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