HomeMy WebLinkAbout5/19/2011NEW 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