Loading...
HomeMy WebLinkAboutNCC216830_FRO Submitted_20220105FINANCIAL RESPONSIBILITYIOWNERSHIP FORM EROSION & SEDIMENTATION CONTROL No person may initiate any land -disturbing activity on one or more acres, '/ acre or more inside a watershed, as covered by the Sedimentation Pollution Control Act and the lredell County Land Development Code, before this form and an acceptable erosion and sedimentation control plan have been submitted and approved by the Iredell County Development Services, Planning Division - Erosion Control Section. (Please type or print.) Part A. 1. Project Name Villages at Coddle Creek Subdivision 2. Location of land -disturbing activity: County lredell Cityor Township Mooresville Highway/Street Hwy 3 Latitude 35 34' 5.66" N Longitude 80 47' 18.01 " W 3. Approximate date land -disturbing activity will commence: January 3, 2022 4. Purpose of development (residential, commercial, industrial, institutional, etc.): Residential 5. Total acreage disturbed or uncovered (including off -site borrow and waste areas): 75 AC. 6. Amount of fee enclosed: $ Previously Paid An application fee of $175,00 per acre (rounded up to the next acre) is assessed without a ceiling amount (Example: a 9-acre application fee is $1575). For projects > than .5 acre but < 1.0 acre in a water supply watershed, a flat fee of $135.00 is assessed. 7. Has an erosion and sediment control plan been filed? Yes X No Enclosed 8. Person to contact should erosion and sediment control issues arise during land -disturbing activity: Name Jeremia Murphy E-mail Address Imurphy@mcrtrust.com Telephone 704-548-7973 Cell # 704-307-3018 Fax # 9. Landowner(s) of Record (attach accompanied page to list additional owners): MCREF SFR 1 Coddle Creek, LLC Name Telephone Fax Number 1710 Camden Road, Suite 1 Current Mailing Address Current Street Address Charlotte NC 28203 City State Zip City State Zip 10. Deed Book No. 2744 Page No. 1582-1590 Provide a copy of the most current deed, Part B. 1. Person(s) or firm(s) who are financially responsible for the land -disturbing activity (Provide a responsible parties on an attached sheet): MCREF SFR 1 Coddle Creek, LLC sherr@mcrtrust.com Name E-mail Address 1710 Camden Road, Suite 1 Current Mailing Address Current Street Address Charlotte NC 28203 City State Zip Telephone 704-548-7973 comprehensive list of all City State Zip Fax Number Page 1 of 2 2. (a) If the Financially Responsible Party is not a resident of North Carolina, give name and street address of the designated North Carolina Agent: Name E-mail Address Current Mailing Address Current Street Address City State Zip City Telephone Fax Number. State Zip (b) If the Financially Responsible Party is a Partnership or other person engaging in business under an assumed name, attach a copy of the Certificate of Assumed Name. If the Financially Responsible Party is a Corporation, give name and street address of the Registered Agent: Scott Herr sherr@mcrtrust.com Name of Registered Agent E-mail Address 1710 Camden Road, Suite 1 Current Mailing Address Current Street Address Charlotte NC 28203 City State Zip City State Zip Telephone 704-548-7973 Fax Number The above information is true and correct to the best of my knowledge and belief and was provided by me under oath (This form must be signed by the Financially Responsible Person if an individual or his attorney-in-faot, or if not an individual, by an officer, director, partner, or registered agent with the authority to execute instruments for the Financially Responsible Person). I agree to provide corrected information should there by any change in the information provided herein. Scott Herr Typ prin a Signaftfre President - Single Family Rental - Carolinas Title or Authority 11 /22/2021 Date I, A- - ur � , a Notary Public of the County of �—.� e State of North Carolina, hereby certify that 5 C"G> 4 g_k—e--" appeared personally before me this day and being duly swam acknowledged that the above form was executed by him Witness my hand and notarial seal, this '� day of `3>--, p 1 , F Notary Seal My commission expires TEiLA. TURNER NOTARY PUBLIC Mecklenburg County North Carolina My Commission Expires April 2, 2024 Page 2 of 2 DocuSign Envelope ID: 2DB33C24-FFC6-46D6-BDA5-7AA4B8460086 MILL CREEK RESIDENTIAL TRUST LLC WRITTEN CONSENT OF THE MANAGEMENT COMMITTEE Officer Appointments — Company Subsidiaries Dated Effective as of June 30, 2021 WHEREAS, the undersigned, all being members of the Management Committee of Mill Creek Residential Trust LLC, a Delaware limited liability company (the "Company'), waive notice, call and statement of purpose for a meeting of the members of the Management Committee of the Company and adopt by written consent the preamble and resolutions set forth below. The signature, consent and authorization of each of the members of the Management Committee shall not be conditioned upon any of the other members signing this Written Consent of the Management Committee (this "Consent"), and the failure of one or more members to execute this Consent shall not have any effect upon the written consent and authorization of the members who have executed and signed this Consent. WHEREAS, this Consent may be signed in multiple counterparts and the signature pages of the various counterparts may be combined together in one document. Capitalized terms not defined in the Consent will have the meanings assigned to them in the Amended and Restated Limited Liability Company Agreement of the Company, dated as of April 17, 2018, as amended by that certain Amendment to Limited Liability Company Agreement dated as of October 9, 2018, as further amended by that certain Second Amendment to Amended and Restated Limited Liability Company Agreement of the Company dated as of April 16, 2019, as further amended by that certain Third Amendment to Amended and Restated Limited Liability Company Agreement of the Company dated as of December 31, 2019 (as amended, the "LLC Agreement). WHEREAS, the Company is the sole member of certain of those Company Subsidiaries referenced in Exhibit A attached hereto, such sole member in turn being the sole member and/or managing member of certain other Company Subsidiaries referenced in such Exhibit A, such Company Subsidiaries controlling certain other Company Subsidiaries referenced in such Exhibit A (each, a "Designated Subsidiary"); WHEREAS, the Management Committee has the power and authority pursuant to Section 6.4(A) of the LLC Agreement to appoint officers of the Designated Subsidiaries; and NOW, THEREFORE, BE IT RESOLVED by the members of the Management Committee of the Company as follows: RESOLVED that the Management Committee, effective on the date of this Consent, acting on behalf of the Company pursuant to Section 6.4(A) of the LLC Agreement, and the Company acting in the capacities referenced above for eac h DocuSign Envelope ID: 2DB33C24-FFC6-46D6-B©A5-7AA4BB460086 FURTHER RESOLVED, effective on the date of this Consent, each previously elected or appointed officer of the Designated Subsidiaries whose name is listed in Exhibit A and who holds a current position different from the position set forth on Exhibit A is hereby removed from such prior office (such removal not to apply to any new appointment made by this Consent); RESOLVED FURTHER, that all actions previously taken by any individual whose name is set forth on Exhibit A, on behalf of any of the Companies for which he or she hereby is appointed and elected an officer, and that are consistent with the authority associated with the office to which such individual has been elected, be and hereby are ratified, confirmed and approved; RESOLVED FURTHER, that Amy R. Estes is hereby designated as an "authorized person." within the meaning of the Delaware Limited Liability Company Act, as amended from time to time (the "Act") to execute (i) any and all certificates which may be filed under the Act from time to time for any Company Subsidiary and (ii) any documents with any government authority of any state which may be necessary to qualify any Company Subsidiary to conduct business in any jurisdiction in which such Company Subsidiary may wish to conduct business; and RESOLVED FURTHER, that each such officer shall serve until his or her successor is duly elected and qualified, or until his or her earlier death, resignation or removal. [Remainder of page left blank] -2- NAt-1519825512v2 DocuSign Envelope ID: 2DB33C24-FFC6.46D6-8DA5-7AA488460086 IN WITNESS WHEREOF this Written Consent of the members of the Management Committee of the Company has been executed as of the date first set forth above. DocuSigned by; �� -S byi4a Charles R. Brindell, Jr. DocuSignedbyy:AVAa William C. MacDonald Docuftned by; FE{iCA83E6922470... Charles N. Bay DSlgned by: t!H K�4 Michael Hefley DocuSigrted by; .A PAW69 Perry McCallum Parrott NAI-151982551 M VocuSign Envelope 10: 20533C24-FFC6-4606-8DA5-7AA4BB460086 EXHIBIT A COMPANY SUBSIDIARIES (See Attached) NAI-1519825512v2 MCRT SFR INVESTMENTS LLC Name Office Charles R. Brindell, Jr. Executive Chairman William C. MacDonald Chief Executive Officer and President Michael Hefley Chief Operations Officer Jeffrey D. Kok Chief Information Officer Darren R. Schackman Chief Investment Officer Charles N. Bay Chief Construction Officer James C. Keeley, Jr. Chief Financial Officer, Treasurer and Secretary Alan E. Kolar President — Capital Markets Perry McCallum Parrott President — Single Family Rental Scott Frederick Herr President -- Single Family Rental — Carolinas David Linn Reynolds President — Investment Management Ashvani K. Chuchra Executive Managing Director Sheryl A. Brown Executive Managing Director Eric J. Lezak Senior Managing Director Alexandra L. Bettius Managing Director Maria Rigopoulos Steinberg Executive Vice President — Asset Management Stephen Prochnow Executive Vice President — Property Management Jon D. Molnoskey Vice President — Portfolio Management David E. Robling Vice President — Construction William McDowell Morris Vice President — Single Family Rental Aubrey Dym Vice President — Land Acquisition Shari Steinhardt Vice President —Accounting Kelly B. Peacon Vice President — Finance Brian Burke Vice President -- Finance Michael Payton Vice President Jerry L. Williams Vice President Zhandra Lopera Assistant Secretary Amy R. Estes Assistant Secretary NAI-266361060V55