Loading...
HomeMy WebLinkAboutNCC215538_Annual Fee Payment Record (2023 Fee)_20231010 Action History (UTC-05:00)Eastern Time(US&Canada) by Workflow 9/29/2023 11:33:31 AM(Workflow Start Event) Submit by Tev.Holloman 10/10/2023 9:45:39 AM (2023 Annual Fee Payment Verification for NCC215538-2023) 0 David B Michaels • The task was assigned to DEMLR NCG01 Annual Fee Team.The due date is: November 10,2023 5:00 PM 9/29/2023 11:33:32 AM • Tev.Holloman assigned the task to Tev.Holloman 10/10/2023 9:44:56 AM 2023 Annual Fee Payment Verification NORTH CAROLINA Environmental Quality Certificate of NCC215538 Coverage(COC)No.* This is passed from the workflow when the invoice is filed. NC Reference COC NCG01-2021-5538 No.* Permit Status: Active 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 Project Name* Roger's Farm Ph.2 Project Address* 568&586 NC HWY 62, Pleasant Garden, NC Permittee* Hunt Road Partners, LLC County Guilford Invoice No.* NCC215538-2023 This is passed from the workflow when the invoice is filed. Annual Fee* $ 100.00 Invoice Date* 10/1/2023 This is passed from the workflow when the invoice is filed. Invoice Due Date* 11/1/2023 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 10/10/2023 Received* Or,if WAIVED or NOT RECEIVED,this is the date that status is recorded. Method of Payment* electronic check other ePayment 713873296 Transaction Number* Fee Status* PAID Legally Responsible David Michaels Person(Orig.) Permittee E-mail* dmichaels@windsorcompanies.us CONFIRM Permittee dmichaels@windsorcompanies.us E-mail* Opportunity to modify problem e-mail address or permittee contact info Site Contact E-mail* dmichaels@windsorcompanies.us CONFIRM Site dmichaels@windsorcompanies.us Contact E-mail* Opportunity to correct problem e-mail address or site contact info Billing E-mail dmichaels@windsorcompanies.us (If available) CONFIRM Billing E- dmichaels@windsorcompanies.us mail Opportunity to correct problem e-mail address or billing contact info Billing Telephone No. 336-207-8003 Permittee Email for dmichaels@windsorcompanies.us 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow). Site Contact Email for dmichaels@windsorcompanies.us 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow) Billing Contact Email dmichaels@windsorcompanies.us for 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow). Project Name for 30- Roger's Farm Ph.2 day Reminder The project name is passed from workflow for the 30-day reminder Permittee Name for Hunt Road Partners, LLC 30-day Reminder The permittee is passed from workflow for the 30-day reminder County for 30-day Guilford Reminder The county is passed from workflow for the 30-day reminder Additional Billing Contact E-mails Additional E-mail for CC: Review Date* 10/10/2023