HomeMy WebLinkAbout1.08 Statement of AuthorityPage 1 of 2
TEP Rocky Mountain, LLC
Trail Ridge Employee Housing Facility
Amendment to an Approved Land Use Change Permit
Submittal Item Tab 4- Statement of Authority and Authority
of Authorized Representative
Section 4-203 B.1.a.
Please find attached the following items:
A. Change of name of WPX Energy Rocky Mountain, LLC to TEP Rocky Mountain
LLC dated 4/22/16. Recorded by the Garfield County Clerk and Recorder on 5/3/16-
Reception #876693.
B. Statement of Authority dated 1/23/14 stating that Eva C. Uphoff and Timothy J.
Uphoff are trustees of the Eva C. Uphoff Trust dated August 7, 2013. Recorded by the
Garfield County Clerk and Recorder on 1/30/14- Reception #845773.
1. Trust Certification Letter executed by an attorney
Please find attached a letter dated March 12, 2015 executed by Brian Budman,
Esq.
C. Authorization letter dated January 27, 2015 executed by The Eva C. Uphoff Trust
dated August 7, 2013 and Timothy James Uphoff allowing WPX Energy Rocky
Mountain, LLC to apply for and obtain the necessary land use approvals for the Trail
Ridge Employee Housing Facility. Exhibit “A” details the lease area described in the
11/30/14 site lease and agreement between the parties.
D. Power of Attorney from TEP Rocky Mountain LLC to Jeffrey D. Kirtland dated July
13, 2016. Recorded by the Garfield County Clerk and Recorder on 7/18/16- Reception
#879862.
Page 2 of 2
E. November 16, 2016 Letter of Authorization allowing PVCMI to represent TEP Rocky
Mountain LLC.
F. September 2, 2014- Statement of Authority allowing Philip Vaughan to represent Phil
Vaughan Construction Management, Inc.
Recorded by the Garfield County Clerk and Recorder on 9/2/14- Reception #853193
Thank you for your assistance on this project.
Please contact me with any questions.
Sincerely,
Philip B. Vaughan
President
PVCMI-Land Planning Division