FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, FEBRUARY 16, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

Similar documents
FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, OCTOBER 14, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, APRIL 15, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD MONDAY, JULY 20, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, SEPTEMBER 15, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 18, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

Monterey County Assessment Appeals Board Agenda ACTION MINUTES Friday, November 4, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, OCTOBER 18, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, JANUARY 23, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 28, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, APRIL 19, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, JUNE 21, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

REVISED AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 21, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

Revised AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 16, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 15, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, MAY 17, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

Monterey County Assessment Appeals Board Action Minutes 9:00 A.M. Friday, February 11, 2011

Russ Jeffries Chris Daniel Glen Alder. Alternate: Sherwood Darington

Russ Jeffries, Chris Daniel, Glen Alder, Alternates: Sherwood Darington

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, MAY 16, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

Monterey County Assessment Appeals Board Action Minutes Thursday, March 5, 2009

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Rockville, Maryland August 27, 1984

NYE COUNTY AGENDA INFORMATION FORM

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA, Member (630)

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

M I N U T E S. Roll Call: Present: Mrs. Church, Ms. Marzulla, Mr. Mitalski, Mr. Pelligra, Mr. Smart and Mr. Wyatt Absent: Mr.

Sacramento Public Library Authority

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

MINUTES CITY OF IMPERIAL BEACH DESIGN REVIEW BOARD COMMITTEE

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

CITY OF RIALTO. Historical Preservation Commission Agenda Monday, April 24, :00 P.M.

Agenda Item C.2 DISCUSSION/ACTION Meeting Date: November 15, 2011

Cumberland County Board of Adjustment

COST SHARING POLICY FOR COMCAST CABLE SYSTEM CONSTRUCTION FOR STREETS WHICH DO NOT MEET MINIMUM DENSITY REQUIREMENTS

Supervisor, District 3, Board Vice-President CALL TO ORDER/INVOCATION

[6/15/2011] Donald Trump June 15, 2011

[3/24/2011] George Ross March 24, 2011

Future work products: TG8 work products are produced as a result of requests from X12N components when presented.

William H. Emerson Family Papers

OCEAN VILLAGE CLUB ANNUAL OWNER S WEEKEND

800 MHz Band Reconfiguration

AltaLink Management Ltd.

Appendix. at 6:00pm to 6:30pm on 30 June 2017

MINUTES. December 1, The meeting was called to order by the Chairperson, Harvey Gersin, at 7:31PM at West Bloomfield Town Hall.

Group Minutes X12N TG8 June 4 June 7, 2012

Town of Southwest Ranches Code Compliance Division Griffin Road Southwest Ranches, FL Phone (954) Fax (954)

A Finding Aid to the Barbara Mathes Gallery Records Pertaining to Rio Nero Lawsuit, , in the Archives of American Art

Massachusetts State Lottery Commission

CHATHAM 911 COMMUNICATIONS SERVICES E911 EXECUTIVE ADVISORY BOARD 14 NOVEMBER SHERIFF S COMPLEX

Regular Meeting of the Board of Trustees MINUTES

Finding Aid to the Gump family papers, , bulk No online items

Supervisor, District 3, Board Vice-President CALL TO ORDER/INVOCATION

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Meeting Agenda July 14, 2010

MINUTES GILFORD PLANNING BOARD APRIL 21, 2014 CONFERENCE ROOM A 7:00 P.M.

No online items

POSTGRADUATE RESEARCH PROGRAMME

SPRUCE GROVE SPECIALIZED TRANSIT SERVICE Tuesday, September 17, 2013 PIONEER CENTRE R.P.W. ROOM MINUTES OF THE REGULAR BOARD MEETING

You may proceed. DEPUTY BERNAL, having been first duly sworn, testified as follows: DIRECT EXAMINATION

Broadcasting Ordinance (Chapter 562)

Circulation Committee. 18 September 2012 Greenwood Public Library, a.m.

TOWN OF LOS GATOS ITEM NO: 5 PLANNING COMMISSION STAFF REPORT Meeting Date: September 14, 2016

Lawrence Township Planning Board Regular Meeting Monday, August 3, 2015

DISCIPLINARY COMMITTEE OF THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS

State, call your next.

Before the Federal Communications Commission Washington, D.C ) ) ) ) ) ) REPLY COMMENTS OF THE NATIONAL ASSOCIATION OF BROADCASTERS

Re: 6230 Yucca Street Project (Council File # )

2018 SCHOLARSHIP INSTRUCTIONS and APPLICATION

Comments on Recommendations of ECTEL to the NTRC on Revised Draft Electronic Communications Bill

CITIZENS POLICE REVIEW BOARD. Robert W. Votaw, Jr. Vice Chair. J. Blair Sanders CITY COUNCIL CHAMBERS, 2200 SECOND STREET

PLANNING COMMISSION MINUTES Regular Meeting October 1, 2015

WG2 N1515r2. ISO/IEC JTC 1/SC 32 WG2 N1515R2 Date: May 9, 2011 ISO/IEC JTC 1/SC 32. Kona, Hawaii SOURCE. Data Management and Interchange

RIF Librarian Training Site Coordinator/Librarian Handbook. Page 1 of Handbook

Windham Cable Advisory Board Minutes January 15, Chairperson Margaret Case called the meeting to order at 7:12pm

FULL-TIME FACULTY OFFICE HOURS Spring 2018

BANK OF INDIA KOLKATA ZONE ESTATE & SERVICES DEPARTMENT

Finding Aid for the Uplifters Club Records, No online items

University of Florida School of Music Woodwind Skills 1 - Clarinet Section Course Syllabus

Putting Together Your Record Book BY: BRIANNA HUEBNER H SUMMER INTERN

SDHSAA MUSIC ADVISORY COMMITTEE 2018 MINUTES. SDHSAA Conference Room Tuesday April 10, 2018

BOARD MEETING MINUTES. February 24, Time: 6:30 pm. Rehearsal Hall. Staff: Laura Lee Mathew Wright. Guests:

MASTER'S THESIS AND DOCTORAL DISSERTATION GUIDELINES Revised Jan. 2019

Morton County 4-H Club Days. Entry Form. Name: Age as of 1/1/2017. List name (s) of other member(s) below: Demonstration/Illustrated Talk

"DRAFT" Mayor R. Austin, Councillors C. Morgan, J. Lees, T. Watts, J. Morand and K. O Hara

October 13, Absentee voting by machine begins next Wednesday, October 18 th.

Honorable Mayor and Members of the City Council. Submitted by: Scott Ferris, Acting Director, Parks, Recreation & Waterfront

P.C. #50.A. July 7, Arlington County Board 2100 Clarendon Boulevard Suite 300 Arlington, Virginia 22201

LUVERNE PUBLIC ACCESS POLICIES AND PROCEDURES

Guide to the Sacramento Housing and Redevelopment Agency Downtown Development Collection - Sacramento Festival of Cinema (bulk )

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

College of Lake County West Washington Street Grayslake, Illinois 60030

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

City of Las Cruces New Business Applications NOVEMBER 2016

Guest Editor Pack. Guest Editor Guidelines for Special Issues using the online submission system

Collaboration with Industry on STEM Education At Grand Valley State University, Grand Rapids, MI June 3-4, 2013

NOTICE OF MEETINGS OF THE EXECUTIVE COMMITTEE OF THE PUEBLO CITY COUNCIL

GOLDEN TOWNSHIP June 14, 2011 Regular Board Meeting 7:30 pm Golden Township Hall

What Happens to My Paper?

KGNU Board Meeting Minutes Monday, June 13, Kalamath St., Denver, CO 80204

Savannah Widows' Society records

Transcription:

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, FEBRUARY 16, 2018 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair Glen Alder, Board Member Gene Doherty, Alternate Board Member Wendy Strimling, Sr. Deputy County Counsel, Board Counsel Iracema Lopez, Board Clerk to the 2. Pledge of Allegiance was led by Chair Jeffries. 3. Public Comment Period: There was no public comment. 4. Consent Calendar - Approve stipulations: Doherty the Board removed application A2016-00403 from stipulations, item 4 on the agenda and postponed the hearing on the application to April 20, 2018. Doherty the Board unanimously moved applications A2015-00461 (#8), A2015-00462 (#8), A2016-00232 (#18), A2016-00233 (#18), A2016-00234 (#18), A2016-00235 (#18), A2016-00236 (#18) A2016-00238 (#18), A2016-00261 (#20), A2016-00448 (#30), A2016-00451 (31) to stipulations, item 4 on the agenda. (stipulations received after the posting of the agenda) Doherty the Board unanimously approved the stipulations below, including stipulations moved pursuant to motions above and received after the posting of the agenda. A2015-00353 Jaynand & Vijay L. Prasad / APN 004-472-015 A2016-00085 TRU 2005 RE I, LLC / APN 253-201-049 A2016-00121 Frederick J. & Diane L. Siegel, TRS / APN 010-029-022

Final Minutes February 16, 2018-2 - A2016-00122 Gary D. Hoffmann / APN 416-052-016 A2016-00132 Kilso Seo, SNKF Inc. dba Monterey / Carmel Travelodge / APN 013-191-026 A2016-00268 William E. & Patricia J. Harris / APN 009-172-027 A2016-00270 Recreational Equipment Inc. / APN 031-282-001 A2016-00295 Hearts-Argyle Station, Inc. / APN 149-011-013 A2016-00297 Harry G. Parashis / APN 010-138-006 A2016-00324 Thomas W. Redfern / APN 009-146-038 A2016-00397 Peter Mungridis / APN 001-023-010 A2016-00402 Charles I. & Deborah P. Kosmont / APN 173-072-015 A2016-00403 Michael P. Downey, Trust / APN 007-501-009 REMOVED A2016-00407 Mariposa Inn Associates / APN 001-652-019 A2016-00445 Dennis R. Woods / APN 259-171-003 A2016-00473 Fitzpatrick and Phelps, LP / APN 990-276-733 A2016-00495 Hammler Properties, LLC / APN 990-268-599 Stipulations Received After the Posting of the Agenda A2015-00461 SWVP Monterey, LLC dba Monterey Tides / APN 011-422-018 (#8) A2015-00462 SWVP Monterey, LLC dba Monterey Tides / APN 011-422-017 (#8) A2016-00232 Muller-Ryan, LLC/ APN 259-031-081 (#18) A2016-00233 Muller-Ryan, LLC/ APN 259-031-075 (#18) A2016-00234 Muller-Ryan, LLC/ APN 259-031-077 (#18) A2016-00235 Muller-Ryan, LLC/ APN 259-031-076 (#18) A2016-00236 Muller-Ryan, LLC/ APN 259-031-078 (#18) A2016-00238 Muller-Ryan, LLC/ APN 259-031-080 (#18) A2016-00261 Paul W. & Jill C. McFarlin / APN 189-332-003 (#20) A2016-00448 Richard Francis Humphreys / APN 010-276-005 (#30) A2016-00451 Maria G. Mendez / APN 026-515-011 (#31) 5. Consent Calendar - Approve withdrawals: Doherty the Board unanimously moved applications A2016-00334 (#23), A2016-00413 (#27) and A2016-00459 (#33) to withdrawals, item 5 on the agenda. (withdrawals received after the posting of the agenda) Doherty the Board unanimously added application A2017-00334 to withdrawals, item 5 on the agenda. (withdrawals received after the posting of the agenda) Doherty the Board unanimously approved the stipulations below, including stipulations moved pursuant to motions above and received after the posting of the agenda. A2016-00075 Thomas C. & Joan K. Maher / APN 011-521-009 A2016-00258 Sears Holdings Corporation Kmart Store #03412 / APN 261-711-024 A2016-00367 Archie S. Robinson, Trs. / APN 007-103-004

Final Minutes February 16, 2018-3 - A2016-00489 Hammler Properties, LLC / APN 990-268-593 A2016-00490 Hammler Properties, LLC / APN 990-268-595 A2016-00491 Hammler Properties, LLC / APN 990-268-594 A2016-00492 Hammler Properties, LLC / APN 990-268-597 A2016-00493 Hammler Properties, LLC / APN 990-268-598 A2016-00494 Hammler Properties, LLC / APN 990-268-600 A2016-00496 Hammler Properties, LLC / APN 990-268-596 A2016-00497 Hammler Properties, LLC / APN 990-268-601 A2016-00498 Hammler Properties, LLC / APN 990-268-592 A2017-00061 Tesla Motros, Inc. / APN 800-041-489 Withdrawals Received After the Posting of the Agenda A2016-00334 Robert D. Scafani / APN 008-234-037 (#23) A2016-00413 Dole Fresh Vegetables, Inc. / APN 800-033-167 (#27) A2016-00459 Judy A. William / APN 161-552-030 (#33) A2017-00334 Foster Dairy Farms/ APN 137-131-003 (added to the agenda) 6. Other Board Matters Agreement for Extension A2016-00382 Preserve Golf Club, Inc. / APN 239-091-092 Doherty the Board unanimously accepted the Agreement for Extension and Waiver of Rights for application A2016-00382 and postponed the hearing on the application to May 18, 2018. 7. A2015-00407 Victoria Land c/o Jack in the Box / APN 002-451-029 Doherty the Board postponed the hearing on application A2015-000407 to April 20, 2018. 8. A2015-00461 A2015-00462 SWV Monterey, LLC dba Monterey Tides / APN 011-422-018 SWV Monterey, LLC dba Monterey Tides / APN 011-422-017 BOARD ACTION: Items stipulated. See item 4 for action. 9. A2016-00005 Hudson B. Brett, et al / APN 007-041-020 Doherty the Board postponed the hearing on application A2016-00005 to April 20, 2018. 10. A2016-00043 Claire F. Dodge / APN 009-571-035 Applicant Claire F. Dodge was present and sworn. Applicant requested Written Finding of Facts. The applicant provided a $500 deposit for Written Findings of Facts to the Clerk.

Final Minutes February 16, 2018-4 - Assistant Appraiser Marina Camacho was present and sworn on behalf of the Assessor s office. Ms. Dodge testified and gave her presentation. The following exhibits were submitted and marked for identification: Applicant s Exhibit 1 Binder, 43 tabs (83 pages) Ms. Camacho testified and gave her presentation. The following exhibits were submitted and marked for identification: Assessor s Exhibit A Binder, multiple tabs (58 pages) Ms. Camacho requested a continuance of the hearing to enable the Assessor to evaluate new information presented by appellant. Ms. Dodge agreed to the continuance. Jeffries the Board accepted the Agreement for Extension and Waiver of Rights for application A2016-00043. Doherty the Board unanimously continued the hearing on application A2016-00043 to May 18, 2018. 11. A2016-00083 Carmel Candle Power, LTD / APN 010-136-022 00083 to April 20, 2018. 12. A2016-00140 Green Desert Oil, LLC / APN 253-331-019 00140 to April 20, 2018. 13. A2016-00178 Douglas G. Albanowski / APN 009-371-025 Doherty the Board unanimously denied application A2016-00178 due to lack of appearance. 14. A2016-00189 Changs S. Yim / APN 012-182-025 Doherty the Board postponed the hearing on application A2016-00189 to April 20, 2018.

Final Minutes February 16, 2018-5 - 15. A2016-00196 A2016-00197 A2016-00198 A2016-00199 Save Mart Store # 771 / APN 011-011-046 Save Mart Store # 772 / APN 011-011-047 Save Mart Store # 746 / APN 261-145-034 Save Mart Store # 747 / APN 002-914-004 Doherty the Board postponed the hearing on applications A2016-00196 through A2016-00199 to May 18, 2018. 16. A2016-00205 Richard S. Hellam / APN 001-382-020 Applicant Richard S. Hellam was present and sworn. Mr. Hellam advised no Written Findings of Facts are requested. Supervising Appraiser Larry Tack was present and sworn on behalf of the Assessor s office. Mr. Hellam testified and gave his presentation. The following exhibits were submitted and marked for identification: Applicant s Exhibit 1 Letter to the Board/Letter dated March 22, 2016 (3 pages) Mr. Tack did not give a presentation. Mr. Hellam concluded his presentation and cross-examination. The Board took application A2016-00205 under submission. Closed Session was held and the Board reported out after Closed Session on this item. Doherty the Board unanimously found the value of the property for application A2016-00205 to be $675,000 as of January 1, 2016. 17. A2016-00231 Micheal L. Rosendin, Tr ETAL / APN 239-131-010 00231 to April 20, 2018. 18. A2016-00232 A2016-00233 A2016-00234 A2016-00235 A2016-00236 A2016-00238 Muller-Ryan, LLC / APN 259-031-081 Muller-Ryan, LLC / APN 259-031-075 Muller-Ryan, LLC / APN 259-031-077 Muller-Ryan, LLC / APN 259-031-076 Muller-Ryan, LLC / APN 259-031-078 Muller-Ryan, LLC / APN 259-031-080

Final Minutes February 16, 2018-6 - Doherty the Board unanimously postponed the hearing on applications A2016-00232 through A2016-00236 and A2016-00238 to April 20, 2018. 19. A2016-00255 Steven Mead Neil & Barbara Levy Neil, TRS / APN 009-282-012 Applicant Steven Neil was present and sworn. Mr. Neil advised no Written Finding of Facts are requested. Appraiser II Javier Cervantes was present and sworn on behalf of the Assessor s office. Mr. Cervantes testified and gave his presentation. The following exhibits were submitted and marked for identification. Assessor s Exhibit A Real Property Summary (3 pages) Assessor s Exhibit B Photos of Subject Property (19 pages) Assessor s Exhibit C 2018-19 California Consumer Price Index (2 pages) Assessor s Exhibit D Assessor s letter dated January 19, 2018 / email (6 pages) Mr. Neil testified and gave his presentation. The following exhibits were submitted and marked for identification. Applicant s Exhibit 1 Real Estate comparisons/photos (47 pages) Both parties concluded their presentation and cross-examination. The Board took application A2016-00255 under submission. Closed Session was held and the Board reported out after Closed Session on this item. Doherty the Board unanimously found the value of the property for application A2016-00255 to be $2,106,643 as of January 1, 2016. 20. A2016-00261 Paul W. & Jill C. McFarlin / APN 189-332-003 BOARD ACTION: Item Stipulated. See item 4 for action. 21. A2016-00294 Michel Alexander de Latour / APN 239-021-001 00294 to May 18, 2018.

Final Minutes February 16, 2018-7 - 22. A2016-00311 A2016-00312 Denise C. St. Angelo-Stiles / APN 197-011-019 Denise C. St. Angelo-Stiles / APN 197-011-018 Doherty the Board unanimously postponed the hearing on applications A2016-00311 through A2016-00312 to May 18, 2018. 23. A2016-00334 Robert D. Scafani / APN 008-234-037 BOARD ACTION: Item withdrawn. See item 5 for action. 24. A2016-00368 Justine Nghiem / APN 173-031-018 00368 to April 20, 2018. 25. A2016-00372 Ranch Club Inc. The / APN 239-051-043 Doherty the Board unanimously postponed the hearing on applications A2016-00372 to May 18, 2018. 26. A2016-00373 Preserve Golf Club Inc. The / APN 239-091-086 BOARD ACTION: Upon the motion of Member Doherty, seconded by Member Alder the Board unanimously postponed the hearing on applications A2016-00373 to May 18, 2018. 27. A2016-00413 Dole Fresh Vegetables, Inc. / APN 800-033-167 BOARD ACTION: Item withdrawn. See item 5 for action. 28. A2016-00414 Ronald P. Stein / APN 010-286-006 BOARD ACTION: Upon the motion of Member Doherty, seconded by Member Alder the Board unanimously denied application A2016-00414 due to lack of appearance. 29. A2016-00447 Deltlef & Cynthia Bittner / APN 009-303-010 00447 to April 20, 2018. 30. A2016-00448 Richard Francis Humphreys / APN 010-276-005 BOARD ACTION: Item stipulated. See item 4 for action. 31. A2016-00451 Maria G. Mendez / APN 026-515-011 BOARD ACTION: Item stipulated. See item 4 for action.

Final Minutes February 16, 2018-8 - 32. A2016-00455 John Phillips & Valerie Anne Souza / APN 010-106-017 00455 to April 20, 2018. 33. A2016-00459 Judy A. Williamson / APN 161-552-030 BOARD ACTION: Item withdrawn. See item 5 for action. 34. A2016-00472 Danny Shui Fong / APN 006-183-002 00472 to March 16, 2018. 35. Closed Session Closed Session was held on A2016-00205 and A2016-00255. See items 16 and 19 for report out of Closed Session. 36. Adjourned to March 16, 2018