HomeMy WebLinkAboutNCC190906_Notice of Termination_20210826Action History (UTC-05:00) Eastern Time (US & Canada)
Subrrit by Anonymous User 8/26/2021 11:58:56 AM (NOT Submittal)
Approve by Morman, Alaina 8/27/2021 4:36:35 PM (NOT Request Review- NCC190906)
• The task was assigned to Morman, Alaina. The due date is: August 31, 2021 5:00 PM
8/26/2021 11:59 AM
1 �
NORTH CAROLINA
Enrlronmenral Quallly
Certificate of NCC190906
Coverage (COC) Enter the Certificate of Coverage Nmber
No.*
2020 Annual Fee Status PAID
2021 Annual Fee Status PAST DUE
fvby be blank (if not yet billed).
This permittee owes a fee that is PAST DUE and has a pending NOD or NOV. Do not approve this NOT request
until payment is resolved. If this NOT request is acceptable, payment may be waived if applicable, but that action must
be completed first (at the NOD or NOV Review step) to ensure records are routed to the correct folder in the
repository.
However, you can reject the NOT now if it is not acceptable.
Information associated with this permit:
Project Name
White Oak Grove
Address
275 Hazel Mills Rd, Asheville, NC
County
Buncombe
Latitude
35.5914
Longitude
-82.5867
Permittee Listed
White Oak Grove Associates, LLC
Legally Responsible
Harry Pilos
Individual
NC Reference No.
NCG01-2019-0906
E&SC Plan ID
18-07529PZ
Original NOI
13253
Tracking No.
Date COC Issued
7/10/2019
Prior Rescission
Cate populates only if COCwas already rescinded at tirre of submittal.
Date
Reason for Rescission/Termination Request:
Reason for r Project Closed -Out
Termination of r Sale (Another Owner/Operator obtained a newCOC)
Coverage * r Mistake or Invalid Coverage
f Other
Add ional We information about the basis of this request, if needed.
Explanation
Supporting Upload Supporting Ibcurrentation if applicable.
Documentation Mist beFDFformat
Project Close-out Information:
Final Close-out 2/11/2021
Inspection Approval
Project Close-out GR-Final 18-07529 PZ.pdf 46.27KB
Approval Mist be FDFformat
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 device 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).
17 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* Alton J. Ackiss
Title * Manager
Organization * White Oak Grove Associates, LLC
Date * 08/26/2021
Email for john@hunstworthproperties.com
Confirmation *
Contact Telephone* 919-370-6325
NOT Certification NOT White Oak.pdf 698.48KB
Form Mist be FDF Format
Is this COC Already Ensure this CCChas not been rescinded since subrrittal!
Rescinded?
Additional Email 0Cd on Notification Errails
(Optional) dherron@colmarcontracting.com
Original Permittee 0Cd on Notification Errails
Email hpilos@dephidevelopment.com
Original Site Contact 0Cd on Notificaiton Errails
Email hpilos@delphidevelopment.com