Loading...
BOE Meeting-November 27, 2012 FinalNEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, November 27, 2012 ASSEMBLY BOOK PAGE The 2012 New Hanover County Board of Equalization and Review met on Tuesday, November 27, 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 were: Don Harris (Chairman), Ryan Rhodenhiser, and William O'Shea. Staff members present were: Tax Administrator Roger Kelley; Appraisers Jim Hardin and Scott Saunders, Appraisal Administrative Support Technician Cassandra Fowler. Chairman Don Harris called the meeting to order at 1:03 p.m. AGENDA ITEM # 1: Approval of Minutes The following minutes were approved electronically and via signature by all members present: Monday, October 8, 2012, 1 PM Session Monday, October 8, 2012, 6 PM Session Monday, October 15, 2012, 1 PM Session Monday, October 15, 2012, 6 PM Session Thursday, October 18, 2012, 9 AM Session AGENDA ITEM # 2: Old Business Thursday, October 18, 2012, 1 PM Session Monday, October 22, 2012, 1 PM Session Monday, October 22, 2012, 6 PM Session Tuesday, October 30, 2012, 1 PM Session There was no discussion by the Board on this agenda item. AGENDA ITEM # 3: 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: Ryan Rhodenhiser MOVED, SECONDED by William O'Shea, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants.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 Affirmed Value R04720- 004 - 012 -003 KOCHLER KEITH SYLVIA 124 WALNUT ST $284,500 R04720- 004 - 012 -031 LANGGOOD ROBERT CONNIE S ZUBACK 124 WALNUT ST $251,300 R04720- 006 - 009 -005 BRANDT ERIC A VIRGINIA RUTH 200 FRONT ST $64,000 R04720- 007 - 010 -000 NISBET WILLIAM L MILDRED G 155 FRONT ST $1,607,400 R04720- 009 - 009 -005 BAHR JOHN L II 2 FRONT ST $68,700 R04720- 009 - 009 -006 BAHR JOHN L TANYA E 2 FRONT ST $72,700 R04720- 009 - 009 -007 MAHN JOSEPH M KAREN F 2 FRONT ST $72,700 R04720- 009 - 009 -008 BAHR JOHN L II TANYA E 2 FRONT ST $72,700 R04720- 009 - 009 -010 BAHR JOHN L II ETAL 2 FRONT ST $90,400 R04817- 020 - 003 -000 JONES GEORGE F SHARON C 110 5TH AVE $422,900 R05411- 015 - 003 -003 PALMER STEVEN K LIVING TRUST 2214 WRIGHTSVILLE AVE $126,500 R05411- 015 - 003 -007 PALMER LOIS A LIVING TRUST 2210 WRIGHTSVILLE AVE $113,500 R05411- 015 - 003 -010 PALMER LOIS A LIVING TRUST 2210 WRIGHTSVILLE AVE $93,300 R05509- 018 - 005 -008 PALMER STEVEN K LIVING TRUST 3333 WRIGHTSVILLE AVE $121,300 1 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, November 27, 2012 R05514- 013 - 006 -000 LONEY JACKIE BAKER ETAL R05514- 013 - 007 -000 LONEY JACKIE BAKER ETAL R05515- 002 - 003 -011 SIDBURY CHARLES H MARIAN R05718- 002 - 008 -000 PRETASKY ROACH R05718- 005 - 002 -000 PRETASKY ROACH 3806 GARDEN AVE 3804 GARDEN AVE 3 FOUNTAIN DR 119 SHORT ST 130 SHORT ST AGENDA ITEM # 4: Tax Appeal Presentations 1:00 PM Session BOOK PAGE $159,500 $143,700 $488,200 $232,000 $4,438,500 The scheduled appellants failed to appear for their hearings; therefore, there was no further discussion by the Board on this agenda item. AGENDA ITEM # 5: 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 failed to appear for 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 R04817- 020 - 001 -000 Catherine Burney Etal $122,000 $122,000 Motion: Ryan Rhodenhiser MOVED, SECONDED by William O'Shea, to uphold the appealed value of $122,000. Upon vote, the motion carried 3 to 0. R04817- 020 - 002 -000 Catherine Burney Etal $136,400 $136,400 Motion: Ryan Rhodenhiser MOVED, SECONDED by William O'Shea, to uphold the appealed value of $136,400. Upon vote, the motion carried 3 to 0. R04817- 020 - 020 -000 Catherine Burney $81,800 Motion: Ryan Rhodenhiser MOVED, SECONDED by William O'Shea, to accept the appraiser's recommended value of $57,200. Upon vote, the motion carried 3 to 0. $57,200 R04820- 008 - 078 -000 Midori on 29th LLC $70,000 $70,000 Motion: Ryan Rhodenhiser MOVED, SECONDED by William O'Shea, to uphold the appealed value of $70,000. Upon vote, the motion carried 3 to 0. R04820- 008 - 079 -000 Midori on 29th LLC $70,000 $70,000 Motion: Ryan Rhodenhiser MOVED, SECONDED by William O'Shea, to uphold the appealed value of $70,000. Upon vote, the motion carried 3 to 0. R04820- 008 - 081 -000 Midori on 29th LLC $70,000 $70,000 Motion: Ryan Rhodenhiser MOVED, SECONDED by William O'Shea, to uphold the appealed value of $70,000. Upon vote, the motion carried 3 to 0. 2 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, November 27, 2012 AGENDA ITEM # 6: New Business There was no discussion by the Board on this agenda item. AGENDA ITEM # 7: Schedule Future Meetings There was no discussion by the Board on this agenda item. AGENDA ITEM # 8: Adjournment BOOK PAGE There being no further business to consider, Chairman Don Harris recessed the 2012 Board of Equalization and Review at 1:25 p.m. until the next hearing date scheduled for Wednesday, November 28, 2012. �pectfully bmit assandra Fo er