Search TrailMark.org
TrailMark
  • Home
    • New Residents
    • Business Directory
    • Colorado State Parks Pass
    • Garbage & Recycling
    • Interior Paint
    • Home Page Archives >
      • 2023 Archives
      • 2022 Archives
      • 2021 Archives
      • 2020 Archives
      • 2019 Archives
      • 2018 Archives
      • 2017 Archives
      • 2016 Archives
      • 2015 Archives >
        • Pool Articles
      • 2014 Archives
      • Archives Before 2014 >
        • TrailMark Tracks Newsletter Archives
  • TrailMark HOA
    • Annual Report
    • Board Meetings
    • Board Members
    • Budget
    • Calendar
    • Committees >
      • Volunteer
      • Common Area >
        • Mission Statement - Common Area
      • Communications >
        • Mission Statement - Communications
      • Covenant Compliance >
        • Compliance Reports
        • Mission Statement - Covenant Compliance
      • Design Review (DRC) >
        • Swimming Pool Standard
        • Volunteer for the DRC
        • Mission Statement - Design Review
      • Safety >
        • Flock Security Cameras FAQ
        • LPD: Public Information
        • SMFR: Risk Reduction
      • Social Committee >
        • Mission Statement - Social
    • Elections >
      • 2022 HOA Election
      • 2021 HOA Election
      • 2020 HOA Election
    • FAQ
    • Financial Docs
    • Insurance
    • Models / Floor Plans
    • Newsletter
    • Pay Assessment Fees
    • Shea Property Updates >
      • Architect Pre-App Submission Docs
    • TrailMark's Websites and Pages
    • Contact TrailMark HOA
  • Metro District (TMMD)
    • Board Meetings (TMMD)
    • Board Members (TMMD)
    • Documents & Forms (TMMD) >
      • Financial Docs (TMMD)
      • Legal / Compliance (TMMD)
      • Document Archive (TMMD)
    • Election Information (TMMD) >
      • Past Election Results (TMMD)
    • FAQ (TMMD) >
      • Property Taxes FAQ
    • Newsletters & Updates (TMMD)
    • Reservoirs and Ponds
    • 2009 Pool & Community Center Evaluation
    • 2019 Privacy Fence Replacement Project
    • Taxes and Mills
    • Contact the TMMD
  • Star Canyon
    • Star Canyon Condominiums >
      • Board Meetings (SCC)
      • Board Members (SCC)
      • Committees (SCC) >
        • Landscaping Committee
        • Snow Committee
        • Social Committee (SCC)
      • Documents & Forms (SCC) >
        • Financial Docs (SCC)
        • Forms (SCC)
        • Governing Documents (SCC)
        • Policy (SCC)
      • FAQ (SCC) >
        • Did you know?
      • Floor Plans (SCC)
      • Insurance (SCC)
      • Newsletter (SCC)
      • Pay Assessment Fees (SCC)
      • Archives (SCC)
      • Contact the Condominium Association
    • Star Canyon Patio Homes >
      • Board Members (SCP)
      • Committees (SCP)
      • Documents & Forms (SCP) >
        • Roof Replacement Guidelines
      • FAQ (SCP)
      • Models / Floor Plans (SCP)
      • Contact Star Canyon Patio Homes HOA
  • Documents & Forms
    • HOA Documents & Forms >
      • Bylaws Table of Contents
      • First Amended & Restated Bylaws Table of Contents
      • Covenants Table of Contents
      • Design Guidelines Table of Contents >
        • Garage Door Standard
        • Solar Panel Installation Guidelines
    • Privacy Policy / Terms of Use
  • Contact
    • Who to Contact
    • Management Company
    • Covenant Compliance Company
    • Email Sign-up

TMMD - Past Election Results


May 5, 2020 TrailMark Metropolitan District Election Information

At the close of business on the sixty-third day before the election, there were not more candidates for director than offices to be filled, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 5, 2020 was canceled pursuant to section 1-5-208(1.5), C.R.S. 

The following candidates are hereby declared elected: 
  • Ray Hallquist  -  3 Year Term, Until May 2023
  • Without enough candidates to fill open seats on the Board, a vacancy was created. At the May 19, 2020 Board meeting the Board appointed Rick Handley to fill the vacancy which will be up for reelection in May 2022.
​
​Notice of Cancellation of Election (pdf)

May 8, 2018 TrailMark Metropolitan District Election Information

At the close of business on the sixty-third day before the election, there were not more candidates for director than offices to be filled, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 8, 2018 is hereby canceled pursuant to section 1-5-208(1.5), C.R.S.         
 
The following candidates are hereby declared elected:

  • Norman (Wayne) Lupton  -  Four (4) Years, Until May 2022
  • Catherine LaClair  -  Four (4) Years, Until May 2022
  • Sandra Farish  -  Four (4) Years, Until May 2022
  • Richard Handley  -  ​Two (2) Year, Until May 2020

​Notice of Cancellation of Election (pdf)

May 3, 2016 TrailMark Metropolitan District Election Information

The next directors’ election will be held in 2016. The election will be held on the 3rd day of May, 2016, between the hours of 7:00 a.m. and 7:00 p.m. At that time, TWO directors will be elected to serve 4-year terms. Eligible electors of the TrailMark Metropolitan District who are interested in serving on the board of directors will need to submit a Self-Nomination and Acceptance form by February 26, 2016.

Call for Nominations (pdf)
Self-Nomination and Acceptance Form (pdf)

Effective April 1, 2016, there will be one Director vacancy on the TMMD board.  This vacancy results from Director Russell's announcement (and corresponding resignation) that he will no longer be a property owner/resident of TrailMark as of March 31st.  The Board will be appointing a replacement Director to serve the remainder of Director Russell's term (ends May 2018).  Anyone interested in filling the vacancy should submit interest to the TMMD District Manager, Cathy Noon (CNoon@CRSofColorado.com) no later than April 29, 2016.  Our thanks to Director Russell for his service on the board and best wishes to him and his family. 

May 6, 2014 Election Information

Election Results (pdf)
Election Information (pdf)
Election Schedule (pdf)
Call for Nominations (pdf)
Self-Nomination And Acceptance Form (pdf)

May 8, 2012 Election Information

Notice of Cancellation of Election (pdf)
Call for Nominations (pdf)
Self-Nomination And Acceptance Form (pdf)
Election Schedule (pdf)

May 4, 2010 Election - Board Seats

Judges' Unofficial Abstract of the Count of Votes (pdf)
Mail Ballot Plan Approval from Colorado Secretary of State (pdf)
Lot Drawing Results for Name Placement on Ballot (pdf)
Election Resolution (pdf)
Election Timeline (pdf)
Self-Nomination And Acceptance Form (pdf)

November 3, 2009 Election - 5A

Judges' Official Election Results (pdf)
Judges' Unofficial Abstract of the Count of Votes (pdf)
Public Notice Regarding Financial Obligations (pdf)
Executed Amended Resolution Regarding Community Center and Pool Project (pdf)
Executed Board Resolution Regarding Community Center and Pool Project (pdf)
Election Schedule, Eligibility Rules and Pro/Con Information (pdf)
November 3, 2009 Ballot Question (pdf)
Mill Levy History (2005 - 2010) (pdf)
TMMD Mill Levy comparison since 2005 (pdf)
SSPRD Resolution regarding non-duplication of services (pdf)
"Yellow" Data Package provided for the May 2009 Survey/Ballot (pdf)
HOME
HOA
TMMD (METRO DISTRICT)
STAR CANYON
WEBMASTER
(Please report issues.)
TrailMark at Chatfield HOA
Littleton, Colorado
 

Most files on this site are in PDF format and require a PDF viewer.
Download Adobe Reader to view the documents.
Picture
NEWSLETTER
CALENDAR
COMMUNITY MAP
DOCUMENTS & FORMS
CONTACTS
Content copyright 2023. TrailMark at Chatfield HOA. All rights reserved.

​Privacy Policy | Terms of Use