HomeMy WebLinkAbout2020/04/27 - ADMIN - Minutes - City Council - Regular Official minutes
Local Board of Appeal & Equalization
St. Louis Park, Minnesota
April 27, 2020
1. Reconvene the St. Louis Park local board of appeal and equalization
The St. Louis Park local board of appeal and equalization was reconvened at 6:30 p.m.
2. Roll call – Declaration of Quorum
Board Members present: Tim Brausen, Rachel Harris, Larry Kraft, Anne Mavity, Nadia
Mohamed, Margaret Rog, and Jake Spano.
Board Members absent: None
Staff present: City Manager (Mr. Harmening), City Assessor (Mr. Bultema), Commercial
Appraiser (Ms. Nathanson), Appraiser I (Mr. Jurek), Appraiser II (Ms. Clarke), Assessing
Technician (Ms. Carr), Hennepin County Administrator (Ms. Hebert), Recording Secretary
(Ms. Pappas).
3. Acknowledgement of trained members (Kraft and Rog)
The board acknowledged board members Kraft and Rog as their trained members.
4. Acknowledgement of assessing staff members in attendance
The board acknowledged City Assessor Cory Bultema, Commercial Appraiser Bridget
Nathanson, and Hennepin County representative Janene Hebert.
5. Board action – review of properties in appeal
It was moved by Board Member Rog and seconded by Board Member Kraft to approve
the properties in appeal, as noted below.
Susan & Bruce Cantor 4240 Toledo Ave. S. 07-028-24-38-0177
The motion passed 7-0.
6. Board Action - Review of properties sustained
It was moved by Board Member Rog and seconded by Board Member Kraft to approve
the properties sustained, as noted below.
Karin Larson 320 Ford Rd. #8 01-117-22-11-0035
MMP (by representative) 5901 Wayzata Blvd. 04-117-21-32-0088
36 Park, LLC 3601 Park Center Blvd. 06-028-24-33-0019
Brenda Rosenhamer 4262 Wooddale Ave. 07-028-24-31-0125
Edward Roche 7414 22nd St. W. #103 08-117-21-21-0003
HSSLP, LLC (by
representative)
5305 Wayzata Blvd. 30-029-24-32-0025
RISLP, LLC (by
representative)
5075 Wayzata Blvd. 30-029-24-32-0029
DocuSign Envelope ID: 3CBE1212-35BC-4F00-B043-F0907074470E
Local Board of Appeal and Equalization -2- April 27, 2020
The motion passed 7-0.
7. Board action – where petitioner & assessing staff are in mutual agreement
It was moved by Board Member Rog and seconded by Board Member Kraft to
approve the assessments listed in the updated roster sheet for the meeting.
The properties in agreement below, were read into the record:
MMP (by representative) 1400 Zarthan Ave. S. 04-117-21-32-0089
Richard Harrison 1550 Zarthan Ave. S. #506 04-117-21-32-0174
Paul Bischel 3700 Glenhurst Ave. 06-028-24-44-0009
William Kordaris 3727 Inglewood Ave. S. 06-028-24-44-0110
Thomas Snook 3725 Huntington Ave. S. 06-028-24-44-0170
Brent LaMar 2061 Utah Ave. S. 07-117-21-11-0018
Matthew Delisle 4272 Wooddale Ave. 07-028-24-31-0128
James Malisow 2819 Aquila Ave. S. 07-117-21-43-0038
Richard Cohen 2222 Oregon Ct. 08-117-21-21-0350
Lauren Sticha 2901 Georgia Ave. S. 08-117-21-44-0215
David Krocak 3246 Sumter Ave. S. 17-117-21-23-0015
Christine Iverson 3508 Quebec Ave. S. 17-117-21-32-0090
Dennis Dummer 2940 Flag Ave. S. 18-117-21-22-0008
Dana Nemer 8918 Minnehaha Cir. N. 18-117-21-31-0007
Abraham Jungbauer 7806 Cambridge St. 20-117-21-22-0112
Gabriel Torrison 4036 Webster Ave. S. 21-117-21-24-0125
Jesse Forsell 2320 Parklands Rd. 31-029-24-12-0051
Jason Tanker 2607 Inglewood Ave. S. 31-029-24-41-0104
The motion passed 7-0.
8. Instruct assessor to complete record of changes for submittal
9. Instruct assessor to inform petitioners of board action via mail
Petitioners will be informed via mail.
10. Complete the local board of appeal and equalization certification form
11. Adjourn if board business is completed
The meeting adjourned at 6:53 p.m.
Jake Spano, local board of appeal and
equalization chair
Cory Bultema, city assessor
DocuSign Envelope ID: 3CBE1212-35BC-4F00-B043-F0907074470E