Loading...
HomeMy WebLinkAboutNC0038831_owner name change_20170112ROY COOPER covemor S. JAY ZIMMERMAN Director Water Resources ENVIRONMENTAL QUALITY January 12, 2017 Mr. Matthew Klein Carolina Water Service, Inc. of North Carolina PO Box 240908 Charlotte, NC 28224-0908 Subject: Minor modification of NPDES Permit NCO038831 Carolina Trace WWTP Lee County Dear Mr. Klein: The Division has received and approved your request to transfer ownership of the subject permit. As a result, the Division hereby reissues NC0038831. This permit is issued pursuant to the requirements of North Carolina General Statute 143-215.1 and the Memorandum of Agreement between North Carolina and the U.S. Environmental Protection Agency dated October 15, 2007 (or as subsequently amended). Insert the attached page into your permit and discard the old page. This modified permit includes the following changes from your current permit: ➢ Change of ownership from Carolina Trace Utilities, Inc. to Carolina Water Service, Inc. of North Carolina. ➢ Section A.(7) has been updated to require electronic submission of effluent data. Federal regulations require electronic submittal of all discharge monitoring reports (DMRs). If any parts, measurement frequencies or sampling requirements contained in this modification are unacceptable to you, you have the right to an adjudicatory hearing upon written request within thirty (30) days following receipt of this letter. This request must be in the form of a written petition, conforming to Chapter 150B of the North Carolina General Statutes, and filed with the Office of Administrative Hearings (6714 Mail Service Center, Raleigh, North Carolina 27699-6714). Unless such demand is made, this decision shall be final and binding. This permit is not transferable except after notice to the Division. The Division may require modification or revocation and reissuance of the permit. This permit does not affect the legal requirements to obtain other permits which may be required by any other Federal, State, or Local governmental regulation. If you have any questions concerning this matter, please contact Brianna Young at (919) 807- 6388 or via e-mail [brianna.young@ncdenr.gov]. r• Sinc � C S. Jay Zimmerman, Dir or Division of Water Resources cc: Central Files Raleigh Regional Office NPDES File State of North Carolina I Environmental Quality I Water Resources 1617 Mail Service Center I Raleigh, NC 27699-1617 919 807 6300 919-807-6389 FAX https:Hdeq. nc.govlabout/divisionslwater-resourceslwater-resources-permits,/wastewater-branchlnpdes-wastewater-permits ii Permit NCO038831 STATE OF NORTH CAROLINA DEPARTMENT OF ENVIRONMENTAL QUALITY DIVISION OF WATER RESOURCES PERMIT TO DISCHARGE WASTEWATER UNDER THE 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, Carolina Water Service, Inc. of North Carolina is hereby authorized to discharge wastewater from a facility located at the Carolina Trace WWTP 5448 Cox Mill Road Sanford Lee County to receiving waters designated as the Upper Little River in subbasin 03-06-13 of the Cape Fear River Basin in accordance with effluent ]imitations, monitoring requirements, and other conditions set forth in Parts I, II, III and IV hereof. This permit shall become effective January 12, 2017. This permit and authorization to discharge `shall expire at midnight on September 30, 2021. Signed this day January 12, 2017. S J yZimmerman, P.G., Direc Division of Water Resources By Authority of the Environmental Management Commission Page 1 of 11 Permit NCO038831 SUPPLEMENT TO PERMIT COVER SHEET All previous NPDES Permits issued to .this facility, whether for operation or discharge are hereby revoked, and as of this issuance, any previously issued permit bearing this number is no longer effective. Therefore, the exclusive authority to operate and discharge from this facility arises under the permit conditions, requirements, terms, and provisions included herein. Carolina Water Service, Inc. of North Carolina is hereby authorized to: 1. Continue to operate an existing 0.675 MGD wastewater treatment facility consisting of one (1) 0.325 MGD and one (1) 0.350 MGD plant constructed in parallel with the following components: ♦ Influent pumping station ♦ Bar screen ♦ Splitter box ♦ 2- Diffused aeration basins at 369,395 gallons and 364,326 gallons ♦ 2- 36 foot clarifiers ♦ 2- Aerobic digestors at 78,818 gallons and 78,419 gallons ♦ 2- Traveling bridge filters at 124 square feet each ♦ UV disinfection ♦ Flow measuring device The facility is located at the Carolina Trace WWTP (5448 Cox Mill Road) in Lee County. 2. After receiving an Authorization to Construct (ATC) permit from the Division, construct and operate additional facilities needed to meet the 1.0 MGD flow, final effluent limitations and conditions in the permit; and after submitting an engineering authorization (EA) documenting compliance with the ATC. 3. Discharge from said treatment works via Outfall 001, at the location specified on the attached map into the Upper Little River [18-20-(8)] currently classified C waters in subbasin 03-06-13 [HUC: 03030002402] of the Cape Fear River Basin. Page 2 of 11 4- Permit NCO038831 Part I A. (1) EFFLUENT LIMITATIONS AND MONITORING REQUIREMENTS (0.675 MGD) [15A NCAC 02B.0400 et seq., 15A NCAC 02B.0500 et seq.] Beginning with the effective date of this permit and lasting until expansion above 0.675 MGD or expiration, whichever is sooner, the Permittee is authorized to discharge treated wastewater from Outfall 001. Such discharges shall be limited and monitored' by the Permittee as specified below: EFFLUENT CHARACTERISTICS Parameter Code _. 'EFFLUENT. LIMITATIONS . , ' MONITORING REQUIREMENTS Monthly Average -Daily Maximum Measurement frequency' Sample Type , . . ..Sample Location . Flow 50050 0.676 MGD Continuous Recording Influent or Effluent BOD, 5-day, (20°C) - Summer* C0310 5.0 mg/L 7.5 mg/L 3Meek Composite Effluent BOD, 5-day, (20°C) - Winter* C0310 10.0 mg/L 15.0 mg/L 3Mleek Composite Effluent Total Suspended Solids C0530 30.0 mg/L 45.0 mg/L 3M/eek Composite Effluent NH3 as N - Summer* C0610 2.0 mg/L 10.0 mg/L 3M/eek Composite Effluent NH3 as N - Winter* C0610 4.0 mg/L 20.0 mg/L 3M/eek Composite Effluent Dissolved Oxygen 00300 Daily average > 5.0 mg/L 3Mleek Grab Effluent Fecal Coliform 31616 (geometric mean) 200/100 ml 400/100 ml 3M/eek Grab Effluent Total Residual Chlorine 3 50060 22 Ng/L 3M/eek Grab Effluent Temperature (*C) 00010 Daily Grab Effluent pH 00400 > 6.0 and < 9.0 standard units 3M/eek Grab Effluent Total Nitrogen C0600 (NO2+NO3+TKN) Quarterly Composite Effluent Total Phosphorus C0655 Quarterly Composite Effluent Chronic Toxicity 4 TGP38 Quarterly Composite Effluent Fecal Coliform 31616 (geometric mean) Variable 5 Grab Upstream & Downstream 2 Temperature (*C) 00010 Variable 5 Grab Upstream & Downstream 2 Dissolved Oxygen 00300 Variable 5 Grab Upstream & Downstream 2 *Summer. April 1- October 31 *Winter. November 1- March 31 Footnotes: 1. The permittee shall submit discharge monitoring reports electronically using the NC DWR's eDMR application . system [see A. (7)]. 2. Upstream = at least 100 feet above the outfall. Downstream = at NCSR 1222. Carolina Trace WWTP is a participant of the Middle Cape Fear Basin Association and thus instream monitoring requirements as specified in this permit are waived. Should the Carolina Trace WWTP's membership in the association be terminated for any reason, the Permittee shall notify the Division in writing, and immediately resume instream monitoring and sampling according to this permit. 3. Limit and monitoring requirements apply only if chlorine is used for disinfection. The facility shall report all effluent TRC values reported by a NC certified laboratory including field certified. However, effluent values below 50 µg/L will be treated as zero for compliance purposes. 4. See section A. (4). 5. Variable: instream samples shall be collected 3/week during the summer months of June, July, August, and September; samples shall be collected weekly during the rest of the year. Page 3 of 11 Permit NC0038831 THERE SHALL BE NO DISCHARGE OF FLOATING SOLIDS OR VISIBLE FOAM IN OTHER THAN TRACE AMOUNTS. A. (2) EFFLUENT LIMITATIONS AND MONITORIING REQUIREMENTS (1.0 MGD) [15A NCAC 02B.0400 et seq., 15A NCAC 02B.0500 et seq.] During the period beginning after expansion above 0.675 MGD and lasting until expiration, the Permittee is authorized to discharge treated wastewater from Outfall 001. Such discharges shall be limited and .monitored' by the Permittee as specified below: EFFLUENT CHARACTERISTICS . :4 Parameter Code :, EFFLUENT LIMITATIONS MQNITORING REQUIREMENTS Monthly Average i 'Daily Maximum- Measurement` " Frequency. Sample , ^ Type.; .. - -Sample'',.: Ao6aflon Flow 50050 1.0 MGD Continuous Recording Influent or Effluent BOD, 5-day, (20°C) - Summer* C0310 5.0 mg/L 7.5 mg/L 3Meek Composite Effluent BOD, 5-day, (20°C) - Winter* C0310 10.0 mg/L 15.0 mg/L 3Meek Composite Effluent Total Suspended Solids C0530 30.0 mg/L 45.0 mg/L 3/Week Composite Effluent NH3 as N - Summer* C0610 2.0 mg/L 10.0 mg/L 3/Week Composite Effluent 'NH3 as N - Winter* C0610 4.0 mg/L 20.0 mg/L '3/Week Composite Effluent Dissolved Oxygen 00300 Daily average > 5.0 mg/L 3Meek Grab Effluent Fecal Coliform 31616 (geometric mean) 200/100 ml 400/100 ml 3Meek Grab Effluent Total Residual Chlorine 3 50060 22 Ng/L 3Meek Grab Effluent Temperature (*C) 00010 Daily Grab Effluent pH 00400 > 6.0 and < 9.0 standard units 3Meek Grab Effluent Total Nitrogen (NO2+NO3+TKN) C0600 Monthly Composite Effluent Total Phosphorus C0655 Monthly Composite Effluent Chronic Toxicity 4 TGP38 Quarterly Composite Effluent Fecal Coliform (geometric mean) 31616 Variable a Grab Upstream & Downstream 2 Temperature (°C) 00010 Variable 5 Grab Upstream &Z Downstream Dissolved Oxygen 00300 Variable 5 Grab Upstream &z Downstream *Summer. April 1- October 31 *Winter. November 1- March 31 Footnotes: 1. The permittee shall submit' discharge monitoring reports electronically using the NC DWR's eDMR application system [see A. (7)]. 2. Upstream = at least 100 feet above the outfall. Downstream = at NCSR 1222. Carolina Trace WWTP is a participant of the Middle Cape Fear Basin Association and thus instream monitoring requirements as specified in this permit are waived. Should the Carolina Trace WWTP's membership in the association be terminated for any reason, the Permittee shall notify the Division in writing, and immediately resume instream monitoring and sampling according to this permit. 3. Limit and monitoring requirements apply only if chlorine is used for disinfection. The facility shall report all effluent TRC values reported by a NC certified laboratory including field certified. However, effluent values below 50 µg/L will be treated as zero for compliance purposes. 4. See section A. (5). 5. Variable: instream samples shall be collected 3/week during the summer months of June, July, August, and September; samples shall be collected weekly during the rest of the year. THERE SHALL BE NO DISCHARGE OF FLOATING SOLIDS OR VISIBLE FOAM IN OTHER THAN TRACE Page 4 of 11 r Permit NCO038831 AMOUNTS. A. (4) CHRONIC TOXICITY PERMIT LIMIT (QUARTERLY) - (0.675 MGD) [15A NCAC 02B.0200 et seq.] The effluent discharge shall at no time exhibit observable inhibition of reproduction or significant mortality to Ceriodaphnia dubia at an effluent concentration of 67%. The permit holder shall perform at a minimum, quarterlu monitoring using test procedures outlined in the "North Carolina Ceriodaphnia Chronic Effluent Bioassay Procedure," Revised December 2010, or subsequent versions or "North Carolina Phase II Chronic Whole Effluent Toxicity Test Procedure" (Revised- December 2010) or subsequent versions. The tests will be performed during the months of January, April, July and October. These months signify the first month of each three-month toxicity testing quarter assigned to the.facility. Effluent sampling for this testing must be obtained during representative effluent discharge and shall be performed at the NPDES permitted final effluent discharge below all treatment processes. If the test procedure performed as the first test of any single quarter results in a failure or ChV below the permit limit, then multiple -concentration testing shall be performed at a minimum, in each of the two following months as described in "North Carolina Phase II Chronic Whole Effluent Toxicity Test Procedure" (Revised - December 2010) or subsequent versions. All toxicity testing results required as part of this permit condition will be entered on'the Effluent Discharge Monitoring Form (MR-1) for the months in which tests were performed, using the parameter code TGP3B for the pass/fail results and THP3B for the Chronic Value. Additionally, DWR Form AT-3 (original) is to be sent to the following address: Attention: North Carolina Division of Water Resources Water Sciences Section/Aquatic Toxicology Branch 1623 Mail Service Center Raleigh, NC 27699-1623 Completed Aquatic Toxicity Test Forms shall be filed with the Water Sciences Section no later than 30 days after the end of the reporting period for which the report is made. Test data shall be complete, accurate, include all supporting chemical/physical measurements and all concentration/response data, and be certified by laboratory supervisor and ORC or approved designate signature. Total residual chlorine of the effluent toxicity sample must be measured and reported if chlorine is employed for disinfection of the waste stream. Should there be no discharge of flow from the facility during a month in which toxicity monitoring is required, the permittee will complete the information located at the top of the aquatic toxicity (AT) test form indicating the facility name, permit number, pipe number, county, and the month/year of the report with the notation of "No Flow" in the Page 5 of 11 Permit NCO038831 comment area of the form. The report shall be submitted to the Water Sciences Section at the address cited above. Should the permittee fail to monitor during a month in which toxicity monitoring is required, monitoring will be required during the following month. Assessment of toxicity compliance is based on the toxicity testing quarter, which is the three month time interval that begins on the first day of the month in which toxicity testing is required by this permit and continues until the final day of the third month. Should any test data from this monitoring requirement or tests performed by the North Carolina Division of Water Resources indicate potential impacts to the receiving stream, this permit may be re -opened and modified to include alternate monitoring requirements or limits. NOTE: Failure to achieve test conditions as specified in the cited document, such as minimum control organism survival, minimum control organism reproduction, and appropriate environmental controls, shall constitute an invalid test and will require immediate follow-up testing to be completed no later than the last day of the month following the month of the initial monitoring. A. (5) CHRONIC TOXICITY PERMIT LIMIT (QUARTERLY) - (1.0 MGD) [15A NCAC 0213.0200 et seq.] The effluent discharge shall at no time exhibit observable inhibition of reproduction or significant mortality to Ceriodaphnia dubia at an effluent concentration of 76%. The permit holder shall perform at a minimum, quarferlu monitoring using test procedures outlined in the "North Carolina Ceriodaphnia Chronic Effluent Bioassay Procedure," Revised December 2010, or subsequent versions' or "North Carolina Phase II Chronic Whole Effluent Toxicity Test Procedure" (Revised- December 2010) or subsequent versions: The tests will be performed during the months of January, April, July and October. These months signify the first month of each three-month toxicity testing quarter assigned to the facility. Effluent sampling for this testing must be obtained during representative effluent discharge and shall be performed at the NPDES permitted final effluent discharge below all treatment processes. If the test procedure performed as the first test of any single quarter results in a failure or ChV below the permit limit, then multiple -concentration testing shall be performed at a minimum, in each of the two following months as described in "North Carolina Phase II Chronic Whole Effluent Toxicity Test Procedure" (Revised - December 2010) or subsequent versions. All toxicity testing results required as part of this permit condition will be entered on the Effluent Discharge Monitoring Form (MR-1) for the months in which tests were performed, using the parameter code TGP3B for the pass/fail results and THP3B for the Chronic Value. Additionally, DWR Form AT-3 (original) is to be sent to the following address: Attention: North Carolina Division of Water Resources Page 6 of 11 Permit NCO038831 Water Sciences Section/Aquatic Toxicology Branch 1623 Mail Service ' Center Raleigh, NC 27699-1623 Completed Aquatic Toxicity Test Forms shall be filed with the Water Sciences Section no later than 30 days after the end of the reporting period for which the report is made. Test data shall be complete, accurate, include all supporting chemical/physical , measurements and all concentration/response data, and be certified by laboratory supervisor and ORC or approved designate signature. Total residual chlorine of the effluent toxicity sample must be measured and reported if chlorine is employed for disinfection of the waste stream. Should there be no discharge of flow from the facility during a month in which toxicity monitoring is required, the permittee will complete the information located at the top of the aquatic toxicity (AT) test form indicating the facility name, permit number, pipe number, county, and the month/year of the report with the notation of "No Flow" in the comment area of the form. The report shall be submitted to the Water Sciences Section at the address cited above. Should the permittee fail to monitor during a month in which toxicity monitoring is required, monitoring will be required during the following month. Assessment of toxicity compliance is based on the toxicity testing quarter, which is the three month time interval that begins on the first day of the month in which toxicity testing is required by this permit and continues until the final day of the third month. Should any test data from this monitoring requirement or tests performed by the North . Carolina Division of Water Resources indicate potential impacts to the receiving stream, this permit may be re -opened and modified to include alternate monitoring requirements or limits. NOTE: Failure to achieve test conditions as specified in the cited document, such as minimum control organism survival, minimum control organism reproduction, and appropriate environmental controls, shall constitute an invalid test and will require immediate follow-up testing to be completed no later than the last day of the month following the month of the initial monitoring. A. (6) NUTRIENT REOPENER CONDITION [NCGS 143-215.1 (b)] Pursuant to N.C. General Statutes Section 143-215.1 and the implementing rules found in the North Carolina Administrative Code at 15A NCAC 2H.0112 (b) (1) and 2H.0114 (a) and Part II sections B-12 and B-13 of this permit, the Director may reopen this permit to require supplemental nutrient monitoring of the discharge. The purpose of the additional monitoring will be to support water quality modeling efforts within the Cape Fear River Basin and shall be consistent with a monitoring plan developed jointly by the Division and affected stakeholders. In addition, the results of water quality modeling may require that limits for total nitrogen and total phosphorus be imposed in this permit upon renewal. Page 7 of 11 Permit NCO038831 A. (7) ELECTRONIC REPORTING OF MONITORING REPORTS [NCGS 143-215.1 (b)] Federal regulations require electronic submittal of all discharge monitoring reports (DMRs) and program reports. The final NPDES Electronic Reporting Rule was adopted and became effective on December 21, 2015. NOTE: This special condition supplements or supersedes the following sections within Part II of this permit (Standard Conditions for NPDES Permits): • Section B. (11.) Signatory Requirements • Section D. (2.) Reporting • Section D. (6.) Records Retention • Section E. '(5.) Monitoring Reports 1. Reporting Requirements [Supersedes Section D. (2.) and Section E. (5.1 (all The permittee shall report discharge monitoring data electronically using the NC DWR's Electronic Discharge Monitoring Report (eDMR) internet application. Monitoring results obtained during the previous month(s) shall be summarized for each month and submitted electronically using eDMR. The eDMR system allows permitted facilities to enter monitoring data and submit DMRs electronically using the internet. Until such time that the state's eDMR application is compliant with EPA's Cross -Media Electronic Reporting Regulation (CROMERR), permittees will be required to submit all discharge monitoring data to the state electronically using eDMR and will be required to complete the eDMR submission by printing, signing, and submitting one signed original and a copy of the computer printed eDMR to the following address: NC DEQ / Division of Water Resources / Water Quality Permitting Section ATTENTION: Central Files 1617 Mail Service Center Raleigh, North Carolina 27699-1617 If a permittee is unable to use the eDMR system due to a demonstrated hardship or due to the facility ,being physically located in an area where less than 10 percent of the households have broadband access, then a temporary waiver from the NPDES electronic reporting requirements may be granted and discharge monitoring data may be submitted on paper DMR forms (MR 1, 1. 1, 2, 3) or alternative forms approved by the Director. Duplicate signed copies shall be submitted to the mailing address above. See "How to Request a Waiver from Electronic Reporting" section below. Regardless of the submission method, the first DMR is due on the last day of the month following the issuance of the permit or in the case of a new facility, on the last day of the month following the commencement of discharge. Starting on December 21, 2020, the permittee must electronically report the following compliance monitoring data and reports, when applicable: Page 8 of 11 Permit NCO038831 • Sewer Overflow/Bypass Event Reports; • Pretreatment Program Annual Reports; and • Clean Water Act (CWA) Section 316(b) Annual Reports. The permittee may seek an electronic reporting waiver from the Division (see "How to Request a Waiver from Electronic Reporting" section below). 2. Electronic Submissions In accordance with 40 CFR 122.41(1)(9), the permittee must identify the initial recipient at the time of each electronic submission. The permittee should use the EPA's website resources to identify the initial recipient for the electronic submission. Initial recipient of electronic NPDES information from NPDES-regulated facilities means the entity (EPA or the state authorized by EPA to implement the NPDES program) that is the designated entity for receiving electronic NPDES data [see 40 CFR 127.2(b)]. EPA plans to establish a website that will also link to the appropriate electronic reporting tool for each type of electronic submission and for each state. Instructions on how to access and use the appropriate electronic reporting tool will be available as well. Information on EPA's NPDES Electronic Reporting Rule is found at: http: / /www2.epa.gov/compliance/final-national-pollutant-discharge-elimination- system-npdes-electronic-reporting-rule: Electronic submissions must start by the dates listed in the "Reporting Requirements" section above. 3. How to Request a Waiver from Electronic Reporting The permittee may seek a temporary electronic reporting waiver from the Division. To' obtain an electronic reporting waiver, a permittee must first submit an electronic reporting waiver request to the Division. Requests for temporary electronic reporting waivers must be submitted in, writing to the Division for written approval at least sixty (60) days prior to the date the facility would be required under this permit to begin submitting monitoring data and reports. The duration of a temporary waiver shall not exceed 5 years and shall thereupon expire. At such time, monitoring data and reports shall be submitted electronically to the Division unless the permittee re -applies for and is granted a new temporary electronic reporting waiver by the, Division. Approved electronic reporting waivers are not transferrable. Only permittees with an approved reporting waiver request may submit monitoring data and reports on paper to the Division for the period that the approved reporting waiver request is effective. Information on eDMR and the application for a temporary electronic reporting waiver are found on the following web page: http: / / deq.nc. gov/ about/ divisions /water -resources /edmr 4. Signatory Requirements [Supplements Section B. (11.) (b) and Supersedes Section B. (11.) (d)1 All eDMRs submitted to the permit issuing authority shall be signed by a person described in Part II, Section B. (11.)(a) or by a duly authorized representative of that Page 9 of 11 Permit NC0038831 person as described in Part II, Section B. (11.)(b). A person, and not a position, must be delegated signatory authority for eDMR reporting purposes. For eDMR submissions, the person signing and submitting the DMR must obtain an eDMR user account and login credentials to access the eDMR system. For more information on North Carolina's eDMR system, registering for eDMR and obtaining an eDMR user account, please visit the following web page: http: / /deq.nc.gov./about/divisions/water-resources/edmr Certification. Any person submitting an electronic DMR using the state's eDMR system shall make the following certification [40 CFR 122.221. NO OTHER STATEMENTS OF CERTIFICATION WILL BE ACCEPTED: "I certify, under penalty of law, that this document and all attachments were prepared under my direction or supervision in accordance with a system designed to assure that qualified personnel properly gather and evaluate the information submitted. Based on my inquiry of the person or persons who manage the system, or those persons directly responsible for gathering the information, the information submitted is, to the best of my knowledge and belief, true, accurate, and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fines and imprisonment for knowing violations." 5. Records Retention [Supplements Section D. (6.11 The permittee shall retain records of all Discharge Monitoring Reports, including eDMR submissions. These records or copies shall be maintained for a period of at least 3 years from the date of the report. This period may be extended by request of the Director at any time [40 CFR 122.41]. Page 10 of 11 Permit NCO038831 Carolina Water Service, Inc. of North Carolina Carolina Trace WWTP NPDES Permit NCO038831 Receiving Stream: Upper Little River Stream Class: C Stream Segment: 18-20-(8) Sub -Basin M 03-06-13 River Basin: Cape Fear HUC: 0303000402 County: Lee N A SCALE 1:30,000 Page 11 of 11 „s�;;�fw • 1 UtilitiEs, Inc December 28, 2016 NC DEQ — Division of Water Resources Water Quality Permitting Section 1617 Mail Service Center Raleigh NC 27699-1617 Re: Ownership Name Change Request NCO064734 — Bradfield Farms NCO058378 — Elk River NCO038831— Carolina Trace NCO024295 — Connestee Falls No. 1 NCO088943 — Connestee Falls No. 2 NCO033111— Fairfield Harbour NCO022985 — Fairfield Sapphire To Whom It Will Concern, RECEIVEDUDEUDWR DEC 29 ' 016 Water Quality Permitting Section Please find enclosed Permit Ownership change request forms for the above referenced NPDES discharge facilities. There is a name change of the owner due to a merger consolidation of our smaller affiliates into Carolina Water Service, Inc. of North Carolina. Proof of merger documentation filed with the NC Dept. of the Secretary of State is affixed to each request. If you should have any questions or need any additional information, please feel free to contact me at 704-319-0517 or by email at mjlashua@uiwater.com. Thank you for your attention. Sinc Aly, Martin Lashua Vice President of Operations AUbhes, Inc. comMy Carolina Water Service, Inc. of North Carolina P.O. Box 240908 • Charlotte, NC 28224 • P: 704-525-7990 • F: 704-525-8174 5701 Westpark Dr., Suite 101 • Charlotte, NC 28217 • www.uiwater.com • r Ar NCDENR North Carolina Department of Environment and Natural Resources Division of Water Resources Pat McCrory Governor WATER QUALITY PERMITTING SECTION John E. Skvarla, III Secretary PERMIT NAME/OWNERSHIP CHANGE REQUEST This form is for ownership changes or name changes of NPDES wastewater permits. • "Permittee" references the existing permit holder • "Applicant" references the entity applying for the ownership/name change. I. NPDES Permit No. (for which the change is requested: N C 0 0 3 8 8 3 1 or Certificate of Coverage #: N C G 5 II. Existing Permittee Information: a. Permit issued to (company name): Carolina Trace Utilities, Inc. b. Person legally responsible for permit: Matthew Klein First MI Last President RECEIVEDINCDEUDWR Title PO Box 240908 DEC 2 9 2016 Permit Holder Mailing Address Charlotte NC 28227-0908 Water Quality City State Zip Permitting Section (704) 525-7990 (704) 525-8174 Phone Fax c. Facility name: Carolina Trace Wastewater Treatment Plant d. Facility's physical address: 5448 Cox Mill Road Address Sanford NC 27332- City State Zip e. Facility contact person: Danny Lassiter (704) 525-7990 First / MI / Last Phone III. Applicant Information: a. Request for change is a result of: ❑ Change in ownership of the facility ® Name change of t4&4acility-Browner If other please explain: Name change of owner due to merger consolidation b. Permit issued to (company name): Carolina Water Service, Inc. of North Carolina c. Person legally responsible for permit: Matthew Klein First MI Last President Title PO Box 240908 Permit Holder Mailing Address Charlotte NC 28224-0908 City State Zip (704) 525-7990 dwlassiter@uiwater.com Phone E-mail Address Page t of 2 Revised 710112014 ', d. Facility name: e. Facility's physical address: f. Facility contact person: Address City State Zip First MI Last Title Phone E-mail Address IV. Will the permitted facility continue to conduct the same commercial/industrial activities conducted prior to this ownership or name change? ® Yes ❑ No (please explain) If applicable, the applicant shall submit a major permit modification request to DWR. A major modification shall be defined as one that increases the volume, increases the pollutant load, results in a significant relocation of the discharge point, or results in a change in the characteristics of the waste generated. V. Required Items: THIS APPLICATION WILL BE RETURNED UNPROCESSED IF ITEMS ARE INCOMPLETE OR MISSING: 1. This completed application is required for both name change and/or ownership change requests. 2. 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. Applicable regulations: 40 CFR 122.41, 40 CFR 122.61 and 15A NCAC 02H .0114 ................................................................................................................... The certifications below must be completed and signed by both the permit holder prior to the change (Permittee), 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, Martin Lashua, 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 r quir d su portin formation is not included, this application package will be returned as incomplete. Lit W, 12/28/2016 Signature Date APPLICANT CERTIFICATION I, Martin Lashua, attest that this application for a name/ownership change has been reviewed and is accurate and complete to the best f my knowled e. I u erstand that if all required parts of this application are not completed and that if all require s porti infor atio is of included, this application package will be returned as incomplete. jhA l cPPr Q Sjn� 12/28/2016 Signature Date PLEASE SEND THE COMPLETE APPLICATION PACKAGE TO: Division of Water Resources Water Quality Permitting Section 1617 Mail Service Center Raleigh, North Carolina 27699-1617 NPDES PERMIT NAME/OWNERSHIP CHANGE REQUEST Page 2 of 2 Revised 710112014 Z,: NORTH CAROLINA e Department of the Secretary of State To all whom these presents shall come, Greetings: I, ELAINE F. MARSHALL, Secretary of - State of the State of. North . Carolina, do hereby certify the following and hereto attached to be a true copy of ARTICLES .OF MERGER OF BRADFIELD FARMS WATER COMPANY CAROLINA TRACE - UTILITIES, INC. CWS SYSTEMS, INC. ELK RIVER UTILITIES, INC. TRANSYLVANIA UTILITIES, INC. INTO CAROLINA WATER SERVICE, INC. OF NORTH CAROLINA the original of which was filed in this office on the :30th day of August; 2016. ,o►+�,� i IN WITNESS WHEREOF, I have hereunto set w my hand and affixed my official seal at the City t�. of Raleigh,- this 31 st day of August, 2016. � 4*C M"" Scan to verify online. -Certification# C201624300754-1 Reference#.C201624300754-1 Secretary Of State Verify this certificate online at http://www.sosno;govlverification