HomeMy WebLinkAboutBOE 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listed below as withdrawn or agreed upon by appellants.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