HomeMy WebLinkAbout1.14 Supplemental Submittal-Feb.2012PI-JASE 1, AMENDED FINAL PLAT &
AMENDED P.U.I. APPLICiTION
SUPPLFMI NTAL SUBMITTAI.
Spring Valley Ranch PUD
Phase 1 - Amendment
P.U.D Amendment Application
Supplemental Submittal
February 27, 2012
Table of Contents
• Cover Letter
o Garfield County Completeness Review Letter
• Spring Valley Ranch Community Master Association (HOA) Authorization Letter
o Articles of Incorporation for Spring Valley Ranch Community Master
Association, Inc.
• Amended Final Plat Sheet 2 — depicting remaining un -platted development parcel
• Narrative Summary regarding History of Phasing Plan and Estimated Development
Phasing Schedule
o Exhibit A: Phasing Map — March 9, 2007
o Exhibit B: Estimated Development Phasing Schedule — March 2007
o Exhibit C: Phasing Map — August 29, 2007
o Exhibit D: Estimated Development Phasing Schedule — August 2007
o Exhibit E: Garfield County Resolution 2008-55
o Exhibit F: Estimated Development Phasing Schedule (Exhibit D) of Garfield
County Resolution 2010-38
o Exhibit G: Estimated Development Phasing Schedule — February 2012
• List of Adjacent Property Owners within 200 -feet of the un -platted development parcel
(current as of January 3, 2012 as provided in the February 2012 Supplement)
o List of Adjacent Property Owners within 200 -feet of the un -platted development
parcel (current as of May 4, 2012 for Noticing of Administrative Review)
December 20, 2011
Gamba and Associates Inc.
P.O. Box 1458
Glenwood Springs, CO 81602
ATTN: Mike Gamba
BUILDING & PLANNING DEPARTMENT
RE: Completeness Review Spring Valley Ranch Phase I Amended Final Plat and
Amended PUD (PDAA-7044 & FPAA-7043)
Dear Mike:
The Building and Planning Department is in receipt of your Application for an Amended
Final Plat and PUD Plan for Phase 1, Spring Valley Ranch, submitted on behalf of
Spring Valley Holdings, LLC. The property is generally located in Section 34, T6S,
R88W and is also known as Assessor's Parcel Number 2187-211--00-732. The
application has been reviewed to determine if the submittal materials are complete and
although the application is very comprehensive and detailed there are several items that
need to be provided or resolved prior to a determination of technical completeness and
whether the request is a non -substantial PUD amendment.
Pursuant to the Garfield County Unified Land Use Resolution of 2008 (ULUR) as
amended, please respond to the following items:
1. The Application needs to reflect authorization from the Home Owners
Association (current owner of the right of way) for the application. The County
Attorney's Office will provide additional direction on the documentation required and if
the Home Owners Association needs to be a co -applicant.
2. The Phase 1 Final Plat Amendment needs to address the modified legal
description for the un -platted parcel reflecting its merger with the vacated right-of-way.
An additional plat page or index sheet may be appropriate.
3. Clarification of proposed amendments to the PUD Phasing Plan (Exhibit D to
Resolution No. 2010-38) need to be provided. While the narrative description indicates
only changes associated with the right-of-way, the phasing schedule contained in the
Amended PUD Application includes revisions to a variety of development elements (i.e.
changes in the number of cabin lots, estate lots, and ranch lots in each phase).
4. The list of adjacent property owners and owners within 200 ft. needs to be
updated to reflect owners within 200 ft. of the overall tract that is part of the plat
amendment request (i.e. the parcel that the right-of-way is being merged with).
Thanks again for meeting with me to discuss some of the above items. Once the topics
are addressed we will finalize our completeness review and work with the Director of the
108 Eighth Street, Suite 401 • Glenwood Springs, CO 816010ElVE0 DEC 2
(970) 945-8212 • (970) 285-7972 • Fax: (970) 384-3470
Building and Planning Department on the determination of substantial or non -substantial
amendment including processing and scheduling.
Please note that the Garfield County ULUR requires that these technical completeness
issues be resolved within 60 -days of the date of this letter, otherwise the application will
be deemed withdrawn unless a request for extension is submitted and approved.
Please feel free to contact me with any questions or with any additional information you
may have on the above items.
Sincerely,
Glenn Hartmann
Senior Planner
cc: Fred Jarman, Director Building & Planning Department
Carey Gagnon, Assistant County Attorney
Adjacent Property
Owners
Carol Delgado &
Ana Cochran
6000 CR 115
Glenwood Springs, CO 81601
2187-283-00-123
Keller, Debra Ann & John P.
5000 CR 115
GWS, CO 81601-9024
2187-283-00-124
Brownell, Betsy &
Brose, Gregory
4744 CR 115
Glenwood Springs, Co 81601
2187-282-00-122
Jennifer Owen
5050 County Road 115
Glenwood Springs, CO 81601
2187-283-00-125
Nechadeim Properties, LLC
PO Box 4950
Aspen, CO 81612
2187-283-00-126
Lange, Rebecca L. & Troy A. (JT)
4348 Cnty Rd 115
GWS, Co 81601-9020
2187-282-00-037
Claridge, Marvin L. & Esther R.
4354 Cnty Rd 115
GWS, CO 81601-9020
2187-291-00-041
Jeff Bankhead & Jennifer Hiatt
4346 CR 115
Glenwood Springs, CO 81601
2187-291-00-042
Lagiglia, Louis M. & Donna Lynne
4002 Cnty Rd 115
GWS, CO 81601-9020
2187-291-00-043
Sullivan, Michael J. & Christine K.
3780 Cnty Rd 115
GWS, CO 81601-9018
2187-292-00-044
Helmich, Linda L & Donald
4006 County Road
Glenwood Springs, Co 81601
2187-292-00-109
Austin, James H.
3726 Cnty Rd 115
GWS, CO 81601-9018
2187-292-00-110
Virginia Cleaver
3724 CR115
GWS, CO 81601-9018
2187-292-00-077
Julian & Deborah Hardaker
3722 County Road 115
Glenwood Springs, CO 81601
2187-292-00-078
Frederick, Stephen C. & Scott R.
& Lydia G
3720 CR 115
Glenwood Springs, CO 81601
2187-292-00-079
Neth, Samuel &
Koris, Linda (J/T)
PO Box 1264
Carbondale, CO 81623
2187-231-00-019
Bk 1110 Pg 430
John Patillo
584 Foster Ridge Rd.
Carbondale, CO 81623
2187-234-00-018
Anthony & Debra Rae Sloss
192 Fast Lane
Santa Cruz, Ca 95065-9719
2187-234-00-017
Schaeffer, Anthony & Kathleen Jane
4338 Homestead Rd.
Carbondale, CO 81623
2187-261-00-016
Phoenix of Basalt, Inc.
c/o Robert Richie
Aspen, Co 81611
2187-261-00-015
Kevin L. Milner
PO Box 302
GWS, Co 81602
2187-264-00-014
Cardenas, Carlos David
5910 W Washington Blvd
Milwaukee, WI 53208
2187-264-00-013
Paulette Rossi Irrevocable Trust
10743 Ford Road
Bryceville, FL 32009
2187-351-00-012
J&S Nieslanik LLLP
3118 S Grand Ave.
Glenwood Springs, Co 81601
2187-352-00-050
Colorado Mountain Junior
College Dist.
831 Grand Ave
Glenwood Springs, Co 81601
2187-343-00-083
Raun E. & Gayle L Samuelson
PO Box 297
GWS, Co 81602-0297
2187-342-00-095
Berkeley, Mariam M.
3961 County Rd 114
Glenwood Springs, Co 81601-9396
2187-334-00-107
Berkeley Family Limited
Partnership
3961 County Rd 114
Glenwood Springs, Co 81601-9396
2187-334-00-106
2187-333-09-022
2187-321-09-023
Cox, Paul C. (1/2 int)
Cox, Calvin H. & Marilyn (1/2 int)
3154 county Road 115
GWS, Co 81601-9018
2187-301-00-148
Kor, Joy & Meyers Paul
3537 County Road 115.
GWS, Co 81601
2187-203-00-118
Combs, Kevin '/2 int
Spahr, Robert E. & Julia S. '/2 int
2272 Homestead Court
Grand Junction, CO 81505
2187-162-00-061
Granville W. Farnum Revocable Trust &
Glenda L. Farnum Revocable Trust
PO Box 954
Glenwood Springs, CO 81602
2187-153-00-063
Peckham, Robert G. & Teresa L.
3001 Sopris Ave
GWS, Co 81601-4438
2187-151-00-120
Robert Peckham & Richard Alan
4260 Lookout Drive
Loveland, CO 80537
2187-151-00-119
Wayne Rudd
132 Park Avenue
Basalt, CO 81621
2187-142-00-114
JG Real Property LLC
4345 Papa John Hendrick Blvd
Charlotte, NC 28262
2187-242-00-103
2187-141-00-066
Spring Valley Holdings, LLC.
One, California Street, 22°d Floor
San Francisco, CA 94111
2187-331-00-152
Cox, Calvin Herbert & Marilyn
3154 County Road 115
Glenwood Springs, Co 81601-9018
2187-301-00-150
Finley, Steve Michael & Heather Renee
PO Box 1760
Glenwood Springs, CO 81602
2187-292-00-149
Cox, Paul C.
848 4th Street
PO Box 663
Limon, CO 80828-0663
2187-292-00-151
Glenn, Daniel F & Karen A
3150 County Road 115
Glenwood Springs, Co 81601
2187-194-00-139
Prohl, Priscilla D
4350 County Road 115
Glenwood Springs, Co 81601
2187-282-00-036
Veltus, Lois A.
6651 County Road 115
Glenwood Springs, Co 81602
2187-342-00-049
Wroblewski, Stanislaw
4351 County Road 115
Glenwood Springs, Co 81601
2187-291-00-040
Trulove, Karen & Timothy
3146 CR 115
Glenwood Springs, CO 81601
2187-194-00-142
US BANK NAT'L ASSOC AS TRUSTEE OF THE
CITIGROUP MORTGAGE LOAN TRUST, INC,
MORTGAGE PASSTHROUGH CERTIFICATES,
SERIES 2007-10
400 Countrywide Way
Simi Valley, CA 93065
2187-282-00-121
Bureau of Land Management
PO Box 1009
Glenwood Springs, Co 81602-1009
U.S. Forest Service
PO Box 948
Glenwood Springs, Co 81602-0948
Adjacent Property
Owners
Stanley & Teresea Jensen
6000 CR 115
Glenwood Springs, CO 81601
2187-283-00-123
Keller, Debra Ann & John P.
5000 CR 115
GWS, CO 81601-9024
2187-283-00-124
Gregory Will & Summer Pine
4744 CR 115
Glenwood Springs, Co 81601
2187-282-00-122
Jennifer Owen
5050 County Road 115
Glenwood Springs, CO 81601
2187-283-00-125
Nechadeim Properties, LLC
PO Box 4950
Aspen, CO 81612
2187-283-00-126
Lange, Rebecca L. & Troy A. (JT)
4348 Cnty Rd 115
GWS, Co 81601-9020
2187-282-00-037
Claridge, Marvin L. & Esther R.
4354 Cnty Rd 115
GWS, CO 81601-9020
2187-291-00-041
Jeff Bankhead & Jennifer Hiatt
4346 CR 115
Glenwood Springs, CO 81601
2187-291-00-042
Lagiglia, Louis M. & Donna Lynne
4002 Cnty Rd 115
GWS, CO 81601-9020
2187-291-00-043
Sullivan, Michael J. & Christine K.
3780 Cnty Rd 115
GWS, CO 81601-9018
2187-292-00-044
Helmich, Linda L & Donald
4006 County Road
Glenwood Springs, Co 81601
2187-292-00-109
Austin, James H.
3726 Cnty Rd 115
GWS, CO 81601-9018
2187-292-00-110
Virginia Cleaver
3724 CR115
GWS, CO 81601-9018
2187-292-00-077
Julian & Deborah Hardaker
3722 County Road 115
Glenwood Springs, CO 81601
2187-292-00-078
Frederick, Stephen C. & Scott R.
& Lydia G
3720 CR 115
Glenwood Springs, CO 81601
2187-292-00-079
Neth, Samuel &
Koris, Linda (J/T)
PO Box 1264
Carbondale, CO 81623
2187-231-00-019
Bk 1110 Pg 430
John Patillo
584 Foster Ridge Rd.
Carbondale, CO 81623
2187-234-00-018
Anthony & Debra Rae Sloss
192 Fast Lane
Santa Cruz, Ca 95065-9719
2187-234-00-017
Schaeffer, Anthony & Kathleen Jane
4338 Homestead Rd.
Carbondale, CO 81623
2187-261-00-016
Phoenix of Basalt, Inc.
c/o Robert Richie
701 West Francis Street
Aspen, Co 81611
2187-261-00-015
Kevin L. Milner
PO Box 302
GWS, Co 81602
2187-264-00-014
Cardenas, Carlos David
5910 W Washington Blvd
Milwaukee, WI 53208
2187-264-00-013
Paulette Rossi Irrevocable Trust
1380 Green Meadow Road
Carbondale, CO 81623
2187-351-00-012
J&S Nieslanik LLLP
3118 S Grand Ave.
Glenwood Springs, Co 81601
2187-352-00-050
Colorado Mountain Junior
College Dist.
831 Grand Ave
Glenwood Springs, Co 81601
2187-343-00-083
Raun E. & Gayle L Samuelson
PO Box 297
GWS, Co 81602-0297
2187-342-00-095
Berkeley, Mariam M.
3961 County Rd 114
Glenwood Springs, Co 81601-9396
2187-334-00-107
Berkeley Family Limited
Partnership
3961 County Rd 114
Glenwood Springs, Co 81601-9396
2187-334-00-106
2187-333-09-022
2187-321-09-023
Cox, Paul C. (1/2 int)
Cox, Calvin H. & Marilyn (1/2 int)
3154 county Road 115
GWS, Co 81601-9018
2187-301-00-148
Kor, Joy & Meyers Paul
3537 County Road 115.
GWS, Co 81601
2187-203-00-118
Combs, Kevin '/2 int
Spahr, Robert E. & Julia S. '/z int
2272 Homestead Court
Grand Junction, CO 81505
2187-162-00-061
Granville W. Farnum Revocable Trust &
Glenda L. Farnum Revocable Trust
PO Box 954
Glenwood Springs, CO 81602
2187-153-00-063
Peckham, Robert G. & Teresa L.
3001 Sopris Ave
GWS, Co 81601-4438
2187-151-00-120
Robert Peckham & Richard Alan
4260 Lookout Drive
Loveland, CO 80537
2187-151-00-119
Wayne Rudd
132 Park Avenue
Basalt, CO 81621
2187-142-00-114
JG Real Property LLC
4345 Papa John Hendrick Blvd
Charlotte, NC 28262
2187-242-00-103
2187-141-00-066
Spring Valley Holdings, LLC.
One, California Street, 22nd Floor
San Francisco, CA 94111
2187-331-00-152
Cox, Calvin Herbert & Marilyn
3154 County Road 115
Glenwood Springs, Co 81601-9018
2187-301-00-150
Finley, Steve Michael & Heather Renee
185 NW Outlook Drive
Bend, OR 97701
2187-292-00-149
Cox, Paul C.
848 4th Street
PO Box 663
Limon, CO 80828-0663
2187-292-00-151
Glenn, Daniel F & Karen A
3150 County Road 115
Glenwood Springs, Co 81601
2187-194-00-139
Prohl, Priscilla D
4350 County Road 115
Glenwood Springs, Co 81601
2187-282-00-036
Veltus, Lois A.
6651 County Road 115
Glenwood Springs, Co 81602
2187-342-00-049
Wroblewski, Stanislaw
4351 County Road 115
Glenwood Springs, Co 81601
2187-291-00-040
Trulove, Karen & Timothy
3146 CR 115
Glenwood Springs, CO 81601
2187-194-00-142
US BANK NAT'L ASSOC AS TRUSTEE OF THE
CITIGROUP MORTGAGE LOAN TRUST, INC,
MORTGAGE PASSTHROUGH CERTIFICATES,
SERIES 2007-10
400 Countrywide Way
Simi Valley, CA 93065
2187-282-00-121
KENDALGWS, LLC
3225 McLead Drive
Las Vegas, NV 89121
2187-321-00-099
Third Series of CKO Enterprises, LLC.
2084 Rockburn St.
Henderson, NV 89074
2187-322-00-094
Beverly & Samuel Bryan
PO Box 327
Glenwood Springs, CO 81602
2187-322-00-096
2187-293-00-133
John & Sandra Anderson
1332 CR 119
Glenwood Springs, CO 81601
2187-293-00-088
Bureau of Land Management
2300 River Frontage Road
Silt, Co 81652
U.S. Forest Service
PO Box 948
Glenwood Springs, Co 81602-0948
UNPLATTED PORTION OF SPRING
VALLEY RANCH P.U.D.
REMAINING AFTER THE FIRST AMENDED PLAT OF
SPRING VALLEY RANCH P.U.D., PHASE 1, FINAL PLAT
Parcels of land located in Sections 14,15,16, 20, 21, 22, 23, 26, 27, 28, 29, 33 and 34
Township 6 South, Range 88 West of the 6th Principal Meridian,
County of Garfield, State of Colorado
UNPLATTED PORTION OF SPRING VALLEY RANCH P.U.D. LEGAL DESCRIPTION
UNPLATTED PARCEL A
A parcel of land located in Sections 14, 15, 16, 20, 21, 22, 23, 26, 27, 26, 29, 33, and 34, Township 6 South, Range 68 West, Sixth Principal Meridian being more particularly described as follows:
Beginning at the Northwest Comer of said Section 20 being a 2 -inch Aluminum Cap (P.E.L.S. 5933); thence S 86°16'08" E 2627.19 feet along the north line of said Section 20 to the North Quarter Comer of said Section 20 being a
2 -inch Aluminum Cap (P.E.L.S. 5933); thence S 86'1548" E 2625.91 feet along the north line of said Section 20 to the Northeast Comer of said Section 20 being a 2-112 inch GLO Brass Cap found in place said comer also being
on the west line of said Section 16; thence N 00°00'14° W 2631.77 feet along the west line of said Section 16 to the East Quarter Comer of Section 17, T. 6 S., R. 88 W., 6th P.M. being a 2-1/2 itch GLO Brass Cap found in place;
thence N 00°08'04" W 340.70 feet ccntinuing along the west line of said Section 18 to the West Quarter Comer of said Section 18 being a 2-1/2 inch GLO Brass Cap found it place; thence N 00°0147' E 1047.99 feet continuig
along the west line of said Section 16 to the southwest corner of a parcel of land described in Book 795, Page 980 in the office of the Garfield County Clerk and Recorder; thence the following three courses along the boundary of
said parcel described In Book 795, Page 980:
1. thence N 891647" E 334.10 feet;
2. thence N 03°3547" E 252.08 feet;
3. thence N 88°2T52' W 349.87 feet to a point on the west line of said Section 16;
thence N 00°0147" E 977.15 feet along the west line of said Section 16 to the Northeast Comer of said Section 17 being s 2-1/2 Inch GLO Brass Cap found In place; thence N 00°01'20' W 344.80 feet continuing along the west
line of said Section 18 to the Northwest Comer of saki Section 18 being a 2-1/2 Inch GLO Brass Cap found In place; thence N 89°5715' E 2703.26 feet along the north line of said Section 16 to the North Quarter Comer of sald
Section 16 being a 2-1/2 kith GLO Brass Cap found In place; thence N 89"57'09" E 2637.87 feet continuing along the north line of said Section 16 to the Northeast Comer of said Section 16 being a 2-112 Inch GLO Brass Cap
found in place; thence N 89°58'17" E 2638.56 feet along the north line of said Section 15 to the North Quarter Comer of said Section 15 being a 2-1/2 inch GLO Brass Cap found in place; thence 5 69°5936' E 1318.31 feet
continuing along the north Zine of said Section 15 to the west line of the NE114NE114 of said Section 15 being a 3 -inch Aluminum Cap (L.S. 15710) found in place whence the northeast comer of said Section 15 being a 2-1/2 inch
GLO Brass Cap found in place bears 5 89'59'36" E 1318.31 feet; thence S 00°00.09' E 1312.36 feet along the west line of the NE114NE114 04 said Section 15 to the southwest comer of the NE114NE114 of said Section 15 being a
3 -inch Aluminum Cap (L.S. 15710) found in place; thence N 89°5546' E 1317.67 feet along the south line 04 the NE114NE114 of said Section 15 to the southeast comer of the NE114NE114 of said Section 15 being a 3 -inch
Aluminum Cap (L.S. 15710) found in place; thence 5 89°5846" E 1320.64 feet along the north line of the SW114NW114 of said Section 14 to the northeast comer of the SW114NW114 of said Section 14 being a 3{hch Aluminum
Cap (1.5. 15710) found in place; thence 5 00°0114' W 1312.94 feet along the east line of the SW114NW114 of said Section 14 to the southeast comer of the SW114NW114 of said Section 14 being a 2 -inch Aluminum Cap
(P.E.L.S. 5933); thence 5 00°0119" E 2847.58 feet along the east line of the W1l2SW114 of said Section 14 to the southeast comer of the W1125W114 of said Section 14 being a 2 -inch Aluminum Cap (P.E.L.S. 5933); thence 5
89'59'44" E 1318.39 feet along the north line of said Section 23 to the North Quarter Comer of said Section 23 being a 2-1/2 inch GLO Brass Cap found in place; thence 5 00°0523" E 5277.46 feet along the east line of the W112
of sald Section 23 to the South Quarter Caner of said Section 23 being a 2-1/2 Inch GLO Brass Cap found In place; thence 5 00°00'49' W 5529.94 feet along the east line of the W112 of said Section 28 to the South Quarter
Comer of said Section 26 being a 2-1/2 Inch GLO Brass Cap found In place; thence S 84°5930" W 31.37 feet along the south line of said Section 28 to the North Quarter Comer of Section 35, T. B S., R. 88 W., 6th P.M., being a
2-1/2 Inch GLO Brass Cap found h place; thence 5 64°41'15" W 1292.34 feet along the south line of sold Section 26 to the southeast comer of Lot 14 of said Section 26 being a 2 -Inch Aluminum Cap (P.E.L.S. 5933); thence N
00"21'37 E 372.49 feet along the east line of said Lot 14, Section 26 to the northeast comer of said Lot 14 being a 2 -inch Aluminum Cap (P.E.L.S. 5933) thence N 69°53'31" W 1611.72 feet along the north line of said Lot 14 to
the northwest comer of said Lot 14 being a 2 -inch Aluminum Cap (P.E.L.S. 5933); thence 5 00°00'14' W 525.17 feet along the west line of said Lot 14 to the Southwest Comer of said Section 28 being a 2-112 Inch GLO Brass Cap
found In place; thence N 6914'59" W 2647.44 feet along the south line of said Section 27 to the South Quarter Corner of said Section 27 being a 2-112 Inch GLO Brass Cap found In place; thence N 891711" W 1319.72 feet
along the north line 04 sold Section 34 to the northeast corner 04 the W1/2NW1/4 of said Section 34 being a 2 -Inch Aluminum Cap (P.E.L.S. 5933) whence the Northwest Comer of said Section 34 being a 2 -1/2 -Inch GLO Brass
Cap found in place beans N 69°1 T11" W 1319.72 feet; thence S 00°0558' E a distance of 2353.81 feet to a point on the northerly right-of-way of Garfield County Road 115; thence the following three courses along the northerly
right-of-way of said County Road 115:
1. thence 235.33 feet along the arc of a non tangent curves to the right having a radius of 639.07 feet, a central angle of 21'05'53", end the chord bears N 67"1 T16' W a distance of 234.00 feet;
2. thence N 56°4419' W a distance of 393.81 feet;
3. thence 186.52 feet along the arc of a tangent curve to the left having a radius of 310.00 feet, a central angle of 30°48'36", and the chord bears N 72°0737 W a distance of 184.52 feet;
thence departing said Garfield County Road 115 the following seven courses along the boundary of OSR Parcel 9:
1. thence N 10°35'55" W a distance of 488.06 feet;
2. thence S 84°55'34' W a distance of 105.09 feet;
3. thence S 18°16'05' W a distance of 277.25 feet;
4. thence 128.21 feet along the arc of a tangent curve to the right having a radius of 239.00 feet, a central angle of 30°44'06°, and the chord bears S 33°38'08" W a distance of 128.67 feet;
5. thence S 49°00'11' W a distance of 87.00 feet;
6. thence 161.49 feet along the arc of a tangent curve to the left having a radius of 179.00 feet, a central angle of 51°41'28", and the chord bears 3 23°09'2T W a distance of 156.07 feet;
7. thence 43.89 feet along the arc of a tangent curve to the left having a radius of 25.00 feet, a central angle of 100°35'00', and the chord bears 5 52°56'47' E a distance of 38.47 feet to a point on said northerly right-of-way of
County Road 115;
thence along said northerly right-of-way 112.13 feet along the arc of a non tangent curve to the right having a radius of 2141.07 feet, a central angle of 03°00'02', and the chord bears 5 78°1344' W a distance of 112.12 feet;
thence departing said northerly right-of-way the following seven courses along the boundary of OSR Parcel A
1. thence 37.62 feet along the arc of a non tangent curve to the left having a radius of 25.00 feet, a central angle of 86°1300', and the chord bears N 36'3T15' E a distance of 34.17 feet;
2. thence 231.47 feet along the arc of a tangent curve to the right having a radius of 239.00 feet, a central angle of 55°2926', and the chord bears N 21'1528" E a distance of 222.53 feet
3. thence N 49°00'11" E a distance of 87.00 feet;
4. thence 98.02 feet along the arc of a tangent curve to the left having a radius of 179.00 feat, a central angle of 30°44'06', and the chord bears N 33°3608' E a distance of 94.87 feet;
5. thence N 18°16'05' E a distance of 251.38 feet;
8. thence S 84°55'34' W a distance of 393.45 feet;
7. thence 5 16°02'33' W a distance of 630.62 feet to a point on said northerly right-of-way of County Road 115;
thence the following thirty courses along the northerly right-of-way of said County Road 115:
1. thence 168.86 feet along the aro of a non tangent curve to the right having a radius of 2141.07 feet, a central angle of 04°31'07', and the chord bears 5 8913'0D" W a distance of 168.81 feet;
2. thence 159.12 feet along the arc of a tangent curve to the right having a radius of 170.00 feet, a central angle of 53°3T43', and the chord beers N 6142'35" W a distance of 153.37 feet;
3. thence 460.26 feet along the arc of a tangent curve to the right having a radius of 699.53 feet, a central angle of 37°41'54', and the chord bears N 16°0747" W a distance 04 452.01 feet;
4. thence N 02°4610' E a distance of 236.01 feet;
5. thence 429.79 feet along the arc of a tangent curve to the left having a radius of 912.82 feet, a central angle of 26°5818', and the chord bears N 10°4109" W a distance of 425.83 feet;
6. thence N 24°10'27' W a distance of 644.62 feet;
7. thence 504.76 feet along the arc of a tangent curve to the left having a radius of 809.79 feet, a central angle of 35°4249", and the chord bears N 42°0152" W a distance of 496.63 feet;
B. thence N 59°53'17" W a distance of 459.39 feet;
9. thence 187.17 feet along the arc of a tangent curve to the right having a radius of 370.00 feet, a central angle of 25"53'11', and the chord beans N 46°56'42" W a distance of 165.75 feet;
10. thence N 34°00'06' W a distance of 1152.91 feet;
11. thence 1191.15 feet along the arc of a tangent curve to the right having a radius of 2377.42 feet, a central angle of 28°42'24", and the chord bears N 19°38'54' W a distance of 1178.73 feet;
12. thence 245.56 feet along the arc of a tangent curve to the left having a radius of 430.00 feet, a central angle of 32°43'14', and the chord bears N 21°39'19" W a distance of 242.24 feet;
13. thence 378.29 feet along the arc of a tangent curve to the right having a radius of 1381.75 feet, a central angle of 15°49'57', and the chord bears N 30°05'57" W a distance of 375.10 feet;
14. thence N 22°10'58' W a distance of 307.82 feet;
15. thence 580.97 feet along the arc of a tangent curve to the left having a radius of 654.56 feet, a central angle of 50°51'15", and the chord bears N 47°3616' W a distance of 562.09 feet;
16. thence N 73°0714' W a distance of 636.67 feet;
17. thence 351.46 feet along the etc of a tangent curve to the right having a radius of 766.12 feet, a central angle of 26'17'03', and the chard bears N 59°53'42" W a distance of 348.38 feet;
18. thence N 46°45'10' W a distance of 235.64 feet;
19. thence 161.70 feet along the arc of a tangent curve to the left having a radius of 407.41 feet, a central angle of 25°33'14', and the chord beers N 59°314r W a distance of 160.20 feet;
20. thence N 72°16'24' W a distance of 432.60 feet;
21. thence 284.71 feet along the arc of a tangent curve to the right having a radius of 420.00 feet, a central angle of 38°0640", and the chord bears N 5415'04' W a distance of 260.35 feet;
22. thence 202.78 feet along the arc of a tangent curve to the right having a radius of 933.47 feet, a central angle of 12'26'47", and the chard bears N 29°58'21" W a distance of 202.38 feet;
23. thence N 23°44'57' W a distance of 73.68 feet;
24. thence 891.18 feet along the arc of a tangent curve to the left having a radius of 1111.34 feet, a central angle of 35°38'00", and the chord bears N 41°33''57" W a distance of 680.07 feet;
25. thence N 59°22'57' W a distance of 217.30 feet;
26. thence 332.51 feet along the arc of a tangent curve to the left havitg a radius of 930.00 feet, a central angle of 20°29'OS", and the chord bears N 89°37'31" W a distance of 330.75 feet;
27. thence N 79°52'05' W a distance of 452.89 feet;
28. thence 416.54 feet along the arc of a tangent curve to the right having a radius of 5288.82 feet, a central angle of 04°30'45', and the chord bears N 77"3643" W a distance of 416.43 feet;
29. thence 250.87 feet along the arc of a curare to the right having a radius of 5268.62 feet, and a central angle of 02°43'04', and the chord beers N 73°59'48" W a distance of 250.84 feet;
30. thence N 72°36'16' W 1244.87 Net to a point on the accepted east tine of Lot 4 of said Section 20 whence the southeast comer of a parcel of land recorded under reception number 467225 In the office of the Garfield
County Clerk and Recorder being a 2 -Inch Aluminum Cap (P.E.L.S. 5933) and accepted as a point on the east line of said Lot 4 bears 5 01°51'02" W 9.41 feet;
thence N 01°51'02- E 490.79 feet along the accepted east line of said Lot 4 to the northeast comer of said Lot 4 being a 2 -inch Aluminum Cap (P.E.L.S. 5933); thence N 86°1852' W 1429.59 feet along the north line of said Lot 4
and Lot 3 of said Section 20 to the northwest comer of said Lot 3 being a 2 -inch Aluminum Cap (P.E.L.S. 5933) whence the Southwest Corner of said Lot 20 being a 2-112 inch Aluminum Cap (P.L.S. 27929) found in place bears S
00°06'31" E 1008.11 feet; thence N 00°06'31" W 1630.93 feet along the west line of said Section 20 to the West Quarter Comer of said Section 20 being a 2 -inch Aluminum Cap (P.E.L.S. 5933); thence N 00104'12" E 2632.88
feet along the west lite of said Section 20 to the Northwest Comer of said Section 20 being the POINT OF BEGINNING containing 5199.81 acres more or less, prior to the following excepted parcel:
EXCEPTING THE FOLLOWING PARCEL:
A parcel of land being the Northwest Quarter of the Southwest Quarter of Section 15, Township 6 South Range 88 West, of the Sbcth Principal meridian, said parcel being further described as follows:
Beginning at the West Quarter corner of said Section 15 being a 2-1/2 inch GLO Brass Cap found in place, thence N 89°51'07" E 1323.59 feet along the North line of the NW114SW 114 of said Section 15 to the northeast corner of
the NW1145W114 of said Section 15; thence S 00°0149" E 1540.50 feet along the East line of the NW1/4SW1/4 of said Section 15 to the Southeast Comer of the NW1145W114; thence S 89°58'25" W 1323.59 feet along the south
line of the NW1l4SW 114 of said Section 15 t0 the southwest comer of the NW114SW114 of said section 15; whence the Southwest Comer of said Section 15 being a 2-112 Inch GLO Brass Cap found In place bears S 00°0149" E
1537.70 feet; thence N 00°0149" W 1537.70 feet along the west line of the NW1/4SW1/4 of said section 15 to the northwest comer of the NW1145W114 of saki section 15 being the POINT OF BEGINNING containing 46.78 acres
more or less.
The total area minus the exception is 5,153.05 acres more or less.
ALONG WITH UNPLATTED PARCEL B:
A parcel of land located in Section 33, Township 6 South, Range 86 West, Sixth Principal Meridian being more particularly described as follows:
Beginning at a pant on the south line of the NE Quarter of said Section 33 whence the East Quarter Corner of said Section 33 bears 5 88°2T45" E a distance of 628.51 feet; thence N 88"27'45" W a distance of 305.90 feet;
thence N 213°0627" W a distance of 780.49 feet; thence N 19°01'26" W a distance of 1341.54 feet; thence N 20°15'05" E a distance of 552.89 feet to a point on the southerly right -of way ine of Garfield County Road 115; thence
the following six courses along the southerly right-of-way of said County Road 115:
1. thence 5 59"53'17' E a distance of 303.82 feet;
2. thence 467.36 feet along the arc of a tangent curve to the right having a radius of 749.79 feet, a central angle of 35°42'49', and the chord beers 5 42901'52" E a distance of 459.83 feet;
3. thence 5 24°10'27" E a distance of 644.62 feet;
4. thence 401.54 feet along the arc of a tangent curve to the right having a radius of 852.82 feet, a central angle of 26°58'38°, and the chord bears 5 10°41'09" E a distance of 397.84 feet;
5. thence 5 02°46'10' W a distance of 238.01 feet;
6. thence 420.16 feet along the arc of a tangent curve to the left having a radius of 759.53 feet, a central angle of 31°4142", and the chord bears 3 13°0241' E a distance of 414.82 feet to a point on the northerly right-of-way line
of Garfield County Road 114;
thence the following two courses along etre northerly right-of-way of said Garfield County Road 114:
1. thence 326.77 feet along the arc of a tangent curve to the right having a radius of 270.00 feet, a central angle of 69°20'35', and the chord bears 5 05°46'46" W a distance of 307.19 feet;
2. thence 5 40°2T03' W a distance of 99.05 feet; to the point of beginning; containing 37.08 acres more or less.
ALONG WITH UNPLATTED PARCEL C:
A parcel of land located in Sections 33 and 34, Township 6 South, Range 88 West, Sixth Principal Meridian being more particularly described as follows:
Beginning at the Quarter Corner common to said Sections 33 and 34 being a 2 -inch Aluminum Cap (P.E.L.S 5933) thence N 88°2745" W a distance of 551.40 feet along the south line of the NE1/4 of said Section 33 to a point on
the southerly right -of way of Garfield County Road 114; thence along the southerly right -of. way of said Garfield County Road 114 the fallowing two courses:
1. thence N 40°2T03" E a distance of 70.18 feet;
2. thence 388.21 feet along the arc of a tangent curve to the right having a radius of 470.00 feet, a central angle of 47°19'32", and the chord bears N 64°06'49° E a distance of 377.27 feet to a paint on the southerly right-of-way
of Garfield County Road 115;
thence the following four courses along the southerly right-of-way of said Garfield County Road 115:
1. thence 766.87 feet along the arc of a tangent curve to the left having a radius of 2201.07 feet, a central angle of 19°5744', and the chord bears N 7x47'43" E a distance of 763.00 Net;
2. thence 241.93 feet along the arc of a tangent curve to the right having a radius of 250.00 feet, a central angle of 55°26'50°, and the chord bears 5 84"27'44" E a distance of 232.60 Net;
3. thence 5 56°44'19' E a distance of 393.61 feet;
4. thence 270.44 feet along the arc of a tangent curve to the left having a radius of 699.07 feet, a central angle of 22°0914', and the chord bears 5 67°49'16' E a distance of 268.75 feet to a point on the east line of the
W1/2NW1/4 of said Section 34;
thence 5 00°05'58' E a distance of 50.95 feet along the east line of the W1/2NW1/4 of said Section 34 to the southeast comer of the W1/2NW1/4 of said Section 34 being a 2 -inch aluminum cap (P.E.L.S 5933); thence S 89°51'39"
W a distance of 1389.27 feet along the south line of the W1/2NW1/4 of said Section 34 to the poi/ of beginning; contabing 10.95 acres more or less.
The combined area of the above described three parcels is 5201.08 saes more or less.
NOTICE: According to Colorado low you MUST commence any legal action
based upon any defect in this survey within three years triter you first discovered
such defect. In no event, may an action based upon any defect in this survey be
commenced more than ten years from the date of the certification sham heron.
LEGEND
FOUND GLO OR BLM BRASS CAP
(AS DENOTED ON PLAT)
FOUND GLO STONE MONUMENT
-ER REMONUMENTED W/ 2" ALUMINUM CAP
PE & LS No. 5933
0
n
FOUND ALUMINUM CAP
(SIZE AND L.S. No. AS DENOTED ON PLAT)
FOUND MISCELLANEOUS SURVEY MONUMENTS
(AS DENOTED ON PLAT)
FOUND 2" ALUMINUM CAP PE & LS No. 5933
• FOUND 1-1/2" ALUMINUM CAP PE & LS No. 5933
SET 1-1/2" ALUMINUM CAP PE & PLS No. 28036
1000
0
1000
2000
3000
GRAPHIC SCALE IN FEET
1 INCH = 1000 FEET
588'16'08"E
0
0
0
z
rn
W
2
co
W
0
0
M. L2,90.00N
N8818'52"W
2627,19'
0
0
0
rn
ori
G A M B A
& ASSOCIATES
CONSULTING ENGINEERS
& LAND SURVEYORS
PHONE: 970/945-2550
FAX: 970/945-1410
•
113 NINTH STREET,
Su1TE 214
P.O. Box 1458
GLENwoOD SPRINGS,
COLORADO 81602-1458
February 24, 2012
Glen Hartmann — Senior Planner
Garfield County Building & Planning Department
108 8th Street, Suite 401
Glenwood Springs, CO 81601
RE: Spring Valley Ranch — Phase 1 Amended Final Plat and Amended
P.U.D. Application - Supplemental Submittal
Dear Glen,
In response to your Completeness Review letter, a copy of which is included
herewith, and our subsequent meeting with you and the Assistant County
Attorney, we have prepared this Supplemental Submittal for the Spring
Valley Ranch Phase 1 Amended Final Plat and Amended P.U.D.
Application.
This Supplemental Submittal is intended to respond to all issues raised in
the Completeness Review letter and during our meeting on January 24,
2012.
If you should have any questions regarding this Supplemental Submittal or
the application in general, please do not hesitate to contact us.
Sincerely,
Gamba /8( •sso atesln
4
ichael Gamba, P.E. & P.L.S. 28036
H:\01269\22 - 2009 Phl Final Plat\Amended Final Plat\2012 Supplement\Cover Letter for Supplemental
Submission - 20120224.doc
PHASING MAP
EXHIBIT 21
SPRING VALLEY RANCH P.U.D.
GAMBA
600
LAND PLANNER
HART
HOW1 RTON
PLANNERS ARCIIITECTS
LANDSCAPE ARCHITECTS
HART .HOWERTON, PLANNING, ARCHITECTURE AND
LANDSCAPE ARCtJ1TEC URE, P.C.
311 Main Street, P.O. Box 483, Park City, UT 84060
Tel: 435 655 8120 Fax: 435 655 8124
Email: PC@harthocvcrtcn.com
CIVIL ENGINEERING:
GAMBA & ASSOCIATES, INC.
CONSULTING ENGINEERS & LAND SURVEYORS
970/945-2550 WWW.GAMBAENGINEERING.00M
113 NINTH ST., STE. 214 P.O. BOX 1458 GLENWOOD SPRINGS, CO 81602
DATE: March 9, 2007
0
600
1200
GRAPHIC SCALE IN FEET
1 INCH = 600 FEET
1500
M82
M71
RANCH
PHASE 5
RANCH
PHASE 4
RANCH
PHASE 5
M69
M72
M70
RANCH
PHASE 11
M83
RANCH
PHASE 5
M88
RANCH
PHASE 11
RANCH
PHASE 5
OUT
PARCEL
RANCH
PHASE 4
PHASE 10
PHASE 10
RANCH
PHASE 11
RANCH
PHASE 5
RANCH
PHASE 4
RANCH
PHASE 3
RANCH
PHASE 6
PHASE 10
R65
R66
R67
M35
M34
E138
PHASE 10
PHASE 7
PHASE 11
RANCH
PHASE 3
PHASE 10
R64
PHASE 9
C186
Cl 85
R87 PHASE 10
M41
RANCH
PHASE 4
RANCH
PHASE 4
RANCH
PHASE 6
M33
PHASE 10
PHASE 7
R41
RANCH
PHASE 3
R54
PHASE 10
PHASE 9
R50
PHASE 7
RANCH
PHASE 2
RANCH
PHASE 7
M32
RANCH
PHASE 6
PHASE 11
PHASE 8
M31
PHASE 7
RANCH
PHASE 7
RANCH
PHASE 3
RANCH
PHASE 2
RANCH
PHASE 3
PHASE 9
RANCH
PHASE 7
PHASE 7
RANCH
PHASE 8
PHASE 9
PHASE 8
PHASE 7
RANCH
PHASE 7
M30
M12
RANCH
PHASE 8
PHASE 1
RANCH
PHASE 1
M11
PHASE 7
RANCH
PHASE 2
PHASE 8
RANCH
PHASE 8
LEGEND
PHASE 1
PHASE 2
PHASE 3
PHASE 4
PHASE 5
PHASE 6
PHASE 7
PHASE 8
PHASE 9
PHASE 10
PHASE 11
PHASE 1
P23
OUT
PARCEL
RANCH
PHASE 1
M7
RANCH
PHASE 1
PHASE 6
PHASE 5
PHASE 6
PHASE 5
RANCH
PHASE 1
RANCH PHASE 1
RANCH PHASE 2
RANCH PHASE 3
RANCH PHASE 4
RANCH PHASE 5
RANCH PHASE 6
RANCH PHASE 7
RANCH PHASE 8
RANCH PHASE 9
RANCH PHASE 10
RANCH PHASE 11
OUT
PARCEL
M2
PHASE 3
RANCH
PHASE 1
PHASE 6
PHASE 3
PHASE 5
PHASE 5
OFFSITE ROAD IMPROVEMENTS
PHASE 2: CR 114 FROM CMC TO MAIN ENTRANCE
PHASE 7: CR 115 FROM CR 114 TO LANDIS CREEK ROAD
PHASE 11: CR 114 FROM CMC TO COLORADO HIGHWAY 82
P22
P21
P20
PHASE 1
NDARY
PHASE 2
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Phase 1
0 Cabin Lots
April 2008
(see Note 1 on Sheet 5)
November 2008
0 Estate Lots
0 Ranch Lots
1 Pasture Lots
1 Sales Office
1 Gate House
2 Open Space Parcels
Phase 2
22 Cabin Lots
April 2008 through April
2014
depending on economic
and marketing conditions
20 Months after Start of
Construction
26 Estate Lots
9 Ranch Lots
0 Pasture Lots
4 Open Space Parcels
CR114 Improvements: From the end of the
existing asphalt near CMC to the Main
Entrance
Phase 3
21 Cabin Lots
April 2008 through April
2015
depending on economic
and marketing conditions
20 Months after Start of
Construction
39 Estate Lots
17 Ranch Lots
0 Pasture Lots
1 Mountain Lot
1 Light Industrial Parcel
3 Open Space Parcels
Phase 4
10 Cabin Lots
April 2008 through April
2016
depending on economic
and marketing conditions
20 Months after Start of
Construction
0 Estate Lots
0 Ranch Lots
0 Pasture Lots
4 Village Center Parcels
2 Open Space Parcels
Phase 5
0 Cabin Lots
April 2008 through April
2017
depending on economic
and marketing conditions
20 Months after Start of
Construction
0 Estate Lots
0 Ranch Lots
22 Pasture Lots
2 Open Space Parcels
MARCH 2007
PAGE 1 OF 5
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Phase 6
55 Cabin Lots
April 2009 through April
2018
depending on economic
and marketing conditions
20 Months after Start of
Construction
8 Estate Lots
14 Ranch Lots
0 Pasture Lots
3 Open Space Parcels
Phase 7
32 Cabin Lots
April 2009 through April
2019
depending on economic
and marketing conditions
20 Months after Start of
Construction
33 Estate Lots
19 Ranch Lots
0 Pasture Lots
3 Open Space Parcels
CR115 Improvements: From CR114 to the
Landis Creek Entrance to the Project
Phase 8
14 Cabin Lots
April 2009 through April
2020
depending on economic
and marketing conditions
20 Months after Start of
Construction
23 Estate Lots
16 Ranch Lots
0 Pasture Lots
3 Open Space Parcels
Phase 9
38 Cabin Lots
April 2010 through April
2021
depending on economic
and marketing conditions
20 Months after Start of
Construction
0 Estate Lots
9 Ranch Lots
0 Pasture Lots
1 Open Space Parcels
CR114 Improvements: From the End of the
Phase 1 Improvements near CMC to the
Intersection with State Hwy 82
Phase 10
0 Cabin Lots
April 2010 through April
2022
depending on economic
and marketing conditions
20 Months after Start of
Construction
8 Estate Lots
26 Ranch Lots
0 Pasture Lots
1 Open Space Parcels
1 Utility Parcel
Phase 11
0 Cabin Lots
April 2010 through April
2023
depending on economic
and marketing conditions
20 Months after Start of
Construction
0 Estate Lots
6 Ranch Lots
0 Pasture Lots
0 Open Space Parcels
Ranch
Phase 1
11 Ranch Lots
April 2007 through April
2013
depending on economic
and marketing conditions
20 Months after Start of
Construction
MARCH 2007
PAGE 2 OF 5
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Ranch
Phase 2
11 Ranch Lots
April 2008 through April
2014
depending on economic
and marketing conditions
20 Months after Start of
Construction
Emergency Access Road through Ranch
Phase 3 and down Landis Creek (see Note
2)
Ranch
Phase 3
10 Ranch Lots
April 2008 through April
2015
depending on economic
and marketing conditions
20 Months after Start of
Construction
Ranch
15 Ranch Lots
April 2008 through April
2016
depending on economic
and marketing conditions
20 Months after Start of
Construction
Ranch
Phase 5
16 Ranch Lots
April 2008 through April
2017
depending on economic
and marketing conditions
17 Months after Start of
Construction
Ranch
Phase 6
6 Ranch Lots
April 2008 through April
2018
depending on economic
and marketing conditions
20 Months after Start of
Construction
Ranch
Phase 7
5 Ranch Lots
April 2008 through April
2019
depending on economic
and marketing conditions
20 Months after Start of
Construction
MARCH 2007
PAGE 3 OF 5
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Ranch
Phase 8
3 Ranch Lots
April 2009 through April
2020
depending on economic
and marketing conditions
20 Months after Start of
Construction
Ranch
Phase 9
3 Ranch Lots
April 2009 through April
2021
depending on economic
and marketing conditions
20 Months after Start of
Construction
Ranch
Phase 10
3 Ranch Lots
April 2009 through April
2022
depending on economic
and marketing conditions
20 Months after Start of
Construction
Ranch
Phase 11
8 Ranch Lots
April 2009 through April
2023
depending on economic
and marketing conditions
17 Months after Start of
Construction
Note: The estimated start date for Phase 1 of April 2008 is based on the assumption that the Final Plat for
Phase 1 will be approved prior to April 2008. In the event that the Final Plat for Phase 1 is not approved
prior to April 2008, then the start date for Phase 1 will be the April following the Final Plat approval. In this
event, the adjustment of the start dates for each subsequent phase shall be adjusted accordingly to
correspond to the difference between the estimated start date for Phase 1 of April 2008 and the actual start
date for Phase 1 based on the date of approval of the Final Plat for Phase 1.
MARCH 2007
PAGE 4 OF 5
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Note 1 (applies to entire schedule): The estimated start date for Phase 1 of April 2008 is based on the
assumption that the Final Plat for Phase 1 will be approved prior to April 2008. In the event that the Final
Plat for Phase 1 is approved after April 1, 2008, then the start date for Phase 1 will be the April following
the Final Plat approval. In this event, the start dates for each subsequent phase shall be adjusted
accordingly to correspond to the difference between the estimated start date for Phase 1 of April 2008 and
the actual start date for Phase 1 based on the date of approval of the Final Plat for Phase 1. The reference
to "depending on economic and market conditions" refers to the period of time between the start dates.
With respect to the time periods set forth in the column entitled "Estimated Completion of Construction,"
these estimated time periods may be shorter if required in the applicable subdivision improvements
agreement. Notwithstanding any dates to the contrary, the Final Plats for all lots in all phases must be
approved no later than 15 years after the date of the approval of the Final Plat for Phase 1. Each phase
must be developed sequentially in a manner to insure the installation of the appropriate infrastructure and
other related improvements for each phase consistent with the requirements of the Garfield County
Zoning Resolution and Subdivision Regulations.
Note 2: The emergency access road must meet the applicable minimum standards of the International Fire
Code and the design must be acceptable to the Glenwood Springs Fire Department
H:\01269\15\Submittal Files\Exhibit 21\[development schedule 20070309.xls]Development Schedule
MARCH 2007
PAGE 5 OF 5
PHASING MAP
EXHIBIT 21
SPRING VALLEY RANCH P.U.D.
6 A.M. B A
600
LAND PLANNER
HART
HOVE RTON
PLANNERS ARCHITECTS
LAN I)SCAPl- ARCCHITF:CTS
I IARTL7IOWERTON, PLANNING, ARCHITECTURE AND
LANDSCAPE ,IVECHITECTURE, P.C.
311 Main 4trcct, PO. Box 483, Park Om UT F4060
Td: 435 655 8120 i -ax: 435 655.124
En mil: PCghatthuwcrttinxoril
CIVIL ENGINEERING:
GAMBA & ASSOCIATES, INC.
CONSULTING ENGINEERS & LAND SURVEYORS
970/945-2550 WWW.GAMBAENGINEERING.COM
113 NINTH ST., STE. 214 P.O. BOX 1458 GLENWOOD SPRINGS, CO 81602
DATE: August 29, 2007
0
600
1200
GRAPHIC SCALE IN FEET
1 INCH = 600 FEET
1800
M82
M71
RM PARCEL -A
M70
0UL/L'/P�.1G7GL'/ M69
M72
M68
M81
M87
MOVHFAEW
M88
M83
M67
OSA PARCEL -A
M61
M80
OUT
PARCEL
RM PARCEL -B
UP
L -B
ZUFAZX
M53
M35
OSR PARCEL -L
M34
R60
R90
E90 ` ,PGI/ cgff0
GWFALW
�o7�zZ/.�! //rNdzim
ZR/gIN M33
M32
OSR PARCEL -I
M31
OSG PARCEL -G
OSR PARCEL -K
M30
O
pGN 77_L 7
OSR PARCEL -J
a7C30/11FAIA7
VC PARCE
f
OSG PARCEL -F
C90
C80.
M12
SG PARC
OSG PARCEL -C
OSG PARCEL -A
P1
OUT
PARCEL
OSG PARCEL -E
C640 t
�
M7
PzgAg,g
OSR PARCEL -H
LEGEND
PHASE 1
PHASE 2
PHASE 3
PHASE 4
PHASE 5
PHASE 6
PHASE 7
PHASE 8
PHASE 9
PHASE 10
EMERGENCY ACCESS
PHASE 2
PHASE5
MOUNTAIN PHASE 1
MOUNTAIN PHASE 2
MOUNTAIN PHASE 3
MOUNTAIN PHASE 4
MOUNTAIN PHASE 5
MOUNTAIN PHASE 6
MOUNTAIN PHASE 7
MOUNTAIN PHASE 8
MOUNTAIN PHASE 9
MOUNTAIN PHASE 10
MOUNTAIN PHASE 11
PL I / g
OSP PARCEL -A
OUT
PARCEL
M2
CH PARCEL -B
ZWAgEzT
EMERGENCY ACCESS
MOUNTAIN PHASE 1
CH PARCEL -C
OSR PARCEL -D
OFFSITE ROAD IMPROVEMENTS
PHASE 2: CR 114 FROM CMC TO MAIN ENTRANCE
PHASE 6: CR 115 FROM CR 114 TO LANDIS CREEK ROAD
PHASE 8: CR 114 FROM CMC TO COLORADO HIGHWAY 82
OSR
PARCEL -A
OSR PARCEL -E
OSR
PARCEL -B
CH PARCEL -D
PROPERTY BO 4 DARY
OSP PARCEL -C
CH
PARCE
OSR PARCEL -C
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Phase 1
0 Cabin Lots
April 2008
(see Note 1 on Sheet 5)
November 2008
0 Estate Lots
0 Ranch Lots
1 Pasture Lots
1 Sales Office
1 Gate House
5 Open Space Parcels
Phase 2
20 Cabin Lots
April 2008 through April
2014
depending on economic
and marketing conditions
20 Months after Start of
Construction
26 Estate Lots
9 Ranch Lots
0 Pasture Lots
4 Open Space Parcels
1 Light Industrial Parcel
Fire Station in accordance with the
requirements of the AHJ
Emergency Access Road extended along
the alignment of Highgrange Pass to the
Landis Creek entrance at CR115 in
accordance with the requirements of the
AHJ
CR114 Improvements: From Road
Centerline Station 160+00 as depicted on
Sheet R41 of Exhibit 26 near CMC to the
Main Project Entrance
Phase 3
21 Cabin Lots
April 2008 through April
2015
depending on economic
and marketing conditions
20 Months after Start of
Construction
39 Estate Lots
17 Ranch Lots
0 Pasture Lots
1 Mountain Lot
1 RR Parcel
2 Open Space Parcels
Phase 4
8 Cabin Lots
April 2008 through April
2016
depending on economic
and marketing conditions
20 Months after Start of
Construction
0 Estate Lots
0 Ranch Lots
0 Pasture Lots
20 Workforce Housing Units (see Note 3)
4 Village Center Parcels
3 Open Space Parcels
AUGUST 2007
PAGE 1 OF 6
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Phase 5
48 Cabin Lots
April 2009 through April
2018
depending on economic
and marketing conditions
20 Months after Start of
Construction
7 Estate Lots
14 Ranch Lots
0 Pasture Lots
3 Open Space Parcels
Emergency Access Roads extended along
the alignments of Ouray Trail and Sapinero
Trail to Highgrange Pass in accordance
with the requirements of the AHJ
Phase 6
22 Cabin Lots
April 2009 through April
2019
depending on economic
and marketing conditions
20 Months after Start of
Construction
34 Estate Lots
18 Ranch Lots
0 Pasture Lots
1 Utility Parcel
3 Open Space Parcels
CR115 Improvements: From CR114 to the
Landis Creek Entrance to the Project
Phase 7
13 Cabin Lots
April 2009 through April
2020
depending on economic
and marketing conditions
20 Months after Start of
Construction
24 Estate Lots
1 RE Parcel
16 Ranch Lots
0 Pasture Lots
10 CH Units
2 CH Parcels
2 Open Space Parcels
Phase 8
0 Cabin Lots
April 2010 through April
2021
depending on economic
and marketing conditions
20 Months after Start of
Construction
8 Estate Lots
26 Ranch Lots
0 Pasture Lots
24 CH Units
1 CH Parcels
0 Utility Parcel
0 Open Space Parcels
Emergency Access Roads extended along
the alignments of Red Cliff Loop to
Highgrange Pass in accordance with the
requirements of the AHJ
CR114 Improvements: From the End of the
Phase 2 Improvements near CMC to the
Intersection with State Hwy 82
AUGUST 2007
PAGE 2 OF 6
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Phase 9
0 Cabin Lots
April 2010 through April
2022
depending on economic
and marketing conditions
20 Months after Start of
Construction
0 Estate Lots
15 Ranch Lots
0 Pasture Lots
20 CH Units
1 Open Space Parcels
0 Utility Parcel
Phase 10
0 Cabin Lots
April 2010 through April
2023
depending on economic
and marketing conditions
20 Months after Start of
Construction
0 Estate Lots
6 Ranch Lots
0 Pasture Lots
21 CH Units
1 CH Parcels
0 Open Space Parcels
AUGUST 2007
PAGE 3 OF 6
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Mountain
Phase 1
11 Mountain Lots
April 2007 through April
2013
depending on economic
and marketing conditions
20 Months after Start of
Construction
Emergency Access Road through Mountain
Phase 2 & 3 and down Landis Creek (see
Note 2)
Mountain
Phase 2
11 Mountain Lots
April 2008 through April
2014
depending on economic
and marketing conditions
20 Months after Start of
Construction
Mountain
Phase 3
10 Mountain Lots
April 2008 through April
2015
depending on economic
and marketing conditions
20 Months after Start of
Construction
Mountain
Phase 4
15 Mountain Lots
April 2008 through April
2016
depending on economic
and marketing conditions
20 Months after Start of
Construction
1 Utility Parcel
Mountain
Phase 5
16 Mountain Lots
April 2008 through April
2017
depending on economic
and marketing conditions
17 Months after Start of
Construction
Mountain
Phase 6
6 Mountain Lots
April 2008 through April
2018
depending on economic
and marketing conditions
20 Months after Start of
Construction
AUGUST 2007
PAGE 4 OF 6
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Mountain
Phase 7
5 Mountain Lots
April 2008 through April
2019
depending on economic
and marketing conditions
20 Months after Start of
Construction
Mountain
Phase 8
3 Mountain Lots
April 2009 through April
2020
depending on economic
and marketing conditions
20 Months after Start of
Construction
Mountain
Phase 9
3 Mountain Lots
April 2009 through April
2021
depending on economic
and marketing conditions
20 Months after Start of
Construction
Mountain
Phase 10
3 Mountain Lots
April 2009 through April
2022
depending on economic
and marketing conditions
20 Months after Start of
Construction
Mountain
Phase 11
8 Mountain Lots
April 2009 through April
2023
depending on economic
and marketing conditions
17 Months after Start of
Construction
AUGUST 2007
PAGE 5 OF 6
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Note 1 (applies to entire schedule): The estimated start date for Phase 1 of April 2008 is based on the
assumption that the Final Plat for Phase 1 will be approved prior to April 2008. In the event that the Final
Plat for Phase 1 is approved after April 1, 2008, then the start date for Phase 1 will be the April following
the Final Plat approval. In this event, the start dates for each subsequent phase shall be adjusted
accordingly to correspond to the difference between the estimated start date for Phase 1 of April 2008 and
the actual start date for Phase 1 based on the date of approval of the Final Plat for Phase 1. The reference
to "depending on economic and market conditions" refers to the period of time between the start dates.
With respect to the time periods set forth in the column entitled "Estimated Completion of Construction,"
these estimated time periods may be shorter if required in the applicable subdivision improvements
agreement. Notwithstanding any dates to the contrary, the Final Plats for all lots in all phases must be
approved no later than 15 years after the date of the approval of the Final Plat for Phase 1. Each phase
must be developed sequentially in a manner to insure the installation of the appropriate infrastructure and
other related improvements for each phase consistent with the requirements of the Garfield County
Zoning Resolution and Subdivision Regulations.
Note 2: The emergency access road must meet the applicable minimum standards of the International Fire
Code and the design must be acceptable to the Glenwood Springs Fire Department
Note 3: The workforce housing units may be placed into other phases provided that the parcel in which the
units are to be placed is platted and work force housing is a permitted use within the zone district of the
parcel.
H:\01269\18\submittal\Exhibit 21\[development schedule 20070814.xls]Note
AUGUST 2007
PAGE 6 OF 6
111 111111111411,1411M0,111114111N 111
Reception#: 747015
04/22/2008 11:22:01 AM Jean Alberico
i of 6 Rec Fee:$0.00 Ooa Fee:0.00 GARFIELO COUNTY CO
STATE OF COLORADO
)ss
County of Garfield
At a regular meeting of the Board of County Commissioners for Garfield County,
Colorado, held in the Commissioners' Meeting Room, Garfield County Plaza Building, in
Glenwood Springs on Friday, the 7th day of December, 2007 there were present:
John Martin , Commissioner Chairman
Larry McCown , Commissioner
Tresi Houpt , Commissioner
Don DeFord , County Attorney
Jean Alberico , Clerk of the Board
Ed Green , County Manager
when the following proceedings, among others were had and done, to -wit:
RESOLUTION NO. 2008-55
A RESOLUTION CONCERNED WITH THE APPROVAL OF A PLANNED UNIT
DEVELOPMENT AMENDMENT APPLICATION SUBMITTED BY SPRING
VALLEY DEVELOPMENT, INC. FOR SPRING VALLEY RANCH PLANNED UNIT
DEVELOPMENT
WHEREAS, the Board of County Commissioners of Garfield County, Colorado,
received a Planned Unit Development Amendment application from Spring Valley
Development, Inc. to amend the Spring Valley Ranch Planned Unit Development; and
WHEREAS, ' Spring Valley Development, Inc. submitted a Planned Unit
Development Amendment application in order to amend the phasing plan for the
provision of trails and open space; and
WHEREAS, on September 12th, 2007, the Garfield County Planning and Zoning
Commission forwarded a recommendation of approval with conditions to the Board of
County Commissioners for the Planned Unit Development Amendment; and
WHEREAS, on November 13th, 2007, the Board of County Commissioners
opened a public hearing upon the question of whether the Planned Unit Development
Amendment should be granted, granted with conditions, or denied at which hearing the
public and interested persons were given the opportunity to express their opinions
regarding the issuance of said Planned Unit Development Amendment, and the Board of
County Commissioners continued the public hearing to December 7th, 2007; and
is
Ni10' RN III III
Reception#: 747015
04/22/2008 11:22:01 AM .lean RLberico
2 of 6 Ree Fee:S0.00 Doo Fee;0.00 GRRFIEL.D COUNTY CO
WHEREAS, the Board of County Commissioners closed the public hearing on the
7i day of December, 2007 to make a. final decision; and
WHEREAS, the Board of County Commissioners on the basis of substantial
competent evidence produced at the aforementioned hearing, has made the following
determination of facts:
1. That proper publication, public notice, and posting was provided as required by law
for the hearings before the Planning Commission and before the Board of County
Commissioners.
2. That the public hearings before the Planning Commission and the Board of County
Commissioners were extensive and complete; all pertinent facts, matters and issues
were submitted; and that all interested parties were heard at those hearings.
3. That the proposed Planned Unit Development amendment is in compliance with the
recommendations set forth in the Comprehensive Plan for the unincorporated areas of
the County.
4. The proposed Planned Unit Development amendment conforms to the Garfield
County Zoning Resolution of 1978, as amended.
5. The proposed use is in the best interest of the health, safety, morals, convenience,
order, prosperity and welfare of the citizens of Garfield County.
NOW, THEREFORE, BE IT RESOLVED by the Board of County
Commissioners of Garfield County, Colorado, that based on determination of facts set
forth above, the Planned Unit Development Amendment request is approved for a
property owned by Spring Valley Development, Inc. with the following conditions:
1.0 The following conditions consolidate, amend, and restate as appropriate the
conditions contained in the various resolutions approving, extending or amending
the PUD for Spring Valley Ranch in Resolutions 2000-95, 2003-19, 2003-99 and
2005-83. They supersede and replace all of the conditions of approval in said
resolutions, and the conditions of approval set forth in said resolutions shall be
null and of no further force or effect.
2.0 All representations of the applicant, either within the application or stated at the
meeting before the Planning Commission or in the hearing before the Board of
County Commissioners, shall be considered conditions of approval, including at a
minimum, but not limited to the following:
3.0 The following conditions included in the letter received from Nick Adeh of NA
consulting dated June 13, 2000, are to be adhered to as a conditions of approval:
111111Yi1 1111 ' lMl 141, i iiVS CHH ilAKIlli 11111
Reception#: 747015
0412212008 11:22:01 AM Jean Alberico
3 of 6 Rec Fee:$0.06 Doc Fee:0.00 GARFIELD COUNTY CO
3.1 Construct the west entrance to County standards as a paved road and stop
CR115 paving at this intersection.
3.2 The remaining segments of the CR 115 that are beyond the property
frontage must remain unpaved and rough as is.
3.3 Install selective signage on CR 115 just west of the PUD to discourage use
of Red Canyon Road as an alternative access to State Highway 82.
4.0 During construction, the applicant will be responsible for all dust mitigation
caused by the project on on-site and off-site roads.
5.0 Access for out parcels shall be shown on the applicable final plats.
6.0 The monitoring plan for the best management practices shall be controlled{
implemented by the Home Owner's Association or another body capable of
managing the plan.
7.0 All of the proposed Development Phasing Schedule be modified to require the
final platting of all phases within 15 years of the platting of the first phase and
that the completion of construction periods may be less as required by the
applicable subdivision improvements agreement.
8.0 Based upon the representations of the applicant, accepting the provisions of the
letter of Mr. John R. Schenk, dated September 12, 2000, the following condition
is imposed:
8.1 The Covenants, Conditions and Restrictions (CCRs) for the Community
Housing component of the project shall provide that a Home Owners
Association will be the governing authority with all appropriate
enforcement powers for operation and control of the Community Housing
component.
9.0 Future use of additional wells (Gamba wells) requires the development of water
rights and well permits if required by the appropriate state agency.
10.0 All conditions of the Division of Water Resources shall be met. Those conditions
include but are not limited to: (1) the claimed water rights are dedicated to the
project, and (2) the plan for augmentation is operated according to decreed terms
and conditions.
11.0 Available surface water supplies shall be used to their fullest extent to provide the
irrigation supply to the golf courses in order to minimize groundwater
withdrawals. A groundwater monitoring plan shall be developed to monitor
future water levels near the Spring Valley Ranch wells. The monitoring plan shall
include water level measurements in the production wells and other wells at the
PUD that can be used as monitoring holes. The monitoring plan shall include
measurements made with enough frequency to observe seasonal groundwater
3
i
1111 K11111111111,Miki.111rInith% X4,110,1 {i 11111
Reception#• 747015
64I22I2O98 11:22;01 R!1 ieah Albericc
4 of 6 Rep Fee:$O.OD Doc Fee:O.O0 GARFIELD COUNTY CO
fluctuations and long term groundwater trends. Results of the monitoring program
shall be available to the public.
There will be an additional monitoring well developed or identified that is
at least 2000 feet from the production wells. Either a new well or an off-
site
ffsite well meeting those criteria could meet the criteria. All of the
monitoring reports will be available to the public.
12.0 The domestic water system must be constructed and operated in accordance with
the Colorado Department of Public Health and Environment regulations and
standRrds.
13.0 The Applicant shall comply with the following conditions relating to wildlife:
13.1 Dogs: Dogs shall be allowed on each residential, commercial and/or
industrial lot pursuant to Section 3.17 of the Applicant's proposed
covenants unless Garfield County Zoning and Subdivision regulations are
more restrictive.
13.2 Seasonal Use Restrictions: The seasonal use restrictions proposed by the
applicant in the submittal shall be conditions of approval.
13.3 Educating Residents: Consistent with the provisions in the CDOW Letter
of August 31, 1999, the Applicant shall provide an informative brochure at
the first Final Plat which is intended to be provided to residents at the tilde
of conveyance of each lot.
13.4 Additional Commitments: The Wildlife Mitigation Plan proposed by the
Applicant shall be made a part of the proposed covenants.
13.5 Fencing: Fencing shall be allowed pursuant to Section 3.24 of the
proposed covenants.
13.6 Horses and Livestock: As per the Applicant's submittal, horses shall be
permitted pursuant to Sections 3.17 and 3.24 of the proposed covenants.
13.7 Building Envelopes: Building envelopes shall be represented by the
Applicant on the Preliminary Plan Application consistent with this PUD
Application.
13.8 Wildlife Mitigation: A Wildlife Mitigation Plan will be implemented
through the Applicant's proposed covenants and deed restrictions as a
condition of any Final Plat approval.
13.9 Bears/Trash Removal: The Applicant shall comply with Section 3.14 of
the propose covenants submitted by the Applicant.
4
NM KICIPZ,NliaNd 111
Reception#; 747015
04122/2006 11:22:01 RM Jean R1berioo
5 o4 6 ROP Fee:$0.00 Deo Fee:0.00 GARFIELD COUNTY CO
13.10 Riparian/Wetlands: The provisions listed in the CDOW letter of August
31, 1999, and Section 4.3.4 of Appendix E of the submittal (Wildlife
report) shall be conditions of any approval.
13.11 Raptor Survey: At the time of the first Final Plat, the Applicant shall
demonstrate compliance with Section 4.3.3 of the "Wildlife Use, Impacts,
and Mitigation" report submitted by the Applicant.
14.0 No new wood burning open hearth fireplaces shall be allowed within the
development.
15.0 The Applicant shall accelerate the phasing for the Community Housing Units (in
their same iinit count / building mix) from phases 7 —10 to 5 — 8.
16.0 All infrastructure, public utilities, trails and open space shall be phased in
accordance with the phasing plan set forth in Exhibit 21 of Binder 4. Specifically,
open space and trails approved as part of the PUD shall be allowed to be platted
and constructed with each individual phase rather than all at once with the first
Final Plat. The Final Plat of each phase shall result in a cumulative total of all
open space in both the current Final Plat and all previously recorded Final Plats of
at least 25%. Each Final Plat shall provide a calculation table that demonstrates
the open space for that particular phase as well as summarizes the open space
totals in any previous phase.
17.0 Accessory Dwelling Units (ADUs) are prohibited in Spring Valley Ranch PUD.
Dated this 0,4/ day of
ATTEST:
, A.D. 2008.
GARFIELD COUNTY
BOARD OF
COMMISSIONERS,
G • • D COUNTY,
COLO
5
1111K111161141iiiiiiiiiklitiPM WAN IN 11111
Reception#: 747015
04122/2008 11:22:01 AM Jean Alberzao
6 of 6 Reo Fee:$0.00 Doo fee:0.00 GARFIELD COUNTY Co
Upon motion duly made and seconded the foregoing Resolution was adopted by
the following vote:
John Martin
Larry McCown
Trhsi Houpt
STATE OF COLORADO
County of Garfield
)
)ss
, Nay
, Aye
, Aye
I, , County Clerk and ex -officio Clerk of the
Board of County Commissioners in and for the County and State aforesaid do hereby
certify that the annexed and foregoing Resolution is truly copied from the Records of the
Proceeding of the Board of County Commissioners for said Garfield County, now in my
office.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of
said County, at Glenwood Springs, this day of , A.D. 2008
County Clerk and ex -officio Clerk of the Board of County Commissioners
6
1I1I A +Ihk��� i� L IGI 1 Kf old► 'li�i��l � 11 [11
Reception#1 786992
96!98!2040 05:09:53 PM Jean Alberico
42 of 47 Rao Fee:$0.00 Doc Fse:D,O0 GARFIELD COUNTY CO
EXFIIBLT D
PUD Phasing Flan Approved by the PUD Resolution and Phasing Map
Spring Valley Ranch PUD
Estimated Development Phasing Schedule
Phase
Elements
. Estimated Start of
Construction
r
''. Estimated -- '
Completion of
Construction
Phase 1.
0 Cabin Lots
0 Estate Lots
0 Ranch Lots
1 Pasture Lots
1 Sales Office
1 Gate House
2 Open Space Parcels
April 2008
(see Note 1 below)
November 2008
Phase 2
22 Cabin Lots
26 Estate Lots
9 Ranch Lots
0 Pasture Lots
4 Open Space Parcels
1 Light Industrial Parcel
Fire Station in accordance
with the requirements of the
Authority Having Jurisdiction.
Emergency Access Road
extended along the alignment
ofHighgrange Pass to the
Landis Creek entrance at
CRI 15 (See Note 2 below).
April 2008 through
April 2014 depending
an economic and
marketing conditions
20 Months after
Start of
Construction
CR114 Improvements: From
the end of the existing asphalt
near CMC to the Main
Entrance.
Phase 3
21 Cabin Lots
39 Estate Lots
17 Ranch Lots
0 Pasture Lots
1 Mountain Lot
3 Open Space Parcels
April 2008 through
April 2015 depending
on economic and
marketing conditions
20 Months after
Start of
Construction
Phase 4
10 Cabin Lots
0 Estate Lots
0 Ranch Lots
0 Pasture Lots
4 Village Center Parcels
April 2008 through
April 2016
depending on
economic and
marketing conditions
20 Months after
Start of
Construction
41
14:101269122 - 2009 Ph1 Final P1aNFinal P1at\Final DocumentslCarrech'on Resolution\Correction Reso to No. 2008-55 FINAL
20100524 doc
11.1VIAMIV Ir ICI N11 Ali 11111
Recepticnil: 786992
06!08!2610 01:09:53 PM Jean R1Gerioo
43 al 47 Rec Fee :SO .00 Doc Fee: 0.00 GRRFIELD COUNTY CO
:.. Phase.
_
Elements
..
Estimated Start of
Construction-.. .
- _
: Estimated - -..
�. Completion of
ConStr action
2 Open Space Parcels
Phase 5
55 Cabin Lots
8 Estate Lots
14 Ranch Lots
0 Pasture Lots
3 Open Space Parcels
Emergency Access Roads
extended along the alignments
of Ouray Trail and Sapinero
Trail to Highgrange Pass (See
Note 2 below).
April 2009 through
April 201 8
depending on
economic and
marketing conditions
20 Months after
Start of
Construction
Phase 6
32 Cabin Lots
33 Estate Lots
19 Ranch Lots
0 Pasture Lots
3 Open. Space Parcels
CR 115 Improvements: From
CR114 to the Landis Creek
Entrance to the Project
April 2009 through
April2019
depending on
economic and
marketing conditions
20 Months after
Start of
Construction
Phase 7
14 Cabin Lots
23 Estate Lots
16 Ranch Lots
0 Pasture Lots
3 Open Space Parcels
April 2009 through
April 2020
depending on
economic and
marketing conditions
20 Months after
Start of
Construction
Phase 8
38 Cabin Lots
0 Estate Lots
9 Ranch Lots
0 Pasture Lots
1 Open Space Parcels
CR 114 Improvements: From
the End of the Phase 1
Improvements near CMC to
the intersection of State Hwy
82.
April 2010 through
April 2021
depending on
economic and
marketing conditions
'
20 Months after
Start of
Construction
Phase 9
0 Cabin Lots
8 Estate Lots
26 Ranch Lots
0 Pasture Lots
I Open Space Parcels
1 Utility Parcel
April 2010 through
April 2022
depending on
economic and
marketing conditions
20 Months after
Start of
Construction
Phase 10
0 Cabin Lots
April 2010 through
2.0 Months after J
42
li:1D1269122 -2009 Phl Final Piat\Final P1aOFinal DocumenlslCcrrection Resolution'Correction Reso to No, 2008-55 FINAL
20100526.doc
1I11 lAk Irk 11111
Reception#: 786992
061OB12010 0i:09:53 PM Jean R1Gerlco
44 of 47 Rea Fee:$0.00 Doc Fee:0.00 GRRFIELD COUNTY CO
.Phase
estimated -Start of_
Construction=
Estithated:=•
-
Completion of
Construction
0 Estate Lots
6 Ranch Lots
0 Pasture Lots
0 Open Space Parcels
April 2023
depending on
economic and
marketing conditions
Start of
Construction
Mountain
Phase 1
11 Mountain Lots
April 2008 through
April 2013
depending on
economic and
marketing conditions
20 Months after.
Start of
Construction
Mountain
Phase 2
Mountain
Phase 3
11 Mountain Lots
Emergency Access Road
through Ranch Phase 3 and
clown Landis Creek (see Notq
2 below)
10 Mountain Lots
Mountain
Phase 4
15 Mountain Lots
April 2008 through
April 2014
depending on
economic and
marketing conditions
April 2008 through
April 2015
depending on
economic and
marketing conditions
April 2008 through
April 2016
depending on
economic and
marketing conditions
20 Months after
Start of
Construction
20 Months after
Start of
Construction
20 Months after
Start of
Construction
Mountain
Phase 5
16 Mountain Lots
April 2008 through
April 2017
depending on
economic and
marketing conditions
17 Months after
Start of
Construction
Mountain
Phase 6
6 Mountain Lots
April 2008 through
April 2018
depending on
economic and
marketing conditions
20 Months after
Start of
Construction
Mountain
Phase 7
5 Mountain Lots
Mountain
Phase 8
3 Mountain Lots
April 2008 through
April 2019
depending on
economic and
marketing conditions
April 2009 through
April 2020
depending on
20 Months after
Start of
Construction
20 Months after
Start of
Construction
43
H:\01269122 - 2009 Phl Final Plat\Final PIatlFinal Documents\Concction Resolulion\Correction Reso to No. 2008.55 FINAL
20100526.doc
■IllriYrilrl' ?J LIC14141i'NI 16 14111
Reception#: 786992
06/08/2010 01:08:53 PM Jean Atberioo
45 of 47 Rec Fe8:$0.00 000 Pee:0.00 GARFIELD COUNTY CO
-Phase =
dements
=
-
-1:. Estitated•Start:oL=:.
- : Colnstruction -
. - . -.
.. Estimated.: _:
: Completion of -
-_-Construction-:
economic and
marketing conditions
Mountain
Phase 9
3 Mountain Lots
April 2009 through
April 2021
depending on
economic and
marketing conditions
20 Months after
Start of
Construction
Mountain
Phase 10
3 Mountain Lots
April 2009 through
April 2022
depending on
economic and
marketing conditions
20 Months after
Start of
Construction
Mountain
Phase 11
8 Mountain Lots
April 2009 through
April 2023
depending on
economic and
marketing conditions
17 Months after
Start of
Construction
Note 1: The estimated start date for Phase 1 of April 2008 is based on the assumption
that the Final Plat for Phase 1 will be approved prior to April 2008. In the event that the
Final Plat•for Phase 1 is not approved prior to April 2008, then the start date for Phase 1
will be the April following the Final Plat approval. In this event, the adjustment of the
start dates for each subsequent phase shall be adjusted accordingly to correspond to the
difference between the estimated start date for Phase 1 of April 2008 and the actual start
date for Phase 1 based on the date of approval of the Final Plat for Phase 1.
Note 2: Emergency access shall be constructed in accordance with the requirements of
the Authority Having Jurisdiction.
44
H:')1 264122 - 2009 PM Final Piet'Finai PlatlFinal nocuments\Correction Resolution\Correction Reso to No. 2008-55 FINAL
20100526.doc
73699/ BilleagromilfirELIONIECRIN1im
R.c.pilmq: 786-1122
E5I00f280 01:84:53 PII Jilfin Albarfm
A7 of 47 R.0 Fa.:$L 00 Coo F..:0 44 CPRFIFJA COUNTY CD
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Phase 1
0 Cabin Lots
April 2011
November 2011
0 Estate Lots
0 Ranch Lots
1 Pasture Lots
1 Sales Office
1 Gate House
4 Open Space Parcels
Phase 2
20 Cabin Lots
April 2011 through April
2017
depending on economic
and marketing
conditions
20 Months after Start of
Construction
26 Estate Lots
9 Ranch Lots
0 Pasture Lots
4 Open Space Parcels
1 Light Industrial Parcel
Fire Station in accordance with the
requirements of the AHJ
Emergency Access Road extended along
the alignment of Highgrange Pass to the
Landis Creek entrance at CR115 in
accordance with the requirements of the
AHJ
CR114 Improvements: From Road
Centerline Station 160+00 as depicted on
Sheet R41 of Exhibit 26 near CMC to the
Main Project Entrance
Phase 3
21 Cabin Lots
April 2011 through April
2018
depending on economic
and marketing
conditions
20 Months after Start of
Construction
39 Estate Lots
17 Ranch Lots
0 Pasture Lots
1 Mountain Lot
1 RR Parcel
2 Open Space Parcels
Phase 4
8 Cabin Lots
April 2011 through April
2019
depending on economic
and marketing
conditions
20 Months after Start of
Construction
0 Estate Lots
0 Ranch Lots
0 Pasture Lots
20 Workforce Housing Units (see Note 3)
4 Village Center Parcels
3 Open Space Parcels
FEBRUARY 2012
PAGE 1 OF 6
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Phase 5
48 Cabin Lots
April 2012 through April
2021
depending on economic
and marketing
conditions
20 Months after Start of
Construction
7 Estate Lots
14 Ranch Lots
0 Pasture Lots
10 CH Units
2 CH Parcels
3 Open Space Parcels
Emergency Access Roads extended along
the alignments of Ouray Trail and Sapinero
Trail to Highgrange Pass in accordance
with the requirements of the AHJ
Phase 6
22 Cabin Lots
April 2012 through April
2022
depending on economic
and marketing
conditions
20 Months after Start of
Construction
34 Estate Lots
18 Ranch Lots
0 Pasture Lots
1 Utility Parcel
24 CH Units
1 CH Parcels
3 Open Space Parcels
CR115 Improvements: From CR114 to the
Landis Creek Entrance to the Project
Phase 7
13 Cabin Lots
April 2012 through April
2023
depending on economic
and marketing
conditions
20 Months after Start of
Construction
24 Estate Lots
1 RE Parcel
16 Ranch Lots
0 Pasture Lots
20 CH Units
2 Open Space Parcels
Phase 8
0 Cabin Lots
April 2012 through April
2024
depending on economic
and marketing
conditions
20 Months after Start of
Construction
8 Estate Lots
26 Ranch Lots
0 Pasture Lots
21 CH Units
1 CH Parcels
0 Utility Parcel
0 Open Space Parcels
Emergency Access Roads extended along
the alignments of Red Cliff Loop to
Highgrange Pass in accordance with the
requirements of the AHJ
CR114 Improvements: From the End of the
Phase 2 Improvements near CMC to the
Intersection with State Hwy 82
FEBRUARY 2012
PAGE 2 OF 6
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Phase 9
0 Cabin Lots
April 2013 through April
2025
depending on economic
and marketing
conditions
20 Months after Start of
Construction
0 Estate Lots
15 Ranch Lots
0 Pasture Lots
1 Open Space Parcels
0 Utility Parcel
Phase 10
0 Cabin Lots
April 2013 through April
2026
depending on economic
and marketing
conditions
20 Months after Start of
Construction
0 Estate Lots
6 Ranch Lots
0 Pasture Lots
0 Open Space Parcels
FEBRUARY 2012
PAGE 3 OF 6
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Mountain
Phase 1
11 Mountain Lots
April 2011 through April
2018
depending on economic
and marketing
conditions
20 Months after Start of
Construction
Emergency Access Road through Mountain
Phase 2 & 3 and down Landis Creek (see
Note 2)
Mountain
Phase 2
11 Mountain Lots
April 2011 through April
2019
depending on economic
and marketing
conditions
20 Months after Start of
Construction
Mountain
Phase 3
10 Mountain Lots
April 2011 through April
2020
depending on economic
and marketing
conditions
20 Months after Start of
Construction
Mountain
Phase 4
15 Mountain Lots
April 2011 through April
2021
depending on economic
and marketing
conditions
20 Months after Start of
Construction
1 Utility Parcel
Mountain
Phase 5
16 Mountain Lots
April 2011 through April
2022
depending on economic
and marketing
conditions
17 Months after Start of
Construction
Mountain
Phase 6
6 Mountain Lots
April 2011 through April
2023
depending on economic
and marketing
conditions
20 Months after Start of
Construction
FEBRUARY 2012
PAGE 4 OF 6
SPRING VALLEY RANCH PUD
ESTIMATED DEVELOPMENT PHASING SCHEDULE
Phase
Elements
Estimated Start of
Construction
Estimated
Completion of
Construction
Mountain
Phase 7
5 Mountain Lots
April 2011 through April
2024
depending on economic
and marketing
conditions
20 Months after Start of
Construction
Mountain
Phase 8
3 Mountain Lots
April 2012 through April
2025
depending on economic
and marketing
conditions
20 Months after Start of
Construction
Mountain
Phase 9
3 Mountain Lots
April 2012 through April
2026
depending on economic
and marketing
conditions
20 Months after Start of
Construction
Mountain
Phase 10
3 Mountain Lots
April 2012 through April
2026
depending on economic
and marketing
conditions
20 Months after Start of
Construction
Mountain
Phase 11
8 Mountain Lots
April 2012 through April
2026
depending on economic
and marketing
conditions
17 Months after Start of
Construction
FEBRUARY 2012
PAGE 5 OF 6
SPRING VALLEY RANCH PUD ESTIMATED
DEVELOPMENT PHASING SCHEDULE
Note 1: The emergency access road must meet the applicable minimum standards of the International Fire
Code and the design must be acceptable to the Glenwood Springs Fire Department
Note 2: The workforce housing units may be placed into other phases provided that the parcel in which the
units are to be placed is platted and work force housing is a permitted use within the zone district of the
parcel.
H:101269\18\submittal\Exhibit 21\[development schedule 20070814.xls]Note
FEBRUARY 2012
PAGE 6 OF 6
GAMBA
& ASSOCIATES
CONSULTING ENGINEERS
& LAND SURVEYORS
PHONE: 970/945-2550
FAX: 970/945-1410
118 NINTH STREET,
SUITE 214
P.O. Box 1458
GLENWOOD SPRINGS,
COLORADO 81602-1458
February 15, 2012
Glen Hartmann — Senior Planner
Garfield County Building & Planning Department
108 8th Street, Suite 401
Glenwood Springs, CO 81601
RE: Spring Valley Ranch — Phase 1 Amended Final Plat Application -
Narrative Regarding History of Phasing Plan and Estimated
Development Phasing Schedule
Dear Glen,
Per your request during our meeting with the you and the Assistant County
Attorney, we have prepared this narrative to document and explain the
sequence of events that has resulted in discrepancies between the approved
Phasing Plan and the approved Estimated Development Phasing Schedule
for the project. Following is a chronological summary of the relevant events
related to this issue:
• March 2007 — A Preliminary Plan application is submitted to
Garfield County for the Spring Valley Ranch P.U.D. This Plan
contained 23 Pasture Lots in the lower meadow. (See Exhibits A and
B)
• August 2007 — Following a public hearing with the Garfield County
Planning and Zoning Commission on August 8, 2007, the County
planning staff requested that the Pasture Lots proposed in the current
application in the lower meadow be replaced with the Community
Housing component as proposed on earlier plan submittals. In
compliance with the staff request 22 of the 23 Pasture Lots are
eliminated and 35 Community Housing Lots (providing 75
residential units) are added in the lower meadow, which are
proposed to be constructed in Phases 7-10. (See Exhibits C and D).
• December 7, 2007 — Garfield County Board of County
Commissioners approve the Spring Valley Ranch P.U.D. with a
condition of approval that the phasing for the community housing be
advanced by two phases from phases 7-10 to phases 5-8. (See
Exhibit E - Specifically Condition 15 of Resolution 2008-55, as
recorded on April 21, 2008).
• June 7, 2010 — In anticipation of the Phase I Final Plat submittal, a
county resolution intended to restate and correct all conditions of
approval contained in previous resolutions affecting the Spring Valley Ranch PUD
is prepared in coordination between Garfield County and the development
applicant, Spring Valley Holdings LLC. Resolution 2010-38 being "A
RESOLUTION RESTATING AND CORRECTING RESOLUTION NO. 2008-55
CONCERNED WITH THE APPROVAL OF A PLANNED UNIT DEVELOPMENT
AMENDMENT APPLICATION SUBMITTED BY SPRING VALLEY DEVELOPMENT,
FOR SPRING VALLEY RANCH PLANNED UNIT DEVELOPMENT" was approved by
the Garfield County Board of County Commissioners on June 7, 2010 and
recorded by the Garfield County Clerk and Recorder on June 8, 2010 as
Reception No. 786992. This resolution included both a Phasing Map and an
Estimated Development Phasing Schedule. The small scale phasing map included
in the Resolution referenced a large scale copy of the Phasing Map, which was
recorded as Reception No. 786991. The Phasing Map and the Estimated
Development Phasing Schedule included in this Resolution are not consistent with
each other. By comparing the Phasing Map and the Estimated Development
Phasing Schedule contained in this Resolution with the documents included in the
August 2007 supplemental submittal, it can be determined that the Phasing Map
contained in the resolution is correct, but the Estimated Development Phasing
Schedule is not correct. (See Exhibit F - Specifically Exhibit D of Resolution 2010-
38)
• September 2010 — Final Plat for Phase 1, Spring Valley Ranch, P.U.D. is approved
by the Garfield County Board of County Commissioners. This Phase 1 Final Plat
depicts a total of four open space parcels compared to the approved phasing plan
of the Preliminary Plan. The reason for this is during the Preliminary Plan process
there was a possibility of realigning Garfield County Road 114 through Lake
Springs Ranch and the lower meadow of Spring Valley Ranch to improve the
grade of the road. Due to subsequent approvals for Lake Springs Ranch this
realignment is no longer an option. Therefore the reserved area for the road
realignment and the open space parcel to the south of the road realignment were
incorporated into what is now "OSP Parcel A — Pasture Open space" as depicted
on the Final Plat for Phase 1, Spring Valley Ranch, P.U.D.
• October 2011 — Amended Final Plat and Amended PUD Application is submitted
to Garfield County Planning Department, which is the current pending application.
This application contained an Estimated Development Phasing Schedule, which
contained one error. The number of open space parcels shown in Phase 1 was
listed as 5, whereas the correct number of open space parcels actually platted in
Phase I is 4. Therefore, we have included with this supplemental submittal a
corrected Estimated Development Phasing Schedule which is included as Exhibit
G.
If you should have any questions regarding this Amended Final Plat application, please
do not hesitate to contact either us or the applicant.
Sincerely,
Gamba /114& •'•tesIn
Michael Gamba, P.E. & P.L.S. 28036
H:\01269\22 - 2009 Phl Final Plat\Amended Final Plat\2012 Supplement\Narrative Regarding History of Phased Development
Schedule - 20120215.doc
Document must be filed electronically.
Paper documents will not be accepted.
Document processing fee
Fees & forms/cover sheets
are subject to change.
To access other information or print
copies of filed documents,
visit www.sos.state.co.us and
select Business Center.
d
Colorado Secretary of State
Date and Time: 12/07/2009 02:37 PM
ID Number: 20091637906
$50.00 Document number: 20091637906
Amount Paid: $50.00
ABOVE SPACE FOR OFFICE USE ONLY
Articles of Incorporation for a Nonprofit Corporation
filed pursuant to § 7-122-101 and § 7-122-102 of the Colorado Revised Statutes (C.R.S.)
1. The domestic entity name for the nonprofit corporation is
Spring Valley Ranch Community Master Association, Inc.
(Caution: The use of certain terms or abbreviations are restricted by law. Read instructions for more information.)
2. The principal office address of the nonprofit corporation's initial principal office is
„alLgat address
2dailing address
P.O. Box 1146
4000 County RoStadr 1 1number and name)
Glenwood Springs CO 81602
(City)
Unite (stateStates (ZIP/Postal Code)
(Province — if applicable) (Country)
(leave blank if same as street address) (Street number and name or Post Office Box information)
(City)
(State) (ZIP/Postal Code)
(Province — if applicable) (Country)
3. The registered agent name and registered agent address of the nonprofit corporation's initial registered agent
are
Name
(if an individual)
OR
(if an entity)
Goldberg Daniel
(Last)
(First) (Middle)
(Suffix)
(Caution: Do not provide both an individual and an entity name.)
SlIgat address
ARTINC_NPC
P.O. Box 1146
4000 County Roaegtber and name)
Glenwood Springs
(Citi)
Co 81602
(State)
(ZIP Code)
Page 1 of 3 Rev. 02/28/2008
Mailing address
(leave blank if same as street address) (Street number and name or Post Office Box information)
(City)
CO
(State)
(The following statement is adopted by marking the box.)
❑✓ The person appointed as registered agent above has consented to being so appointed.
4. The true name and mailing address of the incorporator are
Name
(if an individual)
OR
(if an entity)
Elliott
Andrew C.
(ZIP Code)
(Last) (First) (Middle) (Suffix)
(Caution: Do not provide both an individual and an entity name.)
Mailing address
c/o Brownstein Hyatt Farber Schreck
410 1 7th JLreer a engnoroPost Office Box information)
Denver CO 80202
(City)
UnffetStates (ZIP/Postal Code)
(Province - if applicable) (Country)
(If the following statement applies, adopt the statement by marking the box and include an attachment.)
❑ The corporation has one or more additional incorporators and the name and mailing address of each
additional incorporator are stated in an attachment.
5. (If the following statement applies, adopt the statement by marking the box.)
❑✓ The nonprofit corporation will have voting members.
6. (The following statement is adopted by marking the box.)
✓❑ Provisions regarding the distribution of assets on dissolution are included in an attachment.
7. (If the following statement applies, adopt the statement by marking the box and include an attachment.)
This document contains additional information as provided by law.
8. (Caution: Leave blank if the document does not have a delayed effective date. Stating a delayed effective date has
significant legal consequences. Read instructions before entering a date.)
(If the following statement applies, adopt the statement by entering a date and, if applicable, time using the required format)
The delayed effective date and, if applicable, time of this document is/are
(mm/dd/yyyy hour.•minute am/pm)
Notice:
Causing this document to be delivered to the Secretary of State for filing shall constitute the affirmation or
acknowledgment of each individual causing such delivery, under penalties of perjury, that the document is the
individual's act and deed, or that the individual in good faith believes the document is the act and deed of the
person on whose behalf the individual is causing the document to be delivered for filing, taken in conformity
with the requirements of part 3 of article 90 of title 7, C.R.S., the constituent documents, and the organic
statutes, and that the individual in good faith believes the facts stated in the document are true and the
document complies with the requirements of that Part, the constituent documents, and the organic statutes.
ARTINC NPC Page 2 of 3 Rev. 02/28/2008
This perjury notice applies to each individual who causes this document to be delivered to the Secretary of
State, whether or not such individual is named in the document as one who has caused it to be delivered.
9. The true name and mailing address of the individual causing the document to be delivered for filing are
Lochhead James S.
(Last) (First) (Middle) (Suffix)
c/o Brownstein Hyatt Farber Schreck
Street number and name or Post Office Box information)
410 17th Street, Suite 2200
Denver CO 80202
(City)
(State) (ZIP/Postal Code)
United States
•
(Province - if applicable) (Country)
(If the following statement applies, adopt the statement by marking the box and include an attachment.)
0 This document contains the true name and mailing address of one or more additional individuals
causing the document to be delivered for filing.
Disclaimer:
This foini/cover sheet, and any related instructions, are not intended to provide legal, business or tax advice,
and are furnished without representation or warranty. While this form/cover sheet is believed to satisfy
minimum legal requirements as of its revision date, compliance with applicable law, as the same may be
amended from time to time, remains the responsibility of the user of this form/cover sheet. Questions should
be addressed to the user's legal, business or tax advisor(s).
ARTINC_NPC
Page 3 of 3 Rev. 02/28/2008
ATTACHMENT TO
ARTICLES OF INCORPORATION
OF
SPRING VALLEY RANCH COMMUNITY MASTER ASSOCIATION, INC.
(A Nonprofit Corporation)
These Articles of Incorporation are for the purpose of forming a nonprofit corporation under the
Colorado Revised Nonprofit Corporation Act, C.R.S. §§ 7-121-101 et. seq. (the "Non -Profit
Act"). Capitalized terms not otherwise defined herein shall have the meaning given them in the
Master Declaration of Covenants, Conditions and Restrictions for Spring Valley Ranch P.U.D.
(the "Master Declaration")
ARTICLE 1
NAME
The name of this corporation is Spring Valley Ranch Community Master Association, inc. (the
"Corporation" or the "Master Association").
ARTICLE 2
DURATION
The period of duration of the Corporation shall be perpetual.
ARTICLE 3
PURPOSES
The business, objectives, and purposes for which the Corporation is formed are as follows:
3.1 To manage and operate the property within the Spring Valley Ranch P.U.D., a
planned community form of common interest community to be located in Garfield County, State
of Colorado ("the "Project") in accordance with the Master Declaration. The Project will be a
planned community form of "Common Interest Community" defined by the Colorado Common
Interest Ownership Act, C.R.S. §38-33.3-101 et seq. ("CCIOA"), comprised of multiple Lots,
amenities and infrastructure improvements. The Project may be expanded to include additional
real estate described in the Master Declaration.
3.2 To promote the Project, protect the value of the Project and promote the common
benefit of the Lot Owners, occupants and residents of the Project.
3.3 To be and constitute the Master Association referred to in the Master Declaration to
be recorded in the Clerk and Recorder's Office of Garfield County, Colorado, and to perform all
obligations and duties of the Master Association and to exercise all rights and powers of the
Master Association, as specified therein.
10313\1\1087415.2
10313\1\1087415.3
ARTICLE 4
POWERS
In furtherance of its purposes, the Corporation shall have the following powers:
4.1 All of the powers, rights, and privileges conferred upon nonprofit corporations by the
common law and statutes of the State of Colorado, including without limitation the Non -Profit
Act, in effect from time to time.
4.2 All of the powers, rights, and privileges conferred upon common interest community
Master Associations under the common law and statutes of the State of Colorado, including
without limitation CCIOA, in effect from time to time.
4.3 All of the powers, rights, and privileges necessary or desirable to perform the
obligations and duties and exercise the rights and powers of the Master Association under the
Master Declaration, the Articles of Incorporation the Bylaws of the Corporation and any rules,
regulations and policies of the Corporation enacted from time to time.
4.4 The Corporation shall have all of the powers, rights, and privileges listed below,
which are listed by way of example, and not by way of limitation, to do the following:
4.4.1. Adopt and amend bylaws, rules and regulations and policies;
4.4.2. Adopt and amend budgets for revenues, expenditures, working capital and
reserves and collect assessments for Common Expenses and other expenses for operation of the
Project from Lot Owners;
4.4.3. Hire and terminate managers and other employees, agents, and
independent contractors;
4.4.4. Institute, defend, or intervene in litigation or administrative proceedings in
its own name on behalf of itself or two or more Lot Owners on matters affecting the Corporation;
4.4.5. Make contracts and incur liabilities;
4.4.6. Regulate the construction, use, maintenance, repair, replacement, and
modification of the Common Areas, Limited Common Areas and any portions of the Lots for
which the Master Association is responsible pursuant to the Master Declaration;
4.4.7. To cooperate with the County of Garfield, any applicable local authority
and any other governing governmental entity in the construction, use, maintenance, repair,
replacement, and modification of the Project, including Common Areas and Limited Common
Areas;
10313\1\1087415.3
_2-
4.4.8. Cause additional improvements to be made as a part of the Common
Areas, Limited Common Areas and any portions of the Lots for which the Master Association is
responsible pursuant to the Master Declaration;
4.4.9. Acquire, hold, encumber, and convey in its own name any right, title, or
interest to Association Property;
4.4.10. Grant easements, leases, licenses, and concessions through or over the
Common Areas and Limited Common Areas;
4.4.11. Impose and receive any payments, fees, or charges for the use, rental, or
operation of the Common Areas and Limited Common Areas;
4.4.12. Impose charges for late payment of assessments, recover reasonable
attorney fees and other legal costs for collection of assessments and other actions to enforce the
power of the Master Association, regardless of whether suit was initiated, and, after notice and
an opportunity to be heard, and to levy reasonable fines for violations of the Master Declaration,
Bylaws, and the Rules and Regulations of the Master Association;
4.4.13. Impose reasonable charges for the preparation and recordation of
amendments to the Master Declaration or statements of unpaid assessments;
4.4.14. Provide for the indemnification of its officers, Directors and committee
members, and to maintain directors' and officers' liability insurance;
4.4.15. Assign its right to future income, including the right to receive common
expense assessments, but only to the extent the Master Declaration expressly so provides;
4.4.16. Enforce covenants, restrictions, and conditions affecting the Project;
4.4.17. Borrow money and secure the repayment of monies borrowed for any
purpose of the Corporation, to the extent provided in the Bylaws or in the Master Declaration;
4.4.18. Engage in activities which will actively foster, promote, and advance the
common interests of the Owners within the Project;
4.4.19. Delegate or assign certain of its rights and duties to the Board of Directors
or to committees of the Master Association.
4.4.20. Exercise any other powers conferred by the Master Declaration or Bylaws;
4.4.21. Exercise all other powers that may be exercised in this state by legal
entities of the same type as the Master Association; and
4.4.22. Exercise any other powers necessary and proper for the governance and
operation of the Master Association and the Project.
10313\I\1087415.3
- 3 -
The foregoing enumeration of powers shall not limit or restrict in any manner the exercise of
other and further rights and powers which may now or hereafter be allowed or permitted by law;
and the powers specified in each of the paragraphs of this Article are independent powers, not to
be restricted by reference to or inference from the terms of any other paragraph or provisions of
this Article.
ARTICLE 5
MEMBERSHIP RIGHTS AND QUALIFICATIONS
The classes, rights, and qualifications and the manner of election or appointment of members are
as follows:
5.1 The Corporation shall be a membership Master Association without certificate or
shares of stock. Any person who holds title to a Lot or Cabin Interest shall be a member of the
Corporation (sometimes hereinafter referred to as an "Owner"). There shall be a single class of
members in the Corporation. Membership in the Corporation shall be automatically transferred
upon the transfer of title to the Lot to which the membership pertains, provided, however, that
the Bylaws of the Master Association may contain reasonable provisions and requirements with
respect to recording such transfers on the books and records of the Corporation. No person other
than an Owner may be a member of the Corporation. Members shall have the right to vote as
more specifically set forth herein.
5.2 If title to any Lot shall be held by two (2) or more persons, then each such person
shall be a member of this Corporation, provided however, that the voting rights of such Owners
shall be as described in the Bylaws of the Master Association. The Master Declarant named in
the Master Declaration, or its successors or assigns, may exercise all voting rights with respect to
any Lot owned by it, subject to any limitations contained in the Bylaws or the Act.
5.3 A membership in the Corporation and the share of the member in the Corporation
shall not be assigned, encumbered, or transferred in any manner except as an appurtenance to
transfer of title to the Lot to which the membership pertains, provided however, that the rights of
membership may be assigned to the holder of a first Mortgage or Deed of Trust as further
security for a loan secured by a lien on such Lot.
5.4 The Board of Directors of the Master Association may suspend the voting rights of a
member for failure to pay any assessment or for failure to otherwise comply with the Rules and
Regulations or the Bylaws of the Master Association or with any other obligations of the Owners
under the Master Declaration, or agreement(s) created pursuant thereto.
5.5 During the Period of Master Declarant Control before the date that the Period of
Master Declarant Control expires or is earlier terminated (the "Turnover Date"), Master
Declarant shall appoint the Directors as provided herein and in the Master Declaration and the
Bylaws consistent with CCOIA, and after the Tumover Date the Owners, as members of the
Master Association, shall elect all Directors.
10313\1\1087415.3
-4
5.6 The Bylaws or the Master Declaration may contain provisions, not inconsistent with
the foregoing, setting forth the rights, privileges, duties, and responsibilities of the members.
ARTICLE 6
EXECUTIVE BOARD
6.1 The business and affairs of the Corporation shall be conducted, managed, and
controlled by a Board of Directors.
6.2 Initially and during the Period of Master Declarant Control before the Turnover Date
the Board of Directors shall consist of three (3) Directors appointed by Master Declarant:
6.3 After the Turnover Date all persons comprising the Board shall be elected from
among the Owners in accordance with the Master Declaration and Bylaws. After the Turnover
Date the Board shall initially consist of three (3) members.
6.4 Directors may be removed and vacancies on the Board of Directors shall be filled in
the manner provided in the Bylaws.
6.5 If ownership of any Lot is held by a corporation, limited liability company, trust,
Master Association or partnership (general or limited), a duly appointed officer, director, agent,
representative, or employee of said entity may serve as a Director.
6.6 The Period of Master Declarant Control begins with the appointment of the initial
Board of Directors and continues until the Turnover Date that shall occur the earlier of: (a) sixty
days after Master Declarant conveys seventy-five percent (75%) of the Lots that may be created
to Owners other than Master Declarant, (b) two years after the last conveyance of a Lot by
Master Declarant in the ordinary course of business, or (c) two years after the right to add new
Lots was last exercised (if such right is reserved by Master Declarant in the Master Declaration).
Master Declarant may voluntarily relinquish such power evidenced by a notice executed by
Master Declarant and recorded in the real estate records of Garfield County, provided that upon
voluntary relinquishment of control the Master Declarant may at its option require that specified
actions of the Master Association or the Board of Directors as described in the recorded notice,
during the Period of Master Declarant Control would otherwise be entitled to appoint and
remove directors and officers, be approved by Master Declarant before they become effective.
Under the Act, Master Declarant control is further extinguished in the increments indicated
below sixty days after the following events: (a) Upon Master Declarant's conveyance of twenty-
five percent (25%) of the Lots that may be created to Owners other than Master Declarant not
less than twenty-five percent (25%) of the members of the Board of Directors (minimum of one)
shall be elected by Lot Owners other than Master Declarant; and (b) Upon Master Declarant's
conveyance of fifty percent (50%) of the Lots that may be created to Owners other than Master
Declarant not less than thirty-three and one-third percent (33-113%) of the members of the Board
of Directors shall be elected by Lot Owners other than Master Declarant.
6.7 Any vacancies in the Board of Directors occurring before the first election of
directors by the Lot Owners shall be filled by the remaining directors.
10313\1\1087415.3 - 5 -
ARTICLE 7
INITIAL REGISTERED OFFICE AND AGENT
The initial registered agent and the initial registered office of the Corporation shall be:
Daniel Goldberg
P.O. Box 1146
4000 County Road 115
Glenwood Springs, CO 81602
ARTICLE 8
INITIAL PRINCIPAL OFFICE
The initial principal office of the Corporation shall be:
P.O. Box 1146
4000 County Road 115
Glenwood Springs, CO 81602
ARTICLE 9
INCORPORATION
The incorporator of this Corporation, and the incorporator's name is as follows:
Andrew C. Elliott, Esq.
Brownstein Hyatt Farber Schreck, LLP
410 17`h Street, Suite 2200
Denver, Colorado 80202
ARTICLE 10
DISSOLUTION
In the event of the dissolution of this Corporation, either voluntarily by the members hereof, by
operation of law, or otherwise, then the assets of this Master Association shall be deemed to be
owned by the Owners at the date of dissolution in accordance with the Allocated Interest of each
Lot Owner, as determined in accordance with the Master Declaration.
10313\111087415.3
6
ARTICLE 11
AMENDMENTS
These Articles of Incorporation may be amended by the Board of Directors for those matters
recognized in Section 7-130-102 of the Non -Profit Act, and by a vote of a majority of the
Directors for all other matters. Any amendment to these Articles of Incorporation that would
affect the rights, privileges, preferences, restrictions, or conditions of either class as to voting,
dissolution, redemption, or transfer of memberships shall require the approval of at least sixty
seven percent (67%) of the Owners. No amendment shall be contrary to or inconsistent with any
provision of the Master Declaration.
10313\111087415.3
7
IN WITNESS WHEREOF, for the purpose of forming this Corporation under the laws of the
state of Colorado, the undersigned, the incorporator of this Association, has executed these
Articles of Incorporation this 7th day of December, 2009.
BROWNSTEIN HYATT FARBER SCHRECK, LLP
By C— c1
Andrew C. Elliott
STATE OF COLORADO )
,,,vc✓ ) ss.
COUNTY OF )
The foregoing ARTICLES OF INCORPORATION OF SPRING VALLEY RANCH
COMMUNITY MASTER ASSOCIATION, INC. was subscribed and sworn to before me, the
undersigned authority, on this 7""f day of { r„by Andrew C. Elliott of
Brownstein Hyatt Farber Schreck, LLP, as incorporator.
WITNESS my hand and official seal.
My commission expires: /2-.2 /-. 0/ /
10313',.1‘1087415.3
Notary''ublic
8
Spring Valley Ranch Community Master Association, Inc
P.O. Box 1146
4000 County Road 115
Glenwood Springs, CO 81602
February 15, 2012
Board of County Commissioners
Garfield County
108 Eighth Street
Glenwood Springs, Colorado 81601
RE: Spring Valley Ranch PUD — Phase I Amended Final Plat and Amended PUD
Application
Dear Commissioners:
I am the Registered Agent and Chairman of the Board of Directors of the Spring Valley
Ranch Community Master Association, Inc. and I am authorized to execute this letter of
authorization.
Spring Valley Ranch Community Master Association, Inc. hereby consents to the above
referenced application by Spring Valley Holdings LLC acting on its behalf as the
applicant.
Very truly yours,
Daniel Gol rg
Board Chairman
Spring Valley Ranch Community Master Association, Inc.