HomeMy WebLinkAboutNCC191085_Notice of Termination_20210120Action History (UTC-05:00) Eastern Time (US & Canada)
Subrrit by Anonymous User 1/20/2021 1:35:46 PM (NOT Submittal)
Approve by Morman, Alaina 1/20/2021 2:07:50 PM (NOT Request Review- NCC191085)
• The task was assigned to Morman, Alaina. The due date is: January 25, 2021 5:00 PM
1/20/2021 1:35 PM
1 �
NORTH CAROLINA
Enrlronmenral Quallly
Certificate of
NCC191085
Coverage (COC)
Enter the Certificate of Coverage Nmber
No.*
2020 Annual Fee Status
PAID
2021 Annual Fee Status
Nbybeblank (if not yet billed).
Information associated
with this permit:
Project Name
Beach Club Imrpovements Phase 1
Address
1 Denichilo Ct., Pinehurst, NC
County
Moore
Latitude
35.1661
Longitude
-79.4956
Permittee Listed
Resorts of Pinehurst, Inc. (Pinehurst, LLC)
Legally Responsible
Richard Higginbotham
Individual
NC Reference No.
NCG01-2019-1085
E&SC Plan ID
MOORE-2019-070
Original NOI
13995
Tracking No.
Date COC Issued
7/26/2019
Prior Rescission
Cate populates only if COCwas already rescinded at tirre of subrrittal.
Date
Reason for Rescission/Termination Request:
Reason for
r Project Closed -Out
Termination of
r Sale (Another Owner/Operator will apply for a new COC)
Coverage *
U Mistake or Invalid Coverage
r Other
Ad d i o n a I Nbre information about the basis of this request, if needed.
Explanation
Supporting Upload Supporting Dxurrentation if applicable.
Documentation Mist beFDFformat
Project Close-out Information:
Final Close-out 3/10/2020
Inspection Approval
Project Close-out MOORE-2019-070-CO.pdf 57.11KB
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).
rJ 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
�a4�rt�'y�r�r�r�kv,.¢sanr
Type Name* Richard Higginbotham
Title * CFO
Organization * Resorts of Pinehurst, Inc. (Pinehurst, LLC)
Date * 01 /20/2021
Email for Dick. Higginbotham@pinehurst.com
Confirmation *
Contact Telephone* 19102358409
NOT Certification 20210120102749.pdf
Form Mast be FDF Forrrat
Is this COC Already Ensure this CCChas not been rescinded since subrrittal!
Rescinded?
Additional Email CCd on Notification Errails
(Optional) perry@lkcengineering.com
Original Permittee CCdonWificationErrails
Email Dick. Higginbotham@pinehurst.com
Original Site Contact CCd on Notificaiton Errails
Email Calvin.Burkley@pinehurst.com
31.74KB