Brittany Woods- 7 (Final)CASH RECEIPT PAGE OF
TRANSACTION AGENCY CASH RECEIPT :� M M D D V Y M M Y Y PERIOD FV YY
CODE CR SH [J TRANSACTION ACCOUNTING''j BUDGET
35439
4 3 DATE
ACTION COMMENTS
Cl ORIGINAL ENTRY (E) ❑ ADJUSTMENT (M) I
BANK ACCOUNT OFFSET CASH ACCOUNT
1 �
DESCRIPTION:
DESCRIPTION:
DESCRIPTION:
RECEIVED FROM
FOR:�i<-�Y�
L
TOTAL AMOUNT 1 $ U.
PREPARED
BY NAME
TITLE
DATE
RECEIVED BY NAME
TITLE
DATE
ENTERED BY NAME
TITLE
DATE
NEW HANOVER COUNTY ❑ CASH CHECK, # 35439
'` CASH RECEIPT NUMBER '
DESIGN STANDARDS
./ Block lengths greater 400' but less than 1,400'
i/ Blocks to have 2 tiers
Buffer strips (if applicable)
Correct building set back lines
t/ Cul-de-sac less than 1,000; designed minimum D.O.T. specifications
Drainage easements not less 30' in width with ditch off centered 10'
Utility easements at least 15'
Conservation Resource(s) (if applicable) 25 f 0O-7 10 Ow
ra.4A Project in area surveyed sewer (if applicable)
r� Street intersect not less than 75 degrees
/ Major street intersection at least 800' apart
Street jogs greater than 125' (if applicable)
^� Every lot abuts 40' on private or public road
Lots conform to zoning regulations
/ Corner lots conform to building lines on streets
Double frontage lots
Stub streets required
Connections to adjacent streets
Improvements complete or surety posted
Deficiencies/Comments :
Reviewed by: Date Q CA A&A 31, %'1814
5 �, d"J Z�
s\fp-check.frm
SUBDIVISION - FINAL PLAT CHECKLIST
SUBDIVISION NAME ��,;���,(®�sdas ; 7
TAX MAP, BLOCK & PARCEL —SS
OWNER/DEVELOPER pp a
PHONE 7(a_`� w S 124 (5'FRa&.5)
SURVEYOR/ENGINEER Tc A 5-k
LOCATION 50, ��� a��Q� V,0,.,
ADDRESS WLf ,, to r,
DATE SUBMITTED Or -t , C)3 , 19S
GENERAL REQUIREMENTS
One mylar or linen; 3 other copies
Within 12 months of preliminary approval
Lot Fee ($-j6, 0per lot)
T Residential Park Impact Fee (regional, medium, neighborhood)
Street sign fee ($75.00 per sign)
-— Fire District Fee (if applicable) `
Conforms substantially to approved preliminary NefiJ VTJcA" �r�c
„® Scale not less than 1" = 100'
y/ Correct title block information (name, name and address of owner and surveyor, date,
vicinity map, type of north point)
Boundaries properly drawn with bearings and distances
vO Name and locations adjoining subdivisions, streets, property owners
Width, names (unduplicated) and designations ( ublic or private) of all proposed
streets
Width, purpose and designation of other rights -of -way or easements
Standard survey curve data on traverse of chords around curve for all curved lines,
marshes, monuments and control points
Control corners established in compliance N.C.G.S. 39-32.1,2,3,4
vol Sufficient data to determine readily and reproduce on ground location of every bearing
and length displayed on map
One or more corners of subdivision shall by a system of azimuths or by courses be tied
to a permanent marker of U.S. Coast & Geodotic Survey Systems or N.C. Grid System. If
such monument not available, the tie shall be made to some pertinent and permanent
landmark. E &" g44 ^td v
Location, purpo e and dime nsi ns of areas used for purposes other than residential
Blocks, lots numbered consecutively
We Water and sewer confirmation letters .S e "t p � PO '
If public designated roads, N.C.D.O.T. basic lette
Copy of NCDOT Driveway Permit (if applicable)
Q.,Q Final draft homeowner covenants (if private development)
100 year flood plain displayed (if applicable)
REQUIRED CERTIFICATES
Ownership, dedication and jurisdiction disclosure (signed)
Certificate of accuracy and mapping (signed)
N.C.D.O.T. subdivision road construction standards certification signed by District
Engineer if roads dedicated public use
Certificate Registration by Register of Deeds (unsigned)
Water/Sewer Disclaimer statement (if applicable)
CAMA Disclosure (signed by owner, if applicable)
Flood Plain Management disclosure (signed by owner if applicable)
IA Private Development disclosure (signed by owner, if applicable)
:I,, Registration/Disclosure Homeowner's Covenants (if applicable)
Date and time 1V/25/3V �oaMD"`"
From: SBURGESS--NHCVM
Tn: DHAYES -'N|.1CVM
Fromm shurqess
Subject: subdivision Reviews - October 24, 1989
*»* Forwarding note from NBENNElT-MCVM 10/24/89 11M
Tn: SBURGES9--NHCVM
From:
jcraig
Suhjert:
Subdivision
Reviews
- October 24,
19R9
� D
3�5 Drittany
Wnods
Soctinn 7 (Final)
No objection -
Woods
Section 6 (Surety)
- improvements are
Brittany
complete.
Release surety.
Lakes
Section M (Final)
- All improvements are
S.D.
459 Brittany
complete.
END UF WOlE
PF3
Koep PF4 Erase PF5 Forward Note
PF1
Alternate PFs
PFP
File NOTE
Next PF11 Previous PF12 Return
PF6
Reply PF7 Remand
PF8
Print PF9 Help PF10
5TA7.
01
STATE OF NORTH CAROLINA
DEPARTMENT OF TRANSPORTATION
124 Division Drive
JAMES G. MARTIN
Wilmington, NC 284-01.
GOVERNOR
Phone 919-343-0440
September 28, 1969
JAMES E. HARRINGTON
SECRETARY
DIVISION OF HIGHWAYS
GEORGE E. WELLS, P.E.
STATE HIGHWAY ADMINISTRATOR
Division 3, District 3
New Hanover County
Mr. Jack Stocks
211 North Fifth Street
i47ilmington, NC 28401.
Re: Section Change for Brittany Woods Subdivision
Dear Mr. Stocks:
This Is to advise that we have revised sectioia 6,
Brittany Woods Subdivision, approved on April 20, 1989, to
Section 6 and Section 7.
y5tx-ey ruly yours,
.1. P. Cook
District Engineer
JPC:drg
cc: County Planning Dept,
Mr. Mike McDaniel
An nity /Affirmative Action Employer
STATE OF NORTH CAROLINA
DEPARTMENT OF TRANSPORTATION
JAMES G MARTIN
GOVERNOR
THOMAS J. HARRELSON
SECRETARY
New Hanover Conn`,,
Ccasta.: Caro- r_a :)eve_opers
2906 (blest Market Street
Wilmington. NI 284Cti
Re: Sect ion i . 3i ; t tar: - w o o a 9 `.3c:. _ . or.
Dear S;r:
DIVISION OF HIGHWAYS
GEORGE E. WELLS, P.E.
STATE HIGHWAY ADMINISTRATOR
Tt'-'s is to act -•,se '^at sect :o.n 'i ��*. �� : ~' ar vloods
Suod,v,sior_ Pas been const_r�cted per p.ia,:s apnro--ed on
Apr_ 20, _909. 7.61 s.:bc:_ _s_o:i r.:eets t,.E' r.P.:riI �....
COnStri:Ct;O:: requirements O` tte Depart~:e.^.t or
Transportation, )71-,s:on o: !::g'wa z, ar I,asiI-
drainage, base anr. pa-/emen- . A,- otter drs.-:ag�- mi—Lst meet
Department o: ransporta'".^. Sta,.darC,s pit t�:E' ' 1 :�. o't
petitioning :or aac._:on 'o tie state system.
n:s is to t::rt�,er N
within cedicatea rignts of, vja• mast
agreement before oe..ng rer.,0: mer:Cec:
state mai^.terance system. A:so, to
:must he :net anti 'ne roaa rye :n
ma-intenance when pet_t_oner_•.
JPC:PSL
.orateci
encroac-h.ment
he ao(. ec to the
e res.denr;- : egii_rements
an ac•cen t.ab _e state oil
j r
J:s'r_c' ^ee:
CC: County -' _a:.^ .^.g Jepa �t^ e-
7_g!:way Vaintenance
An Equal Opportunity / Affirmative Action Employer
STATE OF NnRTH CAROLINA
DEPARTMENT OF TRANSPORTATION
2840'
JAMES G. MARTIN
GOVERNOR
THOMAS J. HARRELSON
SECRETARY
Dlv-sion 3, D_str_c* 3
New Hanover Co;:^.ty
Coasta. Caro-:na De-,Jelopers
2906 West Market Street
wilmington, NC 28405
te: Section 4 & 5, 3rittany woods suoai1T1-,'o^
Dear Sir:
DIVISION OF HIGHWAYS
GEORGE E. WELLS, P.E.
STATE HIGHWAY ADMINISTRATOR
T_l:iS :S to aCV�Se ' r:at Sect .OP_ r & �] c? ~1
woods Subd:v,s,on nas 0een constructed per p-ans appro-.7ed on
Apr:: ;6 1990. '-"ft S s;:bC, .s,or_ i:leets ts:e .n'.raur:
construction requiremen`.. s o_ the Depart::ent o*
Transportation, 0vision o- r_lghwalsI]asyc
drainage, base and pavement. Al.: other drainage must meet
Department o: :ranspor`at :on stanaarcis at: the t afire of
petitioning 4-or add_t;on to tte state system,.
h'� s ,s to turf^er ad-7:se that ,:",:_'.es located,
wits in dedicated r=g —IS or wa :rust ha-.,,e an encroachmer.t
agreement before being rec-ommendea to be aaded to the
state maintenance system. Also, the resldenc.• requirements
:rust be met a-r, the roaC be in an acceptable state Of
maintenance when petitioned.
Very,
P . Cook
,.:strict Eng-r.eer
JPC:psJ
cc. County p;ann__ g Department
Highway Mai :te_^_a.,ce -, ^c, _e-�e.-
An Equal Opportunity / Affirmative Action Employer
TO
r
SUBJECT
k
r
SUBJECT
k
\J DATE
ff /
MESSAGE
SIGNED
PLEASE REPLY BELOW
DATE SIGNED
DETACH AND RETA!N YELLOI'1/ COPY