HomeMy WebLinkAbout03-22-2017 BOER MEETINGASSEMBLY
The 2016 New Hanover County Board of Equalization and Review met on Wednesday, March 22, 2017 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 2016 tax value assessments.
Members present for the session were: Robert Glasgow (Chairman), James Brumit (Vice Chairman), Nancy Pritchett, Hector Ingram, Charles Davis and Paul Magnabosco.
Staff members present were: Tax Administrator Allison Snell, Assistant Tax Administrator Lawana Schulze, Tax Listing Supervisor Deanna Cochran, Fiscal Support Specialist Natasia Nickerson
and Administrative Support Technician Juanita Wallace.
Chairman Robert Glasgow called the meeting to order at 9:10 a.m.
AGENDA ITEM # 1: Approval of Minutes
Chairman Robert Glasgow stated all minutes from prior meetings already approved.
AGENDA ITEM # 2: Old Business
No old business
AGENDA ITEM # 3: Affirmation of the Following Signed and Agreed Values
Chairman Robert Glasgow presented a list of appellants who, in writing, have agreed to the value recommended by the appraisers and agreed to withdraw their appeals.
Tab Parcel-ID Owner Situs Address Affirmed Penalty
01
B201629896
GREAT DAY DOULA LLC
5324 SUN COAST DR. WILMINGTON
$ .27
02
P201631439
WILSON, ROBERT WAYNE
801 PAOLI CT, H5, WILMINGTON
$ 36.34
03
P201632069
MILLER, HENRY EUGENE JR
1713 N LUMINA AVE. WRIGHTSVILLE BEACH
$ 35.30
A08
P201527947
MATTOCK, JEANNINE
217 FLORIDA AVE. CAROLINA BEACH
$ .21
A44
B201630335
IPR MARKETING & COMMUNICATION LLC
206 CAUSEWAY DR #143 WRIGHTSV. BCH
$ 4.57
Motion: Nancy Pritchett MOVED, SECONDED by Hector Ingram, to accept affirmed and agreed values. Upon vote, the motion carried 6 to 0.
AGENDA ITEM # 4: Tax Appeal Presentations 9:00 AM Session
The Board heard appeal presentations from the following individuals regarding the 2016 tax assessment of personal/business 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.
Business/Personal Appellant:
Parcel ID Owner Situs Address Appealed Penalty Affirmed Penalty
B0970B071 A to Z Equipment Rentals of NC Inc. 5556 Carolina Bch Rd. Wilm. Case tabled until 2017
Motion: Hector Ingram MOVED, SECONDED by Charles Davis to table until 2017 BOER. Upon vote, the motion carried 6 to 0.
Parcel ID Owner Situs Address Appealed Penalty Affirmed Penalty
P201005019 Daniel Hammon 327 N Cardinal Dr. Wilm. $ 77.50 $ 0.00
Motion: Charles Davis MOVED, SECONDED by Paul Magnabosco to waive penalty. Upon vote, the motion carried 5 to 0 with Robert Glasgow excused from voting.
Parcel ID Owner Situs Address Appealed Penalty Affirmed Penalty
B0000B016 Stevens Building Co. (Marty Clyburn)5710 Oleander Dr #200 Wilm. $ 3200.00 $ 0.00
Motion: Jim Brumit MOVED, SECONDED by Nancy Pritchett to waive penalty. Upon vote, the motion carried 5 to 0 with Hector Ingram excused from voting.
Parcel ID Owner Situs Address Appealed Penalty Affirmed Penalty
B0000B210 Talk Inc. ( Debbie Elliot ) 215 Racine Dr. #201 Wilm. $ 254.37 $ 0.00
Motion: Nancy Pritchett MOVED, SECONDED by Paul Magnabosco to waive penalty. Upon vote, the motion carried 6 to 0.
Parcel ID Owner Situs Address Appealed Penalty Affirmed Penalty
P201312949 Brodeur, Michael Paul 100 Spencer Farlow Dr. Wilm. $ 61.27 $ 61.27
Motion: Nancy Pritchett MOVED, SECONDED by Charles Davis to uphold penalty. Upon vote, the motion carried 5 to 0 with Robert Glasgow excused from voting.
Parcel ID Owner Situs Address Appealed Penalty Affirmed Penalty
P201632135 Brunner, Christopher John 4701 Weybridge Ln Wilm. $ 2.03 $ 0.00
Motion: Hector Ingram MOVED, SECONDED by Nancy Pritchett to waive penalty. Upon vote, the motion carried 6 to 0.
Parcel ID Owner Situs Address Appealed Penalty Affirmed Penalty
P201631028 Butler, Bob 10 Harnett St. Wilm. $ 40.23 $ 0.00
Motion: Jim Brumit MOVED, SECONDED by Hector Ingram to waive penalty. Upon vote, the motion carried 6 to 0.
AGENDA ITEM # 5: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who Failed to Appear
Parcel ID Owner Situs Address Appealed Penalty Affirmed Penalty
B001B0280 Fedex Office & Print Services 4700 Oleander Dr. Wilm. $3975.70 $0.00
& B0020B0485 Federal Express Corp. 1106 N 23rd St. Wilm. $1231.33 $0.00
Motion: Charles Davis MOVED, SECONDED by Paul Magnabosco to waive penalty. Upon vote, the motion carried 6 to 0.
Parcel ID Owner Situs Address Appealed Late Penalty Affirmed Late Penalty
B201633377 PHG Mayfaire LLC DBA 1014 Ashes Dr. Wilm $1779.18 $0.00
Springhill Suites Wilmington
Motion: Paul Magnabosco MOVED, SECONDED by Jim Brumit to waive late list penalty. Upon vote, the motion carried 6 to 0.
A02
P201315766
SPRINGER, JAY
101 EAST BANK RD. WILMINGTON
$ 3.17
A03
P201631559
BARHAM, JOHN & LAMBERT, SARAH
212 LEWIS DR #64 CAROLINA BCH.
$ 18.01
A04
P200604258
BELLO, ELISABETH B.
5408 POND DR. WILMINGTON
$ 5.33
A05
B0950B387
MARVEL AUTO SERVICE CNT INC.
5737 OLEANDER DR. WILMINGTON
$ 167.14
A06
P200601329
ARAB, RAJAH A JAMALE LIFE ESTATE
13 E AUGUSTA ST 11-F WRIGHTSV. BCH
$ 1.11
A07
P201632635
BENNETT, BOB ALLAN
302 SANTA ANA DR. WILMINGTON
$ 4.51
A12
P2016031613
BENAZZI, ALICE
130 SHORT ST
$ 51.63
A14
P201004281
LACY, GERALD
6338 OLEANDER DR. WILMINGTON
$ 36.12
A16
P201631489 & P201631490
WOMBOLT, CHRISTOPHER
2302 WRIGHTSVILLE AVE UNIT 203 & 2720 S 17TH ST UNIT C WILMINGTON
$ 3.33 & $ 3.33
A18
P201632949
VOET, JEFFREY CRAIG
903 ROYAL BONNET DR. WILMINGTON
$ 12.62
A20
P200800128
SCHULTZ, DAVID
8750 NEW FOREST DR. WILMINGTON
$ 4.56
A21
P201631174
SHAW, EDWIN
801 PAOLI CT. WILMINGTON
$ 4.24
A22
P200200210
RR&D
HALL DR WILMINGTON
$ 214.83
A23
P201527803,P201527802 & P01527802
RHIEW, KAY
1615 S LAKE PARK BLV #711, #611 CAROLINA BCH & 721 S. LUMINA AVE UNIT B WRIGHTSVILLE BCH
$ 7.86, $ 7.86 & $ 18.92
A24
P201632203
MAYO, DANIEL MOORE
509 FLAGLER DR. WILMINGTON
$ 24.97
A25
P201631693
MARRIOT, CAROL VOIGHT
1710 EBB DR #36 WILMINGTON
$ 2.40
A26
P201632250
J S MINTZ PLUMBING SERVICE INC
1027 S 3RD ST WILMINGTON
$ 3.80
A27
P201631620 & P201633417
BOVIT, SCOTT & MELISSA
130 SHORT ST & 6 MARINA ST WRIGHTSVILLE BCH
$ 24.32 & $ 238.89
A29
P201631329
MARSHALL, ROBERT
4216 AFTENSHIRE DR. WILMINGTON
$ 5.18
A30
B201003212
BECKER MORGAN GROUP INC
3205 RANDALL PKWY # 211 WILMINGTON
$ 37.30
A31
B201525211
BENTON-GEORGIA LLC
208 TRANSCOM CT WILMINGTON
$ 67.60
A34
B0010B499
STONE GARDEN NC LLC
5726 MARKET ST. WILMINGTON
$ 99.42
A38
B20142491
LEAF COMMERCIAL CAPITAL INC.
UNINCORPORATED AREA
$ 37.30
A39
B0940B118
BAKER FAMILY HOLDINGS INC
1418 AIRLIE RD WRIGHTSVILLE BCH
$ 105.20
A41
B0020B0217
STEIN MART INC #247
3501 OLEANDER DR WILMINGTON
$ 852.42
A43
B201208883
BATTERIES INC OF F’VILLE DBA BATTERIES PLUS
4012 OLEANDER DR WILMINGTON
$ 38.24
Chairmen Robert Glasgow asked for the above list of appealed penalties be waived. Motion: Paul Magnabosco MOVED, SECONDED by Hector Ingram to waive penalties. Upon vote, the motion
carried 6 to 0.
A01
P201108689
DARRELL, DOUG
226 SEACREST DR. WRIGHTSVILLE BCH
$ 3.54
A13
P201318073
ELDER, AMY BETH
66 PELICAN POINT RD WILMINGTON
$ 9.37
A15
P201316310
LEGG, ROBERT LUMAN
7425 PROMONTORY CT. WILMINGTON
$ 8.84
A17
P201317325
WESSELL, JACOB CONRAD
6615 CREEK RIDGE RD WILMINGTON
$ 11.88
A19
P201004590
TINGLEY, CHARLES
6334 OLEANDER DR WILMINGTON
$ 33.85
A28
P200200794
WALKER, GLEN
6255 TURTLE HALL DR WILMINGTON
$ 1.69
A33
B201107866
ZIABIRD LLC
1900 EASTWOOD RD STE 9 WILMINGTON
$ 8.24
A42
B0920B503
SHELTON SHOES LLC T/A RED WING SHOES
3909 OLEANDER DR #A WILMINGTON
$ 9.70
A45
P201527571
BALLOU, WILLIAM LANCE
342 SHACKLEFORD DR WILMINGTON
$ 3.30
Chairmen Robert Glasgow asked for the above list of appealed penalties be upheld. Motion: Paul Magnabosco MOVED, SECONDED by Charles Davis to uphold penalties. Upon vote, the motion
carried 6 to 0.
AGENDA ITEM #6: New Business
Chairman Robert Glasgow thanked everyone for their work on the Board!
AGENDA ITEM # 7: Adjournment
There being no further business to consider, Chairman Robert Glasgow asked for motion to adjourn the 2016 Board of Equalization and Review. Vice Chairman Jim Brumit moved; seconded
by Nancy Pritchett to adjourn the Board of Equalization and Review at 11:05 a.m.
Respectfully submitted,
Juanita Wallace