Loading...
BOE Meeting-October 29, 2012 FinalNEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, October 29, 2012 ASSEMBLY BOOK PAGE The 2012 New Hanover County Board of Equalization and Review met on Monday, October 29, 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. Woods. Members present for the 1 PM Session were: John Babb (Interim Chairman), William O'Shea, and Linda Members present for the 6 PM Session were: Don Harris (Chairman), Joe Miller, and William O'Shea. Staff members present were: Tax Administrator Roger Kelley; Appraisers Chris Boney and Tim Graham; and, Appraisal Administrative Support Technician Cassandra Fowler. Interim Chairman John Babb called the meeting to order at 1 p.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 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 Motion: William O'Shea MOVED, SECONDED by Linda Woods, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants.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 R03400- 004 - 028 -000 BCB FARM LLC 0 KERR AVE R03400- 004 - 030 -000 BCB FARM LLC 1839 FARLEY DR R05100- 003 - 080 -004 PHARMCO PROPERTIES II LLC 1017 ASHES DR R05100- 003 - 080 -008 PHARMCO PROPERTIES II LLC 1017 ASHES DR R05100- 003 - 080 -009 PHARMCO PROPERTIES II LLC 1015 ASHES DR R05100- 003 - 080 -013 PHARMCO PROPERTIES II LLC 1015 ASHES DR R05100- 003 - 080 -020 PHARMCO PROPERTIES II LLC 1015 ASHES DR R05407- 032 - 003 -000 GRISSOM LYNWOOD L 1809 COLWELL AVE AGENDA ITEM # 4: Tax Appeal Presentations 1:00 PM Session Affirmed Value $76,800 $682,900 $340,900 $697,900 $411,300 $337,200 $322,500 $61,600 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 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, October 29, 2012 BOOK PAGE 1. Manager Keith Logar, representing the property owners of 1 Mallard St., Wrightsville Beach, NC, and Member /Appraiser Hector Ingram and Appraiser Robert Glenn; Parcel ID R05813- 003 -003- 000 In deliberations after hearing the appeals during the 1 PM Session, the Board affirmed the assessed values as follows: Parcel ID Owner Appealed Value Affirmed Value R05813- 003 - 003 -000 Surf Club Inc $13,065,500 $12,773,900 Motion: Linda Woods MOVED, SECONDED by William O'Shea, to accept the appraiser's recommended value of $12,773,900. Upon vote, the motion carried 3 to 0. AGENDA ITEM # 5: Tax Appeal Presentations 6:00 PM Session Thomas L. Morgan, property owner of 801 4th St., Wilmington, NC; Parcel ID R04813- 001 - 007 -029 Helen Paliouras & James Paliouras, property owners of 100 Waynick Blvd., Wrightsville Beach, NC; Parcel ID R06308- 025 - 003 -000 April McMunn, via a Power of Attorney, dated October 11, 2012, representing property owner of 312 Canal Dr., Wrightsville Beach, NC; Parcel ID R08818- 016 - 003 -000 Jonathan Adams, property owner of 304 Carolina Beach Ave., Carolina Beach, NC; Parcel ID R09010- 004 - 003 -000 Jonathan Adams, property owner of 306 Carolina Beach Ave., Carolina Beach, NC; Parcel ID R09010- 004 - 004 -000 In deliberations after hearing the appeals during the 6 PM session, the Board affirmed the assessed values as follows: Parcel ID Owner Appealed Value Affirmed Value R04813- 001 - 007 -029 Thomas L Morgan $220,100 TABLED Motion: Don Harris MOVED, SECONDED by Joe Miller, 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. R06308- 025 - 003 -000 James & Helen Paliouras $905,100 $835,500 Motion: Joe Miller MOVED, SECONDED by William O'Shea, to reduce the value to $835,500. Upon vote, the motion carried 3 to 0. R08818- 016 - 003 -000 Jeffrey B Reitzel $234,000 $220,000 Motion: Joe Miller MOVED, SECONDED by Don Harris, to reduce the value to $220,000. Upon vote, the motion carried 3 to 0. R09010- 004 - 003 -000 Adams Peacock LLC $225,000 $207,000 Motion: Don Harris MOVED, SECONDED by Joe Miller, to reduce the value to $207,000. Upon vote, the motion carried 2 to 1. R09010- 004 - 004 -000 Lisa Bagwell & Jonathan Adams $225,000 $207,000 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, October 29, 2012 BOOK PAGE Motion: Don Harris MOVED, SECONDED by Joe Miller, to reduce the value to $207,000. Upon vote, the motion carried 2 to 1. AGENDA ITEM # 6: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who Failed to Appear It was confirmed 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. ;essed the 2012 Board of or Tuesday, October 30, 2012. pectfully submitted, assandra Fow r