Loading...
BOE Meeting-October 19, 2012 FinalNEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, October 19, 2012 ASSEMBLY BOOK PAGE The 2012 New Hanover County Board of Equalization and Review met on Friday, October 19, 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 were: Don Harris (Chairman), Ryan Rhodenhiser, and Linda Woods. Staff members present were: Tax Administrator Roger Kelley; Appraisers Larry Bolick, Chris Boney and Tim Graham; and, Administrative Support Technician Cassandra Fowler. Chairman Don Harris called the meeting to order at 9:05 a.m. AGENDA ITEM # 1: Approval of Minutes There were no minutes available for consideration or approval. AGENDA ITEM # 2: Old Business 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 Motion: Ryan Rhodenhiser MOVED, SECONDED by Linda Woods, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants.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 R01720- 003 - 002 -000 MCCALL DARRELL ETAL 223 CROWATAN RD $64,800 R01720- 003 - 003 -000 MCCALL DARRELL ETAL 221 CROWATAN RD $61,700 R02600- 004 - 030 -006 HOBBS STEPHEN 4553 TECHNOLOGY DR $94,400 R03200- 001 - 033 -000 HWY 421 PROPERTIES LLC 3871 421 HWY $180,700 R03700- 002 - 009 -000 PORTERS NECK CO INC 1202 PORTERS NECK RD $161,000 R05507- 002 - 072 -008 KETCHUM JAMES R PATRICIA C 5028 RANDALL PKY $89,000 R05511- 002 - 023 -001 HSP 1 LLC 706 COLLEGE RD $401,100 R05718- 008 - 001 -004 JLJ PROPERTIES LLC 1316 AIRLIE RD $723,300 R06015- 004 - 001 -000 PARKINSON JOHN VICKI G 2311 CANTERWOOD DR $381,100 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. Jeff Grizzel, property owner of 3535 421 Hwy., Wilmington, NC, and Appraiser Hector Ingram; Parcel ID R03200- 001 - 006 -000 1 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, October 19, 2012 BOOK PAGE 2. Jeff Grizzel, property owner of 3527 421 Hwy., Wilmington, NC, and Appraiser Hector Ingram; Parcel ID R03200- 001 - 009 -000 3. Jeff Grizzel, property owner of 3527 421 Hwy., Wilmington, NC, and Appraiser Hector Ingram; Parcel ID R03200- 001 - 010 -000 4. Jeff Grizzel, property owner of 3527 421 Hwy., Wilmington, NC, and Appraiser Hector Ingram; Parcel ID R03200- 001 - 010 -001 5. Jeff Grizzel, property owner of 3773 Fredrickson Rd., Wilmington, NC, and Appraiser Hector Ingram; Parcel ID R03200- 002 - 001 -003 6. Ray Richardson, property owner of 6404 Market St., Wilmington, NC; Parcel ID R05007- 004 -001- 002 7. Ray Richardson, property owner of 15 Green Meadows Dr., Wilmington, NC; Parcel ID R05007- 004- 008 -000 8. Ray Richardson, property owner of 6408 Market St., Wilmington, NC; Parcel ID R05007- 004 -009- 000 9. L. Caroline Meeks, property owner of 207 Hamlet Ave., Carolina Beach, NC; Parcel ID R09006- 036- 010 -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 R03200- 001 - 006 -000 South Atlantic Services $246,700 TABLED Motion: Ryan Rhodenhiser MOVED, SECONDED by Linda Woods, to table the appeal for further review by the Tax Department of a potential building square footage discrepancy. Upon vote, the motion carried 3 to 0. R03200- 001 - 009 -000 South Atlantic Services Inc $4,303,400 TABLED Motion: Ryan Rhodenhiser MOVED, SECONDED by Linda Woods, to table the appeal for further review by the Tax Department of a potential building square footage discrepancy. Upon vote, the motion carried 3 to 0. R03200- 001 - 010 -000 South Atlantic Services Inc $2,361,700 TABLED Motion: Ryan Rhodenhiser MOVED, SECONDED by Linda Woods, to table the appeal for further review by the Tax Department of a potential building square footage discrepancy. Upon vote, the motion carried 3 to 0. R03200- 001 - 010 -001 South Atlantic Service Inc $1,275,700 TABLED Motion: Ryan Rhodenhiser MOVED, SECONDED by Linda Woods, to table the appeal for further review by the Tax Department of a potential building square footage discrepancy. Upon vote, the motion carried 3 to 0. R03200- 002 - 001 -003 South Atlantic Sery Inc $954,700 TABLED Motion: Ryan Rhodenhiser MOVED, SECONDED by Linda Woods, to table the appeal for further review by the Tax Department of a potential building square footage discrepancy. Upon vote, the motion carried 3 to 0. R05007- 004 - 001 -002 Betty J Richardson $276,000 $276,000 Motion: Ryan Rhodenhiser MOVED, SECONDED by Don Harris, to uphold the appealed value of $276,000. Upon vote, the motion carried 2 to 1. R05007- 004 - 008 -000 Betty J Richardson $386,400 $258,000 NEW HANOVER COUNTY BOARD OF BOOK EQUALIZATION AND REVIEW, October 19, 2012 PAGE Motion: Ryan Rhodenhiser MOVED, SECONDED by Don Harris, to accept the appraiser's recommended value of $258,000. Upon vote, the motion carried 2 to 1. R05007- 004 - 009 -000 Betty J Richardson $401,100 $401,100 Motion: Ryan Rhodenhiser MOVED, SECONDED by Don Harris, to uphold the appealed value of $401,100. Upon vote, the motion carried 2 to 1. R09006- 036- 010 -000 Zions Purple Star LLC $117,000 $117,000 Motion: Ryan Rhodenhiser MOVED, SECONDED by Don Harris, to uphold the appealed value of $117,000. Upon vote, the motion carried 3 to 0. 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 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 # 6: New Business Tab Parcel -ED Owner Situs Address Appealed Value 11 R05700 -006- 041 -000 BEANE AGNES R 615 AIRLIE RD $5,737,500 After notices of assessed valuation were mailed in December 2011, the Appraisal Division updated the 'use' data for parcel R05700- 006 - 041 -000, 615 Airlie Road, but failed to notify the owner of the changes in the status of the parcel's 'use' valuation. In accordance with the North Carolina General Statutes, the owner was provided with an opportunity to appeal this decision to adjust the 'use' value status for this property. The appellant presentation was made by Agnes R Beane, property owner, Property Manager Michael Bostic, and Attorney W.A. Raney. After hearing the Tax Department's position on why a portion of acreage was removed from the Present Use Value program and then reviewing information provided by the appellant, the Board made the following decision: R05700- 006 - 041 -000 Agnes R Beane REVERT PRESENT USE ACREAGE TO 34.39 ACRES Motion: Don Harris MOVED, SECONDED by Ryan Rhodenhiser, to revert the Present Use acreage to 34.39 acres with 3 acres remaining as the homestead. Upon vote, the motion carried 3 to 0. AGENDA ITEM # 7: Schedule Future Meetings There was no discussion by the Board on the scheduling of future meetings. AGENDA ITEM # 8: Adjournment There being no further business to consider, Chairman Don Harris recessed the 2012 Board of Equalization and Review at 12:00 p.m. until the next hearing date scheduled for Monday, October 22, 2012. Res ectfully submitted assandra Fow er 3