Loading...
BOE Meeting-May 15, 2012 FinalNEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, May 15, 2012 ASSEMBLY BOOK PAGE The 2012 New Hanover County Board of Equalization and Review met on Tuesday, May 15, 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 O'Shea, Bob Drach (AM only), Ryan Rhodenhiser (AM only), John Babb and Linda Woods (PM only). Staff members present were: Tax Administrator Roger Kelley; Appraisers Chris Boney and Scott Saunders; and, Appraisal Administrative Support Technician Joann Davenport. Chairman Donald E. Harris called the meeting to order at 9:04 a.m. 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. Steve Cherok, member of 10 Surf Court LLC, 10 Surf Ct., Wilmington, NC; Parcel ID R03815- 001 - 018 -000 2. Charles Robichaux, property owner of 137 South Branch Rd., Wilmington, NC; Parcel ID R04411- 003 -010- 000 3. Robert Coggins, property owner of 1708 Field View Rd., Wilmington, NC; Parcel ID R04513- 007 - 005 -000 4. Christine Rivenbark, representative of Hunoby Enterprises LLC, 29 S Beach Rd., Wilmington, NC; Parcel ID R04609- 001 - 001 -000 In deliberations after hearing the appeals for the AM session, the Board affirmed the assessed values as follows: Parcel ID Owner Appealed Value Affirmed Value R03815- 001 - 018 -000 10 Surf Court LLC $1,173,000 $1,173,000 Motion: John Babb MOVED, SECONDED by William O'Shea, to affirm the appealed value of $1,173,000. Upon vote, the motion carried 3 to 2. R04411- 003 - 010 -000 Robichaux Charles L $116,300 $103,500 Motion: Bob Drach MOVED, SECONDED by William O'Shea, to change assessed value to $103,500. Upon vote, the motion carried 5 to 0. R04513- 007 - 005 -000 Coggins Robert Christopher $61,800 $61,800 Motion: Bob Drach MOVED, SECONDED by William O'Shea, to affirm the appealed value to $61,800. Upon vote, the motion carried 5 to 0. R04609- 001 - 001 -000 Hunoby Enterprises LLC $1,049,800 $1,042,500 Motion: William O'Shea MOVED, SECONDED by Bob Drach, to change assessed value to $1,042,500. Upon vote, the motion carried 3 to 1 (Ryan Rhodenhiser recused himself from voting due to business conflict). NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, May 15, 2012 PAGE 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. 5. Ralph O'Donnell, property owner of 6318 Timber Creek Ln., Wilmington, NC; Parcel ID R04419- 001 -055- 000 6. Julie & Steven Chappell, property owners of 6928 Runningbrook Ter., Wilmington, NC; Parcel ID R04420- 006- 002 -000 7. Chris Boney, representing the owner of 927 Johns Orchard Ln., Wilmington, NC; Parcel ID R04500 -001- 015 -000 In deliberations after hearing the appeals for the PM session, the Board affirmed the assessed values as follows: Parcel ID Owner Appealed Value Affirmed Value R04419- 001 - 055 -000 O'Donnell Ralph J Gail $513,000 $483,200 Motion: John Babb MOVED, SECONDED by William O'Shea, to change value to $483,200. Upon vote, the motion carried 4 to 0. R04420- 006 - 002 -000 Chappell Stephen A Julie W $667,000 $618,000 Motion: John Babb MOVED, SECONDED by Don Harris, to change assessed value to $618,000. Upon vote, the motion carried 4 to 0. R04500- 001 - 015 -000 Maslak Chris E Lisa E $522,500 $522,500 Motion: William O'Shea MOVED, SECONDED by John Babb, to affirm the appealed value of $522,500. Upon vote, the motion carried 4 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. The Board considered the following parcels under this agenda item. Parcel ID Owner Appealed Value Affirmed Value R03815- 001 - 028 -000 Nelson James Nancy $677,300 $676,500 Motion: John Babb MOVED, SECONDED by William O'Shea, to accept appraiser's recommended value of $676,500. Upon vote, the motion carried 5 to 0. 2 NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, May 15, 2012 PAGE Parcel ID Owner Appealed Value Affirmed Value R04605- 001 - 011 -000 Hobby J T Jr $1,417,100 $1,417,100 Motion: Ryan Rhodenhiser MOVED, SECONDED by Bob Drach, to accept appraiser's recommended value of $1,417,100. Upon vote, the motion carried 5 to 0. R04609- 002 - 010 -000 Bacon Blanche Robertson $1,122,900 $95,700 Motion: William O'Shea MOVED, SECONDED by John Babb, to accept appraiser's recommended value of $95,700. Upon vote, the motion carried 5 to 0. R04420- 004 - 001 -000 Hames Steven J Dawn G $617,600 $610,300 Motion: John Babb MOVED, SECONDED by William O'Shea, to accept appraiser's recommended value of $610,300. Upon vote, the motion carried 4 to 0. R04420- 006 - 001 -000 Dovel Christopher Patrice $698,900 $755,300 Motion: John Babb MOVED, SECONDED by William O'Shea, to accept appraiser's recommended value of $755,300. Upon vote, the motion carried 4 to 0. R04500- 001 - 028 -000 Relyea David K Elaine J $173,600 $173,600 Motion: William O'Shea MOVED, SECONDED by Linda Woods, to accept the appealed value of $173,600. Upon vote, the motion carried 4 to 0. R07909- 010 - 001 -000 Longval Mark J $164,000 $166,800 Motion: William O'Shea MOVED, SECONDED by John Babb, to accept appraiser's recommended value of $166,800. 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: John Babb MOVED, SECONDED by Bob Drach, 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 (William O'Shea recused himself from the vote). Parcel -ID Owner Situs Address Affirmed Value R04413- 002 - 029 -000 MISHOE JESSICA R 111 VISTAMAR DR $221,400 R04513- 007 - 009 -000 JONES PAMELA 1624 FIELD VIEW RD $262,500 R05719- 003 - 021 -071 SUTTON ERNEST R LIVING TRUST 322 CAUSEWAY DR $421,400 R05719- 003 - 021 -087 PHILLIPS RICHARD C SARA JO 322 CAUSEWAY DR $456,300 R05719- 003 - 021 -112 PHILLIPS RICHARD C SARA JO 322 CAUSEWAY DR $652,000 R05719- 003 - 021 -113 PHILLIPS RICHARD C SARA JO 322 CAUSEWAY DR $483,000 R06012- 009 - 005 -000 WEINEL PATRICIA ANN 2321 LYNWOOD DR $286,700 R06013- 016- 071 -000 SILVER BARBARA J 339 VIRGINIA AVE $100,600 3 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, May 15, 2012 Parcel -ED Owner R06200 -006- 002 -000 MARSTON RICHARD H ETAL AGENDA ITEM # 5: New Business There was no discussion by the Board on new business. AGENDA ITEM # 6: Schedule Future Meetings Situs Address 6442 QUAIL RUN BOOK PAGE Affirmed Value $1,263,100 The Board agreed with the future dates proposed by the Tax Administrator and that the Board would make adjustments to those dates as needed. AGENDA ITEM # 7: Adjournment There being no further business to consider, Chairman Don Harris recessed the 2012 Board of Equalization and Review at 3:30 p.m. until the next hearing date scheduled for Thursday, May 17, 2012. Respectfully submitted, a. /gym J 'n Davenport 4