Loading...
Minutes 2009 CITY OF JANESVILLE 2009 BOARD OF REVIEW The Board of Review was called to order at 8:00 AM on Thursday, June 4, 2009. Roll call indicated the following present: Jan Bruss, Brian Laatsch, alternate Joe LeBeau, and Jean Vining. Don Allison and Judy Perkins, Board of Review members, were not in attendance. The Deputy Clerk-Treasurer called for nominations for chairperson of the 2009 Citizens’ Board of Review three times. Joe LeBeau nominated Brian Laatsch for chairperson of the 2009 Citizens’ Board of Review. There were no other nominations and the motion passed unanimously. As the 2009 assessment roll was not completed, Vining moved to adjourn the Board of Review to July 23, 2009 at 8:30 AM, seconded by LeBeau. The motion passed unanimously. The meeting adjourned at 8:10 AM. The notice was posted on the Council Chambers door on June 4, 2009. The Board of Review was called to order at 8:30 AM on Thursday, July 23, 2009 by David Godek, Deputy Clerk-Treasurer. Roll call indicated the following Board of Review members present: Don Allison, Jan Bruss, Brian Laatsch, Judy Perkins, and Jean Vining. Board of Review member Joe LeBeau was absent. Allison moved to approve the minutes of the June 4, 2009 Organizational Meeting, seconded by Perkins. The motion passed unanimously. Board of Review Chair Laatsch stated that members of the Board attended state training as follows: LeBeau on April 15, 2009, Vining on May 20, 2009, and Bruss on May 29, 2009. Vining moved to approve the acceptance of late objectors with the first one scheduled at 10:30 AM and subsequent walk-ins after lunch, seconded by Bruss. The motion passed unanimously. There were no late objectors. Perkins moved to approve the appointment schedule presented by the Deputy Clerk- Treasurer, seconded by Bruss. The motion passed unanimously. The assessment roll and sworn statements were presented to the Board and entered into the record. The Board reviewed the assessment roll. City Assessor, Richard Haviza, City Appraisers Amy Mercer, Ric Astin, and Laura Doherty-Riley were sworn in. The City Assessor stated that all assessments were made in conformity with the Wisconsin Property Assessment Manual as published by the Wisconsin Department of Revenue. All sales were made part of the record and are on file in the Office of the Assessor. 2009 Board of Review Minutes The Board heard each case as outlined in the summary of the Board of Review proceedings. All testimony given to the Board was under oath that was administered by the Deputy Clerk-Treasurer. All evidence given to the Board was categorized by number and is on file in the Clerk-Treasurer’s office. The following motions were made during the proceedings. Allison moved to sustain Michael L. Howard’s assessment, Parcel No. 0135400329, based upon all of the testimony and evidence presented today at the hearing, seconded by Perkins. The motion passed unanimously. Bruss moved to sustain Sun Vista Properties, LLC’s assessment, Parcel No. 0411100299, based upon all of the testimony and evidence presented today at the hearing, seconded by Vining. The motion passed unanimously. Allison moved to sustain Sun Vista Properties, LLC’s assessment, Parcel No. 0411100298, based upon all of the testimony and evidence presented today at the hearing, seconded by Bruss. The motion passed unanimously. There were no other objectors present. The Deputy Clerk-Treasurer stated that all required notices had been mailed. Bruss moved to adjourn the 2009 Board of Review sine die, seconded by Vining and passed at unanimously. The Board of Review adjourned sine die at 1:45 PM. The sine die notice was posted on the Council Chambers door on July 23, 2009. David T. Godek Deputy Clerk-Treasurer 2009 Board of Review Minutes