BOE Meeting-February 22, 2013 NEW HANOVER COUNTY BOARD OF BOOK
EQUALIZATION AND REVIEW, February 22, 2013 PAGE
ASSEMBLY
The 2012 New Hanover County Board of Equalization and Review met on Friday, February 22, 2013, at 9
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), John Babb, and Joe Miller.
Staff members present were: Tax Administrator Roger Kelley; Appraiser Thomas Harris; and, Appraisal
Administrative Support Technician Cassandra Fowler.
Chairman Don Harris called the meeting to order at 9:27 a.m.
AGENDA ITEM# 1: Approval of Minutes
There were no minutes available for discussion 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: Joe Miller MOVED, SECONDED by John Babb, 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as withdrawn or agreed upon by appellants.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-ED Owner Situs Address Affirmed Value
R06600-001-020-OOB IHDG NEW HANOVER LAND 02 LP 4413 S 17TH ST $643,600
AGENDA ITEM#4: Tax Appeal Presentations 9 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. Attorney Matthew B. Davis, representing the property owners of 1122 13th St., Wilmington, NC;
Parcel ID R05414-006-003-000
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
R05414-006-003-000 KMDI Development LLC $1,332,400 $829,800
Motion: Joe Miller MOVED, SECONDED by John Babb, to reduce the value to$829,800. Upon vote, the
motion carried 2 to 1.
1
NEW HANOVER COUNTY BOARD OF BOOK
EQUALIZATION AND REVIEW, February 22, 2013 PAGE
AGENDA ITEM#5: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who
Failed to Appear
It was 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 futher discussion on this agenda item.
AGENDA ITEM#6: New Business
The Tax Department presented the following parcel requesting relief from interest. After reading the
request the Board made the following decision:
Parcel ID Owner Interest Amount Decision
R01200-002-004-000 Sidbury of the Carolinas LLC $94.38 Denied
Motion: John Babb MOVED, SECONDED by Joe Miller, to deny the request for relief. 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 10:10 a.m.
Respectfully submitted,
Cassandra Fowler
2