Loading...
HomeMy WebLinkAboutNCC191514_Notice of Termination_20201204Action History (UTC-05:00) Eastern Time (US & Canada) Subrrit by Anonymous User 12/4/2020 12:30:38 PM (NOT Submittal) Approve by Georgoulias, Bethany 12/7/2020 7:50:48 AM (NOT Request Review- NCC191514) • The task was assigned to Georgoulias, Bethany. The due date is: December 9, 2020 5:00 PM 12/4/2020 12:30 PM 1 � NORTH CAROLINA Enrlronmenral Quallly Certificate of NCC191514 Coverage (COC) Enter the Certificate of Coverage Ninber No.* Information associated with this permit Project Name New Hanover County Health & Human Services Facility Address 1650 Greenfield Street, Wilmington, NC County New Hanover Latitude 34.2200 Longitude -77.9300 Permittee Listed New Hanover County Legally Responsible Kevin Caison Individual NC Reference No. NCG01-2019-1514 E&SC Plan ID NEWHA-2018-029 Original NOI 15111 Tracking No. Date COC Issued 8/26/2019 Prior Rescission Cate populates only if COCwas already rescinded at tirre of subrrittal. Date Reason for Rescission/Termination Request: Reason for F Project Closed -Out Termination of r Sale (Another Owner/Operator will apply for a new COC) Coverage * O Mistake or Invalid Coverage r Other Addional We inforrration about the basis of this request, if needed. Explanation Supporting upload Supporting Docurrentation if applicable. Documentation Mist beFDFforrrat Project Close-out Information: Final Close-out 10/6/2020 Inspection Approval Project Close-out NEWHA-2018-029 20201006 FINAL.pdf 114.16KB Approval Mast be FDFforrrat Documentation North Carolina General Statute 143-215.66 (1) provides that: Anyperson who knowinglymakes any false statement, representation, or certification in anyapplication, record, report, plan, or other documentfiled or required to be maintained under this Article or a rule implementing this Article; or who knowingly makes a false statement of a material fact in a rulemaking proceeding or contested case underthis Article; or who falsifies, tampers with, or knowingly renders inaccurate any recording or monitoring deice or method required to be operated or maintained under this Article or rules ofthe Commission implementing this Article shall be guiltyofa Class 2 misdemeanor which mayinclude a fine not to exceed ten thousand dollars ($10,000). 17 I, as an authorized representative, hereby request rescission of coverage under the NPDES Stormwater Permit for the subject facility. I am familiar with the information contained in this request and to the best of my knowledge and belief such information is true, complete and accurate. *This form must be signed by a responsible corporate officer that owns or operates the construction activity, such as a president, secretary, treasurer, or vice president, or a manager that is authorized in accordance with Part IV, Section B, Item (6) of the NCG010000 General Permit. For more information on signatory requirements, see Part IV, Section B, Item (6) of that permit. Signature Type Name* Kevin Caison Title * NHC Facilities Project Manager Organization* New Hanover County Date * 12/04/2020 Email for kcaison@nhcgov.com Confirmation * Contact Telephone* 910-798-4338 NOT Certification NOT cert.pdf 38.82KB Form Mast be FDF Forrrat Is this COC Already Ensure this CCChas not been rescinded since subrrittal! Rescinded? Original Permittee CCd on Wification Errails Email kcaison@nhcgov.com Original Site Contact CCd on %tificaiton Bmils Email jfbreshears@monteithco.com