HomeMy WebLinkAbout20170127_Horse Pen Creek Road's Deletion from State Highway System_20160707Wrenn, Brian L
From: Tisdale, Jessica <Jessica.Tisdale@hdrinc.com>
Sent: Thursday, July 07, 2016 2:13 PM
To: Bailey, David E SAW (David.E.Bailey2@usace.army.mil); Wrenn, Brian L
Subject: FW: Horse Pen Creek Road's Deletion from State Highway System
Attachments: Greensboro.pdf
Here is the paperwork showing the deletion of Horse Pen Creek Road from the State Highway System.
����liii�� ""�""liii��'�IIII�, ci:::.
�nvfrr�nrn�;ntal zaaf�;ntfst ll
I�N I� I�
555 F�ye;��e;v�llll� ��., �uii�e; �(7(7
f��ll�xc�r7, I`�C 2IC�(71
I� �1�.232.C�C�S� II"� �1�.3C�(7.£;�C�(7
lessica.tisdale(c�hdrinacom
r7a�riir7c.czarmlfzallllzaw-us
From: Podeszwa, Michelle
Sent: Thursday, July 07, 2016 2:00 PM
To: Tisdale, Jessica
Subject: Horse Pen Creek Road's Deletion from State Highway System
Jessica,
I was able to find the attached document indicating the deletion of Horse Pen Creek Road from the State Highway
System. Please let me know if I can provide any additional information on this matter.
Thanks,
Michelle
IIII����������� Il��i liil�llll��llllllll� III���'����� ��� i��yi:::. �ruc sc>
f'rr�j�;c�t Mana��;r
I�N I� I�
��(7 �. Cr7urcr7 ��., �uii�e; 1(7(7(7
Cr7�arhaa��e;, I`�C 2£;2(72-1�1�
I� IC7�. 33£;. C� I I3
IV�iicr7�tiII�.F'aa<�e;s�w�(ci�r7¢�r�r7c.caarm
r7a�riir7c.czarmlfzallllzaw-us
STATE oF NORTH CAROLINA
DEPARTMENT OF TRANSPORTATION
BEVERLY EAVES PERDUE 1507 MAII� SERVICE CENTER EUGENE A. CONTI, JR.
GOVERNOR RALEIGH, N.C. 27699-1507 SECRETARY
October 5, 2012
The Honorable Robbie Perkins
Mayor, City of Greensboro
P O Box 3136
Greensboro, North Carolina 27402-3136
Dear Mayor Perkins:
This will acknowledge receipt of official notification that your City Council approved a
certain change in the State Highway System within the corporate limits of Greensboro.
This Resolution was forwarded to us by Division Engineer J. M. Mills.
On October 4, 2012, the Board of Transportation approved the requested deletion from
the State Highway System. A copy of our BOT Agenda Item P is attached. The Board of
Transportation approval will be retroactive to June 30, 2012.
Sincerely,
� �. �3��
Stephanie D. Benson
Powell Bill Program Manager
Attachments
cc: Betsey Richardson, City Clerk
J. M. Mills, Division 7 Engineer
D. L. Ferguson, District 2 Engineer
Telephone 919-707-4586 Powell Bill Progam FAX 919-715-5520
sbenson(c�ncdot.gov
NCDOT October 2012 Board of Transportation Agenda
Approvai of Municipal Street System Changes
Division County
4 Wayne
2012_10_M001
Additions to the State Highway System
Municipality Road Termini
Goldsboro SR 1409 To add (SR 1409) Ashby Lane
SR 1413
SR 1424
SR 1428
SR 1444
To add (SR 1413) West Tarklin Dr
To add (SR 1424) Livingston Road
To add (SR 1428) Kelly Drive
To add (SR 1444) Plantation Road
Deletions from the State Highway System
BOT approval of the following will be retroactive to June 30, 2012.
Division County Municipality Road Termini
1 Pa§quotank Elizabeth SR 1238 To delete (SR1238) Paxton Street
2012_10_M001 City
Item P
Page 1 of 1
Length
0.26
0.17
0.52
0.45
0.49
Length
0.09
SR 1159 To delete (SR 1159) Paxton Street 0.14
SR 1215 To delete (SR 1215) Franklin Street 0.10
7 Guilford Greensboro SR 2182 To delete (SR 2182) Horsepen 3.38
2012 10 M001 Creek Road
October 4, 2012