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appeals listed below as withdrawn or agreed upon by appellants.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