Loading...
HomeMy WebLinkAbout20232475.tiffRESOLUTION RE: APPROVE VACATION OF SPECIAL USE PERMIT, SUP -299 - AFFORDABLE OWNER, LLC, C/O RANDALL CLARK 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, by Resolution dated June 7, 1976, the Board approved Special Use Permit, SUP -299, for a commercial dog boarding kennel in the A (Agricultural) Zone District, for George Thompson, Jr., on the following described real estate, to -wit: Part of the NE1/4 of Section 25, Township 1 North, Range 68 West of the 6th P.M., Weld County, Colorado WHEREAS, the Board has received a request from the current property owner, Affordable Owner, LLC, c/o Randall Clark, 3465 South Gaylord Court, A216, Englewood, Colorado 80113, to vacate said Special Use Permit/Use by Special Review Permit, SUP -299, on the following described real estate, to -wit: Lot A of Lot Line Adjustment, LLA23-0009; being part of the NE1/4 of Section 34, Township 5 North, Range 65 West of the 6th P.M., Weld County, Colorado WHEREAS, the Board of County Commissioners heard all of the testimony and statements of those present, studied the request of the applicant and the recommendations of the Department of Planning Services staff and all of the exhibits and evidence presented in this matter and, having been fully informed, deems it advisable to approve said vacation. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Weld County, Colorado, that Special Use Permit, SUP -299, be, and hereby is, vacated. 4920162 Pages: 1 of 2 09/12/2023 lyKoppe,lClerk a4 n1d Recorder, Weld county , CO cc, PL. (T?/MIJ/DA) APPL., 2023-2475 PL0590 o' /22 /23 VACATION OF SPECIAL USE PERMIT, SUP -299 - AFFORDABLE OWNER, LLC, C/O RANDALL CLARK PAGE 2 The above and foregoing Resolution was, on motion duly made and seconded, adopted by the following vote on the 23rd day of August, A.D., 2023. BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO ATTEST: Wtt SJ Weld County Clerk to the Board BY. 1 . 1,c)aA to i a.. Deputy Clerk to the Board AP":VEDORM: ount ttorney/ Date of signature: ItZ-01Z 5 4920162 Pages: 2 of 2 09/12/2023 10:44 AM R Fee:$0.00 Carly KSPPSS, Ciark and Reoorder, Weld County , CO VIII IV���.r�RC�r'�'I'IrfM�k 1 Nr4G �'GI��lY�r� W+�114 II III Mikeeman, Chair Per , L. = ck, Pro -Tern 2023-2475 PL0590 MEMORANDUM To: Board of County Commissioners From: Diana Aungst, Planner Ill Subject: Vacation of SUP/USR-299 - kennel Date: August 23, 2023 The Department of Planning Services received a request, dated May 10, 2023, to vacate SUP/USR-299. SUP/USR-299 is for a dog kennel that has not be utilized by the property owners for many years. The Department of Planning Services is recommending approval of this vacation. Background information: Legal Description: Lot A of Lot Line Adjustment LLA23-0009; being part of the NE4 of Section 34, T5N, R65W of the 6th P.M., Weld County, CO Location: June 7, 1976: South of and adjacent to CR 52 and west of and adjacent to CR 45. SUP/USR-299 was approved by the Board of County Commissioners on June 7, 1976, and recorded with the Weld County Clerk and Recorder on June 10, 1976 under reception #1690823. The SUP/USR was approved for: The commercial boarding dog kennel on the hereon described 1.32 acre parcel located in part of the NE4 of the SW4 of Section 25, Township 1 North, Range 68 West of the 6th P.M., Weld County, Colorado shall be limited to a maximum of 150 dogs. 2023-2475 Z5/Z3 FL0590 Date: May 10, 2023 To Whom It May Concern, The current owner (Affordable Owner LLC) of the property located at 1492 County Rd. 11 in Erie, CO 80516 (parcel: 146725000020), with the legal description of: 24947A PT SW4 25 1 68 BEG NW COR 50006'W 1325.5' N89D58'E 1646.6' TO TRUE PT OF BEG N89D58'E 1019' M/L N0D56'E 1270.8' S89D54'W 1039.8' S1269.3' TO TRUE BEG desires to vacate the prior USR that had been pursued for the purposes of housing a dog kennel — SUP -299. This use is no longer consistent with the pursuits of the owner. Sincerely, Ju tin Riley Authorized Agent for Affordable Owner LLC 1690B2J KINDERLYNN FARM & BOARDING KENNELS r DESCRIPTION, RANtJALL S LAWRENCE PROPERTY OWNERS APPROVAL, n - PLANNING COMMISSION UNIT DEVELOPMENT CERTIFICATION >cex as n[x[ox snoux axo o[scnisso is�_onr ors ,1jEt oenomc F,BIT °., oEv[ww[x. 4f44.4.142.1. - in BOOF COUNTY COMMISSIONERS UNEVELOPMENT CERTIFICATEr ;17 <xo C AUOLPN COO. CO 26 35 36 LOCATION MAP "Q 3i DEPARTMENTS OF PLANNING BUILDING, DEVELOPMENT REVIEW AND ENVIRONMENTAL HEALTH 1555 NORTH 17Th AVENUE GREELEY, CO 80631 AUTHORIZATION FORM Randall Clark Justin Riley (We), give permission to (Owner — please print) (Authorized Agent/Applicant—please print) to apply for any Planning, Building, Access, Grading or OWTS permits on our behalf, for the property located at (address or parcel number) below: 1492 County Road 11, Erie, CO 80516; parcel: 146725000020 fun legal: 4947A PT SW4 25 168 BEG NW COR S0D06'W 1325.5' N89D58'E 1646.6' TO TRUE PT OF BEG N89D59'E 1019' M/L NOD56'E 1270.8' 1 9O54'W 1039.8' S1269.3' TO TRUE BEG Legal Description: of Section 25 , Township N, Range 68 W Lot Block Subdivision Name: Property Owners Information: Address: 3465 south Gaylord court, A 216 Englewood, CO 80113 Phone: 303-898-9944 E-mail: rclark@gohomeport.com Authorized Agent/Applicant Contact Information: Address: 6580 Holman St. #101 Arvada, CO 80004 Phone: 720-201-1625 E -Mail: Justin@revolveinvestments.com Correspondence to be sent to: Owner a Authorized Agent/Applicant ia by: Malin_ Email, Additional Info: I (We) hereby certify, under penalty of perjury and after carefully reading the entire contents of this document, that the information stated above is true and correct to the best of my (our) knowledge. C.twe_ Date ) \- Owner Signature 5t -,t4 Col viado �}f�hae IS )J , 20 Z � 601v1`/ Subscribed and sworn to before me this �day of �/Gl � VGl1 by kflher-k ,Dayd4 /1 Ca: ( . Date My commission expires /149v 3 0 i Z d Zc NATHAN FOREST BURNS NOTARY PUBLIC - STATE OF COLORADO NOTARY ID 20214046327 MY COMMISSION EXPIRES NOV 30, 2025 Owner Signature \1\16divva_F ,E(44J‘ Notary Public Affordable Owner, LLC STATEMENT OF AUTHORITY 1. This Statement of Authority relates to an entity named, Affordable Owner, LLC And is executed on behalf of the entity pursuant to the provisions of Section 38-30-172, C.R.S. 2. The type of entity is a: Limited Liability Corporation "LLC" 3. The entity is formed under the laws of: Delaware, registered in Colorado as a Foreign LLC 4. The mailing address for the entity is, 2664 N. Geneva Terrace. Chicago. IL 60614 5. The name position of each person authorized to execute instruments conveying, encumbering, or otherwise affecting title to real property on behalf of the entity is Randall Clark (Member\Manager\Owner) 6. The authority of the foregoing person (s) to bind the entity is: "Not Limited" 7. Effective on this day; January 24, 2023 SIGNATURE MEMBERS: 1\3i z3 Randall Clark Date Z,,ka ACKNOWLEDGEMENT OF NOTARY PUBLIC STATE OF COLORADO. 25 COUNTY OF IV,PU1 �r 06 . On this day, personally appeared before me, I `ahc4 Rowdo �r C6/ Gk', to me known to be the person(s) described in and who executed the within instrument, and acknowledged that they signed the same as their voluntary act and deed, for the uses and purposes therein mentioned. Witness 2 y hand and official seal hereto affixed on this 3/5-i day of c/ A. V) V dt f k/ � zo gaVW/4, F l!l)S Notary's Public Signature NATHAN FOREST BURNS I NOTARY PUBLIC - STATE OF COLORADO 0 NOTARY ID 20214046327 MY COMMISSION EXPIRES NOV 30, 2025 //OV 30) z) Z (Date) My Commission Expires DocuSign Envelope ID: 41752CB4-39AB-4257-A995-79F7AEE3AC54 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF AFFORDABLE OWNER, LLC This Amended and Restated Limited Liability Company Agreement (this "Agreement"), dated as of June 24, 2022 (the "Effective Date") of Affordable Owner, LLC, a Delaware limited liability company (the "Company"), is made by GHP Affordable Holdings, LLC, a Delaware limited liability company, as the sole member (the "Sole Member") of the Company. RECITALS WHEREAS, the Company was formed pursuant to and in accordance with the Delaware Limited Liability Company Act, 6 Del. C. § 18-101 et seq. (as amended from time to time, the "Act"), by filing with the Secretary of State of Delaware on May 9, 2022 a Certificate of Formation for the Company pursuant to Section 18-201 of the Act (as such Certificate may hereafter be amended, modified or supplemented from time to time, the "Certificate"); WHEREAS, Sole Member acquired all of the membership interests in the Company from Affordable RV Storage, LLC, a Colorado limited liability company, pursuant to that certain Transfer and Assignment of Membership Interests dated June 24, 2022; WHEREAS, Sole Member now desires to amend and restate in its entirety pursuant and subject to the terms and conditions of this Agreement that certain Limited Liability Company Agreement of the Company dated effective as of May 9, 2022; and WHEREAS, by adopting and entering into this Agreement, the Sole Member desires to set forth provisions governing the ownership and affairs of the Company, to be binding upon the Company and the Sole Member to the fullest extent permitted under the Act, and hereby agrees as follows: NOW, THEREFORE, intending to be legally bound, the Sole Member hereby adopts and agrees to the provisions of this Agreement as the limited liability company agreement of the Company, as described and provided in Section 18-101(9) of the Act. ARTICLE I GENERAL 1.1 Purpose and Power. The purpose and business of the Company shall be to conduct any business or activity that may be lawfully conducted by a limited liability company organized pursuant to the Delaware Limited Liability Company Act (the "Act'), and the Company shall have all of the powers of a limited liability company conferred by the Act. Any or all of the foregoing activities may be conducted directly by the Company or indirectly through another company, joint venture or other arrangement. 1.2 Term. The Company shall have perpetual existence and shall continue until it is dissolved by the written consent of the Sole Member. Upon the dissolution or termination of the Sole Member, its legal representative or successor shall become a member of the Company and shall exercise all rights and powers conferred upon the Sole Member by this Agreement. 24350794 DocuSign Envelope ID: 41752CB4-39AB-4257-A995-79F7AEE3AC54 13 LLC Agreement. To the full extent permitted by the Act, this Agreement shall control as to any conflict between this Agreement and the Act or as to any matter provided for in this Agreement that is also provided for in the Act. 1.4 Additional Members. Additional members shall be admitted only by written amendment of this Agreement executed by the Sole Member. ARTICLE II CAPITAL CONTRIBUTIONS 2.1 Prior Capital Contribution. The Sole Member, or its predecessor, has contributed to the Company the amounts, property or services set forth in the books and records of the Company. 2.2 Additional Capital Contributions. The Sole Member may, but shall not be required to, make additional capital contributions to the Company, in its sole discretion. 23 Sole Member Loans and Other Debt. The Company may borrow funds from any source, including the Sole Member. Any loan made by the Sole Member to the Company shall be payable out of the first available funds, including proceeds from the sale of all or any portion of the assets of the Company. 2.4 Return of Capital Contributions. Capital contributions shall be expended in furtherance of the business of the Company. All costs and expenses of the Company shall be paid from its funds. No interest shall be paid on capital contributions. 2.5 Enforcement of Capital Contribution Obligations. The Sole Member holds a 100% membership interest that is duly authorized and validly issued hereby. Except as expressly agreed in writing by the Sole Member, no person other than the Sole Member shall have the right to enforce any obligation the Sole Member may undertake to contribute capital to the Company, and specifically no lender or other third party shall have any such right. ARTICLE III DISTRIBUTIONS The Company may make distributions of cash or other assets of the Company to the Sole Member at such times and in such amounts as the Sole Member shall determine. ARTICLE IV ALLOCATION OF PROFIT AND LOSS 4.1 Determination of Profit and Loss. Profit or loss shall be determined on an annual basis and for such other periods as may be required. 4.2 Allocation of Profit and Loss. The Company is and at all times shall be a business entity that, solely for federal income tax purposes, is disregarded as an entity separate from its owner. All items of Company profit, loss, income, gain, deduction and credit shall, for federal income tax purposes, be attributed to the Sole Member. 2 24350794 DocuSign Envelope ID: 41752CB4-39AB-4257-A995-79F7AEE3AC54 ARTICLE V MANAGEMENT 5.1 Management Authority. Management of the Company shall be vested in the Sole Member. The Sole Member shall have the power and authority to conduct the business of the Company and is hereby expressly authorized on behalf of the Company to make all decisions with respect to the Company's business and to take all actions necessary to carry out such decisions. All documents executed on behalf of the Company need only be signed by the Sole Member or by an authorized representative of the Company. An authorized representative properly appointed pursuant to this Agreement may sign those documents that relate to the power and authority generally or specifically granted to such authorized representative by the Sole Member or by this Agreement. 5.2 Reliance by Third Parties. No third party dealing with the Company shall be required to ascertain whether the Sole Member is acting in accordance with the provisions of this instrument. All third parties may rely upon a document signed by the Sole Member as binding the Company. 5.3 Resignation. The Sole Member may resign at any time by giving written notice of resignation to any authorized representative of the Company. Unless otherwise specified in the notice, the resignation shall take effect upon receipt by any such authorized representative and acceptance of the resignation by such person shall not be necessary to make it effective. 5.4 Implied Covenants; No Additional Duties. There are no implied covenants of the Sole Member contained in this Agreement other than those of the contractual covenant of good faith and fair dealing. The Sole Member shall not have any fiduciary or other duties to the Company except as specifically provided by this Agreement, and the Sole Member's duties and liabilities otherwise existing at law or in equity are restricted and eliminated by the provisions of this Agreement to those duties and liabilities specifically set forth in this Agreement. Notwithstanding any contrary provision of this Agreement, in carrying out any duties hereunder, the Sole Member shall not be liable to the Company for breach of any duty for the Sole Member's good faith reliance on the provisions of this Agreement, the records of the Company, or such information, opinions, reports or statements presented by any authorized representative, or employee of the Company, or by any other person as to matters the Sole Member reasonably believes are within such other person's professional or expert competence. The preceding sentence shall in no way limit any person's right to rely on information to the extent provided in Section 18-406 of the Act. ARTICLE VI OFFICERS 6.1 Number and Qualification. From time to time, the Sole Member may appoint such officers of the Company as it deems appropriate. The officers of the Company may consist of a Chief Executive Officer, a President, a Treasurer, a Secretary, a Chief Financial Officer, one or more Assistant Secretaries, one or more Executive Vice Presidents and such other officers as may from time to time be elected by the Sole Member. Each officer shall hold office until his or 3 24350794 DocuSign Envelope ID: 41752CB4-39AB-4257-A995-79F7AEE3AC54 her successor is elected and qualified or until his or her earlier resignation or removal. Any number of offices may be held by the same person. 6.2 Chief Executive Officer. The Chief Executive Officer of the Company shall, subject to the direction and supervision of the Sole Member, perform all duties incident to the office of Chief Executive Officer and as from time to time may be assigned to him by the Sole Member. 63 President. The President of the Company shall, subject to the direction and supervision of the Sole Member, perform all duties incident to the office of President and as from time to time may be assigned to him by the Sole Member. 6.4 Treasurer. The Treasurer of the Company shall, subject to the direction and supervision of the Sole Member, perform all duties incident to the office of Treasurer and as from time to time may be assigned to him by the Sole Member. 6.5 Secretary. The Secretary shall issue all authorized notices for, and shall keep minutes of, all meetings of the Sole Member. He or she shall have charge of the limited liability company books and shall perform such other duties as the Sole Member may from time to time prescribe. Assistant Secretaries of the Company, if any, shall have the same duties and powers, subject to supervision by the Secretary. 6.6 Principal Financial Officer. The Principal Financial Officer of the Company shall, subject to the direction and supervision of the Sole Member, perform all duties incident to the office of Principal Financial Officer and as from time to time may be assigned to him by the Sole Member. 6.7 Executive Vice President. Each Executive Vice President shall have such powers and duties as may be delegated to him or her by the President or the Sole Member. 6.8 Assistant Secretary. Each Assistant Secretary shall, subject to the direction of the supervision of the Secretary, perform all duties incident to the office of the Assistant Secretary and as from time to time may be assigned to him by the Secretary or the Sole Member. 6.9 Delegation of Authority. To the fullest extent permitted by law, the Sole Member may from time to time delegate the powers or duties of any officer to any other officers or agents, notwithstanding any provision hereof. 6.10 Removal. Any officer of the Company may be removed at any time, with or without cause, by the Chief Executive Officer or the Sole Member. 6.11 Resignation. Any officer may resign at any time by giving written notice to the Company; provided, however, that notice to the Sole Member, the Chief Executive Officer or the Secretary shall be deemed to constitute notice to the Company. Such resignation shall take effect upon receipt of such notice or at any later time specified therein; and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. 4 24350794 DocuSign Envelope ID: 41752C84-39AB-4257-A995-79F7AEE3AC54 6.12 Vacancies. Any vacancy among the officers, whether caused by death, resignation, removal or any other cause, shall be filled in the manner prescribed for election or appointment to such office. 6.13 Action with Respect to Securities of Other Entities. Unless otherwise directed by the Sole Member, the President shall have power to vote and otherwise act on behalf of the Company, in person or by proxy, at any meeting of stockholders, members or other equity owners of, or with respect to any action of stockholders, members, or other equity owners of, any corporation, limited liability company or other entity in which this Company may hold securities and otherwise to exercise any and all rights and powers which this Company may possess by reason of its ownership of securities in such other corporation, limited liability company or other entity. ARTICLE VII INDEMNIFICATION 7.1 Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter, a "proceeding"), by reason of the fact that it, he or she is or was the Sole Member or an authorized representative of the Company or, while serving as the Sole Member or authorized representative of the Company, is or was serving at the request of the Company as a manager, director, officer, authorized representative, employee or agent of another corporation, limited liability company, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (hereinafter, an "indemnitee"), whether the basis of such proceeding is alleged action in an official capacity as a manager, director, officer, authorized representative, employee or agent or in any other capacity while serving as a manager, director, officer, employee or agent, shall be indemnified and held harmless by the Company to the fullest extent authorized by the Act, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Company to provide broader indemnification rights than such law permitted the Company to provide prior to such amendment), against all expense, liability and loss (including attorneys' fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such indemnitee in connection therewith; provided, however, that, except as provided in Section 7.3 hereof with respect to proceedings to enforce rights to indemnification, the Company shall indemnify any such indemnitee in connection with a proceeding (or part thereof) initiated by such indemnitee only if such proceeding (or part thereof) was authorized in the first instance by the Sole Member. 7.2 Right to Advancement of Expenses. The right to indemnification conferred in Section 7.1 hereof shall include the right to be paid by the Company the expenses (including attorneys' fees) incurred in defending any such proceeding in advance of its final disposition. The rights to indemnification and to the advancement of expenses conferred in Section 7.1 and this Section 7.2 shall be contract rights and such rights shall continue as to an indemnitee who has ceased to be a Sole Member, authorized representative, employee or agent and shall inure to the benefit of the indemnitee's heirs, executors and administrators. 5 24350794 DocuSign Envelope ID: 41752CB4-39AB-4257-A995-79F7AEE3AC54 73 Right of Indemnitee to Bring Suit. If a claim under Section 7.1 is not paid in full by the Company within 60 days (or, with respect to claims under Section 7.2, 20 days) after a written claim has been received by the Company, the indemnitee may at any time thereafter bring suit against the Company to recover the unpaid amount of the claim. If successful in whole or in part in any such suit, or in a suit brought by the Company to recover an advancement of expenses pursuant to the terms of an undertaking, the indemnitee, to the fullest extent permitted by law, shall be entitled to be paid also the expense of prosecuting or defending such suit. In any suit brought by the indemnitee to enforce a right to indemnification or to an advancement of expenses hereunder, the burden of proving that the indemnitee is not entitled to be indemnified, or to such advancement of expenses, under this Article VII or otherwise shall be on the Company. 7.4 Non -Exclusivity of Rights; Effect of Amendment. The rights to indemnification and to the advancement of expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire by any statute, agreement, vote of the Sole Member or otherwise. Any amendment, alteration or repeal of this Article VII that adversely affects any right of an indemnitee or it successors shall be prospective only and shall not limit or eliminate any such right with respect to any proceeding involving any occurrence or alleged occurrence of any action or omission to act that took place prior to such amendment, alteration or repeal. 7.5 Insurance. The Company may maintain insurance, at its expense, to protect itself and the Sole Member, employee or agent of the Company or another corporation, limited liability company, partnership, joint venture, trust or other enterprise against any expense, liability or loss. 7.6 Indemnification of Employees and Agents of the Company. The Company may, to the extent authorized from time to time by the Sole Member, grant rights to indemnification and to the advancement of expenses to any employee or agent of the Company to the fullest extent of the provisions of this Article VII with respect to the indemnification and advancement of expenses of the Sole Member or authorized representatives of the Company. ARTICLE VIII SOLE MEMBER 8.1 Liability. The Sole Member shall have no liability under a judgment, decree, or order of a court, or in any other manner, for any debt, obligation, or liability of the Company. 8.2 Meetings. Meetings of the Sole Member shall not be required for any purpose. All actions of the Sole Member may be evidenced by a written consent describing the action taken, signed by the Sole Member. Any action evidenced by such a written consent is effective on the date the consent is signed by the Sole Member, unless the consent specifies a different effective date. 83 Transfer of Interest. The interest of the Sole Member in the Company may be transferred by the Sole Member voluntarily or by operation of law. Upon transfer of the entirety of the Sole Member's interest in the Company, the transferee shall, without further documentation or action, become the member of the Company. 6 24350794 DocuSign Envelope ID: 41752CB4-39AB-4257-A995-79F7AEE3AC54 8.4 Conflicts of Interest. The Sole Member shall be entitled to engage in other activities and businesses, including, without limitation, activities and businesses competitive with the activities and business of the Company. The Sole Member shall not be required to give the Company the opportunity to participate in, or benefit from, any such activities or businesses. The Sole Member shall not be deemed to violate any duty or obligation to the Company merely because the Sole Member's conduct furthers the Sole Member's own interest. The Sole Member may lend money to, borrow money from, act as a surety, guarantor or endorser for, guarantee or assume one or more obligations of, provide collateral for, and transact other business with, the Company, and has the same rights and obligations with respect to any such matters as those of a person who is not a member of the Company. ARTICLE IX DISSOLUTION AND TERMINATION 9.1 Final Accounting. In the event of the dissolution of the Company, a proper accounting shall be made as provided in Section 9.2 from the date of the last previous accounting to the date of dissolution. 9.2 Liquidation. Upon the dissolution of the Company, the Sole Member, or if the Sole Member is unable to act, a person selected by the Sole Member, shall act as liquidator to wind up the Company. The liquidator shall have full power and authority to sell, assign, and encumber any or all of the Company's assets and to wind up and liquidate the affairs of the Company in an orderly and businesslike manner. All proceeds from liquidation shall be distributed in the following order of priority: (i) to the payment of debts and liabilities of the Company and the expenses of liquidation (including loans made by the Sole Member to the Company); (ii) to the setting -up of such reserves as the liquidator may reasonably deem necessary for any contingent liabilities of the Company; and (iii) to the Sole Member. 9.3 Distribution in Kind. The liquidator, in its absolute discretion, may distribute one or more of the Company's assets in kind to the person or entity entitled to receive the proceeds from such asset. ARTICLE X GENERAL PROVISIONS 10.1 Amendment. This Agreement may not be amended except by a written instrument signed by the Sole Member. 10.2 Applicable Law. This Agreement shall be construed in accordance with and governed by the laws of the State of Delaware. [Signature appears on next page] 7 24350794 DocuSign Envelope ID: 41752C04-39AB-4257-A995-79F7AEE3AC54 This Agreement has been executed by the Sole Member of the Company to be effective as of the Effective Date. SOLE MEMBER: GHP Affordable Holdings, LLC, a Delaware limited liability company By: goHomePort Management, LLC, a Delaware limited liability company, its manager DocuSigned by: Cato 6AdndaS By.6A44 F736257A4 EC... Name: Gregorios Kranias Title: Manager [Signature Page to Amended and Restated Limited Liability Agreement of Affordable Owner, LLCI 4839184 07/01/2022 08:15 AM Total Pages: 5 Rec Fee: $33.00 Doc Fee: $870.00 Carly Koppes - Clerk and Recorder, Weld County , CO WHEN RECORDED, MAIL THIS DEED AND ALL TAX STATEMENTS TO: Brownstein Hyatt Farber Schreck, LLP 410 17th Street, Suite 2200 Denver, Colorado 80202 Attention: David A. Curfinan, Esq. SPECIAL WARRANTY DEED This Special Warranty Deed (this "Deed") is dated this 24 day of .Su - , 2022, between Affordable RV Storage, LLC, a Colorado limited liability company ("Grantor"), and Affordable Owner, LLC, a Delaware limited liability company ("Grantee"), with an address of 1492 County Road 11, Erie, Colorado 80516. WI"INESSETH, that Grantor, for and in consideration of the sum of Ten Dollars ($10.00) and other good and valuable consideration, the receipt and sufficiency of which are hereby confessed and acknowledged by Grantor, has granted, bargained, sold and conveyed, and by these presents does grant, bargain, sell, convey and confirm unto Grantee, all of that certain real property, situate, lying and being in Weld County, State of Colorado, and more particularly described on Exhibit A attached hereto; TOGETHER WITH all and singular the hereditaments and appurtenances thereunto belonging, or in anywise appertaining, and the reversion and reversions, remainder and remainders, rents, issues and profits thereof; and all the estate, right, title, interest, claim and demand whatsoever, of Grantor, either in law or equity, of, in and to the Property; TO HAVE AND TO HOLD the Property above bargained and described unto Grantee forever; AND Grantor, covenants and agrees to and with Grantee, to warrant and defend the quiet and peaceable possession of the Property, by Grantee, against every person who claims the Property or any part thereof, by, through or under Grantor, subject to the "(i) statutory exceptions, as defined in C.R.S. § 38-30-I13(5)(a), and (ii) the Permitted Exceptions attached hereto as Exhibit B, and incorporated herein by this reference. First American Title National Commercial Services NCS-1120930-CO 4839184 07/01/2022 08:15 AM Page 2 of 5 IN WITNESS WHEREOF, Grantor has executed this Special Warranty Deed as of the day and year first written above. GRANTOR: Affordable RV Storage, LLC, a Colorado limited iabili company By. Name: Curt J. • mis Title: Manager STATE OFCpk'j ) sS. COUNTY OF Derli tr The foregoing instrument was acknowledged before me this <Vy day of )urL 2022 by Curt J. Loomis, as Manager of Affordable RV Storage, LLC, a Colorado limited liability company. WITNESS my hand and official seal. My commission expires: 0k(,ty4{,r Z1 ?1325ii JESUS NAV5RROLWAN NOTARY PUBLIC STATE OF COLORADO KOU RY D202140005MMI Sw COMMISSION WIRES OMCEMBER2.2026 tary Public [Signature page to Special Warranty Deed] 4839184 07/01/2022 08:15 AM Page 3 of 5 EXHIBIT A TO DEED LEGAL DESCRIPTION That certain land situated in the County Weld, State of Colorado, and described as follows: Parcel A: All that portion of the Southwest 1/4 of Section 25, Township 1 North, Range 68 West, of the 6th P.M., County of Weld, State of Colorado, described as follows: Beginning at the Northwest corner of the Southwest 1/4 of Section 25, thence S 00°06' W 1325.5 feet along the West line of said Section 25, thence N 89°58' E 1646.6 feet to the true point of beginning, thence N 89°58' E 1019.0 feet more or less to the East line of the Southwest 1/4 of said Section 25, thence N 00°56' E 1270.8 feet along the East line of said West 1/4 of Section 25, to a point which is 57.1 feet South of the North line of said Southwest 1/4, thence S 89°54' W parallel to and 57.1 feet South of the North line of the Southwest 1/4 of Section 25 a distance of 1039.8 feet, thence South 1269.3 feet to the true point of beginning. Parcel B: Easement for roadways across the South 15 feet of the North 72.1 feet of the West 1644.3 feet of the Southwest 1/4 of Section 25, Township 1 North, Range 68 West, of the 6th P.M., County of Weld, State of Colorado. Parcel C: Access Easement as described in Easement Deed and Agreement recorded August 25, 2015 at Reception No. 4136562, County of Weld, State of Colorado. For informational purposes only: APN: 146725000020 4839184 07/01/2022 08:15 AM Page 4 of 5 EXHIBIT B TO DEED PERMITTED EXCEPTIONS 1. Taxes and assessments for the year 2022 and subsequent years, a lien not yet due or payable. 2. Any water rights, claims of title to water, in, on or under the land. 3. Rights of tenants, as tenants only, with no option to purchase or right of first refusal to purchase any or all of the insured property as set forth on the rent roll as of the Date of Policy. 4. Rights of way for County Roads 30 feet on either side of section and township lines, as established by the Resolution of the Board of County Commissioners of Weld County, recorded October 14, 1889 in Book 86 at Page 273. 5. Reservations by the Union Pacific Land Company of (1) All oil, coal and other minerals underlying the land, (2) The exclusive right to prospect for, mine and remove oil, coal and other minerals, and (3) The right to ingress and egress and regress to prospect for, mine and remove oil, coal and other minerals, all as contained in Deed recorded June 4, 1902 in Book 201 at Page 11, and any and all assignments thereof or interests therein. QuitClaim Deed in connection therewith recorded April 14, 1971 in Book 644 at Reception No. 1565712, and recorded December 17, 1998 at Reception No. 2661201. 6. Terms, conditions, provisions, obligations, easements and agreements as set forth in the Right of Way Easement granted to Union Rural Electric Association, Inc. recorded January 7, 1969 in Book 604 at Reception No. 1525735. 7. Terms, conditions, provisions, obligations and agreements as set forth in the Surface Owner's Agreement recorded in Book 640 at Reception No. 1561768. 8. Terms, conditions, provisions, obligations, easements and agreements as set forth in the Right of Way Easement granted to Union Rural Electric Association, Inc. recorded September 27, 1974 in Book 724 at Reception No. 1645710. 9. The Following notices pursuant to CRS 9-1.5-103 concerning underground facilities have been filed with the Clerk and Recorder and are general and does not necessarily give notice of underground facilities with the subject property: A)Mountain Bell Telephone Company recorded October 1, 1981 at Reception No. 1870705. B)Western Slope and Gas Company recorded March 9, 1983 at Reception No. 1919757. C)Associated Natural Gas, Inc., recorded July 20, 1984 at Reception No. 1974810 and recorded October 1, 1984 at Reception No. 1983584 and recorded March 3, 1988 at Reception No. 2132709 and recorded April 10, 1989 at Reception No. 2175917. D)Panhandle Eastern Pipe Line Company recorded October 1, 1981 at Reception No. 1870756 and recorded June 26, 1986 at Reception No. 2058722. E)Colorado Interstate Gas Company recorded August 31, 1984 at Reception No. 1979784. F) Union Rural Electric Association, Inc., recorded October 5, 1981 at Reception No. 1871004. G)Western Gas Supply Company recorded April 2, 1985 at Reception No. 2004300. 4839184 07/01/2022 08:15 AM Page 5 of 5 H)United Power, Inc, recorded January 24, 1991 at Reception No. 2239296. 10. Notes, easements and other matters as shown on maps recorded January 5, 1984 in Book 1017 at Reception No. 1952121 and recorded June 1, 1988 at Reception No. 2143101. 11. Mineral rights as conveyed by Mineral Deed recorded September 24, 1990 in Book 1277 at Reception No. 2228039, and any and all assignments thereof or interests therein. 12. Notice of Oil and Gas Interests and Surface Use recorded December 7, 2000 at Reception No. 2811880. 13. Any tax, lien, fee or assessment by reason of inclusion of subject property in the North Metro Fire Rescue District, as evidenced by instrument recorded October 30, 2001 at Reception No. 2895963. 14. Request for Notification of Surface Development recorded May 28, 2002 at Reception No. 2954451. 15. Request for Notification of Surface Development recorded October 15, 2007 at Reception No. 3511023. 16. Request for Notification (Mineral Estate Owner) recorded December 21, 2007 at Reception No. 3525268. 17. Terms, conditions, provisions, obligations, easements and agreements as set forth in the Easement Deed and Agreement recorded August 25, 2015 at Reception No. 4136562. 18. Any tax, lien, fee or assessment by reason of inclusion of subject property in the Northern Colorado Water Conservancy District, as evidenced by instrument recorded November 13, 2015 at Reception No. 4157917. 19. Notes, easements and other matters as shown on the Site Specific Development Plan MUSR14- 0021 recorded April 27, 2016 at Reception No. 4198944. 20. Any rights, interests, or claims which may exist or arise by reason of the following facts shown on the ALTA/NSPS Land Title Survey dated June 23, 2022, prepared by Majestic Surveying, LLC, as Job Number 2022167: a) portions of traveled roadway appears to be outside of easement; and b) fence is not coincident with the southerly and easterly boundary of subject property. car] RESOLUTION WHEREAS, a public hearing was held on June 2, 1976, in the chambers of the Board of County Commissioners of Weld County, Colorado, for the purpose of hearing the petition of George Thompson, Jr., First National Bank, P. O, Box 5825, Denver, Colorado, requesting approval of site for the develop- ment of a commercial dog boarding kennel on the following described property, to -wit: A tract of land in the Northeast Quarter of the Southwest Quarter of Section 25, Township 1 North, Range 68 West, of the 6th F. M. , Weld County, Colorado, more particularly described as follows: Commencing at the West Quarter Corner of Section 25; thence along the West line of said Section 25 South 00°06' West 57.1 feet; thence parallel to the North line of the Southwest Quarter of said Section 25 North 89°54' East 2684.1 feet to the East line of said Southwest Quarter; thence along said East line South 00°56' West 250.0 feet to the True Point of Beginnini; thence continuing South 00°56' West 250.0 feet; thence South 89 54' West 230.0 feet; thence North 00°56' East 250.0 feet; thence North 89°54' East 230.0 feet to the True Point of Beginning, containing 1.32 acres, more or less, and WHEREAS, the petitioner was present representing himself, and WHEREAS, there was no opposition to the request of petitioner for the location of the commercial dog boarding kennel, and WHEREAS, the said requested location for the commercial dog board- ing kennel is located in an agricultural zone as set forth by the Weld County Zoning Resolution, and WHEREAS, the said commercial dog boarding kennel may be authorized upon the approval of the Board of County Commissioners of Weld County, and WHEREAS, the Board of County Commissioners heard all the testi- mony and statements of those present; has studied the request of the petitioner and studied the recommendations of the Weld County Planning Commission, and having been fully informed; NOW, THEREFORE, BE IT RESOLVED, by the Board of County Com- missioners, that the application of George Thompson, Jr., First National Bank, P. O. Box 5825, Denver, Colorado, to locate a commercial dog boarding kennel on the premises indicated above be, and it hereby is granted under the conditions following: 1. Construction shall begin within one (1) year of approval by the Board of County Commissioners. 2. The special use permit shall be limited to the plans submitted and governed by the development standards as stated on the special use permit plat. Any changes to the plans and/or development standards shall require approval of another special use permit before such changes shall be allowed. The above and foregoing resolution was, on motion duly made and r J PL0590 760307 seconded, adopted by the following vote on the 7th day of June, A.D., 1976. BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO ATTEST: Weld County Clerk and Recorder and C erk to the Board —Deputy Cony erk PROVID AS TO ORM: Special Legal Counsel U is - -2- The Weld County Planning Commission held a luncheon meeting on Tuesday, April 20, 1976, at the Holiday Inn, Greeley, Colorado at 12:00 noon. Those present were: Ronald Heitman, Chairman/Weld County Planning Commission John Weigand Harry Ashley J. Ben Nix Marge Yost Chuck Carlson (later) County Commissioner present: Norman Carlson Others present were: Gary Fortner, Director of Planning Cindy Telep Ray Reib Nancy Clark The Weld County Planning Commission held a regularly scheduled meeting on Tuesday, April 20, 1976 at 2:00 P.M., in the County Commissioners meeting room, second floor, Public Health Building, Greeley,Colorado. Roll call was as follows: Ronald Heitman, Chairman Marge Yost J. Ben Nix Chuck Carlson Bill Elliott Harry Ashley Jim Graham Dean Severin John Weigand Present Absent Present Present Present Present Absent Absent Present As a quorum was present, the meeting proceeded as scheduled. SUBJECT: Minutes MOTION: By Harry Ashley, to approve minutes of April 6, 1976, as submitted. Seconded by J. Ben Nix. A unanimous vote of "aye." MOTION CARRIED APPLICANT: George Thompson, Jr. CASE NUMBER: SUP 299:76:4 SUBJECT: Commercial dog boarding kennel APPEARANCE: Mrs. George Thompson LOCATION: Pt. NE4 SW4 Sec. 25 T1N R68W Tape 629 (#1'296 - 1732) Page 1265 DISCUSSION: Mrs. Thompson explained that she and Mr. Thompson are plan- ning to build a dog kennel and train Labrador Retrievers. They also plan to board dogs during peak vacation periods. Mrs. Thompson has surveyed Boulder and the North Denver area and discovered that board- ing schools turn away as many dogs as they board during the period from June 1st thru the end of September. The maximum number of dogs the Thompsons intend to baord during this peak season is 150, and . 30 to 35 during the rest of the year. Approx. 10 of these 35 dogs will be owned by the Thompsons. There is a mobile home on this property at the present time. They had planned to replace it with a double wide, and then begin building within the next five years. Weld County Planning staff recommends approval of this request for the following reasons: 1) Complies with the Weld County Compre- hensive Plan in that it does not adversely affect agricultural interests; 2) complies with the Weld County Zoning Resolution; 3) the Weld County Engineering Department stated there are no engineering problems; and 4) the County Health Department recommended approval. SUBJECT TO: 1) Construction shall begin within one year of approval by the Board of County Commissioners; 2) the SUP shall be limited to the plans submitted and governed by the development standards as stated on the Special Use Permit plat. Any changes to the plans and/or the development standards shall require approval of another SUP before suchchanges shall be allowed; and 3) submission of a letter from the Mt. View Water Users Association stating that water is definitely available for the proposal. This shall be submitted before the hearing before the Board of County Commissioners. The Weld County Extention agent had no comment to make on this application. (Develop- ment standards were read into record) Mrs. Thompson explained that she had contacted all property neighbors by letter and she got either very positive comments regarding this proposal or no comments at all. She selected Weld County as the location for this proposal primarily because this is where she could afford property and because buildings (old hog operation) exist which can be used for dog runs. Mr. Elliott commented that this would be the ideal place to locate a dog kennel because of its isolation. Mr. Nix commented that Weld County is being asked to accept something that other counties refuse to accept. The mobile home which exists on the property was placed there as an accessory use to the hog operation. Mrs. Thompson's alternatives would be to take out a temporary mobile home permit during construction of a residence. Construction of this residence would have to begin within 6 months; the permit could be renewed up to 18 months. The 2nd alternative would be to place a double wide modular home which meets the Uniform Building Code on the property. This modular would have to be placed on a permanent foundation. Mr. Heitman commented that dog kennels are very controversial and he wanted to give Mrs. Thompson every chance to point out all things in her favor. He explained that dogs are not agricultural and Weld County is an agricultural county. Page 1266 (Section III 3.3 E (2) of the Weld County Zoning Regulations was read into the record) The entire 30 acres will be fenced and the area around the dog kennel will be fenced with a 6 -foot chain link fence. Mrs. Thompson has discussed this proposal with the State Health Department and is aware of all health requirements. RESOLUTION: Be it therefore resolved to recommend to the Weld County Board of County Commissioners approval of this request for a commercial dog boarding kennel (SUP 299) subject to staff recommendations; and subject to a complete wastes disposal report being submitted for the record prior to the hearing before the Board of County Commissioners; and subject to item WS on the development standards being changed to read "Proposed employment m consist of 2 employees in addition to the owners of the dog kennel. Motion by Harry Ashley. Seconded by Chuck Carlson. A vote of "aye" by Elliott, Ashley, Weigand and Carlson. A vote of .no. by Heitman and Nix. MOTION CARRIED. Meeting adjourned. Respectfully submitted, Janna S. Morrow Secretary Page 1267 BEFORE THE .D COUNTY, COLORADO PLANN COMMISSION RESOLUTION OF RECOMMENDATION TO THE BOARD OF COUNTY COMMISSIONERS Case No. SUP # 2gg Date 4/22/76 APPLICATION OF George Thompson, Jr. ADDRESS First lational Bank, P.O. Box 5325, Deaver, CO 139217 Moved by Harry Ashley that the following resolution be introduced for passage by the Weld County Planning Commission: Be it Resolved by the Weld County Planning Commission that the application for site approval of comercilFil doa ' uwrdinn kennw covering the following described property in Weld County, Colorado, to -wit: DESCRO PT1 ON A TRACT OF LAND IN THE NE I/4 OF COUNTY, COLORADO, MORE PARTICULARLY I SEC 25, THENCE ALONG THE WEST LINE THE NORTH LINE OF THE SW I/4 OF SAI SW I/4, THENCE ALONG SAID EAST LIN THENCE CONTINJING S00°56'W 250 0 F" THENCE N89°54'E 230.0 FT TO THE 1 OR LESS. •..,u T lj ;.„12.h q ,E SUBJECT TO. 1) Construction sall begin -Att.. w3proval by the Board of County Commissioners; 2) the SUP shall be limited to the plans submitted awl governed by the development standards as stated on the Special Use permit plat. Any changes to the plans and/or the development standards shall require approval of another SUP hefora such changeesshall be allowed; 3) submission of a letter from the Mt. View Water Users Association stating that water is definitely available for the proposal. This shall be submitted before the hearing before the Board of County Commissioners; and 4) a complete wastes disposal report shall be submitted for the record prior to the hearing before the Board of County Commissioners. Motion seconded by Chuck Carlson Vote: For Passage Bill Elliott Against Passage Rana 'hi liyitpan Harry Oshley J. Ran Min John Weigand Chuck Carlson The Chairman declared the Resolution passed and ordered that a certified copy be forwarded with the file of this case to the Board of County Commissioners for further proceedings. Hello