Loading...
HomeMy WebLinkAboutNCC192526_Notice of Termination_20211012Action History (UTC-05:00) Eastern Time (US & Canada) Subrrit by Anonymous User 10/12/2021 10:33:55 AM (NOT Submittal) Approve by Morman, Alaina 10/12/2021 1:59:01 PM (NOT Request Review- NCC192526) • The task was assigned to Morman, Alaina. The due date is: October 15, 2021 5:00 PM 10/12/2021 10:34 AM 1 � NORTH CAROLINA Enrlronmenral Quallly Certificate of NCC192526 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 Commercial Truck Center and Storage Building Mass Grading Address 4291 Papa Joe Hendrick Blvd, Charlotte, NC County Cabarrus Latitude 35.3596 Longitude -80.7038 Permittee Listed HSREI LLC A NC LLC Legally Responsible A. Scott Ennis Individual NC Reference No. NCG01-2019-2526 E&SC Plan ID CABAR-2020-020 Original NOI 17631 Tracking No. Date COC Issued 10/28/2019 Prior Rescission Cate populates only if COCwas already rescinded at time of submittal.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 Additional 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 9/2/2021 Inspection Approval Project Close-out #1 CABAR-2020-020 NCDEQ Final Inspection.pdf 46.83KB 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 u�.�rrri Type Name* Scott Ennis Title * Vice President Organization * Hendrick Automotive Group Date * 10/12/2021 Email for scott.ennis@hendrickauto.com Confirmation * Contact Telephone* 704-566-3268 NOT Certification COT Truck Center and Storage Building - NCG01 Form Notice of Termination Certification Form 62.69KB (Grading).pdf Mast be FDF Format Is this COC Already Ensure this COChas not been rescinded since subrrittal! Rescinded? Additional Email CCd on Notification Errails (Optional) Original Permittee CCd on Wification Errails Email scott.ennis@hendrickauto.com Original Site Contact CCd on Notificaiton Bmils Email greg.clark@hendrickauto.com