Loading...
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