HomeMy WebLinkAboutBOE 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