Loading...
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.