HomeMy WebLinkAbout20250561.tiffResolution
Approve Release of Collateral and Accept Replacement Collateral for Zoning
Permit for Solar Energy Facility, ZPSF21-0003, Less Than Five (5) Acres (5 Acre
SEF) - SunShare, LLC
Whereas, the Board of County Commissioners of Weld County, Colorado, pursuant to
Colorado statute and the Weld County Home Rule Charter, is vested with the authority of
administering the affairs of Weld County, Colorado, and
Whereas, on November 17, 2021, the Department of Planning Services approved the
application of SunShare, LLC, 1724 Gilpin Street, Denver, Colorado 80218, for a Zoning
Permit for Solar Energy Facility, ZPSF21-0003, less than five (5) acres (5 Acre SEF), on
the following described real estate, being more particularly described as follows:
Part of the SE1/4 of Section 12, Township 4 North, Range 64 West of the
6th P.M., Weld County, Colorado
Whereas, the owner of the property is Paul Sater, 28496 County Road 44, Kersey,
Colorado 80644, and
Whereas, on January 19, 2022, pursuant to certain Conditions of Approval, the Board
accepted a Decommissioning and Reclamation Plan, to include collateral in the form of
Surety Bond #SU1172325, issued by Arch Insurance Company, Harborside 3,
210 Hudson Street, Suite 300, Jersey City, New Jersey 07311-1107, in the amount of
$13,800.00, and
Whereas, staff from the Weld County Department of Planning Services received a letter
from SunShare, LLC, requesting that the Board of County Commissioners release the
currently held collateral for ZPSF21-0003, in the amount of $13,800.00, procured in the
form of Surety Bond #SU1172325, issued by Arch Insurance Company, and
Whereas, the Board has been presented with replacement collateral in the form of
Surety Bond #800137723, issued by Atlantic Specialty Insurance Company,
305 Highway 169 North, Suite 800, Plymouth, Minnesota 55441, in the amount of
$13,800.00, and
Whereas, after review, the Board deems it advisable to accept said Surety Bond
#SU800137722, as stated above, a copy of which is attached hereto and incorporated
herein by reference.
Now, therefore, be it resolved by the Board of County Commissioners of Weld County,
Colorado, that the currently held collateral for ZPSF21-0003, in the amount of $13,800.00,
procured in the form of Surety Bond #SU1172325, issued by Arch Insurance Company,
be released, and that replacement collateral in the form of Surety Bond #800137723,
issued by Atlantic Specialty Insurance Company, 305 Highway 169 North, Suite 800,
Plymouth, Minnesota 55441, in the amount of $13,800.00, be, and hereby is, accepted.
5014771 Pages: 1 of 2
03/06/2025 10:13 AM R Fee:$0.00
Carly Koppes, Clerk and Recorder, Weld County , CO
11111110,,M 19'010.514 101441,RIPIV,O "III
CC".PL(DEMN/DA/STIR/DA)
.3/12/2S
2025-0561
PL2520
Release of Collateral and Accept Replacement Collateral (ZPSF21-0003) - SunShare,
LLC
Page 2
Be it further resolved by the Board that the Clerk to the Board be, and hereby is, directed
to return said currently held collateral to the appropriate issuing party.
The Board of County Commissioners of Weld County, Colorado, adopted the above
and foregoing Resolution, on motion duly made and seconded, by the following vote on
the 26th day of February, A.D., 2025:
Perry L. Buck, Chair: Aye
Scott K. James, Pro -Tern: Aye
Jason S. Maxey: Aye
Lynette Peppler: Aye
Kevin D. Ross: Aye
Approved as to Form:
Bruce Barker, County Attorney
Attest:
Esther E. Gesick, Clerk to the Board
5014771 Pages: 2 of 2
03/06/2025 10:13 AM R Fee:$0.00
Carly Koppes, Clerk and Recorder, Weld County , CO
���� �I�.r�14i�1��I�+YIlf4111�ti LiI�+II�hL� �Yh "Ill
2025-0561
PL2520
MEMORANDUM
To: Board of County Commissioners
From: Diana Aungst, Principal Planner
Subject ZPSF21-0003 Acceptance of a replacement security bond
Date: February 26, 2025
Case Number: ZPSF21-0003
Applicant: SunShare LLC c/o Jake Bobrow
Owner: Paul A. Sater
Legal Description: The SE4 of Section 22, T4N, R64W of the 6th P.M., Weld County, CO
Location: North of and adjacent to County Rd 54, west of and adjacent to County Rd 15
Zoning: A (Agricultural) Zone District Parcel #: 1053-12-0-00-007
Parcel Size:
Lease Area:
Summary:
± 156 acres
± 3.69 acres
Sunshare, LLC, has submitted a request to release the currently held Surety Bond for the decommissioning
and reclamation plan for ZPSF21-0003 Solar Energy facility, and accept a replacement Surety Bond for the
decommissioning and reclamation of ZPSF21-0003 Solar Energy Facility. ZPSF21-0003 conditionally
approved by the Planning Staff on November 16, 2021. The applicants are requesting to replace the existing
Surety Bond (#SU1172325) from Arch Insurance Company in the amount of $13,800.00, that was accepted
by the Board of County Commissioners on January 19, 2022, with the new Surety Bond (#800137723) from
Atlantic Specialty Insurance Company in the amount of $13,800.00. This new Surety Bond will comply with
Condition of Approval #3.E. of the staff report.
Recommendation:
Staff recommends that the Board approve the Surety Bond because it complies with Section 23-4-455.D.7.
of the Weld County Code and staff has accepted the related decommissioning/reclamation plan. If the
surety bond is approved by the Board of County Commissioners, it will continue to satisfy Condition of
Approval #3.E. of the ZPSF Staff Report.
2025-0561
Zl2Co PL2520
THE BOARD OF COUNTY
COMMISSIONERS OF WELD COUNTY
1555 N 17TH AVE
GREELEY, CO 80631
Please find included original bond documents for SunShare, LLC - Bond Number 800137723
Surety Bond No. 800137723 is attached to ZPSF Permit Animas Solar, Case # ZPSF21-0003, submitted
by applicant SunShare, LLC.
***This bond replaces and supersedes Arch Insurance Company Bond No. SU 1172325***
Upon reception, please release the original bond (SU 1172325) and replace it with Bond # 800137723.
If it is Weld County policy to return cancelled bonds, the SU 1172325 document can be sent back to the
SunShare, LLC office at 1724 N. Gilpin St, Denver, CO 80218 and we will return the cancelled bond to our
insurer.
THANK YOU,
SUNSHARE, LLC
CIO ANIMAS SOLAR
1SunShare
COMMUNITY SOLAR.
1724 Gilpin Street, Denver, CO 80218 • bscott@mysunshare.com • MYSUNSHARE.COM
***This bond replaces and supersedes Arch Insurance Company Bond No. SU 1172325***
SURETY BOND
Cody
BOND NUMBER 800137723
KNOW ALL MEN BY THESE PRESENTS, that SunShare, LLC, as Principal, and
Atlantic Specialty Insurance Company, a corporation duly organized under the laws of the State
of Ohio, as Surety, are held and firmly bound unto The Board of County Commissioners of Weld
County, as Obligee in the sum of $13,800.00 lawful money of the United States, for payment of
which, well and truly to be made, we bind ourselves, our heirs, executors, administrators,
successors and assigns, jointly and severally, firmly by these presents, the liability of the Surety
being limited to the penal sum of this bond regardless of the number of years the bond is in effect.
WHEREAS, the Principal has submitted a decommissioning plan to Obligee requiring the eventual
removal and reclamation of a solar energy facility comprised of solar energy collection cells/
panels and related facilities necessary to harness sunlight for energy generation and distribution
and associated support structure, braces, racking, wiring and related interconnection equipment
which plan is a condition of approval of land use permit ZPSF21-0003 and which is hereby
specifically referred to and made part hereof as Exhibit A ("Permit"), and
WHEREAS, Weld County requires the submission of a bond guaranteeing the
maintenance, replacement, removal, relocation, and/or reclamation of said solar energy facility
located at
The SE4 of Section 12, T4N, R64W of the 6th P.M., Weld County, CO
North of and adjacent to County Road 46, west of and adjacent to County Road 61
and as further detailed in the revised Decommissioning Plan, attached as Exhibit B.
NOW THEREFORE, the condition of this obligation is such, that if the above bounden Principal
shall perform in accordance with the aforesaid Permit and indemnify the Obligee against all loss
caused by P1 •incipal's breach of any ordinance, permit obligation, or agreement relating to
maintenance, replacement, removal, relocation, and/or reclamation of the facility, then this
obligation shall be void, otherwise to remain in full force and effect unless cancelled as set forth
below.
Whereas, the Obligee has agreed to accept this Bond, this Bond shall be effective for the definite
period of 11/23/2024 to 11/23/2025
THIS BOND shall automatically renew for successive one-year terms unless, at least ninety (90)
days prior to the next annual renewal date (which shall be December 31 of each calendar year), the
Surety delivers written notice to Principal and to Obligee, or Principal delivers written notice to
Surety and Obligee, that the notice -sender seeks to modify the terms of, or cancel, this bond.
Written notice is effective if delivered to, or sent by certified mail, postage prepaid, and
deposited in the
U.S. Mail, at least ninety (90) days prior to the next annual renewal date addressed to the Principal
or Surety, as the case may be, and to the Obligee requiring bond, as outlined in the notice section
of this Bond, and is actually received by the Principal or Surety, as the case may be, and the
Obligee at least thiliy (30) days prior to the renewal date. The Surety's decision to cancel,
along with the failure or inability of the Principal to file a replacement bond or other security in the
event the Surety exercises its right to cancel this Bond, shall be cause for Obligee to recover under
this Bond or any extension thereof.
***This bond replaces and supersedes Arch Insurance Company Bond No. SU 1172325***
NOTICE:
Principal:
SunShare. LLC
1724 Gilpin Street
Denver. CO 80218
Surety:
Atlantic Specialty Insurance Company
305 Highway 169 North, Suite 800
Plymouth. MN 55441
Obligee:
The Board of County
Commissioners of Weld County
1555 N 17th Avenue
Greeley. CO 80631
THIS BOND is signed, sealed, dated on the 5th day of December, 2024.
This bond is effective the 23. day of November, 2024.
SunShare, LLC
vtd Ptrkv+i r-01`�tsa64 , $resae."+
Atlantic Specialty Insurance Company
By:
Joh L Hohlt, Attorney -in -Fact
Exhibit A
To be attached to and made a part of bond 800137723
copy
Planner:
Case Number:
Applicant:
Owner:
ZONING PERMIT FOR SOLAR ENERGY FACILITY
ADMINISTRATIVE REVIEW
Maxwell Nader
ZPSF21-0003
SunShare LLC c/o Jake Bobrow
Paul A. Sater
Zoning Permit for Solar Energy Facility (3.6 acres) in the A (Agricultural) Zone
Request: District.
Legal Description: The SE4 of Section 12, T4N, R64W of the 6th P.M., Weld County, CO
Location: North of and adjacent to County Road 46, west of and adjacent to County Road 61
Zoning: A (Agricultural) Zone District Parcel #: 1053-12-0-00-007
Parcel Size:
Lease Area:
± 156 acres
± 3.69 acres
Latitude:
Longitude:
40.32027
-104.49067
The criteria for review of this Solar Energy Facility are listed Chapter 23, Article IV, Division 6 of the Weld
County Code.
The Department of Planning Services' staff has received referral responses with comments from the
following agencies:
➢ West Greeley Conservation District, referral dated October 12, 2021
➢ Weld County Department of Public Health and Environment, referral dated October 6, 2021
➢ Weld County Department of Planning Services — Development Review, referral dated October 6, 2021
The Department of Planning Services' staff has received referral responses without comments from the
following agencies:
➢ Platte Valley Fire Protection District, referral dated October 4, 2021
➢ Central Weld County Water District, referral dated October 18, 2021
➢ Weld County Zoning Compliance, referral dated September 30, 2021
ZPSF21-0003 Page 1 of 5
Case Summary:
The applicant, SunShare LLC, is proposing a Solar Energy Facility (SEF) that is less than five (5) acres in
size, specificaly 3.69 acres in size. This is roughly a 480 KW -AM project. The site is located on a dry corner
in the southeast corner of the 160 -acre quarter section. The facility will utilize an access point previously
used by PDC off of County Road 46. The operational life of the facility is generally twenty (20) and thirty
(30) years. The useful life of the equipment is expected to be between thirty-five (35) and forty (40) years.
The facility will be surrounded by an eight -foot (8 ft) game fence. The property to the south was approached
in regard to putting an opaque fence up but the property owner currently has a thick row of trees and at this
time does not desire any extra screening efforts. Property maintenance is expected to occur quarterly.
Approved with Conditions:
1. The Weld County Department of Planning Services has determined through an administrative review
that the following Solar Energy Facility requirements of Section 23-4-470 of the Weld County Code
have been met and the request is approved with conditions.
A. The applicant is in compliance with the criteria identified in this Chapter for the specific category of
zoning permit for which application is being made.
The application materials appear to meet the submittal requirements listed in Section 23-4-455 and
the general application requirements listed in Section 23-4-460 of the Weld County Code.
Additionally, no referral responses were received in opposition to the location of the solar facility.
Department of Planning Services — Development Review and the Department of Public Health and
Environment submitted referrals with comments. These comments have been added as
development standards.
B. The Department of Planning Services has sent notice and has not received signed notification from
at least thirty percent (30%) of surrounding property owners within five hundred (500) feet of the
subject property in opposition to the location of the 5 ACRE SEF within twenty-eight (28) days.
Notice was sent to the owners of eight (8) surrounding properties. No responses were received in
opposition to the location of the 5 Acre Solar Energy Facility (5 ACRE SEF) from surrounding
property owners.
2. Prior to construction, building permits shall be obtained for the 5 Acre Solar Energy Facility (5 ACRE
SEF) and must comply with all installation standards of Chapter 29 of the Weld County Code.
3. Prior to the release of building permits, the applicant shall:
A. An acceptable Final Drainage Report, completed by a professional engineer licensed in the State
of Colorado, shall be submitted.
B. A Road Maintenance Agreement is required for road maintenance during construction. Road
maintenance includes, but is not limited to, dust control and damage repair to specified travel routes
during construction.
C. A Weld County Access Permit shall be obtained for the proposed access location, pursuant to the
provisions of Article XIV of Chapter 8 of the Weld County Code, as amended.
D. A Weld County Grading Permit shall be obtained if more than one (1) acre is to be disturbed,
pursuant to the provisions of Article XII of Chapter 8 of the Weld County Code, as amended.
ZPSF21-0003 Page 2 of 5
E. Submit an irrevocable standby letter of credit, bond, or alternate form of Security in an amount
sufficient to fund the estimated decommissioning/reclamation costs required by the Weld County
Code. Weld County, in its sole discretion, may approve alternative forms of Security such as, but
not limited to bonds, letters of credit, corporate guarantees from electric utilities serving the County,
or other securities, if it finds that such alternative forms will provide an assurance of the availability
of financial resources for decommissioning/reclamation that equals or exceeds that provided by the
form required herein. The method and object of Security shall be approved by the Weld County
Attorney. The Security shall:
1. Name the Board of County Commissioners of Weld County as the sole beneficiary of the
letter of credit;
2. Be issued by an A -rated financial institution based upon a rating provided by S&P, Moody's,
Fitch, AM Best, or other rating agency with similar credentials;
3. Include an automatic extension provision or "evergreen clause"; and
4. Be "bankruptcy remote," meaning the Security will be unaffected by the bankruptcy of the 5
ACRE SEF operator.
4. The following development standards must be met at all times throughout the existence of the 5 Acre
Solar Energy Facility (5 ACRE SEF):
1. The Solar Energy Facility (5 ACRE SEF) is an unmanned facility less than five (5) acres in size.
2. No water or sewage disposal services are proposed as part of the 5 Acre Solar Energy Facility (5
ACRE SEF).
3. Any future structures or uses on site must obtain the appropriate zoning and building permits.
4. The applicant (SunShare, LLC) accepts responsibility to decommission the site when the facility is
deemed obsolete in accordance with the accepted Decommissioning and Reclamation Plan.
5. Height limitation. Ground -mounted solar collectors shall not exceed twenty-five (25) feet in height,
measured from the highest grade below each solar panel to the highest extent of the solar panel
rotation.
6. Glare. A 5 ACRE SEF shall be designed, located or placed so that concentrated solar glare from
its solar collectors will not be directed toward or onto nearby properties or roadways at any time of
the day.
7. Setbacks. The Improved Area of the 5 ACRE SEF shall conform to the setback requirements of the
underlying zone. Additionally, the improved area must be at least five hundred (500) feet from
existing residential buildings and residential lots of a platted subdivision or planned unit
development. The residential setback requirement may be reduced if appropriate screening
through landscape or an opaque fence is installed, or upon submittal to Weld County of a waiver
or informed consent signed by the residence owner agreeing to the lesser setback.
8. Dust mitigation. The operators of the 5 ACRE SEF shall continuously employ the practices for
control of fugitive dust detailed accepted Dust and Weed Mitigation Plan.
9. Underground cables. All electrical cables on the improved area shall be buried, except for direct
current string wires that connect between solar collectors, direct current collection circuits between
ZPSF21-0003 Page 3 of 5
rows of solar arrays that are no more than four (4) feet above grade crossings, substations,
switchyards, and circuit voltages greater than 34.5 kilovolts (where necessary).
10. Fencing. The 5 ACRE SEF shall be enclosed with a security fence as approved pursuant to a
fencing plan submitted to the Department of Planning Services. Appropriate signage shall be
placed upon such fencing that warns the public of the high voltage therein.
11. Stormwater management. The 5 ACRE SEF shall comply with the accepted final drainage report.
12. Existing irrigation systems. The nature and location or expansion of the 5 ACRE SEF must not
unreasonably interfere with any irrigation systems on or adjacent to the solar facility.
13. Security. An irrevocable standby letter of credit, bond, or alternate form of Security in an amount
sufficient to fund the estimated decommissioning/reclamation costs required by the Weld County
Code shall be held for the life of the project. The letter shall name the Board of County
Commissioners of Weld County as the sole beneficiary; be issued by an A -rated financial institution
based upon a rating provided by S&P, Moody's, Fitch, AM Best, or other rating agency with similar
credentials; include an automatic extension provision or "evergreen clause;" and be "bankruptcy
remote," meaning the Security will be unaffected by the bankruptcy of the 5 ACRE SEF operator.
14. The property owner or operator shall be responsible for controlling noxious weeds on the site,
pursuant to Chapter 15, Article I and II, of the Weld County Code.
15. Access to the site shall be maintained to mitigate any impacts to the public road, including damages
and/or offsite tracking.
16. There shall be no parking or staging of vehicles on public roads. On -site parking shall be utilized.
17. Any work that may occupy and or encroach upon any County rights -of -way or easement shall
acquire an approved Right -of -Way Use Permit prior to commencement.
18. The Property Owner shall comply with all requirements provided in the executed Road Maintenance
Agreement for Construction.
19. Weld County is not responsible for the maintenance of onsite drainage related features.
20. The historical flow patterns and runoff amounts on the site will be maintained.
21. All liquid and solid wastes (as defined in the Solid Wastes Disposal Sites and Facilities Act, 30-20-
100.5, C.R.S.) shall be stored and removed for final disposal in a manner that protects against
surface and groundwater contamination.
22. No permanent disposal of wastes shall be permitted at this site. This is not meant to include those
wastes specifically excluded from the definition of a solid waste in the Solid Wastes Disposal Sites
and Facilities Act, 30-20-100.5, C.R.S.
23. Waste materials shall be handled, stored, and disposed in a manner that controls fugitive dust,
fugitive particulate emissions, blowing debris, and other potential nuisance conditions. The facility
shall operate in accordance with Chapter 14, Article 1 of the Weld County Code.
ZPSF21-0003 Page 4 of 5
24. Fugitive dust should attempt to be confined on the property. Uses on the property should comply
with the Colorado Air Quality Commission's air quality regulations.
25. During construction, adequate toilet facilities and handwashing units shall be provided. Portable
toilets shall be serviced by a cleaner licensed in Weld County, contain hand sanitizers, be screened
from public view and removed when construction is completed.
26. The operation shall comply with all applicable rules and regulations of the State and Federal
agencies and the Weld County Code.
Date: November 17, 2021
Maxwell Nader, Planner II
ZPSF21-0003 Page 5 of 5
Exhibit B Uc)
To be attached to and made a part of bond 800137723
Decommissioning/Reclamation
Plan
For a Small -Scale Solar Facility
Animas Solar
In Compliance with:
(Section 23-4-1030 B of the Weld County Code)
Case Number: ZPSF Number— ZPSF21-
Paul A. Sater (Parcel ID No. 105312000007)
Prepared for:
Weld County Department of Planning Services
1555 North 17th Avenue
Greeley, CO 80631
Prepared by:
SunShare, LLC
Denver, Colorado
)-Az
,SunShare
C O M M O N I T � S O l
Date Prepared: September, 2021
Page I 1
i.o Overview
As a condition of approval for the Zoning Permit for a Solar Facility, Weld County required that
SunShare prepare a Decommissioning/Reclamation Plan for the solar facility, that is to be
reviewed and approved by the Weld County Department of Planning Services. The intent of this
Decommissioning/Reclamation Plan is to provide a comprehensive plan for removal of the solar
facility after its useful life and/or the termination of power generation operations; and to return
the subject property to conditions that existed prior to the solar facility's construction.
The solar power generation facility has an estimated useful life of 3o years or more, with an
opportunity for a life of 5o years or more with equipment replacement and repowering. At the
end of the useful life of the facility, SunShare will cease power generation, decommission the
facility, and remove the components of the facility from the subject property. The site will be
reclaimed and returned to the agricultural use that existed priorto the facility being constructed.
This Decommissioning/Reclamation Plan is subject to refinement should future best practices or
alternate methods be developed by the solar industry, during the life of this facility. SunShare
will follow solar industry standards and best management practices (BMPs) that exist at the time
of decommissioning and reclamation of the site.
1.1 Procedures for Decommissioning the Solar Facility
After Useful Life & Termination of Power Generation
The solar facility consists of numerous recyclable materials, including glass, semiconductor
material, steel, aluminum, copper, and plastics. When the facility reaches the end of its
operational life, the component parts can be dismantled, and for the most part, salvaged or
recycled at properly licensed facilities.
Some site features, such as internal roads, driveways, drainage features/improvements, and
electrical interconnections may remain on the site, depending upon the anticipated future use
of the property. All such improvements, that are scheduled to remain after the
decommissioning of the site, will be approved by the Weld County Department of Planning
Services.
The following steps will be followed in the decommissioning of the solar facility:
Page 12
• Approximately one year prior to the planned decommissioning of the facility, SunShare
will schedule a pre -closure meeting with the Weld County Department of Planning
Services to discuss the process for the site decommissioning and restoration. The final
decommissioning details will be developed through consultation with the Weld County
Department of Planning Services and other departments and agencies that have
jurisdiction over activities in the decommissioning process. Any required permits will be
obtained prior to implementation of the Decommissioning/Reclamation Plan.
• Appropriate temporary (construction -related) erosion and sedimentation control BMPs
will be applied during the decommissioning phase of the project. The BMPs will be
inspected on a regular basis to ensure proper functionality.
• Effectively, the decommissioning of the solar facility proceeds in reverse order of the
installation:
i. A site -specific health and safety plan shall be developed, prior to beginning
decommissioning activities, which incorporates the specific sequence and
procedures to be followed.
2. Coordination with local departments and agencies to develop route plans and
obtain necessary permits for the transportation of materials and equipment to
and from the site.
3. The solar facility shall be disconnected from the utility grid. This process will be
coordinated with Xcel Energy.
4. PV modules shall be disconnected, collected and transported to a properly
licensed recycling facility.
5. Above ground and underground electrical interconnection and distribution
cabling shall be removed and salvaged or recycled off -site at an approved
recycling facility.
6. The aluminum and steel racking that supportsthe PV modules shall be removed
and salvaged or recycled off -site at an approved recycling facility.
7. PV module support steel and support posts shall be removed and salvaged or
recycled off -site at an approved recycling facility.
8. Electrical and electronic devices, including transformers, semiconductors
materials, inverters, and batteries, shall be removed and salvaged or recycled
off -site at an approved recycling facility.
Page 13
9. Concrete foundations shall be removed and will be recycled off -site at an
approved concrete recycling facility.
io. Fencing shall be removed and will be recycled off -site at an approved recycling
facility.
ii. The site will be restored to its original condition, including any necessary
sculpting of soils to match existing natural contours and the re -seeding of
native grasses. Any soil that had been re -located for construction purposes will
be redistributed on the site or used for landscaping purposes. Soils will be
compacted for those areas where foundations or piers have been removed.
1.2 Equipment to be Used for the Decommissioning of
the Solar Facility
The decommissioning of the solar facility will be undertaken using traditional heavy
construction equipment, including front-end loaders, bull dozers, cranes, excavators (track -
mounted and rubber -tired), water tankers, trucks, and pick-ups. Semi -trucks will be used to
transport materials to off -site salvage or recycle centers.
1.3 Dust Mitigation During the Decommissioning Phase
Water tankers will be used to help control dust while the decommissioning activities are
occurring on the site. During the decommissioning of the facility, SunShare will exercise BMPs
to limit fugitive dust from being airborne and traveling beyond the property lines. Dust control
efforts will be monitored by the site foreman on a regular basis to ensure fugitive dust is
adequately controlled. Water spray will be applied, as needed, to unpaved areas during periods
of dry weather. Care will be taken not to over -apply water and create mud. Vehicle tracking
devices will be installed at truck exit drives, per the requirements of Weld County. Vehicles
operating on the site during the decommissioning phase will limit their speed to i5 mph or less,
to minimize dust emissions.
1.4 Decommissioning/Reclamation Cost Estimates
Decommissioning/reclamation cost estimates, which shall be updated every five (5) years from
the establishment and submittal of the Security, shall include all costs associated with the
dismantlement, recycling, and safe disposal of facility components and site reclamation
activities, including the following elements:
Decommissioning:
Page 14
Fencing
Structures
Modules
Electrical
Site Restoration
$300.00
$6,000.00
$3,000.00
$2,000.00
$2,500.00
Total
$13,800.00
Clarifications —
1. Includes the specified appropriate project management and mobilization to
adhere to the project schedule.
2. Breakouts provided for accounting purposes only.
3. All work is to be done in a single phase.
4. Includes recycling of steel, aluminum, modules and copper.
5. Includes restoration of the site back to like conditions before the solar array
was installed.
The scope includes:
1. Electrical permit fees.
2. Removal and disposal of game fence.
3. Removal of racking support structure and foundations.
4. Module removal, package and recycle.
5. Removal of electrical distribution equipment,
transformers and electrical equipment pads.
6. Removal of electrical DC string wiring and AC underground.
7. Site restoration.
8. Safety and protection as required.
9. Waste disposal fees and containers.
10. Temporary Restrooms and site facilities for workers.
Scope excludes:
1. Payment and Performance Bond.
2. All utility specific tie in work to disconnect the site outside of
property.
3. Engineering, fees, errors, omissions additional
design intent not clearly delivered or identified
on the referenced drawings.
4. Import or export of soils.
Page 15
1.5 Financial Assurance to Cover the Decommissioning
of the Solar Facility
In the Board of County Commissioners' Resolution dated , 2021, the Board
requires SunShare, LLCto provide financial assurance to the County in the form of a surety bond,
in an amount established by the Director of the Department of Planning Services, to ensure
proper decommissioning of the facility. The surety bond is to name the Board of County
Commissioners of Weld County as beneficiary and be current and active at all time during the
life of the permit. The required surety bond will be provided as part of this
Decommissioning/Reclamation Plan. Weld County shall have the right to draw upon the
irrevocable standby letter of credit, or other form of financial security, to pay for
decommissioning in the event that the holder has not commenced
decommissioning/reclamation activities within ninety (go) days of the Board of County
Commissioners' order or resolution directing decommissioning/reclamation.
Prepared by:
Mathew Ricci
VP of Project Operations
Page 16
Site Plan
1.153
fn 'fl ►
0
�x
,
tp A. p
wn
- o n
<0
rn
C = :
>Z
{ 0 n
r_ o
Z
m
Z
Ci
1
l
flit411111., .ililti►
rtausuainuaallialnD
c;
t
1l 11111un111iufll/ut 4
I►n►►ul►ulfla{►nhInItl►►uf►Hluf fuu
JO
{ n
x co
N �
w 11lli LLUi--urn iris; se
11
ULWA tli)II1n[IS111IRu1Ilil lilinS aniarnint"trrnThrnrnininnal.
COUNTY RD 61
ti
I
_
..
PROJECT DETAILS
ANIMAS
-
WELD
SOLAR
COUNTY,
CO
LLC
STANDARD BLOCK
r.
CO-2021-XXXX
i
•
,.
•
._
,a
-
•
k
3
•
•
-
..
C -
:7
_
--
•3
Let
_
-
�:
_
7 %
' 1
iZ
i:
r •
y
$
.
;
'
-k
I
I
•
r
.
.ryare
_
r •
1
y
h ... ••
•♦
Page 7
[intact]
INSURANCE
r Rti.
4.1 TPL
KNOW ALL MEN BY THESE PRESENTS, that ATLANTIC SPECIALTY INSURANCE COMPANY, a New York corporation with its principal office in Plymouth,
Minnesota, does hereby constitute and appoint: Jack Meikle, John L. Hohit, Nathan Wonder, Senia Hernandez, each individually if there be more than one named, its
true and lawful Attorney -in -Fact, to make, execute, seal and deliver, for and on its behalf as surety, any and all bonds, recognizances, contracts of indemnity, and all other
writings obligatory in the nature thereof; provided that no bond or undertaking executed under this authority shall exceed in amount the sum of: unlimited and the execution of
such bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof in pursuance of these presents, shall be as binding upon said Company
as if they had been fully signed by an authorized officer of the Company and sealed with the Company seal. This Power of Attorney is made and executed by authority of the
following resolutions adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY on the twenty-fifth day of September, 2012:
Resolved: That the President, any Senior Vice President or Vice -President (each an "Authorized Officer") may execute for and in behalf of the Company any and
all bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof, and affix the seal of the Company thereto; and that the
Authorized Officer may appoint and authorize an Attorney -in -Fact to execute on behalf of the Company any and all such instruments and to affix the Company
seal thereto; and that the Authorized Officer may at any time remove any such Attorney -in -Fact and revoke all power and authority given to any such Attorney -in -
Fact.
Resolved: That the Attorney -in -Fact may be given full power and authority to execute for and in the name and on behalf of the Company any and all bonds,
recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney -in -Fact shall
be as binding upon the Company as if signed and sealed by an Authorized Officer and, further, the Attorney -in -Fact is hereby authorized to verify any affidavit
required to be attached to bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof.
This power of attorney is signed and sealed by facsimile under the authority of the following Resolution adopted by the Board of Directors of ATLANTIC SPECIALTY
INSURANCE COMPANY on the twenty-fifth day of September, 2012:
Resolved: That the signature of an Authorized Officer, the signature of the Secretary or the Assistant Secretary, and the Company seal may be affixed by
facsimile to any power of attorney or to any certificate relating thereto appointing an Attorney -in -Fact for purposes only of executing and sealing any bond,
undertaking, recognizance or other written obligation in the nature thereof, and any such signature and seal where so used, being hereby adopted by the Company
as the original signature of such officer and the original seal of the Company, to be valid and binding upon the Company with the same force and effect as though
manually affixed.
IN WITNESS WHEREOF, ATLANTIC SPECIALTY INSURANCE COMPANY has caused these presents to be signed by an Authorized Officer and the seal of the Company
to be affixed this first day of January, 2023.
STATE OF MINNESOTA
HENNEPIN COUNTY
••.••••�Y INS/'•,,,
•\P 9 '---
G Gt.
OFtPURgT ess
o, =
m:
=`-' nz
1986 0
te
I's c1/44
Y AS/
•`
.,,e, 'it"' A. ?‘t••%%%
Jo) SEAL
By
Sarah A. Kolar, Vice President and General Counsel
On this first day of January, 2023, before me personally came Sarah A. Kolar, Vice President and General Counsel of ATLANTIC SPECIALTY INSURANCE COMPANY, to
me personally known to be the individual and officer described in and who executed the preceding instrument, and she acknowledged the execution of the same, and being by me
duly sworn, that she is the said officer of the Company aforesaid, and that the seal affixed to the preceding instrument is the seal of said Company and that the said seal and the
signature as such officer was duly affixed and subscribed to the said instrument by the authority and at the direction of the Company.
,,........•
•'• •`"` s�••• ALISON
D.
NASH-TROUT
••4Q:
4.4
4:
.'4
�..�..
f,
wt•oC• •• 4...
+ `
;�.
NOTARY
My Commission
PUBLIC
- MINNESOTA
Expires
11
11
•
January 31, 2030
Notary Public
I, the undersigned, Secretary of ATLANTIC SPECIALTY INSURANCE COMPANY, a New York Corporation, do hereby certify that the foregoing power of attorney is in full
force and has not been revoked, and the resolutions set forth above are now in force.
Signed and sealed. Dated 5th day of December , 2024.
,.•`••Q,,�,c' „I ,NI sL
.V -
k, cock P o Rya rF \-:
'o, SEAL R'"
This Power of Attorney expires
January 31, 2030
:r
1986 0
3'
'12- tiew yOt- fib/
•t•,,1�b „....•••
Kara L.B. Barrow, Secretary
Please direct bond verifications to suretynintactinsur'ance.com
Clerk to the Board's Office
Phone: (970) 400-4225
1150 O Street
P.O. Box 758
Greeley, Colorado 80632
www.weld.gov
June 4, 2025
SunShare, LLC
1724 Gilpin Street
Denver, Colorado 80218
Re: Release Surety Bond #SU1172325 -
ZPSF21-0003
SunShare, LLC
To Whom It May Concern:
Enclosed please find copies of the letter to the insurance company, released Surety Bond
#SU1172325, and a copy of the Board of County Commissioner's Resolution, dated
February 26, 2025, authorizing the release of said Surety Bond, held as warranty
collateral in the amount of $13,800.00 for the above referenced case.
If you have questions or need additional information, please do not hesitate to contact me
at (970) 400-4212 or jreid@weld.gov.
Respectfully,
Jess Reid
Deputy Clerk to the Board
Enclosure
cc: Dawn Anderson, Department of Planning Services
Jazmyn Trujillo -Martinez, Department of Planning Services
Max Nader, Department of Planning Services
Clerk to the Board File PL2520
Page 1 of 1
U.S. Postal Service'
CERTIFIED MAIL® RECEIPT
Domestic Mail Only
For delivery information, visit our website at www.usps.com"'.
FM
Certified Mail Fee
Extra Services & Fees (check box, add fee as appropriate)
❑ Return Receipt (hardcopy) $
❑ Return Receipt (electronic)
❑ Certified Mail Restricted Delivery
❑ Adult Signature Required $
O Adult Signature Restricted Delivery $
Postage
Total Postage and Fees
toeft.aaS
Postmark
Here
S nt To
Street and Apt. No., or Pb Box
a ' o 1/4\‘,44.son
State, ZIP+4 LA
use.
n`41--t\mcciisi ea -3
5 1/21t._ 300
01
PS Form 3800, April 2015 PSN 7530-02-000-9047
`\
•
See Reverse for Instructions
SENDER: COMPLETE THIS SECTION
• Complete items 1, 2, and 3.
• Print your name and address on the reverse
so that we can return the card to you.
• Attach this card to the back of the mailpiece,
or on the front if space permits.
1. Article Addressed to:
R r cam. SrS . Cov's..rs�cr.`l
\-k4cbor S. CNS
a v, HL,cksoY, sco
Sc�yLy C 3\\-
X61
i
i
"III
HIID
i
9590 9402 6113 0209 7531 44
i
COMPLETE THIS SECTION ON DELIVERY
A. Signature
X
B. Received by (Printed Name)
111,1O ?e&oxo
❑ Agent
❑ Addressee
C. Date of Delivery
61131
D. Is delivery address different from item 1? O Yes
If YES, enter delivery address below: ❑ No
2. Article Number (Transfer from cPrvirn Inhall
7021 1970 0000 9097 0978
3. Service Type
❑ Adult Signature
❑ Adult Signature Restricted Delivery
tiCertified Mail®
❑ Certified Mail Restricted Delivery
❑ Collect on Delivery
❑ Collect on Delivery Restricted Delivery
❑ Insured Mail
❑ Insured Mail Restricted Delivery
(over $500)
❑ Priority Mail Express®
❑ Registered MaiITM
❑ Registered Mail Restricted
Delivery
El Return Receipt for
Merchandise
❑ Signature Confirmation''
❑ Signature Confirmation
Restricted Delivery
PS Form 3811, July 2015 PSN 7530-02-000-9053
Domestic Return Receipt
Clerk to the Board's Office
Phone: (970) 400-4225
1150 O Street
P.O. Box 758
Greeley, Colorado 80632
www.weld.gov
June 4, 2025
Arch Insurance Company
Harborside 3
210 Hudson Street, Suite 300
Jersey City, New Jersey 07311-1107
Re: Release Surety Bond #SU 1172325 -
ZPSF21-0003
SunShare, LLC
To Whom It May Concern:
Enclosed please find the released Surety Bond #SU1172325 and a copy of
the Board of County Commissioner's Resolution, dated February 26, 2025,
authorizing the release of said Surety Bond, held as warranty collateral in the
amount of $13,800.00for the above referenced case.
If you have questions or need additional information, please do not hesitate to contact me
at (970) 400-4212 or jreid@weld.gov.
Respectfully,
Jess Reid
Deputy Clerk to the Board
Enclosure
cc: Dawn Anderson and Jazmyn Trujillo -Martinez, Department of Planning Services
Max Nader, Department of Planning Services
Clerk to the Board File PL2520
Page 1 of 1
SURETY BOND
BOND NUMBER SU 1172325
KNOW ALL MEN BY THESE PRESENTS, that SunShare, LLC , as
Principal, and Arch Insurance Company , a corporation duly organized unde 4 e laws of
the State of Ohio, as Surety, are held and firmly bound unto CommWioneno(WAdCooety, as Oblige; the sum of
$13,800.00 lawful money of the United States, for paymen . f which, well
and truly to be made, we bind ourselves, our heirs, executors, admire ators, successors
and assigns, jointly and severally, firmly by these presents, the liability the Surety being
limited to the penal sum of this bond regardless of the number of years the b d is in effect.
WHEREAS, the Principal has submitted a decommissioning plan to Obl' ee requiring the eventual
removal and reclamation of a solar energy facility comprised of s . : energy collection cells/
panels and related facilities necessary to harness sunlight for energy - neration and distribution and
associated support structure, braces, racking, wiring and related ' - rconnection equipment which
plan is a condition of approval of land use permit ZPSF21-0003 , d which is hereby specifically
referred to and made part hereof as Exhibit A ("Permit"), and
WHEREAS, Weld County requires the submission o bond guaranteeing the
maintenance, replacement, removal, relocation, and/or lamation of said solar energy facility
located at
The SE4 of Section 12, T4N, R64W of the 6th P. , Weld County, CO
North of and adiacent to County Road 46, wes , and adiacent to County Road 61
and as further detailed in the revised Decommis ' . ning Plan, attached as Exhibit B .
NOW THEREFORE, the condition of obligation is such, that if the above bounden Principal
shall perform in accordance with the a . esaid Permit and indemnify the Obligee against all loss
caused by Principal's breach of • ordinance, permit obligation, or agreement relating to
maintenance, replacement, remov • relocation, and/or reclamation of the facility, then this
obligation shall be void, otherwi - to remain in full force and effect unless cancelled as set forth
below.
Whereas, the Obligee has eed to accept this Bond, this Bond shall be effective for the definite
period of 11/23/2021 to 11/23/2022
THIS BOND shall • omatically renew for successive one-year terms unless, at least ninety (90)
days prior to the n t annual renewal date (which shall be December 31 of each calendar year), the
Surety delivers itten notice to Principal and to Obligee, or Principal delivers written notice to
Surety and O. gee, that the notice -sender seeks to modify the terms of, or cancel, this bond. Written
notice is e Live if delivered to, or sent by certified mail, postage prepaid, and deposited in the
U.S. Mai •t least ninety (90) days prior to the next annual renewal date addressed to the Principal
or Sure , as the case may be, and to the Obligee requiring bond, as outlined in the notice section
of Bond, and is actually received by the Principal or Surety, as the case may be, and the
Ob ee at least thirty (30) days prior to the renewal date. The Surety's decision to cancel,
al g with the failure or inability of the Principal to file a replacement bond or other security in the
ent the Surety exercises its right to cancel this Bond, shall be cause for Obligee to recover under
this Bond or any extension thereof. Deputy Clerk to the board
COLLATERAL
RELEASED NO LONGER REQUIRED by Board
of Weld County Commissioners
date:
Rsu.c� ( -
NOTICE:
Principal:
SunShare, LLC
1724 Gilpin Street
Denver, CO 80218
Surety:
Arch Insurance Company
Harborside 3, 210 Hudson Street, Suite 300
Jersey City, NJ 07311-1107
Obligee:
The Board of County
Commissioners of Weld County
1555 N 17th Avenue
Greeley, CO 80631
THIS BOND is signed, sealed, dated on the d day of November , 2021
This bond is effective the 23rd day of November , 2021
S Share, LLC
B /
Arch Insurance Company
By:
Jo ohlt, Attorney -in -Fact
AIC 0000334
This Power of Attorney limits the acts of those named herein, and they have no authority to bind the Company except in the manner and to the extent here' fated
Not valid for Note, Loan, Letter of Credit, Currency Rate, Interest Rate or Residential Value Guarantees.
POWER OF ATTORNEY
Know All Persons By These Presents:
That the Arch Insurance Company, a corporation organized and existing under the laws of the State of Missouri, having its principal administrative ce in Jersey City,
New Jersey (hereinafter referred to as the "Company") does hereby appoint:
Bruce S. Denson Jr., Jack Meikle and John Hohlt of Frisco, TX (EACH)
its true and lawful Attorney(s)in-Fact, to make, execute, seal, and deliver from the date of issuance of this power for and on its behalf as s
Any and all bonds, undertakings, recognizances and other surety obligations, in the penal sum not exceeding Ninety Million Dollars (
This authority does not permit the same obligation to be split into two or more bonds In order to bring each such bond within the
herein.
ty, and as its act and deed:
000 000.00).
tar limit of authority as set forth
The execution of such bonds, undertakings, recognizances and other surety obligations in pursuance of these presents shall . as binding upon the said Company as
fully and amply to all intents and purposes, as if the same had been duly executed and acknowledged by its regularly de gy d officers at its principal administrative
office in Jersey City, New Jersey.
This Power of Attorney is executed by authority of resolutions adopted by unanimous consent of the Board of Direct.. of the Company on December 10, 2020, true
and accurate copies of which are hereinafter set forth and are hereby certified to by the undersigned Secretary as bein: full force and effect:
"VOTED, That the Chairman of the Board, the President, or the Executive Vice President, or any Senior Vice ' esident, of the Surety Business Division, or their
appointees designated in writing and filed with the Secretary, or the Secretary shall have the power and au lily to appoint agents and attorneys -in -fact, and to
authorize them subject to the limitations set forth in their respective powers of attorney, to execute on behof the Company, and attach the seal of the Company
thereto, bonds, undertakings, recognizances and other surety obligations obligatory in the nature thereof, any <ny such officers of the Company may appoint agents for
acceptance of process."
This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the folio g resolution adopted by the unanimous consent of the Board of
Directors of the Company on December 10, 2020:
VOTED, That the signature of the Chairman of the Board, the President, or the Executive V e President, or any Senior Vice President, of the Surety Business
Division, or their appointees designated in writing and filed with the Secretary, and the signs a of the Secretary, the seal of the Company, and certifications by the
Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant he resolution adopted by the Board of Directors on December 10, 2020,
and any such power so executed, sealed and certified with respect to any bond or undert. ng to which it is attached, shall continue to be valid and binding upon the
Company. In Testimony Whereof, the Company has caused this instrument to be signnd its corporate seal to be affixed by their authorized officers, this 9's day of
March, 2021.
Attested and Certified' 'OA Arch Insurance Company
Rega n'7C. Shulman, Secretary
STATE OF PENNSYLVANIA SS
COUNTY OF PHILADELPHIA SS
I, Michele Tripodi, a Notary Public, do hereby certify that Rega
are respectively as Secretary and Executive Vice President o
Missouri, subscribed to the foregoing instrument, appeared b
sealed with the corporate seal and delivered the said intro
purposes therein set forth.
CERTIFICATION
I, Regan A. Shulman, Secretary of the Arc
person(s) as listed above is a true and correc
this certificate; and I do further certify that
of the attached Power of Attorney the du
IN TESTIMONY WHEREOF, I hay
This Power of Attorney Iimi
except in the manner and t
PLEASE SEND ALL
Arch Insurance — Su ty Division
3 Parkway, Suite 1
Philadelphia, PA 102
0
Stephen C. Ruschak, Executive Vice President
. Shulman and Stephen C. Ruschak personally known to me to be the same persons whose names
e Arch Insurance Company, a Corporation organized and existing under the laws of the State of
re me this day in person and severally acknowledged that they being thereunto duly authorized signed,
as the free and voluntary act of said corporation and as their own free and voluntary acts for the uses and
cputiO tAICALTHOtrrsIatnvatwA
UClint UPON Nary Abtle
awe 1.140Nphu. MA. OWN
IApCoaidaim tRkrn Jail 21.1021
Mich a podi, Notar ublic
My commission expires 07/31/2021
nsurance Company, do hereby certify that the attached Power of Attorney dated March 9.2021 on behalf of the
opy and that the same has been in full force and effect since the date thereof and is in full force and effect on the date of
e said Stephen C. Ruschak, who executed the Power of Attorney as Executive Vice President, was on the date of execution
elected Executive Vice President of the Arch Insurance Company.
ereunto subscribed my name and affixed the corporate seal of the Arch Insurance Company on thisaday
v1>CJJif�
Re A. Shulman, Secretary
he acts of those named thereinto the bonds and undertakings specifically named therein and they have no authority to bind the Company
e extent herein stated.
AIM INQUIRIES RELATING TO THIS BOND TO THE FOLLOWING ADDRESS:
writime
•C were 41
tttF;
r
Mtsseot
erify the authenticity of this Power of Attorney, please contact Arch Insurance CompanyatSuretyAuthentic@Tttra ihrz9surance.com
Please refer to the above named Attorney -in -Fact and the details of the bond to which the power is attached.
AICPOA040120 Printed in U.S.A.
To be attached to and made apart of bond SU 1172325.
ZONING PERMIT FOR SOLAR ENERGY FACILITY
ADMINISTRATIVE REVIEW
Planner: Maxwell Nader
Case Number: ZPSF21-0003
Applicant: SunShare LLC do Jake Bobrow
Owner: Paul A. Sater
Zoning Permit for Solar Energy Facility (3.6 acres) in the A (Agricultural) Zone
Request: District.
Legal Description: The SE4 of Section 12, T4N, R64W of the 6th P.M., Weld County, CO
Location: North of and adjacent to County Road 46, west of and adjacent to County Road 61
Zoning: A (Agricultural) Zone District Parcel #: 1053-12-0-00-007
Parcel Size: ± 156 acres Latitude: 40.32027
Lease Area: ± 3.69 acres Longitude: -104.49067
The criteria for review of this Solar Enemy Facility are listed Chapter 23, Article IV, Division 6 of the Weld
County Code.
The Department of Planning Services' staff has received referral responses with comments from the
following agencies:
> West Greeley Conservation District, referral dated October 12, 2021
➢ Weld County Department of Public Health and Environment, referral dated October 6, 2021
➢ Weld County Department of Planning Services — Development Review, referral dated October 6, 2021
The Department of Planning Services' staff has received referral responses without comments from the
following agencies:
> Platte Valley Fire Protection District, referral dated October 4, 2021
➢ Central Weld County Water District, referral dated October 18, 2021
> Weld County Zoning Compliance, referral dated September 30, 2021
ZPSF21-0003 Page 1 of 5
Case Summary:
The applicant, SunShare LLC, is proposing a Solar Energy Facility (SEF) that is less than five (5) acres in
size, specifically 3.69 acres in size. This is roughly a 480 KW -AM project. The site is located on a dry corner
in the southeast corner of the 160 -acre quarter section. The facility will utilize an access point previously
used by PDC off of County Road 46. The operational life of the facility is generally twenty (20) and thirty
(30) years. The useful life of the equipment is expected to be between thirty-five (35) and forty (40) years.
The facility will be surrounded by an eight -foot (8 ft) game fence. The property to the south was approached
in regard to putting an opaque fence up but the property owner currently has a thick row of trees and at this
time does not desire any extra screening efforts. Property maintenance is expected to occur quarterly.
Approved with Conditions:
1. The Weld County Department of Planning Services has determined through an administrative review
that the following Solar Energy Facility requirements of Section 23-4-470 of the Weld County Code
have been met and the request is approved with conditions.
A. The applicant is in compliance with the criteria identified in this Chapter for the specific category of
zoning permit for which application is being made.
The application materials appear to meet the submittal requirements listed in Section 23-4-455 and
the general application requirements listed in Section 23-4-460 of the Weld County Code.
Additionally, no referral responses were received in opposition to the location of the solar facility.
Department of Planning Services — Development Review and the Department of Public Health and
Environment submitted referrals with comments. These comments have been added as
development standards.
B. The Department of Planning Services has sent notice and has not received signed notification from
at least thirty percent (30%) of surrounding property owners within five hundred (500) feet of the
subject property in opposition to the location of the 5 ACRE SEF within twenty-eight (28) days.
Notice was sent to the owners of eight (8) surrounding properties. No responses were received in
opposition to the location of the 5 Acre Solar Energy Facility (5 ACRE SEF) from surrounding
property owners.
2. Prior to construction, building permits shall be obtained for the 5 Acre Solar Energy Facility (5 ACRE
SEF) and must comply with all installation standards of Chapter 29 of the Weld County Code.
3. Prior to the release of building permits, the applicant shall:
A. An acceptable Final Drainage Report, completed by a professional engineer licensed in the State
of Colorado, shall be submitted.
B. A Road Maintenance Agreement is required for road maintenance during construction. Road
maintenance includes, but is not limited to, dust control and damage repair to specified travel routes
during construction.
C. A Weld County Access Permit shall be obtained for the proposed access location, pursuant to the
provisions of Article XIV of Chapter 8 of the Weld County Code, as amended.
D. A Weld County Grading Permit shall be obtained if more than one (1) acre is to be disturbed,
pursuant to the provisions of Article XII of Chapter 8 of the Weld County Code, as amended.
ZPSF21-0003 Page 2 of 5
E. Submit an irrevocable standby letter of credit, bond, or alternate form of Security in an amount
sufficient to fund the estimated decommissioning/reclamation costs required by the Weld County
Code. Weld County, in its sole discretion, may approve alternative forms of Security such as, but
not limited to bonds, letters of credit, corporate guarantees from electric utilities serving the County,
or other securities, if it finds that such alternative forms will provide an assurance of the availability
of financial resources for decommissioning/reclamation that equals or exceeds that provided by the
form required herein. The method and object of Security shall be approved by the Weld County
Attorney. The Security shall:
1. Name the Board of County Commissioners of Weld County as the sole beneficiary of the
letter of credit;
2. Be issued by an A -rated financial institution based upon a rating provided by S&P, Moody's,
Fitch, AM Best, or other rating agency with similar credentials;
3. Include an automatic extension provision or "evergreen clause"; and
4. Be "bankruptcy remote," meaning the Security will be unaffected by the bankruptcy of the 5
ACRE SEF operator.
4. The following development standards must be met at all times throughout the existence of the 5 Acre
Solar Energy Facility (5 ACRE SEF):
1. The Solar Energy Facility (5 ACRE SEF) is an unmanned facility less than five (5) acres in size.
2. No water or sewage disposal services are proposed as part of the 5 Acre Solar Energy Facility (5
ACRE SEF).
3. Any future structures or uses on site must obtain the appropriate zoning and building permits.
4. The applicant (SunShare, LLC) accepts responsibility to decommission the site when the facility is
deemed obsolete in accordance with the accepted Decommissioning and Reclamation Plan.
5. Height limitation. Ground -mounted solar collectors shall not exceed twenty-five (25) feet in height,
measured from the highest grade below each solar panel to the highest extent of the solar panel
rotation.
6. Glare. A 5 ACRE SEF shall be designed, located or placed so that concentrated solar glare from
its solar collectors will not be directed toward or onto nearby properties or roadways at any time of
the day.
7. Setbacks. The Improved Area of the 5 ACRE SEF shall conform to the setback requirements of the
underlying zone. Additionally, the improved area must be at least five hundred (500) feet from
existing residential buildings and residential lots of a platted subdivision or planned unit
development. The residential setback requirement may be reduced if appropriate screening
through landscape or an opaque fence is installed, or upon submittal to Weld County of a waiver
or informed consent signed by the residence owner agreeing to the lesser setback.
8. Dust mitigation. The operators of the 5 ACRE SEF shall continuously employ the practices for
control of fugitive dust detailed accepted Dust and Weed Mitigation Plan.
9. Underground cables. All electrical cables on the improved area shall be buried, except for direct
current string wires that connect between solar collectors, direct current collection circuits between
ZPSF21-0003 Page 3 of 5
rows of solar arrays that are no more than four (4) feet above grade crossings, substations,
switchyards, and circuit voltages greater than 34.5 kilovolts (where necessary).
10. Fencing. The 5 ACRE SEF shall be enclosed with a security fence as approved pursuant to a
fencing plan submitted to the Department of Planning Services. Appropriate signage shall be
placed upon such fencing that warns the public of the high voltage therein.
11. Stormwater management. The 5 ACRE SEF shall comply with the accepted final drainage report.
12. Existing irrigation systems. The nature and location or expansion of the 5 ACRE SEF must not
unreasonably interfere with any irrigation systems on or adjacent to the solar facility.
13. Security. An irrevocable standby letter of credit, bond, or alternate form of Security in an amount
sufficient to fund the estimated decommissioning/reclamation costs required by the Weld County
Code shall be held for the life of the project. The letter shall name the Board of County
Commissioners of Weld County as the sole beneficiary; be issued by an A -rated financial institution
based upon a rating provided by S&P, Moody's, Fitch, AM Best, or other rating agency with similar
credentials; include an automatic extension provision or "evergreen clause;" and be "bankruptcy
remote," meaning the Security will be unaffected by the bankruptcy of the 5 ACRE SEF operator.
14. The property owner or operator shall be responsible for controlling noxious weeds on the site,
pursuant to Chapter 15, Article I and II, of the Weld County Code.
15. Access to the site shall be maintained to mitigate any impacts to the public road, including damages
and/or offsite tracking.
16. There shall be no parking or staging of vehicles on public roads. On -site parking shall be utilized.
17. Any work that may occupy and or encroach upon any County rights -of -way or easement shall
acquire an approved Right -of -Way Use Permit prior to commencement.
18. The Property Owner shall comply with all requirements provided in the executed Road Maintenance
Agreement for Construction.
19. Weld County is not responsible for the maintenance of onsite drainage related features.
20. The historical flow patterns and runoff amounts on the site will be maintained.
21. All liquid and solid wastes (as defined in the Solid Wastes Disposal Sites and Facilities Act, 30-20-
100.5, C.R.S.) shall be stored and removed for final disposal in a manner that protects against
surface and groundwater contamination.
22. No permanent disposal of wastes shall be permitted at this site. This is not meant to include those
wastes specifically excluded from the definition of a solid waste in the Solid Wastes Disposal Sites
and Facilities Act, 30-20-100.5, C.R.S.
23. Waste materials shall be handled, stored, and disposed in a manner that controls fugitive dust,
fugitive particulate emissions, blowing debris, and other potential nuisance conditions. The facility
shall operate in accordance with Chapter 14, Article 1 of the Weld County Code.
ZPSF21-0003 Page 4 of 5
24. Fugitive dust should attempt to be confined on the property. Uses on the property should comply
with the Colorado Air Quality Commission's air quality regulations.
25. During construction, adequate toilet facilities and handwashing units shall be provided. Portable
toilets shall be serviced by a cleaner licensed in Weld County, contain hand sanitizers, be screened
from public view and removed when construction is completed.
26. The operation shall comply with all applicable rules and regulations of the State and Federal
agencies and the Weld County Code.
Maxwell Nader, Planner II
Date: November 17, 2021
ZPSF21-0003 Page 5 of 5
Exhibit B
To be attached to and made apart of bond SU 1172325.
Decommissioning/Reclamation
Plan
For a Small -Scale Solar Facility
Animas Solar
In Compliance with:
(Section 23-4-1030 B of the Weld County Code)
Case Number: ZPSF Number— ZPSF21-
Paul A. Sater (Parcel ID No. 105312000007)
Prepared for:
Weld County Department of Planning Services
1555 North 17th Avenue
Greeley, CO 80631
Prepared by:
SunShare, LLC
Denver, Colorado
JIB
7sunShare
COMMUNITY f 0► A■
Date Prepared: September, 2021
Page I 1
1.0 Overview
As a condition of approval for the Zoning Permit for a Solar Facility, Weld County required that
SunShare prepare a Decommissioning/Reclamation Plan for the solar facility, that is to be
reviewed and approved by the Weld County Department of Planning Services. The intent of this
Decommissioning/Reclamation Plan is to provide a comprehensive plan for removal of the solar
facility after its useful life and/or the termination of power generation operations; and to return
the subject property to conditions that existed prior to the solar facility's construction.
The solar power generation facility has an estimated useful life of 3o years or more, with an
opportunity for a life of 5o years or more with equipment replacement and repowering. At the
end of the useful life of the facility, SunShare will cease power generation, decommission the
facility, and remove the components of the facility from the subject property. The site will be
reclaimed and returned to the agricultural use that existed priorto the facility being constructed.
This Decommissioning/Reclamation Plan is subject to refinement should future best practices or
alternate methods be developed by the solar industry, during the life of this facility. SunShare
will follow solar industry standards and best management practices (BMPs) that exist at the time
of decommissioning and reclamation of the site.
i.a Procedures for Decommissioning the Solar Facility
After Useful Life & Termination of Power Generation
The solar facility consists of numerous recyclable materials, including glass, semiconductor
material, steel, aluminum, copper, and plastics. When the facility reaches the end of its
operational life, the component parts can be dismantled, and for the most part, salvaged or
recycled at properly licensed facilities.
Some site features, such as internal roads, driveways, drainage features/improvements, and
electrical interconnections may remain on the site, depending upon the anticipated future use
of the property. All such improvements, that are scheduled to remain after the
decommissioning of the site, will be approved by the Weld County Department of Planning
Services.
The following steps will be followed in the decommissioning of the solar facility:
Page 12
Approximately one year prior to the planned decommissioning of the facility, SunShare
will schedule a pre -closure meeting with the Weld County Department of Planning
Services to discuss the process for the site decommissioning and restoration. The final
decommissioning details will be developed through consultation with the Weld County
Department of Planning Services and other departments and agencies that have
jurisdiction over activities in the decommissioning process. Any required permits will be
obtained prior to implementation of the Decommissioning/Reclamation Plan.
Appropriate temporary (construction -related) erosion and sedimentation control BMPs
will be applied during the decommissioning phase of the project. The BMPs will be
inspected on a regular basis to ensure proper functionality.
Effectively, the decommissioning of the solar facility proceeds in reverse order of the
installation:
i. A site -specific health and safety plan shall be developed, prior to beginning
decommissioning activities, which incorporates the specific sequence and
procedures to be followed.
2. Coordination with local departments and agencies to develop route plans and
obtain necessary permits for the transportation of materials and equipment to
and from the site.
3. The solar facility shall be disconnected from the utility grid. This process will be
coordinated with Xcel Energy.
4. PV modules shall be disconnected, collected and transported to a properly
licensed recycling facility.
5.
Above ground and underground electrical interconnection and distribution
cabling shall be removed and salvaged or recycled off -site at an approved
recycling facility.
6. The aluminum and steel racking that supports the PV modules shall be removed
and salvaged or recycled off -site at an approved recycling facility.
7. PV module support steel and support posts shall be removed and salvaged or
recycled off -site at an approved recycling facility.
8. Electrical and electronic devices, including transformers, semiconductors
materials, inverters, and batteries, shall be removed and salvaged or recycled
off -site at an approved recycling facility.
Page 13
9. Concrete foundations shall be removed and will be recycled off -site at an
approved concrete recycling facility.
io. Fencing shall be removed and will be recycled off -site at an approved recycling
facility.
ii. The site will be restored to its original condition, including any necessary
sculpting of soils to match existing natural contours and the re -seeding of
native grasses. Any soil that had been re -located for construction purposes will
be redistributed on the site or used for landscaping purposes. Soils will be
compacted for those areas where foundations or piers have been removed.
1.2 Equipment to be Used for the Decommissioning of
the Solar Facility
The decommissioning of the solar facility will be undertaken using traditional heavy
construction equipment, including front-end loaders, bull dozers, cranes, excavators (track -
mounted and rubber -tired), water tankers, trucks, and pick-ups. Semi -trucks will be used to
transport materials to off -site salvage or recycle centers.
1.3 Dust Mitigation During the Decommissioning Phase
Water tankers will be used to help control dust while the decommissioning activities are
occurring on the site. During the decommissioning of the facility, SunShare will exercise BMPs
to limit fugitive dust from being airborne and traveling beyond the property lines. Dust control
efforts will be monitored by the site foreman on a regular basis to ensure fugitive dust is
adequately controlled. Water spray will be applied, as needed, to unpaved areas during periods
of dry weather. Care will be taken not to over -apply water and create mud. Vehicle tracking
devices will be installed at truck exit drives, per the requirements of Weld County. Vehicles
operating on the site during the decommissioning phase will limit their speed to 15 mph or less,
to minimize dust emissions.
1.4 Decommissioning/Reclamation Cost Estimates
Decommissioning/reclamation cost estimates, which shall be updated every five (5) years from
the establishment and submittal of the Security, shall include all costs associated with the
dismantlement, recycling, and safe disposal of facility components and site reclamation
activities, including the following elements:
Decommissioning:
Page 14
Fencing
Structures
Modules
Electrical
Site Restoration
$300.00
$6,000.00
$3,000.00
$2,000.00
$2,500.00
Total
$13,800.00
Clarifications —
1. Includes the specified appropriate project management and mobilization to
adhere to the project schedule.
2. Breakouts provided for accounting purposes only.
3. All work is to be done in a single phase.
4. Includes recycling of steel, aluminum, modules and copper.
5. Includes restoration of the site back to like conditions before the solar array
was installed.
The scope includes:
1. Electrical permit fees.
2. Removal and disposal of game fence.
3. Removal of racking support structure and foundations.
4. Module removal, package and recycle.
5. Removal of electrical distribution equipment,
transformers and electrical equipment pads.
6. Removal of electrical DC string wiring and AC underground.
7. Site restoration.
8. Safety and protection as required.
9. Waste disposal fees and containers.
10. Temporary Restrooms and site facilities for workers.
Scope excludes:
1. Payment and Performance Bond.
2. All utility specific tie in work to disconnect the site outside of
property.
3. Engineering, fees, errors, omissions additional
design intent notclearly delivered or identified
on the referenced drawings.
4. Import or export of soils.
Page 15
1.5 Financial Assurance to Cover the Decommissioning
of the Solar Facility
In the Board of County Commissioners' Resolution dated ,I.Atittfre 19, 2022, the Board
requires SunShare, LLC to provide financial assurance to the County in the form of a surety bond,
in an amount established by the Director of the Department of Planning Services, to ensure
proper decommissioning of the facility. The surety bond is to name the Board of County
Commissioners of Weld County as beneficiary and be current and active at all time during the
life of the permit. The required surety bond will be provided as part of this
Decommissioning/Reclamation Plan. Weld County shall have the right to draw upon the
irrevocable standby letter of credit, or other form of financial security, to pay for
decommissioning in the event that the holder has not commenced
decommissioning/reclamation activities within ninety (go) days of the Board of County
Commissioners' order or resolution directing decommissioning/reclamation.
Prepared by:
Mathew Ricci
VP of Project Operations
Page 16
"STANDARD BLOCK
cL
Hello