Whitfield County Tax Parcel Information
Owner and Parcel Information
Parcel Number
11-124-12-000
Realkey
3622
Property Record Card
Click Here
GIS Map
Map
Owner Name
BOVARD JEANNINE
Owner Address
201 SAVANNAH WAY
Owner Address 2
Owner Address 3
Owner City
COHUTTA
Owner State
GA
Owner Zip
30710
Latitude
34.94405335
Longitude
-84.91396084
Property Information
Class
Residential
Strata
Small Tract
Tax District
County
Neighborhood
Legal Description
PTRB FRED MURR EST & MH
Total Acres
2.5
Zoning
See GIS Map
GMD\Map Number
096
Subdivision
Subdivision Phase
Subdivision Section
0005
Subdivision Block
Subdivision Lot
Comments:
Appeals Information
This parcel does not have any appeals
Parcel Address
Parcel House Number
151
Parcel Street Extension
Parcel Street Direction
Parcel Street Name
SAVANNAH WAY
Parcel Street Units
Parcel Street Type
Current Fair Market Value Information
Previous
65197
Current
71497
Land
31466
Residential Improvement
35531
Commercial Improvement
Accessory Improvement
4500
Conservation Use Value
Historical Fair Market Value Information
2023
64792
2022
63452
2021
63452
Exemption Information
Homestead
S1
Preferential Year
Conservation Use Year
Historical Year
Historical Val
0
EZ year
EZ Val
0
GIS Quickmap
For the current GIS map of this parcel, click on the Quickmap to launch the interactive map viewer
Tax Commissioner Information
Before making payment verify the amount due with the Tax Commissioner s office at 706-275-7510
Tax Bill Recipient
BOVARD JEANNINE
Year
2025
Parcel Number
11-124-12-000
Bill
204029
Exemption Type
S1
Account No.
7063279
Millage Rate
0
Fair Market Value
71497
Assessed Value
28598
Prior Years Tax Data
Tax
Legal Description
PTRB FRED MURR EST & MH
Sale Date
Taxes Due
428.06
Taxes Due Date
1/20/2026
Taxes Paid
428.06
Taxes Paid Date
2/2/2026 3:07:20 PM
Current Due
0
Back Taxes
0
Total Due
0
 
 
Commercial Structure Information
This parcel does not have any commercial structures to display
Residential Structure Information
General
Value
35531
Class
Residential
Strata
Improvement
Occupancy
Mobile Home
Year Built
2000
Observed Condition
Average
Heated Area
Structure Sketch
Click Here
Comments:
Plumbing
Full Baths
0
Half Baths
0
Standard Complements
0
Extra Features
0
Construction Information
Foundation
Exterior Walls
Roofing
Roof Shape
Floor Construction
Floor Finish
Carpet
Interior Wall
Interior Ceiling
Sheetrock
Heat
No Heat or Air
Story Height
Basement/Attic Information
Basement Description
None
Basement Finish
Unfinished
Attic Description
No Attic
Accessory Information
Description
STORAGE
Value
300
Year Built
2002
Calculated Area
48
Length
6
Width
8
Class
Residential
Strata
Production/Storage/Auxiliary
Description
STORAGE
Value
800
Year Built
2002
Calculated Area
80
Length
8
Width
10
Class
Residential
Strata
Production/Storage/Auxiliary
Description
STORAGE
Value
800
Year Built
2002
Calculated Area
96
Length
8
Width
12
Class
Residential
Strata
Production/Storage/Auxiliary
Description
SHOP
Value
800
Year Built
2002
Calculated Area
600
Length
20
Width
30
Class
Residential
Strata
Production/Storage/Auxiliary
Description
SHOP
Value
1800
Year Built
2002
Calculated Area
600
Length
20
Width
30
Class
Residential
Strata
Production/Storage/Auxiliary
Sales Information
Grantee
BOVARD JEANNINE
Grantor
DAVIS CONNIE S
Sale Price
0
Sale Date
4/7/2011
Deed Book/Page
5590 95
Deed Link
Click Here
Class
Residential
Strata
Improvement
Reason
Structure Full/Partial Removed
State
N
PT-61
PT-61 155-2011-000000
Comments
Grantee
DAVIS CONNIE S & BOVARD JEANNINE
Grantor
DAVIS CONNIE S
Sale Price
0
Sale Date
1/9/2007
Deed Book/Page
4922 124
Deed Link
Click Here
Class
Residential
Strata
Improvement
Reason
Partial Freeport Exemption Granted
State
N
PT-61
PT-61 155-2007-000000
Comments
WARRANTY DEED OF GIFT
Grantee
DAVIS CONNIE S
Grantor
Sale Price
11200
Sale Date
7/1/1993
Deed Book/Page
2413 012
Deed Link
Click Here
Class
Residential
Strata
Lot
Reason
FAIR MARKET IMPROVED SALE
State
N
PT-61
Comments