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)