Loading...
HomeMy WebLinkAbout1.01 Application Form Letter of Authorization & Statement of Authority[A Garfield County Community Development Department 108 8th Street, Suite 401 Glenwood Springs, CO 81601 (970) 945-8212 www.garfield-county.com TYPE OF APPLICATION =Administrative Review =Limited Impact Review =Major Impact Review Amendments to an Approved LUCP QLIR QMIR SUP =Minor Temporary Housing Facility LAND USE CHANGE PERMIT APPLICATION FORM 0 Development in 100-Year Floodplain 0 Development in 100-Year Floodplain Variance 0 Code Text Amendment ✓0 Rezoning Q✓ Zone District [::]PUD [::]PUD Amendment =Administrative Interpretation OVacation of a County Road/Public ROW I Appeal of Administrative Interpretation =Location and Extent Review QAreas and Activities of State Interest =Comprehensive Plan Amendment QAccommodation Pursuant to Fair Housing Act =Pipeline Development Variance Time Extension (also check tvae of original aaalication) INVOLVED PARTIES IF- Owner/Applicant Name: Spring Valley Holdings LLC Mailing Address: One Towne Square Suite 1931 City: Southfield State: M I E-mail: dg@Imppre.com Representative (Authorization Required) Name: Jon Fredericks, LANDWEST Mailing address: 345 Colorado Ave. #106 City: Carbondale E-mail: Jon@landwestcolorado.com Phone: (415 ) 716-8383 Zip Code: 48076 Phone: ( 970 ) 379-4155 State: CO Zip Code: PROJECT NAME AND LOCATION " Project Name: Spring Valley Ranch Rezoning & PUD Revocation 81623 Assessor's Parcel Number: 2187161001691 218720100168, 218726200168, 218733100152 Physical/Street Address: 4000 CR 115, Glenwood Springs, CO 81601 (ranch house) Legal Description: See Title Commitment. Zone District: PU D Property Size (acres): 5908 +/- Acres PROJECT DESCRIPTION Existing Use: Residential and agricultural. Proposed Use (From Use Table 3-403): No change. Description of Project: Rezone from PUD to the Rural Zone District and revoke prior PUD approvals. For Appeal of Administrative Interpretation please include: 1. The Decision you are appealing. 2. The date the Decision was sent as specified in the notice (date mailed). 3. The nature of the decision and the specified ground for appeal. Please cite specific code sections and/or relevant documentation to support your request. 4. The appropriate appeal fee of $250.00. 5. Please note a completed Appeal Application and fees must be received within 30 calendar days of the date of the final written Administrative Interpretation. REQUEST FOR WAIVERS Submission Requirements ❑ The Applicant requesting a Waiver of Submission Requirements per Section 4-202. List: Section: Section: Section: Section: Waiver of Standards ❑ The Applicant is requesting a Waiver of Standards per Section 4-118. List: Section: Section: Section: Section: have read the statements above and have provided the required attached information which is correct and accurate to the best of my knowledge. DwIld 6046em Daniel Goldberg (Jan 6, 2026 10:24:23 P ) O1/06/26 Signature of Property Owner or Authorized Representative, Title Date OFFICIAL USE ONLY File Number: - Fee Paid: $ Spring Valley Holdings LLC One Towne Square, Suite 1913 Southfield, MI 48076 (248) 862-8000 January 6, 2026 Philip Berry, Senior Planner Community Development Department Garfield County 108 8t" Street, Suite 401 Glenwood Springs, Colorado 81601 RE: Letter of Authorization Dear Mr. Berry, The applications for Spring Valley Ranch concern the following Applicant and property owner: Spring Valley Holdings LLC One Towne Square, Suite 1913 Southfield, MI 48076 This letter grants Power of Attorney to LANDWEST Colorado, LLC via Jon Fredericks, and KLEIN COTE EDWARDS CITRON LLC via Joseph E. Edwards, III (the "Agents") on behalf of Spring Valley Holdings LLC (the "Applicant"). LAN DWEST Colorado, LLC AND 345 Colorado Ave. #106 Carbondale, CO 81623 (970) 379-4155 ion@landwestcolorado.com KLEIN COTE EDWARDS CITRON LLC 101 South Mill Street, Ste. 200 Aspen, CO 81611 (970) 925-8700 iee@kceclaw.com Said Power of Attorney authorizes either or both Agents to submit the Applicant's land use applications and to represent the Applicant throughout the review processes. Yours truly, Spring Valley Holdings, LLC bvid 604&em, By: Daniel Goldberg (Jan 6, 2026 12:26:39 P ) Daniel Goldberg Cc: Jon Fredericks, LAN DWEST Colorado, LLC Joseph E. Edwards, III, KLEIN COTE EDWARDS CITRON LLC 1007152 05/21 /2025 02.14.12 PM Page 1 of 2 Jacklyn K. Harmon, Garfield County, Colorado Rec Fee: $18.00 Doc Fee: $0.00 eRecorded STATEMENT OF AUTHORITY (Section 38-30-172, C.R.S.) This Statement of Authority relates to an entity named Spring Valley Holdings LLC, a Delaware limited liability company, 2. Tlie type of entity is a limited liability company. 3. The entity is formed under the laws of Delaware. 4. The mailing address for the entity is 600 Montgomery Street. 4011, Floor, San Francisco. CA 94111. 5. The name and position of`each person authorized to execute instruments conveying, encumbering, or otherwise affecting title to real property on behalf of the entity is Brian Friedman. Authorized Representative and Daniel Goldberg, Authorized Representative. 6. The authority of the foregoing person(s) to bind the entity is not limited. 7. Other matters concerning the manner in which the entity deals with interests in real property: None. S. This Statement of Authority is executed on behalf of the entity pursuant to the provisions of Section 38-30-172, C.R.S. Executed this day of May 2025. STA COUNTY OF The foregoing i Goldberg, as Authorized SPRING VALLEY HOLDINGS LLC By: Daniel Goldberg, Autlicti-ized Representative ) ss. was acknowledged before me this day of May 2025 by Daniel ative of Spring Valley Holdings LLC. Witness my hand and official My commission expires: Notary Pn)l.i' c' 1007152 05/21 /2025 02.14.12 PM Page 2 of 2 Jacklyn K. Harmon, Garfield County, Colorado Rec Fee: $18.00 Doc Fee: $0.00 eRecorded ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of Califo is County of On 202p? before me,(�•ti/11,%1 (insert name and title of the officer) personally appeared ( L.-%-. P - p�dj �JG✓ who proved to me on the basis of satisfactory evidence to be the perso s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. „ `• KARENMi. slTTON Notary Public - Califarnia W San Francisco County Commission ii 2413072 My Comm, Expires Aug 26, 2026 Signature 1� `Y\� (Seal) Garfield Coun ty PAYMENT AGREEMENT FORM GARFIELD COUNTY ("COUNTY") and Property Owner ("APPLICANT") Sprinq Valley Holdings LLC agree as follows: 1. The Applicant has submitted to the County an application for the following Project: Spring Valley Ranch Rezoning & PUD Revocation/ Vacation of Final Plat 2. The Applicant understands and agrees that Garfield County Resolution No. 2014-60, as amended., establishes a fee schedule for each type application., and the guidelines for the administration of the fee structure. 3. The Applicant and the County agree that because of the size, nature or scope of the proposed project, it is not possible at this time to ascertain the full extent of the costs involved in processing the application. The Applicant agrees to make payment of the Base Fee, established for the Project, and to thereafter permit additional costs to be billed to the Applicant. The Applicant agrees to make additional payments upon notification by the County, when they are necessary, as costs are incurred. 4. The Base Fee shall be in addition to and exclusive of any cost for publication or cost of consulting service determined necessary by the Board of County Commissioners for the consideration of an application or additional County staff time or expense not covered by the Base Fee. If actual recorded costs exceed the initial Base Fee.. the Applicant shall pay additional billings to the County to reimburse the County for the processing of the Project. The Applicant acknowledges that all billing shall be paid prior to the final consideration by the County of any Land Use Change or Division of Land. hereby agree to pay all fees related to this application: Billing Contact Person: Daniel Goldberg Billing Contact Address: One Towne Square Suite 1931 City: Southfield Billing Contact Email: dg@lmppre.com (415 ) 716-8383 State. M I Zip Code: 48076 Printed Name of Person Authorized to Sign: Daniel Goldberg allle0�b elT Daniel Goldberg (Jan 15, 2026 13:12:61(rPST) (Signature) 1/15/2026 (Date)