Loading...
HomeMy WebLinkAbout05-19-2014 BOER MeetingASSEMBLY The 2014 New Hanover County Board of Equalization and Review met on Monday, May 19, 2014 at 9 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 2014 tax value assessments. Members present for the session were: John Babb (Chairman), Craig Stewart and James Brumit for the AM Session and John Babb, Rich Murray and Nancy Pritchett for the PM Session. Staff members present were: Revaluation Coordinator Scott Saunders, Appraiser Thomas Davis, Appraisal Administrative Support Technician Joann Davenport and Juanitta Wallace for the AM Session and Tax Administrator Roger Kelley, Appraisers Larry Bolick, Jim Hardin, Appraisal Administrative Support Technician Joann Davenport and Juanitta Wallace for the PM Session. Chairman John Babb called the meeting to order at 9:08 a.m. AGENDA ITEM # 1: Approval of Minutes There were no minutes available for approval. AGENDA ITEM # 2: Old Business There was no discussion by the Board on this agenda item. AGENDA ITEM # 3: Affirmation of the Following Signed and Agreed Values Revaluation Coordinator Scott Saunders presented a list of appellants who, in writing, have agreed to the value recommended by the appraisers and agreed to withdraw their appeals. Motion: Craig Stewart MOVED, SECONDED by James Brumit, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants.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 R01111-001-001-000 SIDBERRY WILLIE J ANNIE 5816 NIXON LANE $208,300  2 R03511-001-040-000 SHEESLEY JOEL MEREDITH 7613 QUAIL WOODS RD $248,400  3 R04100-004-010-000 MOREHEAD MARKETPLACE LTD 1536 CASTLE HAYNE RD $4,950,600  4 R04813-038-004-000 DICKEY GLENN LEE 410 ANDERSON ST $94,000  5 R04814-009-014-000 DICKEY GLENN 910 HANOVER ST $75,700  6 R04817-038-001-000 602 MARKET ST LLC 602 MARKET ST $814,700  7 R04914-006-007-000 BOSTIC WILLIAM E JR 4010 MARKET ST $707,700  8 R05407-005-007-000 HOOPER JOHNSON JR SYLVIA 1821 ANN ST $189,900  9 R05407-026-031-000 SHEPARD SHANNON 1922 CHURCH ST $268,100  10 R05407-041-011-000 NEVILLE THOMAS E 1916 CASTLE ST $22,500  11 R05407-041-012-000 NEVILLE CHRISTINA 1914 CASTLE ST $22,500  12 R06111-001-024-000 RAMOS ROLY 4638 MOCKINGBIRD LN $162,700  13 R06706-002-011-000 WALLACE KEVIN R ETAL 314 BACCANEER RD $286,400  14 R07600-003-018-000 AQUA VISTA FARMS LLC 100 AQUA VISTA DR $2,040,100  15 R08100-006-117-000 ACOME TERRY KAREN 331 SMILAX LN $368,100   AGENDA ITEM # 4: Tax Appeal Presentations 9:00 AM 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. Mr. Brown, property owner of 7706 Market St., Wilmington, NC; Parcel ID R03600-005-036-001 Mr. Frelke, property owner of 208 S. 3rd St., Wilmington, NC; Parcel ID R05405-016-021-000 Ms. Pancoe, property owner of 1901 Kent St., Wilmington, NC; Parcel ID R05411-003-002-000 Mr. Strickland, property owner of 420 Loder Ave., Wilmington, NC; Parcel ID R07908-002-008-000 Mr. Hudson, property owner of 6748 Carolina Beach Rd., Wilmington, NC; Parcel ID R08200-001-055-000 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 R03600-005-036-001 Ocean Highway Mini Storage $614,100 $614,100 Motion: Craig Stewart MOVED, SECONDED by James Brumit, to uphold the value at $614,100. Upon vote, the motion carried 3 to 0. R05405-016-021-000 Red Tiger Development LLC $697,400 $593,000 Motion: James Brumit MOVED, SECONDED by Craig Stewart, to reduce the value to $593,000. Upon vote, the motion carried 3 to 0. R05411-003-002-000 Hedden Forrest Drev Trust Etal $607,700 $ Motion: James Brumit MOVED, SECONDED by Craig Stewart, to table the appeal until June 19th and further information is provided. Upon vote, the motion carried 3 to 0. R07908-002-008-000 Strickland Ronald Ray $958,200 $815,300 Motion: James Brumit MOVED, SECONDED by Craig Stewart, to reduce the value to $815,300. Upon vote, the motion carried 3 to 0. R08200-001-055-000 Hudson Properties Inc. $1,045,400 $1,045,400 Motion: James Brumit MOVED, SECONDED by Craig Stewart, to uphold the value at $1,045,400. Upon vote, the motion carried 3 to 0. AGENDA ITEM # 4: 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. Mr. Morgan, property owner of 801 N. 4th St., Wilmington, NC; Parcel ID R4813-001-007-029 Mr. Jennings, property owner of 305 Marstellar St., Wilmington, NC; Parcel ID R05413-019-006-000 Mr. Jennings, property owner of 310 Meares St., Wilmington, NC; Parcel ID R05413-019-016-000 Mr. Jennings, property owner of 308 Meares St., Wilmington, NC; Parcel ID R05413-019-017-000 Mr. Mumford, representitve for property owner of 4410 River Rd., Wilmington, NC; Parcel ID R07000-006-009-000 Mr. Mumford, representitve for property owner of 4410 River Rd., Wilmington, NC; Parcel ID R07000-006-009-002 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 R04813-001-007-029 Morgan Thomas L $220,100 $220,100 Motion: Nancy Pritchett MOVED, SECONDED by Rich Murray to uphold the value at $220,100. Upon vote, the motion carried 3 to 0. Parcel ID Owner Appealed Value Affirmed Value R05413-019-006-000 Jennings Robert E Etal $38,700 $23,100 Motion: Rich Murray MOVED, SECONDED by Nancy Pritchett to reduce the value to $23,100. Upon vote, the motion carried 3 to 0. Parcel ID Owner Appealed Value Affirmed Value R05413-019-016-000 Jennings Robert E Etal $42,100 $32,800 Motion: Rich Murray MOVED, SECONDED by Nancy Pritchett to reduce the value to $32,800. Upon vote, the motion carried 3 to 0. Parcel ID Owner Appealed Value Affirmed Value R05413-019-017-000 Jennings Robert E Etal $39,300 $39,300 Motion: Rich Murray MOVED, SECONDED by Nancy Pritchett to uphold the value at $39,300. Upon vote, the motion carried 3 to 0. Parcel ID Owner Appealed Value Affirmed Value R07000-006-009-000 NNP IV Cape Fear River LLC $30,017,400 $30,017,400 Motion: Nancy Pritchett MOVED, SECONDED by Rich Murray to uphold the value at $30,017,400. Upon vote, the motion carried 3 to 0 Parcel ID Owner Appealed Value Affirmed Value R07000-006-009-002 NNP IV Cape Fear River LLC $22,800 $22,800 Motion: Nancy Pritchett MOVED, SECONDED by Rich Murray to uphold the value at $22,800. Upon vote, the motion carried 3 to 0 AGENDA ITEM # 5: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who Failed to Appear for the 9 AM Session 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. R01900-001-010-012 Savage Alfred Jr $53,600 $26,800 Motion: James Brumit MOVED, SECONDED by Craig Stewart, to reduce the value to $26,800. Upon vote, the motion carried 3 to 0. R01900-001-010-013 Savage Alfred Jr $53,600 $26,800 Motion: James Brumit MOVED, SECONDED by Craig Stewart, to reduce the value to $26,800. Upon vote, the motion carried 3 to 0. R01900-002-004-000 RMP Sidbury Road LLC $2,488,600 $2,488,600 Motion: James Brumit MOVED, SECONDED by Craig Stewart, to uphold the value at $2,488,600. Upon vote, the motion carried 3 to 0. R01900-002-009-000 RMP Sidbury Road LLC $3,857,600 $3,857,600 Motion: James Brumit MOVED, SECONDED by Craig Stewart, to uphold the value at $3,857,600. Upon vote, the motion carried 3 to 0. R03517-003-005-000 Saunders Paul Barbara $224,200 $211,100 Motion: James Brumit MOVED, SECONDED by Craig Stewart, to reduce the value at $211,100. Upon vote, the motion carried 3 to 0. R03700-002-098-000 Bebb Raymond Janet $444,400 $444,400 Motion: James Brumit MOVED, SECONDED by Craig Stewart, to uphold the value at $444,400. Upon vote, the motion carried 3 to 0. AGENDA ITEM # 6: New Business There was no new business to discuss. AGENDA ITEM # 8: Schedule Future Meetings There was no discussion by the Board on this agenda item. AGENDA ITEM # 9: Adjournment There being no further business to consider, Chairman John Babb recessed the 2014 Board of Equalization and Review at 3:15 p.m. until the next hearing date scheduled for Wednesday, May 21, 2014. Respectfully submitted, Joann Davenport