Loading...
HomeMy WebLinkAboutSW8021201_HISTORICAL FILE_20200218STORMWATER DIVISION CODING SHEET POST -CONSTRUCTION PERMITS PERMIT NO. SW DOC TYPE ❑ CURRENT PERMIT ❑ APPROVED PLANS HISTORICAL FILE ❑ COMPLIANCE EVALUATION INSPECTION DOC DATE YYYYMMDD STATE OF NORTH CAROL,INA, Department of Environmental Quality, 127 Cardinal Drive Extension, Wilmington, North Carolina 28405 (910) 796-7215 FILE ACCESS RECORD DEQ SECTION: DEMLR /Hay REVIEW TIME / DATE: 2/17/2020 — 9:00-1 1:00 NAME: Rick Stockman EMAII..: rstuckman@mindspring.com REPRESENTING: All About Ponds PHONE: 910-619-1996 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 VOL] call at least a day in advance to schedule an appointment to review the files. AVpointments will be scheduled between 9:00am and 3:00pr . Viewing time ends at 4:45pni. Anyone arriving without an apVointment may view the files to the extent that, time and staff supervision is available. 2. You must specify tiles you want to review by facility name. The number of files that you may review at one title will be limited to five. 4. You may make copies ora file when the copier is not in use by the staff and if time permits. Cost per copy is S.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 ti-om the office. To remove. alter. deface. mutilate, or destroy material in one of these tiles is a misdemeanor for which you can be tined up to $500.00. No briefcases laMe totes. etc. are permitted in the File review area. ___r_'- Necessary large plan copies can be scheduled with Cameron, Weaver rf ncdenr.wov 919-796-7265 for a later date/time at an offsite location at your expense. Large plan copies needed should be attached on top of the tile. Allways Graphics can be contacted to set up payment options. Written questions may be Leff wiWthis eotrtplefed fo`rnt tid�stxff 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 1. SW8 021201 The Marshes at Rivers Edge New Hanover 2. SW8 960112 Breezewood Condominiums New Hanover 3. SW8 150411 Cape Landing Subdivision New Hanover 4. SW8 070653 Oyster Landing Subdivision Onslow 5. SW8 951003 Willow Woods Shopping Center New Hanover AIM Signature and Name of FirmBusiness Date MM/DDIYY Time In Time-out COPIES MADE _ PAID O5 INVOICE G:/AINA/Shared/File Review Access Form rev 2018 Lewis,Linda To: Tara Armstrong Subject: RE: Inspection for the Marshes at Rivers Edge SW8 021201 No- I have not yet received any response nor do I have any update to provide. The deadline to reply is May 8, 2015, so we'll have to wait until at least that date before we pursue any additional action. Thanks. Linda From: Tara Armstrong [mailto:tarmstrong( camsmgt.com] Sent: Friday, May 01, 2015 11:01 AM To: Lewis,Linda Subject: RE: Inspection for the Marshes at Rivers Edge SW8 021201 Hi Linda,. The Association is in receipt of the copy of the recent letter addressed to Mr. Dansey regarding the Stormwater Compliance at the Marshes at Rivers Edge. I wanted to follow-up to see if there is any update in status or response from the land owner? Thank you, *Please note: I will be out of the office May 7th through the 11th. TARA ARMSTRONG, CMCA®, AMS® i Community Manager CAMS (Community Association Management Services), AAMCO office 910.256.2021 1 trmstrong@camsmgt.com www.camsmgt.com From: Lewis,Linda [mailto:linda.lewis@ncdenr.gov] Sent: Wednesday, April 08, 2015 2:17 PM To: Tara Armstrong Subject: RE: Inspection for the Marshes at Rivers Edge SW8 021201 Thanks Tara. May I have a mailing address for you, please? Linda From: Tara Armstrong [mailto:tarmstronq@camsmgt.com] Sent: Wednesday, April 08, 2015 1:31 PM To: Lewis,Linda Cc: Scott, Georgette Subject: RE: Inspection for the Marshes at Rivers Edge SW8 021201 Thank you so much for your assistance, Linda. 100 1 will wait to hear back from you with the status. Please let me know if there is anything that I should do in the meantime. Thanks, again. TARA ARMSTRONG, CMCA®, AMSO I Community Manager CAMS (Community Association Management Services), AAMCO office 910.256.2021 1 tarmstrong@camsmgt.com www.camsm2t.com From: Lewis,Linda [mailto:linda.lewis@ncdenr.gov] Sent: Wednesday, April 08, 2015 12:49 PM To: Tara Armstrong Cc: Scott, Georgette Subject: RE: Inspection for the Marshes at Rivers Edge SW8 021201 Ta ra I've done the inspection and I didn't find too many problems. I've attached a copy of the inspection report. I am hesitant to transfer the permit to the COA at this point, as it appears there is still a lot of development yet to take place. The NHC tax records still have the dissolved corporation, The Marshes at Rivers Edge LLC, listed as the owner of the remaining property. I am unable to locate a foreclosure deed for that remaining property. I would Ake to contact the new owners (be it a foreclosing bank or a new developer) of the need to get the permit transferred over to them. I will attempt to contact Mr. Dansey's son, William, III, to see if by chance he inherited the property and transferred ownership to someone else or if he transferred it into a new company name that he manages. I'll get back in touch with you if l hear from Mr. Dansey or if I can locate a foreclosure deed. Linda From: Tara Armstrong[mailto:tarmstrong(a)camsmgt.com] Sent: Thursday, February 05, 2015 4:46 PM To: Lewis,Linda Subject: RE: Inspections Thank you, Linda. They've had a company servicing the ponds for years, but nothing was ever received regarding compliance. I'm assuming it was going to Quality Built/Mr. Dansey, but my understanding is that he passed a while ago. Thank you, TARA ARMSTRONG, CMCAO, AMS® I Community Manager CAMS (Community Association Management Services), AAMO office 910.256.2021 1 tarmstrong@camsmgt.com www.camsmp-t.com uM From: Lewis,Linda [mailto:linda.lewis@ncdenr.gov] Sent: Thursday, February 05, 2015 4:44 PM To: Tara Armstrong Subject: Inspections Tara: I'll probably add The Marshes (SW8 021201) to my inspection list. We requested that Mr. Dansey submit the designer's certification, but it has not been received —there's nothing in the file. Also, the corporate entity that we issued the permit to (Quality Built Construction, Inc.) was dissolved by the NCSOS in 2008. Since it's been more than 5 years, the HOA will be left to provide the certification and should submit a signed Name/Ownership Change form to takeover the permit under Session Law 2013-121. We'll identify the compliance issues and work with the HOA to get them resolved. Linda Lewis Environmental Engineer III Division of Energy, Mineral and Land Resources Wilmington Regional Office 127 Cardinal Drive Ext. Wilmington, NC 28405 Main Office — 910-796-7215 Direct Line — 910-796-7343 E-mail correspondence to and from this address may be subject to the North Carolina Public Records Law and may be disclosed to third parties. 3 STATE OF NORTH CAROLINA, Department of Environmental Quality, 127 Cardinal Drive Extension, Wilmington, North Carolina 28405 (910) 796-7215 FILE ACCESS RECORD DEQ SECTION: DEMLR/SW REVIEW TIME / DATE: 9:00am-3:00pm / March 28, 2019 NAME: Rick Stuckman EMAIL: r_stuckman@mindspday om REPRESENTING: All About Ponds PHONE: 910-619-1996/910-253-0016 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 4:45 m. Anyone a pp files to the extent that time and staff supervision p rrivmg_without an appointment may view the 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. , ' , `CAMA_M jorPermits are issued out of the:Morehead.City_District Office:.The COMPLETE file is in the Morehead Office'and:may contaiifadditiorial- info rmation and/or:.comrr►ents.w hieh may.not be in'the WIRO file: 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. 6. ` Necessary large plan copies can be scheduled with Cameron. Weaverou ncdenr.gov 919-796-7265 for a later date/time at an offsite location at your expense. Large plan copies needed should be attached on top of the file: Allways Graphics _ --.' . can be contacted to setup payment options. Written "questions may; be left.with'this comp . ed_form.and a staff member will he in: contact with you IF yoi� provide'_vmIv Per..,_."" W �'Jcated_above: 7. In accordance with General Statue 25 illected for checks on which payment has been refused. FACILITY NAME 1. SW8 021021, 990858, 060238, 070706, 06 _ 2. SWS 940418, 940820, 950312, 950519, 03 _ 3. S W 8 940321, 940923, 970913 4. 5. :Signature'and7Name:6f-Firm/Business Date-MlVl __,rime t)ut�r COPIES MADE PAID INVOICE &/ADM/SharedlFile Review Access Norm rev 2018 STATE OF NORTH CAROLINA Department of Environmental Quality 127 Cardinal Drive Extension Wilmington, North Carolina 28405 (910)796-7215 FILE ACCESS RECORD ;� SECTION TIME/DATE t NAME N i t' �� „ 4A u. REPRESENTING C-C..R r , T 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. Anvone arriving without an appointme3ntmay view the tiles 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. 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 for copies. Payment may be made by check money order, or cash at the reception desk. Copies totaling $5.00 or more can also be invoiced foryourconvenience. 4. 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, lame totes, etc. are permitted in the file review area. 5. 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 2. 3. 5. Signature and Name of Firm/13usiness Date Time In Time Out Please attach a business card to this form COPIES MADE 0-7 2 PAID INVOICE Lewis,Linda From: Sent: Lewis,Linda Thursday, March 01, 2018 S:27 PM To: Fentress, Jimmy Cc: Scott, Georgette Subject: SW8 021201 Rivers Edge Jimmy... I am in receipt of your letter dated February 13, 2018 regarding your request to split up the subject permit. It is possible to split up the permit, and have two different entities as co-permittees, each responsible for their own piece of the development, however that can be confusing and has the potential to get very complicated in the future. We would prefer that Rivers Edge I, LLC take over the entire permit and handle the shared O&M expenses of the existing ponds by separate agreement with the HOA. Once they are the permit holder, they can enter into another agreement with the HOA to be co-permittees on the one permit, or to get a separate permit issued to each entity. Since Rivers Edge I, LLC is constructing Building 10 at this time, they must submit a request to have the permit transferred to them. They are currently in violation of NCGS 143-215 for developing without a permit. You may not be aware of this, but as of yesterday, February 28, 2018, the NCSOS administratively dissolved Rivers Edge I, LLC for failing to file an annual report. Before we can accept a request to transfer the permit, Rivers Edge 1, LLC needs to be reinstated with the NCSOS. Linda Lewis, E.I. Environmental Engineer III Division of Energy, Mineral and land Resources Department of Environmental Quality 910-796-7215 Office linda.lewis(cDncdenr.gov Wilmington Regional Office 127 Cardinal Drive Extension Wilmington, NC 28405 c -!-'"'Nothing Compares 7 tN Email correspondence to and from this address is subject to the North Carolina Public Records Law and may be disclosed to third parties. NOTICE TO REGISTERED AGENT: Under N.C.G.S. Section 55D-30(b), it is the duty of the registered agent to forward this certificate to the business entity at the last known address. John M. Franck RIVER'S EDGE I; LLC (1536205) 1224 Pembroke Jones Drive Wilmington, NC 28405 State of North Carolina Department of the Secretary of State C1:R"!':Ch,:ICf�"fTr OF ��ll11'I1\'IS'I'1�7'r�Tl ll{SSOLU'l'10N I, Elaine F. Marshall, Secretary of State, as mandated by law, do hereby certify that RTVE.R'S EDGE 1. LLC has been administratively dissolved pursuant to the procedure set forth in N.C.G.S. Section 57D-6-06 for failure to file an annual report effective as of the date set forth hereunder_ A limited Liability Company administratively dissolved under N.C.G.S. Section 57D-6-06 may apply to the Secretary of State For reinstatement by complying with the procedure set forth in the N.C.G.S. Section 571)-6-06. This the 281h clay of 1�ebruary, 2018 Elaine F. Marshall Secretary of State Document Id: C201805916603 CEI V G FEB 13 2018 STROUD ENGINEERING, P.A. BY" CONSULTING ENGINEERS 102-D CINEMA DRIVE WILMINGTON, NORTH CAROLINA 28403 (910) 815-0775 February 13, 2018 Division of Water Quality Attn.: Linda Lewis Surface Water Protection Wilmington Regional Office 127 Cardinal Drive Extension Wilmington, NC 28403 Re: Permit No. S W 8 021201 The Marshes at River's Edge New Hanover County Dear Linda, I am responding as the Design Engineer to an April 8, 2015 Notice of Inspection concerning the storm water system deficiencies noted at the subject development. I do so at the request of the present landowner Rivers Edge I, LLC. I have made several efforts over the last eighteen months to get deceased William Dansey's son to sign an Ownership Name Change Form to convey the permit to Rivers Edge 1, LLC to no avail. I have advised Trey Dansey that it would be in his best interest to get the permit out of his father's name and into the rightful beneficiary. As I have represented before, this project has been built within apparent compliance of the originaliy permitted plan. The Owner's Association has a management company that maintains Ponds 1 & 2. They are very well kept. In keeping with the first numbered deficiency reported by the aforementioned Notice, 1 am providing the partial Engineer's Certification for Ponds I & 2. All of the finished development drains to these ponds. The remaining ponds are built to such degree that they could be certified as well only the drainage areas remain incompletely developed. Rivers Edge 1, LLC is presently constructing building 10. Buildings 10, 12 and theiradjacentcampus drain to Pond 3. in preparation for building 10 construction, pond 3 was maintained to address item 2. of the aforementioned Notice. The accumulated sediment was removed and the eroded slopes were repaired, The pond slopes arc stabilized with established centipede. There are slopes between two and three to one however they are stabilized, maintainable and only afford the pond more volume capacity being originated within the permitted top of pond berm dimensions. I suggest these slopes should remain in their present condition given the well established centipede coverage and the difficulty in achieving such. The Pond I outlet structure identified by item 3. in the subject Notice has been modified to be compliant with the permit. In address of item 4.: Originally, there was a planned collection system to direct roof drainage from the gutter downspouts remotely located such that overland flow into tile parking area or ponds could not be achieved. I have record of this system being staked for construction and seem to recall materials for its construction being stored onsite. A I I of this said, I have not been able to find evidence of the system through limited investigation. I have left the blank on page two of the attached Certification which attests to all permitted runoff being directed to the pond system blank for this reason. The Final Certification for this overall system will need to address this. If the originally planned and permitted collection system cannot be substantiated and determined functional then other means will have to be put in place to get these 107 COMMERCE ST. HESTRON PLAZA TWO SUITE B 102-D CINEMA DRIVE 151-A HWY, 24 GREENViLLE, NC 27858 WILMINGTON, NC 28403 MOREHEAD CITY, NC 28557 (252)756-9352 (910)815-0775 (252) 247-7479 I limited roof runoff discharges to the ponds originally permitted for their receipt. Lastly, item 5. of the Notice identifies a PVC pipe that has been installed to drain a low spot in the parking lot near Building 5 to the adjacent wetlands. This also limited and unpermitted discharge will need to be redirected to the pond or plugged before the Final Certification can be issued. In the worst case, these noted discharges could be reperniitted to proposed infiltration trenches. I am confident that the adjacent soils could satisfy state requirements for such here again given the limited drainage areas served. We suggest that this permit should be bifurcated to assign Ponds I & 2 with buildings and campus served to the established Owner's Association and the remaining Ponds and development to the present landowner. 1 am content that we will not be able to get Dansey's cooperation in this effort given my experience to date. I can provide substantiation of these exhausted efforts ifneeded. Please advise if such a bifurcation proposal is a strategy that could be achieved within the state's rules. I am content that it would assign responsibilities to those directly benefitted as well as provide the State responsive permittees. I look forward to your reply. �R spectfirI Jar es Fentress, Jr. E, PLS Attachments Cc .Sohn Franck The Marshes 110A Jf1F/jf File WAMaster\p,-v13Igbc\%vpd\LFIWIS CE;RT COVER 02091$.doe E�+EP ZE . „ FEB 13 2018 G -ew Hanover County Page 1 of 2 R PARID: R07010-001-005-000 RIVERS EDGE I LLC 4221 INDEPENDENCE BLV Sales Sale Date Sale Price Grantee Grantor Sale Book Page Key Y 04-NOV-16 $499,000 RIVERS EDGE I LLC WEDCO I INC 6015 1888 543499 29-SEP-15 WEDCO I INC MARSHES AT RIVERS 5921 1118 522768 EDGE LLC THE 29-SEP-15 WEDCO I INC MARSHES AT RIVERS 5921 1123 522809 EDGE LLC THE 25-JUN-04 SO BELLSOUTH MARSHES AT RIVERS 4382 0668 284011 TELECOMMUNICATIONS EDGE LLC THE 20-APR-04 SO WILMINGTON CITY OF BREEZEWOOD OF 4283 0720 284010 WILMINGTON INC 16-APR-04 $0 TIME WARNER ENT MARSHES AT RIVERS 4278 0489 284009 ADVINH PTNRP EDGE LLC THE 18-MAR-04 MARSHES AT RIVERS BREEZEWOOD OF 4237 0189 284008 EDGE LLC THE WILMINGTON INC 25-NOV-03 SO NC NATURAL GAS CORP BREEZEWOOD OF 4108 0883 284007 WILMINGTON INC 06-OCT-03 $0 PROGRESS ENERGY BREEZEWOOD OF 4041 0900 284006 CAROLINAS INC WILMINGTON INC 31-JAN-03 $0 CLARK & SONS LLC LITTLE TOMMIE L 3627 0629 284004 MARILEE M 31-JAN-03 S1,360,000 BREEZEWOOD OF CLARK & SONS LLC 3627 0632 284005 WILMINGTON INC 24-APR-97 SO CLARK & SONS LLC ETAL LITTLE TOMMIE L 2171 0390 284003 MARILEE M 29-APR-96 $2,500,000 CLARK & SONS LLC ETAL NEW ECHO FARMS LAND 2022 0702 284002 DEV Sale Details 2 of 13 Sale Date 29-SEP-15 Sale Key 522768 Sale Price Grantee WEDCO I INC Grantor MARSHES AT RIVERS EDGE LLC THE Sale Source D-Deed Stamps (Unverified) Book 5921 Page 1118 Sale Type IMPROVED Sale Validity U-Unqualified Sale Flag STEB X Instrument # Instrument Type Declaration of Condo 1 Townhouse Adj. Reason Adj. Price Adj. Amount Link Click Here to view the deed for this parcel hapsWetax. nhcgov. coiii/pt/Datalcts/Prl ritDatal et. aspx?pin=R07010-001 -005 -000&gsp= SAL 3/1 /2018 Book 5927 Page 1118 BK; RB 5921 llll II IIII II�IIIIIIIIII II ��� III PG: 1118-1122 RECORDED: 2015029875 Nc FEE 526.00 09-29-2015 NEW HANOVER COUNTY, NC 11:50:56 AM TwmY THrUSCH BEASLEY BY: CAROLYN JOHNSON REGISTER Or DEEDS DEPUTY (Space Above for Recorder's Use) Prepared by: Chris�tmlt�$pter�At�rney Colombo, Kitchin, llum, Ball & Porter, L.LP 1698 E. Arlington Blvd., Greenville, NC 27858 STATE OF NORTH CAROLINA COUNTY OF NEW IIAINOVER ASSIG LENT OF DECLARANT ]UGH'I'S THIS ASSIGNMENT is made and entered effective the day of August, 2015, by and between THE MARS[-B S AT RIVERS EDGE, LLC, a North Carolina limited liability company (herein called "Assignor"); and WEDCO I NC., a North Carolina corporation (herein called "Assignee"): RECITALS: WHEREAS, Assignor was the developer of a residential condominium community known as "The Marshes at Rivers Edge Condominiums" located on certain real property in New Hanover County, North Carolina, as more fully described in the Declaration of Condominium of The Marshes at Rivers Edge recorded in Book 4293, at Page 862 of the New Hanover County Registry, and as thereafter amended from time to time (the "Declaration"); and WHEREAS, Assignor reserved certain special declarant rights under the Declaration-. and WFIEREAS, Assignor wishes to assign to Assignee all of Assignor's special declarant rights pursuant to the Declaration. NOVIr; ,for and in consideration of the mutual premises herein contained, and other good and valuable considerations, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows: As,snment of Rights. Assignor hereby transfers, assigns and sets over to Assignee all special declarant rights arising; from the Declaration with regard to the Property. Book 5921 Page 1119 Assignment of Declarant Rights. Page 2 2. Assumption of Obligations. By its acceptance of this Assignment and its e\ecution of this instrument, Assignee hereby assumes and agrees to perform the obligations of Assignor as they relate to the rights hereby assigned from and after the date hereof. 3. Additional Assignments and Documents. Assignor agrees to execute and deliver such additional assignztlents and other documents as Assignee may reasonably request to evidence further the transfer of the rights herein assigned. 4. Miscellaneous. "phis Assignment shall be binding upon, and inure to the benefit of; the parties hereto and their respective successors and assigns. Thus Assignment shall be governed by and construed under the laws of the State of North Carolina. [signatures on following page] [remainder of this page intentionally left blank] Book 5921 Page 1120 Assignment of Declarant Rights Page 3 IN WYFNESS W`I-TEREOF, the parties have duly executed this instrument the day and year first above written. ASSIGNOR: THE MA.RSIIJ S AT RIVERS EDGE, LLC Byv William E. D . lager STATE OF NORTH CAROLINA COUNTY OF _Ala k I, 14 d,_!/1�ilti1 a Notary Public in and for the aforesaid County and State, certify that the .Following person personally appeared before me this day and acknowledged the due execution of the foregoing instrument: William E. Dansey, III, Manager of The Marshes at Rivers Edge, LI.,C. Witness my hand and Notary Seal this the day of August, 2015. [Affix Notary Seal Below FMY CYNDA L IE�BERS Notarywake Co.ic North Cero4inaTres April29,2020 II�-iCommission Expires Signature:-41 ~~ Print NTarne: otaryyPublic My Cornin.ission Expires- VVI Book 5921 Page 1121 Assignment of Declarant Rights Page 4 ASSIGINT-F: WEDCO I INC. By: STATE OF :VOR'i H CAROLINA COUNTY OF _ 7� I,�/������ a NotaryPublic in and for the aforesaid County and State, certi that the following person personally appeared before me this day and acknowledged the due execution of the foregoing instrument: William E. Dansev, III. President of WEDCO I Inc. f� Witness my hand and Notu-y Seal this the J'-7 Jdav of August, 2015. [Affix Votary Sea] Beln rvNDA L LIEBERS Notary Public Wake Co., North Carolina - My Commission Expires Ap6129, 2020 Signature: . _.�is --�- Print Name: A I �OL� - V V VV S �� : tary Public Imo+ My Commission Expires: Apyti � u p P196993 Book 5921 Page 1122 Gc�N�Y.ti TAMMY THEU5CH q BEASLEY New Hanover County ti Register of Deeds Register of Deeds�'� J, f Z 216 NORTH SECOND STREET • WILMINGTION, NORTR CAROUNTA 28401 MI.I Telephone 910-798-4530 Fax 910-79$-7751 �J�ais{tia' OR `14 IF. .�, * . * R * • * M . # /r .. * * . Yr . # # t . +t . 1r :1 # ♦ Irf f . • k . * i k k k :Y . A A 1r w . M f * R k • 'R . R * h . * f • �i * . # lF k • * * . * . * :Y A :i'i�i� k * * . * • * * * + + * • * • * ! * # } . x ... * A State of North Carolina, County of NEW HANOVER Filed For Registration: 09/29/2015 11:50:56 AM Book: RB 5921 Page: 1118-1122 5 PGS $26.00 Real Property $26.00 Recorder: CAROLYN JOHNSON Document No: 2015029875 •A**IA.f.1....•...fi.*.lf...l..if.a..r.l..r.......... l *. l..#{ii*A A**.******+eta.+mil if+il i+ i t f i f t L i. l i i i l..!! DO NOT REMOVE! This certification sheet is a vital part of your recorded document. Please retain with original document and submit when re-recording. Book 5921 Page 1123 BK: RB 5921 IIIIIIIIIIIIIIIIIIN 111111 III II1111 PG: 1123-1128 RECORD=-D: 2015029876 NC FEE S26.0D 09-29-2015 NEW HANOVER COUNTY, NC 11 -50.57 AM TAMMY THEUSCH BEASLEY BY: CAROLYN JOiiNSON REGISTER OF: DEEDS DEPUTY (Space Above for Recorder's Use) NORTH CAROLINA GENERAL WARRANTY DEED NEW HANO`'ER COUNTY This instrument prepared by: EXCISE TAX: $0.00 Christian E. Porter, Attorney - Parcel I.D.: 1698 E. Arlington Blvd., Greenville, NC 27858 IZO7010-001-005-000 *No Title Examination has heen performed by this preparing attorney. The property herein conveyed does not E include the primary residence of the Grantor. N9ail after re�onling to: Grantee, 514 Daniels Street, Box 334, Raleigh, INC 27605 FITS DEED made and entered into effective the day of August, 2015, by and between GRANTOR Tff MARSHES A'I- RIVERS EDGE, LLC, a North Carolina limited liability company, 514 Daniels Street Box 334 Raleigh, NC 27605 GRANTEE NVEDCO I INC., a North Carolina corporation 514 Daniels Street Box 334 Raleigh, NC 27605 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: WHERI AS, Grantor has been administratively dissolved by the North Carolina Secretary of State; and Book 5921 Page 1124 %DTI -II RF-,AS, Grantor is winding up its business and affairs, and as part of that process, Grantor is conveying the property described herein to Grantee; NOW,-ITIEREFORL, Grantor for and in consideration of the sum of Ten Dollars (S 10.00) and other valuable considerations to it in hand paid by the Grantee, the receipt of which is hereby acknowledged, has bargained and sold and by these presents does hereby bargain, sell, and convey unto Grantee in fee simple, that certain tract or parcel of land in New Hanover County, North Carolina, and being more particularly described as follows: SEE EXHIBIT A ATTACHED I.LERETO AND INCORPORATED H.E.RELN BY REFERENCE. This conveyance is together with and subject to any and all non-exclusive rights and easements appurtenant to this property as may he enumerated in the Declaration of Condominium of The Marshes at Rivers Edge as recorded in Book 4293, Page 862 of the New Hanover County Register of Deeds Office, as the same may have been amended from time to time. TO HAVE AND TO HOLD the foregoing described tract or parcel of land and all privileges and appurtenances thereunto belonging or in anywise appertaining unto the said Grantee in fee simple forever. And Grantor covenants to and with the Grantee that it is seized in fee simple of said premises and has the right to make this conveyance in fee simple; that the same is free and clear of all encumbrances whatsoever except for restrictive covenants if any, of record in the New Hanover County Registry, highway or road rights of way, any easements of record in the ;New Hanover County Registry, any and all federal, state or local regulations related to zotung, land use or development of the property; and ad valorem taxes subsequent to the year 2014; and that it will forever warrant and defend the title to the same against the lawful claims of all persons whomsoever. I\ TESTFIIV10NY WI-I.EI -,O , the said Grantor has duly executed this instrument effective the day and year first above w6tten. 1 INIAR.S 1 :RS EDGE, [ DC i Bv: William F— I y lager Book 5921 Page 1125 STATE OF NORTH CAROLINA COUNTY OF —6 l certify that the follo-wing person personally appeared before me this day, acknowledging to me that she voluntarily signed the foregoing document for the purpose stated therein and in the capacity indicated: \ViLL.lA\1 ]:. DA- SLY. J11. ManaLer of The Marshes at Rivers Edge. -LC. Witness my hand and Notary Seal this the i Jmav of August, 2015. [Affix Notary Seal Below] CYNDA L LIEBERE Signature: _ Notary Public Wake Co., North Carolina Print ?game: `/�. i ; Notary Public My Commission Expires April 29, 2020 My Commission Expires: �Q�/.� _ Z r r ! v n 196996 Y Book 5921 Page 1126 EX 1i1BIT A Commencing at the intersection of the southerly right-of-way Iine of Independence Boulevard (100 foot public right-of-way) and the westerly right-of-way line of River Front Place (80 foot public right-of-,vay) as shown on a map of River's Edge, Phase 1 recorded in Map Book 38 at .Page 108 in the New Hanover County R.egislry, said point being the POINT OF BEGINNING; Thence, from said point of beginning with said line of River Front Place South 52 degrees 42 minutes 02 seconds East a distance of 413.06 feet to a point. Thence, a new line, South 52 degrees 42 minutes 02 seconds East a distance of 176.11 feet to a point. Thence South 58 degrees 12 minutes 06 seconds East a distance of 104.28 feet to a point. Thence South 52 degrees 42 minutes 02 seconds Last a distance of 10.00 feet to a point. Thence,North 37 degrees 17 minutes 58 seconds last a distance of 60.00 feet to a point. Thence North 37 degrees 17 minutes 58 seconds East a distance of 205.00 feet to a point. Thence South 58 degrees 38 minutes 30 seconds East a distance of 687.89 feet to a point. Thence South 51 degrees 56 minutes 31 seconds East a distance of 319.99 feet to a point. Thence South 37 degrees 58 minutes 02 seconds West a distance of 298.71 feet to a point. Thence South 51 degrees 56 minutes 31 seconds East a distance of 657.32 feet to a meander point on the northerly bank of Barnards Creek Fund beyond to the center of. said Barnards Creek. "Thence, along and with the run of Barnards Creek the following courses along a meander line on the northerly bank of Barnards Creek: South 87 degrees 02 minutes 31 seconds West a distance of 73.48 feet to a point. North 80 degrees 56 minutes 02 seconds West a distance of 42.80 feet to a point. North 74 degrees 21 minutes 31 seconds West a distance of 47.20 feet to a point. South 78 degrees 28 minutes 06 seconds West a distance of 94.06 feet to a point. South 89 degrees 24 minutes 12 seconds West a distance of 42.25 feet to a point. South 51 degrees 26 minutes 08 seconds West a distance of 97.11 feet to a point. South 59 degrees 09 minutes 42 seconds West a distance of 133.64 feet to a point. South 71 degrees 28 minutes 46 seconds West a distance of 72.20 feet to a point. South 80 degrees 08 minutes 57 seconds West a distance of 124.26 feet to a point. North 86 degrees 15 Minutes 33 seconds West a distance of 74.37 feet to a point. North 75 degrees 52 minutes 56 seconds West a distance of 1 18.1 1 feet to a point. North 61 degrees 35 minutes 25 seconds West a distance of 52.49 feet to a point. North 41 degrees 30 minutes 22 seconds West a distance of 45.96 feet to a point. North 7 degrees 29 minutes 59 seconds «jest a distance of 105.72 feet to a point. iti'orth 17 degrees 39 minutes 49 seconds West a distance of 50.169 feet to a point. North 50 degrees 07 minutes 1 1 seconds West a distance of 70.59 feet to a point. 'North 82 degrees 55 minutes 07 seconds West a distance of 89.43 feet to a point. South 62 degrees 49 minutes 15 seconds West a distance of 77.56 feet to a point. South 21 degrees 12 minutes 58 seconds West a distance of 96.44 feet to a point. South 9 degrees 36 minutes 21 seconds West a distance of' 70.00 feet to a point. South 32 degrees 02 minutes 51 seconds West a distance of 35.94 feet to a point. North 82 degrees 23 minutes 04 seconds West a distance of 20.78 feet to a point. North 37 degrees 39 minutes 58 seconds West a distance of 128.33 feet to a point. North 54 degrees 16 minutes 34 seconds West a distance of 5.1.75 feet to a point. South 88 degrees 28 minutes 03 seconds West a distance of 40.98 feet to a point. South 59 degrees 42 minutes 18 seconds West a distance o.f'75.71 feet to a point. South 35 degrees 39 minutes 21 seconds West a distance of 77.46 feet to a point. South 13 degrees 35 minutes 09 seconds West a distance of 144.75 feet to a point. South 27 degrees 08 ininutes 20 seconds Last a distance of 107.31 feet to a point. Book 5921 Page 1127 South 17 degrees 04 minutes 15 seconds East a distance of 88.12 feet to a point. South 5 degrees 36 minutes 11 seconds West a distance of 40.55 feet. to a point. South 55 degrees 37 minutes 45 seconds West a distance of 118.49 feet to a point. North 63 degrees 51 minutes 49 seconds West a distance of 60.62 feet to a point. North 36' degrees 55 minutes 38 seconds West a distance of 152.61 feet to a point. North 51 degrees 01 minutes 41 seconds West a distance of 104.16 feet to a point. North 69 degrees I4 minutes 04 seconds West a distance of 96.14 feet to a point. South 81 degrecs 1.9 minutes 42 seconds West a distance of 107.77 feet to a point. South 68 degrees 29 minutes 59 seconds West a distance of 130.26 feet to a point. North 68 degrees 29 minutes 41 seconds West a distance of 58.88 feet to a point. North 34 degrees 03 minutes 26 seconds West a distance of 60.29 feet to a point. North 53 degrees 16 minutes 11 seconds West a distance of 60.10 feet to a point in the northerly right-of- way line of River Road (SR 1100, 60 foot public right-of-way). Thence, along and with said line of River Road, North 19 degrees 40 minutes 47 seconds East a distance of 167.20 feet to a point at the beginning of a curve. Thence, along and with said curve the follo,ving chords: North 10 degrees 08 minutes 56 seconds bast a distance of 100.00 feet to a point. North 2 degrees 30 minutes 03 seconds 'Vest a distance of 100.00 feet to a point. North 13 degrees 46 minutes 03 seconds West a distance of 100.00 feet to a point. North 21 degrees 23 minutes 03 seconds West a distance of 100.00 feet to a point. North 25 degrees 01 minutes 03 seconds West a distance of 100.00 feet to a point. Thence North 26 degrees 55 minutes 03 seconds West a distance of 271.05 feet to a point. Thence _North 0 degrees 36 minutes 58 seconds East a distance of 4.91 feet to a point in the aforesaid southerly right -of - 'way line of Independence Boulevard. Thence, with said line of Independence Boulevard, North 36 degrees 46 minutes 37 seconds East a distance of 902.88 feet to the POINT OF BEGIN ING; Containing 55.11 acres, more or less, plus approximately 2 acres between the run ofBarnards Creek and the meander line alone the bank of Barnards Creek for a total of 57.11 acres. LESS AND EXCEPT FROM THE FOR- G01NG all of said property which has been made a part of The Marshes at Rivers Edge Condominiums pursuant to the Declaration of Condominium of The Marshes at Rivers Edge, recorded in Book 4293, Page 0862 of the New Hanover County Register of Deeds Office; as the same may have been amended from time to time (the "Declaration''); reference to which is hereby made for a more particular description. Book 5921 Page 1128 TAM4MY THEUSCH F3EASLEY New Hanover County g, , Register of Deeds Register of Deeds 216 NORTH SECOND STREET * WILMINGTION, NORTH CAROLINA 28401 Telephone 9I0-798-4530 • I'aX 910-798-7751. R' p euvn'a * * * * * * * i * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * ♦ i * * * * * * * * * * * * * * * * * * * State of North Carolina, County of NEW HANOVER Filed For Registration: 09/29/2015 11:50:57 AM Hook: RB 5921 Page: 1123-1128 6 PGS $26.00 Real Property $26.00 Recorder: CAROLYN JOHNSON Document No: 2015029876 *********♦**************#*************************************w*i****************************************i** DO NOT REMOVE! This certification shoat is a vital part of your recorded document. Please zetain with original document and submit when re-recording, Book 6015 Page 1888 BK: R6 6015 PG: 1888-1893 RECORDED 2016036312 11-04-2016 NEW HANOVER COUNTY, NC NC FEE $26.00 STATE OF NC 04:56:58 PM TAMMY THE USCH 9EASLEY REALESTATE BY: CAROLYN JOHNSON REGISTER OF DEEDS EKTX $99a.00 DEPUTY This Instrument was prepared by Daniel D. Mahn, Attorney at Law, without title dertification Parcel ID: RO7010-001-005-000 Excise Tax: $998.00 STATE OF NORTH CAROLINA GENERAL WARRANTY DEED COUNTY OF NEW HANOVER Brief Description for the Index: 28.73 acres, Independence Blvd THIS DEED, made and entered into this 26th of October, 2016, by and between WEDCO I INC., a North Carolina corporation, '514 Daniels St., Box 334,,Raleigh, NC 27605, hereinafter referred to as the "Grantor") and RIVER'S EDGE 1, LLC, a North Carolina limited liability company(hereinafter referred to as the "Grantee") having a mailing address of1.224 Pembroke .Bones Dr. W1 mington, NC 28405 WITNESSETH: THAT, Grantor, for a valuable consideration paid by the Grantee, the receipt of which is hereby acknowledged, have and by these presents do grant, bargain, sell and convey unto the Grantee in fee sin-Lple all of that certain lot or parcel of land situated in New Hanover County, North Carolina, and more particularly described as follows: BEING ALL OF THAT PROPERTY DESCRIBED IN EXHIBIT A ATTACHED HERETO AND INCORPORATED HEREIN BY REFERENCE. The property herein described was acquired by Grantor by instrument recorded in Book 5921, at Page 1123, New Hanover County Registry. Book 6015 Page 1889 A map showing the above described property is recorded in Map Book Page New Hanover County Registry. All or a portion of the property herein conveyed includes does rot include the primary residence of the Grantor. This conveyance is together with and subject to any and all non-exclusive rights and easements appurtenant to this property as may be enumerated in the Declaration of Condominium of The Marshes at Rivers Edge as recorded in Hook 4293, Page 862 of the New Hanover County Register of Deeds Office, as the same may have been amended from time to time. TO HAVE AND TO HOLD the aforesaid lot or parcel of land and all privileges and appurtenances thereto belonging to the Grantee and his heirs, successors and assigns in fee simple forever. And the Grantor covenants with the Grantee that Grantor is seized of the premises in fee simple, has the right to convey the same in fee simple, that title is marketable and free and clear of all encumbrances, and the Grantor will warrant and defend the title against the lawful claims of all persons whomsoever other than the following exceptions: Restrictions, "zoning and land use ordinances, easements and rights of way of record. IN WITNESS WHEREOF, the Grantor has duly executed the foregoing instrument as of the day and year first above written. WEDCO I INC. By* ( SEAL ) William 3. 1� . ey, II, President STATE OF NORTH` C R01,TNA COUNTY OF Illlcc - 1, �J a Notary Public of the County and State aforesaid, certify that William E. Dansey, ITI personally appeared before me this day and acknowledged that he is the President of WEDCO I INC., a North Carolina corporation, and that by authority duly given and as the act of the entity, he signed tine foregoing instrument in its name on it,t,)eiVhllI6&,.,`. s its act and deed. Witness my hand and official stamp �M �:a,f-?GY �p -?G day of October, 2016. Ai My Commis ion Expires. �C 0 O XG 1otar Public P °Jsa� C o U14%, Book 6015 Page 1890 STROUD ENGINEERING, P.A. CONSULTING ENGINEERS Q�`\`Q ���., ��� ���•... �/ ' 102-D CINEMA DRIVE SSI (910) 1 15-077 NORTH cAI�C�,'��1S�3��dP 10N FOR S AL (910) 815•D775 Jl.lV-r Ali— E��CO Z,�C. L-3370 -fir T.TJE MARS 1E5 FUTURE DEVELOPNIE, NTT .0 28.73 ACRES Commencing at the intersection of the southerly right-of-way line of Longmeadow Drive as sliown on a n:ap recorded in Map Book 46 at Page 5 in the New Hanover County Registry and the westerly line of The Marshes, Building 7, Phaso Five as shown on a rnap Tecorded in Condo Book 15 at Page 103 in the New 11anover County Registry. Said point being the POINT OF BEG1NNIN G; Thence, from said point of beginlning with said westerly line of '.1'he Marshes, Buildu g 7, Phase Five, South 39 degrees 43 minutes 55 seconds East a distance of 165.83fect to a point ill a northerly line of The Mal:shes, Building 11, Phase Ten as shown on a map recorded in Condo Boole 16 at Page 288 in the New Hanover County Rcgistry. Thence, with the lines of said The Marshes, Building 11, Phase Ten, South 54 degrees 47 minutes 04 seconds West a distance of 55.76 feet to a point. Thence South 80 degrees 48 minutes 22 seconds West a distance of 131.76 feet to a point. Thence North 79 degrees 37 minutes 32 seconds West a distance of 30.36 feet to a point. Thcnce South 19 degrees 54 rrunutes 00 seconds West a distance of 197.19 -feet to a point. Thence South 77 degrees 34 minutes 51 seconds East a distance of 149.38 feet to a point. Thence North 50 degrees 15 minutes 47 seconds East a distance of 174,92 feet to a point. Thence North 31 degrees 43 minutes 16 seconds bast a distance of 89.43 feet to a point. Thence North 44 degrees 37 minutes 13 seconds East a distance of 8.31 feet to a point at northwesterly corner of The Marshes, Building 6, Phase 6 as shown on a map recorded in Condo Book 15 at Page 106 in the Now Hanover County Registry. Thence, v7th the lines of said The Marshes, Building 6, Phase 6 , Sou'dh 39 degrees 43 minutes 55 seconds East a distance of 319.69 feet to a point. Thence North 66 degrees 20 rnimites 34 seconds East a distance of 130.71 feet to a point in a westerly line The Marshes, Bualdtng 5, Phase Three (Revised) as shown on a map recorded in Condo.13ook 15 at Page 97 in the New Hanover County Registry. Thence with the westerly line of said The Marshes, Building 5, Phase 'Three (Devised) South 8 degrees 46 minutes 37 seconds East a distance of 390.16 feet to a point. Thcnce, South 34 degrees 19 minutes 21 seconds West a distance of 4.14 feet to a point on the bank of Barnyards Creek. 'Thence down and along saidban'. ofBarnards Creek, North 82 degrees 55 minutes 07 seconds West a distance of 89.43 feet to a point. South fit degrees 49 minutes 15 seconds West a distance of 77.56 feet to a point. South.21 dcgtecs 12 minutes 58 Seconds West a distance of 96,44 feet to a paint, South 9 degrees 36 minutes 21 seconds West a distance of 70.00 feet to a point. South 32 degrees 02 minutes 51 seconds West a distance of 35.94 feet to a point. North 82 degrees 23 minutes 04 seconds West a distance of 20.78 feet to a point. North 37 degrees 39 minutes 58 seconds West a distance of 128.33 feet to a point. 1C7 COMiMERCE ST. HESTRON PLAZA TWO SUITE © 102•D CINEMA DRIVE 151-A HWY. 24 GRE= NVILLE, NC 27859 WILMINGTON, NO 26403 MOREHEAD CITY, NC 28557 (252) 756-9352 ;510 615.0775 (252) 247-7479 Book 6015 Page 1891 North 54 degrees 16 minutes 34 seconds West a distance of. 51.75 feet to a point. South 88 degi-ecs 28 minutes 03 seconds West a distance of 40,98 feet to a point. South 59 degrees 42 winutes I8 seconds West a distance of 75.71 feet to a point. South 35 degrees 39 minutes 21 seconds West a distance of 77.46 feet to apoint. South 13 degrees 35 minutes 09 seconds West a distance oT 144.75 feet to a point. South 27 degrees 08 minutes 20 seconds bast a distance of 107.31 feet to a point. South 17 degrees 04 minutes 15 seconds East a distance of 88.12 feet to a point. South 5 degrees 36 minutes I l seconds West a distance of 40.55 .feet to a point. South 55 degrees 37 minutes 45 seconds West a distance of 118.49 feet to a point. North 63 degrees 51 minutes 49 seconds West a distance of 60.62 feet to a point. North 36 degrees 55 minutes 38 seconds West a distance of 152.61 feet to a point. iI Tor-th 51 degrees 01 minutes 41 seconds West a distance of 104,16 feet to a point. North 69 degrees 14 minutes 04 seconds West a distance of 96.14 foci to a point. South 81 degrees 19 minutes 42 seconds West a distance of 107,77 feet to apoint. South 68 degrees 29 minutes 59 seconds West a distance of 130.26 feet to a point. North 68 degrees 29 minutes 41 seconds West a distance of 58,88 feet to a point. North-34 degrees 03 minutes 26 seconds West a distance of 60.29 feet to a point. North 53 degrees 16 minutes 11 seconds West a distance of 60,10 feet to a point in the easterly right-of-way. line of River Road (60 foot wide public right-of-way). Said point being on a curve to the left. Thence along and with said the arc of said c,.zrve the following chords: North 19 degrees 40 minutes 47 seconds Last a distance of 167.20 feet to a point. North 10 degrees 08 minutes 56 seconds Last a distance of 100.00 Sect to a point. North 2 degrees 30 minutes 03 seconds West a distance of 100.00 feet to a point. North 13 degrees 46 minutes 03 seconds West a distance of 100.00 feet to a point. North 21 degrees 23 minutes 03 seconds West a distance of 100.00 feet to a point. Noiih 25 degrees 01 minutes 03 seconds West a distance of 100.00 feet to a point. Thence Noah 26 degrees 55 minutes 03 seconds West a distance of 271.05 feet to a paint, 'ldrence North 0 degrees 36 --ninutes 58 seconds East a distance of 4.91 feet to a point in the southerly right-of-way line of ladeperidcnee Boulevard (100 foot wide public right-of-way). Thence, with said southerly right-of-way line of Independence 13eulevard North 36 degrees 46 minutes 37 seconds Bast a distance of 697.04 feet to a point to a point in the westerly line of The Marshes, Building 9, Phase Nine as shown on a map recorded in Condo Book 16 at Page 121 in the Ne'W Hanover County Registry. Thenee with said westerly line of The Marshes, Building 9, Phase Nine South 53 degrees 27 minutes 23 seconds East a distance of 237.24 feet to a point in a westerly line The Marshes, Building 8, Phase Eight as shown on a map recorded in Condo Book 15 at Page 351 in the New Hanover County Registry. Thence with the lines of said The Marshes, Building 8, Phase Eight, South 5 degrees 18 minutes 03 seconds West a distance of 138.67 feet to a point. Therice South 79 degrees 37 minutes 32 seconds -Fast a distance of 157.11 feet to a point in the westerly right-of-way line of aforesaid Longmeadow Drive. Said point being a point on a curve to the left, having a radius of 50.00 feet. Thence along the arc of said curve to a point that bears ,South 50 deg7•ees 24 minutes 01 seconds East .for a chord distance of 93.20 feet from the preceding point. "Thence North 60 degrees 51 minutes 10 seconds East a distance of 51.59 feet to the POLNIT OF BEGINNING. The above described parcel contains 28.73 acres (1251587 sq. ft) and is that property described in Deed Book 5921 at Page 1123 in the New 1-Ianover County Registry. Z68T Obea ST09 x009 I Book 6015 Page 1893 TIANMN7YTHEUSCII New Hanover CountyR- I3I;ASLCY Register of Deeds ` Register of Deeds 1 � 320 CFII:STNUT ST SUITI: 3.02 • WIT-MINGTON, NORTH CAROLINA 28401 I Tefephone 910-798-4530 • Fax 910-798-7751. jai t;11, 5: State of North Carolina, County of NEW HANOVER Filed For Registration: 11/04/2016 04:56:58 PM Book: RB 6015 Page: 1888-1893 6 PGS $1,024.00 Real Property $26.00 Excise Tax $998.00 Recorder: CAROLYN JOHNSON Document No: 2016036312 i********Y****************************.*******#i**.********A**i***/r**}**+*h**********#ir*****A*#*k****4****** DO NOT REMOVE! This certification sheet is a vital part of your recorded document. Please retain with original document and submit when re-rocerding, New Hanover County PARID: R07010-001-005-000 MARSHES AT RIVERS EDGE LLC THE Parcel All ID Address Unit City Zip Code Neighborhood Gass Lard Use Cade Living Units Acres Zoning Legal 312517,11,8203.000 4221INDEPENDENCE BLV WILMINGTON 28412- CIC01 RES-Residential 958-Unused Land 2932 MF-M-MULTI FAMILY MED DEN Page I of 2 4221 INDEPENDENCE 0LV Legal Description (28.32A) PT TRACT 7 ECHO FARMS Tax Distnct WM Owners Owner MARSHES AT RIVERS EDGE LLC THE City GREENVILLE State NC Country Zip 27858 THE DATA IS FROM 2014 Sales Sale Date Sale Price Grantee Grantor Bock Page Sala Key 254UN-04 5o BELLSOIJTH TELECOMMUNICATIONS MARSHES AT RIVERS EDGE LLC THE 4382 0668 284011 20APR-04 $0 WILMINGTON CITY OF BREEZEWOOD OF WILMINGTON INC 4283 0720 284010 16-APR-04 $o TIME WARNER ENT ADVINH PTNRP MARSHES AT RIVERS EDGE LLC THE 4278 0489 284009 18-MAR-04 MARSHES AT RIVERS EDGE LLC THE BREEZEWOOD OF WILMINGTON INC 4237 0189 284008 25•NOV-W $0 NO NATURAL GAS CORP BREEZEWDOD OF WILMINGTON INC 4108 0883 284007 00.00T-03 $0 PROGRESS ENERGY CAROLINAS INC BREEZEWOOD OF WILMINGTON INC 4041 0900 284006 31-JAN-03 $0 CLARK & SONS LLC LITTLE TOMMIE L MARILEE M 3627 0629 284004 31-JAN-03 $1,360,000 BREEZEWOOD OF WILMINGTON INC CLARK & SONS LtC 3527 0632 284DD5 24-APR-97 $0 CLARK & SONS LLC ETAL LITTLE TOMMIE L MARILEE M 2171 0390 284003 29-APR-06 $2,500,000 CLARK & SONS LLC ETAL NEW ECHO FARMS LAND DEV 2022 0702 284002 Sale Details 1 or 10 Sale Date 25-JUN-04 Sale Key 284011 Sale Price $,00 Grantee BELLSOUTH TELECOMMUNICATIONS Grantor MARSHES AT RIVERS EDGE LLC THE Sale Source - Book 4382 Page 0668 Sale Validity U-UnqualiFled Sale Type VACANT Sale Flag STEB Instrument k Instrument Type Easement Adj. Reason Adj, Price Adj. Amount Misc. Improvements Card Desc Year Built Grade Width Length Area 1 PVX-PVX 2007 1 1 1 THE DATA IS FROM 2014 Values Year Total Land Total Buildings Appraised Total 2014 $225,700 $190,000 $416,700 http://e tax. nhcgov. 1 n-/Datalets/PrintDatalet.aspx?pin=R07010-001-005-000&gsp=PROF... 3/31/2015 ,few Hanover County Page 1 of 1 PARID: R07010-001-005-000 MARSHES AT RIVERS EDGE LLC THE Copyright 2007 4221 INDEPENDENCE BLV http://etax.nhcgov.comlarcgismapsiPrintMap.aspx?pageType=Datalet&imageFormat—PN... 3/31/2015 { Corporations Division Page 1 of 1 NorM (araitna Elainlp F mgrshaN DEPAMMEN T oF- mE Secretary SECRETARY OF STATE ,PLO Box 29822 Raleigh, NC 276264D= (9t91807.MI) Click Here To: View Document Filings File an Annual Report Print a Pre -Populated Annual Report form Amend a Previous Annual Report Corporate Names Legal: The Marshes at Rivers Edge, LLC Limited Liability Company Information Sosld: Status: Annual Report Status: Citizenship: Date Formed: Fiscal Month: State of Incorporation: Registered Agent: Corporate Addresses 0715686 Admin. Dissolved Not Applicable Domestic 3/12/2004 December NC Dansey, William, Jr Principal Office: 8h Merry Lane Greenville, NC 27858 Reg Office: 8h Merry Lane Greenville, NC 27858 Mailing: P 0 BOX 20443 Greenville, NC 27858 Reg Mailing: P 0 BOX 20443 Greenville, NC 27858 Company Officials Manager: William E Dansey Jr 250 Bradley Place # 707 Palm Beach FL 33480 Account Login Register http://www.secretary.state.nc.us/Search/profcorp/6202017 3/3 l/2015 NOTICE TO REGISTERED AGENT: Under N.C.G.S. Section 55D-30(b), it is the duty of the registered agent to forward this certificate to the business entity at the last known address. William Dansey, , Jr The Marshes at Rivers Edge, LLC (0715686) P O BOX 20443 Greenville, NC 27858 State of North Carolina Department of the Secretary of State CERTIFICATE OF ADMINISTRATIVE DISSOLUTION I, Elaine F. Marshall, Secretary of State, as mandated by law, do hereby certify that The Marshes at Rivers Edge, LLC has been administratively dissolved pursuant to the procedure set forth in N.C.G.S. Section 57D-6-06 for failure to file an annual report effective as of the date set forth hereunder. A Limited Liability Company administratively dissolved under N.C_G.S. Section 57D-6-06 may apply to the Secretary of State for reinstatement by complying with the procedure set forth in the N.C.G.S. Section 57D-6-06. This the 5th day of February, 2015 ��E M/ 11- Elaine F. Marshall Secretary of State Document Id: C201503618631 North CarplInu bepnoTment of the Secretary orHtate Corporat tons Div iAon PO Ron 29525 Raleigh, NC 276M0525 The Marshes at Rivers Edge, LLC William Dansey, Jr P 0 BOX 20443 Greenville, NC 27858 Part Piro lama Mall US Paid Perini! 24&1 R. Wgh. N C Notice of Grounds NOTICE OF GROUNDS FOR ADMINIS'I'RA'I'IVE UISSOLU'I'IUN The cattily identified an the reverse is delinquent in filing at least one annual report wad consequently, is not in compliance with the ]Forth Carolina Limited liability Act. The Secretary ol'State is authorized by N.C.C.S. 571)-(,.06 to administratively dissolve I business entity ifthe grounds for dissolution exist. Failure to file the annual report is grounds for Administrative Dissolution. This notice is the first step of the dissolution process. in order to prevent udininisttative dissolution, the business entily must file ihv appntpriate annual repurt(s), or sh(iw to thcCorporations l)IviSiUnPftItC Sccrt•tary (ifState within sixty (&0) days from the date of this Notice that each ground determined dues not exist. A list ofyour annual reports submitted to date is viewable by clicking the link to the Corporations Division wchpagc at %v%yw so<nc.com. The date date l'or filing a Limited Liability Company annual report is April 15. One report is required for each year beginning the year after the year of creation, Visit www•.sosnc,con't fur Cunherinformation. CusiorttcrService is Available f, at(91y)ltU7-2225orvia emailriot ice0soine.com. 1orr.(h Carolina Department or the Secretary of Slate s , r,=� Catporation Division Date: October 29, 2014 , Corporations Division Page 1 of 1. Nan h {amOm Elaine F Marshall DEPART'i ENT OF-Mi; Secretary SECRETARYOFSTATE rem 1P4 Sox 29M Raleigh, NC 276MM (M)W-2000 Account Login Click Here To: Register View Document Filings Corporate Names Legal: The Marshes at Rivers Edge Condominium Owners Association Non -Profit Corporation Information Sosld: 0710323 Status: Current -Active Annual Report Status: Not Applicable Citizenship: Domestic Date Formed: 2I612004 Fiscal Month: December State of Incorporation: NC Registered Agent: Sweyer, Dave, Jr. Corporate Addresses Mailing: 1630 Military Cutoff Rd Wilmington, NC 28403 Reg Office: 1630 Military Cutoff Road Suite 108 Wilmington, NC 28403 Reg Mailing: 1630 Military Cutoff Road Suite 108 Wilmington, NC 28403 Principal Office: 8H Courtney Square Apartments Greenville, NC 27858 http://www.secretary. state.nc.us/Search/profcorp/6184080 3/31/2015 f.'200711300892 STATE OF NORTH CAROLINA DEPARTMENT OF THE SECRETARY OF STATE STATEMENT OF CHANGE OF REGISTERED OFFICE AND/OR REGISTERED AGENT SOSI D: 0710323 Date Filed: 4/23/2007 4:48:00 PM Elaine F. Marshall North Carolina Secretary of State C2007I 13011892 Pursuant to §55D-31 of the General Statutes of North Carolina, the undersigned entity submits the following for the purpose of changing its registered office and/or registered agent in the State of North Carolina. INFORMATION CURRENTLY ON FILE The name of the entity is: The Marshes at Rivers Edge Condominium Owners Association Entity Type: ❑Corporation, ❑Foreign Corporation, ONonprofit Corporation, ❑Foreign Nonprofit Corporation, ❑Limited Liability Company, ❑Foreign Limited Liability Company ❑Limited Partnership, []Foreign Limited Partnership, ❑Limited Liability Partnership, El Foreign Limited Liability Partnership The street address and county of the entity's registered office currently on file is: Number and Street: 8H Courtney Square Apartments City, State, Zip Code: Greenville. NC 27858 County: Pitt The mailing address if different from the,,street address of the registered office currently on file is: The name of the current registered agent is: William E. Dansey. Jr. NEW INFORMATION The street address and county of the new registered office of the entity is: (complete this item only if the address of the registered office is being changed) Number and Street: 1630 Military Cutoff Road City, State, Zip Code: Wilmington, NC 28403 County: New Hanover 2. The mailing address tf different from the street address of the new registered office is: (complete this item only if the address of the registered office is being changed) 3. The name of the new registered agent and the new agent's oonkent to appgiAtmynt (complete this item only if the name of the registered agent is being e}wngt I) Dave Sweyer Type or Print Name of New Agent * Signature & Title 4. The address of the entity's registered office and the address of the business office of its registered agent, as changed, will be identical. 5. This statement will be effective upon filing, unless a date and/or time is specified: This is the , o+ day of nfiA C , 20_�J. The Marsha "rs g Condomnium Owners Association City Name i Signature Dennis Guinn, President Type or Print Name and Title Notes: Filing fee is S5.00. This document must be filed with the Secretary of State. +. tnsltad orsigning here, the new regislertd agent may sign a separate written consent to the appointment, which must be attached to this state men1. CORPORATIONS DIVISION P. O. BOX 29622 RALEIGH, NC 27626-0622 Revised January 2002 Form BE-06 ATLA RCDENR North Carolina Department of Environment and. Natural Resources Pat McCrory Governor April 8, 2015 William E. Dansey, III. 514 Daniels Street, Suite 334 Raleigh, NC 27605-1317 Subject: Notice of Inspection — Not Compliant Echo Farms — The Marshes at River's Edge State Stormwater Management Permit No. SW8 021201 New Hanover County Dear Mr. Dansey: Donald van der Vaart Secretary Effective August 1, 2013, the State Stormwater program was transferred from the Division of Water Quality (DWQ) to the Division of Energy, Mineral and Land Resources (DEMLR). All previous references to DWQ will remain in older stormwater permits issued prior to August 1, 2013 until they are modified. Please note that this letter references DEMLR as the Division responsible for issuance of the permit. On August 5, 2009, the Governor signed Session Law 2009-406. This law impacted any development approval issued by the former Division of Water Quality under Article 21 of Chapter 143 of the General Statutes, which was current and valid at any point between January 1; 2008, and December 31, 2010. The law extended the effective period of any stormwater permit that was set to expire during this time frame to three (3) years from its current expiration date. On August 2, 2010, the Governor signed Session Law 2010-177, which granted an extra year for a total of four (4) years extension. Accordingly, the stormwater permit associated with this project is now in effect from the date of issuance until may 5, 2017. On March 20, 2015, the Wilmington Regional Office of the Division of Energy, Mineral and Land Resources (DEMLR) inspected The Marshes at River's Edge, located off Independence Boulevard and River Road in Wilmington, New Hanover County to determine the status of compliance with State Stormwater Management Permit Number SW8 021201 issued on May 5, 2003. DEMLR file review and site inspection revealed that the site is not in compliance with the terms and conditions of this permit. Please find a copy of the completed form entitled "Compliance Inspection Report" attached to this letter, which summarizes the findings of the recent inspection. It's my understanding that the original.permittee, William Dansey, Jr., passed away in September 2013. Please accept our sincerest condolences on your loss. At this time, the Division is trying to locate the current owner of the undeveloped property in order to transfer the stormwater permit to that new owner. The 2014 New Hanover County tax records website indicates the owner of the 28.32 acre tract PARID: R07010-001-005-000 at 4221 Independence Boulevard is the Marshes at Rivers Edge, LLC, but that company was dissolved by the NCSOS in July 2008. If you know who currently owns this property, please submit a completed and signed Name/Ownership Change form and provide their contact information. As indicated in the attached inspection report, the following deficiencies must be resolved: 1. The Designer's Certification has not been submitted. Since only Pond 1 and 2 of the 5 ponds are complete, a partial certification will be needed at this time. 2. Pond #3 is dug, but is not complete and is in need of maintenance. The slopes appear to be steeper than 3:1 in many places and sediment has accumulated in the bottom. 3. The outlet structure in Pond #1 needs to be maintained or repaired in order to restore orifice flow. Division of Energy, Mineral, and Land Resources Land Quality Section — Wilmington Regional Office 127 Cardinal Drive Extension, Wilmington, North Carolina 28405 • (910) 796-72151 Fax: (910) 350-2004 Mr. Dansey April 8, 2015 4. Verify that the roof drainage from the rear of the buildings that back up to a property line or a wetland area is collected and directed into the appropriate pond. 5. A PVC pipe has been placed through the curb of the parking lot adjacent Building #5 which allows runoff from that area to directly enter the wetland area and bypass Pond Please inform this Office in writing before May 8, 2015, of the specific actions that will be undertaken and the time frame that will be required to correct the deficiencies. Failure to provide the requested information, or to respond to this letter by the due date, may initiate enforcement action including the assessment of civil penalties of up to $25,000 per day. If a written plan of action is not submitted to this office by May 8, 2015, then DEMLR staff will re -inspect the site and issue a Notice of Violation if the listed deficiencies have not been addressed. Please be advised that the property owner is required to hold a valid stormwater management permit and to comply with the terms, conditions and limitations of that permit under Title 15A North Carolina Administrative Code 2H .1003 and North Carolina General Statute 143-214.7, including operation and maintenance of the permitted stormwater system. Violations of the Stormwater Management Permit may be subject to the assessment of civil penalties of up to $25,000 per day per violation. If the property covered by this permit has been sold or legally conveyed to another entity or if the permit holder has changed its name and/or mailing address, or if the project name has been changed, please submit a completed and signed Name/Ownership change form to DEMLR at the address on the letterhead. These forms are available on our website at: htto,//r)ortal.ncdenr.oralwebllr/state-stormwater-forms docs. If you have any questions, please contact me at the Wilmington Regional Office, telephone number (910)-796-7215 or via email at linda.lewis@ncdenrraov. Sincerely, Linda Lewis, E.I. Environmental Engineer Enc: Compliance Inspection Report )VGDS\arl: \\\Storrnwater Permits & Projects120021021201 HD12015 04 CEI_deficient 021201 cc: Jimmy Fentress, P.E., Stroud Engineering Marshes at Rivers Edge COA (c/o CAMS, 1612 Military Cutoff Rd. Ste. 108, 28403) William E. Dansey, III (PO Box 20443, Greenville, NC 27858) William E. Dansey, III (100-13 Spencer Farlow Dr, Carolina Beach 28428) Georgette Scott, Wilmington Regional Office Stormwater Supervisor WiRO Stormwater File Page 2 of 2 STATE OF NORTH CAROLINA Department of Environmental and Natural Resources 127 Cardinal Drive Extension Wilmington, North Carolina. 28405 (910) 795-7215 FILE ACCESS RECORD SECTION S ,✓/i� r�r ��' •' TIME/DATE NAME REPRESENTING ,' / 7�1 1/ �c�/ ✓� 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 dem,an d for file access, we request that you can at least a day in advance to schedule an appointment to review the files. Appointments will be scheduled between 9:00am and 3:OOpm. Viewing time ends at 4:45pm. A_nYone arriving Withoui an appointment may view the files to the extent that tinie and staff supervision is available. 2. You must specify files you want to review by faciliname. The number of files that you may review at one time will be limited to five. 3. You may matte copies of a fie when the copier is not in use by the staff and if time permits. Cost per copy is U5 cents. Payment may be made by check, money order, or cash at the recewtion desk-' Copies totaling $5.00 or more can be invoiced for your convenience 4. 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 %.ed up to MOM. No briefcases, lame totes, etc. are permitted in the file review area, 5. 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 2. 3. 4. Si e d Name of FirmlBusiness Date Time In Please attach a business card to this form COPIES MADE `Z Y PAID INVOICE S:AdmiriRe access 51b Time Out Fr Lewis,Linda From: Amy P. Wang - 5516 <APW@wardandsmith.corn> Sent: Monday, August 08, 2016 9:23 AM To: Lewis,Linda Cc: Scott, Georgette Subject: RE: Stormwater Permit Status Inquiry Thanks, Linda. Any information is helpful. The COA is caught in an unfortunate, albeit not unusual, situation. We want to make sure we understand the compliance status as the Board responds to questions from the interested parties. Best regards, Amy From: Lewis,Linda [mailto:linda.lewis@ncdenr.gov] Sent: Monday, August 08, 2016 9:02 AM To: Amy P. Wang - 5516 Cc: Scott, Georgette Subject: RE: Stormwater Permit Status Inquiry Amy: No, there has been absolutely no response to the last inspection report that I am aware of. I thought I had an email from Jimmy Fentress, but I am unable to locate it. Nick Garner with Coastal Carolina Resource Group conducted a file review on April 24, 2015. 1 don't know if he represented the permittee, the purchaser or the COA or if he was just trolling for business. There's been no change since the April 2, 2015 inspection report that I am aware of. I am copying Georgette Scott on this to see if she has any additional information to contribute. Linda From: Amy P. Wang - 5516 [mailto:APW wardandsmith.coml Sent: Friday, August 05, 2016 10:23 AM To: Lewis,Linda <linda.lewis@ncdenr.gov> Subject: Stormwater Permit Status Inquiry Good morning, Linda. I hope you are well and surviving the lovely heat and humidity of an eastern North Carolina summer, We represent The Marshes at Rivers Edge Condominium Association (COA). We understand that there is a potential purchaser interested in the remaining undeveloped property served by the stormwater management facilities that were permitted under Stormwater Permit SW8021201. In April 2015, you issued a Notice of Inspection to William E. Dansey, III, outlining the deficiencies in the project under the terms of the Permit. To our client's knowledge, nothing has been done to bring the project into compliance since that time. Would you please provide me with an update on the status of the Stormwater Permit at your earliest convenience? The COA wants to know exactly where things stand so that it can respond properly to the potential purchaser's inquiries. Thank you kindly. I look forward to hearing from you. Best regards, Amy Amy 11. Wang Attorney I LLL.D Green Associate Ward and Smith, P.A. 1001 College Couri (28562) I Post Office Box 867 New Bern, NC 28563-0867 P: 252.672.5516 1 F: 252.672.5477 1 M: 252.675.7269 V•card I www.wardandsmith.com If you have received this confidential message in error. please destroy it and any attachments Without reading, printing, copying or for-�vardutg it. Please let us know of the error immediately so that we can prevent it from happening again. You tnay reply directly to the sender of this message. Neither the name of Ward and Sin ith, P.A. or its representative, nor transmission of this email from Ward and Smith, P.A., shall be considered an electronic signature unless specifically stated other\vise in this email by a licensed attorney employed by Ward and Smith, P.A. Thank you. STATE OF NORTH CAROLINA Department of Environmental and Natural resources 127 Cardinal Drive Extension Wilmington, North Carolina 28405 (910)796-7215 FILE ACCESS RECORD SECTION TIMEIDATE R ' D o A-M z NAME N1G/_ G, c-& REPRESENTING e e)A -S ` wL 0Ako(_i Ar4 1265o 2 e a-q(?6Ur 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 3:00um. 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. 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. There will be no fee if the total calculated charge is less than $5.00. Payment may be made by check money order, or cash at the reception desk. Conies can also be invoiced for your convenience. 4. FILES MUST BE KEPT 1N ORDER YOU FOUND THEM. Files may not betaken 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 $500.06. No briefcases, large totes, etc. are permitted in the file review area. 5. In accordance with General Statue 25-3-512, a $25.00 processing fee will be charged and collected for checks on which payment has been refused. FACILITY NAME COUNTY 1. Af4rSkS' 2t tnerl 6 . .s0$ Ott Z0 k /iNeAj 3. 4. �0. � Lcvcl iu PSoC►rf� �r/e►� 1_ J, ! 00 Signature and Name of Firm/Business Date Time In Time Out Please attach a business card to this form COPIES MADE 58 PAID INVOICE S:Admin.f le access .. North Carolina Secretary of State Page i of 1 Account Login Register NorM CamHna Elaine F MgrSnali DEPARTMEM QF THE Secretary SECRETARYof TATE PO Box 29M Raleigh. NO 2Y62"= W91907-2M0 ' Date: 4/8/2015 Click here to: View Document Filings I File an Annual Report JPrint a Pre -populated Annual Report Fiilable PDF Form I Amend A Previous Annual Report Corporation Names Name Name Type NC FIRST THIRD DEVELOPMENT, LLC LEGAL Limited Liability Company Information SOSID: 0585438 Status: Current -Active Effective Date: 3/23/2001 Citizenship: DOMESTIC State of Inc.: NC Duration: PERPETUAL Annual Report Status: CURRENT Registered Agent Agent Name: DANSEY, WILLIAM ELLSWORTH, III Office Address: 514 DANIELS STREET, SUITE 334 RALEIGH NC 27605-1317 Mailing Address: 514 DANIELS STREET, SUITE 334 RALEIGH NC 27605-1317 Principal Office Office Address: Mailing Address: Officers/Company Officials 514 DANIELS STREET, SUITE 334 RALEIGH NC 27605-1317 514 DANIELS STREET, SUITE 334 RALEIGH NC 27605-1317 Title: MANAGER Name: WILLIAM ELLSWORTH DANSEY III Business Address: 514 DANIELS STREET, SUITE 334 RALEIGH NC 27605 This website is provided to the public as a part of the Secretary of State Knowledge Base (SOSKB) system. Version: 5521 http://www.secretary.state.nc.us/corporations/Corp.aspx?Pitemld=5311011 4/8/2015 North Carolina Secretary of State Page 1 of North Carallm rL Elaine F. Marshall DEPARTMENT OF THE Sec.ref ary S ECRETARY of TATE PO Box 2= 111960. NO 2762+I-0fi22 {919)807.2MC Account Login Register Date: 4/8/2015 Click here to: View Document Filings I File an Annual Report J Print a Pre -populated Annual Report Fillable PDF Form I Amend A Previous Annual Report I Corporation Names Name Name Type NC 43 LAND HOLDINGS, LLC LEGAL Limited Liability Company Information SOS I D: 0697074 Status: Current -Active Effective Date: 10/30/2003 Citizenship: DOMESTIC State of Inc.: NC Duration: PERPETUAL Annual Report Status: CURRENT Registered Agent Agent Name: DANSEY, WILLIAM E, III Office Address: 8 H MERRY LANE GREENVILLE NC 27858 Mailing Address: P O BOX 20443 GREENVILLE NC 27858 Principal Office Office Address: 8 H MERRY LANE GREENVILLE NC 27858 Mailing Address: P O BOX 20443 ' GREENVILLE NC 27858 OfficerslCompany Officials Title: EXECUTOR Name: WILLIAM E DANSEY III Business Address: P O BOX 20443 GREENVILLE NC 27858 This website is provided to the public as a part of the Secretary of Stale Knowledge Base (SOSKB) system. Version: 5521 http://www.secretary.state.nc.us/corporations/Corp.aspx?Pitemld=5712356 4/8/2015 North Carolina Secretary of State Page 1 of 1 " North Catr Rm r, r Elaine F. arshaJl DEPARTMENT 5ecmtary SECRETARY OF STATE •wq„,,, PO Box 2M2 FW60N NO 276M= (919)472WO Account Login Register Date: 4/8/2015 Click here to: View Document Filings i File an Annual Report i J Print a Pre -populated Annual Report Fillable PDF Form I Amend A Previous Annual Report Corporation Names Name Name Type NC WATERFRONTE DEVELOPMENT, LLC LEGAL Limited Liability Company Information SOSID: 0738781 Status: Multiple Effective Date: 8/13/2004 Citizenship: DOMESTIC State of Inc.: NC Duration: PERPETUAL Registered Agent Agent Name: DANSEY, WILLIAM E., III Office Address: 100-B SPENCER FARLOW DRIVE CAROLINA BEACH NC 28428 Mailing Address: 100-B SPENCER FARLOW DRIVE CAROLINA BEACH NC 28428 Principal Office Office Address: 514 DANIELS ST, #334 GAR'2A t 0C 2TOC .F-00 Mailing Address: 100-6 SPENCER FARLOW DRIVE CAROLINA BEACH NC 28428 Officers/Company Officials Title: MANAGER Name: WILLIAM E DANSEY III Business Address: 100-B SPENCER FARLOW DRIVE CAROLINA BEACH NC 28428 This website is provided to the public as a part of the Secretary of State Knowledge Base (SOSKB) system. Version: 5521 http://www.secretary.state.nc.us/corporations/Corp.aspx?Pitemld=6507148 4/8/2015 �>v imilaillefillif �� FOR REGl6TRgTI0" REGYSTER OF DEEDS WRFIANOvrigp DEYN NC 2 PM 9K:02 AG: 2SEP 0 2209 FEE:$ .00 101202527 MODIFICATION OF DEED OF TRUST AND NOTICE OF FUTURE ADVANCE PREPARED BY: Kelli J.R. Craig, AVP prepared By RETURN TO: CREDO, VA9505 And Returned Wachovia Bank, National Association 816 Greenbrier Circle, Suite G, VA 9505 To: JC Hearne, II Chesapeake, VA 23320 THIS MODIFICATION OF DEED OF TRUST is made SePtember 6,2005 , by The Marshes at Rivers Edge, LLC, whose address is 8H Courtney Square, Greenville, North Carolina 27858 and Breezewood of Wilmington, Inc., whose address is 8H Courtney Square, Greenville, North Carolina 27858, the Grantor under the Deed of Trust described below ("Grantor"), where in TRSTE. Inc., a Virginia corporation, whose address is 301 South Tryon Street, Charlotte, North Carolina 28202 (referred to herein as "Trustee"), and delivered to Wachovia Bank, National Association, a national banking association as Grantee (referred to herein as "Bank"), whose address is 301 South Tryon Street, Charlotte, North Carolina 28202. RECITALS Bank is owner and holder of a certain Deed of Trust (the "Deed of Trust") wherein TRSTE, Inc. is the trustee, dated January 28, 2003, recorded in Book No. 3627, Page No. 637-649, of the public land records of the County of New Hanover, State of North Carolina together with all extensions and modifications thereof whenever made. Bank is owner and holder of certain promissory notes (collectively, the "Note") in the original aggregate principal amount of $6,538,000.00, all dated January 28, 2003, made by Grantor, payment of which is secured by the Deed of Trust. Trust. Bank and Grantor have modified the Note and accordingly have agreed to modify the Deed of WITNESSETH: In consideration of the foregoing premises Grantor, Trustee and Bank hereby modify the Deed of Trust and any prior modifications thereof as follows: ■ 53WB(Rev V 0) PC1390775XXXX001 CDMAEXXXXX qVM& .d= MAE a� cl V N �� a o / cad GJ '.l O V + m I U 3 v .�I t�. uae6y�,aly .�� !� Corporations Division Page 1 of 2 North Carollna Being F. MarSha!! DEPARTMENTOFTHE Secmtery SECRETARY QF STATE 7 130 Box 29M Raleigh, NC 2762+B�d3822 0191807-2000 Account Login Many state agencies, including the Secretary of State's Office, are currently experiencing Register telephone issues, especially in regards to voice mail messages being left and retrieved. If you are trying to reach us by phone and you are not allowed to leave a voice mail, we urge you to keep calling until you have reached the staff member or specific office you are trying to contact. Click Here To: View Document Filings File an Annual Report Print a Pre -Populated Annual Report form Amend a Previous Annual Report Corporate Names Prev Legal: Dawn Construction, Inc. Legal: Quality Built Construction, Inc. Business Corporation Information Sosld: Status: Annual Report Status: Citizenship: Date Formed: Fiscal Month: State of Incorporation Registered Agent: Corporate Addresses 0313086 Dissolved Not Applicable Domestic 9/21/1992 December NC Dansey, William E. , Jr Reg Office; 8-h Courtney Square Apts Merry Lane Greenville, NC 27858 Mailing: 8-h Merry Lane Greenville, NC 27858 Principal Office: 8-h Merry Lane Greenville, NC 27858 Reg Mailing: 8h Courtney Square Greenville, NC 27858 Officers President: William E Dansey Jr P O Box 20443 Greenville NC 27858 Secretary: Ann Dixon P O Box 20443 Greenville NC 27858 Vice President: David H Gordon P O Box 20443 Greenville NC 27858 http://www.secretary.state.nc.us/Search/profcorp/4629837 2/5/2015 State of North Carolina Department of the Secretary of State ARTICLES OF DISSOLUTION BY BOARD OF DIRECTORS AND BUSINESS CORPORATION SOSID: 0313086 Date Filed: 7/30/2008 11:33:00 AM Elaine F. Marshall North Carolina Secretary of State C200820300566 HOLDE Pursuant to §55-14-03 of the General Statutes of North Carolina, the undersigned corporation hereby submits the following Articles of Dissolution for the purpose of dissolving the corporation. t . The name of the corporation is: 2. The names, titles, and addresses of the officers of the corporation are: W. E. Dansey, Jr., President - 8-H Merry Lane, Greenville, NC 27858 Davtd j. Gordon, ., 8-H Merly bane,Greenville, An 3. The names and addresses of the directors of the corporation are• W- t. tlanciny, .Zr — g_13 Marry? Tana. r:rpr--tville, NC 27B58 4. The dissolution of the corporation was authorized on the _LZ today of February .20 08 5. Shareholder approval for the dissolution was obtained as required by Chapter 55 of the North Carolina General Statutes. 6. These articles will be effective upon filing, unless a delayed date and/or time is specified:_ This thej&g day of Z64, 20A-r— NOTES: 1. Filing fee is $30. This document must be filed with the Secretary of State. (Revised January 2000) CORPORATIONS []!VISION P.O. BOX 29622 (Form 8-06) RALEIGH, NC 27626-0622 , Inc. it William Dansey Jr. Obituary - Greenville, NC I The Daily Reflector Pagel of 2 I�eflector.com News Opinion Sports Look Scene Around Workweek mixer Her Customer Service Classifieds Legals Feedback POWERS -SWAIN CHEVROLET WE 00 BUSINESS THE RIGHT WAY. Obituaries Funeral Homes Photos & Memorials Send Flowers Grief Support Start your Family Tree Search William Ellsworth "Bill" Dansey Jr. Obituary Guest Book Ellsworth Dansey Jr, 10entries William "Bill" Ellsworth Dansey Jr. passed away on Monday, Sept., 23, 2013 at Vidant Medical Center in Greenville. There will be a private memorial service for family at his favorite fishing spot in Aspen, Colo. Bill was born in Hampton, Va. and spent his early years in Pittsburg, Calif., eventually moving back to Richmond, Va. The Guest Book is expired, He graduated from Douglas Southall Freeman High School in Richmond and from East Carolina University with a degree Restore the Guest Book in accounting and business. After college he became involved in national politics working on campaigns for both Nixon and Reagan. Moving back to Greenville in the mid 1960's, he opened several restaurants in the area, including The Candlewick Inn and The Pipeline in downtown Greenville. After that Bill began a career in real estate with the development of Tar River Estates, Over the next three decades, he continued to support the growth of eastern North Carolina with numerous residential real estate projects through his various real estate development and construction companies. In addition to his professional contributions, Bill served the local community through the Jaycees and his work in government. Bill Tan for Mayor of Greenville and State of North Carolina Senate, served as a City Councilman, and was on the Board of Trustees for East Carolina University from 1985 to 1993. He was and always will be a fervent Pirate fan. He was preceded by his mother, Ruth Ann Blomquist, He is survived by his two children, Wiliam -Trey" Ellsworth Dansey ill of Raleigh, and Courtney Dansey Rogers of Charlotte; and five beautiful grandchildren. In lieu of flowers, please remember Bill through a donation to the East Carolina University Educational Foundation, Inc. 2200 South Charles Blvd., Ste 1100, Greenville, NC 27856. Checks should be made out to the East Carolina University Educational Foundation, Inc. Online condolences at www.wilkersonfuneralhome.com. Arrangements by Wilkerson Funeral Home & Crematory, Greenville. Funeral Home Wilkerson Funeral Home and Crematory Funeral Home Delails 2100 East Firth Street Greenville, NC 278W (252)752-2101 Published in The Daily Reflector on Sept. 24, 2013 Print I View Guest Book I + View All Records for W Dansev Jr. at Ancestry corn Hide ® Share H Remember with © Twitter Email My Memorials Your Search History Records for W. Oansey Jr. O View Birth Records O View Marriage/Divorce Records O View Death Records View All Public Records Sponsored by PeopleFinders com p� IF �7 ;7 • • PRESIDEWS4 DAY —M--, E./I http:llwww.legacy.com/obituaries/reflector/obituary.aspx?pid=167131335 2/5/2015 Lewis,Linda From: Tara Armstrong <trmstrong@camsmgt.com> Sent: Thursday, February 05, 2015 4:46 PM To: Lewis,Linda Subject: RE: Inspections Thank you, Linda. They've had a company servicing the ponds for years, but nothing was ever received regarding compliance. I'm assuming it was going to Quality Built/Mr. Dansey, but my understanding is that he passed a while ago. Thank you, TARA ARMSTRONG, CMCA®, AMS® I Community Manager CAMS (Community Association Management: Services), AAMC® office 910.256.2021 1 tarmstrong@carnsrngt.com www.carnsmgt.com From: Lewis,Linda [mailto:linda.lewis ncdenr. ov Sent: Thursday, February 05, 2015 4:44 PM To: Tara Armstrong Subject: Inspections Tara I'll probably add The Marshes (SW8 021201) to my inspection list. We requested that Mr. Dansey submit the designer's certification, but it has not been received — there's nothing in the file. Also, the corporate entity that we issued the permit to (Quality Built Construction, Inc.) was dissolved by the NCSOS in 2008. Since it's been more than 5 years, the HOA will be left to provide the certification and should submit a signed Name/Ownership Change form to takeover the permit under Session Law 2013-121. We'll identify the compliance issues and work with the HOA to get them resolved. Linda Lewis Environmental Engineer III Division of Energy, Mineral and Land Resources Wilmington Regional Office 127 Cardinal Drive Ext. Wilmington, NC 28405 Main Office — 910-796-7215 Direct Line — 910-796-7343 E-mail correspondence to and from this address may be subject to the North Carolina Public Records Law and may be disclosed to third parties. State of North Carolina Department of the Secretary of State ARTICLES OF DISSOLUTION BY BOARD OF DIRECTORS AND BUSINESS CORPORATION SOSI D: 0313086 Date Filed: 7/30/2008 11:33:00 AM Elaine F. Marshall North Carolina Secretary of State C200820300566 Pursuant to §55-14-03 of the General Statutes of North Carolina, the undersigned corporation hereby submits the following Articles of Dissolution for the purpose of dissolving the corporation, 1. The name of the corporation is: -- --Oiia1 i t 3_Rui It-_C nnstruCtirinr Tne. 2. The names, titles, and addresses of the officers of the corporation are: W. E. Dansey, Jr., President — 8—H Merry Lane, Greenville, NC 27858 Davtd j. Gardaii, VPjAsSt.r , Ann —Dixorn, GaGrotvary—n mil_ Box- 20443, - nrgenyj 1.e me 2'7A[;R_ 3. The names and addresses of the directors of the corporation arc w,_ V_rla-se1g, it — R—u Marty r.ane, Greenville., Nr'. 27l3SA 4. The dissolution of the corporation was authorized on the 1 2tbday of February , 20 08 5. Shareholder approval for the dissolution was obtained as required by Chapter 55 of the North Carolina General Statutes. 6. These articles will be effective upon filing, unless a delayed date and/or time is specifled:_T_ (� This the day of , 204_r man, T nc . Name, of oration r\\ Signature rianSP_y, .7r., e5� , Type or Print Name and Title NOTES: 1. Filing fee is $30. This document must be filed with the Secretary of State. (RevisedJunuary 2000) (Form B-06) CORPORATIONS DIVISION P.O. BOX 29622 RALEIGH. NC 27626-0622 Scott, Georgette From: Scott, Georgette Sent: Tuesday, February 04, 2014 12:17 PM To: Jimmy Fentress Subject: RE: SW8021021 the Marshes at River's Edge Importance: High' Jimmy, David is no longer here and I can not find any response from you for clearing up this NOV by giving us a certification for this subdivision. Can you tell me the status of this? Gcorgelle Scott Storlllwater Superviscn' Statc Sloi-1111 a(cr hrogi-ain NC Division ol' Energy, iklineral and Lind Resources 127 Cardinal Drive Ext. \Vilininglon, NC 28,105 Phone (910) 796-73r39 Fax (910) 350-2004 F,tnail corn sl,c,ndcau'c w Heal 1'nm1 this :Vhhcss ncn• 1W NI biec•t to 111e Nolllc Ca oiiva PnhliC RCCOPdS LI and niay be disclosed to 1L61(1 pasties. From: Cox, David Sent: Thursday, November 15, 2012 1:41 PM To: Jimmy Fentress Cc: Scott, Georgette Subject: RE: SW8021021 Jimmy, Here is the official inspection report. From: Jimmy Fentress [maiIto: jfentress@stroudengineer.comj Sent: Tuesday, November 13, 2012 9:22 AM To: Cox, David Cc: Scott, Georgette Subject: RE: SW8021021 No attachment???? From: Cox, David [mailto:david.w.cox ncdenr. ov) Sent: Tuesday, November 13, 2012 9:18 AM To: Jimmy Fentress Cc: Scott, Georgette Subject: RE: SW8021021 Here is the 2010 NOV. From: Jimmy Fentress [mailto:ifentressCabstroudengineer.com] Sent: Friday, November 09, 2012 11:14 AM To: Cox, David Subject: RE: SW8021021 Please and thanks. jimmy From: Cox, David[mailto_david.w.cox(&ncdenr.gov] Sent: Friday, November 09, 2012 8:20 AM To: Jimmy Fentress Cc: Scott, Georgette Subject: RE: SW8021021 I'll send it Tuesday. I have a lot of inspection/meetings today. From: Jimmy Fentress [mailto:jfentress@stroudengineer.com] Sent: Thursday, November 08, 2012 11:19 AM To: Cox, David Cc: Scott, Georgette Subject: RE: SW8021021 Please send me the NOV. I can't find where we have certified it but we do have adequate survey data to consider it for certification. I think that the ponds in areas that were not finished probably have not been maintained. The ponds in areas that are complete are in great shape. Let me revisit the site on the way home today and I will report back as to my ability to certify or partially certify. jimmy From: Cox, David [mailto:david.w.coxCs1ncdenr.gov] Sent: Thursday, November 08, 2012 10:26 AM To: Jimmy Fentress Cc: Scott, Georgette Subject: SW8021021 Jimmy, Did the Marshes at Rivers Edge ever get certified? It is coming up for renewal soon and I have an Notice of Violation on it. It is a clearing house day. David From: Jimmy Fentress [ma iIto: ifentress(&stro udeng ineer. com I Sent: Thursday, November 08, 2012 9:40 AM To: Cox, David; Scott, Georgette Cc: 'Murray, Anne W (GE Power & Water)' Subject: RE: Airlie Forest Got it and thanks From: Cox, David[mailto:david.w.coxC@ncdenr.pov] Sent: Thursday, November 08, 2012 9:38 AM To: Scott, Georgette; Jimmy Fentress Cc: 'Murray, Anne W (GE Power & Water)' Subject: RE: Airlie Forest Jimmy, Don't forget the transfer documents before the modification. David From: Scott, Georgette Sent: Thursday, November 08, 2012 8:09 AM To: Jimmy Fentress Cc: Cox, David; 'Murray, Anne W (GE Power & Water)' Subject: RE: Airlie Forest Thank you for your plan. It sounds reasonable. Let us know when you will move forward. Gcorgeac Scolt Sto1'111%%r,jJC1' 1'ro�;ran� S11pervisor State Stol-111water progntin NC Di<<ision ��f ��'atcr QIK11ity 127 Cardinal DrIve l:xt. \Vlhningion, NC 2840.5 Phone (910) 796-733 F,ix (910) 3 i0-2004 F-nciil correspoudcuwe lu and I'ium INS address way he auhjecl In Ilse \otih Carolina Public Records [.;it" and 111av Ire disclosed to Third pautics. From: Jimmy Fentress (maiIto:ifentress strouden ineer.com] Sent: Wednesday, November 07, 2012 3:58 PM To: Scott, Georgette Cc: Cox, David; 'Murray, Anne W (GE Power & Water)' Subject: Airlie Forest All, The attached Plan of Action went out in the mail today. I am now engaged by the Airlie Forest Homeowner's Association to make application in this regard. Thanks, Jimmy Fentress Cox, David From: Cox, David Sent: Thursday, November 08, 2012 10:26 AM To: 'Jimmy Fentress' Cc: Scott, Georgette Subject: SW8021D24— b yl zo 1 Jimmy, Did the Marshes at Rivers Edge ever get certified? It is coming up for renewal soon and I have an Notice of Violation on it. It is a clearing house day. David From: Jimmy Fentress[mailto:jfentress(cbstroudengineer.com] Sent: Thursday, November 08, 2012 9:40 AM To: Cox, David; Scott, Georgette Cc: 'Murray, Anne W (GE Power & Water)' Subject: RE: Airlie Forest Got it and thanks From: Cox, David [=fto:dayid w.cox@ncdenr.gov] Sent: Thursday, November 08, 2012 9:38 AM To: Scott, Georgette; Jimmy Fentress Cc: 'Murray, Anne W (GE Power & Water)' Subject: RE: Airlie Forest Jimmy, Don't forget the transfer documents before the modification. David From: Scott, Georgette Sent: Thursday, November 08, 2012 8:09 AM To: Jimmy Fentress Cc: Cox, David; 'Murray, Anne W (GE Power & Water)' Subject: RE: Airlie Forest 'Chank you for your plan. It sounds reasonable. Let us know when you will move forward. Georgette Scott Stormivaler Proln•ani Supervisor State Stormwaler Progr�utl NC Division (A Watcr Quality 127 Cardinal Drive Ext. Wilming4on, NC 28,105 Phone (910) 796-7335 Fax (910) 350-2004 Fnnil correspondence to and from this address may be subjcd to the Yodh Carolina 1'ttblic Records [ ov and nuy be disclosed to third parties. l A Compliance Inspection Report Permit: SW8021201 Effective: 05/05/03 Expiration: 05/05/17 Owner: Quality Built Construction Inc County: New Hanover Region: Wilmington Project: Echo Farms- The Marshes at River's Edge lndepdence Blvd At River Rd Wilmington NC 28405 Contact Person: William Dansey Title: President Phone: 252-756-8702 Directions to Project: US 421 N from US 4211NC132 intersection to Independence Blvd. Left on Independence to River Road, property on NE corner. Type of Project: State Stormwater - HD - Detention Pond Drain Areas: 1 - (Barnards Creek) (03-06-17 ) ( C;Sw) 2 - (Barnards Creek) (03-06-17 ) ( C;Sw) 3 - (Barnards Creek) (03-06-17 ) ( C;Sw) 4 - (Barnards Creek) (03-06-17 ) ( C;Sw) 5 - (Barnards Creek) (03-06-17 ) ( C;Sw) On -Site Representative(s): Related Permits: Inspection Date: 110812012 Entry Time: 03:35 PM Primary Inspector: David W Cox Secondary Inspector(s): Reason for Inspection: Fallow -up Permit inspection Type: State Stormwater Facility Status: ❑ Compliant ■ Not Compliant Question Areas: 0 State Stormwater (See attachment summary) Exit Time: 04:00 PM Phone: 910-796-7215 Inspection Type: Compliance Evaluation Page: 1 4 1 r Permit: SW8021201 Owner - Project: Quality Built Construction Inc Inspection Date: 1110812012 Inspection Type: Compliance Evaluation Reason for Visit: Follow-up Inspection Summary: In order for this project to be in compliance with the terms and conditions please provide the required Engineer's Certificate within 30 days of receipt of this report. File Review Yes No NA NE Is the permit active? ■ ❑ ❑ ❑ Signed copy of the Engineer's certification is in the file? ❑ ■ ❑ ❑ Signed copy of the Operation & Maintenance Agreement is in the file? ■ ❑ ❑ ❑ Copy of the recorded deed restrictions is in the file? OON ❑ Comment: This office has not received a copy of the engineer's certification Operation and Maintenance Yes No NA NE Are the SW measures being maintained and operated as per the permit requirements? ❑ ❑ ❑ ❑ Are the SW BINP inspection and maintenance records complete and available for review or provided to DWQ ❑ ❑ ❑ ❑ upon request? Comment: Page: 2 STROUD ENGINEERING, P.A. CONSULTING ENGINEERS 102-D CINEMA DRIVE WILMINGTON, NORTH CAROLINA 28403 (910) 815.0775 August 12, 2010 l AUG 13 2010 Division of Water Qtlality Attn,: Georgette Scott Surface Water Protection Wilrtlington Regional office 127 Cardinal Drive Extension ►Viimingiutr, NC 2n40; Re: Permit No, SW8 02!201 The klarshes at River's Edg,e New Hanover County Dear Georgette, am responding as the Design Engineer on behalf of Mr. William Dansey to your Notice of Violation. NOV-2010-I'C-0850, dated July 13, 2010 concerning the storm water improvements for Ille subject development. This project has been built within apparent compliance of the originally permitted Dian. Stroud Engineering. P.A. provided the survev staking and contract administration for the site construction inc:lrrding the storm water detention system. I regularly observed thti construction of' tile slot -III water facilities as they ware heinb built. All of the ponds and collection systems were built and stabilized. I had not vet issued a Designer's Certification because five ol'the buildings were not built. Three ofthe six ponds are Fully vegetated and beimg, actively maintained. I have surveyed these three ponds. I am currently analyzing the inlorniation to substantiate certification. The ponds that have not been regularly maintained need to be cut to enable a survey. The survey ofihese ponds will he done wi(hin the next two weeks. There will likely he some punch list type effort that will be required such that these ponds can be certified. The cerlilication should be in two parts. The first cer'tificat'son should be lorihe tliaiiitaine(i lion(is and tributary drainage areas as complete. The secal)d certific:ztion should he for the remaining three ponds as �Cfi'i+jllcYe �i(lw :er ki cir dvaink- :�I'�ii[r. i)v:is \rift .at. - iG !) IL!: ':1 S' aIla i' date. comfortable that these (li-ce ponds can be certified by September 13, 2010. Please accept (his to be considered the `'Plan of'Action" as required by the atorcnlcn(ioned N,AIce of Violation. Feel free to call me with any questions or issues that VOL] may have in this regard. espectf ul 1ai13 s I1. Fc;iIress, Jr. PE Cc Dm id Cox William Dansev .111F if' FPC WAMas(crlpw131�}incl��polresponsc to Sjti noti'.duc 107 COMMERCE ST. HESTRON PLAZA TWO SUITE B 102-D CINEMA DRIVE 151-A HWY. 24 GREENVII.LE, NC 27858 WILMINGTON, NC 28403 MOREHEAD CITY, NC 28557 (252) 756-9352 (910) 815-0775 (252) 247-7479 State Stormwater Management Systems Permit No. SW8 021201 STATE OF NORTH CAROLINA DEPARTMENT OF ENVIRONMENT AND NATURAL RESOURCES DIVISION OF WATER QUALITY STATE STORMWATER MANAGEMENT PERMIT HIGH DENSITY DEVELOPMENT In accordance with the provisions of Article 21 of Chapter 143, General Statutes of North Carolina as amended, and other applicable Laws, Rules, and Regulations PERMISSION IS HEREBY GRANTED TO Mr, William Dansey The Marshes at River's Edge New Hanover County FOR THE construction, operation and maintenance of 5 wet detention ponds in compliance with the provisions of 15A NCAC 2H .1000 (hereafter referred to as the "stormwater rules`) and the approved stormwater management plans and specifications and other supporting data as attached and on file with and approved by the Division of Water Quality and considered a part of this permit. This permit shall be effective from the date of issuance until May 5, 2013, and shall be subject to the following specified conditions and limitations: I. DESIGN STANDARDS I . This permit is effective only with respect to the nature and volume of stormwater described in the application and other supporting data. 2. This stormwater system has been approved for the management of stormwater runoff as described on page 3 of this permit, the Project Data Sheet. The stormwater controls, numbered as Ponds 1-5, have been designed to handle the runoff from 52,462 ft2; 211,841 ft2; 88,844 ft2; 48,500 ft2; and 31,472 ft2; respectively, of impervious area. 3. The tract will be limited to the amount of built -upon area indicated on page 3 of this permit, and per approved plans. 4. All stormwater collection and treatment systems must be located in either dedicated common areas or recorded easements. The final plats for the project will be recorded showing all such required easements, in accordance with the approved plans. 5. The runoff from all built -upon area within the permitted drainage area of this project must be directed into the permitted stormwater control system. A permit modification must be submitted and approved prior to the construction of additional built -upon area from outside of the approved drainage area. 2 State Stormwater Management Systems Permit No. SW8 021201 DIVISION OF WATER QUALITY PROJECT DESIGN DATA SHEET Project Name: The Marshes at River's Edge Permit Number: SW8 021201 Location: New Hanover County Applicant: Mr. William Dansey, President Mailing Address: Quality Built Construction, lnc. 8 Courtney Square, Apt. 8 Wilmington, NC 27858 Application Date: April 29, 2003 Receiving Stream/River Basin/Index #: Barnards Creek / Cape Fear / CPF17 18-80 Classification of Water Body: "C Sw" Pond Number: 1 2 3 Drainage Area, acres: 1.84 8.59 3.27 Onsite, ft2: 1.84 8.59 3.27 Offsite, ft2: 0 0 0 Total Impervious Surfaces, ft2: 52,462 211,841 88,844 Pond Depth, feet: 6.0 5.5 6.0 OTSS removal efficiency: 90% 90% 85% Permanent Pool Elevation, FMSL: 5.80 6.00 5 QO Permitted Surface Area, ft2: 3,016 13,591 4,033 Permitted Storage Volume, ft3: 4,329 17,931 7,416 Temporary Storage Elevation, FMSL: 7.00 7.20 7.5 OControlling Orifice: 1"� pipe 2" � pipe 1"� pipe Penmitted Forebay Volume, ft3: 1,412 8,234 2,222 ©A vegetated filter is required where the TSS efficiency is 85%. OThis is the surface are to be provided at the permanent pool elevation. OThe orifice must be sized to drawdown the 1" storage volume in 2-5 days. 3 State Stormwater Management Systems Permit No. SW8 021201 DIVISION OF WATER QUALITY PROJECT DESIGN DATA SHEET Project Name: The Marshes at River's Edge Permit Number: SW8 021201 Location: New Hanover County Applicant: Mr. William Dansey, President Mailing Address: Quality Built Construction, Inc. 8 Courtney Square, Apt. 8 Wilmington, NC 27858 Application Date: April 29, 2003 Receiving Stream/River Basin/Index 4: Barnards Creek / Cape Fear / CPFI 7 18-80 Classification of Water Body: "C Sw" Pond Number: 4 5 Drainage Area, acres: 1.93 1.05 Onsite, ft2: 1.93 1.05 Offsite, ft2: 0 0 Total Impervious Surfaces, ft2: 48,500 31,472 Pond Depth, feet: 4.50 4.00 OTSS removal efficiency: 90% 90% Permanent Pool Elevation, FMSL: 7.00 6.00 z2)Pcnnitted Surface Area, ft2: 4,233 3,105 Permitted Storage Volume, ft3: 4,912 2,914 Temporary Storage Elevation, FMSL: 8.0 6.00 @Controlling Orifice: 1"� pipe 0.75" 0 pipe Permitted Forebay Volume, ft3: 1,391 909 OO A vegetated filter is required where the TSS efficiency is 85%. OO This is the surface are to be provided at the permanent pool elevation. @The orifice must be sized to drawdown the I" storage volume in 2-5 days. 4 State Stormwater Management Systems Permit No. SW8 021201 11. SCHEDULE OF COMPLIANCE The stormwater management system shall be constructed in it's entirety, vegetated and operational for its intended use prior to the construction of any built -upon surface. 2. During construction, erosion shall be kept to a minimum and any eroded areas of the system will be repaired immediately, The permittee shall at all times provide the operation and maintenance necessary to assure the permitted stormwater system functions at optimum efficiency. The approved Operation and Maintenance Plan must be followed in its entirety and maintenance must occur at the scheduled intervals including, but not limited to: a. Semiannual scheduled inspections (every 6 months). b. Sediment removal. C. Mowing and revegetation of slopes and the vegetated filter. d. Immediate repair of eroded areas. e. Maintenance of all slopes in accordance with approved plans and specifications. f. Debris removal and unclogging of outlet structure, orifice device, flow spreader, catch basins and piping. g. Access to the outlet structure must be available at all times. 4. Records of maintenance activities must be kept and made available upon request to authorized personnel of DWQ. The records will indicate the date, activity, name of person performing the work and what actions were taken. Decorative spray fountains will not be allowed in the stormwater treatment system. 6. The facilities shall be constructed as shown on the approved plans. This permit shall become voidable unless the facilities are constructed in accordance with the conditions of this permit, the approved plans and specifications, and other supporting data. 7. Upon completion of construction, prior to issuance of a Certificate of Occupancy, and prior to operation of this permitted facility, a certification must be received from an appropriate designer for the system installed certifying that the permitted facility has been installed in accordance with this permit, the approved plans and specifications, and other supporting documentation. Any deviations from the approved plans and specifications must be noted on the Certification. A modification may be required for those deviations. 8. If the stormwater system was used as an Erosion Control device, it must be restored to design condition prior to operation as a stormwater treatment device, and prior to occupancy of the facility. 9. The permittee shall submit to the Director and shall have received approval for revised plans, specifications, and calculations prior to construction, for any modification to the approved plans, including, but not limited to, those listed below: a. Any revision to any item shown on the approved plans, including the stormwater management measures, built -upon area, details, etc. b. Project name change. C. Transfer of ownership. d. Redesign or addition to the approved amount of built -upon area or to the drainage area. e. Further subdivision, acquisition, or sale of the project area. The project area is defined as all property owned by the permittee, for which Sedimentation and Erosion Control Plan approval or a CAMA Major permit was sought. f Filling in, altering, or piping of any vegetative conveyance shown on the approved plan. State Stormwater Management Systems Permit No. SW8 021201 10. The permittee shall submit final site layout and grading plans for any permitted future areas shown on the approved plans, prior to construction. If the proposed BUA exceeds the amount permitted under this permit, a modification to the permit must be submitted and approved prior to construction. 11. A copy of the approved plans and specifications shall be maintained on file by the Permittee for a minimum of ten years from the date of the completion of construction. 12. Prior to the sale or lease of any portion of the property, the permittee shall notify DWQ and provide the name, mailing address and phone number of the purchaser or leasee. An access/maintenance easement to the stormwater facilities shall be granted in favor of the permittee if access to the stormwater facilities will be restricted by the sale or lease of any portion of the property. 13. The permittee must maintain compliance with the proposed built -upon area and ensure that the runoff from all the built -upon is directed into the permitted system. 14. The Director may notify the permittee when the permitted site does not meet one or more of the minimum requirements of the permit. Within the time frame specified in the notice, the permittee shall submit a written time schedule to the Director for modifying the site to meet minimum requirements. The permittee shall provide copies of revised plans and certification in writing to the Director that the changes have been made. 1.5. The permittee must maintain the current permitted drainage area. No additional runoff from outside of the permitted drainage area boundary may enter the permitted stormwater facilities without first applying for and receiving a permit modification. 111. GENERAL CONDITIONS l . This permit is not transferable. In the event there is a desire for the facilities to change ownership, or there is a name change of the Permittee, a formal permit transfer request must be submitted to the Division of Water Quality accompanied by an application fee, documentation from the parties involved, and other supporting materials as may be appropriate. The approval of this request will be considered on its merits and may or may not be approved. The permittee is responsible for compliance with all permit conditions until such time as the Division approves the transfer request. 2. Failure to abide by the conditions and limitations contained in this permit may subject the ' Permittee to enforcement action by the Division of Water Quality, in accordance with North Carolina General Statute 143-215.6A to 143-215.6C. 3. The issuance of this permit does not preclude the Permittee from complying with any and all statutes, rules, regulations, or ordinances which may be imposed by other government agencies (local, state, and federal) which have jurisdiction. 4. In the event that the facilities fail to perform satisfactorily, including the creation of nuisance conditions, the Permittee shall take immediate corrective action, including those as may be required by this Division, such as the construction of additional or replacement stormwater management systems. 5. The permittee grants DENR Staff permission to enter the. property during normal business hours for the purpose of inspecting all components of the permitted stormwater management facility. 6. The permit may be modified, revoked and reissued or terminated for cause. The filing of a request for a permit modification, revocation and reissuance or termination does not stay any permit condition. State Stormwater Management Systems Permit No. SW8 021201 7. Unless specified elsewhere, permanent seeding requirements for the stormwater control must follow the guidelines established in the North Carolina Erosion and Sediment Control Planning and Design Manual. Approved plans and specifications for this project are incorporated by reference and are enforceable parts of the permit. 9. The permittee shall notify the Division any name, ownership or mailing address changes within 30 days. Permit issued this the 5th day of May, 2003. NORTH CAROLINA ENVIRONMENTAL MANAGEMENT COMMISSION Alan W. Klimek, P.., Director 1--19A Division of Water Quality By Authority of the Environmental Management Commission WET DETENTION POND ANALYSIS FILE NAME: G:IDATAIWPDATAIWQSIPOND1021201-1.WK1 PROJECT #: SW8 021201-1 REVIEWER: PROJECT NAME: Barnards Landing @Echo Farms DATE: 05-May-03 Receiving Stream: Barnards Creek Class: C Sw Drainage Basin: Cape Fear Index No. CPF17 18-8C Site Area 53.40 acres Drainage Area $0150 00,,.1 square feet Area in Acres 1.84 IMPERVIOUS AREAS Buildings Parking Sidewalks TOTAL SURFACE AREA CALCULATION 23947.00 square feet 26105.00 square feet 2410.00 square feet square feet square feet square feet 522 p.. square feet Rational C Rational Cc= 0.07 % IMPERVIOUS 65.45% SAIDA Ratio 3.67% Des. Depth 6 Req. SA 2944 sf TSS: 90 Prov. SA .Q16' sf VOLUME CALCULATION Req. Volume `23 cf Vol. Prov. at DP ;:::::32:: cf ORIFICE CALCULATION * place a "1" in the box if Rational is used FOREBAY Perm. Pool Volume= 6053 Req. Forebay Volume= 1210.6 Provided Volume= 1412.00 Percent= Elevation Area Inc. Vol. Acc. Vol. 6.00 3306.00 632.00 632.00 7.00 4088.00 3697.00 4329.00 Avg. Head = 0.58 ft Q2 Area = 0.97 sq. inches Flow Q2, cfs 0.025 cfs Q5 Area = 0.39 sq. inches Flow Q5, cfs 0.010 cfs Orifice Area 0.79 sq. inches No. of Orifices Q= 0.020 cfs Diameter, inches f Ot?_ weir H x W m x :.: in Drawdown = �: days Surface Area @DP = 4199 sq. ft. Falling Head Drawdown = 3.5 days COMMENTS Surface Area is deficient. Volume and Orifice are within Design Guidelines. RE: 021201 The Marshes Subject --RE: 021201 The Marshes Date: Tue, 15 Apr 2003 10:11:35 -0400 From: "jimmy fentress" <jfentress@stroudengineer.com> To: "Linda Lewis" <L1nda.Lew1s@ncmai1.net> THANKS FOR THE PROMPT REVIEW LINDA, I WILL GET THIS INFORMATION BACK TO YOU DURING THE COURSE OF THE WEEK. JIMMY FENTRESS -----Original Message ----- From: Linda Lewis mailto:Linda. Lewis ncmail.net Sent: Tuesday, April 15, 2003 10:15 AM To: jimmy fentress Subject: 021201 The Marshes Jimmy: I have reviewed the additional information you submitted on April 2, 2003. There are still a few questions: 1. The vicinity map on the plans still does not show the nearest intersection of two major roads. A major road is any 1,2 or 3 digit NC, US or interstate highway. The intersection of Independence Boulevard and Carolina Beach Road is not a major intesection. If you added the intersection of South College Road (NC 132) and Carolina Beach Road (US 421), or the intersection of Wooster/Daswon/Oleander Drive ( US 74 and 76) and Carolina Beach Road to the map, that would make it complete. 2. Ponds 3, 4, and 5 are designed at 85% TSS, according to the calculations. The supplements, however, erroneously indicate that all are designed at 90% TSS. Additionally, even though Pond 5 is designed at 85%, the surface area will support the use of the 90% TSS chart. 3. For those ponds that will be using the 85% TSS chart, please label and detail the required 30' vegetated filters. Please show the specific elevations and grading for each filter. Please include both a plan view and a section view of the filter. 4. The surface area for Pond 1 is based on a 6' design depth, but the pond depth shown on the supplement is only 5.8 feet. Please provide the full 6'. Please provide this information by May 15, 2003. Linda 1 of 1 4/15/2003 ]0:33 E APR 2 9 2003 M. 14\ STROUD ENGINEERING, P.A. CONSULTING ENGINEERS 102-D CINEMA DRIVE WILMINGTON, NORTH CAROLINA 28403 (910) 815-0775 April 28, 2003 NCDENR attn. Linda Lewis 127 Cardinal Dr. Ext. Wilmington, NC 28405 Re: Stormwater Project SW8 021201, The Marshes at River's Edge (formerly Barnard's Landing), Request for Additional Information emailed and dated April 15, 2003 Dear Linda, Pursuant your correspondence of the aforementioned date, I am submitting new calculations, revised Basin Supplements, and revised plans. I would like to address the concerns noted in your aforementioned email in the order provided. 1. The vicinity map on sheet 1 has now been corrected to show the intersection of South College NC 132 and Carolina Beach Road US 421. 2. Pond 3 is and was the only pond intended to provide 85 % TSS removal and subsequently have a vegetative filter. The calculations for ponds three, four and five have been corrected to reflect this intention. The reference to 85% in the calculations for Pond's 4 & 5 has been revised to 90% TSS removal. The SA/DA calculation for Pond 4 was predicated on a four and one half foot depth. This has been revised on the plans, calculations and supplements. Pond 5 had an erroneous impervious percentage in the SA/DA portion of the calculations. All other information relative to Pond 5 was correct. These mistakes were a result of insufficient editing of the template as I progressed through the calculations for the successive Ponds and 1 apologize. 3. The Vegetative Filter detail for Pond 3 and on sheet 3 of the plan set now provides a section view and additional grading information. 4. The Pond detail on the top left side of sheet 4 now indicates the bottom elevation for Pond i to be (-)0.2. This will allow for the six feet of depth below permanent pool on which the SA/DA calculation was premised. This same detail also indicates the revised bottom elevation of Pond 4 to be 2.5. I hope that this adequately addresses your concerns and that a permit will be forthcoming. Thanks again for your timely email response requesting this information. Please feel free to contact me via email address jfentress@stroudengineer.corn again if there is any additional information needed. attachments JHF/jf File F:\master\Pw-131gbc\dgn\l ewis2.doc espectfully Submittl W James Fentress, Jr 107 COMMERCE ST, HESTRON PLAZA TWO SUITE B 102-0 CINEMA DRIVE 151-A HWY. 24 GREENVILLE, NC 27858 WILMINGTON, NC 28403 MOREHEAD CITY, NC 28557 (252) 756.9352 (910) 815-0775 (252) 247-7479 STROUD ENGINEERING, P.A. CONSULTING ENGINEERS 3961-A MARKET STREET WILMINGTON, NC 28403 (910)815-0775 April 2, 2003 NCDENR attn. Linda Lewis 127 Cardinal Dr. Ext. Wilmington, NC 28405 M VE. 2003 Re: Stormwater Project SW8 021201, The Marshes at River's Edge (formerly Barnard's Landing), Request for Additional Information faxed and dated February 12, 2003 Dear Linda, Pursuant the aforementioned correspondence I am submitting new calculations, revised application, revised Basin Supplements, and revised plans. This project has been renamed from the previously submitted Barnard's Landing to its present and desired name, The Marshes at River's Edge. The City of Wilmington would not allow Barnard's Landing because of the previous project of the same name on this same property. Bill Clark permitted the original project as SW 8000log. That project will not be built. I would like to address the concerns noted in your aforementioned fax in the order provided. 1. I have now indicated additional dimensions and the built upon area, BUA, for each building. 2. Ponds 1-3 have been revised. Their drainage areas have been reconfigured to correct the deficient surface area and City volume originally provided for Pond i. Some of the drainage contributory to Pond 1 has been redirected to Pond 2. In turn, a single structure originally contributory to Pond 2 has been redirected to Pond 3. The attached exhibit shows a schematic of what has been done. The detention pond release structure details are now consistent with the permit application's supplements. 3. I have better indicated the closest major intersections on the vicinity map. 4. Pond 1 drainage area has been reconfigured as described above to decrease the required surface area. The required surface area for the present drainage area is provided at the permanent pool elevation of 5.8. 5. The supplement for pond 2 now indicates the correct bottom elevation of 0.5. 107 COMMERCE ST. HESTRON PLAZA TWO SUITE B 3961-A MARKET ST 151-A HWY. 24 GREENVILLE, NC 27858 WILMINGTON, NC 28403 MOREHEAD CITY, NC 28557 (252)756-9352 (910)815.0775 (252)247-7479 6. Pond 3 has been revised per above. The supplement should be found to be consistent with the calculations. Furthermore, the calculations should substantiate that adequate area is provided at the permanent pool elevation. I apologize for the delay in getting the return response to you. I have had to address a number of issues related to the City of Wilmington storage requirements that affected the design of the entire system. We had originally desired to meet City storage requirement for detetntion above that required for the State through some infiltration. The soils where this was necessary would not allow for infiltration and as such the redesign outlined above was implemented. I have had substantial City review and comment to date. I am fairly certain that the design will not warrant significant revision from this point forward. I hope that this adequately addresses your concerns and that a permit will be forthcoming. Please feel free to contact me via email address jfentress@stroudengineer.com in hopes that additional information needed can be provided with relatively minimal time and effort. espectfully S b 'tted am' H. Fentress, Jr. P attachments .1HF/jf File F:\master\Pw-131gbc\dgn\Lewis.doc n X * * * COMMUNICATION RESULT REPORT ( FEB.12.2003 FILE MODE OPTION 615 MEMORY TX------------- - -------------------- REASON FOR ERROR E-1) HANG UP OR LINE FAIL E-3) NO ANSWER i F iNA,rl ADDRESS (GROUP) 9-------S----------- P. 1 1:47PM ) TTI NCDENR WIRO RESULTPAGE --------- ----- -- OK P. 1/1 E-2) BUSY E-4) NO FACSIMILE CONNECTION 0 Michael F. Easley, Governor `0 William G. Ross, Jr., Secretary Co j North Carolina I)epartment of Environment and Natural Resources Alan W. Klimek, P.E., Director Ct pivision of Water Quality mc=w I Wilmington Regional Office FAX COVER SKEET Date: February 17, 2 3 No. of Pages: 1 To: Jimmy Fentre8 P.E. From, Linda Lewis Company: Stroud agineering Water Quality Section - Storrawater FAX#: 815-059 FAX # 910-350-2004 ! Phone # 910-395-3900 DWQ Stormwater Project Number.* SW8 021201 Project Name: Barnard's Landing @Echo Farms !MESSAGE: Jimmy-, 1. please ovide dimensions for each of the sides of the typical building. The overall 4imensions provided do not allow me to calculate the built -upon area. Additio ally, it would be helpful if you could show the BUA for that building type wi the detail. 2. What is�the temporary storage elevation for Pond 2? The supplement says 6.36, 1 ..-'---- ��. ,«,,.o erhPA„lPr, on the detail sheet show Michael F. Easley, Governor William G. Ross, Jr., Secretary North Carolina Department of Environment and Natural Resources FAX COVER SHEET Date: February 12, 2003 To: Jimmy Fentress, P.E. Company: Stroud Engineering FAX #: 815-0593 Alan W. Klimek, P.E., Director Division of Water Quality Wilmington Regional Office No. of Pages: 1 From: Linda Lewis Water Quality Section - Stormwater FAX # 910-350-2004 Phone # 910-395-3900 DWQ Stormwater Project Number: SW8 021201 Project Name: Barnard's Landing @Echo Farms MESSAGE: Jimmy: Please provide dimensions for each of the sides of the typical building. The overall dimensions provided do not allow me to calculate the built -upon area. Additionally, it would be helpful if you could show the BUA for that building type with the detail. 2. What is the temporary storage elevation for Pond 2? The supplement says 6,36, but the detention pond and release structure schedules on the detail sheet show 8.36, 3. Please add the nearest intersection of 2 major roads to the vicinity map. 4. The required minimum surface area for Pond I is 4,077 ft2, but only 3,312 ftz has been provided. Please provide additional area to meet or exceed 4,077 W. 5. The elevations shown in the volume calculations for Pond 2 start at 0, but the bottom elevation is -2. Please correct this page and send or fax me a copy. 6. The permanent pool volume for Pond 3 is reported as 5,603 ft3, but the calculations show it as 6,989 ft3. I have made this change to the supplement, if you agree. S:1WQSlSTORMWATIADDINF0120031021201.FEB03 N.G. Division of Water duality 127 Cardinal Drive Extension Wilmington, N.G. 28405 (910) 395-3900 Fax (910) 350-2004 Customer Service B00-623-7748 STROUD ENGINEERING, P.A. o e 107 B Commerce Street GREENVILLE, NC 27858 4jlo . 8f5—o775 1eG6-9362s TO f\I C L) 07%y r?-- �lJ C WE ARE SENDING YOU ❑ Attached ❑ Under separate cover via 0 Shop drawings ❑ Prints ❑ Plans ❑ Copy of letter ❑ Change order ❑ DATE ioopQ� � Q Al7ENTION wr RI.: ❑ Samples the following items: ❑ Specifications COPIES DATE NO. DESCRIPTION Z Jt Z o2 C.�N r� 25 oZ z ,� 6z 11547 >w'o2- Zo. THESE ARE -TRANSMITTED as checked below: ❑ For approval ❑ Approved as submitted ❑ Resubmit copies for approval ❑ For your use ❑ Approved as noted ❑ Submit copies for distribution ❑ As requested ❑ Returned for corrections ❑ Return corrected prints ❑ For review and comment ❑ ❑ FOR BIDS DUE ❑ PRINTS RETURNED AFTER LOAN TO US REMARKS ��- ``fl A157 W5• D F C 0 3 2002 j ! - . r_ COPY TO _-:51 SIGNED: If enclosures are not as noted, kindly notify us at once.