Loading...
HomeMy WebLinkAboutNCC205831_Annual Fee Payment Record_20221205Action History (UTC-05:00) Eastern Time (US & Canada) by Workflow 11/29/2022 1:08:30 PM (Workflow Start Event) Submit by Clark, Paul B 12/5/2022 10:03:44 PM (2022 Annual Fee Payment Verification for NCC205831-2022) 0 COC rescinded • Clark, Paul B assigned the task to Clark, Paul B 12/5/2022 10:03 PM • The task was assigned to DEMLR NCG01 Annual Fee Team. The due date is: January 10, 2023 5:00 PM 11/29/2022 1:08 PM S 'i NORTH CAROLINA Envlrmmm(af Quafhy Certificate of NCC205831 Coverage (COC) No. * This is passed from the workflow when the invoice is filed. NC Reference COC NCG01-2020-5831 No. * Permit Status: INACTIVE Already Rescinded: 12/5/2022 This field appears if the permit has already been terminated. Year COC Issued 2020 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 PAID WAIVE FEE? * • Yes, Payment Not Applicable No, Payment Still Applies Project Name* Mini Mall 8" Replacment Project Address* Reilly Road, Fort Bragg, INC Permittee* American States Utility Services, Inc. County Cumberland Invoice No.* NCC205831-2022 This is passed from the workflow when the invoice is filed. Annual Fee* $ 100.00 Invoice Date* 12/1/2022 This is passed from the workflow when the invoice is filed. Invoice Due Date* 1/1/2023 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 12/5/2022 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 Timothy Loughman Person (Orig.) Original Permittee E- Adam.Loughman@asusinc.com mail * CONFIRM Permittee Adam.Loughman@asusinc.com E-mail* Opportunity to modify problem e-mail address or permittee contact info Original Site Contact Jeremy.George@asusinc.com E-mail * CONFIRM Site Jeremy.George@asusinc.com Contact E-mail* Opportunity to correct problem e-mail address or site contact info Original Billing E-mail (if available) CONFIRM Billing E- Opportunity to correct problem e-mail address or billing contact info mail Billing Telephone No. Permittee Email for Adam.Loughman@asusinc.com 30-day Reminder This is the email for the 30-day reminder if needed (passed from workflow). Site Contact Email for Jeremy.George@asusinc.com 30-day Reminder This is the email for the 30-day reminder if needed (passed from workflow) Billing Contact Email This is the email for the 30-day reminder if needed (passed from workflow). for 30-day Reminder Project Name for 30- Mini Mall 8" Replacment day Reminder The project name is passed from workflow for the 30-day reminder Permittee Name for American States Utility Services, Inc. 30-day Reminder The permittee is passed from workflow for the 30-day reminder County for 30-day Cumberland Reminder The county is passed from workflow for the 30-day reminder Additional Billing Contact E-mails Additional E-mail for CC: Review Date * 12/5/2022