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James Brumit MOVED, SECONDED by Charles Davis Jr., to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants.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