HomeMy WebLinkAbout04-24-2013 BOER MeetingASSEMBLY
The 2013 New Hanover County Board of Equalization and Review met on Wednesday, April 24, 2013 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 2013 tax value assessments.
Members present were: John Babb (Chairman), James Brumit (did not actively participate in the appeals), Charles Davis Jr., Bob Drach, Richard Murray, and Nancy Pritchett.
Staff members present were: Tax Administrator Roger Kelley; Appraisal Supervisor Jim Paulk; Appraisers Greg Anderson, Larry Bolick, Chris Boney, Tom Davis,Tim Graham, and Jim Hardin;
and, Appraisal Administrative Support Technician Cassandra Fowler.
Chairman John Babb called the meeting to order at 9:00 a.m.
Introductions of Staff and Board Members were made. Chairman John Babb was informed that all Appraiser’s for New Hanover County Tax Department and Administrative Staff had signed affirmations.
AGENDA ITEM # 1: Approval of Minutes
Chairman John Babb discussed with the Board how to affirm the hearing minutes electronically. The first sets of minutes, for affirmation, are to be distributed via email to
all Board members with in 3 days.
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
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Motion: Bob Drach MOVED, SECONDED by Nancy Pritchett, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants. Upon vote, the motion carried
6 to 0.
Parcel-ID Owner Situs Address Affirmed Value
R01100-006-010-000
NORRIS DANIEL K
461 BLOSSOM FERRY RD
$137,100
R01100-006-052-000
PARKER STEVEN HAROLD
4208 CAPE LANDING RD
$301,100
R01800-003-017-000
CORPORATION FOR INQUIRY INC
4908 BLUE CLAY RD
$285,000
R02510-002-014-000
HANSARD CAROL MILLER
3508 SYLVESTER RD
$13,100
R02510-002-014-005
MILLER CAROL
2236 CHAIR RD
$56,600
R02510-002-014-006
HANSARD CAROL MILLER
2300 CHAIR RD
$29,500
R02510-002-014-008
HANSARD CAROL MILLER
3522 SYLVESTER RD
$24,500
R02600-004-030-010
SCH&F HOLDINGS LLC
4557 TECHNOLOGY DR
$95,200
R03314-001-012-000
CHADWICK ROBERT A JR BLAND E
153 CHADWICK AVE
$18,000
R03400-001-078-000
JFSF LLC
2902 ORVILLE WRIGHT WAY
$230,900
R03619-006-002-000
BOHANNON WILLIAM PAUL JR
336 BAYSHORE DR
$312,400
R05000-003-255-000
OWENS CHARLES W VALERIE A
6812 HORSHAM CT
$456,000
R05017-002-014-000
PAULMARK LLC
219 RACINE DR
$1,322,700
R05308-009-005-000
LPL HOLDINGS LLC
110 ORANGE ST
$361,900
R05417-004-002-000
CAREY BROOKS
1407 4TH ST
$201,900
R05510-009-033-000
MCLELLAND BRUCE E
708 DEVON CT
$130,800
R05610-007-034-000
JOHNNIE MARK R PATRICIA R
6121 EXETER PL
$399,600
R05620-004-002-006
KOENIG GREGORY CHARLES
6338 OLEANDER DR
$287,500
R05620-004-003-004
FOERSTER MARTIN W
6338 OLEANDER DR
$511,600
R05620-004-003-008
DILLON WILLIAM G GEORGINA B
6338 OLEANDER DR
$296,000
R05718-005-003-000
ATLANTIC YACHT CLUB INC
130 SHORT ST
$1,595,400
R06209-002-021-016
DUDNEY ELDRED C JR
406 FOREST PARK RD
$86,700
R07620-003-021-001
GREEN MEADOWS PROPERTIES
1619 NEWKIRK RD
$7,100
R08200-002-057-000
RYAN MICHAEL P NANCY A
7314 MYRTLE GROVE RD
$134,300
R08200-005-019-001
RL REGI NC CSP LLC
1336 HILL VALLEY WLK
$122,500
R08200-005-019-002
RL REGI NC CSP LLC
1344 HILL VALLEY WLK
$612,200
R08413-005-033-000
MCNEIL JOSEPH JR
204 FREDRICA CT
$154,700
R09017-014-018-002
VESTAL SAMMY L SUE T
1508 SNAPPER LN
$201,900
R09209-013-002-000
CANNON RICHARD H
430 SETTLERS LN
$385,300
R09409-001-012-000
PETERSON JAMES RANDALL
938 FORT FISHER BLV
$236,200
AGENDA ITEM # 4: Tax Appeal Presentations 9:00 AM Session
The Board heard appeal presentations from the following individuals regarding the 2013 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.
Sharon Lyons, property owner of 214 Fredrica Ct., Wilmington, NC; Parcel ID R08413-005-028-000
Ellen Kraemer, property owner of 210 Fredrica Ct., Wilmington, NC; Parcel ID R08413-005-030-000
Christine Tripp, property owner of 208 Fredrica Ct., Wilmington, NC; Parcel ID R08413-005-031-000
Donald Ward and Anita Ward, property owners of 7341 Gold Ave., Wilmington, NC; Parcel ID R08511-002-002-000
Appraiser Jim Hardin represented the property owner of 1607 Canal Dr., Carolina Beach, NC; Parcel ID R08807-012-004-000
Appraiser Jim Hardin represented the property owner of 1200 Saint Joseph St., Carolina Beach, NC; Parcel ID R08810-003-020-036
Jim Dixon, property owner of 1403 Carolina Beach Ave., Carolina Beach, NC; Parcel ID R08811-006-019-000
Appraiser Jim Hardin represented the property owner of 208 Dow Rd., Carolina Beach, NC; Parcel ID R08817-014-010-000
Jim Dixon, property owner of 408 Canal Dr., Carolina Beach, NC; Parcel ID R08818-015-003-000
Jim Dixon, property owner of 410 Canal Dr., Carolina Beach, NC; Parcel ID R08818-015-003-001
Jim Dixon, property owner of 406 Canal Dr., Carolina Beach, NC; Parcel ID R08818-015-004-000
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
R08413-005-028-000 Lyons Shron $153,600 $148,700
Motion: Charles Davis Jr. MOVED, SECONDED by Bob Drach, to reduce the value to $148,700. Upon vote, the motion carried 4 to 1.
Parcel ID Owner Appealed Value Affirmed Value
R08413-005-030-000 Kraemer Ellen Jo $154,700 $149,800
Motion: Charles Davis Jr. MOVED, SECONDED by Bob Drach, to reduce the value to $149,800. Upon vote, the motion carried 4 to 1.
Parcel ID Owner Appealed Value Affirmed Value
R08413-005-031-000 Tripp Thomas S Christine Trust $154,700 $149,800
Motion: Charles Davis Jr. MOVED, SECONDED by Bob Drach, to reduce the value to $149,800. Upon vote, the motion carried 4 to 1.
Parcel ID Owner Appealed Value Affirmed Value
R8511-002-002-000 Ward Donald H Anita Bradshaw $240,600 $174,100
Motion: Bob Drach MOVED, SECONDED by Richard Murray, to reduce the value to $174,100. Upon vote, the motion carried 5 to 0.
Parcel ID Owner Appealed Value Affirmed Value
R08807-012-004-000 Newell Lester K Etal $188,100 $188,100
Motion: Bob Drach MOVED, SECONDED by John Babb, to uphold the appealed value of $188,100. Upon vote, the motion carried 5 to 0.
Parcel ID Owner Appealed Value Affirmed Value
R08810-003-020-036 Farmer Daniel J Etal $341,900 $341,900
Motion: Nancy Pritchett MOVED, SECONDED by Charles Davis Jr., to uphold the appealed value of $341,900. Upon vote, the motion carried 5 to 0.
Parcel ID Owner Appealed Value Affirmed Value
R08811-006-019-000 Dixon James A Etal $236,300 $224,400
Motion: Bob Drach MOVED, SECONDED by Nancy Pritchett, to reduce the value to $224,400. Upon vote, the motion carried 5 to 0.
Parcel ID Owner Appealed Value Affirmed Value
R08817-014-010-000 Newell Lester K Etal $106,300 $106,300
Motion: Bob Drach MOVED, SECONDED by Nancy Pritchett, to uphold the appealed value of $106,300. Upon vote, the motion carried 5 to 0.
Parcel ID Owner Appealed Value Affirmed Value
R08818-015-003-000 Bright Leslie S Darlene J $245,900 $245,900
Motion: Bob Drach MOVED, SECONDED by Richard Murray, to uphold the appealed value of $245,900. Upon vote, the motion carried 5 to 0.
Parcel ID Owner Appealed Value Affirmed Value
R08818-015-003-001 Bright Leslie S Darlene J $174,600 $174,600
Motion: Bob Drach MOVED, SECONDED by Richard Murray, to uphold the appealed value of $174,600. Upon vote, the motion carried 5 to 0.
Parcel ID Owner Appealed Value Affirmed Value
R08818-015-004-000 Bright Leslie S Darlene J $243,900 $243,900
Motion: Bob Drach MOVED, SECONDED by Richard Murray, to uphold the appealed value of $243,900. Upon vote, the motion carried 5 to 0.
AGENDA ITEM # 5: 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; therefore, there was no further
discussion on this agenda item.
AGENDA ITEM # 6: New Business
The following parcel submitted a Request for Exemption application and appealed the Tax Department’s decision to deny the request.
Parcel ID Owner Exempt Status Board Decision
R05409-021-019-000 El Owl Queen Segar Denied Upheld Denial
Motion: Bob Drach MOVED, SECONDED by Richard Murray, to uphold the Tax Department’s decision to deny exempt status. Upon vote, the motion carried 5 to 0.
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 2013 Board of Equalization and Review at 1:00 p.m. until the next hearing date scheduled for Thursday, May
9, 2013.
Respectfully submitted,
Cassandra Fowler