Loading...
HomeMy WebLinkAboutNCG140037 - Concrete Service Co., Inc.Energy, Mineral and Land Resources ENVIRONMENTAL QUALITY Mr. Richard R. Allen Concrete Service Company, Inc. P.O. Box 1867 Fayetteville, N.C. 28302 Dear Mr. Allen: ROY COOPER Governor MICHAEL S. REGAN Secretary WILLIAM E. TOBY VINSON, JR. Interim Director February 12, 2018 Subject: NPDES Stormwater Permit NCG140037 Concrete Service Company, Inc. Formerly Southern Equipment Company Harnett County Division personnel received your request to revise your stormwater permit Certificate of Coverage to accurately reflect your new company and/or facility name. Please find enclosed the revised Certificate of Coverage. The terms and conditions contained in the General Permit remain unchanged and in full effect. This revised Certificate of Coverage is issued under the requirements of North Carolina General Statutes 143-215.1 and the Memorandum of Agreement between North Carolina and the U.S. Environmental Protection Agency. If you have any questions or need further information, please contact the Stormwater Permitting Program at (919) 707-9220. State of North Carolina I Environmental Quality I Energy, Mineral, and Land Resources Central Office 1 1612 Mail Service Center I Raleigh, NC 27609 919 707 9200 Sincerely, Original Signed by Robert D. Patterson, P.E. for William E. Toby Vinson, Jr., PE, CPESC, CPM Interim Director Division of Energy, Mineral and Land Resources cc: Fayetteville Regional Office Central Files STATE OF NORTH CAROLINA DEPARTMENT OF ENVIRONMENTAL QUALITY DIVISION OF ENERGY, MINERAL, AND LAND RESOURCES GENERAL PERMIT NO. NCG140000 CERTIFICATE OF COVERAGE No. NCG140037 STORMWATER AND PROCESS WASTEWATER DISCHARGES NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM In compliance with the provision of North Carolina General Statute 143-215.1, other lawful standards and regulations promulgated and adopted by the North Carolina Environmental Management Commission, and the Federal Water Pollution Control Act, as amended, Concrete Service Company, Inc. is hereby authorized to operate a process wastewater treatment system, and is hereby authorized to discharge process wastewater and stormwater from a facility located at: Concrete Service Company, Inc. 401 North Fayetteville Avenue Dunn Harnett County to receiving waters designated as a UT of Stony Run in the Cape Fear River Basin; in accordance with the effluent limitations, monitoring requirements, and other conditions set forth in Parts I, II, III, and IV of General Permit No. NCG140000 as attached. This certificate of coverage shall become effective February 12, 2018. This Certificate of Coverage shall remain in effect for the duration of the General Permit. Signed this day February 12, 2018. Original Signed by Robert D. Patterson, P.E. for William E. Vinson, Jr., P.E., Interim Director Division of Energy, Mineral, and Land Resources By the Authority of the Environmental Management Commission NCDENR No C-OLt" D3Ammm'R OP Exwnot _o ?4 v FZ a R= Division of Energy, Mineral & Land Resources Land Quality Section/Stormwater Permitting National Pollutant Discharge Elimination System PERMIT NAME/OWNERSHIP CHANCE FORM FOR AGENCY USE ONLY Date Recelved Year Month Day I. Please enter the permit number for which the change is requested. NPDES Permit (or) Certificate of Coverage �! 0 I b I 1 14 10 10 13 17 U. Permit status prior to requested change. a. Permit issued to (company name): Southern Equipment Company b. Person legally responsible for permit: Steve Simonsen First MI Last V FF cENED JAN 29 2013 DENR-LAND QUALITY STORMWATER PERM,TTING c. Facility name (discharge): d. Facility address: e. Facility contact person: Environmental Manager Title 3015 Windward Plaza Suite 300 Permit Holder Mailing Address Alpharetta GA 30005 City State Zip (678) 392-2130 ( ) Phone Fax Ready Mixed Concrete Company - Dunn, Plant 22 401 N. Fayetteville St. Address Dunn NC 28334 City State Zip (704) 872-5901 Ext. Andy Stankwytch 10290 First / MI /Last Phone III. Please provide the following for the requested change (revised permit). a. Request for change is a result of: ® Change in ownership of the facility ❑ Name change of the facility or owner If other please explain: b. Permit issued to (company name): c. Person legally responsible for permit: d. Facility name (discharge): e. Facility address: f. Facility contact person: Revised Jan. 27, 2014 Concrete Service Co. Inc. Richard R Allen First mi Last President Title PO Box 1867 Permit Holder Mailing Address Fayetteville NC 28302 City State Zip (910) 483-0396 boballenjr@fayblock.com Phone E-mail Address Concrete Service - Dunn 401 N. Fayetteville St. Address Dunn NC 28334 City State Zip Winnie Jenkins First MI Last (910)323-9198 313 Phone E-mail Address NPDES PERMIT NAME/OWNERSHIP CHANGE FORM Page 2 of 2 IV. Permit contact information (if different from the person, legally responsible for the permit) Permit contact: First MI Last Title Mailing Address City State Zip ( ) Phone E-mail Address V Will the permitted facility continue to conduct the same industrial activities conducted prior to this ownership or name change? ® Yes ❑ No (please explain) VI: Required Items: TRIS APPLICATION WILL BE RETURNED UNPROCESSED IF ITEMS ARE INCOMPLETE OR MISSING: ❑ This completed application is required for both name change and/or ownership change requests. ❑ Legal documentation of the transfer of ownership (such as relevant pages of a contract deed, or a bill of sale) is required for an ownership change request. Articles of incorporation are not sufficient for an ownership change. The certifications below must be completed and signed by both the permit holder prior to the change, and the new applicant in the case of an ownership change request. For a name change request, the signed Applicant's Certification is sufficient. PERMITTEE CERTIFICATION (Permit holder prior to ownership change): I, * , attest that this application for a name/ownership change has been reviewed and is accurate and complete to the best of my knowledge. I understand that if all required parts of this application are not completed and that if all required supporting information is not included, this application package will be returned as incomplete. 141 -Ac- SignatureGe-w-e.l C;,.5el Date APPLICANT CERTIFICATION I, Richard R. Allen, attest that this application for a /name/ownership change has been reviewed and is accurate and complete to the best of my knowledge. I understand that if all required parts of this application are not completed and that if all required supporting information is not included, this application package will be returned as incomplete. Signature Date PLEASE SEND THE COMPLETE APPLICATION PACKAGE TO: Division of Energy, Mineral and Land Resources Stormwater Permitting Program 1612 Mail Service Center Raleigh, North Carolina 27699-1612 Revised Jan. 27, 2014 B3666 - P879 HARNETT COUNTY TAX ID # 021517 0412 12-18-2017 BY, SB For Reg lstratlonKimberly S, Hargrove Register of Deeds Harnett County, NG Electronically Recorded 2097 Dec 1.8 10:13 AM NC Rev Startup: S 427,00 Book 3566 Page, 879 - 887 Fee, S 26 00 Instrurneni Number. 2017016726 NOIZTx CAROLIN&,SPECrAL vN ARRANTY DEED rxalsc Tax: $427.0p Parcel Ideutiticr No, 021517 0112 Ma ]Box to: Grantee `flus instrument evas prepared by: Kilpatridk Townsend & 5tocktonLLP'(BFR, ), (without title exauunatiozl) lirierdescription for titelndex: 401 N.Tayettavillo rive TILTS EM E" ) made this -_13_day of December, 2017, by and between GRANTOR AIZGOS USA ILC, a Delaware limited Habiltty company, successor by mel -ger with Southern equipment CQiripal3y, Inc. 3015 Windward Ptaza,,Suite 300, Alpharctta, GA 30005 CrRANTEE Allen of Fayetteville IX, LLC, allorth Carolina limited liability company 103 Builders Blvd Fayetteville, NC 28301 ,Enter in appropriate block Por each party, name, address, nrsd, if appropriate, character of entity, e.g. corpor�tien or partnership. Tile designatibn Graritor, and Grantee as used .hereih shalT'ineludo said parties, their Heirs, successors, and assi'Lnis,'and shall include singular, plural, masculine, feminhi(; or neuter as required'by oontekt. Tile Grantor, Argos USA LLC:, is the successor by operation of merger to Southern Fquipmeul Comptuly, file, as a result of the t'allowing: (i) eftbctive as of Sepicwbor 3, 2014, Southem r-quipn cnt Company, Inc., alloi th Carolina corporation, ehmtged its cprpbrate name to;Argos Reacly Mix (Carolinas) Corp., and (i1)�,eiiective as of Suly 1, 2016, (x) Argos Ready Mix,(Carolinas}'Corp. merged with and into Argos Ready Mix LLC, ti,j,)elawaTe-linritod,,IiabilitV company, (3') Argos Ready Mix LLC morgcd with and into Argos Cement. ,r. LC, a Detawara ]united liability -coinpany, and.(x) in connection with the irvmediately'forcgping merger; Argos Cement LLC changed its corporate name to Argos USA LLC, as shown on Exhibit R attached hereto and 'incorporated herein by Teference, WITNESSETH, that the Gruntar; f6l' a valuabl'c consideration paid by the 'Gramtcc, ]lie receipt of w1iicb is hereby, 119 - linmett ro. submitted electronically by "Wyatt early Ilarris Wheeler LLP" rJS200II1"in compliance with North Carolina statutes governing recordable documents and the corms or the submitter agreement with Lhe Flar'neCt County Registar• of Deeds. MEMORANDUM OF LEASE THIS MEMORANDUM OF LEASE ("Memorandum") is signed as of December 15, 2017, by ALLEN OF FAYETTEVILLE IX, LLC, a North Carolina limited liability company, with its principal offices in Cumberland County, North Carolina ("Landlord"), and CONCRETE SERVICE CO., INC., a North Carolina corporation, with its principal offices in Cumberland County, North Carolina ("Tenant"). Landlord and Tenant have entered into a lease ("Lease") dated as of the date of this Memorandum for valuable consideration with respect to certain "Premises" in the Town of Dunn, Harnett County, North Carolina, more fully described and/or depicted on attached Exhibit A. The term of the Lease is scheduled to commence on December 15, 2017, and expire on December 14, 2022, unless sooner terminated as provided in the Lease. Tenant shall have the five (5) options to extend the term of the Lease for periods of five (5) years each as specified in the Lease. This Memorandum is executed for the purpose of giving record notice of the existence of the Lease for the term provided above. All terms and conditions of the Lease are incorporated into this Memorandum by reference. [SIGNATURES APPEAR ON THE FOLLOWING PAGES.] 72147753 Landlord and Tenant have executed this Memorandum as of the date set forth above. La2rd: WY TTEVILLE IX, LLC Name: Richard R. Allen, Jr. Title: Manager Tenant: CONCRETES RVICE CO., INC. IIJAMc_ Name:C ,a Title: Coipl STATE OF NOKH C O INA, COUNTY OF N AA I, the undersigned, a Notary Public of the County and State aforesaid, certify that the following person(s) personally appeared before me this day, and I have personal knowledge of the identity of the principal(s) ❑ I have seen satisfactory evidence of the principal's identity, by a current state or federal identification with the principal's photograph in the form of a ❑ A credible witness has sworn to the identity of the principal(s); each acknowledging to me that he or she voluntarily signed the foregoing document for the purpose stated therein and in the capacity indicated: Richard R. Allen, Jr., Manager of Allen of Fayetteville IX, LLC. nn / �ateSR R P4 :��t !®alp4diddBa it (K,•�J �, �Qotary Public m ®k ( IS (print name) officiaEseal) My commission expires: amA� �E OF NORYV CARVIPA I, the undersigned, a Notary Public of the County and State aforesaid, certify that the following person(s) personally appeared before me this day, and I have personal knowledge of the identity of the principal(s) ❑ I have seen satisfactory evidence of the principal's identity, by a current state or federal identification with the principal's photograph in the form of a ❑ A credible witness has sworn to the identity of the principal(s); each acknowledging to me that he or she voluntarily signed the fore oing document for the purpose stated therein and in the capacity indicated:: �� 1jv�G�4,A (name)_„ as title of Concrete Servim Co.Inc, Date: Al ji J-� / n ( fA , Notary Public print name) 410 ific seal r- My commission expires: / f Z 72147753 ; ' �+� , %• 0�8 EXHIBIT A STATE OF NORTH CAROLINA COUNTY OF HARNETT BEGINNING on the Northeast line of West Vance Street (70 foot wide right of way) at its intersection with the Southeast line of North King Avenue (66 foot wide right of way); ruining thence North 39 deg. 03 min. 00 sec. East along the Southeast line of North King Avenue, 300.00 feet; thence South 50 deg. 57 min. 00 sec. East 300.00 feet to the Northwest line of North Fayetteville Street (66 foot wide right of way); thence South 39 deg. 03 min.. 00 sec. West along the Northwest line of North Fayetteville Street, 300.00 feet to the Northeast line of West Vance Street; thence North 50 deg. 57 min. 00 sec. West, 300.00 feet to the point of beginning, containing 2.07 acres, more or less, being shown on survey prepared by Linwood E. Byrd, Inc., dated September 15, 1982, which print is attached to Deed recorded in Book 753, Page 212, Harnett County Register of Deeds. u:\aevans\argos\lease documents\hamett county\harnett county memorandum of lease.doex 3 72147753