Loading...
HomeMy WebLinkAboutNCC200116_Notice of Termination_20220201Action History (UTC-05:00) Eastern Time (US & Canada) Submit by Anonymous User 2/1/2022 12:29:31 PM (NOT Submittal) Approve by Morman, Alaina 2/7/2022 12:55:03 PM (NOT Request Review - NCC200116) • The task was assigned to Morman, Alaina. The due date is: February 4, 2022 5:00 PM 2/1/2022 12:29 PM NORTH CAROLINA Rrf OmFkm&tral Qualrly Certificate of NCC200116 Coverage (COC) No.* Enter the Certificate of Coverage Number 2020 Annual Fee Status 2021 Annual Fee Status PAID May be blank (if not yet billed). 2022 Annual Fee PAID Status May be blank (if not yet billed). Information associated with this permit: Project Name Cape Fear 1956 Basin Dike Repair Plan Address 500 CP&L Road, Moncure, NC County Chatham Latitude 35.5960 Longitude -79.0510 Permittee Listed Duke Energy Legally Responsible Issa Zarzar Individual NC Reference No. NCG01-2020-0116 E&SC Plan ID CHATH-2020-003 Original NOI Tracking 20277 No. Date COC Issued 1/10/2020 Prior Rescission Date Date populates only if COC was already rescinded at time of submittal. Reason for Rescission/Termination Request: Reason for • Project Closed -Out Termination of Sale (Another Owner/Operator obtained new COC) Coverage* Mistake or Invalid Coverage Other Additional More information about the basis of this request, if needed. Explanation Supporting Upload Supporting Documentation if applicable. Documentation Must be PDF format Project Close-out Information: Final Close-out 3/12/2021 Inspection Approval Project Close-out NCC200116 - CHATH-2020-003 Final Inspection.pdf 32.06KB Approval Must be PDF format Documentation North Carolina General Statute 143-215.613 (i) provides that: Any person who knowingly makes any false statement, representation, or certification in any application, record, report, plan, or other document filed 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 device or method required to be operated or maintained under this Article or rules of the Commission implementing this Article shall be guilty of a Class 2 misdemeanor which may include a fine not to exceed ten thousand dollars ($10,000). * 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 NCGO10000 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 * 02/01 /2022 Email for Issa.Zarzar@duke-energy.com Confirmation* Contact Telephone* 1-919-546-7574 NOT Certification NCG01-eNOT-Certification-Form-Cape Fear 1956 Form 458.94KB Ash Basin Repair Plan.pdf Must be PDF Format Is this COC Already Ensure this COC has not been rescinded since submittal! Rescinded? Additional Email CC'd on Notification Emails (Optional) joyce.dishmon@duke-energy.com Original Permittee CC'd on Notification Emails Email issa.zarzar@duke-energy.com Original Site Contact cc'd on Notificaiton Emails Email jessica.gaskin@duke-energy.com