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

Similar documents
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, 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 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, FEBRUARY 16, 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, APRIL 15, 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, AUGUST 28, 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, JUNE 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, JANUARY 23, 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, MAY 16, 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

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, 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

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

Regular Meeting of the Board of Trustees MINUTES

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

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

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

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

INFORMATION TECHNOLOGY ADVISORY COMMISSION

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

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.

MINUTES CITY OF IMPERIAL BEACH DESIGN REVIEW BOARD COMMITTEE

Meeting Agenda July 14, 2010

Rockville, Maryland August 27, 1984

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

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

Cumberland County Board of Adjustment

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

WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY

AGENDA Cable TV Commission

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

VANCOUVER CIVIC THEATRES BOARD MINUTES DECEMBER 13, 2012

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

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

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

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

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

Sacramento Public Library Authority

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

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

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

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

SPONSORSHIP INFORMATION

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

CODE ENFORCEMENT BOARD MINUTES Thursday, October 20, 2016

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

Secretary Ms Vivian LI (Board Secretariat)

Group Minutes X12N TG8 June 4 June 7, 2012

CITY OF INDIAN ROCKS BEACH LIBRARY ADVISORY BOARD

OPAC COMMITTEE AGENDA Webinar October 28, 2015

Chair: Mr. Geoff Bawden President Radio Amateurs of Canada

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

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

January 17, Dear Writer/Publicist:

The Sunday Times EFG Short Story Award 2018

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

TOWN OF FAYAL 4375 SHADY LANE, EVELETH, MN 55734

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

AGENDA Cable TV Commission

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

Chamber Chatter. The Milbank Area Chamber of Commerce would like to wish you a very Merry Christmas and a Happy New Year! REMINDER

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

... The Park Film Office is part of the Park Services Division. The management of the film office includes: What the Park Film Office does:

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

5K Results Place Time BIB # First: Last Name Age Gender City State Age Group Awards 1 16: Victor Chicas 20 M Albany GA 20 to 24 Overall Male

COMMUNITY BOARD ELEVEN

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

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

BICYCLE ADVISORY COMMITTEE

Barnesville City Council Regular Meeting February 9, 2015

THE HELEN HAYES AWARDS POLICIES & PROCEDURES. (revised November 2016)

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

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

City Council Report 915 I Street, 1 st Floor

FIRST YEAR SEMINAR COURSE PROPOSAL UNIVERSITY OF MARY WASHINGTON

Based on our maintenance efforts, during the second quarter of 2018, Comcast s plant was 99.9% reliable.

WHAT: Jack and the Bean Mágico! Written by Linda A. Carson Directed by Kim Selody, Presentation House Theatre, Vancouver

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

PLANNING COMMISSION MINUTES Regular Meeting October 1, 2015

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

News Release By Date

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

BELLEFONTE BOROUGH AUTHORITY MEETING MINUTES January 3, :00 p. m. 236 West Lamb Street, Bellefonte, PA www. bellefonte.

24-HOUR WEIGH-IN RULE APPLIES Weigh INS. NO SAME DAY WEIGH INS * The Grand River Center 500 Bell St. Dubuque, IA 52001

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

December Dear Participating Parents,

Orange County Celebrates National Philanthropy Day Awards Luncheon Sponsor Benefits

"DRAFT" Mayor L. Thompson, Deputy Mayor J. Lees, Councillors R. Fudge, C. Morgan, K. O Hara, T. Watts and D. Turck

Appendix C.4 Assistant Deputy Ministers Project Review Committee Terms of Reference

Volusia County Community Assistance Summer Camp Scholarship Application Information 2015

Case 14-V- Petition of Verizon New York Inc. for Orders of Entry for 13 Multiple-Dwelling Unit Buildings in the City of New York

Transcription:

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 15, 2014 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 0. Pledge of Allegiance 1. Roll Call Russ Jeffries, Chair; Chris Daniel, Vice Chair; Glen Alder, Board Member Wendy Strimling, Sr. Deputy County Counsel, Board Counsel Iracema Lopez, Board Clerk to the Gail T. Borkowski, Clerk of the Board 2. Public Comment Period: There were no public comments. 3. Consent Calendar - Approve stipulations: These matters are for routine administrative actions for approval by a single vote. Alder, the Board unanimously approved the stipulation for application A2013-00172. Daniel, the Board unanimously approved the addition of applications received after the posting of today s agenda as referenced below. Alder, the Board unanimously removed from today s agenda and postponed the hearing on application A2012-00613 to September 19, 2014. Alder, the Board unanimously approved to remove application A2013-00112 from today s agenda. Alder, the Board unanimously accepted and approved the stipulations below, including the stipulations received after the posting of the agenda: A2012-00018 W2005/Fargo Hotels (Pool C) Realty, LP / APN 261-146-016 A2012-00019 W2005/Fargo Hotels (Pool C) Realty, LP / APN 261-146-015

Agenda August 15, 2014-2 - A2012-00059 W2005/Fargo Hotels (Pool C) Realty, LP / APN 261-146-016 A2012-00060 W2005/Fargo Hotels (Pool C) Realty, LP / APN 261-146-015 A2012-00334 Ranchland Company, LLC / APN 011-243-004 A2012-00545 Daniel Feldman / APN 239-021-007 A2012-00613 Monterey Newspaper Partnership dba Media News Group / APN 259-031-040 REMOVED A2012-00720 Hugh P. Brady / APN 009-442-025 A2013-00002 Beatrice & Raymond B. Perez / APN 125-053-008 A2013-00003 John R. Hain, TR ET AL / APN 418-132-009 A2013-00004 John R. Hain, TR ET AL / APN 418-132-010 A2013-00020 Karen B. Letendre / APN 009-461-010 A2013-00034 Samuel A. & Linda A. Lucido / APN 010-391-007 A2013-00048 Jae J. Kim / APN 014-111-001 A2013-00051 Henry P. Brown / APN 259-101-132 A2013-00089 Dirk & Maria Giannini / APN 003-865-004 A2013-00106 Richard S. Griffith / APN 239-051-013 A2013-00110 Stephen H. Luk / APN 015-031-038 A2013-00111 Kimberly A. Wright / APN 001-116-028 A2013-00112 David Nemiroff & Karen L. Monahan / APN 001-168-012 REMOVED A2013-00128 Steiny Properties, LP / APN 239-091-050 A2013-00137 Robert M. Hays / APN 001-956-036 A2013-00144 Michael L. Rosendin, Tr ETAL / APN 239-131-010. A2013-00148 Rick W. Richardson / APN 189-441-021 A2013-00172 Gloria Ledesma / APN 257-121-018 A2013-00177 Michael A. Plainse / APN 416-011-016 A2013-00200 David V. Rodriguez / APN 024-112-013 *Stipulations Received after the Posting of the Agenda: A2012-00303 Steven Mickel / APN 012-402-006 #6 4. Consent Calendar - Approve withdrawals: These matters are for routine administrative actions for approval by a single vote. Alder, the Board unanimously approved the addition of applications received after the posting of today s agenda as referenced below. Daniel, the Board unanimously accepted and approved the withdrawals below, including the withdrawals received after the posting of the agenda: A2012-00340 Monarch Pines Homeowners Association, Inc. / APN 006-087-001 A2012-00611 Jeffrey D. Brody / APN 239-071-001 A2012-00636 Victoria Land c/o Jack in the Box / APN 002-451-029 A2013-00006 Scott M. Gibson / APN 239-091-043 A2013-00007 Daniel F. Bellem / APN 153-463-010

Agenda August 15, 2014-3 - A2013-00047 John B. Howard / APN 001-881-046 A2013-00052 WFC Holdings Corporation / APN 010-141-006 A2013-00053 WFC Holdings Corporation / APN 010-141-011 A2013-00073 Shirley Pratt / APN 010-312-026 A2013-00117 Jean M. Fort / APN 161-073-002 A2013-00125 Flocchini Associates, LLC / APN 033-281-024 A2013-00126 TRU 2005 RE I, LLC / APN 253-201-049 A2013-00141 Bahman & Farangis Ahmadi / APN 169-161-025 A2013-00142 CVS/Longs Drug Stores #9320 / APN 001-061-009 A2013-00143 CVS/Longs Drug Stores #9802 / APN 013-181-010 A2013-00178 Bakul C. & Jayshri B. Panchal / APN 003-693-016 A2013-00209 Cemex Inc. / APN 203-011-019 A2013-00275 Foster Dairy Farms / APN 137-131-003 A2013-00342 Karen Hargrove / APN 015-512-016 Withdrawals Received after the Posting of the Agenda: A2012-00709 First States Investors 5000A, LLC / APN 002-351-008 #23 A2013-00049 Sharon M. Damon / APN 243-251-024 #30 A2013-00066 Laama LLC / APN 007-312-002 #40 A2013-00069 Geoffrey O Donoghue / APN 007-231-006 #43 A2013-00151 Oak Park Homes, LLC / APN 001-114-007 #58 A2013-00210 Nina Von Saltza Hare / APN 001-093-017 #67 A2013-00259 Sabu M. Shake Jr. / APN 101-102-007 #68 5. Other Board Matters a. Consider and approve meeting schedule for 2015. By consensus the Board continued consideration of the 2015 meeting dates to September 19, 2014. d b. 2012 Applications Status Update. The Clerk of the Board provided a Status Report on Outstanding 2012 Applications to the as requested. The Board discussed and reviewed the report. No further action was taken. c. New Application 2015. The did not discuss the New 2015 proposed application form. Timeliness Determination d. A2013-00535 Helen Danhakl / APN 007-341-001 Applicant Helen Danhakl was sworn. Gregg McFarlane, Supervising Appraiser and Nick Ortega, Appraiser II were sworn. Ms. Danhakl addressed the Board. Gregg McFarlane and Nick Ortega addressed the Board on behalf of the Assessor s office.

Agenda August 15, 2014-4 - Alder, the Board unanimously postponed the timeliness hearing on application A2013-00535 to September 19, 2014. Request for Extension and Waiver e. A2012-00346 Oyster Point Inn II, LLC / APN 011-012-005 Alder, the Board unanimously accepted the Agreement for Extension and Waiver of Rights for application A2012-00346. f. A2012-00494 Janak Bansal / APN 026-413-002 Alder, the Board unanimously denied the approval of the Agreement for Extension and Waiver of Rights and postponed the hearing on application A2012-00494 to September 19, 2014; the Board advised no additional postponement will be granted unless an Agreement for Indefinite Waiver and Extension is submitted and approved. g. A2013-00116 Helen M. Hughes / APN 157-171-041 Alder, the Board unanimously accepted the Agreement for Extension and Waiver of Rights for application A2013-00116 and postponed the hearing to October 17, 2014. 6. A2012-00303 Steven Mickel / APN 012-402-006 BOARD ACTION: Application stipulated. See item 3 for action. 7. A2012-00351 Stephanie L. Boucher / APN 013-081-045 A2012-00351 to September 19, 2014. 8. A2012-00354 Home Depot USA, Inc. / APN 253-332-033 Alder, the Board unanimously accepted the Agreement of Extension and Waiver for application A2012-00354, subject to receipt of the original signed waiver. A2012-00354 to September 19, 2014. 9. A2012-00393 Diana Y. Jiang / APN 031-242-060 A2012-00393 to September 19, 2014.

Agenda August 15, 2014-5 - 10. A2012-00418 K & G Services, LLC / APN 002-911-015 A2012-00418 to September 19, 2014. 11. A2012-00441 637 East Romie Lane, LLC c/o Windsor Gardens Rehab Care Center / APN 002-731-010 A2012-00441 to September 19, 2014. 12. A2012-00499 Marriott Intl. / APN 001-384-003 A2012-00499 to September 19, 2014. 13. A2012-00535 A2012-00536 Ismael Magana / APN 003-084-037 Ismael Magana / APN 003-084-038 s A2012-00535 and A2012-00536 to September 19, 2014. 14. A2012-00621 Salinas Valley Cooling, LLC / APN 003-461-009 Alder, the Board unanimously accepted the Agreement for Extension and Waiver of Rights for application A2012-00621, subject to receipt of the original signed waiver. A2012-00621 to September 19, 2014. 15. A2012-00622 Steinbeck Early Morning Cooling / APN 177-191-015 Daniel, the Board unanimously accepted the Agreement for Extension and Waiver of Rights, subject to receipt of the original signed waiver and postponed the hearing on application A2012-00622 to September 19, 2014. 16. A2012-00627 Michael Azzopardi / APN 223-081-023 Alder, the Board unanimously accepted the Agreement for Extension and Waiver of Rights, subject to receipt of the original signed waiver and postponed the hearing on application A2012-00627 to September 19, 2014.

Agenda August 15, 2014-6 - 17. A2012-00637 Stratham Homes c/o Jack in the Box / APN 153-481-013 Daniel, the Board unanimously accepted the Agreement for Extension and Waiver of Rights, subject to receipt of the original signed waiver and postponed the hearing on application A2012-00637 to September 19, 2014. 18. A2012-00639 California Partnership/Denny s 175 / APN 003-693-015 Alder, the Board unanimously accepted the Agreement for Extension and Waiver of Rights, subject to receipt of the original signed waiver and postponed the hearing on application A2012-00639. 19. A2012-00640 Recreation Equipment, Inc. / APN 031-282-001 A2012-00640 to September 19, 2014. 20. A2012-00656 A2012-00657 A2012-00660 A2012-00661 A2012-00662 A2012-00663 A2012-00658 A2012-00659 Save Mart Store #772 / APN 011-011-046 Save Mart Store #772 / APN 011-011-047 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 Daniel, the Board unanimously denied applications A2012-00656, A2012-00657, A2012-00660, A2012-00661, A2012-00662 and A2012-00663 due to lack of appearance. Save Mart Store #747 / APN 002-914-004 Save Mart Store #746 / APN 261-145-034 A2012-00658 and A2012-00659 to September 19, 2014, and noted that a new Agent s Authorization is needed for 2012. 21. A2012-00676 Comcast IP Phone II, LLC / APN 800-030-581 Alder, the Board unanimously denied application A2012-00676 due to lack of appearance. 22. A2012-00677 Comcast Spotlight Inc. / APN 800-037-352 Daniel, the Board unanimously denied application A2012-00677 due to lack of appearance.

Agenda August 15, 2014-7 - 23. A2012-00709 First States Investors 5000A, LLC / APN 002-351-008 24. A2013-00021 Prieto Investments Company c/o Michael Prieto / APN 009-411-012 A2013-00021 to September 19, 2014. 25. A2013-00022 A2013-00023 A2013-00024 Mary Ann & Michael Prieto / APN 009-395-009 Mary Ann & Michael Prieto / APN 010-222-023 Mary Ann & Michael Prieto / APN 010-278-008 s A2013-00022 through A2013-00024 to September 19, 2014. 26. A2013-00025 Prieto Investments Company c/o Michael Prieto / APN 009-411-013 A2013-00025 to September 19, 2014. 27. A2013-00032 BHRIJ Hospitality, LLC / APN 001-613-010 A2013-00032 to September 19, 2014. 28. A2013-00038 DF/Hilltop, LLC / APN 117-052-022 A2013-00038 to September 19, 2014. 29. A2013-00039 Grover T. Wickersham / APN 187-091-031 A2013-00039 to September 19, 2014. 30. A2013-00049 Sharon M. Damon / APN 243-251-024 31. A2013-00050 Sharon M. Damon / APN 243-311-013 A2013-00050 to September 19, 2014.

Agenda August 15, 2014-8 - 32. A2013-00056 Robert Axley / APN 007-092-060 A2013-00056 to September 19, 2014. 33. A2013-00057 Carlson Bazan / APN 006-255-012 A2013-00057 to September 19, 2014. 34. A2013-00058 Ronald Berti / APN 007-621-014 A2013-00058 to September 19, 2014. 35. A2013-00059 Capra 2011 Family Trust / APN 007-711-052 A2013-00059 to September 19, 2014. 36. A2013-00061 Johnathan Farahmand / APN 161-562-007 A2013-00061 to September 19, 2014. 37. A2013-00062 Albert Flores / APN 267-083-012 A2013-00062 to September 19, 2014. 38. A2013-00064 William Hutchinson / APN 008-293-024 A2013-00064 to September 19, 2014. 39. A2013-00065 Jae Kim / APN 007-661-004 A2013-00065 to September 19, 2014. 40. A2013-00066 Laama LLC / APN 007-312-002

Agenda August 15, 2014-9 - 41. A2013-00067 Mary McDonnell / APN 008-293-005 A2013-00067 to September 19, 2014. 42. A2013-00068 George Nunes / APN 117-112-039 A2013-00068 to September 19, 2014. 43. A2013-00069 Geoffrey O. Donoghue / APN 007-231-006 44. A2013-00071 Angelantonio Padilla / APN 009-383-013 A2013-00071 to September 19, 2014. 45. A2013-00072 Gary W. Purcell / APN 002-142-025 A2013-00072 to September 19, 2014. 46. A2013-00075 Jorge Rocha / APN 119-192-010 A2013-00075 to September 19, 2014. 47. A2013-00076 Edward M. Schellinck / APN 229-061-030 Alder, the Board unanimously denied application A2013-00076 due to lack of appearance. 48. A2013-00081 Bruce H. Williamson Trust etal / APN 161-651-010 A2013-00081 to September 19, 2014. 49. A2013-00090 A2013-00091 Heritage-Titan Propane c/o Amerigas Propane LP / APN 117-119-010 Heritage-Titan Propane c/o Amerigas Propane LP / APN 117-191-011 s A2013-00090 and A2013-00091 to September 19, 2014.

Agenda August 15, 2014-10 - 50. A2013-00104 Great Valley Holdings, LLC / APN 010-136-011 Alder, the Board unanimously accepted the Agreement for Extension and Waiver of Rights, subject to receipt of the original signed waiver and postponed the hearing on application A2013-00104 to November 21, 2014. 51. A2013-00107 Richard S. Griffith / APN 239-051-007 A2013-00107 to September 19, 2014. 52. A2013-00113 Howard M. & Robin R. Reisman / APN 239-121-003 A2013-00113 to September 19, 2014. 53. A2013-00114 Five Mandeville Court, LLC / APN 259-031-050 A2013-00114 to September 19, 2014. 54. A2013-00118 A2013-00119 Deubel Enterprises LP / APN 241-301-008 Deubel Enterprises LP / APN 241-301-008 s A2013-00118 and A2013-00119 to September 19, 2014. 55. A2013-00121 Roger L. Peirce / APN 157-171-052 A2013-00121 to September 19, 2014. 56. A2013-00123 Geoffrey G. Xie / APN 173-101-019 A2013-00123 to September 19, 2014. 57. A2013-00136 Tom & Eva Di Maggio / APN 001-531-030 A2013-00136 to September 19, 2014. 58. A2013-00151 Oak Park Homes LLC / APN 001-114-007

Agenda August 15, 2014-11 - 59. A2013-00158 The 300 LLC / APN 001-031-003 A2013-00158 to September 19, 2014. 60. A2013-00161 Howard Birnberg / APN 239-101-017 A2013-00161 to September 19, 2014. 61. A2013-00162 A2013-00163 G6 Hospitality LLC dba Motel 6 #1370 / APN 003-093-012 G6 Hospitality LLC dba Motel 6 #1370 / APN 003-093-012 Daniel, the Board unanimously scheduled consideration of acceptance of the Agreement for Indefinite Extension and Waiver and postponed the hearing on applications A2013-00162 and A2013-00163 to September 19, 2014. 62. A2013-00164 Joanne M. May / APN 012-194-007 A2013-00164 to September 19, 2014. 63. A2013-00171 Rancho Sierra Inc. / APN 800-026-124 A2013-00171 to October 17, 2014. 64. A2013-00189 Kenneth L. & Susan Rae Church / APN 001-112-019 A2013-00189 to September 19, 2014. 65. A2013-00197 Joyce & Nashwan Hamza / APN 101-091-019 A2013-00197 to September 19, 2014. 66. A2013-00206 A2013-00207 G6 Hospitality LLC dba Motel 6 # 1370 / APN 003-093-012 G6 Hospitality LLc dba Motel 6 #1370 / APN 003-693-013 Alder, the Board unanimously accepted the Agreement for Extension and Waiver of Rights, subject to receipt of the original signed waiver and postponed the hearing on applications A2013-00206 and A2013-00207 to September 19, 2014.

Agenda August 15, 2014-12 - 67. A2013-00210 Nina Von Salta Hare / APN 001-093-017 68. A2013-00259 Sabu M. Shake Jr. / APN 101-102-007 69. A2013-00305 Michael J.P Kelly. / APN 001-341-028 A2013-00305 to September 19, 2014. 70. A2013-00381 Deubel Enterprises LP / APN 241-301-008 A2013-00381 to September 19, 2014. 71. A2013-00398 Michelle E. Uquillas / APN 131-042-015 A2013-00398 to September 19, 2014. 72. A2013-00458 Lew K. Borzini / APN 419-371-001 A2013-00458 to September 19, 2014. 73. A2013-00472 Sabino Godoy / APN 231-026-009 A2013-00472 to September 19, 2014. 74. Closed Session No Closed Session was held. 75. Adjournment to September 19, 2014