Loading...
BOE Meeting-April 19, 2012 FinalNEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, April 19, 2012 ASSEMBLY BOOK PAGE The 2012 New Hanover County Board of Equalization and Review met on Thursday, April 19, 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, Ryan Rhodenhiser (AM only), John R. Babb, and Linda Woods. Staff members present were: Tax Administrator Roger Kelley, Appraiser James Paulk, Appraiser Larry Bolick, and Appraisal Administrative Support Technician Joann Davenport. Chairman Donald E. Harris called the meeting to order at 9:05 a.m. Appraiser James Paulk and Larry Bolick were each sworn in for their testimony during the 2012 appeal hearing process. AGENDA ITEM # 1: Tax Appeal Presentations 9:00 AM Session 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. Heather Hertzog, property owner of 2005 Lake Shore Dr, Wilmington, NC; Parcel ID R06006- 005 -007- 000 2. James Robert Jackson, property owner of 613 Woodlawn Ave, Wilmington, NC; Parcel ID R06009 -004- 030 -000 3. Hilda Smith, property owner of 2013 Lakeshore Dr, Wilmington, NC; Parcel ID R06006- 005 - 009 -000 4. Hilda Smith, property owner of 2013 Lakeshore Dr, Wilmington, NC; Parcel ID R06006- 005 - 010 -000 5. Ethel Wrublewski, property owner of 1310 Robinhood Rd, Wilmington, NC: Parcel ID R06006- 005 -005- 000 AGENDA ITEM # 2: Tax Appeal Presentations 1:00 PM Session 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. 6. Lonnie Merritt, property owner of 2148 Echo Lane, Wilmington, NC; Parcel ID R06012- 001 - 005 -000 7. James Paulk, representative for Jeffrey & Linda Maidment, property owners of 1040 Avenshire Cir, Wilmington, NC; Parcel ID R06617- 013 - 021 -000 8. James Paulk, representative for Patrick & Marie McVeigh, property owners of 2716 Oleander Dr, Wilmington, NC; Parcel ID R05416- 012 - 004 -007 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, April 19, 2012 BOOK PAGE In deliberations after hearing the appeals, the Board affirmed the assessed values as follows: Parcel ID Owner Appealed Value Affirmed Value R06006- 005 - 007 -000 Heather Hertzog $130,700 $117,700 Motion: Linda Woods MOVED, SECONDED by Ryan Rhodenhiser, to change the assessed value to $117,700. Upon vote, the motion carried 5 to 0. R06009- 004 - 030 -000 Tiffany Layne Jackson $179,300 $207,700 Motion: Linda Woods MOVED, SECONDED by William O'Shea, to change assessed value to $207,700. Upon vote, the motion carried 4 approved and 1 objection. R06006- 005 - 009 -000 Hilda & Stanley Smith $184,900 $193,200 Motion: John Babb MOVED, SECONDED by Ryan Rhodenhiser, to change assessed value to $193,200. Upon vote, the motion carried 5 to 0. Parcel ID Owner Annealed Value Affirmed Value R06006- 005 - 010 -000 Hilda & Stanley Smith $59,100 $54,300 Motion: John Babb MOVED, SECONDED by Ryan Rhodenhiser, to change assessed value to $54,300. Upon vote, the motion carried 5 to 0. Parcel ID Owner Appealed Value Affirmed Value R06006- 005 - 005 -000 Ethel Wrublewski $199,600 $197,700 Motion: Ryan Rhodenhiser MOVED, SECONDED by John Babb, to change assessed value to $197,700. Upon vote, the motion carried 5 to 0. Parcel ID Owner Appealed Value Affirmed Value R06012- 001 - 005 -000 Lonnie & Marjorie Merritt $329,300 $318,300 Motion: Linda Woods MOVED, SECONDED by William O'Shea, to change assessed value to $318,300. Upon vote, the motion carried 3 in favor and 1 objection. Parcel ID Owner Appealed Value Affirmed Value R06617- 013 - 021 -000 Jeffrey & Linda Maidment $154,700 $158,100 Motion: Don Harris MOVED, SECONDED by William O'Shea, to change assessed value to $158,100. Upon vote, the motion carried 4 to 0. Parcel ID Owner Appealed Value Affirmed Value R05416- 012 - 004 -007 Patrick & Marie McVeigh $163,600 $163,600 Motion: John Babb MOVED, SECONDED by William O'Shea, to uphold assessed value at $163,600. Upon vote, the motion carried 4 to 0. 2 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, April 19, 2012 BOOK PAGE 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. In addition to considering the list of parcels with signed and agreed values, the Board also considered two parcels under this agenda item and proposed reductions to assessed values based on equity with similar parcels whose owners appeared for hearings under agenda item 2. Parcel ID Owner Appealed Value Affirmed Value R06110- 003 - 021 -000 Fred & Kathy Kelly $147,100 $141,700 Motion: Linda Woods MOVED, SECONDED by Don Harris, to change assessed value to $141,700. Upon vote, the motion carried 4 to 0. Parcel ID Owner Annealed Value Affirmed Value R06110- 004 - 005 -000 Jane Kirby $164,000 $154,600 Motion: William O'Shea MOVED, SECONDED by John Babb, to change assessed value to $154,600. Upon vote, the motion carried 4 to 0. Motion: Don Harris 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 4 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 Linda Woods, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants. Upon vote, the motion carried 4 to 0. Parcel -ID R01700- 001 - 014 -000 R01700- 002 - 001 -000 R01700- 004 - 034 -000 R01712- 002 - 008 -000 R01800- 002 - 007 -007 R01809- 002 - 002 -000 R02600- 003 - 002 -000 Owner HOMMES ADRIAN ETAL HOMMES ADRIAN ETAL LEWIS LESLIE WALLACE KEITH A REGINA F HILL ARTHUR W ROBIN MARIE WALLACE KEITH A REGINA F NISSEN L E KATHERINE F 3 Situs Address Affirmed Value 4411 CASTLE HAYNE RD $879,400 2524 CASTLE HAYNE RD $168,000 4128 CASTLE HAYNE RD $150,700 4740 CASTLE HAYNE RD $95,300 7 CHRIS DR $168,700 4044 HUBERT DR $46,000 4320 BLUE CLAY RD $503,300 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, April 19, 2012 BOOK PAGE Parcel -ID Owner Situs Address Affirmed Value R03017- 002 - 012 -000 SPENCER JEFFERSON M MYRL C 8728 BALD EAGLE LN $1,055,900 R03300- 001 - 033 -000 OAKLEY PLANTATION 2013 OAKLEY RD $178,100 R03319- 005- 025 -000 CRUMP WILLIAM S ET UX 225 HERITAGE PARK DR $31,500 R03320- 002 - 001 -000 CRUMP WILLIAM S ET UX 229 HERITAGE PARK DR $31,500 R03716- 002 - 011 -000 VITOLS SONDRA E 8208 BALD EAGLE LN $1,128,600 R03718- 007 - 015 -000 BLAKE ROBERT W PHYLLIS 129 SPRING CREEK LN $277,200 R03718- 007 - 033 -000 MILLS JOHN W 138 SPRING CREEK LN $258,100 R03718- 007 - 042 -000 SMALL JEFFREY R EUNICE M 682 EDGEWATER CLUB RD $309,900 R03811- 001 - 004 -000 MINTON GENE W ETAL 22 COMBER RD $1,126,000 R03818- 001 - 003 -000 RESIDENCE DEVELOPMENT CO 298 BEACH RD $1,478,000 R03818- 002 - 001 -000 SIMMONS THOMAS D JR 249 BEACH RD $2,103,700 R04106- 003 - 033 -000 PIPER WILLIAM TODD TINA 227 VICTORIA DR $23,300 R04400- 004 - 083 -000 SHANAHAN JOSEPH CHARLES LISA MARIE 312 WHISPER PARK DR $549,600 R04500- 004 - 024 -000 HINDS DAVID H ANNE C 7303 EDITH CT $155,600 R04506- 003 - 014 -000 CONE STEPHEN B CAROLINE W 734 ARJEAN DR $721,800 R04506- 003 - 017 -000 KING JOSEPHINE G 914 SANTA MARIA AVE $104,700 R04506- 004 - 001 -000 BURRIS JAMES R REV TRUST 800 RAMBLEWOOD DR $95,400 R04506- 004 - 001 -002 BURRIS JAMES R REV TRUST 734 RAMBLEWOOD DR $95,000 R04506- 004 - 001 -002 BURRIS JAMES R REV TRUST 734 RAMBLEWOOD DR $95,000 R04506- 004 - 002 -000 BURRIS JAMES R REV TRUST 801 RAMBLEWOOD DR $95,700 R04506- 004 - 003 -001 BURRIS JAMES R REV TRUST 805 RAMBLEWOOD DR $362,300 R04506- 004 - 003 -002 BURRIS JAMES R REV TRUST 804 RAMBLEWOOD DR $96,500 R04516- 003 - 003 -000 CAMERON BRUCE B TRUSTEE 46 BEACH RD $96,400 R04819- 016 - 024 -000 SPENCER JASON 2116 MARKET ST $158,700 R04910- 005- 004 -000 LACEWELL CAROLYN J 4215 DEWITT RD $137,500 R05208- 001 - 004 -000 VENTERS GEORGE C TRUSTEE ETAL 128 BEACH RD $1,333,400 R05610- 007 - 060 -000 HAGOOD HOMES INC 714 WOODLAND FOREST CT $79,600 R05610- 007 - 061 -000 HAGOOD HOMES INC 706 WOODLAND FOREST CT $79,600 R05610- 007 - 062 -000 HAGOOD HOMES INC 702 WOODLAND FOREST CT $79,600 R05620- 001 - 024 -000 MABRY WILLIAM L JR GLORIA B 130 PECAN AVE $397,200 R06007- 004 - 011 -025 SANDERSON WINNIE M LIFE ESTATE 1916 JUMPIN RUN DR $197,400 R06009- 023 - 004 -000 FLANAGAN ELIZABETH B 702 MORNINGSIDE DR $88,200 R06119- 004 - 013 -000 BON LEE PROPERTIES 4950 KIRBY SMITH DR $75,000 R07019- 005- 012 -000 BALANCE PATRICIA 4600 INDIAN TRL $146,000 R08810- 003 - 003 -015 BLEACHER SCOTT M RUTH A 103 TEAKWOOD DR $205,800 AGENDA ITEM # 5: Schedule Future Meetings There was no discussion by the Board on the scheduling of future meetings. 4 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, April 19, 2012 AGENDA ITEM # 6: New Business BOOK PAGE After being advised of potentially improper listings of two parcels not under appeal, and under its authority in North Carolina General Statute §105.322(8), the Board considered the following two parcels. Parcel -ID Owner Situs Address Assessed Value R02000- 001 - 027 -000 FULLERTON J ROBERT 4201 FARM RD $411,700 R05706- 002 - 004 -000 WILKINSON ROBERT A 1538 PEMBROKE JONES DR $506,600 Motion: Don Harris MOVED, SECONDED by William O'Shea, to direct the Tax Department's Appraisal staff to make an inspection of the two properties listed, verify and /or correct the data, and report any changes as a future Consent Agenda item. Upon vote, the motion carried 4 to 0. AGENDA ITEM # 7: Adjournment There being no further business to consider, Chairman Donald E. Harris recessed the 2012 Board of Equalization and Review at 3:30 p.m. until the next hearing date scheduled for April 26, 2012. Respectfully submitted, C1� D0 Ar-,P Jo n Davenport 5