Loading...
HomeMy WebLinkAbout05-19-2016 BOER MEETINGASSEMBLY The 2016 New Hanover County Board of Equalization and Review met on Thursday, May 19, 2016 at 9:00 a.m. in the Lucille 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), Nancy Pritchett, Campbell Dodd, James Brumit and Charles Davis. Staff members present were: Tax Administrator Roger Kelley, Assistant Tax Administrator Allison Snell, Appraisal Supervisor James Paulk, Appraisers Steve Walker and Eric Davis, Listing Supervisor Deanna Cochran, Fiscal Support Specialist Natasha Nickerson and Appraisal Administrative Support Technician Juanita Wallace. Chairman Robert Glasgow called the meeting to order at 9:04 a.m. AGENDA ITEM # 1: Approval of Minutes Chairman Robert Glasgow asked for approval of 5/10/16 minutes. James Brumit moved; seconded by Nancy Pritchett to approve; upon vote, the motion carried 5 to 0. AGENDA ITEM # 2: Old Business No old business was discussed. Chairman Robert Glasgow expressed the need for a Vice Chairman and Nancy Pritchett nominated James Brumit &; seconded by Campbell Dodd to Vice Chairman, the motion carried 5 to 0. AGENDA ITEM # 3: Tax Appeal Presentations 9:00 AM Session The Board heard appeal presentations from the following individuals regarding the 2016 tax assessment of real/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. Parcel ID Owner Situs Address Appealed Value Affirmed Value (R04906-002-010-000) Raines Willie Fae 818 KERR AVE, WILM. $17,900 $17,900 {Steve Culbreth from Culbreth Law Firm represented for appellants Michael Raines & Bonnie Culbreth} Motion: James Brumit MOVED, SECONDED by Charles Davis to uphold value. Upon vote, the motion carried 5 to 0. Parcel ID Owner Situs Address Appealed Value Affirmed Value (R05413-040-001-000) Local 1426 INT. Longshoremen’s 1305 S. 5th Ave, Wilm. $2,299,300 $1,565,200 {Reginald Atwood represented for Local 1426 INT. Longshoremen’s} Motion: James Brumit MOVED, SECONDED by Campbell Dodd to reduce value. Upon vote, the motion carried 5 to 0. Hearings from Listing Appellants (9AM): Parcel ID Owner Situs Address Appealed Value Affirmed Value (R04906-002-010-000) Hal H. Smith 200 Dartridge Dr, WILM. $190,020.00 {Case deferred until Seneca HJ 37 RV (DHL2516) inspected by Deanna Cochran} Motion: Campbell Dodd MOVED, SECONDED by James Brumit to defer. Upon vote, the motion carried 5 to 0. Parcel ID Owner Situs Address Appealed Late List Penalty Affirmed Value (P201209103) Independence Aviation LLC 1714 Tiburon Dr, Wilm. $9016.00 $0 {Amy Rogers & Mindy Peng represented for Independence Aviation LLC} Motion: James Brumit MOVED, SECONDED by Charles Davis to remove penalty. Upon vote, the motion carried 5 to 0. AGENDA ITEM # 4: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who failed to Appear The Chairman Robert Glasgow asked for affirmation of values for appellants who failed to show. Parcel ID Owner Situs Address Appealed Penalty Affirmed Value (B0050B0487) Interior Transformations/Marcia Mallet 7022 Finian Dr. Wilm. $1.51 $0 Motion: Nancy Pritchett MOVED, SECONDED by James Brumit to remove penalty. Upon vote, the motion carried 5 to 0. Parcel ID Owner Situs Address Appealed Penalty Affirmed Value (B0990B237) Carolina Arthritis Asso. Inc PO Box 173 Wilm. $35.09 $0 Motion: Nancy Pritchett MOVED, SECONDED by James Brumit to remove penalty. Upon vote, the motion carried 5 to 0. Parcel ID Owner Situs Address Late List Penalty Affirmed Value (B0040B0237) Alford & Alford DDS, MS, PA 3902 Shipyard Blv Wilm. $250.09 $0 Motion: Campbell Dodd MOVED, SECONDED by James Brumit to remove penalty. Upon vote, the motion carried 5 to 0. Parcel ID Owner Situs Address Appealed Value / Late List Penalty Affirmed Value (P201528134) Neipp, James A. 3410 River Rd. Wilm. $84,500 / $48.50 $68,900 / $48.50 Motion: James Brumit MOVED, SECONDED by Campbell Dodd to reduce value. Upon vote, the motion carried 5 to 0. James Brumit MOVED, SECONDED by Charles Davis to uphold penalty. Upon vote, the motion carried 4 to 1 Parcel ID Owner Situs Address Appealed Penalty Affirmed Value (B0010B037) Masco Corp. DBA Builder Service Group Inc. 1201 S 10th St. Wilm. $272.34 $0 Motion: James Brumit MOVED, SECONDED by Nancy Pritchett to remove penalty. Upon vote, the motion carried 5 to 0. Tab 05 William V. Gierie DDS, MS, PA (B0000B0319) rescheduled to 6/7/2016 Agenda Item #5: Affirmation of the Following Signed and Agreed to Values Chairman Robert Glasgow asked for motion for the affirmation/signed & agreed to values. James Brumit MOVED, SECONDED by Nancy Pritchett to accept values. Upon vote, the motion carried 5 to 0. Tab Parcel-ID Owner Situs Address Affirmed Value 01 R01100-009-002-000 GRAHAM, HELEN ANN MURPHY 5260 KINGS CASTLE LN, CASTLE HAYNE $ 34,200  02 R04500-004-006-000 RISLEY, DELLAINE 2010 DEEP CREEK RUN. WILMINGTON $ 1,382,500  03 R06200-006-014-000 PETERSON, DAVID R HRS 6200 FOX RUN RD. WILMINGTON $ 427,700  04 R06319-001-006-000 SOUTH SIDE DOCK ASSOCIATION 1021 BIG BAY DR. WILMINGTON $ 349,400  05 R07006-001-135-012 BROWER, PHIL 215 VALENCIA CT, WILMINGTON $ 196,700  06 R09209-003-003-000 MAGNO, MARCELO CHRISTINA 417 N. FORT FISHER BLV, KURE BEACH $ 499,600  07 R05000-004-094-000 SINGER, SHERIEF 509 DUNGANNON BLV, WILMINGTON $ 343,600   08 R07914-006-002-000 HEIDENMANN, ROBERT JUDY 209 COUNTRY PLACE RD, WILMINGTON $ 184,000  09 R07800-006-358-000 ISABELLA HOLDING CO. LLC 798 RIVAGE PROMENADE, WILMINGTON $ 3,600  10 R07800-006-358-000 9 DUNE TOP LOTS LLC 395 BEAU RIVAGE DR, WILMINGTON $ 130,500  11 R08500-004-009-000 AUSTIN, TOMMY LEE SUZANNE 7617 SCOUT CAMP HATILA RD, WILMINGTON $ 262,100  12 R04110-004-007-000 TIBBETTS, JAMES ETAL 1632 CASTLE HAYNE RD, CASTLE HAYNE $ 257,600  13 R04110-004-005-000 TIBBETTS, JAMES ETAL 104 GORDON RD. WILMINGTON $ 70,400  14 R02515-001-007-000 TIBBETTS, JAMES ETAL 3209 CASTLE HAYNE RD. CASTLE HAYNE $ 229,400  15 R04110-004-006-000 TIBBETTS, JAMES ETAL 102 GORDON RD. WILMINGTON $ 62,400  16 R02515-001-008-000 TIBBETTS, JAMES ETAL 3217 CASTLE HAYNE RD, CASTLE HAYNE $ 186,400  17 R04815-006-025-000 TIBBETTS, JAMES ETAL 2210 BRANDON RD, WILMINGTON $ 97,100  18 R07010-002-027-000 SLATER, RICHARD PATRICIA 242 WINDCHIME DR, WILMINGTON $ 237,300  19 R01100-018-007-000 REEVES HOLDINGS LLC 6301 CASTLE HAYNE RD, CASTLE HAYNE $ 778,500  20 R05010-001-022-000 CARD HOLDINGS LLC 127 CARDINAL EXT. DR, WILMINGTON $ 135,200  21 R07919-004-009-000 DILWORTH, ROBERT SANDRA 210 PATALANDA RD, WILMINGTON $ 177,000  22 R04816-007-009-000 MARTIN, DONALD ETAL 2809 CHESTNUT ST, WILMINGTON $ 167,300  23 R06300-001-049-000 SIMS, DAVID BRYSON JR 2512 SHANDY LN, WILIMINGTON $ 836,700  24 R06013-012-002-000 RICHARDSON INVESTMENT GROUP LLC 101 VIRGINIA AVE, WILMINGTON $ 603,300  25 R07600-006-368-000 AFTEW PROPERTIES LLC 6119 MT CARMEL PARKE, WILMINGTON $ 139,500  26 R07600-006-375-000 AFTEW PROPERTIES LLC 6131 MT CARMEL PARKE, WILMINGTON $ 139,500  27 R07600-006-378-000 AFTEW PROPERTIES LLC 6134 MT CARMEL PARKE, WILMINGTON $ 145,000  28 R07600-006-388-000 AFTEW PROPERTIES LLC 326 JACOB MOTT DR, WILMINGTON $ 125,600  29 R07600-006-376-000 AFTEW PROPERTIES LLC 6135 MT CARMEL PARKE, WILMINGTON $ 139,500  30 R07600-006-377-000 AFTEW PROPERTIES LLC 6139 MT CARMEL PARKE, WILMINGTON $ 139,500  31 R07600-006-001-000 AFTEW PROPERTIES LLC 85 SANDERS RD, WILMINGTON $ 11,600  32 R07600-006-397-000 AFTEW PROPERTIES LLC 6010 MT CARMEL PARKE, WILMINGTON $ 125,600  33 R07600-006-395-000 AFTEW PROPERTIES LLC 6020 MT CARMEL PARKE, WILMINGTON $ 132,500  34 R07600-006-398-000 AFTEW PROPERTIES LLC 6011 MT CARMEL PARKE, WILMINGTON $ 145,000  35 R07600-006-399-000 AFTEW PROPERTIES LLC 6015 MT CARMEL PARKE, WILMINGTON $ 139,500  36 R07600-006-400-000 AFTEW PROPERTIES LLC 6019 MT CARMEL PARKE, WILMINGTON $ 139,500  37 R07600-006-401-000 AFTEW PROPERTIES LLC 6023 MT CARMEL PARKE, WILMINGTON $ 139,500  38 R07600-006-402-000 AFTEW PROPERTIES LLC 6027 MT CARMEL PARKE, WILMINGTON $ 139,500  39 R07600-006-403-000 AFTEW PROPERTIES LLC 6031 MT CARMEL PARKE, WILMINGTON $ 139,500   40 R07600-006-405-000 AFTEW PROPERTIES LLC 6039 MT CARMEL PARKE, WILMINGTON $ 145,000  41 R07600-006-406-000 AFTEW PROPERTIES LLC 314 JACOB MOTT DR, WILMINGTON $ 139,500  42 R07600-006-407-000 AFTEW PROPERTIES LLC 310 JACOB MOTT DR, WILMINGTON $ 139,500  43 R07600-006-379-000 AFTEW PROPERTIES LLC 6130 MT CARMEL PARKE, WILMINGTON $ 145,000  44 R07500-004-203-000 AFTEW PROPERTIES LLC 5950 WHITE HERON RD, WILMINGTON $ 922,900  45 R04310-001-013-000 REGISTER, SUSIE K 1618 WHITE RD, WILMINGTON $ 36,800  46 R07000-002-005-000 SCS VENTURES LLC 4126 RIVER RD, WILMINGTON $ 3,142,400  47 R06208-010-001-000 OLEANDER MEMORIAL GARDENS 6315 GREENVILLE SOUND RD, WILMINGTON $ 1,084,000  48 R06108-007-004-000 STONE, TIMOTHY H. 4923 OLEANDER DR, WILMINGTON $ 153,500  49 R04211-003-006-000 NEU, KARLA LIFE ESTATE 1506 ROANE DR, WILMINGTON $ 37,800  50 R05000-004-055-000 LAFOND RONALD URSULA A REV 5218 OLD GARDEN RD, WILMINGTON $ 701,800  51 R05005-001-004-001 PALMER MAXIE DELORIS 0 MARKET ST, WILMINGTON $ 17,300  52 R08514-007-004-000 COASTAL ACQUISTIONS LLC 7627 SCOUT CAMP HATILA RD, WILMINGTON $ 704,900   AGENDA ITEM #6: New Business/Schedule Future Meetings   Discussed adding Thursday, June 23rd & Thursday, July 14th BOER meeting dates. AGENDA ITEM # 7: Adjournment The Board discussed the next meeting which will be held on Tuesday, June 7th 2016 at 9am which, will be a half day session. James Brumit moved to recess for today, seconded by Campbell Dodd with all in agreement. Chairman Robert Glasgow recessed meeting at 10:45am, with Adjournment for 2016 at 5:00pm today May 19, 2016. I have reserved the Lucille Harrell Conference room for both Thursday, June 23rd & July 14th 9am-5pm. . Respectfully Submitted, Juanita Wallace