Loading...
HomeMy WebLinkAbout20250560.tiffResolution Approve Release of Collateral and Accept Replacement Collateral for Zoning Permit for Solar Energy Facility, ZPSF21-0002, 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 16, 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, ZPSF21-0002, 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 22, Township 5 North, Range 65 West of the 6th P.M., Weld County, Colorado Whereas, the owner of the property is Lofland Farm, LLC, 8801 West 41st Avenue West, Wheatridge, Colorado 80033, 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 #SU1172324, 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 ZPSF21-0002, in the amount of $13,800.00, procured in the form of Surety Bond #SU1172324, issued by Arch Insurance Company, and Whereas, the Board has been presented with replacement collateral in the form of Surety Bond #800137722, 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 #800137722, 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 ZPSF21-0002, in the amount of $13,800.00, procured in the form of Surety Bond #SU1172324, issued by Arch Insurance Company, be released, and that replacement collateral in the form of Surety Bond #800137722, 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. 5014770 Pages: 1 of 2 03/06/2025 10:13 AM R Fee:$0.00 Carly Koppes, Clerk and Recorder, Weld County , CO VIII 1.I1VitAlliqi 11111 GG'.QL(AE/MN/DA/T-rt- /UA) o3/it/25 2025-0560 PL2520 Release of Collateral and Accept Replacement Collateral (ZPSF21-0002) - 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-Tem: 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 5014770 Pages: 2 of 2 03/06/2025 10:13 AM R Fee:$0.00 Carly Koppes, Clerk and Recorder, Weld County , CO IIIII kir.1041145 Iiit Allrl'a«l K 14 hit DiIiii 111111 2025-0560 PL2520 MEMORANDUM To: Board of County Commissioners From: Diana Aungst, Principal Planner Subject: ZPSF21-0002 Acceptance of a replacement security bond Date: February 26, 2025 Case Number: ZPSF21-0002 Applicant: SunShare LLC c/o Jake Bobrow Owner: Lofland Farm LLC c/o Kevin Lofland Legal Description: A part of the SE4 of Section 22, T5N, R65W 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 #: 0961-22-0-00-025 Parcel Size: ± 111 acres Lease Area: ± 3.83 acres Summary: Sunshare, LLC, has submitted a request to release the currently held Surety Bond for the decommissioning and reclamation plan for ZPSF21-0002 Solar Energy facility, and accept a replacement Surety Bond for the decommissioning and reclamation of ZPSF21-0002 Solar Energy Facility. ZPSF21-0002 conditionally approved by the Planning Staff on November 16, 2021. The applicant is requesting to replace the existing Surety Bond (#SU1172324) 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 (#800137722) from Atlantic Specialty Insurance Company in the amount of $13,800.00. This new Surety Bond will comply with Condition of Approval #3.C. 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.C. of the ZPSF Staff Report. 2025-0560 Z/ZCo pp252O 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 800137722 Surety Bond No. 800137722 is attached to ZPSF Permit Stewart Solar, Case # ZPSF21-0002, submitted by applicant SunShare, LLC. ***This bond replaces and supersedes Arch Insurance Company Bond No. SU 1172324*** Upon reception, please release the original bond (SU 1172324) and replace it with Bond # 800137722. If it is Weld County policy to return cancelled bonds, the SU 1172324 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 C/O STEWART SOLAR 1§P§Op, L A R 1724 Gilpin Street, Denver, CO 80218 • bscott@mysunshare.com • MYSUNSHARE.COM ***This bond replaces and supersedes Arch Insurance Company Bond No. SU 1172324*** SURETY BOND BOND NUMBER 800137722 KNOW ALL MEN BY THESE PRESENTS, that SunShare. LLC, as Principal, and Atlantic Snecialtv Insurance Comnanv, 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 7,PSF21-0002 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 A part of the SE4 of Section 22, T5N, R65W of the 6th P.M., Weld County, CO North of and adjacent to County Rd 54, west of and adjacent to County Rd 15 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 P 1 • 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 thi 1 iy (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 1172324*** 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 By: �� td A s3kf• Ots ..c: Atlantic Specialty Insurance Company Joh L. ohlt, Attorney -in -Fact Exhibit A C� To be attached to and made a part of bond 800137722 ZONING PERMIT FOR SOLAR ENERGY FACILITY ADMINISTRATIVE REVIEW Planner: Angela Snyder Case Number: ZPSF21-0002 Applicant SunShare LLC c/o Jake Bobrow Owner: Lofland Farm LLC c/o Kevin Lofland Request Zoning Permit for Solar Energy Facility (± 3.83 acres) Legal Description: A part of the SE4 of Section 22, T5N, R65W 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: Parcel Size: Lease Area: Case Summary A (Agricultural) Zone District ± 111 acres ± 3.83 acres Parcel #: 0961-22-0-00-025 Latitude: 40.37775 N Longitude: -104.64517 W The applicant, SunShare LLC, is proposing a solar energy facility that is less than five (5) acres in size (5 ACRE SEF). The site is located adjacent to and shares an access easement with a PDC Energy LLC oil and gas production facility, Walton 8-25, 17-25, & 17-25, with three well pads (WOGLA17-0018, WOGLA19- 0054, and 1041WOGLA-AMD20-0033) that was permitted under Access Permit #AP13-00042. The 480 kW -AC (597.6 kW -DC) facility will employ single access trackers which will be no more than ten (10) feet tall at full tilt. The contract with Public Service Company of Colorado is for twenty (20) years initially, with the option to extend. 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, except on the east side of the property, where a six-foot (6 ft) privacy fence will screen the facility from adjacent residences. Property maintenance is expected to occur quarterly. In addition to the County's notice and referral effort, the applicant reached out to surrounding property owners and other interested parties, such as easement holders including the Union Ditch Company and PDC Energy LLC. Only one objection was received from a surrounding property owner and none from any referral agencies. Augroved 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 application is in compliance with the standards identified for Solar Energy Facilities Less than Five (5) Acres (5 ACRE SEF). The application materials were sufficient to meet all requirements listed in Section 23-4-455 of the Weld County Code. Page 1 of 4 The City of Greeley indicated no concern with the project in the August 23, 2021 referral response. The City of Evans returned a referral response in opposition to the location of the solar facility for noncompliance with the Comprehensive Plan. The site is planned for Urban Residential uses according to the 20210 Future Land Use Map according to the August 13, 2021 response. The response also indicated a desire for a Road Maintenance Agreement for use of City of Evans roads. The applicant responded on September 20, 2021 by redesigning the haul route for construction traffic to avoid municipal roads. There is a residence within five hundred (500) feet on the east side of the proposed facility. The applicant has proposed an opaque fence on the east side of the site, which is an acceptable buffer according to Section 23-4-455.F.3 of the Weld County Code. 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 eighteen (18) surrounding properties and received two (2) responses. One (1) response indicated no concern with the request and indicated appreciation for the notice. One (1) response indicated objection to the project and stated the reason as support for oil and gas. One (1) letter of objection was received from a member of the public expressing support of the oil and gas industry, frustration with the upkeep of the subject site, and opposition to the financial gain that would occur as a result of the permit. 2. Prior to construction, building permits shall be obtained for the 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. Submit a grading permit application and obtain a grading permit. B. Apply for and obtain an approved Access Permit for the preliminarily approved access location (AP13-00042), pursuant to the provisions of Article XIV of Chapter 8 of the Weld County Code. C. 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 SEF: 1) The solar energy facility (5 ACRE SEF) is an unmanned facility less than five (5) acres in size. ZPSF21-0002 Page 2 of 4 2) No water or sewage disposal services are proposed as part of the 5 ACRE SEF. 3) Any future structures or uses on site must obtain the appropriate zoning and building permits. 4) 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 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. Page 3 of 4 15) Weld County will not replace overlapping easements located within existing right-of-way or pay to relocate existing utilities within the existing County right-of-way. 16) Access to the site shall be maintained to mitigate any impacts to the public road, including damages and/or offsite tracking. 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 historical flow patterns and runoff amounts will be maintained on the site. 19) 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. 20) 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. 21) 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. 22) 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. 23) 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. 24) The operation shall comply with all applicable rules and regulations of the State and Federal agencies and the Weld County Code. Angela Snyder, Planner II ZPSF21-0002 Page 4 of 4 Date: November 16, 2021 Exhibit B To be attached to and made a part of bond 800137722 ur Decommissioning/Reclamation Plan For a ZPSF Permit Stewart Solar In Compliance with: (Section 23-4-1030 B of the Weld County Code) Case Number: ZPSF Permit Lofland Farm Limited Liability Company (Parcel ID No. 096122000025) Prepared for: Weld County Department of Planning Services 1555 North 17th Avenue Greeley, CO 80631 Prepared by: SunShare, LLC Denver, Colorado ,SunShare C O M M U M! T Y f O l � A Date Prepared: July, 2021 Lo Overview As a condition of approval for the Site -Specific Development Plan and Use by Special Review Permit, 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 so 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 prior to 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. Page 2 of 6 The following steps will be followed in the decommissioning of the solar facility: 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: 3.. 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 racking that supports the PV modules shall be removed and salvaged or recycled off -site at an approved recycling facility. Page 3 of 6 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. 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. xi. 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 Page 4 of 6 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: Fencing Structures Modules Electrical Site Restoration $300.00 $6,000.00 $3,000.00 $2,000.00 $2,500.00 Total Clarifications — Inclusions and Exclusions $13,800.00 1. Based on project drawings provided. 2. Includes the specified appropriate project management and mobilization to adhere to the project schedule. 3. Breakouts provided for accounting purposes only. 4. All work is to be done in a single phase. 5. Includes recycling of steel, aluminum, modules and copper. 6. Includes restoration of the site back to like conditions before the solar array was installed. Scope specifically includes: 1. Electrical permit fees included. 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. Page 5 of 6 9. Waste disposal fees and containers. 10. Temporary Restrooms and site facilities for workers. Specifically 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. 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, 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 (9o) days of the Board of County Commissioners' order or resolution directing decommissioning/reclamation. Prepared by: Richard L. Miller, AICP Development Manager Page 6 of 6 Site Plan 8 PERIMETER - - GAME FENCE (WILDLIFE FRIENDLY( ..r INSTALLER CONTACT INFORMATION M111 -.n1 • •-.• Kc11•.N.II• WaM••Nl•IYMM I• • I^ lido •':•Y•w 1• It tam . I.1v Ifs�� 0 0 0 ▪ f • a...as.ffiary....I .em..._ •f. 't- y. UNION IRRIGATION DITCH 44%i irirlt ear W.' • • 1s --q As i POINT OF INTERCONNECTION 40 377586. -104 641177 - UTILITY PROVIDED DISTRIBUTION TRANSFORMER . COUNTY RD 54 FWS WETLANDS 50 SETBACK SunShare (OW WI$M411 lot.. In, •.• v.+.1 •y. w .to- ar a • man. •.w.r• SRC083122 STANDARD BLOCK STEWART SOLAR LLC 21575CR54 GRFELEY. CO 80631 phi I PROJECT DETAILS x•.1.0..).1 . It ma no I(1.M -mitre I +.. w no.. I. sae. es .a..,.• -....r•. x11. •t41 SS 'WOO St Via* .1w ■1H • M•10 AS Wit Y t•I Y •W ants Ii • a cR xww•, tete 11.0.1 , :YY.M42.1.'JI't•- [intact] INSURANCE a `OSfW,7Ed Z' A0rEe.? 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. Hohlt, 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 sea! of the Company to be affixed this first day of January, 2023. By STATE OF MINNESOTA HENNEPIN COUNTY 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. ALISON D. NASH-TROUT NOTARY PUBLIC - MINNESOTA My Commission Expires January 31, 2030 ,„Atdid- 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 This Power of Attorney expires January 31, 2030 day of December 2024, .�•••P�,t V I N 3V9•,,,, _w SEAL m 1986 0` Kara L.B. Barrow, Secretary Please direct bond verifications to surety@intactinsurance.com Clerk to the Board's Office Phone (970) 400-4225 1150 0 Street PO 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 #SU1172324 - ZPSF21-0002 SunShare, LLC To Whom It May Concern Enclosed -please find the released Surety Bond #SU1172324 and a copy of the _Board - of 'County Corrimissioner'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 L Respectfully, c),L%)1., tz,,,I.c,k 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 r Clerk to the Board File PL2520 Page 1 of 1 ru r9 a r--9 Qr 11.1 lT a 0 II a U. r1 r-9 a N U.S. Postal Service' CERTIFIED MAIL® RECEIPT Domestic Mail Only For delivery information, visit our website at www.usps.con . 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 $ Adult Signature Restricted Delivery $ Postage Total Postage and Fees Sent To Street and A f. No., or Pb Box ►��k S¼te 3ct 00 Ic C State, ZIP+4 �,k Ste. PS Form 3800, A • riI 2015 PSN 7530-02.000-9047 Postmark Here 61 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: — S C__or s4)C„f1 f c�� L -v1 vv orC -- ` Ho-rbort aka `-1 \A&SoY, co\ ., sly t 3OO , iN S 013k\ a \' O1 m 1 u i i i i i i i i i i 9590 9402 6113 0209 7531 20 i i COMPLETE THIS SECTION ON DELIVERY A. Signature X B. Received by (Print e ame) J,'io Btt'oso D. Is delivery address different from item 1? ❑ Yes If YES, enter delivery address below: O No ❑ Agent D Addressee C. Date of Delivery 0hlIz� 2. Article Number (Transfer from service label) 7021 1970 0000 90T? 1012 • PS Form 3811, July 2015 PSN 7530-02-000-9053 3. Service Type ❑ Adult Signature ❑ Mutt Signature Restricted Delivery k[ Certified Mail® D Certified Mail Restricted Delivery D Collect on Delivery ❑ Collect on Delivery Restricted Delivery ❑ Insured Mail D Insured Mail Restricted Delivery (over $500) ❑ Priority Mail Express® ❑ Registered MailTM ❑ Registered Mail Restricted Delivery ❑ Return Receipt for Merchandise D Signature ConfirmationTM ❑ Signature Confirmation Restricted Delivery Domestic Return Receipt f 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 #SU1172324 - ZPSF21-0002 SunShare, LLC To Whom It May Concern Enclosed please find copies of the letter to the insurance company, released Surety Bond #SU1172324, 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 questionsor 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 SURETY BOND BOND NUMBER SU 1172324 KNOW ALL MEN BY THESE PRESENTS, that SunShare, LLC , as Prmcipal, and Arch Insurance Company , a corporation duly organized under �' e laws of the State of Ohio, as Surety, are held and firmly bound unto c.m=� �W�a� unh, as Obligee:. the sum of $13,800.00 lawful money of the United States, for payment which, well and truly to be made, we bind ourselves, our heirs, executors, admints tors, successors and assigns, jomtly 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 Pnncipal has submitted a decommissioning plan to Obl ,_ee requiring the eventual removal and reclamation of a solar energy facility comprised of so 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 ZPSF21-0002 d which is hereby specifically referred to _ and made part hereof as Exhibit A ("Permit"), and WHEREAS, Weld County requires the submission of: `: bond guaranteeing the maintenance, replacement, removal, relocation, and/or r amation of said solar energy facility located at A part of the SE4 of Section 22, T5N, R65W of th th P.M., Weld County, CO North of and adjacent to County Rd 54, west of: nd adjacent to County Rd 15 and as further detailed m the revised Decomtniss ning Plan, attached as'Exhibit B NOW THEREFORE, the condition of thi -obligation is such, that if the above bounden Principal shall _perform m accordance with the af,, -= said Permit and indemnify the Obligee against all loss caused by Principal's breach of any . rdmance, permit obligation, or agreement relating to maintenance, replacement, removal, .A elocation, and/or reclamation- of the facility, then this obligation shall be void, otherwise r : remain in full force and effect unless cancelled as set forth below - 1' Whereas, the Obligee has ag - ed to accept this Bond, this Bond shall be effective for the definite period of 11/23/2021 to 11/23/2022 THIS BOND shall auto tically renew for successive one-year terms unless, at least ninety (90) days priorto the next ual renewal date (which shall be December 31 of each calendar year), the - Surety -delivers write- notice fo Principal and to Obligee, or Principal" delivers written notice to Surety and Oblige . 'a at the notice -sender seeks to modify the terms of, or cancel, this bond Written notice is effectiv- if delivered to, or sent by certified mail, postage prepaid, and deposited in the U S Mail, at 1= st mnety (90) days prior to the next annual renewal date addressed to the Prmcipal or Surety, a .-� e case may be, and to the -Obhgee requiring bond, as outlined in the notice section of this B • -'1, and is actually received by the Principal or Surety, as the case may be, and the Obligee least thirty (30) days prior to the renewal date The Surety's decision to cancel, along % th the failure or inability of the Principal to file a replacement bond or other security m the eve ' the Surety exercises its right to cancel this Bond, shall be cause for Obligee to recover under Bond or any extension thereof COLLATERAL RELEASED NO LONGER REQUIRED by Board of Weld -County Commissioners date:_ by: _ 621 -y, -as 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 23rd day of November , 2021 This bond is effective the 23rd d." of November , 2021 SunShare, LLC By Arch Insurance Company By Jos Hohlt,-Attorney-in=Fact AIC 0000334662 Tins Power of Attorney 'mills the acts of those named hereon, and they have no authority 0 bind the Company except un the manner acid to the extent hereon stated Not valid for Note, Loan, Letter of Credit, Currency Rate, Interest Rate or Resodentm[ 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 office in Jers_ 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)m-Fact, to make, execute, seal, and deliver from the date of issuance of this power for and on its behalf as surety, and as ' act and deed Any and all bonds, undertakings, recognizances and other surety obligations, in the penal sum not exceeding Ninety Million Dollars ($90,000,000 0 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 dollar limit , °i,,thonty as set forth herein The execution of such bonds, undertakings, recognizances and other surety obligations in pursuance of these presents shall be as bindint^Spon 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 elected officer;. 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 Directors of the CP pany on December 10, 2020, true and accurate copies of which are hereinafter set forth and are hereby certified to by the undersigned Secretary as being in full for rid effect "VOTED, That the Chairman of the Board, the President, or the Executive Vice President, or any Senior Vice President, 1:the Surety Business Division, or their appointees designated in writing and filed with the Secretary, or the Secretary shall have the power and authority to a aoint agents and attorneys -in -fact, and to authorize them subject to the limitation set forth in their respective powers of attorney, to execute on behalf of the Cs party, and attach the seal of the Company thereto, bonds, undertakings, recognizances and other surety obligations obligatory in the nature thereof, and any such icers 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 following resolut 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 Vice Presid,,•', or any Senior Vice President, of the Surety Business Division, or their appointees designated in writing and filed with the Secretary, and the signature of the ;,+'cretary, the seal of the Company, and certifications by the Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant to the resol on 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 undertaking to w , it is attached, shall continue to be valid and binding upon the Company In Testimony Whereof, the Company has caused this instrument to be signed and its corporate seal to be affixed by their authorized officers, this 9i0 day of March, 2021 Attested and Certified ° �Or' Arch Insurance Company Rega/ ZShulman, Secretary STATE OF PENNSYLVANIA SS COUNTY OF PHILADELPHIA SS WeL, Stephen C Ruschak, Executive Vice President I, Michele Tripod], a Notary Public, do hereby certify that Regan A Shill ;o' n and Stephen C Ruschak personally known to me to be the same persons whose names are respectively as Secretary and Executive Vice President of the Arc''nsurance Company, a Corporation organized and existing under the laws of the State of Missouri, subscribed to the foregoing instrument, appeared before me 3's day in person and severally acknowledged that they being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the ' ee and voluntary act of said corporation and as their own free and voluntary acts for the uses and purposes therein set forth CERTIFICATION I, Regan A Shulman, Secretary of the Arch Insurat,''e Company, do hereby certify that the attached Power of Attorney dated March 9, 2021 on behalf of the person(s) as listed above is a true and correct copy . l ) that the same has been in full force and effect since the date thereof and ism full force and effect on the date of this certificate, and I do further certify that the sato, tephen C Ruschak, who executed the Power of Attorney as Executive Vice President, was on the date of execution of the attached Power of Attorney the duly elect;' Executive Vice President of the Arch Insurance Company IN TESTIMONY WHEREOF, I have here .}'o subscribed my name and affixed the corporate seal of the Arch Insurance Company on this., day ofdvew.l' 20 RWIrALTH OPPirNMYLVAtt1A loCadll. SEAL , , rry Public ` ..-_r r City of P1,11.3tiphla, MA. 0:uity RV (.4O.141on Eght4 lay 31, 2031 Mich a pods, Notar ubhc My commission expires 07/31/2021 This Power of Attorney limits the a except in the manner and to the e Re A Shulman, Secretary Re A Shulman, Secretary of those named therein to the bonds and undertakings specifically named therein and they have no authority to bind the Company nt herein stated PLEASE SEND ALL CLAI ;,0 NQUIRIES RELATING TO THIS BOND TO THE FOLLOWING ADDRESS Arch Insurance —Surety Ds+]soon 3 Parkway, Suite 1500 Philadelphia, PA 1910 /.tom° ° cod t]CSota;: 0000 0020 G t3#4Cd To vef ` the authenticity of this Power of Attorney, please contact Arch insurance Company at SuretyAuthentict ar hlnsurance corn Please refer to the above named Attorney -m -Fact and the details of the bond to which the power is attached AICPOA040120 Panted in U S A To be attached to and made apart of bond SU 1172324 ZONING PERMIT FOR SOLAR ENERGY FACILITY ADMINISTRATIVE REVIEW Planner Angela Snyder Case Number ZPSF21-0002 Applicant SunShare LLC c/o Jake Bobrow Owner Lofland Farm LLC c/o Kevin Lofland Request Zoning Permit for Solar Energy Facility (-±3 83 acres) Legal Description A part of,the SE4 of Section 22, T5N, R65W 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 # 0961-22-0-00-025 Parcel Size ± 111 acres Latitude , 40 37775 N Lease Area ± 3 83 acres Longitude -104 64517 W Case Summary The applicant, SunShare LLC, is proposing a solar energy facility that is less than five (5) acres in size (5 ACRE SEF) The site is located adjacent to and shares, an access easement -with a PDC Energy LLC oil and gas production facility, Walton 8-25, 17-25, & 17-25, with three well pads (WOGLA17=0018, WOGLA19- 0054, and 1041WOGLA-AMD20-0033) that was permitted under Access Permit #AP13-00042 The 480 kW -AC (597 6 kW -DC) facility will employ'single access trackers which will be no more than ten (10) feet tall at full tilt The contract with Public Service Company of Colorado is for twenty (20) years initially, with the option to extend 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, except on the east side of the property, where a six-foot (6 ft) privacy fence will screen the facility from adjacent residences Property - maintenance is expected to occur quarterly In addition to the County's notice and referral effort, the applicant reached out to surrounding property owners and -other interested parties, such as easement holders including the Union Ditch Company and PDC Energy LLC Only -one objection was received from a surrounding property owner and none from any referral agencies Anoroved with Conditions 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 application is in compliance with the standards identified for Solar Energy Facilities Less than Five (5) Acres (5 ACRE SEF) The application materials were sufficient to meet all requirements listed in Section 23-4-455 of the Weld County Code , Page 1 of 4 The City of Greeley indicated no concern with the project in the August 23, 2021 referral response The City of Evans returned a referral response in opposition to the location of the solar facility for noncompliance with the Comprehensive Plan The site is planned for Urban Residential uses according to the 20210 Future Land Use Map according to the August 13, 2021 response The response also indicated a desire fora Road Maintenance Agreement for use of City of Evans roads The applicant responded on September 20, 2021 by redesigning the haul route for construction traffic to avoid municipal roads There is a residence within five hundred (500) feet on the east side of the proposed facility The applicant has proposed an opaque fence on the east side of the site, which is an acceptable buffer according to Section 23-4-455 F 3 of the Weld County Code 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-eightl(28) days Notice was sent to the owners of eighteen (18) surrounding properties and received two (2) responses One (1) response indicated no concern with the request and indicated appreciation for the notice One (1) response indicated objection to the project and stated the reason as support for oil and gas One (1) letter of objection was received from a member of the public expressing support of the oil and gas industry, frustration with the upkeep of the subject site, and opposition to the financial gain that would occur as a result of the permit 2 Prior to construction, building permits shall be obtained for the 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 Submit a grading permit application and obtain a grading permit B Apply for and obtain an approved Access Permit for the preliminarily approved access location (AP13-00042), pursuant to the provisions of Article XIV of Chapter 8 of the Weld County Code C 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 SEF 1) The solar energy facility (5 ACRE SEF) is an unmanned facility less than five (5) acres in size ZPSF21-0002 Page 2 of 4 2) No water or sewage disposal services are proposed as part of the 5 ACRE SEF 3) Any future structures or uses on site must obtain the appropriate zoning and building permits 4) 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 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 Page 3 of 4 15) Weld County will not replace overlapping easements located within existing right-of-way or pay to relocate existing utilities within the existing County right-of-way 16) Access to the site shall be maintained to mitigate any impacts to the public road, including damages and/or offsite tracking 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 historical flow patterns and runoff amounts will be maintained on the site 19) 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 20) 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 21) Waste materials shall be handled, stored, and disposed in a manner that controlsi 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 22) 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 23) 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 I 24) The operation shall comply with all applicable rules and regulations of the State, and Federal agencies and the Weld County Code (S-,,,,,,,zeiL. Angela Snyder, Planner II ZPSF21-0002 Page 4 of 4 Date November 16, 2021 To be attached to and made apart of bond SU 1172324 commissioning/ edam n Plan For a ZPSF Permit Stewart Solar In Compliance with (Section 23-y.-1030 B of the Weld County Code) Case Number. ZPSF Permit—Fp-I-b0O,2- Lofland Farm Limited Liability Company (Parcel ID No. 096122000025) Prepared for Weld County Department of Planning Services 1555 North 17th Avenue Greeley, CO 80631 Prepared by SunShare, LLC Denver, Colorado V46'7 ISLflShare COMMUNITY SOLAR Date Prepared July, 2021 1.o Overview As a condition of approval for the Site -Specific Development Plan and Use by Special Review Permit, 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 repowenng 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 p'riorto 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 acility 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 Page of 6 The following steps will be followed in the decommissioning of the solar facility 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 1 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 racking that supports the PV modules shall be removed and salvaged or recycled off -site at an approved recycling facility Page 3 of 6 7 PV module support steel and support posts shall be removed an'd 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 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 r -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 i Page 4 of 6 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 Fencing Structures Modules Electrical Site Restoration $300 00 $6,000 00 $3,000 00 $2,000 00 $2,500 00 Total Clarifications — Inclusions and Exclusions $13,800 00 1 Based on project drawings provided 2 Includes the specified appropriate project management and mobilization to adhere to the project schedule 3 Breakouts provided for accounting purposes only 4 All work is to be done in a single phase 5 Includes recycling of steel, aluminum, modules and copper 6 Includes restoration of the site back to like conditions before the solar array was installed Scope specifically includes 1 Electrical permit fees included 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 Page 5 of 6 9 Waste disposal fees and containers 10 Temporary Restrooms and site facilities for workers Specifically 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 1.5 Financial Assurance to Cover the Decommissioning of the Solar Facility In the Board of County Commissioners' Resolution dated .5-MteAPY 19, 2024, 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 Richard L Miller, AICP Development Manager Page 6 of 6 Site Plan Hello