Loading...
HomeMy WebLinkAboutNCC200398_Notice of Termination_20210210Action History (UTC-05:00) Eastern Time (US & Canada) Subrrit by Anonymous User 2/10/2021 2:54:51 PM (NOT Submittal) Approve by Morman, Alaina 2/11/2021 5:01:35 PM (NOT Request Review- NCC200398) • The task was assigned to Morman, Alaina. The due date is: February 15, 2021 5:00 PM 2/10/2021 2:55 PM 1 � NORTH CAROLINA Enrlronmenral Quallly Certificate of NCC200398 Coverage (COC) Enter the Certificate of Coverage Nmber No.* 2020 Annual Fee Status 2021 Annual Fee Status OPEN K/hy be blank (if not yet billed). Information associated with this permit: Project Name Islander Drive Street Improvements - Town of Emerald Isle Address NC Highway 58 & Islander Drive, Town of Emerald Isle, NC County Carteret Latitude 34.6585 Longitude -77.0559 Permittee Listed Town of Emerald Isle Legally Responsible Matthew Zapp Individual NC Reference No. NCG01-2020-0398 E&SC Plan ID CARTE-2020-010 Original NOI 21295 Tracking No. Date COC Issued 2/3/2020 Prior Rescission Cate populates only if COCwas already rescinded at tirre of subrrittal. Date Reason for Rescission/Termination Request: Reason for r Project Closed -Out Termination of r Sale (Another Owner/Operator will apply for a new COC) Coverage * r Mistake or Invalid Coverage r Other Addional We information about the basis of this request, if needed. Explanation Following a notice from the state, a final closeout inspection was received in Feb 2021. Supporting upload Supporting Documentation if applicable. Documentation Mist beFDFforrrat Project Close-out Information: Final Close-out 2/10/2021 Inspection Approval Project Close-out Inspection - 2.9.21 - Closed.pdf Approval Mast be FDFformat Documentation North Carolina General Statute 143-215.613 (i) provides that: 79.83KB Anyperson who knowinglymakes any false statement, representation, or certification in anyapplication, record, report, plan, or other documentfiled or required to be maintained under this Artide 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 Artide or rules of the 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* Matthew Zapp Title * Town Manager Organization* Town of Emerald Isle Date * 02/10/2021 Email for mzapp@emeraldisle-nc.org Confirmation * Contact Telephone* 9106580974 NOT Certification Notice of Termination Form NOT DEQ 2.10.21.pdf 407.46KB Form Mist be RY Format Is this COCAlready Ensure this OOChas not been rescinded since subnittal! Rescinded? Additional Email CCd on Notification Emails (Optional) bryan@arkconsultinggroup.com Original Permittee CCd on Notification Biails Email mzapp@emeraldisle-nc.org Original Site Contact CCd on Notificaiton Bmils Email mzapp@emeraldisle-nc.org