HomeMy WebLinkAboutBOE 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below as withdrawn or agreed upon by appellants.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