Loading...
HomeMy WebLinkAboutNCC205045_Notice of Termination_20210708Action History (UTC-05:00) Eastern Time (US & Canada) Subrrit by Anonymous User 7/8/2021 4:26:34 PM (NOT Submittal) Approve by Morman, Alaina 7/9/2021 11:04:30 AM (NOT Request Review- NCC205045) • The task was assigned to Morman, Alaina. The due date is: July 13, 2021 5:00 PM 7/8/2021 4:27 PM 1 � NORTH CAROLINA Enrlronmenral Quallly Certificate of NCC205045 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 Fairfax Meter Lan/Trans-Mobile Transformer Storage Shelter Address 2200 Fairfax Road, Greensboro, NC County Guilford Latitude 36.0385 Longitude -79.8748 Permittee Listed Duke Energy Progress Legally Responsible Carol Fadden Individual NC Reference No. NCG01-2020-5045 E&SC Plan ID GUILF-2020-023 Original NOI 35095 Tracking No. Date COC Issued 11/10/2020 Prior Rescission Cate populates only if COCwas already rescinded at tirre of subrrittal.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 obtained a new COC) Coverage * U Mistake or Invalid Coverage r Other Ad d i o n a I Nbre information about the basis of this request, if needed. Explanation Supporting Upload Supporting Dxurrentation if applicable. Documentation Mist beFDFformat Project Close-out Information: Final Close-out 6/30/2021 Inspection Approval Project Close-out 6-30-2021 Inspection Report GUILF-2020-023 Approval Fairfax Meter LabTrans-Mobile Transformer Storage 136.36KB Documentation Shelter_.pdf Mist be FDFforrrat North Carolina General Statute 143-215.613 (i) 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 Artide or a rule implementing this A tide; 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* Eric J Rouse Title * Director, Land Services Organization* Duke Energy Date * 07/08/2021 Email for eric.rouse@duke-energy.com Confirmation * Contact Telephone* 919-481-6132 NOT Certification Fairfax NOT. pdf Form Mist be FDF Forrrat Is this COC Already Ensure this COChas not been rescinded since subrrittal! Rescinded? Additional Email CCd on Notification Bmils (Optional) allred@mcadamsco.com Original Permittee CCd on Wtification BTails Email carol.fadden@duke-energy.com Original Site Contact CCd on Notificaiton Bmils Email marks.daIton@am.jlI.com 730.41 KB