Loading...
HomeMy WebLinkAboutNCC190113_Notice of Termination_20210412Action History (UTC-05:00) Eastern Time (US & Canada) Subrrit by Anonymous User 4/12/2021 10:35:54 AM (NOT Submittal) Approve by Morman, Alaina 4/13/2021 12:28:56 PM (NOT Request Review- NCC190113) • The task was assigned to Morman, Alaina. The due date is: April 15, 2021 5:00 PM 4/12/2021 10:36 AM 1 � NORTH CAROLINA Enrlronmenral Quallly Certificate of NCC190113 Coverage (COC) Enter the Certificate of Coverage Nmber No.* 2020 Annual Fee Status PAID 2021 Annual Fee Status OPEN Nt3y be blank (if not yet billed). Information associated with this permit: Project Name Building 3-7 Demolition - Harvey Point Legacy Bdgs Demolition Address 2835 Harvey Point Rd, Bethel, NC County Perquimans Latitude 36.1083 Longitude -76.3556 Permittee Listed Harvey Point Defense Testing Activity Legally Responsible Christopher Houtz Individual NC Reference No. NCG01-2019-0113 E&SC Plan ID Perqu-2019-007 Original NOI 10447 Tracking No. Date COC Issued 4/26/2019 Prior Rescission Cate populates only if COCwas already rescinded at time of submittal. Date Reason for Rescission/Termination Request: Reason for r Project Closed -Out Termination of r Sale (Another Owner/Operator obtained a new COC) Coverage * r Mistake or Invalid Coverage r Other Addional IVbre information about the basis of this request, if needed. Explanation Supporting Upload Supporting Documentation if applicable. Documentation Mist beRYforrrat Project Close-out Information: Final Close-out 10/13/2020 Inspection Approval Project Close-out 2020-10 NCDEQ NCC190113 NCDEQ Sedimentatin Approval 423.09KB Inspection Report. pdf Documentation Mist be FDFforrrat 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 Type Name* Felicia Kraintz Title * Environmental Safety Program Manager Organization* Harvey Point Defense Testing Activity Date * 04/12/2021 Email for felicia.a.kraintz.civ@mail.mil Confirmation * Contact Telephone* 2524264360 NOT Certification NCG01-eNOT-Certification-Form-Bldg 3-7 Form Demolition_ NCC190113Signed.pdf Mist be FDF Forrrat Is this COC Already Ensure this CCChas not been rescinded since subrrittal! Rescinded? Additional Email CCd on Notification Erails (Optional) Original Permittee CCdonWificationBails Email felicia.a.kraintz.civ@mail.mil Original Site Contact CCd on Notificaiton F-nails Email felicia.a.kraintz.civ@mail.mil 765.58KB