Browse
Search
Agenda 06-03-2025; 8-b - Motor Vehicle Property Tax Releases-Refunds
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 06-03-2025 Business Meeting
>
Agenda 06-03-2025; 8-b - Motor Vehicle Property Tax Releases-Refunds
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/29/2025 1:36:35 PM
Creation date
5/29/2025 1:55:33 PM
Metadata
Fields
Template:
BOCC
Date
6/3/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-b
Document Relationships
Agenda for June 3, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
ORD-2025-017-An Ordinance Amending The Orange county Zoning Atlas(Grady A Brown)
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-018-An Ordinance Amending the Orange County Zoning Atlas(Little River)
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-019-An Ordinance amending the unified development ordiance of orange county
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-020-An Ordinance amending the unified development ordiance of orange county
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-021-Fiscal year 2024-25 budget amendment #10
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
OTHER-2025-042-Application for Zoning Atlas Amendment – 1125 New Grady Brown School Road Hillsborough, Hillsborough Township
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-043-Statement of Consistency of a Proposed Zoning Atlas Map Amendment with the Adopted Orange County 2030 Comprehensive Plan
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-045-Unified Development Ordinance Text Amendments – Telecommunication Facilities Standards
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-046-Unified Development Ordinance Text Amendments – Solar Array Standards
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-047- Approval of Interlocal Agreement with Durham County for Billing and Collection of Orange County Solid Waste Program Fees for Town of Chapel Hill Properties in Durham county
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-051-Contract Approval for Recycling and Municipal Solid Waste Processing
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-052-Approval to Increase in the Letter of Credit Required from Travelers Indemnity Company for Secure Payment of Workers Compensation Deductibles
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-053- Renewal of Health Services Agreement with Southern Health Partners for Medical Services at the Orange County Detention Center
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
PRO-2025-019-Juneteenth Freedom Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-020-Proclamation Recognizing June 2025 as Pride Month in Orange County
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-021-National Gun Violence Awareness Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-022-Pollinator Week Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-023-National Trails Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
RES-2025-025-Refund-Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-026-Refund-Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-027-Resolution to approve lease purchase agreement
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-029-Resolution of Approval – Conservation Easement on Property owned by Jane Saiers and Darin Knapp RambleRill Farms
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-030-DSS Computer Peripheral Surplus Declaration and Donation to Triangle Ecycling
(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.
/
5
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
1 <br /> ORANGE COUNTY <br /> BOARD OF COMMISSIONERS <br /> ACTION AGENDA ITEM ABSTRACT <br /> Meeting Date: June 3, 2025 <br /> Action Agenda <br /> Item No. 8-b <br /> SUBJECT: Motor Vehicle Property Tax Releases/Refunds <br /> DEPARTMENT: Tax Administration <br /> ATTACHMENT(S): INFORMATION CONTACT: <br /> Resolution Nancy Freeman, Tax Administrator, <br /> Release/Refund Data Spreadsheet (919) 245-2735 <br /> Reason for Adjustment Summary <br /> PURPOSE: To consider adoption of a resolution to release motor vehicle property tax values for <br /> seven (7) taxpayers with a total of eight (8) bills that will result in a reduction of revenue. <br /> BACKGROUND: North Carolina General Statute (NCGS) 105-381(a)(1) allows a taxpayer to <br /> assert a valid defense to the enforcement of the collection of a tax assessed upon his/her property <br /> under three sets of circumstances: <br /> (a) "a tax imposed through clerical error", for example, when there is an actual error in <br /> mathematical calculation; <br /> (b) "an illegal tax", such as when the vehicle should have been billed in another county, an <br /> incorrect name was used, or an incorrect rate code (the wrong combination of applicable <br /> county, municipal, fire district, etc. tax rate(s) was used; <br /> (c) "a tax levied for an illegal purpose", which would involve charging a tax which was later <br /> deemed to be impermissible under state law. <br /> NCGS 105-381(b), "Action of Governing Body" provides that "Upon receiving a taxpayer's written <br /> statement of defense and request for release or refund, the governing body of the taxing unit shall, <br /> within 90 days after receipt of such a request, determine whether the taxpayer has a valid defense <br /> to the tax imposed or any part thereof and shall either release or refund that portion of the amount <br /> that is determined to be in excess of the correct liability or notify the taxpayer in writing that no <br /> release or refund will be made". <br /> For classified motor vehicles, NCGS 105-330.2(b) allows for a full or partial refund when a tax has <br /> been paid and a pending appeal for valuation reduction due to excessive mileage, vehicle <br /> damage, etc. is decided in the owner's favor. <br /> FINANCIAL IMPACT: Approval of these release/refund requests will result in a net reduction of <br /> $4,778.82 in revenue to Orange County, municipalities, and special districts. Of this total, the <br /> impact on the County's portion of the taxes is $371.26. The financial impact year to date for FY <br /> 2024-2025 is $28,366.14. The Tax Assessor recognized that refunds could impact the budget <br /> and accounted for these in the annual budget projections. <br />
The URL can be used to link to this page
Your browser does not support the video tag.