HomeMy WebLinkAbout6/1/2011NEW HANOVER COUNTY BOARD OF
EQUALIZATION AND REVIEW, June 1, 2011
ASSEMBLY
BOOK
PAGE
The 2011 New Hanover County Board of Equalization and Review met on Wednesday, June 1, 2011, at
1:00 p.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 2011 tax value assessments.
Members present were: Chairman Donald E. Harris, William J. O'Shea, Joe Miller, David Taylor Turner,
and John R. Babb (Alternate).
Staff members present were: Tax Administrator Roger Kelley, Appraisers Brandy Landrie and Jim Paulk,
and Fiscal Support Technician Jennifer Watson.
Chairman Donald E. Harris called the meeting to order at 1:02 p.m.
Chairman Don Harris asked Mr. Babb, Alternate, to sit in as the fifth member of the Board.
AGENDA ITEM # 1: Approval of Minutes
2011
The Board considered and gave a consensus of approval for the minutes from their meeting on May 19,
AGENDA ITEM # 2: Tax Appeal Presentations
The Board heard appeal presentations from the following individuals regarding the 2011 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. Alex and Marie Hall, property owners of 1736 Castle Hayne RD, Castle Hayne, NC; Parcel ID R04100 -003-
009 -000
2. Alex and Marie Hall, property owners of 1723 Castle Hayne RD, Castle Hayne, NC; Parcel ID R04100 -003-
010 -000
3. Michael Corn and Sheri Stiles, property owners of 0 Buck DR, Castle Hayne, NC; Parcel ID R01900 -001-
010 -031
4. Brandy Landrie, New Hanover County Appraiser, at the written request of Francis Henry, property owner of
510 Redcross Street, Wilmington NC, read into the record an email dated 6/1/2011, from the owner, who
was unable to attend the hearing, for consideration by the Board; Parcel ID R04813- 034 - 026 -000
5. Brittany Pitts, property owner of 2834 Bloomfield LN, Unit 103, Wilmington, NC; Parcel ID R06507- 015 -001-
285
In deliberations after hearing the appeals, the Board affirmed the assessed values as follows:
Parcel ID Owner Appealed Value Affirmed Value
R04100- 003 - 009 -000 Green Meadows Properties LLC $528,067
TABLED
Motion: Joe Miller MOVED, Seconded by Bill O'Shea, to table any decision by the board until Mr. Hall is given a
reasonable opportunity to produce more evidence that the land doesn't perk to Tax Administrator, Roger Kelley.
Upon vote motion carried 5 to 0.
NEW HANOVER COUNTY BOARD OF
EQUALIZATION AND REVIEW, June 1, 2011
BOOK
PAGE
Parcel ID Owner Appealed Value Affirmed Value
' R04100- 003 - 010 -000 Green Meadows Properties LLC $795,635 TABLED
Motion:: Joe Miller MOVED, Seconded by Bill O'Shea, to table any decision by the Board until Mr. Hall is given
a reasonable opportunity to produce more evidence that the land doesn't perk to Tax Administrator, Roger Kelley.
Upon vote, the motion carried 5 to 0.
�r
4 Chairman Don Harris MOVED, Seconded by Joe Miller, for Chairman Harris to contact Chairman Barfield
s` recommending that the County Planning Staff notify the Tax Office of Zoning and Building Permit changes within
90 days. Upon vote, the motion carried 5 to 0.
R01900- 001 - 010 -031 Corn Michael and Shari Stiles Land Use Value Disqualify for Land Use
Motion: Joe Miller MOVED, Seconded by Bill O'Shea, that the land no longer qualifies for land use under current
statues. Upon vote, the motion carried 5 to 0.
R04813- 034 - 026 -000 NC Preservation INC $53,927 $41,161
Motion: David Turner MOVED, Seconded by John Babb, to reduce the assessed value to $41,161. Upon vote,
the motion carried 5 to 0.
R06507- 015 - 001 -285 Pitts Britney $162,329 $162,329
Motion: Bill O'Shea MOVED, Seconded by Joe Miller, to uphold the assessed value of $162,329. Upon vote, the
motion carried 5 to 0.
AGENDA ITEM # 3: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who
Failed to Appear
Tax Administrator Kelley reported that no other appellants were present and requested the Board to
affirm the recommended Assessed values of those appellants who were scheduled for hearings, but failed to
appear.
Motion: John Babb MOVED, Seconded by Bill O'Shea, to affirm the assessed values recommended by the Tax
Administrator of those appellants who were scheduled and failed to appear before the Board. Upon vote, the
motion carried 5 to 0.
Parcel -ID Owner Situs Address Affirmed Value
R06500 -003- 098 -244 PENSCO TRUST COMPANY 4128 BREEZEWOOD DR $159,826
R06507- 015- 001 -290 TRYNOCK THADDEUS P SR 2834 BLOOMFIELD LN $155,577
R06516- 006 - 008 -000 TATE SAMUEL K ETAL 806 RUFFIN ST $185,098
R08818- 016 -012 -000 CHOWHURY KAMAL J 313 N CAROLINA BEACH AVE $410,000
PN
i
I NEW HANOVER COUNTY BOARD OF BOOK
EQUALIZATION AND REVIEW, June 1, 2011 PAGE
AGENDA ITEM # 4: Affirmation of the Following Signed and Agreed Values
Tax Administrator Roger Kelley presented a list of appellants who, in writing, have agreed to the values
recommended by the appraisers and agreed to withdraw their appeals.
Motion: Bill O'Shea MOVED, Seconded by Joe Miller, to affirm the assessed values of the appeals listed below
as withdrawn or agreed upon by appellants. Upon vote, the motion carried 5 to 0.
Parcel -ID
Owner
Situs Address
Agreed Value
R04000- 001 -015 -000
GARBAGE DISPOSAL SERV INC
310 SAMPSON ST
$666,993
R04813- 015- 034 -013
WHITE RANDALL D
709 N 4TH ST
$317,160
R05719 -003- 021 -072
PRICE CHARLES REID
322 CAUSEWAY DR
$690,245
R06400- 001 - 004 -000
ALTAMAR INC
3300 RIVER RD
$8,444,016
R07000- 002 - 005 -000
CXA 5 CORPORATION
2536 RIVER RD
$2,628,953
R07000- 002 - 009 -000
CXA 5 CORPORATION
3526 RIVER RD
$760,971
807914- 005- 002 -001
OCEAN BREEZE OF WILM LLC
2542 YOLANDA LN
$298,054
R08806- 002 - 005 -001
STERNAL LEE MARY ANN
314 SPENCER FARLOW DR
$277
R08806- 002 - 005 -002
STERNAL LEE MARYANN
314 SPENCER FARLOW DR
$277,970
R09010- 017 -003 -000
FIRST BANK
610 S CAROLINA BEACH AVE
$280,000
AGENDA ITEM #5: Correction and Affirmation of the Following signed and Agreed Value from the 5110/11
Consent Agenda (See Tab #12)
Parcel -ID Owner Situs Address Agreed Value
R05000- 003 - 140 -000 PARKSIDE WF INVESTORS LLC 6537 CHALFONT CIR $608,140
The Agreed Value in the 5/10/2011 Consent Agenda was listed as $573,452, which actually was the Appealed
Value; the actual Agreed Value, and the value upon which the owner agreed to withdraw his appeal, was
$608,140.
John Babb MOVED, Seconded by Bill O'Shea, to affirm the corrected assessed value recommended by the Tax
Administrator. Upon vote, the motion carried 5 to 0.
AGENDA ITEM #6: Schedule of Future Meetings
The Board agreed on a future meeting to be held from 1 - 5 p.m. on Wednesday June 22, 2011, at which time
appeals filed by property owners will be heard.
AGENDA ITEM # 7: Recess
There being no further business to consider, Bill O'Shea called for a motion to Recess the meeting.
9
NEW HANOVER COUNTY BOARD OF
EQUALIZATION AND REVIEW, June 1, 2011
BOOK
PAGE
Motion: Bill O'Shea MOVED, Seconded by Don Harris, to recess. Upon vote, the motion carried 5 to 0.
Chairman Don Harris called a recess to the 2011 Board of Equalization and Review at 3:50 p.m. The
next meeting of the Board, as allowed by NCGS §105 -322 in order to continue hearing appeals already filed, is
scheduled for 1:00 PM on Wednesday, June 15, 2011.
Respectfully submitted,
Approved 6/15/2011
e nifer Watson
4