PAULDING COUNTY. BOARD OFTAXASSESSORS Meeting Minutes January 15, 2025 CALLTOORDER: INVOCATION: PRESENT: Thel Paulding County Board ofTax Assessors heldi its regular meeting on Wednesday, January 15,2025, att the Watson Government Complex, Room 3082, Dallas, Georgia. Chairman Johnny McBurrows calledt the meeting to order at 10:00a.m. Member Gary Griswell Secretary Deanna Morrison. Ina attendance were Chairman. Johnny McBurrows, Member Gary Spinks, Member Lydia Rollins, Member Gary Griswell, Chief Appraiser James Stokes, Jr. and Board MINUTESOF THE PREVIOUS MEETING: Chairman. Johnny McBurrows moved the minutes of. January 8, 2025, be approved as presented, Member Lydial Rollins second. Votel For: McBurrows, Spinks, Rollins and Griswell Chief Appraiser Stokes presented the following items for the Board's consideration: GENERALCORRESPONDENCETOTHE BOARD: Personall Property Reporting Forms Chief Appraiser James Stokes informed thel boardt that duet to inclement weather the Personal Property Forms and Freeport Applications were delayed from being postmarked ont the. January 10th date. The office received confirmation from mailing vendor, Divcot the Personal Property Returns andl Freeport Applications were postmarked and mailed. January 14,2024. 2024SUPERIOR COURT- WITHDRAWN: Name Uhler, Michael NEW BUSINESS: Account Grantor 266 4718 4718 7917 9018 194 Account 75587 Board members were presented with the above-referenced. 2024 Taxpayer Withdrawal with No-Change in' Value NOTICETOCEASE, DESIST OR REMEDIATE. A CONSERVATION USE COVENANT: Grantee Split/Account Yes No No No No Yes Yes Yes McWhorter, Rebecca Wade Ferguson, Randall Heirs of] Ferguson Randall Heirs of Sam W & Marcial MJ Jones Trust Agreement ofl Mae AI Rigsby POE Properties, LLC. The Rebecca WI McWhorter Revocable Trust Yes Ferguson, Cody Heath Ferguson, Darryl Todd Wills, Cathy. J.&. Jones, Michael Alan Rigsby, Brian & Tina Sewell, David &1 Darryl Hansman, Ian M. & Holly M. Penny, Sandra) Nicole & Aaron. James Turner, Michael A. 12504 Sewell, Evelyn) Mobley Heirs of 35546 Brock, Susan M. 50976 McIntyre, Esther E. Member Lydia Rollins made a motion tos send Notice to Cease, Desist or Remediate: a Conservation Covenant tot the above-referenced; property owner(s), Member Gary Griswell second. Votel For: McBurrows, Spinks, Rollins and Griswell Page 1 of3 Board of Assessor Meeting Minutes of. January 15,2025 continued PUBLICI NOTICES FORI PUBLISHING IN THEI DALLASI NEW ERA: Chief Appraiser Stokes presented board members with public notices toi inform citizens of requirements of qualifications for state and local homestead exemptions, requirements for completing real property tax returns, specialized assessments, freeport exemption, personal property reporting forms for business, aircraft, marine and property inspections pursuant O.C.G.A. $4 48-5-264.1. Notices willl be published in the Dallas New Era, on the Assessor's website at] Paulding.gov. Member Gary Griswell made a motion to publish these notices int the Dallas New Era, every other weeks starting week of] January 20, 2025 through week of] February 24,2 2025. Every week starting week of March 3,2025 and ending week of March 24, 2025, Member Lydia Rollins second. Vote For: McBurrows, Spinks, Rollins and Griswell REVISED: 2024 PUBLICUTILITY ASSESSMENT NOTICE: Name Account Name 27057 27058 Account 27059 Norfolk Southern Corp. Norfolk Southern Corp. Norfolk Southern Corp. Chief Appraiser Stokes presented board members with al Revised 2024 Change of Assessment Notice for Public Utility Properties as set by the Georgia Department ofl Revenue. Chairman Johnny McBurrows made ai motion to send notice fort the revised valuations and assess of4 40.00 percent as set by the Georgial Department of Revenue, Vice-Member Gary Spinks second. Notices willl be dated. January 15,2025 and the appeal deadline is March 3, 2025. Vote For: McBurrows, Spinks, Rollins and Griswell REQUESTTAX-EXEMPTSTATUS Name Atlantal Project Program, Inc. DBA Thrift Superstore Account P45617 Type Recommendation Approve Public Charities/Private) Foundation Member Lydial Rollins made ai motion to approve tax exempt application for tax year 2024 based ons staff recommendation for thes above-referenced: account, Member Gary Spinks second. Vote For: McBurrows, Spinks, Rollins and Griswell MOTOR VEHICLE. APPEAL: Owner Onan, Coca second. Vehicle Year-1 Make- - Model 2015-Toyota-Tacoma State Valuation Valuation $19,950 Returned $13,000 BOAI Reviewed Valuation $17,588 Chairman Johnny McBurrows madear motion to approve staff recommended value, Member Gary Spinks Vote For: McBurrows, Spinks, Rollins and Griswell DIGEST CHANGE REQUESIIARNODS: REALESTATE- APPROVED Buechler, Brent & Primis Clark, Roosevelt III Norfolk Southern Railway Company Norfolk Southern Railway Company Norfolk Southern! Railway Company Ross, Jatara Thomas, Amos Name Account 44572 75008 27059 27057 27058 68578 55867 Type E&R/NOD E&R/NOD E&R/NOD E&R/NOD E&R/NOD E&R/NOD E&R/NOD Year(s) 2024 2024 2024 2024 2024 2024 2023-2024 Page 2 of3 Board of Assessor Meeting Minutes of. January 15,2025 continued DIGEST CHANGE! REQUESIFARNODA): PERSONAL: PROPERIY-APPROVED CONTINUED FROM: PAGE2 Name Atcheson, Willis. J. House ofl Prayer, Inc. Todurov, Sergei Account P35910 M53442 M53442 Type E&R/NOD E&R/NOD E&R/NOD Year(s) 2024 2025 2025 Chairman. Johnny McBurrows made a motion to approve staff recommendation ont the above-referenced: Digest Change Requests (E&R's &1 NOD's) ass submitted, Member Lydial Rollins second. Vote For: McBurrows, Spinks, Rollins and Griswell ADJOURNMENT: Meeting of. January 15, 2025 - Chairman Johnny McBurrows made a motion to adjourn, Member Lydial Rollins second. Vote For: McBurrows, Spinks, Rollins and Griswell Louo Vunincs Secretary, Deanna Morrison Page 3of3