Loading...
HomeMy WebLinkAboutSW8910519_COMPLIANCE_20231222 STORMWATER DIVISION CODING SHEET POST-CONSTRUCTION PERMITS PERMIT NO. SW8 a1 k 0 '5 DOC TYPE ❑ CURRENT PERMIT ❑ APPROVED PLANS ❑ HISTORICAL FILE © COMPLIANCE EVALUATION INSPECTION DOC DATE 2 o 2 3 i 2 22 YYYYMMDD y'b'vyC 4 ROY COOPER Governor ELIZABETH S.BISER ` Seen'tory WILLIAM E.TOBY VINSON,JP NORTH CAROLINA interim Director Environmental Quality' December 22, 2023 Creek's Edge, Inc. Attn: Terry Turner, Registered Agent PO Box 4517 Wilmington,NC 28403 Subject: Permit Revoked per Session Law 2021-158 State Stormwater Management Permit No. SW8 910519 Cove Point Subdivision New Hanover County Dear Mr. Turner: On September 16'h, 2021,the Governor signed Session Law 2021-158. As of January 1, 2022, Section 4(b)of this law revokes all low density certifications and approvals issued prior to September 1, 1995 and considers the built-upon area as existing development for the purposes of G.S. 143-214.7(al). The Division has reviewed the file for this low density project, last approved on August 26, 1993 as a Certificate of Compliance, and confirmed that this project meets the requirements to be revoked. Therefore, in accordance with Session Law 2021-158,this permit has been revoked effective January 1, 2022 and the built-upon area associated with this project will now be considered existing development. Any future development on the project or site shall comply with the requirements of G.S. 143-214.7 and any recorded deed restrictions. If it would be helpful to discuss this matter further, please contact Ashley Smith in the Wilmington Regional Office, at(910) 796-7215 or ashleym.smith@deq.nc.gov. Sincerely, / 3�;William E. Toby Vinson,Jr., PE, CPM,Interim Director Division of Energy, Mineral and Land Resources DES\ams: \\\Stormwater\Permits&ProjectsN1991\910519 Inactive\2023 12 revoke 910519: cc: Cove Point HOA,Inc.;Current President; 1628 Doctors Circle;Wilmington,NC 28401 New Hanover County Engineering Wilmington Regional Office Stormwater File ®,F QZ� North Carolina Department of Environmental Quality I Division of Energy,Mineral and Land Resources Wilmington Regional Office 1127 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 Cove Point Hoa, Inc. Information Sosld: 0300389 Status: Current-Active O Date Formed: 1/27/1992 Citizenship: Domestic Annual Report Due Date: Currentgnnual Report Status: Registered Agent: Not Listed Addresses Mailing Principal Office Reg Office 1628 Doctors Circle 1628 Doctors Circle 1628 Doctors Circle Wilmington, NC 28401 Wilmington, NC 28401 Wilmington, NC 28401 Reg Mailing 1628 Doctors Circle Wilmington, NC 28401 Officers • Upload a PDF Filing • Order a Document Online •Add Entity to My Email Notification List • View Filings • Print a Pre-Populated Annual Report form Business Corporation Legal Name Creek's Edge, Inc. Information Sosld: 0282404 Status: Dissolved O Date Formed: 1/31/1991 Citizenship: Domestic Fiscal Month: December Annual Report Due Date: April 15th Registered Agent: Turner, Terry F Addresses Reg Office Reg Mailing Mailing 3901 Oleander Dr Ste G P.O. Box 4517 PO Box 4517 Wilmington, NC 28403 Wilmington, NC 28406 Wilmington, NC 28406-1517 Officers Stock Class: COMMON Shares: 100000 Par Value 1 lFELED ° STATE OF NOMM CAROUNA oEe to DEPARTMENT OF SECSETARY OF STATE Articles of Dissolution by Board of Directors and &rorafiMdis e Business Corporation ELAIN F.MAC SECRETARY OF STATE NORTH CAROLINA Pursuant to 955-14-03 of the General Statutes of North Carolina, the undersigned corporation hereby submits the following Arddes of Dissolution for the purpose of dissolving the corporation. 1. The name of the corporation Is: CREEK'S EDGE. INC. 2. The name, titles and addresses of the officers of the corporation are: President Terry F. Tumor 3901 Oleander Drive, Suites E & F Wilmington, NC 28403 VP/Sec Frederick B. Graham, Jr. 7401 Masonboro Sound Rd Wilmington, NC 28409 Treasurer James K. Wright 1625 Futch Creek Road Wilmington, NC 28411 Asst. Sec Despina T. Saffo 3901 Oleander Drive Wilmington, NC 28403 3. The name and addresses of the Directors are: Terry F. Turner 3901 Oleander Dr, Ste E&F, Wilmington, NC 28402 Frederick B. Graham, Jr. 7401 Masonboro Sound Rd, Wilmington, NC 28409 James K. Wright 1625 Futch Creek Rd Wilmington, NC 28411 Despina T. Saffo 3901 Oleander Dr, Wilmington, NC 28403 4. The dissolution of the corporation was authorized on the V day of December. 1999. 5. The dissolution was audarked by a vote of the Shareholders pursuant to NCGS Section 5514-02, as follows: EQH AGAINST 1,000 0 S. Time Articles will be effective upon filing, unless a delayed date and/or time its specified. This the day of December, 1999. CREEK'S EDGE, INC TERRY TURNER, President STATE OF NORTH CAROLINA,Department of Environmental Quality, 127 Cardinal Drive Extension,Wilmington,North Carolina 28405(910)796-7215 FELE ACCESS RECORD DEQ SECTION: PEML7- REVIEW TIME/DATE: September 3rd 2D2D NAME: Yatir. Yavldl EMAIL: kkaodl ep6o-y10GoM REPRESENTING: CEPCO PHONE: Guidelines for Access: The staff of Wilmington Regional Office is dedicated to making public records in our custody readily available to the public for review and copying. We also have the responsibility to the public to safeguard these records and to carry out our day-to-day.program obligations. Please read carefully the following guidelines signing the form: 1. Due to the large public demand for file access,we request that you call at least a day in advance to schedule an appointment to review the files. Appointments will be scheduled between 9:00am and 3:00pm. Viewing time ends at 4:45pm. Anyone arriving without an appointment may view the files to the extent that time and staff supervision is available. 2. You must specify files you want to review by facility name. The number of files that you may review at one time will be limited to five. 3. -'> CAM:AaMa or Eeifnits�areassue'd:out ofetliellvloreheadi.Ci'tDtStriaa:Offices#+ThetCOMALETEtfile=[s;iri the'Ivlorelie" Office�and may.aon'�tainradditional:informa bon.and%or.co' ' `"tnmenis'wffichTmavnoi`besin.the WdROTfil6. 4. You may make copies of a file when the copier is not in use by the staff and if time permits. Cost per copy is$.05 cents. Payment may be made by check,money order,or cash at the reception desk. 5. FILES MUST BE KEPT IN ORDER YOU FOUND THEM. Files may.not be taken from the office. To remove, alter,deface,mutilate,or destroy material in one of these files is a misdemeanor for which you can be fined up to $500.00. No briefcases large totes,etc.are permitted in the file review area. Necessary large plan copies can be scheduled with Cameron.Weaver()ncdcnr.gov 919-796-7265 for a later date/time at an offsite location at your expense.Large plan copies needed should be attached on tog of the file. Allwa s�Graphics can be contacted to setup payment options. Written questions makbe,le8 with this�completeddarm;and"` s`st9ff —rs±- .arit . - •= =roa e .,r^. .;. memb'erwill be'imcoutact with you IF vou'prpvrdewourcontactinformationmhereindicated`above 7. In accordance with General Statue 25-3-512,a$25.00 processing fee will be charged and collected for checks on which payment has been refused. FACILITY NAME COUNTY I. swb g1051q Cove Yoivit Subdiyisiovl New }{ahoyer 2. 3. 4. 5. ZPVA t /�ttcK�CCk[rNG:,Go�l ( _ Andeame f Fi usiness Date MM/DD/YY Time In Time Out COPIES MADE PAID (4 INVOICE G:/ADM/Shared/File Review Access Farm rev 2018