Loading...
BOE 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