Loading...
06-11-2010NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, June 11, 2010 ASSEMBLY BOOK PAGE The 2010 New Hanover County Board of Equalization and Review met on Friday, June 11, 2010, at 1:00 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 2010 tax value assessments. Members present were: Chairman Joseph Szaloky, Joe Miller, William O'Shea, Donald Harris, and Nancy Pritchett. Staff members present were: Tax Administrator Roger Kelley, Appraiser Chuck Davis, Appraiser Jim Hardin, Appraiser Jason Radtke, Appraiser Scott Saunders, Appraisal Administrative Support Technician Joanne Davenport, and Tax Appraisal Clerk Michele Brooks. Interim Chairman Donald Harris called the meeting to order at 1:10 p.m. Chairman Joseph Szaloky arrived at 1:12 p.m. and assumed control of the Board. AGENDA ITEM # 1: Approval of Minutes The Board agreed to table consideration of the minutes from their meeting on May 27, 2010, until those members present on that day will be available to approve the minutes at their next meeting on June 15, 2010. AGENDA ITEM # 2: Tax Appeal Presentations (1:00 p.m.) The Board heard appeal presentations from the following individuals regarding the 2010 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. 1. Sandra K. Pruett, property owner of 727 Sunseeker Dr, Wilmington, NC; Parcel ID R03500 -007- 011 -000 2. David Rizor & son Timothy Rizor, property owners of 5812 Wishing Well Ln, Wilmington, NC; Parcel ID R07619- 002 - 016 -038 3. Alton H. Leray & son Barry Leray, property owners of 147 Windy Hills Dr, Wilmington, NC; Parcel ID R07908- 003 - 032 -000 4. Alton H. Leray & son Barry Leray, property owners of 201 Windy Hills Dr, Wilmington, NC; Parcel ID R07908- 003 - 033 -000 5. Ruby T. Singhisen, property owner of 1307 N Carolina Beach Ave, Carolina Beach, NC; Parcel ID R08811- 007 - 012 -000 6. James L. McFarlane, Jr, property owner of 1318 N Carolina Beach Ave, Carolina Beach, NC; Parcel ID R08811- 013 - 001 -000 7. James L. McFarlane, Jr, property owner of 500 Saint Joseph St, Carolina Beach, NC; Parcel ID R08818- 006 - 018 -001 8. Hubert 0. McLamb, property owner of 909 Basin Rd, Carolina Beach, NC; Parcel ID R08818- 003- 002 -000 9. Hubert 0. McLamb, property owner of 913 Basin Rd, Carolina Beach, NC; Parcel ID R08818- 003- 007 -000 10. Karen Allyson & Tina Rivenbark, representing Gallcan LLC, property owner of 1811 Register Ln, Wilmington, NC; Parcel ID R04500- 004 - 049 -000 I NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, June 11, 2010 11. Karen Allyson & Tina Rivenbark, representing Hunoby Enterprises LLC, property owner of 27 S Beach Rd, Wilmington, NC; Parcel ID R04609- 001 - 001 -000 12. Karen Allyson & Tina Rivenbark, representing Gallcan LLC, property owner of 1028 Arboretum Dr, Wilmington, NC; Parcel ID R05116- 002 - 001 -000 13. Karen Allyson & Tina Rivenbark, representing Earl P. Galleher, property owner of 315 Summer Rest Rd, Wilmington, NC; Parcel ID R05714- 003 - 008 -000 In deliberations after hearing the appeals, the Board affirmed the assessed values as follows: BOOK PAGE Parcel ID Owner Appealed Value Affirmed Value R03500- 007 - 011 -000 Sandra K. Pruett $181,613 $171,012 Motion: Joseph Szaloky MOVED, SECONDED by Nancy Pritchett, to uphold the assessed value as recommended by the Tax Administrator at $171, 012. Upon vote, the motion carried 5 to 0. R07619- 002 - 016 -038 David L. Rizor $180,426 $167,059 Motion: Nancy Pritchett MOVED, SECONDED by Joseph Szaloky, to uphold the assessed value as recommended by the Tax Administrator at $167,059. Upon vote, the motion carried 5 to 0. R07908- 003 - 032 -000 Alton H. Leray $295,342 $253,133 Motion: Joseph Szaloky MOVED, SECONDED by Donald Harris, to reduce the assessed value due to adjusting the location code to be consistent with surrounding properties. Upon vote, the motion carried 3 to 2. R07908- 003 - 033 -000 Alton H. Leray $144,000 $93,750 Motion: Joseph Szaloky MOVED, SECONDED by William O'Shea, to reduce the assessed value due to adjusting the location code to be consistent with surrounding properties. Upon vote, the motion carried 3 to 2. R08811- 007 - 012 -000 Ruby T. Singhisen $724,385 $730,077 Motion: Donald Harris MOVED, SECONDED by William O'Shea, to uphold the assessed value as recommended by the Tax Administrator at $730,077. Upon vote, the motion carried 5 to 0. R08811- 013 - 001 -000 James L. McFarlane Jr. $990,567 $987,754 Motion: Joseph Szaloky MOVED, SECONDED by Joe Miller, to uphold the assessed value as recommended by the Tax Administrator at $987,754. Upon vote, the motion carried 5 to 0. R08818- 006 - 018 -001 James L. McFarlane Jr. $246,966 $246,966 Motion: Joseph Szaloky MOVED, SECONDED by Joe Miller, to uphold the assessed value as recommended by the Tax Administrator at $246,966. Upon vote, the motion carried 5 to 0. R08818- 003 - 002 -000 Hubert O. McLamb $198,743 $196,743 Motion: Nancy Pritchett MOVED, SECONDED by Joe Miller, to reduce the assessed value due to correction of the location code and consideration of the flooding. Upon vote, the motion carried 5 to 0. NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, June 11, 2010 BOOK PAGE R08818- 003 - 007 -000 Hubert O. McLamb $318,390 $243,390 Motion: Nancy Pritchett MOVED, SECONDED by Joe Miller, to uphold the assessed value as recommended by the Tax Administrator to $243,390. Upon vote, the motion carried 5 to 0. R04500- 004 - 049 -000 GALLCAN LLC $425,000 Pending Motion: Joe Miller MOVED, SECONDED by Nancy Pritchett, to table any decision pending documentation for the septic field. Upon vote, with Donald Harris recusing himself, the motion carried 4 to 0. R04609- 001 - 001 -000 Hunoby Enterprises LLC $1,603,072 $1,603,072 Motion: Nancy Pritchett MOVED, SECONDED by Joe Miller, to uphold the assessed value as recommended by the Tax Administrator at $1,603,072. Upon vote, with Donald Harris recusing himself, the motion carried 4 to 0. R05116- 002 - 001 -000 GALLCAN LLC $200,000 $200,000 Motion: Joseph Szaloky MOVED, SECONDED by Nancy Pritchett, to uphold the assessed value as recommended by the Tax Administrator at $200,000. Upon vote, with Donald Harris recusing himself, the motion carried 4 to 0. R05714- 003 - 008 -000 Earl P. Gallaher $1,589,852 $1,590,303 Motion: Nancy Pritchett MOVED, SECONDED by Joseph Szaloky, to uphold the assessed value as recommended by the Tax Administrator at $1,590,303. Upon vote, with Donald Harris recusing himself, the motion carried 4 to 0. AGENDA ITEM # 3: Affirmation of Recommended Values for Scheduled Hearings for Appellants Who Failed to Appear Tax Administrator Kelley reported no other appellants were present and requested the Board affirm the recommended assessed values of the remaining appeals as provided in the agenda package. Motion: Joseph Szaloky MOVED, SECONDED by William O'Shea, to affirm the assessed values as recommended by the Tax Administrator of those appellants who were scheduled and failed to appear before the Board. Upon vote, excluding Donald Harris who had departed the meeting, the motion carried 4 to 0. AGENDA ITEM # 4: Affirmation of the Following Signed and Agreed Values Tax Administrator Kelley presented a list of appellants who, in writing, have agreed to an adjusted value and agreed to withdraw their appeals. Motion: Joseph Szaloky MOVED, SECONDED by William O'Shea, to affirm the assessed values of the appeals listed below as withdrawn or agreed upon by appellants. Upon vote, the motion carried 4 to 0. Parcel -ID Owner Situs Address Agreed Value NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, June 11, 2010 ROIOOO- 005- 006 -002 JONES GEORGE EDWARD R03809- 001 - 002 -000 HUNOBY HOMES LLC R04506- 002 - 023 -000 HUNOBY HOMES LLC R04920- 004 - 001 -000 GS II UNIVERSITY CENTRE LLC R04920- 004 - 001 -002 GS II UNIVERSITY CENTRE LLC R05114- 009 - 059 -000 R05517- 008 - 009 -004 R05611- 002 - 007 -013 R05713- 002 - 008 -048 R05713- 002 - 008 -049 R06308- 017 - 007 -002 R06319- 005 - 005 -002 R07908- 003 - 002 -002 R07908- 003 - 002 -003 R08807- 017 - 001 -037 R08807- 017 - 009 -011 R08807- 017- 009 -023 R08807- 019- 001 -007 R09014- 009 - 007 -000 R09014- 009 - 008 -000 BOOK PAGE 3604 PRINCE GEORGE AVE 8500 BALD EAGLE LN 7418 JANICE LN 354 S COLLEGE RD 322 S COLLEGE RD GALLCAN LLC 1933 S MOORINGS DR SRC FACILITIES STATUTORY TRUST 3500 INDEPENDENCE BLV CARL BARBARA BALL 134 BRADLEY PINES DR HUNOBY HOMES LLC HUNOBY HOMES LLC SANDERLIN MARCIA L REV TRUST NUNALEE JAMES J SMITH PROPERTIES INC SMITH PROPERTIES INC GEORGE GARY A PATRICIA G LANE SANDRA PHILPOTT LAIL JAMES M CHARITY Q CAREY CLAIRE C BROWN JUNE W ETAL BROWN JUNE W ETAL 1908 EASTWOOD RD 1908 EASTWOOD RD 15 SWEENEY AVE 718 S LUMINA AVE 274 SHANNON DR 264 SHANNON DR 1615 N CAROLINA BEACH AVE 1601 N CAROLINA BEACH AVE 1601 N CAROLINA BEACH AVE 1518 N CAROLINA BEACH AVE 1215 SWORDFISH LN 1217 SWORDFISH LN AGENDA ITEM #5: Old Business $32,268 $1,239,355 $328,305 $19,783,115 $4,506,920 $235,000 $10,189,361 $442,110 $143,175 $174,610 $1,660,918 $811,584 $1,395,243 $1,135,055 $157,328 $152,008 $154,192 $345,779 $193,494 $185,028 Parcel -ID Owner Situs Address Appealed Value R05119-009-014-000 LANDFALL SUB II BLK 46 O A INC 1109 PEMBROKE JONES DR $1,294,880 The Board agreed to table any decision until the June 15, 2010, meeting when all Board Members, responsible for the decision from the May 27, 2010, meeting, were expected to be present. AGENDA ITEM # 6: Schedule Future Meetings The Board confirmed the last two scheduled meetings on June 15, 2010, and an all day session on June 25, 2010. AGENDA ITEM # 7: Adjournment (Recess) There being no further business to consider, Chairman Szaloky recessed the 2010 Board of Equalization and Review at 5:04 p.m. until the next hearing date scheduled for June 15, 2010. 4 NEW HANOVER COUNTY BOARD OF EQUALIZATION AND REVIEW, June 11, 2010 BOOK PAGE Respectfully submitted, �, 6�'& q &V 0 0 Michele Brooks