HomeMy WebLinkAboutBOE 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listed below as withdrawn or agreed upon by appellants.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