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

Similar documents
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, APRIL 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 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 MONDAY, JULY 20, 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, APRIL 19, 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.

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 15, 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.

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

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

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

Rockville, Maryland August 27, 1984

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

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

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

Regular Meeting of the Board of Trustees MINUTES

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

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

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

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

Orange County Celebrates National Philanthropy Day Awards Luncheon Sponsor Benefits

WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY

MINUTES CITY OF IMPERIAL BEACH DESIGN REVIEW BOARD COMMITTEE

Meeting Agenda July 14, 2010

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

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

January 17, Dear Writer/Publicist:

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

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

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

PLANNING COMMISSION MINUTES Regular Meeting October 1, 2015

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

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

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.

Montezuma Wetlands Project Technical Review Team (TRT) Charter September 2002 (revised June 2008)

Sacramento Public Library Authority

Orange County Celebrates National Philanthropy Day Awards Luncheon Sponsor Benefits

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

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

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

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

Item 6A Page 1. Board of Directors. Gerhardt Hubner, District Administrator. Date: June 1, 2016

Educational Excellence in the LaSallian Tradition. La Salle Academy. Conducted by the Brothers of the Christian Schools LASALLE READS: GRADE 9

American National Standard

September 2014 Tony Armer FILM COMMISSION

Savannah Widows' Society records

Sons of the American Revolution - Charles Duncan Chapter - Bowling Green, Kentucky (MSS 540)

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

David Braley Health Sciences Centre Room Booking Policies

PALO ALTO HIGH SCHOOL Palo Alto Unified School District FACILITIES STEERING COMMITTEE MEETING. 11 May 2011, 3:30 5:00 pm

Collection Development Policy

COUNCIL ACTION FORM. The following streets will be within the closed area, but are not part of the race route:

American National Standard

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

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

POLICY AND PROCEDURES FOR MEASUREMENT OF RESEARCH OUTPUT OF PUBLIC HIGHER EDUCATION INSTITUTIONS MINISTRY OF EDUCATION

Richard Card Via 7 th January Dear Mr. Card. Freedom of Information request RFI

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

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

VANCOUVER CIVIC THEATRES BOARD MINUTES DECEMBER 13, 2012

Accredited Standards Committee C63

DRAFT Sandown Cable Access Board Meeting Town of Sandown, NH

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

Agenda Item 1 : Confirmation of the minutes of the last meeting. 1. Ms Marisa YIU sent her apology for not being able to join this meeting.

MINUTES OF THE JACKSONVILLE PUBLIC LIBRARY BOARD MEETING. July 9, 2018

Secretary Ms Vivian LI (Board Secretariat)

WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY

Cumberland County Board of Adjustment

Y WA TIONS UNDER VA RENO

Appendix. Credits. Video. Original Music: Executive Producer Lee Cohen Hare. Composer Eric Goldberg. Content Development Ann Chatterton Klimas

OREGON DEPARTMENT OF GEOLOGY AND MINERAL INDUSTRIES

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

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

INFORMATION TECHNOLOGY ADVISORY COMMISSION

ABOUT KIDS NIGHT OUT

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

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

William Kramer, Code Enforcement Officer Catherine Wood, Secretary

COLLECTION DEVELOPMENT POLICY KENDALL YOUNG LIBRARY 3/06/12

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

Agenda. Accredited Standards Committee* National Committee for Information Technology Standards (NCITS)

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

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

CORO Choral Institute & Simpson College. Master of Music in Choral Conducting Program Details

Group Minutes X12N TG8 June 4 June 7, 2012

BICYCLE ADVISORY COMMITTEE

DISCIPLINARY COMMITTEE OF THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS

Phase 2 of System Protection Coordination (Requirement revisions to PRC ) Hydro Québec TransÉnergie

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

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

Transcription:

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, OCTOBER 14, 2016 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Present: Russ Jeffries, Chair Glen Alder, Board Member Absent: Chris Daniel, Vice-Chair 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 Russ Jeffries. 3. Public Comment Period: There was no public comment. 4. Consent Calendar - Approve stipulations: Jeffries, the Board moved application A2014-00394 (#7), A2015-00240 (#17) and A2015-00246 (#18) to stipulations, item 4 on the agenda. Jeffries, the Board postponed the hearing on application A2015-00186 to November 18, 2016. Jeffries, the Board removed applications A2015-00017, A2015-00018, A2015-00019 and A2015-00186 from stipulations, item 4 on the agenda and unanimously approved the stipulations below, including stipulations moved per the motions above and received after the posting of the agenda

Final Minutes October 14, 2016-2 - A2014-00367 Dole Fresh Vegetables Inc. / APN 800-033-167 A2014-00391 SWVP Monterey, LLC dba Best Western Plus Monterey Beach Resort / APN 011-422-017 A2014-00392 SWVP Monterey, LLC dba Best Western Plus Monterey Beach Resort / APN 011-422-018 A2015-00017 Randall M. Gault / APN 239-102-005 A2015-00018 Randall M. Gault / APN 239-102-005 A2015-00019 Randall M. Gault / APN 239-102-005 A2015-00030 Signal Hill, LLC / APN 008-261-007 A2015-00041 Carmel Candle Power, LTD / APN 010-136-022 A2015-00115 Ronald Stein / APN 010-286-006 A2015-00155 Adams Trio Family Limited Partnership / APN 010-171-009 A2015-00156 Efraim Valverde / APN 022-223-030 A2015-00168 David B. & Patricia A. Maddox / APN 239-101-014 A2015-00171 Pacific Lutheran University / APN 169-021-009 A2015-00185 Richard Evans Thum / APN 007-254-005 A2015-00186 Lester Gorn / APN 006-263-007 A2015-00193 Fong Family 1996 Trust / APN 006-183-002 A2015-00196 Michael P. Downey, Trust / APN 007-501-009 A2015-00197 Donna Buchholz, Trustee / APN 187-081-025 A2015-00243 Denise S. Malcolm / APN 157-121-025 A2015-00238 Robert A. Slade / APN 008-583-021 A2015-00258 Stephen J. Peroutka / APN 239-091-057 A2015-00263 Anderson Homes / APN 259-191-009 A2015-00295 Capra 2011 Family Trust / APN 007-711-052 A2015-00308 Leonel Murillo / APN 003-021-008 Stipulations Received After the Posting of the Agenda A2014-00394 WorldMark Marina Dunes / APN 033-192-041 (#7) A2015-00240 Heritage Cabinets / APN 026-522-023 (#17) A2015-00246 Richard F. Griffith / APN 239-051-013 (#18) 5. Consent Calendar - Approve withdrawals: Jeffries, the Board moved applications A2015-00236 (#16) and A2015-00286 (#23) to withdrawals, item 5 on the agenda. Jeffries, the Board added applications A2015-00413, A2015-00485, A2015-00486, A2015-00487 and A2015-00488 to the agenda under withdrawals, item 5 on the agenda. Jeffries, the Board approved the stipulations below, including stipulations moved per the motions above and received after the posting of the agenda.

Final Minutes October 14, 2016-3 - A2015-00022 DIYA Properties / APN 001-651-034 A2015-00161 Randy W. & Annie A. Tung / APN 007-092-006 A2015-00163 Otis L. & Kim J. Lee, Trs. / APN 007-243-014 A2015-00164 Lisa Sue Lee / APN 008-213-007 A2015-00162 Nancy Ann Rosendin / APN 007-092-024 A2015-00217 Brown Brothers Harriman Trust Co. of Delaware / APN 419-261-011 A2015-00267 Cynthia Ann Macara, Tr. / APN 009-381-023 A2015-00303 Jeffrey M. Sines / APN 008-502-005 A2015-00311 Jamie Covarrubias / APN 003-674-009 A2015-00405 DeAnna Yateman (Deanna Buck Paravicini-Yateman Trust) / APN 032-231-020 A2015-00409 Granite Peak c/o Jack in the Box / APN 001-731-023 A2015-00459 Big-5 Corporation / APN 253-201-039 Withdrawals Received After the Posting of the Agenda A2015-00236 BC Systems / APN 800-034-531 (#16) A2015-00286 Dean Foods Co. / APN 030-231-013 (#23) A2015-00413 Thomas R. Salcido / APN 026-162-004 (added to the agenda) A2015-00485 Russell & Gail E. Tomasini / APN 424-071-011 (added to the agenda) A2015-00486 Russell & Gail E. Tomasini / APN 424-071-011 (added to the agenda) A2015-00487 Russell & Gail E. Tomasini / APN 424-071-011 (added to the agenda) A2015-00488 Russell & Gail E. Tomasini / APN 424-071-011 (added to the agenda) 6. Other Board Matters a. Proposed 2017 AAB Meeting Dates. Jeffries, the Board approved the 2017 AAB Meeting Dates. (January, March and July dates were approved on July 18, 2016). b. Approve meeting minutes of March 18, 2016. c. Approve meeting minutes of April 15, 2016. d. Approve meeting minutes of July 18, 2016. BOARD ACTION: Upon the motion of Member Jeffries, seconded by Member Alder, the Board approved the Meeting Minutes of March 18, 2016, April 15, 2016 and July 18, 2016 including corrections, as stated on the record. e. Approve meeting minutes of May 13, 2016. By consensus the Board continued approval of meeting minutes of May 13, 2016 to the November 18, 2016 AAB meeting. f. Approve meeting minutes of July 29, 2016. By consensus the Board continued approval of meeting minutes of May 13, 2016 to the November 18, 2016 AAB meeting.

Final Minutes October 14, 2016-4 - g. 2014 Outstanding Application Report. The Clerk provided an update to the Board on the 2014 Outstanding Application Report. Reconsider Denial for Lack of Appearance h. A2014-00529 Prakash Patel / APN 002-911-015 The applicant did not appear. Jeffries, the Board affirmed the Denial for Lack of Appearance as rendered on May 13, 2016. Timeliness Hearing i. A2015-00517 Bradford K. Gallup / APN 006-015-011 Applicant Bradford K. Gallup was present and sworn. Supervising Appraiser Brett Thomas and Appraiser II Keith Hayes were present and sworn. Mr. Gallup addressed the Board. Mr. Thomas and Mr. Hayes addressed the Board. Jeffries, the Board denied application A2015-00517 due to untimely filing. 7. A2014-00394 WorldMark Marina Dunes / APN 033-192-041 BOARD ACTION: Item stipulated. See item 4 for action. 8. A2014-00419 P Monterey LP (Pacifica Senior Living) / APN 001-771-013 Jeffries the Board accepted the Agreement for Extension and Waiver of Rights and postponed the hearing on application A2014-00419 to November 18, 2016. The Board also directed the Clerk to request an original Agreement for Extension and Waiver of Rights be received no later than November 14, 2016. 9. A2014-00545 Watermark Carmel, LLC / APN 015-021-036 Jeffries the Board accepted the Agreement for Extension and Waiver of Rights and postponed the hearing on application A2014-00545 to November 18, 2016. The Board also directed the Clerk to request an original Agreement for Extension and Waiver of Rights be received no later than November 14, 2016. 10. A2015-00043 CVR Hotel Investors, LLC / APN 187-131-044 Jeffries, the Board postponed the hearing on application A2015-00043 to

Final Minutes October 14, 2016-5 - 11. A2015-00112 BHRIJ Hospitality, LLC / APN 001-613-010 Jeffries, the Board postponed the hearing on application A2015-00112 to 12. A2015-00121 Shawn Taheri, Delta Holding, LLC / APN 003-611-022 Jeffries, the Board postponed the hearing on application A2015-00121 to 13. A2015-00122 Shawn Taheri, 901 N. Main, LLC / APN 003-611-021 Jeffries, the Board postponed the hearing on application A2015-00122 to 14. A2015-00123 A2015-00124 A2015-00125 Shawn Taheri, Sherwood Garden SPE, LLC / APN 003-611-020 Shawn Taheri, Sherwood Garden SPE, LLC / APN 003-611-015 Shawn Taheri, Sherwood Garden SPE, LLC / APN 003-611-020 Jeffries, the Board postponed the hearing on application A2015-00123 through A2015-00125 to 15. A2015-00201 Eric L. Marsh / APN 008-091-036 Applicant Eric L. Marsh was present and sworn. Mr. Marsh advised no Written Finding of Facts are requested. Appraiser II Keith Hayes was present and sworn on behalf of the Assessor s office. Mr. Hayes testified and gave his presentation. The following exhibits were submitted and marked for identification: Assessor s Exhibit A Real Property Summary Appeal Number 2015-00201 APN 008-091-036, Location 408 Crest Rd., Pebble Beach (3 pages) Assessor s Exhibit B Assessor Inquiry (1 page) Mr. Marsh testified and gave his presentation. The following exhibits were submitted and marked for identification. Applicant Exhibit 1 Copy of application A2015-00201 with multiple Attachments, exhibits A through H (39 pages) Both parties concluded their presentations and cross-examination.

Final Minutes October 14, 2016-6 - The Board took application A2015-00201 under submission. Closed Session was held and the Board reported out after Closed Session on this item. Jeffries, the Board found the value of the property for application A2015-00201 to be $796,000 as of January 1, 2015. 16. A2015-00236 BC Systems / APN 800-034-531 BOARD ACTION: Item withdrawn. See item 5 for action. 17. A2015-00240 Heritage Cabinets / APN 026-522-023 BOARD ACTION: Item stipulated. See item 4 for action. 18. A2015-00246 Richard S. Griffith / APN 239-051-013 BOARD ACTION: Item stipulated. See item 4 for action. 19. A2015-00256 Roger L. Peirce / APN 157-171-052 Jeffries, the Board postponed the hearing on application A2015-00256 to 20. A2015-00271 Kenneth J. Kroopf / APN 173-076-037 Jeffries, the Board postponed the hearing on application A2015-00271 to 21. A2015-00275 James F. Swallow / APN 173-072-019 Jeffries, the Board postponed the hearing on application A2015-00275 to 22. A2015-00276 Richard W. Hughes / APN 173-072-021 Jeffries, the Board postponed the hearing on application A2015-00276 to 23. A2015-00286 Dean Foods Co. / APN 030-231-013 BOARD ACTION: Item withdrawn. See item 5 for action. 24. A2015-00289 Sunbay Resort Associates No. 2, LLC / APN 031-051-014 Jeffries, the Board postponed the hearing on application A2015-00289 to

Final Minutes October 14, 2016-7 - 25. A2015-00291 Katherine S. Clark / APN 239-151-004 Jeffries, the Board postponed the hearing on application A2015-00291 to 26. A2015-00292 Philip C. Bitter / APN 001-223-031 Jeffries, the Board postponed the hearing on application A2015-00292 to 27. A2015-00293 Stephen B. Dwelle / APN 007-261-006 Jeffries, the Board postponed the hearing on application A2015-00293 to 28. A2015-00340 Anne C. Martellaro / APN 101-061-006 Jeffries, the Board postponed the hearing on application A2015-00340 to November 18, 2016. 29. A2015-00341 Craig Douglas Coming / APN 014-101-016 Jeffries, the Board postponed the hearing on application A2015-00341 to November 18, 2016. 30. A2015-00342 Andrea Ilona Mack-Greco / APN 012-422-086 Jeffries, the Board postponed the hearing on application A2015-00342 to 31. A2015-00346 Ausenda Guido & Kwan Ryung Ryu / APN 001-195-010 Jeffries, the Board postponed the hearing on application A2015-00346 to 32. Closed Session Closed Session was held on A2015-00201. See item 15 for report out of Closed Session. 33. Adjournment to November 18, 2016