FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 28, 2015 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair Absent: Chris Daniel * Glen Alder, Board Member Cynthia Hasson, Deputy County Counsel, Board Counsel Iracema Lopez, Board Clerk to the Unless otherwise indicated, Board action on all items listed in these minutes were by a vote of 2-0. (Jeffries & Alder present) 2. The Pledge of Allegiance was led by Chair Russ Jeffries. 3. Public Comment Period: There was no public comment. 4. Consent Calendar - Approve stipulations: Jeffries, the Board unanimously moved applications A2013-00447 (#7), A2014-00004 (#9), A2014-00102 (#23) and A2014-00285 (#31) to stipulations, item 4 on the agenda. Jeffries, the Board unanimously added applications A2014-00106, A2014-00107, A2014-00181 and A2014-00238 to stipulations, item 4 on the agenda. Jeffries, the Board unanimously approved the stipulations below, including stipulations received after the posting of the agenda. A2013-00408 BRE Everbright M6, LLC dba Motel 6 #1370 / APN 003-093-012 A2013-00407 BRE Everbright M6, LLC dba Motel 6 # 639 / APN 003-693-013 A2014-00005 Wells Fargo Bank NA as Trustee of the Adam L. Rogers Revocable Trust / APN 001-622-004
Final Minutes August 28, 2015-2 - A2014-00013 John A. & Linda Andreini / APN 010-183-004 A2014-00039 Kraft Foods North America Inc. / APN 109-171-003 A2014-00074 Walter Dean Weidner / APN 010-301-003 A2014-00084 Margaret A. Zagelow / APN 001-995-001 A2014-00090 Everett A. Singer / APN 010-012-017 A2014-00128 Peter M. Stern / APN 169-272-003 A2014-00164 Timothy K. Gonzalez / APN 009-501-002 A2014-00180 Justin R. Linquist / APN 161-441-005 A2014-00200 Axel G. Jacobs / APN 007-152-005 A2014-00210 George J. Kren / APN 259-101-106 A2014-00234 Terry F. & Rebecca L. Powell / APN 259-171-007 A2014-00250 Michael Thomsen / APN 161-452-004 A2014-00276 Richard A. McClean / APN 259-171-012 A2014-00338 Scott Wilsdon & Michelle Rico / APN 015-031-021 A2014-00341 International Paper Company / APN 177-141-068 A2014-00519 International Paper Company / APN 177-141-068 A2014-00520 International Paper Company / APN 177-141-068 Stipulations Received After the Posting of the Agenda A2013-00447 Michael Dorn Trust / APN 007-501-005 (#7) A2014-00004 Clear Ridge Properties, LLC / APN 419-221-014 (#9) A2014-00102 Bill Warner / APN 008-202-009 (#23) A2014-00106 Kent J. Bransford / APN 008-592-019 (added to agenda) A2014-00107 Peggy A. Lafferty / APN 008-253-017 (added to agenda) A2014-00181 Robert A. Slade / APN 008-583-021 (added to agenda) A2014-00238 Roger L. Peirce / APN 157-171-052 (added to agenda) A2014-00285 Michael J.P. Kelly / APN 001-341-028 (#31) 5. Consent Calendar - Approve withdrawals: A2014-00280 Kathleen S. Maida / APN 139-421-035 Jeffries, the Board unanimously moved applications A2014-00077 (#16), A2014-00079 (#17), A2014-00080 (#18), A2014-00085 (#20), A2014-00091 (#22), A2014-00135 (#26) and A2014-00136 (#26) to withdrawals, item 5 on the agenda. Jeffries, the Board unanimously added applications A2014-00203, A2014-00278, A2014-00303, A2014-00304 and A2015-00003 to withdrawals, item 5 on the agenda. Jeffries, the Board unanimously approved the withdrawals below, including withdrawals received after the posting of the agenda. A2013-00264 WENTE BROS, INC. / APN 419-501-001 A2013-00267 WENTE BROS, INC. / APN 419-451-012 A2013-00521 WENTE BROS, INC. / APN 109-481-004
Final Minutes August 28, 2015-3 - A2013-00522 WENTE BROS, INC. / APN 109-481-004 A2013-00523 WENTE BROS, INC. / APN 109-481-004 A2013-00524 WENTE BROS, INC. / APN 109-481-004 A2014-00032 David S. Avitia / APN 830-021-934 A2014-00059 Marina Center Apartments / APN 032-091-055 A2014-00061 Anthony A. McMahon / APN 001-052-019 A2014-00062 Anthony A. McMahon / APN 001-052-020 A2014-00075 Tariq, Munir & S. Living Trust / APN 009-431-034 A2014-00083 Bijou Family Partnership, Ltd / APN 010-293-019 A2014-00095 Anthony J. Cedolini / APN 006-199-015 A2014-00096 Anthony J. Cedolini / APN 006-199-012 A2014-00097 Lian S. Xie & Jialing Yang / APN 007-412-009 A2014-00127 Stephen B. Parker / APN 139-161-016 A2014-00133 Spyglass Business System / APN 259-041-014 A2014-00211 Thomas E. Cooper / APN 259-171-006 A2014-00212 Charles A. Murillo / APN 259-111-023 A2014-00280 Kathleen S. Maida / APN 139-421-035 Withdrawals Received After the Posting of the Agenda A2014-00077 Kevin S. & Linda L. Stapleton / APN 008-162-018 (#16) A2014-00079 La Guardia, LLC / APN 003-863-041 (#17) A2014-00080 Pearl J. & Alfred, Jr. Lion / APN 010-214-031 (#18) A2014-00085 Howard M. & Robin R. Reisman / APN 239-121-003 (#20) A2014-00091 Bodega Latina Corporation dba El Super / APN 211-383-012 (#22) A2014-00135 Ronald P. Frudden Et AL / APN 026-261-026 (#26) A2014-00136 Ronald P. Frudden Et Al / APN 026-261-024 (#26) A2014-00203 Kathryns Olstead / APN 010-114-014 (added to the agenda) A2014-00278 Tina M. Russell / APN 424-051-065 (added to the agenda) A2014-00303 Marc-Ange Z. Rivers / APN 001-777-002 (added to the agenda) A2014-00304 Marc-Ange Z. Rivers / APN 008-582-039 (added to the agenda) A2015-00003 Joseph & Sylvie E. Mendes, Trust / APN 001-742-013 (added to agenda) 6. Other Board Matters a. Proposed 2016 AAB Meeting Dates. By consensus the Board postponed the approval of the 2016 AAB Meeting Schedule to September 11, 2015. Extension and Waiver b. A2014-00124 Thomas H. McNamara, Jr. / APN 145-072-020 Jeffries, the Board unanimously postponed the hearing on application A2014-00124 to November 13, 2015.
Final Minutes August 28, 2015-4 - Receipt of Agent Authorization c. A2014-00052 Cannery Row Hotel Development Ventrue, L.P. / APN 001-011-013 Agent Martin G. Maxwell, Pacific Hotel Management, LLC was present and sworn. Mr. Maxwell addressed the Board on the pending Agent Authorization. The Board took application A2014-00052 under submission. Closed Session was held and the Board did not report out after Closed Session on this item. 7. A2013-00447 Michael Dorn, Trust / APN 007-501-005 BOARD ACTION: Item Stipulated. See item 4 for action. 8. A2014-00003 Eureka Group, GP / APN 006-726-008 00003 to October 16, 2015. 9. A2014-00004 Clear Ridge Properties, LLC / APN 419-221-014 BOARD ACTION: Item stipulated. See item 4 for action. 10. A2014-00019 Clarkson California Properties / APN 113-081-003 00019 to October 16, 2015. 11. A2014-00063 A2014-00064 Ess Prisa, LLC / APN 013-022-022 Ess Prisa, LLC / APN 013-022-023 00063 and A2014-00064 to October 16, 2015. 12. A2014-00066 Athena Medical Group of Central Coast / APN 800-038-571 00066 to October 16, 2015. 13. A2014-00068 Michelle C. Howard / APN 011-125-070 00068 to December 11, 2015. 14. A2014-00069 Iftikhar Ahmed / APN 010-196-027 00069 to October 16, 2015.
Final Minutes August 28, 2015-5 - 15. A2014-00072 James M. Pagnelola and Linda G. Pagnella, Trusted dated September 7, 2000 / APN 007-584-030 00072 to November 13, 2015. 16. A2014-00077 Kevin S. & Linda L. Stapleton / APN 008-162-018 17. A2014-00079 La Guardia, LLC / APN 003-863-041 18. A2014-00080 Pearl J. & Alfred Lion, Jr. / APN 010-214-031 19. A2014-00082 Maund Doug / APN 008-302-031 00082 to October 16, 2015. 20. A2014-00085 Howard M. & Robin R. Reisman / APN 239-121-003 21. A2014-00086 Xiao Zhang / APN 161-075-003 Applicant Xiao Zhang was present and sworn. Supervising Appraiser Larry Tack testified and gave his presentation. The following exhibits were submitted and marked for identification: Assessor s Exhibit A Real Property Summary (1 page) Assessor s Exhibit B Assessment Appeal Owner of Record; Zhang Xiao (7 pages) Applicant Zhang Xiao testified and gave his presentation. Both parties concluded their presentation and cross-examination. Mr. Zhang accepted Mr. Tack s offer to stipulate for the amount of $499,000. Mr. Tack advised he would mail the stipulation to Mr. Zhang for signature. The Board took no further action on this date.
Final Minutes August 28, 2015-6 - 22. A2014-00091 Bodega Latina Corporation dba El Super / APN 211-383-012 23. A2014-00102 Bill Warner / APN 008-202-009 BOARD ACTION: Item stipulated. See item 4 for action. 24. A2014-00115 Gary D. Hoffmann / APN 416-052-016 Applicant Gary D. Hoffmann was present and sworn. Mr. Hoffmann advised no Written Findings of Facts are requested. Supervising Appraiser Larry Tack testified and gave his presentation on behalf of the Assessor. The following exhibits were submitted and marked for identification: Assessor s Exhibit A Real Property Summary (1 page) Assessor s Exhibit B Assessment Appeal A2014-00115 Owner of Record; Gary D. Hoffman 11651 Hidden Valley Rd. Carmel Valley, CA APN 416-052-016 date of valuation; January 1,2014 current enrolled value: $1,232,273 (Factored Based Year Value) ( 6 Pages) Mr. Hoffman testified and gave his presentation. The following exhibits were submitted and marked for identification: Applicant s Exhibit 1 Appraised Value Chart and Appraisal Report (4 pages) Both parties concluded their presentations and cross-examination. The Board took application A2014-00115 under submission. Closed Session was held and the Board reported out after Closed Session on this item. Jeffries the Board unanimously found the total value of the property to be $1,100,000 as of January 1, 2014.
Final Minutes August 28, 2015-7 - 25. A2014-00116 BayLaurel, LLC / APN 187-131-016 00116 to October 16, 2015. 26. A2014-00135 A2014-00136 A2014-00137 Ronald P. Frudden / APN 026-261-026 Ronald P. Frudden / APN 026-261-024 BOARD ACTION: Items withdrawn. See item 5 for action. Ronald P. Frudden / APN 026-261-008 00137 to November 13, 2015. 27. A2014-00146 Ronald N. Chaplan / APN 010-145-004 00146 to November 13, 2015. 28. A2014-00152 Mason S. Brutschy / APN 239-091-005 00152 to October 16, 2015. 29. A2014-00192 Jennifer M. Pavlet / APN 161-562-010 00192 to September 11, 2015. 30. A2014-00213 Billie Elaine Pennisi / APN 830-000-023 00213 to October 16, 2015. 31. A2014-00285 Michael J.P. Kelly / APN 001-341-028 BOARD ACTION: Item stipulated. See item 4 for action. 32. A2014-00287 Pravin V. Patel / APN 001-891-013 00287 to October 16, 2015. 33. A2014-00292 Suzan Melehani & Marwan Bairaqdar / APN 031-232-098 00292 to September 11, 2015.
Final Minutes August 28, 2015-8 - 34. Closed Session See item 24 and 6c for report out of Closed Session. 35. Adjourned to, September 11, 2015