Loading...
HomeMy WebLinkAbout20232246.tiffRESOLUTION RE: APPROVE DECOMMISSIONING PLAN AND ACCEPT COLLATERAL FOR SITE SPECIFIC DEVELOPMENT PLAN AND USE BY SPECIAL REVIEW PERMIT, USR23-0006, FOR A SOLAR ENERGY FACILITY (SEF) OUTSIDE OF SUBDIVISIONS AND HISTORIC TOWNSITES IN THE A (AGRICULTURAL) ZONE DISTRICT - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, 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 May 17, 2023, the Board of County Commissioners conditionally approved the application of Timothy and Laura Cook, P.O. Box 82, Atwood, Colorado 80722, do Pivot Solar 35, LLC, 1601 Wewatta Street, Suite #700, Denver, Colorado 80202, for a Site Specific Development Plan and Use by Special Review Permit, USR23-0006, for a Solar Energy Facility (SEF) outside of subdivisions and historic townsites in the A (Agricultural) Zone District, on the following described real estate, being more particularly described as follows: Lot B of Recorded Exemption, RECX15-0103; being part of the SW1/4 NW1/4 of Section 11, Township 4 North, Range 66 West of the 6th P.M., Weld County, Colorado WHEREAS, at said hearing, the applicant was present and represented by Kyle Sundman, Pivot Energy, 1601 Wewatta Street, Suite #700, Denver, Colorado 80202, and WHEREAS, pursuant to Condition of Approval #5.A of Resolution #2023-1290 of USR23-0006, Pivot Solar 35, LLC, 1601 Wewatta Street, Suite #700, Denver, Colorado 80202, has presented the Board with a Decommissioning Plan for said USR23-0006, and requests the Board accept Decommissioning Bond #1102218, insured through The Hanover Insurance Company, Attn: Kimberly Kelly, 440 Lincoln Street, Worcester, Massachusetts 01653, in the amount of $161,800.00, guaranteeing maintenance, replacement, removal, relocation, and/or reclamation of said solar energy facility, and WHEREAS, staff recommends approval of the Decommissioning Plan and acceptance of Decommissioning Bond #1102218, since they comply with Section 23-4-1030.B. of the Weld County Code and will satisfy Condition of Approval #5.A of Resolution #2023-1290 of USR23-0006. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Weld County, Colorado, that the Decommissioning Plan, be, and hereby is, approved and accepted. cc: BE IT FURTHER RESOLVED by the Board of County Commissioners that Decommissioning Bond #1102218, insured through The Hanover Insurance Company, Attn: Kimberly Kelly, 440 Lincoln Street, Worcester, Massachusetts 01653, in the amount of $161,800.00, guaranteeing maintenance, replacement, removal, relocation, and/or reclamation of said solar energy facility as permitted and operated under USR23-0006, be, and hereby is, approved and accepted. 6i/wIRA/s AMR/DA) 4917139 Pages: 1 of 2 08/24/2023 12:22 PM R Fee:$0.00 $0.00 off'/�3 Carly Koppel, Clerk and Recorder, Weld County , CO «Kf ID KOIN EI III 2023-2246 PL2868 APPROVE DECOMMISSIONING PLAN AND ACCEPT COLLATERAL FOR A SOLAR ENERGY FACILITY (USR23-0006) - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC PAGE 2 The above and foregoing Resolution was, on motion duly made and seconded, adopted by the following vote on the 2nd day of August, A.D., 2023. BOARD OF COUNTY COMMISSIONERS WELD (COUNTY, COLORADO ATTEST: ditto Ei..k'lto;t,k 0-c man Chair Weld County Clerk to the Board BY: APP 1-. Coun y Attorney Date of signature: 4917139 Pages: 2 of 2 08/24/2023 12:22 PM R Fe. :$0.00 Carly Koppes, Clerk and Recorder, Weld County , CO VIII I���lid'IL�I�Ih�I��C��l��r���l'�I�l��i4��bl �r�41i�h 1I III L. B , k, Pro-Tem L, c tt K. James Kevin D. Ross Lori Saine 2023-2246 PL2868 BOARD OF COUNTY COMMISSIONERS PASS -AROUND REVIEW PASS -AROUND TITLE: Surety Bond for a Solar Energy Facility (USR23-0006) DEPARTMENT: Planning Services PERSON REQUESTING: Diana Aungst DATE: 7/21/2023 Brief description of the problem/issue: Pivot Solar 35, LLC has submitted a Surety Bond for the Board of County Commissioner's consideration. The applicant submitted the decommissioning and reclamation plan for USR23-0006 Solar Energy Facility. USR23- 0006 was conditionally approved by the Board of County Commissioners on May 17, 2023. The attached Surety Bond (#1102218) meets the intent of Condition of Approval #5.A of the resolution. The Surety Bond meets the requirements of Section 23-4-1030 B of the Weld County Code. What options exist for the Board? (include consequences, impacts, costs, etc. of options): 1. Do not approve the Surety Bond. 2. Approve the Surety Bond. Recommendation: Staff recommends that the Board approve the Surety Bond because it meets the requirements of Section 23-4- 1030 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 satisfy Condition of Approval #5.A of resolution 2022-1290. Approve Schedule Reco mendation Work Session Other/Comments: Perry L. Buck Mike Freeman, Pro-Tem Scott K. James, Chair Steve Moreno Lori Saine 2023-2246 751Z P L2stof I Cheryl Hoffman From: Sent: To: Cc: Subject: Hi Diana, Cheryl Hoffman Friday, July 21, 2023 10:33 AM Diana Aungst; Esther Gesick Maxwell Nader; Chris Gathman; Molly Nelson; Chloe White; Jan Warwick; Jessica Reid RE: USR23-0006 Pass Around Surety Bond for Decommissioning Chris just emailed me and said you are farther along on your's, so I think we'll go with your's on August 2 and Chris and Molly said they'd add there's to the agenda later. Okay? Just let me know when you have the signed pass around and the original bond. Have a wonderful day today...and weekend! Cheryl L. Hoffman Deputy Clerk to the Board 1150 O Street/P.O. Box 758 Greeley, CO 80632 Tel: (970) 400.4227 choffman@weld.gov From: Diana Aungst <daungst@weld.gov> Sent: Friday, July 21, 2023 10:30 AM To: Cheryl Hoffman <choffman@weld.gov>; Esther Gesick <egesick@weld.gov> Cc: Maxwell Nader <mnader@weld.gov>; Chris Gathman <cgathman@weld.gov>; Molly Nelson <mrnelson@weld.gov>; Chloe White <cwhite@weld.gov>; Jan Warwick <jwarwick@weld.gov>; Jessica Reid <jreid@weld.gov> Subject: Re: USR23-0006 Pass Around Surety Bond for Decommissioning Hi Cheryl: Maybe we just do one on the 31st USR23-0006 and the other two on 8/2. From: Cheryl Hoffman <choffman@weld.gov> Sent: Friday, July 21, 2023 9:29 AM To: Diana Aungst <daungst@weld.gov>; Esther Gesick <egesick@weld.gov> Cc: Maxwell Nader <mnader@weld.gov>; Chris Gathman <cgathman@weld.gov>; Molly Nelson <mrnelson@weld.gov>; Chloe White <cwhite@weld.gov>; Esther Gesick <egesick@weld.gov>; Jan Warwick <Iwarwick@weld.gov>; Jessica Reid <*reid@weld.gov> Subject: Re: USR23-0006 Pass Around Surety Bond for Decommissioning If it's 3 cases it may have to be the week after, Diana. Get Outlook for iOS 1 From: Diana Aungst <daungst@weld.gov> Sent: Friday, July 21, 2023 9:21:38 AM To: Cheryl Hoffman <choffman@weld.gov>; Esther Gesick <egesick@weld.gov> Cc: Maxwell Nader <mnader@weld.gov>; Chris Gathman <cgathman@weld.gov>; Molly Nelson <mrnelson@weld.gov>; Chloe White <cwhite@weld.gov>; Esther Gesick <egesick@weld.gov>; Jan Warwick <warwick@weld.gov>; Jessica Reid <jreid@weld.gov> Subject: RE: USR23-0006 Pass Around Surety Bond for Decommissioning Cheryl: I'll coordinate with the applicant and Chris and Molly and figure out which date works best. Thanks, Diana Aungst Al CP, CFM Planner 111 Our new address. Weld County Department of Planning Services 1402 N. 17th Avenue, PO Box 758, Greeley, Colorado 80632 D: 970-400-3524 O: 970-400-6100 Fax:970-304-6498 daungst@weld.gov www.weld.gov Confidentiality Notice: This electronic transmission and any attached documents or other writings are intended only for the person or entity to which it is addressed and may contain information that is privileged, confidential or otherwise protected from disclosure. If you have received this communication in error. please immediately notify sender by return e-mail and destroy the communication. Any disclosure, copying. distribution or the taking of any action concerning the contents of this communication or any attachments by anyone other than the named recipient is strictly prohibited. From: Cheryl Hoffman <choffman@weld.gov> Sent: Friday, July 21, 2023 9:14 AM To: Diana Aungst <daungst@weld.gov>; Esther Gesick <egesick@weld.gov> Cc: Maxwell Nader <mnader@weld.gov>; Chris Gathman <cgathman@weld.gov>; Molly Nelson <mrnelson@weld.gov>; Chloe White <cwhite@weld.gov>; Esther Gesick <egesick@weld.gov>; Jan Warwick <-warwick@weld.gov>; Jessica Reid <jreid@weld.gov> Subject: RE: USR23-0006 Pass Around Surety Bond for Decommissioning Diana, I would say if we get the pass around on Monday, I could draft the Resolution, Esther proof it and add it to the agenda either Monday, July 31 or Wednesday, August 2. Is that okay? Cheryl L. Hoffman Deputy Clerk to the Board 1150 O Street/P.O. Box 758 Greeley, CO 80632 Tel: (970) 400.4227 2 choffman@weld.gov From: Diana Aungst <daungst@weld.gov> Sent: Friday, July 21, 2023 8:48 AM To: Esther Gesick <egesick@weld.gov> Cc: Maxwell Nader <mnader@weld.gov>; Chris Gathman <cgathman@weld.gov>; Molly Nelson <mrnelson@weld.gov>; Cheryl Hoffman <choffman@weld.gov>; Chloe White <cwhite@weld.gov>; Esther Gesick <egesick@weld.gov>; Jan Warwick <jwarwick@weld.gov>; Jessica Reid <'reid@weld.gov> Subject: FW: USR23-0006 Pass Around Surety Bond for Decommissioning Just sending this again with Cheryl included. Thanks, Diana Aungst AICP, CFM Planner III From: Diana Aungst Sent: Friday, July 21, 2023 8:43 AM To: Esther Gesick <egesick@weldgov.com> Cc: Maxwell Nader <mnader@weldgov.com>; Chris Gathman <cgathman@weld.gov>; Molly Nelson <mrnelson@weld.gov>; Chloe White <cwhite@weld.gov>; Esther Gesick <egesick@weld.gov>; Jan Warwick <"warwick@weld.gov>; Jessica Reid <'reid@weld.gov> Subject: USR23-0006 Pass Around Surety Bond for Decommissioning Hi Esther: Please provide me a date for a acceptance of a surety bond. Karla is working on the pass around and should have it back to me early next week. I was just wondering if I could get a date or two to present to the applicant. Case: USR23-0026 As a heads up both Molly and Chris have a bond for acceptance too — these are three separate sites but all are the same applicant. Thanks, Diana A ungst Planner Weld County Department of Planning Services 1555 N. 17th Avenue - Greeley, Colorado 80631 D: 970-400-3524 0: 970-400-6100 Fax: 970-304-6498 daungst@weldgov.com www. weldgov. corn 3 Confidentiality Notice The electronic transmission and any attached documents or other writings are intended only for the person or entity to which 0 is addressed and may contain information that is pnvwleged, confidential or otherwise protected from disclosure If you have received this communication in error, please immediately notify sender by return e-mail and destroy the communication Any disclosure, copying, distribution or the taking of any action concerning the contents of this communication or any attachments by anyone other than the named recipient is strictly prohibited 4 Bond No. 1102218 DECOMMISSIONING BOND KNOW ALL BY THESE PRESENTS: That we, Pivot Solar 35 LLC as Principal, and The Hanover Insurance Company , a New Hampshire corporation duly authorized under the laws of the State of New Hampshire, as Surety, are held and firmly bound unto the County of Weld, as Obligee in the maximum aggregate penal sum of One Hundred Sixty One Thousand. Eight Hundred and 00/100 Dollars ($161,800.00), lawful money of the United States of America, to be paid to the said Obligee, successors or assigns; for which payment, well and truly to be made, we bind ourselves, our heirs, executors, successors, administrators and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THE OBLIGATION IS SUCH THAT: Whereas, the Principal and Obligee have entered into an agreement whereby principal agrees to complete decommissioning in accordance with the County of Weld, which said agreement, dated June 7, 2023 , is hereby referred to and made a part hereof; and Whereas, said Principal is required under the terms of said agreement to furnish a bond for the faithful performance of the decommissioning referred to in said agreement. Now, Therefore, the condition of this obligation is such that if the above bounded Principal, his or its heirs, executors, administrators, successors or assigns, shall in all thing stand to and abide by, and well and truly keep and perform the decommissioning provisions in the said agreement and any alteration thereof made as therein provided, on his or their part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the Obligee, its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. PROVIDED HOWEVER, that this bond is executed subject to the following express provisions and conditions: In the event of default by the Principal, Obligee shall deliver to Surety by certified mail, a written statement of the facts of such default, within thirty (30) days of the occurrence. 2. The obligation of Surety shall arise when Principal is notified to cure a default, with concurrent notice to Surety, and does not cure the default within the timeframe required under the decommissioning Agreement, such cure period not to exceed 30 days. a.) If there is no Obligee Default, the Surety's obligation under this Bond shall arise after: i) The Obligee has notified the Principal and the Surety that the Obligee is considering declaring a Principal Default and has requested and attempted to arrange a conference with the Principal and the Surety to be held not later than fifteen days after receipt of such notice to discuss methods of performing the decommissioning Agreement. If the Obligee, the Principal and the Surety agree, the Principal shall be allowed a reasonable time to perform Bond No. 1102218 the Agreement, but such an agreement shall not waive the Obligee's right, if any, subsequently to declare a Principal Default, and ii) The Obligee has declared a Principal Default and formally terminated the Principal's right to complete the Decommissioning Agreement. Such Principal Default shall not be declared earlier than Thirty days (30) after the Principal and the Surety have received notice, and iii) The Obligee has agreed to pay the Remaining Balance Due under the Agreement to the Surety in accordance with the terms of the Agreement or to an entity selected to perform the Agreement in accordance with the terms of the Agreement with the Obligee. 3. When the Obligee has satisfied the conditions of Paragraph 2, the Surety will have the right and opportunity, at its sole discretion to promptly take one of the following actions: a) cure the default; b) assume the remainder of the Decommissioning Agreement and to perform or sublet same c) tender to the Obligee funds sufficient to cure the default, up to an amount not to exceed the penal sum of the bond. In no event shall the Surety be liable for fines, penalties, liquidated damages, or forfeitures assessed against the Principal. 4. After the Obligee has terminated the Principal's right to complete the Decommissioning Agreement, and if the Surety elects to act under Paragraph 3a, 3b or 3c above, then the responsibilities of the Surety to the Obligee shall not be greater than those of the Principal under the decommissioning Agreement, and the responsibilities of the Obligee to the Surety shall not be greater than those of the Obligee under the Agreement 5. No assignment by the Principal shall be effective without the written consent of the surety. 6. This bond may be terminated or canceled by surety by giving not less than sixty (60) days written notice to the Obligee, stating therein the effective date of such termination or cancellation. Such notice shall not limit or terminate any obligations resulting from default by the Principal that may have accrued under this bond as a result of default by Principal prior to the effective date of such termination. 7. Neither cancellation nor termination of this bond by Surety, nor inability of Principal to file a replacement bond or replacement security for its obligations, shall constitute a loss to the Obligee recoverable under this bond. 8. No claim, action, suit or proceeding shall be instituted against this bond unless same be brought or instituted and process served within one year after termination or cancellation of this bond. Bond No. 1102218 9. No right of action shall accrue on this bond for the use of any person, corporation or entity other than the Obligee named herein or the heirs, executors, administrators or successors of the Obligee. 10. The aggregate liability of the surety is limited to the penal sum stated herein regardless of the number of years this bond remains in force or the amount or number of claims brought against this bond. 11. The Surety's liability under this bond shall not extend in any manner nor will the Surety be responsible to pay any sums due related to hazardous waste cleanup, wetlands mitigation, remediation actions or removal or responsibility for any of these pollution risks whatsoever or for tort liability. 12. In no event shall this bond guarantee the Principal's obligations under said agreement relating to lease or rent payments. 13. If any conflict or inconsistency exists between the Surety's obligations as described in this bond and as may be described in any underlying agreement, permit, document or contract to which this bond is related, then the terms of this bond shall prevail in all respects. 14. This bond shall not bind the Surety unless the bond is accepted by the Obligee. If the Obligee objects to any language contained herein, within 30 days of the date this bond is signed and sealed by the Surety, Obligee shall return this bond, certified mail or express currier, to the Surety at its address at: The Hanover Insurance Company Attention: Kimberly Kelly 440 Lincoln Street Worcester, MA 01653 Failure to return the bond as described above shall constitute Obligee's acceptance of the terms and conditions herein. IN WITNESS WHEREOF, the signature of said Principal is hereto affixed and the corporate seal and the name of the Surety is hereto affixed and attested by its duly authorized Attorney -in -Fact, this 11th day of 2u yl , 2023. Bond No. 1102218 Pivot Solar 35 LLC By: The Hanover Insurance Company (Acknowledgment of bond by Limited Liability Company) STATE OF C,fp 10 rub O) COUNTY OF p,MGr ) Bond No. 1102218 On this day of l� :49:5 before me personally came { C" 14 ,..0" to e known, being sworn by me, did depose and.a. hat s) he resides in Alter / LO a that (s)he is the O of Pivot Solar 35 LLC a Limited Liability Company described in and which executed the foregoing instrument; that (s)he signed his/her name thereto pursuant to authority granted by Limited Liability Company's Operating Agreement. Sworn to and acknowledged on the above date, (Acknowledgment of bond by Surety Company) STATE OF NEW YORK ) COUNTY OF ALBANY) TISHANY K. JENKINS Notary Public State of Colorado Notary ID # 20114074240 My Commission Expires 05-11-2024 On this 11th day of July,2023 before me personally came Jennifer Susan Vanat to me known, who being by me duly sworn, did depose and say that (s)he resides in Stuyvesant, NY,(s)he is the Attorney -in -fact of THE HANOVER INSURANCE COMPANY and which executed the within instrument; that (s)he knows the seal of said Company and that it was affixed thereto by authority of the Power of Attorney of said Company; of which a certified copy is attached; and that (s)he signed said instrument as an Attorney -in -Fact of said Company by like authority. Sworn to and acknowledged on the above date,,jtli) EILEEN FOLEY NOTARY PUBLIC, STATE OF NEW YORK NO. 01 F06442059 QUALIFIED IN RENSSELAER COU MY COMMISSION EXPIRES OCT 11, 2 THE HANOVER INSURANCE COMPANY MASSACHUSETTS BAY INSURANCE COMPANY CITIZENS INSURANCE COMPANY OF AMERICA POWER OF ATTORNEY 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 herein stated. KNOW ALL PERSONS BY THESE PRESENTS: That THE HANOVER INSURANCE COMPANY and MASSACHUSETTS BAY INSURANCE COMPANY, both being corporations organized and existing under the laws of the State of New Hampshire, and CITIZENS INSURANCE COMPANY OF AMERICA, a corporation organized and existing under the laws of the State of Michigan, (hereinafter individually and collectively the "Company") does hereby constitute and appoint, Kevin J. Garrity, John F. Murray, Jr., Renee A. Manny Casey W. LaChapelle, Maddalena Bucciero, Thomas R. Tyrrell andlor Jennifer Susan Vanat Of NFP Property & Casualty of Albany, NY each individually, if there be more than one named, as its true and lawful attorneys) -in -fact to sign, execute, seal, acknowledge and deliver for, and on its behalf, and as its act and deed any place within the United States, any and all surety bonds, recognizances, undertakings, or other surety obligations. The execution of such surety bonds, recognizances, undertakings or surety obligations, in pursuance of these presents, shall be as binding upon the Company as if they had been duly signed by the president and attested by the secretary of the Company, in their own proper persons. Provided however, that this power of attorney limits the acts of those named herein; and they have no authority to bind the Company except in the manner stated and to the extent of any limitation stated below: Any such obligations in the United States, not to exceed Thirty Five MIIIion and No/100 ($35,000,000) in any single Instance That this power is made and executed pursuant to the authority of the following Resolutions passed by the Board of Directors of said Company, and said Resolutions remain in full force and effect: RESOLVED: That the President or any Vice President, in conjunction with any Vice President, be and they hereby are authorized and empowered to appoint Attorneys -in -fact of the Company, in its name and as it acts, to execute and acknowledge for and on its behalf as surety, any and all bonds, recognizances, contracts of indemnity, waivers of citation and all other writings obligatory in the nature thereof, with power to attach thereto the seal of the Company. Any such writings so executed by such Attorneys -in -fact shall be binding upon the Company as if they had been duly executed and acknowledged by the regularly elected officers of the Company in their own proper persons. RESOLVED: That any and all Powers of Attorney and Certified Copies of such Powers of Attorney and certification in respect thereto, granted and executed by the President or Vice President in conjunction with any Vice President of the Company, shall be binding on the Company to the same extent as if all signatures therein were manually affixed, even though one or more of any such signatures thereon may be facsimile. (Adopted October 7,1981 — The Hanover Insurance Company; Adopted April 14, 1982 — Massachusetts Bay Insurance Company; Adopted September 7, 2001 —Citizens Insurance Company of America and affirmed by each Company on March 24, 2014) IN WITNESS WHEREOF, THE HANOVER INSURANCE COMPANY, MASSACHUSETTS BAY INSURANCE COMPANY and CITIZENS INSURANCE COMPANY OF AMERICA have caused these presents to be sealed with their respective corporate seals, duly attested by two Vice Presidents, this 14th day of June, 2023 The Hanover insurance Company Msssacbexets Bay lawnste Cosnpasy Citizens Insurance Celepeny ufAmerks t 1. Kawlcki, Vice President The Bator. Insurance Company lawns Bay laarnece Company lase ate Comp, of America Pen M. Mendota, Vice President STATE OF CONNECTICUT ) COUNTY OF HARTFORD ) ss. On this 14th day of June 2023 before me came the above named Executive Vice President and Vice President of The Hanover Insurance Company, Massachusetts Bay Insurance Company and Citizens Insurance Company of America, to me personally known to be the Individuals and officers described herein, and acknowledged that the seals affixed to the preceding instrument are the corporate seals of The Hanover Insurance Company, Massachusetts Bay Insurance Company and Citizens Insurance Company of America, respectively, and that the said corporate -seals and their signatures as officers were duly affixed and subscribed to aidinstrument by (b.g_Morit, Ad. direction of said Corporations. My Latou es *to Public amoiltgat eS ifea July 31, 2025 I, the undersigned Vice President of The Hanover Insurance Company, Massachusetts Bay Insurance Company and Citizens Insurance Company of America, hereby certify that the above and foregoing is a full, true and corcect copy of the Original Power of Attorney issued by said Companies, and do hereby further certify that the said Powers of Attorney are still in force and effect. GIVEN under my hand and the seals of said Companies, at Worcester, Massachusetts, this _11th_ day of _July 2023 CERTIFIED COPY hover 'mutant, Croup` The Hanover Insurance Company, Bedford, New Hampshire Assets and Liabilities as of December 31, 2022 ASSETS 2022 Cash in Banks (Including Short -Term Investments) $ (22,202,279) Bonds and Stocks $7,732,781,218 Other Admitted Assets $2,603,181,043 Total Admitted Assets $10,313,759,982 LIABILITIES, CAPITAL AND SURPLUS Reserve for Unearned Premiums $2,297,094,229 Reserve for Loss and Loss Expense $4,830,238,940 Reserve for Taxes $ 0 Funds held under reinsurance treaties $ 1,773,448 Reserve for all other liabilities $ 502,090,257 Capital Stock - $1.00 par $ 5,000,000 Net Surplus $2,677,563,108 Policyholders' Surplus $2,682,563,108 Total Liabilities, Capital and Surplus $10,313,759,982 COMMONWEALTH OF MASSACHUSETTS COUNTY OF WORCESTER I, Jeffrey Farber, Assistant Treasurer of The Hanover Insurance Company, being duly sworn deposes and says that he is the above described officer of said Company, and certifies that the forgoing statement is a true statement of the condition and affairs of the said Company on December 31, 2022. JAIME L HAWLEY p Notary Fubiic ,COMMONWEALTH OF MASSACHUSETTS My Commission Expires December 14, 2423 hanover,com 701.16Corp (31201 Jeffrey Farber Assistant Treasurer The Hanover Insurance Company 440 Lincoln Street, Worcester, MA 01653 r-kPivot Energy Pivot Solar 35 LLC — Decommissioning Plan Weld County requires that Pivot Solar 35 LLC ("Pivot") submit a Decommissioning plan to the Department of Planning Services as part of the final administrative review and approval process for a Solar Generation facility. The decommissioning costs will total approximately $161,800. The useful life of the solar facility is expected to be at least 20 -years. At the end of the project's useful life, Pivot will suspend operations and decommission the plant, which will include any necessary demolition, removal of above and below ground equipment, and site reclamation efforts. Pivot's obligation under the Solar Lease Agreement is to return the site to the landowner in substantially the same condition that the property was in prior to the improvements being made. This document establishes a detailed plan for decommissioning and reclamation activities once the project reaches the end of its useful life. The proposed activities will likely need to be refined throughout the project's life to reflect future best practices of the solar industry. Pivot has assumed the planning process will be initiated one to two years prior to the anticipated end of commercial operation. The final plans will be developed in consultation with Weld County and any other applicable agencies that have jurisdiction of activities in the decommissioning process. 1. Decommissioning Project Elements and Milestones The key tasks of project decommissioning are divided into related activities that represent milestones in the process. Each activity is described in further detail below. The decommissioning schedule reflects the conceptual timing of the milestones and overall process. The individual project components to be decommissioned will either be 1) recycled or reused to the maximum extent practicable, or 2) removed from the site and disposed of at an appropriately licensed disposal facility. The general decommissioning approach will be the same whether a portion of, or the entire Project is decommissioned. The activities involved in the facility closure will depend on the expected future use of the site. Certain facility equipment and features maybe left in place at the property owner's request, such as transmission facilities, roads, and drainage features. At the time of decommissioning, a plan will be submitted to the County proposing the equipment that will be removed and, if applicable, equipment that will remain, based on expected future use of the site. Pre -closure activities include final closure and reclamation planning, which identifies measures to be taken to restore the site to near pre -construction conditions. This includes but is not limited to the following: Complete an analysis of the project materials and their composition to identify those specific components that may be recycled, re -used, scrapped, or sent to disposal sites; as well as identifying specific recycling facilities and disposal sites for materials. Coordinate with local officials to obtain permits and develop plans for the transportation of materials and equipment to and from the site. Develop specifications for demolition and reclamation, which will serve as the basis for contractor bids for decommissioning the project and establish the scope of demolition and reclamation, including developing reclamation plans in compliance with local, state, and federal regulations. pivotenergy.net 1 Pivot -44r Energy Pivot Solar 35 LLC — Decommissioning Plan During the planning process Pivot will brief the County and other applicable agencies on the decommissioning process and plans. All necessary permits and approvals required for the decommissioning will be obtained prior to commencing operations. The first step in the decommissioning process will be assessing existing site conditions and preparing the site for demolition. Site decommissioning and equipment removal is expected to take up to one year. Therefore, access roads,- fencing, some electrical power, and other facilities will temporarily remain in place for use by the decommissioning workers until no longer needed. Demolition debris will be placed in temporary onsite storage areas pending final transportation and disposal and/or recycling according to the procedures listed below. A plan will be implemented for de -energizing portions of the facility to allow safe decommissioning and formal lock out and tag out procedures. This will ensure all electrical components are placed and maintained in a safe condition for demolition activities prior to the start of work. PV Module and Tracker Removal and Recycling During decommissioning, project components that are no longer needed will be removed from the site and recycled, reused or disposed of at an appropriately licensed disposal facility. The first operation is to disconnect and remove modules from the tracker assemblies. Next, the tracker and mounting structures, DC wiring materials, and combiner boxes will all be assembled and segregated for disposal or salvage. Steel piles that support the PV racking system will be removed and either re- used or recycled to the maximum amount possible. Below ground portions of the supports will either be removed or cut off at least two feet below ground surface and left in place. The demolition debris and removed equipment will be safely removed from the premises and transported to an appropriately licensed disposal facility or recycling center. Photovoltaic modules will either be re -used, recycled or disposed of in accordance with applicable laws at the time of decommissioning. Roads Onsite access roads will remain in place during the decommissioning process. The roads may remain intact after decommissioning if the property owner deems them beneficial for the future use of the site. Roads that will not be used after the solar project's decommissioning will be removed at the end of the process. Fencing Project site perimeter fencing will be removed at the end of the decommissioning project, unless it may be utilized for future use of the site and the property owner requests the fence remain in place. This includes the removal of all posts, fencing material, gates, etc. to return the site to pre -project condition. Transportation and Clean up During the disassembly and demolition process, materials will be segregated and temporarily placed in gathering areas for transportation. Various materials including, but not limited to, concrete, steel, aluminum, and copper will be temporarily stockpiled at or near a designated processing location pending transport to an appropriate offsite recycling facility. All such materials will then be transported from the site to approved designated facilities for recycling, scrapping or disposal. All metals will be recycled to the extent practical given the recycling options available at the time of decommissioning. pivotenergy.net itS'i Pivot y�► Energy Pivot Solar 35 LLC — Decommissioning Plan In general, the decommissioning will be undertaken using traditional heavy construction equipment including, but not limited to, front end loaders, cranes, track mounted and rubber -tired excavators, bull dozers, and scrapers. Areas where excavation is required will be backfilled with natural material and compacted. Any voids left from the removal of foundations will be backfilled with surrounding subsoil and topsoil and fine graded to ensure suitable drainage and reclamation of natural grades. Soil management and re -contouring operations will be conducted to minimize the surface area disturbance and implement the activities in the safest and most efficient manner and in accordance with applicable local requirements. Major earthwork is not anticipated as construction of the site will not alter the general grade across the site. To account for post -decommissioning dust control, areas of exposed soils will be revegetated, consistent with the expected future use of the site and State or County requirements. The native dry grass vegetation will be re- established to prevent the spread of weeds. Mulching or palliatives may be used for temporary dust control until vegetation is established. Monitoring Site Restoration Upon completion of the decommissioning process, a one-year restoration monitoring period will begin. Monitoring will ensure that grading and drainage implemented is successful in stabilizing water flow patterns and that the cover vegetation (native dry grass vegetation or other depending on land use) will be reestablished to prevent the spread of weeds. Corrective actions will be implemented if such monitoring determines adverse conditions are present because of an inadequate restoration. 2. Decommissioning/ Reclamation Cost Estimates Pivot commits to working together with the County to update the cost estimates every five years from the establishment and submittal of the security bond. The cost estimates will include all costs associated with the dismantling, recycling, and safe disposal of facility parts and site reclamation activates and consider the salvage value of the facility. Initial cost estimate (2022): Fencing $5,800 Structures $66,000 Modules $48,000 Electrical $24,000 Site Restoration $18,000 Total $161,800 The scope includes: • Electrical permit fees • Removal and disposal of wildlife -friendly game fence • Removal of racking and foundations pivotenergy.net NW Energy Pivot Solar 35 LLC — Decommissioning Plan • Removal of modules • Removal of electrical equipment (transformers, pads, etc.) • Removal of electrical DC string wiring and AC underground wiring • Site restoration and reclamation • Waste disposal fees • Temporary restrooms and necessary facilities for workers • Safety and protection equipment pivotenergy.net RESOLUTION RE: APPROVE SITE SPECIFIC DEVELOPMENT PLAN AND USE BY SPECIAL REVIEW PERMIT, USR23-0006, FOR A SOLAR ENERGY FACILITY (SEF) OUTSIDE OF SUBDIVISIONS AND HISTORIC TOWNSITES IN THE A (AGRICULTURAL) ZONE DISTRICT - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, 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, the Board of County Commissioners held a public hearing on the 17th day of May, 2023, at the hour of 10:00 a.m., in the Chambers of the Board, for the purpose of hearing the application of Timothy and Laura Cook, P.O. Box 82, Atwood, Colorado 80722, c/o Pivot Solar 35, LLC, 1601 Wewatta Street, Suite #700, Denver, Colorado 80202, for a Site Specific Development Plan and Use by Special Review Permit, USR23-0006, for a Solar Energy Facility (SEF) outside of subdivisions and historic townsites in the A (Agricultural) Zone District, on the following described real estate, being more particularly described as follows: Lot B of Recorded Exemption, RECX15-0103; being part of the SW1/4 NW1/4 of Section 11, Township 4 North, Range 66 West of the 6th P.M., Weld County, Colorado WHEREAS, at said hearing, the applicant was present and represented by Kyle Sundman, Pivot Energy, 1601 Wewatta Street, Suite #700, Denver, Colorado 80202, and WHEREAS, Section 23-2-230 of the Weld County Code provides standards for review of said Use by Special Review Permit, and WHEREAS, the Board of County Commissioners heard all of the testimony and statements of those present, studied the request of the applicant and the recommendation of the Weld County Planning Commission and all of the exhibits and evidence presented in this matter and, having been fully informed, finds that this request shall be approved for the following reasons: 1. The submitted materials are in compliance with the application requirements of Section 23-2-260 of the Weld County Code. 2. The applicant has demonstrated that the request is in conformance with Section 23-2-230.B of the Weld County Code as follows: A. Section 23-2-230.B.1 — The proposed use is consistent with Chapter 22 [Weld County Comprehensive Plan] and any other applicable Code provisions or ordinance in effect. 1) Section 22-2-10.C states: "Promoting Economic Growth and Stability. Land use policies have a significant impact economic conditions in the County and should be structured to encourage economic prosperity. To ensure the continued strength of Weld County's economy, land use processes and decisions based on this cc : PI. cr?/MV /DA),CA(KM), APPL., A PPL. RR). 06 /09 /23 2023-1290 PL2868 SPECIAL REVIEW PERMIT (USR23-0006) - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC PAGE 2 plan [Comprehensive Plan] shall be consistent and promote financially responsible growth." The Solar Energy Facility (SEF) will provide construction jobs initially and energy generation to Weld County, both of which directly support economic prosperity. The SEF, being a power -generating facility, will add variety, stability, and redundancy to the existing electrical grid. Traditional energy resources are tied to commodity markets and can vary in demand and output. This facility can complement and support the economy during times of fluctuating oil and gas activity. 2) Section 22-2-30.C states: "Harmonize development with surrounding land uses." The adjacent land will experience minimal nuisance from the SEF, which is an unmanned energy development facility. There are four (4) residences that are less than 500 feet from the facility. The applicant has been in contact with these property owners and will be requesting waivers from these property owners, as an alternative to installing screening and landscaping. B. Section 23-2-230.6.2 — The proposed use is consistent with the intent of the A (Agricultural) Zone District. 1) Section 23-3-10 — Intent, states: "Agriculture in the County is considered a valuable resource, which must be protected from adverse impacts resulting from uncontrolled and undirected business, industrial and residential land uses. The A (Agricultural) Zone District is established to maintain and promote agriculture as an essential feature of the County. The A (Agricultural) Zone District is intended to provide areas for the conduct of agricultural activities and activities related to agriculture and agricultural production, and for areas for natural resource extraction and energy development, without the interference of other, incompatible land uses." This project is committed to donating 100% of the energy produced to low-income Coloradans, to assist in paying energy bills. 2) Section 23-3-40.FF — Uses by Special Review, of the Weld County Code include, "Solar Energy Facilities (SEFs), being more than five (5) acres in size but less than 160 acres in the Near/Urban Area, as shown on Appendix 21-8, or being more than five (5) acres, but less than 320 acres, in the Ag/Rural Area, as shown on Appendix 21-8." This Code section allows the applicant to apply for the subject SEF, being located in the Near/Urban Area, as shown by map in Appendix 21-B. Per Section 23-1-90 of the Weld County Code, a "Solar Energy Facility" means: "a commercial facility whose primary purpose is to supply electricity and consists of one or more solar arrays and other accessory structures, equipment, including substations, switchyards, battery storage, electrical infrastructure, generators, transmission lines, communications infrastructure, and 2023-1290 PL2868 SPECIAL REVIEW PERMIT (USR23-0006) - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC PAGE 3 other appurtenant structures and/or facilities." The SEF will encumber approximately 23 acres and qualifies as a SEF USR. This SEF may also include two (2) 40 -foot conex (cargo) containers during construction. Cargo containers are allowed as an Accessory Use, per Section 23-3-30.B of the Weld County Code. C. Section 23-2-230.B.3 — The uses which will be permitted will be compatible with the existing surrounding land uses. There are nine (9) properties that surround this site. The properties to the northeast and east are located in the City of Evans and have a City designated zoning of 1-3, Heavy Industrial. Four (4) residences are less than 500 feet from the proposed facility, one (1) of which is located in the City of Evans. The remainder of the properties adjacent to the site are zoned A (Agricultural). The land uses include the four (4) aforementioned residences, agricultural uses, vacant land, and USR11-0005, for a compressor station. There are eight (8) USRs within one (1) mile of the site: USR17-0050, for a greater than 12 -inch high pressure natural gas and USR11-0016, for a 12 -inch natural gas pipeline are southwest of the site; USR11-0010, for an oil and gas support facility and USR13-0012, for agricultural services are east of the site; USR11-0005, for oil and gas support and service and MUSR14-0031, for a mineral resource development facility are west of the site; and USR20-0003, for farm equipment sales, repair and installation is one-half (0.5) mile northwest of the site. There is also USR19-0054, for an 80 -acre medium solar facility one (1) mile southwest of the site; and a two and one-half (2.5) acre Zoning Permit for a Solar Energy Facility (ZPSF22-0002), three-quarters (0.75) of a mile east of the site. Weld County Department of Planning Services staff sent notice to nine (9) surrounding property owners within 500 feet of the proposed USR boundary. No written correspondence or telephone calls were received. The proposed use is in an area that can support this development and the Conditions of Approval and Development Standards will assist in mitigating the impacts of the facility on the adjacent properties and ensure compatibility with surrounding land uses and the region. D. Section 23-2-230.B.4 — The uses which will be permitted will be compatible with future development of the surrounding area, as permitted by the existing zoning, and with the future development, as projected by Chapter 22 of this Code or master plans of affected municipalities. The site is located within the Coordinated Planning Agreement (CPA) area for the City of Evans and the Town of Milliken. As part of the pre -application process, the City of Evans submitted a Notice of Inquiry, dated July 7, 2022, which indicated the City wished to annex the site or have the property owner enter into a pre -annexation agreement. The applicant discussed the potential of annexing into the City, over email, until it was discovered that the lease Pivot Solar had with the property owner contained a unique 2023-1290 PL2868 SPECIAL REVIEW PERMIT (USR23-0006) - TIMOTHY AND LAURA COOK, CIO PIVOT SOLAR 35, LLC PAGE 4 clause that states, in part, "Company (aka Pivot) agrees to not pursue annexation into any other municipality in Weld County...". This lease also states the property owner has the right to terminate if annexation cannot be avoided. Once this information was provided to the City of Evans they requested that the applicant coordinate with the City of Evans' Engineering Department regarding the Access Permit and any Road Damage Control Permits, as County Road 33 has been annexed into the City limits. According to the City of Evans' Community Master Plan (-2022) and corresponding future land use map, the site is located within the City's Urban Growth Boundary, with a future land use of industrial. This 'industrial' designation would allow for light and heavy industrial, office, manufacturing, distribution and warehousing, research and development and some commercial uses. The Town of Milliken submitted a Notice of Inquiry, dated June 10, 2022, stating that they do not wish to annex. According to the Framework Plan for the Town of Milliken, included in the Town's Comprehensive Plan, dated February 2016, the site is not located in the Town of Milliken's Influence Area or Urban Growth Boundary. The site is located within the three (3) mile referral area of the City of Evans and the Towns of LaSalle and Milliken. The City of Evans submitted referral agency comments, dated February 13, 2023, stating they had no concerns, but, since County Road 33 is annexed into the City, they requested that the applicant address any future access or tracking control items that may arise. The Town of LaSalle submitted referral agency comments, dated February 14, 2023, indicating no concerns, and the Town of Milliken did not submit referral agency comments. E. Section 23-2-230.B.5 — The property is not located within any overlay district officially adopted by the County, including A -P (Airport) Overlay District, 1-25 Overlay District, Geologic Hazard Overlay District, MS4 - Municipal Separate Storm Sewer System area, Special Flood Hazard Area, Historic Townsites Overlay District, Agricultural Heritage Overlay District, or part of a Disproportionally Impacted Community. Building Permits issued on the lot will be required to adhere to the fee structure of the County -Wide Road Impact Fee, County Facility Fee, and Drainage Impact Fee Programs. F Section 23-2-230.B.6 — The applicant has demonstrated a diligent effort to conserve prime agricultural land in the locational decision for the proposed use. The proposed facility is located on approximately 28 acres of soils designated as "Farmland of Local Importance," with low slope (0-3%) Vona loamy sand, per the USDA Natural Resources Conservation Service (NRCS) Custom Soil Report. The proposed use of the property for an SEF will not remove topsoil from the property. After the life of the SEF the land may be returned to historic uses. According to the applicant materials, the 2023-1290 PL2868 SPECIAL REVIEW PERMIT (USR23-0006) - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC PAGE 5 farm is used for dry land grass and forage production. Limited well water rights are leased by the landowner presently, unrelated to SEF, and that will not change with this project. Pivot [Solar] is working to make sure agricultural uses can be kept onsite and work in conjunction with the solar facility. Pivot [Solar] may use the site for dry land grazing by using sheep to mitigate weeds and overgrowth. A native seed mix will be used, and no irrigation will occur underneath the panels. G. Section 23-2-230.B.7 — The Design Standards (Section 23-2-240, Weld County Code), Operation Standards (Section 23-2-250, Weld County Code), Conditions of Approval and Development Standards can ensure that there are adequate provisions for the protection of the health, safety, and welfare of the inhabitants of the neighborhood and County. This proposal has been reviewed by the appropriate referral agencies and it has been determined that the attached Conditions of Approval and Development Standards ensure that there are adequate provisions for the protection of the health, safety and welfare of the inhabitants of the neighborhood and county and will address and mitigate impacts on the surrounding area with the operation of this facility. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Weld County, Colorado, that the application of Timothy and Laura Cook, c/o Pivot Solar 35, LLC, for a Site Specific Development Plan and Use by Special Review Permit, USR23-0006, for a Solar Energy Facility (SEF) outside of subdivisions and historic townsites in the A (Agricultural) Zone District, on the parcel of land described above, be, and hereby is, granted subject to the following conditions: Prior to recording the map: A. The applicant shall submit a Landscape and Screening Plan, which incorporates screening the site, from the surrounding property owners, to the Department of Planning Services, for review and approval. In lieu of said Plan, the applicant may submit screening waivers from residents within 500 feet of the SEF. B. The applicant shall submit the Interconnection Agreement. C. The map shall be amended to delineate the following: 1) All sheets of the map shall be labeled USR23-0006. 2) The attached Development Standards. 3) The map shall be prepared, per Section 23-2-260.D and Section 23-4-1030 of the Weld County Code. 2023-1290 PL2868 SPECIAL REVIEW PERMIT (USR23-0006) - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC PAGE 6 4) The applicant shall show and label the required setbacks, in accordance with Section 23-4-1030.C.3 of the Weld County Code. 5) The applicant shall show and label any existing and proposed solar facility installations and electrical equipment, power lines, structures, temporary work trailers, storage containers (limited to two [2], per Section 23-3-30.6 of the Weld County Code), storage areas and miscellaneous improvements, as applicable. Clearly indicate which items are temporary for use during construction and which items are permanent. 6) The applicant shall show and label the required fencing, gates and any emergency and site identification signage, in accordance with Section 23-2-240.A.12 and Section 23-4-1030.C.6 of the Weld County Code. Include fence and sign specification details on the map. Refer to the Weld County Sign Code, as amended. 7) The applicant shall show and label the location of the trash collection areas, if applicable. Include specification details on the USR map. Refer to Section 23-2-240.A.13 of the Weld County Code for design criteria. 8) The applicant shall show and label any on -site lighting, if applicable. All lighting shall be downcast and shielded so that light rays will not shine directly onto adjacent properties. Include lighting specification details on the USR map. Refer to Section 23-2-250.D of the Weld County Code for design criteria. 9) The applicant shall show and label any planned oil and gas surface development areas, corridors, access roadways, etc., as part of any executed Surface Use Agreement. 10) The applicant shall show and label all recorded easements and rights -of -way on the map by book and page number or Reception number and recording date. 11) This portion of County Road 33 is under the jurisdiction of the City of Evans. Please contact the municipality to verify the right-of-way. Show and label the right-of-way. Show the approved access on the site plan and label with the approved Access Permit number, if applicable. 12) The applicant shall show and label the drainage flow arrows. 2. Upon completion of Condition of Approval #1 above, the applicant shall submit one (1) electronic copy (.pdf) of the map for preliminary approval to the Weld County Department of Planning Services. Upon approval of the map the applicant 2023-1290 PL2868 SPECIAL REVIEW PERMIT (USR23-0006) - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC PAGE 7 shall submit a Mylar map along with all other documentation required as Conditions of Approval. The Mylar map shall be recorded in the office of the Weld County Clerk and Recorder by the Department of Planning Services. The map shall be prepared in accordance with the requirements of Section 23-2-260.D of the Weld County Code. The Mylar map and additional requirements shall be submitted within 120 days from the date of the Board of County Commissioners Resolution. The applicant shall be responsible for paying the recording fee. 3. In accordance with Appendix 5-J of the Weld County Code, should the map not be recorded within the specified timeline from the date of the Board of County Commissioners Resolution, a $50.00 recording continuance fee shall be added for each additional three (3) month period. 4. The Use by Special Review is not perfected until the Conditions of Approval are completed and the map is recorded. Activity shall not occur, nor shall any Building or Electrical Permits be issued on the property, until the Use by Special Review map is ready to be recorded in the office of the Weld County Clerk and Recorder or the applicant has been approved for an early release agreement. 5. Prior to Construction: A. The applicant shall 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 Section 23-4-1030.6.4 of the Weld County Code, for acceptance and approval by the Weld County Board of County Commissioners. Once approved, the Decommissioning and Reclamation Plan shall be updated to include the approved security information. B. If more than one (1) acre is to be disturbed, a Weld County Grading Permit will be required. 2023-1290 PL2868 SPECIAL REVIEW PERMIT (USR23-0006) - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC PAGE 8 The above and foregoing Resolution was, on motion duly made and seconded, adopted by the following vote on the 17th day of May, A.D., 2023. BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO ATTEST: dittfot) Weld County Clerk to the Board ttorney Date of signature: 06/07/2 Mike=eman, Chair erryL. Bud , Pro -Tern 2023-1290 PL2868 SITE SPECIFIC DEVELOPMENT PLAN USE BY SPECIAL REVIEW PERMIT DEVELOPMENT STANDARDS TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC USR23-0006 1 Site Specific Development Plan and Use by Special Review Permit, USR23-0006, is for a Solar Energy Facility (SEF) outside of subdivisions and historic townsites in the A (Agricultural) Zone District, subject to the Development Standards stated hereon. 2. Approval of this plan may create a vested property right, pursuant to Section 23-8-10 of the Weld County Code. 3. Any future structures or uses onsite must obtain the appropriate Zoning and Building Permits. 4. The facility is unmanned and will operate year-round, according to the application materials. Limited maintenance personnel may visit the site, once operational. 5. Height limitation. Ground -mounted solar collectors shall not exceed 25 feet in height, measured from the highest grade below each solar panel to the highest extent of the solar panel rotation, per Section 23-4-1030.C.1 of the Weld County Code, as amended. 6. Glare. A 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, per Section 23-4-1030.C.2 of the Weld County Code, as amended. 7. Setbacks. The Improved Area of the SEF shall conform to the setback requirements of the underlying zone. Additionally, the improved area must be at least 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. If landscaping or opaque fencing is substituted for setback, a Landscaping Plan or Fencing Plan shall first be submitted to, and approved by, the Department of Planning Services, per Section 23-4-1030.C.3 of the Weld County Code, as amended. 8. Dust mitigation. The operators of the SEF shall continuously employ the practices to control fugitive dust, detailed in their accepted Dust Mitigation Plan, per Section 23-4-1030.C.4 of the Weld County Code, as amended. 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), per Section 23-4-1030.C.5 of the Weld County Code, as amended. 10. Fencing. The SEF shall be enclosed with a security fence, as approved, pursuant to the Fencing Plan shown heron. Appropriate signage shall be placed upon such fencing that 2023-1290 PL2868 DEVELOPMENT STANDARDS (USR-0006) - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC PAGE 2 warns the public of the high voltage therein, per Section 23-4-1030.C.6 of the Weld County Code. All signs shall adhere to the adopted Weld County Sign Code, as amended. 11. Stormwater management. The Operator of the SEF shall comply with the approved Final Drainage Report and the required Storm Drainage Criteria, pursuant to Chapter 8, Article XI of the Weld County Code. Ground -mounted solar collector systems shall be exempt from impervious surface calculations if the soil under the collectors is designated hydrologic A or B soil groups, by the Natural Resources Conservation Service (NRCS), per Section 23-4-1030.C.7 of the Weld County Code, as amended. 12. Access Permit. Prior to construction of the SEF, the applicant shall apply for, and obtain, an approved Access Permit from the Weld County Department of Public Works, pursuant to the provisions of Chapter 8, Article XIV of this Code, per Section 23-4-1030.C.8 of the Weld County Code, as amended. 13. Existing irrigation systems. The nature and location or expansion of the SEF must not unreasonably interfere with any irrigation systems on or adjacent to the solar facility, per Section 23-4-1030.C.9 of the Weld County Code, as amended. 14. The site shall adhere to the accepted Decommissioning and Reclamation Plan. Per Section 23-4-1030.B.4.h of the Weld County Code, as amended, 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 90 days of the Board of County Commissioners' order or Resolution directing decommissioning/reclamation. 15. The site shall be maintained in accordance with the accepted Property Maintenance Plan. 16. The site shall be maintained in accordance with the accepted Lighting Plan. 17. Sources of light shall be shielded so that light rays will not shine directly onto adjacent properties where such would cause a nuisance or interfere with the use on the adjacent properties in accordance with the plan. Neither the direct, nor reflected, light from any light source may create a traffic hazard to operators of motor vehicles on public or private streets. No colored lights may be used, which may be confused with, or construed as, traffic control devices. 18. All signs shall adhere to Chapter 23, Article IV, Division 2 of the Weld County Code. 19. The property owner or operator shall be responsible for controlling noxious weeds on the site, pursuant to Chapter 15, Articles I and II, of the Weld County Code. 20. The access to the site shall be maintained to mitigate any impacts to the public road, including damages and/or off -site tracking. 21. The historical flow patterns and runoff amounts on the site will be maintained. 2023-1290 PL2868 DEVELOPMENT STANDARDS (USR-0006) - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC PAGE 3 22. During construction, all liquid and solid wastes (as defined in the Solid Wastes Disposal Sites and Facilities Act, C.R.S. §30-20-100.5) shall be stored and removed for final disposal in a manner that protects against surface and groundwater contamination. 23. During construction, 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, C.R.S. §30-20-100.5. 24. During construction, waste materials shall be handled, stored, and disposed of 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 I of the Weld County Code. 25. Fugitive dust and fugitive particulate emissions shall be controlled throughout the duration of construction of the facility. 26. 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. 27. The operation shall comply with all applicable rules and regulations of state and federal agencies and the Weld County Code. 28. Building Permits may be required, for any new construction, set up of manufactured structures, or change of use of existing buildings, per Section 29-3-10 of the Weld County Code. Buildings and structures shall conform to the requirements of the various codes adopted at the time of permit application. Currently, the following have been adopted by Weld County: 2018 International Building Codes, 2018 International Energy Code, 2020 National Electrical Code, and Chapter 29 of the Weld County Code. A Building Permit application must be completed and two (2) complete sets of engineered plans, bearing the wet stamp of a Colorado registered architect or engineer, must be submitted for review. A Geotechnical Engineering Report, performed by a Colorado registered engineer, or an Open Hole Inspection shall be required. A Building Permit must be issued prior to the start of construction. 29. Building Permits issued on the proposed lots will be required to adhere to the fee structure of the County Facility Fee, County -Wide Road Impact Fee, and Drainage Impact Fee Programs. 30. The property owner or operator shall be responsible for complying with the Design and Operation Standards of Chapter 23 of the Weld County Code. 31. Necessary personnel from the Weld County Departments of Planning Services, Public Works, and Public Health and Environment shall be granted access onto the property at any reasonable time in order to ensure the activities carried out on the property comply with the Conditions of Approval and Development Standards stated herein and all applicable Weld County regulations. 2023-1290 PL2868 DEVELOPMENT STANDARDS (USR-0006) - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC PAGE 4 32. The Use by Special Review area shall be limited to the plans shown hereon and governed by the foregoing standards and all applicable Weld County regulations. Substantial changes from the plans or Development Standards, as shown or stated, shall require the approval of an amendment of the Permit by the Weld County Board of County Commissioners before such changes from the plans or Development Standards are permitted. Any other changes shall be filed in the office of the Department of Planning Services. 33. The property owner or operator shall be responsible for complying with all of the foregoing Development Standards. Noncompliance with any of the foregoing Development Standards may be reason for revocation of the Permit by the Board of County Commissioners. 34. Construction or use pursuant to approval of a Use by Special Review Permit shall be commenced within three (3) years from the date of approval, unless otherwise specified by the Board of County Commissioners when issuing the original Permit, or the Permit shall be vacated. The Director of the Department of Planning Services may grant an extension of time, for good cause shown, upon a written request by the landowner. 35. A Use by Special Review shall terminate when the use is discontinued for a period of three (3) consecutive years, the use of the land changes or the time period established by the Board of County Commissioners through the approval process expires. The landowner may notify the Department of Planning Services of a termination of the use, or Planning Services staff may observe that the use has been terminated. When either the Department of Planning Services is notified by the landowner, or when the Department of Planning Services observes that the use may have been terminated, the Planner shall send certified written notice to the landowner asking that the landowner request to vacate the Use by Special Review Permit. 36. In such cases where the Use by Special Review has terminated but the landowner does not agree to request to vacate the Use by Special Review Permit, a hearing shall be scheduled with the Board of County Commissioners to provide the landowner an opportunity to request that the Use by Special Review Permit not be vacated, for good cause shown. The landowner shall be notified at least ten (10) days prior to the hearing. If the Board of County Commissioners determines that the Use by Special Review has terminated and no good cause has been shown for continuing the permit, then the termination becomes final, and the Use by Special Review Permit is vacated. 37. RIGHT TO EXTRACT MINERAL RESOURCES STATEMENT: Weld County has some of the most abundant mineral resources, including, but not limited to, sand and gravel, oil, natural gas, and coal. Under Title 34 of the Colorado Revised Statutes, minerals are vital resources because (a) the state's commercial mineral deposits are essential to the state's economy; (b) the populous counties of the state face a critical shortage of such deposits; and (c) such deposits should be extracted according to a rational plan, calculated to avoid waste of such deposits and cause the least practicable disruption of the ecology and quality of life of the citizens of the populous counties of the state. Mineral resource locations are widespread throughout the County and people moving into these areas must 2023-1290 PL2868 DEVELOPMENT STANDARDS (USR-0006) - TIMOTHY AND LAURA COOK, C/O PIVOT SOLAR 35, LLC PAGE 5 recognize the various impacts associated with this development. Oftentimes, mineral resource sites are fixed to their geographical and geophysical locations. Moreover, these resources are protected property rights and mineral owners should be afforded the opportunity to extract the mineral resource. 38. The Weld County Right to Farm Statement, as it appears in Section 22-2-30.A.4.a of the Weld County Code, shall be placed on the map and recognized at all times. 2023-1290 PL2868 Hello