Minutes 2014 Minnetonka Local Board of Appeal and Equalization Monday, April 21, 2014

Similar documents
Minutes 2016 Minnetonka Local Board of Appeal and Equalization Monday, April 11, Mayor Terry Schneider called the meeting to order at 6:18 p.m.

Agenda Minnetonka Local Board of Appeal and Equalization. Monday, April 16, :15 p.m. Council Chambers

Minutes Minnetonka City Council IVlonday, October 26, 2015

Appendix A List of Recipients

MINNETONKA PLANNING COMMISSION July 31, 2014

City Council Agenda Item #13_ Meeting of October 10, 2016

MINNETONKA PLANNING COMMISSION June 11, Conditional use permit for CrossFit Gym at 2806 Hedberg Drive

City Council Agenda Item #10_ Meeting of August 17, 2015

City Council Agenda Item #13_ Meeting of March 6, 2017

BOARD OF ZONING ADJUSTMENT AGENDA

MINNETONKA PLANNING COMMISSION November 19, Brief Description Variances for a blade sign at State Highway 7

2017 CITY OF ROBBINSDALE APARTMENT LIST May 2017

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16

COMMITTEE REQUEST LIST 2009

MINUTES LOCAL BOARD OF APPEAL & EQUALIZATION CITY OF OWATONNA. City Adm. Bldg. Owatonna, Minnesota Tuesday, April 24, :00 o clock p.m.

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road

Cape Coral Planning & Zoning Commission/Local Planning. Agency AGENDA. Wednesday, October 5, :00 AM Council Chambers

MINNETONKA PLANNING COMMISSION June 15, 2016

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

MINNETONKA PLANNING COMMISSION July 19, Expansion permit for an addition at the existing home at 206 Townes Lane

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

CSUCI WASC Accreditation Sub-Committee Assignments

SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015

City Council Agenda Item #10_ Meeting of Aug. 27, Resolution approving providing park credits for RIDGEDALE CENTER TENTH ADDITION

Minutes. March 27, 2008

10/27/ /27/2016

11/13/14 CUP Dear Property Owner / Resident

Francis Marion Crooks Descendants

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m.

PLANNING & ZONING COMMISSION. September 8, Minutes. Bruce Bixby Robert Calk Mike Dunnahoo Joy Ellinger Clint Rosenbaum

Meeting purpose: Approve Riverview LPA and Ford Site recommendations. November TAC meeting: Consensus on recommendations to PAC LPA and Ford Corridor.

Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator

CITY OF MINNETONKA PLANNING COMMISSION FEBRUARY 2, 2017

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0.

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Walker County Appraisal District 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M.

Descendants of: Page 1 of 7 Lyle Wesley Whelan

AGENDA. Communications: Memo from the Planning Board with attachment dated August 6, 2018 Re: Brewer Street Guest House

Construction Valuation Report

VIII. List of Preparers

Guests present were Dennis Davenport and Ali Cox from McNally, Fox, Grant & Davenport, P.C.

PUBLIC HEARING CALENDAR

Memorandum RECOMMENDED MOTION

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630)

CITY AND BOROUGH OF JUNEAU PROPERTY TAX SYSTEM. REAL PROPERTY FORECLOSURE LIST FOR 2015 Property Type: Real Property

Activity Report. 03/01/2018 to 03/31/2018 ARBOR WOODS BRADFORD CREEK BRITTANY FOREST CEDAR CREEK COFFEE CREEK MEADOWS COLLEGE MEADOWS

City Council Agenda Item #11_ Meeting of October 26, 2017

City Council Agenda Item #10_ Meeting of July 25, 2016

Planning Board. Town of Oswego Planning Board Minutes October 17, 2016

MINNETONKA PLANNING COMMISSION Feb. 15, Amendments to the design criteria for the Ridgedale Restaurant Properties at Wayzata Boulevard

Monthly Building Summary Building Permits

Winchester Public School Bus Schedule Preliminary Elementary Bus Routes 9/5/17. Bus #8 PM PM Drop Off. 80 Main St

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

END OF POSTPONEMENTS/REMANDS/WITHDRAWALS AGENDA

Franklin County Page: Calendar For Honorable DAVID L HOVEN

PLANNING COMMISSION Minutes

Lee Co Building Permits NOVEMBER 2006

Movers & Shakers. Book 10 Who will be here? Put 10 appointments on your books! January Jumpstart. Perfect 12. Picture yourself here

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014

STREETS LIST LILBURN CITY LIMITS

VII. PREPARERS OF THE EIR AND PERSONS CONSULTED

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW AND MOTION CALENDAR :07 MONDAY, FEBRUARY 29, 2016 JUDGE JOHN W.

Parkview in Frisco Residents

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17

MINNETONKA PLANNING COMMISSION June 25, 2015

4. BUDGET OVERVIEW BY COUNTY ADMINISTRATOR, JASON E. BROWN

TOWN OF CLAYTON Annual Town Meeting Minutes

City Council Agenda Item #10_ Meeting of May 18, Resolution approving a conditional use permit for an accessory structure at 1721 Oakland Road

PUBLIC HEARINGS Loren and Debra Pelzer Variance for additional approach on parcel

Teaneck SoldReport to Properties sold in 2010 vs 229 sold in 2009

PLANNING COMMISSION SPECIAL MEETING AGENDA

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat

City of Southgate Planning Commission Meeting FEBRUARY 13, 2012

Thurber Elementary School. Spanish Fork, Utah

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell

Carmel Real Estate Tax Commitment Book

MOTIONS 2:30 PM 5:00 PM

Descendant Chart for

PETITION FOR/REQUEST TO INITIATE VACATION OF PUBLIC HIGHWAY, STREET, ALLEY, OR EASEMENT Requirements and Process Overview

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

CASE CALENDAR FOR THE WEEK OF October 8, 2007 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 08/23/07

MINUTES OF THE TOWN COUNCIL SPECIAL MEETING AUGUST 9, 2016

Santa's Route Sunday Dec. 10, 2017 Southbrook, Magnolia Ridge, Leave Station 18 at 6:30pm. Aston Manor,Woodleaf,Applewood,

PEIA COMMISSION AND COMMITTEE MEMBERSHIP (2017)

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

After evaluating all the information received in regards to the hearings that had been held the Board rendered final decisions as follows:

Menston Methodist Tennis Club Men s Singles Champions

MINNETONKA PLANNING COMMISSION December 15, Preliminary and final plat for RIZE AT OPUS PARK at Bren Road East.

First United Methodist Church Church Council Officers 2017

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 5/1/13 To Permit Date <= 5/31/13

TIME: 10:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

Transcription:

Minutes 2014 Minnetonka Local Board of Appeal and Equalization Monday, April 21, 2014 1. Call to Order. Mayor Schneider called the meeting to order at 6:15 p.m. 2. Roll Call: Council members Dick Allendorf Patty Acomb, Brad Wiersum, Tim Bergstedt, Tony Wagner, Bob Ellingson, Terry Schneider were present. 3. Introductory Report. City Assessor Rebecca Malmquist gave the staff report. 4. Appeals to the board of review: A. Valuation changes being brought by the City Assessor to the Local Board of Appeal and Equalization for action: Petitioner 2013 Estimated Market Value 2014 Estimated Market Value 2014 Assessor s Recommendation 1) Gregory Kessler Amy Kessler 11811 Ridgemount Ave W PID: 02-117-22-12-0038 $441,000 $533,700 $448,300 2) Craig Sicard Kathryn Sicard 408 Parkers Lake Rd #305 PID: 04-117-22-21-0047 $333,800 $308,500 $265,000 3) William Hippee Jr 408 Parkers Lake Rd #313 PID: 04-117-22-21-0055 $238,300 $220,200 $161,500 4) Thomas Johnson Jill Johnson 15001 Tammer La PID: 04-117-22-43-0032 $422,700 $489,000 $457,900 5) John Hallberg Renee Hallberg

14791 Oakways Ct PID: 04-117-22-44-0030 $810,500 $983,800 $823,100 6) Javier Cascudo Colleen Cascudo 16101 Rosemary La PID: 08-117-22-11-0027 $324,400 $360,700 $334,900 7) Adam Drill Ashley Drill 2131 Portico Green PID: 09-117-22-22-0054 $350,000 $350,000 $210,000 8) David Grauze Sarah Coumoyer 14620 Woodruff Rd PID: 09-117-22-41-0010 $403,200 $421,300 $388,600 9) Leah McLean Benjamin Garbe 14821 Copperfield Pl PID: 09-117-22-43-0037 $550,100 $678,000 $493,800 10) Joseph Ford Jenifer Ford 12910 Woodbridge Tr PID: 10-117-22-41-0016 $269,600 $397,600 $375,000 11) Leigh Anne Snider Stanley Cunningham 12015 Cambridge Ct PID: 11-117-22-21-0040 $664,300 $690,300 $651,400 12) Christopher Wagner Anna Wagner 12105 Hilloway Rd W PID: 11-117-22-24-0047 $1,001,400 $1,001,400 $834,400 13) Mark Steingas M. Joan Steingas 3034 Gizmo La

PID: 13-117-22-11-0083 $188,500 $200,700 $188,900 14) Nathan Pottebaum Jessica Pottebaum 9601 Oak Ridge Tr PID: 13-117-22-41-0052 $440,500 $537,400 $387,400 15) James Schultz Margaret Schultz 3703 Plymouth Rd PID: 14-117-22-33-0024 $440,100 $423,900 $380,500 16) Scott L Hackett Judy Hackett 14610 Minnehaha Pl PID: 16-117-22-11-0045 $435,200 $518,800 $459,300 17) Kelley Oelhafen 15404 Robinwood Dr PID: 16-117-22-34-0009 $152,500 $183,700 $154,300 18) Michael Skadron Judy Skadron 11578 Cedar Pass PID: 11-117-22-42-0046 $1,167,500 $1,077,000 $910,000 19) Jeffrey Zoss Stefanie Zoss 4135 Heatherton Pl PID: 22-117-22-23-0055 $596,800 $686,000 $668,600 20) Jeri Massengill David Hodnefield 4272 Oak Drive La PID: 23-117-22-42-0033 $170,500 $309,900 $268,000 21) Linda Dundas 4657 Deerwood Dr PID: 27-117-22-12-0058 $184,800 $196,800 $189,500 22) Michael Arvidson

Mary Arvidson 4905 Baker Rd PID: 27-117-22-14-0061 $143,300 $170,200 $163,700 23) Kristin Stanley Lester Stanley 4815 Chantrey Pl PID: 28-117-22-21-0029 $681,500 $733,400 $634,300 24) Kerry Rosenhagen Erika Rosenhagen 4852 Woodhurst La PID: 28-117-22-24-0040 $650,400 $664,700 $580,000 25) Timothy Scott 15900 Nursery Dr PID: 28-117-22-33-0073 $616,800 $631,900 $543,000 26) Zhongqi Bai Zhenzhen Yan 5109 Vine Hill Rd PID: 30-117-22-32-0020 $222,400 $230,700 $155,000 27) Heidi Clement 18150 Covington Path PID: 31-117-22-43-0102 $166,500 $166,500 $132,000 28) Ann Sangpan 16670 Creekside La PID: 32-117-22-43-0026 $313,900 $378,200 $335,000 29) Catherine Krawczak Gunnar An 5627 Glen Ave PID: 33-117-22-13-0051 $152,000 $149,000 $139,000 30) Edward Wons Julaine Cole 6016 Pinewood La PID: 33-117-22-43-0007 $341,800 $359,900 $325,000 31) Rajesh Modi Trupti Modi

5681 Glen Moor Rd E PID: 34-117-22-13-0006 $276,500 $295,700 $278,400 32) Dustin Johnson 14721 Karyl Dr PID: 21-117-22-44-0017 $227,000 $252,600 $205,000 33) William Hippee Jr 408 Parkers Lake Rd #312 PID: 04-117-22-21-0054 $464,900 $429,600 $357,200 34) Daniel Yavner Mary Yavner 3143 Atwater St PID: 13-117-22-13-0009 $216,700 $230,400 $216,700 35) Gunard Nelson Carol Nelson 11689 Lone Lake Ridge PID: 35-117-22-12-0046 $766,600 $898,600 $766,600 36) Karen Cole 5032 Westmill Rd PID: 29-117-22-31-0044 $272,200 $272,200 $240,300 37) Henry Eydel 10315 Lakeview Dr W PID: 01-117-22-43-0022 $341,400 $400,700 $341,400 38) Sharei Chesed Congregation 1712 Hopkins Crossroad PID: 02-117-22-44-0012 $284,200 $236,600 $150,000 39) NFK Properties 6109 Blue Circle Dr PID: 36-117-22-43-0029 $850,000 $990,000 $850,000 40) GPH Wayzata LLC 15409 Wayzata Blvd PID: 04-117-22-31-0019 $3,500,000 $3,900,000 $3,400,000

41) GPH Wayzata LLC 15407 Wayzata Blvd PID: 04-117-22-31-0020 $5,500,000 $6,100,000 $5,200,000 42) Emeritus Corporation 14505 Minnetonka Dr PID: 16-117-22-41-0008 $6,396,000 $6,552,000 $6,552,000 43) CBC North-South, LLC 111 Cheshire La PID: 03-117-22-22-0003 $4,458,200 $4,458,200 $4,458,200 44) Robert Elconin Pamela Elconin 14521 Woodhill Cir PID: 28-117-22-14-0030 $325,400 $372,400 $343,700 45) William Doce-Heiam Suzanne Doce-Heiam 4803 Hamilton Rd PID: 28-117-22-23-0004 $495,500 $529,700 $514,900 46) Joyce Lyons Kevin Carpenter 2128 Windsong Cir PID: 09-117-22-12-0031 $684,500 $793,100 $679,400 47) The Oak Ridge Country Club 11 Loring Rd PID: 13-117-22-32-0006 $473,500 $517,000 $438,200 48) Summit Hospitality 17, LLC 10985 Red Circle Dr PID: 36-117-22-33-0020 $4,185,000 $4,650,000 $4,650,000 49) Country Village Shopping Center, LLC 11400 State Hwy No 7 PID: 23-117-22-11-00041 $12,500,000 $12,656,900 $12,656,900 50) W2005 New Century Hotel

Portfolio 10420 Wayzata Blvd PID: 01-117-22-24-0036 $5,334,000 $5,715,000 $5,715,000 51) Jancy Eddy Patrick Eddy 300 Sunnyvale La PID: 02-117-22-21-0037 $305,500 $379,500 $358,300 Schneider read each petition into the record. Each item was voted on separately with Wagner moving, and Wiersum seconding each motion to adopt the Assessor's recommended values. All voted "yes" on each individual motion. Motions carried. B. Petitions to the Local Board of Appeal and Equalization requiring advisor s recommendation: Petitioner 2013 Estimated Market Value 2014 Estimated Market Value 2014 Assessor s Recommendation 1) Edgar Mallison Diane Mallison 15808 Post Rd PID: 09-117-22-22-0010 $367,800 $439,100 2) IH2 Property Illinois LP 14513 Woodhill Ter PID: 21-117-22-41-0050 $344,500 $326,300 3) Jon Halverson Susan Halverson 4634 White Oak Rd PID: 27-117-22-22-0036 $325,700 $373,700 4) Thomas Elmer Beth Herrick 4709 Highland Rd PID: 28-117-22-21-0048 $147,000 $147,000 5) Carolyn Cook 14601 Atrium Way #322 PID: 28-117-22-44-0372 $133,000 $133,000 6) John Stockard Vanessa Stockard

4622 Lynwood Ter PID: 30-117-22-42-0015 $195,000 $261,900 7) Robert Shainess Michelle Shainess 5938 Lone Lake Loop PID: 35-117-22-42-0107 $460.000 $522,800 8) Gerrod Heise Jennifer Smith 4515 Greenwood Dr PID: 22-1174-22-44-0025 $321,000 $441,100 9) Sigvard Birkeland Holly Birkeland 5301 Rogers Dr PID: 27-117-22-44-0028 $373,200 $406,500 10) Adam Amato Anne Amato 4580 Greenwood Dr PID: 22-117-22-44-0021 $356,600 $394,200 11) Bradford Hayes 5723 High Park Dr PID: 32-117-22-24-0010 $274,300 $330,200 12) Neil Selden Angel Selden 11500 Oberlin Rd PID: 02-117-22-11-0055 $202,500 $220,900 13) David Yasmineh 2634 Crosby Rd PID: 08-117-22-41-0009 $782,900 $945,800 14) Bradley Wylie 12710 Cedar Lake Rd PID: 11-117-22-33-0023 $246,000 $296,600

Schneider read each petition into the record. Wagner moved, and Wiersum seconded a motion to refer the appeals requiring further review to the city's LBAE advisors. Wagner moved Wiersum seconded a motion to close the agenda to further petitions. All voted "yes." Motion carried. C. Petitioners wishing to go directly to the Hennepin County Board of Appeal and Equalization. Simple acceptance of the appeal by the Local Board of Appeal and Equalization preserves their right to go to the Hennepin County Board of Appeal and Equalization. None Wiersum moved, Bergstedtseconded a motion to continue the meeting to May 5, 2014. All voted "yes." Motion carried. Acomb moved, Wiersum seconded a motion to adjourn at 6:39 p.m. All voted yes. Motion carried. Respectfully submitted. David E. Maeda City Clerk