Loading...
HomeMy WebLinkAboutNCC190202_Notice of Termination_20220427Action History (UTC-05:00) Eastern Time (US & Canada) Submit by Anonymous User 4/27/2022 5:26:51 PM (NOT Submittal) Approve by Morman, Alaina 4/29/2022 2:03:28 PM (NOT Request Review - NCC190202) • The task was assigned to Morman, Alaina. The due date is: May 2, 2022 5:00 PM 4/27/2022 5:26 PM NORTH CAROLINA Rrf OmFkm&tral Qualrly Certificate of NCC190202 Coverage (COC) No.* Enter the Certificate of Coverage Number 2020 Annual Fee Status PAID 2021 Annual Fee Status PAID May be blank (if not yet billed). 2022 Annual Fee OPEN Status May be blank (if not yet billed). Information associated with this permit: Project Name The Greene at Tryon (Ph 13, 17 & 18) Address 2221 AVERETTE ROAD, Wake Forest, NC County Wake Latitude 35.9780 Longitude -78.4610 Permittee Listed Tryon Investment Partners, LLC Legally Responsible Joesph Lassiter Individual NC Reference No. NCG01-2019-0202 E&SC Plan ID 2018-00002557 Original NOI Tracking 10708 No. Date COC Issued 5/7/2019 Prior Rescission Date Date populates only if COC was already rescinded at time of submittal.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 All phases have been inspected by the Town of Wake Forest and a certificate of completion was issued. Supporting Upload Supporting Documentation if applicable. Documentation Must be PDF format Project Close-out Information: Final Close-out 4/25/2022 Inspection Approval Project Close-out Tryon Ph 13 & 17 #2557_Cert of Completion_LM.pdf 53.17KB Approval Tryon phase 18_Cert of completion ik.pdf 53.28KB Documentation Must be PDF format 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* Joseph Lassiter Title * Manager Organization* Tryon Investment Partners, LLC Date* 04/27/2022 Email for jlassiter@pinellascorp.com Confirmation * Contact Telephone* 919-971-9643 NOT Certification NCG01 Notice of Termination Form EXECUTED Form 4.27.22.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) bhadley@pinellascorp.com Original Permittee CC'd on Notification Emails Email jlassiter@pinellascorp.com 446.92KB Original Site Contact cc'd on Notificaiton Ennails Email bwilliams@priestcraven.com