I4. Meadows at Four Mile Final PlatPlanning Department
201 1" Avenue East
Kalispell, MT 59901
Phone: (406) 758-7940
Fax: (406) 758-7739
www.kalispell.com/planning
REPORT TO: Doug Russell, City Manager
FROM: Jarod Nygren, Senior Planner
SUBJECT: Final Plat request for The Meadows at Four Mile
MEETING DATE: March 21, 2016
BACKGROUND: Our office has received an application for final plat approval from Sands Surveying on
the behalf of Soul of the Valley, LLC for a two lot subdivision. The original Meadows condominium
development received Council approval in 2006. Since that time 32 of the 138 units have been constructed
as well as a clubhouse. A new owner is requesting the two lot subdivision for the purpose of separating the
developed portion of the development from the undeveloped portion. Creating two lots separates ownership
providing for more efficient management of the development.
The proposed subdivision is located on the south side of Four Mile Drive along Meadows Vista Loop, south of
the Kidsports Complex and approximately'/a mile west of the Four Mile Drive and U.S. 93 intersection. The
subject property can be further described as being in government Lot 2 of Section 1, Township 28 North,
Range 21 West, P.M.M., Flathead County, Montana, and more particularly described in the attached Exhibit
A.
The Planning Department waived the preliminary plat on March 12, 2015 subject to three (3) conditions,
because it was found that the subdivision met the criteria for preliminary plat approval waiver, as outlined in
Section 2.08 of the Kalispell Subdivision Regulations. All of the conditions of the preliminary plat waiver
have been met or adequately addressed. The findings of fact for approval of the plat are found in attached staff
report KWP-16-01.
RECOMMENDATION: It is recommended that the City Council make a motion to adopt the findings of
fact in the staff report KWP-16-01 and approve Resolution 5756 to create the two lot subdivision.
FISCAL EFFECTS: Positive impacts once developed.
ALTERNATIVES: Deny the request.
Report compiled: February 29, 2016
ATTACHMENTS: Resolution 5756, Final plat compliance letter, staff report KWP-16-01 and associated
attachments.
Aimee Brunckhorst, Kalispell City Clerk
Planning Department
201 1" Avenue East
Kalispell, MT 59901
Phone: (406) 758-7940
Fax: (406) 758-7739
www.kalisi)ell.com/planning
PLANNING FOR THE FUTURE
March 15, 2016
Doug Russell, City Manager
City of Kalispell
201 1st Avenue East
Kalispell, MT 59901
MOAY"A
Re: Final Plat for The Meadows at Four Mile
Dear Doug:
Our office has received an application for final plat approval, from Sands Surveying on the behalf of Soul of
the Valley, LLC, for a two lot subdivision. The original Meadows condominium development received City
Council approval in 2006. Since that time 32 of the 138 units have been constructed as well as a clubhouse.
A new owner is requesting the two lot subdivision for the purpose of separating the developed portion of the
development from the undeveloped portion. Creating two lots separates ownership, providing for more
efficient management of the development.
The Planning Department waived the preliminary plat on March 12, 2015; subject to 3 conditions because it
was found that the proposed subdivision met the criteria for preliminary plat approval waiver, as outlined in
Section 28.2.08 of the Kalispell Subdivision Regulations. All of the conditions have been met or adequately
addressed. The following report summarizes the applicant's compliance with the conditions of approval.
COMPLIANCE WITH CONDITIONS OF APPROVAL:
Prior to final plat:
1. That the final plat is in substantial compliance with the preliminary plat that was waived.
Staff Response: This condition has been met. The final plat is in substantial compliance with the
preliminary plat that was waived on March 12, 2015.
2. All applicable aspects of Ordinance No. 1583 approving The Meadows PUD passed and approved by
the City Council and signed by the Mayor of the City of Kalispell on September 18, 2006 shall still
comply.
Staff Response: This condition has been met. The subdivision does not affect any of the conditions of
the approved PUD. Any applicable conditions relating to site development will be addressed at time of
building permit application.
3. This waiver of preliminary plat approval is valid for three years and will expire on March 12, 2018.
Staff Response: This condition has been met. The waiver of preliminary plant granted is valid for three
years and will expire on March 12, 2018. Accordingly, the waiver of preliminary plat is still valid for
approximately 24 months.
COMPLIANCE WITH APPROVED PRELIMINARY PLAT
The final plat is in substantial compliance with the preliminary plat which was waived on March 12, 2015.
COMPLIANCE WITH THE SUBDIVISION REGULATIONS:
This subdivision plat has been found to be in substantial compliance with the State and City Subdivision
Regulations. All taxes are current and there are no liens or encumbrances on the property.
COMPLIANCE WITH THE ZONING REGULATIONS
This subdivision complies with the Kalispell Zoning Ordinance and the R-4/PUD Zoning designation, which
governs the dimensional requirements of the lots within the subdivision as well as the uses.
I tli X01051►5104017V _Y_ to) 0F
It can be found that the conditions of the waiver of preliminary plat approval have been met or are otherwise
adequately addressed. It is recommended that the Kalispell City Council approve the final plat for The
Meadows at Four Mile. Please schedule this matter for the regular City Council meeting on March 21, 2016.
Attachments: - 2 Mylars of final plat
- 1 — 11x17 copy of final plat
- Vicinity Map
- Staff Report KWP-16-01
- Applicant responses and final plat application dated 2/4/2016
- Final Plat Application
- First American Title Company Guarantee, 5010500-546811-CT dated 1/11/2016
- Montana Department of Environmental Quality approval letter dated 10/12/2006
- Waiver of Preliminary Plat Approval dated 3/12/2015
- Consent to Plat (38 consents from owners and lenders of the Phase 1 condominiums)
c w/ Att: Aimee Brunckhorst, Kalispell City Clerk
c w/o Att: Eric Mulcahy, Sands Surveying
2 Village Loop
Kalispell, MT 59901
FINAL PLAT FOR THE MEADOWS AT FOUR MILE SUBDIVISION
KALISPELL PLANNING DEPARTMENT
STAFF REPORT KWP-16-01
REVIEW AND FINDINGS OF FACT
February 19, 2016
This is a report to the Kalispell City Council detailing findings of fact for a two lot
subdivision. Preliminary plat approval for this minor subdivision was waived on March
12, 2015 with 3 conditions of approval.
BACKGROUND: A request for a final plat approval to subdivide one 14.64 acre parcel
into two condominium lots consisting of 4.411 and 10.23 gross acres. The proposed
subdivision is located south of Four Mile Drive along Meadow Vista Loop. Both of the
properties to be subdivided are zoned R-4/PUD. The 4.411 acre parcel is currently
developed with condominium buildings and common area. The 10.23 acre parcel will
also be developed with condominiums and common areas. The preliminary plat was
waived on March 12, 2015 subject to 3 conditions because it was found that the
proposed subdivision met the criteria for preliminary plat approval waiver as outlined
in Section 28.2.08 of the Kalispell Subdivision Regulations.
A. Applicant: Soul of the Valley, LLC
1539 E. Briarwood
Phoenix, AZ 85048
Technical Assistance: Sand Surveying, INC
2 Village Loop Road
Kalispell, MT 59901
B. Location and Size: The proposed subdivision is located on the south side of
Four Mile Drive along Meadows Vista Loop, south of the Kidsports Complex and
approximately 'A mile west of the Four Mile Drive and U.S. 93 intersection. The
subject property can be further described as being in government Lot 2 of
Section 1, Township 28 North, Range 21 West, P.M.M., Flathead County,
Montana, and more particularly described in the attached Exhibit A.
Total area: 14.64 acres
Lot 1: 4.41 acres
Lot 2: 10.23 acres
C. Existing and Adjacent Land Uses: Lot 1 is developed with five condominium
structures, clubhouse and putting green. Lot 2 is vacant but does have
infrastructure including street, sidewalks, sewer and water in place as it will
also be developed with condominiums in the future.
The immediate area is characterized by a mix of residential development, vacant
land and park. There is single-family development to the south and west, vacant
land to the east and Kidsports to the north.
D. Zoning: The subject property is within the R-4/PUD Zoning District. The PUD
on the property did not deviate from the zoning with regard to setbacks or
height restrictions but did deviate as far as the type of residential units allowed
on the property. Single-family and duplex units are anticipated in the R-4
Zoning District; whereas, condominiums are conditionally permitted within the
zoning district. The PUD allowed for condominiums which provided for a greater
density on the property that would not have been achievable if duplex lots were
created. With the increase in density on the property the PUD required 40% of
the property be placed in a common landscaped area.
E. Relation to Growth Policy: The Kalispell Growth Policy Map designates the
subject property as Urban Residential. The Growth Policy 2020 lists uses such as
single-family, duplexes, accessory apartments, and small dispersed areas of
multi -family housing are anticipated. Additionally, densities are four to twelve
dwellings per gross acre. The subject property will be developed with multi -family
dwellings at a density of about 9.5 units per acre; therefore, subdivision meets the
goals and policies of the growth policy.
F. Utilities/ Services:
Sewer service:
Water service:
Solid Waste:
Gas:
Electric:
Phone:
Police:
Fire:
Schools:
City of Kalispell
City of Kalispell
City of Kalispell
Northwestern Energy
Flathead Electric Cooperative
CenturyLink
City of Kalispell
City of Kalispell
School District #5, Kalispell
This application has been reviewed as a minor subdivision in accordance with
statutory criteria and the Kalispell Subdivision Regulations.
11vir W- 111-1111111
Fire:
This subdivision is within the service area of the Kalispell Fire Department. The
property would be considered to be at low risk of fire because the subdivision
and condominium buildings within the subdivision would be constructed in
accordance with the International Fire Code and have access which meets city
standards. Both lots within the subdivision abut a street that has been
constructed to standards adequate for the fire department to access and
suppress a fire or other hazard.
There are no areas within the 100-year floodplain on the site pursuant to Flood
Insurance Rate Map No. 30029C1805J.
PA
Access:
Access to the subdivision would be provided by Four Mile Drive a City street
and Meadow Vista Loop a private street. Four Mile Drive and Vista Loop have
been improved to city standards and provide for adequate access to the subject
property.
On -site Improvements:
All of the required on -site improvements including, street, sidewalk, water,
sewer, and storm water are installed according to the City of Kalispell's
Standards for Design and Construction. No additional improvements are
necessary prior to final plat being approved.
S. Effects on Wildlife and Wildlife Habitat: The subdivision is not located in
known big game habitat and the property is not considered suitable habitat for
other significant wildlife since the subject property is within an urban area.
C. Effects on the Natural Environment: The subject property exists in an
established area of Kalispell. The site is level and is not in or near a designated
100-year floodplain per Flood Insurance Rate Map Number 30029C1805J, nor
is it subject to slope failure, subsidence, or severe erosion. The subdivision will
be served by City of Kalispell water and sewer minimizing impacts to
groundwater. Impacts to the natural environment are not expected to occur as
a result of this subdivision.
D. Effects on Local Services:
Sewer and Water: Water and sewer mains have already been installed according
to the City of Kalispell's Standards for Design and Construction. New service
lines may be needed depending on the final layout of the condominiums on Lot
2. The Montana Department of Environmental. Quality issued a municipal
facilities exclusion letter on 10/13/2006 (EQ#07-1679) for the subdivision.
Access and Roads: Access to the subdivision would be provided by Four Mile
Drive and Meadow Vista Loop. Four Mile Drive and Meadow Vista Loop have
been improved to city standards and provide for adequate access to the subject
property.
Schools: This site is within the boundaries of School District #5. Some impacts
to the district may be anticipated from the proposed lots depending on the
demographics of the residents. Section 76-3-608(1) of the Montana Code
Annotated states that the governing body may not deny approval of a proposed
subdivision based solely on the subdivision's impacts on educational services.
Parks: The approved PUD provides 6.2 acres of open space within which will be
a trail system totaling 1,626 linear feet, a putting green and 4,000 square foot
clubhouse. The homeowners association would be responsible for the
maintenance of the open space and the amenities within the open space.
3
Police Protection: The property is served by the Kalispell Police Department. It is
not anticipated that this subdivision will significantly impact the service
provided by the police department.
Fire Protection: The property is within the service district of the Kalispell Fire
Department. It is not anticipated that this subdivision will significantly impact
the service proved by the fire department.
Refuse Disposal: Solid waste pick-up is currently provided by the City of Kalispell.
No significant increased impacts are anticipated as a result of the proposed
subdivision.
Medical Services: Emergency medical service is provided by the Kalispell
Regional Medical Center; ambulance and life flight services are also available.
E. Effects on Agriculture: This subdivision is in the urban area of Kalispell and
the area has been developed to an urban density. This property has not been
used for agricultural purposes recently and future development will have no
effect on agricultural activities in the valley.
F. Compliance with the Kalispell Subdivision Regulations: This subdivision
complies with the Kalispell Subdivision Regulations. Preliminary plat was
waived because it meets the waiver criteria provided for under Section 2.08 of
the regulations which include the following: (1) the subdivision contains five or
fewer lots; (2) there is no public dedication of streets or public or private
parkland; (3) all lots have legal and physical access conforming to the subdivision
regulations; (4) each lot has a suitable building site and there are no
environmental hazards present; (5) municipal water and sewer are adequate and
in place; (6) the subdivision complies with the subdivision and current zoning
regulations; and (7) no significant effects are anticipated on agriculture and
agricultural water user facilities, local services, the natural environmental,
wildlife and wildlife habitat and the public health and safety.
G. Compliance with the Kalispell Zoning Ordinance: The subject property is
within the R-4 /PUD Zoning District. The PUD on the property did not deviate
from the zoning with regard to setbacks or height restrictions but did deviate as
far as the type of residential units allowed on the property. Multi -family
dwellings are not permitted in the R-4 Zoning District. However, the PUD
provides the owners some flexibility in the lot layout and type of residential use,
which the owners have used to propose multi -family dwellings as well as
providing open space throughout the project. The minimum setbacks for the R-
4 Zone are 15 feet in the front and side corner property boundaries, 10 feet
from the rear boundary and 5 feet from the side property boundaries. The
owners have provided a minimum setback of 22 feet from the rear and western
property boundary, 28 feet from the eastern property boundary, and a 40.5 foot
setback from the front property boundary.
H. Relation to the Kalispell Growth Policy: The Kalispell Growth Policy Map
designates the subject property as Urban Residential. The Growth Policy 2020
lists uses such as single-family, duplexes, accessory apartments, and small
dispersed areas of multi -family housing are anticipated. Additionally, densities are
four to twelve dwellings per gross acre. The subject property will be developed with
rd
multi -family dwellinga at a density of about 9.5 units per acre; therefore,
subdivision meets the goals and policies of the growth policy as it relates to the
use and density of the subject property.
RECOMMENDATION
Staff recommends that the Kalispell City Council adopt Staff Report KWP-16-01 as
findings of fact for the proposed subdivision and approve the final plat.
5
Exhibit A
A TRACT OF LAND SITUATED, LYING, AND BEING IN THE GOVERNMENT LOT 2 OF SECTION
1, TOWNSHIP 28 NORTH, RANGE 22 WEST, P.M.M., FLATHEAD COUNTY, MONTANA AND
MORE PARTICULARLY DESCRIBED AS FOLLOWS TO WIT;
COMMENCING AT THE NORTH 1/4 CORNER OF SECTION 1, TOWNSHIP 28 NORTH, RANGE 22
WEST, P.M.M., FLATHEAD COUNTY, MONTANA, WHICH IS A FOUND ALUMINUM CAP; THENCE
S 00056'53" W 29.88 FEET TO A FOUND IRON PIN ON THE SOUTHERLY R/W OF 4 MILE
DRIVE, A 60 FOOT CITY STREET, AND THE TRUE POINT OF BEGINNING OF THE TRACT OF
LAND HEREIN DESCRIBED: THENCE ALONG SAID R/W
N 89"54'25" E 995.20 FEET TO A SET IRON PIN; THENCE LEAVING SAID R/W
S 01°10'29" W 644.59 FEET TO A FOUND IRON PIN; THENCE
N 89050'00" W 991.24 FEET TO A FOUND IRON PIN; THENCE
N 00"49'41" E 640.03 FEET TO THE POINT OF BEGINNING.
SUBDIVISION PLAT OF THE MEADOWS AT FOUR MILE
I M 001IR1 11noWn0MIFIX11
A RESOLUTION APPROVING THE FINAL PLAT FOR THE MEADOWS AT FOUR MILE
SUBDIVISION, DESCRIBED AS BEING IN GOVERNMENT LOT 2 OF SECTION 1, TOWNSHIP
28 NORTH, RANGE 21 WEST, P.M.M., FLATHEAD COUNTY, MONTANA.
WHEREAS, Sands Surveying, representing Soul of the Valley, LLC, the owner of the certain real property
described above, has petitioned for approval of the final Subdivision Plat of said property; and
WHEREAS, the preliminary plat was waived on March 12, 2015 as the subdivision met the criteria for
preliminary plat approval waiver, as outlined in Section 2.08 of the Kalispell Subdivision
Regulations (Preliminary Plat Process -Minor Subdivision -Preliminary Plat Waiver), subject to
three conditions, all of which have been met; and
WHEREAS, the Kalispell Planning Department has reviewed the proposed subdivision and made a report
(#KWP-16-01) to the City Council of the City of Kalispell, said report considering the criteria
set forth in Section 76-3-608 MCA, and recommends final plat approval of said subdivision.
NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF KALISPELL,
MONTANA AS FOLLOWS:
SECTION 1. That the Findings of Fact contained in Kalispell Planning Department Report #
KWP-16-01 are hereby adopted as the Findings of Fact of the City Council.
SECTION 2. That the application of Sands Surveying, representing Soul of the Valley, LLC, the
owner of the certain real property described as being in Government Lot 2 of Section
1, Township 28 North, Range 21 West, P.M.M., Flathead County, Montana, and to
be known as The Meadows at Four Mile Subdivision is hereby approved.
SECTION 3. The classification of said premises under the Kalispell Zoning Ordinance shall not be
changed by the action.
SECTION 4. That upon proper review and filing of the final plat of said subdivision in the office
of the Flathead County Clerk and Recorder, said premises shall be a subdivision of
the City of Kalispell.
PASSED AND APPROVED BY THE CITY COUNCIL OF THE CITY OF KALISPELL AND SIGNED BY
THE MAYOR THIS 21 ST DAY OF MARCH, 2016.
ATTEST:
Aimee Brunckhorst, CMC
City Clerk
Mark Johnson
Mayor
� q
a aIt
D
is
B;g 9g
a �
:9
1`Ty W � e0000fe'r Sara' ��3 �i� i
O �y $ 8 Yes° 8
'q c ��5`o-$ $ e � R ras.va• @ �o ¢ p 8' .a 8�
•� � � � � � ��dE A g$ I I\8 �ap� b �`��� �g�
gg 3 iaa Eqj 55j�gg pi3g \/ \�� a&S
It N �784x9E • ad&4R Rr@� i :�8 �\
I I$ \
w � � �a����� �}sad � m • �I g I � ,� � �� s `1 a
I $
10
is -Sit . � � I I e� &� I $$� 1 S
E 1
Rog t
Ilk
r
g �� ga I sr<or / �A•.!� /
� 8 �•�a F�aT : �aR :88 �� \� ��� � j
NN1I K'�yy a9ui 32 5gg moo' i / 8$
gad
gg a
gg � ggy iE9� 55b M99r s�w+�s <�r .oa)
—pa Pwrav+aN
FaaM�
a � f
� o
Q a o
m o m - .
a.
�� Of
jw
HEM
O
LU
(o�'
--lr<
z
q1m
VM NOIdVVVHO
r 1 49
�}
�ad�Zr'r-��'
1, ITO
a(] AVAA) JVd
0
SANDS SURVEYING, INC.
2 Village Loop Road
Kalispell, MT 59901
406-755-6481
Fax 406-755-6488
February 4, 2016
Kalispell Planning Office
Jarod Nygren, Senior Planner
201 1s1 Avenue East
Kalispell, MT 59901
Dear Jarod:
Attached please find the materials necessary to review the final plat for the Meadows at Four Mile. I have
Listed the Conditions of Approval, and then subsequently addressed how each Condition is met.
The Meadows at Four was granted Preliminary Plat approval on March 12, 2015 in order to split the
condonunium projects into two parts. Lot 1 is the completed portion of the development and Lot 2 is the
portion that will be completed under a new ownership. The conditions of approval are as follows:
1. That the final plat is in substantial compliance with the preliminary plat that was waived.
This condition is met. The subdivision is in substantial compliance with the approved preliminary
plat.
2. All applicable aspects of Ordinance 1583 approving The Meadows PUD passed and approved by
the City Council and signed by the Mayor of the City of Kalispell on September 18, 2006 shall
still apply.
This condition is met. All of the improvements where installed and certified as complete with the
approval of the initial phase. The following phases of condominiums will closely follow the original
concept.
This waiver of preliminary plat approval is valid for three years and will expire on March 12,
2018.
This condition is met.
Thank you for your kind consideration of this application. If you should have any further questions or
concerns, please do not hesitate to call.
Sincerely,
Eric H. Mulcahy, AICP
Sands Surveying, Inc.
The Meadows at Four Mile
Attach: Final Plat Application
Application Fee - $1050.00
MDEQ Cert. EQ#07-1679 (10/13/06)
Title Report — Order # 546811-CT; Guarantee # 5010500-546811 (1/11/16)
Consent to Plat (38 consents from owners and lenders of the Phase 1 condominiums)
PLANNING FOR THE FUTURE
M0NT"A
FINAL PLAT APPLICATION
Project /Subdivision Name: The Meadows at Four Mile
Contact Person:
Name: Soul of the Valley,LLC
Address: " ^ "-, ' ' ' 7 r53q e 3r iarwocd *mot
K) C-n L � Z $so q 8
Phone No.: 0 q Eo-c1(.o- 1491
Date of Preliminary Plat Approval: March 12 2015.
Planning Department
201 1't Avenue East
Kalispell, MT 59901
Phone: (406) 758-7940
Fax: (406) 758-7739
n3!yw,kalispel1,coml l[ la__
Owner & Mailing Address:
Same
Type of Subdivision: Residential X Industrial Commercial
Total Number of Lots in Subdivision 2 Lots
Land in Project (acres) 14.643 acres
Parkland (acres) _N/A Cash -in -Lieu $ N A
No. of Lots by Type:
Single Family
Duplex
Commercial
PUD X Other
Exempt Yes
Townhouse Mobile Home Park
Apartment Recreational Vehicle Park
Industrial
Condominium Multi -Family Condo's
Planned Unit Development Yes
Other
Legal Description of the Property The Meadows at Four Mile Gov't Lot 2 Section 1 Township 28
North, Range 22 West, P.M.M. Flathead County
FILING FEE ATTACHED $ bSQ-.-Ofl' k a
Minor Subdivision with approved preliminary plat $400 + $125/lot
Major Subdivision with approved preliminary plat $800 + $125/lot
Subdivisions with Waiver of Preliminary Plat $800 + $125/lot
Subdivision Improvements Agreement $50
1
Attached Not Applicable (MUST CHECK ONE)
Health Department Certification (Original)
Title Report (Original, not more than 90 days old)
Tax Certification (Property taxes must be paid)
Consent(s) to Plat (Originals and notarized)
Subdivision Improvements Agreement (Attach collateral)
Parkland Cash -in -Lieu (Check attached)
Maintenance Agreement
Plats: 1 opaque OR 2 mylars
1 mylar copy 1 signed bluehne
4 bluelines 4 bluelines, unsigned
11X17 Copy 11X17 Copy
**The plat must be signed by all owners of record, the surveyor and the examining land surveyor.
Attach a letter, which lists each condition of preliminary plat approval, and individually state how
each condition has specifically been met. In cases where documentation is required, such as an
engineer's certification, State Department of Health certification, etc., original letters shall be
submitted. Blanket statements stating, for example, "all improvements are in place" are not
acceptable.
A complete final plat application must be submitted no less than 60 days prior to expiration date of
the preliminary plat.
When all application materials are submitted to the Kalispell Planning Department, and the staff
finds the application is complete, the staff will subunit a report to the governing body. The governing
body must act within 30 days of receipt of the revised preliminary plat application and staff report.
Incomplete submittals will not be accepted and will not be forwarded to the governing body for
approval. Changes to the approved preliminary plat may necessitate reconsideration by the
planning board.
I certify that all information submitted is true, accurate and complete. I understand that
incomplete information will not be accepted and that false information will delay the application and
may invalidate any approval. The signing of this application signifies approval for Kalispell Planning
staff to be present on the property for routine monitoring and inspection during the approval and
development process.
**NOTE: Please be advised that the County Clerk Ss Recorder requests that all subdivision final
plat 7pplications be ccompanied with a digital copy.
fUI A t, /
c//: If/
7*A
er(s) Signaure Date
digital copy of the final plat in a Drawing Interchange File (DXF) format or an AutoCAD file
format, consisting of the following layers:
1. Exterior boundary of subdivision
2. Lot or park boundaries
3. Easements
4. Roads or rights -of -way
5. A tie to either an existing subdivision corner or a corner of the public land survey system
2
GUARANTEE
Issued by
First American Title Company
704 South Main/P. O. Box 13101 Kalispell, MT 59901
Title Officer:
Phone: (406)752-5388
FAX.- (406)752-9617
Form 5010500 (7-1-14) Page 1 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
Form 5010500 (7-1-14)
Guarantee Face Page -Exclusions, Conditions and Stipulations
g, h W F q, � r Guarantee Face Page
�4a *� First American Title I ISSUED BY
_ First American Title Insurance Company
GUARANTEE NUMBER
Guarantee 5010500-546811-CT
0
First American Title tnsurance Company
31fS1�r51S .1_ .FSFiF'Fi[33'e3
�='hkS.iC�:'lii
,,leNr�•r �; Rm�Fn�a��
�9tfi &tl f'i
Form 5010500 (7-1-14) Page 2 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
SCHEDULE OF EXCLUSIONS FROM COVERAGE OF THIS GUARANTEE
1. Except to the extent that specific assurances are provided in
Schedule A of this Guarantee, the Company assumes no
liability for loss or damage by reason of the following:
(a) Defects, liens, encumbrances, adverse claims or other
matters against the title, whether or not shown by the
public records.
(b) (1) Taxes or assessments of any taxing authority that
levies taxes or assessments on real property; or, (2)
Proceedings by a public agency which may result in taxes
or assessments, or notices of such proceedings, whether
or not the matters excluded under (1) or (2) are shown
by the records of the taxing authority or by the public
records.
(c) (1) Unpatented mining claims; (2) reservations or
exceptions in patents or in Acts authorizing the issuance
thereof; (3) water rights, claims or title to water, whether
or not the matters excluded under (1), (2) or (3) are
shown by the public records.
2. Notwithstanding any specific assurances which are provided in
Schedule A of this Guarantee, the Company assumes no
liability for loss or damage by reason of the following:
(a) Defects, liens, encumbrances, adverse claims or other
matters affecting the title to any property beyond the
lines of the land expressly described in the description set
forth in Schedule (A), (C) or in Part 2 of this Guarantee,
or title to streets, roads, avenues, lanes, ways or
waterways to which such land abuts, or the right to
maintain therein vaults, tunnels, ramps or any structure
or improvements; or any rights or easements therein,
unless such property, rights or easements are expressly
and specifically set forth in said description.
(b) Defects, liens, encumbrances, adverse claims or other
matters, whether or not shown by the public records; (1)
which are created, suffered, assumed or agreed to by
one or more of the Assureds; (2) which result in no loss
to the Assured; or (3) which do not result in the invalidity
or potential invalidity of any judicial or non judicial
proceeding which is within the scope and purpose of the
assurances provided.
(c) The identity of any party shown or referred to in
Schedule A.
(d) The validity, legal effect or priority of any matter shown
or referred to in this Guarantee
GUARANTEE CONDITIONS AND STIPULATIONS
1. DEFINITION OF TERMS.
The following terms when used in the Guarantee mean:
(a) the "Assured": the party or parties named as the
Assured in this Guarantee, or on a supplemental writing
executed by the Company.
(b) "land": the land described or referred to in Schedule
(A)(C) or in Part 2, and improvements affixed thereto
which by law constitute real property. The term "land"
does not include any property beyond the lines of the
area described or referred to in Schedule (A)(C) or in Part
2, nor any right, title, interest, estate or easement in
abutting streets, roads, avenues, alleys, lanes, ways or
waterways.
(c) "mortgage": mortgage, deed of trust, trust deed, or
other security instrument.
(d) "public records": records established under state
statutes at Date of Guarantee for the purpose of
imparting constructive notice of matters relating to real
property to purchasers for value and without Knowledge.
(e) "date": the effective date.
2. NOTICE OF CLAIM TO BE GIVEN BY ASSURED
CLAIMANT.
An Assured shall notify the Company promptly in writing in
case knowledge shall come to an Assured hereunder of any
claim of title or interest which is adverse to the title to the
estate or interest, as stated herein, and which might cause
loss or damage for which the Company may be liable by virtue
of this Guarantee. If prompt notice shall not be given to the
Company, then all liability of the Company shall terminate
with regard to the matter or matters for which prompt notice
is required; provided, however, that failure to notify the
Company shall in no case prejudice the rights of any Assured
unless the Company shall be prejudiced by the failure and
then only to the extent of the prejudice
3. NO DUTY TO DEFEND OR PROSECUTE.
The Company shall have no duty to defend or prosecute any
action or proceeding to which the Assured is a party,
notwithstanding the nature of any allegation in such action or
proceeding.
4. COMPANY'S OPTION TO DEFEND OR PROSECUTE
ACTIONS; DUTY OF ASSURED CLAIMANT TO
COOPERATE.
Even though the Company has no duty to defend or prosecute
as set forth in Paragraph 3 above:
(a) The Company shall have the right, at its sole option and
cost, to institute and prosecute any action or proceeding,
interpose a defense, as limited in (b), or to do any other
act which in its opinion may be necessary or desirable to
establish the title to the estate or interest as stated
herein, or to establish the lien rights of the Assured, or to
prevent or reduce loss or damage to the Assured. The
Company may take any appropriate action under the
terms of this Guarantee, whether or not it shall be liable
hereunder, and shall not thereby concede liability or
waive any provision of this Guarantee. If the Company
shall exercise its rights under this paragraph, it shall do
so diligently.
(b) If the Company elects to exercise its options as stated in
Paragraph 4(a) the Company shall have the right to
select counsel of its choice (subject to the right of such
Assured to object for reasonable cause) to represent the
Assured and shall not be liable for and will not pay the
fees of any other counsel, nor will the Company pay any
fees, costs or expenses incurred by an Assured in the
defense of those causes of action which allege matters
not covered by this Guarantee.
(c) Whenever the Company shall have brought an action or
interposed a defense as permitted by the provisions of
Form 5010500 (7-1-14) Page 3 of 17
Guarantee Face Page - Exclusions, Conditions and Stipulations
GUARANTEE CONDITIONS AND STIPULATIONS (Continued)
this Guarantee, the Company may pursue any litigation
to final determination by a court of competent jurisdiction
and expressly reserves the right, in its sole discretion, to
appeal from an adverse judgment or order.
(d) In all cases where this Guarantee permits the Company
to prosecute or provide for the defense of any action or
proceeding, an Assured shall secure to the Company the
right to so prosecute or provide for the defense of any
action or proceeding, and all appeals therein, and permit
the Company to use, at its option, the name of such
Assured for this purpose. Whenever requested by the
Company, an Assured, at the Company's expense, shall
give the Company all reasonable aid in any action or
proceeding, securing evidence, obtaining witnesses,
prosecuting or defending the action or lawful act which in
the opinion of the Company may be necessary or
desirable to establish the title to the estate or interest as
stated herein, or to establish the lien rights of the
Assured. If the Company is prejudiced by the failure of
the Assured to furnish the required cooperation, the
Company's obligations to the Assured under the
Guarantee shall terminate.
S. PROOF OF LOSS OR DAMAGE.
In addition to and after the notices required under Section 2
of these Conditions and Stipulations have been provided to
the Company, a proof of loss or damage signed and sworn to
by the Assured shall be furnished to the Company within
ninety (90) days after the Assured shall ascertain the facts
giving rise to the loss or damage. The proof of loss or
damage shall describe the matters covered by this Guarantee
which constitute the basis of loss or damage and shall state,
to the extent possible, the basis of calculating the amount of
the loss or damage. If the Company is prejudiced by the
failure of the Assured to provide the required proof of loss or
damage, the Company's obligation to such Assured under the
Guarantee shall terminate. In addition, the Assured may
reasonably be required to submit to examination under oath
by any authorized representative of the Company and shall
produce for examination, inspection and copying, at such
reasonable times and places as may be designated by any
authorized representative of the Company, all records, books,
ledgers, checks, correspondence and memoranda, whether
bearing a date before or after Date of Guarantee, which
reasonably pertain to the loss or damage. Further, if
requested by any authorized representative of the Company,
the Assured shall grant its permission, in writing, for any
authorized representative of the Company to examine, inspect
and copy all records, books, ledgers, checks, correspondence
and memoranda in the custody or control of a third party,
which reasonably pertain to the loss or damage. All
information designated as confidential by the Assured
provided to the Company pursuant to this Section shall not be
disclosed to others unless, in the reasonable judgment of the
Company, it is necessary in the administration of the claim.
Failure of the Assured to submit for examination under oath,
produce other reasonably requested information or grant
permission to secure reasonably necessary information from
third parties as required in the above paragraph, unless
prohibited by law or governmental regulation, shall terminate
any liability of the Company under this Guarantee to the
Assured for that claim.
6. OPTIONS TO PAY OR OTHERWISE SETTLE CLAIMS:
TERMINATION OF LIABILITY.
In case of a claim under this Guarantee, the Company shall
have the following additional options:
(a) To Pay or Tender Payment of the Amount of Liability or
to Purchase the Indebtedness.
The Company shall have the option to pay or settle or
compromise for or in the name of the Assured any claim
which could result in loss to the Assured within the
coverage of this Guarantee, or to pay the full amount of
this Guarantee or, if this Guarantee is issued for the
benefit of a holder of a mortgage or a lienholder, the
Company shall have the option to purchase the
indebtedness secured by said mortgage or said lien for
the amount owing thereon, together with any costs,
reasonable attorneys' fees and expenses incurred by the
Assured claimant which were authorized by the Company
up to the time of purchase.
Such purchase, payment or tender of payment of the full
amount of the Guarantee shall terminate all liability of
the Company hereunder. In the event after notice of
claim has been given to the Company by the Assured the
Company offers to purchase said indebtedness, the
owner of such indebtedness shall transfer and assign said
indebtedness, together with any collateral security, to the
Company upon payment of the purchase price.
Upon the exercise by the Company of the option provided
for in Paragraph (a) the Company's obligation to the
Assured under this Guarantee for the claimed loss or
damage, other than to make the payment required in
that paragraph, shall terminate, including any obligation
to continue the defense or prosecution of any litigation
for which the Company has exercised its options under
Paragraph 4, and the Guarantee shall be surrendered to
the Company for cancellation.
(b) To Pay or Otherwise Settle With Parties Other Than the
Assured or With the Assured Claimant.
To pay or otherwise settle with other parties for or in the
name of an Assured claimant any claim assured against
under this Guarantee, together with any costs, attorneys'
fees and expenses incurred by the Assured claimant
which were authorized by the Company up to the time of
payment and which the Company is obligated to pay,
Upon the exercise by the Company of the option provided
for in Paragraph (b) the Company's obligation to the
Assured under this Guarantee for the claimed loss or
damage, other than to make the payment required in
that paragraph, shall terminate, including any obligation
to continue the defense or prosection of any litigation for
which the Company has exercised its options under
Paragraph 4.
7. DETERMINATION AND EXTENT OF LIABILITY.
This Guarantee is a contract of Indemnity against actual
monetary loss or damage sustained or incurred by the
Assured claimant who has suffered loss or damage by reason
of reliance upon the assurances set forth in this Guarantee
and only to the extent herein described, and subject to the
Form 5010500 (7-1-14) Page 4 of 17
Guarantee Face Page - Exclusions, Conditions and Stipulations
S.
9
10.
11.
GUARANTEE CONDITIONS AND STIPULATIONS (Continued)
Exclusions From Coverage of This Guarantee.
The liability of the Company under this Guarantee to the
Assured shall not exceed the least of:
(a) the amount of liability stated in Schedule A or in Part 2;
(b) the amount of the unpaid principal indebtedness secured
by the mortgage of an Assured mortgagee, as limited or
provided under Section 6 of these Conditions and
Stipulations or as reduced under Section 9 of these
Conditions and Stipulations, at the time the loss or
damage assured against by this Guarantee occurs,
together with interest thereon; or
(c) the difference between the value of the estate or interest
covered hereby as stated herein and the value of the
estate or interest subject to any defect, lien or
encumbrance assured against by this Guarantee.
LIMITATION OF LIABILITY.
(a) If the Company establishes the title, or removes the
alleged defect, lien or encumbrance, or cures any other
matter assured against by this Guarantee in a reasonably
diligent manner by any method, including litigation and
the completion of any appeals therefrom, it shall have
fully performed its obligations with respect to that matter
and shall not be liable for any loss or damage caused
thereby.
(b) In the event of any litigation by the Company or with the
Company's consent, the Company shall have no liability
for loss or damage until there has been a final
determination by a court of competent jurisdiction, and
disposition of all appeals therefrom, adverse to the title,
as stated herein,
(c) The Company shall not be liable for loss or damage to
any Assured for liability voluntarily assumed by the
Assured in settling any claim or suit without the prior
written consent of the Company.
REDUCTION OF LIABILITY OR TERMINATION OF
LIABILITY.
All payments under this Guarantee, except payments made
for costs, attorneys' fees and expenses pursuant to Paragraph
4 shall reduce the amount of liability pro tanto.
PAYMENT OF LOSS.
(a) No payment shall be made without producing this
Guarantee for endorsement of the payment unless the
Guarantee has been lost or destroyed, in which case
proof of loss or destruction shall be furnished to the
satisfaction of the Company.
(b) When liability and the extent of loss or damage has been
definitely fixed in accordance with these Conditions and
Stipulations, the loss or damage shall be payable within
thirty (30) days thereafter.
SUBROGATION UPON PAYMENT OR SETTLEMENT.
Whenever the Company shall have settled and paid a claim
under this Guarantee, all right of subrogation shall vest in the
Company unaffected by any act of the Assured claimant.
The Company shall be subrogated to and be entitled to all
rights and remedies which the Assured would have had
against any person or property in respect to the claim had this
Guarantee not been issued. If requested by the Company,
the Assured shall transfer to the Company all rights and
remedies against any person or property necessary in order to
perfect this right of subrogation. The Assured shall permit the
Company to sue, compromise or settle in the name of the
Assured and to use the name of the Assured in any
transaction or litigation involving these rights or remedies.
If a payment on account of a claim does not fully cover the
loss of the Assured the Company shall be subrogated to all
rights and remedies of the Assured after the Assured shall
have recovered its principal, interest, and costs of collection.
12. ARBITRATION.
Unless prohibited by applicable law, either the Company or
the Assured may demand arbitration pursuant to the Title
Insurance Arbitration Rules of the American Arbitration
Association. Arbitrable matters may include, but are not
limited to, any controversy or claim between the Company
and the Assured arising out of or relating to this Guarantee,
any service of the Company in connection with its issuance or
the breach of a Guarantee provision or other obligation. All
arbitrable matters when the Amount of Liability is $1,000,000
or less shall be arbitrated at the option of either the Company
or the Assured. All arbitrable matters when the amount of
liability is in excess of $1,000,000 shall be arbitrated only
when agreed to by both the Company and the Assured. The
Rules in effect at Date of Guarantee shall be binding upon the
parties. The award may include attorneys' fees only if the
laws of the state in which the land is located permits a court
to award attorneys' fees to a prevailing party. Judgment upon
the award rendered by the Arbitrator(s) may be entered in
any court having jurisdiction thereof.
The law of the situs of the land shall apply to an arbitration
under the Title Insurance Arbitration Rules.
A copy of the Rules may be obtained from the Company upon
request.
13. LIABILITY LIMITED TO THIS GUARANTEE;
GUARANTEE ENTIRE CONTRACT.
(a) This Guarantee together with all endorsements, if any,
attached hereto by the Company is the entire Guarantee
and contract between the Assured and the Company. In
interpreting any provision of this Guarantee, this
Guarantee shall be construed as a whole.
(b) Any claim of loss or damage, whether or not based on
negligence, or any action asserting such claim, shall be
restricted to this Guarantee.
(c) No amendment of or endorsement to this Guarantee can
be made except by a writing endorsed hereon or
attached hereto signed by either the President, a Vice
President, the Secretary, an Assistant Secretary, or
validating officer or authorized signatory of the Company.
14. NOTICES, WHERE SENT.
All notices required to be given the Company and any
statement in writing required to be furnished the Company
shall include the number of this Guarantee and shall be
addressed to the Company at First American Title
Insurance Company, Attn: Claims National Intake
Center, 1 First American Way, Santa Ana, California
92707. Phone:888-632-1642.
Form 5010500 (7-1-14) Page 5 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
y F R, �T Subdivision Guarantee
t` First A m erican Ti de ISSUED BY
MOK First American Title Insurance Company
GUARANTEE NUMBER
Guarantee 5010500-546811-CT
Subdivision or Proposed Subdivision: The Meadows at Four Mile
Order No.: 546811-CT
Reference No.: Fee: $150.00
SUBJECT TO THE EXCLUSIONS FROM COVERAGE, THE LIMITS OF LIABILITY, AND OTHER PROVISIONS
OF THE CONDITIONS AND STIPULATIONS HERETO ANNEXED AND MADE A PART OF THIS GUARANTEE,
FIRST AMERICAN TITLE INSURANCE COMPANY, A CORPORATION HEREIN CALLED THE COMPANY
GUARANTEES:
Sands Surveying
FOR THE PURPOSES OF AIDING ITS COMPLIANCE WITH FLATHEAD COUNTY SUBDIVISION
REGULATIONS,
in a sum not exceeding $5,000.00.
THAT according to those public records which, under the recording laws of the State of Montana, impart
constructive notice of matters affecting the title to the lands described on the attached legal description:
A TRACT OF LAND SITUATED, LYING, AND BEING IN THE GOVERNMENT LOT 2 OF SECTION
1, TOWNSHIP 28 NORTH, RANGE 22 WEST, P.M.M., FLATHEAD COUNTY, MONTANA AND
MORE PARTICULARLY DESCRIBED AS FOLLOWS TO WIT:
COMMENCING AT THE NORTH 1/4 CORNER OF SECTION 1, TOWNSHIP 28 NORTH, RANGE 22
WEST, P.M.M., FLATHEAD COUNTY, MONTANA, WHICH IS A FOUND ALUMINUM CAP; THENCE
S 00056'53" W 29.88 FEET TO A FOUND IRON PIN ON THE SOUTHERLY R/W OF 4 MILE
DRIVE, A 60 FOOT CITY STREET, AND THE TRUE POINT OF BEGINNING OF THE TRACT OF
LAND HEREIN DESCRIBED: THENCE ALONG SAID R/W
N 89054'25" E 995.20 FEET TO A SET IRON PIN; THENCE LEAVING SAID R/W
S 01010'29" W 644.59 FEET TO A FOUND IRON PIN; THENCE
N 89050'00" W 991.24 FEET TO A FOUND IRON PIN; THENCE
N 00049'41" E 640.03 FEET TO THE POINT OF BEGINNING.
SUBDIVISION PLAT OF THE MEADOWS AT FOUR MILE
Form 5010500 (7-1-14) Page 6 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
(A) Parties having record title interest in said lands whose signatures are necessary under the
requirements of Flathead County Subdivision Regulations on the certificates consenting to the recordation
of Plats and offering for dedication any streets, roads, avenues, and other easements offered for
dedication by said Plat are:
Soul of the Valley, LLC; The Berman -Hathaway Family Trust Dated December 24, 2009; HH Asset
Management, LLC; Scott Martina and Ricarda Martin as joint tenants; Robert Gorrell; Ray Morrison; Alice
Elaine Hardy; Dennis D. Boultinghouse and Debbie S. Dahl as joint tenants; CriSko, LLC; Friedrich A.
Baake; Montana Condo, LLC; Bonnie J. Brown; Kathleen Hicks; William W. Vance and Landis M.F. Vance
Trustees of the Vance Family Trust dated July 22, 2014; Kalispell Condo, LLC; Thomas E.L Burk and
Patricia A. Burk as joint tenants; Northwest Healthcare Corporation; Middlefield Road, LLC; Patrick E.
Rankin and Pamela K. Rankin as joint tenants
(B) Parties holding liens or encumbrances on the title to said lands are:
1. County road rights -of -way not recorded and indexed as a conveyance of record in the office of
the Clerk and Recorder pursuant to Title 70, Chapter 21, M.C.A., including, but not limited to any
right of the Public and the County of Flathead to use and occupy those certain roads and trails as
depicted on County Surveyor's maps on file in the office of the County Surveyor of Flathead
County.
2. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1399.32 Paid $1399.29 Due 75-0902590 (4A)
3. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1221.87 Paid $1221.84 Paid 75-0012749 (46)
Form 5010500 (7-1-14) Page 7 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
4. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1223.44 Paid $1223.40 Due 75-0012751 (4Q
5. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1391.76 Paid $1391.74 Due 75-0012752 (4D)
6. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1391.76 Paid $1391.74 Paid 75-0012753 (4E)
7. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1262.49 Paid $1262.46 Due 75-0012754 (41F)
8. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1262.49 Paid $1262.46 Due 75-0012755 (4G)
Form 5010500 (7-1-1,1) Page 8 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
9. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1389.42 Paid $1389.39 Due 75-0012756 (4H)
10. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1358.96 Paid $1358.92 Due 75-0012757 (5A)
11. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below, Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1221.87 Paid $1221.84 Due 75-0012758 (513)
12. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1223.44 Paid $1223.40 Due 75-0012759 (5C)
13. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1330.84 Paid $1330.81 Due 75-0012760 (51D)
Form 5010500 (7-1-14) Page 9 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
14. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1384.74 Paid $1384.70 Due 75-0012761 (5E)
15. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1262.49 Paid $1262.46 Paid 75-0012762 (51F)
16. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1262.49 Paid $1262.46 Due 75-0012763 (5G)
17. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1451.95 Paid $1451.92 Paid 75-0012764 (5H)
18. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1355.15 Paid $1355.11 Due 75-0012765 (10A)
Form 5010500 (7-1-14) Page 10 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
19. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1218.06 Paid $1218.03 Due 75-0012766 (1013)
20. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1219.63 Paid $1219.59 Due 75-0012767 (10c)
21. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1327.03 Paid $1327.00 Due 75-0012768 (10D)
22. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1387.95 Paid $1387.93 Due 75-0012769 (10E)
23. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1258.68 Paid $1258.65 Due 75-0012770 (10F)
Form 5010500 (7-1-14) Page 11 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
24. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1123.16 Paid $1123.13 Paid 75-0012771 (10G)
25. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1382.88 Paid $1382.84 Due 75-0012772 (10H)
26. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1271.96 Paid $1271.93 Due 75-0012773 (11A)
27. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1380.57 Paid $1380.55 Due 75-0012774 (11B)
28. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1373.50 Paid $1373.47 Due 75-0012775 (11C)
Form 5010500 (7-1-14) Page 12 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
29. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1370.77 Paid $1370.74 Due 75-0012776 (11D)
30. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1325.46 $1325.44 Due 75-0012777 (12A)
Delinquent
31. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1325.07 $1325.05 Due 75-0012778 (12B)
Delinquent
32. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1373.50 $1373.47 Due 75-0012779 (12C)
Delinquent
33. 2016 taxes and special assessments are a lien; amounts not yet determined or payable. The first
one-half becomes delinquent after November 30th of the current year, the second one-half
becomes delinquent after May 31st of the following year.
General taxes as set forth below. Any amounts not paid when due will accrue penalties and
interest in addition to the amount stated herein:
Year 1st Half 2nd Half Parcel Number
2015 $1370.77 $1370.74 Due 75-0012780 (12D)
Delinquent
Form 5010500 (7-1-14) Page 13 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
34. Taxes at this point are split between the current unit owners. There is no parcel number for the
remaining property.
35. Deed of Trust, to secure an original indebtedness of $231,480.00, dated August 9, 2013 and any
other amounts and/or obligations secured thereby
Recorded: September 3, 2013, as Instrument No. 2013-00022414
Grantor: Scott Martin and Ricarda Martin as to an undivided 50 percent interest and Robert
Gorrell as to an undivided 50 percent interest
Trustee: Charles Peterson
Beneficiary: U.S. Bank N.A. (4D)
36. Trust Indenture, to secure an original indebtedness of $216,000.00, dated July 22, 2010 and any
other amounts and/or obligations secured thereby
Recorded: July 28, 2010, as Instrument No. 2010-00017206
Grantor: Dennis D. Boultinghouse and Debbie S. Dahl
Trustee: Fidelity National Title of Flathead Valley
Beneficiary: Park Side Federal Credit Union (5A)
Modification Agreement recorded December 9, 2014, Instrument No. 2014-00024777.
37. Notice and Claim lien.
Claimant: The Meadows at Four Mile Condominium Association
Amount: $ 1,557.89 +
For: Association dues
Recorded: November 27, 2012, as Instrument No. 2012-00028329 (5A).
38. Judgment for amounts due thereunder.
Debtor: DB & JB, LLC, Boultinghouse Enterprises, Inc., Debbie J. Boultinghouse and Dennis D.
Boultinghouse
Creditor: Rocky Mountain Bank
Amount: $ 188,404.72 +
Filed: August 20, 2010
Case No: DV-10-639A, in the Flathead County District Court (5A).
39. Deed of Trust , to secure an original indebtedness of $247,800.00, dated October 12, 2012 and
any other amounts and/or obligations secured thereby
Recorded: October 17, 2012, as Instrument No. 2012-00023988
Grantor: Friedrich A. Baake
Trustee: Alliance Title & Escrow Corp
Beneficiary: Wells Fargo Bank, N.A. (5E)
40. Deed of Trust, to secure an original indebtedness of $168,000.00, dated November 18, 2014 and
any other amounts and/or obligations secured thereby
Recorded: November 18, 2014, as Instrument No. 2014-00023611
Grantor: Kathleen Hicks
Trustee: Insured Titles
Beneficiary: Whitefish Credit Union (5H)
Form 5010500 (7-1-14) Page 14 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
41. Deed of Trust , to secure an original indebtedness of $100,000.00, dated October 31, 2014 and
any other amounts and/or obligations secured thereby
Recorded: November 5, 2014, as Instrument No. 2014-00022492
Grantor: Vance Family Trust dated July 22, 2014
Trustee: C. Mark Hash
Beneficiary: Glacier Bank (10A)
42. Deed of Trust, to secure an original indebtedness of $193,000.00, dated July 22, 2015 and any
other amounts and/or obligations secured thereby
Recorded: July 27, 2015, as Instrument No. 2015-00016307
Grantor: Patrick E. Rankin and Pamela K. Rankin
Trustee: Insured Titles
Beneficiary: Glacier Bank
43. Deed of Trust, to secure an original indebtedness of $163,250.00, dated December 30, 2014 and
any other amounts and/or obligations secured thereby
Recorded: January 2, 2015, as Instrument No. 2015-00000034
Grantor: Thomas E.L. Burk and Patricia A. Burk
Trustee: Alliance Title and Escrow
Beneficiary: MERS Mortgage Electronic Registration Systems Inc., acting solely as nominee for
First Interstate Bank (11A)
44. Deed of Trust, to secure an original indebtedness of $1,195,000.00, dated November 18,
2008 and any other amounts and/or obligations secured thereby
Recorded: November 26, 2008, as Instrument No. 2008-00032353
Grantor: Northwest Healthcare Corporation
Trustee: Fidelity National Title of Flathead Valley, LLC
Beneficiary: Stephen A. Wilson, and Cheryl A. Wilson (11B)
45. Deed of Trust , to secure an original indebtedness of $507,000.00, dated November 30, 2012 and
any other amounts and/or obligations secured thereby
Recorded: November 30, 2012, as Instrument No. 2012-00028616
Grantor: Middlefield Road, LLC
Trustee: Insured Titles
Beneficiary: Glacier Bank (12A, 12B, 12C, 12D)
Modification Agreement recorded June 18, 2013, Instrument No. 2013-00014950.
46. Deed of Trust, to secure an original indebtedness of $900,000.00, dated August 16, 2012 and
any other amounts and/or obligations secured thereby
Recorded: September 5, 2012, as Instrument No, 2012-00020484
Grantor: Soul of the Valley, LLC
Trustee: Fidelity National Title of Flathead Valley
Beneficiary: The H S Hilderbrand Trust, The George H. & Gwendolyn M. Gardner Living Trust,
Cheryl McQuiston, John G & Kelly E Oierud Revocable Living Trust
(4C, 4F, 4G, 5B, 5C, 10B, 10C, 10D, 10E, 10F, 10H, 11C, 11D)
(C) Easements, claims of easements and restriction agreements of record are:
Form 5010500 (7-1-14) Page 15 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
47. Easement for electric transmission and distribution line granted to Pacific Power & Light
Company, recorded July 17, 1975 in Book 585, Page 43, as Instrument No. 5967.
48. Resolution No. 5144 by the City of Kalispell for annexation recorded September 11, 2006, as
Instrument No. 2006-254-15440.
49. Petition to Annex and Notice of Withdrawal from Rural Fire District recorded September 11, 2006,
as Instrument No. 2006-254-15450.
50. Waiver to Protest the Formation and Participation in a Special Improvement District recorded
April 2, 2007, as Instrument No. 2007-092-08010.
51. Ordinance No. 1583 and Development Agreement by the City of Kalispell for zoning recorded
April 2, 2007, as Instrument No. 2007-092-08020,
52. The Meadows, Inc. Planned Unit Development Improvement Agreement upon the terms,
conditions and provisions contained therein:
Parties: City of Kalispell, Montana and The Meadows, Inc.
Recorded: July 24, 2007, as Instrument No. 2007-000-22047
53. Terms, provisions, covenants, conditions, restrictions, easements, charges, assessments and liens
provided by Condominium Declaration Recorded: October 25, 2007 , as Instrument No. 2007-
000-32688, but omitting any covenant, condition or restriction based on race, color, religion, sex,
handicap, familial status, or national origin, unless and only to the extent that the covenant,
condition or restriction (a) is exempt under title 42 United States Code, or (b) relates to
handicap, but does not discriminate against handicapped persons.
Amendment recorded August 23, 2013 as Instrument No. 2013-00021503.
54. Unrecorded leaseholds; rights of parties in possession, rights of secured parties, vendors and
vendees under conditional sales contracts of personal property installed on the premises
herein, and rights of tenants to remove trade fixtures.
55. Declaration of Homestead executed by Dennis D. Boultinghouse and Debbie S. Dahl recorded
February 17, 2010 as Instrument No. 2010-00003835
56. Declaration of Homestead executed by Kathleen Hicks recorded May 20, 2015 as Instrument No.
2015-00009672.
Date of Guarantee: January 11, 2016 at 7:30 A.M.
First American Title Company
By:
Authorized Countersignature
Form 5010500 (7-1-14) Page 16 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
, •x
First American
Privacy Information
We Are Committed to Safeguarding Customer Information
In order to better serve your needs now and in the future, we may ask you to provide us with certain information. We understand that you may be concerned
about what we will do with such information - particularly any personal or financial information. We agree that you have a right to know how we will utilize the
personal information you provide to us. Therefore, together with our subsidiaries we have adopted this Privacy Policy to govern the use and handling of your
personal information.
Applicability
This Privacy Policy governs our use of the information that you provide to us. It does not govern the manner in which we may use information we have obtained
from any other source, such as information obtained from a public record or from another person or entity. First American has also adopted broader guidelines
that govern our use of personal information regardless of its source. First American calls these guidelines its Fair Information Values.
Types of Information
Depending upon which of our services you are utilizing, the types of nonpublic personal information that we may collect include:
Information we receive from you on applications, forms and in other communications to us, whether in writing, in person, by telephone or any other
means;
Information about your transactions with us, our affiliated companies, or others; and
information we receive From a consumer reporting agency.
Use of Information
We request information from you for our own legitimate business purposes and not for the benefit of any nonaffiliated party. Therefore, we will not release your
information to nonaffiliated parties except: (1) as necessary for us to provide the product or service you have requested of us; or (2) as permitted by law. We
may, however, store such information indefinitely, including the period after which any customer relationship has ceased. Such information may be used for any
internal purpose, such as quality control efforts or customer analysis. We may also provide all of the types of nonpublic personal information listed above to one or
more of our affiliated companies. Such affiliated companies include financial service providers, such as title insurers, property and casualty insurers, and trust and
investment advisory companies, or companies involved in real estate services, such as appraisal companies, home warranty companies and escrow companies.
Furthermore, we may also provide all the information we collect, as described above, to companies that perform marketing services on our behalf, on behalf of
our affiliated companies or to other financial institutions with whom we or our affiliated companies have joint marketing agreements.
Former Customers
Even if you are no longer our customer, our Privacy Policy will continue to apply to you.
Confidentiality and Security
We will use our best efforts to ensure that no unauthorized parties have access to any of your information. We restrict access to nonpublic personal information
about you to those individuals and entities who need to know that information to provide products or services to you. We will use our best efforts to train and
oversee our employees and agents to ensure that your information will be handled responsibly and in accordance with this Privacy Policy and First American's Fair
Information Values. We currently maintain physical, electronic, and procedural safeguards that comply with federal regulations to guard your nonpublic personal
information.
Information Obtained Through Our Web Site
First American Financial Corporation is sensitive to privacy issues on the Internet. We believe it is important you know how we treat the information about you we
receive on the Internet, In general, you can visit First American or its affiliates Web sites on the World Wide Web without telling us who you are or revealing any
information about yourself. our Web servers collect the domain names, not the e-mail addresses, of visitors. This information is aggregated to measure the
number of visits, average time spent on the site, pages viewed and similar information. First American uses this information to measure the use of our site and to
develop ideas to improve the content of our site,
There are times, however, when we may need information from you, such as your name and email address. When information is needed, we will use our best
efforts to let you know at the time of collection how we will use the personal information. Usually, the personal information we collect is used only by us to
respond to your inquiry, process an order or allow you to access specific account/profile information. If you choose to share any personal information with us, we
will only use it in accordance with the policies outlined above.
Business Relationships
First American Financiai Corporation's site and its affiliates' sites may contain links to other Web sites. While we try to link only to sites that share our high
standards and respect for privacy, we are not responsible for the content or the privacy practices employed by other sites.
Cookies
Some of First American's Web sites may make use of "cookie" technology to measure site activity and to customize information to your personal tastes. A cookie is
an element of data that a Web site can send to your browser, which may then store the cookie on your hard drive.
FirstAm.com uses stored cookies. The goal of this technology is to better serve you when visiting our site, save you time when you are here and to provide you
with a more meaningful and productive Web site experience.
Fair Information Values
Fairness We consider consumer expectations about their privacy in all our businesses. We only offer products and services that assure a Favorable balance
between consumer benefits and consumer privacy.
Public Record We believe that an open public record creates significant value for society, enhances consumer choice and creates consumer opportunity. We
actively support an open public record and emphasize its importance and contribution to our economy.
Use We believe we should behave responsibly when we use information about a consumer in our business. We will obey the laws governing the collection, use
and dissemination of data.
Accuracy We will take reasonable steps to help assure the accuracy of the data we collect, use and disseminate. Where possible, we will take reasonable steps to
correct inaccurate information. When, as with the public record, we cannot correct inaccurate information, we will take all reasonable steps to assist consumers in
identifying the source of the erroneous data so that the consumer can secure the required corrections.
Education We endeavor to educate the users of our products and services, our employees and others in our industry about the importance of consumer privacy.
We will instruct our employees on our fair information values and on the responsible cohecdon and use of data. We will encourage others in our industry to collect
and use information in a responsible manner.
Security We will maintain appropriate facilities and systems to protect against unauthorized access to and corruption of the data we maintain.
Form 50-PPJVACY (9-1-10) Page 1 of 1 Privacy Information ( 2001-2010 First American Financial Corporation)
Form 5010500 (7-1-14) Page 17 of 17 Guarantee Face Page - Exclusions, Conditions and Stipulations
Montana Department of
EMRONMENTALOU'ALITY
P.O. Box 200901
48 North PC
Brett Walcheck PE
151 Business Center Loop Suite A
Kalispell MT 59901
Dear Mr Walcheck:
Helena, MT 59620-0901
October 13, 2006
Brian Schweitzer, Governor
• (406) 444-2544 wwvw.deq.mt.gov
RE: The Meadows Subdivision
Municipal Facilities Exclusion
EQ#07-1679
City of Kalispell
Flathead County
This is to certify that the information and fees received by the Department of Environmental Quality relating to
this subdivision are in compliance with 76-4-127, MCA and ARM 17.36,602. Under 76-4-125(2)(d), MCA,
this subdivision is not subject to review, and the plat can be filed with the county clerk and recorder.
Plans and specifications must be submitted when extensions of municipal facilities for the supply of water or
disposal of sewage are proposed {76-4-111 (3), MCAJ. Construction of water or sewer extensions prior to
DEQ, Public Water.Supply Section's approval is prohibited, and is subject to penalty as prescribed in Title 75,
Chapter 6 and Title 76, Chapter 4.
This file has been mailed to the Public Water Supply'Section, Kalispell Office for review of the extensions.
Sincerely,
Janet Skaarland
Compliance Specialist
Subdivision Section
Public Water & Subdivision Bureau
(406) 444-1801 — email jskaarland@mt.gov
cc: City Engineer
County Sanitarian
-- ——
Enforcement Division • Permitting & Compiiance Division • Planning, Prevention & Assistance Division • Remediation Division
MUNICIPAL FACILITIES EXCLUSION CHECKLIST /6 7 {
(formerly called master plan exclusion)
Below, please find the information required under § 76-4-127 MCA regarding a municipal facilities
exclusion for this subdivision within a growth policy area or first-class or second-class municipality
(formerly referred to as master plan exclusions). Use of this checklist is only appropriate when the
municipality is providing the water and sewer main service and when the municipality's engineering staff
is reviewing the plans and specifications prior to approval:
1. Name of Subdivision: THE MEADOWS
2. Name and address of the applicant: MEADOWS INC.
8 First Street E Suite 204 Kalispell, MT 59901
3. Name and address of engineer: 48 North P.C.
151 Business Center Loop, Kalispell. MT 59901
4. Copy of the preliminary or final' plat: Attached X , Number of parcels in the subdivision: 16
5. A copy of any applicable zoning ordinances in effect: R-4, Two Family Residential 1 PUD
Ov Ia
6. How construction of the sewage disposal and water supply systems or extensions will be financed
(method of financing): The owner will finance all improvements.
7. Certification that the subdivision is within a jurisdictional area that has adopted a growth policy
or.within a first-class or second-class municipality: Please attached resolution No. 5144
8. Copy of Growth Policy: On file X _ Attached:
9. Location of the subdivision to the city or town, vicinity map attached: Yes X_ No
10. Will the owner of the municipal facilities own, operate and maintain the water supply, sewage
disposal, solid waste, and storm water facilities? Yes X No
11. Will all water and sewer mains or extensions as defined in §76-4-102, MCA (a main or extension
is any line that serves more than one building or living unit) be under the control and maintenance
of the certifying municipality? Yes X No
12. Will an extension of the existing sewer main(s) be necessary to serve this subdivision?
Yes X No
13. Will an extension of the existing water main(s) be necessary to serve this subdivision?
Yes X No
14. Exclusion Checklist review fee, $75, included: Yes X _ No
15. I certify that adequate municipal facilities for the supply of water and disposal of sewage and
solid waste are available or will be provided within one (1) year after notice of certification is
issued, and, I certify that the governing body has reviewed and approved plans to ensure adequate
storm water drainage.
Name Title 0&i(_7'-( odub,1 mac-- v_4y**_s O/RF�-r,0
Dept Gl 6 WC-- LJ g L�LJ City 1' _AL_,J 3 /3 ASL�Le-
The person signing this form must be a member of the governing body or must have delegated authority
by the governing body to provide the necessary certifications.
Send with the $75 review fee to: d Z 7s c)W'
MONTANA DEPARTMENT OF ENVIRONMENTAL QUALITY
SUBDIVISION REVIEW SECTION, PERMITTING 44yVDIVISION
PO BOX 200901
HELENA, MT 59620 OCT 2006
Revised 12/03 _� DEQ PUBLIC VVAI'R
:t 1800W� OIUNe, F4WP,7nJ)
A REGULAR MEETING OF THE KALISPELL CITY COUNCIL WAS HELD AT 7:00
P.M., TUESDAY, SEPTEMBER 5, 2006, IN THE COUNCIL CHAMBERS AT CITY HALL
IN KALISPELL, MONTANA. MAYOR PAMELA B. KENNEDY PRESIDED. COUNCIL
MEMBERS JIM ATKINSON, BOB HERRON, BOB HAFFERMAN, RANDY KENYON,
TIM KLt1ESNER, AND HANK OLSON WERE PRESENT. COUNCIL MEMBERS KARI
GABRIEL AND DUANE LARSON WERE ABSENT.
Also present: City Manager Jaynes Patrick, City Attorney Charles Harball, City Clerk Theresa White,
Police Chief Frank Garner, Detective Lieutenant Roger Nasset, Fire Prevention Chief Brent
Christopherson, Planning Director Tom Jentz, and Recording Secretary Judi Funk.
Mayor Kennedy called the meeting to order and led the Pledge of Allegiance.
A. AGENDA APPROVAL
Kenyon moved approval of the Agenda. The motion was seconded.
There was no discussion.
The motion carried unanimously upon vote with Gabriel and Larson absent.
B. CONSENT AGENDA APPROVAL
Council Minutes — Regglar Meetin — Angst 21 2006
Atkinson moved approval of the Consent Agenda. The motion was seconded.
There was no discussion.
The motion carried unanimously upon vote with Gabriel and Larson absent.
C. STUDENT ISSUES
Norse,
D. PUBLIC COMMENT
Clarice Gates, 426 7th Avenue West, spoke in opposition to Ordinance 1582 and stated she was
concerned that employees can live further away from their workstations as we annex and asked how
many City vehicles are taken home by employees; she said taxpayers are footing the gas bills. She
also spoke in favor of Resolution 5147 but said she is concerned about reducing the City water hook-
up rates.
John King, 134 North Haven Drive, spoke in opposition to The Meadows subdivision. He said he
had concerns about he and his neighbor's views and stated the developers have not responded to their
requests for elevation drawings. He also stated his concerns for the intersection of Highway 93 and
City Council Minutes
OCT 0 2 2006 Sept s, 2006I
Page
MT DEQ F711BLI-r, WA7'CR
& 0iJ�t)lVtn,i e �0-J PMr
Four Mile Drive and asked if it would be wise to Snake Four Mile a four lane road now instead of
waiting. He asked that approval of this subdivision be denied until safety issues are addressed.
Mark Litke, Schwartz Engineering, spoke in support of the final plat for Lone Pine Trails and
thanked Council for their support of the Laker's baseball team.
Bruce Lutz, Sitescape Associates, spoke in favor of The, Meadows and stated that all the parties
involved will be available to answer questions. He said this is the best of what an infill project could
be and they concur with all of the conditions imposed by the Planning Board, including the 21 foot
height Iiinit.
Holly Jean Larson, 852 5th Avenue W.N., also spoke in favor of The Meadows and stated they are
marketing to empty nesters and retired persons. She mentioned several names of people who support
this project.
Christine Rommereirn, Thomas Dean & Hoskins, stated she is representing Westview Business
Center #2 and asked that Condition G be clarified so that they have the option to either replace the
street trees or have it bonded so that Parks and Recreation can do it.
E. REPORTS/RECOMMENDATIONS AND SUBSEQUENT COUNCIL ACTION
EII. ORDINANCE 1582 -- AMENDING ORDINANCE 847 — RESIDENCY
REQUIREMENTS — 2ND READING
Ordinance 1582 amends the residency requirements for City department heads and their assistants to
live within three miles or a 15-minute response time from the City limits. Ordinance 1582 passed on
first reading August 21.
Atkinson moved second reading of Ordinance 1582, an ordinance to repeal Ordinance No. 847,
to amend Ordinance No. 945, to establish residency restrictions for employees of the City of
Kalispell and declaring the policy therefore and declaring an effective date. The motion was
seconded.
Kenyon asked Patrick how many employees use City vehicles to get to and from work
Patrick responded that very few of them do and the impact of this Ordinance would be minimal
Hafferman stated he voted against this on first reading because he feels a department head should be
a resident of the City, or at least live within the growth policy area. He stated he can support the three
mile limit but not the 15 minute time limit and he will vote against it again.
Atkinson concurred with Hafferman about department heads residing in the City limits, but stated we
cannot force them to.
There was further discussion.
Uispell City Council Minutes
OCT 0 2 200C, Sept 5, 2006
MT Dl Page 2
c� t'u1 rr �n/,7 t Stll�l�lt�i,ttrr, tl1JaFal ,
The motion carried upon roll call vote with Atkinson, Herron, Kenyon, Kluesner, Olson and
Mayor Kennedy voting in favor, Hafferman voting against, and Gabriel and Larson absent.
E/2. RESOLUTION 5144 -- ANNEXATION — THE MEADOWS
This is a request for annexation of approximately 14 and a half acres located on the south side of
Four Mile Drive, west of the intersection of Four Mile Drive and North Haven Drive,
Herron moved Resolution 5144, a resolution to provide for the alteration of the boundaries of
the City of Kalispell by including therein as an annexation certain real property, more
particularly described on "Exhibit "A", located in Section 1, Township 28 North, Range 22
West, P.M.M., Flathead County, Montana, to be known as Meadows Addition No. 382; to zone
said property in accordance with the Kalispell Zoning Ordinance, and to declare an effective
date. The motion was seconded.
Jentz gave a staff report on the annexation and answered questions regarding Four Mile Drive, street
designs, and traffic impacts.
There was further discussion.
The motion carried unanimously upon roll call vote with Gabriel and Larson absent.
E/3. ORDINANCE 1583 — INITIAL ZONING WITH A PLANNED UNIT
DEVELOPMENT OVERLAY — THE MEADOWS INC. — FIRST READING
This is a request for a zoning designation of R-4, Two Family Residential, on the property listed
above. The zoning would include a PUD overlay to allow for 138 condominium units with a mix of
multi -family buildings.
Herron moved first reading of Ordinance 1583, an ordinance to amend Section 27.02.010,
official zoning map, City of Kalispell Zoning Ordinance, (Ordinance No. 1460), by zoning
certain real property more particularly described as Tract 4 located in Section 1, Township 28
North, Range 22 West, P.M.M., Flathead County, Montana (previously zoned County SAG-10,
Suburban Agricultural) to City R-4 (Two Family Residential), with a Planned Unit
Development overlay in accordance with the Kalispell Growth Policy 2020, and to provide an
effective date. The motion was seconded.
Jentz gave a staff report and answered questions.
Atkinson lamented the lack of a grid street system in this area and asked if there is a possibility to
connect to the next development.
There was further discussion on the detention pond, traffic impacts, Four Mile Drive, and possible
future connecting routes in the area.
Mayor Kennedy said she would like to have a work session on detentir,�,tention ponds.
Kalispell City oun 1; lutes
OCT cg �00� pt 5, 2005
Page 3
Mi p � PUBUr,
d�R�l�I�ii41'1Sg fit;,,,�':�
Herron commented this is infill, it is what the community asked for, and it is a good project.
Mayor Kennedy stated this is a good development and praised the developers for listening to the
neighbors and doing what they could about the height issues, however, site also expressed concerns
with the stop lights on Highway 93. She asked that the letter be sent as soon as possible to MDOT
concerning the light at Highway 93 and Four Mile Drive, adding she would also like the letter to
address concerns with Highway 93 and Northridge.*
The motion carried unanimously upon roll call vote with Gabriel and Larson absent.
E/4. RESOLUTION 5145 — PRELIMINARY PLAT -- WESTVIEW BUSINESS CENTER
#2
This is a request by Medical Arts Pharmacy for preliminary plat approval for a resubdivision of two
existing lots within the Westview Business Park into three lots.
Kenyon moved Resolution 5145, a resolution conditionally approving the preliminary plat of
Westview Business Center #2, more particularly described. as Lots 2 and 3 of Westview
Business Center, located in portions of the Southwest Quarter of the Southwest Quarter of
Section 6, Township 28 North, Range 21 West, P.M.M., Flathead County, Montana. The
motion was seconded.
Jentz gave a staff report and answered questions.
There was no further discussion.
The motion carried unanimously upon roll call vote with Gabriel and Larson absent.
E/5. RESOLUTION 5146 —FINAL PLAT — SHINING MOUNTAIN CHURCH
Shining Mountain Church is requesting final plat approval for a residential subdivision that Contains
three residential lots on approximately one full city block located at 475 8th Avenue E.N.
Kenyon moved Resolution 5146, a resolution approving the final plat of the Resubdivision of
Lot I of North East addition, located in Section 8, Township 28 North, Range 21 West, P.M.M.,
Flathead County, Montana. The motion was seconded.
Jentz gave a staff report and answered questions.
There was no further discussion.
The motion carried unanimously upon roll call vote with Gabriel and Larson absent.
E/6. FINAL PLAT— EMPIRE ESTATES PHASE 5
This is a request for final plat approval of Empire Estates Phase 5, a residential subdivision which
Kalispell City Council Minutes
Sep[ 5, 2006
Page 4
Brett W. Walcheck, P.E. October 17, 2006
151 Business Center Loop, Suite A
Kalispell, MT 59901
RE: The Meadows W & S Extensions — Kalispell; EQ407-1679.
Dear Mr. Walcheck:
Plans and specifications for the above -referenced project have been reviewed by personnel with
the Permitting & Compliance Division utilizing the certified checklist procedure. The plans and
specifications are hereby approved. One set of plans and specifications bearing the approval
stamp of the Department of Environmental Quality is enclosed. Approval is based on plans and
specifications received September 29, 2006 under the seal of. Brett W. Walcheck, P.E.#14872PE.
Approval is also given with the understanding that any deviation from the approved plans and
specifications will be submitted to the Department for reappraisal and approval. No public water
or sewer system or portion thereof shall commence operation prior to being certified by letter to
the department that the system or portion of the system constructed, altered, or extended to that
date, was completed in accordance with plans and specifications approved by the department. For
a system or any portion of a system designed by a professional engineer, the engineer shall sign
and submit the certification letter to the department. Within 90 days after the completion of
construction, alteration, or extension of a public water supply or wastewater system, or any
portion of such system, a complete set of certified "as -built" drawings must be signed and
submitted to the department.
It is further understood that construction will be completed within three years of this date. If
more than three years elapse before completing construction, plans and specifications must be
resubmitted and approved before construction begins. This three-year expiration period does not
extend any compliance schedule requirements pursuant to a Department enforcement action
against a public water or sewage system.
Please be aware that this project may need a storm water general permit. Please contact the
Water Protection Bureau at 406-444-3080 for more information.
Sincerely,
Walter M. Lauder, P. E.
Environmental Engineer PE
Public Water Supply Section
Public Water Supply and Subdivisions Bureau
cc: City of Kalispell, PWD
Flathead County Sanitarian
File
Health Department Checklist for Survey Attachments
Owner
Surveyor --
Legal description
Lo ! z) Pf. I l r Q -- -
The following document must accompany this survey as required by the Montana
Sanitation in Subdivisions Act.
Parcels/Lots subject to review. Montana Department
of Environmental Quality (MDEQ) Certificate of Subdivision Approval
is required.
Munici ai Fa ilities Exclusion Certification from MDEQ indicating that this
subdivision is in compliance with the requirements of the Sanitation in
Subdivision Act is required.
County Health Department memorandum only required.
'Agricultural Use Covenant Documentation from the owner and the County
Commissioners indicating the covenant has been removed.
No Health Department documents are required.
Signed- `GL Date _ 07
�.�
U5
z=
�
§
( (
ji
e
o
2_
§
k
_
\
�
■
�
z e
em
..
L'j
\
%\/\
® \/
\\
�
\ /~
.
�
.. I NV
§ RAJ i
§
k /
m
r
Y
c..9
�6
e O
3 £d-
� � I
e 5 �
N
9mu �
fE
E
E
0
U �
O
C (�
in C)
N N
co� t
a
E
•� N
O N
-o CC
C
O Z
U co
-t3 N
C �
a
®®� ` NViNOW `-l-lDdSl-lVA
sa�+n.rag8uq,� en8u,�gala
SMOGVDV4 3Hl
a
n
I
.
o M s
W
tY
LU
O��
Qp>
W J ce
ad ad
W W
}— 0
W
PLANNING FOR THE FUTURE
March 12, 2015
Sands Surveying, Inc.
Attn: Eric Mulcahy
2 Village Loop Road
Kalispell, MT 59901
Re: Waiver of Preliminary Plat Approval — The Meadows at Four Mile
Dear Mr. Mulcahy:
Planning Department
201 1" Avenue East
Kalispell, MT 59901
Phone: (406) 758-7940
Fax: (406) 758-7739
www.kalispell.eom/nlanninu
This letter is in response to your request for waiver of preliminary plat for the creation of two
condominium lots. The two lots are approximately 4.41 acres and 10.23 acres in size. The two lots
are to be located south of Four Mile Drive along Meadow Vista Loop. Both of the properties to be
subdivided are zoned R-4 (Two Family Residential). The properties can be legally described as
located in Government Lot 2 of Section 1, Township 28 North, Range 22 West, P.M.M., Flathead
County, Montana, encompassing The Meadows PUD.
Our office can find that the proposed subdivision meets the preliminary plat waiver criteria as provided
under Section 28.2.08 of the Kalispell Subdivision Regulations. Specifically it meets the following
criteria if the applicants agree to these terms: (1) the subdivision contains five or fewer lots, (2) there is
no dedication of streets or public or private parkland, (3) that the lots have legal and physical access
conforming to the subdivision regulations, (4) each lot has a suitable building site and there are no
environmental hazards present; (5) municipal sewer and water are adequate and in place; (6) that the
subdivision complies with the subdivision and current zoning regulations, and (7) that there will be no
significant impact on agriculture, agricultural water users, local services or the natural environment.
Due to the relatively minor impacts that this subdivision poses, this office grants preliminary plat
approval subject to the following conditions:
Prior to final plat
1) That the final plat is in substantial compliance with the preliminary plat that was waived.
2) AlI applicable aspects of ordinance No. 1583 approving The Meadows PUD passed and approved
by the City Council and signed by the Mayor of the City of Kalispell on September 18, 2005 shall
still apply.
3) This waiver of preliminary plat approval is valid for three years and will expire on March 12, 2018.
Waiver of preliminary plat approval does not constitute approval of the subdivision, nor does it
constitute approval of the site plan for the proposed lot. Please note that prior to final plat approval
all requirements must be met per Chapters 2 and 3 of the Kalispell Subdivision Regulations. If you
have any questions regarding this matter please contact me.
Sincerely,
�r JI1AA fj
Tom Jentz
Director
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Patrick E. Rankin and Pamela K.
Rankin, as owner of record for Unit 10D of the condominium development known as The
Meadows at Four Mile, hereby consents to the Platting of a tract of land to be known and
named as the subdivision plat of Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the o7Pday of 20 [ 5
Patrick E. Rankin
Pamela K. Rankin
STATE OF Q]i1 ' a Ct4
COUNTY OF SS
On this cD::3` day of In 20.1 I, before me a Notary Public for the State
of personall appeared Patrick E. Rankin and Pamela K. Rankin
whose name is subscribed to the foregoing instrument and acknowledged to me that they
executed the same.
e:Asu;atur
MICHELLE N. GUIFFRIDA
NOTARY PUBLIC for thestale
[01-*�NOXARI.Af,�*j
of Montana
Redding al Kalispell, Montana-
'r,•,, F
My Commission Expires
2016
October 25.
Print Name of Notary
°y++ ufiiio+ti`O
Notary PWAie for State of
Residing at:
My Commission Expr
C'Ol'NSEW TO PLIVI" ILN G
Pursuant to Sec:tiou 76- -fill, MCA, the m3dersigned, IDS Bank N.A_, as bere.€1ciary of a
Deed of Trust dated August 9, 7013 to secure payment in tha Dunciple sum of
$231,480.00, rLmurded September .3, if) I _ as Document. 9201300021414, hereby consents
to the Platting of a tract of land to be known and iaamed as Meadows al Four Mile -
IN WITNF-'SS WHf'sRF OF.. said Party has caused their name to be subscribed lleretn , r<
the 14th _clay of May -.--_____, `'0 15 U_S, Bank National Association
Signature.
Amber Montcamery,_ Assistant Vice President
Priatcd Name- and Tit€--'
STATE OF KENTUCKY
S`i
COUNTY
On this - Wh-___d-tv of —__May_..- — _ -20- j5_, bcfc_:re mc. a Nnmr,, Pulo!i for the 4t:sre
Of KentU persorlafly- d,,)p-cjrcd zv17i>se name, i.s pubs-sil, .+ to the k3re�t.i,!,
instrumenl and ac knnwiedgcd to rn, th:it the -v cm-cutrd tlhe axle.
S ign �€tu re _
PrInLudNanic uV i' otary_A_ndrea L. Johnson
N,'otary Public ;or'4a 0e of -- - -
Residingau Qav1eaS-flQun_ty- - .—
My Commission t,spress: _101912017 _.._ _._...._
��, Op V--r!CIAL SEAL
+ ANDREA L. JOHNSON
n N4TARYPUBLlC-lCENTUCKY
STATE -AT -LARGE
My Comm. E pi_ Qcf 9, 2017
iC 0 498704
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Parkside Federal Credit Union., as
lender of the original Real Estate Trust Indenture dated July 22, 2010 to secure payment
in the principle sum of $216,000.00, recorded July 28, 2010 as Document
#201000017206 and the Modified Deed of Trust dated July 22, 2013 and recorded on
December 9, 2014 as Document #201400024777 , hereby consents to the Platting of a
tract of land to be known and named as Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the day of , 20
STATE OF
SS
COUNTY OF
Signature:
Dot GG o
Printed Name and Title:
On this day of , 20�, before me a Notary Public for the State
of , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Sig afore:
Printed Name of Notary
Notary Public/fqr State of M617 �� Y" e�� 0Lynda Sundberg
Nofar�r Public for the
Residing at: SEAL State of Montana
My Commission Express: / �r Residing at Columbia Fails, Montana
�r a�P`' My COMmisSion Expires
June 15, 2015
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Rocky Mountain Bank., as holder
of a lien filed against Unit 5A of the condominium development known as The Meadows
at Four Mile, filed August 20, 2010 in Flathead County District Court Case DV- 10-639A,
hereby consents to the Platting of a tract of land to be known and named as Meadows at
Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the day of 1anu.4rii , 20 I (p Id 2
Signature:
C,r ,*s C�ry5�4�, Prestd-er-f ' ce6
Printed Name and Title:
STATE OF A
SS
COUNTY OF Ve � lQW5+0n,�
On this pQ 15 day of J QnuQ� , 20 1 tp, before me a Notary Public for the State
Of mpr C'— personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
�Mck�.A k
e �
Signature:
Printed Name of Notary
Notary Public for State
Residing at:
My Commissio xpress:
10
PEGGY JO BRIDGES
4i
NOTARY PUBLIC for the
taorarzia� `^
STATE OF MONTANA
SEAL
Residing at Billings, Montana
alp
My Commission Expires
9Tt o�
SEPTEMBER 30, 2018
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Wells Fargo Bank, NA., as
beneficiary of a Deed of Trust dated October 12, 2012 to secure payment in the principle
sum of $247,800.00, recorded October 17, 2012 as Document #201200023988, hereby
consents to the Platting of a tract of land to be known and named as Meadows at Four
Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the I t day of � j Jn e , 20 15
L
-A-4-
ig ture:
lla"eoL G. k le T s /lam V tC e- t ,rec, en'�
Printed Name and Title:
STATE OF 1V?#XVrgNr>
SS
COUNTY OF �ArPc (ae-
On this 1( day of T A rr , 2015' , before me a Notary Public for the State
of !%'lrc�aN� , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Signature:
Printed Name of Notary Xryr.,,, E. go, c-eyeK �•— m =
Notary Public for State of Mri,cYcaND -("jHLO
Residing at: 4119 Lr ►per R4 ,%;' ••...N�]
. •'���•`
My Commission Express: r-"vo*xv �� 2-017 �''..,3ao
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Whitefish Credit Unit., as
beneficiary of a Deed of Trust dated November 11,2014 to secure payment in the
principle sum of $168,000.00, recorded November 18, 2014 as Document
#201400023611, hereby consents to the Platting of a tract of land to be known and named
as Meadows at Four Mile.
IN WITNESS WHERE OF, s 'd party has caused their name to be subscribed hereto on
the day of .-4 , 20/
4Siggnae:
4 L
Printed Name and Title:
STATE OF�
SS
COUNTY OF
_��"CA
On this —L��day of , 20 ,S, before me a Notary Public for the State
of ♦ 4ly , person appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Signatur - 11�,5,
Printed Name of Notary &,--d ic
r State of
Residing at:
My Commission Express:
sit soda
KELL1 S BOWDEN
:r Np'iARlq�FL
NOTARY PUBLIC for the
State ❑t Montana
SEAL *
Residing at Whitefish, Montana
My Commission Expires
OF ma
May 22, 2018
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Glacier Bank., as beneficiary of a
Deed of Trust dated October 31, 2014 to secure payment in the principle sum of
$100,000.00, recorded November 5, 2014 as Document #201400022492, hereby consents
to the Platting of a tract of land to be known and named as Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the lg 54 day of / , 20Zr-
Signa
Y-
PrintecfName and Title:
STATE OF
COUNTY OF_SS
h
On this
day of A00 � , 20 V02 ,before me a Notary Public for the State
of , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
OA�2�
Signature:
Printed Narne of Notary_
Notary Public for State of
Residing at:
My Commission Express:_
u===
�I
CAYLA R JOHN50N
��e
NOTARY PUBLIC for the
�* SEAL*
State of Montano
Residing at Martin City, MT
�lit` OFF.
My Commission Expires
April 23, 2017
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Glacier Bank., as beneficiary of a
Deed of Trust dated July 22, 2015 to secure payment in the principle sum of $193,000.00
, recorded July 27, 2015 as Document #201500016307, hereby consents to the Platting of
a tract of land to be known and named as Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the day of , 20j5
Ajal�-
,rbu� f� -. +G /sue
Printed Name and Title:
STATE OF`-'M "I�r"
SS
COUNTY OF RAA&J
On this _1k _day of , 20 j , before me a Notary Public for the State
of ' r-MC�1�nck , perso ally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
a
re•
Printed Name of Notary Cj) /L a La t( l
Notary Public for Late of G
Residing at:
My Commission Express: ) of '
-%Nui
JOYLYN LAU
�OTAA
NOTARY PUBLIC for the
SEAS, *
State of Montana
Residing at Kalispell, fvlontaaa
My Commission Expires
axrnPaP
September 22, 2018
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, First Interstate Bank., as
beneficiary of a Deed of Trust dated December 30, 2014 to secure payment in the
principle sum of $163,250.00, recorded January 2, 2015 as Document #201500000034,
hereby consents to the Platting of a tract of land to be known and named as Meadows at
Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the LP day of , 20 jL�D
Signature:
N)V)na L-' - A��--Sv �
Printed Name and Title: \/' tce
STATE OF Uu M )
SS
COUNTY OF )
On this !p day of Ma
, 20�, before me a Notary Public for the State
of Yv� �1 ' , personally ppeared whose name is subscribed to the foregoing
ins t and a owledged to me that they executed the same.
4ignature: bTARv ua�cN KRArT
VATS OF WYOMING
r Printed Name of Notary COUNTY OF NATRONA �'� � 2MA
Notary Publi or State of 1 G
Residing at: ,
My Commission E ress:
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Stephen A Wilson and Cheryl A.
Wilson., as beneficiary of a Deed of Trust dated November 18, 2008 to secure payment in
the principle sum of $1,195,000.00, recorded November 26, 2008 as Document
#200800032353, hereby consents to the Platting of a tract of land to be known and named
as Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the 2'-I"' day of , 20 (-5
Stephen A. Wilson
Cheryl A. lson
STATE OF Mt)0,-kLAA-a—
COUNTY OF P7t�SS
Ilk
On this day of UV` , 20LE� before me a Notary Public for the State
of p C , personal appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
n=a
.AM
Signature:heatI
Printed Name of Notary_
Notary Pub�forStateResiding at
My Commission Express:
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Glacier Bank., as beneficiary of a
Deed of Trust dated November 30, 2012 to secure payment in the principle sum of
$507,000.00, recorded November 30, 2012 as Document #201200028616, hereby
consents to the Platting of a tract of land to be known and named as Meadows at Four
Mile.
IN WITNESS WHERE OF, said parry has caused their name to be subscribed hereto on
the Ao day of , 20 l�
Si natL>re:
Printed Name and Title:
STATE OF
r SS
COUNTY OF
On this _ �,�`� day of y} l , 20-L0, before me a Notary Public for the State
of o�aI1G�, personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Signature:
Printed Name of Notary ,J(�
Notary Public for State of
Residing at:
My Commission Express:
r
�CAYLA R JOHNSON
NOTARY PUBLIC for the
*f SEAL
L
State of Montana
Residing at Martin City, MT
My Commission Expires
;�.
April 2„3 2017
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, The H S. Hilderbrand Trust., as
beneficiary of a Deed of Trust dated August 16, 2012 to secure payment in the principle
sum of $900,000.00, recorded September 5, 2012 as Document #201200020484, hereby
consents to the Platting of a tract of land to be known and named as Meadows at Four
Mile.
Property subject to the Deed of Trust is described as follows: Units C, F and G of
Building 4, Units C and B of Building 5, Units C, D, E, F, and H of Building 10, Units C
and D of Building 11 of The Meadows at Four Mile Condominium, a residential
condominium, as created by Declaration of Unit of Ownership recorded, October 25,
2007, as Instrument No. 200700032688, records of Flathead County, MT and any
amendments thereto.
IN WI, T ESS WHE E OF, said party has caused their name to be subscribed hereto on
the day of 20 1�;
STATE OF AE j z o &A 6_
SS
COUNTY OF Av, � e-
*my
LINDA L LARRD25,2016
Notary Public - AMaricopa CouComm. Expires Fe
On is day of 20 ,before me a Notar�3' Public for the State
of Z ,personally4apeo-a—red r . �` c��r c1 �'
for The H S. Hilderbrand Trust , whose name is subscribed to the foregoing instrument
that thev executed the same.
Printed Name of Notary 1J,
Notary Public for State ofA a z
Residing at:
My Commission Express:
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, The George H. & Gwendolyn M.
Gardner Living Trust., as beneficiary of a Deed of Trost dated August 16, 2012 to secure
payment in the principle sum of $900,000.00, recorded September 5, 2012 as Document
#201200020484, hereby consents to the Platting of a tract of land to be known and named
as Meadows at Four Mile.
Property subject to the Deed of Trust is described as follows: Units C, F and G of
Building 4, Units C and B of Building 5, Units C, D, E, F, and H of Building 10, Units C
and D of Building 11 of The Meadows at Four Mile Condominium, a residential
condominium, as created by Declaration of Unit of Ownership recorded, October 25,
2007, as Instrument No. 200700032688, records of Flathead County, MT and any
amendments thereto.
IN WITIVSS WHERE OF, said party has causcd their name to be subscribed hereto on
the _day of ApLi , 2011�—
The George H. & Gw. dol . Gardner Living Trust
STATE OF AV 2O (-
SS
COUNTY OFL�1ac Ca
FLINDA L LARRALDE
Notary Public - Arizona
Maricopa County
omm. Expires Feb 25, 2016
On this L��day of 20L_, before me a Notary Public for the State
of 4, -4�)kA personally appeared CQ o C6 se :�f � , T rt rye .a
for The George H. & Gwendolyn M. Gardner Living Trust,
hose name is subscribed to
the,lfore oing Mstr>tment,and acicn wledged to me that they executed the same.
��
Si atur
Printed Name of Notary
Notary Public for State of r, i 2 o A-i
Residing at: Z
My Commission Express: d
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, The Cheryl McQuiston, as
beneficiary of a Deed of Trust dated August 16, 2012 to secure payment in the principle
sum of S900,000.00, recorded September 5, 2012 as Document #201200020484, hereby
consents to the Platting of a tract of land to be known and named as Meadows at Four
Mile.
Property subject to the Deed of Trust is described as follows: Units C, F and G of
Building 4, Chits C and B of Building 5, Units C, D, E, F, and H of Building 10, units C
and D of Building 11 of ,The Meadows at Four Mile Condominium, a residential
condominium, as created by Declaration of Unit of Ownership recorded, October 25,
2007, as Instrument No. 200700032688, records of Flathead County, MT and any
amendments thereto.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the day of '� , 201Y
Signature:
Printed Name and Title:
STATE OF 'WA
SS
COUNTY OF Y-1 N G�
On this _1 day of �c P ��_ , 201 , before me a Notary Public for the State
of iL A _ personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the sank.
Sigpature:
Printed Name of Notary V-ELN _
Notary Public for State of LU
Residing at.
My Commission Express: 4a
Notary Public
State of Washington
RACHEL A HANDL
My Appointment Expires Mar 9, 2016
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, The John G & Kelly E. Olerud
Revocable Living Trust., as beneficiary of a Deed of Trust dated August 16, 2012 to
secure payment in the principle sum of $900,000.00, recorded September 5, 2012 as
Document #201200020484, hereby consents to the Platting of a tract of land to be known
and named as Meadows at Four Mile.
Property subject to the Deed of Trust is described as follows: Units C, F and C of
Building 4, Units C and B of Building 5, Units C, D, E, F, and H of Building 10, Units C
and D of Building 11 of The Meadows at Four Mile Condominium, a residential
condominium, as created by Declaration of Unit of Ownership recorded, October 25,
2007, as Instrument No. 200700032689, records of Flathead County, MT and any
amendments thereto.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the Z day of . r , , 20 1
The John G & Kelly E. Olerud Revocable Living Trust
-4�0L�=6-
STATE OF W w �v
COUNTY OF � ° � S5
On this 23 day of r ti 20 , before me a Notary Public for the State
of irJ P ,personally appeared a �N rN C , ()) 4.r v
for The John G & Kelly E. Olerud Revocable Living Trust, whose name is subscribed to
the foregoing instrument and acknowledged to me that they executed the same,
Sign r ;� �ti� \I Ii FA ///
Printed Name of Notary
Notary Publi for State of A&O-oJ4�
Residing at: PA-kt$Jwt-
My Commission Express: - t q J-9
,b S �i
ON
NOTARY
• PUBLIC
Oc WON
��111111111%��
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Middlefield Road LLC, as owner
of record for Units 12A, 1213, 12C, & 12D of the condominium development known as
The Meadows at Four Mile, hereby consents to the Platting of a tract of land to be known
and named as the subdivision plat of Meadows at Four Mile.
IN WITNESS WHERE OF, s id party ha caused their name to be subscribed hereto on
the _day of �, 20
cJ
Signature:
STATE OF
SS
COUNTY OF
Printed Name and Title:
On this day of , 20 , before me a Notary Public for the State
of , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Signature:
Printed Name of Notary_
Notary Public for State of
Residing at:
My Commission Express:.
California All -Purpose Certificate of Acknowledgment
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of Cali �rnia
County of c s� �S.S.
c�-�aCS�vc
On yl - �� �y`� before me,
personally appeared
jName of Signer I ..
. - 1 - ,PR
who proved to me on the basis of satisfactory evidence to be the person s) whose names)
Aare subscri ed to the within instrument and acknowledged t -fne tha y/shelthey executed
the same in�lherltheir authorized capacity(ies), and that b hI herltheir signature(s) on the
instrument the person(s), or the entity upon behalf of which the persons) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph is
true and correct.
d and official seal.
Signatur2'of No[ary Lih
OPTIONAL INFORMATION
TIM JEREMY
'� � ` Commission # 2043597
z ;'-a� Notary Public - California z
Z ° Contra Costa County
My Comm. Ex ices Oct 1, 2017
Seal
Although the information in this section is not requrr.:.; ;,; law, it could prevent fraudutent removal and reattachment of
this acknowledgment to an Of7authorized document and may prove useful to persons relying on the attached document
Description of Attached Document
The preceding Certificate of Acknowledgment is attached to a
document titledifor the purpose of
containing pages, and dated
The signer(s) capacity or authority is/are as:
❑ Individuai(s)
❑ Attorney -in -fact
❑ Corporate Officer(s)
❑ Guardia niConservator
❑ Partner - Limited/General
❑ Trustee(s)
❑ Other:
representing:
Additional Information
Method of signer Identification
Proved to me on the basis of satisfactory evidence:
❑ form(s) of identification ❑ credible witnesses)
Notarial event is detailed in notary journal on:
Page # Entry #
Notary contact:
Other
❑ Additional Signer ❑ Signer(s) Thumbprints(s)
-) LUU�J-LU15 Notary Learning Uenter - All flights Rtaseived You can purchase copies of this form from our web site at www TheNotarysSte .-or,;
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Maureen C. Hathaway as Trustee
of The Berman -Hathaway Family Trust Dated December 24, 2009, as owner of record
for Unit 4A of the condominiurn development known as The Meadows at Four Mile,
hereby consents to the Platting of a tract of land to be known and named as the
subdivision plat of Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the ;) 1 day of , 20 i
Signature:
'^T e_A -Fe
Printed Name and Title:
STATE OF A2 j
SS
COUNTY OF
On this 5} day of AD6 , 20A�L, before me a Notary Public for the State
of Munt3Y12 , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Signature:
Printed Name of Notary 42n brat_
Notary Public for State of
Residing at; , j M T
My Commission Ea press;
ptS 8R q
ERRAN BRADLEY
L
NOTARY PUBLIC for the
* SEAL �
State of Montana
Residing at Kalispell, Montana
1'j tr
My Commission Expires
A
qlf QF voN�'
March 04, 2019
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned; HH Asset Management, LLC, as
owner of record for Unit 4B of the condominium development known as The Meadows
at Four Mile, hereby consents to the Platting of a tract of ]and to be known and named as
the subdivision plat of Meadows at Four Mile,
1N WITNESS WHERE O , said party has caused their name to be subscribed hereto on
the /Y day of / /� , 20 / -52
Signa,re: � /
a q � l L/dP-1'L ar l
Printed Na a and Title:
STATE OF At,`2 c; k.G
SS
COUNTYOF
On this 1�; day of !`.r1 , 20)_T , before me a Notary Public for the State
Of Alr I' e vLA h personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
�f
Signature:
Printed Name of Notary She t &An
Notary Public for State of ! r,'-Z-00q �.e.
Residing at: dS 1=��tt�(b gfC �� 6r /dc
My Commission Express: c� d c7111Y
6 Esteban E Rodrdm
iguez
Notary Public - Arizona
Maricopa County
My Commission Expires
April 22, 2018
PHA 6101�
CONSENT TO PLATTING
Pursuant to Section 76-3-6I2, MCA, the undersigned, HH Asset Management, LLC, as
owner of record for Unit 4B of the condominium development known as The Meadows
at Four Mile, hereby consents to the Platting of a tract of land to be known and named as
the subdivision plat of Meadows at Four Mile.
IN 'WITNESS WHE E OF said party has aused their name to be subscribed hereto on
the day of y 2p
STATE OFF
SS
COUNTY OF j1nW ,'c_r, e�
On this 15- day of 40.1 20 15 , before me a Notary Public for the State
of e�,� t� -� personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Signature:
Printed Name of Notary e4e6',
Notary Public for State of ar ►''icy L.e.
Residing at: i Lc"4144 &A d _5kV la O k)i4 x
My Commission Express: 041d(Ah
t3svl
Esteban E Rodriguez
Notary Public -Arizona
Maricopa County
My Commission Expires
April 22, 20 8$
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Scott Marton and Ricarda Martin,
as owner of record for Unit 4D of the condominium development known as The
Meadows at Four Mile, hereby consents to the Platting of a tract of land to be known and
named as the subdivision plat of Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the day of ; t , 20/ 5r
STATE OF
SS
COUNTY of
Si e.'
LINDA L LARRALDE
roffam Notary Public - Arizona
Marlcopa County
. ` My Comm, Expires Feb 25, 2016
On this n `I —day of , 20 jS�, before me a Notary Public for the State
of ; 2f)k1 - , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
4tignat re:
Printed Name of NotaryA
� �Notary Public for State Residing at: % G D t I?pp r'' � „q�
My Commission Express; aS
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Robert Gorrell, as owner of
record for Unit 41) of the condominium development known as The Meadows at Four
Mile, hereby consents to the Platting of a tract of land to be known and named as the
subdivision plat of Meadows at Four Mile,
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the ;� 1&day of .'20 /
STATE OF
SS
COUNTY OF
Signature:
4
Printed Nance and Tltle:
L*my
LINDA L LARRALCENotary Public - ArizonaMaricopa County Comm, Expires Feb 25, 2016
On this day of , 20Z5 , before me a Notary Public for the State
of � , pers nally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Si44*a4
Printed Name of Notary / -- ,a r re, l k
Notary Public for State of Ar; ;, /t� t�
Residing at: {7� 6 4-11 ,
My Cornmission Express: a a (�
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Ray Morrison, as owner of
record for Unit 4E of the condominium development known as The Meadows at Four
Mile, hereby consents to the Platting of a tract of land to be known and named as the
subdivision plat of Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the -.2— 9 day of .QP.�/ , 20 1.5'
Signature:
,fly
Printed Name and Title:
STATE OF C 6 14 r� 1 0
COUNTY OF CD'n10 (00
On this 2to day of f �, , 20T�, before me a Notary Public for the State
of 0b] T n 1 , personally appeared whose naive is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Signature:
Printed Name of Notary /T
Notary Public for State of
_
Residing at: KVn u 1 rfo ( n I
My Commission Express: p-D 1
-------------
"O^ CRISTINA SUTTON
NOTARY PUBLIC - CALIFORNIA
m COMMISSION # 206224E P
• ' CONTRA COSTA COUNTY
My Comm. Exp. March 24. 2018
ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate
is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of 0,pn1r (AIf
On r� before me,
.^ (Here insert name and title of the officer)
personally appeared
b`C(11D 0 1
who proved to me on the basi0of satisfactory evidence to be the person(s) whose
name(s) is/are subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
CRISTIMA SLITTON
WITNESS my hand and official seal. NOTARY PUBLIC •CALIFORNIA
COMMISSION * 2062245
`� ` • CONTRA COSTA COUNTY
My Comm. Eap. Mraich 24. 20i8
Notary Public 8lignature (Notary Public Seal)
ADDITIONAL OPTIONAL INFORMATION
DESCRIPTION OF THE ATTACHED DOCUMENT
I n'S� Ca t At --
(Title or description of attached document)
(Title or description of attached document continued) Q(},,
Number of Pages Document Date V
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
❑ Corporate Officer
(Title)
❑ Partner(s)
❑ Attomey-in-Fact
❑ Trustee(s)
❑ Other
2015 Versinrm wvu.st.NotaryGi� sses,;:.nrr s ;�- i3- 8i5a
INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with curreni California slatules regarding notary wording arid.
if needed, should be completed and attached to the document. Acknolsnedgerris from
other states may he completed far documents being sent to that slate so long as the
hording does not require the California notar)1 to violate Cal fornia nolary laiv.
- State and County information nutst be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment.
- Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date (lie acknowledgment is completed.
- The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
- Print the name(s) of document signer(s) who personally appear at the time of
notarization.
- Indicate the correct singular or plural forms by crossing off incorrect lanms (Le.
4e/she/4wm - is /are) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
. The notary seal impression must be clear and photographically reproducible.
Impression most not cover text or lines. If seal impression snrttdges, re -seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
- Si, -nature Ofthe notary public Must match the signature on file with time Office of
the county clerk.
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
Indicate title or type of attached document, number of pages and date.
Indicate the capacity, claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CFO, CFO, Secretary).
- Securely attach this document to the signed document with a staple.
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Alice Elaine Hardy and Bruce G.
Hardy, as owner of record for Unit 4H of the condominium development known as The
Meadows at Four Mile, hereby consents to the Platting of a tract of land to be known and
named as the subdivision plat of Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the 7 � day of it , , 20 1 S
Signature:
Signature:
STATE OF`�
SS
COUNTY OF `�,s5� c—
On this day of N 20 1 S , before me a Notary Public for the State
of E� j , personal appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Sin r .
Printed Name of Notary NN C1 LA P /��.I�
IC
E lufiRRQIJARl77
Notary Public for State of Z49-I " NOTARY PUBLIC b, +nf,
Residing at: r� ��' s��,rt OF niov n�
, �Su.�l �— � � Residing at mis�s�ila, m hdrxn#Rna
My Commission Express: S - ;�)b COI jp -_- My Commission ErPkrjs
of May 24, 2016
CONSENT TO PLATTING
Pursuant to Section 76-3-6I2, MCA, the undersigned, Dennis D Boultinghouse and
Debbie S. Dahl, as owner of record for Unit 5A of the condominium development known
as The Meadows at Four Mile, hereby consents to the Platting of a tract of land to be
known and named as the subdivision plat of Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the —4_day of `% , 2p,
Signa re:
Printed Nazne and Title:
Signature:
Printed Name and Title:
STATE OF —Mo
SS
COUNTY OF 4ew ; 3 h c to,_,*
On this 7 P"— day of :, aK.,u, , 20 1 Cc , before me a Notary Public for the State
Of Zvi Jl'm nc� , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Signature:
Printed Name of Notary fir)--'u IJ�r
Notary Public for State of M b n new
Residing at: "P le n �
My Commission Express: lc
P�pRNVgs
EDWARD NURSE
a° qc F
NOTARY PUBLIC for the
SEAL *
State of Montana
Residing at Helena, Montana
z4
My Commission Expires
dAH8" 7, 2019
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Dennis D Boultinghouse and
Debbie S. Dahl, as owner of record for Unit 5A of the condominium development known
as The Meadows at Four Mile, hereby consents to the Platting of a tract of land to be
known and named as the subdivision plat of Meadows at Four Mile.
IN ESS WHERE OF, said party has caused their name to be subscribed hereto on
th day of
Signature:
Printed Name and Title:
Signature:
Printed Name and Title:
STATE OF
COUNTY OF S
On this dayof y 4 20�"-Wwe�na
fbefore a . o 4�I Gaz�P��}�o�lr� for tE�e�State
of ._ person lly appearedm is sit scribed to t regomg
instrum5�pt and acknowledged to me that they executed the same.
l;
Panted Name of Notary_
Notary Public or State of
Residing at: lS,
My Commission Express:_
Nytipyn/
WcYFI
'�T�j
r-C_IZAPPETH A. PIPER
'sR`r �>UBLICforthe
wti �oT
Nc',i
of Montana
SEAL fiesmaim -.it gal"spell, Montana
m
}"'ECF
My e.onirniss on Expires
Mo�°2
January 9, 2016
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, CriSko LLC, as owner of record
for Unit 5D of the condominium development known as The Meadows at Four Mile,
hereby consents to the Platting of a tract of land to be known and named as the
subdivision plat of Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the I q --day of_�tecrm6-er 120 Is~
STATE OF '-kV- I'?-CM�
SS
COUNTY OF c Ur t c a
On this _day of -CE i 2 , 2C !S ;before me a Notary Public for the State
of r z uvtc_ , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to rile that they executed the same.
OrFICIw. sl&
Vul, (LESLYE MARCUS-SMITFI
\ Lo.
NOTARY PUBLIC - ARIZONA
S lgnature: P1NAL COUNTY
y Comm, Eaphu SW 30, 2olo
Printed Name of Notary irG-St-Yt=:7 Nif42u"S -.SM t
Notary Public for State of Afl 17AM.6i_
Residing at:
My Commission Express: Oq - b - 2-01
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Friedrich A. Baake, as owner of
record for Unit 5E of the condominium development known as The Meadows at Four
Mile, hereby consents to the Platting of a tract of land to be known and named as the
subdivision plat of Meadows at Four Mile.
IN WITNESS WH RE OF said party has caused their name to be subscribed hereto on
the -day of , 26�
Printed
STATE OF
_ SS
COUNTY OF � \ )
On this day of y 20 befor me a Notary Public for the State
of t , perso ally a \ e �s subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
fX.iRted Name of Notary
Notary Public for State
Residing at:
My Commission Expres
;y Afor
fill] -the
r�
j;yjk,7,'Cana
SEAL*
Residiny ai. Montana
My commission Expires
sT r Q�e
-sre9-�o�c
January 9, 2D16 —
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Montana Condo LLC, as owner
of record for Unit 5F of the condominium development known as The Meadows at Four
Mile, hereby consents to the Platting of a tract of land to be known and named as the
subdivision plat of Meadows at Four Mile,
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the /t _day of 0jQ;-, C , 20__L6
- &)1A4:)-
Signature.
ffyv)
Printed Name aqU Title:
STATE OF A k i2U/L 11
SS
COUNTY OF mrg Pic o P o
On this ^day of ' r- , 20 Sj before me a Notary Public for the State
Of E1 ZL)N 6 _, personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Signature:
Printed Name of Notary t ;j,)rl t t 1, T 11/jLk-
Notary Public for State of f} ,t
Residing at: 25CL1 (- (� ,���rs_c\ r N
My Commission Express_ c ,
TAMMY J ALME
Notary Public - Arizona
Maricopa County
• • ~ My Comm. Expires Jun B, 2C1 B
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Bonnie J. Brown, as owner of
record for Unit 5G of the condominium development known as The Meadows at Four
Mile, hereby consents to the Platting of a tract of land to be known and named as the
subdivision plat of Meadows at Four Mile.
IN WITNESS WHE E OF, said party has caused their name to be subscribed hereto on
the c2V—> day of \\ , 20
Signature:
Printed Narne and Title:
STATE OF
SS
COUNTY OF D
On this —)day of Y , 20—\�S, before me a Notary Public for the State
of , personally appeared whose name is subscribed to the foregoing
instrumentInd acknowledged to me that they executed the same.
Sign tur
A. %l
Printed Name of Notary� p
Notary Public for State of i'
Residing at: \ ( 5
My Commission Express:
`�gfTHg A/A
EUZA9F rH A. P PER
NOTARY Pt1RF'
�G tor the
SEAL
stat3 Cf 141ontaf�a
Residing at Kaaii=;pelt, Montana
4Gy��r ar
My Comrrriss- Ex
ices
Aa Iuary 9, 2016
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Kathleen Hicks, as owner of
record for Unit 5H of the condominium development known as The Meadows at Four
Mile, hereby consents to the Platting of a tract of land to be known and named as the
subdivision plat of Meadows at Four Mile,
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the �J. V `` day of , 20_Ltj—
ci
Signature:
{� zI 14 ((" K
Printed Name and Title:
STATE OF n11 &-A *-
SS
COUNTY -OF
On this o4 LP day of Al a j , 24 t: , before me a Notary Public for the State
of Ole.+QLq.t �, personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Ff,
Printed Name of Notary a -tR,i - Ja—i 1 elZt
Notary Public for State of _ /!h On t a n 0—
Residing at: [ s r 1
My Commission Express: is -30 -mod/(-
J4c S1iD£N£.3£DL1CK.A
�OTARI NOTARY PJ'3',]C for the
Stars e> •";ontan a
*�SE Residing ai V,s�''-gell, Montana
ox 4a My Ccrmi5";ua Expires
Orta or " D, 2016
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Vance Family Trust dated July 22,
2014, as owner of record for Unit I OA of the condominium development known as The
Meadows at Four Mile, hereby consents to the Platting of a tract of land to be known and
named as the subdivision plat of Meadows at Four Mile.
IN W NJSS WHERE OF, said party has caused their name to
th - " day of , 20
STATE OFF
COUNTY OF
C't��S\SS
be subscribed hereto on
Printed Name and Title:
On this
�day of , 20, before me a Notary Public for the State
of , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Printed Nan
Notary Pub
Residing at:
My Connmi
e of Notary_ � 1 j Y
lic for State of
� p ",
ssion Express: '�
Aa
�3g.THAA'CLi ;,_, _TH A. P#PER
y a9T^�yr fig NOTARY PUGLIC far the
State of Montana
SEAL Residing at lialispell, Montana
'n4 PrP My Commis ion Expires
OF M9 January 9, 201$
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Vance Family Trust dated July 22,
2014, as owner of record for Unit l0A of the condominium development known as The
Meadows at Four Mile, hereby consents to the Platting of a tract of land to be known and
named as the subdivision plat of Meadows at Four Mile.
IN WITNESS WHE OF said party has caused their name to be subscribed hereto on
the.�'� day of //�/ , 20_6
Signature:
Printed Name and Title:
r�
STATE OF
e " SS
e. COUNTY OF
On this day of , 20, before me a Notary Public for the State
of �� k , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Signature;
Prinlee Name of Notary
Notary Public f r State of
Residing at: C
My Connnission Express:_
SsaaP ELIZABETHA.PIPER
NOTARY PI�BLIC for the
4�p"AR[,� State o1 Montana
SEAL Residing at Kaiispell, Montana
My Commission Expires
January 9, 2016
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Kalispell Condo LLC, as owner of
record for Unit I OG of the condominium development known as The Meadows at Four
Mile, hereby consents to the Platting of a tract of land to be known and named as the
subdivision plat of Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the Nn day of l f L 201,
z G
Signature:
Printed Name and Title:
STATE OF �LA
COUNTY OF- 1 OL SS
On this `�,' day of C21 L , 2Q �� , before me a Notary Public for the State
of �.f — personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same_
[rotary Public
7 f E
Signature: L State of Washington
Printed Name of Notary__tg 1 L(A I'< 1C Trieia Chiem
Notary Public for State of ik �4 �1 t}jj
Residing at: S� {�E __ COMMission Expires 01/19/2018
My Commission Express, c 1- 1 (-L
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Kalispell Condo LLC, as owner of
record for Unit IOG of the condominium development known as The Meadows at Pour
Mile, hereby consents to the Platting of a tract of land to be Down and named as the
subdivision plat of Meadows at Four Mlle.
IN WITNESS WHERE OF, said party has caused their e to be subscribed hereto on
the -�- day of --AM , 2Q_L�j
Signature:
refln L
Printed Name and Title:
STATE OF �JA
COUNTY OFSS
& ���
On this . 7 _day of _ �� 1 L , 20_Lj before me a Notary Pubhe for the State
of , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
Signature:
Notary Hublic
State of Washington
Printed Name ofNota (C_ C, �� Tricia Chiem
ry �\ j [�iQ
Notary Public for State of 11 —Commission Expires 01 I19/20 1 V
Residing at: L
My Commission Express: CC)
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Thomas E.L. Burk and Patricia A.
Burk, as owner of record for Unit 1 IA of the condominium development known as The
Meadows at Four Mile, hereby consents to the Platting of a tract of land to be known and
nanned as the subdivision plat of Meadows at Four Mile,
IN WITNESS WHERE F, said party has caused their name to be subscribed hereto on
the 04 day of /t, 20���
Signature:
Printeame and Title: --7) /
Si
Printed Name and Title:
STATE OF_ f AC"tMVIA
COUNTY OF -V1j j SS
On this Lappeared
day of V1 , 20 � 7 before me a Notary Public for the State
of f1 , personally whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
4 pok���
Signature:
Printed f Notary
Notary Public for of
Residing at:
My Commission Express:
sku
TERRI RASMUSSEN
hNasARigfs
NOTARY PUBLIC for the
* SEAL ¢
State of Montana
Residing at Kalispell, Montana
�OF
My Commission Expires
MOB
February 26, 2017
STATE OF Arm Khm 1, en
�ld ss
COUNTY OF C.t�I.1 �
On this day of Irl , 2C 1 S, before me a Notary Public for the State
Of Ma LA-MMA , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same. tO L� 7vipyh A $iqV�-
awd 4d-Vi c,;^ A . 8uvV--
a, .
Print ame of Notary
Notary Pub r State of
Residing at:
My Commission Express:
TERRI RASMUSSEN
P�pAShitjS,
NOTARY PUBLIC for the
State Montana
* SEAL
of
Residing at Kalispell, Montana
My Commission Expires
OFMloy
February 26, 2017
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Kalispell Regional Healthcare
System fonnerly known as Northwest Healthcare Corp, as owner of record for Unit 11 B
of the condominium development known as The Meadows at Four Mile, hereby consents
to the Platting of a tract of land to be known and named as the subdivision prat of
Meadows at Four Mile.
IN WITNESS WHERE OF, said party has caused their name to be subscribed hereto on
the 5"41A _ day of , 20 1 �
J
Printed Name and Ti
STATE OF MO NTRHPN
9� SS
COUNTY OFLrl C�
On this day of _M, 20-1!E�—, before me a Notary Public for the State
of VtmlCkylok , personally appeared whose name is subscribed to the foregoing
instrument and acknowledged to me that they executed the same.
'1'i__ 14
Printed Name of Notary
Notary Public for State of
Residing at:
M mission Express:
JENNIFER L. MATHIASON
as yea
NOTARY PUBLIC forthe
State of Montana
'L
Residing at Kalispell, Montana
My Commission fires
�R'
14,
January 2018
CONSENT TO PLATTING
Pursuant to Section 76-3-612, MCA, the undersigned, Middlefield Road LLC, as owner
of record for Units 12A, 125, 12C, & 12D of the condominium development known as
The Meadows at Four Mile, hereby consents to the Platting of a tract of land to be known
and named as the subdivision plat of Meadows at Four Mile.
IN WITN�SS WHERE OF, s id party has caused their name to be subscribed hereto on
the ;�,t-I� day of yL 241 /J
Printed Name and Title:
STATE OF VVLC)N v� C�
� COUNTY OFU.1�.Ci C� SS
0
0
On this �i� day of AAJUJJJ, 20�, before me a Notary Public for the State
of G,— , personally appeared whose name is subscribed to the foregoing
(SM
ent and acknowledged to me that they executed the same,
4L
re: ��v+HEIDI R. BREDL
NOTARY PUBLIC fo W
Printed Name of Notary I� 1 , &eJ//
Notary Public fo'State of
Residing at: J^' 1
My Commission Express: U l I. P-
State of Montana
" SEAL Residing at Kalispell, Montana
My Commission Expires
''a'' :MO October 11, 2017