Loading...
HomeMy WebLinkAbout05-20-2013 BOER MeetingASSEMBLY The 2013 New Hanover County Board of Equalization and Review met on Monday, May 20, 2013 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 2013 tax value assessments. Members present for the session were: John Babb (Chairman), Charles Davis Jr., Bob Drach, Richard Murray, and James Brumit. Staff members present were: Tax Administrator Roger Kelley; Appraiser Stephen Walker, and, Appraisal Administrative Support Technician Cassandra Fowler. Chairman John Babb called the meeting to order at 1:00 p.m. AGENDA ITEM # 1: Approval of Minutes There were no minutes available; therefore, there was no discussion by the Board on this agenda item. 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Motion: James Brumit MOVED, SECONDED by Charles Davis Jr., to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants. Upon vote, the motion carried 5 to 0. Parcel-ID Owner Situs Address Affirmed Value R01113-005-004-000 NYLE LLC 5700 CASTLE HAYNE RD $251,700  R02300-001-015-000 OHIO VALLEY LAND CO INC 4840 421 HWY $146,400  R02515-001-013-004 STRINGFIELD GWENDOLYN D H 3113 BABA EDDIE LN $43,300  R03507-002-008-000 LUCAS RICHARD LEE III 7001 MEADOWVIEW AVE $18,100  R03619-016-014-000 PENNINGTON ROBERT L KAREN R 7630 MALLOW RD $63,000  R03619-016-015-000 PENNINGTON ROBERT L KAREN R 7629 MALLOW RD $326,200  R03619-016-033-000 PENNINGTON ROBERT L KAREN R 7633 MALLOW RD $96,100  R04007-001-012-001 PINE VIEW CHURCH 204 FLEMINGTON RD $12,900  R04219-011-002-000 BOMHAN RUTH WALKER 4510 DEAN DR $271,100  R04416-004-043-000 SMITHWICK ARTHUR J III 220 SANDYBROOK RD $102,000  R04419-001-059-000 HACKELING MICHAEL J CHRISTINE 6909 RUNNINGBROOK TER $870,900  R04720-006-008-002 BARBER NANCY S 212 FRONT ST $205,600  R04720-006-008-003 BARBER NANCY S 210 FRONT ST $186,200  R04805-021-001-001 W G M INC 501 CORNELIUS HARNETT DR $64,600  R04805-021-001-003 SIMPLEX PROPERTIES LLC 505 CORNELIUS HARNETT DR $71,100  R04805-021-001-004 SIMPLEX PROPERTIES LLC 507 CORNELIUS HARNETT DR $66,200  R04805-021-001-005 SIMPLEX PROPERTIES LLC 509 CORNELIUS HARNETT DR $64,100  R04805-021-001-006 SIMPLEX PROPERTIES LLC 511 CORNELIUS HARNETT DR $88,500  R04817-011-005-000 GAGE ROBERT ETAL 208 7TH ST $63,900   R04817-037-003-000 MECHLING RICHARD W LINDA C 11 5TH AVE $345,700  R05308-001-001-010 GRAHAM WILLIAM PIERSON ETAL 18 WATER ST $277,100  R05405-024-002-000 CAMPBELL CORNELIA H 305 7TH ST $156,000  R05409-003-014-000 WASHINGTON MARION HELEN 518 4TH ST $146,400  R05505-004-012-000 BURNT MILL BUSINESS PARK INC 3233 BURNT MILL DR $1,265,900  R05519-012-001-000 A TASTE OF ITALY PROPERTIES 1101 COLLEGE RD $645,200  R06100-001-081-000 OWEN THOMAS B CAROLE ANN 4844 WHITNER DR $231,600  R06200-003-012-011 LASHLEY LINDA KAY 2123 QUIET LN $253,400  R06614-005-040-000 STEVENS BARRETT L PAMELA A 710 ROBERT S GARNETT DR $347,200  R07600-006-058-000 BURNS CONNIE CREECH 5112 CAROLINA BEACH RD $566,900  R07915-005-003-000 BILLITTO DAVID PAM M JORGENSON 1510 EBB DR $275,700  R08518-005-001-000 SEABREEZE SEAFOOD INC 1068 SEABREEZE RD $178,800  R08518-005-001-001 SEABREEZE SEAFOOD INC 1074 SEABREEZE RD $170,100  R08519-001-009-000 WINNER WALTER WAYNE II 1112 SEABREEZE RD $124,600   AGENDA ITEM # 4: Tax Appeal Presentations 1:00 PM 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. Brian Nash, property owner of 465 Blossom Ferry Rd., Castle Hayne, NC; Parcel ID R01100-006-033-000 Stephen Walker, Appraiser represented the property owner of 6409 Mossy Rock Ct., Castle Hayne, NC; Parcel ID R01100-006-062-000 Stephen Walker, Appraiser represented the property owner of 3504 Castle Hayne Rd., Castle Hayne, NC; Parcel ID R02500-002-008-000 Stephen Walker, Appraiser represented the property owner of 3504 Castle Hayne Rd., Castle Hayne, NC; Parcel ID R02500-002-008-001 Katie Isley, Robert McKoy, and Pauline Williams, property owners of 2512 Old Wrightsboro Rd., Castle Hayne, NC; Parcel ID R03400-005-029-000 Janice Carter Wilson, property owner of 204 Bermuda Dr., Castle Hayne, NC; Parcel ID R04107-004-007-000 George Browske, property owner of 1600 King St., Wilmington, NC; Parcel ID R04806-006-017-000 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 R01100-006-033-000 Nash Kenneth Brian $196,600 $101,500 Motion: James Brumit MOVED, SECONDED by John Babb, to reduce the value to $101,500. Upon vote, the motion carried 4 to 1. R01100-006-062-000 Brown Jeremy B Kelly M $201,000 $197,700 Motion: James Brumit MOVED, SECONDED by Charles Davis Jr., to accept the appraiser’s recommended value of $197,700. Upon vote, the motion carried 4 to 1. R02500-002-008-000 Gore Richard M Etal $370,300 $313,400 Motion: Bob Drach MOVED, SECONDED by Charles Davis Jr., to reduce the value to $313,400. Upon vote, the motion carried 5 to 0. R02500-002-008-001 Gore Richard M Etal $313,800 $313,800 Motion: Bob Drach MOVED, SECONDED by Charles Davis Jr., to uphold the appealed value of $313,800. Upon vote, the motion carried 5 to 0. R03400-005-029-000 McKoy Simon Hrs $36,900 $14,800 Motion: James Brumit MOVED, SECONDED by John Babb, to reduce the value to $14,800. Upon vote, the motion carried 5 to 0. R04107-004-007-000 Wilson Janice Carter $142,400 $112,900 Motion: James Brumit MOVED, SECONDED by Charles Davis Jr., to reduce the value to $112,900. Upon vote, the motion carried 4 to 1. R04806-006-017-000 Browske George P Etal $59,600 $59,600 Motion: Richard Murray MOVED, SECONDED by James Brumit, to uphold the appealed value of $59,600. Upon vote, the motion carried 4 to 0. (Bob Drach abstained from voting.) 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. The Board considered the following parcels under this agenda item. Parcel ID Owner Appealed Value Affirmed Value R01100-009-004-000 Brown Howard Lee Jr $233,700 $187,200 Motion: Bob Drach MOVED, SECONDED by James Brumit, to accept the appraiser’s recommended value of $187,200. Upon vote, the motion carried 5 to 0. R01100-009-014-000 Brown Howard $30,600 $26,000 Motion: Bob Drach MOVED, SECONDED by James Brumit, to accept the appraiser’s recommended value of $26,000. Upon vote, the motion carried 5 to 0. R03307-002-012-000 Manier Mariah $40,500 $20,300 Motion: Bob Drach MOVED, SECONDED by James Brumit, to accept the appraiser’s recommended value of $20,300. Upon vote, the motion carried 5 to 0 AGENDA ITEM # 6: New Business There was no discussion by the Board on this agenda item. 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 3:30 p.m. until the next hearing date scheduled for Friday, May 31, 2013. Respectfully submitted, Cassandra Fowler