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