Loading...
04/27/2011NEW 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