HomeMy WebLinkAboutNCC201322_Notice of Termination_20220414Action History (UTC-05:00) Eastern Time (US & Canada)
Submit by Anonymous User 4/14/2022 2:32:38 PM (NOT Submittal)
Approve by Morman, Alaina 4/17/2022 5:47:31 PM (NOT Request Review - NCC201322)
• The task was assigned to Morman, Alaina. The due date is: April 19, 2022 5:00 PM 4/14/2022 2:32 PM
NORTH CAROLINA
Rrf OmFkm&tral Qualrly
Certificate of NCC201322
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 1963/1970 Ash Basin New Auxiliary Overflow Spillway
Address
500 CP&L Road, Moncure, NC
County
Chatham
Latitude
35.5830
Longitude
-79.0490
Permittee Listed
Duke Energy
Legally Responsible
Issa Zarzar
Individual
NC Reference No.
NCG01-2020-1322
E&SC Plan ID
CHATH-2020-008
Original NOI Tracking
23841
No.
Date COC Issued
4/2/2020
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Date populates only if COC was already rescinded at time of submittal.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 9/23/2021
Inspection Approval
Project Close-out CHATH-2020-008_20210923_INSP RPT.pdf 51.51KB
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 * 04/14/2022
Email for Issa.Zarzar@duke-energy.com
Confirmation*
Contact Telephone* 19195467574
NOT Certification NOT Cape Fear NCC201322.pdf
Form 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
41.03KB