HomeMy WebLinkAboutNCC220658_Annual Fee Payment Record (2023 Fee)_20230215Action History (UTC-05:00) Eastern Time (US & Canada)
by Workflow 1/31/2023 8:49:45 AM (Workflow Start Event)
Submit by Paul.Clark 2/15/2023 9:36:17 PM (2023 Annual Fee Payment Verification for NCC220658-2023)
IP COC rescinded
• Paul.Clark assigned the task to Paul.Clark 2/15/2023 9:35 PM
• The task was assigned to DEMLR NCG01 Annual Fee Team. The due date is: March 14, 2023 5:00 PM
1 /31 /2023 8:49 AM
51A-
1 •
NORTH CAROLINA
Environmental Quallty
Certificate of
NCC220658
Coverage (COC) No. *
This is passed from the workflow when the invoice is filed.
NC Reference COC
NCG01-2022-0658
No. *
Permit Status:
INACTIVE
Already Rescinded:
2/15/2023
This field appears if the permit has already been terminated.
Year COC Issued
2022
This field will be hidden.
Check previous years for outstanding fees (years that do not apply will be blank):
2020 Fee Status
2021 Fee Status 2022 Fee Status
WAIVE FEE? * Yes, Payment Not Applicable
No, Payment Still Applies
Project Name* Harris Teeter Fuel #264 - Crossroads
Project Address* 3836 CAROLINA BEACH ROAD, WILMINGTON, NC
Perri Harris Teeter Properties, LLC
County
New Hanover
Invoice No.*
NCC220658-2023
This is passed from the workflow when the invoice is filed.
Annual Fee*
$ 100.00
Invoice Date*
2/1/2023
This is passed from the workflow when the invoice is filed.
Invoice Due Date*
3/1/2023
This is passed from the workflow when the invoice is filed.
An automated email reminder is sent to the permittee when the invoice is due. Wait until invoice is 15 days overdue
before proceeding to a Notice of Deficiency.
Important: If you change the choice below to Payment NOT RECEIVED, the fee status becomes PAST DUE, and the
permittee will receive a Notice of Deficiency.
Annual Fee Payment Fee Payment Received or Not Applicable.
Received* Fee Payment NOT RECEIVED.
Date Payment 2/15/2023
Received * Or, if WAIVED or NOT RECEIVED, this is the date that status is recorded.
ePayment
Transaction Number*
Check Number*
Fee Status* WAIVED
Legally Responsible Jacob Phares
Person (Orig.)
Permittee E-mail* jphares@harristeeter.com
CONFIRM Permittee jphares@harristeeter.com
E-mail* Opportunity to modify problem e-mail address or permittee contact info
Site Contact E-mail* pete.buskirk@gmail.com
CONFIRM Site pete.buskirk@gmail.com
Contact E-mail* Opportunity to correct problem e-mail address or site contact info
Billing E-mail
megan.fitzsimmons@kimley-horn.com
(If available)
CONFIRM Billing E-
megan.fitzsimmons@kimley-horn.com
mail
Opportunity to correct problem e-mail address or billing contact info
Billing Telephone No.
704-954-7482
Permittee Email for
jphares@harristeeter.com
30-day Reminder
This is the email for the 30-day reminder if needed (passed from workflow).
Site Contact Email for
pete.buskirk@gmail.com
30-day Reminder
This is the email for the 30-day reminder if needed (passed from workflow)
Billing Contact Email
megan.fitzsimmons@kimley-horn.com
for 30-day Reminder
This is the email for the 30-day reminder if needed (passed from workflow).
Project Name for 30-
Harris Teeter Fuel #264 - Crossroads
day Reminder
The project name is passed from workflow for the 30-day reminder
Permittee Name for
Harris Teeter Properties, LLC
30-day Reminder
The permittee is passed from workflow for the 30-day reminder
County for 30-day
New Hanover
Reminder
The county is passed from workflow for the 30-day reminder
Additional Billing Contact E-mails
Additional E-mail for
CC:
Review Date * 2/15/2023