Loading...
HomeMy WebLinkAboutNCC190916_Notice of Termination_20210401Action History (UTC-05:00) Eastern Time (US & Canada) Subrrit by Anonymous User 4/1/2021 4:40:21 PM (NOT Submittal) Approve by Morman, Alaina 4/6/2021 8:31:12 AM (NOT Request Review- NCC190916) • The task was assigned to Morman, Alaina. The due date is: April 6, 2021 5:00 PM 4/1/2021 4:40 PM 1 � NORTH CAROLINA Enrlronmenral Quallly Certificate of NCC190916 Coverage (COC) Enter the Certificate of Coverage Nimber No.* 2020 Annual Fee Status PAID 2021 Annual Fee Status Nbybeblank (if not yet billed) Information associated with this permit: Project Name NC Hwy 55 Self -Storage Center Address 2117 NC Hwy 55, White Oak, NC County Wake Latitude 36.0000 Longitude -79.0000 Permittee Listed 919 Storage NC 55 LLC Legally Responsible Mike Karpinski Individual NC Reference No. NCG01-2019-0916 E&SC Plan ID S-6061 Original NOI 13300 Tracking No. Date COC Issued 7/11/2019 Prior Rescission Cate populates only if CCCwas already rescinded at tirre of subrrittal.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 obtained 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 Docurrentation if applicable. Documentation Mist beFDFformat Project Close-out Information: Final Close-out 3/8/2021 Inspection Approval Project Close-out S006061 Certificate of Completion _NC HWY 55 Approval 136.11 KB SELF -STORAGE CENTER.pdf Documentation Mast be FDFforrrat North Carolina General Statute 143-215.66 (1) provides that: Anyperson who knowinglymakes anyfalse 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 knowinglymakes a false statement of a material fact in a rulemaking proceeding or contested case underthis Article; orwho falsifies, tampers with, or knowingly renders inaccurate anyrecording 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 notto 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 Type Name* Mike Karpinski Title * VP of Development Organization* 919 Storage NC 55 LLC Date * 04/01 /2021 Email for mike@rentstackhouse.com Confirmation * Contact Telephone* 3173398302 NOT Certification NCG01-eNOT-Certification-Form-20210305- Form DEMLR-SW SIGNED MK 040121.pdf Mast be R F Forrrat Is this COC Already Ensure this CCChas not been rescinded since subrrittal! Rescinded? Additional Email CCd on Notification Errails (Optional) markmouser@rentstackhouse.com Original Permittee CCd on Wification Bmils Email mike@rentstackhouse.com Original Site Contact CCd on Notificaiton Errails Email mike@rentstackhouse.com 845.12KB