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 Motion: Bob Drach MOVED, SECONDED by Nancy Pritchett, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants.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