Loading...
BOE Meeting-May 22, 2012 FinalNEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, May 22, 2012 ASSEMBLY BOOK PAGE The 2012 New Hanover County Board of Equalization and Review met on Tuesday, May 22, 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, Ryan Rhodenhiser and John Babb. Staff members present were: Tax Administrator Roger Kelley; Appraiser James Paulk; and, Appraisal Administrative Support Technician Joann Davenport. Chairman Donald E. Harris called the meeting to order at 9:03 a.m. AGENDA ITEM # 1: Approval of Minutes from 5/8/12 Session of the Board of Equalization & Review. The Board considered and gave a consensus of approval for the minutes from the May 8, 2012 session of the Board of Equalization and Review. AGENDA ITEM # 2: 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 Motion: John Babb MOVED, SECONDED by Ryan Rhodenhiser, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants.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 R01800- 007 - 016 -000 R02900- 004 - 156 -000 R02900- 004 - 162 -000 R02900- 004 - 167 -000 R02919- 003 - 030 -000 R03300- 001 - 015 -000 R03600- 003 - 086 -000 R03619- 006 - 003 -000 R04216- 005 - 014 -000 R04220- 001 - 001 -000 R04317- 011 - 007 -000 R04318- 002 - 001 -000 R04318- 008 - 024 -000 R04500- 004 - 011 -000 R04817- 009 - 010 -000 R04819- 013 - 003 -000 R04908- 007 - 001 -087 R05007- 001 - 003 -000 R05114- 009 - 100 -000 R05120- 001 - 019 -000 Owner YOUNG CHANCEY L SHEALLY WILLIAM B III JANA K MESSINEO MICHAEL CINDEE SALWIERZ HENRY LUCY BATTISTA RICHARD J FIRST TROY SPE LLC CAPPS BILLY F FREEDLAND IRWIN FETAL MYINT HLA M HTAY H YIN MOORE ANGEL M ETAL TINNEY HOLDINGS LLC DEETER FIRE DOUGLAS SCARLETT Z SOWERS NANCY J LARE JOHN J SLP PROPERTIES OF NC LLC FULWOOD JERRY E GLORIA L HEATH KATIE S HALES ELAINE S POPPEL DAVID IRIS GAIL LOWDEN WILLIAM H REV TR ETAL 1 Situs Address Affirmed Value 4200 PARMELE RD $229,700 615 CHABLIS WAY $426,200 612 CHABLIS WAY $430,300 633 WINERY WAY $398,500 8710 BARDMOOR CIR $358,600 2545 CASTLE HAYNE RD $1,520,600 1900 DEERFIELD RD $31,100 332 BAYSHORE DR $256,000 109 KENNETH CT $148,500 4609 MANCHESTER DR $102,100 334 CRESTWOOD DR $104,000 5305 LAWRENCE DR $130,000 303 SILKWEED CT $173,600 1913 MIDDLE SOUND LOOP RD $69,400 915 RUFFERTS ALY $32,200 2220 MARKET ST $205,000 901 LITCH FIE LID WAY $91,200 102 ELISHA DR $152,100 1601 MOORINGS DR $805,500 1016 TURN BERRY PL $558,800 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, May 22, 2012 BOOK PAGE Parcel -ID Owner Situs Address Affirmed Value R05207- 001 - 015 -000 RAY PHILLIP DJR JEANS 168 BEACH RD $1,065,100 R05407- 013 - 002 -000 MURPHY KEVIN M FELICIA 2005 WRIGHTSVILLE AVE $203,000 R05409- 014 - 005 -000 MARTIN JOSEPH P KATHRYN L 613 3RD ST $46,700 R05409- 036- 007 -000 CHARLES DAVID PROPERTIES LLC 922 7TH ST $129,400 R05409- 037 - 005 -000 REAL PROPERTIES LLC 913 7TH ST $49,500 R05409- 037 - 006 -000 REAL PROPERTIES LLC 915 7TH ST $96,500 R05411- 002 - 005 -000 BROWNING WILLIAM H GLENDA C 1705 QUEEN ST $9,900 R05413- 007 - 001 -000 REAL PROPERTIES LLC 921 6TH ST $74,300 R05413- 014 - 009 -000 TILLER PROPERTIES LLC 201 MEARES ST $42,700 R05413- 015 - 011 -000 TILLER PROPERTIES LLC 115 MEARES ST $46,500 R05413- 018 - 023 -000 PUGH LAWSON LEE 212 MEARES ST $80,200 R05413- 022 - 003 -000 RITZ DEVELOPMENT III LLC 1107 6TH ST $128,900 R05413- 022 - 004 -001 RITZ DEVELOPMENT III LLC 1111 6TH ST $78,900 R05413- 032 - 003 -000 TILLER PROPERTIES LLC 1209 3RD ST $64,400 R05413- 037 - 001 -000 MUNDEN WILLIAM DAVID III 308 KIDDER ST $58,300 R05416- 012 - 021 -000 ALLEGOOD CARLTON W 1538 MAGNOLIA PL $241,000 R05416- 012 - 022 -000 SWAILS CAROLINE 1534 MAGNOLIA PL $267,000 R05514- 001 - 029 -127 CAMPBELL JACK S ANTOINETTE M 971 BIRCH CREEK DR $195,200 R05618- 006 - 018 -000 BLACK MONA FAYE C ETAL 5529 PARK AVE $1,760,200 R05707- 005 - 004 -000 SMITH LEONARD C MARY H 1240 ARBORETUM DR $527,000 R05718- 009 - 009 -000 ROYSTER JOHN S 7221 GRAY GABLES LN $667,900 R06005- 016- 005 -000 PEGGY SCHUPP PROPERTIES C LLC 1907 ELM ST $218,500 R06008- 001 - 003 -000 BONEY LILLIAN B 2305 GILLETTE DR $496,800 R06010- 006 - 002 -000 BARNHARDT KEITH W MILISSA ETAL 2111 WISTERIA DR $199,400 R06108- 004 - 013 -000 BIERMANN JAMES K JR CRYSTAL 5015 PINE ST $306,400 R06110- 004 - 004 -000 DEEN GARY J POLLY B 4185 ABBINGTON TER $139,500 R06205- 005 - 019 -000 ISENHOUR JAMES D SAMMYE 5318 PARK AVE $77,800 R06205- 005 - 022 -000 ISENHOUR JAMES D SAMMYE 5318 PARK AVE $78,500 R06206- 013 - 004 -000 HERNANDEZ MATTHEW P 5734 CAMELLIA LN $187,200 R06210- 013 - 012 -000 KRAUTHEIM TOM JOAN 5601 EIDER LN $144,300 R06514- 006 - 005 -000 AMERI JOSEPH A KIMBERLY L 239 HOLLINS RD $117,500 R06611- 009 - 014 -000 MOORE JEFFREY D JUDITH P 3308 RAYNOR CT $274,000 R06619- 003 - 024 -000 KOEHLER JOHN JOAN 305 BROOKSHIRE LN $191,700 R06714- 004 - 017 -000 BOTTOMS NORMAN LAUREN E 7001 ESCHOL CT $443,500 R07213- 002 - 030 -000 DEMANN THOMAS P 214 HOLIDAY HILLS NULL $301,900 R08100- 004 - 001 -000 BURNETT ENTERPRISE INC 8000 RIVER RD $750,200 R08514- 001 - 017 -000 ROSS WILLIAM ANDREW 7626 SCOUT CAMP HATILA RD $40,400 R08811- 006 - 018 -000 MOORE HUGH HAMPTON ETAL 1401 CAROLINA BEACH AVE $212,600 R09006- 030 - 010 -000 BAKER ALFRED LEE DOROTHY CLARK 409 CHARLOTTE AVE $64,700 AGENDA ITEM # 3: 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. 2 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, May 22, 2012 BOOK PAGE 1. Nicholas Fulbright (husband), property owner of 4109 -G Spirea Dr., Wilmington, NC; Parcel ID R06106- 006 - 020 -030 2. Tommie Wells, property owner of 4180 Spirea Dr., Wilmington, NC; Parcel ID R06106- 006 - 022 -004 3. Kenneth Sprunt, property owner of 2800 Bloomfield Ln., Wilmington, NC; Parcel ID R06507 -015- 001 -107 4. David & Ann Barkley, property owners of 704 Burney St., Wilmington, NC; Parcel ID R06609 -009- 029 -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 R06106- 006 - 020 -030 Elizabeth Lancaster $65,400 $65,400 Motion: John Babb MOVED, SECONDED by Ryan Rhodenhiser, to uphold the assessed value of $65,400. Upon vote, the motion carried 4 to 1. R06106- 006 - 022 -004 Tommie Wells $70,200 $70,200 Motion: William O'Shea MOVED, SECONDED by Don Harris, to uphold assessed value of $70,200. Upon vote, the motion carried 3 to 2. R06507- 015 - 001 -107 Kenneth & Gloria Sprunt $9,700 $9,700 Motion: William O'Shea MOVED, SECONDED by John Babb, to uphold the assessed value to $9,700. Upon vote, the motion carried 5 to 0. R06609- 009 - 029 -000 David & Ann Barkley $301,800 $266,900 Motion: John Bab MOVED, SECONDED by William O'Shea, to change assessed value to $266,900. Upon vote, the motion carried 5 to 0. AGENDA ITEM # 4: 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 R06617- 002 - 011 -000 John & Elaine Boyer $115,400 $115,400 Motion: John Babb MOVED, SECONDED by William O'Shea, to uphold the appealed value of $115,400. Upon vote, the motion carried 5 to 0. 3 NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, May 22, 2012 PAGE AGENDA ITEM # 5: New Business There was no discussion by the Board on new business. AGENDA ITEM # 6: Schedule Future Meetings 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 11:15 a.m. until the next hearing date scheduled for Thursday, May 24, 2012. Respectfully submitted, Jo n Davenport 4