Loading...
HomeMy WebLinkAbout20201276.tiffRESOLUTION RE: APPROVE, IN -PART, PETITION FOR ABATEMENT OR REFUND OF TAXES FOR ACCOUNT NUMBER P1582999 -ARC COLORADO, INC., DBA THIXOFORMING, LLC WHEREAS, the Board of County Commissioners of Weld County, Colorado, pursuant to Colorado statute and the Weld County Home Rule Charter, is vested with the authority of administering the affairs of Weld County, Colorado, and WHEREAS, the Board of County Commissioners of Weld County, State of Colorado, at a duly and lawfully called regular meeting held on the 4th day of May, 2020, at which meeting there were present the following members: Chair Mike Freeman, and Commissioners Steve Moreno, Scott K. James, Barbara Kirkmeyer, and Kevin D. Ross, and WHEREAS, notice of such meeting and an opportunity to be present has been given to the taxpayer and the Assessor of said County, with said Assessor, Brenda Dones, being present, and taxpayer, ARC Colorado, Inc., dba Thixoforming, LLC, not being present, and WHEREAS, the Board of County Commissioners has carefully considered the attached petition, and is fully advised in relation thereto. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Weld County, Colorado, that the Board concurs with the recommendation of the Assessor and the petition be, and hereby is, approved, in -part, and an abatement or refund be allowed as follows: CORRECTION TO ASSESSED VALUATION ABATEMENT OR REFUND TAX YEAR $75,330.00 $37,001.91 2017 $95,810.00 $33,633.02 2018 ac.: GLPPL 0510(9 (&O cct CaClKM), aA CWfJ(i1/ ()KILL), G2.PPL. OSID ta.O 2020-1276 AS0105 TAX ABATEMENT PETITION - ARC COLORADO, INC., DBA THIXOFORMING, LLC PAGE 2 The above and foregoing Resolution was, on motion duly made and seconded, adopted by the following vote on the 4th day of May, A.D., 2020. BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO ATTEST: ditit jeLok Weld County Clerk to the Board Deputy Clerk to the Board ounty Attorney Date of signature: 5 /a5 /20 Mike Freeman, Chair 2020-1276 AS0105 I PETITION FOR ABATEMENT OR REFUND OF TAXES County: \N\ - Section I: Petitioner, please complete Section I only. Date: Scir1 Month Petitioner's Name: Petitioner's cQoti D.j, Yeas \NN Date Received (Use Assessor's or Commissioners' Date Stamp) aka- ape- 00,a RECEIVED rfl', 2Q19 WELD COUNTY ASSESSOR GREELEY, COLORADO • _ , .A, -- ‘aia-PfteL..,101SECEIVED 1 Mailing Address: "1-31/4.0 `acp CC City or Town SCHEDULE OR PARCEL NUMBER(S) State Zip Code APR 0 3 2020 PROPERTY ADDS OR LEGAL DESCRIPTION OF PROPERTY WELD COUNTY \ ma y _C0MMISSIONERS Petitioner requests an abatement or refund of the appropriate,.tves and states that the taxes assessed against the above property for property tax year(s) O''"\ and ..tea are incorrect for the following reasons: (Briefly describe why the taxes have been levied erroneously or illegally, whether due to erroneous valuation, irregularity in levying, clerical error or overvaluation. Attach additional sheets if necessary.) Lc t_ --t tZ•aLkct '' �- 'art ^„A, z ♦ .: �� t9 r -c -L-. — NJ•7 ` k>"‘. tom, —Casastostcy-Ncx- CLAre-A •-• O..aeLAALAit_ ncizzikara_Ati (34._ Petitioner's estimate of value: $ \ev_Sb nag M) and $ \t'CJZQ'J ( Z•ut ) l Value Year Value Year I declare, under penalty of perjury in the second degree, that this petition, together with any accompanying exhibits or statements, has been prepared or examined by me, and to the best of my knowledge, information and belief, is true, correct, and complete. 'I By Printed Na Petitioner's Signature \\#1/44) Agent's Signature Email Daytime Phone Number qi 5-13- 0 e Daytime Phone Number Email 'Letter of agency must be attached when petition is submitted by an agent. If the Board of County Commissioners, pursuant to 4 39-10-114(1), C.R.S.. or the Property Tax Administrator, pursuant to 39-2-116, C.R.S. denies the petition for refund or abatement of taxes In whole or In part, the Petitioner may appeal to the Board of Assessment Appeals pursuant to the provisions of § 39-2-125, C.R.S., within thirty days of the miry of any such decis'►on. § 39-10-114.5(1), C.R.S Section II: Original Corrected Abate/Refund lx1 Assessor's Recommendation (For Assessor's Use Only) Tax Year 2017 Assam Tai Actual Tax Year 2018 $1,513,295.00 $438,860.00 $44,669.37 $1,493,302.00 Assessed $433,060.00 $259,770.00 $75,330.00 $7,667.46 $330,383.00 $95,810.00 $1,253,525.00 $363,530.00 $37,001.91 $1,162,919.00 $337,250.00 Assessor recommends approval as outlined above. If the request for abatement is based upon the grounds of overvaluation, no abatement or refund of taxes protest to such valuation has been died end a Notice of Determination has been mailed to the taxpayer § Tax year: Protest? Tax year: Protest? • Tax $43,11,568 --3 S9,5tt66 $33,63731.02 0-- 0 r -- a shall be made if an objection's, 39-10-1 14(1)(a)(0CD). C.R.S. -- 0 ❑ No ❑ Yes (If a protest was filed, please attach a copy of the NOD.) ❑ No ❑ Yes (If a protest was flied, please attach a copy of the NOD.) Assessor recommends denial for the following reason(s): icY2tnc►ktIJon co Assessor's or Deputy Assessor's Signafure 15-DPT-AR No 920-66!16 3 FOR ASSESSORS AND COUNTY COMMISSIONERS USE ONLY (Section III or Section IV must be completed) Every petition for abatement or refund filed pursuant to § 39-10-114, C.R.S. shall be acted upon pursuant to the provisions of this section by the Board of County Commissioners or the Assessor, as appropriate, within six months of the date of filing such petition, § 39-1-113(1.7), C.R.S. Section III: Written Mutual Agreement of Assessor and Petitioner (Only for abatements up to $10,000) The Commissioners of County authorize the Assessor by Resolution No. to review petitions for abatement or refund and to settle by written mutual agreement any such petition for abatement or refund in an amount of $10,000 or less per tract. parcel, or lot of land or per schedule of persona' property. In accordance with § 39-1-113(1.5), C.R.S. The Assessor and Petitioner mutually agree to the values and tax abatement/refund of: Tax Year Tax Year Original Corrected Abate/Refund Actual Assessed Tax Actual Assessed Tax Note: The total tax amount does not include accrued interest, penalties, and fees associated with late and/or delinquent tax payments, if applicable. Please contact the County Treasurer for full payment information. Petitioner's Signature Date Assessor's or Deputy Assessor's Signature Date Section IV: Decision of the County Commissioners (Must be completed if Section 111 does not apply) WHEREAS, the County Commissioners of County, State of Colorado, at a duly and lawfully called regular meeting held on / / , at which meeting there were present the following members. Month Day Year with notice of such meeting and an opportunity to be present having been given to the Petitioner and the Assessor of said County and Assessor (being present --not present) and Name Petitioner (being present --not present), and WHEREAS, the said Name County Commissioners have carefully considered the within petition, and are fully advised in relation thereto, NOW BE IT RESOLVED, that the Board (agrees --does not agree) with the recommendation of the Assessor and the petition be (approved --approved In pant --denied) with an abatement/refund as `allows: Year Assesses Value Taxes A'baie'RefunJ Year Assessed Value Taxes Abate/Refund Chairperson of the Board of County Commissioners' Signature I, County Clerk and Ex -officio Clerk of the Board of County Commissioners in and for the aforementioned county. do hereby certify that the aoove and foregoing order is truly copied from the record of the proceedings of the Board of County Commissioners IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said County this day of , Month Year County Clerk's or Deputy County Clerk's Signature Note: Abatements greater than $10,000 per schedule, per year, must be submitted in duplicate to the Property Tax Administrator for review. Section V: The a► ion of the Board of County Co .o r a ;c •• thi ... eme •et' on, is h ppr9ved Li Approved in part S t Beni=• the •Ilowin• Action of the Property Tax Administrator (For all abatements greater than $10,000) 15-DPT-AR No. 920-66 Corrected PETITION FOR ABATEMENT OR REFUND OF TAXES County: Section t:`Petitioner, please complete Section I only. Date: C"�?V' Month Day Yeeec Petitioner's Name: NNIStd ,k;C NX,4 l S.. L- Petitioner's Mailing Address: --"VZ A1ZI Date Received (Use Assessor's or Commissioners' Date Stamp) RECEIVED It - V i) 2019 WELD COUNTY ASSESSOR GREELEY, COLORADO LAD°41sLt1,.D cc, APR 0 3 2020 City or Town State Zip Code SCHEDULE OR PARCEL NUMBERS) PROPERTY ADDBUS OR LEGAL DESCRIPTION OF PROPERTY WELD COUNTY -t-COMMISSIONERS Petitioner requests an abatement or refund of the appro nata.taxes and states that the taxes assessed against the above property for property tax year(s) 40. VN and NAerr are incorrect for the following reasons: (Briefly describe why the taxes have been levfW, erroneously or egally, whether due to erroneous valuation, irregularity in levying, clerical error or overvaluation. Attach additional sheets if necessary.) AlreAr..it,. \lh = c�+pcts '1Z+�►,� 0;) AL C' i'C:ZI's —_ 1�4� 1 —r1f� tTt«e ..l‘r1 c 4:rp , G' qF —47,6CIS. ---t(44"41'4.'x% _ O, A t+ r ?^trtJ R , . r.c i'diVaact!-�c�.,� CMR ck E 7�� C.ta(741tL Petitioner's estimate of value: $ CL .I (,-ZIXZ) and $ tA.C ablaS. ( 2.Qt ) Value Year Value Year I declare, under penalty of perjury in the second degree, that this petition, together with any accompanying exhibits or statements, has been prepared or examined by me, and to the best of my knowledge, information and belief, is true, correct, and complete. Petitioner's Signature Daytime Phone Number ( Email �J c" Daytime Phone Number Agent's Signature* Printed MaftfeC 2mr . ti,,zs4� Email �� a . .O- . �I►"'� `Latter of agency must be attached when petition is submitted by an agent. if the Board of County Commissioners, pursuant to 4 39.10-114(1), C.R.S., or the Property Tax Administrator, pursuant to § 39-2-116, C.R.S., denies the petition for refund or abatement of taxes In whole or In part, the Petitioner may appeal le the Board of Assessment Appeals pursuant to the provisions of *39-2-125, G,R.S., within thirty days of the entry of any such decision, 5 39.10-114.3(1), CARS. Section II: Assessor's Recommendation (For Assessor's Use Only) Tax Year 2017 Tax Year 2018 ctual Assessed Actual Assessed Tax Original $1,513,295.00 $438,860.00 $44,669.37 $1,493,302.00 $433,060.00 $43,173.68 $259,770.00 $75,330.00 $7,667.46 $330,383.00 $95,810.00 S9,540.66 Abate/Refund $1,253,525.00 $363,530.00 $37,001.91 $1,162,919.00 $337,250.00 $33,633.02 ® Assessor recommends approval as outlined above. If the request for abatement is based upon the grounds of overvaluation, no abatement or refund of taxes shall be made if an objection or protest to such valuation has been flied end a Notice of Determination has been mailed to the taxpayer, § 39-10-114(1)(e)(I)(O), C.R.S. Tax year: Protest? 0 No 0 Yes (If a protest was filed, please attach a copy of the NOD.) Tax year: Protest? 0 No 0 Yes (if a protest was fled, please attach a copy of the NOD.) ❑ Assessor recommends denial for the following reason(s): n . Does Assessor's or Deputy Assessor's Signature I5 -OPT -AR No, 920-66t FOR ASSESSORS AND COUNTY COMMISSIONERS USE ONLY (Section III or Section IV must be completed) Every petition for abatement or refund filed pursuant to § 39-10-114, C.R.S. shall be acted upon pursuant to the provisions of this section by the Board of County Commissioners or the Assessor, as appropriate, within six months of the date of filing such petition, § 39-1-113(1.7), C.R.S. Section III: Written Mutual Agreement of Assessor and Petitioner (Only for abatements up to $10,000) The Commissioners of County authorize the Assessor by Resolution No. to review petitions for abatement or refund and to settle by written mutual agreement any such petition for abatement or refund In an amount of $10,000 or less per tract, parcel, or lot of land or per schedule of personal property, In accordance with § 39-1-113(1.5), C.R.S. The Assessor and Petitioner mutually agree to the values and tax abatement/refund of: Actual Original Corrected Abate/Refund Tax Year Tax Year Assessed Tax Actual A<sweaed Tax Note: The total tax amount does not include accrued interest, penalties, and fees associated with late and/or delinquent tax payments, if applicable. Please contact the County Treasurer for full payment information. Petitioner's Signature Assessor's or Deputy Assessor's Signature Date Date Section IV: Decision of the County Commissioners (Must be completed if Section III does not apply) WHEREAS, the County Commissioners of County, State of Colorado, at a duly and lawfully called regular meeting held on / / , at which meeting there were present the following members: Month Day Year with notice of such meeting and an opportunity to be present having been given to the Petitioner and the Assessor of said County and Assessor (being present --not present) and Name Petitioner (being present --not present), and WHEREAS, the said Name County Commissioners have carefully considered the within petition, and are fully advised in relation thereto, NOW BE IT RESOLVED, that the Board (agrees --does not agree) with the recommendation of the Assessor and the petition be (approved --approved In part --denied) with an abatement/refund as follows: Year Assessed Value Taxes Abate/Refund Year Assessed Value Taxes Abate/Refund Chairperson of the Board of County Commissioners' Signature I, County Clerk and Ex -officio Clerk of the Board of County Commissioners in and for the aforementioned county, do hereby certify that the above and foregoing order is truly copied from the record of the proceedings of the Board of County Commissioners. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said County this day of Month Year County Clerk's or Deputy County Clerk's Signature Note: Abatements greater than $10,000 per schedule, per year, must be submitted in duplicate to the Property Tax Administrator for review. Section V: (For all abatements greater than $10,000) The action of the Board of County Commissioners, relative to this abatement petition, is hereby ❑ Approved ❑ Approved in part $ ❑ Denied for the following reason(s): Action of the Property Tax Administrator Secretary's Signature Property Tax Administrator's Signature Date 15 -DPI -AR No. 920-66/16 Group worldwide ARC Group Worldwide, Inc. 1810 Flightline Blvd. I Deland, FL 32724 I (386) 736-4890 February 27, 2020 RE: Removal of Palmer Kern from Abatement Process Dear Weld County Assessor's Office, This is formal notice to remove Palmer Kern from 2017 & 2018 property tax abatement proceedings on behalf of ARC Colorado, Inc. This is inclusive of the following personal property tax accounts P1298398 ARC Colorado, Inc. (formerly Advanced Forming Technology) and P1582999 Thixoforming LLC. If you should have any further questions please contact me directly. Jen Posey Controller ARC Colorado, Inc. 303.833.6107 jposey@arcw.com ARC group worldwide Thixoforming, LLC— 8906 Frontier Street, Firestone, CO 80504 — (303) 833-6000 LETTER OF AUTHORIZATION TO WHOM IT MAY CONCERN: This letter hereby authorizes Palmer -Kern Machinery & Equipment Valuation Services to act on behalf of Thixoforming, LLC, an ARC Group Worldwide company, concerning property tax assessments at 8906 Frontier Street, Firestone, CO 80504 for the 2017 — 2019 assessment years. AuthorizedtSignature —11/13/O1O ATMA-1.& -4tc: atvp algLbt,�r1J� Title ///q/i Date THIXOFORMING LLC 8906 FRONTIER STREET FIRESTONE, COLORADO SCHEDULE # P1582999 FEDERAL TAX ID # FEIN # 45-5374602 YEAR DESCRIPTION 1998 THIXOFORMING MACHINE 450 TON 1999 THIXO MACHINE -450 TON 1999 FIBERSCOPE 2000 THIXOFORMING SUPPORT 2000 PRODUCTION SCALES 2000 INJECTION MOLD MACHINE #1 2000 INJECTION MOLD MACHINE #2 2001 HAZARDOUS VACUUM 2001 THIXO DRILLING MACHINE 2001 VACUUM LOADING SYSTEM 2001 ACID HOOD 2001 ADD TO INJ MOLDING MACHINE CAR99-30A 2002 SPC STARTER PKG, DRAFT CHAMER, ELEC BALANCE 2002 DRY ICE BLASTING 2002 STERLING OIL HEATER 2002 THIXO MACHINE AUTOMATION 2002 THIXO CMM 2002 TUMBLER 2004 SNAIR ROTARY CONVEYOR - 3 2005 KAESER AIR COMPRESSOR CSD75 2007 DOWN DRAFT TABLE 2009 6 AXIS ROBOT FOR JSW #2 2009 6 AXIS ROBOT ADDTIONAL 2009 THIXO COOLING TOWER COST CLASS LIFE ACTUAL THIXOFORMING LLC 8906 FRONTIER STREET FIRESTONE, COLORADO SCHEDULE # P1582999 FEDERAL TAX ID # FEIN # 45-5374602 YEAR DESCRIPTION 2015 1 450 Barrel plus accessories (450 w/ TR38x3LH thread) 4/22/2016 650 MT Barrel Screw 6/30/2016 2nd Tumbling Cell 1111772016 220 Barrel Reline ACCOUNT TOTAL ABATED ISSUES 2000 BARRELS & SCREWS 2000 THIOMOLDING MACHINE 850 CUSTOMER OWNED TOOLING 2001 RIM PROTON TOOL CAR TO1-31 2001 BLDTOB TOOLING CAR T02-1 2001 SAFETY IMPROVEMENTS CART01-27 2005 HOT RUNNERS FOR TCST 07& 08 2005 HOT RUNNERS SYSTEMS FOR NEA02 Y005 HOT RUNNERS FOR BLD17 TOTAL ABATED COST CLASS LIFE ACTUAL 2 THIXO TOOLING CUSTOMERS Customer 102 T000103 2 T000003 3 T000004 9 T000010 52 T000053 1 » T000001 7 T000008 17 T000018 99 T000100 Name Anton Manufacturing, A Division of Multimatic, Inc. Black & Decker Black & Decker Black & Decker Black & Decker Black & Decker Limited BVBA Magna Car Top Systems of America, Inc. Neaton Auto Products SEA 'LINK INTERNATIONAL, INC Address [2] Address [4] City 300 Basaltic Road Concord 4401 Wanda Avenue McAllen P.O. Box 64429 Fayetteville 1260 Karl Court Wauconda 4825 Highway 45 North Jackson De Kleetlaa CZ680434317 4121 N. Atlantic Blvd Auburn Hills 975 South Franklin Stree Eaton 13151 66th Street N. Largo Prov/St Postal/ZIP Country ON L4K 4Y0 Canada TX 78503 USA NC 28306 USA IL 60084 USA TN 38305 USA Belgium MI 48326 USA OH 45320 USA FL 33773 USA FREDERICK -FIRESTONE FIRE PROTECTION DISTRICT FIRE INVESTIGATION NARRATIVE REPORT DATE OF INCIDENT: DATE OF REPORT: F.D. INCIDENT NO: LAW AGENCY: LAW AGENCY CASE NO: LOCATION: OWNER INFORMATION: INSURANCE INFORMATION: October 2, 2013 6:11 am first report of fire November 20, 2013 CR#13-1159 Firestone Police Department 151 Grant Street Firestone, Colorado 80530 NA Thixoforming, LLC 8906 Frontier. Street Firestone, Colorado 80504 Precision Castparts Corporation Thixoforming, LLC 8906 Frontier Street Firestone, Colorado 80504 Factory Mutual Claim ID: #426972 Factory Mutual Insurance Company 505 Hwy, 169 North, Suite 375 Plymouth, MN 55441 USA General Adjuster Mr. David W. Hess E-mail. david.hcss®fmRlobal.com Office -1-763-553-1150 Direct —1-763-732-4239 Factory Mutual Insurance Company General Adjuster Mr. John E. Rastorfer, Jr. RPA St. Louis Operations (Claims) 540 Maryville Centre Drive St. Louis, MO. 63141-5819 USA E-mail: iohn.rastorfer@finglobal.com Office — 1-314-317-2832 Cell — 1-1-314-378-9612 Factory Mutual Claim ID: #426972 INVESTIGATOR(S): Division Chief/Fire Marshal David P. Puccetti NARRATIVE: October 2, 2013 I responded emergent from my residence to the report of a structure fire at 8906 Frontier Street in Firestone Colorado. While in route to the incident I advised command of the potential hazards that were identified during the fire code inspection that had been completed on September 26, 2013. The hazard was large amounts of magnesium storage in the building outside of the approved storage containers. On arrival I checked in with the Incident Commander, Battalion Chief Mike Reasoner. I was assigned as the Staging Officer for the duration of the incident. Once the fire was extinguished I was replaced by Lieutenant Jim Klug as the Staging Officer. The fire investigation was started at 8:00 am. The weather at the time of the fire was 44F, Calm, 83% Humidity as reported by Weather Underground. See report dated October 10, 2013. A FFFPD Consent to Search form was completed and signed by Mr. Alan W, Totten - General Manager who was authorized to sign the form by PCC-AFT, Inc. Interviews were completed with the following individuals that were involved with the fire and individuals that had fought the fire with fire extinguishers before the fire department arrival. Mr. Louis E. Herrera — Mr. Herrera was the primary operator of Machine #3 that caught fire and the person who discovered the fire. - Mr. Dan Wright — Mr. Wright was the shift foreman on -duty at the time of the fire. Mr. Robert D. Macvia — Mr. Macvia was the second operator on -duty and helped fight the fire before the fire department arrival. Ms. Lidia Rivera — Ms. Rivera was just arriving at work at the time of the fire and helped fight the fire before the fire department arrival. The fire scene and surrounding areas damaged by smoke and water were photographed using the FFFPD NIKON D3100 Camera. 189 photographs were taken on October 2, 2013. The electrical power to the entire building was secured by United Power during firefighting operations. The fire sprinkler system and fire alarm system were secured after firefighting operations were completed. All remaining utilizes were secured by firefighting crews during the firefighting operations. No further fire investigations were completed until the integrity of the building could be evaluated by a structural engineer. The building was secured and maintained by Thixoforming staff. October 3, 2013 A meeting was held with SafeBuilt of Colorado Mr. Barry Kramer, Mr. Alan Totten and me regarding the structural integrity of the building and roof involved in the fire. Mr. Luis Estenssoro was hired by Thixoforming General Manager Alan Totten to evaluate the building for structural stability. Better -Way Electric was hired to evaluate the electrical that was damaged during the fire. Freedom Fire Protection and Fire Call Electrical & Fire were hired to evaluate the fire sprinkler system and fire alarm systems that was damaged during the fire. The gas line was evaluated by Source Gas and all another utilizes were evaluated for fire damage. Below is the contact information and recommendations for the areas of the building damaged by the fire. Structural Evaluation, Infrastructure Consultants Engineers, LLC- Mr. Luis Estenssoro PhD, PE, SE, 303-905-9618. Replace two structural members above Machine #3 before winter. The building was found to be structural sound for the fire investigation to be completed. Better -Way Electrical & Data Communications, Greg Hall, 303-772-8003 — The fire area was isolated from electrical power and the main power panel through lock/out-tag/out procedures. No electrical power was left in-service to the fire area. The electrical power was restored to the undamaged area of the building by United Power, Brent Sydow - 303-637-1239. Freedom Fire Protection, LLC, David Gurule, 303-827-2060. The fire sprinkler system was evaluated in the remaining undamaged area of the building and was restored to service. The fire area was isolated and secured out -of -service. All fire mains not in-service were reconnected at the direction of Factory Mutual Insurance Company. First Call Electrical & Fire, LLC, John Rode, 303-358-7111. The fire alarm system was evaluated in the remaining undamaged area of the building and was restored to service. The fire area was isolated and secured out -of -service. All fire alarm points not in-service were reconnected at the direction of Factory Mutual Insurance Company. Source Gas Energy Services David Pierson, 1-970-412-7339. The gas line in the undamaged area of the building was evaluated and restored. The gas lines in the fire area were secured out -of -service. Mr. Alan Totten was advised that the fire investigation could not be completed without the approval of Factory Mutual Insurance Company the insurance agency for Thixoforming, LLC. Limited manufacturing was allowed to resume in the undamaged area of the building once all safety systems and utilities were checked and found to be operational and not damaged by the fire. The fire scene and surrounding areas damaged by smoke and water were photographed using the FFFPD NIKON D3100 Camera. 36 photographs were taken on October 3, 2013. Fire Evidence Tags #1 and #2 were left in -place on Machine #3 until we had the equipment released by Factory Mutual Insurance Company. The building was secured and maintained by Thixoforming staff. October 4, 2013 A follow-up walk-through was completed with Mr. Totten to ensure everything was operating properly. October 9, 2013 All flammable metals (magnesium) are stored correctly. The Fire Code Violation Report dated September 26, 2013 was updated. We received a letter dated October 9, 2013 from Factory Mutual Insurance Company Mr. David W. Hess indicating that Factory Mutual Insurance Company will not be hiring an independent fire investigator to assist in the fire investigation. The letter did release Machine #3 for the fire investigation to be completed. The following individuals were assembled to reenact the operations that occurred during the start-up operations on the morning of October 2, 2013. Mr. Alan Totten, General Manager Mr. Dan Wright, On -duty Shift Foreman Mr. Louis E. Herrera, Machine Operator, Machine #3 Injection Mold Process Thixoforming, LLC produces magnesium parts to outside venders for manufacturing and assembly. Magnesium pellets are received in large bags known as "Super Sacks" weighing 1500 lbs. These "Super Sacks" are stored outside away from the building in large metal cargo containers. The magnesium materials stored in the "Super Sacks" are transferred by fork lift into large covered hoppers for the injection molding process. The magnesium is transferred from the hoppers into the "barrel" of the injection machine where it is heated to 1100F to a semi -liquid state. The "barrel" is moved forward by a "robot" on the machine where the "barrel" and "mold" come together to form the "part". The "part" is cooled by circulating transfer oil in the mold. The part is cooled and removed from the machine to be trimmed and cleaned. Mr. Herrera reported to work at 5:30 am and began the startup process on the three injection molding machines. Two machines were located in the center of the building and the large machine was located in the south end of the building. The start-up process includes bringing the temperature up to 1100F and running from 8-10 test parts with the operator present. This was completed by Mr. Herrera on Machine #3 first in the morning of October 2, 2013. The test parts were completed without incident and Mr. Herrera went to start-up the two other machines in the center of the building. When Mr. Herrera returned to check Machine #3 he discovered the fire. Mr. Herrera indicated that the fire was on the north side of Machine #3 and was coming from under the machine. As stated by Mr. Herrera, Mr. Wright and Mr. `Totten on several occasions there will be a "burping" of molten magnesium from Machine #3 when the "barrel" and "mold" come together. This process allows the molten magnesium to splash over the entire mold, robot, electrical lines and oil transfer lines. Mr. Herrera, Mr. Wright, Mr. Macvia and Ms. Rivera all attempted to fight -the -fire using eight to ten 20 lb. Class "D" fire extinguishers and 20 lb. ABC fire extinguishers. The fire extinguishers were not effective in extinguishing the fire. All occupants evacuated the building at that time. Mr. Alan. Totten called 911 to report the fire. October 24, 2013 The fire sprinkler system was cleaned in the undamaged area and all ceiling and inside of the building was cleaned. The exterior sign with the address was added to the entrance off Frontier Street. The Fire Code Violation Report dated September 26, 2013 was updated. ORIGIN AND CAUSE INVESTIGATION: October 9, 2013 The Origin and Cause fire investigation was started with the following personnel present: Mr. Alan Totten Mr. John E. Rastorfer The "Area of Origin" was identified by evaluating the interview information with Mr. Herrera, the fire damaged to Machine #3 and the fire movement and intensity patterns on Machine #3, the damage to the "robot" on Machine #3 and the fire movement and intensity patterns on the walls and ceiling. The "Area of Origin" was identified to be on the north side of Machine #3 at 3 feet above the floor. The fire sprinkler system did activate once ceiling temperatures reach 155F. This did not control the fire because the fire sprinkler heads that activated were not directly over Machine #3. The fire sprinkler system over Machine #3 had been disconnected at the direction of Factory Mutual Insurance Company as stated by Mr. Phil Morrow (Retired Maintenance Supervisor). The concern was if there was a fire in Machine #3 that involved magnesium the water from the fire sprinklers would intensify the fire by the reaction of the water and magnesium. The "robot" and "barrel" were examined by Mr. Totten and found to be without mechanical failure before the fire. The seals and connections point were normal on the "robot" and "barrel" as stated by Mr. Totten. There was very limited amount of magnesium in the "mold" area and movement tracks in Machine #3 that indicated the fire did not involve large amounts of magnesium. During firefighting operations crews reported a very little reaction when water was applied the active fire area. The area on the north side of Machine #3 was examined and photographed. The guards that are normally in place during operations had been removed for the cleanup of the fire area. The splash guard for the "robot" was still in place, and had a large amount of splashed magnesium on the underside of the guard. The movement rails on Machine #3 were examined and found to be normal and not effected by the fire. Next the electrical wiring for Machine #3 were examined and found to be mostly just discolored and the protective covering damaged by the fire. The area most damaged by the fire was at the floor level and above at the oil transfer lines, air lines and control motors. Examination of the braided oil transfer lines found one line to be heavily damaged before the fire by the door on Machine #3 being closed and pinching the oil transfer line. Further examination of this oil transfer line found four holes burned in the line by molten magnesium. This damaged was photographed and documented. The pump that controls the oil transfer fluids would have continued to operate until the power was shut off by Mr. Herrera when he discovered the fire. This would have provided the fuel needed to intensify the fire and would explain why the fire was not controlled by the use of Class "D" fire extinguishers. The transfer oil used by Thixoforming in Machine #3 is produced by Exxon Mobile and is Mobil Therm 603 and has a flash point of 381F. The NFPA hazard ID for this oil is Flammability of 1. Fire Movement and Intensity Patterns Fire movement was identified by observing the intensity patterns that were formed during the fire and during firefighting operations on the north wall, ceiling and parts on Machine #3. The fire movement patterns indicated the fire started on the north side of Machine #3 and moved up from under the machine to the injection molding area and then intensified to the top of Machine #3 and then to the east towards the open roll -up door on the east side of the building. The fire grew in size because both the east and west roll -up doors were open which provided plenty of oxygen and air movement for the fire to grow rapidly. The following fire patterns were observed in the fire area. Hot gas layer, charring, consumption of combustibles, change in colors, structural movement and collapse, changes in character, fire movement and intensity, oxidation, melting of materials, temperature determination, thermal expansion, smoke and soot deposits, clean burn areas, calcination, loss of mass, heat shadowing, protected areas, low burn, "V" and "U" burn patterns, irregular bum patterns, fuel gas, material distortion, and neutral plane indicators. There was a large "U" pattern inside the east wall of Machine #3 just above the oil transfer line that was damaged by molten magnesium and the pinching of the oil transfer line. This pattern was created by the burning transfer oil from the damaged oil transfer line. The "Point of Origin" was found to be the damaged oil transfer line where the transfer line was damaged by the molten magnesium. Hypothesis Machine #3 was started and operated normally on the morning of October 2, 2013 by Mr. Herrera. During unattended operations Machine #3 experienced a "burp" of molten magnesium that was observed on the "robot" guard and found on the damaged oil transfer line on the north side of machine #3. The molten magnesium is at 1100F and burned through the oil transfer line braiding and jacket which ignited the transfer oil. The burning transfer oil was continually pumped out through the damaged oil transfer line on to the east door of Machine #3 which spread the fire and allowed the fire to grow without interruption until the power was shut off by Mr. Herrera. Once the power was shut off the fire only involved combustible materials and small parts of magnesium, which were extinguished by firefighting crews using large hose streams and Class "D" fire extinguishers. DISPOSITION: Accidental fire caused by a mechanical failure CASE STATUS: Closed Report Completed by: 4P.P- Division Chief/Fire Marshal David P. Puccetti Approved by: Fire Chief Theodore M . P Tzywak Nov. 20, 2oi3 Date lS 20)3 Date N Roll Up Door >— ----- f" Maintenance Area t.. Fire Door Office Area Roll Up Door Frederick -Firestone Fire Protection District Drawn by: David P. Puccetti Date: November 20, 2013 incident Number: 13-1159 NOT TO SCALE Signature Magnesium Hopper r Point of Fire Origin c c D t N CO CO u_ r Roll Up Door Machine #2 Dock Area 8906 Frontier Street Firestone, Colorado 80504 Pv� Roll Up Door Magnesium Hopper Roll Up Door Roll Up / Door Date: February 5, 2013 Frederick — Firestone FPD Address: 7040 Pine Cone Avenue / WCR 20 Preplan Business Name: AFT / THIXO (Site) e Knoxbox FRONTIER ST I WCR 15 Gas Shut-off <i� Ll _ IF III _ 4 Electrical Shut-off FH A�'' �e Fire Hydrant RA Roof Access Q Inspectors Test FDC Y Sprinkler Riser FACP Fire Alarm Control Panel Y•4' NFPA 704 PINECONE AVE / WCR 20 7040 PINE CONE AVENUE uu Geograpftcat Designation 1 Frederick -Firestone Fire Protection District : 2013-1159 Page 1 of 4 Frederick -Firestone Fire Protection District Station: 3 Shifts Or Platoon: B Shift Location: 8906 FRONTIER ST Firestone CO 80504 THIXOFROMING Lat/Long; N40°7'45.43" W 104° 55' 20,88" Zone: 03 - District 3 Location Type: 1- Street address Map Page: 92441 Population Density: Urban Cross Street, Directions or National Grid: THIXOFROMING Incident Type: 111 - Building fire FDID: 12324 Incident #: 2013-1159 Exposure ID: 6870129 Exposure #: 0 Incident Date: 10/02/2013 Dispatch Run #: 594515 Report Completed by: Report Reviewed by: Reasoner, Michael C ID: Date: 11/13/2013 Reasoner , Michael C ID: Date: 11/13/2013 Report Printed by: Puccetti, Dave ID: Date: 11/20/2013 Time: 15:35 Structure Type: Enclosed building j Property Use: 700 - Manufacturing, processing Automatic Extinguishment System Present: Gil Detectors Present: RICause Failure of equipment or heat of Ignition: source Aid Given or Received: Mutual aid received 'Primary action taken: 10 - Fire control or extinguishment, other Additional actions: 12 - Salvage & overhaul , 86 - Investigate Losses Pre -Incident Values Property: Property: Civilian Injuries: 0 Fire Service Injuries: 0 Contents: Contents: Civilian Fatalities: 0 Fire Service Fatalities: 0 Total: Total: Total Casualties: 0 Total Fire Service Casualties: 0 Total # of apparatus on call: 9 (Total # of personnel on call: 17 Narrative from dispatch: EQIPMENT IS ON FIRE INSIDE 06:12:14 10/02/2013 - DOBBS S IS THREATENING THE BLDG .. IS EVACUATING 06:13:15 10/02/2013 - DOBBS S THE EQ IS METAL INJECTION MOLDING EQUIPMENT 06:16:43 10/02/2013 - HAYNES M - From: BUENO R SMOKE COMING FROM THE BLDG. ETA ON FIRE? 06:17:48 10/02/2013 - HAYNES M - From: BUENO R SMOKE COMING FROM SE SIDE 06:18:22 10/02/2013 - LAFLEUR A - From: BAXLEY R UU 3403 OS .SINGLE STORY / COMM SIR / WORKING STRUCTURE FIRE / EST WATER SUPPLY / ATTACK LINE / CMMD 06:21:22 10/02/2013 - LAFLEUR A - From: REASONER M PAGE -G FF STAFF RECALL PAGE FOR ADM CHIEF OFFICER RESPONSE 06:24:36 10/02/2013 - LAFLEUR A - From: REASONER M UU 3460 M .SECOND ALARM / ENG & AMB - MV / ENGINE - LONG / LADDER - FTL 06:25:16 10/02/2013 - DOBBS S LONGMONT ADV TO SEND AN ENGINE 06:28:1410/02/2013 - LAFLEUR A - From: M COX UU 3423 M ,LEVEL 1 STAGED 06:32:09 10/02/2013 - LAFLEUR A LONG ENG 2103 ER /WILL COME UPON FG 8 06:33:00 10/02/2013 - LAFLEUR A - From: REASONER M UU 3460 M .WILL TAKE CMMD - ALPHA SIDE / WEST SIDE - LEVEL 1 STAGE ON WCR 20 06:39:25 10/02/2013 - LAFLEUR A - From: REASONER M UU 3460 M .SOURCE GAS / UNITED POWER BOTH RESPOND 06:39:51 10/02/2013 - LAFLEUR A - From: REASONER M CALLING SOURCE GAS 06:41:25 10/02/2013 - HAYNES M UNITED POWER ADVISED, WILL CALL BACK WITH AN ETA 06:43:07 10/02/2013 - LAFLEUR A - From: REASONER M 7040 WCR 20 IS LOC SOURCE GAS HAS FOR THIXO FORMING // 06:45:4410/02/2013 - JOHNSON S N UNITED POWER CALLED BACK, THEY HAD PROBLEMS W/ THE ADDRESS IN THEIR SYSTEM, SHE WAS GIVEN INTERSECTION INFO, AND THEY WILL DISPATCH IT AND LET US KNOW 06:46;38 10/02/2013 - LAFLEUR A SOURCE GAS TEC IS ER NOW BUT COMING FROM WELLINGTON AREA - ETA ABOUT 45 MIN; 07:08:53 10/02/2013 - WELCH S MICHELLE - UNITED POWER, THEY ARE ABOUT 20 MINUTES OUT. 07:15:56 10/02/2013 - JOHNSON S N "MEDIA PHONE MESSAGE" PARIS W/ 9NEWS 303-871-1491 07:21:28 10/02/2013 - DONNELLYH J AMY WITH FOX 07:21:33 10/02/2013 - DONNELLYH J GAVE LOCATION 07:21:58 10/02/2013 - DONNELLYH J AMY - 303.566.7600 REQ PIO CONTACT APPARATUS Unit . . _. TIfPe;_ Use: 3403 Unit 3401 _ Engine _ TYPe' ...,... .. _.. _ _ _Engine Suppression Use: _ Suppression https://secure. emergencyreporting.com/nfirs/print.asp?printtype=2&amp;printtype=3 &am... 11/20/2013 Frederick -Firestone Fire Protection District : 2013-1159 Page 2 of 4 Response Mode: Lights and Sirens Response Mode: No Lights or Sirens _ _ # of People 3 # of People 3 Injury Or Onset ..-. — / / -__--- : -- -- . ._ Injury Or Onset Alarm 10 /02/2013 06:11:55 Alarm 10 /02/2013 06:11:55 Dispatched _ 10 /02/2013 06:12:18 Dispatched __10 /02/2013 06:12 19 Enroute 10 /02/2013 06:13:48 Enroute 10 /02/2013 06:14:47 Arrived _ 10 /02/2013 06;17:56 Arrived 10102/2013 06:19 22 _ Cancelled - - : -- Cancelled Cleared Scene 10 /02/2013 10:21:05 Cleared Scene 10 /02/2013 10:41:23 In Quarters 10/02/2013 10:21:05 In Quarters 10 /02/2013 10:41:23 In Service 10 /02/2013 10:21:05 In Service 10 /02/2013 10:41:23 Unit 3417 Unit _ 3423 Type: Truck or aerial Type: _ ALS unit Use: Suppression Use: Response Mode: No Lights or Sirens Response Mode: No Lights or Sirens # of People 3 * of People 2 Injurer Or Onset i ! : Injury Or Onset -- / •- / : — • — Alarm 10 /02/2013 06.11:55 Alarm 10 /02/2013 06;11.55 -_ Dispatched _10 /02/2013 06:12:19 Dispatched 10 /02/2013 06:12:20 Enroute 10 /02/2013 06:16:18 Enroute 10 /02/2013 06:22:27 Arrived 10 /02/2013 07:33:07 Arrived 10 /02/2013 06:27:42 Cancelled -- / -- / -- - -- : Cancelled -- . 1 -- / --_ -- : -- : -- Cleared Scene 10 /02/2013 11:25:10 Cleared Scene 10f02/2013 10:00:00 In Quarters 10 /02/2013 11:25:10 In Quarters 10 /02/22013 10:00:00 In Service 10 /02/2013 11:25:10 In Service 10 /02/2013 10:00:00 Unit 3460 Unit 3461 Type: Chief officer car Type: Chief officer car Use: Other Use: Other Response Mode: No Lights or Sirens Response Mode: No tights or Sirens, Si of People 1 # of people -- 1 _- Injurx Or Onset - / - / _-- -- : -- : Injury Or Onset - / 71 __ • — • -- Alarm 10 /02/2013 06:11:55 Alarm 30 /02/20t 06:11:55 Dispatched 10 /02/2013 06:12:19 Dispatched 10 /02/2013.06:12:19 Enroute 10 /02(2013 06:15:59 Enroute 10 /02/2013 06:14:00 Arrived 10 /02/2013 06:20:59 Arrived 10 /02/2013 06:30:00 Cancelled %— L, - •- : — Cancelled -- -- -- : Cleared Scene _ _--_ 10.(0212013 1125:10 Cleared Scene 10/02(2013 06:45:24 _In Quarters 10 /02/201311:25:10 In Quarters 10 /02/2013 06:45:24 In Service 10 /02/2013 11:25:10 In Service 10 /02/22013 06:45:24 Unit 3465 Unit 3464 Type: Chief officer car Type: Chief officer. car Use' Other Use: Other Response Mode: No L hts or Sirens Response Mode: No Lights or Sirens # of People 1 # of People 1 Injury Or Onset -- 1--/- -- : -- : -- Injury Or Onset --_/-/ -- -- : -- : -- Alarm 10 /02/2013 06:11:55 Alarm 10 /02/2013 06:11:55 Dispatched 10 102/2013 06:13:00 Dispatche d 10 /02/2013 06:25:46 inroads 10 /02)2013 06:20:22 Enroute 10 1042013 06:25:46 Arrived - _ 10 /02/201306:20:22 Arrived .._ ---_ _ _ 10 If?,12013 06:25:46 _ Cancelled •- / -- / -- — -- Cancelled — -- / --1 Cleared Scene 10 /022)2013 11:25:10 Cleared Scene 10102(201311:25 10 In quarters .-_ 10//2013 11:•25:20 _ _ In Quarters 10/Q42013 11:25:10 _ _ In Service -._ _ 11/02/2013 11:25:10 — ^ _ In Service 10 (02/2013 11:25:10 Unit 3451 TyPe: _ Rescue unit Use: _-- Other Response Mode: No Lights or Sirens Of!!eo&- _ 2 - Injury Or Onset — / / __ _-- Alarm _-- 10 [02/2013 06:11:55 Dispatched 10 /02/2013 06:49:28 Enroute _ _ - _ 10 (02/2013 06:49:28 hops://secure.emergencyreporting.cominfirs/print.asp?printtype=2&amp;printtype=3&am... 11/20/2013 Frederick -Firestone Fire Protection District : 2013-1159 Arrived 10. /02,0013_07:00:00 _00 Cancelled / f -- - Cleared Scene 20/0?/2013II 2510 In Quarters 10 /02/2013 11:25:10 In Service .,, 10 /0212013 11:25:10 Number Of People not on apparatus: 0 Page 3 of 4 FIRE Acres Burned a Material Metal products,.other, Machinery, tools, other Stata_911tine processing or manufacturing , Processing or manufacturing_ Area Of Fire Origin Equipment or service area, other Item First Ignited Type Of Material Factor Contributing To Ignition Human Factors Contributing Estimated Age Of Person Involved Equipment Involved In Ignition Flag Equipment Power Source Pipe, duct, conduit, hose Multiple types of material Equipment unattended Acres Burn From Wildland Farm Heat Source Fire Is Confined To Object Of Origin_ _ Cause Of Ignition Unattended or unsupervised person, Sex Of Person Involved Equipment Involved Equipment Portability 35 True Electrical line voltage (>= 50 volts) Molten, hot material False Failure of equipment or heat source Male Other equipment Involved in ignition Stationary STRUCTURE FIRE Structure Type # Of Stories At Above Grade Sgrtare Feet. Width Fire Spread Minor Damage Heavy Damage Item Contributing Most To Spread Presence Of Detectors Detector Power Supply _ Detector Effectiveness Presence OF AES Operation Of Automatic Extinguishing System Enclosed building 1 18000 Confined -to building 0 Flammable liquid/gas - uncontained Present Mechanical Detector failed to alert occupants Present System operated and was effective Buildirm Status • Of Stories Below Grade Length Floor Of Origin of origin Si Wicant Damags�_ Ehctrome:.Dama� ___ Type Of Material Contributing Most To Spread Type Of Detection System Detector Operation_ Detector Failure Reason Type Of AES Number Of Sprinkler Heads Operating In normal use 0 0 D Cooking oil, transformer or lubricating oil Sprinkler, water flow detection Detector operated Wet -pipe sprinkler 4 PEOPLE -- PERSON 1 Te!e those Number_. Name Address (303)833-6147 ROBERT MARVIN Involvement Date of Birth CONTACT Member Making Report (Battalion Chief Michael C Reasoner): `J 1 ilj (4c2Ittocpvi. https://secure.emergencyreporting.cominfirs/print.asp?printtype=28camp;printtype=3&am... 11/20/2013 Frederick -Firestone Fire Protection District : 2013-1159 Page 4 of 4 Supervisor (Battalion Chlef Michael C Rea§bner): yin.] https:/lsecure.emergencyrepot: ting.cam/n firs/print.asp?printtype=28caup;printtype-3&am... 11/20/2013 Chloe Rempel From: Sent: To: Subject: Follow Up Flag: Flag Status: Hi Chloe Lori Lovato Friday, April 10, 2020 12:57 PM Chloe Rempel RE: Abatements to be scheduled - hearing deadline is May 13 Follow up Flagged That account was deleted in 2019. Anything I can do to get you some info? Lori Lovato Public Information Supervisor Weld County Assessor's Office 1400 N 17th Avenue Greeley, CO 80631 (970) 400-3679 llovato@weldgov.com From: Chloe Rempel <crempel@weldgov.com> Sent: Friday, April 10, 2020 12:26 PM To: Lori Lovato <Ilovato@weldgov.com> Subject: FW: Abatements to be scheduled - hearing deadline is May 13 Hi Lori! I'm trying to pull up P1582999 in the Property Portal, and am coming up empty? Any suggestions for me? Thank you so much, Chloe A. Rempel Deputy Clerk to the Board Supervisor Weld County 1150 O Street Greeley, CO 80631 tel: 970-400-4213 Confidentiality Notice: This electronic transmission and any attached documents or other writings are intended only for the person or entity to which it is addressed and may contain information that is privileged, confidential or otherwise protected from disclosure. If you have received this communication in error, please immediately notify sender by return e-mail and destroy the communication. Any disclosure, copying, distribution or the 1 taking of any action concerning the contents of this communication or any attachments by anyone other than the named recipient is strictly prohibited. From: Brenda Dones <bdones@weldgov.com> Sent: Friday, April 3, 2020 11:44 AM To: Chloe Rempel <crempel@weldgov.com> Cc: Lori Lovato <Ilovato@weldgov.com> Subject: Abatements to be scheduled - hearing deadline is May 13 Hi Chloe, We have a few abatements that need to be scheduled for a hearing with the Commissioners. Normally you (or someone in your office) would receive these via inner -county mail but we have switched our process to electronic so they are attached to this email. Since these have a requirement of being heard within 6 months of the date of receipt, they must be heard by May 13th. Would you be able to schedule these in early May? That would hopefully be late enough for the lobby to be opened back up so I can get in without having to get access from you and yet would still meet the statutory requirement. Would you also be able to schedule them in the order they are attached? They are quite complicated and this order will assist with the explanation. Thanks for your help and let me know if you have any questions or concerns. Hope you are well! Thanks, i3revtda Brenda Dones Weld County Assessor 970-400-3699 bdones@weldgov.com Confidentiality Notice: This electronic transmission and any attached documents or other writings are intended only for the person or entity to which it is addressed and may contain information that is privileged, confidential or otherwise protected from disclosure. If you have received this communication in error, please immediately notify sender by return e-mail and destroy the communication. Any disclosure, copying, distribution or the taking of any action concerning the contents of this communication or any attachments by anyone other than the named recipient is strictly prohibited. 2 CLERK TO THE BOARD PHONE: (970) 400-4225 FAX: (970) 336-7233 1150 O STREET P.O. BOX 758 GREELEY, COLORADO 80632 www.weldgov.com April 22, 2020 THIXOFORMING, LLC 7040 CR 20 LONGMONT, CO 80504-5453 RE: SCHEDULE NUMBER P1582999 Dear Property Owner: This is to advise you that the Weld County Board of Commissioners will hear your petition for abatement or refund of taxes on the property described as: 8906 Frontier Street, Firestone, Colorado 80504. The meeting is scheduled for Monday, May 4, 2020, at 9:00 a.m., in the Chambers of the Board of County Commissioners of Weld County, Colorado, Weld County Administration Building, 1150 O Street, Assembly Room, Greeley, Colorado 80631. The Assessor is recommending that the Board approve, in -part, your petition. You are not required to be present at this hearing; however, this is your opportunity to have your position heard, particularly if your position is opposed to the Assessor's recommendation. If you intend to submit any documentation in support of your position for this hearing, all such documentation must be submitted to the Office of the Clerk to the Board and to the Weld County Assessor's Office at least seven calendar days prior to the meeting date in order for it to be considered at the scheduled hearing. If you have any questions concerning this matter, please do not hesitate to contact me at (970) 400-4213. Sincerely, ef;tilee.t., a,. Chloe A. Rempel Deputy Clerk to the Board Supervisor crempel@weldgov.com cc: Weld County Assessor From: Chloe Rempel To: iposey@arcw.com Subject: NOTICE OF HEARING CONSIDERING TAX ABATEMENT PETITIONS - P1298398 and P1582999 Date: Wednesday, April 22, 2020 4:47:13 PM Attachments: Notice of Hearing - Tax Abatement - P1298398.pdf Notice of Hearing - Tax Abatement - P1582999.pdf Good afternoon, This is to advise you that the Weld County Board of Commissioners will hearing your petitions for abatement or refund of taxes for Account Numbers P1298398 and P1582999. The meeting is scheduled for Monday, May 4, 2020, at 9:00 a.m. Please see the attached letters and copies of the petitions for further information (hard -copies to follow). Sincere regards, Chloe A. Rempel Deputy Clerk to the Board Supervisor Weld County 1150 O Street Greeley, CO 80631 tel: 970-400-4213 Confidentiality Notice: This electronic transmission and any attached documents or other writings are intended only for the person or entity to which it is addressed and may contain information that is privileged, confidential or otherwise protected from disclosure. If you have received this communication in error, please immediately notify sender by return e- mail and destroy the communication. Any disclosure, copying, distribution or the taking of any action concerning the contents of this communication or any attachments by anyone other than the named recipient is strictly prohibited. WELD COUNTY PETITION FOR ABATEMENT OR REFUND OF TAXES CERTIFICATE OF MAILING LAST NAME COMPANY POSTAL FIRST NAME ADDRESS 1 CITY STATE CODE THIXOFORMING. 7040 CR 20 LONGMONT CO 80504- 5453 LLC jposey@arcw.com hereby certify that I have sent a notification of hearing date letter in accordance with the notification requirements of Weld County in the United States Mail. postage prepaid First Class Mail by letter as addressed on the attached list this 22nd day of April. 2020. Chloe A. Rempel Deputy Clerk to the Board Supervisor ru O O rR U.S. Postal Service"' CERTIFIED MAIL° RECEIPT Domestic Mail Only For delivery information, visit our website at www.usps.com®. Certified Mail Fee Extra Services & Fees (check box, add fee as appropriate) ❑ Return Receipt (hardcopy) ❑ Return Receipt (electronic) O Certified Mail Restricted Delivery • Adult Signature Required $ • Adult Signature Restricted Delivery $ $ Postage $ Total Postage and Fees Postmark Here OLI rE;A0 Sent T XO-C-Oroningt4 L LC Street and Apt No., or PD Box 7°9.0 eta UM City, State, ZIP+4® PS Form ?800, April 2015 PSN 7530-02-000-9047 53 See Reverse for Instructions b M -o co N E a) C) 0 U) N (LS -o a) Ct C �o �z itiL-O El El o _ 0 O D 0 C a) Ct O 0 a) -c 4-0 Ct a) O -D 0 U) Ct Q ■ a 0 a 9- O 0 O 0 0 E� o U) 4- a) ro a) 2 OS a% C co C O _ is co tc O S � O o rJ O U Cl)a) L QC E tn x 'ro Q. wwa�Cu > .� >TA a) -i O 0 Cnm_.� i a) a) O a) a) a_ccccocc2 a) a) -a 46 U N a) CC a) a) 65 -a 2 r O 0 c0 00CD ° 2 2 13 >415 ci .7- c C C) a) a) (n (n Cr a) > --aa U U C > > cuoo 2 c c -0 -a 00 a) a) +- 'E�'— a)000 0000 1g 0 D U, cc 2. Article Number (Transfer from service label) a 1 nal O 0 N r-1 N Domestic Return Receipt 0 rn 16 0 9 0 N- r O a) T CO LL 0 May 6, 2020 CLERK TO THE BOARD PHONE: (970) 400-4213 FAX: (970) 336-7233 1150 O STREET P.O. BOX 758 GREELEY, COLORADO 80632 www.weldgov.com ARC COLORADO, INC. DBA THIXOFORMING, LLC 7040 CR 20 LONGMONT, CO 80504-5453 RE: SCHEDULE NUMBER P1582999 Dear Property Owner: On Monday, May 4, 2020, the Board of Weld County Commissioners considered your petition for abatement or refund of taxes and approved, in -part, same. Pursuant to C.R.S. §39-2-125(f), you have the right to appeal this decision to the State Board of Assessment Appeals within thirty days. You may obtain the appropriate forms and instructions from: Board of Assessment Appeals — Department of Local Affairs 1313 Sherman Street, Room 315 Denver, CO 80203 Phone: (303) 864-7710 Email: dola_baa@state.co.us. In preparation for appealing to the State Board of Assessment Appeals you may also go to the following state link to obtain any further information you may need to proceed, http://www.dola.state.co.us/baa/index.htm Very truly yours, eOS-4,4- a. Rw„t.e Chloe A. Rempel Deputy Clerk to the Board Supervisor crempel@weldgov.com Enclosures: Resolution 2020-1276, Copy of Petition for Abatement of Refund of Taxes cc: Weld County Assessor Chloe Rempel From: Sent: To: Subject: Attachments: Good afternoon, Chloe Rempel Wednesday, May 6, 2020 1:28 PM Posey, Jennifer NOTICE OF DECISION - Tax Abatement Petition - P1582999 Notice of Tax Abatement Decision - P1582999.pdf On Monday, May 4, 2020, the Board of Weld County Commissioners considered your petition for abatement or refund of taxes and approved, in -part, same. Pursuant to C.R.S. §39-2-125(f), you have the right to appeal this decision to the State Board of Assessment Appeals within thirty days. Please see the attached letter, copy of the Resolution, and copy of the Petition form for further information (hard -copies to follow). Sincere regards, Chloe A. Rempel Deputy Clerk to the Board Supervisor Weld County 1150 O Street Greeley, CO 80631 tel: 970-400-4213 Confidentiality Notice: This electronic transmission and any attached documents or other writings are intended only for the person or entity to which it is addressed and may contain information that is privileged, confidential or otherwise protected from disclosure. If you have received this communication in error, please immediately notify sender by return e-mail and destroy the communication. Any disclosure, copying, distribution or the taking of any action concerning the contents of this communication or any attachments by anyone other than the named recipient is strictly prohibited. 1 WELD COUNTY PETITION FOR ABATEMENT OR REFUND OF TAXES CERTIFICATE OF MAILING COMPANY POSTAL FIRST NAME LAST NAME ADDRESS 1 CITY STATE I CODE INC., ARC THIXOFORMING. LLC COLORADO. DBA 7040 CR 20 LONGMONT CO 80504- 5453 jposey©arcw.com I hereby certify that I have sent a Tax Abatement Petition decision letter in accordance with the notification requirements of Weld County in the United States Mail, postage prepaid First Class Mail by letter as addressed on the attached list this 6th day of May, 2020. r1 N Lan N T� u CI 0 rR rR O Chloe A. Rempel Deputy Clerk to the Board Supervisor U.S. Postal Service CERTIFIED MAIL° RECEIPT Domestic Mail Only For delivery information, visit our website at www.usps.com . Certified Mail Fee Extra Services & Fees (check box, add fee as appropriate) ❑ Return Receipt (hardcopy) $ ❑ Return Receipt (electronic) $ o Certified Mail Restricted Delivery $ ❑ Adult Signature Required $ ❑ Adult Signature Restricted Delivery $ Postage Total Postage and Fees ?sentmA44r.st oreTNNs ARC Cakticci OA =rc . t db Street and Apt. No., or PO Box No. .170_‘1_0 _____________ City, State, ZIP+4 ••'Atkint a• PS Form 3800, April 2015 PSN 7530-02-000-9047 e Postmark Here 51(.019_0 )10 Co r;1iA( , See Reverse for Instructions SENDER: COMPLETE THIS SECTION a 0 a a) o E >, 0 C O - o 9— V) (� -� O t° cyj C) O -O -cc- U Q tea) (V � Cr NU ▪ C a r— cv O (n u) a) `+-- +0.+ r O O O L. 0 -52 N -Co r a >, E cL Rs o U a. ° Q o a) o --a) Eo L so a, • V C ro O � op: s d o a�i 0 EuE +4- cc d c V v g r CvbJ ci J J silo M VJ 1� 1 sla •U in 1-6 P. x cc a- _ W Q. C _22 •E,o O O as�a c).0UU a)� � i C c � iD_ a) -'�C2 i _CO V) Cl) i -C cU RJ o .�•� P. c C artczQEel cncn ❑❑❑ ❑ ❑❑ ?, 7 iii Q O •0- 0 'a Q U C a) i U a) CO i ++ a) +' la U �� a) •i 1:5 2C•?.? ) r = -51 ca m m c 2 2 c c55o Cl) cn a) a) a) r Jtt—_ � <<0000Clinric00D IDa) CL r U — cn -O O O I- c c O o Nrpz_ Article N r- 1 N m O ID r1 Domestic Return Receipt 0 rn 0 O 0 co Z a to T N >, PS Form 3811 CLERK TO THE BOARD May 6, 2020 PHONE: (970) 400-4225 FAX: (970) 336-7233 1150 O STREET P.O. BOX 758 GREELEY, COLORADO 80632 www.weldgov.com STATE OF COLORADO DIVISION OF PROPERTY TAXATION 1313 SHERMAN STREET, ROOM 419 DENVER, CO 80203 RE: PETITION FOR ABATEMENT OR REFUND OF TAXES - ARC COLORADO, INC., DBA THIXOFORMING, LLC To Whom It May Concern: Please review the attached documents, which include the original petition, a copy of the petition, two (2) copies of the resolution approved by the Weld County Board of Commissioners, and a copy of the back-up documentation supporting the petition. Tax Year(s): Account Number: 2017 and 2018 P1582999 If you have any questions concerning this matter, please do not hesitate to contact me at (970) 400-4213. Sincerely, ea(24.4_,Q,A:eeivt.e, Chloe A. Rempel Deputy Clerk to the Board Supervisor crempel@weldgov.com 5/6/2020 FedEx Ship Manager - Print Your Label(s) N 0 co n O 9£ I. 189201011 Co mo z w � d0£:ti AVIV 80 - I Jd m J201120042001uv O o CJ om�,m Z m c) OOo N O - n m W r o O m m 8 A 0 0 O (4�v_ O wD --I 5 4=b• • cn m m O Z D O O r� Z O co 0 m mO-i 561113/2925/FE4A co mt*oo qm ,orr-- or O0mz m CD w no �Z� m O m -ill Wm I�r> o X � co K 0 0 0 N U, H30N3S T118 N --1 ODW C). rn o T Ngo rn Kr m m o 0 After printing this label: 1. Use the 'Print' button on this page to print your label to your laser or inkjet printer. 2. Fold the printed page along the horizontal line. 3. Place label in shipping pouch and affix it to your shipment so that the barcode portion of the label can be read and scanned. Warning: Use only the printed original label for shipping. Using a photocopy of this label for shipping purposes is fraudulent and could result in additional billing charges, along with the cancellation of your FedEx account number. Use of this system constitutes your agreement to the service conditions in the current FedEx Service Guide, available on fedex.com.FedEx will not be responsible for any claim in excess of $100 per package, whether the result of loss, damage, delay, non-delivery,misdelivery,or misinformation, unless you declare a higher value, pay an additional charge, document your actual loss and file a timely claim.Limitations found in the current FedEx Service Guide apply. Your right to recover from FedEx for any loss, including intrinsic value of the package, loss of sales, income interest, profit, attorney's fees, costs, and other forms of damage whether direct, incidental,consequential, or special is limited to the greater of $100 or the authorized declared value. Recovery cannot exceed actual documented loss.Maximum for items of extraordinary value is $1,000, e.g. jewelry, precious metals, negotiable instruments and other items listed in our ServiceGuide. Written claims must be filed within strict time limits, see current FedEx Service Guide. https://www.fedex.com/shipping/shipmentConfirmationAction.handle?method=doContinue 1/2 5/6/2020 FedEx Ship Manager - Print Your Label(s) Shipment Receipt Address Information Ship to: DIVISION OF PROPERTY TAXATION STATE OF COLORADO 1313 SHERMAN STREET ROOM 419 DENVER, CO 80203 US 3038647777 Ship from: CHLOE REMPEL WELD COUNTY 1150 O STREET RM 166 GREELEY, CO 80631 US 9704004225 Shipment Information: Tracking no.: 770402681135 Ship date: 05/06/2020 Estimated shipping charges: 5.83 USD Package Information Pricing option: FedEx Standard Rate Service type: FedEx 2Day Package type: FedEx Envelope Number of packages: 1 Total weight: 0.40 LBS Declared Value: 0.00 USD Special Services: Pickup/Drop-off: Drop off package at FedEx location Billing Information: Bill transportation to: COUNTYOFWELD-483 DEPARTMENT NAME: CLERK TO THE BOARD SENDER NAME: CHLOE A. REMPEL ADDITIONAL INFO: CTB DEPARTMENT ORGANIZATION CODE: 10400 Thank you for shipping online with FedEx ShipManager at fedex.com. Please Note FedEx will not be responsible for any claim in excess of $100 per package, whether the result of loss, damage, delay, non -delivery, misdelivery, or misinformation, unless you declare a higher value, pay an additional charge, document your actual loss and file a timely claim. Limitations found in the current FedEx Service Guide apply. Your right to recover from FedEx for any loss, including Intrinsic value of the package, loss of sales, Income interest, profit, attomey's fees, costs, and other forms of damage whether direct, Incidental, consequential, or special is limited to the greater of $100 or the authorized declared value. Recovery cannot exceed actual documented loss. Maximum for items of extraordinary value is $1000, e.g., jewelry, precious metals, negotiable instruments and other items listed in our Service Guide. Written claims must be filed within strict time limits; Consult the applicable FedEx Service Guide for details. The estimated shipping charge may be different than the actual charges for your shipment. Differences may occur based on actual weight, dimensions, and other factors. Consult the applicable FedEx Service Guide or the FedEx Rate Sheets for details on how shipping charges are calculated. https://www.fedex.com/shipping/shipmentConfirmationAction.handle?method=doContinue 2/2 Hello