HomeMy WebLinkAbout04/27/2011NEW HANOVER COUNTY BOARD OF
EQUALIZATION AND REVIEW, April 27, 2011
ASSEMBLY
BOOK
PAGE
The 2011 New Hanover County Board of Equalization and Review met on Thursday, April 27, 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,
Linda M. Woods, John R. Babb (Alternate), and Bob Drach (Alternate).
Staff members present were: Tax Administrator Roger Kelley, Appraiser Chris Boney, and Appraisal
Administrative Support Technician Joann Davenport.
Chairman Donald E. Harris called the meeting to order at 1:03 p.m.
AGENDA ITEM # 1: Approval of Minutes
The Board considered and approved the minutes from their meeting on April 7, 2011.
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.
Dean Brennan, property owner of 7313 Gray Gables Lane, Wilmington, NC; Personal Property ID
P201004961
Corning, Inc., property owner of 500 College Road, Wilmington, NC; Business Personal Property ID
B079OC770
Allen McCauley, property owner of 1219 Hellene Drive, Wilmington NC; Parcel ID R04400- 003 - 185 -000
Richard Hering, property owner of 424 Wendover Lane, Wilmington NC; Parcel ID R04407- 009 - 004 -000
Philip Bloedorn, property owner of 2217 Ocean Point Drive, Wilmington, NC; Parcel ID R05112- 004 -005-
000
In deliberations after hearing the appeals, the Board affirmed the assessed values as follows:
Parcel ID Owner Appealed Value Affirmed Value
P201004961 Dean Brennan $244,000 $161,500
Motion: William O'Shea MOVED, SECONDED by Joe Miller, to change the assessed value to $161,500. Upon
vote, the motion carried 5 to 0.
B07900770 Corning Inc. Penalties Waived All
Motion: William O'Shea MOVED, SECONDED by Linda Woods, to waive all penalties (associated with the
discovery audit on business personal property) for tax years 2005 - 2010. Upon vote, the motion carried 5 to 0.
R04400- 003 - 185 -000 Allen McCauley $405,560 $405,560
Motion: Joe Miller MOVED, SECONDED by David Taylor Turner, to uphold the assessed value as
recommended by the Tax Administrator at $405,560. Upon vote, the motion carried 5 to 0.
NEW HANOVER COUNTY BOARD OF
EQUALIZATION AND REVIEW, April 27, 2011
BOOK
PAGE
Parcel ID Owner Appealed Value Affirmed Value
k�
a>
R04407- 009 - 004 -000 Richard Hering
Motion: Joe Miller MOVED, SECONDED by David Taylor Turner, to change the assessed value to $261,878.
Upon vote, the motion carried 5 to 0.
R05112- 004 - 005 -000 Philip Bloedorn
$653,588
$653,588
Motion: William O'Shea MOVED, SECONDED by Linda Woods, to uphold the assessed value as recommended
by the Tax Administrator at $653,588. 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 Roger Kelley reported that all appellants that were scheduled to appear had their
hearings before the Board and that there were no other appellants present.
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 value
recommended by the appraisers and agreed to withdraw their appeals.
Motion: Joe Miller MOVED, SECONDED by David Taylor Turner, 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 A(,3reed Value
R02900- 004 - 098 -000
TAUB DAVID KARYN
8816 TILBURY DR
5571,618
R02919- 006 - 004 -000
THOMAS ALFORD M REV TRUST ETAL
125 HALLBROOK FARMS CIR
$636,576
R03308- 001 -017 -000
BONHAM ROBERT O SARAH B
2216 TERESA DR
$82,930
R03600 -003 -113 -000
DEANER GREGORY SHANE
100 PLANTATION RD
$11,550
R03600- 005- 061 -000
DURHAM JEFFREY D KRISTINA M
7952 SANDERLING PL
5485,986
R03700- 002 - 153 -000
MOLCHAN ANDREW J DIANE E
8901 CHAMPION HILLS DR
$681,563
R03719- 002 - 025 -000
STIDD STEPHEN WILLIAM JILLIAN
1311 EDGEWATER CLUB RD
$599,405
R03719- 004 - 011 -001
AVENEL BOAT FACILITY ASSOC INC
1532 PORTSMOUTH PL
$1,023,862
R04310- 001- 001 -001
REGISTER SUSIE K
1619 PATSY LN
$98,103
R04809- 047 - 002 -000
S & T REAL ESTATE INC
618 BLADEN ST
$6,237
R04813 -018 -003 -000
SCHACHL ALEXANDER O
616 N 7TH ST
$51,100
R04900- 001- 029 -000
CORNING INC
505 CANDO ST
$1,444,595
R05111 -013- 002 -000
BOON HARRY M LIVING TRUST
727 AUTUMN CREST PL
$325,000
R05114-009-015-000
FIRST TROY SPE LLC
2068 DEER ISLAND LN
S844,477
$269,211
$261,878
Pi
NEW HANOVER COUNTY BOARD OF BOOK
EQUALIZATION AND REVIEW, April 27, 2011 PAGE
Parcel -ID
Owner
Situs Address
Al;reed Value
R05412- 004 - 007 -000
KING ELIZABETH T REV TRUST
1 129 ESSEX DR
$426,153
R05509 -001- 003 -000
DALTON THOMAS M KIMBERLY A
812 FOREST HILLS DR
$888,450
R05619- 008 - 021 -001
WALKER KEVIN
109 MYRTLE AVE
$55,000
R05706- 010 - 001 -000
BALLARD EDWARD G JR
1901 PRESTWICK LN
$420,386
R05719- 003 - 021 -027
CRISP JAMES RAY SR
322 CAUSEWAY DR
$355,278
R05719- 003 - 021 -047
KALMAR LAURA ELIZABETH
322 CAUSEWAY DR
$355,278
R05719 -003- 021 -049
DEBUTTS ANN P REVOCABLE TRUST
322 CAUSEWAY DR
$512,909
R05719- 003 - 021 -057
LANIER FREDERICK RAY
322 CAUSEWAY DR
$355,278
805719- 003 - 021 -083
WICKER JOSEPH B DEBBIE F
322 CAUSEWAY DR
$408,570
R05719 -003- 021 -084
WICKER JOSEPH B DEBBIE F
322 CAUSEWAY DR
$683,563
R05719- 003 -021 -093
ENNIS LAURA G
322 CAUSEWAY DR
$408,570
R05719 -003- 021 -095
WILLIAMS CEDRIC DAVID
322 CAUSEWAY DR
$726,224
R05719- 003 - 021 -096
WILLIAMS ELLEN KORNEGAY
322 CAUSEWAY DR
$600,213
R05719 -003- 021 -097
WOODBURY EUGENE B THERESA D
322 CAUSEWAY DR
$355,278
R05719 -003- 021 -098
WOODBURY EUGENE B THERESA D
322 CAUSEWAY DR
$600,213
805719- 003 -021 -102
CRISP JAMES R SR MARGARET
322 CAUSEWAY DR
$690,245
R05719- 003 -021 -103
CRISP JAMES RAY SR
322 CAUSEWAY DR
$408,570
805719- 003 - 021 -107
PETTIT MARILYN H
322 CAUSEWAY DR
$355,278
R05719 -003- 021 -108
SCHUETT ANDREW M ELIZABETH W
322 CAUSEWAY DR
$600,213
R05719 -003- 021 -109
WOODBURY EUGENE B THERESA D
322 CAUSEWAY DR
$600,213
R06100- 002 -039 -000
EVANS DON T JR ELSA R
2741 WARLICK DR
$479,040
R06616- 001 - 015 -000
UPHAM JAMES D
118 BROOKVIEW RD
$220,233
R06620- 004 - 005 -000
CURIALE ANTONI A DEBRA A
532 BARKSDALE RD
$217,447
R07000- 004 - 004 -000
ATLANTIS HOLDINGS LLC
4625 CAROLINA BEACH RD
$87,033
R07000- 004 - 005 -000
SIKES MARIE P HRS
4631 CAROLINA BEACH RD
$73,037
R07112-012-005-000
MCKERNAN BERNARD J LINDA
5217 SHADOW BRANCH LN
$348,042
R07600- 002 - 149 -000
WALKER A THOMAS DIANE R
4713 CONTENDER LN
$279,769
R07600- 006 - 219 -000
HUDSON SUANNE REYNOLDS
5414 GEROME PL
$171,720
807614- 001- 014 -000
PORT CITY LIMITED PTNRP
5675 CAROLINA BEACH RD
$803,200
R08200- 005- 076 -000
MREC TIDAL WALK LLC
7701 DUNEWALK CT
$6,536,991
R08200- 005- 085 -000
MYRTLE GROVE INVESTMENTS LLC
7918 BREEZE WAY
$200,400
R08200- 005- 086 -000
MYRTLE GROVE INVESTMENTS LLC
7914 BREEZE WAY
$200,400
R08200- 005- 087 -000
MYRTLE GROVE INVESTMENTS LLC
7908 BREEZE WAY
$200,400
R08200- 005- 088 -000
MYRTLE GROVE INVESTMENTS LLC
1204 TIDALWALK DR
$200,400
Q
NEW HANOVER COUNTY BOARD OF BOOK
EQUALIZATION AND REVIEW, April 27, 2011 PAGE
Pareel -ID
Owner
Situs Address Agreed Value
R08200- 005- 089 -000
MYRTLE GROVE INVESTMENTS LLC
1208 TIDALWALK DR
$200,400
i
R08200- 005- 091 -000
MYRTLE GROVE INVESTMENTS LLC
1205 TIDALWALK DR
$212,090
808200- 005- 093 -000
MYRTLE GROVE INVESTMENTS LLC
1213 TIDALWALK DR
$225,450
R08200- 005- 096 -000
MYRTLE GROVE INVESTMENTS LLC
7908 FLIP FLOP LN
$200,400
R08200- 005- 097 -000
MYRTLE GROVE INVESTMENTS LLC
7904 FLIP FLOP LN
$200,400
R08814- 004 - 012 -000
LASATER WILLIAM F III BARBARA B
917 BASIN RD
$489,936
R09010- 005- 003 -001
E
303 PROPERTIES LLC
301 S CAROLINA BEACH AVE
$918,987
R09010- 005 -003 -002
303 PROPERTIES LLC
301 S CAROLINA BEACH AVE
$918,987
R09010- 005 -003 -003
303 PROPERTIES LLC
303 S CAROLINA BEACH AVE
$918,987
R09010- 005 -003 -004
303 PROPERTIES LLC
303 S CAROLINA BEACH AVE
$918,987
R09010- 005 -003 -005
303 PROPERTIES LLC
305 S CAROLINA BEACH AVE
$918,987
R09010- 005- 003 -006
303 PROPERTIES LLC
305 S CAROLINA BEACH AVE
$918,987
R09017- 011 - 011 -000
SNODGRASS KRISTIN LEIGH
1520 MACKEREL LN
$550,316
R09209- 010 - 020 -000
FITZGERALD KENNETH J JOSEPHINE
550 ANCHOR WAY
$340,876
AGENDA ITEM # 5: Schedule Future Meetings
The Board agreed the next meetings will be held from 1 - 4 p.m. on Tuesday, May 10, 2011, Thursday,
May 19, 2011, and Wednesday, June 1, 2011, at which time appeals filed by property owners will be heard.
AGENDA ITEM # 7: Adjournment
There being no further business to consider, Chairman Donald E. Harris recessed the 2011 Board
of Equalization and Review at 4:07 p.m. until the next hearing date scheduled for May 10, 2011.
Respectfully submitted,
Approved 5/10/2011
oann Davenport
4