Loading...
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