HomeMy WebLinkAbout1.0 ApplicationGarfield County Building and Planning Dept. Midway Storage Yard Expansion (Land Use Change Permit) March 2013 Permitting -Rockies Region Tracey Jensen
c:E' Garfield County Building and Planning Department lOS Sth Street, Suite 401 Glenwood Springs, CO S1601 (970) 945-S212 www_garfield-county.com TYPE OF APPLICATION 0 Administrative
Review iii Limited Impact Review 0 Major Impact Review 0 Amendments to an Approved LUCP o LlR DMIR Dsup 0 Minor Temporary Housing Facility 0 Vacation of a County Road/Public ROW 0 Pipeline
Development 0 Comprehensive Plan Amendment, Minor 0 Comprehensive Plan Amendment, Major INVOLVED PARTIES Owner/Applicant LAND USE CHANGE PERMIT APPLICATION FORM 0 Location and Extent
Review 0 Development in 100-Year Floodplain 0 Designation of Flood Fringe/Floodway 0 Rezoning o Zone District 0 PUD 0 PUD Amendment 0 ULUR Text Amendment 0 Land Use Code Text Amendment
0 Appeal of Administrative Interpretation 0 1041 Regulations 0 Variance Name: Red Rock Gathering Company, LLC Phone: (970 ) 440-1 006 Mailing Address: 2128 Railroad Ave. , Ste 106 City:
Rifle State: CO Zip Code: _8_1_6_5_0 ___ _ E-mail: tjensen@summitmidstream.com Representative (Authorization Required) Name: Tracey Jensen Phone: (970 ) 987-4538 Mailing Address: 2128
Railroad Ave., Ste 106 City: Rifle State: CO Zip Code: _8_1_6_5_0 ____ _ E-mail: tjensen@summitmidstream.com PROJECT NAME AND LOCATION Project Name: Midway Storage Yard Expansion Assessor's
Parcel Number: ~_1_~Jt __ 1_ ~~ _ ~~ __ 1_~~ Physical/Street Address: 022539 Hwy 6 & 24 Rifle CO 81650 Legal Description: Lot 9 of Section 14, T6S, 94W Zone District: Resource Lands
Gentle Shops Property Size (acres): 2.5 Acres
) ) Project Description Existing Use: _S_IO_"-""_y_'_'d_ _______________________________ Proposed Use (From Use Table 3-503): Storage, Supplies, Machinery, Equipment or Products Description
of Project: Expand current storage yard area which is 110 ft. by 220 ft. (0 .55 acres) to encompass an area approximately 300 ft. by 260 ft. (1.79 acres). While the yard would increase
slightly over an acre more than current, the proposal would keep the use essentially as is for storing equipment and machinery associated with gas operations (primarily pipe). REQUEST
FOR WAIVERS Submission Requirements iii The Applicant requesting a Waiver of Submission Requirements per Section 4-202. List: Section: See Attached Section: Section: Section: Waiver
of Standards iii The Applicant is requesting a Waiver of Standards per Section 4-117. List: Section: See Attached Section: Section: Section: ~tements above and have provided the required
attached information which is curite to the best of my knowledge. DajL~5 OFFICIAL USE ONLY File Number: l\ PA _7-:503 Fee Paid: $ y \fJ. -
cE' Garfield County PAYMENT AGREEMENT FORM GARFIELD COUNTY ("COUNTY" ) and Property Owner ("APPLICANT") __________ _ ..:R-=-e=-d::...:.R.:..;o:..:c"-kc-G.::..::.at.::.h.:..:eccrccin",9,--C;:....::.o;
.;.m,,,p:..:a;:.n;J.y--=L::.:L:..;C'--_____________ agree as follows: 1. The Applicant has submitted to the County an application for the following Project: __ _ Land Use Change Permit
for Midway Storage Yard Expansion 2. The Applicant understands and agrees that Garfield County Resolution No. 98-09, 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. I hereby agree to pay all fees related to this application: Billing Contact person:._T_r_a_ce_y=---J_e_n_se_n _______ Phone:
(970 ) 440-1 006 Billing Contact Address: 2128 Railroad Ave., Ste 106 City: Rifle State: CO Zip Code: _8_1_65_0 ___ Billing Contact Email: tjensen@summitmidstream.com Authorized to Sign:
_T_r_a_c_e=--y_J_e_n_s_e_n _____________ _ 03/13/13 (Date)
) ) ce Garfield County STATEMENT OF AUTHORITY Pursuant to c'R.S. §38-30-172, the undersigned executes this Statement of Authority on behalf of Red Rock Galherlng Company, LlC , a L1m1led
liabIlity Company (corporation, limited lIab1l1ty comp~ny, gene nil partnership, registered limited liability partnership, registered limited lIab1l1ty limited partnership, limited partnership
assoClaUon, government agency, trust or other), im entity other than an Individual, capable of holding iltle to real property (the "Enilty'i), and states as follows: The name of the
Entity Is Red Rook Oalherlng Company,llC and Is formed under the laws of,::,th::.e=,;s,:::o',::;o",'0 ::01::0::::''"':'::.....=-= ____________ The ma1l1ng address forthe Entity Is .:2e,:t2::.a",R,I::
IOO=d",Av:.:e",.,8 "''':..1::.06'-_____________ The name and/or position of the person authorized to execute Instruments conveying, encumbering, or otherwise affecting title to real
property on behalf ofihe Entity is Michael w. Ro .. aoo Tracey Jensen The limitations upon the authority of the person named above or hol~lng the position described above to bind the
Entity are as follows (If no IImltatlons~ Insert "NoneN ): 'lQrIp.irlI.ppIO"Oftlindpltf""",hl~bJ'O ..... ItJCounll'. Oiher matters concerning the manner In which the Entity deals with
any Interest In real property are (II no other matter, leave this section blank): _________________ _ EXECUTED this /-4 ¥.:ray 01 WI1 iL'Jt -".,~ TNltalme(el l(iplrniyn)t~ ~. ,20~. STATE
OF --rex~ ) )SS. COUNTY OF't*UJt> ) The.fore olng In trument was acknowledged belore me this ~ ~ Jb 20J2 by onbehalfol~_-II'r%tlL~AfiW\{, u..l!-, Witness (Tly hand and Offlclalr e\"
4 My commission expires: I? I Jp I Date)
Document processing fee Ifdocument is filed on paper $10.00 Ifdocument is filed electronically Currently Not Available Fees & formslcover sheets are subject to change. To file electronically,
access instructions for this fonnlcover sheet and other information or print copies of med documents, visit WWW.SOS.SIi.ltc.co.us and select Business. Paper documents must be typewritten
or machine printed. 20121591664 $10.00 SECRETARY OF STATE .1012412012 12:51:26 ,\DOVE SPAtE ;ORomer: USEONL Y Statement of Change Changing Information Other Than Principal Office Address
or Registered Agent Information filed pursuant to §7-90-305.5 and, if applicable, §7-90-804 of the Colorado Revised Statutes (C.R.S.) ID number: 20011123616 I. Entity name: ETC Canyo~
Pipeline, LLC 2. True name: (if different from the enlity name) Complete lines 3 -9 as applicable_ You must complete section 10. 3. Document number: (required for change(s) 10 4, S,
6, 7 and/or 8 below) 20071511642 4. Change of entity name of record (LLP, 8rt.61 lllP or foreign entity only): New entity name: Red Rock Gathering Company, LLC 5. Change of true name
of record (LlP, ~rt. 61 lLLP, general partnership or foreign entity only): New true name: 6. Change of jurisdiction of formation of record (foreign entity only): New jurisdiction offorrnation:
7. Change of entity form of record (foreign' entity only): New entity form: Page I of2 Rev,12IOlflOO9
·8. Olher qh~nge(s) nol provided for above: If other information contained in the filed document is being changed, mark this box 0 and include an attachment stating the information to
be changed and each such change. If other information is being added or deleted, mark this box 0 and incl4de an attachment stating·each addition or deletion. 9. (Optional) Detayed effeclive
dale: (mlllldd/yyyy) Notice: Causing this document 10 be delivered to the Secretary of Siale for tiling shall constitute the affirmation or acknowledgment of each individual causing
such delivery, under penalties of perjury, thai such documenl is such individual's acl and deed, or thai such individual in good failh believes such document is Ihe acl and deed ofthe
person on whose behalf such inejividual is causing such documenllo be delivered for filing,laken in conformity wilh Ihe requiremcnls of part 3 of article 90 of iii Ie 7, c.R.S. alld,
ifapplicable; Ihe consliluent . documents and Ihe organic slatules, and that such individual in good failh believes Ihe facls stated in such document are true an(l such document complies
with the requirements ofthat Part, the constituent documents, and the organic statutes. This perjury notice applies to each individual who causes·lhis documenllo be delivered to Ihe
Secrelary of Siale, whether or nol such individual is identified in Ihis documenl as one who has caused it to be delivered. 10. The true name and mailing address ofthe individual causing
this document to be delivered for filing are Degeyter c:! .:::B~ro~c~k =-:;,--~. ~M~.,---;;=;-;-_c:! (lAn) (Firsl) (Middle) (SuffIX) 2100 McKinney Avenue, Suite 1250 (SIr#fl "umber and
na1/1e or Prul OJfice Box information) Dallas c:! TX 75201 ~~~--~(C~i~ry)~------~~us~W~) ~~~;'/~N~Po-,-w7tC~o;~,~"-----(Province -if applicable) (Country) (If oppllca6!e. adopt the/allowing
SIQlemenJ hy marking ,fle bo.t tmd jnclude on oltflchment.) . o This document contains the lrue name and mailing address of one or more.additional individuals causing Ihe document 10
be delivered for filing. Disclaimer: This formlcover sheet, and any related inslruclions, are nol inlended to provide legal, business or tax advice, and are furnished withoul representalion
or warranty. While this form/cover sheet is believed to satisty minimum legal requiremenls as of ils revision date, compliance with applicable law, as the same may be amended from time
to time, remains the responsibilily oflhe useroflhis formlcover sheet. Questions should be addressed to Ihe user's legal, business or tax advisor(s). Page2of2 Rev. 12101/2009,
) ) · .... -•...... _----, RED ROCK GATHERING COMPANY, LLC UNANIMOUS WRITTEN CONSENT OF SOLE MEMBER IN LIEU OF A MEETING The undersigned, being the sale Member of Red Rock Gathering
Company, LLC, a Delaware limited liability company (the "Company"), in lieu of a meeting, call and notice of which are expressly waived, take the following action and consent to the
acloption of the following resolution: RESOLVED that the following named persons are elected to the office set opposite their name to serve tUltil their successor is elected and qualified:
SfeveNewby Matthew Harrison Rene Casadaban Brock M. Degeylel· Brad Graves Jesse Wood Ryan Simmons Marlene Breitenbach Tommy Janik Joe Velasquez Jay Nix Mar.c Stratton President and Chief
Executive Officer Senior Vice President and Chief Financial Officer Senior Vice President-Engineering, Construction and Operations Senior Vice President, General Counsel and Secretary
Senior Vice President-Corporate Development Vice President and Regional Manager -Rockies Region Vice President and Regional Manager -Southwest Region Vice President -HSE and Regulatory
I Vice President-Engineering & Construction Vice President-Operations Vice President-Controller Vice President and Treasurer The undersigned direct Ulat a copy of this Consent be filed
with U,e mnlutes of the proce~dings of the Company and those of its sale Member. MEMBER: SUMMIT MIDSTREAM PARTNERS, LLC By:~~SbI:2~~·~~ -:::::. ~eveN;;;~ Title: President and Chief Executive
Officer Dated: October Xb 2012
CERTIFICATE OF AMENDMENT OF CERTIFICATE OF FOR.lVIATION OF ETC CANYON PIPELINE, LLC state of D<>laware . SQcrQta~ of State Division o~COrporat1ons D<>ltwred H:Ol AM 10/22/2012 FIlED
11 :01 AM 10/22/2012 SRV 121150407 -3388437 FILE ETC Canyon Pipeline, LLC, a limited liability company organized and existing under and by virtue of the Delaware Limited Liability Act
(the "Company") does hel'eby celtify: 1. The present name of lhe Company is ETC CRllyon Pipeline, LLC. 2. The CCltificate of Formation of the limited liability company is hereby amended
as follows: "The name of the company 811all be RedRock Gathering Company, LLC." IN WI1NESS WHEREOF, the undersigned has executed this Certificate of Amendment this n,d day of October,
2012.
'lJe[aware PAGE 1 %.e :Tirst State I, JEFFREY w. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF
AMENDMENT OF "ETC CANYON PIPELINE, LLC", CHANGING ITS NAME FROM "ETC CANYON PIPELINE, LLC" TO "RED ROCK GATHERING COMPANY, LLC", FILED IN THIS OFFICE ON THE TWENTY-SECOND DAY OF OCTOBER,
A.D. 2012, AT 11:01 O'CLOCK A.M. 3388437 8100 121150407 You m~y verify this cert1fic~t9 online at corp.de14w~re.govI4uthver.shtml AUTHEN DATE: 10-22-12