Loading...
HomeMy WebLinkAboutNCC190399_Notice of Termination_20210506Action History (UTC-05:00) Eastern Time (US & Canada) Submit by Anonymous User 5/6/2021 10:48:18 AM (NOT Submittal) Approve by Georgoulias, Bethany A 5/7/2021 8:06:30 AM (NOT Request Review- NCC190399) • Georgoulias, Bethany A reassigned the task to Georgoulias, Bethany A 5/7/2021 8:05 AM The task was assigned to Morman, Alaina. The due date is: May 11, 2021 5:00 PM 5/6/2021 10:48 AM 1 � NORTH CAROLINA Enrlronmenral Quallly Certificate of NCC190399 Coverage (COC) Enter the Certificate of Coverage Nmber No.* 2020 Annual Fee Status PAID 2021 Annual Fee Status OPEN K/hy be blank (if not yet billed). Information associated with this permit: Project Name Legacy Village Address 58 Hidden Bluff Dr, Chapel Hill, NC County Chatham Latitude 35.7581 Longitude -79.0645 Permittee Listed M/I Homes Legally Responsible Nick Campbell Individual NC Reference No. NCG01-2019-0399 E&SC Plan ID 2019-03001 Original NOI 11425 Tracking No. Date COC Issued 5/29/2019 Prior Rescission Cate populates only if COCwas already rescinded at time of submittal.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 4/27/2021 Inspection Approval Project Close-out Chatham -CERTIFICATE OF COMPLETION 398.pdf 34.38KB 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 under this 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 of the Commission implementing this Artcle 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* Nick Campbell Title * Land Development Manager Organization * M/I Homes of Raleigh, LLC Date * 05/06/2021 Email for ncampbell@mihomes.com Confirmation * Contact Telephone* 9192780582 NOT Certification Scanned Documents.pdf Form Mast be FDF Fornat Is this COC Already Ensure this CCChas not been rescinded since subrrittal! Rescinded? Additional Email CCd on Notification Erails (Optional) Original Permittee CCd on Notification Bmils Email ncampbell@mihomes.com Original Site Contact CCd on Notificaiton Errails Email ncampbell@mihomes.com 369.42KB