Browse
Search
Agenda - 03-01-1982
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
1980's
>
1982
>
Agenda - 03-01-1982
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/30/2017 11:58:44 AM
Creation date
12/14/2016 2:35:00 PM
Metadata
Fields
Template:
BOCC
Date
3/1/1982
Meeting Type
Regular Meeting
Document Type
Agenda
Document Relationships
Minutes - 19820301
(Linked To)
Path:
\Board of County Commissioners\Minutes - Approved\1980's\1982
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
134
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
UU583 • - <br /> . • . <br /> . . . . <br /> _ . <br /> 771 <br /> .••" <br /> TAX REFUND AND RELEASE REQUESTS <br /> BOARD OF COUNTY COMISSIONLBS <br /> MARCH 1, 1982 <br /> TAX REFUNDS <br /> Barry D. & linne Nakell <br /> (house valuation reduced on appeal) <br /> E. N. Richards <br /> (double listing of business personalty) <br /> John D. & Celia Poe <br /> (change in effective date of annexation by City of Carrbbra) <br /> Jack R. & Jrilie D. Bowen <br /> (change in effective date of annexation by City of Carrboro) <br /> Thomas E. & Willie Mae Kimball <br /> (change in effective date of annexation by City of Carrboro) <br /> TAX RELEASES <br /> Romeo, Inc. (Linda Mews, President) <br /> (late appeal of valuation of discovered business personalty) <br /> Thomas E. & Willie Nee Kimball <br /> (change in effective date of annexation by City of Garrboro) <br /> - - , <br />
The URL can be used to link to this page
Your browser does not support the video tag.