HomeMy WebLinkAboutBOE Meeting-October 18, 2012 FinalNEW HANOVER COUNTY BOARD OF
EQUALIZATION AND REVIEW, October 18, 2012
ASSEMBLY
BOOK
PAGE
The 2012 New Hanover County Board of Equalization and Review met on Thursday, October 18, 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 AM Session were: John Babb (Interim Chairman), Joe Miller, and Ryan
Rhodenhiser.
Members present for the PM Session were: John Babb (Interim Chairman), Bob Drach, and William
O'Shea.
Staff members present were: Appraisal Supervisor Pete Richardson; Appraisers Chris Boney, Tim
Graham, and Thomas Harris; and, Appraisal Administrative Support Technician Cassandra Fowler.
Interim Chairman John Babb called the meeting to order at 9:02 a.m.
Appraisal Supervisor Pete Richardson signed an affidavit and was sworn in by Interim Chairman John
Babb.
AGENDA ITEM # 1: Approval of Minutes
The following minutes were approved electronically or via signature by all members present:
Wednesday, September 26, 2012, 9 AM Session
Wednesday, September 26, 2012, 1 PM Session
Thursday, September 27, 2012, 9 AM Session
Monday, October 1, 2012, 1 PM Session
Monday, October 1, 2012, 6 PM Session
AGENDA ITEM # 2: Old Business
Tuesday, October 2, 2012, 9 AM Session
Wednesday, October 3, 2012, 9 AM Session
Thursday, October 4, 2012, 9 AM Session
Thursday, October 4, 2012, 1 PM Session
At the 9/13/2012 hearing, the Board decided to table the appeal for parcels R03310- 005 - 003 -000 and
R03310- 007 - 028 -000 to give the appellant 3 weeks to provide non -perk documentation to the appraiser. Appraisal
Supervisor Pete Richardson reported that, as of 9 a.m. this date, no documentation was received from the
appellant. After hearing this information, the Board made the following decision:
Parcel ID Owner
R03310- 005 - 003 -000 Carroll C Corp
4ppealed Value Affirmed Value
$45,000 $45,000
Motion: Joe Miller MOVED, SECONDED by John Babb, to uphold the appealed value of $45,000. Upon vote,
the motion carried 2 to 0.
R03310- 007 - 028 -000 Carroll C Corp
$28,600
$28,600
Motion: Joe Miller MOVED, SECONDED by John Babb, to uphold the appealed value of $28,600. Upon vote,
the motion carried 2 to 0.
AGENDA ITEM # 3: Affirmation of the Following Signed and Agreed Values
NEW HANOVER COUNTY BOARD OF
EQUALIZATION AND REVIEW, October 18, 2012
BOOK
PAGE
Appraisal Supervisor Pete Richardson 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 Joe Miller, 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
R04813- 033 - 001 -000
WILMINGTON PRINTING CO
420 4TH ST
$472,700
R04813- 033 - 002 -000
WILMINGTON PRINTING CO
4TH ST
$67,200
R04813- 033 - 003 -000
WILMINGTON PRINTING CO
420 4TH ST
$66,100
R04813- 033 - 004 -000
WILMINGTON PRINTING CO
420 WALNUT ST
$106,700
R04813- 033 - 006 -000
WILMINGTON PRINTING CO
420 WALNUT ST
$45,900
R04813- 033 - 017 -000
WILMINGTON PRINTING CO
0 RED CROSS ST
$60,600
R04813- 033 - 018 -000
WILMINGTON PRINTING CO
420 WALNUT ST
$142,900
R05100- 003 - 069 -000
WNC 1 LLC ETAL
1011 ASHES DR
$6,115,500
R05417- 012 - 001 -000
FRANKLIN PROPERTIES LLC
1520 3RD ST
$8,100
R06019- 002 - 002 -001
PRD PROPERTIES LLC
2541 17TH ST
$684,100
R06205- 018 - 001 -000
BROWN WESLEY BRUCE
430 52ND ST
$381,800
R06308- 016- 002 -000
SAFFO AVGERINOS V ETAL
2 LUMINA AVE
$851,100
R06308- 016- 003 -000
SAFFO AVGERINOS V ETAL
STONE ST
$267,400
R07606- 006 - 003 -000
SEABOARD COMMERCIAL PROP LLC
5315 COLLEGE RD
$909,800
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. Selden Hutchins, property owner of 1915 16th St., Wilmington, NC; Parcel ID R05419- 004 - 001 -000
2. April McMunn, property owner of 310 Canal Dr., Carolina Beach, NC; Parcel ID R08818- 016 -004-
000
3. County Appraiser Tim Graham, representing the property owner of 209 M. Ave., Kure Beach, NC;
Parcel ID R09213- 006 - 022 -000
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
R05419- 004 - 001 -000 Credit Shelter Trust Etal $639,800 $606,400
Motion: Joe Miller MOVED, SECONDED by Ryan Rhodenhiser, to accept the appraiser's recommended
value of $606,400. Upon vote, the motion carried 3 to 0.
R08818- 016 - 004 -000 April Williams McMunn $234,000 $220,000
Motion: Ryan Rhodenhiser MOVED, SECONDED by Joe Miller, to reduce the value to $220,000. Upon vote,
the motion carried 3 to 0.
R09213- 006 - 022 -000 Richard & Ann Lawing $154,800 $154,800
2
NEW HANOVER COUNTY BOARD OF
EQUALIZATION AND REVIEW, October 18, 2012
BOOK
PAGE
Motion: Joe Miller MOVED, SECONDED by Ryan Rhodenhiser, to uphold the appealed value of $154,800.
Upon vote, the motion carried 3 to 0.
AGENDA ITEM # 5: Tax Appeal Presentations 1:00 PM Session
4. Member /Manager Bruce Chappell, representing the property owners of 6925 Fresco Dr.,
Wilmington, NC; Parcel ID R05100- 003 - 065 -000
5. Nelson MacRae, property owner of 3711 Oleander Dr., Wilmington, NC, and Appraiser Hector
Ingram and Treasurer Alan Phillips; Parcel ID R05517- 001 - 003 -000
6. Nelson MacRae, property owner of 1420 Floral Pkwy., Wilmington, NC, and Appraiser Hector
Ingram and Treasurer Alan Phillips; Parcel ID R05517- 001 - 010 -000
7. Kevin Hoban, property owner of 1960 17th St., Wilmington, NC; Parcel ID R06007- 003 - 002 -003
In deliberations after hearing the appeals during the 1 PM session, the Board affirmed the assessed values
as follows:
Parcel ID
R05100- 003 - 065 -000
Owner Appealed Value Affirmed Value
TCT of Wilmington LLC $2,494,900 $2,246,500
Motion: Bob Drach MOVED, SECONDED by William O'Shea, to accept the appraiser's recommended value
of $2,246,500. Upon vote, the motion carried 3 to 0.
R05517- 001 - 003 -000 Azalea Plaza Associates $5,934,500
$5,934,500
Motion: Bob Drach MOVED, SECONDED by William O'Shea, to uphold the appealed value of $5,934,500.
Upon vote, the motion carried 3 to 0.
R05517- 001 - 010 -000 Azalea Plaza Associates $682,200
$751,100
Motion: Bob Drach MOVED, SECONDED by William O'Shea, to accept the appraiser's recommended value
of $751,100. Upon vote, the motion carried 3 to 0.
R06007- 003 - 002 -003 Hoban Holdings LLC $1,259,000
$1,181,000
Motion: Bob Drach MOVED, SECONDED by John Babb, to reduce the value to $1,181,000. Upon vote, the
motion carried 3 to 0.
AGENDA ITEM # 6: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who
Failed to Appear
Appraisal Supervisor Pete Richardson reported that all appellants that were scheduled to appear
had their hearings before the Board and that there were no other appellants present; therefore, there was
no further discussion by the Board on this agenda item.
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.
NEW HANOVER COUNTY BOARD OF
EQUALIZATION AND REVIEW, October 18, 2012
AGENDA ITEM # 9: Adjournment
BOOK
PAGE
There being no further business to consider, Interim Chairman John Babb recessed the 2012 Board
of Equalization and Review at 3:47 p.m. until the next hearing date scheduled for Friday, October 19, 2012.
dRe pectfuly submitte
Cassandra F ler
4