Loading...
HomeMy WebLinkAbout05-15-2014 BOER MeetingASSEMBLY The 2014 New Hanover County Board of Equalization and Review met on Thursday, May 15, 2014 at 1 p.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 2014 tax value assessments. Members present for the session were: John Babb (Chairman), Charles Davis and Bob Drach. Staff members present were: Tax Administrator Roger Kelley, Appraiser’s Jason Swain,Tom Davis ,Steve Walker, Appraisal Administrative Support Technician Joann Davenport and Juanitta Wallace. Chairman John Babb called the meeting to order at 1:05 p.m. AGENDA ITEM # 1: Approval of Minutes There were no minutes available for approval. AGENDA ITEM # 2: Old Business Parcel tabled from May 9, 2014 BOE&R Meeting. Parcel ID Owner Appealed Value R01800-007-001-003 Exton Park LLC $167,300 Motion: Bob Drach MOVED, SECONDED by Charles Davis, to uphold the value at $167,300. Upon vote, the motion carried 3 to 0. .AGENDA ITEM # 3: New Business No new business was presented at this time. AGENDA ITEM # 4: Affirmation of the Following Signed and Agreed Values Tax Administrator Roger Kelley presented a list of appellants who, in writing, have agreed to the value recommended by the appraisers and agreed to withdraw their appeals. Motion: Charles Davis MOVED, SECONDED by Bob Drach., to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants. Upon vote, the motion carried 3 to 0. Parcel-ID Owner Situs Address Affirmed Value 1 R01100-009-005-000 WADDELL ARLENE Y 5230 KINGS CASTLE $182,400  2 R02520-007-025-000 PHELPS PATSY H 123 FAIRFORD $119,200  3 R03405-002-005-000 SHEPHERD ANGELA LYNN 3201 SKY $122,600  4 R04319-004-017-000 KEREKES ANDREW MARY 315 VAN DYKE $114,900  5 R05011-007-006-000 RUMPLE ANGELA L 335 GREEN MEADOWS $158,000  6 R05114-009-140-000 MCCARTHY THOMAS DANIEL 2020 ASHLAND $735,500  7 R05407-019-005-000 SHEPARD ANGELA L 411 17TH $102,800  8 R05600-005-043-000 SYLVESTOER THOMAS VIRGINIA 1605 CROWS LANDING $351,600  9 R05714-002-003-000 BAILEYS & ASSOCIATES INC 7205 WRIGHTSVILLE $2,438,900  10 R05718-002-005-000 LONG EDWARD GENE ALISON ETAL 101 SHORT $223,600  11 R05718-005-001-000 LONG EDWARD GENE ALISON L 120 SHORT $3,023,200   12 R05718-005-001-001 LONG EDWARD GENE ALISON 100 KEEL $2,048,200  13 R06008-009-002-000 JONES JOHN T ETAL 2521 CANTERBURY $373,400  14 R06010-004-005-000 ALLEN LYNDON F ROSE G 2121 LAKE SHORE $134,500  15 R06206-012-012-000 BAKER MANDY R 5723 CAMELLIA $189,800  16 R06213-001-041-000 BENNINGTON ERIK MARGARET 2323 OASIS $543,000  17 R06215-001-004-000 LOCKE CHRISTOPHER KRISTIN 430 KINGSTON $135,900  18 R06510-003-005-000 BISHOP & ZAPPLE LLC CAROLINA BEACH RD $85,700  19 R07100-003-060-000 SAYLORS WATCH DEVELOPMENT LLC 4451 EXUMA $21,900  20 R07100-003-061-000 SAYLORS WATCH DEVELOPMENT LLC 4610 ANDROS $114,400  21 R07100-003-455-000 SAYLORS WATCH DEVELOPMENT LLC 4617 ANDROS $24,600  22 R07100-003-456-000 SAYLORS WATCH DEVELOPMENT LLC 4619 ANDROS $24,600  23 R07100-003-457-000 SAYLORS WATCH DEVELOPMENT LLC 4621 ANDROS $24,600  24 R07100-003-458-000 SAYLORS WATCH DEVELOPMENT LLC 4623 ANDROS $24,600  25 R07100-003-459-000 SAYLORS WATCH DEVELOPMENT LLC 4625 ANDROS $24,600  26 R07100-003-460-000 SAYLORS WATCH DEVELOPMENT LLC 4629 ANDROS $24,600  27 R07100-003-461-000 SAYLORS WATCH DEVELOPMENT LLC 4631 ANDROS $24,600  28 R07100-003-462-000 SAYLORS WATCH DEVELOPMENT LLC 4633 ANDROS $24,600  29 R07100-003-463-000 SAYLORS WATCH DEVELOPMENT LLC 4635 ANDROS $24,600  30 R07100-003-475-000 SAYLORS WATCH DEVELOPMENT LLC 4669 ANDROS $24,600  31 R07100-003-476-000 SAYLORS WATCH DEVELOPMENT LLC 4618 ANDROS $24,600  32 R07100-003-477-000 SAYLORS WATCH DEVELOPMENT LLC 4616 ANDROS $24,600  33 R07100-003-478-000 SAYLORS WATCH DEVELOPMENT LLC 4608 ANDROS $24,600  34 R07100-003-479-000 SAYLORS WATCH DEVELOPMENT LLC 4606 ANDROS $24,600  35 R07100-003-480-000 SAYLORS WATCH DEVELOPMENT LLC 4604 ANDROS $24,600  36 R07100-003-481-000 SAYLORS WATCH DEVELOPMENT LLC 4602 ANDROS $24,600  37 R07100-003-482-000 SAYLORS WATCH DEVELOPMENT LLC 4660 ANDROS $24,600  38 R07600-003-014-000 SEL PROPERTY INVESTORS LLC 5250 HOLT $8,689,400  39 R07614-001-010-000 PORT CITY LIMITED PTNRP 5675 CAROLINA BEACH $9,370,600  40 R08815-011-014-000 SOUND INVESTMENTS LLC 701 CAROLINA BEACH RD  $316,600         AGENDA ITEM # 5: Tax Appeal Presentations 1:00 PM Session The Board heard appeal presentations from the following individuals regarding the 2014 tax assessment of real 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. Lorenza Grady, property owner of 3334 Kennedy Dr., Wilmington, NC; Parcel ID R02514-003-001-000 Lorenza Grady, property owner of 3320 Kennedy Dr., Wilmington, NC; Parcel ID R02514-003-003-000 Edwin Ennis, property owner of 2539 Castle Hayne Rd., Wilmington, NC; Parcel ID R03300-001-059-000 Steve and Ava Dunker, property owner of 6944 Runningbrook Ter., Wilmington, NC; Parcel ID R04419-001-066-000 Kevin Cook, property owner of 7036 Wrightsville Ave., Wilmington, NC; Parcel ID R05713-010-003-006 Carol Rogers, property owner of 1012 Piner Rd., Wilmington, NC; Parcel ID R07600-004-005-001 Carol Rogers, property owner of 802 Piner Rd., Wilmington, NC; Parcel ID R07600-004-018-000 In deliberations after hearing the appeals during the 1 PM Session, the Board affirmed the assessed values as follows: Parcel ID Owner Appealed Value Affirmed Value R02514-003-001-000 Grady Luke Vernell $43,700 $30,600 Motion: Charles Davis MOVED, SECONDED by Bob Drach, to reduce the value to $30,600. Upon vote, the motion carried 3 to 0. R02514-003-003-000 Grady Lorenza Etal $33,900 $23,700 Motion: Charles Davis MOVED, SECONDED by Bob Drach, to reduce the value to $30,600. Upon vote, the motion carried 3 to 0. R03300-001-059-000 Ennis Edwin Jr $1,224,200 $992,200 Motion: Charles Davis MOVED, SECONDED by John Davis, to reduce the value to $992,200. Upon vote, the motion carried 3 to 0. R04419-001-066-000 Dunker Steve Ava $997,400 $886,600 Motion: Bob Drach MOVED, SECONDED by Charles Davis, to reduce the value to $886,600. Upon vote, the motion carried 3 to 0. R05713-010-003-006 Cook Kevin P $269,000 $289,500 Motion: Bob Drach MOVED, SECONDED by John Babb, to increase the value to $289,500. Upon vote, the motion carried 3 to 0. R07600-004-005-001 Rogers Carol Gay Etal $120,100 $120,100 Motion: Charles Davis MOVED, SECONDED by Bob Drach, to uphold the value at $120,100. Upon vote, the motion carried 3 to 0. R07600-004-018-000 Rogers Carol Gay Etal $256,800 $256,800 Motion: Charles Davis MOVED, SECONDED by Bob Drach, to uphold the value at $256,800. Upon vote, the motion carried 3 to 0. AGENDA ITEM # 6: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who Failed to Appear It was reported that all appellants that were scheduled to appear had their hearings before the Board and that there were no other appellants present. The Board considered the following parcels under this agenda item. R04811-001-029-000 Federal Paper Board Co Inc $6,739,300 $6,739,300 Motion: Bob Drach MOVED, SECONDED by Charles Davis, to uphold the value at $6,739,300. Upon vote, the motion carried 3 to 0. AGENDA ITEM # 7: Schedule Future Meetings AGENDA ITEM # 8: Adjournment There being no further business to consider, Chairman John Babb recessed the 2014 Board of Equalization and Review at 4:20 p.m. until the next hearing date scheduled for Monday, May 19, 2014. Respectfully submitted, Joann Davenport