HomeMy WebLinkAbout20200168.tiffHEARING CERTIFICATION
DOCKET NO. 2020-07
RE: A SITE SPECIFIC DEVELOPMENT PLAN AND USE BY SPECIAL REVIEW PERMIT,
USR19-0065, FOR A SMALL SCALE SOLAR FACILITY (2MW) IN THE
A (AGRICULTURAL) ZONE DISTRICT - MICHAEL AND LINDA MCKEE, C/O OAK
LEAF SOLAR 41 LLC
A public hearing was conducted on January 22, 2020, at 10:00 a.m., with the following present:
Commissioner Mike Freeman, Chair
Commissioner Steve Moreno, Chair Pro-Tem
Commissioner Sean P. Conway - EXCUSED
Commissioner Scott K. James
Commissioner Barbara Kirkmeyer
Also present:
Acting Clerk to the Board, Selena Baltierra
Assistant County Attorney, Bob Choate
Planning Services Department representative, Maxwell Nader
The following business was transacted:
la I hereby certify that pursuant to a notice dated December 12, 2019, and duly published
December 18, 2019, in the Greeley Tribune, a public hearing was conducted to consider the
request of Michael and Linda McKee, do Oak Leaf Solar 41 LLC, for a Site Specific Development
Plan and Use by Special Review Permit, USR19-0065, for a Small Scale Solar Facility (2M1/V) in
the A (Agricultural) Zone District. Bob Choate, Assistant County Attorney, made this a matter of
record.
Maxwell Nader, Department of Planning Services, stated the applicant had decided to
withdraw the application and provided the reasoning, as reflected in Exhibit D.
(Clerk's Note: The Board took no action concerning the withdrawal request of Michael and Linda
McKee, c% Oak Leaf Solar 41 LLC, for a Site Specific Development Plan and Use by Special
Review Permit, USR19-0065, for a Small Scale Solar Facility (2MW) in the A (Agricultural) Zone
District. There being no further discussion, the hearing was completed at 10:06 a.m.)
CC'. Pt -IMP /TO 1 Pw (my) two -A
2020-0168
PL2734
• HEARING CERTIFICATION - MICHAEL AND LINDA MCKEE C/O OAK LEAF SOLAR 41 LLC
(USR19-0065)
PAGE 2
This Certification was approved on the 27th day of January, 2020.
BOARD OF COUNTY COMMISSIONERS
WELD COUNTY, COLORADO
Watt) ATTEST: ,,, / :ei ern`424.1.2e.„
.�..1yy�
8o Mike Freeman, Chair
jte—
Steve Moreno, Pro -Tern
Weld County Clerk to the Board
BY:
eputy Clerk to the Board EXCUSED
Sean . Conway
lo K. James
Mt
ara Kirkmeyer
C
0
2020-0168,
PL2734
ATTENDANCE LIST
-a& •&0,2b
NAME lj SE PRINT I B
`TFIi LI
4DDRESS (CR.c.STATOIP) r `
, s
�i�4 ."4'4 �n ss.L ._ a+_..
t'w iM1 L i^rtl� i jr4h.�S t�3
F , ' : EMttAIIL $ x
y« 4
"y r> `�.� .�_ !.:4a: . .0.. I A
(COUNTY OF
RESIDENCE
h'xS se
y SPEAKfNG
y5 (If/N)?
i 'Y.1;'• `
ry
[
raYkki %) Gop c lYrip
nett RC u� er67vv
($1l %Js T i9'!.add It L.+.
!t1/Jh✓aLy en -1 tA"M flowea r--ke t --t7
,:: v
it' &Ma\ A (l0"+-Pµ�;cy
flog . D5
f yr
a 4., ---
�kw., s -eir \ wt
w iv,dx�Y.
355 �w311-,a—
dhv.AS(a.).(bv� -J.cc
w_(clk
1
%4 155 J4ei',
A/2 91."(./4 �
c✓�/C/
.�
/�/`1412fk/asLl�:�J
76/y
J'%4o7LE6147:1.,:e 4.1)
a - Lk( ✓ze_M46eti C/Akazrvw`(.5LL
�(
Z/ -7 L tJ -1 .
i.763 h�r 1,,,�s
�.z��, +�.r�tx -a , Jul co -r,
Goe, I I
A/
Agri y fi64rrsitego
/SSiZ/ C� r'rL%� el) 8 5)
1Pyrless— 2 L� h. row
1 J/fc?
/�
qq IL I
Lv �lG�c. clot
'� `. D� ' Co`
��C I, ill Cv.¢i� C�Q 2C2
4y
!Y\C1co\✓''.. C� �.vC:�P✓t, �-C�
�\pIiZ.0
c+e.JQ- T -f-s
P.O. 6o)(9Z c e�..ey o
�
Uec_()
' nyik
FuQW+/ti1h�� zG�T Q/VT
'�
ZYa-2?4-venuenAci '
Chin I'�J%.Jetj O..lci0,,,..P01.96, 0
970-7:1C ' ?VV.
97c,-yc/1 _/1S cl 702-77/y
�(J
alai)
/A) io-cc,C1
J\/O Ala
Hello