FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, APRIL 15, 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, NOVEMBER 18, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, FEBRUARY 16, 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 ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, OCTOBER 18, 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.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 28, 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 ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, JUNE 21, 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.

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, APRIL 19, 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.

Revised AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 16, 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.

Russ Jeffries Chris Daniel Glen Alder. Alternate: Sherwood Darington

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

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

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

Rockville, Maryland August 27, 1984

MINUTES CITY OF IMPERIAL BEACH DESIGN REVIEW BOARD COMMITTEE

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

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

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

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

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

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

WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY

American National Standard

PLANNING COMMISSION MINUTES Regular Meeting October 1, 2015

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

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

Meeting Agenda July 14, 2010

Cumberland County Board of Adjustment

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

BICYCLE ADVISORY COMMITTEE

Sacramento Public Library Authority

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

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

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

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

Regular Meeting of the Board of Trustees MINUTES

MagiCurrents San Diego Ring 76 March 2018 VOL. XXXII #3

Massachusetts State Lottery Commission

Design Review Board Minutes of Meeting April 6, Cheryl McGuire, Jim Goldsmith, Tim Berres, Tim Hart, Bob Turgeon, Ron Litten

TOWN OF BEDFORD BCTV Board of Overseers October 4, 2018 MEETING MINUTES

Broadcasting Ordinance (Chapter 562)

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.

American National Standard

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

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

CITY OF SOUTH SALT LAKE REDEVOLEPMENT AGENCY MINUTES OF MEETING HELD October 12, 2016

II INTERNATIONAL CONTEST OF LUTHIERS CLAR S VIOLONCELLOS

MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING. Thursday, July 29, 2010

FORT MYERS CITY COUNCIL

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

William Kramer, Code Enforcement Officer Catherine Wood, Secretary

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

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

VANCOUVER CIVIC THEATRES BOARD MINUTES DECEMBER 13, 2012

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

William Kramer, Code Enforcement Officer Catherine Wood, Secretary Wendy Potter-Behling, Secretary

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

Absolutely NO jeans, tennis shoes, or sweat socks! NO HATS or SUNGLASSES CLASS MATERIALS CONCERT DRESS

TOWN OF MORAGA PLANNING COMMISSION MEETING. Moraga Library Meeting Room February 22, St. Mary s Road MINUTES

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

LIVINGSTON COUNTY BOARD INFORMATION & TECHNOLOGY COMMITTEE MINUTES OF NOVEMBER 4, 2014

OCEAN VILLAGE CLUB ANNUAL OWNER S WEEKEND

Orange County Celebrates National Philanthropy Day Awards Luncheon Sponsor Benefits

Present Absent Associate Additional

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

Agenda Date: 12/19/17 Agenda Item: 1118 OFFICE OF CABLE TELEVISION & TELECOMMUNICATIONS

Y WA TIONS UNDER VA RENO

TULSA PRESERVATION COMMISSION

Re: 6230 Yucca Street Project (Council File # )

Avalon Beach Estates Rental Committee 5/20/2018 Meeting Minutes

RESEARCH INFORMATION for PEOPLE WITH APHASIA

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

V. INFORMATIONAL A. Windstream Correspondence (page 5) B. Mediacom Correspondence (page 6)

The General Tariff 2019

CODE ENFORCEMENT BOARD MINUTES Thursday, October 20, 2016

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. June 16, 2016

SKY 2015 AGM. SPEAKING NOTES October 2015

M E M O R A N D U M. Tom Elgin, Community Development Manager

SKY 2014 AGM. SPEAKING NOTES October 2014 DIRECTOR OF CORPORATE COMMUNICATION

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

WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY

CSM Schedule of Tuition and Fees: UNDERGRADUATE. Fall 2018 and Spring 2019 Undergraduate Tuition and Fees (Per Semester)

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

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

CULTURAL SERVICES BOARD MINUTES Tuesday January 24, :30 P.M. LOVELAND MUSEUM/GALLERY 503 N. Lincoln Ave. Loveland, CO 80537

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

CITY OF BURLINGTON PLANNING DEPARTMENT Telephone (336) Fax (336) P.O. Box 1358 Burlington, North Carolina

AltaLink Management Ltd.

DESIGN REVIEW BOARD MINUTES OF DECEMBER 6, 2017 Municipal Building Commission Room 151 Martin, Birmingham, Michigan

Mason Hall Policies. Rev. February 28, School of Music SUNY Fredonia User Services Policy Manual

PRIME OFFICE THERAPY BUILDING FOR LEASE*

OPAC COMMITTEE AGENDA Webinar October 28, 2015

Transcription:

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, APRIL 15, 2016 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair; Absent: Chris Daniel, Vice-Chair Glen Alder, Board Member Wendy Strimling, 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 Jeffries. 3. Public Comment Period: There was no public comment. 4. Consent Calendar - Approve stipulations: Jeffries, the Board unanimously removed application A2014-00525 from the agenda and moved applications A2014-00168(#7), A2014-00359(#19), A2014-00360(#19), A2014-00530(#35), A2014-00531(#35) and A2014-00532(#35) to the agenda, under item 4 stipulations. Jeffries the Board unanimously added applications A2014-00518, A2014-00533 and A2014-00534 to stipulations, item 4 on the agenda. Jeffries the Board unanimously approved the stipulations below, including stipulations moved per the motions above and stipulations received after the posting of the agenda.

Final Minutes April 15, 2016-2 - A2014-00044 Lithia Real Estate Inc. / APN 011-521-009 A2014-00152 Mason S. Brutschy / APN 239-091-005 A2014-00440 Detlef & Cynthia Bittner / APN 009-303-010 A2014-00444 Paul Gutierrez / APN 009-322-001 A2014-00445 Richard Francis Humphreys, Trust Etal / APN 010-276-005 A2014-00462 Deborah D P Reitz / APN 008-191-001 A2014-00525 Arturo Sepulveda / APN 259-183-002 A2015-00336 Janak Bansal / APN 026-413-002 Stipulations Received After the Posting of the Agenda A2014-00168 Timothy Allen / APN 420-011-041 (#7) A2014-00359 Shawn Taheri / APN 003-611-022 (#19) A2014-00360 Shawn Taheri / APN 003-621-020 (#19) A2014-00518 Mathew Lamarque / APN 001-849-016 (added to the agenda) A2014-00530 William A. Thayer / APN 416-281-045 (#35) A2014-00531 William A. Thayer / APN 416-281-041 (#35) A2014-00532 William A. Thayer / APN 416-281-043 (#35) A2014-00533 Nicole Vida Vaninetti / APN 990-255-538 (added to the agenda) A2014-00534 Nicole Vida Vaninetti / APN 991-255-538 (added to the agenda) 5. Consent Calendar - Approve withdrawals: Jeffries, the Board unanimously moved application A2014-00458(#26) to withdrawals, item 5 on the agenda. Jeffries, the Board unanimously approved the withdrawals below, including withdrawals received after the posting of the agenda. A2014-00364 Dole Fresh Vegetables, Inc. / APN 211-222-003 A2014-00412 Stone Brown Papers Inc. c/o RockTenn / APN 002-881-032 A2014-00537 Granite Construction Company / APN 800-026-105 A2014-00538 Granite Construction Company / APN 800-026-105 A2014-00539 Granite Construction Company / APN 800-026-105 A2014-00540 Granite Construction Company / APN 800-026-105 A2014-00541 Granite Construction Company / APN 800-030-587 A2015-00009 Laima A. Flynn / APN 015-343-011 Withdrawals Received After the Posting of the Agenda A2014-00458 Samuel A. Fonte, Te / APN 010-233-007 (#26) 6. Other Board Matters a. Approve meeting minutes of May 15, 2015. Jeffries the Board unanimously approved the Meeting Minutes of May 15, 2015, including the corrections, as stated on the record.

Final Minutes April 15, 2016-3 - b. Approve meeting minutes of July 10, 2015. Jeffries the Board unanimously approved the Meeting Minutes of July 10, 2015. c. Approve meeting minutes of July 20, 2015. d. Approve meeting minutes of August 28, 2015. e. Approve meeting minutes of October 16, 2015. By consensus the Board continued meeting minutes of July 20, 2015, August 28, 2015 and October 16, 2015 to the May 13, 2016 AAB meeting. f. 2014 Outstanding Application Report. The Clerk provided an update to the Board on the 2014 Outstanding Application Report. Request for Extension and Waiver A2014-00489 Marina Community Partners, LLC / APN 031-251-047 A2014-00490 Marina Community Partners, LLC / APN 031-251-046 A2014-00491 Marina Community Partners, LLC / APN 031-282-060 A2014-00492 Marina Community Partners, LLC / APN 031-282-048 A2014-00493 Marina Community Partners, LLC / APN 031-282-046 A2014-00494 Marina Community Partners, LLC / APN 031-282-045 A2014-00495 Marina Community Partners, LLC / APN 031-282-044 A2014-00496 Marina Community Partners, LLC / APN 031-282-041 A2014-00497 Marina Community Partners, LLC / APN 031-282-040 A2014-00498 Marina Community Partners, LLC / APN 031-282-039 A2014-00499 Marina Community Partners, LLC / APN 031-282-038 A2014-00500 Marina Community Partners, LLC / APN 031-282-025 A2014-00501 Marina Community Partners, LLC / APN 031-282-018 A2014-00502 Marina Community Partners, LLC / APN 031-282-015 A2014-00523 Marina Community Partners, LLC / APN 031-251-050 A2014-00524 Marina Community Partners, LLC / APN 031-251-051 Jeffries the Board unanimously accepted the Agreement for Extension and Waiver of Rights for applications A2014-00489 through A2014-00502, A2014-00523 and A2014-00524. 7. A2014-00168 Timothy Allen / APN 420-011-041 BOARD ACTION: Item stipulated. See item 4 for action. 8. A2014-00186 Rita Y. Lee / APN 002-334-016 00186 to July 18, 2016.

Final Minutes April 15, 2016-4 - 9. A2014-00223 BHRIJ Hospitality, LLC / APN 001-613-010 00223 to July 18, 2016. 10. A2014-00265 Green Desert Oil, LLC / APN 253-331-019 00265 to July 18, 2016. 11. A2014-00281 Save Mart Store #746 / APN 261-145-034 00281 to July 18, 2016. 12. A2014-00282 Save Mart Store #747 / APN 002-914-004 00282 to July 18, 2016. 13. A2014-00284 Pacific Western Bank/Comerica Bank / APN 002-343-004 00284 to July 18, 2016. 14. A2014-00298 Harry G. Parashis / APN 010-138-006 Jeffries, the Board unanimously accepted the Agreement for Extension and Waiver of Rights for application A2014-00298. 00298 to September 19, 2016. 15. A2014-00306 Wayne A. Merrick / APN 239-021-008 00306 to July 18, 2016. 16. A2014-00308 MIRAL, LLC / APN 026-412-011 00308 to July 18, 2016.

Final Minutes April 15, 2016-5 - 17. A2014-00318 Cheryl C. Jeffcoat / APN 008-071-025 00318 to July 18, 2016. 18. A2014-00351 JCPenney Properties, Inc. / APN 253-201-052 00351 to July 18, 2016. 19. A2014-00359 A2014-00360 Shawn Taheri / APN 003-611-022 Shawn Taheri / APN 003-621-020 BOARD ACTION: Items stipulated. See item 4 for action. 20. A2014-00367 Dole Fresh Vegetables, Inc. / APN 800-033-167 00367 to July 29, 2016. 21. A2014-00389 Jeffrey D. Mullins / APN 015-541-057 00389 to July 18, 2016. 22. A2014-00390 Thuy Vo / APN 153-222-029 Jeffries, the Board unanimously denied application A2014-00390 due to lack of appearance. 23. A2014-00399 Big 5 Corporation / APN 253-201-039 00399 to July 18, 2016. 24. A2014-00417 Charles W. & Judy S. Tate / APN 239-021-004 00417 to July 18, 2016. 25. A2014-00419 P Monterey LP (Pacifica Senior Living) / APN 001-771-013 Jeffries, the Board did not accept the Agreement for Extension of Waiver of Rights because the form did not indicate whether the extension & waiver is indefinite or to a date certain and directed clerk to seek clarification; and postponed the hearing on application A2014-00419 to September 16, 2016.

Final Minutes April 15, 2016-6 - 26. A2014-00458 Samuel A. Fonte Te / APN 010-233-007 BOARD ACTION: Item withdrawn. See item 5 for action. 27. A2014-00460 David & Tracy Hovda / APN 010-072-033 00460 to July 18, 2016. 28. A2014-00466 Jaroslav Stepanek / APN 009-322-003 00466 to July 18, 2016. 29. A2014-00471 Patarapol Waranimman / APN 008-091-025 00471 to July 18, 2016. 30. A2014-00472 Orest Wesely Te / APN 010-351-006 00472 to July 18, 2016. 31. A2014-00505 Stornetta Todd / APN 009-293-005 00505 to July 18, 2016. 32. A2014-00514 Richard S. Hellam / APN 001-382-020 Jeffries, the Board unanimously denied application A2014-00514 due to lack of appearance. 33. A2014-00521 Dogwood Trust dated 11-8-03 / APN 008-281-022 00521 to July 18, 2016. 34. A2014-00528 Patagonia Properties, LLC / APN 022-401-044 00528 to July 18, 2016.

Final Minutes April 15, 2016-7 - 35. A2014-00530 A2014-00531 A2014-00532 36. A2014-00542 A2014-00543 A2014-00544 William A. Thayer / APN 416-281-045 William A. Thayer / APN 416-281-041 William A. Thayer / APN 416-281-043 BOARD ACTION: Items stipulated. See item 4 for action. Granite Construction Company / APN 800-030-587 Granite Construction Company / APN 800-030-587 Granite Construction Company / APN 800-030-587 Jeffries, the Board unanimously postponed the hearing on applications A2014-00542 through A2014-00544 to August 19, 2016. 37. A2014-00545 Watermark Carmel, LLC / APN 015-021-036 00545 to July 29, 2016. 38. A2014-00552 Brewer Holdco Inc. & Subsidiaries / APN 001-612-011 00552 to July 29, 2016. 39. Closed Session No Closed Session was held. 40. Adjournment to May 13, 2016