Loading...
BOARD OF REVIEW Minutes 071801 BOARD OF REVIEW CITY OF MUSKEGO MINUTES OF MEETING HELD JULY 18, 2001 The Board of Review of the City of Muskego was called to order by Chairman Lynda Guhr at 9:10 AM. Also present were Board Members Henry Posbrig and Charlotte Stewart, Atty. Eric Larson representing the Board, Assessor Laura Mecha, and Mark Link of CLT and Clerk-Treasurer Jean Marenda. Clerk-Treasurer Marenda stated the meeting was noticed in accordance with the open meeting law. The Board heard and deliberated the following objections and the Clerk provided the Notice of Determination to the taxpayers: Terrence and Sara Noel, S67 W20098 Benjamin Ct. Randy R. Furmack, Vacant Land, #2188.995.009 Assessor Mecha presented a stipulation signed by John Johnson and herself for property located at S90 W18202 Parker Rd., Tax Key No. 2242.987.001, as to an error discovered in the assessment roll. Ms. Guhr moved to accept the change to $305,900. Mr. Posbrig seconded. Motion carried 3-0. Assessor Mecha presented a stipulation signed by Elizabeth Eberhardt and herself for property at S103 W20677 Heather Lane, Tax Key No. 2281.027. Property owner did not appear at open book and filed an Objection. There was a 3/01 purchase of the property and value of $186,900 stipulated as the fair market value. Ms. Guhr moved to accept the change. Ms. Stewart seconded. Motion carried 3-0. Clerk-Treasurer Marenda reported three additional late Notices of Intent were filed within the first two hours of the Board’s first meeting – Hedwig Walker, S75 W12637 Coventry Drive; John P. and Constance J. Crotty, S74 W12999 Courtland Lane and Pegarl LLC (5 vacant parcels). The Board accepted the late notices for good cause. The Board acknowledged receipt of written withdrawal of Objection filed by Ron and Belinda Ricco. Board also noted a Notice of Intent from John B. Lee, S64 W18474 Topaz Dr. was not timely received, but since an Objection has not yet been filed, it would not be dealt with at this time. The following objections were heard by the Board, with the Board deliberating and the Clerk providing the Notice of Determination to the taxpayers: Ruth Roetz, W187 S7041 Gold Dr. Alvin S. Sarnowski, S84 W19084 Janesville Rd. David J. Bieringer, W140 S9277 Boxhorn Dr. The Board recessed for lunch and to resume at 1:30 PM. The Board resumed hearing objections, with Atty. Rick Trindl representing the Board, replacing Atty. Larson for this session. Board of Review Minutes Page 2 July 18, 2001 John A. Sackmann, W208 S8651 Hillendale Dr. Mr. Posbrig moved to adjourn this case to 7/23 at 4:30 PM to review the agricultural use of the property. Ms. Stewart seconded; motion carried. The Board continued hearing objections, with the Board deliberating each case and the Clerk providing the Notice of Determination to the taxpayers: Bradley and Diane Schlosser, S74 W13150 Courtland Thomas A. Sauer, S70 W19053 Wentland Dr. Robert and Margaret Gerkhardt, S69 W12488 Red Fox Run Chris Zach, W179 S6721 Muskego Dr. Robert DeGoey and Darcel Milbauer, W198 S10989 Racine Ave. The Board recessed for supper and to resume at 6:30 PM. For the evening session, Board member Tom Duranso replaced Charlotte Stewart, with Atty. Trindl continuing to represent the Board. The following objections were heard by the Board, with the Board deliberating and the Clerk providing the Notice of Determination to the taxpayers: Dan and Lisa Warwick, S67 W17435 Rossmar Dr. Roger Frycienski, W186 S6834 Jewel Crest Stephen J. Schneider, W212 S7474 Annes Way George Wolwark, S81 W13026 Hi View Dr. Terry L. and Barbara J. Scott, W188 S7658 Oak Grove Dr. John and Deanna Gnas, S110 W20408 S. Denoon Rd. At 10:28 PM the Board adjourned to 9:00 AM Thursday, July 19, 2001 to continue hearing objections. Respectfully submitted, Jean K. Marenda, CMC Clerk-Treasurer jm (An audio recording of the entire proceedings will be on file in the Clerk-Treasurer’s office for seven years)