Skip to Main Content
DataViewer - Division of Water Resources (DWR)
Page Help
GUEST
---
Go to Home Page
Home
Permits
Permits on Public Notice
Permits on Public Notice (Map)
Moratoriums
Permit Types
Permitting Actions
Permit Appeals
Documents
Complaints
Inspections
Engineering Plans
Sewage Works
Public Water Systems
Hydrologic Determinations
Exceptional Waters
Ambient Monitoring
Ambient Monitoring Stations
Surface Waters Chemical Data
Tissue Monitoring Data
Habitat Assessments
SQSH Data
QLP Data
Oil & Gas Wells
Water Wells
Licensed Drillers
Driller Report
Notices of Intent
Certified Operators
Septic Systems
Active Pumpers and Installers
Home
DWR Permits
Permit Information
Parent Site
Site ID
Site
Location
City
County
EFO Name
GIS
164140
Davis Place
Shadows Lawn Drive
Athens
McMinn
Chattanooga
View Map
Permit Information
CGP Notice of Coverage (NOC)
Permit Number
TNR113732
Permit Type
CGP
Status
Active
Permittee Name
Scott Davis
Project Name
Davis Place
Activity Description
Two phases of logging, clearing, grubbing, and mass grading for future subdivision development
Permit Rating
Facility Classification
Application Received
12-MAY-2022
Application Returned
28-MAR-2022
Application Complete
18-MAY-2022
Public Notice Date
Issuance Date
Effective Date
18-MAY-2022
Expiration Date
30-SEP-2026
Modification Date
Termination Date
Receiving Stream
Unnamed tributary to Sokey Branch
Effluent Description
Storm water from construction activities
Treatment Description
SIC Code
SIC 2
SIC 3
SIC 4
Design Flow Rate [MGD]
Record Last Updated
03-AUG-2023 11:58AM
Other DWR permits at this site
Go
Actions
1 - 2 of 2
Permit No
Permittee Name
Project Name
Permit Type
Status
Rating
EFO Name
__Issuance__
_Effective_
__Expiration__
NR2201.034
Scott Davis
Davis Place
ARAP
Withdrawn
N/A
Chattanooga
-
-
-
TNR113887
Scott Davis-Mesana Investments, LLC
Shadow Lawn Drive
CGP
Active
N/A
Chattanooga
-
10-AUG-2022
30-SEP-2026
1 - 2 of 2
Column Actions
Search
Permit Documents
Search All Documents
FileNet Documents
View
File Type
Description
Document Date
Letter
Annual Maintenance Fee Notice Letter
21-MAR-2024
Engineering Drawings-Plans
Revised plans
30-MAY-2023
Notice of Violation
NOV for EPSC failure/absence, erosion prevention/sediment control measures not installed/maintained, & evidence of insufficiently treated stormwater
18-MAY-2023
Engineering Drawings-Plans
Revised plans
16-MAY-2023
Engineering Drawings-Plans
Revised Plans
15-NOV-2022
Notice of Intent (NOI)
NOI contractor
18-MAY-2022
Form
SWPPP cert contractor
12-MAY-2022
SWPPP
Revised SWPPP phase 1
12-MAY-2022
Form
Receipt for Fee Payment
22-APR-2022
SWPPP
Revised SWPPP
05-APR-2022
row(s) 1 - 10 of 15
Next
Forms submitted through MyTDEC Forms after 11/17/2020 will be available in FileNet.
Inspections
Inspection Date
Type
Result
16-MAY-2023
Stormwater Construction Non-Sampling
Out of Compliance
row(s) 1 - 1 of 1
CGP - Specific Information
Area Disturbed (acres)
40
Start Date
6/1/2022
Estimated End Date
5/31/2023
Streams
Yes
Wetlands
Yes
Exceptional TN Waters (ETW)
No
ETW Comment
-
Threatened and Endangered Species 1 mile radius
No
Threatened and Endangered Species 5 miles downstream
No
Unavailable Conditions Waters
Siltation and/or Habitat Alteration
Unavailable Conditions Waters Comment
Sokey Branch
EPSC Plan Findings
-
Contractors
Contractor 1
McKinney Excavating, Inc.
Start Date
6/1/2022
Contractor 2
-
Start Date
-
Contractor 3
-
Start Date
-
Contractor 4
-
Start Date
-
Contractor 5
-
Start Date
-
Contractor 6
-
Start Date
-