Loading...
HomeMy WebLinkAboutNCC214346_Annual Fee Payment Record (2023 Fee)_20230717 Action History (UTC-05:00)Eastern Time(US&Canada) by Workflow 6/29/2023 12:50:54 PM (Workflow Start Event) Submit by Kieu Tran 7/17/2023 12:57:44 PM (2023 Annual Fee Payment Verification for NCC214346-2023) 0 COC Rescinded • The task was assigned to DEMLR NCG01 Annual Fee Team.The due date is:August 10,2023 5:00 PM 6/29/2023 12:50:55 PM • Kieu Tran assigned the task to Kieu Tran 7/17/2023 12:57:32 PM 2023 Annual Fee Payment Verification NORTH CAROLINA Environmental Quality Certificate of NCC214346 Coverage(COC)No.* This is passed from the workflow when the invoice is filed. NC Reference COC NCG01-2021-4346 No.* Permit Status: INACTIVE Already Rescinded: 7/17/2023 This field appears if the permit has already been terminated. Year COC Issued 2021 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 PAID WAIVE FEE?* Yes, Payment Not Applicable No, Payment Still Applies Project Name* Signature HealthCare of Chapel Hill Facility Expansion Project Address* 1602 East Franklin Street, Chapel Hill, NC Permittee* Signature HealthCare, LLC County Orange Invoice No.* NCC214346-2023 This is passed from the workflow when the invoice is filed. Annual Fee* $ 100.00 Invoice Date* 7/1/2023 This is passed from the workflow when the invoice is filed. Invoice Due Date* 8/1/2023 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 7/17/2023 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 Tony Waldron Person(Orig.) Permittee E-mail* twaldron@signaturehealthcarellc.com CONFIRM Permittee twaldron@signaturehealthcarellc.com E-mail* Opportunity to modify problem e-mail address or permittee contact info Site Contact E-mail* chuck@thewaymakergroup.com CONFIRM Site chuck@thewaymakergroup.com Contact E-mail* Opportunity to correct problem e-mail address or site contact info Billing E-mail twaldron@signaturehealthcarellc.com (if available) CONFIRM Billing E- twaldron@signaturehealthcarellc.com mail Opportunity to correct problem e-mail address or billing contact info Billing Telephone No. (561)596-8162 Permittee Email for twaldron@signaturehealthcarellc.com 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow). Site Contact Email for chuck@thewaymakergroup.com 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow) Billing Contact Email twaldron@signaturehealthcarellc.com for 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow). Project Name for 30- Signature Healthcare of Chapel Hill Facility Expansion day Reminder The project name is passed from workflow for the 30-day reminder Permittee Name for Signature Healthcare, LLC 30-day Reminder The permittee is passed from workflow for the 30-day reminder County for 30-day Orange Reminder The county is passed from workflow for the 30-day reminder Additional Billing Contact E-mails Additional E-mail for CC: Review Date* 7/17/2023