HomeMy WebLinkAbout02-18-2016 BOER MeetingASSEMBLY
The 2015 New Hanover County Board of Equalization and Review met on Thursday, February 18, 2016, 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 2015 tax value assessments.
Members present for the session were: James Brumit (Chairman), Nancy Pritchett, Hector Ingram, Charles Davis and Campbell Dodd.
Staff members present were: Assistant Tax Administrator Allison Snell, Tax Listing Supervisor Deanna Cochran and Administrative Support Technician Juanita Wallace.
Chairman James Brumit called the meeting to order at 9:00 a.m.
AGENDA ITEM # 1: Approval of Minutes
Chairman James Brumit asked for excusal of Robert Glasgow from today’s meeting, Hector Ingram Moved, Seconded by Campbell Dodd, the motion carried 5 to 0. Chairman James Brumit
stated all minutes from prior meeting had been approved.
AGENDA ITEM # 2: Old Business
No old business
AGENDA ITEM # 3: Affirmation of the Following Signed and Agreed Values
Chairman James Brumit presented a list of appellants who, in writing, have agreed to the value recommended by the appraisers and agreed to withdraw their appeals.
PARCEL-ID (P201006070) Lewis Selby Bledsoe, 6125 Chilcot ln. $ 9.41
PARCEL-ID (B201320438) Garvey Tile & Hardwood Inc, 4823 Woods Edge rd. $10.97
PARCEL-ID (P201528357) Stephen Morris, 557 Garden Terrace dr. Unit 205 $ 7.36
Motion: Charles Davis MOVED, SECONDED by Hector Ingram, to accept affirmed and agreed values. Upon vote, the motion carried 5 to 0.
AGENDA ITEM # 4: Tax Appeal Presentations 9:00 AM Session
The Board heard appeal presentations from the following individuals regarding the 2015 tax assessment of business/personal 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 Appealed Value Affirmed Value
(P096000653) John & Joan Koehler $36,499 $18,250
Motion: Nancy Pritchett MOVED, SECONDED by Charles Davis to reduce value. Upon vote, the motion carried 5 to 0.
Parcel ID Owner Appealed Value Affirmed Value
(P201528163) John & Jan Mann $22,293 $20,064
Motion: Charles Davis MOVED, SECONDED by Hector Ingram to reduce value. Upon vote, the motion carried 5 to 0.
Parcel ID Owner Appealed Value Affirmed Value
(P201108494) Ronald R. Savoy $101,500 $74,100
Motion: Hector Ingram MOVED, SECONDED by Campbell Dodd to reduce value. Upon vote, the motion carried 5 to 0.
1. Mr. Sean Eames CPA, for property owner of 206 K Ave Kure Beach, Carolina Commonwealth Inc. DBA: Big Daddy’s Restaurant (B0790B417)
2. Mr. Monty Recoulley, property owner of, 6204 Market Street & 4413 S 17th Street Wilmington, ELR Properties LLC; Parcel ID (B0050B2130 & B0020B0101)
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
B0790B417 Carolina Commonwealth Inc. $424.19 $0
DBA: Big Daddy’s Restaurant
Motion: Nancy Pritchett MOVED, SECONDED by Charles Davis to waive penalty fees. Upon vote, the motion carried 5 to 0.
Parcel ID Owner Penalty Value Affirmed Value
B0050B2130 ELR Properties/Monty Recoulley $174.46 $0
B0020B0101 ELR Properties/Monty Recoulley $246.84 $0
Motion: Hector Ingram MOVED, SECONDED by Campbell Dodd to waive penalty fees. Upon vote, the motion carried 5 to 0.
AGENDA ITEM # 5: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who failed to Appear
The Chairman James Brumit asked for affirmation of values for appellants who failed to show.
Parcel ID Owner Penalty Value Affirmed Value
P200101351 James Albert Lewis $11.42 $0
B201525060 Cutting Edge Pizza LLC $57.06 $0
B201525062 Cutting Edge Pizza LLC $95.03 $0
B201525063 Cutting Edge Pizza LLC $57.92 $0
B201525061 Cutting Edge Pizza LLC $93.99 $0
B201525504 Source Munitions LLC $39.19 $0
B0050B1970 Web-Don $45.74 $0
P201525581 Ralph & Ginger Stanhope $ 8.30 $0
P201525612 Ralph & Ginger Stanhope $11.65 $0
P201313897 James Keller $17.06 $0
P201313570 Christopher Whitfield $10.54 $0
B201319027 Water Dragon LLC $445.49 $0
P201106878 Baucom Kevin $19.42 $0
P201527437 Jeff Miller $139.26 $0
Motion: Charles Davis MOVED, SECONDED by Hector Ingram to waive penalty fees for all the above in agenda 5. Upon vote, the motion carried 5 to 0.
AGENDA ITEM #6: New Business
No new business
AGENDA ITEM # 7: Adjournment
There being no further business to consider, Chairman James Brumit adjourned the 2015 Board of Equalization and Review at 9:40 a.m. for the 2015 tax year.
Respectfully submitted,
Juanita Wallace