Loading...
HomeMy WebLinkAboutNCG140034_COMPLETE FILE - HISTORICAL_20180129--STORMWATER DIVISION CODING SHEET RESCISSIONS. PERMIT NO.. DOC TYPE [j COMPLETE FILE HISTORICAL DATE DATE OF RESCISSION p p� no l a 7 YYYYMMDD ` IT ' 1 • NC®ENR Einniwwm.f wo M.vw� R�+wc� Division of Energy, Mineral & Land Resources Land Quality Section/Stormwater Permitting National Pollutant Discharge Elimination System FOR AGENCY USE ONLY Date Received Year IMonth Da PERMIT NAME/OWNERSHIP CHANGE FORM JUL 12 2018 1. Please enter the permit number for which the thane is requested. CENTRAL FILES P gDWR SECTION NPDES Permit (or) Certificate of Coverage 1 14 1 0 10 13 14 11. Permit status Drior to requested change. a. Permit issued to (company name): Southern Equipment Company b. Person legally responsible for permit: Steve Simonsen First M1 Last RECEIVED JAN 2 9 2013 DEAR-LANID QUALITY STORMWATER PERMITTING c. Facility name (discharge): d. Facility address: e. Facility contact person: Environmental Manager Title _ 3015 Windward Plaza Suite 300 Peimit Holder Mailing Address Alpharetta GA 30005 City State Zip (678) 392-2130 (— ) Phone Fax Ready Mixed Concrete Company - Pinehurst, Plant 26 1988 Juniper Lake Rd Address ___...---...�.._..,.._.— West End NC 27376 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: Concrete Service Co. Inc. Richard R Allen First MI Last President Title PO Box 1867 Permit Holder Mailing Address Fayetteville NQ 28302 City T State Zip^ (910) 483-0396 boballenjrAfayblock.cotn Phone E-mail Address Concrete Service - Pinehurst 1988 Juniper Lake Rd. Address West End NC 27376 City State Zip Winnie Jenkins First MI Last (910) 323-9198 313 Phone E-mail Address Revised Jan, 27, 2014 NPDES PERMIT NAMEIOWNERSHIP CHANGE FORM Page 2 of 2 W. 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) V1. Required Items: THIS 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. ll� .v Signature M6i14 P,, 5 l j� Date -- APPLICANT CERTIFICATION GC''-`� `'^� �```ft 1, 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. /Z;�z 2 AA. p k 5t tl - 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 V. BOOK4914 - PAGE467 For Registratiori Register of Deeds Judy D. Martin Moore County, NC Dectron;calSy Recorded DpCP,mSpr 18 2017 9.37 5B AM Book: 4914 Page' 467 - 475 #Pages.9 Fee: $26;00 WC Rev Stamp: $298.00 Instrument it 201.7018410 NORT14. CA_ROLINA SPECIAL WARRANTY DEED E3xcise 'i ax:: 298.00 ,Parcril identifier No. 002 8339 :Mail/Box to' Grunted This instrument wig prepared by: Kitpatriaic 'i'owusend & Stockton U P W-R) (wiLboul title examination) Brief description for the index: 1988 Suniper Lake Road, TFUS 1:3 ED made this J _ day, ofDeceuibey, 2017, by and between. GRANTOR ARGOS USALL. , a Dehiwam l.irnited liability company, $ticcessor by l t rger wi th Southern Bquipmetit Company, Trio: 3015 WindwafdTtaxa; Suite 300, Alpharetta, GA .30005 GRANTEE, Allen of Fayettevillc V11I, LI,C,.a North, Carolina limitell.liabitity company 103 Builders 'Blvd Fayetteville, NC 28301 1 ntcr inappropriate block for cacti party: name, address,•and, if appropriatq, charktcr of entity, e.g. corporation or partnership. Thedesignation Grantor and Oravwe as used herein shall include said pat-Lim,1heirb irs, succossois, rued assigns, and shall include:singular„plural, ninsculine, fetnininc:or neutor as required by context, The -Grantor, Argos USA L1,C, is the suecessor by operation orinerger to Soudittm Egttiptneut Company, Inc. as a itsult'of the rollawing: (i) etiu tiyo as of Septcriibcr 3, 2414; Southern EquiOmcnt Company; Inc:,.a North -Carolina corporation, changed its oorporattviianic to Argos.lteady Mix (Ciirolines) Corp,, and (ii) effoc live -as of July i , 201 G,, (a) Atgos Ready Mix (Carollnas) Corp. nierged with and Into Argos Ready M.ix 1,1..,C, a Delftware timitud liability eompany,•(y) Argos.Rnady Mix LLC merged with and into Argos Cement LLC, a Delaware limited liability company, artd (z)'in connection with the intrnndiately'foregoing.merger, Argos -Cement LLC elianged its corporate naFne to Argos USA LLC, as shown on Exhibit 13 attached hereto and incorporated herein -by mferenuo. W INLSSETH, that the Grantor, ror a valuable consideration paid by the Grantee, flip receipt of ,lion is hereby acknowledged, has and by these presents does grant, bargain, sell and convey onto.lh(e Grantee in.ree simple, all lhatccrtain dA -Moore Co. 1JS20091,submirted electronically by "Wyatt Early Flarris Wheeler LLP" in comp'l-Tance'With North Carolina statutes governing recordable documents and OG terms of the submItter agraemenC with the HOOre County RegisLer, of Deeds. MEMORANDUM OF LEASE THIS MEMORANDUM OF LEASE ("Memorandum") is signed as of December 15, 2017, by ALLEN OF FAYETTEVILLE VIII, 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 Moore 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 b Landlord and Tenant have executed this Memorandum as of the date set forth above. Land d; OFF EVILLE VIII, LLC Name: Richard R. Allen, Jr Title: Manager Te nt, CONQRETE SERVICE CO., INC. rQ6&\ 'SV V Name: Y-Nv Title: c STATE OF NORTAI CAROLINA_ J COUNTY OF K� 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 [f 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 VIII, LLC. ' V ER , Notary Public �Z M (print name) q 'orcial seal} My commission expires: ����. J ` 2 �'UBLIC '-,�0 S�3�FONORT CAR L1NA� !!l t1 1, the undersigned, a Notary Public of the County and State aforesaid, certify that the following person(s) personally appeared before me this day, and [2 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 tated therein and in the capacity indicated: bjL4LD.d (name),, as title of Concrete Servic o. Inc. Date: I-1 S: L`1 _ _ dP=L- �,\4N ERlRF�'�. •I �� Notary Public 2z 1 I 5 NO officarl seal} My commission expires: PURL 2 lC fajl� �r f 0111111111 EXHIBIT A STATE OF NORTH CAROLINA COUNTY OF MOORS A CERTAIN TRACT OF LAND BETWEEN Pinehurst and West End, located about 500 yards northeast of Highway 4211 and fronting on the northwest side of State Road #1216, adjoining the grantor, Joseph Dyer and the Ellis Frye Heirs, described as follows: BEGINNING at an iron stake in the northwest line of State Road #1216, said stake located 30 feet from the center of the pavement and is the easternmost corner of the Thomas Y. Dotson 20.15 acre tract, running thence from the Beginning with the northwest line of the road, S. 65°32' W. 61.60 feet to an iron stake; thence leaving the road, a new line N. 37°34' W. 636.09 feet to a comer; thence S. 52°26' W. 262.32 feet to a corner; thence N. 37034' W. 505.15 feet to an iron stake in the Ellis Frye - Dotson common line; thence with Dotson's west line, common with Ellis Frye, N. 16°07' E. 400.00 feet to Dotson's north corner of the 20.15 acres; thence with the northeast line of the 20.15 acre tract S. 37034' E. 1392.08 feet to the BEGINNING, containing 5.50 acres, more or less, and being a part of the Thomas Y. Dotson 20.15 acre tract that is recorded in Deed Book 553 at page 951 in the Office of Register of Deeds for Moore County, North Carolina. Bearings based on the North Carolina Geodetic Grid System. u:laevanslargosllease documentslmoore countylmoore county memorandum of lease.docx t 72147753