FULTON COUNTY BOARD of ASSESSORS Regular Meeting Agenda December 19, 2019 12:30 PM

FULTON COUNTY BOARD of ASSESSORS Regular Meeting Agenda December 19, 2019 12:30 PM

FULTON COUNTY BOARD OF ASSESSORS Regular Meeting Agenda December 19, 2019 12:30 PM Call to Order Roll Call 19-1219-100 – Approval of Agenda Invocation 19-1219-101 – Approval of December 5, 2019 Minutes Citizen Time Development Authority of Fulton County 19-1219-102 – Atlantic Yards Investors LLC Development Authority of Atlanta 19-1219-103 – 100 Edgewood Owner LLC Section Reports 19-1219-200 – Field Book Changes Page 5 19-1219-201 – Homestead Exemption Changes Page 7 19-1219-202 – Personal Property Administrative Changes Page 11 19-1219-203 – Personal Property Releases Page 16 19-1219-204 – Exemption Approvals Page 18 19-1219-205 – Conservation Use Approvals Page 27 19-1219-206 – Special Properties Page 30 19-1219-207 – Residential Administrative Changes Page 32 19-1219-208 – Commercial Administrative Changes Page 44 19-1219-209 – 2019 Appeal No Changes Page 58 19-1219-210 – 2019 Appeal Value Changes Page 128 19-1219-211 – 2019 Appeal Second Reviews w/Value Freeze Page 133 19-1219-212 – 2019 Appeal Second Reviews Page 134 19-1219-213 – 2019 Appeal Value Changes w/Value Freeze Page 135 19-1219-214 – 2019 Arbitration Appraisals Accepted Page 136 19-1219-215 – 2019 Hearing Officer No Changes Page 137 19-1219-216 – 2019 Hearing Officer Value Changes Page 138 19-1219-217 – 2019 Appeal 299c Value Rolls Page 139 19-1219-218 – 2019 Appeal Withdrawals Page 165 19-1219-219 – 2019 Appeal Withdrawals (Personal Property) Page 173 19-1219-220 – Approval of 2020 Mobile Home Digest Discussion Items 19-1219-D001 – Authorization of Acceptance of Service Chief Appraiser’s Report Executive Session Fulton County Board of Assessors Regular Meeting Minutes – December 5, 2019 Board Member Attendance: Salma Ahmed, Chair; Michael Fitzgerald, Vice-Chair; Lisa Aman, Edward London and Pamela Smith. Staff Attendance: DeWayne Pinkney, Deputy Chief Appraiser/Secretary; Dwight Robinson, Chief Appraiser; Curtis Broden, Tara Parker & Kevin Whitman, Deputy Chief Appraisers; Vincent Clark, Gaetjens Coreus, Brian Gardner & Zachary Mitchell, Appraisal Managers; Henry Brigham, Information Systems Manager; Hasell Brown, Network Specialist; Jessica Corbitt, Department of External Affairs. Presenters: Sandra Zayac, Lauren Woodyard & Maya Foster – Fulton County Development Authority; Douglass Selby & Isaac Yilma, Atlanta Development Authority. Salma Ahmed called the meeting to order at 12:37 p.m. 19-1205-100 – Approval of Agenda – Motion to approve: Smith, Second: Aman. The motion passed unanimously. Invocation – Kevin Whitman led the invocation. 19-1205-101 – Approval of November 7, 2019 Minutes – Motion to approve: Fitzgerald, Second: London. The motion passed unanimously. Citizens – There were no speaker cards submitted. Development Authority of Fulton County – Motion to approve all memorandums: Fitzgerald, Second: London. The motion passed unanimously. 19-1205-102 – ATL Fairburn JV LLC 19-1205-103 – Halperns’ Steak and Seafood Company LLC 19-1205-104 – Union City Storage LLC (Series 2019A) 19-1205-105 – Union City Storage LLC (Series 2019B) 19-1205-106 – Midtown Apartment Developers I LP – 1st Amendment – TA West Peachtree LLC 19-1205-107 – Midtown Union Investors Office LLC 19-1205-108 – Vesta Red Oak LLC 19-1205-109 – Vesta Adams Park LLC 19-1205-110 – CRP-Pollpack 72 Milton Owner LLC (Townhomes) Development Authority of Atlanta – Motion to approve all memorandums: London, Second: Fitzgerald. The motion passed unanimously. 19-1205-111 – Arrowrock II Aerotropolis North LLC – 1st Amendment – BLC Industrial Venture I – CO 6 LLC 19-1205-112 – Camand Capital LLC 19-1205-113 – AMB Hartsfield East Distribution Center LLC 19-1205-114 – Blackrock Financial Management Inc Approval of November 21, 2019 Section Reports – Motion to approve: London, Second: Fitzgerald. The motion passed with Ahmed, Fitzgerald, London and Smith voting in favor and Aman abstaining. December 5, 2019 Section Reports Motion Second Vote 19-1205-200 – Homestead Exemption Changes Fitzgerald Aman Unanimous 19-1205-201 – Exemption Approvals Aman London Unanimous 19-1205-202 – Make Taxable Fulton BOA Meeting - 12-19-19 -Aman Page 2 Smith Unanimous 19-1205-203 – Personal Property Administrative Changes Fitzgerald Aman Unanimous 19-1205-204 – Personal Property Releases Fitzgerald Aman Unanimous 19-1205-205 – Residential Administrative Changes Fitzgerald Smith Unanimous 19-1205-206 – 2019 Appeal No Changes London Smith Unanimous 19-1205-207 – 2019 Appeal Value Changes London Smith Unanimous 19-1205-208 – 2019 Appeal Second Reviews Fitzgerald Aman Unanimous 19-1205-209 – 2019 Hearing Officer Value Changes London Smith Unanimous 19-1205-210 – 2018 Appeal Withdrawals London Fitzgerald Unanimous 19-1205-211 – 2019 Appeal Withdrawals Aman London Unanimous 19-1205-212 – 2019 Appeal 299c Value Rolls London Smith Unanimous 19-1205-213 – 2019 Appeal No Changes (Personal Property) Fitzgerald London Unanimous 19-1205-214 – 2019 Appeal Value Changes (Personal Property) Smith London Unanimous 19-1205-215 – 2019 Appeal Withdrawals (Personal Property) Fitzgerald Aman Unanimous 19-1205-300 – Approval of 2020 Board Meeting Schedule Aman London Unanimous Add-On Items 19-1205-A001 – Appeals to Superior Court (Commercial) Aman London Unanimous 19-1205-A002 – Appeals to Superior Court (Personal Property) Aman London Unanimous Pulled Items Parcel Identification Owner Name Year(s) Page # Item # 1 17-0050-0001-070-5 HEDGEWOOD MANCHESTER INC 2019 167 14 2 17-0192-0001-056-3 HILLS PARK LLC 2019 170 31 3 14-0071-LL-010-5 EUE SCREEN GEMS 2019 171 1 4 14-0071-LL-011-3 EUE SCREEN GEMS 2019 171 2 5 14-0071-LL-012-1 EUE SCREEN GEMS 2019 171 3 6 14-0071-LL-013-9 EUE SCREEN GEMS 2019 171 4 7 14-0071-LL-015-4 EUE SCREEN GEMS 2019 171 5 8 14-0071-LL-016-2 EUE SCREEN GEMS 2019 171 6 9 17-0139-LL-112-2 NICHOLAS DANIEL IMERMAN TRUST 2019 178 31 ETAL Corrected Items 13-0060-LL-022-5 – EMERALD INDUSTRIES LLC – Current value should be $1,900,000. Chief Appraiser’s Report - A copy of the report is included with the minutes of this meeting. Discussion Items: 19-1205-D001 – Policy Regarding Responses to Inquiries – It was agreed that inquiries regarding property valuation should be directed to the Chief Appraiser, who will assign to the appropriate staff for review. Executive Session – Motion for executive session to discuss personnel: London, Second: Fitzgerald. The motion passed unanimously. Motion to end executive session and return to the regular meeting: Fitzgerald, Second: London. The motion passed unanimously. Board of Assessors Minutes – December 5, 2019 Page 2 of 3 Fulton BOA Meeting - 12-19-19 - Page 3 Adjournment: Motion to adjourn: Fitzgerald, Second: London. The motion passed unanimously and the meeting was adjourned at 3:00 p.m. Submitted by: S. DeWayne Pinkney, Secretary Board of Assessors Minutes – December 5, 2019 Page 3 of 3 Fulton BOA Meeting - 12-19-19 - Page 4 12/16/2019 BOARD OF TAX ASSESSORS MEETING OF HT536GAFUL 19 December, 2019 FBC Field Book Changes COMMERCIAL PROPERTIES PARCEL ID OWNER NAME PREVIOUS YEAR REASON CURRENT NOTES CHANGE APPRAISER 1 17 -0108-0007-105-5 MADISON MIDTOWN LLC 434,700 2018 Remove from Digest 0 LAND CONSOLIDATED PER PLAT 401-088 -434,700 MS 2 17 -0108-0007-105-5 MADISON MIDTOWN LLC 434,700 2019 Remove from Digest 0 LAND CONSOLIDATED PER PLAT 401-088 -434,700 MS 3 17 -0123- LL-081-7 DONNELLAN SCHOOL INC THE 321,500 2018 Remove from Digest 0 ENTIRE PARCEL OUT TO RIGHT OF WAY -321,500 MS 4 17 -0123- LL-081-7 DONNELLAN SCHOOL INC THE 190,800 2019 Remove from Digest 0 ENTIRE PARCEL OUT TO RIGHT OF WAY -190,800 MS 1 Fulton BOA Meeting - 12-19-19 - Page 5 12/16/2019 BOARD OF TAX ASSESSORS MEETING OF HT536GAFUL 19 December, 2019 FBC Field Book Changes RESIDENTIAL PROPERTIES PARCEL ID OWNER NAME PREVIOUS YEAR REASON CURRENT NOTES CHANGE APPRAISER 5 07 -1300-0085-070-1 BENNETT JAMES K 178,100 2019 Remove from Digest 0 CONSOLIDATION -178,100 MS 6 17 -0038-0001-098-3 GLENRIDGE CONDOMINIUMS LLC 100 2017 Remove from Digest 0 CONDO CONVERTIBLE SPACE -100 MS 7 17 -0038-0001-098-3 GLENRIDGE CONDOMINIUMS LLC 100 2018 Remove from Digest 0 CONDO CONVERTIBLE SPACE -100 MS 8 17 -0038-0001-098-3 GLENRIDGE CONDOMINIUMS LLC 43,500 2019 Remove from Digest 0 CONDO CONVERTIBLE SPACE -43,500 MS 9 17 -0252-0005-003-8 DEZHU HOLLYWOOD LLC 0 2019 Add to Digest 53,600 DOES NOT MEET CRITERIA FOR CONSOLIDATION 53,600 MS 2 Fulton BOA Meeting - 12-19-19 - Page 6 12/16/2019 BOARD OF TAX ASSESSORS MEETING OF HT536GAFUL 19 December, 2019 HEC Homestead Exemption Changes HOMESTEAD DIVISION PARCEL ID OWNER NAME PREVIOUS YEAR REASON CURRENT NOTES CHANGE APPRAISER 1 06 -0366-0004-026-6 BENNETT LAUREN 99,300 2017 Continuing occupancy 99,300 REINSTATE 0 FB 2 06 -0366-0004-026-6 BENNETT LAUREN 123,900 2018 Continuing occupancy 123,900 REINSTATE 0 FB 3 06 -0366-0004-026-6 BENNETT LAUREN 146,600 2019 Continuing occupancy 146,600 REINSTATE 0 FB 4 06 -0368-0008-005-4 MEARS NANCY L 215,000 2019 Continuing occupancy 215,000 APPLIED BEFORE DEADLINE 0 AW 5 09F-1603-0076-085-4 JOHNSON SHARON E 110,000 2019 Continuing occupancy 110,000 REINSTATEMENT DUE TO NAME CHANGE 0 AW 6 12 -1884-0391-009-2 MARY ANN BRIDGES FAMILY TRUST THE 325,100 2019 Continuing occupancy 325,100 REINSTATEMENT 0 AW 7 12 -2962-0777-011-5 LEE KANG YONG & CHONG HEE 445,300 2019 Homestead removal 445,300 CLAIMING HOMESTEAD IN FORSYTH CO. 0 FB 1 Fulton BOA Meeting - 12-19-19 - Page 7 12/16/2019 BOARD OF TAX ASSESSORS MEETING OF HT536GAFUL 19 December, 2019 HEC Homestead Exemption Changes HOMESTEAD DIVISION PARCEL ID OWNER NAME PREVIOUS YEAR REASON CURRENT NOTES CHANGE 8 14 -0007-0011-034-0 RAGLAND CLEO W 16,400 2017 Homestead removal 16,400 DOES NOT OCCUPY PROPERTY 0 FB 9 14 -0007-0011-034-0 RAGLAND CLEO W 28,600 2018 Homestead removal 28,600 DOES NOT OCCUPY PROPERTY 0 FB 10 14 -0007-0011-034-0 RAGLAND CLEO W 59,800 2019 Homestead removal 59,800 DOES NOT OCCUPY PROPERTY 0 FB 11 14 -0171-0014-012-3 SMITH HARRIETT 38,600 2017 Homestead removal 38,600 HOMESTEAD IN DEKALB CO.

View Full Text

Details

  • File Type
    pdf
  • Upload Time
    -
  • Content Languages
    English
  • Upload User
    Anonymous/Not logged-in
  • File Pages
    178 Page
  • File Size
    -

Download

Channel Download Status
Express Download Enable

Copyright

We respect the copyrights and intellectual property rights of all users. All uploaded documents are either original works of the uploader or authorized works of the rightful owners.

  • Not to be reproduced or distributed without explicit permission.
  • Not used for commercial purposes outside of approved use cases.
  • Not used to infringe on the rights of the original creators.
  • If you believe any content infringes your copyright, please contact us immediately.

Support

For help with questions, suggestions, or problems, please contact us