Loading...
HomeMy WebLinkAboutSW8050427_HISTORICAL FILE_20220209STORMWATER DIVISION CODING SHEET POST -CONSTRUCTION PERMITS PERMIT NO. SW8 05 Ot-i2'1 DOC TYPE ❑ CURRENT PERMIT ❑ APPROVED PLANS ® HISTORICAL FILE ❑ COMPLIANCE EVALUATION INSPECTION DOC DATE 2022 OZ p q YYYYMMDD `heirmo Rsher S C I E N T I F I C The world leader m serving science February 8, 2022 Ashley Smith North Carolina Dept. of Environmental Quality Wilmington Regional Office 127 Cardinal Drive Extension Wilmington, NC 28405 Re: River Ventures, LLC Stormwater Permits: SWS 050409 and SW8 050427 Dear Ms. Smith: PPn, a part of Thermo Fisher Scientific Clinical Research Group 929 North Front Street Wilmington, NC 28401-3331 Tel: +910 251 0081 Fax: +910 762 5820 thermofisher.com At the request of North Carolina Department of Environmental Quality, I am confirming the individuals below are duly elected officers and authorized to act on behalf of River Ventures, LLC (the "Company") for matters relating to the renewal of the Company's stormwater permits. Attached as Exhibit A is the Omnibus Unanimous Written Consent electing the officers of River Ventures, LLC. Name Title David Johnston President Christopher Fikry Executive Vice President Kelly McGinnis Chief Financial Officer, Treasurer and Assistant Secretary Julia James Executive Vice President, General Counsel and Secretary Henry W. Gerock, III Assistant Secretary Stephanie Colton Assistant Secretary Maura A. Spellman Assistant Secretary Michael K. Michaud Assistant Secretary James E. Bruni Assistant Secretary For notifications and renewal purposes, we are requesting an additional contact to be documented in the NC DEQ database: Mark Armstrong Associate Manager 929 North Front Street Wilmington, NC 28401 (910)558-6105 Sincerely, Christopher Fikry Executive Vice President ECEIVE FEB 0 8 2022 BY Exhibit A OMNIBUS UNANIMOUS WRITTEN CONSENT OF THE GOVERNING BODIES OF THE SUBSIDIARY PARTIES (UNITED STATES) December 8, 2021 The undersigned, as set forth on the signature pages hereof, acting pursuant to the applicable statutory and other legal requirements for each of the entities listed in Annex I attached hereto (each, a "Subsidiary Party" and, collectively, the "Subsidiary Parties"), constitute (i) all the members of the boards of directors and (ii) all managing members, as applicable, of each Subsidiary Party as set forth on the signature pages hereof, required by applicable law and the applicable Subsidiary Party's organizational documents (the "Applicable Requirements") to act for each such Subsidiary Party, and each and all of the undersigned, acting in accordance with the authority contained in the Applicable Requirements, waiving all notice, do hereby consent to and adopt the resolutions set forth on Exhibit A attached hereto and authorize the taking of actions specified therein without a meeting, by written consent (this "Consent") by each Subsidiary Party, and all such authorizations of actions by any Subsidiary Party hereunder shall include actions taken by such Subsidiary Party on behalf of itself. This Consent may be executed in counterparts and all so executed shall constitute one consent for each applicable Subsidiary Party, notwithstanding that all of the directors of each Subsidiary Party are not signatories to the original or the same counterpart. IN WITNESS WHEREOF, the undersigned have duly executed this Consent as of the date first written above. [Counterpart Signature Sheetsfollowl FEB 0 2022 Ij Thermo Fisher Transaction Closing Resolutions - Thermo Fisher Transaction Closing Resolutions COUNTERPART SIGNATURE SHEET Attached to and forming a part of the Action by Written Consent of the Authorizing Body of the following entities: Jaguar Holding Companv II PPD, Inc. By: Name: Title: By: Name: Title: By: Name: Title: David S. Simmons T);... t, Joe Bress Director Stephen Ensley Director By: (XU-..i si+ Name: Maria Teresa Hilado Title: By: director Name: Colin Hill Title: Dimmo, Byi�` : Name: Jeffrey Kindler Title: Nrertnr By: Name: P. Hunter Philbnck Title: Director By: �� Name: Allen Thorpe Title: Director By: Name: Stephen H. Wise Title: Director [Signature Page to Written Consents FEg p 6 2022 30 ANNEX I: Subsidiary Parties 1. AbC.R.O., Inc. 2. Acurian, Inc. 3. APBI Finance Corporation 4. Applied Bioscience International, LLC 5. ATP. LLC 6. Compass NeuroHealth, LLC 7. Compass Research, LLC 8. Eagle Holding Company, LLC 9. Evidera, Inc. 10. Jaguar Holding Company 1, LLC 11. Jaguar Holding Company II 12. NeuroHealth, Inc. 13. Optimal Research, LLC 14. Pharmaceutical Product Development, LLC 15. Pharmaco Investments, Inc. 16. PPD Aeronautics, LLC 17. PPD Corporate Foundation 18. PPD Global Central Labs, LLC 19. PPD GP, LLC 20. PPD Holdings, LLC 21. PPD International Holdings, LLC 22. PPD Investigator Services, LLC 23. PPD Services, Inc. 24. PPD Vaccines and Biologics, LLC 25. PPD, Inc. 26. River Ventures, LLC 27. Synexus Clinical Research US, Inc. 28. Synexus Compass, Inc. 29. The Compass Clinic, LLC j, FEB g Wil �I E?SIT A: WRITTEN CONSENT The undersigned, being (i) all of the duly elected members of the board of directors and (ii) managing members, as applicable, of each Subsidiary Party, do hereby adopt the following resolutions by written consent pursuant to and in accordance with the general laws of the jurisdiction in which such Subsidiary Party is incorporated: WHEREAS, PPD, Inc. is a party to the Agreement and Plan of Merger entered into as of April 15, 2021 by and among PPD, Thermo Fisher Scientific Inc., a Delaware corporation ("Parent") and Powder Acquisition Corp., a Delaware corporation ("Merger Sub") and a wholly -owned subsidiary of Parent, pursuant to which, among other things, Merger Sub will merge with and into PPD (the "Merger'), with PPD surviving the Merger as a wholly -owned subsidiary of Parent; and WHEREAS, in connection with the Merger, certain officers of each Subsidiary Party and certain members of the board of directors of each Subsidiary Party shall be removed and replaced in accordance with the following resolutions. V. Action by Governine Bodies of Applied Bioscience International, LLC and River Ventures, LLC (the "Group 5 Companies WHEREAS, the current officers of the Group 5 Companies are William Sharbaugh (President), Christopher Scully (Chief Financial Officer, Treasurer and Assistant Secretary), B. Judd Harunan (Executive Vice President and Chief Administrative Officer), Julia James (Executive Vice President, General Counsel and Secretary), Glen Donovan (Chief Accounting Officer), Theresa McCutcheon (Vice President of Finance) and Henry W. Gerock, ill (Assistant Secretary); and NOW, THEREFORE, BE IT HEREBY RESOLVED, that the governing bodies hereby of the Group 5 Companies remove William Sharbaugh, Christopher Scully, B. Judd Hartman, Glen Donovan and Theresa McCutcheonfrom their positions as officers of the Group 5 Companies and elect David Johnston, Christopher Fikry, Kelly McGinnis, Michael K. Michaud, James E. Bruni, Stephanie Colton and Matra A. Spellman to serve as officers of each of the Group 5 Companies such that, following such removal and appointments, the officers of the Group 5 Companies and such officers' titles shall be as set forth below: Officer Title David Johnston President Christopher Filay Executive Vice President Kell McGinnis Chief Financial Officer, Treasurer, Assistant Secretary Julia James Executive Vice President, General Counsel, Secretary HenryW. GerocL III Assistant Secretary Stephanie Colton Assistant Secretary Maura A. Spellman Assistant Treasurer Michael K. Michaud Assistant Secretary James E. Brrmi Assistant Secretary Vaccines and Biologics, LLC and elects David Johnston and Christopher Fikry to serve as members of the XN. General Authorizations RESOLVED, that the board of directors of each Subsidiary Party hereby ratifies, approves and adopts any and all actions previously taken by any authorized officer in the name of and on behalf of such Subsidiary Party in order to carry out and effectuate the intent and purpose of any or all of these resolutions; and further RESOLVED, that, any person authorized to take any action in the name of or on behalf of such Subsidiary Party pursuant to these resolutions is hereby authorized to delegate all or a portion of such authority (including pursuant to a power of attorney) to any other person as such delegating person may deem necessary, appropriate or advisable, in his or her sole discretion, in order to carry out and effectuate the intent and purpose of any or all of these resolutions, and any action taken by such other person pursuant to and within the scope of such delegated authority is hereby approved, ratified and confirmed as the act and deed of such Subsidiary Party, the authority therefor to be conclusively evidenced by the taking of such action by such other person; and further RESOLVED, that the Secretary of such Subsidiary Party is hereby authorized to certify and deliver a copy of these resolutions, to any person to whom such certification and delivery may be deemed necessary, appropriate or advisable in the sole discretion of the Secretary. Burd, Tina J From: Burd, Tina 1 Sent: Thursday, January 27, 2022 9:35 AM To: hank.gerock@ppd.com Subject: SW8 050427 - PPD Parking Garage The Wilmington Regional Office of the Division of Energy, Mineral and Land Resources (Stormwater Section) accepted the Stormwater Permit Renewal Application and $505.00 fee for the subject project on January 26, 2022. The project has been assigned to Ashley Smith and you will be notified if additional information is needed. Best Regards, Tina Burd Administrative Associate II Wilmington Regional Office Division of Environmental Assistance & Customer Service Phone 910-796-7215 NCDEQ Wilmington Regional Office 127 Cardinal Drive Ext. Wilmington, NC 28405 Email correspondence to and from this address is subject to the North Carolina Public Records Law and may be disclosed to third parties. Website: http://deg.nc.gov/about/divisions/energy-mineral-land-resources/stormwater Based on the current guidance to minimize the spread of COViD-iq, the Department of Environmental Quality has adjusted operations to protect the health and safety of the staff and public. Many employees are working remotely or are on staggered shifts. To accommodate these staffing changes, all DEQoffice locations are limiting public access to appointments only. Please check with the appropriate staff before visiting our offices, as we may be able to handle your requests by phone or email. We appreciate your patience as we continue to serve the public during this challenging time. Non -Transfer Application Completeness Review Checklist Project Name: PAQ<)j�)(, Ae7?r. y Date Delivered to WIRO: ��Z Project County/Location: {../ ��aT c+ t � ETC e&T BIMS Received/Accepted Date: Z(r Z Date Given to Admm: 1 a Permit Action: New New Permit #': ' a- a a BIMS Acknowledged Date Not located In the ETJ of the following delegated and functioning programs: NHC: Carolina Beach / Kure Beach / Wilmington / Wrightsville Beach Bruns: Leland / Navassa (?) / Oak Island Cart: Emerald Isle Onsl: Jacksonville Pend: Surf City Major Mod / Minor Mod enewa 8 0 J O e/Z7 Existing Permit #: Applicant & Permittee are the same?3 Expiration Date': Z—7- Z02-0 Permit Type: HD / / LD Overall / HD &LD Combo Gene rmit / Offsite / Exempt + Redevelopment ❑Offsite to SWB: Development Type: Commero Residential/Other Subdivided?: Subdivision DIs Offsite Lot approved in Master Permit?s Single Lot Rule(s): _J2017 Coastal ❑2008 Coastal EJ1995 Coastal Phase 11 ClUnlversal F-11988 Coastal Permittee Type & Documents Needed: Owner(s) ble? Purchase Aemt Paperwork plicatlon Fee C6505 (within 6mo) Check#(s): "C o �3 q�j' Z(y� ❑No Fee Supplement' (1 new form or for older forms: 1 original per SCM) FIO&M' Soils Report (Infil or PP) Calculations (signed/sealed) Deed Restrictions, if subdivided' Project Narrative MUSGS map (or onfile?) Subject to SA?: y / N Subject to ORW?: y / N Plans (2 Sets) NOTES: 'Enter BIMS Acknowledged Date on this Sheet 'For New Projects -Enter New Permit # on Supplements & Deed Restriction Templates. 31f permittee is different, STOP. Needs to be transferred first. °If w/in 6 months and they are requesting a mod, STOP. Needs a renewal first. slf Lot not approved in master permit, STOP. Master permit needs mod. EMAILED ENGINEER DATE: Comments: REVIEWER NAME: A5 4L F—Y CA I Developer able? Viable? Minutes G:WQ\\\Reference Library\Procedures\Checklists\Completeness Review Checklist_202109 08 ROY COOPER Governor EUZABETH S. BISER serretmy BRIAN WRENN Director October 29, 2021 River Ventures, LLC Attn: William J. Sharbaugh, President 929 North Front Street Wilmington, NC 28401 NORTH CAROLINA EmuwunwaW Qunrity Subject: Stormwater Permit Renewal Request State Stormwater Management Permit No. SW8 050409 State Stormwater Management Permit No. SW8 050427 New F7anover County Dear Mr. Sharbaugh: Effective August 1, 2013 the State Stormwater program has been transferred from the Division of Water Quality (DWQ) to the Division of Energy, Mineral and Land Resources (DEMLR). All previous references to DWQ will remain in older stormwater permits issued prior to August 1, 2013 until they are modified, transferred, or renewed. Please note that this letter references DEMLR as the Division responsible for issuance of the permit. State Stormwater Management Permit #SW8 050409 and #SW8 050427 have expired on the dates listed below. This is a reminder that permit renewal applications are due 180 days prior to their expiration per 15A NCAC 2H.1045(3). North Carolina General Statutes and the Coastal Stormwater rules require that this property be covered under a stormwater permit. Failure to maintain a permit subjects the owner to assessment of civil penalties. Permit No. Subject Last Issued I Expiration Date #SW8 050409 PPD Corporate July 18, 2005 July 18, 2019 Headquarters #SW8 050427 PPD Parking February 21, 2006 February 21, 2020 Garage Please submit a complete permit renewal form along for each individual permit with a $505.00 fee and other submittal requirements within 30 days. The permit renewal form can be found on our website at: construction--,. Aiso, it was notea in me tite review that a aesigner-s cerhncatron mat the project was constructer in accordance with the approved plans as required by the permit has not been submitted. Please include this with your application. A review of the North Carolina Secretary of State corporation's database revealed that this corporation has a new address and new point of contact. Please submit a completed Permit Information Update Form to correct your contact information which is available on the website provided above under the "New Permits & Permit Modifications" section. If you have any questions regarding this matter, please contact Ashley Smith at (910) 796-7215 or ashleym.smith@ncdenr.gov. Sincerely, / Q Brian Wrenn, Director Division of Energy, Mineral and Land Resources .rnm+ D Hz �North Carolina Department of Environmental Quality I Division of Energy, Mneral and Land Resources Wilmington Regional office 1 127 Cardinal Drive Extension I Wilmington. North Carolina 28405 State Stormwater Permit Page 2 of 2 DES/ams: \\\Stormwater\Permits & Projects\2005\050427 HD\2021 10 req_ren 050427 \\\Stormwater\Permits & Projects\2005\050409 HD\2021 10 req_ren 050409 cc: Registered Agent Solutions, Inc., Registered Agent; River Ventures, LLC; 176 Mine Lake Court Ste 100; Raleigh, NC 27615 Wilmington Regional Office File D Hz Aft North Carolina Department of Environmental Quality I Division of Energy, M'meral and Land Resources Wilmington Regional Office 1127 Cardinal Drive Extension I Wilmington. North Carolina 28405 910.7%.7215 • File an Annual Report/Amend an Annual Report • Upload a PDF Filing • Order a Document Online Add Entity to My Email Notification List • View Filings • Print a Pre -Populated Annual Report form • Print an Amended a Annual Report form Limited Liability Company Legal Name River Ventures. LLC Information Sosld: 0717893 Status: Current -Active O Date Formed: 3/24/2004 Citizenship: Domestic Annual. Report Due Date: April 15th CurrentgnnuaL Report Status: Registered Agent: Registered Agent Solutions, Inc. Addresses Reg Office 176 Mine Lake Court, Ste. 100 Raleigh, NC 27615 Principal Office 929 North Front Street Wilmington, NC 28401-3331 Company Officials Reg Mailing 176 Mine Lake Court, Ste. 100 Raleigh, NC 27615 Mailing 929 North Front Street Wilmington, NC 28401-3331 All LLCs are managed by their managers pursuant to N.C.G.S. 57D-3-20. Chief Accounting Officer Assistant Secretary Vice President Glen Donovan Henry W. Gerock , III B Judd Hartman 929 North Front St. 929 North Front St. 929 North Front Street Wilmington NC 28401 Wilmington NC 28401 Wilmington NC 28401 Secretary Julia James Manager PPD Development, L.P. President William J. Sharbaugh 929 N Front St Wilmington, NC 28401 929 North Front Street 929 North Front Street Wilmington NC 28401 Wilmington NC 28401-3331 Wilmington NC 28401