Loading...
BOE Meeting-October 3, 2012 FinalNEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, October 3, 2012 ASSEMBLY BOOK PAGE The 2012 New Hanover County Board of Equalization and Review met on Wednesday, October 3, 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: John Babb (Interim Chairman), Bob Drach, and William O'Shea. Staff members present were: Tax Administrator Roger Kelley; Appraiser Thomas Harris; and, Appraisal Administrative Support Technician Cassandra Fowler. Interim Chairman John Babb called the meeting to order at 9:02 a.m. AGENDA ITEM # 1: Approval of Minutes The following minutes were approved electronically or via signature by all Board members that were present: Monday, August 27, 2012, 1 PM Session Monday, August 27, 2012, 6 PM Session Wednesday, August 29, 2012, 9 AM Session Wednesday, August 29, 2012, 1 PM Session Monday, September 10, 2012, 1 PM Session Monday, September 10, 2012, 6 PM Session Tuesday, September 11, 2012, 9 AM Session AGENDA ITEM # 2: Old Business Tuesday, September 11, 2012, 1 PM Session Friday, September 14, 2012, 9 AM Session Monday, September 17, 2012, 1 PM Session Monday, September 17, 2012, 6 PM Session Tuesday, September 18, 2012, 9 AM Session Tuesday, September 18, 2012, 1 PM Session 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 Motion: William O'Shea MOVED, SECONDED by Bob Drach, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants.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 R00600- 001 - 006 -000 CASTLE HAYNE DEVELOPMENT INC 0 HOLLY SHELTER RD $1,574,500 R00600- 001 - 008 -000 CASTLE HAYNE DEVELOPMENT INC 0 HOLLY SHELTER RD $902,100 R01113- 007 - 005 -000 P & A PROPERTIES LLC 5500 CASTLE HAYNE RD $106,900 R01800- 007 - 053 -000 SILIVANCH GARRY D BERNADETTE 219 CROWATAN RD $62,100 R01817- 004 - 001 -000 SILIVANCH GARRY D BERNADETTE 210 CHESTERFIELD RD $59,400 R03517- 002 - 002 -000 TRASK DANIEL W 4705 SHAW DR $45,500 R03517- 002 - 005 -000 GORDON CHRISTOPHER W LUCY D 215 ROGERS DR $55,600 R03600- 005 - 270 -000 THREE OAK PROPERTY LLC 115 AMARYLLIS DR $10,891,400 R03600- 005 - 271 -000 OGDEN 12 PROPERTIES LLC 7740 MARKET ST $360,800 R03600- 005 - 272 -000 OGDEN 12 PROPERTIES LLC 0 MARKET ST $4,800 1 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, October 3, 2012 BOOK PAGE R03600- 008 - 166 -000 SCHMAUSTEDA 7801 SANDERLING PL $258,100 R04000- 001 - 011 -000 MIDRIVER HEAVY INDUSTRIAL PK 400 SAMPSON ST $301,700 R04000- 001 - 016 -000 MIDRIVER HEAVY INDUSTRIAL PK 342 SAMPSON ST $104,500 R04100- 001 - 002 -004 TRASK VIRGINIA C 220 YORKTOWN DR $41,600 R04200- 002 - 025 -000 HODGES GLENN W 1476 KERR AVE $312,800 R04315- 004 - 008 -000 SANDFIDDLER PROPERTIES LLC 320 VAN DYKE DR $275,000 R04400- 001 - 005 -032 OPEN OCEAN HOLDINGS LLC 7213 OGDEN BUSINESS LN $129,500 R04807- 003 - 004 -000 L A BENSON COMPANY INC (THE) 1602 23RD ST $668,100 R04818- 020 - 005 -000 PORT CITY HOLDINGS INC 1209 MARKET ST $477,400 R04900- 001 - 004 -000 NARAYAN HOSPITALITY WILM LLC 5107 MARKET ST $2,674,300 R04900- 001 - 013 -002 POPE WADE ETAL 5346 RINGO DR $130,000 R04900- 002 - 002 -000 SMITH CREEK WAREHOUSES LLC 500 COLLEGE RD $22,400 R04912- 001 - 004 -001 HALL JAMES L 19 LENNON DR $481,300 R04913- 015 - 001 -000 MOSLEY PARK LLC 3320 PRINCESS PLACE DR $40,500 R04915- 001 - 010 -000 SAYA ENTERPRISE INC 5001 MARKET ST $3,170,700 R04915- 002 - 008 -000 DAIL CURTIS M JACQUELINE N 5030 MARKET ST $644,100 R05006- 003 - 006 -000 MARAPESE MICHAEL KATHERINE T 6211 MARKET ST $433,300 R05007- 002 - 008 -001 A TO Z PROPERTIES LLC 6312 MARKET ST $428,100 R05713- 003 - 004 -000 HAPPY ENDING LLC 7029 WRIGHTSVILLE AVE $782,300 R06007- 002 - 012 -003 KASSENS FAMILY LLC 1984 16TH ST $723,000 R06015- 001 - 005 -000 SIDBURY CHARLES H MARIAN 1635 WELLINGTON AVE $429,600 R06015- 001 - 006 -000 SIDBURY CHARLES H MARIAN 1635 WELLINGTON AVE $532,800 AGENDA ITEM # 4: Tax Appeal Presentations 9:00 AM Session There were no appellants present; therefore, there was no discussion by the Board on this agenda item. AGENDA ITEM # 5: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who Failed to Appear Tax Administrator Roger Kelley reported that no scheduled appellants appeared for their hearings before the Board and that there were no other appellants present. The Board considered the following parcels under this agenda item. Parcel ID Owner Appealed Value Affirmed Value R02900- 004 - 032 -000 Glenn W Drew $85,600 $85,600 Motion: William O'Shea MOVED, SECONDED by Bob Drach, to uphold the appealed value of $85,600. Upon vote, the motion carried 3 to 0. R03611- 006 - 004 -000 Peter & Rosemary Hajzak $20,300 $20,300 Motion: William O'Shea MOVED, SECONDED by Bob Drach, to uphold the appealed value of $20,300. Upon vote, the motion carried 3 to 0. R03614- 001 - 019 -000 Christs Sanctified Holy Church $75,000 $73,500 2 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, October 3, 2012 BOOK PAGE Motion: William O'Shea MOVED, SECONDED by Bob Drach, to accept the appraiser's recommended value of $73,500. Upon vote, the motion carried 3 to 0. AGENDA ITEM # 6: New Business There was no discussion by the Board on this agenda item. 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, Interim Chairman John Babb recessed the 2012 Board of Equalization and Review at 9:50 a.m. until the next hearing date scheduled for Thursday, October 4, 2012. Respectfully submitted, /Cassandra Fo r