Loading...
HomeMy WebLinkAboutNCC205288_Notice of Termination_20211005Action History (UTC-05:00) Eastern Time (US & Canada) Subrrit by Anonymous User 10/5/2021 12:14:28 PM (NOT Submittal) Approve by Morman, Alaina 10/11/2021 3:52:16 PM (NOT Request Review- NCC205288) • The task was assigned to Morman, Alaina. The due date is: October 8, 2021 5:00 PM 10/5/2021 12:15 PM 1 � NORTH CAROLINA Enrlronmenral Quallly Certificate of NCC205288 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 Cape Fear Steam Station 1956 Basin Haul Rd Widening Address 500 CP&L Road, Moncure, NC County Chatham Latitude 35.5949 Longitude -79.0510 Permittee Listed Duke Energy Progress, LLC Legally Responsible Issa Zarzar Individual NC Reference No. NCG01-2020-5288 E&SC Plan ID CHATH-2021-005 Original NOI 36389 Tracking No. Date COC Issued 11/20/2020 Prior Rescission Cate populates only if COCwas already rescinded at tirre of subrrittal. Date Reason for Rescission/Termination Request: Reason for F Project Closed -Out Termination of r Sale (Another Owner/Operator obtained a new COC) Coverage * O Mistake or Invalid Coverage r Other Additional 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 9/23/2021 Inspection Approval Project Close-out CHATH-2021-005 Final Inspection.pdf 32.18KB Approval Mist 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 underthis 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 ofthe Commission implementing this Article 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 Type Name* Issa J. Zarzar Title * GM CCP Project Management Organization* Duke Energy Progress, LLC Date * 10/05/2021 Email for Issa.Zarzar@duke-energy.com Confirmation * Contact Telephone* 919-546-7574 NOT Certification NCG01-eNOT-Certification- Form- 1956 Ramp Form Widening.pdf Mist be FDF Forrrat Is this COC Already Ensure this CCChas not been rescinded since subrrittal! Rescinded? Additional Email CCd on Notification Errails (Optional) joyce.dishmon@duke-energy.com Original Permittee CCdonWificationErrails Email Issa.Zarzar@duke-energy.com Original Site Contact CCd on Notificaiton Errails Email Joyce.Dishmon@duke-energy.com 635.54KB