Loading...
BOE Meeting-April 17, 2012 FinalNEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, April 17, 2012 ASSEMBLY BOOK PAGE The 2012 New Hanover County Board of Equalization and Review met on Tuesday, April 17, 2012, at 9:00 a.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 2012 tax value assessments. Members present were: Chairman Donald E. Harris, William J. O'Shea, Joe Miller, John R. Babb, and Bob Drach (Alternate). Staff members present were: Tax Administrator Roger Kelley, Appraiser Jim Hardin, and Appraisal Administrative Support Technician Macio Carlton. Chairman Donald E. Harris called the meeting to order at 9:08 a.m. AGENDA ITEM # 1: Approval of Minutes The Board considered and gave a consensus of approval for the minutes from the April 3, 2012 Opening Session of the Board of Equalization and Review and the Board's Training Session on March 28, 2012. AGENDA ITEM # 2: Tax Appeal Presentations The Board heard appeal presentations from the following individuals regarding the 2012 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. Colette Culbertson, property owner of 1330 S Fort Fisher Blv, Kure Beach, NC; Parcel ID R09316 -001- 024 -000 2. George Jeffrey Lee, property owner of 7530 Carolina Beach Rd, Wilmington, NC; Parcel ID R08500 -002- 023 -000 3. Thomas Winant, property owner of 217 Atlantic Ave, Kure Beach; Parcel ID R09213- 005 - 016 -000 4. Thomas Winant, property owner of 7421 Fern Valley Dr, Wilmington NC; Parcel ID R08510- 007 - 024 -000 In deliberations after hearing the appeals, the Board affirmed the assessed values as follows: Parcel ID Owner Appealed Value Affirmed Value R09316- 001 - 024 -000 Matthew and Colette Culbertson $441,000 $398,000 Motion: Joe Miller MOVED, SECONDED by Bob Drach, to change the assessed value to $379,109. Upon vote, the motion carried 5 to 0. R08500- 002 - 023 -000 Egret Paradise LLC $475,600 Tabled Motion: John Babb MOVED, SECONDED by Joe Miller, to table the appeal to allow the Tax Office to review additional information brought forward by appellant at the Board hearing. [If the new assessed value is agreed upon by the appellant, then the revised valuation will be considered by the Board as a Consent Agenda item. If no agreement is made, the appeal will be rescheduled for a hearing before the Board.] Upon vote, the motion carried 5 to 0. NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, April 17, 2012 BOOK PAGE Parcel ID Owner Appealed Value Affirmed Value R09213- 005 - 016 -000 Thomas and Jacqueline Winant $627,500 $616,900 Motion: John Babb MOVED, SECONDED by William O'Shea, to uphold the value recommended by the appraiser at $616,900. Upon vote, the motion carried 5 to 0. R08510- 007 - 024 -000 Thomas and Jacqueline Winant $232,500 $232,500 Motion: Joe Miller MOVED, SECONDED by William O'Shea, to uphold the appealed value at $232,500. 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. Motion: Bob Drach MOVED, Seconded by William 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. 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: William O'Shea MOVED, SECONDED by John Babb, 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 Affirmed Value R01708- 004 - 007 -000 R01708- 004 - 008 -000 R03300- 001 - 005 -000 R03300- 001 - 005 -001 R03318- 005- 006 -000 R03318- 005- 007 -000 R03318- 005- 009 -000 R03319- 001 - 003 -000 R03319- 006 - 010 -000 R03319- 007 - 003 -000 R03319- 010 - 002 -000 R03700- 003 - 001 -001 R03712- 001 - 007 -000 R03714- 002 - 007 -000 SMITH BARBARA R SMITH BARBARA R SEITTER JANE LIFE EST SEITTER JANE B WOOD WILLIAM H JR ELIZ ANN WOOD ELIZABETH ANN WOOD WM H JR ELIZABETH A BURGESS BARBARA PATTEN ANDERSON DOUGLAS ANNIE LAURA HARRIS DANIEL B BOYLAN GEORGE L DEXTER CHARLOTTE W COBLE HAROLD D CAROL B MODROVSKY KENNETH C 2 4824 JESSICA LN $20,100 4828 JESSICA LN $205,700 2207 CASTLE HAYNE RD $312,700 246 CARL SEITTER DR $122,600 222 CARL SEITTER DR $31,500 226 CARL SEITTER DR $31,500 234 CARL SEITTER DR $31,500 511 OLIVE ST $159,600 138 HERITAGE PARK DR $155,400 102 CARL SEITTER DR $155,700 134 BERMUDA DR $111,400 721 EDGEWATER CLUB RD $261,500 8412 BALD EAGLE LN $1,388,900 201 BROCKWAY RD $164,400 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, April 17, 2012 BOOK PAGE Parcel -ID Owner Situs Address Affirmed Value R03714- 006 - 001 -000 RALEY FRANCIS LOUIS III LYNN D 7901 GRENEZAY RD $506,700 R03716- 002 - 008 -000 MCGANNON THOMAS H JANET C N 8220 BALD EAGLE LN $1,406,200 R03716- 003 - 001 -004 WINTERBAUER CHARLES E DEBORAH 8101 BALD EAGLE LN $372,900 R03718- 005- 005 -000 BOYETTE GLENN R JOYCE S 118 BROCKWAY RD $206,800 R03805- 006 - 007 -000 THOMAS JEFFERY R SUSAN M 8512 BALD EAGLE LN $1,146,300 R04418- 005- 016 -000 HARRIS RODNEY 7324 FISHERMAN CREEK DR $220,900 R04519- 001 - 015 -000 SWAIN H DAVID DIANE H 12 SALTMEADOW RD $1,288,400 R04819- 013 - 013 -000 KROHN JOHN S JENNIFER B 10 BROOKWOOD AVE $245,900 R05112- 001 - 009 -000 SWAIN H DAVID DIANE H 2332 OCEAN POINT DR $3,057,300 R05420- 003 - 001 -003 MURRAY HOBBS MERLE P 1559 HAWTHORNE RD $81,100 R05514- 001 - 029 -128 LIPPERT HERBERT RUTH 973 BIRCH CREEK DR $189,300 R05518- 011 - 003 -000 PUSHEE GUY R 4101 WRIGHTSVILLE AVE $142,400 R05605- 006 - 104 -000 FILES GREGREY S 5006 CARLETON DR $179,500 R05605- 006 - 159 -000 CAPLAN DREW 323 MONLANDIL DR $139,000 R06009- 013 - 029 -000 DCBB LLC 510 IVEY CIR $84,700 R06208- 007 - 004 -005 STUART JOHN C ANN H 323 BRADLEY DR $500,000 R06208- 007 - 004 -016 BOYETTE BRENDA 345 BRADLEY DR $480,500 R06208- 007 - 004 -017 HOWELL T LOUISE 315 BRADLEY DR $482,700 R06209- 002 - 021 -044 COYLE KATHLEEN E 5266 SUNDANCE WAY $88,900 R06506- 002 - 005 -000 JONES ETHEL C HRS 421 RUTLEDGE DR $55,900 R06700- 001 - 007 -000 FOOTINGS OF WILMINGTON INC NULL ANDREWS REACH LP $716,300 R06700- 001 - 012 -000 FOOTINGS OF WILMINGTON INC 3300 MASONBORO LOOP RD $134,600 R06700- 001 - 013 -000 FOOTINGS OF WILMINGTON INC 5705 ANDREWS REACH LP $112,500 R06700- 001 - 014 -000 ANDREWS REAL ESTATE LLC 5629 ANDREWS REACH LP $491,000 R06700- 001 - 015 -000 FOOTINGS OF WILMINGTON INC 5625 ANDREWS REACH LP $125,000 R06700- 001 - 016 -000 FOOTINGS OF WILMINGTON INC 5621 ANDREWS REACH LP $125,000 R06700- 001 - 017 -000 FOOTINGS OF WILMINGTON INC 5617 ANDREWS REACH LP $125,000 R06700- 001 - 020 -000 FOOTINGS OF WILMINGTON INC 5605 ANDREWS REACH LP $125,000 R06700- 001 - 024 -000 FOOTINGS OF WILMINGTON INC 3409 TANSEY CLOSE DR $125,000 R06700- 001 - 025 -000 FOOTINGS OF WILMINGTON INC 3405 TANSEY CLOSE DR $125,000 R06700- 001 - 027 -000 FOOTINGS OF WILMINGTON INC 5417 ANDREWS REACH LP $125,000 R06700- 001 - 034 -000 FOOTINGS OF WILMINGTON INC 5416 ANDREWS REACH LP $137,500 R06700- 005- 029 -000 MCKEITHAN ALLEN L MARIE W 6914 MASONBORO SOUND RD $289,900 R06700- 005- 041 -000 MCKEITHAN ALLEN J MARIE WALTON 6914 MASONBORO SOUND RD $79,700 R07209- 001 - 010 -000 CURRIER JAMES WARD JR MARY FOX 165 CLIFFSIDE DR $449,800 R08500- 002 - 176 -000 STANCIL MARGARET ETAL 615 OCRACOKE DR $166,200 R09209- 002 - 007 -000 ROOF EMMA TRUST 434 FORT FISHER BLV $855,600 R09213- 005- 012 -002 GANLAR LLC 202 FORT FISHER BLV $491,800 R09409- 001 - 016 -000 HANSELMANN JOSEPH E MARIA A 848 FORT FISHER BLV $161,700 AGENDA ITEM # 5: Schedule Future Meetings There was no discussion by the Board on the scheduling of future meetings. 3 NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, April 17, 2012 PAGE AGENDA ITEM # 6: Adjournment There being no further business to consider, Chairman Donald E. Harris recessed the 2012 Board of Equalization and Review at 12:10 p.m. until the next hearing date scheduled for April 19, 2012. Respectfully submitted, ;' r"UA Macio Carlton 4