Loading...
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