City Clerk Gauger provided Charles Panosian with the Board of Review Determination and he signed an acknowledgement for receipt of same.

Similar documents
Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

VICTORIA CENTRAL APPRAISAL DISTRICT

Thereafter, a quorum was declared present for the transaction of business.

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa.

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014

BOARD OF ASSESSORS CHATHAM COUNTY, GEORGIA

MINUTES. Trustee Giertz called the meeting to order at approximately 1:00 p.m.

AMENDED NOTICE OF RESCHEDULED REGULAR MEETING

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

LEGISLATIVE COMMITTEE

MINUTES. Trustee Hightman called the meeting to order at approximately 10:45 a.m. APPROVAL OF MINUTES

Case 5:15-cv DDC-KGS Document 44 Filed 06/02/15 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

SOUTH JERSEY TRANSPORTATION PLANNING ORGANIZATION. Policy Board Reorganization Meeting

1. to induct into office two councilpersons for a full three year term each.

APRIL 4, The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall.

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Barbara McBeth, A/CP, Community Development. July 9, 2009

County of Santa Clara Code Enforcement Appeals Board

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

Santa Barbara Local Agency Formation Commission

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

SPECIAL MEETING. Oversight Board Successor Agency to the Daly City Redevelopment Agency

The Oath of Office was administered by Attorney McGill on January 6, 2015: Mayor (4 year term) Jeffrey Silver

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

Three Rivers DDA/Main Street October 3, 2014 City 8:00 a.m.

Please note: Minutes are unofficial until approved by the Common Council at the next regularly scheduled meeting.

ASSESSMENT APPEALS BOARD NO. 2 AGENDA

Call to Order. The meeting was called to order by Chairman Cory. Roll Call

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

BOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA. Monday 9:00 a.m. January 4, 1999 PRESENT:


4. The original record card is presented with each protest for reference by the County Board of Equalization as well as other interested parties.

Honorable Mayor and Members of the City Council

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI MINUTE BOOK 118 OCTOBER 20, 2015

Chairman Valentino called the First Budget Public Hearing to order at 5:21 p.m.

Joe Koletty - Gp A Joe Stine - Gp B Chris Bosse - Gp C Michael Schirling - Gp C Dave Miller - Gp G

* * * * Deviating from the agenda, Chairman Cocks indicated that Item No. 6 would be heard at this time. * * * *

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL CALLED MEETING District Office October 12, 2015

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 21, 2018

Steve Corbitt, of the Police Officers Board of Trustees, called the meeting to order at 3:00 p.m.

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

Fiscal and Management Control Board Transportation Board Room 10 Park Plaza Boston, MA. September 19, 2016 MEETING MINUTES

1. Roll Call Chairperson O Neal called the Regular Meeting to order at 11:02a.m.

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

MEETING OF INTERDISCIPLINARY ADVISORY COMMITTEE ON FIDUCIARY ISSUES. November 9, 2007

Town of Norfolk Norfolk Town Board July 12, 2017

FOX CANYON GROUNDWATER MANAGEMENT AGENCY

Committee for Transportation Mobility & Accessibility MINUTES

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 20, 2018 PAGE 44 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

REGULAR MEETING. The City Council of the City of Maryville met for a Regular Meeting on December

Thereafter, a quorum was declared present for the transaction of business.

July 10 & 11, 2017, Emmett, Idaho

BOARD MEETING MINUTES October 19, 2015 State Historical Building of Iowa

City of Longview. Minutes. Cowlitz Transit Authority. 4:00 PM Longview Council Chambers

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Mayor and Council Newsletter

Kingsway Regional School District

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California

City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001

Colorado Supreme Court Committee on Rules of Appellate Procedure Thursday, March 4, 2010, 1:30 p.m.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

President Cahill called the meeting to order at 9:30 a.m. on Friday, June 15, 2007 at the Michael Franck Building in Lansing.

STEVEN ACQUAFRESCA MOVED, JANET ROWLAND SECONDED, AND MOTION UNANIMOUSLY CARRIED TO APPROVE THE MINUTES OF THE JANUARY 4, 2010, MEETING.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm

Friday, December 4, Arlington, VA

Common Council Actions

RED BANK BOROUGH BOARD OF EDUCATION RED BANK, NEW JERSEY BOARD OF EDUCATION PUBLIC MEETING OCTOBER 21, 2014 AGENDA

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

OSSEO CITY COUNCIL REGULAR MEETING MINUTES June 9, OATH OF OFFICE FOR NEW COUNCILMEMBER DANIEL SPANIER

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each.

Mr. Waldenburg called the meeting to order, led those present in the Pledge of Allegiance, and pointed out the emergency exits.

BUSINESS MINUTES SEMINOLE CITY COUNCIL

Ed Gallo Michael Morasco DIRECTOR OF COMMUNITY DEVELOPMENT DIRECTOR OF ENGINEERING SERVICES

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

South Orange-Maplewood Board of Education January 3, 2019

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017.

Oakmont Borough Council Minutes of the Regular Meeting October 3, 2016

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.

U N I O N COUNT Y BOARD

IN THE UNITED STATES COURT OF APPEALS FOR THE FEDERAL CIRCUIT

April 11, Yam HaShoah, Holocaust Remembrance Day

Motion was made by John George, seconded by Geraldine Murphy to excuse Mr. Waller's absence from todays meeting.

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

Transcription:

Proceedings of the City of New Berlin Adjourned Board of Review 9:00 AM New Berlin City Hall 3805 S Casper Drive Council Chambers 1. Call to Order The meeting was called to order by Chairperson Don Starr at 9:10 AM. 2. Roll Call; Public Notice In attendance were Board of Review members: Ray West, Amy Narus, Don Starr and Jerry Hudy. Also present: City Assessor Paul Koller, Appraisers Sherman Pagenkopf and Bill Meyer, City Clerk Marilyn Gauger and Deputy City Clerk Sherry Grant. Public Notice was given on Friday, July 29, 2005. City Clerk Gauger informed those present that the Notice of Determination for Randy and Colleen Endsley 14585 W Fieldpointe Drive, Tax Key # 1196-170, hearing held July 27, 2005, was corrected to show a decease in his improvement of $10,000. Six Board of Review members were present and voted, only 5 should have voted therefore the vote was 3 to 2 in favor of the reduction, not a 3 to 3 tie that failed. A phone conversation took place with Mr. Endsley and a certified letter and Corrected Notice of Determination was sent to the Endsley s on August 1, 2005. 3. Hear Appeals to Assessments HEARING FOR CHARLES G PANOSIAN City Clerk Gauger administered the Oath to Charles Panosian, Assessor Koller, Appraiser Pagenkopf and then turned the meeting over to Chairperson Starr who asked if he understood the Hearing called at 9:12 AM Property Owner: Charles G and Shirley A Panosian Property Tax #: 1204-337 Property Address: 12645 W North Avenue January 1, 2005 Assessment: Land at $71,000; Improvements at $235,200 for a total assessed value of $306,200. Hearing closed at 9:30 AM Motion by Amy Narus to sustain the Assessor s valuation based on the adjustment already made at Open Book, seconded by Ray City Clerk Gauger provided Charles Panosian with the Board of Review Determination and he signed an HEARING FOR JOHN FILLAR City Clerk Gauger administered the Oath to John Fillar, Assessor Koller, Appraiser Meyer and then turned the meeting over to Chairperson Starr who asked if he understood the Hearing called at 9:33 AM

Proceedings of the Board of Review (cont d) Page 2 of 6 Property Owner: John and Ramona Fillar Property Tax #: 1240-037 Property Address: 15905 W Armour Avenue January 1, 2005 Assessment: Land at $56,800; Improvements at $157,500 for a total assessed value of $214,300. Hearing closed at 9:46 AM Motion by Ray West to sustain the Assessor s valuation based on the adjustment already made at Open Book. Seconded by Amy Narus and carried unanimously per roll call vote. City Clerk Gauger provided with the Board of Review Determination and he signed an HEARING FOR JOSEPH AND JANET R LEWANDOWSKI City Clerk Gauger reported that the Objection Forms were received in the City Clerk s office on August 1, 2005, which is after the deadline. Motion by Chairperson Starr to deny having the public hearing because the Lewankowski s did not have and extraordinary circumstance. Seconded by Ray West and carried unanimously. HEARING FOR KATHY MOSS REEVES AND PETER REEVES City Clerk Gauger administered the Oath to Kathy and Peter Reeves, Assessor Koller, Appraiser Pagenkopf and then turned the meeting over to Chairperson Starr who asked if they understood the Hearing called at 9:55 AM Property Owner: Kathy and Peter Reeves Property Tax #: 1196-186 Property Address: 14725 Fleetwood Lane January 1, 2005 Assessment: Land at $99,800; Improvements at $368,200 for a total assessed value of $468,000. Hearing closed at 10:16 AM Motion by Amy Narus to sustain the Assessor s valuation based on evidence. Seconded by Ray City Clerk Gauger provided Kathy and Peter Reeves with the Board of Review Determination and they signed an HEARING FOR JEFFREY K AND HEIDI R SMITS City Clerk Gauger administered the Oath to Jeffrey and Bob (father) Smits, Assessor Koller, Appraiser Meyer and then turned the meeting over to Chairperson Starr who asked if they understood the Hearing called at 10:20 AM Property Owner: Jeffrey and Heidi Smits Property Tax #: 1245-030 Property Address: 12815 W Scarborough Drive January 1, 2005 Assessment: Land at $72,000; Improvements at $236,500 for a total assessed value of $308,500. Hearing closed at 10:37 AM Motion by Ray West to sustain the Assessor s valuation based on evidence. Seconded by Amy Narus and carried unanimously per roll call vote.

Proceedings of the Board of Review (cont d) Page 3 of 6 City Clerk Gauger provided Jeffrey Smits with the Board of Review Determination and he signed an HEARING FOR BRIAN J AND KATHLEEN A FRANK City Clerk Gauger administered the Oath to Brian and Kathleen Frank, Assessor Koller, Appraiser Meyer and then turned the meeting over to Chairperson Starr who asked if they understood the Hearing called at 10:40 AM Property Owner: Brian J and Kathleen A Frank Property Tax #: 1250-084 Property Address: 5020 S Loftus Lane January 1, 2005 Assessment: Land at $78,200; Improvements at $234,300 for a total assessed value of $312,500. Hearing closed at 10:55AM Motion by Ray West to sustain the Assessor s valuation based on evidence. Seconded by Amy Narus and carried unanimously per roll call vote. City Clerk Gauger provided Brian and Kathleen Frank with the Board of Review Determination and they signed an HEARING FOR DOBIE AND PATTY S CHEUNG City Clerk Gauger administered the Oath to Dobie Cheung, Assessor Koller, Appraiser Meyer and then turned the meeting over to Chairperson Starr who asked if he understood the Hearing called at 11:10 AM Property Owner: Dobie and Patty S Cheung Property Tax #: 1240-162 Property Address: 15955 W Marietta Drive January 1, 2005 Assessment: Land at $61,000; Improvements at $157,900 for a total assessed value of $218,900. Hearing closed at 11: 27AM Motion by Amy Narus to sustain the Assessor s valuation based on the evidence. Seconded by Ray City Clerk Gauger provided Dobie Cheung with the Board of Review Determination and he signed an HEARING FOR JUDITH A AND DANIEL A LADWIG City Clerk Gauger administered the Oath to Judith Ladwig, Assessor Koller, Appraiser Pagenkopf and then turned the meeting over to Chairperson Starr who asked if she understood the Hearing called at 11:30 AM Property Owner: Judith Ladwig (per Ms Ladwig) Property Tax #: 1217-993-005 Property Address: 18990 W Coffee Road January 1, 2005 Assessment: Land at $122,400; Improvements at $861,100 for a total assessed value of $983,500. Hearing closed at 11: 43 AM Motion by Don Starr to sustain the Assessor s valuation based on the evidence. Seconded by Ray

Proceedings of the Board of Review (cont d) Page 4 of 6 City Clerk Gauger provided Dobie Cheung with the Board of Review Determination and he signed an HEARING FOR LAKSHMAN GUMMADI AND SMITHA R KOTHA City Clerk Gauger administered the Oath to Lakshman Gummadi, Assessor Koller, Appraiser Pagenkopf and then turned the meeting over to Chairperson Starr who asked if he understood the Hearing called at 12:40 AM Property Owner: Lakshman Gummadi and Smitha R Kotha Property Tax #: 1201-227 Property Address: 13520 Foxwood Drive January 1, 2005 Assessment: Land at $78,600; Improvements at $284,400 for a total assessed value of $363,000. Hearing closed at 1:00 PM Motion by Ray West to sustain the Assessor s valuation. Motion died lack of a second. Motion by Don Starr to reduce the improvement by $10,000. Seconded by Amy Narus and carried by a 2 to 1 roll call vote. City Clerk Gauger provided Lakshman Gummadi with the Board of Review Determination and he signed an HEARING FOR LOIS WEHNER-WALDER City Clerk Gauger administered the Oath to Ben Walder (representative for Lois Wehner), Assessor Koller, Appraiser Pagenkopf and then turned the meeting over to Chairperson Starr who asked if he understood the Hearing called at 1:05 PM Property Owner: Lois A Wehner-Walder Property Tax #: 1155-184 Property Address: 13375 W Forest Knoll Drive January 1, 2005 Assessment: Land at $52,400; Improvements at $199,800 for a total assessed value of $252,200. Hearing closed at 1: 26 PM Motion by Amy Narus to sustain the Assessor s valuation based on the evidence. Seconded by Ray City Clerk Gauger provided Ben Walder with the Board of Review Determination and he signed an HEARING FOR JAMES A AND CHRISTINE L JENSEN City Clerk Gauger administered the Oath to James Jensen, Assessor Koller, Appraiser Meyer and then turned the meeting over to Chairperson Starr who asked if he understood the Hearing called at 1:35 PM Property Owner: James A Jensen and Christine L Jensen Property Tax #: 1245-116 Property Address: 4125 S Victoria Circle January 1, 2005 Assessment: Land at $73,700; Improvements at $191,900 for a total assessed value of $265,600. Hearing closed at 1:47 PM

Proceedings of the Board of Review (cont d) Page 5 of 6 Motion by Amy Narus to reduce the improvement by $6,600 based on the evidence. Seconded by Ray City Clerk Gauger provided James Jensen with the Board of Review Determination and he signed an HEARING FOR LESLIE AND BARBARA L KREN Property Owner: Leslie and Barbara L Kren Property Tax #: 1247-148 Property Address: 13840 W Morningview Ct City Clerk Gauger reported all the forms were returned to the City Clerk s office per the statutory timeframe however they did not appear but sent a letter. The statutes require a representative if you cannot appear or if for medical reasons testimony can be taken via phone. HEARING FOR TERRENCE AND CATHERINE SKELDING City Clerk Gauger administered the Oath to Catherine Skelding, Assessor Koller, Appraiser Pagenkopf and then turned the meeting over to Chairperson Starr who asked if he understood the Hearing called at 2:20 PM Property Owner: Terrence and Catherine Skelding Property Tax #: 1201-235 Property Address: 13555 W Foxwood Ct January 1, 2005 Assessment: Land at $99,100; Improvements at $446,000 for a total assessed value of $539,700. Hearing closed at 2:40 PM Motion by Amy Narus to sustain the Assessor s valuation based on the evidence. Seconded by Ray City Clerk Gauger provided Catherine Skelding with the Board of Review Determination and she signed an HEARING FOR PETER F AND KRISTA L MOZINA City Clerk Gauger administered the Oath to Peter Mozina, Assessor Koller, Appraiser Pagenkopf and then turned the meeting over to Chairperson Starr who asked if he understood the Hearing called at 3:10 PM Property Owner: Peter F and Krista L Mozina Property Tax #: 1159-079 Property Address: 14970 W Woodview Ct January 1, 2005 Assessment: Land at $87,000; Improvements at $247,500 for a total assessed value of $334,500. Hearing closed at 3:43 PM Motion by Ray West to reduce the Assessor s valuation by $10,000 ($5,000 on land and $5,000 on improvements) based on the evidence of flooding. Seconded by Don Starr and carried unanimously per roll call vote. City Clerk Gauger provided Peter Mozina with the Board of Review Determination and he signed an

Proceedings of the Board of Review (cont d) Page 6 of 6 HEARING FOR DANIEL LAAKE AND MARY COLLEEN BETTINI City Clerk Gauger reported that the Objection Forms were received in the City Clerk s office on July 28, 2005, which is after the deadline. Motion by Ray West to deny having the public hearing because Daniel Laake and Mary Colleen Bettini did not have an extraordinary circumstance. Seconded by Amy Narus and carried unanimously. 4. Adjourn Motion by Ray West to adjourn to Wednesday, August 10, 2005 at 1:00 PM. Seconded by Amy Narus and carried unanimously. Respectfully submitted: Marilyn Gauger City Clerk