Browse
Search
Agenda - 01-21-2025 ; 8-c - Property Tax Releases Refunds
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 01-21-2025 Business Meeting
>
Agenda - 01-21-2025 ; 8-c - Property Tax Releases Refunds
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/16/2025 11:41:16 AM
Creation date
1/16/2025 11:44:04 AM
Metadata
Fields
Template:
BOCC
Date
1/21/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-c
Document Relationships
Agenda for January 21, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 01-21-2025 Business Meeting
Minutes 01-21-2025-Business Meeting
(Message)
Path:
\Board of County Commissioners\Minutes - Approved\2020's\2025
ORD-2025-001-Fiscal Year 2024-25 Budget Amendment #5
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-002-Construction Contract Award for Multiple Orange County Architectural Projects and Approval of Budget Amendment #5-A
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
OTHER-2025-001-Advertisement of Tax Liens on Real Property
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-002-Contract Amendment with Vaco, LLC for Payroll Audit Services
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-003- Construction Contract Award for Multiple Orange County Architectural Projects and Approval of Budget Amendment #5-A
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-004-Development Memorandum of Understanding Between Orange County and the Town of Chapel Hill for Legion Road and Formosa Lane Fire and EMS Station (2)
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
RES-2025-001-Resolution Certifying and Approving the Results of the November 5, 2024, Bond Referendum
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-002-Motor Vehicle Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-003-Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-004-Late Applications for Property Tax Exemption Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-005-Extension of 2025 Tax Listing Period
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-006-Resolution Authorizing Sale of Property for the Sheriff’s Office
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-007-Proposed Sale of 0.26 Acre Property, PIN #9862246076, Hillsborough, NC
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-008-Resolution regrading an air permit application request from the University of North Carolina at Chapel Hill to the North Carolina Department of Environment quality
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
3
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
3 <br /> Clerical error G.S.105-381(a)(1)(a) BOCC REPORT - REAL/PERSONAL <br /> Illegal Appraisal <br /> tax appeal <br /> G.S. 05-3 0. JANUARY 21, 2025 <br /> Appraisal appeal G.S.105-330.2(b) <br /> ACCOUNT BILLING ORIGINAL ADJUSTED FINANCIAL <br /> NAME NUMBER YEAR VALUE VALUE IMPACT REASON FOR ADJUSTMENT ADDITIONAL INFORMATION <br /> Goad,Joseph Nicholas 3217319 2024 16,370 0 ($541.16)Assessed in error(illegal tax) Gap bill:vehicle registered in Colorado during gap period <br /> King Enterprises of Eastern NC Inc 3213978 2024 13,620 0 ($504.10)Double billed(illegal tax) Gap bill:vehicle was assessed on account 1075473 which covered gap perio <br /> Loyd,Lindsay Evan 3216920 2024 12,460 0 ($691.66)Assessed in error(illegal tax) Gap bill:vehicle registered in Indiana during gap period <br /> PS Solar Inc#25905 3213875 2024 45,015 0 ($884.65)Assessed in error(illegal tax) Proof was provided that assets were not in county January 1 <br /> PS Solar Inc#25906 3213874 2024 58,260 0 ($1,144.94)Assessed in error(illegal tax) Proof was provided that assets were not in county January 1 <br /> Ray,Frances T. 69829 2023 20,700 0 ($294.42)Assessed in error(illegal tax) Leasehold improvements removed in 2021 <br /> Ray,Frances T. 69829 2024 20,700 0 ($304.27)Assessed in error(illegal tax) Leasehold improvements removed in 2021 <br /> Trotter,Joseph Carlton Jr 3216841 2024 9,900 0 ($906.76)Assessed in error(illegal tax) Gap bill:vehicle registered in multiple states during gap period <br /> Total (5,271.96) <br /> Gap Bill:A property tax bill that covers the months between the expiration of a vehicle's registration and the renewal of that registration or the issuance of a new registration. <br /> The spreadsheet represents the financial impact that approval of the requested release or refund would have on the principal amount of taxes. <br /> Approval of the release or refund of the principal tax amount also constitutes approval of the release or <br /> refund of all associated interest,penalties,fees,and costs appurtenant to the released or refunded principal tax amount. <br /> November 23, 2024 thru January 3, 2025 <br />
The URL can be used to link to this page
Your browser does not support the video tag.