Loading...
HomeMy WebLinkAboutNCC204912_Annual Fee Payment Record (2023 Fee)_20231103 Action History (UTC-05:00)Eastern Time(US&Canada) by Workflow 9/29/2023 11:01:08 AM(Workflow Start Event) Submit by Tev.Holloman 11/3/2023 11:16:09 AM (2023 Annual Fee Payment Verification for NCC204912-2023) 0 4400 RAEFORD RD LLC • The task was assigned to DEMLR NCG01 Annual Fee Team.The due date is: November 10,2023 5:00 PM 9/29/2023 11:01:09 AM • Tev.Holloman assigned the task to Tev.Holloman 11/3/2023 11:14:27 AM 2023 Annual Fee Payment Verification NORTH CAROLINA Environmental Quality Certificate of NCC204912 Coverage(COC)No.* This is passed from the workflow when the invoice is filed. NC Reference COC NCG01-2020-4912 No.* Permit Status: Active 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 2022 Fee Status PAID PAID Project Name* Reed-Lallier Chevrolet Parking Expansion Project Address* 4400 Raeford Road, Fayetteville, NC Permittee* 4400 Raeford Road, LLC. County Cumberland Invoice No.* NCC204912-2023 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. Days Overdue 2 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 11/3/2023 Received* Or,if WAIVED or NOT RECEIVED,this is the date that status is recorded. Method of Payment* electronic check other ePayment 717533120 Transaction Number* Fee Status* PAID Legally Responsible Michael Lallier Person(Orig.) Permittee E-mail* mlallier@reedlallier.com CONFIRM Permittee mlallier@reedlallier.com E-mail* Opportunity to modify problem e-mail address or permittee contact info Site Contact E-mail* mlallier@reedlallier.com CONFIRM Site mlallier@reedlallier.com Contact E-mail* Opportunity to correct problem e-mail address or site contact info 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 mlallier@reedlallier.com 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow). Site Contact Email for mlallier@reedlallier.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). for30-day Reminder Project Name for 30- Reed-Lallier Chevrolet Parking Expansion day Reminder The project name is passed from workflow for the 30-day reminder Permittee Name for 4400 Raeford Road, LLC. 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* 11/3/2023