Loading...
BOE Meeting-November 28, 2012 FinalNEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, November 28, 2012 ASSEMBLY BOOK PAGE The 2012 New Hanover County Board of Equalization and Review met on Wednesday, November 28, 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 for the 9 AM Session were: John Babb (Interim Chairman), Joe Miller, and Linda Woods. Members present for the 1 PM Session were: John Babb (Interim Chairman), William O'Shea, and Linda Woods. Staff members present were: Tax Administrator Roger Kelley (9 AM Session); Assistant Tax Administrator Jeff Niebauer (1 PM Session); Appraisers Chris Boney, Larry Bolick, Tim Graham, Jim Hardin, and Scott Saunders; and, Appraisal Administrative Support Technician Cassandra Fowler. Interim Chairman John Babb called the meeting to order at 9:04 a.m. AGENDA ITEM # 1: Approval of Minutes The following minutes were approved electronically and via signature by all members present: Monday, October 29, 2012, 1 PM Session Monday, October 29, 2012, 6 PM Session Wednesday, October 31, 2012, 9AM Session AGENDA ITEM # 2: Old Business Thursday, November 1, 2012, 9 AM Session Thursday, November 1, 2012, 1 PM Session Tuesday, November 6, 2012, 9 AM 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 Motion: Joe Miller MOVED, SECONDED by John Babb, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants.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 R03707- 003 - 018 -000 R03707- 003 - 021 -000 R03708- 003 - 022 -000 R04720- 008 - 013 -000 R04817- 019 - 009 -000 R04916- 001 - 015 -000 R05409- 001 - 012 -000 R05509- 003 - 006 -000 R07800- 006 - 108 -000 R07909- 001 - 008 -001 R07909- 001 - 008 -003 Owner PORTERS NECK COUNTRY CLUB INC PORTERS NECK COUNTRY CLUB INC PORTERS NECK COUNTRY CLUB INC MWR PROPERTIES FREEMAN MARIA R WILSON MICHAEL L ETAL BATCHELOR WILLIAM T II KING DAVID R BEAU RIVAGE GOLF & RESORT LLC BEAU RIVAGE FOODS LLC BEAU RIVAGE FOODS LLC 1 Situs Address Affirmed Value 1007 CALLAWASSE ISLAND DR $200 104 HALLBROOK FARMS CIR $100 8613 HAMMOCK DUNES DR $2,600 107 2ND ST $566,200 115 5TH AVE $206,200 4925 NEW CENTRE DR $4,203,900 107 CASTLE ST $132,500 714 ORCHARD AVE $75,200 799 RIVAGE PROMENADE $9,200 601 RIVAGE PROMENADE $42,100 601 RIVAGE PROMENADE $42,100 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, November 28, 2012 BOOK PAGE R07909- 001 - 008 -004 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -006 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -007 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -008 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -009 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -010 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -011 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -012 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -013 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -014 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -015 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -016 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -017 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -018 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -019 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -020 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -021 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -023 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -024 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -025 BEAU RIVAGE GOLF & RESORT LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -026 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -027 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -029 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -031 BEAU RIVAGE FOODS LLC 601 RIVAGE PROMENADE $42,100 R07909- 001 - 008 -101 BEAU RIVAGE CLUBHOUSE HOA INC 0 RIVAGE PROMENADE $0 AGENDA ITEM # 4: 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. Robert Cameron, property owner of 302 Bladen St., Wilmington, NC; Parcel ID R04813- 001 -001- 000 2. Marc Banjak, property owner of 801 4th St., Wilmington, NC; Parcel ID R04813- 001 - 007 -004 3. Marc Banjak, property owner of 801 4th St., Wilmington, NC; Parcel ID R04813- 001 - 007 -046 4. Agent Donald L Harley Jr. representing the property owners of 721 Surry St., Wilmington, NC; Parcel ID R05312- 006 - 003 -000 5. Robert Cameron, property owner of 1202 Front St., Wilmington, NC; Parcel ID R05413- 016 -003- 000 6. Peggy Everett, via a Power of Attorney dated 11/20/12, representing the property owners of 412 College Rd., Wilmington, NC; Parcel ID R05507- 004 - 006 -004 In deliberations after hearing the appeals during the 9 AM session, the Board affirmed the assessed values as follows: Parcel ID Owner Appealed Value Affirmed Value R04813- 001 - 001 -000 Franklin Properties LLC $107,600 $80,700 Motion: John Babb MOVED, SECONDED by Joe Miller, to reduce the value to $80,700. Upon vote, the motion carried 3 to 0. 2 NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, November 28, 2012 PAGE R04813- 001 - 007 -004 Marc A Banjak $19,000 TABLED Motion: Joe Miller MOVED, SECONDED by Linda Woods, to table the appeal to allow the Tax Department sufficient time to re- examine the square footage for the building. Upon vote, the motion carried 3 to 0. R04813- 001 - 007 -046 Marc A Banjak $254,600 TABLED Motion: Joe Miller MOVED, SECONDED by Linda Woods, to table the appeal to allow the Tax Department sufficient time to re- examine the square footage for the building. Upon vote, the motion carried 3 to 0. R05312- 006 - 003 -000 Walter G Craven Etal $746,800 $515,100 Motion: Joe Miller MOVED, SECONDED by Linda Woods, to reduce the value to $515,100. Upon vote, the motion carried 3 to 0. R05413- 016 - 003 -000 RF Cameron Oil Co Inc $374,400 $277,500 Motion: Joe Miller MOVED, SECONDED by Linda Woods, to reduce the value to $277,500. Upon vote, the motion carried 3 to 0. Due to travel arrangements the appellant requested to be heard during the AM Session. The Board heard her appeal and made the following decision: R05507- 004 - 006 -004 Walmart Property Tax Dept $14,110,200 $12,029,000 Motion: Joe Miller MOVED, SECONDED by Linda Woods, to reduce the value to $12,029,000. Upon vote, the motion carried 2 to 1. AGENDA ITEM # 5: Tax Appeal Presentations 1:00 PM Session The remaining scheduled appellants failed to appear for their hearings; therefore, there was no further discussion by the Board on this agenda item. AGENDA ITEM # 6: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who Failed to Appear It was 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. 9 AM Session Parcel ID Owner Appealed Value Affirmed Value R04920- 004 - 001 -005 Ann F Boseman $658,900 $683,400 Motion: Joe Miller MOVED, SECONDED by John Babb, to accept the appraiser's recommended value of $683,400. Upon vote, the motion carried 3 to 0. 1 PM Session Parcel ID Owner Appealed Value Affirmed Value R05413- 013 - 009 -000 Cheryl Mintz Poole $112,700 $93,800 3 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, November 28, 2012 BOOK PAGE Motion: William O'Shea MOVED, SECONDED by Linda Woods, to accept the appraiser's recommended value of $93,800. Upon vote, the motion carried 3 to 0. R05413- 013 - 010 -000 Cheryl Mintz Poole $35,600 $36,500 Motion: William O'Shea MOVED, SECONDED by Linda Woods, to accept the appraiser's recommended value of $36,500. Upon vote, the motion carried 3 to 0. AGENDA ITEM # 7: New Business There was no discussion by the Board on this agenda item. AGENDA ITEM # 8: Schedule Future Meetings There was no discussion by the Board on the scheduling of future meetings. AGENDA ITEM # 9: Adjournment There being no further business to consider, Interim Chairman John Babb recessed the 2012 Board of Equalization and Review at 1:40 p.m. until the next hearing date scheduled for Thursday, November 29, 2012. Resp tfully submitted, Cassandra Fowl 4