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Motion: Charles Davis MOVED, SECONDED by Bob Drach., to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants.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