HomeMy Public PortalAbout2023 March BOR minutes and log reportCOOPER CHARTER TOWNSHIP MARCH 2023 BOARD OF REVIEW
Minutes
Organizational Meeting 03/07/2023 9:00am and Location
1590 West D Avenue, Kalamazoo MI 49009 Small Conference Room
Called to Order 9:00am
Those Present: Sheryl Gluchowski, Larry Stehouwer, Stephanie Davis
Kim Kars-Bos (Assessor), Jeff Sorensen (Supervisor, Secretary)
Board of Review Officers
Chairperson Sheryl Gluchowski, Timekeeper Larry Stehouwer
Public Comment: No Public Present
Reviewed Training Materials
Reviewed Safety Plan, in case of Fire, Tornado, Active Shooter
Recess @ 11:00am 03-07-2023
CaII to Order First Session of Appointments for March Board of Review
1590 West D Avenue, Kalamazoo MI 49009 Small Conference Room
9:00am 03-13-2023
Members Present: Sheryl Gluchowski, Larry Stehouwer,
Kim Kars-Bos, Jeff Sorensen, (Stephanie Davis Absent)
Public Comment: No Public Present
Petition Numbers: 001-039 Veterans Exemptions (See Attached)
Petition Number 19 Denied
Petition Number 040
Marc Rowlson, 8201 Douglas Avenue Kalamazoo MI 49009.
Parcel # 39-02-426-051
Action Taken: (30) No Change
Petition Number 041
Ross Thornton 10670 N 16thSt. Plainwell MI 49080
Parcel# 39-02-171-010
Action Taken: (50) Approved Change from AV $210650. TV $181693. to
TV & AV $72,500
Public Comment: No Public Present
Petition Number 044
Quinn Amanda Inez 5084 Keyes Dr. Kalamazoo MI 49004
Parcel # 39-02-35-358-100
Action Taken: (30) No Change Deferred to July BOR for Additional
Information
Recess @ 4:40pm 03-13-2023
Reconvene Call to Order 03-15-2023 6:OOpm 1590 West D Ave
Kalamazoo MI 49009 Small Conference Room
Members Present: Sheryl Gluchowski, Larry Stehouwer, Stephanie Davis
Kim Kars-Bos, Jeff Sorensen
Public Comment: No Public Present
Petition Number: 042
Thomas & Barb Kuphal 4303 Pine Knoll, Kalamazoo, MI 49004
Parcel # 39-02-36-252-090
Action Taken: (30) Denied No Change
Recess 9:00pm 03-15-2023
Reconvene 03-16-2023 9:00am 1590 West D Avenue, Kalamazoo, MI
49009 Small Conference Room
Members Present: Sheryl Gluchowski, Larry Stehouwer, Stephanie Davis
Jeff Sorensen, Kim Kars-Bos
Public Comment: No Public Present
Petition Number 043
David Bradley 1763 East B Avenue, Plainwell MI 49080
Parcel Number 39-02-02301-007
Action Taken: (30) Denied No Change
Petition Number 045
Minkah Curtis 3711 West D Avenue, Kalamazoo MI 49009
Parcel # 39-02-19-201-014
Action Taken: (30) No Change
Cooper Charter Township Board of Review Adjourned 12:00pm
03-16-2023
Jeff Sorensen ,Secretary Date: 03-16-2023
03/16/2023
1
State Tax Commission Bulletin 17 of 2007 states that board of review minutes must include a log: "A log should be kept that identifies the hearing date, the petition
number, the petitioner's name, the parcel number, the type of appearance, type of appeal and action of the board of review.
BOR ActionAppeal TypePetitioner
Action
DateParcel
No.
Petition
No.
Hearing
Date
Appl.
Forms
Att.
Appeal
(W/P)
(required by State Tax Commission Bulletin 17 of 2007)Date Printed:Board of Review Log Page #
#99, VETERANOther03/13/2023 03/13/2023P02-02-451-033SMITH VICTOR D001
99, VETERANOther03/13/2023 03/13/2023P02-03-326-030WAGNER ROBERT E & DEBBIE002
99, VETERANOther03/13/2023 03/13/2023P02-04-301-028BRADSHAW TERESA003
99, VETERANOther03/13/2023 03/13/2023P02-06-151-310HOWARD MICHAEL E & SHARON E004
99, VETERANOther03/13/2023 03/13/2023P02-08-101-030LANINGA ERIC J & ELIZABETH A005
99, VETERANOther03/13/2023 03/13/2023P02-08-276-011DANDO JOSEPH & KATHRYN L006
99, , VETERANOther03/13/2023 03/13/2023P02-11-126-010EAST THOMAS H007
99, VETERANOther03/13/2023 03/13/2023P02-11-226-007WOJCIECHOWSKI MICHAEL & JANET008
99, , VETERANOther03/13/2023 03/13/2023P02-18-101-024LAGROW ROBERT O & DEBORAH009
Local unit retains original. File log and minutes with local unit clerk (MCL 211.33)
Copy sent to County Equalization department by May 1
03/16/2023
2
State Tax Commission Bulletin 17 of 2007 states that board of review minutes must include a log: "A log should be kept that identifies the hearing date, the petition
number, the petitioner's name, the parcel number, the type of appearance, type of appeal and action of the board of review.
BOR ActionAppeal TypePetitioner
Action
DateParcel
No.
Petition
No.
Hearing
Date
Appl.
Forms
Att.
Appeal
(W/P)
(required by State Tax Commission Bulletin 17 of 2007)Date Printed:Board of Review Log Page #
99, VETERANOther03/13/2023 03/13/2023P02-23-476-018QUICK MILO J & JANICE010
99, VETERANOther03/13/2023 03/13/2023P02-23-476-036MARTIN STACEY011
99, , VETERAN,Other03/13/2023 03/13/2023P02-24-150-011BAILEY KEVIN & GERALDINE012
99, VETERANOther03/13/2023 03/13/2023P02-24-150-024BOSTON LEONARD & LATRIEVA T013
99, VETERANOther03/13/2023 03/13/2023P02-24-426-040ROTH GREGORY M & LYNN A014
99, VETERANOther03/13/2023 03/13/2023P02-25-101-100LESTERHOUSE JACK E & DELORES015
99, , VETERANOther03/13/2023 03/13/2023P02-25-126-100FORD JUANITA &016
99, VETERANOther03/13/2023 03/13/2023P02-26-251-140PARKER WILLIAM J & JOANNE A017
99, , VETERANOther03/13/2023 03/13/2023P02-30-151-031CAHUE JESSE & JEANINE018
Local unit retains original. File log and minutes with local unit clerk (MCL 211.33)
Copy sent to County Equalization department by May 1
03/16/2023
3
State Tax Commission Bulletin 17 of 2007 states that board of review minutes must include a log: "A log should be kept that identifies the hearing date, the petition
number, the petitioner's name, the parcel number, the type of appearance, type of appeal and action of the board of review.
BOR ActionAppeal TypePetitioner
Action
DateParcel
No.
Petition
No.
Hearing
Date
Appl.
Forms
Att.
Appeal
(W/P)
(required by State Tax Commission Bulletin 17 of 2007)Date Printed:Board of Review Log Page #
DENIED, VAC, LOT,Other03/15/2023 03/15/2023P02-30-301-022SWONK HAZEL019
99, VETERAN,Other03/13/2023 03/13/2023P02-30-301-026ADAMS ROBERT E A & VICKI020
99, VETERANOther03/13/2023 03/13/2023P02-32-490-060SMIT RICHARD A & ELAINE L021
99, , VETERANOther03/13/2023 03/13/2023P02-33-201-290HARDIN JEROME &022
99, , VETERANOther03/13/2023 03/13/2023P02-33-201-410RIDDLE CHARLES E JR & DEBORAH E023
99, , VETERAN,Other03/13/2023 03/13/2023P02-33-376-031CALLEN GERALD G024
99, , VETERANOther03/13/2023 03/13/2023P02-35-330-120ROBERTS MALCOHM & CAROLYN025
99, , VETERANOther03/13/2023 03/13/2023P02-35-351-190CASEY GEORGE & DANITA026
99, , VETERANOther03/13/2023 03/13/2023P02-35-378-280FULBRIGHT WILLIE HARVIE JR027
Local unit retains original. File log and minutes with local unit clerk (MCL 211.33)
Copy sent to County Equalization department by May 1
03/16/2023
4
State Tax Commission Bulletin 17 of 2007 states that board of review minutes must include a log: "A log should be kept that identifies the hearing date, the petition
number, the petitioner's name, the parcel number, the type of appearance, type of appeal and action of the board of review.
BOR ActionAppeal TypePetitioner
Action
DateParcel
No.
Petition
No.
Hearing
Date
Appl.
Forms
Att.
Appeal
(W/P)
(required by State Tax Commission Bulletin 17 of 2007)Date Printed:Board of Review Log Page #
99, , VETERANOther03/13/2023 03/13/2023P02-35-456-060STAFFORD MARCIA E028
99, , VETERANOther03/13/2023 03/13/2023P02-35-476-190FRANCIS WILLIAM H & MACCALLUM LINDA029
99, , VETERANOther03/13/2023 03/13/2023P02-35-485-060NELSON RICHARD & PATRICIA A030
99, , VETERANOther03/13/2023 03/13/2023P02-36-105-255GROOTEN DAVID & ALTHEA031
99, , VETERANOther03/13/2023 03/13/2023P02-36-176-561BUSSEMA CARL J & JANET S032
99, , VETERAN,Other03/13/2023 03/13/2023P02-36-226-042WADE GORDON033
99, VETERAN,Other03/13/2023 03/13/2023P02-36-253-020BOLTZ DENNIS & BONNIE034
99, , VETERANOther03/13/2023 03/13/2023P02-36-280-260MEEK RICKY & CECILIA LYNNE035
99, , VETERANOther03/13/2023 03/13/2023P02-36-284-031DERKSEN HAL G & JANET M036
Local unit retains original. File log and minutes with local unit clerk (MCL 211.33)
Copy sent to County Equalization department by May 1
03/16/2023
5
State Tax Commission Bulletin 17 of 2007 states that board of review minutes must include a log: "A log should be kept that identifies the hearing date, the petition
number, the petitioner's name, the parcel number, the type of appearance, type of appeal and action of the board of review.
BOR ActionAppeal TypePetitioner
Action
DateParcel
No.
Petition
No.
Hearing
Date
Appl.
Forms
Att.
Appeal
(W/P)
(required by State Tax Commission Bulletin 17 of 2007)Date Printed:Board of Review Log Page #
99, , VETERANOther03/13/2023 03/13/2023P02-36-361-030MOORE LYNNDA JENISE037
99, , VETERANOther03/13/2023 03/13/2023P02-36-381-070JONES DONTEAY038
99, VETERAN,Other03/13/2023 03/13/2023P02-36-381-320JANSSEN MARTY J & CHOI MYUNG JA039
ASSESSMENT
DETERMINED TO BE AC,
NO, CHANGE
Assessed Value03/13/2023 03/13/2023P02-17-426-051ROWLSON MARC040
50, BOARD, CHANGEAssessed Value03/13/2023 03/13/2023P02-04-101-010THORNTON ROSS041
ASSESSMENT
DETERMINED TO BE AC, ,
NO, CHANGE
Assessed Value03/15/2023 03/15/2023P02-36-252-090KUPHAL THOMAS E & BARBARA K042
ASSESSMENT
DETERMINED TO BE AC, ,
NO, CHANGE
Assessed Value03/16/2023 03/16/2023P02-02-301-007BRADLEY DAVID E & PAMELA S043
NO, CHANGE,
Letter Appeal
03/13/2023 03/13/2023W02-35-358-100QUINN AMANDA INEZ & LARRY JAMES044
ASSESSMENT
DETERMINED TO BE AC, ,
NO, CHANGELetter Appeal
Assessed Value03/16/2023 03/16/2023W02-19-201-014CURTIS MINKAH045
Local unit retains original. File log and minutes with local unit clerk (MCL 211.33)
Copy sent to County Equalization department by May 1