg)Download
Pond 8 After Action Report, November 4, 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
DRAFT Lot Easement Policy, February 6,2020 (pdf)Download

2019 FILE DOWNLOADS

Visit this page to see downloads and prior website content.

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
DRAFT Rental Rules, July 24, 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)

Visit this page to see downloads and prior website content.

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)

Visit this page to see downloads and prior website content.

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) [Superceded August 14, 2018] (pdf)Download
1992 Homeowner Covenants Somerset Estates (Formerly Hillside Estates) [Superceded August 14, 2018] (pdf)Download

March 2018 Election Results

Many thanks to the 55 Somerset Estates homeowners who attended or were represented by proxy at the March 20, 2018 Homeowner meeting.  This attendance constituted 62% of all Somerset Estates homeowners.

More comprehensive minutes will be posted soon.  In the meantime, we are pleased to report a majority of the homeowners voted to establish the size of the initial executive board as FIVE members.


A total of ten homeowners then ran for the five positions.  The five nominees with the most votes were elected to serve on the board.  You may download the complete results by clicking the "Vote Results" document below.

The newly elected board met immediately following the homeowner meeting and elected officers.  The new board members are:  


Marc Arnold/President

Anthony Chirikos/Vice President

Paula Hemenway/Treasurer

Susan Reilly/Secretary

Kip Sharp/At Large




SOMERSET ESTATES

HOMEOWNERS ASSOCIATION

FINAL ELECTION RESULTS

MARCH 20, 2018


As a result of a May 2017 court decision, 89 homeowners in Somerset Estates found they live in a ‘separate and distinct legal entity’. To move forward, the judgment required Somerset Estates to establish its own HOA Executive Board, elect officers, incorporate and many other steps to create an entity empowered to represent and do business on behalf of Somerset Estates homeowners.  

A group of volunteer Somerset Estates homeowners (Marc Arnold, Anthony Chirikos, Paula Hemenway, Susan Reilly, Barbara Stager) were joined by 19 other Somerset Estates homeowners in issuing a written notice of meeting (Attachment A: Meeting Notice) which provided 14 days of advance notice. The 24 signatories to the call for meeting constituted 26.9% of all 89 Somerset Estates homeowners.

Notice of the meeting was further distributed by two physical signs posted at the entrances of Somerset Estates (Attachment B: Sign).

The meeting was held March 20, 2018 at Niwot High School. Barbara Stager met Somerset Estates homeowners arriving at the meeting and gave out 55 ballots upon signing in. One ballot was given to each household signing in person and one for each signed proxy (Attachments C1: Sign-in Sheets).

A presentation was given by the volunteer homeowners to convey their understanding of events leading to the meeting and the need for an election (posted as “March 20, 2018 Presentation” to www.SomersetEstates-HOA.com).

The volunteer homeowners withdrew and Maryann Ruck, a Somerset Estates homeowner, took over running the election process. She led the assembled group in a discussion regarding the number of seats that should be elected to the executive board. Most opinions expressed advocated five or seven seats. Maryann called for a voice count and the decision was made by acclamation to establish an executive board of five. 

The initial notice letter invited all Somerset Estates homeowners to volunteer to serve on the board. One homeowner, Dave Edwards volunteered early enough to be added to the pre-printed ballot. Herb McPherson volunteered after the ballots were printed and he was encouraged to run as a floor nomination. Seven candidates were pre-printed on the ballots: Marc Arnold, Anthony Chirikos, Dave Edwards, Paula Hemenway, Susan Reilly, Kip Sharp and Barbara Stager. After the decision was made to limit the number of seats to five, Dave Edwards withdrew his name. Herb McPherson and Delaine Orendorf volunteered to run. And Herb McPherson had the authorization from Kiran Chopra to nominate him for the board. People were instructed to write-in McPherson, Orendorf and Chopra. The homeowners were instructed to mark up to five candidates. Fifty-five ballots were cast. With the exception of one anomaly (see Attachment D: Voting Anomaly), the voting process was uneventful.

Maryann Ruck counted the ballots and entered the specific votes into a spreadsheet, which calculated the results. She was assisted by Norma Fjeldstad. Most homeowners left. Preliminary results were announced, electing five homeowners to serve on the board. The count was reviewed and a final report, with minor differences, was delivered to the board by email the following morning (see Attachment E: Final Vote Tally).  

The entire spreadsheet is attached (see Attachment F: Vote Tally Spreadsheet). Note that Ballot Number 1 was turned in blank.  Note also that Ballot Numbers 21 through 25 were invalidated because the ballots indicated six choices for the five positions.  Had these six additional ballots been valid and counted, the total turnout would have been 61 homeowners, a total turnout of 68.5%.

Scans of the actual ballots are attached (See Attachments G1 through G3, Ballot Scans).

Maryann Ruck and Norma Fjeldstad signed a statement attesting to the validity of the vote (see Attachment H: Certification).

-end-




Attachment~A (pdf)Download
Attachment~B (pdf)Download
Attachment~C (pdf)Download
Attachment~D (pdf)Download
Attachment~E (pdf)Download
Attachment~F (pdf)Download
Attachment~G1 (pdf)Download
Attachment~G2 (pdf)Download
Attachment~G3 (pdf)Download
Attachment~H (pdf)Download

1992 Covenants (Superseded)

The 1992 Declaration of Covenants for Somerset Estates (formerly Hillside Estates) was in two parts and applied to our community until August 14, 2018 when an Amended Declaration was adopted by a vote of the homeowners. 


The Covenants below are SUPERSEDED and are shown here solely for historical reference only.  


You will find the current Declaration under the Governing Documents tab.

Somerset Estates 1992 Covenants (pdf)Download
Somerset Estates 1992 Lot Covenants (pdf)Download

Copyright © 2020 Somerset Estates HOA - All Rights Reserved.


Powered by GoDaddy