HomeMy WebLinkAboutNC0083658_Permit Modification_20140502NCDENR
North Carolina Department of Environment and Natural Resources
Pat McCrory
Governor
May 02, 2014
ATTN: Mr. Paul M. Heim
Daikin Applied Americas, Inc.
13600 Industrial Park Blvd
Minneapolis, MN 55441
Subject:
Dear Mr. Heim:
John E. Skvada, III
Secretary
NPDES Permit Modification- Name and/or
Ownership Change
Permit Number NCO083658
Heatcraft Site, (GW-REM)
New Hanover County
Division personnel have reviewed and approved your request to transfer ownership of the subject permit, received
on April 21, 2014. This permit modification documents the change of ownership.
Please find enclosed the revised permit. All other terms and conditions contained in the original permit remain
unchanged and in full effect. This permit modification 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 concerning this permit modification, please contact the Wastewater Branch at (919)
807-6304.
cc:
Sincer ly,
G
/ /WX
Thomas A. Reeder ..
Central Piles
Wilmington Regional Office
NPDES Unit File
1617 Mail Service Center, Raleigh, North Carolina 27699-1617
Location: 512 N. Salisbury SL Raleigh, North Carolina 27604 One
Phone: 919A07-63001 FAX: 919-807-64921 Customer Service:1-877-623-6748 M Carolina
Internetualwww.nnitykA ralUveAg Naturally
An Equal opportunity 1 Afirma6ve Action Empbyer
Permit NC0083658
STATE OF NORTH CAROLINA
DEPARTMENT OF ENVIRONMENT AND NATURAL RESOURCES
DIVISION OF WATER RESOURCES
PERMIT
TO DISCHARGE WASTEWATER UNDER THE
NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM
(NPDES)
In compliance with the provisions of North Carolina General Statute 143-215.1, other lawful
standards and regulations promulgated and adopted by the North Carolina Water Quality
Commission, and the Federal Water Pollution Control Act, as amended,
Daikin Applied America, Inc.
13600 Industrial Park Blvd
Minneapolis, Minnesota 55441
is hereby authorized to discharge wastewater from a facility located at the former
HeatCraft Site - Groundwater Remediation (GW- REM)
602 Sunnyvale Drive, Wilmington
New Hanover County
to receiving waters designated as an unnamed tributary to Barnard's Creek within the Cape Fear
River Basin in accordance with the discharge limitations, monitoring requirements, and other
conditions set forth in Parts I, II, III, and IV hereof.
This permit shall become effective May 02, 2014.
This permit and the authorization to discharge shall expire at midnight on December 31, 2016.
Signed this day May 02, 2014.
�. Reeder, Director
of Water Resources
By the Authority of the Environmental Management Commission
Permit NCO083658
SUPPLEMENT TO PERMIT COVER SHEET
All previous NPDES Permits issued to this facility, whether for operation or discharge are hereby
revoked. As of this permit 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.
Daikin Applied America, Inc. is hereby authorized to
1. continue to operate facilities to treat a discharge from a groundwater-remediation system
designed for chlorinated solvents, consisting of
• seven (7) each groundwater extraction wells [EW #1 thru EW #7]
• primary accumulation tank
• two (2) each QED EZ-24 6SS air strippers
• appurtenant valves and flow meters
• discharge pipe to an unlined ditch
located at the former HeatCraft Site GW-REM, 602 Sunnyvale Drive, Wilmington, New
Hanover County, and
2. discharge from said treatment works via Outfall 001, a location specified on the attached
map, into an unnamed tributary (UT) to Barnard's Creek [stream segment 18-88], a
waterbody currently classified C; Swamp within Subbasin 03-06-17 of the Cape Fear River
Basin.
Permit NCO083658
A. (1.) EFFLUENT LIMITATIONS AND MONITORING REQUIREMENTS
During the period beginning on the effective date of the permit and lasting until expiration, the
Permittee is authorized to discharge treated, remediated groundwater via Outfall 001. Such
discharges shall be limited and monitored by the Permittee as specified below:
EFFLUENT
LIMITS
MONITORING REQUIREMENTS
Monthly
Weekly,
Daily
Measurement
Sample,
Sample.
CHARACTERISTICS
[Parameter Codes] -
Average
Average
Maximum
Frequency
Type'
Location
Flow (MGD)
0.360
Continuous
Recording
Influent or
[50050]
Effluent
Trichloroethylene (TCE) 1
30 µg/L
Monthly
Grab
Effluent
[78391 ]
pH
[00400]
Not < 6.0 nor > 9.0 Standard Units
Monthly
Grab
Effluent
WET Testing 2
[THP3B]
Quarterly
Grab
Effluent
EPA 6012
Annually
Grab
Effluent
Footnotes:
1. After a minimum of one year (12 monthly samples), the Permittee may petition the Division
to review analytical data and revise the monitoring frequency, as data warrant. Samples shall
be collected concurrently with WET test sampling.
2. Whole Effluent Toxicity (WET) Testing; Chronic (Ceriodaphnia dubia) P/F at 90%: during
the months of February, May, August and November [see § A. (2)].
Condition: The Permittee shall discharge no floating solids or foam.
Permit NCO083658
A. (2.) CHRONIC TOXICITY PERMIT LIMIT - (QUARTERLY)
The effluent discharge shall at no time exhibit observable inhibition of reproduction or significant mortality
to Ceriodaphnia dubia at an effluent concentration of 90%.
The permit holder shall perform at a minimum, guarterlY monitoring using test procedures outlined in the
"North Carolina Ceriodaphnia Chronic Effluent Bioassay Procedure," Revised February 1998, or
subsequent versions or "North Carolina Phase II Chronic Whole Effluent Toxicity Test Procedure"
(Revised -February 1998) or subsequent versions. The tests will be performed during the months of
February, May, August and November. Effluent sampling for this testing 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 -February 1998) or subsequent versions.
The chronic value for multiple concentration tests will be determined using the geometric mean of the
highest concentration having no detectable impairment of reproduction or survival and the lowest
concentration that does have a detectable impairment of reproduction or survival. The definition of
"detectable impairment," collection methods, exposure regimes, and further statistical methods are specified
in the "North Carolina Phase H Chronic Whole Effluent Toxicity Test Procedure" (Revised -February 1998)
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, DWQ Form AT-3 (original) is to
be sent to the following address:
Attention: North Carolina Division of Water Resources
Environmental Sciences Section
1621 Mail Service Center
Raleigh, North Carolina 27699-1621
Completed Aquatic Toxicity Test Forms shall be filed with the Environmental 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 Environmental
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.
Should any test data from this monitoring requirement or tests performed by the North Carolina Division of
Water Quality 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.
Environmental Resources, Inc.
April 16, 2014
North Carolina Department of Environment
Division of Water Quality RECEIVEDIDENR/DWR
Attn: Surface Water Protection Section APR 21 2014
1617 Mail Service Center
Raleigh, NC 27699-1617
Permitting Section
Re: Former Heatcraft Remediation Site
NPDES Permit #0083658
Daikin Applied Americas, Inc. (formerly AAF-McQuay Inc)
Wilmington, New Hanover County
CORR Environmental Resources Inc. on behalf of Daikin Applied Americas, Inc.
(formerly AAF-McQuay Inc.) is submitting the enclosed Permit Name/Ownership Change
Form for the above referenced former Heatcraft remediation site in Wilmington.
AAF-McQuay Inc underwent a name change in late 2013 to Daikin Applied America Inc.
(Daikin). There was no change in ownership of the former AAF-McQuay entity, only the
referenced name change. The enclosed documents include the NCDENR Change Form
signed by Mr. Paul Heim, Vice -President, Legal, the Certificate of Amendment of
Certificate of Incorporation of AAF-McQuay Inc to Daikin Applied America Inc signed by
the Chief Executive Officer and Secretary and two certifications by the Secretary of State
for Delaware.
There are no other changes in regard to the NPDES permittee and signature authorities.
All contact information and Operators Responsible in Charge also will remain the same.
If there are any questions regarding the enclosed form MR-1 for the site in general,
please contact me at 972-303-1039.
Cordially,
CORR Environmental Resources Inc.
Raymond Roblin, PG
Principal
Cc: Paul Heim — AMI
ORC Site File
Enclosure
4609 Candlestick • Garland,Texas 75043 . Phone (972) 303-1039 • Fax (972) 534-1725
Email: correri@verizon.net
State of North Carolina
Department of Environment
and Natural Resources
Division of Water Resources
Pat McCrory, Governor
John E. Skvarla III, Secretary
Thomas A. Reeder, Director
BHA
NCDENR
PERMIT NAME/OWNERSHIP CHANGE FORM
I. CURRENT Permit Information:
Permit Number(s): i.e. NCO012345 or NCG500123 NCO083658
Permit Holder's Name: AAF McQuay, Inc
Facility Name: Heateraft Site, Groundwater Remediation (GW-
REM)
11. NEW Owner/Name Information: RECEIVEDIDENRIDWR
1. This request for a name change is a result of: APR 2 1 2014
❑ a. Change in ownership of property/company Water Resources
Permitting Section
® b. Name change only
❑ c. Other (please explain):
2. New owner's name (name to be pat on permit):
Daikin Applied Americas Inc.
3. New owner's or signing official's name and title (Person legally responsible far permit):
Paul M. Heim
Name
Legal
Title
4. Mailing Address:
Address: 13600 Industrial Park Blvd
City: Minneapolis State: MN Zip: 55441-
Telephone #: 763-551-5671 Cell #: 651-335-9761
Email: paul.lieim(a)daikinapplied.eom
1617 Mail Service Center, Raleigh, North Carolina 27699-1617 Telephone (919) 807-M FAX (919) 807-M9
An Equal Opportunity Affirmative Action Employer 50% recycled / 10% post -consumer paper
THIS APPLICATION PACKAGE WILL NOT BE ACCEPTED BY THE DIVISION UNLESS
ALL OF THE APPLICABLE ITEMS LISTED BELOW ARE INCLUDED WITH THE
SUBMITTAL.
REQUIRED ITEMS:
1. This completed application form
2. Legal documentation of the transfer of ownership
(property deed, articles of incorporation, or sales agreement)
CERTIFICATION:
1, Paul M. Heim , 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 and attachments are not
included, this application package will be returned as incomplete.
Signature: Date: 4-, it�k'l-lct
THIS COMPLETED APPLICATION PACKAGE,
INCLUDING ALL SUPPORTING INFORMATION & MATERIALS,
SHOULD BE SENT TO THE FOLLOWING ADDDRESS:
NC DENR / DWR / WQ Permitting Section
1617 Mail Service Center
Raleigh, North Carolina 27699-1617
mpk / Revised 911113
State of Delaware
Secretaof State
Division Of Corporations
Delivered 11:37 AI�1 09/30/2013
FILED 11:20 AM 0913012013
SRV 131141936 - 2290374 FILE
CERTIFICATE OF AMENDMENT
OF
CERTIFICATE OF INCORPORATION
OF
AAF-MCQUAY INC.
AAF-McQuay Inc., a corporation organized and existing under and by virtue of the General
Corporation Law of the State of Delaware (the" Company) does hereby certify:
FIRST: That the Board of Directors of said Company, by the unanimous written
consent of its members, filed with the minutes of the Board, duly adopted a resolution proposing
and declaring advisable the following amendment of the Certificate of Incorporation of said
Company:
RESOLVED, that the Board of Directors hereby proposes and
recommends, subject to approval by a favorable vote by a majority
of the stockholders of the Company, that the name of the Company
be changed to `Daikin Applied Americas Inc." and that the
appropriate officers of the Company file an amendment to the
Certificate of Incorporation of the Company to effectuate such
change.
SECOND: That in lieu of a meeting and vote of the stockholder, a Unanimous Written
Consent of the Sole Stockholder in Lieu of Special Meeting of the stockholder of the Company was
fully executed by the sole stockholder of the Company, giving unanimous written consent to the
change in the name of the Company to Daikin Applied Americans Inc. and to the filing of all
documents necessary or advisable to carry out such change, all in accordance with Section 228 of
the General Corporation Law of the State of Delaware.
THIRD: That Article FIRST of the Certificate of Incorporation of AAF-McQuay Inc.
is hereby deleted in its entirety and replaced in its entirety with the following:
`EMT: Corporate Name. The name of the Corporation (which
is hereinafter referred to as the`SCorporatiori) is:
Daikin Applied Americas Inc"
FOURTH: That the aforesaid amendment was duly adopted in accordance with the
provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.
FIFTH: This Certificate of Amendment shall be effective as of October 1, 2013.
IN WITNESS WHEREOF, AAF-McQuay Inc. has caused this Certificate to be signed this
300' day of September, 2013.
AAF-McQUA Y INC.
Oe
By:
Katsuhiko Takagi
Chief Executive 0 /icer and President
Attested:
LIM
Deltaware PAGE Z
2Ce First State
If JEFFREY W . BULLOCK, SECRETARY OF STATE OF THE STATE OF
DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT
COPY OF THE CERTIFICATE OF AMENDMENT OF "AAF-MCQUAY INC. ",
CHANGING ITS NAME FROM "AAF-MCQUAY INC." TO "DAIKIN APPLIED
AMERICAS INC. ", FILED IN THIS OFFICE ON THE THIRTIETH DAY OF
SEPTEMBER, A.D. 2013, AT 11: 20 O'CLOCK A.M.
A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE
NEW CASTLE COUNTY RECORDER OF DEEDS.
AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF
THE AFORESAID CERTIFICATE OF AMENDMENT IS THE FIRST DAY OF
OCTOBER, A.D. 2013.
2290374 8100
131141936
You may verify this certificate online
at corp.delaware.gov/authver.shbal
Jeffrey W. Bullock, Secretary of State
AUTHEN TION: 0775229
DATE: 09-30-13
a
Deliaware PAGE 1
`die First state
I, JEFFREY W . BULLOCK, SECRETARY OF STATE OF THE STATE OF
DELAWARE, DO HEREBY CERTIFY "DAIKIN APPLIED AMERICAS INC." IS
DULY INCORPORATED UNDER THE LAWS OF THE STATE OF DELAWARE AND IS
IN GOOD STANDING AND HAS A LEGAL CORPORATE EXISTENCE SO FAR AS
THE RECORDS OF THIS OFFICE SHOW, AS OF THE FIRST DAY OF OCTOBER,
A.D. 2013.
AND I DO HEREBY FURTHER CERTIFY THAT THE ANNUAL REPORTS HAVE
BEEN FILED TO DATE.
AND I DO HEREBY FURTHER CERTIFY THAT THE FRANCHISE TAXES
HAVE BEEN PAID TO DATE.
2290374 8300
131146566
You may verify this certificate online
at core.delavrare.gov/authvsr.shtml
w -qSQW�
Jeffrey W. Bullock, Secretary of State
AUTHEN TION: 0777869
DATE: 10-01-13