Putnam County Board of Tax Assessors - Minutes - June 11, 2024 Members Present: Shona Bales, Virginia Daley, Evan Reese, John Richter Members Absent: Shelby Storey Also Present: Paula Spivey, Chuck Anglin, Nick' Varie The Putnam County Board of Tax Assessors held a regular business meeting on Tuesday,June The meeting opened with a settlement conterence for a 2023 appeal to! Superior Court on parcel #103C-045. Taxpayer Nick Varie appeared before the board to present his case for an adjusted value on his property based on the age of his home, square footage discrepancies, and accessory values. Upon completion of his presentation, the board conferred. In a motion made by Daley and seconded by Bales, the board unanimously agreed to maintain the current value on the property, which was set as 299C last year. Copy of letter sent to taxpayer attached in Vice-Chairman John Richter called the meeting to order at 3:33pm. In a motion made by Bales and seconded by Reese, the minutes from the May 14, 2024 regular business meeting were Chief Appraiser Anglin presented al list of twenty-two (22) business and marine personal property values for review. In a motion made by Bales and seconded by Daley, the board unanimously approved these values and the mailing of 45-Day Notices of Assessment dated today's date (1 page attached in minutes). Mr. Anglin then submitted a list of eleven (11) business and marine personal property accounts with new adjusted values. In a motion made by Daley and seconded by Reese, the board approved the mailing of 30-Day notices dated A list of adjusted values for real property was provided toi the board for review. In a motion made by Reese and seconded by Bales, the board unanimously approved these values and the mailing of 30-Day notices for thirteen (13) real property parcels (1 page attached in minutes). Mr. Anglin advised the board of an appraisal submitted with an appeal on parcel #079-002. in a motion made by Reese and seconded by Daley, the board unanimously accepted the appraisal value, thereby resolving this appeal. Copy of letter mailed toi taxpayer attached in minutes. The board reviewed a homestead application for a 100% disabled veteran. In a motion by Daley, seconded by Reese, the board unanimously approved S5 exemption on parcel #087B- 247. In a motion by Reese, seconded by Bales, the board rescinded its denial of homestead exemption on parcel #086C-018 from a previous meeting, and therefore approved this exemption. In a motion by Bales, seconded by Reese, the board unanimously voted to remove homestead exemption on parcel #102D-139-007 (taxpayer resides in. Jackson County) and parcel #087B-082 (husband passed away and wife claiming homestead in Gwinnett County). 11, 2024, in the Tax Assessors office. minutes. unanimously approved by the board. today's date for these accounts (1 page attached in minutes). Copies of all letters sent to taxpayers attached in minutes. Mr. Anglin presented a FLPA application filed to cure a breach on parcel #109-004. In a motion made by Daley, seçonded by Bales, the board unanimously approved the application and its corresponding covenant. CUVA applications reçeived in lieu of appeal for parcels #071-017and #079-001 were then reviewed. In a motion made by Reese, seconded by Daley, the board unanimously approved both applications. No update was available on appeals to Superior Court. Ina additional business, Mr. Anglin submitted a Freeport application for Acct #76016, which was postmarked by the deadline of 4/1/2024. In a motion made by Reese and seconded by Bales, Next regular business meeting scheduled for Tuesday, July 9, 2024 at 3:00pm. There being no other business, meetingadjourned at 4:00pm in a motion made by Reese and seconded by the board unanimously approved this application. Bales. Submitted for approval: ifpiny Paula Spivey' Secretary Shelby Storey, Date Approved 7-9-04 Sy