Skip to main content

RESOLUTION OF Administrative Matters

RESOLUTION OF THE BOARD OF DIRECTORS OF THE
WOODY CREEK METROPOLITAN DISTRICT CONCERNING

ANNUAL ADMINISTRATIVE MATTERS

2024

WHEREAS, the Board of Directors of the Woody Creek Metropolitan District (the “District”)
is to perform certain tasks on a recurring basis in the operation of the District;
NOW, THEREFORE, BE IT RESOLVED by the Woody Creek Metropolitan District
within Pitkin County, Colorado, as follows:
1. Contact Person. The Board directs the Administrator to notify the Board of
County Commissioners, the County Assessor, the County Assessor, the County Treasurer,
the County Clerk and Recorder, and the Division of Local Government of the name of the
Chairman of the Board, the contact person located within the District, if available
telephone number and business address of the District on or before January 15, as
required by Section 32-1-104 (2), CRS. The Board hereby names the Administrator
as the contact person within the District. The contact person is authorized, under CRS
24-10-109(3)(b) to accept notices of claims against the District and, if any such claim is
received, promptly notifies the President of the Board and the attorney for the District of
such receipt.
2. Map. The Board directs their legal counsel to review and update if necessary an
accurate map as specified by the Division of Local Government for filing with the
Division, the County Assessor, and the County Clerk and Recorder on or before January
1, as required by C.R.S. 32-1-306, if required.
3. Budget. The Board directs its bookkeeper and the Metro District Treasurer to
submit a proposed budget to the Board by October 15; to schedule a public hearing on the
proposed budget; to prepare a final budget, budget resolution and budget message, the
certification of mill levies, and any budget amendment (s) with the proper governmental
entities in accordance with the Local Government Budget Law of Colorado Sections
29-1-101 to 29-1- 115 C.R.S. If no mil levy is to be certified, such actions may be
completed by December 31.
4. Intergovernmental Agreements. If the District receives a written request from the
Division of Local Government, the Board directs their legal representative to prepare and
file within 30 days of such request, an informational listing of all the contracts in effect
with other political subdivisions, in compliance with Section 29-1-205, C.R.S.

5. Notice to Electors (Transparency Notice). The Board directs that no more than
sixty days prior and not later than January 15, it will prepare and distribute the Notice to
Electors pursuant to and in a manner prescribed by Section 32-1-8-9, C.R.S. The Board
further directs that the notice will be filed with the Division of Local Government and the
County Clerk and Recorder and a copy made available for public inspection at the
District’s business office.
6. Annual Securities Report. If required, the board directs its legal counsel to
prepare and file the annual public securities report for nonrated securities issued by the
District (if any) , with the department of Local Affairs on or before March 1, in
accordance with Section 11-58-101 to 11-58-107, C.R.S.
7. Audit/Audit Exemption. The Board directs that an audit of the financial
statements be prepared and submitted to the Board before June 30, and further directs that
the audit be filed with the State Auditor by July 31, as required by Section 29-1-603,
C.R.S. In the event that the timetable will not be met, the auditor and BOD are directed
to request extensions of time to file the audit as needed. If neither the revenues nor the
expenditures are greater than $100,000 but are less than or equal to $750,000.00, then the
Board directs that a long form application for exemption shall be prepared. The short
form or the long form application shall be submitted to the Board and then filed with the
State Auditor by March 31, as required by Section 29-1-604, C.R.S.
8. Unclaimed Property. The Board directs the Administrator to prepare the
Unclaimed Property Act report and forward it to the State Treasurer by November if there
is District property presumed abandoned and subject to custody as unclaimed property, in
accordance with Section 38-13-110,C.R.S.
9. Public Records. The Board designates the Administrator as the official custodian
of public records as such term is used in Section 24-72-202, C.R.S., with the functions
thereof hereby delegated to the Administrator as the custodian as defined in 24-72-202
C.R.S. The custodian is authorized to develop such procedures as may be reasonably
required for the protection and retention of such records. On behalf of the District, the
custodian may charge the maximum fees allowed by law for copies, research and
retrieval, development of privilege log, and other such services as allowed by law.
10. CORA Policy. Pursuant to Section 24-72-205, C.R.S., the board has adopted a policy
concerning research and retrieval fees for public records. The Board directs the
Administrator to update the Director’s Notice to Electors (Transparency Notice) with the
District’s CORA policy information as required by statute.
11. E-mail Policy. Pursuant to Section 24-72-204.5, C.R.S., the Board hereby adopts a
written policy that District management may monitor electronic mail communications at

any time, with or without cause, and further states that correspondence of any employee
in the form of electronic mail may be a public record under the public records law and
may be subject to public inspection under Section 224-72-203 C.R.S.
12. Fair Campaign Practices Act – Gifts and Honoraria. The Board is reminded that in
accordance with the Fair Campaign Practices Act, each Board member is required to
report to, and in a manner prescribed by, the Secretary of State certain items received in
connection with their service, such report to be filed on or before January 15 of the year
following receipt of the items, as required by Sections 1=45-109 and 24-6-203, C.R.S.
No report needs to be filed unless a Director receives $25 or more in cash or in loans, or
real or personal property having a value of $50 or more. Further, the Board is reminded
that in accordance with C.R.S. Section 24-6-203, if a Board member receives annual
compensation from the District of more than $1,600.00, then the Board member is
required to file a quarterly report in the prescribed manner with the Secretary of State.
13. Newspaper. The Board designates the Aspen Times as the newspaper of general
circulation within the boundaries of the District, or in the vicinity of the District if none is
circulated within the District, and directs that all legal notices shall be published in the
afore named newspaper, in accordance with section 32-1-103(15) C.R.S. If publication
in such a newspaper is impossible or impracticable, then any legal newspaper published
in the county may be an alternative.
14. Director Compensation. The Board of Directors of the District determines that each
Director shall not receive compensation for services as directors.
15. Director Qualification. Pursuant to Section 32-1-901 C.R.S., the District determines
that each present and future member of the board shall have in the District files, with
annual confirmation thereof by the district’s custodian of public records, a complete and
executed Certificate of Appointment (if Board member is appointed) current Oath of
Office and applicable surety bond, and that copies of each be submitted to the local
Division of Local Government and the District Court as necessary and as may be
requested.
16. Officers. The District has elected or appointed, in accordance with Section 32-1-902,
C.R.S., the following officers in the District:
President: Don McAllister
Treasurer & Secretary: Patty Hamilton
Director: Susie Jiminez
Director: Grant Purcell

Director: Curtis Wackerle
The Board of Directors consists of Three (3) Directors serving Four (4) year terms and
Two (2) serving Two (2) year terms.
17. Director Indemnification. The Board of Directors of the District extends the current
indemnification resolution to allow the resolution to continue in effect as written. In the
event an indemnification resolution is not in effect, then the approval of this
administrative matters resolution shall be deemed to authorize indemnification of the
Directors of the District when acting in good faith within the scope of their duties and in
the best interest of the District, to the fullest extent allowed by law.
18. Designated Posting Location. The Board of Directors of the District designates the
following location as the designated posting place for the posting of meeting notices and
the posting location for meeting agendas, if available, in accordance with Section
24-6-402(2)©, C.R.S. at the Laundry Building, 125 Woody Creek Plaza, Woody Creek,
Colorado, 81656. Meeting notices will be available, and deemed to have given full and
timely notice, on the website in accordance with the August 2, 2019 revision in
accordance with Section 24-6-402(2)©(III), C.R.S.
19. Meetings. The Board has determined to hold regular meetings six times yearly, odd
months, including one budget hearing yearly. In addition, regular and special meeting
notices shall be posted at: the designated posting location as identified above; at one other
public place; and at the Clerk and Recorder’s Office, and on the website, all in
accordance with Section 32-1-903, C.R.S. The Board directs the Administrator to
prepare notices for posting at three public locations within the boundaries of the District,
one of which is the designated posting location. Legal Counsel shall revise the notices
when the board intends to make a final determination to issue or refund general
obligation indebtedness, to consolidate the District, to dissolve the District, to file a plan
for adjustment of debt under federal bankruptcy law, or to enter into a private contract
with a director, or not to make a scheduled bond payment.
20. Elections. The District Board of Directors may opt to conduct the election system
they see fit in accordance lawfully under the Colorado Local Government Election Code
(Article 13.5 of Title 1, C.R.S.) and certain provisions of the Uniform Election Code of
1992 (Articles 1 to 13 of Title 1, C.R.S.). Seter & Vander Wall, P.C. will serve as the
district’s designated election official.
21. Notice of Indebtedness. In accordance with Sections 32-1-1604, C.R.S. and
1101.5(1), the Board directs the Administrator to issue the notice of indebtedness to the
board of County Commissioners and to record such notice with County Clerk and
Recorder within 30 days of incurring or authorizing any indebtedness.

22. Quinquennial Findings. If requested, the Board directs the Administrator to prepare
and file with the Board of County Commissioners, the quinquennial finding of reasonable
diligence, in accordance with Section 32-1-1101.5(1.5) & (2), C.R.S.
23. Annual Report. If requested or required, the Board directs the Administrator to
prepare and file the special district annual report, in accordance with Sections
32-1-207(3)©, C.R.S.
24. Disclosure of Potential Conflict of Interest. The Board has determined that Legal
Counsel may file general conflict of interest disclosure forms, if any, provided by board
members with the Secretary of State each year, which forms may be updated on an
annual basis through information given to Legal Counsel by board members. If a specific
conflict arises regarding a certain transaction of the board, the Board member is required
to notify Legal Counsel at least five days prior to the date of the meeting so that the
transactional disclosure form may be files in a timely manner, in accordance with
Sections 32-1-902(3) and 18-8-308, C.R.S. Additionally, at the beginning of every term,
Legal Counsel may request that each board submit information regarding actual or
potential conflicts of interest.
25. Special District Association. If the District is currently a member of the Special
Districts Association (“SDA”) and the Board directs its Treasurer to pay the annual SDA
membership dues in a timely manner.
26. Insurance. The Board directs the Treasurer to at least biannually review all insurance
polices and coverage in effect to determine appropriate insurance coverage is maintained.
27. Promissory Notes. The District has no outstanding promissory notes.
28. Outstanding General Obligation Indebtedness. The District has no outstanding
general obligation bonds or multiple fiscal year financial obligations.
29. Continuing Disclosure. The Administrator shall provide continuing disclosure
service if and as applicable to the bonds and financial indebtedness of the District.
30. Workers’ Compensation. Pursuant to Section 8-40-202(1)(a)(I)(B), C.R.S., the
elected and appointed officials of the District shall be deemed to be an employee within
the meaning of Section 8-40-202(1)(a), C.R.S. The Board directs the Treasurer to pay the
annual worker’s compensation premium on behalf of the District in a timely manner.
31. PDPA. Pursuant to the provisions of the Colorado Public Deposit Protection Act
Sections 11-10.5-101 et seq., C.R.S., the Board appoints the Treasurer as the official
custodian of public deposits.

32. Public Disclosure Statement. Pursuant to Section 32-1-104.8, C.R.S., the Board
directs Seter & Vander Wall, P.C., legal representative, to prepare and record a special
district public disclosure document, including a map showing the boundaries of the
district, with the County Clerk and Recorder. Such recording shall have been made on or
before December 31, or as soon as practical after the approval of this Resolution, and at
the same time as any subsequent order or decree approving any inclusion of property into
the District is recorded with the Clerk and Recorder.
33. Water or Sewer Rates. The Board directs that any Board action to fix or increase
fees, rates, tolls, penalties, or charges for domestic water or sanitary sewer service rates
will be taken into consideration at a public meeting. Such public meetings will be held at
least thirty days after providing notice to the customers receiving the water or sanitary
sewer services from the District. Notice will be made pursuant to and in a manner
described by Section 32-1-1001(2)(a), C.R.S.
34. Undocumented Worker Certification. In compliance with C.R.S. Section 8-17.5-101
et seq., the Board directs that each existing and prospective service contract entered into
by the District must contain specific language regarding the prohibition of the use of
illegal aliens to perform work under a public contract for services.
35. Inclusions/Exclusions of Property. The Board directs Legal Counsel to handle all
procedures required under the Colorado state statutes regarding the inclusion and
exclusion of property into and out of the District’s boundaries.
36. Underground and Above Ground Storage Tanks. If applicable, the Board directs the
Administrator to register and renew annually all underground and/or aboveground storage
tanks with the state inspector of oil.
37. Underground Facility Locating. If applicable, the Board directs the property
manager to provide accurate information regarding the boundaries of the District’s
service area, the type of underground facility that may be encountered within such service
area, and the name, address and telephone number of a person who shall be the
designated contact person for the information regarding the District’s underground
facilities along with information regarding the District’s underground facilities that the
District owns and operates which are not located within the designated service area to the
Utility Notification Center of Colorado. The Board further authorizes the District to
maintain its membership in the notification association as a “Tier 2” member, if
applicable.
38. Recording of Conveyances of Real Property to the District. Pursuant to C.R.S.
38-35-109.5(2), the President is designated as an appropriate official to record
conveyances of real property to the District within 30 days of such conveyance.

39. Ratification of Past Actions. The Board members have reviewed the minutes of
every meeting of the Board conducted in 2023, and the Board, being fully advised of the
premises, hereby ratifies and affirms each and every action taken by the Board in 2023.
40. Emergency Liaison Officer. The Board designates the president (or chair) of the
District, in his/her capacity as elected official for the District, as the Emergency Liaison
Officer responsible for facilitating the cooperation and protection of the work of disaster
prevention, preparedness, response, and recovery with the Colorado Office of Emergency
Management and any local disaster agencies. The Emergency Liaison Officer shall have
the authority to designate such agent(s) as he or she determines appropriate to perform
any and all acts necessary to facilitate the responsibilities of the Emergency Liaison
Officer.
41. Legal Representation The Board has appointed Seter & Vander Wall, P.C. as the
district’s legal council.
41. Legal Liaison. The Board has appointed the legal liaison position to an administrator
duty and directs the District administrator to manage communications between the Board
and Seter & Vander Wall, P.C.
42. Dates Herein. All dates set forth in this resolution shall be in 2024 unless otherwise
specified.
This resolution shall be deemed renewed each year until terminated or a new resolution
is adopted.
Adopted and Approved this 6th day of November, 2023.

WOODY CREEK METROPOLITAN DISTRICT
By: _______________________________
President, Treasurer, or Director

ATTEST:
By:________________________
Administrator