AFFIDAVIT OF LEGAL INTEREST V2AFFIDAVIT OF LEGAL INTEREST
STATE OF IDAHO )
COUNTY OF ADA )
James H. Hunter - Manager
I, (Woodside Avenue Investors, LLC) 923 S. Bridgeway Place
(name) (address)
Eagle Idaho
(city) (state)
being first duly sworn upon, oath, depose and say:
That I am the record owner of the property described on the attached, and I grant my
permission to:
Todd Tucker 923 S. Bridgeway Place, Eagle, ID 83616
(name) (address)
to submit the accompanying application(s) pertaining to that property.
2. I agree to indemnify, defend and hold the City of Meridian and its employees harmless
from any claim or liability resulting from any dispute as to the statements contained
herein or as to the ownership of the property which is the subject of the application.
3. I hereby grant permission to City of Meridian staff to enter the subject property for the
purpose of site inspections related to processing said application(s).
Dated this 30th day of June 12022
(Signature)
SUBSCRIBED AND SWORN to before me ti lay and year first above written.
(/((ka ��b 6 ;(1 W
y�(Notary Public for Idaho)
=SCHOFIELDELD Residing at:0616LIC My Commission Expires:HOES o9/02/2027
(Rev 05/29/20)
OPERATING AGREEMENT
OF
WOODSIDE AVENUE INVESTORS, LLC
A CALIFORNIA LIMITED LIABILITY COMPANY
633347.1
OPERATING AGREEMENT
rNo
WOODSIDE AVENUE INVESTORS, LLC
A CALIFORNIA LIMITED LIABILITY COMPANY
This Operating Agreement of Woodside Avenue Investors, LLC (this
"Agreement"), dated for identification purposes August 9, 2004, is entered into by and
between James H. Hunter and Jan Marie Hunter (referred to individually as a "Member"
and collectively as the "Members"), by which the Members form Woodside Avenue
Investors, LLC, a California limited liability company (the "Company").
The Members hereby agree as follows:
1. Formation of Company.
a. The Members forms the Company as a limited liability company
under and pursuant to the Beverly-Killea Limited Liability Company Act, California
Corporations Code Section 17000 et seq., as amended from time to time (the "Act").
b. The Members shall file or cause to be filed Articles of
Organization with the Secretary of State of the State of California, pursuant to the
provisions of the Act.
C. The Effective Date of this Agreement shall be the date the Articles
of Organization for the Company are filed with the California Secretary of State.
d. James H. Hunter shall act as the agent for service of process for the
Company.
2. Name of Company. The name of the Company shall be Woodside
Avenue Investors, LLC.
3. Management. The business of the Company shall be managed by the
Members, each of whom, when acting in its power as a manager of the Company, is
referred to herein as a "Manager". Decisions of the Managers may be made by either
Manager. Each Manager shall have all of the powers and authority to carry out the
business of the Company, as outlined in Section 17150 et. sec . of the Act. Without
limiting the foregoing, each Manager shall have the authority to execute, acknowledge
and deliver any and all instruments of writing including but not limited to contracts,
2
633347.1
agreements for purchase and sale, leases, subdivision maps, entitlements and
applications, deeds, notes, deeds of trust, security instruments and other loan documents
and such other documentation necessary to the conduct of business by the Company. The
act of either Manager shall be deemed the valid act of the Company, and no person
dealing with the Company shall have any obligation to inquire into the power or authority
of the Manager to act on behalf of the Company.
4. Address. The principal place of business of the Company shall be 1670
La Force Road, Alpine, California 91901 or such other place as the Members shall
determine.
5. The Members. The sole Members of the Company are James H. Hunter
and Jan Marie Hunter. Decisions to be made by the Members under this Agreement shall
require the unanimous consent of the Members.
6. Term of the Company. The term of the Company shall commence as of
the date the Articles of Incorporation are filed with the California Secretary of State, and
shall continue until December 31, 2050, at which time the Company shall be dissolved
and wound up unless such date is extended by the written consent of the Member(s) or
unless the Company is earlier dissolved by operation of law, agreement of the Member(s)
or judicial decree.
7. Purposes.
a. The primary purpose of the Company shall be to engage in any
business or activity that may be lawfully carried on by a limited liability company.
b. The Company may execute, deliver and perform all contracts and
other undertakings and engage in all activities and transactions as may in the opinion of
the Members be necessary or advisable to carry out the foregoing objectives and
purposes.
8. Capital Contributions.
a. The Members shall contribute sufficient initial capital to fund the
initial operations of Company.
b. Additional capital contributions shall be made at the times and in
such amounts as shall be agreed upon by the Members.
C. Capital accounts shall be maintained in accordance with Internal
Revenue Code ("Code") Section 704(b).
633347.1
9. Income and Losses. All income and losses of the Company shall be
allocated to the Members in accordance with the Act. All allocations of income and loss
shall be made in a manner that complies with the Treasury Regulations under Code
Section 704.
10. Distributions of Cash and Other Property. Any distributions of cash or
other property from the Company shall be made to the Members in accordance with the
Act.
11. Liability and Indemnification. No Member or Manager of the Company
shall be liable for the debts, obligations or liabilities of the Company. Except in the event
of gross negligence or willful misconduct, the Company shall provide indemnification,
including, without limitation, legal counsel and defense to its Members, Managers, and
officers (if any) for any losses, claims, damages or liabilities arising out of the business of
the Company, to the fullest extent permitted by law. The Company may purchase and
maintain insurance on behalf of any Member, Manager or officer against any liability
asserted against or incurred by a Member, Manager or an officer in its capacity as an
officer of the Company.
12. Dissolution. This Company shall be dissolved upon the occurrence of one
of the events described in Section 17350 of the Act. On dissolution, after payment of the
Company's debts, all remaining assets shall be distributed to the Members.
13. Amendment of the Operating Agreement. This Agreement may be
amended, in whole or in part, upon the written consent of the Members.
14. No o Third Party Beneficiaries. This Agreement is made solely for the
benefit of the Members and no other person or entity is intended as a third party
beneficiary hereof.
15. Governing Law. This Agreement, and the rights of the Members
hereunder, shall be governed and construed in accordance with the laws of the State of
California.
IN WITNESS WHEREOF, the Members have executed this Agreement as of the
date set forth above.
James H. Hunter
4
633347.1
Jan Marie Hunter
AFFIDAVIT OF LEGAL INTEREST
STATE OF EDAHO )
COUNTY OF ADA )
Dean Martin - President of TPC PPR Holdings II, LLC - The Manager of -
I, Pacific McDermott Village Apartments, LLC (Owner) 430 E. State Street, Suite 100
(name) (address)
Eagle Idaho
(city) (state)
being first duly sworn upon, oath, depose and say:
That I am the record owner of the property described on the attached, and I grant my
permission to:
Todd Tucker 923 S. Bridgeway Place, Eagle, ID 83616
(name) (address)
to submit the accompanying application(s) pertaining to that property.
2. I agree to indemnify, defend and hold the City of Meridian and its employees harmless
from any claim or liability resulting from any dispute as to the statements contained
herein or as to the ownership of the property which is the subject of the application.
I hereby grant permission to City of Meridian staff to enter the subject property for the
purpose of site inspections related to processing said application(s).
Dated this 30th day
SUBSCRIBED AND SWORN to before me the day and year first above written.
KATIE CALLEN
COMMISSION #55W9
NOTARY PUBLIC
STATE OF IDAHO
MY COMMISSION EXPIRES 07/0!!=7
otary Public for Idaho)
Residing at: rl�[
My Commission Expires:
(Rev 05/29/20)
iiiiiiiiiiiiiiiiiiiiiillillillillillillilliillillilillillilI
0004716236
AT SEA STATE OF IDAHO
v4��s�'° ^t°•� Office of the secretary of state, Lawerence Denney
y C CERTIFICATE OF ORGANIZATION LIMITED
M . LIABILITY COMPANY
% Idaho Secretary of State
�2'8 0q PO Box 83720
Boise, ID 83720-0080
(208) 334-2301
Filing Fee: $100.00
For Office Use Only
-FILED-
File #: 0004716236
Certificate of Organization Limited Liability Company
Select one: Standard, Expedited or Same Day Service (see Expedited (+$40; filing fee $140)
descriptions below)
1. Limited Liability Company Name
Type of Limited Liability Company Limited Liability Company
Entity name PACIFIC MCDERMOTT VILLAGE APARTMENTS, LLC
2. The complete street address of the principal office is:
Principal Office Address
3. The mailing address of the principal office is:
Mailing Address
4. Registered Agent Name and Address
Registered Agent
430 E STATE ST
STE 100
EAGLE, ID 83616
430 E STATE ST
STE 100
EAGLE, ID 83616-5901
Registered Agent
CALEB ROOPE
Physical Address:
430 E STATE ST
STE 100
EAGLE, ID 83616-5901
Mailing Address:
430 E STATE ST
STE 100
EAGLE, ID 83616-5901
® I affirm that the registered agent appointed has consented to serve as registered agent for this entity.
5. Governors
Name
Address
TPC PPR HOLDINGS II, LLC
430 E STATE ST
STE 100
EAGLE, ID 83616
Signature of Organizer:
CALEB ROOPE
Sign Here
0412612022
Date
Page 1 of 1 Page 1 of 1