Loading...
HomeMy WebLinkAbout20221530.tiffRESOLUTION RE: APPROVE RELEASE OF COLLATERAL AND ACCEPT REPLACEMENT COLLATERAL AND NEW OWNERSHIP NAME FOR USE BY SPECIAL REVIEW PERMIT, USR-1769 - NGL WATER SOLUTIONS DJ, LLC, FORMERLY HIGH SIERRA WATER SERVICES, 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, by Resolution dated March 2, 2011, the Board approved the application of Marcum Midstream 1995-2 Business Trust, dba Conquest Water Services, 8207 West 20th Street, Suite B, Greeley, Colorado 80634, for an Oil and Gas Support Facility (Class II Oilfield Waste Disposal Facility — saltwater injection facility and a water recycling facility) in the A (Agricultural) Zone District, on the following described real estate, to wit: Lots A and B of Recorded Exemption #4538; being part of the S1/2 NE1/4 and the N1/2 SE1/4 of Section 29, Township 11 North, Range 62 West of 6th P.M., Weld County, Colorado WHEREAS, on May 9, 2011, the Board of County Commissioners of Weld County, Colorado, approved an Improvements Agreement According to Policy Regarding Collateral for Improvements, between the County of Weld, State of Colorado, by and through the Board of County Commissioners of Weld County, and Marcum Midstream 1995-2 Business Trust, dba Conquest Oil (C-8), with terms and conditions being as stated in said agreement, and accepted Performance Bond #LPM9032150 from Fidelity and Deposit Company of Maryland, 1400 American Lane, Schaumburg, Illinois 60196, in the amount of $300,000.00, and WHEREAS, on October 30, 2013, the Board of County Commissioners of Weld County, Colorado, approved the release of a portion of said collateral, in the amount of $255,000.00, and accepted Replacement Performance Bond #09065628, issued by Fidelity and Deposit Company of Maryland, in the amount of $45,000.00, to serve as Warranty Collateral for a period of two (2) years from the date of approval, and WHEREAS, the Department of Planning Services received a letter from High Sierra Water Services, LLC, dated August 13, 2020, requesting release of the currently held warranty collateral for High Sierra Water Services, LLC, in the amount of $45,000.00, in the form of Performance Bond #09065628, issued by Fidelity and Deposit Company of Maryland, 1400 American Lane, Schaumburg, Illinois 60196, and accept replacement collateral provided by the current property owner, NGL Water Solutions DJ, LLC, procured in the form of a Performance Bond #0233378, issued by Berkley Insurance Company, 475 Steamboat Road, Greenwich, Connecticut 06830, in the amount of $45,000.00, which was accepted and held in the Department of Public Works safe, but not formally acted on by the Board of County Commissioners, and 4836779 Pages: 1 of 3 00/22/2022 10:41 AM R Fse:$0.00 Carly Koppee, Clark and Recorder, Wald County , CO 11111 Mk 111111 CC; FL-(TP/DA/5'rti/KR) 7/13/22 2022-1530 PL2109 RELEASE OF COLLATERAL AND ACCEPT REPLACEMENT COLLATERAL (USR-1769) - NGL WATER SOLUTIONS DJ, LLC, FORMERLY HIGH SIERRA WATER SERVICES, LLC PAGE 2 WHEREAS, staff from the Weld County Departments of Public Works and Planning Services and the County Attorney's Office have reviewed the above -mentioned signed original documents and Collateral requirements and recommends the release of collateral in the form of Performance Bond #09065628, and formal acceptance of the replacement collateral provided by NGL Water Solutions DJ, LLC, in the form of a Performance Bond #0233378, in the amount of $45,000.00, and WHEREAS, the Department of Planning Services received a request from NGL Water Solutions DJ, LLC, dated April 6, 2022, requesting the Board of County Commissioners release the currently held warranty collateral provided by NGL Water Solutions DJ, LLC, in the form of a Performance Bond #0233378, issued by Berkley Insurance Company of 475 Steamboat Road, Greenwich, Connecticut 06830, in the amount of $45,000.00, and accept replacement collateral provided by NGL Water Solutions DJ, LLC, procured in the form of a Performance Bond #N- 9000075, issued by Indemnity National Insurance Company, 238 Bedford Way, Franklin, Tennessee 37064, and WHEREAS, staff from the Weld County Departments of Public Works and Planning Services and the County Attorney's Office have reviewed the above -mentioned signed original documents and Collateral requirements and recommends the release of collateral in the form of Performance Bond #0233378, and acceptance of the replacement collateral provided by NGL Water Solutions DJ, LLC, in the form of a Performance Bond #N-9000075, in the amount of $45,000.00. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Weld County, Colorado, that a release of said collateral, in the amount of $45,000.00, in the form of Performance Bond #09065628 from Fidelity and Deposit Company of Maryland, and Performance Bond #0233378, issued by Berkley Insurance Company, be and hereby are, canceled and released, and Replacement Performance Bond #N-9000075, issued by Indemnity National Insurance Company, in the amount of $45,000.00, be accepted and retained as Warranty Collateral. BE IT FURTHER RESOLVED by the Board that the Clerk to the Board be, and hereby is, directed to return said collateral to the appropriate issuing parties. 4838779 Paws: 2 of 3 06/22/2022 10:41 AM R Fee:$0.00 Carly Kopp., Clerk and Raoorder, Weld County , CO VIII WPII PINIC4hi I �ii�ik�yRfilrDi III II 2022-1530 PL2109 RELEASE OF COLLATERAL AND ACCEPT REPLACEMENT COLLATERAL (USR-1769) - NGL WATER SOLUTIONS DJ, LLC, FORMERLY HIGH SIERRA WATER SERVICES, LLC PAGE 3 The above and foregoing Resolution was, on motion duly made and seconded, adopted by the following vote on the 6th day of June, A.D., 2022. BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO ATTEST: d,,,,,A4,O�, •iC, e,:4. Weld County Clerk to the Board County Attorney Date of signature: 61Ib/22- 4836779 Pages: 3 of 3 08/22/2022 10:41 AM R Fes:$0.00 Carly Kopp�f, Clerk and R�oord�r, Wild County CO Bill Sc. t K. James, Chair 2022-1530 PL2109 '1 KNOW ALL York, the COL AND DEPOSIT JAMES M C which are set forth o constitute, and appoint MCMAHON, Mark S ZURICH AMERICAN INSURANCE COMPANY COLONIAL AMERICAN CASUALTY AND SURETY COMPANY FIDELITY AND DEPOSIT COMPANY OF MARYLAND POWER OF ATTORNEY RED 13V EN BY THESE PRESENTS That the ZURICH AMERICAN INS,,p,,?." " REav, 'NIAL AMERICAN CASUALTY AND SURETY COMA CKrs, VSYN 'E siOneCS OMPANY OF MARYLAND a corporation 6OO- seD � t covo'(� "LL, Vice President, in pursuance of at OA...el"' GOUI1 the reverse side hereof and are hereby c O{ e\ pike ynn GUERN, Susan J LATTARU IGART, Sarah BROWN, Lindsey dat'. ,u W __ -.,ver, Colorado, EACH its true and lawful . gent and Attorney -in -Fact, to make, , s./l� th 6 _ surety, and as its act and deed any and all bonds and\ ndertalungs, and the execution u y ��" Ck r .��u a of these presents, shall be as binding upon said Companies, fully and amply, to all intents ai �eP ,._t.0 been duly ecuted and acknowledged by the regularly elected officers of the RICH AMERICAN INSURAI its office in w York, New York , the regularly elected officers of the COLONIAL ERICAN CASUALTY AND .,611TY COMPANY at its o e in Owings Mills, Maryland , and the regularly elected officers of the FIDEL AND DEPOSIT COMPANY OF MARYLAND at its o ce in Owings Mills, Maryland , m their own proper persons The said Vice President does hereby certify that the extract set forth on the reverse sidett"iereof is a true copy of Article V, Section 8, of the By -Laws of said Companies, and is now in IN WITNESS WHEREOF, the said Vice -Press nt has hereunto subscnbed his er names and affixed the Corporate Seals of the said ZURICH AMERICAN INSURANCE COMPAN COLONIAL AMERIC CASUALTY AND SURETY COMPANY, and FIDELITY AND DEPOSIT COMPANY OF MARYL D, this 29th day of y, A D 2013 ATTEST ZURICH AMERICAN INSURANCE COMPANY COLONIAL AMERICAN CASUALTY AND SURETY COMPANY FIDELITY AND DEPOSIT COMPANY OF MARYLAND Assistant Secretary Enc D Barnes f Carroll Vice resident ,lames State of Maryland City of Baltimore On this 29th day of May, A 2013, before the subscnber, a Notary Public of the State of Maryland, duly comm�Sssioned and qualified, JAMES M CARROLL, Vice President, d ERIC D BARNES, Assistant Secretary, of the Compames, to me personally known) be the individuals and officals descnbed in and who executp�the preceding instrument, and acknowledged the execution of same, and being by me duly om, deposeth and saith, that he/she is the said officer of . fifie Company aforesaid, and that the seals affixed to the preceding instrument are the Corporate Seal f said Compare., and that the said Corporate Seals . nd the signature as such officer were duly affixed and subscnbed to the said instrument by the authon and direction of the said Corporations IN TESTIM • Y WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year fiist above wntten Ca -z --2 -a Constance A Dunn, Notary Public My Commission Expires July 14, 2015 POA-F 020-0600B EXTRACT FROM BY-LAWS OF THE COMPANIES "Arne V, Section 8, Attorneys -in -Fact The Chief Executive Officer, the President, or any Executive Vice President or Vi President may, by en instrument under the attested corporate seal, appoint attorneys -in -fact with authonty to execute b ds, policies, recognizances, tpulations, undertakings, or other like instruments on behalf of the Company, and may authonze any offer or such attorney -m -fact to • ffix the corporate seal thereto, and may with or without cause modify of revoke any such appointment any time " CERTIFICATE �O��D by I, the undersigned, ice President of the ZURICH AMERICAN � ` G��5 �a CS CASUALTY AND SURE COMPANY, and the FIDELITY ANCIVI r-'-'' 1,0 O`►. � s iOn foregoing Power of Attorney i till in full force and effect t.��seo coo the By -Laws of the Companies is till in force O e`ck C001'°1 This Power of Attorney and C cate may be signed I 9 0 ®° date. goaCd V cne Board of Directors of the ZURICH AMERICAN INSURANCE COMP.of December 1998 �,.- - G • tk to RESOLVED "That the signature of the esident or a Vicc b OepUty `^ , 5 si ature of a Secretary or an Assistant Secretary and the Seal of the Company may be affixed by csimilc on any ..tv'They Any s . ch Power or any certificate thereof beanng such facsimile signature and seal shall be valid and bin on the ComyanyC , This Power of Attorney and Certificate may be si ed by facsimile under and .+y authonty of the following resolution of the Board of Directors of the COLONIAL AMERICAN CASUALTY D SURETY COM', at a meeting duly called and held on the 501 day of May, 1994, and the following resolution of the Board of Di ctors of the Fill LITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 10th day of May, 1990 RESOLVED "That the facsimile or mechanically reproduced alsof the company and facsimile or mechanically reproduced signature of any Vice -President, Secretary, or Assistant Secretary of the Comp : , whether made heretofore or hereafter, wherever appeanng upon a certified copy of any power of attomey issued by the Company, sl be \:lid and bmdmg upon the Company with the same force and effect as though manually affixed IN TESTIMONY WHEREOF, I have hereunto subscred my name and a i d the corporate seals of the said Companies, this30th day of September _,20 13- Thomas 0 McClellan, Vi,President EXTRACT FROM BY-LAWS OF THE COMPANIES "Arti' . e V, Section 8, Attornevs-in-Fact The Chief Executive Officer, the President, or any Executive Vice President or V e President may, by +,tten instrument under the attested corporate seal, appomt attorneys -in -fact with authonty to execute bsnda dies, recognizances, tipulations, undertakings, or other like instruments on behalf of the Company, and may authonze any n ' ich attomey-m-fact `a affix the corporate seal thereto, and may vvith or without cause modify of revoke any such appO— CaCd ,y time " (�\, B \ CERTIFICATE \R I, the undersigned, . Vice President of the ZURICH AMERICAN N V �\G�R 'Rea CASUALTY AND SURE �, COMPANY, and the FIDELITY AND IX1 G Q \-�\�✓S� foregoing Power of Attorney still in full force and effect on fuo\- - c,�� G.. - the By -Laws of the Companies i . still in force \CEP Oot, of *le\d G� 0'w This Power of Attomey and Ce ficate may be signed by ��� Directors of the ZURICH AMERICAN 1 SURANCE COMPAN 62` % [ •� tKtO e RESOLVED "That the signature of th' 'resident or a Vice Pi 'De vty �,..resi and the Seal of the Company may be affixed b ' acsimile on any Po ..,f> y Any ch Power or any certificate thereof beanng such facsimile signature and seal shall be valid and bin g on the Company _.,.non of the Board of sui day of December 1998 ature of a Secretary or an Assistant Secretary This Power of Attomey and Certificate may be si_ ed by facsimile under an y authonty of the following resolution of the Board of Directors of the COLONIAL AMERICAN CASUAL D SURETY COM Y at a meeting duly called and held on the 5th day of May, 1994, and the following resolution of the Board of ectors of the FI LITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 10th day of May, 1990 RESOLVED "That the facsimile or mechanically reproduced e. of the company and facsimile or mechanically reproduced signature of any Vice -President, Secretary, or Assistant Secretary of the Com , whether made heretofore or hereafter, wherever appearing upon a certified copy of any power of attorney issued by the Company, s % 1 be • .lid and bmdmg upon the Company with the same force and effect as though manually affixed IN TESTIMONY WHEREOF, I have hereunto subscri d my name and a ed the corporate seals of the said Companies, this 30th day of September 20 13 ; ' yap( Thomas 0 McClellan, \Viae President **This bond supersedes and replaces Fidelity and Deposit Company of Maryland bond # 09065628** responsible equals FortyFrveThousand and 00/100 Dollars r Bond No 0233378 PERFORMANCE BOND FOR BOARD OF COUNTY COMMISSIONERS OF WELD COUNTY, COLORADO KNOW ALL PERSONS BY THESE PRESENTS, that ' 3773 Cherry Creek North Dnve ame ) NGL Water Solutions DJ LLC , ( address Le 1000 Denver, CO 60206, a (corporation, li+ ited liability company, etc ) Limitedu.mycompany, organized under the law: of e State of CO , with its principal office located at 3773 Cherry Creek North Dnve �� „ (add -ss) Sw1e1000DenvPrCO8020g her LV� c611ed Principal , and (. ame of surty)gerkleylnsuranceCompany, Of (add R H'�KHL ^��STEAMBOATROAD T 06630 , hereina er called 'Surety' are ELEA`SED f County Co, issioners of Weld Cc of.,_, (� COUI]NO LO County, Co •rado, hereinafter c dat@; ��a���y�:oniNGEisRsiRciEneQrusnieD by B°aid sum of * !+ollars ($** ), la, by payment of wh ch well and truladministrators, successors anc deputyCI k to the by these present ^-.I I .,, I'7 A I WHEREAS, the =.•ove-bound Principal has obtain or _L_ obtain from the Obli•-e a land use permit, namely ,%insert the speciri, permit and number - USSPR etc) USR-1769 C-8 , and pursuant to the requirements of _id permit, has entered nto an Improvements Agreement, dated May5,2011 with Obligee, and ; WHEREAS, The Improvements Agreement r'quires Principal to obtain a performance bond in an amou equal to �e total cost of the improvements for which Principa is responsible and naming Obligee as beneficiary, and WHEREAS, the value of improve;. nts for which Principal is NOW, THEREFORE, THE CONDITION 0THIS 0: IGATION IS SUCH, that if Principal shall well, truly a o faithful'. perform its duties, and all of its undertakings, covenan , terms, and onditions as set forth in the Improvements Agreement, and if Principal shall satisfy all claims and demands set forth in .id agreement, and all fully indemnify and save harmless Obligee fr•. all costs and damage which it may suffer by reason of Principal's :ilure to perform as agre_•, and shall reimburse and repay Obligee all outlay and expense which Obl gee may incur in making good any def_.lt, then this obligation shall .e null and void, PROVIDED FURTHER,, that if Principal shall default in a of its obligations set orth in the Improvements Agreement, anthereafter fail to fully .ndemnify and save harmless Obligee from al'. costs and damages whic it may suffer by reason of said default, thi .obligation shall remain in full force and effect, PROVIDED _ URTHER, that Surety, for value received hereby stipulates and agrees hat no change, extension of time, alteration or addition o the terms of the Improvements Agreement to the work to be performed ther under, shall in any way affect its obligations on this bond, a it••oes hereby waive notice of any such change, extension of time, alteration or addition to the terms of the Improvements Agreement PROVIDED FURTHER, this bond is NONCANCELLABLE, and shall renew annually automatically, from the date of this bond until its release by Obligee, to guarantee that Principal shall well, truly and faithfully *Forty Five Thousand and 00/100 **$45,000 00 No BI -10210g -el POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE 0 NICE The warning found elsewhere in this Power of Attorney affects the validity thereof Please review carefully KNO ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corpo . on duly organizeand existing under the laws of the State of Delaware, having its pr rncipal office in Greenwich, CT, has made constituted and appoi ed, and does by these presents make, constitute and appoint Donna M Planeta, Joshua Sanfo , Aimee R Perondine, • Michelle Anne McMahon of Wilhs Towers Watson Northeast, Inc of Hartfor d, CT its true and . wful Attorney - in -Fact, to sign is name as surety only as delineated below rid to execute, seal, acknowledge and deliver any :rid all bonds and undertakings, wit the exception of Financial Guaranty In ULLA ttik -rat no single obligation shall teed Fifty Million and 00/100 U S D i lars (U S $50,000,000 00), to the sar b ELEASED �O duly execute. and acknowledged by the regularly elected o fleets of the Company at its prmcil y Board °f LoivGER date: liVeld co Un REQUIRED This Power of Attorney s' .11 be construed and enforced tJ/ Com e without giving effect to the �nnciples of conflicts of la b�/• misslonerS rg resolutions which were duly a . validly adopted at a me �eputY Clerk ° RESOLVED, that, with respe to the Surety businss wrriti,,, , q the Boar, f Executive Officer, President or a Vice President of the Company, in conJw..._ t Secretary are hereby authonzed to e cute powers of attorney authorizing and qualif, ing the au.„ _ ,n to execute bonds, undertakings, recog antes, or other suretyship obligations on .ehalf of the Company, ano _ ie corporate seal of the Company to powe of attorney executed pursuant heiet., and said officers may remove any such attorney -in -fact and revoke any power of attorney previously granted, and furth RESOLVED, that such power of attorney lr is the acts of those named the `ein to the bonds, undertakings, recognrzances, or other suretyship obligations specifically na d therein, and they have authority to bind the Company except in the manner and to the extent therein stated, and further RESOLVED, that such power of attorney revokes .. 1 previous powe. issued on behalf of the attorney -in -fact named, and further RESOLVED, that the signature of any authorized offic: and th= seal of the Company may be affixed by facsimile to any power of attorney or certification thereof authorizing the e ecu:'on and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company, and such signatu and seal when so used shall have the same force and effect as though manually affixed The Company may continue to ;ase or the purposes herein stated the facsimile signature of any person or persons who shall have been such officer or officers o e Company, notwithstanding the fact that they may have ceased to be such at the time when such instruments sh., be issued IN WITNESS WHEREOF, the Company has caused ese presents to be rgned and attested by its appropriate officers and its corporate seal hereunto affixed this 2nd day of J.ne 2020 \,5 Attest T Berkl urance Company 4OAN, FL g By B Berman Executive Vice Pry idea & Secretary STATE OF CONNEC UT ) ss. after admit COUNTY OF F LD ) Sworn to before me, a N•. Public in the State of Connecncut, this 2nd day of June and Jeffrey M Hatter w are sworn to me to be the Executive Vice President Secretary, and respectively, of Berld " Insurance Company M' g,Tu auei icy corirl=crieur MY C°lgit IQN EXPIRE$ Ai,. 30, 2024 CERTIFICATE I, the under : fined, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the f: egomg is a true, corn t and complete copy of the onginal Potter of Attorney, that said Power of Attorney has not been revoked or escuaded �authonty of the Attorney -in -Fact set forth therein, who executed the bond or undertaking to which this 'ewer of ched, rs m full force and effect as of this date der my hand and seal of the Company, this 13th day of Au us y��� , 2020 020 by Ira S Lederman error Vice President, otai7,/ Public, State of Connecticut Vincent P Forte Inquiry and Notification Rider LULLA 1 crvAL Be ley Surety Group, LLC of weld RELEASED NO LONGER ' IRED - for a . of the surety business date: A�� is loners by guard Acadia nsurance Company by Compan , Carolina Casual Deputy Cie to the : oard Insurance •mpany, Union rn5�..e.ut ., q , Western Grou . Insurance Company. To verify the aut ntieity of this board plea • calla (973) 775-5021 or • lefax (973) 775-502 . Any written notices, inqu . •ies, claims demands to the surety on the bond to which this Ride is attac - d should be directed to: erkiley Sure z . Gro p9 LLC 412 Mt. Ke le veo Suite 310 Morrist;.4 .'. ta, NJ 079 0 Atten : on: Surety CZai s epartme ?,J r Telefax: (866) 408-2421 Please in de with all notices the bond number and the ame of the prix ipal on the bond. Where a claim is being asserted ► ease set fo,- h generally the basis of the claim. In the case of a pay„ent or .-=rformance bond please identify the project to which the bo d p: rtains. BERKLEY SURETY GROUP ***This bond replaces and supersedes Berkley Insurance Company Bond No 0233378*** Bond No N-9000075 EXECUTED IN QUADRUPLICATE PERFORMANCE BOND FOR BOARD OF COUNTY COMMISSIONERS OF WELD COUNTY, COLORADO KNOW ALL PERSONS BY THESE PRESENTS, that (n ame)NGL Water Solutions DJ LLC, (address) 865 N Albion St , Suite 400, Denver, CO 80220, a (corporation, limited liability company, etc ) Limited Liability Company, organized under the laws of the State of Colorado, with its principal office located at (address) 865 N Albion St , Suite 400, Denver, CO 80220,hereinafter called "Principal", and (name of surety) Indemnity National Insurance Company, of (address of surety) 238 Bedford Way, Franklin, TN 37064, hereinafter called "Surety" are held and firmly bound unto Board of County Commissioners of Weld County, Colorado, on behalf of Weld County, Colorado, hereinafter called "Obligee" in the full and penal sum of Forty -Five Thousand and No/100 Dollars ($45,000 00) , lawful money of the United States for thepayment of which well and truly made, we bind ourselves, our heirs, administrators, successors and assigns, jointly ana severally, firmlyby these presents WHEREAS, the above -bound Principal has obtained or is about to obtain from the Obligee a land use permit, namely (insert the specific permit and number - USR, SPR etc) USR-1769(C-8), and pursuantto the requirements of said permit, has entered into an Improvements Agreement, dated May 5, 2011, with Obligee, and WHEREAS, The Improvements Agreement requires Principal to obtain a performance bond in an amount equal to the total cost of the improvements for which Principal is responsible and naming Obligee as beneficiary, and WHEREAS, the value of improvements for which Principal is responsible equals Forty -Five Thousand and No/100 Dollars, ($45,000 00) NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that if Principal shall well, truly and faithfully perform its duties, and all of its undertakings, covenants, terms, and conditions as set forth in the Improvements Agreement, and if Principal shall satisfy all claims and demands set forth in saia agreement, and shall fully indemnify and save harmless Obllgee from all costs and damages which it may suffer by reason of Principal's failure to perform as agreed, and shall reimburse and repay Obligee all outlay and expense which Obligee may incur in making good any default, then this obligation shall be null and void, PROVIDED FURTHER, that if Principal shall default in any of its obligations set forth in the Improvements Agreement, and thereafter fail to fully indemnify and save harmless Obligee from all costs and damages which it may suffer by reason of said default, this obligation shall remain in full force and effect, PROVIDED FURTHER, that Surety, for value received hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the Improvements Agreement to the work to be performed thereunder, shall In any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the Improvements Agreement PROVIDED FURTHER, this bond is NONCANCELLABLE, and shall renew annually automatically, from the date of this bond until its release by Obligee, to guarantee that Principal shall well, truly and faithfully perform its duties, and all of the undertakings, covenants, terms, and conditions set forth in the Improvements Agreement, and any extensions thereof which may be granted by Obligee with or without notice to Surety The parties to this Performance Bond acknowledge that through the Improvements Agreement, Obligee reserved the right to require Principal to obtain a different Performance Bond from a financial institution other than Surety in the event that the rating of Surety by AM Best falls below a B+ rating IN WITNESS WHEREOF, this instrument is executed in four (4) counterparts, each one of which shall be deemed an original, this 1st day of March, 2022 NGL Water Solutions DJ LLC Principal Pi�incipal Secret y/Witness 11015t0AMCKa r ,exR ViVIu MICIOA G IMOIcQAIl5el 50- y (SEAL) Tony Nguyen 2121 Sage Road, Suite 145 Address Houston, TX 77056 Address By. Tit 1 e UndAT C3riAge5,EgachveVaProda- ahtd c ee now.u6ker (INSURANCE COMPANY NAME) Indemnity National Insurance Company By JohHohlt, Attorney -an -Fact 238 Bedford Way Address Franklin, TN 37064 Address IMPORTANT Surety company executing bond Must appear on the Treasury Department's most current list (Circular 570 as amended) and be authorized to transact business in the State of Colorado Bond must be accompanied with Attorney -in Fact's authority from the surety company certified to include the date of the pond Indemnity NationaClnsurance Comyany 238 Bedford Way Franklm, TN 37064 Power of Attorney KNOW ALL PERSONS BY THESE PRESENTS that Indemmty National Insurance Company, a Mississippi corporation, (heremafter the "Company"), does hereby constitute and appomt '"'John L Hohlt, Jack Meikle, Ellis McConn, Senia Hernandez,"' '""Bruce Denson of Cobbs Allen Capital, LLC dba CAC Specialty to be its true and lawful Attorney -in -Fact, with full power and authonty hereby conferred to sign, seal, and execute on its behalf surety bonds or undertakings and other documents of a similar nature issued m the course of its business up to a penal sum not to exceed Ten million dollars ($10.000.000 00) each, and to bmd the Company thereby as fully and to the same extent as if the same were signed by the duly authorized officers of the Company This appointment is made under and executed pursuant to and by authonty of the followmg Minutes of Special Actions Taken by Wntten Consent of the Board of Director;, which is now m full force and effect Authorization to Appomt Attomevs-m-Fact and the Use of Facsimile Signatures and Facsimile Seals for the Purpose of Issumg Bonds RESOLVED That the president or any vice president may appoint attomeys-m-fact or agents with authonty as defined or limited m the mstrument evidencing the appomtment m each case, for and on behalf of the Company to execute and deliver and affix the seal of the Company to bonds and related obligatory certificates and documents, and any one of said officers may remove any such attomey-m-fact or agent and revoke any power previously granted to such person, whether or not such officer appomted the attomey-m-fact or agent RESOLVED That any bonds and related obligatory certificates and documents shall be valid and bmdmg upon the Company, (i) when signed by the president, or any vice president, and sealed with the Company seal, or (u) when duly executed and sealed with the Company seal by one or more attomeys-m-fact or agents pursuant to and within the limits of authonty evidenced by the power of attorney issued by the Company to such person or persons a certified copy of which power of attorney must be attached thereto m order for such obligation to be bmdmg upon the Company RESOLVED That the signature of any authorized officer and the seal of the Company may be affixed to any power of attorney or certification thereof authorizmg the execution and delivery of any bonds and related obligatory certificates and documents of the Company and such signature and seal then so used shall have the same force and effect as though manually affixed IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Company and the corporate seal of Indemnity National Insurance Company has been affixed thereto m Lexmgton, Kentucky this 20th day of August, 2021 Indemmty National Insurance Company By State of Kentucky County of Fayette On this 20th day of August, 2021, before me, a Notary Public, personally came Thomas F Elkins, to me known, and aclmowledged that he is President of Indemnity National Insurance Company, that he lmows the seal of said corporation, and that he executed the above Power of Attorney and affixed the corporate seal of Indemnity National Insurance Company thereto with the authonty and at the direction of said corporation Thomas F Elkins, President By 4109.7.1. CA Notary Public My Commission Expires 09/26/2025 CERTIFICATE I, James E Hart, Secretary of Indemmty National Insurance Company, do hereby certify that the foregomg Power of Attorney is still m full force and effect, and further certify that the Mmutes of Special Actions Taken by Wntten Consent of the Board of Directors are now m full force and effect IN TESTIMONY WHEREOF I have subscribed my name and affixed the seal of said Company Dated this 1 st day of March , 20 22 NOTARY ACKNOVVLEDGMENT OF SURETY: State of Texas} County of Harris} On this the 1st day of March , 2022, before me, Senia Hernandez, the undersigned officer, personally appeared John L Hohlt known to me(or satisfactorily proven) to be the person whose name is subscribed as Attorney -In -Fact for Indemnity National Insurance Company, and acknowledged thats/he executed the same as the act of his/her principal for the purposes therein contained In witness whereof I hereunto set my hand Sem Hernandez, Notary Publi My Commission Expires January 25, 2026 CANCEL COLLATERAL - HIGH SIERRA WATER SERVICES, LLC PAGE 2 BE IT FURTHER RESOLVED by the Board that the Clerk to the Board be, and hereby is, directed to return said collateral to the appropriate issuing parry The above and foregoing Resolution was, on motion duly made and seconded, adopted by the following vote on the 30th day of October, A D , 2013 BOARD UNTY COMMISSIONERS WELD C COLORADO ATTEST Weld County Clerk to the Board County Attorney Date of signature 05115 Garcia, Chair Liu tro, , Dougla Radema er, Pro-Tem arfiara Kirkmeyer 3978022 Pa9eS' R241 Z1 97802013 12 54 A R_ 41 $oll& county co Ml ll l Slevo Moreno. Clerk and Recorder, � 11� 2013-3068 PL2109 MEMORANDUM TO: Clerk to the Board DATE: 10/17/2013 FROM: Richard Hastings, Public Works Department SUBJECT: BOCC Agenda Item: Partial Release of Collateral and Approval of New Ownership Name High Sierra Water Services, LLC — (USR-1769) Request for Partial Release of Collateral and Approval of New Ownership Name_ The Department of Public Works received a request from the applicant, Rae Chi isman/High Sierra Water Services, LLC, requesting the partial release of collateral and to begin the two-year warranty period, for the improvements to the site, located at CR's 77 and 126 Weld County Public Works Department previously had performed a site inspection, at the above mentioned site, and observed the following • All Public Works transportation related items on Exhibit A, of the Improvements Agreement, Document # 2011-1116, have been completed and are found to be acceptable The Department of Public Works received a request from the applicant, Dale Butcher/High Sierra Water Services, LLC, to transfer the existing Improvements Agreement, Document # 2011-1116, from the ongmal ownership name of, Marcum Midstream 1995-2 Business Trust dba Conquest Oil (C-8) to High Sierra Water Services, LLC Weld Counts, Collateral List Marcum Midstream 1995-2 Business Trust, dba Conquest Oil (C-8) (PL2109) (#2011-1116) USR#1769 hnprovementsAgrint Performance Bond #LPM9032150 from Fidelity and Deposit Company of Maryland Noncancellable — renews automatically until released $300,000 00 Recommendation The Departments of Public Works and Planning Services are recommending approval of the above -mentioned new ownership name, and the partial release of collateral, as shown above from the Weld County Collateral List, in the amount of $255,000 00 Weld County will retain a balance of $45,000 00 to serve as Warranty Collateral for a period of two years from the date the Board of County Commissioners approves this request high Sierra Water Services, LLC will submit replacement/warranty collateral m the form of a Performance Bond (#09065628) from Fidelity and Deposit Company of Maryland in the amount of $45,000.00 pc Don Carroll, Weld County Public Works Kim Ogle, Weld County Planning Services M 1PLANNING -- DEVELOPMENT REVIEW1—Pre-Accela Referrals (Old Numbenng)1USR-Use by Special Review\USR-1769 Conquest C-8 Injection WelhImprovements AgreementlPartial Collateral Release 8c New Ownership Name (High Sierra USR-1769)- New MEMO docx X0/3-306 g IMPROVEMENTS AGREEMENT ACCORDING TO POLICY REGARDING COLLATERAL FOR IMPROVEMENTS HIGH SIERRA WATER SERVICES, LLC USR-1769 iii. 1 THIS AGREEMENT, made and entered into this 3Qday of Cehber ,Revs, by and between the County of Weld, State of Colorado, acting through its Board of County Commissioners, hereinafter called "County," and High Sierra Water Services, hereinafter called "Property Owner " WITNESSETH WHEREAS, Property Owner's the owner of, the following descnbed property in the County of Weld, Colorado Lots A and B of Recorded Exemption AmRE-4538, being part of the S1/2 NE1/4 and the N1/2 SE1/4 of Section 29, T1 IN, R62 West of the 6th P M , Weld County, Colorado hereinafter referred to as "the Property," and WHEREAS, Property Owner has acquired land use permits from County for an Oil and Gas Support Facility (Class II - Oilfield Waste Disposal Facility- saltwater injection facility and a water recycling facility) on approximately 10 acres on the above descnbed real property, and the County is currently in the process of considenng a Use -by -Special Review for the Property (USR-1769), and "WHEREAS, the Property Owner acknowledges that the issuance of USR-1769 is conditional upon Property Owner's performance of the on -site and/or off -site improvements which are descnbed in this Agreement and depicted in the Plat Map and the set of accepted Construction Plans provided electromcally by Property Owner, copies of which shall be attached to this Agreement as they become available and made a part hereof, as Exhibits C and D, respectively, and WHEREAS, Property Owner acknowledges that it may not engage in any activity descnbed in USR-1769 and/or any activity related to the businesses descnbed above until said improvements have been completed, and WHEREAS, the parties agree that Property Owner shall complete the improvements within time (3) years of the County's approval of USR-1769, and WHEREAS, the parties agree that Property Owner shall provide collateral for all on -site and off - site improvements required by this Agreement When the Property Owner submits and receives approval of an application for a Grading Permit or for a Right -Of -Way Permit for construction of accesses and work within the County and/or State of Colorado Right -Of -Way C \Users\rehnsman,ppData\Local \Microsoft\Wmdoviaemporary Internet Files\Content Outlook.MMA7C6\USR-1769 Improvements Agreement -High Sterna Water Services -Final (9-23 13) docx Page 1 of 19 ,2ai3 -3D68 NOW, THEREFORE, IN CONSIDERATION OF the foregoing and of the promises and covenants contained herein, the parties hereto promise, covenant and agree as follows A Required Off -Site Improvements 1 0 Weld County Road 77: The Property Owner shall be responsible for the construction of certain on -site and off -site safety improvements which shall include* construction of adequate turning radii sixty (60) feet, drainage and signage installations at the main entrance and exit onto WCR 77, as Indicated on the accepted Construction Plans The applicant, or its successor, shall construct a nght turn deceleration lane with tapers and a left turn decelerahon lane with tapers on County Road 77, prior to commencement of operations at the site, both deceleration lanes are shown on the submitted plat The applicant, or its successor, shall construct a nght acceleration lane will be required when the trigger of 50 vehicles per the peak hour turn right out of the facility. Granting of any new point of access may generate additional obligations with County for Off -Site Improvements and the need to post additional "Road Maintenance Collateral" 2 0 Road Improvements Responsibilities: Property Owner is solely responsible for all designated improvements, as specified above in Section A 1 0, on WCR 77, and for any construction improvements mandated by the Colorado Department of Transportation (hereinafter "CDOT") and/or the County, and for all expenses associated therewith. These responsibilities include, but are not limited to the followmg design, survey, utility locates, present and future nght-of-way clearances and permits, coordination with oil and gas operators and facilities, affected railroad facilities and affected irngation facilities, traffic control, and project safety dunng construction Property Owner shall obey all applicable regulations issued by the Occupational Safety and Health Administration (hereinafter "OSHA"), CDOT, Colorado Department of Public Health and Environment, (hereinafter "CDPHE") and other regulatory agencies 3 0 Engineering Design and Construchon Plans All engmeenng designs and Construction Plans provided by Property Owner shall include, at a minimum, ingress/egress entrance intersection layouts, existing and proposed grading, drainage designs, storm drainage pipe sizings and inverts, a cross section of the base/asphalt, approach roads, and adequate turning radii, and pavement markings. In addition a geotechnical asphalt pavement design to accommodate heavy truck traffic, prepared by a Professional Engineer licensed to practice in Colorado, is required for WCR 77 These Plans, when reviewed and accepted by the Weld County Engineer, shall be a part of the Plans, which are a part of this Agreement If applicable, all plans showing work within the State Highway Right -Of -Way shall be reviewed and accepted by the Colorado Department of Transportation, pnor to the start of construction For all construction in the County nght-of-way, pnor to the issuance of any access permit or nght-of- way permit, a construction schedule giving times and locations of all proposed improvements shall be provided to Public Works for review and acceptance 4 0 Construction Standards All construction and materials controls for a project and any designated improvements shall conform to the requirements in effect at the time of the completion of the improvements set forth in the "Standard Specifications for Road and Bndge Construction" provided by CDOT CIUserslrehnsmanWppDala1Local1Miemcolt\Wmdow,Temporary Internet Bles\Content Outlook 1SBMMA7CMUSR-1769 Improvements Agreement -High Seems Water Servwes-Final (9-23 13) docx Page 2 of 19 5 0 Traffic Control Pnor to construction in the County and/or State nght-of-way and as a condition of issuance of any access permit or nght-of-way permit, the applicant shall submit a traffic control plan for County review Dunng construction, signage shall be posted to accordance with the then current version of the "Manual of Uniform Traffic Control Devices" 6 0 Off -Site Dust Control/Abatement and/or Paving (If Applicable): County will determine the proportionate share of dust control and/or paving costs to be paid by Property Owner The proportional share is based upon the ESAL calculation method to determine the impacts of traffic volumes created by the Property Owner (or their contractors, clients, tenants, or customers) The amount and extent of dust control and paving measures will be determined by site specific conditions at the time, as determined exclusively by County personnel In order to accurately determine percentage of Property Owner haul truck traffic, the County reserves the nght to install traffic counters on the dnveway(s) of their facility The percentage of haul truck traffic utilizing County roads in the vicinity of the site attributable to Property Owner (or their contractors, clients, tenants, or customers) activities will be determined by traffic counts conducted by the County on the primary and requested alternate or revised haul routes The County will have sole responsibility for determination of the percentage of truck traffic on all affected roads 7 0 Future Improvements' Future improvements to the haul route(s) may be required by County for reasons related to changes in site activity or truck circulation patterns and numbers, roadway classification changes, and newly permitted facilities affecting the haul route traffic usage Property Owner shall address all Colorado Department of Transportation (CDOT) access issues associated with afore -mentioned haul route Future CDOT or County mandated measures may include improvements to the intersections of WCR 124 and WCR 77, WCR 126 and WCR 77, or any other intersections or roadways then utilized by Property Owner as a result of the establishment of a new haul route Property Owner shall pay a proportionate cost share based on the ESAL calculation method using then current data on the haul route in the implementation of the above -mentioned improvements County personnel alone shall make all determinations regarding the "gathenng of and use of traffic data when making decisions regarding cost shanng 8 0 Timing of Improvements Property Owner shall not be required to complete the aforementioned offsite improvements as descnbed in Section A 1.0 until the occurrence of the tnggenng event for each improvement, namely the application for the grading permit or Right - Of -Way access permit resulting from the commencement of activities on the property(s) At that time, Property Owner agrees that the required collateral will be posted and all on -site and offsite improvements shall be completed within the parameters established m Section E -7 2 and Exhibit B, herein 9 0 Acceptance of Off -Site Improvements: Upon completion of the off -site unprovements, High Siena shall contact a representative of the Weld County Department of Public Works and request an inspection of the off -site improvements descnbed in Paragraph A 1 0-2.0 above The County's representatives may then initiate the acceptance process set forth in Paragraphs E 6 0, sections 6 1-6.3 9 1 All references in this Agreement to "Acceptance of Improvements" shall refer to the County confirming completion of said improvement(s) C IUsers\rchnsmanWppDalalLocallMtcrosoIl\Windows\Temporary Internet Files\Content Outlook\SBMMA7C6\USR-1769 Improvements Agreement -High Sierra Water Services -Final (9-23-I3) door Page 3 of 19 according to the accepted Construction Plans By accepting any improvement, the County does not thereby accept said improvement for purposes of future maintenance, nor does the County accept any present or future responsibilities or obligations relative to these improvements B. Haul Routes. 1 0 Established Haul Routes. 1 1 Exiting or entenng the site. Haul trucks shall enter or exit the site at the approved access onto WCR 77 1 2 No haul truck may exceed CDOT required specifications for pounds per axel 1 3 In unusual or rare occasions, if particular projects mandate deviation from the above -mentioned haul route for a limited penod of time (which is defined in the Agreement as a penod of not more than thirty days), which shall be established by County at the time that the deviation is allowed If County approves such deviation, trucks will utilize paved county roads whenever possible A deviation from the established Haul route lasting more than thirty (30) days or requests for two or more deviations within a twelve month penod shall be subject to the terms of Paragraph 4.0 of this Section B In the event that haul trick traffic, in excess of 15% of the daily facility truck tnps, utilizes alternate haul routes, the provisions of Paragraph 4 0 of this Section B shall be triggered 2 0 Haul Route Signage Property Owner shall install haul route signs at all exit points of the Property which can be clearly seen by dnvers leaving the facility and which clearly depict County approved haul routes 3 0 No Deviation from Permitted Haul Routes: No deviation in the use of any roads other than those specifically authonzed for use in this Agreement is permitted without the pnor wntten amendment of this Agreement _ 4 0 Effect of Future Changes to Haul Routes: In the event that County is requested by Property Owner or site operator to approve the use of an additional access, new haul route, or an alternative haul route as a result of a change in Property Owner's site activities and/or truck circulation patterns, and if the alternative or additional access or haul route utilized any unpaved portion of County roads, and if County determines that dust control or paving is required on the unpaved portion of said haul route roads, Property Owner agrees that dust control or paving measures to protect the public health, safety, and welfare shall be instituted County will determine the proportionate share of dust control and/or paving costs to be paid by Property Owner based upon then current truck trip counts that identify traffic loading due to Property Owner -sourced traffic. The amount and extent of dust control and paving measures will be determined by site -specific conditions at the time, as determined exclusively by County personnel C \Users\ rchrrsman1AppData\LooallMtotiosoft\Windows\Temporary Internet Ftles\Content Outlook\SBMMA7C.USR-1769 Improvements Agreement -High Sierra WaterSernces-Final (9-23-13) docxPage 4 of 19 C. Road Maintenance Requirements 1 0 Obligation to Maintain Current and Future Haul Routes Property Owner agrees to excavate, repair, or patch any damage on current or future haul route roads, which in the sole opinion of County has been created by heavy truck hauling from the Property. Should Property Owner's site activities and/or should Property Owner's truck circulation patterns change in the future so that County approves an alternate haul route, and all or a significant portion of Property Owner's sourced traffic no longer utilizes the above -described haul route and instead utilizes other portions of County roads, Property Owner shall cooperate with County in maintenance of said roads The type and method of repair will be determined by the County Engineer or his representative, and shall require a wntten amendment to this Agreement executed by County and Property Owner All repairs shall commence within thirty (30) days of receipt of Weld County's written notice 2 0 Annual Road Inspection. County will conduct a road inspection annually with the cooperation of Property Owner and all other Property Owners and/or Lessees who are required by County to participate in road improvement/maintenance agreements As a result of the annual inspection, County, in its sole discretion, shall determine actual conditions and shall further determine what road improvement/maintenance work is to be performed dunng that construction season 3 0 Future Road Replacement: At any time in the future, it, in the opinion of County, road damage increases beyond the point that repair of damage cannot maintain the road in a safe and usable condition, Property Owner shall pay a proportionate cost of a complete restoration based on the number of then current truck tnps entenng or exiting Property Owner's site onto the haul route 4 0 Shanng of Road Maintenance Responsibilities with Other Property Owners It is anticipated that Property Owner and other Property Owners and/or Lessees subject to agreements similar to this Agreement will perform the required road maintenance work and will share in the equipment, labor, and matenals required. Any such shanng arrangement between Property Owner and other Property Owners and/or Lessees shall be conducted pursuant to separate agreements between the Property Owner and other Property Owners and/or Lessees County shall approve the Agreements only to determine whether the required BE improvements/maintenance projects have been adequately addressed County alone shall determine the sufficiency of all road improvement/maintenance projects when completed. � o U 15 5 0 Violation of Terms of Agreement If Property Owner does not perform as outlined in this Agreement and Exhibits A and B, such non-performance will constitute a violation of Property Owner's land use permits granted by County, and County will take m m whatever remedial measures it deems necessary against Property Owner In addition to any other F41,57, 57, remedy available to the County in law or equity, a failure to comply with this Agreement shall be o r2 considered grounds for setting a probable cause hearing according to the procedures described in �LL �2 Section 2-0-40 of Weld County Code Revocation of USR-1769 as it now exists or may, from time to time, be amended is a remedy which County may Impose ma" m D On -Site Improvements: C lUsers\rchnsmarnAppData1LocahMlcrosoti Windo ws \Temporary Internet FtleslContent Outlook\SBMMA7C6\USR-1769 Improvements 0 N= 011 Agreement -High Sierra Water Services -Final (9-23-13) docx Page 5 of 19 a � 1 0 Landscaping Requirements* Property Owner shall landscape and/or maintain the landscaping and re -seeding of the property where applicable as shown on the accepted Construction Plans and USR-1769 plat map Specifically, Property Owner shall at its own expense, plant, mstall and maintain all trees, grass and shrubs and other landscapmg and reseeding where applicable as shown on the accepted Construction Plans and USR-1769 plat map. Additionally, the Property Owner shall install and maintain fencing to screen the property where applicable as indicated on the accepted Construction Plans and USR-1769 plat map In the event any of these improvements may include work extending into the County Right -of -Way in which case a Right -Of -Way or access permit is required 2 0 On -Site Grading, Drainage Facilities and Paving Property Owner shall, at its sole expense, grade and/or pave, if applicable, specified roadway portions, accesses, easements and parkmg areas, and install accepted drainage and signage components, adjacent to or within the intenor portion of the property in accordance with the directives of the Weld County Department of Public Works and Department of Planning Services, as further descnbed in the accepted Construction Plans and USR-1769 plat map The mam entrance improvements will include, a paved vehicle tracking pad, extending from WCR 77 through the traffic flow lanes (entrance and exit) of the unloading area, or supply a tracking pad from the unloading area with two cattle guards placed back-to-back across the entire width on the exit lane, including the paved access entrance to ensure a complete revolution of the truck tires and to minimize the tracking of mud and debns onto WCR 77 No paving of the entrance lane will be required if the second option above is utilized Any other on -site improvements shall be completed as indicated on the accepted Construction Plans for this facility Property Owner shall be responsible for all maintenance of the onsite improvements Refer to Section A , paragraph 1 0 of this agreement for specific paving requirements extending into the facility site from WCR 77. Additional infrastructure improvements will be addressed at the time of application for any future amended USR Some of these improvements may include work extending into County Right -Of -Way in which case a Right -Of -Way or access permit is required 3 0 Temporary Improvements The following improvements are needed to mitigate temporary offloading activities (defined as acceptance of oil field waste water for storage and/or injection for a penod of 6 months starting on the date of execution of this Agreement) as requested by the Property Owner. 3 1 Completion of construction of the onsite stormwater detention pond as shown on the approved construction plans and, 3 2 Completion of the construction of the temporary spill containment berm around the temporary storage tanks with capacity for capture of 150 percent (one hundred and fifty percent) of the volume of the largest tank plus freeboard capacity to also capture a volume of stormwater equal to a 3 -inch rain storm over the bermed area 3.3 The Applicant shall prevent the tracking of mud or other debns from their site onto the County roadways In the event mud or other debris is tracked onto the roadway, the Applicant shall provide street sweeper or other appropriate removal of the nuisance. C 1USers\r.r,SmandAppDala...1\Mtcrosoft,Wmdows\Temporary Internet..,Content Outlookl3AMMA7C6\US. -17691mprov... Agreement -High Siam Water Services -Final (9-23-13) docx Page 6 of 19 4 0 Timing of Permanent Improvements Property Owner shall not be required to initiate the landscaping requirements until the occurrence of the tnggenng event for all improvements, namely the approval of the grading permit by the County No grading permit will be released until collateral is posted for all on -site and off -site improvements and the final'', Construction Plans have been submitted to and accepted by the Department of Public Works Access and/or Right -Of -Way permits might also be required pnor to approval of the grading permit Grading shall not commence until Construction Plans are accepted Any alterations to the accepted Construction Plans must be accepted in wnting by the County Planning and Public Works Departments At that time, and unless otherwise amended, Property Owner agrees that all landscaping and other on -site improvements, as indicated in Section D 20 above shall be completed within the parameters established to Section E 7 2 and Exhibit B 4 1 Timing of Temporary Improvements Property Owner shall complete construction of the on -site improvements described in Section D.3 of this Agreement pnor to commencement of the temporary offloading activities 50 Acceptance of On -Site Improvements Upon completion of the on -site improvements, Property Owner shall contact the County Department of Planning Services and the County Department of Public Works and request an inspection of the on -site improvements descnbed in Paragraph D 1 0 and D 2 0 above The County's representatives may then initiate the process for "Acceptance of Improvements" set forth in Paragraph E 6 0, sections 6 1-6 3 E General Requirements 1 0 Engmeenng Services Property Owner shall furnish, at its own expense, all engmeenng services in connection with the design and construction of the improvements identified on the accepted Construction Plans according to the construction schedule set forth in Exhibit "B," both of which are attached hereto and incorporated herein by reference 1.1 The required engmeenng services shall be performed by a Professional Engineer and Land Surveyor registered in the State of Colorado, and shall conform to the standards and criteria established by the County for public improvements 1 2 The required engineenng services shall consist of, but not be limited to, surveys, designs, plans and profiles, estimates, construction supervision, and the submission of necessary documents to the County 13 Property Owner shall furnish construction drawings for the road improvements on public nghts-of-way or easements and all improvements intenor on the Property for approval pnor to the letting of any construction contract 2 0 Rights -of -way and Easements Before commencing the construction of any improvements herein agreed upon for public rights -of -way or easements, Property Owner shall acquire, at the sole expense of Property Owner, good and sufficient nghts-of-way and easements on all lands and facilities traversed by the proposed improvements All such nghts-of-way and C\UsersrrelmsmanlAppDat,l.ocallMicrosoltWmdows\Temporary Internet Files\Content Outlook \SHMMA7C6\USR-1769 Improvements Agreement -High Sierra Water Services -Final (9-23-13) docx Page 7 of 19 easements used for the construction of roads to be accepted by the County shall be conveyed to the County and the documents of conveyance shall be furnished to the County for recording 3 0 Construction Property Owner shall furnish and install, at its own expense, the improvements identified on the accepted Construction Plans and USR-1769 Plat Map, be solely responsible for the costs listed on Exhibit "A", and described in parts A and D of this agreement, which are attached hereto and/or incorporated herein by reference, with the improvements intenor to the Property being completed by the dates set forth on Exhibit "B" (On -Site), and improvements to public rights -of -way or easements being completed also m accordance with the schedule set forth in Exhibit "B" (Off -Site) The Board of County Commissioners, at its option, may grant an extension of the time of completion set forth in Exhibit B stated herein upon application by the Property Owner 3 1 Said construction shall be in stnct conformance to the plans and drawings accepted by the County and the specifications adopted by the County 3 2 Property Owner shall employ, at its own expense, a qualified testing company previously approved by the County to perform all testing of materials or construction, and shall furnish copies of test results to the County If County discovers inconsistencies in the testing results, RMCC shall employ at its expense a third party qualified testing company approved by County Such third party shall furnish the certified results of all such testing to the County 3 3 At all times dunng said construction, the County shall have the nght to test and inspect, or to require testing and inspection of matenal and work, at Property Owner's expense Any material or work not conforming to the accepted plans and specifications, to include but not limited to damages to property adjacent to the construction plan area shall be repaired, removed or replaced to the satisfaction of the County at the expense of Property Owner 4 0 Release of Liability Property Owner shall indemnify and hold harmless the County from any and all liability loss and damage County may suffer as a result of all suits, actions or claims of every nature and description caused by, arising from, or on account of said design and construction of all off -site improvements, and pay any and all judgments rendered against the County on account of any such suit, action or claim, together with all reasonable expenses and attorney fees incurred by County in defending such suit, action or claim whether the liability, loss or damage is caused by, or anses out of the negligence of the County or its officers, agents, employees, or otherwise except for the liability, loss, or damage arising from the intentional torts or the gross negligence of the County or its employees while acting within the scope of their employment All contractors and other employees engaged m construction of the improvements shall maintam adequate worker's compensation insurance and public liability insurance coverage, and shall operate in strict accordance with the applicable laws and regulations of the State of Colorado governing occupational safety and health 5 0 Warranty of On -Site and/or Off -Site Improvements. Property Owner shall warranty all improvements to public rights -of -way (if any), and all pnvately created and C \ Users \ chnsman\AppData\Lo‘al\Microsoft\Windows\Temporary Internet Files\Content Outlook \SBMMA7C.USR-1769 Improvements Agreement -High Sierra Water Services -Final (9 23-13) docx Page 8 of 19 maintained roads or nghts-of-way, or easements, and all on -site improvements for a penod of two (2) years The warranty penod shall begin only after the County's execution of a wntten acceptance of the improvement(s) 60 Acceptance of On -Site and/or Off -Site Improvements by the County Upon compliance with the following procedures by the Property Owner, the improvements shall be deemed accepted by the County 61 If requested by the Property Owner and approved by the County, portions of the improvements may be placed m service when completed according to the schedule shown on Exhibit "B," but such use and operation shall not, alone, constitute an acceptance of said portions of the improvements 62 County may, at its option, issue building permits for construction for which the improvements detailed herein have been started but not completed according to the schedule shown on Exhibit "B," and may continue to issue building permits so long as the progress of work on the USR improvements in that phase of the USR is satisfactory to the County, and all terms of this Agreement_have been faithfully kept by Applicant 63a Upon completion of the construction of the required off -site improvements, and the filing of a Statement of Substantial Compliance by Property Owner's engineer, Property Owner may, as set forth in Paragraph A 90, request in wntmg that the County inspect the improvements and recommend to the Board of County Commissioners that the improvements be accepted and further that the two-year warranty period begin Upon completion of the two-year warranty penod, the County Engineer shall, upon request by the applicant, inspect the subject improvements, and notify Property Owner of any deficiencies If any deficiencies are discovered, the Property Owner shall correct the deficiencies The County Engineer shall reinspect the improvements after notification from Property Owner that said deficiencies have been corrected If the County Engineer finds that the improvements are constructed according to County standards, he or she shall recommend full acceptance. Upon a receipt of a positive unqualified wntten recommendation from the County Engineer for acceptance of improvements within the USR, the Board of County Commissioners shall fully accept said improvements 63b Upon completion of the construction of the required on -site improvements, and the filing of a Statement of Substantial Compliance, when necessary, by Property Owner's engineer, Property Owner may, as set forth in Paragraph D 40, request in wntmg that the County inspect the improvements and recommend to the Board of County Commissioners that the improvements be accepted and further that the two-year warranty penod begin Upon completion of the two-year warranty penod, the County Engineer and/or the Weld County Department of Planning Services shall, upon request of Property Owner, inspect the subject improvements, and notify Property Owner of any deficiencies If any C \ Users VelmsmanlAppData\Local1Mtcrosoft\Wmdowsgemporary Internet FtleslContent outlook\SBMMA7C6TSR-1769 Improvements Agreement -High Sierra Water Services -Final (9-23-13) docx Page 9 of 19 deficiencies are discovered, Property Owner shall correct the deficiencies The County Engineer and /or the Department of Planning Services shall reinspect the improvements after notification from Property Owner that said deficiencies have been corrected If the County Engineer and/or Department of Planning Services find that the improvements are constructed according to County standards, he or she shall recommend full acceptance. Upon a receipt of a positive unqualified written recommendation from the County Engineer and/or the Department of Planning Services for acceptance of improvements within the USR, the Board of County Commissioners shall fully accept said improvements 7 0 General Requirements for Collateral 7 1 County requires Property Owner to provide collateral to guaranty all of Property Owner's obligations under this Agreement (1) Project Collateral for completion of all improvement descnbed m this Agreement shall be provided separately for on -site improvements and oft≤ -site improvements, (2) Warranty Collateral required for all improvements during the warranty phase, and (3) Road Maintenance Collateral Of Applicable) to be kept in place for the life of the permit. 7 2 Project Collateral submitted to Weld County to guarantee completion of the improvements identified on the accepted Construction Plans and USR-1769 Plat Map and further enumerated in the costs listed in Exhibit "A", must be equivalent to One -Hundred percent (100%) of the value of the improvements as shown in tlus Agreement Collateral for Off -Site improvements that extend partially off -site as mentioned in Section A.1.0 (if any) or D2 0 of this Agreement that include only improvements involving turning radii and approaches can be included as part of the On - Site collateral amount, if clearly delineated on accepted Construction Plans and differentiated as "Entrance Improvements" on Exhibit "A" On - Site Improvements of this Agreement. Such collateral shall be provided to the County on the dates set forth herein and shall be held in total by County as provided in Paragraph E 7 3 below until all improvements have been completed 7.3 Warranty Collateral for all on -site and off -site improvements shall be submitted to County and shall be held in total by the County for two (2) years following its wntten acceptance of the improvement(s). 7 4 In the event Property Owner fails to adequately complete and/or repair improvements associated with this Improvements Agreement, County will access, in its sole discretion, Project or Warranty Collateral to the extent necessary to complete said improvements or repairs in order to preserve public interest 7.5 Road Maintenance Collateral shall be submitted to County upon the release of the warranty collateral by the Board of County Commissioners C \Userslnchnsman\App.. Local1MicrosoftlWmdows1Tempotary Internet Files\Content Outlookl5BMMA7C6\USR-1769 Improvements Agreement -High Stem Water Sernces-Final (9-23-13) doexPage 10 of 19 Road Maintenance Collateral is held for use on roads associated with the designated haul route The amount of the collateral required for road maintenance shall be established by the Weld County Department of Public Works based upon its determination of the anticipated expenses, and its determination of the amount shall be final Road maintenance collateral shall be held by County as long as this Agreement is in effect and returned to the Property Owner upon vacation of associated land use agreement or permit The Road Maintenance Collateral will only be accessed by the County, if upon notification to Property Owner of required roadway repairs, Property Owner fails to perform said repairs If any of this collateral shall be collected by County, Property Owner shall replace the amount, plus interest, within six (6) months 7 6 Road Maintenance Collateral shall be adjusted annually, dunng the month of January, for inflation The first adjustment shall be made no less than twelve months after, and in no event later than twenty-four months from the execution of this Agreement The adjustment shall be equal to the inflation rate based on the "Colorado Construction Cost Index Report" as published by the Colorado Department of Transportation 7 7 Acceptable Project Collateral shall be submitted when the Property Owner submits an application for the Grading Permit or Right -of -Way Right -Of -Way Access Permit pnor to commencement of Site Preparation, as herein defined 7 7 1 No grading or building permits shall be issued for any site related activities, on the property and no Site Preparation shall commence until cost eshmates for all improvements are updated and collateral is provided in the amount of One -Hundred percent (100%) of the then current value of the improvements to be completed, and the development plans are revised to comply with all current County standards, policies and regulations. The improvements shall be completed within the time schedule set forth in Exhibit "B", which is attached hereto and made a part of this Agreement "Site Preparation" shall mean earthwork grading or performance of work, or construction or installation of improvements related to Applicant's operations pursuant to USR-1769 that require a grading or building permit from the County pursuant to the Weld County Code In the event that the Improvements outlined in this Agreement and Exhibit A are not completed within one year of the execution of this Agreement Weld County may require Property Owner to obtain current cost figures for one or more of the Improvements 7 8 Collateral may be in the form of an irrevocable letter of credit (LOC) in an amount equivalent to one -hundred percent (100%) of the total value of the improvements set forth in the Improvements Ageement and the Plat, the C\UserslrchasmanWppData1LocalNicrosoft\WtndowslTempo ary Internet FilesTontent Outlook\SBMMA7C6\USR-1769 Improvements Agreement -High Sierra Water Services -Final (9-23-13) docxPege 11 of 19 .', LOC shall be subject to the requirements of Weld County Code Section 2- 3-30 B The Property Owner shall utilize only a County approved form when obtaining a LOC. (IRREVOCABLE STANDBY LETTER OF CREDIT FOR BOARD OF COUNTY COMMISSIONERS OF WELD COUNTY, COLORADO) A copy of said form shall be provided to Applicant upon request 7 9 Collateral may be in the form of a surety bond given by a corporate surety authorized to do business in the State of Colorado in an amount equivalent to one hundred percent (100%) of the value of the improvements set forth in the Improvements Agreement and the Plat The surety bond shall conform to and be subject to the requirements of Weld County Code Section 2-3-30 B.2 The Property Owner shall utilize only a County approved form when obtaining a surety bond (PERFORMANCE BOND FOR BOARD OF COUNTY COMMISSIONERS OF WELD COUNTY, COLORADO) A copy of said form shall be provided to Applicant upon request 7 10 Collateral may be in the form of a cash deposit made with the Board in an amount equivalent to One -Hundred Percent (100%) of the value of the improvements set forth in the Improvements Agreement In the event the applicant is required to warranty the improvements, the applicant shall replace the ongmal deposit with a deposit in the amount of fifteen percent (15%) of the original amount and those funds shall remain available to the County until released by the County at the end of the warranty penod 7 11 The Board of County Commissioners reserves the right to reject collateral which is deemed inappropnate or msufficient, which may be either as collateral in the form of a letter of credit offered by a banking institution which does not have at least a "three star" rating given by Bauer Financial, or as collateral in the form of a performance bond offered by an insurance company which does not have at least a B+ rating given by A M Best The Board further reserves the nght to require Property Owner to obtain replacement collateral if the rating of the financial institution providmg said collateral drops below the levels stated above. Replacement collateral shall be submitted by Property Owner within sixty (60) days of the Board's notice to Property Owner that the rating has fallen and that the collateral must be replaced Property Owner may not terminate existing collateral until replacement of collateral has been secured 8 0 Request for Release of Collateral Collateral shall be released in accordance with the provisions of Weld County Code Section 2-3-30 C Pnor to release of collateral for the entire project or for a portion of the project by Weld County, the Property Owner must present a Statement of Substantial Compliance from an Engineer registered in the State of Colorado The Statement of Substantial Compliance shall state that the project or a portion of the project has been completed in substantial compliance with accepted plans and specifications documenting the following C \UserSin;hnsmanlAPPE.. Local\MtcrosoR\Wtndoviffemporary Internet F1les\Content Outlook\SBMMA7C6\USR-1769 Impmvemenls Agreement -High Serra Water Services -Final (9-23-13) docxPage 12 of 19 8 1 The Property Owner's Engineer or his representative has made regular on -site inspections dunng the course of construction and the Construction Plans utilized are the same as those accepted by Weld County 8 2 For the improvements to public nghts-of-way or easements, test results must be submitted for all phases of this project as per Colorado Department of Transportation (CDOT) Schedule for minimum materials sampling, testing and inspections found in CDOT Matenals Manual 8 3 "As -built" plans shall be submitted at the time the letter requesting release of collateral is submitted The Property Owner's Fngmeer shall certify that the project "as -built" is in substantial compliance with the plans and specifications as accepted, or that any material deviations have received pnor wntten acceptance from the County Engineer 8.4 The Statements of Substantial Compliance must be accompanied, if applicable, by a letter of acceptance of maintenance and responsibility by the appropnate utility company, special distnct or town for any utilities 85 A letter must be submitted from the appropnate Fire Authority, if apphcable, indicating the fire hydrants are in place in accordance with the approved plans. The letter shall indicate if the fire hydrants are operational and state the results of fire flow tests 8 6 The requirements in the paragraphs 8 0 through 8 5 shall be noted in the final Construction Plans 8 7 Following the submittal of the Statement of Substantial Compliance and wntten recommendation of acceptance of the improvements by the Weld County Department of Planning Services and the Weld County Department of Public Works, the Property Owner (if Property Owner has supplied any or all of the Lollateral) may request release of the collateral for the project by the Board This action will be taken at a regularly scheduled public meeting of the Board 8 8 For all off -site and on -site improvements (including improvements to public nghts-of-way or easements), the wntten request for release of "Project Collateral" shall be accompanied by "Warranty Collateral" in the amount of fifteen percent (15%) of the value of the improvements as shown in this Agreement However, collateral for improvements fully accepted for maintenance by a responsible governmental entity, special district or utility company will be fully refunded to Property Owner 8 9 Following the wntten request for release of the "Warranty Collateral", the Weld County Department of Planning Services and the Weld County Department of Public Works County shall inspect the on -site and/or off - site improvements If the improvements need mitigation or further repairs are required, said work must be completed prior to the conclusion of the C \Users1rchnsman\AppData1Local \ Microsoft \Windows\Temporary Internet Dles1Content Outlook\SBMMA7MUSR-1769 Improvements Agreement -High Sterna Water Services -Final (9-23-I 3) docxPage 13 of 19 Warranty penod The "Warranty Collateral" shall be released to the Property Owner following the expiration of the warranty penod upon final written acceptance by the Board of County Commissioners 8 10 "Road Maintenance Collateral" (If Applicable) for roads associated with the designated haul route shall be maintained as long as the USR is active It shall be adjusted annually by the inflation rate based on the "Colorado Construction Cost Index Report" as published by the Colorado Department of Transportation Road Maintenance Collateral shall be adjusted annually, dunng the month of January, for inflation The First adjustment shall be made no less than twelve months after, and in no event later than twenty-four months from the execution of this Agreement. 9 0 Successors and Assigns: This Agreement may not be delegated, transferred or assigned in whole or in part by Property Owner without the express wntten consent of County and the wntten agreement of the party to whom the obligations under this Agreement are assigned Consent to a delegation or an assignment will not be unreasonably withheld by County In the event of sale of the Property, County may agree to release Property Owner in whole or m part from obligations under this Agreement County's nghts and obligations under this Agreement shall automatically be delegated, transferred or assigned to any municipality which, by and through annexation proceedings, has assumed junsdiction and maintenance responsibility over the roads affected by this Agreement All of the terms and conditions set forth in this Agreement shall be binding upon the heirs, executors, personal representatives, successors and assigns of Property Owner, and upon recording by the County, shall be deemed a covenant running with the land herein described 10 0 County Engineer All references in this Agreement to "County Engineer" shall refer to any individual or individuals appointed by the County Engineer to act on his/her behalf 11 0 Violation of Terms of Agreement If m County's opinion, Property Owner has violated any of the terms of this Agreement, County shall notify Property Owner of its belief that the Agreement has been violated and shall state with specificity the facts and circumstances which County believes constitute the violation. Property Owner shall have fifteen (15) days within which to either cure the violation or demonstrate compliance If, after fifteen (15) days have elapsed, County believes in good faith that there has been a violation of the terms of this Agreement, County shall initiate proceedings to revoke the permit which is the subject matter of this Agreement Violations of the terms of this Agreement include violations of the agreements contemplated by Paragraphs C 4 0 & C 5 0 of this Agreement, and a failure to enter into such Agreements in a timely manner F Termination of Agreement 1 0 Termination Event This Agreement shall terminate upon the earliest of the following events' 1.1 Cessation of all Permit Related Activities Termination of this Agreement shall occur upon Operator's complete cessation of all activities permitted under USR- 1769 or any amendments thereto A partial cessation of activities shall not constitute a C \Users\rchnsmanWppData\Locai\Mictosoft\Windows\Temporary Internet Files\Content Outlook \SBMMA7C6\USR-1769 Impmvements Agreement -High Sierra Water Services -Final (9-23-13) docxPage 14 of 19 Termination of this Agreement, nor shall County's issuance of a partial release constitute a Termination Operator shall provide wntten notice to Property Owner and County of said cessation of activity, which County shall then venfy If wntten notice is not provided to County, Termination of this Agreement shall not occur until County has determined that the Use by Special Review is inactive, which shall be three (3) years following County's observance of the cessation of activities, as provided in Sec 23-2-200.E of the Weld County Code 1 2 Execution of Replacement "Improvements Agreement According to Policy Regarding Collateral for Improvements — USR-1769 by New Property Owner This Agreement shall terminate following County's execution of a new improvements Agreement According to Policy Regarding Collateral for Improvements — USR-1769 with a new Property Owner who has purchased the Property, and intends to make use of the nghts and privileges available to it through the then existing USR 13 Execution of Replacement "Improvements Agreement Accordin_g to Policy Regarding Collateral for Improvements — USR-1769 by New Operator. This Agreement shall terminate following County's execution of a new Improvements Agreement According to Policy Regarding Collateral for Improvements — USR-1769 with a new operator who has assumed the operation of the business on the Property which business activities are permitted by the then existing USR 2 0 Termination Procedures 2 1 Termination Procedures Following Cessation of Permit Related Activities Following the events outlined in paragraph 1 1 above, County shall conduct its annual road inspection. Said road inspection shall be conducted on or before May 31 following the announcement or determination of the cessation of permit related activities on the Property The results of the inspection shall be delivered in wnting to the Property Owner and Operator If the County determines that pursuant to the terms of this Agreement, the Operator must complete any of the tmprovements and/or road maintenance obligations outlined herein, said obligations must he cnrnpleled within a reasonable period of time thereafter, but in no event later than six (6) months following the determination that permit related activities have ceased Collateral shall not be released by County until such time as county determines that all of the improvements have been completed 2 2 Termination Procedures Pursuant to Transfer of Ownership of the Property or Transfer of Operations. If the Property Owner or Operator desires to assign its rights and obligations under this Agreement to a successor Property Owner or Operator, the Property Owner or Operator shall, pnor to the transfer, provide County with a wntten Notice to Transfer, stating the date of transfer, and identifying the party to whom the transfer shall be made Following receipt of the Notice to Transfer, County shall inspect the improvements required under the terms of this Agreement to determine whether the improvements have been completed. If the improvements have not been completed, the Property Owner and/or Operator shall either complete the improvements or post collateral equal to the cost of the completion of the improvements, if such collateral is not in place If collateral is available at the time, County shall hold a heanng to determine whether the collateral should be called upon to pay County or a contractor CAlsers\rchnsman\AppData\LocallMicrosottWmdows\Temporary Internet files\Content Outlook\SBMMA7C61USR-1769 Improvements Agreement -High Stetra Water Services -Final (9-23-13) docxPage 15 of 19 of the County to complete the improvements County shall also inspect the road(s) which are covered by this Agreement to assess the current condition of the road(s) and determine whether Operator and/or Property Owner would be required to perform road maintenance within the following twelve months had the Agreement not been assigned. If road maintenance is, in the opinion of County, required, Property Owner and/or Operator shall be required to either perform the road maintenance or to post collateral equal to the cost of said maintenance County shall not execute a new Improvements Agreement According to Policy Regardmg Collateral for Improvements — USR-1769 with a successor Property Owner and/or Operator prior to the performance of the road maintenance or the posting of collateral for said maintenance, unless the new Property Owner and/or Operator posts collateral for the required maintenance 30 Consequence of Termination by Cessation of Permit Related Activities. Following County's confirmation that Property Owner and/or Operator has/have ceased all permit related activities and has/have completed previously uncompleted Improvements and or completed any required road maintenance, County shall release Property Owner and/or Operator from all further obligations under this Agreement No Further permit related activities shall be permitted unless and until approved by County following execution of a new Improvements Agreement According to Policy Regarding Collateral for Improvements — USR-1769 with a Property Owner and Operator 40 Consequence of Termination by Execution of Replacement Improvements Agreement Following County's execution of an Improvements Agreement According to Policy Regarding Collateral for Improvements — USR-1769 with a successor Property Owner and/or Operator, the predecessor Property Owner and/or Operator shall have no further nghts and/or obligations under this Agreement or m USR-1769 5 0 Consequence of Termination Pursuant to Paragraph E 11,9 In the event that activities related to USR-1769 cease as a result of the revocation of the permit as described in Paragraph E 11 0 of this Agreement, neither Property Owner nor Operator will be released from any of the obligations imposed by the terms of this Agreement only after Property Owner's successful completion of all improvements required under this Agreement or after County accesses the collateral to the extent necessary to complete improvements County, in its sole discretion, deems necessary to preserve public interests G. Governmental Immunity: No term or condition of this agreement shall be construed or interpreted as a waiver, express or implied, of any of the immunities, nghts, benefits, protections or other provisions, of the Colorado Governmental Immunity Act §§24-10-101 et seq , as applicable now or hereafter amended H Enforcement If, in the County's opinion, Property Owner has violated any of the terms of this Agreement, County shall notify property Owner of its belief that the Agreement has been violated and shall state with specificity the facts and circumstances which the County believes constitute violation Property Owner shall have thirty (30) days within which to either cure the violation or demonstrate compliance If, after tlurty (30) days have elapsed, County believes in good faith that a violation of the terms and conditions of this Agreement still exists (despite - cure), County may enforce by any legal means, including, but not limited to, legal action for equitable or monetary relief filed in the Weld Distnct Court, execution upon submitted collateral C1UsersVchnsmanWppDatalLocallMterosoftlWmdowsgemporary Internet Files\Content OutloolaSBMMA7C61USR-1769 improvements Agreement -High Sierra Water Servtcet-Final (9-23-13) docxPage 16 of 19 (if applicable), and/or administrative action of the County to suspend or revoke the underlying land use permit or approval pursuant to the procedural provisions of Section 2-4-40 of the Weld County Code Violations of the terms and conditions of this Agreement include, but are not limited to, violations of the agreements Property Owner must enter into as required by this Agreement, and/or failure to enter into such agreements in a timely manner I No Third' Party Beneficiary Enforcement. It is expressly understood and agreed that the enforcement of the terms and conditions of this Agreement, and all rights of action relating to such enforcement, shall be stnctly reserved to the undersigned parties, and nothing contained m this Agreement shall give or allow any claim or nght of action whatsoever by any other person or entity not included in this Agreement It is the express intention of the undersigned parties that any person or entity, other than the undersigned parties, receiving services or benefits under this Agreement shall be an incidental beneficiary only J Authority to Sign Each person signing this Agreement represents and warrants that he or she 19 duly authon7ed and has legal capacity to execute and deliver this Agreement Each party represents and warrants to the other that the execution and delivery of the Agreement and the performance of such party's obligations hereunder have been duly authonzed and that the Agreement is a valid and legal agreement binding on such party and enforceable m accordance with its terms If requested by the County, Property Owner shall provide the County with proof of Property Owner's authority to enter tnto this Agreement within five (5) days of receiving such request 3978022 Pages 19 of 21 11/14/2013 12 54 PM R Fee $0,00 Steve Moreno Clerk and Reoorder, Weld County, CO C \Userslrchrtsman\AppDala\Local\MicrosoftlWindows \Temporary Internet Files\Content Outlook \SBMMA7C6\USR-1769 Improvements Agreement -High Sierra Water Services -Final (9-23-13) docxPage 17 of 19 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed on the day and year first above wntten PROPERTY OWNERS SIGNATURE PRINTED NA TITLE (If Applicable) Oe.e /�,�J744. S'L'ATE OF COLORADO ss County of Weld The foregoing instrument was acknowledged before me this atay of c.pieti,,6.'c 2013, by DOvili aS V), (A) WITNESS my hand and official seal My commission Expires SIGNATURE Notary Public Vozq�,,to�`� PRINTED NAME TITLE (If Applicable) STATE OF COLORADO ) ) ss S County of Weld ) a� ®vim The foregoing instrument was acknowledged before me this _ day of v�3r„2013, by , 3 - o N LL d g WITNESS my hand and official seal. ova ro E Notary Public aver= My commission Expires 11Ntt. 2.i9 Y mC \UserslrchnsmanlAppData1LocallMtcrosofhWtmlowslTempotaty Internet Files1Content Outlook\SBMMA7CMUSR-1769 Improvements ���, ® Agrecment-High Sierra Water Services -Final (9-23-13) docxPage 18 of 19 LESSEE SIGNATURE PRINTED NAME _ TITLE STATE OF COLORADO SS County of Weld The foregoing instrument was acknowledged before me this _ day of 2013, by WITNESS my hand and official seal Notary Public My commission Expires' BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO ATTEST ,,)--)6a-)e--- Weld County Clerk to the Board BY APPROVED AS TO FORM �4 William E Garcia, Chair unty Attorney OCT 3 0 2013 C WserslrchnsmanlAppData.ocahMicrosoft\Windows \Temporary Internet Fi1es1Conlent Outlook1SBMMA7C6WSR-1769 Improvements Agreement -High Siena Water Services -Final (9-23-13) docxPage 19 of 19 ,-70/,.--.5.46 d Bup7iczte Original CE3 . r Thss bend -replaces bond no LPMeoe2150 issued Spy Fidelity and Deposit - Company of Maryland on 4/13/2011 Bond No 09065628 PERFORMANCE BOND FOR BOARD OF COUNTY COMMISSIONERS OF WELD COUNTY, COLORADO KNOW ALL PERSONS BY THESE PRESENTS, that (name)High 8merra water Services, LLC, (address)3773 Cherry Creek Drive North, Suite 1000, Denver, CO 80209, a (corporation, limited liability company, etc.)Limited Liability Company, organized under the lays of the State of Colorado, with its principal office located at (addzess)3773 Cherry Creak Drive North, Suite 1000, Denver, CO 80209, hereinafter called "Principal`', and (name of surety)Fedelity and -Deposit Company o£ Maryland, of (address of surety)1400 Amermcan Lane, Schaumberg, IL 60196, hereinafter called "Surety`' are held and firmly bound unto Board of County Commissioners of Weld County, Colorado, on behalf of Weld County, Colorado, hereinafter called "Obligee' in the full and penal sum of Forty Five Thousand and 00/100 Dollars ($45,000.00), lawful money of the United States for the payment of which well and truly made, we bind ourselves, our heirs, administrators, successors and assigns, jointly and severally, firmly by these presents WHEREAS, the above -bound Principal has obtained or is about to obtain from the Obligee a land use permit, namely (insert the specific permit and number - USR, SPR etc)USR-1769 (C-8) , and pursuant to the requirements of said permit, has entered into an Improvements Agreement, dated May 5, 2011, with Obligee, and WHEREAS, The Improvements Agreement regperes Principal to obtain a performance bond in an amount equal to the total cost of the Improvements for which Principal is responsible and naming Obligee as beneficiary, and WHEREAS, the value of improvements for which Principal es responsible equals Forty Veva Thousand an 00/100 Dollars, ($45,000 00)- NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION TS SUCH, that if ,Principal shall well, truly and faithfully perform its duties, and all of its undertakings, covenants, terms, and conditions as set forth in the Improvements Agreement, and if Principal shall satisfy all claims and demands set forth in said agreement, and shall fully indemnify and save harmless Obligee from all costs and damages which it may suffer by reason of Principal's failure to perform as agreed, and shall xeemburse and repay Obligee all outlay and expense which Obligee may incur en making good any default, then this obligation shall be null and void; PROVIDED FURTHER, that if Principal shall default in any of its obligations set forth in the Improvements Agreement, and thereafter fail to fully indemnify and save harmless Obligee from all costs and damages which it may suffer by reason of said default, this obligation shall remain in full force and effect; PROVIDED FURTHER, that Surety, for value received hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the Improvements Agreement to the work to be performed EXTRACT FROM BY-LAWS OF THE COMPANIES "Article V, Section 8, Attnmevs-m-Fact. The Chief Executive Officer, the President, or any Executive Vice President or Vice President may, by written msMiment under the attested corporate seal, appoint attorneys -in -fact with authonty to execute bonds, policies, recognizances, stipulations, undertakings, or other like instruments on behalf of the Company, and may authonze any officer or any such attorney -in -fact to affix the corporate seal thereto, and may with or without cause modify of revoke any such appointment or authonty at any tune " CERTIFICATE I, the undersigned, Vice President of the ZURICH AMERICAN INSURANCE COMPANY, the COLONIAL AMERICAN CASUALTY AND RFIRFTY COMPANY, and the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, do hereby certify that the foregoing Power of Attorney is still in full force and effect on the date of this certificate, and I do further certify that Article V, Section S, of the By -Laws of the Companies is still in force This Power of Attorney and Certificate may be signed by facsimile under and by authonty of the following resolution of the Board of Directors of the ZURICH AMERICAN INSURANCE COMPANY at a meeting duly called and held on the 15th day of December 1998 RESOLVED "That the signature of the President or a Vice President and the attesting signature of a Secretary or an Assistant Secretary and the Seal of the Company may be affixed by facsimile on any Power of Attorney Any such Power or any certificate thereof beating such facsimile signature and seal shall be valid and binding on the Company " This Power of Attomey and Certificate may be signed by facsimile under and by authonty of the following resolution of the Board of Directors of the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY at a meeting duly called and held on the 5th day of May, 1994, and the following resolution of the Board of Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 10th day of May, 1990 RESOLVED "That the facsimile or mechanically reproduced seal of the company and facsimile or mechanically reproduced signature of any Vice -President, Secretary, or Assistant Secretary of the Company, whether made heretofore or hereafter, wherever appearing upon a certified copy of any power of attorney issued by the Company, shall be valid and bmdmg upon the Company with the same force and effect as though manually affixed IN TESTIMONY WHEREOF, I have hereunto subscnbed my name and affixed the corporate seals of the said Companies, this 30th day of 9ePtember � 20 a.3 'oz o= 8QA6 �{ isea oky oce1 4y� 1(6 Ay/am Thomas 0 McClellan, Vice President Donna, Dechler From: Sent. To: Cc: Subject: Hi Donna Rae Chnsman {rchnsman c@highsierraenergy corn] Tuesday, November 12, 2013 4 08 PM Donna Bechler Dale Butcher, Cindy Haszier C8 Performance Bond - Release Per our phone conversation of this afternoon, please send the letter and subject Performance Bond that was secured by Marcum Midstream to my attention at the address shown below Thanks so much for your help In this regard Sincerely, Rae Chnsman Director of Business Administration High Sierra Water Services, LLC High Sierra Water Permian, LLC 8207 W 20th St , Suite B Greeley, CO 80634 877-893-2466 970-356-5560 PHONE 970-356-5563 FAX ,,,,.,�;r e irON. I Ritik Witi,tit:OPi Z'a November 12, 2013 CLERK TO THE BOARD PHONE (970) 336-7215, Ext 4227 FAX (970) 352-0242 P O BOX 758 GREELEY, COLORADO 80632 Attn Rae Chnsman, High Sierra Water Services, LLC 8207 West 20th Street Suite B Greeley, Colorado 80634 RE Partial Cancellation and release of Collateral for High Sierra Water Services, LLC , USR #1769 Ms Chrisman, On October 30, 2013, the Board of County Commissioners approved the partial cancellation and release of collateral for High Sierra Water Services, LLC, f k a Marcum Midstream 1995-2 Business Trust, dba Conquest Oil (C-8), USR #1769, in the amount of $300,000,00, as referenced above, and accepted replacement collateral from Fidelity and Deposit Company of Maryland, in the amount of $45,000.00, which shall be retained for two (2) years as warranty collateral Enclosed is a copy of the Resolution signed by the Board of County Commissioners If you would like to receive a recorded copy of the resolution, please contact the Recording Department at Weld County Govemment I am enclosing the original Performance Bond No. LPM9032150 for $300,000 00, per your instructions If you have questions or need additional information, please do not hesitate to contact me at (970) 336-7215, Extension 4227 Very truly yours, BOARD OF COUNTY COMMISSIONERS By 41 -4 -4 — Donna J Bec ler Deputy Clerk to the Board 1 ,VyP\�' 01,x. 0 I � '�� Bond No LPM9032150 BOARD OF COUNTY COMMISSIONERS OF WELD COUNTY, COLORADO PERFORMANCE BOND FOR G4 ,yKNOW ALL PERSONS BY THESE PRESENTS, that Marcum Midstream ,t. 'SO 1995-2 Business Trust , 8207 W 20th St , Suite B, Greeley, CO 80634 , a (corporation, limited liability company, etc ) , organized under the laws of the State of iy.A4u,A$v , with its principal office located at 8207 W 20th St ,Suite B, Greeley, CO 80634 , hereinafter called "Principal", and Fidelity and Deposit Company of Maryland , of 1400 American Lane, Schaumburg, IL 60196 , hereinafter called "Surety" are held and firmly bound unto Board of County Commissioners of Weld County, Colorado, on behalf of Weld County, Colorado, hereinafter called "Obligee" in the full and penal sum of Three Hundred Thousand and no/100 Dollars ($ 300,000 00 ), lawful money of the United States for the payment of which well and truly made, we bind ourselves, our hears, administrators, successors and assigns, jointly and severally, firmly by these presents WHEREAS, the above -bound Principal has obtained or is about to obtain from the Obligee a land use permit, namely (insert the specific permit and number - USR, SPR etc) USR-1769 , and pursuant to the requirements of said permit, has entered into an Improvements Agreement, dated Awl 5,4-0/f , with Obligee, and WHEREAS, The Improvements Agreement requires Principal to obtain a performance bond in an amount equal to the total cost of the improvements for which Principal is responsible and naming Obligee as beneficiary, and WHEREAS, the value of improvements for which Principal is responsible equals Three Hundred Thousand and no/100 , ($ 300,000 00 ) NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that if Principal shall well, truly and faithfully perform its duties, and all of its undertakings, covenants, terms, and conditions as set forth in the Improvements Agreement, and if Principal shall satisfy all claims and demands set forth in said agreement, and shall fully indemnify and save harmless Obligee from all costs and damages which it may suffer by reason of Principal's failure to perform as agreed, and shall reimburse and repay obligee all outlay and expense which Obligee may incur in making good any default, then this obligation shall be null and void; PROVIDED FURTHER, that of Principal shall default in any of its obligations set forth in the Improvements Agreement, and thereafter fail to fully indemnify and save harmless Obligee from all costs and damages which it may suffer by reason of said default, this obligation shall remain in full force and effect, PROVIDED FURTHER, that Surety, for value received hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the Improvements Agreement to the work to be performed thereunder, shall in any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the Improvements Agreement PROVIDED FURTHER, this bond is NONCANCELLABLE, and shall renew annually automatically, from the date of this bond until its release by Obligee, to guarantee that Principal shall well, truly and faithfully perform its duties, and all of the undertakings, covenants, terms, and conditions set forth in the Improvements Agreement, and any extensions thereof which may be granted by Obligee with or without notice to Surety The parties to this Performance Bond acknowledge that through the Improvements Agreement, Obligee reserved the right to require Principal to obtain a different Performance Bond from a financial institution other than Surety in the event that they rating of Surety by AM Best falls below a B+ rating IN WITNESS WHEREOF, this instrument is executed in four (4) counterparts, each one of which shall be deemed an original, this 13th day of April , 2011 Marcum Midstream 1995-2 Business Trust ,Pr cip By Principal Secretary/Witness (SEAL) Witness as to Surety D Westmoreland PO Box 2992 Address WiuhiLd, K9 67201 Ti le ty Fidelity and Deposit Company of Maryland Emily R rhune, Attorney -in -Fact PO Box 2992 Address Wichita, KS 6701 Address Address IMPORTANT Surety company executing bond must appear on the Treasury Department's most current list (Circular 570 as amended) and be authorized to transact business in the State of Colorado Bond must be accompanied with Attorney -in Fact's authority from the surety company certified to include the date of the bond Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND COLONIAL AMERICAN CASUALTY AND SURETY COMPANY COLONIAL AMERICAN CASUALTY AND SURETY COMPANY, corporations of the S HEWETT, Vice President, and GREGORY E MURRAY, Assistant Secretary, in,; V1, Section 2, of the By -Laws of said Companies, which are get forth in full force and effect on the date hereof, does hereby no Jana M. FORREST, Tim H. HEFFEL, Desire TERHUNE, all of Wichita, Kansas mitt f≤ deliver, for, and on its beha s such bonds or undece4 all intents and pure s, ire Company at its offic Scott T POST, Bret WESTMORELAND, Kathleen A SNYDER, dated June 19, 2008 The said Assistant Secretary does hereby certify that the extract set forth on the reverse side hereof is a true copy of Article VT, Section 2, of the By -Laws of said Compames, and is now m force LIN WITNESS WHEREOF, the said Vice -President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seals of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, and the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY, this 9th day of March, A D 2009 KNOW ALL MEN BY THESE PRESENTS That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, and the ((�� aryland, by DAVID S u u ip:�•1it rity granted by Article e hereby certified to be , Bret S. BURTON, YDER and Emily R ey-m-Fact, to mace, execute, seal and yall bonds and undertakings, and the execution of ss all be as binding upon said Companies, as fully and amply, to executed and acknowledged by the regularly elected officers of the in their own proper persons This power of attorney revokes that issued on behalf of ON, Jana M FORREST, Tim H HEFFEL, Erica M PLUMMER, Desiree E re l� anc 0 aw S e i t ATTEST FIDELITY AND DEPOSIT COMPANY OF MARYLAND COLONIAL AMERICAN CASUALTY AND SURETY COMPANY By: Gregory E Murray Assistant Secretary David S Hewett Vice President State of Maryland 1,s City of Baltimore On this 9th day of March, A D 2009, before the subscriber, a Notary Public of the State of Maryland, duly comrmssioned and qualified, came DAVID S HEWETT, Vice President, and GREGORY E MURRAY, Assistant Secretary 01 the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, and the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY, to me personally known to be the individuals and officers described in and who executed the preceding instrument, and they each acknowledged the execution of the same, and being by me duly sworn, severally and each for himself deposeth and saith, that they are the said officers of the Companies aforesaid, and that the seals affixed to the preceding instrument is the Corporate Seals of said Companies, and that the said Corporate Seals and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporations IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above written .ilk 111 S\'rf`•,��.• POA-F 076 6692A 2 ; Constance A Dunn !Votary Public My Commission Expires July 14, 2011 EXTRACT FROM BY -LAWNS OF FIDELITY AND DEPOSIT COMPANY OF MARYLAND "Article VI, Section 2 The Chairman of the Board, or the President, or any Executive Vice -President, or any of the Senior Vice-Prestdents or Vice -Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Secretary or any one of the Assistant Secretaries, to appoint Resident Vice -Presidents, Assistant Vice -Presidents and Attorneys -in -Fact as the business of the Company may require, or to authonze any person or persons to execute on behalf of the Company any bonds, undertaking, recognmances, stipulations, policies, contracts, agreements, deeds, and releases and assignments of judgements, decrees, mortgages and instruments in the nature of mortgages, and to affix the seal of the Company thereto " EXTRACT FROM BY-LAWS OF COLONIAL AMERICAN CASUALTY AND SURETY COMPANY "Article VI, Section 2 The Chairman of the Board, or the President, or any Executtve Vice -President, or any of the Senior Vice -Presidents or Vice -Presidents specially authorized so to do by the Board of Directors or by the ExeetitiVe Committee, shall have power, by and with the concurrence of the Secretary or any one of the Assistant Secretaries, to appoint Resident Vice -Presidents, Assistant Vice -Presidents and Attorneys -m -Fact as the business of the Company may require, or to authorize any person or persons to execute on behalf of the Company any bonds, undertaking, recognizances, stipulations, policies, contracts, agreements, deeds, and releases and assignments of judgements, decrees, mortgages and instruments in the nature of mortgages, and to affix the seal of the Company thereto " CERTIFICATE I, the undersigned, Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, and the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY, do hereby certify that the foregoing Power of Attorney is still in full force and effect on the date of this certificate, and I do further certify that the Vice -President who executed the said Power of Attorney was one of the additional Vice -Presidents specially authorized by the Board of Directors to appoint any Attorney -in -Fact as provided in Article VI, Section 2, of the respective By -Laws of the FIDELITY AND DEPOSIT COMPANY OP MARYLAND, and the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY This Power of Attorney and Certificate may be stgned by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 10th day of May, 1990 and of the Board of Directors of the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY at a meeting duly called and held on the 5th day of May, 1994. RESOLVED "That the facsimile or mechanically reproduced seal of the company and facsimile or mechanically reproduced signature of any Vice -President, Secretary, or Assistant Secretary o1 the Company, whether made heretofore or hereafter, wherever appearing upon a certified copy of any power of attorney issued by the Company, shall be valid and binding upon the Company with the same force and effect as though manually affixed " IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seals of the said Companies, this /274, day of .fipr/. / Assistant Secretary U;S..PosiAI Service,, CERTIFIED MAIL, RECEIPT ./(Domestic,.Mail,Only; Provided) .', , 'Fgr delitierOtformat oiitvi l our viebsiterit www.'us0s.corri� it s Postage Certified Fee J SEAND"ER: comPCE`$E` pnrrrs SEcrION. al Complete items 1, 2, and 3 Also complete item 4 if Restricted Delivery Is desired ® Pnnt your name and address on the reverse so that we can Tatum the card to you. Attach this card to the back of the maliplece, or orrthe front if space pemiits. 1 Artie. Addressed to rflyiSienna lavier Seiv ce5 LGe So 7 lt3 ao �f sfe .� 6reeier god 3 ,,S�e,�ivvle+c�i��Ap"�e terc;aruriea Malt O Express Mall ❑ Registered ❑ Return Receipt for Marchand. O Inured Mall MOOD 4 Restricted Delivery', Pala Fee) ❑ yes 2. Article Num. f►tram kba9 7004 2890 0003 5709 8655 PS Fort 3811, Febntary+ 2004 Domestic Return Receipt 10251.02-AM540 New Contract Request Entity Information Entity Name* NGL WATER SOLUTIONS DJ LLC Entity ID* O,00037831 Contract Name's RELEASE HELD COLLATERAL AND ACCEPT REPLACEMENT COLLATERAL NGL WATER SOLUTIONS DJ LLC USR-1769 Contract Status CTB REVIEW ❑ New Entity? Contract ID 5813 Contract Lead. JTRUJI LLOMARTIN EZ Contract Lead Email jtrui;II°mannnez@weldgov c om Parent Contract ID Requires Board Approval YES Department Project # Contract Description. RELEASE HELD COLLATERAL AND ACCEPT REPLACEMENT COLLATERAL NGL WATER SOLUTIONS DJ LLC USR-1769 545,000 00 REQUIRED IN COLLATERAL PROVIDIDED 1N THE FORM OF PERFORMANCE BOND N-9000075, ISSUED BY INDEMNITY NATIONAL INSURANCE COMPANY Contract Description 2 Contract Type.. AGREEMENT Amount $45,000 00 Renewable. NO Automatic Renewal i i i Grant I I IGA Department PLANNING Department Email CM-PlanntngO,weldgov cam Department Head Email CM -Planning- Does Contract require Purchasing Dept to be included? DeptHead0uveldgov com NO Requested BOCC Agenda Date. 05/18/2022 Due Date 05/14/2022 Will a wort session with BOCC be required?* NO County Attorney GENERAL COUNTY ATTORNEY EMAIL County Attorney Email CM- COU NTYATTO RN EYC WELDG OV COM , If this is a renewal enter previous Contract ID If this is part of a NISA enter IIIISA Contract ID Note the Previous Contract Number and Master Services Agreement Number should be left blank if those contracts ate not in On Base Contract Dates Effective Date i ' Termination Notice Period Contact information ' Contact Info Contact Name Contact Type Puichasing � r - Purchasing Approver Approval Process �_ Deparunent Head TOM PARKO JR DH Approved Date 05/18/2022 Final Approval BOCC Approved BOCC Signed Date BOCC Agenda Date 06/06/2022 Originator JTRUJ I LLOMARTI NEZ w 5' y1EZET � tribe a�]'d 66 xa Review Date 05/18/2023 Committed Delivery Date r _r Renewal Date Expiration Date* 05/18/2024 Contact Email Contact Phone 1 Contact Phone 2 Purchasing Approved Date Fnance Approver CHERYL PATTELLI Finance Approved Date 05/18/2022 Tyler Ref # AG 060622 Legal Counsel BRUCE BARKER Legal Counsel Approved Date 05/18/2022 Hello