AIGUELO CoU SAN MIGUEL COUNTY BOARD OF COUNTY BOARD OF COUNTY COMMISSIONER MEETING COMMISSIONERS COLORADO Present: MINUTES WEDNISDA,UIN2S0I Lance Waring, Chair Kris Holstrom, Vice Chair Hilary Cooper, Commissioner Amy Markwell, County Attorney Nancy Hrupcin, Legal Assistant Carmen Warfield, Chief Deputy Clerk Staff] Present: Mike Bordogna, County Manager 1. CALLTOORDER. 2. CALENDAR REVIEW 3. REVIEW OF AGENDA 5. CONSENT AGENDA 4. PUBLIC COMMENT FOR: ITEMS NOT ON THE. AGENDA. a. Approval ofMinutes:. June 16, 2021, June 23, 2021, and. June 30, 2021. b. Ratification and approval of submission to the Colorado Counties Inc, 2022 Legislative Ratification oft the submittal on behalf of the San Miguel County Board of Commissioners fort the additional information provided for the Draft Forest Plan revision. MOTION by Kris Holstrom to approve the consent agenda withi item 5.b. noted as the unedited version. There was ac correct version that was sent to Colorado Counties Inc. Issue Form. SECONDED by Hilary Cooper. PASSED: 3-0. ADMINISTRATIVE, MATTERS a. Consideration to appoint Paull Reich tot the Mental Health. Advisory Panel. Presented. By: Paull Reich, Applicant requesting appointment as the Center for Mental Health MOTION by Kris Holstrom to approve as presented. SECONDED by Hilary Cooper. b. Consideration of appointing John Pandolfo to the Mental Health. Advisory Representative PASSED: 3-0. Panel. Presented: By: John] Pandolfo, Applicant requesting appointment as the School: representative MOTION by] Kris Holstrom to approve as presented. SECONDED by Hilary Cooper. PASSED 3-0. 7. SOCIAL SERVICES MATTERS (Boardo ofCommissioners. sitting as the San Miguel County Board of Social Services.) a. Approval of Chair's signature on Social Services Department Balance Sheet May 2021, Earned) Revenue and Expenditures May 2021, Expenditures through Electronic Benefit Transfers, June 2021, Check Register for the Month of June 2021, County Allocation/MOE MOTION by) Hilary Cooper to approve as presented. SECONDED by Kris Holstrom. Discussion with the Colorado Department of] Public Health and Environment and the Environmental Protection Agency onj potential waste rock pile sampling. Report May 2021, and 2021 Caseload Report. Presented: By: Caroll Friedrich, Director of Social Services PASSED: 3-0. 8. ADMINISTRATIVE MATTERS - Continued. SANMIGUEL COUNTY BOARD OF COMMISSIONERS WEDNISDAY,ULNY2.20 Presented By: Joni Sandoval, EPA Public Who. Addressed the Board: Pam] Hall, Lawson Hilll Home Owners Delanie Young, Town ofTelluride Douglas Tooley, County resident 10:55 a.m. Recessed. 11:01 a.m. Reconvened. 8. NATURALI RESOURCES. AND SPECIAL PROJECTS - Discussion ofai replacement parcel recommendation fort the State Land Board Stewardship. Note: Staff direction from the Board to support the two replacement parcels that aid the Gunnison Sage Grouse. The Gurley Land parcel outside of Norwood, in San] Miguel County and the other parcel in Sawatch County, called the Alder property. b. Discussion ont the wolfre-introductiont update. Note: Recommendation' by the Board toj provide as much social media outreach on this topic Discussion on aj position by the Board of County Commissioner on the wolfreintroduction. with links on our website for public comment and etal. Presented By: Starr Jamison, NRSP Director Position: No need to address. 9. MANAGER MATTERS/Mike Bordgona Updates and other, as needed. September 17,2021 hosting. 1. Mike Bordogna and Ramona Rummel willj present the Preliminary Draft budget on 2. Intergovernmental Meeting Scheduled. August 9, 2021- Town ofTelluride willl be 10. COMMISSIONER UPDATES: Hilary Cooper Update on Outside Meetings and Legislative - CCI Legislative Issue Meetings Updates. Kris Holstrom Update on Outside Meetings.- Club 20 Lance Waring Update on Outside Meetings.-Nothing to update. (Any oft these items may involve an Executive Session C.R.S. 24-6-402) 12. Recess for agenda-setting with the Board and Staff (No decisions will be made). HATTORNEV-MATTERS 11:42 a.m. 12:00 p.m. Recessed. Reconvened. Late Addition: Public Health Update. Presented By: Grace Franklin, Public Health Director Public Who Addressed the Board: Douglas Tooley, County resident a. Lunch 12:00 pm- 1:00 pm 12:13 p.m. 12:57j p.m. Recessed. Reconvened. 13. ADMINISTRATIVE MATTERS, Continued a. Recognition ofI Eric Berg forl his service to San) Miguel County. Congratulations to Dan Covault as being named the San] Miguel County Undersheriff. Presented: By: Sheriff] Billl Masters; Dan Covault, San! Miguel County Undersheriff Eric Berg, retiring San Miguel County Undersheriff Thank you to all!!! SANI MIGUEL COUNTY BOARD OF COMMISSIONERS WEDNESDAY,JULY28, 2021 14. PLANNING MATTERS a. Continuance from 7/21/2021 - PUBLIC HEARING: Society Turn PUD Sketch Plan: Consideration ofa Sketch] Plan application for a proposed Planned Unit Development (PUD) and Subdivision oft the "Society Turn) Parcel" for Genesee Presented By: Kaye Simonson, Planning Director; John Huebner, Senior Planner; Troy Hangen, Senior Planner; Chris Touchette, aj representative for the applicant; Tom Kennedy, Properties, Inc. Attorney for the applicant 1:15 p.m. Chair opened the Public Hearing. 1:56 p.m. Chair closed the Public Hearing. Public that addressed the Board: J.B., County resident Douglas Tooley, County: resident Pam Lifton-Zoline, County resident MOTION by Kris Holstrom to approve the Society Turn Sketch Plan Planned Unit Development and Subdivision, based on the: findings that the Sketch Plan is consistent with the San] Miguel County Comprehensive Development Plan and, more specifically, Section IIIN oft the Telluride Regional Area Master Plan Future Land Use Element, and meets the Intent for Planned Unit] Developments, as set forthi in Land Use Code Section 5-1401, the review standards ofLand Use Code Section 5-1403, andt the: relevant Land Usel Policies as seti forthi in Article 2 oft the San Miguel County Land Use Code, with the following 1. The applicant shall address all relevant Referral Agency comments in the 2. The application for Preliminary PUD and Subdivision shall include a land-use tablet that specifies ai minimum net floor area for required Employee Housing. There shall bei noi maximum floor area for employee housing. Further, the land use table shall establish a1 mix ofunit types and: minimum unit sizes to ensure the 3. There shall be a site visit with story poles at the Preliminary PUD stage. 4. There shall bet the ability to adda a 4th floor to the buildings on Planning Areas 2 and 5, tol be used solely for employee housing in excess oft the required units. 5. To ensure thel hotel provides value-priced and family-oriented accommodations, there shall be aj plat note prohibiting rooms within thel hotel property from becoming condominiums or fractional ownership. Thel hotel development shall be a single unit within the condominium for the development. 6. The Applicant shall agree toj participate in aj potential Remine Creek Trail crossing through an equitable contribution, tol be determined ini the future and 7. The Applicant shall agree toj participate in a potential wildlife crossing through an equitable contribution, tol be determined in the future and spelled out in the 9. Applicant shall agree to consider accommodation of on-site renewable energy to 10. Investigate thej potential catchment of water and other water savings methods. SECONDED by Hilary Cooper. Passed 3-0. (ATTACHMENT- Resolution 2021-22) b. Continuance from 7/21/2021 - PUBLICHEARING: Land Use Code Amendment to Section 5-323, Mixed-Use Development Zonel District, as an amendment to San Miguel County Land Use Code, with the associated amendments tol LUC Section 3-401 (Administrative Review Procedures), 3-501 (One-Step Reviews), 5-317 (Planned Unit Presented By: Kaye Simonson, Planning Director; John Huebner, Senior Planner; Troy conditions: application for Preliminary PUD and Subdivision. number of employees beingl housed is maximized. spelled out int the Development Agreement. Development Agreement. 8. EV charging stations shalll be included in thej project. offset energy usage within the development. Development Reserve), and Article 6,1 Definitions. Hangen, Senior Planner 2:35 p.m. Chair Opened the Public Hearing. 2:53 p.m. Chair Closed the Public Hearing. 3 SANI MIGUEL COUNTY BOARD OF COMMISSIONERS WEDNESDAY,UIY2.A1 Public Comment: Douglas Tooley, County resident MOTION by Hilary Cooper to approve BOCCI Resolution No. 2021-23, adopting Section 5-323, Mixed-Use: Development (MXD) zone district, as an amendment to Sanl Miguel County Land Use Code, with the associated amendments tol LUC Section 3- 401 (Administrative Review Procedures), 3-501 (One-Step Reviews), 5-317 (Planned Unit Development Reserve), and Article 6,1 Definitions, based on the: finding that the proposed amendment complies with the standards ofLand Use Code Section 5-1802, Land Use Code Amendments andi is consistent with] Land Use Code Section 1-4, Purposes oft the Land Use Code. SECONDED by Kris Holstrom. PASSED3 3-0. (ATTACHMENTIL- Resolution 2021-23) 15. ADJOURNMENT PASSED3-0. 2:56p.m. Adjourned. 20210728-BOCC-Audio Respectfully submitted, MOTION by Kris Holstrom to adjourn the meeting. SECONDED by Hilary Cooper. Coumon Dafwn Carmen Warfield, Chief Deputy Clerk Approved EL San Miguel County Board of Commissioners Lance Waring, Chair EN ATTEST: Mike A Bordogna,kounty Manager DocuSign Envelopel ID: ATTACHMENT - RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS, SAN MIGUEL COUNTY, COLORADO, APPROVING A SKETCH PLAN FOR APLANNED UNIT DEVELOPMENT AND SUBDIVISION OF THE SOCIETY TURN PARCEL FOR GENESEE PROPERTIES, INC. Resolution 2021-22 WHEREAS, Genesee Properties, Inc., al Wyoming Corporation, hereafter "Applicant", is the owner a certain tract of land ("Society Turn Parcel"), hereafter Property," int the Planned Unit Development Reserve ("PUDR") Zone District, more particularly WHEREAS, Thomas G. Kennedy, Attorney, on behalf of the Applicant has submitted an Application ("Application"): for Sketch Plan for Planned Unit Development and Subdivision for the Property, in accordance with San Miguel County Land Use Code Section 5-317 Planned Unit Development Reserve (PUDR), andi fori thep proposed Land Use Code WHEREAS, Applicant is seeking approval of the Society Turn Development Sketch Plani that consists of the platting of certain lots to accommodate the development of various separate buildings and otheri improvements ont the Property, which would be used to implement those uses and activities allowed under the San Miguel County Comprehensive Development Plan/ Telluride Regional Area III. Future Land Use Element N. Society Turn Parcel, as generally shown on Exhibit C, Site Plan andi more specifically shown int the WHEREAS, the Application was referred to the County Assessor, County Attorney, County Building Department, County Manager, County Road and Bridge Department, County Open Space and Parks Department, County Sheriff, County Site Inspector, County Surveyor, County Treasurer, Colorado Department of Transportation, Colorado Parks and Wildlife, Colorado Department of Public Health & Environment, Colorado Division ofV Water Resources, Aldasoro Ranch Homeowners Company, Lawson Hill Property Owners Company, Last Dollar Home Owners Association, Black Hills Energy, CenturyLink, San Miguel Power Association, Federal. Aviation Administration, Telluride Regional Airport, San Miguel Authority for Regional Transportation, Sheep Mountain Alliance, Telluride Fire Protection Distriçt, Telluride R-1 School District, Town of Mountain Village, Telluride Hospital District, Town of Telluride, and the US Forest Service for review and comment; and WHEREAS, on or about January 6, 2021, the Applicant sent Notice of the Application and the Planning Commission (CPC) Public Hearing to be held on Thursday, February 11, 20211 to all property owners within 5001 feet oft the subject parcel, and signs were posted ont the property on or about. January 10, 2021 noticing the proposed Application andi the CPC meeting to be held on February 11, 2021; and described as shown on Exhibit. A, Legal Description; and Section 5-323 Mixed-Use Development Zone District; and Application, its attachments and exhibits; and: WHEREAS, al Public Hearing Notice for the CPC hearing for the proposed Sketch Plani for a Planned Unit Development and Subdivision: tol be held on February 11, 2021 was publishedi int the Norwood Post and the Telluride Daily Planet on January 27, 2021; and BOCCI Resolution 2021-22/Page 1 DocuSign Envelopel ID: WHEREAS, the CPC considered this application, along with relevant evidence and testimony, ata ap public hearing on Thursday, February 11, 2021 and continued the application to ther next regular meeting oft the Planning Commission in order to allow additional time to consider the application andi to have questions addressed; and WHEREAS, the CPC further considered this application, along with relèvant WHEREAS, the Planning Commission unanimously adopted CPC Resolution No. 2021-02, recommending the Board of County Commissioners approve the Sketch Plani fora Planned Unit Development and Subdivision, based on the findings that the Sketch Plani is consistent with the Sanl Miguel County Comprehensive Development Plan andi more specifically, Section IIIN oft the Telluride Regional Areal Master Plan Future Land Use Element, and meets the Intent for Planned Unit Developments, as set forth in Land Use Code Section 5-1401, ther review standards ofl Land Use Code Section 5-1403, and the relevant Land Use Policies as setf forth in Article 20 of the San Miguel County Land Use 1. The applicant shall address all relevant Referral Agency comments in the 2. Provide an alternative land use plan that eliminates hotel uses and provides a 3. There shall be a site visit with story poles att the Preliminary PUD stage. The Provide greater detail regarding development standards and location of potential additional affordable housing. Consider locating the extra housing 5. To address community and Commission concerns regarding traffic and sight corridors, we request a reduction int total square footage; and WHEREAS, the County Planning Commission's actions andi recommendations are contained ini the minutes from the February 11, 2021 and March 11, 2021 CPC meetings; WHEREAS, al Public Notice for the Board of County Commissioners meeting fort the proposed Sketch Plan Planned Unit Development and Subdivision tol be held on July 21 2021 was published int the Norwood Post and the Telluride Daily Planet on. June 30, 2021 WHEREAS, on or about July 8, 2021, the. Applicant sent Notice ofi the Application and the Board of County Commissioners (BOCC) Public Meeting tol be held on' Wednesday, July 21, 20211 to all property owners within 5001 feet oft the subject parcel, and signs were posted on the property on or about. July 9, 2021 noticing the proposed Application and the WHEREAS, al list oft thei itemsi included int the Public Hearing Record is attached to evidence and testimony, on Thursday, March 11, 2021; Code, with the following conditions: application for Preliminary PUD: and Subdivision. story poles shall show the potential 4th floor. compatible substitute use. away from thel highway. 4. and and July7,2021; and BOCC meeting tol be held on February 11,2021; and this resolution as Exhibit B; and BOCCI Resolution 2021-22/Page! 2 DocuSign Envelopel ID: AC7DFBA4384DFE99AMB-7ACAD8F8288 NOW, THEREFORE, BE ITI RESOLVED that the San Miguel County Board of Commissioners approves the Society Turn Sketch Plan Planned Unit Development ànd Subdivision, based ont the findings that the Sketch Plani is consistent with the San Miguel County Comprehensive Development Plan and more specifically, Section IIIN oft the Telluride Regional Area Master Plan Future Land Use Element, andr meets the Intent for Planned Unit Developments, as set forth in Land Use Code Section 5-1401, the review standards of Land Use Code Section 5-1403, and the relevant Land Use Policies as set forth in Article 2 oft the San Miguel County Land Use Code, with the following conditions: 1. The applicant shall address all relevant Referral Agency comments in the 2. The application for Preliminary PUD and Subdivision shalli include al land use table that specifies a minimum net floor areai for required Employee Housing. There. shall be. no maximum floor areai for employee housing. Further, the land use table shall establish a mix of ynit types and minimum unit sizes to ensure the application for Preliminary PUD: and Subdivision. number of employees being! housed is maximized. 3. There: shall be a site visit with story poles at the Preliminary PUD stage. 4. There shall bei the ability to add a 4thf floor to the buildings on Planning Areas 2 and 5, to be used solelyf for employee housing in excess of the required units. 5. To ensure thel hotel provides value-priced andi family-oriented accommodations, there shall be ap plat note prohibiting rooms within thel hotel property from becoming condominiums orf fractional ownership. The hotel development shall be a single unit within the condominium for the development. 6. The. Applicant shall agree to participate in a potential Remine Creek Trail crossing through an equitable contribution, to be determined in the future and 7. The Applicant shall agree to participate in a potential wildlife crossing through an equitable contribution, to be determined in the future and spelled outi in the spelled outi in the Development. Agreement. Development Agreement. 8. EV charging stations shall be included ini the project. offset energy usage within the development. 9. Applicant shall agree to consider accommodation of on-site renewable energy to 10. Investigate the potential catchment of water and other water savings methods. BE ITI FURTHER RESOLVED thata all written representations of the applicant ini the original submittal and all supplements, letters and emails are deemed to be conditions of approval, except to the extent modified byt this review process. BOCCI Resolution: 2021-22/Page: 3 DocuSign Envelope ID:A DONE. AND APPROVED byt thel Boàrd of County Commissioners of San Miguel County, Colorado, on July 28 2021. SANI MIGUEL COUNTY, COLORADO BOARD OF COUNTY COMMISSIONERS -DocuSignedby: lanu Waring Lance Waring, Chair Kris Holstrom Lance Waring By: Vote: Hilary Cooper X Aye Nay Abstain Absent Aye Nay Abstain Absent Aye Nay Abstain Absent ATTEST: By: Docusignedby: larmen Werfild Carmen' Warfield, Chief Deputy Clerk ZiApplications12020 Genesee Properties, Inc. LUCA_Rezone PUD_ Society Turn Parcel EXHIBIT "A" Legal Description EXHIBIT "B" Public Meeting Record EXHIBIT "C" Site Plan BOCC: Resolution 2021-22/Page4 DocuSignE Envelopel ID:A AC7DDFBA83B4DFE9MB47AC3D8F828B EXHIBIT "A"LEGAL DESCRIPTION ATRACT OFI LANDI LOCATEDI INT THEI DENVERE PLACER, MINERAL SURVEY NO. 12119, OF1 THE UPPER SANI MIGUEL MINING DISTRICT ANDI INT THE NAVIKE PLACER, MINERAL SURVEY NO. 736, OFT THE UPPER SAN MIGUELI MININGI DISTRICT. ANDI INC GOVERNMENTI LOT10 OF SECTION 32, ALL SITUATED IN SECTIONS: 32/ AND 33, TOWNSHIP. 431 NORTH, RANGE 91 WEST, NEWI MEXICO PRINCIPAL MERIDIAN, COUNTY OF SANI MIGUEL, STATE OF COLORADO, DESCRIBED. AS FOLLOWS: BEGINNING. AT CORNERI NO.9OFS SAIDI DENVERI PLAGER, BEING Al UNITED STATES DEPARTMENT OF INTERIOR, BUREAU OFL LANDN MANAGEMENT BRASS CAP; THENCE ALONG LINE 9-10 OF SAIDI DENVERE PLACER NORTH 810 08' 37" WEST, 366.65 FEET; THENCE DEPARTING SAIDI LINE 9-10 NORTHO 08° 13' 23" WEST, 446.33 FEET; THENCE! SOUTH81° 46' 37" WEST, 362.0 .00 FEET; THENCE SOUTHO 08° 13 23" EAST, 335.11 FEET1 TO SAIDI LINE 9-10; THENCE ALONG SAID LINE 9-10 NORTH8 81° 08' 37" WEST, 1406.67 FEET TO CORNERI NO. 10 OF SAID THENCE ALONG LINE 1-2 OF THEE BOSTONI PLACER, MINERAL SURVEY NO. 2019, OF THE UPPER SAN MIGUELI MININGI DISTRICT, NORTH 81° 05' 35" WEST, 107.35.F FEET TOT THE: SOUTHERLY RIGHT-OF-WAY THENCE EASTERLY, ALONG SAID RIGHT-OF-WAY LINE NORTH74° 26' 41"EAST, 846.03 FEET;, THENGE 696.28F FEET ALONG THE ARG OFAN NON-TANGENT CIRCULAR CURVE BEING GONCAVE1 TO THE SOUTH, HAVING Al RADIUS OF 2790.00 FEET, A CENTRAL ANGLE OF 140 17'5 56" ANDA ACHORD THENCE SOUTH1 11° 20'1 11" WEST, 878.41 FEET TOI LINE 8-9 OF SAID DENVER PLACER; THENCE NORTH 07° 31'25" WEST, 215.78 FEET TO THE POINT OF BEGINNING, SAID TRACT OFL LANDI IS SHOWN AS TRACT 19A ON SPECIAL WARRANTYI DEED RECORDED MAY 26, LESS ANDI EXCEPT ANY PORTION CONVEYED TO THE TOWN OF TELLURIDE INI WARRANTY DEED RECORDED DECEMBER! 5,1 1986 INE BOOK 432 AT PAGE 38, COUNTY OF SANMIGUEL, STATEOF LESS ANDI EXCEPT! A TRACT ORI PARCEL OFI LANDI NO. RW-1 OF THE DEPARTMENT OF TRANSPORTATION, STATE OF COLORADO, PROJECT CODE 17641, PROJECTI NUMBERI NH1 145A-045, BEINGI IN SECTION 33,1 TOWNSHIP 431 NORTH, RANGE 91 WEST, NEWI MEXICOF PRINCIPAL MERIDIAN, COUNTY OF SAN MIGUEL, STATE OF COLORADO, CONVEYED TOT THEI DEPARTMENT OF TRANSPORTATION, STATE OF COLORADO, INV WARRANTY DEED RECORDED JANUARY 18, 2012 UNDER RECEPTIONI NO. 421280, BEINGI MORE PARTICULARLYI DESCRIBED, ASF FOLLOWS: BEGINNING. AT APOINT ONTHE WESTERLY RIGHT-OF-WAYI LINE OF COLORADO STATE HIGHWAY 145 ESTABLISHED ONF PROJECT $0153(13), WHENCE CORNERI NO. 90F1 THE DENVER, PLACER, MINERAL SURVEYN NO. 12119, OFT THE UPPER SANN MIGUELI MINING DISTRICT, BEING A BRASS CAP,31 1,4"IN DIAMETER, MARKED" "U.S. DEPT. OF1 THE INTERIOR, BUR. OFI LANDI MANAGEMENT, COR9MS1 12119, COR2MS 2019, 1975", BEARS SOUTH20 174 42" WEST,AL DISTANCE OF 447.41 FEET; DENVER PLACER; LINE OF COLORADO! STATE HIGHWAY 145; BEARING NORTH81° 35' 39"E EAST, 694.48 FEET; THENCEI NORTH8 88° 44' 41" EAST, 890.11 FEET; THENCE SOUTH4 40° 28' 23" EAST, 63.75F FEET; 2005 UNDERI RECEPTIONI NO.; 375058; COUNTY OF SANI MIGUEL, STATE OF COLORADO. COLORADO. BOCCI Resolution: 2021-22/Page: 5 DocuSign Envelope ID: 1.7 THENCE DEPARTING SAID WESTERLYRGHTOFWAY, NORTH 140 10'2 25" WEST,ADISTANCEOF 3.1 THENCE NORTH 400 26 09" WEST, AD DISTANCE OF 80.00F FEET TO1 THE SOUTHERLYLINE OF 4.T THENCE ALONG SAIDS SOUTHERLY RIGHT-OF-WAYI NORTH 88° 45'1 19" EAST, AI DISTANCE OF 185.86 FEET TOS SAIDI WESTERLYI RIGHT-OF-WAYI LINE OF COLORADO STATE HIGHWAY 145 ESTABLISHED ON PROJECT SO 0153(13), TO AN ALUMINUM GAP,11 1/2" INI DIAMETER, MARKED' "BANNER ING. 25954"; 5.1 THENCEA ALONG SAIDI WESTERLY RIGHT-OF-WAY, SOUTH40° 26' 09" EAST, AI DISTANCE OF 63.44 FEETT TOABRASS CAP, 3"1 INI DIAMETER ONA A6" DIAMETER CONCRETE POST, MARKED" "STATE 6.7 THENCE CONTINUING ALONG SAIDI WESTERLY RIGHT-OF-WAY, SOUTH1 11° 20' 21" WEST,A DISTANCE OF: 232.15 FEET, MORE ORL LESS, TOTHE TRUE POINT OF BEGINNING. BASIS OF BEARINGS: ALLI BEARINGS ARE BASED ON THE "STATE PLANE" GRIDE BEARING OF NORTH 2° 41'20"E EASTF FROM CDOT CONTROLI POINT MILEPOST71.3B (A3 1/4" ALUMINUM CAP) TOCDOT 219.30 FEET; 2.7 THENCE SOUTHE 88° 45'1 19" WEST, ADISTANCE OF 75.75 FEET; GOLORADO: STATEI HIGHWAY 145 ESTABLISHEDI ONI PROJECT $0150(3); HIGHWAY DEPT., R.O.W. MARKER"; CONTROLI POINT MILEPOST71.4B (A31 1/4/ ALUMINUM CAP). COUNTY OF SANI MIGUEL, STATE OF COLORADO. BOCC: Resolution 2021-22/Page 6 DocuSign Envelope ID: EXHIBIT "B" PUBLIC MEETING RECORD Board of County Commissioners Application: Genesee Properties, Inc Planned Unit Development Subdivision Sketch Plan for the Society Turn Parcel; Mixed-Use Development Zone District Land Use Code Amendment Date: July21,2021 (By] Reference Only). 1. San Miguel County Land Use Code (Adopted 11/30/90) with all amendments to date 2. Sanl Miguel County Comprehensive Development Plan (Adopted 8/3/78) with all 3. Memorandum to1 the San Miguel County Board of Commissioners from Kaye Simonson, 4. Draft] Resolution oft the County. Board of Commissioners, San) Miguel County, Colorado, Resolution 2021-22, Approval ofa Sketch] Plan for Planned Unit Development and Subdivision oft the Society Turn) Parcel for Genesee Properties, Inc. 5. Draft] Resolution oft the County Board of Commissioners, San) Miguel County, Colorado, Resolution 2021-23, Approval ofal Land Use Code Amendment to Create al New Section 5-3231 Mixed-Use Development (MXD). Zoné District. amendments to date (By Reference Only). Planning Director dated. July 21,2021. 6. Minutes oft the March 11, 2021 County Planning Commission meeting. 7. Memorandum to the San Miguel County Planning Commission from Kaye Simonson, 8. Minutes oft the February 11, 2021 County Planning Commission meeting. 9. Memorandum tot the San Miguel County Planning Commission from Kaye Simonson, Planning Director dated March 11, 2021. Planning Director dated February 11, 2021. 10. Response tol Planning Commission Questions. 11. Lawson Hilll Matrix Summary. 12. Resolution oft the County Planning Commission, San Miguel County, Colorado, Resolution 2021-02, Recommending. Approval ofa Sketch Plan for Planned Unit Development and Subdivision oft the Society Turn Parcel for Genesee Properties, Inc. 13. Telluridel Regional Area Master Plan, m. Future) Land Use] Element, N. Society Turn Parcel. BOCCI Resolution 2021-22/Page 7 DocuSign Envelope ID: AC7DDFBA8BB4DFE9A47AC3D8F8285 14. Application submitted by Tom Kennedy, Attorney, on! behalf of Genesee Properties, Inc., Society Turn Sketch PUD/Subdivision! Plan Review and Related] Maters received November 18, 2020, and Supplements received. January 20, 2021 and. June 30, 2021. Application Supplements: la:1 First Supplement Narrative andl Exhibits 1A, 1B,1C; Revised. Appendix I:LUC Amendments for MXD: zone district 15. Dan Quigley, P.E. Engineering Response tol Planning Commission Questions. 16. Davel Bulson, Surveyor Response to] Planning Commission Questions. 17. Dan Cokley, P.E., Traffic Engineer Response tol Planning Commission Questions. 18. Alex Nees, Ecologist, Wildlife Response tol Planning Commission Questions. 19. Telluride Hospital District, Response tol Planning Commission Questions dated] March 20. Society Turnl Market Overview. - Economic & Planning Systems, Inc. dated] February 21. Applicant's Certifications of Compliance with thej public noticing requirements oft the San Miguel County Land Use Code Section 3-9 dated January 6, 2021, January 10, 22. Public Hearing Notice published int thel Norwood Post and' Telluride Daily Planet on January 27, 2021, February 24, 2021, June 30, 2021 andJ July7,2021. 10,2021. 14,2019. 2021, June 8, 2021 and. June 9, 2021. AGENCY COMMENTS dated February 4, 2021. Director dated December 22, 2020. dated January 7,2021 23. Letter received from Billl Masters, County Sheriff, tol Kaye Simonson, Planning Director 24. Letter received from Jim) Boeckel, TFPD - Firel Marshal, tol Kaye Simonson, Planning 25. Letter: received: from David Foley, County Surveyor, to. John Huebner, Senior Planner 26. Letter received from John Sweeney, FAA- Community Planner, tol Kaye Simonson, 27. Letter with traffici memo attached: received from Pete Wagner, Last Dollar PUD Association, tol Kaye Simonson, Planningl Director dated. January 22, 2021. 28. Letter: received from Brad Zaporski, SMPA - CEO, tol Kaye Simonson, Planning Planning Director dated. January 20, 2021. Director dated. January 22, 2021. BOCC: Resolution 2021-22/Page8 DocuSign Envelopel ID: AC7DDFBA838B4DFE9A4B-7AC3D8F8288 29. Email received from Jim] Boeckel, TFPD -] Firel Marshal, tol Kaye Simonson, Planning 30. Letter received from Ron Quarles, Telluride Planning and] Building Director, tol Kaye 31. Letter received from Mark W. Caddy, CPW -I District Wildlife Manager, tol Kaye 32. Letter received from Dan Caton, Mountain Village - Mayor Pro-Tem, tol Kay Simonson, 33. Letter received from David Averill, SMART - Executive Director, to) Kaye Simonson, 34. Letter received from Janet Kask, County Parks & Open Space Director, tol Kaye 35. Letter received: from John) Bennett, TFPD - District Chief, to] Kaye Simonson, Planning 36. Letter received from Karen Winkelmann, TRMC-C CEO, tol Kaye Simonson, Planning 37. Letter received from Lawson Hilll Board of Directors, to] Kaye Simonson, Planning Director and. John Huebner, Senior Planner dated. January 27, 2021. 38. Letter received from] Diana E. Koelliker, MD, TRMC- Trauma and Emergency Services Director, tol Kaye Simonson, Planning Director dated February3, 2021. 39. Letter received: from Sharon Grundy, MD, TRMC-I Primary Care tol Kaye Simonson, 40. Letter received from Mike Hess, TMCF - Chair tol Kaye Simonson, Planning Director 41. Letter received from Lynn] Borup, Tri-County. Health Network to Kaye Simonson, 42. Resolution received: from' TMVOA Board ofDirectors tol Kaye Simonson, Planning 43. Letter received from Bill Hall, MD, TRMC - Emergency. Physician, tol Kaye Simonson, Director dated. January21,2021. Simonson, Planning Director dated January 25,2021. Simonson, Planning Director dated. January 26,2 2021. Planning Director dated. January 25, 2021. Planning Director dated. January 29, 2021. Simonson, Planning Director date January 29, 2021. Director dated February 1,2021. Director dated) February 1,2021. Planning Director dated February3,2 2021. dated] February 4, 2021. Planning) Director dated) February 4,2021. Director dated] February 4, 2021. Planning Director dated March 2, 2021. BOCCI Resolution: 2021-22/Page! 9 DocuSignE Envelopel ID: AC7DDFBA839B4DFE9A4B-7AC3D8F8288 44. Letter received from Mark Kozak, Telluride Science Research Center Director, tol Kaye 45. Letter received: from. Juliel Kolb, County Vegetation Manager, tol Kaye Simonson, 46. Letter received from. John Pandolfo, Telluridel R-1 School District Superintendent, to 47. Letter received from Daniel Tishman and) Paull Major, Telluride Foundation, to SMC 48. Email received from Jol Heinlein, Access Manager, Colorado Department of Transportation, to. Johnl Huebner, Senior Planner dated March 23, 2021. 49. Email received from. Jill Carlson, Colorado Geological Survey, to. John Huebner, Senior 50. Email received: from) Diana) E. Koelliker, MD, TRMC - Trauma and] Emergency Services Director, to SMCI Board of Commissioners dated July 8, 2021. 51. Letter received from Martha Whitmore, Hockersmith & Whitmore, LLC (San Miguel Power Assn and Tri-State Generation and Transmission Assn), to SMCI Board of County 52. Letter received from Laila Benitez, Mountain Village Town Council, tol Kaye Simonson, 53. Letter received from John Miller, Town of Mountain Village Planning, to Kaye 54. Email received from Lindsay Wright, TRMC -I Behavioral Health Services, tol Kaye 55. Letter received from Paul Koelliker, MD, TRMC - Emergency Medicine, to SMC 56. Letter received from William LHall, MD, TRMC - Emergency Medicine, to SMC 57. Letter received from Mason Osgood, Sheepl Mountain Alliance to SMC Board of 58. Letter: from Mike] Rocha, SMI Rochal LLC-Traffic Consultant, on1 behalf ofLast Dollar PUD Association, to SMCI Board of Commissioners dated. July 15,2 2021. Simonson, SMCI Planning Commission datedI March 2, 2021. Planning Director dated March 1,2021. SMCI Planning Department dated February 9,2021. Planning Commission dated] February 8, 2021. Planner dated March 5,2021. Commissioners dated. July 12,2021. Planning Director dated July 9, 2021. Simonson, Planning Director dated. July 12, 2021. Simonson, Planning Director dated. July 12, 2021. Planning Department dated. July 14,2021. Planning Department dated. July 14, 2021. Commissioners dated. July 15, 2021. BOCC: Resolution 2021-22/Page 10 DocuSign Envelopel ID: AC7DDFBA838B4DFESMAB-4TACD8F8288 PUBLIC COMMENTS 59. Letter received from Denise M. Traylor, PO Box 2940, Telluride, CO8 81435, tol Kaye 60. Email received: from Larry Hopkins, 1401 Nimbus Drive, Telluride, CO81435, to Kaye 61. Email received from) Randall Root, 15 Valley View Drive, Telluride, CO 81435, to] Kaye 62. Email received from Bill Burgess, Last Dollar Subdivision, tol Kaye Simonson, Planning 63. Email received from Danny O'Callaghan, 1291 Nimbus Drive Unit 16D, Telluride, CO 81435, to Kaye Simonson, Planning Director dated. January 27,2021. 64. Email No. 21 received from Danny O'Callaghan, 1291 Nimbus Drive Unit 16D, Telluride, CO81435, tol Kaye Simonson, Planning Director dated. January 27, 2021. 65. Email received: from Leslie Root, 15 Valley View Drive, Telluride, CO 81435, tol Kaye 66. Email received: from Judith AJ Ingalls MD, Last Dollar Subdivision, tol Kaye Simonson, 67. Email received from David Oliversmith, Last Dollar Development, tol Kaye Simonson, 68. Letter received from Jeff Campbell, 1981 Nimbus Trail, Telluride, CO81435, tol Kaye 69. Email No. 3 received: from] Danny O'Callaghan, 1291 Nimbus Drive Unit 16D, Telluride, CO81435, tol Kaye Simonson, Planning Director dated. January 28, 2021. 70. Email received from. Jack Thompson, 183 Nimbus Drive, Telluride CO 81435, to] Kaye 71. Email: received from Susiel Meade, Last Dollar Subdivision, tol Kaye Simonson, Planning 72. Email received from Craig Sterbenz, 125 Nimbus Drive, Telluride CO 81435, to Kaye 73. Email received from Bill Gordon, Society Conoco - owner, tol Kaye Simonson, Planning Simonson, Planning Director dated. January 28, 2021. Simonson, Planning Director dated January 28, 2021. Simonson, Planning Director dated. January 28,2 2021. Director dated. January 28, 2021. Simonson, Planning Director dated. January 28, 2021. Planning Director dated. January 29, 2021. Planningl Director dated January 29, 2021. Simonson, Planning Director dated. January 28, 2021. Simonson, Planning Director dated. January 28, 2021. Director dated. January 28, 2021. Simonson, Planning Director dated. January 29, 2021. Director dated] January 29, 2021. BOCCI Resolution 2021-22/Page 11 DocuSign Envelope ID: AC7DDFBA83B4DFE9A4B-7AC3D8F8288 74. Email received from Shari DePauw, Placerville resident to SMCI Planning Department 75. Email received from Jake Burns to SMCI Planning Department dated February 11, 2021. 76. Letter received: from Jennifer Botenhagen, SMC resident, to SMC: Planning Commission 77. Letter received: from Denisel M. Traylor, POI Box 2940, Telluride, CO81435, to Kaye 78. Email received: from David Pedersen to SMCI Planning Department dated March 10, 79. Letter from Billl Blaket to SMCI Board of Commissioners dated April 11,2021. 80. Email received from. John Pryor, Telluridel Resident, to SMC: Board of Commissioners 81. Email received from Davis Fansler to SMCI Board of Commissioners dated July 8, 2021. 82. Email received from Hill Hastings II, MD, to SMCI Board of Commissioners dated. July 83. Email received from Billy] Harbert to SMCI Board of Commissioners dated July 12, 84. Letter received: from Dan and Dr. Greer Garner, TMV residents to SMC Board of 85. Email received from Michael Goldberg, Telluride resident tol Kaye Simonson, Planning 86. Letter received from] Donna and' Tom Stone, Telluride residents to SMC Board of 87. Letter received from. Jane Shivers, TMCI Foundation Board to SMCI Board of 88. Email received from. Jim Hutcheson tol Kaye Simonson, Planning Director dated. July 11, 89. Email received from Edward Powell, County resident to SMCI Board of Commissioners dated February 16, 2021. dated February 8, 2021. Simonson, Planning Director dated March 11, 2021. 2021. dated. July 8,2021. 12,2021. 2021. Commissioners dated. July 12, 2021. Director dated July 12,2021. Commissioners dated. July 11,2021. Commissioners dated. July 10, 2021. 2021. dated. July9,2 2021. BOCCI Resolution 2021-22/Page 12 DocuSignE Envelopel ID: AC7DFBA43B4DFESMA-7AC3D8F6288 90. Email received from Hilary Taylor tol Kaye Simonson, Planning Director dated. July9, 91. Email from Terrie Dollard to SMCI Board of Commissioners dated. July 8, 2021. 92. Email received from. James Lilly, Telluride resident to SMC Board of Commissioners 93. Email received from. Jack Wolinetz, TMV resident to SMC Board of Commissioners 94. Letter received from] Nancy Heim, County resident to SMC Board of Commissioners 95. Email from Andy Nadel to] Kaye Simonson, Planning Director dated July 12,2021. 96. Email received: from Paul and Amyl McPheeters, TMV residents tol Kaye Simonson, 97. Email received from William Ellinwood, M.D., County resident tol Kaye Simonson, 98. Email received from John Stathis, TMV resident to SMCI Board of Commissioners dated 99. Email received: from] Mikel Mayer, TMV resident to SMC: Board of Commissioners 100. Email received from Dan McGavock, TMV resident to SMC Board of Commissioners 101. Email received from Warner Paige and. Judy] Hall, County residents to] Kris Holstrom, 102.1 Email received from Molly Herrick, County resident to] Kaye Simonson, Planning 103.] Email received: from) Bob and' Trish) End, TMV: residents tol Kaye Simonson, Planning 104.Letter received from Rosie Cusack, Telluride resident tol Kaye Simonson, Planning 105.] Email received from Mandie Jue, Telluride resident tol Kaye Simonson, Planning 2021. dated. July 12,2021. dated. July 12,2021. dated. July 13,2021. Planning Director dated July 12,2021. Planning Director dated. July 12, 2021. July 12,2021. dated. July 12,2 2021. dated. July 12, 2021. SMC Commissioner dated July 12, 2021. Director dated] July 13,2 2021. Director dated. July 13,2021. Director dated. July 13,2021. Director dated] July 13,2021. BOCC: Resolution 2021-22/Page 13 DocuSign Envelope ID:A AC7DDFBA83B4DFE9MB47ACAD8FP8288 106.1 Email received from) Kim andI Mark Lowes," Telluride residents to Kaye Simonson, 107.1 Email received from Phill Evans, TMV resident to SMCI Board of Commissioners dated 108.I Letter received from. Janie and Steve Golderg, Telluride residents to SMC Board of 109.] Email received from. Jeff] Kirby, TMV resident tol Kaye Simonson, Planning Director 110.1 Email received from' Trevor) Laborde tol Kaye Simonson, Planning Director dated July 111.Email received from Steven Barnett, Ophir resident tol Kaye Simonson, Planning 112.] Email received: from] Mary Sama-Brown, Telluride resident tol Kaye Simonson, Planning 113.Email received from Ray Bowers, County resident to SMCI Board of Commissioners 114.Email received from. John Wontrobski, County resident to SMC Board of 115.1 Email received from Sally) Puff Courtney, Telluride resident to SMCI Board of 116. Email received from George Harvey, Telluride resident to SMC. Board of 117.E Email received from Dr Gary and Sheryl Wood, TMV resident tol Kaye Simonson, 118. Email received from Becky Harvey, Telluride resident to SMC Board of Commissioners 119.Email received from Taugir and. Jean-Pierre. Fillebeen,. County residents to SMC Board 120.] Email received from Heidil Lauterbach to SMCI Board of Commissioners dated July 14, Planning Director dated. July 13, 2021. July13,2021. Commissioners dated. July 13, 2021. dated. July 13,2021. 14,2021. Director dated. July 14,2 2021. Director dated. July 14, 2021. dated. July 14,2021. Commissioners dated. July 14,2021. Commissioners dated. July 14,2 2021. Commissioners dated. July 14, 2021. Planning Director dated July 14,2021. dated. July 14, 2021. ofCommissioners dated July 14, 2021. 2021. BOCCI Resolution: 2021-22/Page 14 DocuSign Envelopel ID:A 121.E Email received from Dr Susanna Hoffman to SMC Board of Commissioners dated. July 122.Email received from Christina Casas and Jeffrey Katz, Telluride residents to SMC 123.Email: received: from. Joan May, TMV: resident tol Kaye Simonson, Planning Director 124.1 Email received from) Eliot Brown, Telluride: resident to SMC Board of Commissioners 125. Email received from Joanne Steinback, Telluride resident to SMC Board of 14,2021. Board of Commissioners dated July 14, 2021. dated. July 14, 2021. dated. July 14,2 2021. Commissioners dated. July 14,2021. Director dated. July 14, 2021. Commissioners dated.] July 14, 2021. Commissioners dated. July 14, 2021. Director dated. July 14,2021. dated. July 15,2021. dated. July 14, 2021. dated. July 15, 2021. 126.1 Email received from Kim Risner-Tindall, Telluride resident tol Kaye Simonson, Planning 127. Email received: from. Allison' Templin, Telluride resident to SMC Board of 128.Letter received froml Mark O'Dell &1 Nancy Hill, Telluride: residents to SMCI Board of 129.1 Letter received from Jilll Masters, Telluride: resident tol Kaye Simonson, Planning 130.1 Email received: from Lucinda Carr, Telluride resident to SMC Board of Commissioners. 131.Letter received from Albert] Roer, Telluride resident to SMCI Board of Commissioners 132. Email received from Peter Edwards, Telluride resident to SMCI Board of Commissioners 133.1 Email received from Dave &1 Lael Fruen, Telluride residents to SMC Planning 134.Letter received froml Mary &. Jesse. Johnson, Telluride residents to Kaye Simonson, 135.Letter: received: from] Bill and Susan Grun tol Kaye Simonson, Planning Director dated Department dated. July 15,2021. Planning Director dated. July 15,2021. Julyl 15,2021. BOCCI Resolution: 2021-22/Page 15 DocuSign Envelopel ID:A 136. Email received: from Janet Wolinetz, TMV resident to SMC Board of Commissioners 137.) Email received from Michael and Caprice Brochu, TMV residents to SMCI Board of 138.] Email received from] Brian O'Neill tol Kaye Simonson, Planningl Director dated. July 15, 139.] Email received from Eric Saunders tol Kaye Simonson, Planning Director dated. July 15, 140.Letter received: from Edward Roufa, County resident tol Kaye Simonson, Planning 141.Email from Tracy Boyce to SMCI Board of Commissioners dated July 15, 2021. 142. Email received from Kelley Jemison, County resident to SMCI Board of Commissioners 143.1 Email received from David. Jemison, County resident to SMCI Board of Commissioners 144.Email received from) Peggy Raible, County resident tol Kaye Simonson, Planning 145.] Email received from] Dru Wallon, Telluride resident tol Kaye Simonson, Planning 146.1 Email received from Tom and' Vall Mortell, County residents tol Planning Department 147.Email received: from) Robyn] Pale, County resident to. Kaye Simonson, Planning Director 148.1 Email received from Barbara Betts, Rico resident tol Kaye Simonson, Planning Director 149.1 Email received from' Thomas and Josiel Preston, Telluride residents tol Kaye Simonson, 150. Email received from Francine Cogen, County resident tol Planning Department dated 151.Email received from Harveyl Mogenson to SMC Board of Commissioners dated. July 15, dated July 15,2021. Commissioners dated July 14,2021. 2021. 2021. Director dated] July 15,2021. dated July 15,2021. dated. July 15,2021. Director dated. July 15, 2021. Director dated. July 15,2021. dated July 15,2021. dated. July 15,2021. dated. July 15,2021. Planning Director dated. July15,2021. July15,2021. 2021. BOCCI Resolution 2021-22/Page 16 DocuSign Envelope ID: AC7DDFBA838B4DFE9AB47AC3D8F8288 EXHIBIT "C"-SITE PLAN GI CCYARCHITECTS SOCIETYTURNPARCEL BOCC Resolution: 2021-22/Page 17 DocuSign Envelope ID:4 4DAECOB-ADS4ACCBC89958F9AF7818 ATTACHMENT T RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS, APPROVING AN AMENDMENT: TO' THE SAN: MIGUEL COUNTYLAND USE CODE ADOPTING SECTION 5-323. MIXED USEI DEVELOPMENT (MXD) WITH ASSOCIATED AMENDMENTS TOLUC: SECTION3-401 (ADMINISTRATIVE REVIEW PROCEDURES), 3-501 (ONE-STEP. REVIEWS), 5-317 (PLANNED UNIT DEVELOPMENT: RESERVE), AND ARTICLE 6,1 DEFINITIONS WHEREAS, Thomas G. Kennedy, Attorney, on behalfof Geneseel Properties, Inc., a Wyoming Corporation, hereafter Applicant", has submitted an Application ("Application"): for an amendment tot the San) Miguel County Land Use Code, in accordance with San Miguel County Land Use Code Section 5-1802, Land Use Code Amendments, requesting adoption oft thej proposed Land Use Code Section 5-3231 Mixed-Use Development (MXD) Zonel District and related amendments to others sections, concurrent witht the application for the Society" Turn Sketch Plan Planned Unit WHEREAS, the Application was referred to the County Assessor, County Attorney, County Building Department, County Manager, County Road and Bridge Department, County Open Space and Parks Department, County Sheriff, County Site] Inspector, County Surveyor, County Treasurer, Colorado. Department of Transportation, Coloradol Parks and Wildlife, Colorado Department of Public Health & Environment, Colorado Division of Water Resources, Aldasoro Ranch Homeowners Company, Lawson) Hilll Property Owners Company, Last Dollar Home Owners Association, Black Hills Energy, Century) Link, San Miguel Power Association, Federal Aviation Administration, Telluride! Regional Airport, San Miguel Authority for Regional' Transportation, Sheepl Mountain Alliance, Telluride Fire Protection District, Telluride. R-1 School District, Town ofl Mountain Village, Telluride Hospital District, Town ofTelluride, and the US) Forest Service for review and WHEREAS, on or about. January 6, 2021, the Applicant sent Notice oft the application and the) Planning Commission (CPC) public meeting tol bel held on' Thursday, February 11, 2021 to all property owners within 500: feet oft the subject parcel for the Sketch] plan application, which also referenced thej proposed Land Use Code Amendment. Signs were posted ont thej property on or about January 10, 2021 noticing the CPC: meeting tol bel held onl Februaryl 11, 2021; and WHEREAS, al Public Hearing Notice for the CPC: meeting for thej proposed Land Use Code Amendment tol bel held on] Februaryl 11, 2021 was published int thel Norwood: Post and the Telluride WHEREAS, the CPC considered this application, along with relevant evidence and testimony, at a public hearing on' Thursday, February 11, 2021 and continued the application tot the next regular meeting oft the Planning Commission inc order to allow additional time to consider the SANI MIGUEL COUNTY, COLORADO, Resolution 2021-23 Development and Subdivision; and comment; and Daily Planet on. January 27, 2021; and application and tol have questions addressed; and testimony, on' Thursday, March 11,2 2021; BOCCI Resolution: 2021-23/Page 1 WHEREAS, the CPC: further considered this application, along with relevant evidence and DocuSign Envelopel ID: 4DAECOB-ADS-ACC-BC9958F9AF7B18 TMEMHOATTA WHEREAS, thel Planning Commission unanimously: moved to recommend the] Board of County Commissioners approve thel Land Use Code Amendment and adopt Section. 5-323, Mixed Use] Development (MXD) zone district, as an amendment to San Miguel County Land Use Code, with the associated amendments tol LUC Section 3-401 (Administrative) Review Procedures), 3-501 (One-Step Reviews), 5-317 (Planned Unit] Development Reserve), and. Article 6, Definitions, based ont the finding thatt thej proposed amendment complies with the standards ofLand Use Code Section 5-1802, Land Use Code Amendments and is consistent with] Land Use Code Section 1-4, Purposes of WHEREAS, the County Planning Commissions actions andi recommendations are contained WHEREAS, al Public) Notice: for the Board of County Commissioners hearing for the proposed] Land Use Code Amendment tol bel held on. July 21 2021 was published in thel Norwood! Post WHEREAS, on ora about. July 8, 2021, the Applicant sent] Notice oft the application and the Board of County Commissioners (BOCC)Public) Hearing tol bel held on Wednesday, July 21, 2021 to all property owners within 5001 feet oft the subject parcel for the Sketch] Plan. Application, whicha also referenced thej proposed Land Use Cod amendment. Signs were] posted ont the property on or about July 9, 2021 noticing thej proposed use and thel BOCC: meeting to bel held on February 11, 2021; and WHEREAS, al list oft thei items included int thel Public Hearing Record is attached tot this NOW, THEREFORE, BE ITI RESOLVED that the San) Miguel County Board of Commissioners adopts Section 5-323,1 Mixed Use Development (MXD) zone district, as an the] Land Use Code; and int thei minutes from thel February 11, 2021 and) March 11, 2021 CPCI meetings; and and the Telluride. Daily) Planet on. June 30, 2021 and. July 7,2021; and resolution asl Exhibit. A; and amendment to Sanl Miguel County Land Use Code, as follows: (The entirety of Section 5-323 is new proposed text.) 5-323 Mixed Usel Development (MXD) 5-323A. Purpose I Thej purpose oft the Mixed-Use Development (MXD) Zone ist toj provide areas suitable for the development ofal balanced: mix of1 land uses that are compatible with the' Telluride! Region as contemplated by the Telluride Regional Areal Master) Plan. Uses and activities should complement those occurring in the' Town ofTelluride, Town of] Mountain Village, and Lawson Hill, enhancing the overall mix of uses serving local residents, II. Development of property included ini the MXD: Zone shall occur in accordance with the Telluride Regional Area Master Plan, the San Miguel County Comprehensive Plan, the PUDR Zone, this MXD: Zone and other applicable provisions of the San Miguel County Land Use Code. employees and visitors alike. BOCC: Resolution 2021-23/Page: 2 DocuSign Envelopel ID:4 DAECOAB9ADS4ACCBC89958FSAF7B1B 5-323 B. Planned Unit Development (PUD) and Subdivision L Applicability. All development proposed within the MXD Zone shall be reviewed pursuant tot the Planned Unit Development (PUD) and subdivision review procedures, which shall be used to establish permitted uses, densities, Area and Bulk Requirements, lot layouts, phasing, infrastructure and other relevant elements of thej proposed development for property locatedi int the MXD Zone. Refert to Section 3-71 for PUD procedures and Section 5-141 for PUD: review standards and this Section 5- 323 for further review standards. Refer to Section 3-71 for Subdivision procedures and, applicable portions of Sections 5-1 to 5-10: for Subdivision review standards and this Section 5-323 for further review standards. The PUDI review willl be combined with a subdivision review, referred tol hereafter as a "Combined PUD/Subdivision Plan." II. Combined PUD/Subdivision Plan Review. Thej purpose and intent oft the Combined PUD/Subdivision Plan review process willl bei to establish relevant elements and components of the proposed development on property located: in thel MXD. Zone that will control development that may occur ont the separate lots andj parcels int the project, which factors and elements shalli include, without limitation, the following: b. Maximum allowable density: for each oft the Allowable Uses; Maximum overall allowable density for the development, which Applicant may allocate among each oft the Allowable Uses, not to exceed any maximum density established for ani individual Building areas and envelopes, along with minimum required a. A range of Allowable Uses; C. d. e. f. g. h. i. J. k. 1. n. Allowable Use; Maximum building height(s); setback(s); Site access, roads and sidewalks; Minimum required parking; Required employee! housing mitigation; Landscapnghardscapmg: Evaluation and potential reduction oft the 200-foot scenic setback requirement forj property located int the Scenic Foreground and the 100-footi major highway setback requirement; Preliminary review and approval oft required infrastructure to serve the development, including timing and phasing; Location of open space, recreational: facilities and amenities; Review and approval of Design Guidelines for the overall development, which shalll be applied tot the review ofsite-specific m. Project Phasing and vesting; BOCCI Resolution 2021-23/Page 3 DocuSignE Envelope ID:4 AGNCSSANeTNA development proposed on al lot or parcel as part ofal PUD Architectural Review Plan application. m. PUD Architectural Review Plan. Prior to obtaining a building permit for particular building(s) contemplated on one ori more. lots or parcels, an applicant is required to submita a site-specific architectural design plans ("PUD. Architectural Review Plan")f fori review and approval byt the County as provided for in Section 5-1405 and this Section 5-323.B.III. When approving a Combined PUD/Subdivision; Plan, the County will establish certain Area and] Bulk Requirements for building(s) occurring on lots orj parcels in the project as provided for in Section: 5-323.D, which shall be followed: and applied by the applicant andt the County as part oft the review oft the PUD. Architectural Review Plani under Section 5-1405. An applicant can elect to submit and complete the review oft thel PUD Architectural Review. Plan as follows: a. An applicant mays submit an application ands supporting materials to enable the review and final approval of all elements ofal PUD Architectural Review Plan required tol be reviewed under Section. 5- 1405 and Section 5-323.D for one or more buildings on one or more lots or parcels as part oft the Combined. PUD/Subdivision Plan; or b. An applicant may elect to defer the submission andi review of one or more separate PUD Architectural Review Plan for individual building(s) oni individual lots or parcels, provided that thej plani is ultimately reviewed by the County prior to development of any such building and conforms with this Section 5-323.B.IIL. Unless obtained as part of the review of Combined PUD/Subdivision. Plan, an applicant shalls secure the approval ofPUD. Architectural Review. Plan prior to initiating development on a particular lot. The PUD Architectural Review Plan willl ber reviewed byt the decision-making body identified in Section 5-323 Ca ands subject toi the: requirements of Section 3-2. Thej purpose oft the review ofal PUD Architectural Review Plan is to allow the County to evaluate: (a)t that the building design meets thej provisions of Section 5- 1405, Section 5-21, and this Section 5-323 and other relevant provisions ofthe LUC int terms of architectural styles/themes, color/materials, lighting, landscaping, and thel like; and (b) that thel building design conforms tot the particular elements approved for thel lot as part oft the Combined: PUD/Subdivision Plan, such as the Area and Bulk Requirements (building height, setbacks), parking, Allowable Uses, and densities. The size, scale or location oft the building as contemplated: in Section 5-1405, will be established by the County as part of the approval oft the Combined) PUD/Subdivision Plan and the County's determination oft the. Area and] Bulk Requirements for building(s) occurring on lots or parcels int thej project under Section 5-323.D. The Area and Bulk Requirements established as part oft the Combined PUD/Subdivision. Plan shall not bei increased or reduced as part oft the review ofl PUD. Architectural Review BOCCI Resolution 2021-23/Page 4 DocuSignE Envelopel ID: 4D4ECOB-ADS-ACC-BCACCBCBP958F9AFF7818 Plan under Section 5-1405 unless agreed tol by the applicant andt the County, which: may require an amendment tot the Combined. PUD/Subdivision: Plani if increases tot the Area and Bulk Requirements are proposed. Thel PUD Architectural Review. Plan reviewi ist noti intended tol be used for: further review of ori require changes tot the Approved Uses and Densities or other land use elements established as part oft the Combined. PUD/Subdivision Plan Review. Site design and improvements, such as parking, access: roads, berming, landscaping, utilities and similar facilities shalll be considered as part oft the Combined. PUD/Subdivision! Plan and need not bei reviewed as part oft the review ofal PUD Architectural Review. Plan; provided that parking, access roads, berming, landscaping, utilities and similar facilities approved as part ofthe Combined. PUD/Subdivision Plan, may bei modified as part oft the review ofa PUD Architectural Review Plan. 5-323 C. Allowable Uses I. General. Thel uses and activities allowed ("Allowable Uses") that may occur ina a project onj property located in thel MXD: Zone are indicated below. The Allowable Uses shall be determined by the County in connection withi its review ofa and action on an application for a Combined PUD/Subdivision! Plan. The resulting uses and densities approved byt the County as part ofits action ont the Combined PUD/Subdivision Plan is referred to ast the Approved Uses and Densities." The Approved Uses and] Densities will bei notedi ina al Development. Agreement and: reflected in aland use matrix appended tot the Development Agreement, noting a maximum capf for each] particular use with an overall maximum cap on the uses and activities based upon available infrastructure serving the project (road access and water/sewer service). Thel Development, Agreement shall provide that the. Approved Uses and Densities may be allocated among the parcels, provided that noj particular use exceeds its allowable maximum limit and the overall cumulative amount oft the uses does not exceed that maximum overall cap on the uses and activities allowed for the. Project. II. Ifthe Combined PUD/Subdivision Plan didi not establish one oft the following Allowable Uses ori ifa an applicant seeks to1 modify the. Approved Uses andl Densities involving one oft the following Allowable Uses, the applicant may submit an application seeking an amendment tot the Combined PUD/Subdivision! Plan to add one oft the: following Allowable Uses into thel Project or to1 modify the Approved Uses and Densities, which will bei reviewed by the County as an] Insubstantial Plat Amendment: a. Active Open Space; b. Passive Open Space; C. Public Uses, including, buti not limited to, expansion ofthe Regional Sewage Treatment Facility, Govemmental/Mumicpal BOCC: Resolution 2021-23/Page: 5 DocuSign Envelopel ID: 4DAECOB-ADS-ACCBCACCBCB998F9AF7B18 Facilities and' Transit) Facilities; e. Day Care Home or) Day Care Center,; Community! Meeting Space; Employee Housing; Medical Offices; d. Visitor Center; f. g. h. i. j. 1. n. Medical Services including, but not limited to, pharmacy, optician, dental, physical therapy, and mental health/counseling: Retail establishments no greater than eight thousand (8,000) square feet gross floor area for ani individual use; k. Flex Space no greater than eight thousand (8,000) square feet gross floor area for ani individual use; Bating/Drinking Establishments; m. Offices and] Personal Services; and building or structure (stealth facilities). Wireless Communications: Facilities" that are concealed within a II. In connection with its review oft the following Allowable Uses as part of its review ofa Combined PUD/Subdivision; Plan, the County may include reasonable mitigation measures intended tor reducei impacts oft those uses. Ifthe Combined PUD/Subdivision; Plan did not establish one oft the following. Allowable Uses ori ifa an applicant seeks to modify the. Approved Uses and] Densities involving one oft thei following. Allowablel Uses, the applicant may submit an application seeking an amendment tot the Combined PUD/Subdivision Plan to add one oft the following Allowable Uses intot the Project or to modify the Approved Uses and Densities, which will ber reviewed by the County as a Substantial Plat Amendment: a. Regional Medical Center, including al helipad; b. Retaill Establishments greater than eight thousand (8,000) square C. Flex Space greater than eightt thousand (8,000) square feet gross Hotel/Motel Lodging, including conference facilities. Ifan, applicant is proposing this Allowable Use as part ofi its Combined PUD/Subdivision; Plan or any later amendment thereto, the County, ine evaluating this use, shall reasonably consider whether therei isa current or future community: need for lodging or other related uses that would be available ini the Hotel/Motel Lodging facility; potential impacts ofbeing located outside of the towns and away from activities and services; growth effects on the region; preservation of community; and transportation impacts. Development ofl lodging should include ai transportation management plan addressing methods toi reduce guest trips in personal vehicles tot the Town ofTelluride and' Town ofMountain Village while still encouraging visitors toj patronize local feet gross floor area; floor area for ani individual use; and d. BOCCI Resolution 2021-23/Page 6 DocuSign Envelope ID:4 ADAECB-ADS-ACCBCACC8C89958F9AF7A8 businesses and participate in activities. Examples include the use of van shuttle services and localt transit opportunities. Other considerations shouldi include proposed amenities and: facilities, proposed room sizes andt types, and operational or management Other uses not designated in Section 5-323 C.II as an Allowable structure. Use. e. IV. Accessory Uses: The uses, activities andi improvements allowed by right in connection with other Allowable Uses review that may occur ina project onj property located in the MXD Zone are indicated below: a. Accessory Uses and Structures, including customary utility services and maintenance ands storage facilities; and b. Infrastructure serving the development. Area and Bulk Requirements for Allowable Uses 5-323D. The maximum Area and Bulk Requirements and densities for lotsi int the Mixed Use Development zone shall comply with and not exceed the following standards, which shall be preliminarily evaluated and considered by the County int the course ofits review of the Combined Sketch PUD/Subdivision; Plan Review for the project andi then finally determined and established by the County in the course of its review oft the Combined Preliminary PUD/Subdivision Plan Review: for the lotsi in the subdivision. I Allowed Building Size: Except withi respect to maximum sizel limitations established with: respect to certain uses as provided fori in Section 5-323C, there is noi maximum or minimum Building Size." The allowable Building Size for buildings on a lot shall be determined and established during consideration oft the Combined PUD/Subdivision; Plan Review for thej property. Ther maximum Building Size shall be determined based upon Analysis oft thej proposed location oft the structure and the visual impact oft thel building when viewed from State Highway 145, based upon proposed size and scale oft the structure and the proposed visual mitigation provided for ini the Combined b. Analysis and evaluation oft the relationship oft thej proposed building sizet toj property conditions that would bei inj place upon the completion of the construction of the structure, including factors relating to. the site'st topography, vegetation, distance from thej public highway including Scenic Foreground setbacks, size of the lot, proposed building height, spacing of units, proximity of the following criteria ("Review Criteria"): a. PUD/Subdivision Plan Review. BOCCI Resolution 2021-23/Page7 DocuSignE Envelopel ID: 4DAECOB-ADS-ACC-BCACCBCBP958F9AFF781B improvements tos surrounding uses, view angles, visibility, and similar considerations. II Minimum Lot Size: None II. Maximum Lot Size: None. IV. Maximum Density: As determined: in the course oft thei review oft the V. Maximum Floor Area Ratio (FAR): As determined in the course ofthe review oft the Combined PUD/Subdivision Plan Review on an envelope by VI. Setbacks: In connection with the review oft the Combined PUD/Subdivision: Plan) Review, the County shall establish al building envelope for each lot. All development, except for access, trails, sidewalks, parking, landscaping and utilities must occur within the VIL. Scenic Foreground and Highway Setbacks: Any development proposed within the 200-foot Scenic Foreground setback and/or the 100-foot major highway setback shall be determined: int the review of the Combined PUD/Subdivision Plan] Review. Mitigation ofi impacts from development occurring within these setbacks shall occur through thej placement of buildings and other improvements on the site, massing, design, roofi forms, landscaping, screening, and other design strategies. VII. Maximum Building Height: Maximum Allowable Building Height fora building or otheri improvement shalll be established on ane envelope by envelope basis as an above sea-level maximum elevation and determined in the course oft ther review oft the Combined PUD/Subdivision! Plan Review. Ther ridge ofa gable, hip, gambrel or similar pitched roof may extend up to five (5): feet above the specified maximum height limit. Al building may exceed the Maximum. Allowable Building Height by up to twelve (12) feet ift the additional development: is being used for employee housing in excess oft the required employee housing. Roof appurtenances (other than architectural features) such as chimneys, flues, vents, mechanical equipment, elevator overridel height, or similar structures may extend up to five (5): feet above the specified: maximum height limit. Bell towers, pergolas, andl like architectural features may extend up to ten (10) feet above thes specified maximum height limit per criteria seti forthi in any project specific design guidelines approved for the development. Elevator access to a: rooftop helipad shall be permitted tol bet thel height necessary for Combined PUD/Subdivision! Plan Review envelope basis. designated building envelope. operation oft thee elevator. BOCCI Resolution 2021-23/Page 8 DocuSign Envelope ID: 4D4ECOB-ADS4ACCBCB95F9AFF781B IX. Minimum Common Open Space: Twenty percent (20%), inclusive of land dedicated tot the County or Schooll District for park, recreation, school, other open space purposes or other uses and purposes, which dedication may occur by fee simple conveyance or by a perpetual easement. If determined to meet the needs ofi residents, customers, tenants and other users oft the development and satisfy the: requirements of Section 5-805, crediti may be given for dedication of offsitel land or easements through the Combined) PUD/Subdivision review, e.g. the dedication or easement grant for an offsite trail, parking area or1 recreational use area that improves access toa and from the site and other recreational amenities or open space. Off-street parking shalll bej provided: for each principal use as' required in Section 5-702 oft the San) Miguel CountyLand Use Code. Any waiver for off-street parking shall bei reviewed and determined int the course oft ther review ofthe Combined PUD/Subdivision' Plan Review. Waivers shall be considered when credit can be applied towards shared multiple-use parking facilities, mixed-use development, and transit-oriented development as determined by a qualified traffic engineer or consultant. Ifdevelopment ofal PUDi is] phased, each phase shalli include ata a: minimum the construction oft the parking required for all uses in that phase. Parking may be constructed: in an earlier phase than the development. thej parking woulds serve. As] part ofa an overall development plan, elemênts oft the required parking may bej provided ini interim, temporary parking facilities with an all-weather surface such as gravel or other similar treatments and al binding agent 5-323E. Minimum Off-street Parking tor manage dust. Employee Housing Mitigation 5-323F. Employee Housing Mitigation shall be provided ast required in Section 5-13 oft the San Miguel County Land Use Code or as set forth within the Development Agreement approved int the course oft thei review oft the Combined PUD/Subdivision Plan] Reyiew. Ifdevelopment ofthel PUD is phased, the amount ofe employee housing constructed ine each] phase shall meet and: may exceed the amount of employeel housing mitigationi required for the development within that phase. Employee housing may be constructed in an earlier phase than the development for whichi itis] providing mitigation and may be credited for future phases as determined by the applicant, which must be documented in ai manner acceptable to the County and Owner. Review Standards int this section. 5-323G. An applicant seeking approval for any of the Allowable Uses shall demonstrate to the satisfaction oft the Decision Maker substantial compliance with the standards BOCC: Resolution 2021-23/Page9 DocuSignE Envelope ID:4 DAECOB-ADSAACCBCACCBCH9458FSAF7B18 I The usei is consistent with the applicable Land Use Policies (Article 2); II. Adequate public services such as roads, water, wastewater disposal/treatment, public safety and: fire protection are available to serve thej proposed use and the development adequately mitigates the incremental impacts ont the community's existing public services; II. The use minimizes or mitigates any materially adverse environmental impacts and generally utilizes the most environmentally suitable site; and IV. The usei is consistent with thei relevant goals and objectives oft the San Miguel County Comprehensive Development Plan and the Telluride Regional Areal Master Plan. BEJ IT FURTHER RESOLVED that the associated amendments tol LUC Section 3-401 (Administrative Review.] Procedures), 3-501 (One-Step) Reviews), 5-317 (Planned Unit Development (Added texti ini thei following sections is shown with underline. Deleted text iss shown with strike- The development applications identified inl Figure 3-1 and listed in thiss section are subject tot the Administrative review procedures described in this part oft the Code. Figure 3-3 is a guide to the procedures, submission contents andi review standards for Administrative reviews. 3-401N. PUD Architectural Review Plani for Allowablel Uses provided for in Section 5-323 Reserve), and Article 6,1 Definitions are adopted as follows: threugh.) 3-401 General C.II (Refer to Section 5-323 for standards). 3-501 General The development applications identified in Figure 3-1 and listed in this section are subject to the one-step Planning Commission or the one-step Board of County Commissioners review procedures described in this part of the Code. Figure 3-4 serves as a guide to procedures, submission contents andi review standards for one-step reviews. 3-501 A. Thel land use activities listedi in this section ares subject to One-step Planning Commission Review. 3-501A.X. PUD Architectural Review Plan for Allowable Uses provided fori in Section 5-323 C.II (Refer to Section 5-323 for standards). 5-317 Planned Unit Development Reserve (PUDR) 5-317A. Purpose BOCCI Resolution 2021-23/Page 10 DocuSign Envelope ID:4 4DAECOB-ADS-ACCBCACCBCBP98F9AFF7818 Thel Planned Unit Development Reserve (PUDR) Zonel Districti isi intendedt to define maximum long-term development potential of specific, large parcels ofl land under contiguous ownership in the Telluride Region (See Section 5-1403 F.). PUD Reserve status for a contiguous parcel provides at transition between designation under the San Miguel County Comprehensive Development Plan andi final zoning. No development shall occur under the PUDR. Zonel District. An applicant desiring to develop a PUD Reserve must obtain PUD approval for the entire parcel. However, portions ofa a Reserve may be given different rezoning designations as necessary to implement the Telluride Regional Area Master Plan. PUDR applies only to existing parcels so zoned already; PUDR shall not be applied to any additional parcels. Development Potential 5-317B. The development potential assigned to a given parcel through the PUDR Zone District is based on classifying thel Reserve landi into one of four categories: High Density as shown on the specific PUDI Reserve Map (see Section 5- I. 317F.) a. II. Environmentally Sensitive includes all land: within wetlands (designated by the. Army Corps of Engineers and/or the Environmental Protection Agency) or the 100-year floodplain, b. within 501 feet oft the centerline of any perennial stream, C. with slopes of35 percent or greater encompassing atl least one acre, d. with known geologic hazard areas, wildlife migration corridors II. Residential all lands not classified as High Density,-er Environmentally IV. Mixed Use - as described in Section N of the Telluride Regional Area Master] Plan ande established as part oft the Combined PUD/Subdivision Plan and and/or critical wildlife habitats. Sensitive,or. Mixed Use. Review process. Calculating) Development Potential assigned to each land type as follows: I. High Density 40 units per acre 5-317C. For the purpose of calculating development potential, residential densities are BOCCI Resolution 2021-23/Page 11 DocuSignE Envelopel ID:4 4DAECOB-ADS-ACCBCACCBCB998F9AF7B18 II. Environmentally Sensitive- - None II. Residential -1 unit per 3 acres IV. Mixed Use-r notwithstanding thef foregoing density calculations, density for a mixed-use project shall be established as part of the Combined PUD/Subdivision Plan Review process. 5-317D. Density of] Residential Development The density of residential development in the PUDR Zone District is based upon the cumulative number of people to be housed in various types of housing, as follows (as per the' Telluridel Regional Area Master Plan, Section IL. A.): I. II. II. IV. V. VI. Hotel or lodge unit. Hotel efficiency unit One-bedroom condominium unit. Minor duplex or secondary unit. 1.51 people 2.0 people 2.5 people 2.5 people 4.0p people Accessory unit (caretaker type)...... 1.51 people Two-bedroom orl larger condo unit. : 3.0p people VII. Single family house or residence. Sub-districts and) Designated Uses VII. Major duplex unit or primary unit. : 4.0 people 5-317E. Assigning sub-districts within parcels zoned PUDR can help define development potential by indicating specific locations for and sizes of various types of development. I. High Density Accommodations a. Purpose - The purpose of this sub-district designation within a PUDR is clustering oft tourist-oriented accommodations. Densities arel high to allow for preservation of open space and scenic vistas. Uses Allowed by Right- AlI Uses Allowed by Right int the Forestry, Agriculture and Open (F) Zone District see Section 5-307. b. C. Maximum Density 401 units per acre. BOCCI Resolution 2021-23/Page 12 DocuSign Envelope ID:4 DAECOB-ADS-ACCBACCBCB998F9AFF7818 II. Residential a. Purpose Thep purpose of this sub-district designation withinaPUD Reserve Zone District is to promote the placement of large-lot, single-family dwelling units in appropriate locations. Uses Allowed By Right All uses permitted in the Forestry, Agriculture and Open (F) Zone District see Section 5-307, andi in thel Low Density (LD) Zonel District- see Section 5-304. Maximum Density- 1 unit per 3 acres. b. C. a. II. Light Industry/Public Utility Purpose Thej purpose oft this sub-district designation within al PUD Reserve Zone District is to allow for light industry and public utility b. Uses Allowed By Right - All uses permitted in the Low Intensity Industrial (: Zone District see Section 5-309, and ini the Forestry, Agriculture and Open (F) Zone District (see Section 5-307). uses in appropriate locations. IV. Planned Open Space a. Purpose Thej purpose of this sub-district designation within al PUD Reserve. Zonel District ist toj preserve opens space andt toi indicate lands intended for general open space, agricultural, park and cultural and/or educational uset that wouldi not compromise the preservation Uses Allowed By Right Normal and customary ranching and agriculture-related. activities and all uses allowedb by right int thel Park (P) Zone] District see Section 5-313, andi in the Open Space (OS) of open space. b. Zone District see Section 5-314. V. Mixed Use a. The purpose oft this sub-district designation within a PUD Reserve Zone District is to provide areas suitable for the development ofa balanced mix of land uses, including office, retail, flex space, medical, lodging, and housing, which are compatible with the Uses Allowed] By Right- All Uses Allowed by] Righti int the] Forestry, Agriculture and Open (F) Zone District see Section 5-307. Telluride Region. b. BOCC: Resolution 2021-23/Page 13 DocuSign Envelope ID: DAECOABADS4ACCBC89958FPAF781B C. All other Allowable Uses shall be established as part of the Combined PUD/Subdivision Plan Review process. VVI Special Usel Permit Uses allowed with as special use permit in, all sub-districts within the PUDR Zone District shall be those uses allowed through special use permit int the Forestry, Agriculture and Open (F) Zone District see Section 5-3071 F., as long as such uses are compatible with the overall PUDR: zoning. 5-317F. PUDI Reservel Map Mylarmaps for each of the existing PUDI Reserves are retained by the County and the owner ofthel Reserve parcel. Each] PUDI Reserve Map, ata a scale of400 feet-1 inch or larger, shows thel boundaries ofthel Reserve and its sub-districts. The maps alsos show maximum unit counts and densities. Development and PUD Approval Procedure 5-317G: Ats such time as aj parcel owner: is ready toj proceed with any development withina a PUDI Reserve, the developer shall apply for PUD approval oft the entire parcel. Sub-districts may receive different final zoning designations as necessary to implement the' Telluridel Regional Area Master Plan. All development plans shall bej processed viai the PUD Procedure (see Section 5-14). Article 6,1 Definitions Flex Space - A use that provides spaces within a development of varying sizes, configurations and orientations that can be configured in ways that serve different uses and activities compatible with thej project and property. Uses could include food/beverage processing (such as al brewery, distillery, coffee roaster. bakery, caterer, etc.) :1 local services (such as laundry, dry cleaning, etc.) ): arts and crafts (art studios, media, maker spaces forj jewelry/clothing, furniture, crafts, etc.) ): construction trades (such as carpenters. plumbers. welders. etc.) as well as compatible accessory/ancillary retail uses. Flex Space could include uses and activities typically associated with light industrial uses. Flex Space generally does not include uses and activities located outside ofal building and does not require exterior storage yards and similar supporting areas outside oft thel building. BEITI FURTHER RESOLVED, this resolution is adopted based ont the: finding that the proposed amendment complies with the standards ofLand Use Code Section 5-1802, Land Use Code Amendments; is consistent with] Land Use Code Section 1-4, Purposes oft the Land Use Code. BOCCI Resolution 2021-23/Page 14 DocuSign Envelopel ID: DONE. AND APPROVED by the Board of County Commissioners of San) Miguel County, Colorado, on July 28 2021. SANI MIGUEL COUNTY, COLORADO BOARD OF COUNTY COMMISSIONERS -Docusignedby: By: lanu Waring Lance Waring, Chair Vote: Hilary Cooper Kris Holstrom Lance Waring X Aye Nay Abstain Absent Aye Nay Abstain Absent Aye Nay Abstain Absent ATTEST: By: DocuSignedby: Carmen Warfald Carmen Warheld, ChiefDeputy Clerk ZApplications2020 Geneseel Properties, Inc LUCAJ Rezone) PUD_ Society Turn Parcel EXHIBIT "A"I PUBLICI MEETING. RECORD BOCCI Resolution: 2021-23/Page 15 DocuSignE Envelopel ID:4 4DAECOB-ADSAACCBCB9958F9AF781B EXHIBIT"A" PUBLICI MEETING, RECORD Board of County Commissioners Application: Genesee Properties, Inc Planned Unit Development Subdivision Sketch Plan: for the Society" Turn Parcel; Mixed-Use Development Zone District Land Use Code Amendment Date: July21,2021 (By Reference Only). 1. San) Miguel County Land Use Code (Adopted 11/30/90) with all amendments to date 2. San] Miguel County Comprehensive Development Plan (Adopted 8/3/78) with all 3. Memorandum to the San Miguel County Board of Commissioners from Kaye Simonson, 4. Draft Resolution oft the County Board of Commissioners, San Miguel County, Colorado, Resolution 2021-22, Approval ofa Sketch] Plan for Planned Unit Development and Subdivision oft the Society Turn Parcel for Genesee Properties, Inc. 5. Draft Resolution oft the County Board of Commissioners, San Miguel County, Colorado, Resolution 2021-23, Approval ofal Land Use Code Amendment to Create al New Section 5-3231 Mixed-Use Development (MXD) Zone District. amendments to date (By Reference Only). Planning Director dated. July 21,2021. 5. Minutes oft thel March 11, 2021 County Planning Commission meeting. 7. Memorandum to the Sanl Miguel County Planning Commission from Kaye Simonson, 8. Minutes of the February 11, 2021 County Planning Commission meeting. 9. Memorandum to the San Miguel County Planning Commission from Kaye Simonson, Planning Director dated March 11, 2021. Planning Director dated February 11,2021. 10. Response tol Planning Commission Questions. 11. Lawson Hilll Matrix Summary. 12. Resolution oft the County) Planning Commission, Sanl Miguel County, Colorado, Resolution 2021-02, Recommending. Approval ofa Sketch) Plan for Planned Unit Development and Subdivision oft the Society Turn Parcel for Genesee Properties, Inc. 13. Telluridel Regional Area Master Plan, II. Future Land Use Element, N. Society Turn Parcel. BOCCI Resolution 2021-23/Page 16 DocuSign Envelope ID: 4D4ECOB-ADS-ACCBCACCBCB998FSAF7B1B 14. Application submitted by Tom Kennedy, Attorney, onl behalf of Genesee Properties, Inc., Society Turn Sketch) PUD/Subdivision! Plan] Review and] Related] Maters received November 18, 2020, and Supplements received. January 20, 2021 and. June 30, 2021. Application Supplements: la: First Supplement Narrative and] Exhibits 1A, 1B, 1C; Revised. Appendix I:LUC Amendments forl MXD: zone district 15. Dan Quigley, P.E. Engineering Response tol Planning Commission Questions. 16. Dave] Bulson, Surveyor Response tol Planning Commission Questions. 17. Dan Cokley, P.E., Traffic Engineer Response tol Planning Commission Questions. 18. Alex Nees, Ecologist, Wildlife Response tol Planning Commission Questions. 19. Telluride Hospital District, Response to) Planning Commission Questions dated] March 20. Society Turnl Market Overview Economic & Planning Systems, Inc. dated] February 21. Applicant's Certifications of Compliance with the public noticing requirements ofthe San Miguel County Land Use Code Section 3-9 dated January 6, 2021, January 10, 22. Public Hearing Notice published int the Norwood Posta and Telluridel Daily Planet on January: 27, 2021, February 24, 2021, June 30, 2021 and. July7,2021. 10,2021. 14,2019. 2021, June 8, 2021 and. June 9,2021. AGENCY COMMENTS dated February 4, 2021. Director dated] December 22, 2020. dated January 7,2021 23. Letter received from Bill Masters, County Sheriff, tol Kaye Simonson, Planning Director 24. Letter received from. Jiml Boeckel, TFPD - Firel Marshal, to] Kaye Simonson, Planning 25. Letter received from David Foley, County Surveyor, to. John Huebner, Senior) Planner 26. Letter received from. John Sweeney, FAA - Community Planner, tol Kaye Simonson, 27. Letter with traffic memo attached: received: from Pete Wagner, Last Dollar PUD Association, tol Kaye Simonson, Planning Director dated January 22, 2021. 28. Letter received from] Brad Zaporski, SMPA-CEO, to] Kaye Simonson, Planning Planning Director dated. January 20, 2021. Director dated. January 22, 2021. BOCCI Resolution 2021-23/Page 17 DocuSign Envelope ID: DAECOB-ADS-ACCBCACCBCH998FSAF7B18 29. Email received from. Jim) Boeckel, TFPD- - Firel Marshal, tol Kaye Simonson, Planning 30. Letter received from Ron Quarles, Telluride Planning and Building Director, to Kaye 31. Letter received from Mark W. Caddy, CPW - District Wildlife Manager, tol Kaye 32. Letter received: from Dan Caton, Mountain Village - Mayor Pro-Tem, tol Kay Simonson, 33. Letter received from] David Averill, SMART- Executive Director, tol Kaye Simonson, 34. Letter received from Janet Kask, County Parks & Open Space Director, tol Kaye 35. Letter received: from John Bennett, TFPD - District Chief, to] Kaye Simonson, Planning 36. Letter received from Karen Winkelmann, TRMC- CEO, to] Kaye Simonson, Planning 37. Letter received from Lawson Hilll Board of Directors, tol Kaye Simonson, Planning Director and. John) Huebner, Senior Planner dated. January 27, 2021. 38. Letter received from Diana E. Koelliker, MD, TRMC- - Trauma and Emergency Services Director, tol Kaye Simonson, Planning Director dated) February 3,2021. 39. Letter received: from Sharon Grundy, MD, TRMC - Primary Caret to] Kaye Simonson, 40. Letter received from Mike Hess, TMCF - Chair to) Kaye Simonson, Planning Director 41. Letter received from Lynn Borup, Tri-County Health Network tol Kaye Simonson, 42. Resolution received from' TMVOA Board of Directors tol Kaye Simonson, Planning 43. Letter received from] Billl Hall, MD, TRMC- - Emergency Physician, tol Kaye Simonson, Director dated. January 21,2021. Simonson, Planning Director dated. January 25, 2021. Simonson, Planning Director dated. January 26, 2021. Planning Director dated. January 25, 2021. Planning Director dated. January 29,2021. Simonson, Planning Director date. January 29, 2021. Director dated] February 1,2021. Director dated] February1,2021. Planning Director dated February3,2 2021. dated February 4, 2021. Planning Director dated February 4,2021. Director dated] February 4,2021. Planning Director dated March 2, 2021. BOCCI Resolution: 2021-23/Page 18 DocuSign Envelope ID:4 4DAECOB-ADS-ACCBCACCBC988FAFF7818 44. Letter received from Mark] Kozak, Telluride Science Research Center Director, to] Kaye 45. Letter received from Juliel Kolb, County Vegetation! Manager, tol Kaye Simonson, 46. Letter received from John Pandolfo, Telluride R-1 School District Superintendent, to 47. Letter received from Daniel Tishman and] Paull Major, Telluride Foundation, to SMC 48. Email received from. Jol Heinlein, Access Manager, Coloradol Department of Transportation, to. John] Huebner, Senior Planner dated March 23, 2021. 49. Email received from. Jill Carlson, Colorado Geological Survey, to. John Huebner, Senior 50. Email received from Diana E. Koelliker, MD, TRMC - Trauma and] Emergency Services Director, to SMCI Board of Commissioners dated. July 8, 2021. 51. Letter received: from Martha Whitmore, Hockersmith & Whitmore, LLC (Sanl Miguel Power Assn and' Tri-State Generation and' Transmission Assn), to SMC Board of County 52. Letter received from Laila Benitez, Mountain Village Town Council, tol Kaye Simonson, 53. Letter received from John Miller, Town of Mountain Village Planning, tol Kaye 54. Email received from Lindsay Wright, TRMC - Behavioral Health Services, tol Kaye 55. Letter received from] Paull Koelliker, MD, TRMC - Emergency. Medicine, to SMC 56. Letter received from William LI Hall, MD, TRMC - Emergency Medicine, to SMC 57. Letter received from Mason Osgood, Sheep Mountain Alliance to SMC Board of 58. Letter from Mike] Rocha, SMI Rochal LLC-Traffic Consultant, on behalf ofl Last Dollar PUD Association, to SMCI Board of Commissioners dated. July 15,2021. Simonson, SMC Planning Commission dated March 2, 2021. Planningl Director dated March 1, 2021. SMCI Planning Department dated February 9, 2021. Planning Commission dated) February 8, 2021. Planner dated March: 5,2021. Commissioners dated July 12, 2021. Planning Director dated. July9,2021. Simonson, Planning Director dated. July 12,2021. Simonson, Planning Director dated July 12,2021. Planning Department dated. July 14, 2021. Planning Department dated July 14, 2021. Commissioners dated. July 15,2021. BOCCI Resolution: 2021-23/Page 19 DocuSign Envelopel ID:4 4DAECOB-ADS-ACCBCACCBCB9.88FSAFF718 PUBLIC COMMENTS 59. Letter received from Denise M. Traylor, PO: Box 2940, Telluride, CO81435, to Kaye 60. Email received from Larry Hopkins, 1401 Nimbus Drive, Telluride, CO 81435, to. Kaye 61. Email received from] Randall Root, 15 Valley View Drive, Telluride, CO 81435, tol Kaye 62. Email received: from Bill Burgess, Last Dollar Subdivision, tol Kaye Simonson, Planning 63. Email received from Danny O'Callaghan, 1291 Nimbus Drive Unit 16D, Telluride, CO 81435, tol Kaye Simonson, Planning Director dated January 27, 2021. 64. Email No. 21 received from Danny O'Callaghan, 1291 Nimbus Drive Unit 16D, Telluride, CO81435, tol Kaye Simonson, Planning Director dated. January 27, 2021. 65. Email received: from Lesliel Root, 15 Valley View Drive, Telluride, CO 81435, tol Kaye 66. Email received from. Judith Al Ingalls MD, Last Dollar Subdivision, tol Kaye Simonson, 67. Email received from) David Oliversmith, Last Dollar Development, to] Kaye Simonson, 68. Letter received from Jeff Campbell, 1981 Nimbus Trail, Telluride, CO8 81435, tol Kaye 69. Email No. 3 received from) Danny O'Callaghan, 1291 Nimbus Drivel Unit 16D, Telluride, CO81435, tol Kaye Simonson, Planning Director dated January 28, 2021. 70. Email received from. Jack Thompson, 1831 Nimbus Drive, Telluride CO81435, tol Kaye 71. Email received from Susie Meade, Last Dollar Subdivision, tol Kaye Simonson, Planning 72. Email received: from Craig Sterbenz, 1251 Nimbus Drive, Telluride CO 81435, to Kaye 73. Email received from Bill Gordon, Society Conoco - owner, tol Kaye Simonson, Planning Simonson, Planning Director dated. January 28, 2021. Simonson, Planning Director dated. January 28, 2021. Simonson, Planning Director dated. January 28, 2021. Director dated. January 28, 2021. Simonson, Planning Director dated. January 28, 2021. Planning Director dated. January 29, 2021. Planning Director dated. January 29, 2021. Simonson, Planning Director dated. January 28, 2021. Simonson, Planning Director dated. January 28, 2021. Director dated. January 28, 2021. Simonson, Planning Director dated. January 29, 2021. Director dated. January 29,2021. BOCCI Resolution 2021-23/Page: 20 DocuSign Envelope ID: 4DAECOB-ADS-ACCBCACCBC89958F9AF7B1B 74. Email received from Shari DePauw, Placerville resident to SMCI Planning Department 75. Email received: from Jake Burns to SMC Planning Department dated February 11,2021. 76. Letter received from Jennifer Botenhagen, SMC resident, to SMC: Planning Commission 77. Letter received from Denise M. Traylor, PO: Box 2940, Telluride, CO 81435, tol Kaye 78. Email received from David Pedersen to SMC. Planning Department dated] March 10, 79. Letter from Billl Blake to SMCI Board of Commissioners dated April 11,2021. 80. Email received from John Pryor, Telluride Resident, to SMCI Board of Commissioners 81. Email received from Davis) Fansler to SMCI Board of Commissioners dated. July 8, 2021. 82. Email received from Hill Hastings I, MD, to SMCI Board of Commissioners dated. July 83. Email received from Billy Harbert to SMC Board of Commissioners dated. July 12, 84. Letter received from] Dan and] Dr. Greer Garner, TMV residents to SMC: Board of 85. Email received: from. Michael Goldberg, Telluride: resident tol Kaye Simonson, Planning 86. Letter: received from Donna and' Tom Stone, Telluride: residents to SMCI Board of 87. Letter received from. Jane Shivers, TMCI Foundation Board to SMCI Board of 88. Email received from. Jim Hutcheson to. Kaye Simonson, Planning Director dated. July 11, 89. Email received from] Edward Powell, County resident to SMCI Board of Commissioners dated February 16, 2021. dated February 8, 2021. Simonson, Planning Director dated March 11, 2021. 2021. dated. July8,2021. 12,2021. 2021. Commissioners dated. July 12, 2021. Director dated. July 12,2021. Commissioners dated. July 11,2021. Commissioners dated. July 10, 2021. 2021. dated. July 9,2 2021. BOCC Resolution 2021-23/Page 21 DocuSignE Envelopel ID:4 4D4ECOB-ADS-ACC-BCACC-BCBP9S8F9AFF781B 90. Email received from Hilary Taylor tol Kaye Simonson, Planning Director dated. July9, 91. Email from Terrie Dollard to SMCI Board of Commissioners dated. July 8, 2021. 92. Email received from James Lilly, Telluride resident to SMCI Board of Commissioners 93. Email received from. Jack Wolinetz, TMV resident to SMC Board of Commissioners 94. Letter received: from Nancy Heim, County resident to SMCI Board of Commissioners 95. Email from. Andy Nadel tol Kaye Simonson, Planning Director dated. July 12, 2021. 96. Email received from Paul and Amy McPheeters, TMV residents to] Kaye Simonson, 97. Email received: from William Ellinwood, M.D., County resident tol Kaye Simonson, 98. Email received from John Stathis, TMV resident to SMC Board of Commissioners dated 99. Email received: from Mikel Mayer, TMV resident to SMC Board of Commissioners 100.] Email received from] Dan McGavock, TMV resident to SMCI Board of Commissioners 101.Email: received from Warner Paige and. Judy Hall, County residents tol Kris Holstrom, 102.1 Email received from Molly Herrick, County resident to] Kaye Simonson, Planning 103.] Email: received: from Bob and' Trish End, TMV: residents tol Kaye Simonson, Planning 104.Letter received from Rosie Cusack, Telluride resident to) Kaye Simonson, Planning 105.1 Email received from Mandie. Jue, Telluride: resident tol Kaye Simonson, Planning 2021. dated July 12,2021. dated. July 12, 2021. dated. July 13,2021. Planning Director dated. July 12,2021. Planning Director dated July 12,2021. July 12,2021. dated. July 12, 2021. dated. July 12, 2021. SMC Commissioner dated. July 12,2021. Director dated. July 13,2021. Director dated. July 13,2021. Director dated. July 13, 2021. Director dated. July 13,2021. BOCC. Resolution: 2021-23/Page 22 DocuSign Envelope ID:4 106. Email received from Kim and] Mark Lowes, Telluride residents tol Kaye Simonson, 107.Email received from Phill Evans, TMV: resident to SMCI Board of Commissioners dated 108. Letter received: from. Janie and Steve Golderg, Telluride residents to SMC Board of 109. Email received from. Jeff Kirby, TMV resident tol Kaye Simonson, Planning Director 110. Email received from Trevor) Laborde tol Kaye Simonson, Planning Director dated. July 111.Email received from Steven Barnett, Ophir resident tol Kaye Simonson, Planning 112.] Email received: from Mary Sama-Brown, Telluride resident tol Kaye Simonson, Planning 113.Email received from Ray Bowers, County resident to SMCI Board of Commissioners 114.Email: received from. John Wontrobski, County resident to SMCI Board of 115.Email received from Sally Puff Courtney, Telluride resident to SMC: Board of 116.Email received from Georgel Harvey, Telluride: resident to SMCI Board of 117.Email received from Dr Gary and Sheryl Wood, TMV resident to Kaye Simonson,. 118. Email received from] Becky Harvey, Telluride resident to SMC: Board of Commissioners 119.Email received: from' Tauqir and. Jean-Pierre Fillebeen, County residents to SMC Board 120.] Email received from Heidi Lauterbach to SMCI Board of Commissioners dated. July 14, Planning Director dated. July 13,2021. July13,2021. Commissioners dated. July 13,2 2021. dated. July 13,2021. 14,2021. Director dated July 14, 2021. Director dated] July 14, 2021. dated. July 14, 2021. Commissioners dated] July 14,2021. Commissioners dated. July 14,2021. Commissioners dated. July 14,2021. Planning Director dated. July 14,2021. dated. July 14,2021. ofCommissioners dated July 14,2021. 2021. BOCCE Resolution 2021-23/Page 23 DocuSign Envelopel ID:4 DAECOABADS4ACCBC89958F9AF781B 121.Email received: from Dr Susanna Hoffmani to SMCI Board of Commissioners dated. July 122. Email received from Christina Casas and Jeffrey) Katz, Telluride: residents to SMC 123. Email received from. Joan May, TMV resident tol Kaye Simonson, Planning Director 124. Email received: from) Eliot) Brown, Telluride: resident to SMC: Board of Commissioners 125.1 Email received from Joanne Steinback, Telluride resident to SMC Board of 14,2021. Board of Commissioners dated. July 14,2021. dated. July 14, 2021. dated. July 14, 2021. Commissioners dated. July 14, 2021. Director dated. July 14, 2021. Commissioners dated. July 14, 2021. Commissioners dated. July 14, 2021. Director dated] July 14, 2021. dated. July 15, 2021. dated. July 14,2 2021. dated. July 15,2021. 126.1 Email received from Kim] Risner-Tindal, Telluride resident tol Kaye Simonson, Planning 127.) Email received from Allison Templin, Telluride: resident to SMC Board of 128.Letter received from Mark O'Dell &1 Nancy Hill, Telluride: residents to SMCI Board of 129.Letter received from. Jill Masters, Telluride resident to) Kaye Simonson, Planning 130.1 Email received from Lucinda Carr, Telluride resident to SMC Board of Commissioners 131.Letter: received: from Albert] Roer, Telluride resident to SMCI Board of Commissioners 132.1 Email received from Peter Edwards, Telluride: resident to SMC: Board of Commissioners 133.1 Email received from Dave &1 Lael Fruen, Telluride residents to SMCI Planning 134.Letter: received from Mary &. Jesse. Johnson, Telluride residents tol Kaye Simonson, 135.Letter: received from) Bill and Susan Grun tol Kaye Simonson, Planning) Director dated Department dated. July1 15,2021. Planning Director dated. July 15, 2021. Julyl 15,2021. BOCCI Resolution 2021-23/Page 24 DocuSign! Envelopel ID: 4DAECOB-ADS-ACCBCACCBCB998FSAF7B1B SATTA 136.] Email received: from Janet Wolinetz, TMV resident to SMCI Board of Commissioners 137.Email received from Michael and Caprice Brochu, TMV residents to SMCI Board of 138. Email received from Brian O'Neill to Kaye Simonson, Planning Director dated July 15, 139. Email received from Eric Saunders tol Kaye Simonson, Planning Director dated July 15, 140.Letter: received from Edward Roufa, County resident tol Kaye Simonson, Planning 141.Email from' Tracy Boyce to SMCI Board of Commissioners dated July 15, 2021. 142. Email received: from Kelley Jemison, County resident to SMCI Board of Commissioners 143.] Email received from David. Jemison, County resident to SMC: Board of Commissioners 144.Email received from] Peggy Raible, County resident tol Kaye Simonson, Planning 145.1 Email received from Dru Wallon, Telluride resident tol Kaye Simonson, Planning 146. Emaili received from Tom and Vall Mortell, County residents tol Planning Department 147.Email received from Robyn Pale, County resident to] Kaye Simonson, Planning Director 148. Email received from Barbara Betts, Rico resident to Kaye Simonson, Planning Director 149.1 Email received from Thomas and Josiel Preston, Telluride: residents tol Kaye Simonson, 150.1 Email received from Francine Cogen, County resident tol Planning Department dated 151.Email: received from Harvey Mogenson to SMCI Board of Commissioners dated. July 15, dated. July 15, 2021. Commissioners dated. July 14, 2021. 2021. 2021. Director dated July 15,2021. dated July 15,2021. dated July 15,2021. Director dated. July 15, 2021. Director dated. July 15,2021. dated. July 15,2021. dated] July 15,2021. dated July 15,2021. Planning Director dated. July 15, 2021. July 15,2021. 2021. BOCC: Resolution 2021-23/Page 25