Loading...
BOE Meeting-December 3, 2012 FinalNEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, December 3, 2012 ASSEMBLY BOOK PAGE The 2012 New Hanover County Board of Equalization and Review met on Monday, December 3, 2012, at 1 p.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 for the 1 PM Session were: Don Harris (Chairman), Bob Drach, and William O'Shea. Members present for the 6 PM Session were: Joe Miller (Interim Chairman), William O'Shea, and Ryan Rhodenhiser. Staff members present were: Assistant Tax Administrator Jeff Niebauer; Appraisers Tim Graham, Thomas Harris, and James Paulk; and, Appraisal Administrative Support Technician Cassandra Fowler. Chairman Don Harris called the meeting to order at 1:08 p.m. AGENDA ITEM # 1: Approval of Minutes The following minutes were approved electronically or via signature: Monday, November 5, 2012; 1 PM Session Monday, November 5, 2012; 6 PM Session Wednesday, November 7, 2012; 9 AM Session AGENDA ITEM # 2: Old Business Wednesday, November 7, 2012; 1 PM Session Thursday, November 8, 2012; 9 AM Session There was no discussion by the Board on this agenda item. AGENDA ITEM # 3: Affirmation of the Following Signed and Agreed Values Assistant Tax Administrator Jeff Niebauer presented a list of appellants who, in writing, have agreed to the value recommended by the appraisers and agreed to withdraw their appeals. Motion: Bob Drach MOVED, SECONDED by William O'Shea, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants. Upon vote, the motion carried 3 to 0. Parcel -ID Owner Situs Address R04400- 001 - 005 -026 MILITARY CUTOFF ROAD LLC 7211 OGDEN BUSINESS LN R04720- 006 - 012 -000 CAPE FEAR ASSOC 121 CHESTNUT ST R05000- 003 - 103 -000 MAYFAIRE I LLC 6805 PARKER FARM DR R05000- 003 - 104 -000 MAYFAIRE I LLC 6761 PARKER FARM DR R05100- 003 - 094 -000 WESTFALL RESEARCH PARK 36 ACRE 0 SIR TYLER DR R05100- 003 - 100 -000 WESTFALL RESEARCH PARK 36 ACRE 1829 SIR TYLER DR R05507- 004 - 006 -001 ZP NO 95 LLC 460 COLLEGE RD R07100- 003 - 240 -000 ZP NO 116 LLC 5108 COLLEGE RD AGENDA ITEM # 4: Tax Appeal Presentations 1:00 PM Session 1 Affirmed Value $88,600 $2,790,900 $1,400,800 $2,617,500 $759,800 $838,300 $2,033,100 $745,800 NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, December 3, 2012 PAGE 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. Project Manager Doug South representing the property owners of 4410 River Rd., Wilmington, NC, and Attorney Michael Lee; Parcel ID R07000- 006 - 009 -000 2. Mary & William Baggett, property owners of 275 Waynick Blvd., Wrightsville Beach, NC and Kevin Baker, via a Power of Attorney, dated 04/10/12; Parcel ID R06312- 004 - 010 -000 In deliberations after hearing the appeals during the 1 PM Session, the Board affirmed the assessed values as follows: Parcel ID Owner Appealed Value Affirmed Value R07000- 006 - 009 -000 NNP IV Cape Fear River LLC $38,630,100 $30,010,200 Motion: Bob Drach MOVED, SECONDED by Don Harris, to reduce the value to $30,010,200. Upon vote, the motion carried 3 to 0. R06312- 004 - 010 -000 Four Seasons Management Srvs $17,620,900 $16,516,500 Motion: Bob Drach MOVED, SECONDED by William O'Shea, to reduce the value to $16,516,500. Upon vote, the motion carried 3 to 0. AGENDA ITEM # 5: Tax Appeal Presentations 6:00 PM Session The scheduled appellants failed to appear for their hearings; therefore, there was no further discussion by the Board on this agenda item. AGENDA ITEM # 6: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who Failed to Appear It was reported that all appellants that were scheduled to appear had their hearings before the Board and that there were no other appellants present. The Board considered the following parcels under this agenda item. 1 PM Session Parcel ID Owner Appealed Value Affirmed Value R04915- 002 - 019 -000 Seidel Howard S $845,800 $845,800 Motion: Don Harris MOVED, SECONDED by Bob Drach, to uphold the appealed value of $845,800. Upon vote, the motion carried 3 to 0. 6 PM Session Parcel ID Owner Appealed Value Affirmed Value R06018- 004 - 040 -000 Hollingsworth Elliott $203,900 $185,000 Motion: Ryan Rhodenhiser MOVED, SECONDED by William O'Shea, to accept the appraiser's recommended value of $185,000. Upon vote, the motion carried 3 to 0. R09006- 012 - 017 -000 Hollingsworth Elliott C $117,000 $117,000 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, December 3, 2012 BOOK PAGE Motion: Ryan Rhodenhiser MOVED, SECONDED by William O'Shea, to uphold the appealed value of $117,000. Upon vote, the motion carried 3 to 0. AGENDA ITEM # 7: New Business There was no discussion by the Board on this agenda item. AGENDA ITEM # 8: Schedule Future Meetings There was no discussion by the Board on the scheduling of future meetings. AGENDA ITEM # 9: Adjournment There being no further business to consider, Interim Chairman Joe Miller recessed the 2012 Board of Equalization and Review at 6:26 p.m. until the next hearing date scheduled for Tuesday, December 4, 2012. Res ectfully submitted, Cassandra Fow er