Loading...
HomeMy WebLinkAboutSW8200705_Historical File_20220506 • • FIMSH SCHEDULE FLOOR MALL CEILING DOOR SCHEDULE Is ROOM NAME MAT IdAT MATJ BASE NORTH EAST SOUTH WEST - DOOR FRAME RN MAT I FRI MAT FW MAT FIN MAT FIN - COMMENTS SIIf DETAIL Nat Placed MARS WDTH I HT TYPE MITI FIN TYPE MAIL FIN HEAD.( JAMB COMMENTS 106 JSTQRAOh CONIC R lONB IPT {cAi6 p1 {OWE (PT )OWB �I ACT I I n FIRST FLOOR 106 3'•0" T-0" A SCWD PT 1 HM PT 1 H1 J1 PROVIDEADA LEVER STYLE HARDWARE FOR ALL DOORS FIRST FLOORON B 1O66 3'•(t 7'•0" B SC1WD PT 1 HM PT HI J7 PROVIDE ADA LEVER STYLE HARDWARE FOR ALL DOORS 101 SERVING CONC R ONE PT ONE PT OWE PT OWE PT ACT 705 2',6" 6'•8" A 6CYID PT 1 HM' TP • HI J1 PROVIDE Atb1LEVER STYLE 1iARONAf FOR ALL DOORS x 102 3BRYING CONIC R ONE 'PT DWB PT OWE PT OWE PT ACT - 103 'KITCHEN CONIC- R 'ONE EPDXY FT OWE EPDXY PT OWE EPDXY PT OW8 EPDXY PT ACT • 104 SCULLERY2 CONIC R ONE PT 'ONE PT OWE PT OWE PT ACT - '"106 WALNIN CONIC R ONE EPDXY PT OWE EPDXY PT OWE EPDXY PT OWE EPDXY PT ACT MARK L.dUpcRMllK 107 TLT ' CONIC R OWE PT ONE PT OWE PT 106 CLOSET CONIC R ONE _EPDXY PT ONE PT OWE PT OOWE PT ACT - WE PT ACT - zm N.FRONT ST.SUITErocq 109 STORAGE - CONC R ONE PT ONE PT OWE PT OWE PT ACT NiLMiNGTON,NORTH CAROUNA KEYNOTE-EQUIPMENT LIST 9+oaligy583 EQUIPMENT DESCRIPTION 'MANUFACTURER DIMENSIONS(LKWXH) www.kuidermdkarch.coro 1 POINT OF SALE(PO5) • - 2 SPECIALIST MAESTRO) DE'LONGHf ESPRESSO MACHINE{LA5 RO 65"x185" /� J. 3 DISPLAY REFRIGERATORRATION / / µ:ulu rhg'rrl+ AVANTCO REFRIGE 1S 7 8"X16 3 4"X381j2" __ 4 THREE PART COMPARTMENT SINK NBR EQUIPMENT 4;6:°49 WIDTH {WIDTH 5 GRILL(GAS COUNTERTOP GRIDDLE WITH THERMOSTATIC CONTROLS) CPG �' ( ! er 321/8")(72"xx425/S" 3 1C776 r 6 ELECTRIC FLOOR FRYER AVANTCO EQUIPMENT 28"X 15 3/4"x 44" v p f 6TH 7 WALK IN COOLER CONDENSING UNTT NORLAKE - '4t _ '� _ 8 DUMP SINK(Q�NIMERCIALHAND SINK) ADVANCE TACO 21"x12"x33" J�fHGT.,+ �'`� W I �\ i 9 WIRE SHELVING SERV WARE Opp _ _ I 10 MOP SINK / ®f 11 UNDERCOUNTER REFRIGERTOR48" AVANTOO REFRIGERATION 29-1/2"x47-1/4"x35-1/4" 46 12 DOOR TYPE:A DOOR TYPE:13 FRAMETYPEI— REFRIGERATIO xa 1/2 2 DOOR REFRIGERATED PREP TABLE 13 COUNTERTOP MECHANDISE DISPLAY 14 ELECTRIC RESTAURANT RANGE 24" AVAMCO REFRIGERATION 371i8"x 6D"x 43" DOOR AND FRAMEI x 37 SERV Ak END I / / TYPES_ 34"�"x58"/4"�8 " .,� �• N VULCAN { _ tia"=1-a' �28 3 16"x201 2"x29 7 8" � � � 15 DRINK FOUNTAIN - 16 ICE CREAM DIPPER W ELLAND FAUCET REGENCY 10 3/8"x5 1/2"x7" i b}�Al wylb 17 AUTO COUGHNUT MAKER VEVOR 41.3"x15.7x25.6" 18 PREF SINK&TABLE(WITH SINK),STEEL COUNTERTOP ADVANCE TABCO 72"X30"X45 1/2" 19 ICE CREAM DIPPING CABINET AVANTOD REFRIGERATION 28"X67 3/4"X51 1/4" 20 BLACK SWING GI ASS DOOR MERCHANDISER FREEZER AVANTCO REFRIGERATION 31 7/8"x531/8"X83 7/8" 21 UNDERCOUNTER REFRIGERTOR48" AVANTOa REFRIGERATION 291/2"X471/4"X351/4" O 22 SERVICE COUNTER W/TRASH RECEPTICLE - 1 T 10 Q1 11111111��. 0 WALK-IN 23 HOOD 106 �� 24 STORAGE SHELF 67 25 WORK TABLE, VI 6 BA404 'I '"�"a SCULLERY 2 \ REGENCY 60"X30"X34" a4B7 KITCHEN i 104 ' \ 26 3 COMPARTMENT SINK 103 �Iv� { :a I, :. : \ NBR EQUIPMENT 251/2"X991/4"X441/16" o ( tt ``rrtt`` rr SERVING1 �il� ) ���1111I111'�I1'1i'�1'lif1l •ej ��\ 28 WATER HEATER - - S:i;", ��� 1 \\ L \\\ 28 HANQSIN - K -- l W o 1A ... I 1 I i STORAGE \ u. \ REY FlMNSHSCHEDULELEG FlfiBSH SCHEDULE LEGEND z 4 .,. M01 ,j I� 109 1 V ___ I FLOOR 0E5Cl 11014 NAM(EYE DESCWPI1ON ON u� \ \ '' 2 �� (� TLTcL NOT APPUCABLEJEXW^RNO TO REMAIN ORIEMATiON < .✓ltt7/1.GLC:./.[. �T �-.r,.J�.nn. — 107 I \. CONIC CONCRETE WfiH SEALEPoHARDENER ON PIANOWEST IS WALL IS UP,EAST I6 PONT,SOVTH i6 .�2 lfry 2iZZ.',ZY r' ��JJ I t 846E DOWN,Wf�I't6 LEFT p II -- \ NOT APPLICABLEiEX1811NOTO REMAIN GENERAL NOTES o CS °5\ \ \\� \ R RESILIENT WALL EASE 1 WALIS AND CEILINGS MAY CONTNN MORE THAN ONE a \�; CMONSRAL TRUCTION N FINISH A INDICATED.S COORDINATE WITH ~ 22 WALL CON6TRUCTION TYPE AAD FINISH SIMILAR TO ADJACENT 4 "' MATERIALS HI NOTAPPLICABLE 15)051iNG TO REMAIN 2 -SEE A102f ELECTED CEILING PLANS$CEILINO NOTES FOR a� i 1 CLOEt i EPDXY PT EPDXY PAN - I I EIUNO ELIB,MATERIAL EXTENTS,LOCATIONS AND f 1 W \ PT PAINT COWS GYPSUM WALLBOARD HEIGHTS EU"EIOHT6 OF WiEAt>v,SOFFITS,ETC. 3 PLAN WALL TYPES TAKE PRECEDENCE OVER SCHEDULED CEILING WALL FINISH PROVIDE APPROPRIATE WALL FINISH TO CORRESPOND TO WALL TYPE S. NOTAPPUCABLE J EXISTING TO REMAIN 4 M OLD AND At OISTURE RESISTANT GYPSUM BOARD SHALL BE �_ t i ---- - ACT-2 2x2AC0U3TICAL CEILING TILEALL ISTCFEN SERVICE UOEEDDAT CLOSETS SCHEDULED TO NAvE AREASTOILET ROOYPSUM D MS OCIAN _ __. •`., FINSHES \\ \ \\ DINING •. \ 5 WALL AND IUNO FINISHES SHALL INCLUDE ALL )101 I \ MATERIAL C S.BEAM ENCLOSURES,RECESSES,BLM.KHEADS, a CHANGES.OR OTHER ENCLOSURES REFER TO �Fl.URtOIIDR"rk"O"G1WE"rG \\\ REFLECTED CBLJNO PLANS 6 PROVIMATE10E SEAIAMICA RECOMMENDED OF DISSIMILAR MATEPoAL6 AND A6 RECOMMENDED BY MANUFACTURERS' . '. ,,_ __, _ \ \ \ g r N SOLEIATION NBUTA ON 2,i D BATT fbet Oros - ---- ' TN __.. .. `T*�� READY Ri • —PROJE z o o°`b�`" t .... ._. \ -- �'I I ^6 0 ERIES,E� •��' BOARD,BOTH SIDES i i BOABOTH SIDES DATE C Issue Date Po 58 OYPBV GYPSU 1 ��! 3UDNOWDRIVE p► !It'll .' SJ6'BOARD, ARAs indicated TFARU WINDOW i` WOOD STUD HEADER; 4 —SCAI•E I 1 ��r►'1 S WOOD 8T40;SEE PLAN ', _ - COLOR.BLACK HM FRAME R WALL PE — •., ��� /•1• SEE PLAN FOR S FOR WALL TYPE DRAWN BY: Cl) 5 — _- _ ,-.-7., el a- WWI , HM FRAME —PROD MGR: LML __` �� EQUIPMENTAND T Edmonds, Jessica From: Edmonds,Jessica Sent: Thursday,April 14, 2022 4:47 PM To: Richard (Rick)A. Moore;jrudolph57@gmail.com; IEFlannery@drhorton.com; ELShelton@drhorton.com Subject: Second request for additional info-Sidbury Farms-SW8 200705 All, I just reviewed this package and everything looks good,there is just one final administrative item that I need: 1. The response notes that the application is now signed by Elizabeth Shelton, however,Section F of the application (previously signed by Ian Flannery)was not updated. Please address either by having Elizabeth Shelton sign this section or providing proof of title and signature authority documentation for Ian Flannery as described in the previous letter. Please let me know any questions or concerns. In the meantime, I will begin drafting the permit so I can issue it upon receipt of this final item. Please note I am out of the office April 21-29. If this item is received on or before April 19th I will be able to issue this permit before I leave.Otherwise,please respond by May 2"d and I will review after I return to the office. Thanks! Jessica Edmonds,El Environmental Engineer Division of Energy, Mineral, and Land Resources—State Stormwater Program North Carolina Department of Environmental Quality Office: 910 796 7215 Direct 910 796 7344 Email: jessica.edmondsCa ncdenr.00v Address: 127 Cardinal Drive Ext. Wilmington, NC 28405 Email correspondence to and from this address is subject to the Nort.'i Carolina Public Records Law and may be disc'csed to third parties. 1 Edmonds, Jessica From: Donald Aiken <DAiken@drhorton.com> Sent: Tuesday,April 5,2022 12:50 PM To: Edmonds,Jessica Subject: RE: [External] Sidbury Station Stormwater Permit ICAUTION:External email.Do not click links or open attachments unless you verify.Send all suspicious email as an attachment to Report Spam. Thanks for the info. The final plat has not been recorded. It will be some time before that happens. We have not started vertical construction yet. Donald Aiken Coastal Carolina's 11' aN., NPDES Manager Wilmington—Jacksonville—Myrtle Beach jetIONAPVCRs Aroardor 131 Racine Dr.Suite 201,Wilmington,NC 28403 910-508-0017 America's#1 Home Builder Since 2002 I drhorton.com This e-mail and any files transmitted with it are confidential and are intended solely for the use of the individual or entity to which they are addressed.This communication may contain PRIVILEGED CLIENT COMMUNICATIONS. If you are not one of the intended recipients,any use,dissemination,forwarding, printing,or copying of this e-mail is strictly prohibited. Please immediately destroy all copies of versions you have of this message and notify the sender at 910- 508-0017 or Daikenc drhorton.com in order that we can take steps to prevent any further inadvertent disclosure. From: Edmonds,Jessica <jessica.edmonds@ncdenr.gov> Sent:Tuesday,April 5,2022 11:35 AM To: Donald Aiken<DAiken@drhorton.com> Subject: RE: [External]Sidbury Station Stormwater Permit [External] Hi Donald, Operation and maintenance agreements are required to be recorded upon final plat approval. I do not have a copy of a recorded Operation and Maintenance Agreement at this time. Has the final plat been approved? If so, I would require a copy of the final plat(which references the O&M agreement) and a copy of the recorded O&M agreement as part of the transfer application that is currently in house. Thanks, Jessica Edmonds, El Environmental Engineer Division of Energy, Mineral,and Land Resources State Stormwater Program North Carolina Department of Environmental Quality Office: 910 796 72.15 Direct: 910 796 7344 1 '4?' McKIM&C1REED LETTER OF TRANSMITTAL HAND DELIVERED DATE: February 25,2022 TO: NCDEMLR PROJECT NO: 04245-0012 TASK NO: 40 127 Cardinal Drive Extension RE: Sidbury Farms,Phase 1-Stormwater Permit Transfer Resubmittal Wilmington, NC 28405 ATTENTION: Jessica Edmonds TRANSMITTAL NO: 1 of 1 PAGE 1 OF 1 WE ARE SENDING: Fl Originals ❑ Prints n Shop Drawings ❑Samples n Specifications n Calculations ❑ Other- Quantity Drawing No. Rev. Description Status 1 Comment Response Letter G 2 Revised SSW Permit Transfer Application G 2 Certificate of Assistant Vice President-DR Horton G 2 Signed O&M Agreement G 2 Property Deed Covering all of Phase 1 G 2 Deed Restrictions G 1 CD Containing PDF's of Aforementioned Documents G Issue Status Code: A. Preliminary B.Fabrication Only C.For Information D.Bid E. Construction F.For Review&Comments G.For Approval H.See Remarks Action Status Code: 1. No Exceptions Taken 2. Make Corrections Noted 3.Other 4.Amend&Resubmit 5.Rejected-See Remarks REMARKS: ': i.s I I FEB 2 5.2022ii- ' 243 NORTH FRONT STREET,WILMINGTON,NC 28401(910)343-1048 FAX(910)251-8282 cc: File,McKim&Creed,w/enc McKIM & CREED, Inc. Signed /V` ichard A.Moore,PE Regional Manager MC IM&CREED ENGItJEERS SURVEYORS PLANNERS February 25,2022 M&C 04245-0012(40) Jessica Edmonds, Environmental Engineer DEMLR—State Stormwater Program Department of Environmental Quality 127 Cardinal Drive Wilmington, North Carolina 28405 RECEIVE[] RE: Request for Additional Information Stormwater Project No. SW8 200705 Z 2022 Sidbury Farms Phase 1 BY: New Hanover County Dear Ms. Edmonds: In response to the Request for Additional Information Received (December 28, 2021) regarding Sidbury Farms Stormwater Project No. SW8 200705, we offer the following responses: 1. 15A NCAC 02H.1045(2)(a)(iii) and (iv): Please confirm the address listed for D.R. Horton, Inc in Section D and E.3 of the application is consistent with the corporate addresses on file with the NC SOS's corporation database.Section E.4 of the application is intended for other related addresses and contact information. The address has been revised to DR Horton's Raleigh address registered with the SOS Office and included in the original submittal of this transfer request. 2. 15A NCAC 02H.1040(1)(a) and .1045(2)(b)(ii):The application was signed by Ian Flannery, assistant secretary.A letter of authorization for Ian Flannery was provided, however, it was signed by Ashley Dagley,assistant secretary. In the case of a corporation,the application must be signed by a principal executive officer of at least the level of vice-president. If the designated person is not listed with the documentation provided from the Secretary of State,official 243 North Front Street documentation showing the titles and positions held by the signing official must W;':mir .r_:ton, iJC 28401 be provided.The signature by other agents shall be accepted on the application only if accompanied by a letter of authorization signed by the appropriate authority. Please provide a letter of authorization for Ian Flannery(and any others signing the application, operation and maintenance agreement,and 910.343 1 048 deed restrictions)which has been signed by a principal executive officer of at Fox 910 251 ?282 least the level of vice-president. w..w.mckimcrond.corn Ms.Jessica Edmonds February 25,2022 Find attached a revised application signed by Elizabeth Shelton and the COAS documentation signed by an officer of the Company. 3. 15A NCAC 02H.1045(2)(c):The provided deed (Deed Book 6417 Pages 394- 396) shows that Tract 1 of Map Book 69 Pages 153-154 is now owned by Sidbury 758, LLC. However,this deed does not appear to cover Tract 2 and Tract 3. Please clarify the ownership of all parcels/tracts in the project area, provide the deeds for all parcels/tracts in the project area,and provide any associated map books for all parcels/tracts within the project area. The land was transferred from Sidbury 758 LLC to DR Horton, Inc. The Deed showing this transfer is attached and covers all the land associated with Phases 1 (this permit)and 2 of Sidbury Farms. 4. 15A NCAC 02H.1045(2)(d): a. The signed and notarized operation and maintenance agreement was a copy of Libby Shelton's signature. Please provide an original signed and notarized operation and maintenance agreement from the proposed permittee. If Libby Shelton is signing for the proposed permittee, please provide documentation of title. b. The provided operation and maintenance agreement does not include the maintenance requirements. Please click the red text to"Update O&M Manual"to add the applicable tabs with the maintenance requirements. Please print off a copy of these tabs to pair up with the cover page. Response to a and b above: The O&M was updated to include all requirements and is signed by Elizabeth Shelton. The COAS documentation signed by an officer of the Company giving signatory authority to Elizbeth is also attached. 5. 15A NCAC 02H.1045(2)(e):A signed agreement to submit the final recorded deed restrictions and protective covenants was provided, however, it did not include proposed language for the deed restrictions and covenants including language about the maximum allowable built-upon area per lot. Examples of a signed agreement and proposed language is available on the Division website at: https://deq.nc.gov/about/divisions/energy-mineral-land- resources/energy-mineral-land-rules/stormwater-program/post- construction. Please ensure to provide an original signature from a person with signature authority or a letter of authorization from someone with signature authority. The deed restrictions are attached to accompany the agreement to submit the recorded documents from the original submittal. v MCKIM&CREED Ms.Jessica Edmonds February 25,2022 If you have any questions,please do not hesitate to contact me at our office 910- 343-1048. Sincerely, &Creed,Inc. i �� chard A. Moore,PE Regional Manager Cc: File, 04245-0012(40) v�McIQM&CREED Book 6492 Page 2571 DECEIVE Rj FEB 2 5 2022 BK: RB 6492 PG:2571 -2575 2021045356 NC FEE$26.00 RECORDED: 09l1712021 NEW HANOVER COUNTY, REAL ESTATE 01:29:41 PM TAMMY THEUSCH PIVER REGISTER OF DEEDS EXTX$20965.00 BY:KELLIE GILES DEPUTY ELECTRONICALLY RECORDED NORTH CAROLINA SPECIAL WARRANTY DEED Excise Tax: $ AO1q 65. °O Parcel Identifier No. Verified by County on the day of ,2021 By: Return to: Grantee. Prepared by: Jennifer N.Fountain,Isaacson Sheridan. 804 Green Valley Rd., Ste.200,Greensboro,NC 27408 Brief description for the Index: Parcel ID#R01900-002-004-000 THIS DEED made this day of September,2021,by and between: GRANTOR GRANTEE SIDBURY 758,LLC, D.R.HORTON,INC,a Delaware corporation a North Carolina limited liability company 2000 Aerial Center Parkway, Suite 110 701 Green Valley Road, Suite 101 Morrisville,NC 27560 Greensboro,NC 27408 The designation Grantor and Grantee as used herein shall include said parties,their heirs, successors, and assigns, and shall include singular,plural,masculine,feminine or neuter as required by context. WITNESSETH, that the Grantor, for a valuable consideration paid by the Grantee, the receipt of which is hereby acknowledged, has and by these presents does grant, bargain, sell and convey unto the Grantee in fee simple, all that certain lot or parcel of land situated in Cape Fear Township,New Hanover County,North Carolina and more particularly described as follows: See EXHIBIT A attached hereto and incorporated herewith The property hereinabove described was acquired by Grantor by instrument recorded in Book 6417, Page 394, New Hanover County Registry. A map showing the above described property is recorded in Map Book 69,Pages 153-154. All or a portion of the property herein conveyed_includes or X does not include the primary residence of a Grantor. TO HAVE AND TO HOLD the aforesaid lot or parcel of land and all privileges and appurtenances thereto belonging to the Grantee in fee simple. Submitted electronically by "Bagwell Holt Smith P.A." in compliance with North Carolina statutes governing recordable documents and the terms of the submitter agreement with the New Hanover County Register of Deeds. Book 6492 Page 2572 And Grantor covenants with Grantee, that Grantor has done nothing to impair the title as received by Grantor, has the right to convey the same in fee simple,and that Grantor will forever warrant and defend the title against the lawful claims of all persons claiming by,through, or under Grantor. This conveyance is made subject to the following exceptions: See EXHIBIT B attached hereto and incorporated herein by reference. [SIGNATURE ON NEXT PAGE] Page 2 of 5 Book 6492 Page 2573 IN WITNESS WHEREOF, the Grantor has duly executed the foregoing as of the day and year first above written. GRANTOR: SIDBURY 758,LLC a North Carolina li� � sLl ility company By: .$J � __ Name: Z: '1 ,Manager State of North Carolina County of Guilford I, the undersigned Notary Public of the County of Guilford and State aforesaid, certify that Zachary Tran personally came before me this day and acknowledged that he is the Manager of Sidbury 758, LLC, a North Carolina limited liability company, and that by authority duly given and as the act of such entity, he signed the foregoing instrument in its name on its behalf as its act and deed. • Witness my hand and Notarial stamp or seal,this$'tday of September,2021. )41\C:--to—VM My Commission Expires: 01 It 1Z.0�. 'r-t Q,,A1��j.t*o!vJ Notary Public Notary's Printed or Typed Name (Affix Seal Below) a`�•` n�,nN��Vy I: "08170• a • i i • , a 7 %44*. e N ►MBA V Page 3 of 5 Book 6492 Page 2574 EX DBIT A Legal Description All that certain tract or parcel of land lying and being situate in Cape Fear Township,New Hanover County,North Carolina,and being more particularly described as follows: Being all of Tract 1 (197.35 ac.) as shown on a map entitled"Minor Subdivision Plat 312.85 Acres for Sidbury Station" recorded in Map Book 69,Pages 153-154 in the office of the Register of Deeds of New Hanover County. Page 4 of 5 Book 6492 Page 2575 EXHIBIT B EXCEPTIONS 1. Taxes and assessments for the year 2021,a lien now due and payablc and subsequent years,a lien not yet due and payable. 2. Title to any areas within street,highway or railroad rights of way, if any. 3. The creation or loss of land by natural or artificial changes along water forming part of the boundary of the land;and/or title to land lying below the higher of the mean high water mark and/or the normal bounds of any body of water;and/or riparian rights incident to any branches,creeks,streams, lakes or other waters coursing or abutting the land. 4. Any discrepancy,conflict,access,shortage in area or boundary lines,encroachment,encumbrance,violation, overlap,setback,easement or claims of easement,riparian right,and title to land within roads,ways,railroads, watercourses,burial grounds,marshes,dredged or filled areas or land below the mean highwater mark or within the bounds of any adjoining body of water,or other adverse circumstance affecting the Title that would be disclosed by a current inspection and accurate and complete land survey of the Land. 5. Any right,easement,setback, interest,claim,encroachment,encumbrance, violation,variations or other adverse circumstance affecting the Title disclosed by plat(s)recorded in Map Book 20 at Page 89,New Hanover County Registry. 6. Any right,easement,setback,interest,claim,encroachment,encumbrance,violation,variations or other adverse circumstance affecting the Title disclosed by plat(s)recorded in Map Book 15 at Page 27,New Hanover County Registry. 7. Right of Way Agreement to Piedmont Natural Gas Company,Inc. of record at Book 5249 Page 338,New Hanover County Registry,as re-recorded at Book 5351 Page 1870,New Hanover County Registry. 8 Boundary Line Agreement of record at Book 999 Page 341,New Hanover County Registry. 9. Memorandum of Agreement of record at Book 1148 Page 1437,New Hanover County Registry, and Consent Judgment in favor of the Department of Transportation of record at Book 1213 Page 1640,New Hanover County Registry. 10. Easement(s)to Carolina Power&Light Company of record at Book 863 Page 867,Book 874 Page 111,Book 893 Page 83,Book 1159 Page 1227 and Book 1160 Page 346,New Hanover County Registry. 11. Easement to the Department of Transportation of record at Book 1149 Page 117,New Hanover County Registry. 12. Any right,easement,setback, interest,claim,encroachment,encumbrance,violation,variation,or other adverse circumstance affecting the Title disclosed in Map Book 69 at Pages 153 and 154,New Hanover County Registry. 13. Terms,provisions,options,right of first refusal,covenants,conditions,restrictions, easements,charges, assessments,and liens provided for in instrument(s)filed for record in Book 6417 Page 450 and any related maps, plans,bylaws and other document(s)and amendment(s), but omitting any covenants or restrictions,if any, based upon race,color,religion,sex,sexual orientation, familial status,marital status,disability,handicap,national origin, ancestry,or source of income,as set forth in applicable state or federal laws,except to the extent that said covenant or restriction is permitted by applicable law. Page 5 of 5 CERTIFICATE OF OFFICER The undersigned hereby certifies as follows: 1. He is a duly elected, qualified and acting Vice President and Secretary of D.R. Horton,Inc.,a Delaware corporation(the "Company"), is familiar with the facts herein certified and is duly authorized to certify the same. 2. The following is a true,correct and complete copy ofresolutions related to the subject matter as adopted by the Consent of Executive Committee of the Board of Directors of the Company dated April 1, 2019 (the "Resolutions'). The Resolutions have not been amended, rescinded or modified and remain in full force and effect as of the date hereof. Election of Assistant Vice President and City Manager WHEREAS,effective October 31,2017,Elizabeth Shelton was duly elected to the office of Assistant Secretary of the Company in the Company's Central Carolina Division; and WHEREAS, Elizabeth Shelton transferred to the Company's Coastal Carolina Division and has been promoted to the position of Assistant Vice President of the Company,and it is now desirable to grant her additional duties and authority for that division. NOW, THEREFORE, BE IT RESOLVED, that Elizabeth Shelton is hereby elected to the office of Assistant Vice President of the Company (the "Assistant Vice President") in the Company's Coastal Carolina Division (the "Division'), to serve until the next annual meeting of the directors of the Company and until her successor is duly elected and qualified or until her earlier death, resignation or removal. RESOLVED FURTHER, that the Assistant Vice President is hereby authorized and empowered,in the Wilmington area(the "Area')ofthe Division and in the name and on behalf of(A) the Company, (B) any partnership of which the Company is a general partner, manager or agent, and (C) any limited liability company of which the Company is a member, manager or agent (collectively the "Entities"),(i)subject to written approval by any one of the following officers of the Company: (a) Chairman of the Board, (b) President, (c) Senior Executive Vice President, (d)Executive Vice President or(e)the Region President of the Division (the "Approving Officers'), to execute and deliver contracts, agreements and other documents and instruments (other than promissory notes) for the purchase of real property, and any improvements or appurtenances constructed thereon or affixed thereto, or any interest therein, including without limitation any right-of-way, easement,leasehold or other tangible or intangible property,right or interest,and any personal property relating or incident thereto,(ii)subject to written approval by any H.i, FEB 25 2022 BY: one of the Approving Officers,to execute and deliver contracts,agreements,deeds, conveyances or other obligations of the Entities, closing statements and other documents and instruments for the sale of improved or unimproved real property,or any interest or right therein, owned, leased or otherwise controlled by the Entities and (iii) to execute and deliver model home leases and such other agreements, instruments or documents as the Approving Officers shall direct. RESOLVED FURTHER, that in connection with the management of the Entities'business,the Assistant Vice President is hereby authorized and empowered, in the name and on behalf of the Entities in the Area, to execute and deliver (i) contracts, agreements and other documents and instruments for the subdivision, development and/or improvement of real property,(ii)contracts,agreements,deeds, closing statements and other documents and instruments for the sale,transfer and/or conveyance of mineral rights,groundwater and other water rights owned, leased or controlled by any of the Entities to DRH Energy,Inc.,an affiliate of the Entities,(iii) home sales contracts,sales person employment agreements and similar or equivalent agreements,documents or instruments and(iv)personal property leases for, among other things, office equipment and construction trailers. RESOLVED FURTHER, that in connection with the management of the Entities' business in the Area,the Assistant Vice President shall be authorized and empowered, in the name and on behalf of the Entities in the Area, to execute and deliver any and all documents and instruments necessary to sell and convey title to single-family and multi-family homes. RESOLVED FURTHER, that effective as of the date hereof Elizabeth Shelton is hereby removed from the office of Assistant Secretary of the Company. RESOLVED FURTHER,that effective as of the date hereof,the authority hereby granted to the Assistant Vice President supersedes authority previously granted by Written Consent of Executive Committee of the Board of Directors to the Assistant Vice President. IN WITNESS WHEREOF, the undersigned has signed on the 27th day of July, 2020. Thomas B. Montano Vice President and Secretary U:JTEWAL11Min1Dffi120Ju127-COS.wpd 2 414/22,2:55 PM North Carolina Secretary of State Search Results • 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 Business Corporation Legal Name D.R. Horton, Inc. Information Sosld: 0296009 Status: Current-Active O Date Formed: 11/5/1991 Citizenship: Foreign State of Incorporation: DE Fiscal Month: September Annual Report Due Date: January 15th CurrentAnnual Report Status: Registered Agent: CT Corporation System Addresses Mailing Principal Office Reg Office 1341 Horton Circle 1341 Horton Circle 160 Mine Lake Ct Ste 200 Arlington, TX 76011 Arlington, TX 76011 Raleigh, NC 27615-6417 Reg Mailing 160 Mine Lake Ct Ste 200 Raleigh, NC 27615-6417 Officers Vice President Chief Executive Officer Chairman of the Board Cade C. Anderson David V Auld Donald R. Horton 1341 Horton Circle 1341 Horton Circle 1341 Horton Circle Arlington TX 76011 Arlington TX 76011 Arlington TX 76011 https://www.sosnc.gov/online_services/searchBusiness_Registration Results 1/2 4/14/22,2:55 PM North Carolina Secretary of State Search Results a h Secretary Chief Operating Officer Chief Financial Officer Thomas B. Montano Michael J Murray Bill W. Wheat 1341 Horton Circle 1341 Horton Circle 1341 Horton Circle Arlington TX 76011 Arlington TX 76011 Arlington TX 76011 Stock Class: 99 SEE CERT Shares: 0 Par Value 0 https://www.sosnc.gov/online_services/search/Business_Registration_Results 2/2 SOSID: 0296009 ^ . Date Filed:4/7/2020 11:59:00 PM BUSINESS CORPORATION ANNUAL REPOR Elaiine F.Marshall 1,0i North Carolina Secretary of State taiov CA2020 098 00238 NAME OF BUSINESS CORPORATION: D.R. Horton, Inc. 0296009 ng 1Ge 8e y SECRETARY OF STATE ID NUMBER: STATE OF FORMATION: DE REPORT FOR THE FISCAL YEAR END: 09/30/2019 ❑ ❑ SECTION A:REGISTERED AGENTS INFORMATION • •[� ©Changes 1. NAME OF REGISTERED AGENT: CT Corporation System `' �/� 2.SIGNATURE OF THE NEW REGISTERED AGENT: C'/�?'�" 6/- 07- SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED AGENT OFFICE STREET ADDRESS&COUNTY 4.REGISTERED AGENT OFFICE MAILING ADDRESS 160 Mine Lake Ct Ste 200 160 Mine Lake Ct Ste 200 Raleigh, NC 27615-6417 Wake Raleigh, NC 27615-6417 Wake SECTION B:PRINCIPAL OFFICE INFORMATION 1. DESCRIPTION OF NATURE OF BUSINESS: HOMEBUILDING/CONSTRUCTION 2.PRINCIPAL OFFICE PHONE NUMBER: (817)390-8200 3.PRINCIPAL OFFICE EMAIL: 4.PRINCIPAL OFFICE STREFT ADDRESS 5.PRINCIPAL OFFICE MAILING ADDRFSS 1341 Horton Circle 1341 Horton Circle Arlington,TX 76011 Tarrant Arlington,TX 76011 Tarrant 6. Select one of the following if applicable.(Optional see instructions) 1 rE ❑ The company is a veteran-owned small business 3 FEB2 5 2022 • ❑ The company is a service-disabled veteran-owned small business • • SECTION C:OFFICERS(Enter additional officers in Section E.) NAME: Cade C. Anderson NAME: David V.Auld NAME: Donald R. Horton TITLE: Vice President TITLE: Chief Executive Officer TITLE: Chairman of the Board • ADDRESS: ADDRESS: ADDRESS: 1341 Horton Circle 1341 Horton Circle 1341 Horton Circle Arlington,TX 76011 Tarrant Arlington,TX 76011 Tarrant Arlington,TX 76011 Tarrant SECTION D:CERTIFICATION OF ANNUAL REPORT. Section D must be completed in its entirety by a person/business entity. ifewwiwz. B. VI April 2,2020 SIGNATURE DATE Form must be signed by an officer listed under Section C of this form. Thomas B.Montano Secretary T Print or Type Title of Officer SUBMIT THIS ANNUAL REPORT WITH THE REQUIRED FILING FEE OF$25 MAIL TO:Secretary of State, Business Registration Division,Post Office Box 29525,Raleigh,NC 27626-0525 SECTION E:ADDITIONAL OFFICERS NAME: Thomas B. Montano NAME: Michael J.Murray NAME: Bill W. Wheat TITLE: Vice President TITLE Chief Operating Officer TITLE: Chief Financial Officer ADDRESS: ADDRESS: ADDRESS: 1341 Horton Circle 1341 Horton Circle 1341 Horton Circle Arlington,TX 76011 Tarrant Arlington,TX 76011 Tarrant Arlington,TX 76011 Tarrant NAME: NAME: NAME: TITLE: TITLE: TITLE: ADDRESS: ADDRESS: ADDRESS: NAME: NAME: NAME: TITLE: TITLE: TITLE: ADDRESS: ADDRESS: ADDRESS: NAME: NAME: NAME: TITLE: TITLE: TITLE: ADDRESS: ADDRESS: ADDRESS: • NAME: NAME: Name: TITLE: TITLE: TITLE: ADDRESS: ADDRESS: ADDRESS: NAME: NAME: NAME: TITLE: TITLE: TITLE: ADDRESS: ADDRESS: ADDRESS: ELIZABETH S.h31 :Seereiwy BRIAN WRENN 1 CAROLINA Director December 28,2021 Via email only: IEFlannerv(&,drhorton.com D.R.Horton,Inc,developer Attn: Ian Flannery,Assistant Secretary 131 Racine Drive Wilmington,NC 28403 and Via email only: inidolak5761email.com RMP Sidbury Road,LLC,current property owner Attn:John Rudolph,Manager 172 Huntley Place Charlotte,NC 28207 and Via email only: rtraaraolielle.eam Sidbury 758,LLC,proposed property owner Attn.. Zachary Tran,Member 701 Green Valley Road,Suite 101 Greensboro,NC 27408 Subject: Request for Additional Information State Stormwater Management Permit No.SW8 200705 Sidbury Farms New Hanover County Dear Mr.Flannery,Mr.Rudolph,and Mr. Iran: The Wilmington Regional Office of the Division of Energy,Mineral and Land Resources(DEMLR)received and accepted a signed Permit Transfer Application Form for the subject project on October 4,2021. The current and pro,. ' permittees have requested to transfer the permit in accordance with 15A NCAC 02H.1045(1)(a).A pre 1 i •a; in-depth review of the documentation submitted with the transfer request determined that the application is incomplete and that additional information is needed. Since the transfer was submitted under NCAC 02H.1045(1)(a)and the proposed permittee selected the option in Section F of the application form where they agree to be the entity responsible for addressing any compliance issue. To continue the review and processing of this transfer request please provide the following documentation in a single.hard copy submittal inekane to complete the application: 15A NCAC 02H.1045(2)(aXin)and(iv):Please confirm the address listed for D.R.Horton,Inc in Section D and E.3 of the application is consistent with the corporate addresses on file with the NC SOS's corporation database. Section E.4 of the application is intended for other related addresses and contact information. `2 15A NCAC 02H.1040(I)(a)and.1045(2)(b)(ii):The application was signed by Ian Flannery,assistant `'�'. secretary.A letter of authorization for Ian Flannery was provided,however.it was signed by Ashley Dagley,assistant secretary. In the case of a corporation, the application must be signed by a principal executive officer of at least the level of vice-president.If the designated person is not listed with the documentation provided from the Secretary of State,official documentation showing the titles and positions held by the signing official must be provided. The signature by other agents shall be accepted on the application only if accompanied by a letter of authorization signed by the appropriate authority.Please provide a letter of authorization for Ian Flannery(and any others signing the application,operation and maintenance agreement,and deed restrictions)which has been signed by a principal executive officer of at least the level of vice-president. 11 North Closing Department d o tal Quality I Division of,Energy.Mineral and Land Resources joidr 4p.. 7 , W�rrnr+g ¢a�l Office I"IZl Cardinal Drive�Ex�et,s«m.I�.Aieeth Cara�a 28�4oS "°i... . oto.7%7215 State Stormwater Permit No. SW8 200705 Page 2 of 2 15A NCAC 02H.1045(2)(c): The provided deed(Deed Book 6417 Pages 394-396)shows that Tract 1 of Map Book 69 Pages 153-154 is now owned by Sidbury 758,LLC.However,this deed does not appear to cover Tract 2 and Tract 3.Please clarify the ownership of all parcels/tracts in the project area.provide the deeds for all parcels/tracts in the project area,and provide any associated map books for all parcels/tracts within the project area. 4. 15A NCAC 02H.1045(2)(d): a. The signed and notarized operation and maintenance agreement was a copy of Libby Shelton's signature.Please provide an original signed and notarized operation and maintenance agreement from the proposed permittee.If Libby Shelton is signing for the proposed permittee,please provide documentation of title. 'I. The provided operation and maintenance agreement does not include the maintenance requirements. Please click the red text to"Update O&M Manual"to add the applicable tabs with the maintenance requirements. Please print off a copy of these tabs to pair up with the cover page. kir 15A NCAC 02H.1045(2)(e) A signed agreement to submit the final recorded deed restrictions and protective covenants was provided,however,it did not include proposed language for the deed restrictions and covenants including language about the maximum allowable built-upon area per lot. Examples of a signed agreement and proposed language is available on the Division website at https7rideq.nc.gov:about/divisions/energy-mineral-land-resourees/enerp-mineral-land-rules/stormwater- piogratn!post-construction. Please ensure to provide an original signature from a person with signature authority or a letter of authorization from someone with signature authority. All of the requested information listed above should be received in this Office by January 14,2022,or the application will be returned as incomplete. If additional time is needed to submit the requested information, please email your extension request prior to this due date to the email address provided below with a justification and a date of when the requested information will be submitted,which chall be no later than 15 days past the original due date.Please note that only two letters requesting additional information is allowed in the State Stormwater Program for a total of 30 days to submit the requested additional information If the information is not satisfactorily provided after either the second request o°30 days, the project will be returned If the project is returned and you wish to re-submit later,you will need to resubmit all required items at that time,including the application fee. Please note that if;upon review of the submitted information or upon a deficient compliance inspection of the project,it is determined that a major modification to the permit is required to resolve the compliance issues,the transfer application will be returned as incomplete.Upon the issuance of the modified permit,and the successful completion of any work required by the modified permit and/or the restoration of the site to design condition,the applicant will need to submit an updated transfer application and a new fee to the Division to start the transfer process over again. Please remember that the permittee is responsible for complying with the terms and conditions of the permit and the approved plans and specifications until the Division approves the transfer request. Please reference the State assigned permit number on all correspondence, If you have any questions concerning this matter,please feel free to call me at(910)796-7215 or email me at jessica.edmonds@ncdenr.gov. Sincerely, pale Jessie Edmonds Environmental Engineer DES/jme: G.1\',Stormwater\Permits&Projects\2020\200705 HD12021 12 addinfo CE1 neither 200705 cc: Richard A.Moore,PE,McKim&Creed,Inc;via email. ramooregmckimcieed corn WiRO Stormwatet Permit File North• twang Department of Etteironmenttd Quality 1'.Dbrusen of Enemy Mineral and Land Re!em+tes. • : cirnMMOtolt Retynnal Offkm: rzrCardinal MI*Extension I :l'ictrth CAreitnn 2840. 910.710215 Edmonds, Jessica From: Edmonds,Jessica Sent: Tuesday, December 28, 2021 3:40 PM To: IEFlannery@drhorton.com;jrudolph57@gmail.com;ztran@digllc.com; ramoore@mckimcreed.com Subject Request for additional info - Sidbury Farms - SW8 200705 Attachments: 2021 12 addinfo_CEl_neither 200705.pdf All, Attached is a pdf of the request for additional information for the subject project. There are just a few administrative items that need to be addressed. Please let me know if you have any questions or concerns. Thanks! Jessica Edmonds,El Environmental Engineer Division of Energy, Mineral,and Land Resources—State Stormwater Program North Carolina Department of Environmental Quality Office: 910 796 7215 Direct: 910 796 7344 Email: jessica.edmondsancdenrsiov Address: 127 Cardinal Drive Ext. Wilmington, NC 28405 Email correspondence to and from t"s address is subject to the P,'crth Carolina Pubic Records Law and may be disclosed to third parties. 1 Burd, Tina J From: Burd, Tina J Sent: Wednesday, October 6, 2021 9:54 AM To: ieflannery@drhorton.com;JRudolph57@gmail.com;ztran@digllc.com; ramoore@mckimcreed.com Subject: SW8 200705 - Sidbury Farms The Wilmington Regional Office of the Division of Energy, Mineral and Land Resources(Stormwater Section)accepted the Stormwater Permit Transfer Application and $505.00 fee for the subject project on October 4, 2021. The project has been assigned to Jessica Edmonds and you will be notified if additional information is needed. Best Regards, Tina Burd Administrative Associate II Wilmington Regional Office Division of Environmental Assistance & Customer Service Phone 910-796-7215 NCDEQ Wilmington Regional Office 127 Cardinal Drive Ext. Wilmington, NC 28405 D.411•"•• ra�r�asw+-�rrw�rr Email correspondence to and from this address is subject to the North Carolina Public Records Law and may be disclosed tc third parties. Website: http://dea.nc.gov/about/divisions/energy-mineral-land-resources/stormwater Based on the current guidance to minimize the spread of COVID-i9,the Department of Environmental Quality has adjusted operations to protect the health and safety of the staff and public. Many employees are working remotely or are on staggered shifts.To accommodate these staffing changes,all DEQoffice locations are limiting public access to appointments only. Please check with the appropriate staff before visiting our offices,as we may be able to handle your requests by phone or email.We appreciate your patience as we continue to serve the public during this challenging time. 1 Transfer Application Completeness Review Checklist-Short Version ,f Permit#: 5.0 b 10 070 Jr' Date Delivered to WIRO: 8/Z7 / ZQ ZI Project Name: 51DZOjt..Y F4teitis Pi445e 1 BIMS Received/Accepted Date: A1/21/2Pzf Project County/Location: 741k /$i'�'aJ�.� *� BIMS Acknowledged Datel: /O/4/9 I * Permit Expriation Date*: S ` *If w/in 6 mo,STOP-needs renewal first. / Exception: only new permittee is submitting. Proposed Permittee Type&Documents Needed: IE-Property Owner(s) ®Purchaser ®Lessee EHOA Ei Developer ®Viable? ®Viable? IEIViable? ®Viable? ®Viable? #22Deed ®Purchase Agmt Lease ®Election Minutes ®Not Subdivided: Deed U50%Sold List(only if HOA doesn't sign) ®Subdivision: Common Area Deed ®Common Area Deed in HOA's Name ®Deed Restrictions Recorded Current Permittee Signed Application? Y/ N ®PE Certification If not, Dissolved/No Longer Owns Y/ N UBUA/Lot Summary l Property/Not Living 00&M (If HOA Signed Application) Proposed Permittee Signed Application? Y N Paperwork Application CZIFee: Ef$505(within 6mo) Check#(s): Deed Restrictions,if subdivided: DPE Certification Project Narrative Easements, Recorded (2017 Rules) O&M on File(unless new one from HOA) Electronic Copies NOTES: 'Enter BIMS Acknowledged Date on this Sheet EMAILED ENGINEER DATE: ti w REVIEWER NAME: ,Ie5 S(6 G:IAWQ\\\Reference Library\Procedures\Checklists\Completeness Review Checklist_2020 0131 11' _ 11411111WEI III 0 8/25/2021 North Carolina Secretary of State Search Results • 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 Sidbury 758, LLC Information Sosid: 2104980 Status: Current-Active 0 Date Formed: 1/5/2021 Citizenship: Domestic Annual Report Due Date: April 1 5th CurrentAnnual Report Status: Registered Agent: Fountain,Jennifer N. Addresses Mailing Principal Office Reg Office 701 Green Valley Road, Suite 101 701 Green Valley Road, Suite 101 804 Green Valley Road,Suite 200 Greensboro, NC 27408 Greensboro, NC 27408 Greensboro, NC 27408 Reg Mailing 804 Green Valley Road,Suite 200 Greensboro, NC 27408 Company Officials All LLCs are managed by their managers pursuant to N.C.G.S. 57D-3-20. Manager Member Manager Harold M. Kern , Ill Harold M. Kern Al Zach Tran 701 Green Valley Road,Suite 101 701 Green Valley Road,Suite 101 701 Green Valley Road,Suite 101 Greensboro NC 27408 Greensboro NC 27408 Greensboro NC 27408 Member Zach Tran 701 Green Valley Road,Suite 101 J,)46-- .w.....w "`�-- Greensboro NC 27408 OCT 0 2021 BY: https://www.sosnc.gov/online_services/search/Business Registration_Results 1/1 8/25/2021 North Carolina Secretary of State Search Results • 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 Business Corporation Legal Name D.R. Horton, Inc. Information Sosld: 0296009 Status: Current-Active 0 Date Formed: 11/5/1991 Citizenship: Foreign State of Incorporation: DE Fiscal Month: September Annual Report Due Date: January 15th CurrentAnnual Report Status: Registered Agent: CT Corporation System Addresses Mailing Principal Office Reg Office Reg Mailing 1341 Horton Circle 1341 Horton Circle 160 Mine Lake Ct Ste 200 160 Mine Lake Ct Ste 200 Arlington, TX 76011 Arlington, TX 7601-1 Raleigh, NC 27615-6417 Raleigh, NC 27615-6417 Officers Vice President Chief Executive Officer Chairman of the Board Secretary Cade C. Anderson David V Auld Donald R. Horton Thomas B. Montano 1341 Horton Circle 1341 Horton Circle 1341 Horton Circle 1341 Horton Circle Arlington TX 76011 Arlington TX 76011 Arlington TX 76011 Arlington TX 76011 Chief Operating Officer Chief Financial Officer Michael J Murray Bill W. Wheat 1341 Horton Circle 1341 Horton Circle Arlington TX 76011 Arlington TX 76011 �Zry Stock OCT 0 y 2021 B. Class: 99 SEE CERT Shares: 0 Par Value 0 https://www.sosnc.gov/online_services/search/Business_Registration_Results 1/1 CERTIFICATE OF ASSISTANT SECRETARY The undersigned hereby certifies as follows: 1. She is a duly elected, qualified and acting Assistant Secretary of D.R. Horton, Inc., a Delaware corporation (the "Company"), is familiar with the facts herein certified and is duly authorized to certify the same. 2. The following is a true,correct and complete copy of resolutions related to the subject matter as adopted by the Consent of Executive Committee of the Board of Directors of the Company dated January 12,2015(the "Resolutions"). The Resolutions have not been amended,rescinded or modified and remain in full force and effect as of the date hereof. Election of Assistant Secretary and NPDES Administrator RESOLVED,that Ian E.Flannery is hereby elected to the office of Assistant Secretary of the Company (the "Assistant Secretary") in the Company's Coastal Carolina Division (the "Division"), to serve until the next annual meeting of directors of the Company and until his successor is duly elected and qualified or until his earlier death, resignation or removal. RESOLVED FURTHER,that the Assistant Secretary is hereby authorized and empowered, in the Jacksonville, Myrtle Beach and Wilmington areas (collectively, the "Areas") of the Division and in the name and on behalf of(i)the Company, (ii)any partnership of which the Company is a general partner, manager or agent,and(iii)any limited liability company of which the Company is a member, manager or agent(collectively, the "Entities")to sign, modify and terminate, from time to time as he deems it to be in the best interest of the Entities, permit applications,notifications,exemption requests, agreements,reports and documents related to federal, state or local implementation of National Pollutant Discharge Elimination System("NPDES")storm water or associated wetlands related matters for the Areas including,but not limited to,independent contractor and subcontractor agreements, consultant agreements, Storm Water Pollution Prevention Plans ("SWPPPs"), Notices of Intent("NOIs"), Notices of Termination("NOTs"), plans and other similar or equivalent agreements or documents for the Areas relating to the business of the Entities but excluding any enforcement related documents including, but not limited, to settlement agreements and consent decrees. IN WITNESS WHEREOF, the undersigned has set her hand on the 14`h day of January, 2015. OCTfio 4 2021 QiuT C �1 BY Ashley Dagley Assistant Secretary U:UTE W ALT\M in\D HI\15Jan 14-COAS 2.wpd CERTIFICATE OF ASSISTANT SECRETARY The undersigned hereby certifies as follows: 1. She is a duly elected,qualified and acting Assistant Secretary of C.Richard Dobson Builders,Inc.,a Virginia corporation(the "Company"), is familiar with the facts herein certified and is duly authorized to certify the same. 2. The following is a true,correct and complete copy of resolutions related to the subject matter as adopted by the Consent of Sole Director of the Company dated January 12, 2015 (the "Resolutions"). The Resolutions have not been amended,rescinded or modified and remain in full force and effect as of the date hereof. Election of Assistant Secretary and NPDES Administrator RESOLVED,that Ian E.Flannery is hereby elected to the office of Assistant Secretary of the Company (the "Assistant Secretary") in the Company's Coastal Carolina Division (the "Division"), to serve until the next annual meeting of directors of the Company and until his successor is duly elected and qualified or until his earlier death,resignation or removal. RESOLVED FURTHER,that the Assistant Secretary is hereby authorized and empowered, in the Jacksonville, Myrtle Beach and Wilmington areas (collectively, the "Areas") of the Division and in the name and on behalf of(i) the Company, (ii) any partnership of which the Company is a general partner, manager or agent,and(iii)any limited liability company of which the Company is a member, manager or agent(collectively, the "Entities")to sign, modify and terminate, from time to time as he deems it to be in the best interest of the Entities, permit applications, notifications,exemption requests, agreements,reports and documents related to federal, state or local implementation of National Pollutant Discharge Elimination System("NPDES")storm water or associated wetlands related matters for the Areas including,but not limited to,independent contractor and subcontractor agreements, consultant agreements, Storm Water Pollution Prevention Plans ("SWPPPs"), Notices of Intent("NOIs"), Notices of Termination("NOTs"), plans and other similar or equivalent agreements or documents for the Areas relating to the business of the Entities but excluding any enforcement related documents including, but not limited, to settlement agreements and consent decrees. IN WITNESS WHEREOF, the undersigned has set her hand on the 14`h day of January, 2015. lee OCT o42021 "frawl---Dc „ f BY Ashley Dagley Assistant Secretary U:VTEWAL71Mia1DobsonVStanI4-COS,x pd CERTIFICATE OF ASSISTANT SECRETARY The undersigned hereby certifies as follows: I. She is a duly elected, qualified and acting Assistant Secretary of D.R. Horton, Inc. - Torrey,a Delaware corporation (the "Company"), is familiar with the facts herein certified and is duly authorized to certify the same. 2. The following is a true,correct and complete copy of resolutions related to the subject matter as adopted by the Consent of Sole Director of the Company dated January 12, 2015 (the "Resolutions"). The Resolutions have not been amended,rescinded or modified and remain in full force and effect as of the date hereof. Election of Assistant Secretary and NPDES Administrator RESOLVED,that Ian E.Flannery is hereby elected to the office of Assistant Secretary of the Company (the "Assistant Secretary") in the Company's Coastal Carolina Division (the "Division"), to serve until the next annual meeting of directors of the Company and until his successor is duly elected and qualified or until his earlier death, resignation or removal. RESOLVED FURTHER,that the Assistant Secretary is hereby authorized and empowered, in the Jacksonville, Myrtle Beach and Wilmington areas (collectively, the "Areas")of the Division and in the name and on behalf of(i) the Company, (ii) any partnership of which the Company is a general partner, manager or agent,and(iii)any limited liability company of which the Company is a member, manager or agent (collectively, the "Entities") to sign, modify and terminate, from time to time as he deems it to be in the best interest of the Entities, permit applications, notifications,exemption requests, agreements,reports and documents related to federal, state or local implementation of National Pollutant Discharge Elimination System("NPDES")storm water or associated wetlands related matters for the Areas including,but not limited to,independent contractor and subcontractor agreements, consultant agreements, Storm Water Pollution Prevention Plans ("SWPPPs"), Notices of Intent("NOls"), Notices of Termination("NOTs"), plans and other similar or equivalent agreements or documents for the Areas relating to the business of the Entities but excluding any enforcement related documents including, but not limited, to settlement agreements and consent decrees. IN WITNESS WHEREOF, the undersigned has set her hand on the 14th day of January, 2015. x OCT 042021 Li. ,� ookki\--1)CalK Ashley Dagley Assistant Secretary Br3Y---_________________________ y U:VTEWAL7\Min\TORRE NI SJan I4-COAS.a pd 12/21/21, 10:52 AM North Carolina Secretary of State Search Results • 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 RMP Sidbury Road, LLC Information Sosld: 0822632 Status: Current-Active 0 Date Formed: 1/13/2006 Citizenship: Domestic Annual Report Due Date: April 15th CurrentAnnuaL Report Status: Registered Agent: Rudolph, John C Addresses Mailing Principal Office Reg Office Reg Mailing 172 Huntley Place 172 Huntley Place 172 Huntley Place 172 Huntley Place Charlotte, NC 28207 Charlotte, NC 28207 Charlotte, NC 28207 Charlotte, NC 28207 Company Officials All LLCs are managed by their managers pursuant to N.C.G.S. 57D-3-20. Manager JOHN C RUDOLPH 172 Huntley Place Charlotte NC 28207 https://www.sosnc.gov/online_services/search/Business_Registration_Results 1/1 rN 1 ....--4., • N Will®lash to i1 - CO a f �ny r 5iiii E I a E1 iliiii coAl 0 a of Z m ° g 11 II� 1 _ 1 E 2 INP 1 9 E !E a 9�� Qa 1, , 41 111 o.1 1 '1 '1 _E� f \ , A a w ‘, E 0 IPp I1 II i a i�� ..,,.� Ei % y II £9 ,, I � pii ' 11 , �' 1 A o I ..\\ \..... \ \, 11 l 1" I \ \ r 1 1 1 1 WWI mt ------ } ------------ .tt.anrum 9!°Otta-111 f 1 i1 B 9il �j11 1\E1 IP --- - e 1 = 1 \ 211, l in l 11 G \ \ i1 \ `4 \ \ IP 1 Y1\ 1V 4 1 1, 5 ` f S 1 \\l ('�\ f it1 d `1 , \t Y SL 44r ` ' A a li . !e oPill$ Eg 4 : ktpY I. 1 A o Ffo! i Y3 e 00 ii all It I� hi' !lei eE AAA��A. A�A N���eIA ' ,MU ayI il i ! 11 Y e. a .1cr ��Ilu:� ;;1:1!70 ... _ - al���a A�i ibis y!i;�� i�•e1,. cQi � � �1. ��,l. a - m FAN -' �,a� % �`• v il�i g a4¢§1 E{ i a F a r �ial�iei pE !e i,7 i i A�.6 0 7 wa 3 3 hilla' ill \`, J : 561ililir go ! as �, steleilgli ;I�I� o co� m 4 �ilb a,i!�A ! @� 3 kip! Z 2 !iAii111 A S(1A i A figgil ! ���Ci� 2 g A $�� A l! 1 1�e li3 A elAp w I,. IAixif ,1i ap 16iI igiII11i:!•Ie -01111o1ilii A i l g i! I AE If• 1l N A I`ill •e I I �AYe a q 0, (bpol \ta. \I ioiIl I � I � le — --- T pf $ i 1I I I , \ Al i 8 3 3 A ill ' Ii _ A i 4 N t 1 \I II1 YI lii I\ IIII 1 ils i 7 e,L` i y y e4g g@ �E7y1 II ill III EII 3�S !� S 1 1 I I I \ F I I 1 I ; AR II 4''I'� ` i 1 I II{ e t 1 a' r° i 3. eigi lI ''``;1\i il I ibyly A !!!!!!!!! 1 III 9a Ig1 1 r \ 1 ` I I1 a 1 I m I \ I 1 1 I T1 1 I I 1 II II • Y t e I 1 F Y 1 1 J ii 7---- 1 1 .� II 1 !e Book 6417 Page 394 ------„. R . ._.. .., . v, ,,. , ! BK: RB 6417 GG 1 0 4 2021 t BK: 364-396 NC FEE$26.00 2021009631 RECORDED: BY 02/26/2021 NEW HANOVER COUNTY, REAL ESTATE TAMMY THEUSCH PIVER 02:37:63 PM EXTX$10564.00 REGISTER OF DEEDS BY:KELLIE GILES DEPUTY ELECTRONICALLY RECORDED SPECIAL WARRANTY DEED Parcel: R01900-002-004-000 and p/o R01900-002-009-000 Revenue Stamps: $10,564.00 ❑ If checked,the property includes the primary residence of at least one of the parties depicted as party of the first part. (N.C. Gen. Stat. § 105-317.2) STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER THIS SPECIAL WARRANTY DEED, made and entered into this the 26th day of February,2021 by and between RMP SIDBURY ROAD, LLC, a North Carolina limited liability company,party of the first part(the address of the party of the first part is: 1401 Central Avenue, Suite 200-D,Charlotte,NC 28205); and SIDBURY 758, LLC, a North Carolina limited liability company, party of the second part(the address of the party of the second part is: 701 Green Valley Road, Suite 101,Greensboro,NC 27408). WITNESSETH : That the party of the first part in consideration of the sum of Ten and No/100 Dollars ($10.00) and other good and valuable considerations paid to the party of the first part by the party of the second part, the receipt and sufficiency of which hereby are acknowledged, has granted, bargained, sold and conveyed and by these presents does grant, bargain, sell and convey unto the party of the second part, said party's successors and assigns,the following described property to wit: Prepared by Ward and Smith, P.A., 1001 College Court(28562), Post Office Box 867,New Bern, NC 28563-0867—Clifford P. Parson Please return to Isaacson Sheridan No opinion on title is rendered by Ward and Smith,P.A.,without a separate written opinion on title from Ward and Smith, P.A. submitted electronically by "Isaacson Isaacson Sheridan Fountain & Leftwich, LLP" in compliance with North caro'Iina statutes governing recordable documents and the terms of the submitter agreement with the New Hanover County Register of Deeds. Book 6417 Page 395 All that certain tract or parcel of land lying and being situate in Cape Fear Township, New Hanover County,North Carolina, and being more particularly described as follows: Being all of Tract 1 (197.35 ac.) as shown on a map entitled "Minor Subdivision Plat 312.85 Acres for Sidbury Station" recorded in Map Book 69, Pages 153-154 in the office of the Register of Deeds of New Hanover County. This conveyance is made subject to ad valorem taxes for the current year and subsequent years; utility easements and rights-of- way of record or on the ground and restrictions of record that do not materially affect the intended use or value of the property; and the use provisions of any governmental ordinance affecting the property. TO HAVE AND TO HOLD said property and all privileges and appurtenances thereunto belonging to the party of the second part, said party's successors and assigns, forever. And the party of the first part covenants that said party has done nothing to affect such title to the aforesaid property as was received by said party and, subject to the matters set forth above,agrees to warrant and defend the title to said property against the lawful claims of all persons claiming by, through or under said party, but no further. 2 Book 6417 Page 396 IN TESTIMONY WHEREOF,the party of the first part has caused this instrument to be executed under seal in such form as to be binding,this the day and year first above written. RMP SIDBURY ROAD, LLC (SEAL) • --) ,t P By ,,. /,: Joni C. Rudolph, Manager / STATE OF NORTH CAROLINA COUNTY OF , e - :-:, r I certify that the following person`personally appeared before me this day,acknowledging to me that he signed the foregoing document for the purpose(s) stated therein, in the capacity indicated therein: JOHN C. RUDOLPH. Date: ' Signature of Notary Public c' Notary Public '7.**1�: Notary's printed or typed name Union County My Comm. Exp. — My commission expires: t ,_ 01-31-2023 ii///Fl C A RO0‘�\\ [NOTARY SEAL] 943363-00013 ND:4832-3250-1213,v. 1 3 Ian Flannery,Assistant Secretary D.R. Horton,Inc. 131 Racine Drive, Suite 201 Wilmington, NC 28403August 26,2021 Ms.Kellie Norris, EIT Environmental Engineering NCDEMLR Stormwater Permitting 127 Cardinal Drive Extension Wilmington, NC 28403 Dear Ms. Norris: In accordance with the State Stormwater Permit Transfer Form,please let this document serve as our agreement to submit the final recorded deed restrictions and protective covenants upon their recordation. Please contact me if I may be of further assistance. Sincerely, Ian Flannery,Assistant Secretary D. R.Horton,Inc. a Nova .:=:eta:cf c .r L-' :cup- of i . Ji--rczt— {j]hare. c. 1f,.'.t'..t LQL.o1 ttersliYlal! 3p:+e3recS before meths the 2-1 ra.,.of 1A,,,cj-"--'S-c 23 2 k_ am u,Ip,.w ed.7e e7ec:.:,c+r`of the f?+' _+ g Ins rume"!. r o.£.tress n !lane and +ff1c.:a sea . SEAL S 4r4re �teceternaoy�y a' i. ' -1�''MyCo ris4ior expires ✓ "n PLJ -N° 147g OCr v ..........