Loading...
HomeMy WebLinkAboutNCC190715_Notice of Termination_20210601Action History (UTC-05:00) Eastern Time (US & Canada) Subrrit by Anonymous User 6/1/2021 1:51:23 PM (NOT Submittal) Approve by Morman, Alaina 6/3/2021 1:18:02 PM (NOT Request Review- NCC190715) • The task was assigned to Morman, Alaina. The due date is: June 4, 2021 5:00 PM 6/1/2021 1:51 PM 1 � NORTH CAROLINA Enrlronmenral Quallly Certificate of NCC190715 Coverage (COC) Enter the Certificate of Coverage Nmber No.* 2020 Annual Fee Status PAID 2021 Annual Fee Status OPEN Nby be blank (if not yet billed). Information associated with this permit: Project Name Fuquay Guilford Mills Decommissioning Address 4584 Old Powell Rd, Fuquay-Varina, NC County Wake Latitude 36.0000 Longitude -79.0000 Permittee Listed Duke Energy Progress, LLC Legally Responsible Tim Same Individual NC Reference No. NCG01-2019-0715 E&SC Plan ID WAKE-2019-080 Original NOI 12708 Tracking No. Date COC Issued 6/24/2019 Prior Rescission Cate populates only if COCwas already rescinded at time of submittal.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 4/17/2020 Inspection Approval Project Close-out WAKE-2019-080_20200417_Close out InspRpt.pdf 112.16KB 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 Amide; 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 AZA IV �tr J_T Type Name* Alan W. Lewis Title * Manager Substation Engineering Organization* Duke Energy Progress, LLC Date * 06/01 /2021 Email for Alan.Lewis@duke-energy.com Confirmation * Contact Telephone* 9195467451 NOT Certification Fuquay Guilford Mills 115kV NOT.pdf Form Mast be FDF Fornat Is this COC Already Ensure this CCChas not been rescinded since subrrittal! Rescinded? Additional Email CCd on Notification Errails (Optional) reuben.jones@duke-energy.com Original Permittee CCdonWtificationErrails Email tim.same@duke-energy.com Original Site Contact CCd on Wtificaiton Errails Email reuben.jones@duke-energy.com 768.21 KB