Loading...
HomeMy WebLinkAboutSW8050117_HISTORICAL FILE_20220822STORMWATER DIVISION CODING SHEET POST -CONSTRUCTION PERMITS PERMIT NO. SW8 Drpo \�1 DOC TYPE ❑ CURRENT PERMIT ❑ APPROVED PLANS x❑ HISTORICAL FILE ❑ COMPLIANCE EVALUATION INSPECTION DOC DATE 10Z208'?�L YYYYMMDD Burd, Tina J From: Burd, Tina 1 Sent: Monday, August 22, 2022 8:29 AM To: wbentonl964@gmail.com Subject: SW8 050117 - Wayne See Business Park 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 August 19, 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, INC 28405 Emati 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/energV-mineral-land-resources/stormwater Based on the cut,ew guidance fo minimize the spread of COVID-rq, the Department of F„nvironmenial Qtialiiy has adjusted operafions to protect the health and safety of the staff and public. AIany employees are worbing remotely or are on staggered shifts. To accommodate these staffing changes. all DE.Qaffice locations are limiting public access to appointments mdy. Please chech 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: \PJA`4n)0 564E '3JSr1JoS5 PA*X Project County/Location: CAR_TeR.c1C MoP_EA AD CJ'T`1 Permit Action: Permit Type: Development Type: Subdivided?: e New New Permit p2: Date Delivered to WIRO: 8 ( zoz�Z BIMS Received/Accepted Date: e)1 ZoZL Date Given to Admin: g / q ';u 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 / enewal Existing Permit k: Applicant & Permittee are the same?3 Expiration Date°: HD D/ED Overall /HD&ED Combo eneral Permit /Offsite/Exempt + Redevelopment ommercial esidential/Other Single Lot Rule(s): 1 12017 Coastal n2008 Coastal n1995 Coastal II 1 (Universal 1 11988 Coastal Permittee Type & Documents Needed: r—lProperty Owner(s) I Purchaser Deed I "Purchase ARmt cS'.` a6o 1 17 2 z3 /,Zbt7 MOffsite to SWB: Ells Offsite Lot approved in Master Permit?s Paperwork � APPlication Fee: ®$505 (within 5mo) Check#(s): 01 "°) D FINo Fee Sup plement2 (1 new form or for older forms: 1 original per SCM) F-1O&M 2 Soils Report (Infil or PP) Calculations (signed/sealed) Deed Restrictions, if subdivided Project Narrative F__1USGS Map (or on file?) 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 N on Supplements & Deed Restriction Templates. 3 If 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: As,4 oe j HOA 013ev6oper Viable? QViable? Election Minutes G:WQ\\\Reference Libra ry\Procedures\Checklists\Completeness Review Checklist_20210908 AUG 19 2; SY:_ STATEMENT OF CHANGE OF REGISTE OFFICE AND REGISTERED AGENT OF SOSID: 139333' Date Filed: 8/29/2017 10:45:00 AM Elaine F. Marshall North Carolina Secretary of State C2017 240 00639 G11 WAYNE_SEE-PROP.ERT-Y--OWNER'-S=ASSOCIATIONi- NC-= Pursuant to §55D-31 of the General Statutes of North Carolina, the undersigned entity submits the following for the purpose of changing its registered agent in the State of North Carolina. ARTICLE I The name of the entity is The Wayne See Property Owner's Association, Inc., a North Carolina Corporation. ARTICLE II The sheet address, mailing address, and county of the entity's registered office currently on file is: is: 911 Arendell Street Carteret County Morehead City, NC 28557 ARTICLE III The name of the current registered agent is: M. Douglas Goines, Esq. ARTICLE IV The street address, mailing address, and county of the new registered office of the entity 1400 Dill Creek Lane Carteret County Morehead City, NC 28557 ARTICLE V The name of .the new registered agent and the new agent's consent to appointment appears below: Warren Benton `-Warren-Benton, P.resident=7 ARTICLE VI The address of the entity's registered office and the address of the business office of its registered agent, as shown in Article IV, will be identical. ARTICLE VII This statement will be effective upon filing. This the 25`h day of August, 2017. THE WAYNE SEE PROPERTY OWNER'S ASSOCIATION, INC. BY: �/ G-/X /-� a� en Benton, President UZZ�. id'a✓ AUG 19 2022 E. lGoMe IoReW21SOUTEERN RANKSA UTO INCCORPORA TEMATTEIMCAnnge ofReglrleredAgent-Office 02-14.Aoc ARTICLES OF INCORPORATION OF SOSID: 1393331 Date Filed: 7/31/2014 2:54:00 PDT Elaine F. Marshall North Carolina Secretary of State C2014 209 00147 THE WAYNE SEE PROPERTY OWNER'S ASSOCIATION, INC. This is to certify that I, the undersigned, being of the age of eighteen years or more, do hereby make and acknowledge these Articles of Incorporation for the purpose of forming a nonprofit corporation under and by virtue of the laws of the State of North Carolina as contained in Chapter 55A of the General Statutes of North Carolina, entitled "North Carolina Nonprofit Corporation Act," and the several amendments thereto. ARTICLE I The name of the corporation is The Wayne See Property Owner's Association, Inc. ARTICLE II The purposes for which the corporation are organized are exclusively not for profit and for the purpose of fulfilling the duties of the stormwater permit serving The Wayne See Property and any other lawful purpose. To these ends it may take and hold by bequest, devise, gift, grant, purchase, lease, or otherwise, any property, real, personal, tangible or intangible, or any undivided interest therein, without limitation as to amount or value, to sell, convey, or otherwise dispose of any such property and to invest, reinvest, or deal with the principal or the income thereof in such manner as, in the judgment of the directors will best promote the purpose of the corporation without limitation, except such limitations, if any, as may be contained in the instrument under which such property is received, the Articles of Incorporation, the Bylaws of the corporation, or any laws applicable thereto. It may perform any other act or thing incidental to or connected with the foregoing purposes or in advancement thereof, but not for the pecuniary profit or financial gain of its directors, trustees, or officers except as permitted under the Nonprofit Corporation Act. In furtherance of its corporate purposes, the corporation shall have all general powers enumerated in Section 55A-3-02 of the Nonprofit Corporation Act. ■- - ----- ARTICLEIII The period of existence of the corporation shall be perpetual AUG 19 2022 _— ARTICLE ►V The corporation shall have members, and the Board of Directors shall be elected or appointed in the manner provided in the Bylaws. Page I of 3 ARTICLE V The name and address of the incorporator is: M. Douglas Goines, Esq. 911 Arendell Street Morehead City, NC 28557 ARTICLE VI The name and address of the initial registered agent and the registered office of the corporation shall be: M. Douglas Goines, Esq. Carteret County 911 Arendell Street Morehead City, NC 28557 ARTICLE VIl The street address and county of the principal office of the corporation shall be: M. Douglas Goines, Esq. Carteret County 911 Arendell Street Morehead City, NC 28557 ARTICLE VIII The number of directors constituting the initial Board of Directors shall be three (3), and the names and addresses of the persons who are to serve as directors until the first meeting of the corporation or until their successors are elected and qualified are: Mack Baker 5224 Driftwood Lane Morehead City, NC 28557 Warren Benton 1401 Dills Creek Lane Morehead City, NC 28557 ARTICLE IX Eddie Cameron, ❑1 P. O. Box 1647 Morehead City, NC 28557 In the event of dissolution, the residual assets of the corporation will be turned over to one or more organizations which themselves are exempt as organizations described in Section 501(c)(3) and 170(c)(2) of the Internal Revenue Code, or to the Federal, State or local government for exclusive public purposes. P� Page 2 of 3 AUG 19 2; RY• ARTICLE X No part of the income of the corporation shall inure to the benefit of, or be distributable to its Directors, officers, or other private persons, except that the corporation shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes set forth in the Articles. ARTICLE XI No part of the activities of the corporation shall be carrying on propaganda, or otherwise attempting to influence legislation, or participating in, or intervening in (including the publication or distribution of statements), any political campaign on behalf of any candidate for public office. Notwithstanding any other provision of these Articles, the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from federal income tax under Section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future United States Internal Revenue Law) or (b) by a corporation, contributions to which are deductible under Section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future United States Internal Revenue Law). ARTICLE XII Directors shall have no personal liability for monetary damages arising out of an action whether by or in the right of the Corporation or otherwise for breach of any duty as a director. The elimination of liability shall not apply to (i) acts or omissions that the director at the time of the breach knew or believed were clearly in conflict with the best interests of the corporation; (ii) any liability under Chapter 55A-8-32 or Chapter 55A -8-33 of the North Carolina General Statutes; (iii) any transaction from which the director derived an improper personal financial benefit; or (iv) acts or omissions occurring prior to the effective date of this provision. As used herein, the term "improper personal financial benefit" does not include a director's reasonable compensation or other reasonable incidental benefit for or on account of his service as a director, trustee, officer, employee, independent contractor, attorney or consultant of the corporation This the 241h day of July, 2014. M. Douglas oines, Inco orator � �A �S min. iAq@yq�py - Page 3 of 3 HUG 19 LOLL By. ROY COOPER Governor ELIZABETH S. BISER Secretary BRIAN WRENN Director June 16', 2022 NORTH CAROLINA Environmental Quality The Wayne See Property Owner's Association, Inc. Attn: Warren Benton, Registered Agent 911 Arendell Street Morehead City, NC 28557 Subject: Stormwater Permit Renewal Request State Stormwater Management Permit No. SW8 050117 Wayne See Business Park Carteret County Dear Mr. Benton: State Stormwater Management Permit #SW8 050117 for the subject project expired on February 23`d, 2019. 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 stornwater permit. Failure to maintain a permit subjects the owner to assessment of civil penalties. More information about the Post -Construction state stormwater program can be found on the following website: deq.nc.sov/SW Please submit a complete permit renewal form along with a $505.00 fee and other submittal requirements within 30 days: The permit renewal form can be found under the Post -Construction section of this website or at: A review of the North Carolina Secretary of State corporation's database revealed that this corporation has a new address and potentially a new point of contact. Please submit a completed Permit Information Update Form to correct your contactinformation 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 Dylan MCPeake (dvlan.mcpeake@,,nedenr.gov) or Ashley Smith (ash leym.smith(a),nedenr.gov) either via email or phone at (910) 796-7215. Sincerely, ClL Ta X Brian Wrenn, Director Division of Energy, Mineral and Land Resources DES/DM: \\\Stormwater\Permits & Projects\2005\050117 RD\2022 06 req_ren 050117 cc: Warren Benton, Registered Agent; The Wayne See Property Owner's Association; 1400 Dill Creek Ln; Morehead City, NC 28557 Wilmington Regional Office File - ®Mn North Carolina Department of Environmental Quality I Division of Energy, Mineral and Land Resources _ Wilmington Regional Onlce 1 127 Cardinal Drive Extension I Wilmington, North Carolina 28405 ��+ 910.796.7215 • Upload a PDF Filing • Order a Document Online • Add Entity to My Email Notification List • View Filings Non -Profit Corporation Legal Name The Wayne See Property Owner's Association, Inc. Information Sosld: 1393331 Status: Current -Active O Date Formed: 7/31/2014 Citizenship: Domestic Annual Report Due Date: Registered Agent: Benton, Warren Addresses Reg Office 1400 Dill Creek Ln Morehead City, NC 28557 Principal Office 911 Arendell Street Morehead City, NC 28557 Officers Reg Mailing 1400 Dill Creek Ln Morehead City, NC 28557 Mailing 911 Arendell Street Morehead City, NC 28557 Master Permit No. SW8 050117 Lot # Offsite Permit No. Date Issued / Approved Offsite Project Name Property Owners Lot Size (sq ft) Allocated BUA (sq ft) Pro osed BUA s ft Proposed Future Total 9 SW8 140505 5/22/2014 Fences Unlimited EGG Properties, LLC 1 38,345.43 30,676.34 30,676 10 1 29,960.60 23 968.48 11 n/a" 2/10/2016' n/a Hwy 24, LLC* 29,163.67 23,330,94 13,425 9,905.94 23,330.94 12 SW8 180706 7/30/2018 Hannula Storage Mark Hannula 39,43L26 31,545.01 31,545.01 13 - 34,796.63 27,837.30 14 SW8 160902 10/6/2016 Lot 14 Wayne See Industrial Park L. Zack Chapman - 27,767.32 22,213.86 22,214 15 n/a* 2/10/2016* n/a Young, James W II ETUX Jennifer*" 1 29,941.74 23,953.39 20,921 3,032.39 23,953.39 16 SW8 150206 4/92015 Lot 16 Wayne See Business Park Laben, LLC 31,266.70 25,013.36 25,013.36 17 n/a* 2/10/2016' n/a TurnageInvestments, LLC** 32,192.71 25,754.17 24,167 1,587.17 25,724.17 18 n/a' 2/10/2016* n/a Turna e Investments, LLC* 32,300.60 25,840,48 22,864 2,976.48 25,840.48 19 SW8 150511 8/17/2015 'Lot 19 at Wayne See Business Park David Horton 32,411.26 25,929.01 25,929 20 SW8 160805 10/3/2016 Lot 20 Wayne See Industrial Park David Horton 32,229.81 25,783.85 25,783.85 22A n/a' 12/13/2016* n/a The Neal Foundation; Kent C. Neal, Trustee" 93,715,10 74,972,08 38,359.29 36,612.79L28... 72.08 24A n/a" 2/10/2016' n/a NOTNEB, LLC` 95,093.70 81,944.96 81,940.7 4.26 44.96 25 n/a" 2/10/2016' n/a NOTNEB, LLC*" 42,864.41 28,421.53 12,775 15,646.5321.5326 n/a' 2/10/2016* n/a Brown, Ronald K ETUX Barbara** 42,100,66 33,680.53 32,900 780.53 80.53n/a* 2/10/2016' n/a Brown, Ronald K ETUX Barbara"' 41,272.40 33,017.92 17,030 15,9879217.92 28 41,108.78 32, 887.02 '29 72,842.01 58,273.61 30 ` SW8 150720 8/13/2015 Storage Solutions Loser Boy, LLC 21Q905.08 168,724.06 168,724.06 ' Approved as part of a plan revision to the master permit, SW8 050117, ** The individual lot owners per the Carteret County GIS database as of May 2014. \\\Stormwater\Permits & Projects\2005\050117 HD\20.18:07--rnaster_table 050117