Loading...
06-26-2009NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, June 26, 2009 ASSEMBLY BOOK PAGE The 2009 New Hanover County Board of Equalization and Review met on Friday, June 26, 2009, at 9:00 a.m. in the Lucie F. Harrell Conference Room of the New Hanover County Government Center, 230 Government Center Drive, Wilmington, North Carolina. The purpose of the meeting was to hear appeals by property owners regarding their 2009 tax value assessments. Members present were: Chairman Earl M. Worsley, Jr., William J. O'Shea, and Joanne Parker. Staff members present were: Tax Administrator Roger Kelley, Appraiser Jason Radtke, Appraiser Jim Paulk, Administrative Support Technician Joann Davenport. Chairman Earl M. Worsley, Jr., called the meeting to order at 9:10 a.m. AGENDA ITEM # 1: Approval of Minutes The Board considered and approved, as amended, the minutes from their meeting June 19, 2009. AGENDA ITEM # 2: Tax Appeal Presentations The Board heard appeal presentations from the following individuals regarding the 2009 tax assessment of real property. Each appellant was informed that the Board would make decisions following the hearings and they would be notified by mail of the Board's decision in ten days. 1. Raoul Rebillard., property owner of 6513 Red Cedar Road, Wilmington, NC; Parcel ID 804414 -006- 002 -000 2. Christine Kenny, property owner of 816 Chestnut Street, Wilmington, NC; Parcel ID 804817 -023- 015 -000 3. Ciro & Sylvia Milo, property owners of 607 Fayetteville Ave.,Carolina Beach, NC; Parcel ID 809005- 018- 007 -000 4. Alex Paen, property owner of 936 Searidge Ave., Carolina Beach, NC; Parcel ID R09009- 014 -244- 000 5. Douglas Brooks, property owner of 1311 S. Lake Park Blvd., Carolina Beach, NC; Parcel ID 809018- 004- 006 -020 6. Charles Mullen, property owner of 305 K Ave.,Kure Beach, NC: Parcel ID R09213- 016- 002 -000 7. Charles Mullen, property owner of 204 S. Fourth Ave.,Kure Beach, NC: Parcel ID R09217-011-013- 000 8. Charles Mullen, property owner of 409 S. Third Ave.,Kure Beach, NC: Parcel ID R09217- 021 -002- 000 In deliberations after hearing the appeals, the Board affirmed the assessed values as follows: Parcel ID Owner Appealed Value Affirmed Value R04414- 006 - 002 -000 Raoul & Priscilla Rebillard $286,710 $286,710 Motion: Joanne Parker MOVED, SECONDED by William O'Shea, to uphold the assessed value of $286,710, as recommended by the Tax Administrator. Upon vote, the motion carried 3 to 0. R04817- 023 - 015 -000 Christine M. Kenny $141,578 $141,578 Motion: William J. O'Shea MOVED, SECONDED by Joanne Parker, to uphold the assessed value of $141,578, as recommended by the Tax Administrator. Upon vote, the motion carried 3 to 0. NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, June 26, 2009 R09005- 018 - 007 -000 Ciro and Sylvia Milo BOOK PAGE $427,995 $427,292 Motion: William J. O'Shea MOVED, SECONDED by Joanne Parker, to uphold the assessed value of $427,292, as recommended by the Tax Administrator. Upon vote, the motion carried 3 to 0. R09009- 014- 244 -000 Alex & Mary Paen $401,422 $401,422 Motion: William J. O'Shea MOVED, SECONDED by Joanne Parker, to reassess property. The new assessed value is $395,491, as recommended by the Tax Administrator. New value to be approved by the board at the next meeting. Upon vote, the motion carried 3 to 0. R09018- 004 - 006 -020 Ashley & Douglas Brooks $282,152 $282,152 Motion: Joanne Parker MOVED, SECONDED by Willaim O'Shea, to reassess property. The new assessed value is $270,866, as recommended by the Tax Administrator. New value to be approved by the board at the Upon vote, the motion carried 3 to 0. R09213- 016- 002 -000 Charles & Patricia Mullen $383,891 $383,891 Motion: William J. O'Shea MOVED, SECONDED by Joanne Parker, to uphold the assessed value of $383,891, as recommended by the Tax Administrator. Upon vote, the motion carried 3 to 0. R09217-011-013-000 Charles & Patricia Mullen $312,321 $312,321 Motion: Joanne Parker MOVED, SECONDED by William J. O'Shea, to uphold the assessed value of $312,321, as recommended by the Tax Administrator. Upon vote, the motion carried 3 to 0. R09217- 021 - 002 -000 Charles & Patricia Mullen $445,381 $441,844 Motion: William J. O'Shea MOVED, SECONDED by Joanne Parker, to uphold the assessed value of $441,844, as recommended by the Tax Administrator. Upon vote, the motion carried 3 to 0. AGENDA ITEM # 3: Affirmation of Values for Appellants Who Failed to Appear Tax Administrator Roger Kelley reported no other appellants were present and requested the Board to affirm the assessed values of the remaining appeals as provided in the agenda package. Motion: William J. O'Shea MOVED, SECONDED by Joanne Parker, to affirm the assessed values of those appellants who were scheduled and failed to appear before the Board. Upon vote, the motion carried 3 to 0. Parcel ID Owner Appealed Value Affirmed Value R08800- 005 - 013 -019 Hawkes William Jr Karen $226,143 $226,143 R08807- 018 - 001 -012 Galyean Mickey W Wendy N $260,887 $260,887 R09018- 008 - 005 -002 Griffin Antonia Etal $350,787 $346,485 AGENDA ITEM # 4: Affirmation of Signed and Agreed Values 2 NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, June 26, 2009 PAGE Tax Administrator Kelley presented a list of appellants who, in writing, have agreed to an adjusted value and agreed to withdraw their appeals. Motion: William O'Shea MOVED, SECONDED by Joanne Parker, to affirm assessed values of the appeals listed below as signed withdrawals and agreed upon values by appellants. Upon vote, the motion carried 3 to 0. Parcel -ID Owner Situs Value R03400- 001 - 048 -000 DAVIS PETER R CATHERINE R 3116 KITTY HAWK RD $488,775 R04414- 001 - 016 -000 LEWIS ROBERT E ALIDA R 6513 OLD FORT RD $355,002 R04500- 001 - 033 -000 HOOTON JOHN J SUSAN C 806 JOHNS ORCHARD LN $361,900 R05411- 022 - 002 -000 WILMINGTON STAR -NEWS INC 6030 S 17TH ST $3,520,841 R05713- 013 - 004 -000 MALFATTI MAURICE C ETAL 116 EDGEWATER LN $682,210 R05714- 008 - 013 -000 WILLARD W MARTIN 7220 WRIGHTSVILLE AVE $1,485,51.4 R05715- 001 - 058 -000 PARKER CONSTANCE N 126 CAPTAINS CT $542,752 R06010- 005- 005 -000 VANN MELISSA E FERNANDO ALEJO 2115 YAUPON DR $171,279 R06013- 021 -019 -000 R & M RESTORATIONS LLC 314 BLAND ST $91,870 R06013- 021- 033 -000 R & M RESTORATIONS LLC 310 BLAND ST $142,618 R07111 -001- 005 -000 GIROLAMI ROBERT CAREY 4209 GREENS FERRY CT $422,643 R07900 -001- 256 -000 WADZINSKI RICHARD J JR 614 WALSTON DR $218,047 AGENDA ITEM # 5: Affirmation of Verbally Agreed Values Tax Administrator Kelley presented a list of appellants who have verbally agreed to an adjusted value and agreed to withdraw their appeals. Motion: William O'Shea MOVED, SECONDED by Joanne Parker, to affirm assessed values of the appeals listed below as verbally agreed upon by appellants. Upon vote, the motion carried 3 to 0. Parcel -ID Owner Situs Value R03400- 001 - 048 -000 DAVIS PETER R CATHERINE R 3116 KITTY HAWK RD $488,775 R03500- 003 - 148 -000 ROMANO NICHOLAS LANA 6605 YELLOW BELL RD $228,596 R03708- 003 - 005 -000 FURR JAMES E JR DR 8612 VINTAGE CLUB DR $401,424 R04513-001-002-000 PETERSON CHARLES L ETUX 7005 CHEWNING ST $75,094 R04814 -013- 007 -000 WILLIAMS JAMES EDWARD 515 N 10TH ST $81,343 R04814- 019 - 013 -000 TURBERG EDWARD F JANET K 307 N 15TH ST $255,177 R05407- 007 - 007 -000 WESSEL GREGORY L 1920 CREECY AVE $204,436 R05407- 013- 010 -000 FOSTER CLAIRE K ETAL BARNETT AVE $280,233 R05413- 019- 012 -000 WOOTEN CARLA DURENE 1108 S 4TH ST $113,160 R05413- 023 - 019 -000 BRYANT FRANKLIN N PHYLLIS C 1102 S 8TH ST $124,223 3 NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, June 26, 2009 PAGE Parcel -ID Owner Situs Value R05416- 001- 001 -000 ALLEN WALSER H JR HRS 2221 OLEANDER DR $560,179 R05509- 015- 003 -000 MITCHAM JERRY 1132 PRINCETON DR $350,961 R05510- 011- 001 -000 LIPSEY MARTINA 3538 WINSTON BLV $280,132 R05518- 026 - 008 -000 HARRISS GEORGE JR 4114 PEACHTREE AVE $368,946 R05605- 006 -132 -000 PENSCO TRUST COMPANY 5202 CHRISTIAN DR $216,667 R06007- 006 - 005 -000 KIMBRO STEVEN JAMES HARRIET L 1929 ASHBROOK DR $456,393 R06200- 006 - 017 -002 OBRIEN PETER F SUSAN L 6218 HEAD RD $435,112 R06611- 002 - 013 -000 JOHNSON WILLIAM M REV TRUST 3523 KIRBY SMITH DR $304,939 R06616- 008 - 012 -000 BAARS MENNO JACOBUS VALERIE JANE 3514 ASTER CT $293,128 R06705- 006 - 042 -000 BRADLEY DONNA W 219 SAINT LUKE CT $174,758 R07100- 004 - 085 -000 KEELING JENNIFER L 5256 WOODS EDGE RD $269,423 R07600- 002 -155 -000 WOLFE MICHAEL A ANGELIC L R 4714 CONTENDER LN $286,088 R07800- 005 -004 -000 YOUNG JOHN M FRANCES C 6700 RIVER RD $957,449 R07819- 002 - 007 -000 GAUDY JOHN P ARLENE E 123 ROCKLEDGE RD $62,830 R08415- 001 - 001 -000 MOORE MAURICE J ETAL 8720 SHIPWATCH DR $753,548 R08514- 005- 027 -000 DEANES ROBERT F II PATRICIA S 800 TARPON DR $500,004 R08519- 002 - 021 -000 GREYNO HEATHER 417 OCEANA WAY $654,147 R08807- 005- 001 -004 HUBBARD JOHN W ETAL 216 VIRGINIA AVE $417,578 R08807- 010 - 016 -001 HUBBARD JOHN W ETAL 1.17 GEORGIA AVE $279,176 R08807- 018 -001 -015 GRIFFIN ANTONIA ETAL 1610 N CAROLINA BEACH AVE $258,478 R08807- 018 - 001 -029 ERCA ALISON 1618 N CAROLINA BEACH AVE $258,478 R08809- 003 - 008 -000 MOONEY BILLY R JR GAIL T 610 GLENN AVE $200,000 R08809- 005- 005 -000 MCAULEY NORMAN H BOBBIE L 900 BLANCHE AVE $262,857 R08809- 005- 012 -000 MCAULEY NORMAN H BOBBIE L 902 BLANCHE AVE $284,902 R08815- 002 - 004 -000 MOONEY BILLY R JR GAIL T 1006 CANAL DR $442,973 R08815- 014 -001 -000 RAYNOR DAVID C SUE B ETAL 457 N CAROLINA BEACH AVE $198,450 R08819- 003 - 001 -000 RAYNOR DAVID C SUE B ETAL 612 CANAL DR $391,000 R09005 -011- 008 -000 CARTY JOHNNY R DEBORAH 1 704 HAMLET AVE $463,298 R09006- 028 - 004 -000 GUY GEOFFREY 501 CAPE FEAR BLV $352,053 R09010- 027 - 003 -000 BROWN ARGIRO P ETAL 206 SPARTANBURG AVE $297,776 R09010- 027 -016 -000 BROWN ARGIRO P WILLIAM D 208 SPARTANBURG AVE $200,022 R09013- 013 -013 -002 LAUGHLIN RICHARD B CAROL C 1316 PINFISH LN $455,209 R09014-002-021-031 HENDERSON ELVIN C RENEE M 1101 S LAKE PARK BLV $300,149 4 NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, June 26, 2009 PAGE Parcel -ID Owner Situs Value R09014- 009 - 005 -000 AHMED JAMAL DAVID 1211 SWORDFISH LN $185,028 R09014- 009 - 006 -000 AHMED JAMAL DAVID 1213 SWORDFISH LN $221,242 R09014- 009 - 015 -000 AHMED JAMAL DAVID 1214 SNAPPER LN $416,752 R09014- 018- 025 -000 THOMAS STEPHEN RAY 0 WHITECAPS LN $360,964 R09017 -011- 017 -001 MARX MICHELLE M 1510 MACKEREL LN $222,924 R09017- 011- 017 -002 TAYLOR AMY R 1510 MACKEREL LN $222,924 R09017- 017- 009 -000 JACOBS EDNA 302 ALABAMA AVE $228,094 R09018- 007 - 009 -002 TARVIN JEFFREY A FRANCES D 200 SOUTH CAROLINA AVE $461,827 R09018- 009 -012 -001 TARVIN JEFFREY A FRANCES D 1513 SNAPPER LN $374,601 R09018 -010- 010 -018 KINNELLY SIOBHAN A R C III 1518 S LAKE PARK BLV $304,008 R09018- 012 - 002 -008 GRIFFIN ANTONIA ETAL 1615 S LAKE PARK BLV $302,644 R09213- 003 - 003 -000 HUTCHENS CHARLES L DOROTHY 326 N THIRD AVE $442,499 R09213- 012 - 003 -000 KLUTTZ GEORGE W JEAN T LIFE 134 N FOURTH AVE $376,695 R09217- 017 - 021 -002 HALL DAVID J TONI G 302 S THIRD AVE $540,638 R09217- 022 -016 -000 THOMAS EMORY A ETUX 422 S THIRD AVE $416,299 AGENDA ITEM # 6: Schedule Future Meetings Tax Administrator Kelley discussed available dates for future meetings. The consensus of the Board was not to schedule any more dates till the next meeting. AGENDA ITEM # 7: Adjournment Chairman Earl M. Worsley, Jr., recessed the 2009 Board of Equalization and Review at 12:20 p.m. Respectfully submitted, J nn Davenport 9