Loading...
5/19/2011NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, May 19, 2011 BOOK PAGE ASSEMBLY The 2011 New Hanover County Board of Equalization and Review met on Thursday, May 19, 2011, at 1:00 p.m. in the Lucie F. Harrell Conference Room of the New Hanover County Government Center, 230 Y 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, and John R. Babb (Alternate). Staff members present were: Tax Administrator Roger Kelley, Appraiser Chris Boney, Appraisal Administrative Support Technician Joann Davenport, and Fiscal Support Technician Jennifer Watson. Chairman Donald E. Harris called the meeting to order at 12:58 p.m. AGENDA ITEM # 1: Approval of Minutes The Board considered and gave a consensus of approval for the minutes from their meeting on May 10, 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. 1. Laura Parks representing property owner Evelyn Yarbrough, property owner of 169 Spring Creek LN, Wilmington, NC; Parcel ID R03718- 007 - 025 -000 2. Gene Minton, property owner of 22 Comber RD, Wilmington, NC; Parcel ID R03811- 001 - 004 -000 3. Chris Boney, New Hanover County Appraiser, at the written request of Barbara J. Feldman, property owner of 3 W Henderson ST, Wilmington NC, read into the record a letter dated 5/11/2011, from the owner, who was unable to attend the hearing, for consideration by the Board; Parcel ID R05720- 026- 015 -002 4. Rob Bridger, property owner of 425 South Lumina AVE, Wilmington, NC; Parcel ID R06315- 003 - 007 -000 5. Robert and Melva Calder representing property owner Horace Pearsall, property owner of 1205 Airlie RD, Wilmington, NC; Parcel ID R05700- 006 - 039 -000 In deliberations after hearing the appeals, the Board affirmed the assessed values as follows: Parcel ID Owner Appealed Value Affirmed Value R03718- 007 - 025 -000 Ruth Yarbrough $43,750 $43,750 Motion: Bill O'Shea MOVED, SECONDED by David Turner, to uphold the assessed value at $43,750. Upon vote, the motion carried 5 to 0. a5. i NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, May 19, 2011 PAGE Parcel ID Owner Appealed Value Affirmed Value R03811- 001 - 004 -000 Gene Minton $872,380 $872,380 Motion: David Turner MOVED, SECONDED by Linda M. Woods, to uphold the assessed value at $872,380. Upon vote, the motion carried 5 to 0. R05611- 002 - 007 -000 Stephen Umstead $347,681 $299,381 Motion: Joe Miller MOVED, SECONDED by Linda M. Woods, to reduce the assessed land value by $48,300, changing the assessed value to $299,381. Upon vote, the motion carried 5 to 0. R05720- 026- 015 -002 Barbara Feldman $900,444 $915,555 Motion: Donald Harris MOVED, SECONDED by Linda M. Woods, to uphold the assessed value at $915,555. Upon vote, the motion carried 5 to 0. R06315- 003 - 007 -000 425 South Lumina LLC $2,012,848 $1,977,386 Motion: David Turner MOVED, SECONDED by Linda M. Woods, to reduce the assessed land value do to beach access, by 2% changing the assessed value to $1,977,386. Upon vote, the motion carried 5 to 0. Chairman Donald Harris recused himself and Bill O'Shea took the floor as Chairman. John Babb was then asked to sit in as a voting member bringing the voting board to 5. R05700- 006 - 039 -000 Horace Pearsall $2,268,428 $2,268,428 Motion: John Babb MOVED, SECONDED by Joe Miller, to uphold the assessed value at $2,268,428. 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: Joe Miller MOVED, SECONDED by 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. NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, May 19, 2011 BOOK 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: Joe Miller MOVED, SECONDED by Bill O'Shea, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants. Upon vote, the motion carried Parcel -ID Owner Situs Address Agreed Value R03308- 001 - 061 -000 PRICE MARVIN E JR NANCY C 2201 TERESA DR $244,953 R03308 -001- 062 -000 PRICE MARVIN E JR NANCY C 2201 TERESA DR $74,166 R03600- 001 -302 -000 NEIGHBORHOODS OF WEST BAY 540 TORCHWOOD BLV $0 R04400 -001 -331 -000 NEIGHBORHOODS WEST BAY EST HOA 0 BROOKBEND DR $0 R04400- 001 - 332 -000 NEIGHBORHOODS WEST BAY EST HOA 0 MASS AVE SO R04720- 006 - 003 -000 248 N FRONT STREET LLC 248 N FRONT ST $581,248 R04720- 006 - 003 -001 248 N FRONT STREET LLC 248 N FRONT ST $0 R04720- 006 - 003 -002 248 N FRONT STREET LLC 248 N FRONT ST $0 804720- 006 - 003 -003 248 N FRONT STREET LLC 248 N FRONT ST $0 804720- 006 -003 -004 248 N FRONT STREET LLC 248 N FRONT ST $0 R04720- 006 -003 -005 248 N FRONT STREET LLC 248 N FRONT ST $0 R04720- 006 - 003 -006 248 N FRONT STREET LLC 248 N FRONT ST $0 R04720- 006 - 003 -007 248 N FRONT STREET LLC 248 N FRONT ST $0 R04720- 006 -003 -008 248 N FRONT STREET LLC 248 N FRONT ST $0 R04720- 006 -003 -009 248 N FRONT STREET LLC 248 N FRONT ST $0 R05710- 006 - 010 -000 HOFFMAN CARL W NORMA 1619 LANDFALL DR $1,655,331 R05710- 009 - 002 -000 RUGGIERO DENISE 1932 PRESTWICK LN $317,827 R06200- 004 - 007 -000 WENGER CRAIG ELISABETH OLBING 6422 GREENVILLE LOOP $132,340 806700- 006 - 004 -000 COASTAL INVESTMENTS INC 3642 MASONBORO LOOP $395,329 R07700 -001 -012 -000 AURORA LOAN SERVICES LLC 5329 HOLT RD $1,786,833 R07920- 002 - 001 -000 WILLIAMS RICKY L CYNTHIA C 330 PATALANDA RD $201,247 R08815- 009 - 004 -002 BANK OF AMERICA NA 810 N CAROLINA BEACH AV $1,123,640 R09006- 022 - 012 -000 MOTSINGER DONALD 103 S CAROLINA BEACH AV $255,192 3 NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, May 19, 2011 PAGE +' AGENDA ITEM #5: Schedule of Future Meetings The Board agreed the next meetings will be held from 1 - 4 p.m. on Wednesday June 15, 2011, and Thursday, June 30, 2011, at which time appeals filed by property owners will be heard. AGENDA ITEM # 7: Recess meeting. There being no further business to consider, Chairman Bill O'Shea called for a motion to Recess the Motion: John Miller MOVED, SECONDED by John Babb to recess. Upon vote, the motion carried 5 to 0. Chairman Bill O'Shea called a recess to the 2011 Board of Equalization and Review at 4:27 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 1, 2011. Respectfully submitted, Approved 6/1/2011 � � Jenn� r Watson 4