HomeMy WebLinkAboutSW6100703_HISTORICAL FILE_20100914STORMWATER DIVISION CODING SHEET
POST -CONSTRUCTION PERMITS
PERMIT NO.
DOC TYPE
❑ CURRENT PERMIT
❑ APPROVED PLANS
HISTORICAL FILE
❑ . COMPLIANCE EVALUATION INSPECTION
DOC DATE
�)18)b I�
-YYYYMMDD
R64u,eA! v1v SRiAN LOWTItER
AFTER- Bln,s 4- ck. MTAKK
Application Completeness Review
W-'First Submittal ❑ Re -submittal Date Received: �T� /O Date Reviewed: 7 z /o By I3. -b / u g:�;u_4'p
Development/Project Name: At Co-C/►MD6lJ RoAA (SM6w Gtfs s iJA// 14CFAI)
Receiving stream name LmrcE R u cX rri 14 r-k%fee- classification: G
_._. CAM rrlle SASiti
For post -construction requirements, a program will be deemed compliant for the areas where it is
implementing any of the following programs: WS-I, WS-Il, WS-III, WS-IV, HOW, ORW, Neuse River Basin
NSW, Tar -Pamlico River Basin NSW, and the Randleman Lake Water Supply Watershed Nutrient
High Density Projects that require a 401/4D4 within an NSW require 85% TSS, 30% TN and 30% TP removal.
T&E Species (Goose Creek, Waxhaw Creek or Six Mile Creek Water Sheds): A/4
Latitude and Longitude:3,4i 59 ff�,J . —98 59 4S u Juris'diction Gu,.,e`ieGnvo C'ou,t/7�,
Project Address: (, 0 zf "� right ab
Engineer name and firm: S£r r= rn
Ul ❑ Low Density (no curb and gutter)
I -►❑ 401/404 impacts to surface waters,
ff BUASS q%
V Check for $505.00 included
m' Original signature no hotoco
63' Legal signature Corporation-VP/hi
GA�iG DiC.,� Sui7'z �FeO CAAw/#y1t A/G Z4z(oZ
❑ Low Density with curb and gutter outlets @&High Density ❑ Other
wetlands, and buffers (add language to cover letter and/or addinfo letter)
hip -General Partner/higher,(LLC ember anage Agent).
Check spelling, capitalization, punctuation: http://www,secretary.state.nc.us/corporations/thepage.aspx
If an agent signs the application; a signed letter of authorization from the applicant must be provided which
includes the name, title, mailing address and phone number of the person signing the letter.
❑ For subdivided projects, a signed and notarized deed restriction statement
B/ Sealed, signed & dated calculations
ra' Correct supplement.and O&M provided for each BMP on site (check all that were provided & number of each)
❑
Bioretention
❑
Dry Detention Basin
❑
Filter Strip
❑
Grass Swale
ar
Infiltration Basin Z,
❑
Infiltration Trench
❑
Level Spreader
❑
Permeable Pavement
o
Restored Riparian Buffer
❑ Rooftop Runoff Management
❑ Sand Filter
❑ Stormwater Wetland .
❑ Wet Detention Basin
❑ Low Density
❑ Curb Outlet
❑ Off -Site
❑ NCDOT Linear Road
9' Two sets of sealed, signed,& dated layout &iipish grading plans with appropriate details
ar'� Narrative Description of stormwater management provided
5e Soils report provided
NoN�p❑ Wetlands delineated or a note on the plans that none exist on site and/or adjacent property
AFAwtee,�Details for the roads, parking area,' cul-de-sac rare'.. sidewalk widths, curb and gutter;
Dimensions & slopes provided
Cl)m
Z
r
)
o
iy
o
vDrainage areas delineated ❑ Pervious and impervious reported for each ❑ Areas of high density
a' Inspection and maintenance agreements provided
Application complete ❑ Application Incomplete Returned: (Date)
Comments 6.1� F0x gi_:-V /F Ll
February 9, 2009 Revision
. '
�.
�:. .. .
,.
.�
.. J Y
.. V... �.
ua°''' _"t,
North Carolina
q1 ' s'
.-�iY���° " a
Elaine F. Marshall DEPARTMENT OFTHE
T
Secretary SECRETARY a= STATE
��w<
PO Bo, 29622 Rali NC 2262 22 1919IB07-2000
orporetions Home
earch By Corporate Name
earch For New a Dissolved
arch By Registered Agent
mportant Notice
esale of Tickets Online
orpomlions FAQ
Homeowners' Association FAQ
obacco Manufacturers
nincorporated Non -Profits
Dissolution Reports
Non -Profit Reports
edh/ Certification
Nine Annual Reports
LINKS a LEGISLATION
BBE B2B Annual Reports
5051D Number Correction
001 But Summaries
1999 Senate Bills
orporations 1992
rofessional Corporations
NCSOS Authority to Dissolve
Register for E-Procurement
apt. of Revenue
ONLINE ORDERS
art An Other
New Payment Procedures
CONTACT US
orporations Division
TOOLS
Secretary of State Home
Secretary of State Site Map
Printable Page
Data: 71=010
Click here to:
View Document Filings I Sign Up for E-Notifications I
,!.]print apra-populated Annual Report Form I Annual Report Count I Rio an Annual Report I
Corporation Names
Nome New Type
NC ACC INVESTMENTS, L.LC. LEGAL
limited Liability Company Information
SOSID:
0736056
Status:
CURRENT -ACTIVE
Effectlw Deb:
7/27/201
Disaoludon Data:
Annual Report Due Date:
CltlmroNp:
DOMESTIC
State of Inc.:
NC
Duration:
PERPETUAL
Registered Agent
Agent Name:
MOLAMPHY, PATRICK D.
Office Address:
300 CIRCLE DRIVE
ALBEMARLE NC 28002
Mailing Address:
P O BOX 1059
ALBEMARLE NC 2B002
Principal Office
Office Address:
300 CIRCLE DRIVE
ALBEMARLE NC 28DO2
Melling Address:
P.O. BOX 1059
ALBEMARLE NC 28002
Officers
Titre:
MANAGER
Nerve:
TARRY GRAHAM
Business Address:
P O BOX 1059
ALBEMARLE NC 2B002
This:
MANAGER
Noma:
PATRICK MOLAMPHY
Business Address:
P O BOX 1059
ALBEMARLE NC 28002
®ENR-FRO
SEP 14 2010
a �""e : North Carolina
Fri: �_.
$ , NElaine F. Marshatl DEPARTMENT QFTin;
l Secretary SECRETARY OF STATE
-.ems',,.. PC, go. Mn RNeiph. NC 21620ae2219t91907-:axo
orporations Home
earth By Corporate Name
Search For New 8 Dissolved
Search By Registered Agent
Important Notice
Resale of Tickets Online
Corporations FAQ
Homeowners Association FAQ
Tobacco Manufacturers
Unincorporated Non -Profits
Dissolution Reports
Nan -Profit Reports
verify Certification
Online Annual Reports
LINKS A LEGISLATION
KBBE 8213 Annual Reports
OSID Number Correction
001 Bill Summaries
1999 Senate Bills
orporations 1997
Professional Corporations
NCSOS Authority to Dissolve
Register for E-Procurement
Dept. of Revenue
ONLINE ORDERS
tart An Order
ew Payment Procedures
CONTACT US
rporatlons Dlvisien
TOOLS
ecretary of State Home
ecretary of State Site Map
rintable Page
Dale: 7/U2010
Click here to:
View Document Filings I Sign Up for EAlutlficadons I
o!.)Pdnl apme populated Annual Report Form I Annual Report Count I File an Annual Report I
Corporation Names
Name
Name Type
MC ALBEMARLE OIL COMPANY
LEGAL
Business Corporation Information
Some:
000258e
Statue:
CURRENT -ACTIVE
Effective Data:
67a11935
Dissolution Dow:
Annual Report Due Data:
Cithanahip:
DOMESTIC
State of Inc.:
NC
Duration:
PERPETUAL
Registered Agent
Agent Name:
MOLAMPHY, PATRICK
Omce Address:
300 CIRCLE DRIVE
ALBEMARLE NC 28001
Mailing Addreaa:
PO BOX 1059
ALBEMARLE NC 28002-1059
Principal Office
Office Address:
300 CIRCLE DRIVE
ALBEMARLE INC 28001
Melling Address:
PO BOX 1059
ALBEMARLE INC 28002
Officers
Title:
PRESIDENT/TREASURER
Name:
LARRY GRAHAM
Business Address:
PO BOX 1059
ALBEMARLE INC 28002
Title:
VICE PRESIDENTISECRETARY
Name:
PATRICK MOLAMPMY
Business Address:
PO BOX 1059
ALBEMARLE NC 28002
Stock
Class
Shares No Par Value Par Value
COMMON CLASS A
1000000 1
COMMON CLASS B
1000000 1
NORTH CAROLINA
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
CHANGE OF REGISTERED OFFICE AND/OR REGISTERED AGENT
OF
ALBEMARLE OIL COMPANY
the original of which was filed in this office on the 13th day of October, 2000.
W WITNESS WHEREOF, I have hereunto
set my hand and affixed my official seal at the
City of Raleigh, this 13th day of October, 2000
4 ('z �'A 7*,, �
Secretary of State
Document Id: 202785099
State of North Carolina
Department of The Secretary of State
CERTIFICATE OF EXISTENCE
1, ELAME F. MARSHALL, Secretary of State of the State of North Carolina, do
hereby certify that
ALBEMARLE OIL COMPANY
is a corporation duly incorporated under the laws of the State of North Carolina,
having been incorporated on the 24th day of June, 1935, with its period of duration being
Perpetual.
I FURTHER certify that, as of the date set forth hereunder, the said corporation's
articles of incorporation are not suspended for failure to comply with the Revenue Act of the
State of North Carolina; that the said corporation is not administratively dissolved for failure
to comply with the provisions of the North Carolina Business Corporation Act; that its most
recent annual report required by N.C.G.S. 55-16-22 has been delivered to the Secretary of
State; and that the said corporation has not filed articles of dissolution as of the date of this
certificate.
' IN WITNESS WI EEREOF, I have hereunto set my hand and affixed my
s official seal at the City of Raleigh, this 28th day of July, 2004
'YY,�.'n.,vm•,�yii
Secretary of State
CertificationN 80912662-1 Reference# 6049645-ACH Page: 1 of 1
Verify this certificate online at w .secretary.state.nc.us/verification
. - STATE OF NORTH CAROLINA SOSID: 0002564
29 21 s 5 0 9 9 Department of the Secretary of State Date Filed: 1011312000 10:07 AM
Elaine F. Marshall
STATEMENT OF CHANGE OF REGISTERE North Carolina Secretary of State
OFFICE AND/OR REGISTERED AGENT
Pursuant to §55-5-02, §55A-5-02, §55-15-08, and §55A-I5-08 of the General Statutes of North Carolina, the undersigned corporation
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 corporation is: ALBEMARLE OIL COMPANY
The street address and county of the corporation's registered office currently on file is:
Number and Street: 300 CIRCLE DRIVE
City, State, Zip Code: ALBEMARLE, N.C. 28001
County:
STANLY
The mailing address if different from the street address of the registered office currently on file is:
P.O. BOX 1059, ALBEMARLE, N.C. 28002-1059
The name of the current registered agent is:
NEW INFORMATION
1. The street address and county of the new registered office of the corporation is:
(complete this item only if the address ofthe registered office is being changed)
Number and Street: NO CHANGE
City, State, Zip Code: NO CHANGE
County:
NO CHANGE
L The mailing address if differentfrom the street address of the new registered office is:
(complete this item only if the address of the registered office is being change4O
3. The name of the new registered agent and the new agent's consent to pointment appears belo
(complete this item only if the name ofthe registered agent is bein
PATRICK MOLAMPHY VICE PRESIDENT 6 SECRETARY
Type or Print Name of New Agent ' Signature & Title
4. The address of the corporation'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,
This is the 19 day of SEPTEMBER 20 00.
a• -c — We,
Signap e
PATRICK MOLAMPHY, VICE PRESIDENT & SECRETARY
7jpe or Print Name and Title
Notes: 1. Fling fee is $5.00. This document and one exact or conformed copy must be filed with the Secretary of State. -
• Instead of signing here, the new registered agent may sign a separate written consent to the appointment, which must be attached to this statement.
Revised January 2000 Form BN-06
CORPORATIONS DIVISION P. O. BOX 29622 RALEIGH, NC 27626-0622
r�
HCDE R
North Carolina Department of Environment and Natural Resources
Division of Water Quality
Beverly Eaves Perdue Coleen H. Sullins Dee Freeman
Governor Director Secretary
July 20, 2010 DENR—FRO
Mr. Jeff McCluskey JUL 2 3 2010
Mc2 Engineering, Inc. 2110 Ben Craig Dr., Suite 400 D y�p�
O .
Charlotte, NC 28262
Subject: Request for Additional Information
Stonnwater Project No. SW6100703
ALCO-Camden Road
Cumberland County
Dear Mr. McCluskey:
The Division of Water Quality Central Office received a Stonnwater Management Pennit Application for the
subject project.on July 7, 2010. A preliminary review of that information has determined that the application is not
complete. The following information is needed to continue the stormwater review:
1. The application says a 30' vegetative filter strip is provided. The level spreader and vegetated filter strip
must be clearly shown on the plans and designed according to chapter 8 of our BMP manual. Also, you
must include the level spreader and vegetated filter strip suppler.-erit form. The BMP manual has options in
16.3.9 if you would like for the bypass and the vegetated filter strip requirements to be waived.
Please note that this request for additional infonnation is in response to a preliminary review. The requested
information should be received by this Office prior to August 3, 2010, or the application will be returned as
incomplete. The return of a project will necessitate resubmitlal of all required items, including the application fee.
If you need additional time to submit the information, please mail or fax your request for a time extension to the
Division at the address and fax number at the bottom of this letter. The request must indicate the date by which you
expect to submit the required information. The Division is allowed 90 days from the receipt of a completed
application to issue the permit.
Please reference the State assigned project number on all correspondence. If you have any questions concerning
this matter please feel free to call me at (919) 807-6368.
Sincerely,
Brian Lowther
Environmental Engineer
cc: Fayetteville Regional Office
DWQ Central Files
Wetlands and Stormwater Branch One
1617 Mail Service Center, Raleigh, North Carolina 27699-1617 NOPtt1CdPOt 117d Location: 512 N. Salisbury St. Raleigh, North Carolina 27604
Phone: 919-807-63001 FAX: 919-807-64941 Customer Service: 1-877-623-6748 �Qtlrrllll f
Internet: www.nmaterqualit .org
c2
ENGINEERING
JUL 2 6 2010
Transmittal
Mc2 Engineering, Inc
2110 Ben Craig Dr., Ste. 400
Charlotte, NC 28262
Phone 704.510.9797
Fax 704.510.9787
Jeff@Mc2eng.com
To: NCDENR-Stormwater Permitting
Attention
Project:
512 N. Salisbury St, Archdale
Building-9m Floor
Raleigh, NC
Stormwater Permitting
Project #: 2009-027
Date: 7/21/10
❑
For Your Information
®
As Requested
❑
For Your Approval
❑
For Your Review
ALCO-Camden Road
Shell Gas Station/Diary Queen (Cumberland Co., NC)
ogle®atg
,` Descnpti n
2
7/21/10
Construction Drawings
1
7/21/10
Project Calculations (Revised)
Please let me know if you have any questions.
CC:
` file
Jeff . Mc lu <e PE
President
P:\2009-027 ALCO-Camden\Correspondence\Transmittal\NCDENR-Stormwater-7-23-
IO.docx
)V 1 C2
ENGINEERING
Transmittal
MC2 Engineering, Inc
2110 Ben Craig Dr., Ste. 400
Charlotte, NC 28262
Phone 704.510.9797
Fax 704.510.9787
Jeff@Mc2eng.com
Project #: 2009-027
Date: 7/1/10
To: NCDENR-Stormwater Permitting ❑ For Your Information
512 N. Salisbury St, Archdale ® As Requested
Building-9" Floor
❑ Fayetteville, NFor Your Approval
C 27604 ❑
For Your Review
Attention: Stormwater Permitting
Project: ALCO-Camden Road
Shell Gas Station/Diary Queen (Cumberland Co., NC)
Coples
Dated
���Descnptlon� '�„'
2
7/1/10
Construction Drawings
1
Project narrative ( C,. c,;
2
SW Mgmt. application (SWU-101)
1
Soils Report a-lcy l
1
7/1/10
Project Calculations
1
Operations and Maintenance Agreement
Comments: Please let me know if you have any questions.
c�
Jeffrey . Mc tusk , PE
President
CC:
PA\2009-027 ALCO-Camden\Correspondence\t ransmittal\NCDEN R-Stormwater.docx
C2
ENGINEERING
N
0
O
Transmittal
Mc2 Engineering, Inc.
2110 Ben Craig Dr., Ste. 400
Charlotte, NC 28262
Phone 704.510.9797
Fax 704.510.9787
Jeff@Mc2eng.com
Project #: 2009-027
Date: 8/2/10
To: NCDENR-Stormwater Permitting
❑
For Your Information
1617 Mail Service Center
®
As Requested
Raleigh, NC 27699-1617
❑
For Your Approval
Attention: Brian Lowther
❑
For YOUr Review
919.807.6368
Project: ALCO-Camden Road
Shell Gas Station/Diary Queen (Cumberland Co., NC)
C-,6 ie
17
Dated
e$ Descnptlon
.. x,
s
1
7/22/10
Level Spreader Operation & Maintenance
Basin #1
1
7/22/10
Level Spreader Operation & Maintenance
Basin #2
Comments: Please let me know if you have any questions.
CC:
Se-ff r64. Mc lu key, PE
President
file
P\2009-027 ALCO-Camden\Correspondence\TransmittaMCDENR-Stormwater-8-2-
IO.docx