Loading...
HomeMy WebLinkAboutNCC204652_Notice of Termination_20210120Action History (UTC-05:00) Eastern Time (US & Canada) Subrrit by Anonymous User 1/20/2021 1:21:55 PM (NOT Submittal) Approve by Morman, Alaina 2/5/2021 4:42:45 PM (NOT Request Review- NCC204652) * Please see email from Candi Alexander dated 21212021 in permit file for clarifying details. • The task was assigned to Morman, Alaina. The due date is: January 25, 2021 5:00 PM 1 /20/2021 1:22 PM 1 � NORTH CAROLINA Enrlronmenral Quallly Certificate of NCC204652 Coverage (COC) Enter the Certificate of Coverage Nmber No.* 2020 Annual Fee Status 2021 Annual Fee Status May be blank (if not yet billed) Information associated with this permit: Project Name Parsons Mill Address Huntsman Court, Cape Fear, NC County New Hanover Latitude 34.3279 Longitude -77.8853 Permittee Listed Dominion Land Corporation Legally Responsible Nathan Sanders Individual NC Reference No. NCG01-2020-4652 E&SC Plan ID GP#20-07 Revision #6 Original NOI 33048 Tracking No. Date COC Issued 10/21/2020 Prior Rescission Date populates only if OOC was already rescinded at tirre of submittal. Date Reason for Rescission/Termination Request: Reason for r Project Closed -Out Termination of F Sale (Another Owner/Operator will apply for a new COC) Coverage * r Mistake or Invalid Coverage r Other Ad d i o n a I We information about the basis of this request, if needed. Explanation The new owner is in the process of submitting for a new COC. Supporting Upload Supporting Documentation if applicable. Documentation B6374-P95 - Deed to Clayton Prop. Group (PH4-8) 382.04KB 11-02-2020.pdf B6374-P103 - Deed to Clayton Prop. Group (PH3) 93.61 KB (1-45-49)(1-53-84)(1-205-223) 11-02-2020.pdf NUst be FDFformat Project Close-out Information: Final Close-out Inspection Approval Project Close-out Mist beFDFformat Approval Documentation North Carolina General Statute 143-215.66 (1) provides that: Any person who knowingly makes anyfalse statement, representation, or certification in any application, record, report, plan, or other document filed or required to be maintained under this A tide 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 Article shall be guiltyofa Class 2 misdemeanor which may include 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 ��dt/Yr2� ��aJr2��fi't�f Type Name* Nathan Sanders Title * Manager Organization* Dominion Land Corporation Date * 01 /20/2021 Email for sancohomes@sancohomes.com Confirmation * Contact Telephone* 910-791-1196 NOT Certification NOTICE OF TERMINATION FORM.pdf 84.36KB Form Mast be FDF Forrrst Is this COC Already Ensure this CCChas not been rescinded since subrrittal! Rescinded? Additional Email CCd on Notification Errails (Optional) pnorris@ntengineers.com Original Permittee OCdonWificationErrails Email sancohomes@sancohomes.com Original Site Contact CCd on Notificaiton Errails Email sancohomes@sancohomes.com