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

Similar documents
FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 15, 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 FRIDAY, OCTOBER 14, 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 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, JANUARY 23, 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, NOVEMBER 18, 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, APRIL 15, 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, 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, SEPTEMBER 15, 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.

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

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

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

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

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

INFORMATION TECHNOLOGY ADVISORY COMMISSION

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

Arlington Commission for the Arts Grants Day Saturday, April 14, 2012 Suite 1500, 1100 North Glebe Road, Arlington, VA 22201

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

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

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.

Regular Meeting of the Board of Trustees MINUTES

Case 14-V- Petition of Verizon New York Inc. for Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

THE CHAMBER MUSIC SOCIETY OF LINCOLN CENTER DAVID FINCKEL AND WU HAN, ARTISTIC DIRECTORS PRESENTS LONG ISLAND DEBUT OF THE CMS YOUNG MUSICIANS CONCERT

MINUTES CITY OF IMPERIAL BEACH DESIGN REVIEW BOARD COMMITTEE

PLAYHOUSE NEWS. What s Up Now. Somerset Valley Players. Somerset Valley Players. Directed by Chris Russoniello

Burnham Company Of Archers

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

GUARANTEES. First American Title Insurance Company. Authorized Signatory. CLTA Guarantee Face Page (Revised 12/15/95)

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

Volume 46, Number 7, July 2015

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

Last Name First Name PT Class Seniority State Seniority Other Class Seniority Start Date End Date

Williamson County Natural Stakeholders

MINUTES OF THE JACKSONVILLE PUBLIC LIBRARY BOARD MEETING. July 10, 2017

Orange County Celebrates National Philanthropy Day Awards Luncheon Sponsor Benefits

Sacramento Public Library Authority

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

by Michael Parker & Susan Parker Runs January 19th through February 4th Fridays & Saturdays at 8PM, Sundays at 2PM Somerset Valley Players

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

TOWN OF FAYAL 4375 SHADY LANE, EVELETH, MN 55734

News Release By Date

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

Subject: Recognizing the Businesspeople and Professionals Whose Volunteer Activism Restored the Elmwood Movie Theater, 2966 College Avenue

Town of Southwest Ranches Code Compliance Division 6589 S.W. 160 th Avenue Southwest Ranches, FL Phone (954) Fax (954)

[A quorum of the City Council may attend this meeting]

Cumberland County Board of Adjustment

Meeting Agenda July 14, 2010

Township of Egg Harbor August 15, 2011 Planning Board

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

WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, MARCH 12, 2014

Summer Reading

iii. Vice Presidents mileage and lodging $ iv. Total cost of auditions - $12, h. Concert Sponsors and Booths i. 10 concert sponsors and

CB RANCH, CAMERON 1 BLK-BABY CLF $ WINSTON LIVESTOCK CO, WINSTON 1 BLK-BABY CLF $350.00

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

The ekilo -What. or 2802 Briargrove Ln San Angelo, Call at Meeting Minutes. Meeting Minutes December

Reported speech exercises

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

Editorial Theory and Literary Criticism George Bornstein, Series Editor

Last Name First Name PT Class Seniority State Seniority Other Class Seniority Start Date End Date

FROM: CITY MANAGER DEPARTMENT: ADMINISTRATIVE SERVICES SUBJECT: COST ANALYSIS AND TIMING FOR INTERNET BROADCASTING OF COUNCIL MEETINGS

Rockville, Maryland August 27, 1984

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

Advocacy: Communication with Other Organizations A.O.S.A. American Orff Schulwerk Association

DRAFT Sandown Cable Access Board Meeting Town of Sandown, NH

Part A Instructions and examples

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

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

AGENDA Cable TV Commission

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

Ionia Downtown Development Authority April 2018 Newsletter

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

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

PLANNING COMMISSION MINUTES Regular Meeting October 1, 2015

By Brian Miller Above The Fold Understanding The Principles Of Successful Web Site Design 31611

Collection Development Policy

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

Florida Orchestra Association Inc. Summer Board Meeting July 20, :00 pm Orlando Hilton

BICYCLE ADVISORY COMMITTEE

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

SCTE-WVMC Newsletter Cable-Tec Games Winners! WVMC SCTE President Danny Sprouse awards overall WVMC 2015 Cable-Tec Games winners

PLEASE BE AWARE THAT THE DEADLINE FOR SUBMITTING CLAIMS IS JULY 23, CLAIMS SUBMITTED AFTER THIS DATE WILL NOT BE ACCEPTED.

MLA Citation Style, 8 th ed.

IMG College Licensing. Local Licensees. Licensed as of 10/ Spec Agr Disclosed: 06/15/2017

HANDBOOK OF RESEARCH ON WRITING HISTORY, SOCIETY, SCHOOL, INDIVIDUAL, TEXT. Edited by CHARLES BAZERMAN. University of California, Santa Barbara

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

Liturgical Assignments June 3, 2017 Through August 27, 2017

University Wind Ensemble

Town of Southwest Ranches Code Compliance Division 6589 S.W. 160 th Avenue Southwest Ranches, FL Phone (954) Fax (954)

PLAYHOUSE NEWS. What s Up Next. Somerset Valley Players. Somerset Valley Players. Directed by Chris Russoniello

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

Transcription:

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, MAY 16, 2014 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. The Pledge of Allegiance was led by Chair Jeffries. 1. Roll Call: Russ Jeffries, Chair; Chris Daniel, Vice Chair; Glen Alder, Board Member Wendy Strimling, Sr. Deputy County Counsel, Board Counsel Gail T. Borkowski, Clerk of the Board 2. Public Comment Period: There were no public comments. 3. Consent Calendar - Approve stipulations: Alder, the Board, unanimously, approved adding the following application to the agenda as item 44.1: A2012-00502 Salinas Newspapers Inc. / APN 002-335-005 Alder, the Board, unanimously, moved the following items for action under stipulations: A2012-00302 Paul Ingemanson APN 009-442-014 #17 A2012-00359 Steven M. & Emma C. Vetter Trust APN 001-941-004 #26 A2012-00413 Jody L. & Jeremy Whitelock APN -001-954-016 #31 A2012-00468 Christopher W. & Dimitra M. Hubbard APN 006-361-028 #40 A2012-00508 Reynaldo G. & Thelma M. Olalia APN 131-052-049 #49 A2012-00516 Doris J. Tolf APN 127-191-032 #56 A2012-00529 Albert L. & Edite C. Flores APN 267-083-012 #67 A2012-00531 Ramon M. & Juana O. Gomez APN 125-431-018 #69 A2012-00706 Hearst-Argyle Stations Inc. APN 002-382-071 #110 Daniel, the Board, unanimously, accepted and approved stipulations, including those stipulations moved and added to the agenda as referenced above and below:

Minutes May 16, 2014-2 - A2012-00235 Leslie A. & Penny A. Bard / APN 009-122-022 A2012-00264 LV44 II Limited Partnership / APN 013-073-017 A2012-00265 Sharene Hamrock Virnig TR / APN 008-012-013 A2012-00284 Ronald E. & Robin L. Steudler TR / APN 001-911-029 A2012-00293 Walter Dean Weidner / APN 010-301-003 A2012-00304 Kent J. Bransford / APN 008-592-019 A2012-00305 Todd & Kelly Stratton / APN 011-304-014 A2012-00329 Michael J. & Jennifer K. Vanoli / APN 015-271-005 A2012-00335 Michael Nesmith & Victoria Kennedy / APN 197-191-013 A2012-00336 Douglas & Fana Oldfield / APN 243-052-036 A2012-00338 Larry E. Fryman, Trustee / APN 010-361-007 A2012-00343 John & Alessandra Rice / APN 011-462-018 A2012-00347 Don Marlette / APN 187-181-042 A2012-00348 John L. & Maureen E. Rombeau / APN 015-501-002 A2012-00402 Richard E. & Sharlene Thum / APN 007-254-005 A2012-00404 Roy Kaminske / APN 015-531-024 A2012-00406 Cary H. & Rae J. Gota Trustees / APN 173-074-049 A2012-00416 William B. & Delia P. Harder / APN 006-224-027 A2012-00489 Delinda G. Robinson / APN 267-151-020 A2012-00492 Don Ayres / APN 010-195-003 A2012-00528 Johnathan Farahmand / APN 161-562-007 A2012-00533 Patricia Horsley / APN 139-051-004 A2012-00552 Kathryn H. Allan / APN 010-331-039 A2012-00566 Michel De LaTour & Grace E. Doherty TRS / APN 239-021-001 A2012-00547 Darlene Whetstine / APN 139-412-007 A2012-00551 Mary Beach Boscoe / APN 189-363-008 A2012-00610 Michael J.P. & Linda L. Kelly / APN 001-341-028 A2012-00633 Paul & Jacqueline Goodard Co-TRS / APN 239-131-022 A2012-00641 Stephannie Mower / APN 010-071-016 A2012-00644 David S. Shields / APN 009-371-002 A2012-00648 Donna J. Shore / APN 010-071-007 A2012-00650 FFDA Properties LLC % Derek Hayashi / APN 012-254-005 A2012-00705 Hearst-Argyle Stations, Inc. / APN 149-011-013 A2012-00716 Dale C. & Christine C. Coke TRS TR / APN 267-181-012 A2012-00717 Dale C. & Christine C. Coke TRS TR / APN 267-181-012 A2012-00723 Haley F. Matthew / APN 009-144-006 A2012-00736 William H. Noel 2011 Irrevocable Trust / APN 412-051-040 *A2013-00013 George L. Schroeder TR / APN 009-202-007* See separate action A2013-00082 J.D. II & Judy A. Williamson / APN 161-552-030 A2013-00308 Richard Cava / APN 161-552-016 A2013-000372 Kent J. Bransford / APN 008-592-019 *Member Daniel recused himself and left the room regarding application A2013-00013 - George L. Schroeder TR / APN 009-202-007, because the applicant relied on his appraisal for the stipulation.

Minutes May 16, 2014-3 - * Jeffries, with Member Daniel being recused, the Board accepted and approved the stipulation for application A2013-00013. 2-0 (Member Daniel Recused) 4. Consent Calendar - Approve withdrawals: These matters are for routine administrative actions for approval by a single vote. Daniel, the Board, unanimously, moved the following items for action under withdrawals: A2012-00217 Sandra Flores / APN 020-067-005 (# 11) A2012-00349 John P. & Lilian J. Norton / 009-312-005 (#22) A2012-00357 KLA Monterey Leasehold, LLC / APN 001-761-047 (#25) A2012-00410 Michael D. Ginsberg & Alan J. Harlan TRS / APN 239-091-004 (#30) A2012-00443 Lesley Hambleden / APN 239-101-024 (#38) A2012-00509 Patricio Toledo / APN 012-762-007 (#50) A2012-00513 C. Winston / APN 008-222-026 (#53) A2012-00524 Carmen De La Torre / APN 030-124-002 (#63) A2012-00525 Samuel & Paula Downing / APN 010-043-015 (#64) A2012-00526 John Endriz / APN 197-173-009 (#65) A2012-00530 Barry & Susan Giles / APN 117-441-016 (#68) A2012-00532 Joan Holman / APN 009-293-013 (#70) A2012-00537 Ismael Magana / APN 131-031-018 (#72) A2012-00539 Shirley Pratt / APN 010-312-026 (#74) A2012-00542 Paul Soares / APN 001-995-013 (#77) A2012-00543 Jay R. & Allene Williams / APN 010-271-001 (#78) A2012-00544 Thomas & Diane Stone / APN 008-182-011 (#79) A2012-00568 Donald & Mary K. Orosco / APN 009-221-014 (#84) A2012-00601 Seaside City Center Project, LLC / APN 011-297-001 (#86) A2012-00602 Seaside City Center Project, LLC / APN 011-297-002 (#86) A2012-00603 Seaside City Center Project, LLC / APN 011-297-003 (#86) A2012-00604 Seaside City Center Project, LLC / APN 011-297-004 (#86) A2012-00605 Seaside City Center Project, LLC / APN 011-297-006 (#86) A2012-00606 Michael Kassner / APN 423-011-015 (#87) A2012-00608 Monterey Downtown TL LLC / APN 011-683-012 (#88) A2012-00655 Platinum Energy/Northwest Dealer/David Delrahim / APN 007-641-008 (#102) A2012-00714 Laura L. Severino / APN 009-402-011 (#111) Daniel, the Board, unanimously, accepted and approved withdrawals, including those withdrawals moved to the agenda as referenced above and below: A2012-00355 Monterey Peninsula Land Partners, LLC / APN 001-881-063 A2012-00356 Carmel Bay LLC / APN 008-162-019 A2012-00428 Horace C. & Mary T. Clabo / APN 991-233-779 A2012-00431 Richard C. Freese & Karen Kreiger / APN 243-194-014 A2012-00465 STG Firestone LLC / APN 177-132-039

Minutes May 16, 2014-4 - A2012-00623 Riggs Property LP / APN 010-301-009 A2012-00649 P & O Cold Logistics LLC / APN 002-761-009 A2012-00652 Pacifica Host Hotels / APN 011-401-025 A2012-00727 J. Jerrold Applegarth / APN 010-183-010 A2012-00728 J. Jerrold Applegarth / APN 010-183-010 A2012-00729 J. Jerrold Applegarth / APN 010-183-010 A2012-00730 J. Jerrold Applegarth / APN 010-183-010 A2013-00009 Paul W. Rummel / APN 129-162-002 A2013-00179 John Maguire, Trustee for Maguire Family Trust / APN 010-162-017 5. Other Board Matters a. Approve meeting minutes of April 25, 2014. BOARD ACTION: By consensus the Board continued approval of the minutes of April 25, 2014 to July 14, 2014. d Timeliness Determination b. A2013-00525 Wente Bros. / APN 109-481-004 A2013-00526 Wente Bros. / APN 109-481-004 A2013-00527 Wente Bros. / APN 109-481-004 Authorized Agent Travis Carlson, for the applicant Wente Brothers, was sworn. Supervising Appraiser Gregg MacFarlane was sworn on behalf of the Assessor s office. Travis Carlson testified on behalf of the Applicant. Gregg MacFarlane testified on behalf of the Assessor. The following exhibits were submitted and marked for identification: Assessor s Exhibit A Copies of applications A2013-00521, A2013-00522 and A2013-00523. Alder, the Board unanimously accepted withdrawal of applicant s request for timeliness determination for application A2013-00527. Daniel, the Board unanimously accepted withdrawal of applicant s request for timeliness determination for application A2013-00526. Alder, the Board unanimously accepted withdrawal of applicant s request for timeliness determination for application A2013-00525.

Minutes May 16, 2014-5 - Request for Extension and Waiver c. A2012-00735 Alicia Curci / APN 990-236-131 Alder, the Board unanimously accepted the Agreement for Extension and Waiver of Rights for application A2012-00735. Alder, the Board unanimously postponed the hearing on application A2012-00735 to October 17, 2014. 6. A2012-00018 A2012-00019 A2012-00059 A2012-00060 A2012-00108 A2012-00109 W2005/Fargo Hotels (Pool C) Realty / APN 261-146-016 W2005/Fargo Hotels (Pool C) Realty / APN 261-146-015 W2005/Fargo Hotels (Pool C) Realty / APN 261-146-016 W2005/Fargo Hotels (Pool C) Realty / APN 261-146-015 W2005/Fargo Hotels (Pool C) Realty / APN 261-146-015 W2005/Fargo Hotels (Pool C) Realty / APN 261-146-016 Alder, the Board unanimously accepted the Extension and Waiver of Rights, Subject to receipt of the original signed waiver. Alder, the Board unanimously postponed the hearing on applications A2012-00018, A2012-00019, A2012-00059, A2012-00108 and A2012-00109 to July 14, 2014. 7. A2012-00147 Margaret Healy / APN 006-163-017 Daniel, the Board unanimously denied application A2012-00147 due to lack of 8. A2012-00176 DF/Hill Top, LLC / APN 117-052-022 00176 to July 14, 2014. 9. A2012-00204 Woodman Investment Company, a General Partnership / APN 173-121-015 00204 to July 14, 2014.

Minutes May 16, 2014-6 - 10. A2012-00205 A2012-00207 Motel 6 Operating, LP #639 / APN 003-693-013 Motel 6 Operating, LP #1370 / APN 003-093-012 Alder, the Board unanimously accepted the Agreement for Extension and Waiver of Rights for applications A2012-00205 and A2012-00207. BOARD ACTION: Upon the motion on Member Alder, seconded by Member Daniel, the Board unanimously postponed the hearing on applications A2012-00205 and A2012-00207 to July 14, 2014. 11. A2012-00217 Sandra A. Flores / APN 020-067-005 12. A2012-00240 Michelle E. Uquillas / APN 131-042-015 00240 to July 14, 2014. 13. A2012-00255 Green Desert Oil, LLC / APN 253-331-019 00255 to July 14, 2014. 14. A2012-00275 Kenneth Steers / APN 007-231-003 Daniel, the Board unanimously denied application A2012-00275 due to lack of 15. A2012-00280 CEC Entertainment Inc. / APN 261-147-003 00280 to July 14, 2014. 16. A2012-00296 A2012-00297 Katherine S. Clark / APN 239-151-004 Katherine S. Clark / APN 239-031-023 Alder, the Board unanimously postponed the hearing on applications A2012-00296 and A2012-00297 to July 14, 2014. 17. A2012-00302 Paul L. Ingemanson / APN 009-442-014 BOARD ACTION: Application stipulated. See items 3 for action.

Minutes May 16, 2014-7 - 18. A2012-00303 Steven Mickel / APN 012-402-006 00303 to July 14, 2014. 19. A2012-00334 Ranchland Company, LLC / APN 011-243-004 00176 to July 14, 2014. 20. A2012-00340 Monarch Pines Homeowners Association, Inc. / APN 006-087-001 00340 to July 14, 2014. 21. A2012-00346 Oyster Point Inn II LLC / APN 011-012-005 00346 to August 15, 2014. 22. A2012-00349 John P. & Lillian J. Norton / APN 009-312-005 BOARD ACTION: Applicant withdrawn. See item 4 for action. 23. A2012-00351 Stephanie L. Boucher / APN 013-081-045 00351 to July 14, 2014. 24. A2012-00354 Home Depot USA, Inc. / APN 253-332-033 00354 to July 14, 2014. 25. A2012-00357 KLA Monterey Leasehold, LLC / APN 001-761-047 BOARD ACTION: Item withdrawn. See item 4 for action. 26. A2012-00359 Steven M. Vetter / APN 001-941-004 BOARD ACTION: Application stipulated. See item 3 for action. 27. A2012-00395 Phillip J. Ward / APN 009-294-019 Alder, the Board unanimously denied application A2012-00395 due to lack of

Minutes May 16, 2014-8 - 28. A2012-00397 Surflet, LLC / APN 011-461-031 00397 to July 14, 2014. 29. A2012-00408 Mena H. Campise & James R. Hogan / APN 032-181-020 00408 to July 14, 2014. 30. A2012-00410 Santa Lucia Subtrust, Michael D. Ginsberg, Alan Harlan, Trustees / APN 239-091-004 31. A2012-00413 Jody L. Whitelock / APN 001-954-016 BOARD ACTION: Application stipulated. See item 3 for action. 32. A2012-00418 K & G Services, LLC / APN 002-911-015 00418 to July 14, 2014. 33. A2012-00423 A2012-00424 A2012-00425 A2012-00426 Muller-Ryan, LLC / APN 259-071-006 Muller-Ryan, LLC / APN 259-031-064 Muller-Ryan, LLC / APN 259-031-068 Muller-Ryan, LLC / APN 259-071-007 Daniel, the Board unanimously postponed the hearing on applications A2012-00423 through A2012-00426 to July 14, 2014, directed the Clerk to request a valid Agent s Authorization be submitted. 34. A2012-00434 Martin Slanina / APN 001-953-015 00434 to July 14, 2014. 35. A2012-00438 Zhizhong Zhang / APN 014-015-001 00438 to July 14, 2014. 36. A2012-00440 David C. & Wanda L. Brown / APN 239-031-001 00440 to July 14, 2014.

Minutes May 16, 2014-9 - 37. A2012-00441 637 East Romie Lane, LLC c/o Windsor Gardens Rehab Care Center/APN 002-731-010 00441 to July 14, 2014. 38. A2012-00443 Lesley Hambleden (Holding Field Run, LLC) / APN 239-101-024 39. A2012-00454 Elisa M. Oreggia / APN 211-051-016 Alder, the Board unanimously denied application A2012-00454 due to lack of 40. A2012-00468 Christopher W. & Dimitra M. Hubbard / APN 006-361-028 BOARD ACTION: Application stipulated. See item 3 for action. 41. A2012-00470 Larry M. Hampson / APN 032-101-013 Alder, the Board unanimously denied application A2012-00470 due to lack of 42. A2012-00471 David A. Osorio / APN 007-592-056 Daniel, the Board unanimously denied application A2012-00471 due to lack of 43. A2012-00472 Ronald W. & Patricia K. Eastman / APN 239-121-008 Authorized Agent Brian Finnegan and Applicant Ronald Eastman, were sworn. The Applicant did not request Findings of Fact. Keith Hayes, Realty Appraiser II gave his presentation on behalf of Assessor. The following exhibits were submitted and marked for identification: Assessor s Exhibit A Subject: 21 Vasquest Trail photos & sales adjustment form (5 pages) Assessor s Exhibit B Distance and Travel Time calculated by Google Maps (1 page) Brian Finnegan, Agent and Ron Eastman, Applicant gave their presentation. The Following exhibits were submitted and marked for identification: Applicant s Exhibit 1 Property Tax Appeal # 2012-00472

Minutes May 16, 2014-10 - Parcel # 239-121-008 Address: 21 Vasquez Trail, Carmel, CA 93923 Both parties concluded their presentations and cross-examination. The Board took application A2012-00472 under submission. Closed Session was held and the Board reported out after Closed Session on this item. Alder, the Board found the value for application A2012-00358, as of January 1, 2012, to be $4,500,000. 44. A2012-00494 Janak Bansal / APN 026-413-002 00494 to July 14, 2014. 44.1 A2012-00502 Salinas Newspapers / APN 002-335-005 BOARD ACTION: Application stipulated. See item 3 for action. 45. A2012-00504 Kim Young / APN 101-091-022 00504 to July 14, 2014. 46. A2012-00505 Nicholas Azcona / APN 420-271-017 00505 to July 14, 2014. 47. A2012-00506 Marvin Iannone / APN 007-211-006 00506 to July 14, 2014. 48. A2012-00507 Santos Jaramillo / APN 165-031-009 00507 to July 14, 2014. 49. A2012-00508 Reynaldo Olalia / APN 131-052-049 BOARD ACTION: Application stipulated. See item 3 for action.

Minutes May 16, 2014-11 - 50. A2012-00509 Patricio Toledo / APN 012-762-007 51. A2012-00511 Patarapol Waranimman / APN 008-091-024 00511 to July 14, 2014. 52. A2012-00512 Loretta Warren / APN 006-631-026 00512 to July 14, 2014. 53. A2012-00513 C. Winston / APN 008-222-026 54. A2012-00514 Carl Rudiger / APN 006-468-009 00514 to July 14, 2014. 55. A2012-00515 David Scanlon / APN 015-501-014 00176 to July 14, 2014. 56. A2012-00516 Doris Tolf / APN 127-191-032 BOARD ACTION: Application stipulated. See item 3 for action. 57. A2012-00518 Angelo V., Jr. & Leslie E. Anastasia / APN 006-181-002 00518 to July 14, 2014. 58. A2012-00519 Carlos Bazan / APN 006-255-012 00519 to July 14, 2014. 59. A2012-00520 Bryan-Heritage Limited Partnership / APN 009-321-003 00520 to July 14, 2014.

Minutes May 16, 2014-12 - 60. A2012-00521 Jack Chestnut / APN 006-153-003 00521 to July 14, 2014. 61. A2012-00522 Jay L. Cooke, TR / APN 006-631-035 00522 to July 14, 2014. 62. A2012-00523 Phillip Crispell / APN 006-091-006 00523 to July 14, 2014. 63. A2012-00524 Carmen De La Torre / APN 030-124-002 64. A2012-00525 Samuel Downing / APN 010-043-015 65. A2012-00526 John Endriz / APN 197-173-009 66. A2012-00527 Joe English /APN 006-218-002 00527 to July 14, 2014. 67. A2012-00529 Albert Flores / APN 267-083-012 BOARD ACTION: Application stipulated. See item 3 for action. 68. A2012-00530 Barry Giles / APN 117-441-016 69. A2012-00531 Ramon Gomez / APN 125-431-018 BOARD ACTION: Application stipulated. See item 3 for action. 70. A2012-00532 Joan Holman / APN 009-293-013

Minutes May 16, 2014-13 - 71. A2012-00534 Catherine Lambetecchio / APN 010-351-007 00534 to July 14, 2014. 72. A2012-00535 A2012-00536 A2012-00537 Ismael Magana / APN 003-084-037 Ismael Magana / APN 003-084-038 00535 and A2012-00536 to July 14, 2014. Ismael Magana / APN 131-031-018 BOARD ACTION: Applications withdrawn. See item 4 for action. 73. A2012-00538 Mary McDonnell / APN 008-293-005 00538 to July 14, 2014. 74. A2012-00539 Shirley Pratt / APN 010-312-026 75. A2012-00540 Heather Rose / APN 033-081-074 00540 to July 14, 2014. 76. A2012-00541 E. Schulz / APN 006-543-002 00541 to July 14, 2014. 77. A2012-00542 Paul Soares / APN 001-995-013 78. A2012-00543 Jay R. & Allene Williams / APN 010-271-001 79. A2012-00544 Thomas Stone / APN 008-182-011 80. A2012-00550 Thomas P. & Ann K. Bradley / APN 103-091-023 00550 to July 14, 2014.

Minutes May 16, 2014-14 - 81. A2012-00553 Ernest M. & Gunde D. Posey, Trustees / APN 007-255-001 00553 to July 14, 2014. 82. A2012-00554 Susan L. Skidmore, Trustee of the Incline Trust-1990 / APN 157-171-076 00554 to July 14, 2014. 83. A2012-00564 Thomas A. Gray / APN 239-091-030 00564 to July 14, 2014. 84. A2012-00568 Donald & Mary K. Orosco / APN 009-221-014 85. A2012-00585 DBO Development No. 30, LLC / APN 011-123-006 00585 to July 14, 2014. 86. A2012-00601 A2012-00602 A2012-00603 A2012-00604 A2012-00605 Seaside City Center Project, LLC / APN 011-297-001 Seaside City Center Project, LLC / APN 011-297-002 Seaside City Center Project, LLC / APN 011-297-003 Seaside City Center Project, LLC / APN 011-297-004 Seaside City Center Project, LLC / APN 011-297-006 BOARD ACTION: Applications withdrawn. See item 4 for actions. 87. A2012-00606 Michael E. Kassner / APN 423-011-015 88. A2012-00608 Monterey Downtown TL LLC / APN 011-683-012 89. A2012-00613 Monterey Newspaper Partnership DBA Media News Group / APN 259-031-040 00613 to July 14, 2014.

Minutes May 16, 2014-15 - 90. A2012-00620 Abbott Street Investments LLC / APN 001-491-031 91. A2012-00621 Salinas Valley Cooling LLC / APN 003-461-009 00621 to July 14, 2014. 92. A2012-00622 Steinbeck Early Morning Cooling / APN 177-191-015 00622 to July 14, 2014. 93. A2012-00627 Michael Azzopardi / APN 223-081-023 00627 to July 14, 2014. 94. A2012-00630 Enea Properties Company LLC / APN 008-331-007 Daniel, the Board unanimously denied application A2012-00630 due to lack of 95. A2012-00635 Syufy Enterprises / APN 003-212-017 Daniel, the Board unanimously denied application A2012-00635 due to lack of 96. A2012-00636 Victoria Land c/o Jack in the Box / APN 002-451-029 00636 to July 14, 2014. 97. A2012-00637 Stratham Homes c/o Jack in the Box / APN 153-481-013 00637 to July 14, 2014. 98. A2012-00638 Herman Shine / APN 033-091-007 00638 to July 14, 2014.

Minutes May 16, 2014-16 - 99. A2012-00639 California Partnership/Denny s 175 / APN 003-643-015 00639 to July 14, 2014. 100. A2012-00651 The Schomac Group, Inc. / APN 239-011-023 Alder, the Board unanimously denied application A2012-00651 due to lack of 101. A2002-00653 Robert G. Moskowitz / APN 010-269-015 Daniel, the Board unanimously denied application A2012-00653 due to lack of 102. A2012-0655 Platinum Energy/North West Dealer/David Delrahim / APN 007-641-008 103. A2012-00656 A2012-00657 A2012-00658 A2012-00659 A2012-00660 A2012-00661 A2012-00662 A2012-00663 104. A2012-00664 A2012-00665 A2012-00666 A2012-00667 A2012-00668 Save Mart Store #772 / APN 011-011-046 Save Mart Store #772 / APN 011-011-047 Save Mart Store #747 / APN 002-914-004 Save Mart Store #746 / APN 261-145-034 Save Mart Store #738 / APN 007-102-018 Save Mart Store #724 / APN 032-171-024 Save Mart Store #703 / APN 015-012-017 Save Mart Store #405 / APN 253-171-002 Alder, the Board unanimously postponed the hearing on applications A2012-00656 through A2012-00663 to July 14, 2014. 7-11 Inc. & Southland Corporation / APN 253-063-022 7-11 Inc. & Southland Corporation / APN 211-383-004 7-11 Inc. & Southland Corporation / APN 033-111-010 7-11 Inc. & Southland Corporation / APN 012-601-034 7-11 Inc. & Southland Corporation / APN 003-561-032 Alder, the Board unanimously postponed the hearing on applications A2012-00664 through A2012-00668 to July 14, 2014.

Minutes May 16, 2014-17 - 105. A2012-00669 Comcast of CA IX Inc. / APN 800-027-112 Daniel, the Board unanimously denied application A2012-00669 due to lack of Daniel, the Board unanimously reconsidered the denial of application A2012-00669. 00669 to July 14, 2014. 106. A2012-00670 Comcast Cable Holdings, LLC / APN 800-027-114 Daniel, the Board unanimously denied application A2012-00670 due to lack of Daniel, the Board unanimously reconsidered the denial of application. 00670 to July 14, 2014. 107. A2012-00671 A2012-00672 A2012-00673 A2012-00674 A2012-00675 A2012-00678 A2012-00679 A2012-00680 A2012-00681 108. A2012-00682 A2012-00683 A2012-00684 A2012-00685 A2012-00686 A2012-00687 Comcast IP Phone II LLC / APN 800-030-572 Comcast IP Phone II LLC / APN 800-030-574 Comcast IP Phone II LLC / APN 800-030-575 Comcast IP Phone II LLC / APN 800-030-577 Comcast IP Phone II LLC / APN 800-030-579 Comcast IP Phone II LLC / APN 800-030-582 Comcast IP Phone II LLC / APN 800-031-507 Comcast IP Phone II LLC / APN 800-031-508 Comcast IP Phone II LLC / APN 800-031-509 Alder, the Board unanimously postponed the hearing on applications A2012-00671, A2012-00672, A2012-00673, A2012-00674, A2012-00675, A2012-00678, A2012-00679, A2012-00680 and A2012-00681 to July 14, 2014. Comcast of CA IX Inc. / APN 800-000-129 Comcast of CA IX Inc. / APN 800-000-489 Comcast of CA IX Inc. / APN 800-000-734 Comcast of CA IX Inc. / APN 800-001-505 Comcast of CA IX Inc. / APN 800-001-574 Comcast of CA IX Inc. / APN 800-001-708

Minutes May 16, 2014-18 - A2012-00688 A2012-00689 A2012-00690 A2012-00691 109. A2012-00692 A2012-00693 A2012-00694 A2012-00695 A2012-00696 A2012-00697 A2012-00698 A2012-00699 A2012-00700 A2012-00701 A2012-00702 Comcast of CA IX Inc. / APN 800-001-938 Comcast of CA IX Inc. / APN 800-003-438 Comcast of CA IX Inc. / APN 800-003-439 Comcast of CA IX Inc. / APN 800-037-351 Alder, the Board unanimously postponed the hearing on applications A2012-00682 through A2012-00691 to July 14, 2014. Marina Community Partners LLC / APN 031-282-018 Marina Community Partners LLC / APN 031-282-015 Marina Community Partners LLC / APN 031-282-014 Marina Community Partners LLC / APN 031-282-013 Marina Community Partners LLC / APN 031-282-012 Marina Community Partners LLC / APN 031-251-051 Marina Community Partners LLC / APN 031-251-050 Marina Community Partners LLC / APN 031-251-049 Marina Community Partners LLC / APN 031-251-048 Marina Community Partners LLC / APN 031-251-046 Marina Community Partners LLC / APN 031-251-047 Daniel, the Board unanimously postponed the hearing on applications A2012-00692 through A2012-00702 to September 19, 2014. 110. A2012-00706 Hearst-Argyle Stations Inc. / APN 002-382-072 BOARD ACTION: Application stipulated. See item 3 for action. 111. A2012-00714 Laura L. Severino / APN 009-402-011 112. A2012-00718 Tunin Family Ltd. Partnership / APN 008-302-014 00718 to July 14, 2014. 113. A2012-00720 Hugh P. Brady / APN 009-412-025 00720 to July 14, 2014. 114. A2012-00733 Athas Karahalios / APN 001-605-014

Minutes May 16, 2014-19 - A2012-00734 Athas Karahalios / APN 001-605-015 Daniel, the Board unanimously postponed the hearing on applications A2012-00733 and A2012-00734 to July 14, 2014. 115. Closed Session See item 43 for report out of Closed Session. 116. Adjournment to July 14, 2014