Loading...
HomeMy WebLinkAboutNCC214224_Annual Fee Payment Record_20220817Action History (UTC-05:00) Eastern Time (US & Canada) by Workflow 6/30/2022 7:48:40 AM (Workflow Start Event) Submit by Holloman, Tevye L 8/17/2022 3:54:48 PM (2022 Annual Fee Payment Verification for NCC214224-2022) • Holloman, Tevye L assigned the task to Holloman, Tevye L 8/17/2022 3:53 PM • The task was assigned to DEMLR NCG01 Annual Fee Team. The due date is: August 11, 2022 5:00 PM 6/30/2022 7:48 AM S 'i NORTH CAROLINA Envlrmmm(af Quafhy Certificate of NCC214224 Coverage (COC) No. * This is passed from the workflow when the invoice is filed. NC Reference COC NCG01-2021-4224 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 Project Name* Piper Landing Subdivision Project Address* Rock Hill Church Road, Concord, NC Permittee* M/I Homes of Charlotte, LLC County Cabarrus Invoice No.* NCC214224-2022 This is passed from the workflow when the invoice is filed. Annual Fee* $ 100.00 Invoice Date* 7/1/2022 This is passed from the workflow when the invoice is filed. Invoice Due Date* 8/1/2022 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. Days Overdue 16 Wait at least 15 days until proceeding to NOD. 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 8/17/2022 Received * Or, if WAIVED or NOT RECEIVED, this is the date that status is recorded. ePayment Transaction Number* Check Number* Fee Status* PAST DUE Legally Responsible Cody Simoneaux Person (Orig.) Original Permittee E- csimoneaux@mihomes.com mail * CONFIRM Permittee csimoneaux@mihomes.com E-mail* Opportunity to modify problem e-mail address or permittee contact info Original Site Contact Cory.Smith@horsepowerss.com E-mail * CONFIRM Site Cory.Smith@horsepowerss.com Contact E-mail* Opportunity to correct problem e-mail address or site contact info Original Billing E-mail csimoneaux@mihomes.com (If available) CONFIRM Billing E- csimoneaux@mihomes.com mail Opportunity to correct problem e-mail address or billing contact info Billing Telephone No. 704-597-4538 Permittee Email for csimoneaux@mihomes.com 30-day Reminder This is the email for the 30-day reminder if needed (passed from workflow) Site Contact Email for Cory.Smith@horsepowerss.com 30-day Reminder This is the email for the 30-day reminder if needed (passed from workflow) Billing Contact Email csimoneaux@mihomes.com for 30-day Reminder This is the email for the 30-day reminder if needed (passed from workflow). Project Name for 30- Piper Landing Subdivision day Reminder The project name is passed from workflow for the 30-day reminder Permittee Name for M/1 Homes of Charlotte, LLC 30-day Reminder The permittee is passed from workflow for the 30-day reminder County for 30-day Cabarrus Reminder The county is passed from workflow for the 30-day reminder Additional Billing Contact E-mails Additional E-mail for CC: Review Date * 8/17/2022