Putnam County Board of Tax Assessors = Minutes = April 8, 2025 Members Present: Shelby Storey, Shona Bales, Virginia Daley, Evan Reese, John Richter Also Present: Paula Spivey, Chuck Anglin The Putnam County Board of Tax Assessors held a regular business meeting on Tuesday, April 8, 2025, in the Tax Assessors office. Chairman Shelby Storey called the meeting to order at 3:00pm. Minutes from the regular business meeting on March 11, 2025 were reviewed by the board. In a motion made by Richter and seconded by Reese, the minutes were unanimously, approved. Chief Appraiser Chuck Anglin shared correspondence from taxpayers in response to a homestead letter sent because the home appears vacant in listing pictures. Taxpayers explained that they are renting property elsewhere due to medical appointments. No action taken by the board, and homestead remains for parcel #119B-031. Letter from taxpayers attached in minutes. The board reviewed two pre-billed mobile home appeals (Acct #6349 & Acct #10749). In a motion made by Bales and seconded by Reese, the board unanimously approved reduced values on both accounts, and corrections will be forwarded to the Tax Commissioner for billing adjustments. Mr. Anglin submitted two homestead applications for 100% disabled veterans to the board. In a motion made by Reese and seconded by Daley, the board unanimously approved SS (surviving spouse) exemption for parcel #E002-013 (retroactive to 2020) and F5 (disabled veteran over age 70) exemption for parcel #056B-103 (retroactive to 2021). Copies of letters sent to taxpayers attached in minutes. Homestead removals for 2025 were reviewed by the board. In a motion made by Richter and seconded by Daley, the board unanimously approved removal of thirty-one (31) homestead exemptions due to death of the taxpayers (2-page list attached in minutes). In a motion made by Daley and seconded by Richter, the board then approved removal of forty-five (45) additional homestead exemptions for various reasons (3-page list attached in minutes citing reasons for removals). Mr. Anglin advised the board of potential breaches due to failure to continue CUVA covenants. In a motion made by Bales and seconded by Richter, the board unanimously approved mailing intent to breach letters for five (5) parcels (1-page list attached in minutes). Copies of letters mailed to taxpayers attached in minutes. The board then reviewed Taxpayer Returns of Real Property for 2025. In a motion made by Richter and seconded by Bales, the board acknowledged receipt of the following seven (7) returns: 050A-019 058A-070 074-007-001 083A-140 086C-043 104B-074 120C-145 Mr. Anglin presented Freeport applications for 2025 to the board. In a motion made by Bales and seconded by Reese, the board unanimously approved thirty-one (31) applications (1-page list printed front & back attached in minutes). Large and Small Land Schedules were submitted to the board for review. In a motion made by Richter and seconded by Daley, the board unanimously approved the Large Land Schedule (6 pages attached in minutes). In a motion by Reese, seconded by Bales, the board also approved the Small Land Schedule (6 pages attached in minutes). Mr. Anglin suggested that the board schedule another meeting prior to the May meeting in an effort to get Notices of Assessment in the mail sooner. A special-called meeting was scheduled for Tuesday, April 29, 2025 at 3:00pm. There being no other business, meeting adjourned at 3:33pm in a motion by Reese, seconded by Richter. Submitted for approval: Bal.z W Paula Spivey! Shelby Storey, Chairman Secretary Date Approved 5-13-2035