Loading...
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