Loading...
HomeMy WebLinkAbout20223328.tiffRESOLUTION RE: APPROVE DECOMMISSIONING PLAN AND ACCEPT COLLATERAL FOR ZONING PERMIT FOR SOLAR ENERGY FACILITY, ZPSF22-0003, LESS THAN FIVE (5) ACRES (5 ACRE SEF) - PIVOT SOLAR 28, 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 April 25, 2022, the Department of Planning Services conditionally approved the application of Pivot Energy, and Pivot Solar 28, LLC, c/o Kyle Sundman, 1750 15th Street, Suite 400, Denver, Colorado 80202, for a Zoning Permit for Solar Energy Facility, ZPSF22-0003, less than five (5) acres (5 ACRE SEF), on the following described real estate, being more particularly described as follows: Lot B of Recorded Exemption, RE -410; being part of the NE1/4 of Section 23, Township 6 North, Range 65 West of the 6th P.M., Weld County, Colorado WHEREAS, the owners of the property are Jerry D. and Joyce M. Cannon Family Trust, 1/2 interest, and Anne E. Newton Trust, 1/2 interest, both of 225 Dundee Avenue, Greeley, Colorado 80634, and WHEREAS, pursuant to Condition of Approval #3.E of the staff report of ZPSF22-0003, Pivot Energy, and Pivot Solar 28, LLC, c/o Kyle Sundman, has presented the Board with a Decommissioning Plan for said 5 ACRE SEF, and requests the Board to accept Decommissioning Bond #CMS0346107, insured through RLI Insurance Company, Attn: Amy Wolfanger, RLI Commercial Surety, 9025 North Lindberg Drive, Peoria, Illinois 61615, in the amount of $13,400.00, 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 #CMS0346107, since they comply with Section 23-4-455.D.7 of the Weld County Code and will satisfy Condition of Approval #3.E of the staff report of ZPSF22-0O03. 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. BE IT FURTHER RESOLVED by the Board of County Commissioners that Decommissioning Bond #CMS0346107, insured through RLI Insurance Company, Attn: Amy Wolfanger, RLI Commercial Surety, 9025 North Lindberg Drive, Peoria, Illinois 61615, in the amount of $13,400.00, guaranteeing maintenance, replacement, removal, relocation, and/or reclamation of said solar energy facility as permitted and operated under ZPSF22-0003, be, and hereby is, approved and accepted. 4873331 Pages: 1 of 2 12/21/2022 09:57 AM R Fee:$0.00 Carly Kopp., Clerk and Recorder, Weld County , CO 11111 c. , PL- tr P/MN /DA /TTM/KO / KR) 01/12/23 2022-3328 PL2520 APPROVE DECOMMISSIONING PLAN AND ACCEPT COLLATERAL FOR ZONING PERMIT SOLAR FACILITY (ZPSF22-0003) - PIVOT SOLAR 28, LLC PAGE 2 The above and foregoing Resolution was, on motion duly made and seconded, adopted by the following vote on the 30th day of November, A.D., 2022. BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO ATTEST: ditywo Weld County Clerk to the Board unty rr ey Date of signature: !2. /12 12- 4873331 Pages: 2 of 2 12/21/2022 09:57 AM R Fee:$0,00 Carly Kopp�s, Clerk and Recorder, Wald County a NA EN Scott K. James, Chair 2022-3328 PL2520 BOARD OF COUNTY COMMISSIONERS PASS -AROUND REVIEW PASS -AROUND TITLE: Surety Bond for a Zoning Permit for Solar Energy Facility (ZPSF22-0003) DEPARTMENT: Planning Services DATE: 11.02.22 PERSON REQUESTING: Maxwell Nader ! Kim Ogle Brief description of the problem/issue: Pivot Solar 28 LLC has submitted a Surety Bond for the Board of County Commissioner's consideration for the decommissioning and reclamation for the Zoning Permit for Solar Energy Facility (ZPSF) conditionally approved by Planning Staff on April 25, 2022, case # ZPSF22-0003. The attached Surety Bond will meet the intent of Condition of Approval #3.E of the staff report. The Surety Bond meets the requirements of Section 23- 4-455.D.7 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. Recommegdation: Staff recommends that the Board approve the Surety Bond because it meets the requirements of Section 23-4- 455.D.7 of the Weld County Code and staff has accepted the related decommissioning plan. If the surety bond is approved by the Board of County Commissioners it will satisfy Condition of Approval #3.E of the ZPSF Staff Report. A rove Schedule Recommendation Work Session Other/Comments: Perry L. Buck Mike Freeman, Pro -Tern Scott K. James, Chair Steve Moreno Lori Saine 2022-3328 11/30 ?L 25 ZO Bond No. CMS0346107 DECOMMISSIONING BOND KNOW ALL BY THESE PRESENTS: That we, Pivot Solar 28 LLC, as Principal, and RLI Insurance Company an Illinois corporation duly authorized under the laws of the State of Illinois as Surety, are held and firmly bound unto The County of Weld, 1555 N 17th Avenue, Greeley, CO 80631, as Obligee in the maximum aggregate penal sum of Thirteen Thousand, Four Hundred and 001100 Dollars (113,400.00), 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 April 27', 2022, 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: 1. 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. CMS0346107 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 eight 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. CMS0346107 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: RLI Commercial Surety Attention: Amy Wolfanger 9025 N. Lindeberg Drive, Peoria, IL 61615 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 21st day of October, 2022. Bond No. CMS0346107 Pivot Solar 28 LLC RLI Insurance Company By: Renee A. Manny, Attorneyrul-fact?- -L, W .:ttt.tttt (Acknowledgment of bond by Limited Liability Company) STATE OF b3LOQ tOI0 ) COUNTY OF VPrnv-W' ) Bond No. CMS0346107 On this 24-1 day of OCfiober , 2022 before me personally came QOM }}On -k-± to me known, being s orn by me, did depose and say that (s)he resides in �p;tf\�ref 1Ok)r0Ld ® that (s)he is the Ce o of Not Solar Z1? L.y- 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 ) LAUREN GELMETTI Notary Public State of Colorado Notary ID # 20224016500 My Commission Expires 04-25-2026 On this 21st day of October, 2022 before me personally came Renee A. Manny to me known resides in Rensselaer, NY and duly sworn and says that he/she is the Attorney -in -fact of RLI Insurance Company and knows the corporate seal 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 he/she signed said instrument as an Attorney -in -Fact of said Company by like authority. Sworn to and acknowledged on the above date JEN ER S. of VANAT Notary Pu c, State of New York Qualifie n Columbia County Reg # 01 VA6135808 Commission Expires Oct. 24, 20 POWER OF ATTORNEY RLI Insurance Company Contractors Bonding and Insurance Company 9025 N. Lindbergh Dr. Peoria, IL 61615 Phone: 800-645-2402 Know All Men by These Presents: That this Power of Attorney is not valid or in effect unless attached to the bond which it authorizes executed, but may be detached by the approving officer if desired. That RLI Insurance Company and/or Contractors Bonding and Insurance Company, each an Illinois corporation, (separately and together, the "Company") do hereby make, constitute and appoint: Kevin J. Garrity. Renee A. Manny. Lori A. Francett, Vikki L. LaVean, Tanya Volk, John F. Murray. Jr., Jennifer Susan Vanat. Casey W. LaChapelle, Maddalena Bucciero. Thomas R Tyrrell. iointly or severally in the City of Albany , State of New York its true and lawful Agent(s) and Attorney(s) in Fact, with full power and authority hereby conferred, to sign, execute, acknowledge and deliver for and on its behalf as Surety, in general, any and all bonds and undertakings in an amount not to exceed Twenty Five Million Dollars ( $25,000,000.00 ) for any single obligation. The acknowledgment and execution of such bond by the said Attorney in Fact shall be as binding upon the Company as if such bond had been executed and acknowledged by the regularly elected officers of the Company. RLI Insurance Company and/or Contractors Bonding and Insurance Company, as applicable, have each further certified that the following is a true and exact copy of a Resolution adopted by the Board of Directors of each such corporation, and is now in force, to -wit: "All bonds, policies, undertakings, Powers of Attorney or other obligations of the corporation shall be executed in the corporate name of the Company by the President, Secretary, any Assistant Secretary, Treasurer, or any Vice President, or by such other officers as the Board of Directors may authorize. The President, any Vice President, Secretary, my Assistant Secretary, or the Treasurer may appoint Attorneys in Fact or Agents who shall have authority to issue bonds, policies or undertakings in the name of the Company. The corporate seal is not necessary for the validity of any bonds, policies, undertakings, Powers of Attorney or other obligations of the corporation. The signature of any such officer and the corporate seal may be printed by facsimile." IN WITNESS WHEREOF, the RLI Insurance Company and/or Contractors Bonding and Insurance Company, as applicable, have caused these presents to be executed by its respective Vice President with its corporate seal affixed this 15th day of September , 2022 . ONCE RLI Insurance Company `JPA ..... Contractors Bonn ing and Insurance Company 11 .W SEAL By Barton W. Davis State of Illinois SS County of Peoria On this 15th day of September 2022 , before me, a Notary Public, personally appeared Barton W. Davis , who being by me duly sworn, acknowledged that he signed the above Power of Attorney as the aforesaid officer of the RLI Insurance Company and/or Contractors Bonding and Insurance Company and acknowledged said instrument to be the voluntary act and deed of said corporation. By: k, Catherine D. Glover CATHERINE O. GLOVER . I OFFICIAL SEAL Notary Public • Slats of Minolta My Commission Expirss March 212 2024 1 Nota=ry`Public Vice President CERTIFICATE I, the undersigned officer of RLI Insurance Company and/or Contractors Bonding and Insurance Company, do hereby certify that the attached Power of Attorney is in full force and effect and is irrevocable; and furthermore, that the Resolution of the Company as set ; forth in the Power of Attorney, is now in force. In testimony whereof, I have hereunto set my hand and the seal of the RLI Ib'Iui:a'nti Co►gp ny and/or n ra tors Insurance Company tb s L I SI day of VC't0DBondier "LULL . RLi Irtsu`I acej,Company - Ceatractoys Bonding and Insurance Company By; - _o ,7dt? f Corporate Secretary 3133174010111 A0058D19 RLI® SURETY P.O. BOX 3967 PEORIA, IL 61612-3967 P: (800)645-2402 E: asksurety@rticorp.com RLISURETY.COM RLI Insurance Company December 31, 2021 Admitted Assets Liabilities and Surplus Investments: Liabilities: Fixed maturities $ 1,108,736,858 Reserve for unpaid losses and loss Equity securities 1,234,539,005 adjustment expenses $ 755,538,188 Short-term investments 0 Unearned premiums 320,186,499 Real estate 29,005,732 Accrued expenses 96,968,941 Properties held to produce income 0 Funds held 394,124 Cash on hand and on deposit 82,988,174 Advance premiums 17,233,690 Other invested assets 56,354,662 Amounts withheld 81,205,397 Receivables for securities 1,321,658 Remittances and items not allocated 1,187,051 Agents' balances 82,633,031 Dividends declared and unpaid 39,205 Investment income due and accrued 8,291,480 Ceded reinsurance premium payable 28,863,477 Funds held 0 Payable for securities 4,384,937 Reinsurance recoverable on paid losses 6,041),596 Statutory penalties 750,800 Federal income taxes receivable 0 Current federal & foreign income taxes 1,549,816 Net deferred tax asset 0 Net deferred tax liability 19,265,874 Guarantee funds receivable or on deposit 37,508 Borrowed money and accrued interest 50,036,167 Electronic data processing equipment, Drafts outstanding net of depreciation 1,041,105 Payable to affiliate 6,995,196 Receivable from affiliates 13,974,554 Other liabilities 7,478,125 Other admitted assets 7,762,184 Total Admitted Assets $ 2,632,726,547 State of Illinois County of Peoria Total Liabilities and Surplus Total Liabilities $ 1,392,077,487 Surplus: Common stock $ 10,000,375 Additional paid -in capital 242,451,084 Unassigned surplus 988,197,601 Total Surplus $ 1,240,649,060 $ 2,632,726,547 The undersigned, being duly sworn, says: That he is the President of RLI Insurance Company; that said Company is a corporation duly organized, in the State of Illinois, and licensed and engaged in business in the State of Colorado and has duly complied with all the requirements. of the laws of said State applicable of said Company and is duly qualified to act as Surety under such laws; that said Company has also complied with and is duly qualified to act as Surety under the Act of Congress approved July 1947, 6tl.S.C sec. 6-13; and that to the best of his knowledge and belief the above statement is a full, true, and correct statement of the financial condition of the said Company on the 31st day of December 2021. Attest: ( Corporate { Seat ( Affixed Sworn to before me this 9th day of March, 2022. CATHERINE 0. GLOVER OFFICIAL se. olery Public • Sr., of24 .24 IpkIOM I 1 61yfrM ( Notarial { Seal ` Affixed 10 K� Craig Kliethermes 1 President Olga S. Happel A sistant Secretary Catherine D. Glover Notary Public, State of Illinois M0058322 1'Pivot r Energy Pivot Solar 28 LLC — Decommissioning Plan April 27, 2022 Weld County requires that Pivot Solar 28 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 $13,400. 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 may be 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 ► ' Pivot Energy Pivot Solar 28 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 Cleanup 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 ►' Pivot o► Energy Pivot Solar 28 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 $400 Structures $5,500 Modules $4,000 Electrical $2,000 Site Restoration $1,500 Total $13,400 The scope includes: • Electrical permit fees • Removal and disposal of wildlife -friendly game fence • Removal of racking and foundations pivotenergy.vet ►" Pivot Nye Energy Pivot Solar 28 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 ZONING PERMIT FOR SOLAR ENERGY FACILITY ADMINISTRATIVE REVIEW Planner: Kim Ogle Case Number: ZPSF22-0003 Applicant: Pivot Energy and Pivot Solar 28, LLC, c/o Kyle Sundman Owners: Jerry D. and Joyce M Cannon Family Trust, '/ Interest 225 Dundee Avenue, Greeley, CO 80634 Anne E. Newton Trust, 1/ Interest 225 Dundee Avenue, Greeley, CO 80634 Request: Zoning Permit for Solar Energy Facility (± 2.93 acres) Legal Description: Lot B, Recorded Exemption RE -410, being a part of the NE4 of Section 23, T6N, R65W of the 6th P.M., Weld County, CO Location: South of and adjacent to State Highway 392, west of and adjacent to County Road 47 Zoning: A (Agricultural) Zone District Parcel 6: 0803-23-2-00-022 Parcel Size: Lease Area: ± 76.35 acres ± 2.93 acres Latitude: 40.471956 N Longitude: -104.621814 W The criteria for review of this Solar Energy Facility are listed Chapter 23, Article IV, Division 6 of the Weld County Code. The Department of Planning Services' staff has received referral responses with comments from the following agencies: ➢ Weld County Department of Public Health and Environment, referral dated March 24, 2022 ➢ Weld County Department of Planning Services— Development Review, referral dated March 28, 2022 The Department of Planning Services' staff has received referral responses without comments from the following agencies: > City of Greeley, referral dated March 23, 2022 ➢ Galeton Fire Protection District, referral dated March 31, 2022 ➢ North Weld County Water District, referral dated April 11, 2022 ➢ West Greeley Conservation District, referral dated April 11, 2022 The Department of Planning Services' staff did not receive a referral response from the following agencies: > Weld County Assessor Office ➢ Weld County Zoning Compliance Case Summary The applicant, Pivot Energy and Pivot Solar 28, LLC, is proposing a solar energy facility that is less than five (5) acres in size (5 ACRE SEF). The proposed access is onto County Highway 47 at an existing unpermitted access location that is approximately 2,675 feet south of the intersection of County Highway 47 and State Highway 392. The 500 kW -AC (607.200 kW -DC) facility will employ single access trackers which will be no more than ten (10) feet tall at full tilt. The contract with Public Service Company of Colorado is for twenty (20) years initially, with the option to extend. The useful life of the equipment is expected to be between thirty-five (35) and forty (40) years. The facility will be surrounded by an eight -foot (8 ft) game fence around the perimeter of the solar energy facility. Within the fence line and on all other areas disturbed during construction, Pivot will install native low growing grasses in keeping the vegetation common for the area and to allow the project to blend in with the surroundings. Property maintenance is expected to occur quarterly. No letters of objection were received from surrounding property owners and none from the noticed referral agencies. Approved with Conditions 1. The Weld County Department of Planning Services has determined through an administrative review that the following Solar Energy Facility requirements of Section 23-4-470 of the Weld County Code have been met and the request is approved with conditions. A. The application is in compliance with the standards identified for Solar Energy Facilities Less than Five (5) Acres (5 ACRE SEF). The application materials appear to meet the submittal requirements listed in Section 23-4-455 and the general application requirements listed in Section 23-4-460 of the Weld County Code. Additionally, no referral responses were received in opposition to the location of the solar facility. Department of Planning Services — Development Review and the Department of Public Health and Environment submitted referrals with comments. These comments have been added as development standards. B. The Department of Planning Services has sent notice and has not received signed notification from at least thirty percent (30%) of surrounding property owners within five hundred (500) feet of the subject property in opposition to the location of the 5 ACRE SEF within twenty-eight (28) days. Notice was sent to eleven (11) owners of twenty (20) surrounding properties and no responses were received in opposition to the location of the 5 ACRE SEF from surrounding property owners. 2. Prior to Construction: A. Building permits shall be obtained for the 5 ACRE SEF and must comply with all installation standards of Chapter 29 of the Weld County Code. B. The approved access and tracking control shall be constructed prior to on -site construction. 3. Prior to the release of building permits, the applicant shall: A. An acceptable Final Drainage Report, completed by a professional engineer licensed in the State of Colorado, shall be submitted. B. A Road Maintenance Agreement is required for road maintenance during construction. Road maintenance includes, but is not limited to, dust control and damage repair to specified travel routes during construction. C. A Weld County Access Permit shall be obtained for the proposed access location, pursuant to the provisions of Article XIV of Chapter 8 of the Weld County Code, as amended. D. A Weld County Grading Permit shall be obtained if more than one (1) acre is to be disturbed, pursuant to the provisions of Article XII of Chapter 8 of the Weld County Code, as amended. E. Submit an irrevocable standby letter of credit, bond, or alternate form of Security in an amount sufficient to fund the estimated decommissioning/reciamation costs required by the Weld County Code. Weld County, in its sole discretion, may approve alternative forms of Security such as, but not limited to bonds, letters of credit, corporate guarantees from electric utilities serving the County, or other securities, if it finds that such alternative forms will provide an assurance of the availability of financial resources for decommissioning/reclamation that equals or exceeds that provided by the form required herein. The method and object of Security shall be approved by the Weld County Attorney. The Security shall: 1. Name the Board of County Commissioners of Weld County as the sole beneficiary of the letter of credit; 2. Be issued by an A -rated financial institution based upon a rating provided by S&P, Moody's, Fitch, AM Best, or other rating agency with similar credentials; 3. Include an automatic extension provision or "evergreen clause"; and 4. Be "bankruptcy remote," meaning the Security will be unaffected by the bankruptcy of the 5 ACRE SEF operator. 2. The following development standards must be met at all times throughout the existence of the 5 Acre Solar Energy Facility (5 ACRE SEF): 1) I he solar energy facility (5 ACRE SEF) Is an unmanned facility less than five (5) acres in size. 2) No water or sewage disposal services are proposed as part of the 5 Acre Solar Energy Facility (5 ACRE SEF). 3) Any future structures or uses on site must obtain the appropriate zoning and building permits. 4) The applicant (Pivot Solar 28) accepts responsibility to decommission the site when the facility is deemed obsolete in accordance with the accepted Decommissioning and Reclamation Plan 5) Only one 5 ACRE SEF is allowed per 35 acres. No 5 ACRE SEF may be located immediately adjacent to another SEF. 6) Height limitation. Ground -mounted solar collectors shall not exceed twenty-five (25) feet in height, measured from the highest grade below each solar panel to the highest extent of the solar panel rotation. 7) Glare. A 5 ACRE SEF shall be designed, located or placed so that concentrated solar glare from its solar collectors will not be directed toward or onto nearby properties or roadways at any time of the day. 8) Setbacks. The Improved Area of the 5 ACRE SEF shall conform to the setback requirements of the underlying zone. Additionally, the improved area must be at least five hundred (500) feet from existing residential buildings and residential lots of a platted subdivision or planned unit development. The residential setback requirement may be reduced if appropriate screening through landscape or an opaque fence is installed, or upon submittal to Weld County of a waiver or informed consent signed by the residence owner agreeing to the lesser setback. 9) Dust mitigation. The operators of the 5 ACRE SEF shall continuously employ the practices for control of fugitive dust detailed accepted Dust and Weed Mitigation Plan. 10) 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). 11) Fencing. The 5 ACRE SEF shall be enclosed with a security fence as approved pursuant to a fencing plan submitted to the Department of Planning Services. Appropriate signage shall be placed upon such fencing that warns the public of the high voltage therein. 12) Stormwater management. The 5 ACRE SEF shall comply with the accepted final drainage report. 13) Existing irrigation systems. The nature and location or expansion of the 5 ACRE SEF must not unreasonably interfere with any irrigation systems on or adjacent to the solar facility. 14) Security. An irrevocable standby letter of credit, bond, or alternate form of Security in an amount sufficient to fund the estimated decommissioning/reclamation costs required by the Weld County Code shall be held for the life of the project. The letter shall name the Board of County Commissioners of Weld County as the sole beneficiary; be issued by an A -rated financial institution based upon a rating provided by S&P, Moody's, Fitch, AM Best, or other rating agency with similar credentials; include an automatic extension provision or "evergreen clause;" and be "bankruptcy remote," meaning the Security will be unaffected by the bankruptcy of the 5 ACRE SEF operator. 15) The property owner or operator shall be responsible for controlling noxious weeds on the site, pursuant to Chapter 15, Article I and II, of the Weld County Code. 16) Access to the site shall be maintained to mitigate any impacts to the public road, including damages and/or offsite tracking. 17) There shall be no parking or staging of vehicles on public roads. On -site parking shall be utilized. 18) Any work that may occupy and or encroach upon any County rights -of -way or easement shall acquire an approved Right -of -Way Use Permit prior to commencement. 19) The Property Owner shall comply with all requirements provided in the executed Road Maintenance Agreement for Construction. 20) Weld County is not responsible for the maintenance of onsite drainage related features. 21) The historical flow patterns and runoff amounts on the site will be maintained. 22) All liquid and solid wastes (as defined in the Solid Wastes Disposal Sites and Facilities Act, 30-20- 100.5, C.R.S.) shall be stored and removed for final disposal in a manner that protects against surface and groundwater contamination. 23) No permanent disposal of wastes shall be permitted at this site. This is not meant to include those wastes specifically excluded from the definition of a solid waste in the Solid Wastes Disposal Sites and Facilities Act, 30-20-100.5, C.R.S. 24) Waste materials shall be handled, stored, and disposed in a manner that controls fugitive dust, fugitive particulate emissions, blowing debris, and other potential nuisance conditions. The facility shall operate in accordance with Chapter 14, Article 1 of the Weld County Code. 25) Fugitive dust should attempt to be confined on the property. Uses on the property should comply with the Colorado Air Quality Commission's air quality regulations. 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 the State and Federal agencies and the Weld County Code. Date: April 25, 2022 Kim Ogle, Planner Hello