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

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

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

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

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, 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 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.

REVISED AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 21, 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.

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, AUGUST 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 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, MAY 17, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

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

Russ Jeffries Chris Daniel Glen Alder. Alternate: Sherwood Darington

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

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

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

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

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

MINUTES CITY OF IMPERIAL BEACH DESIGN REVIEW BOARD COMMITTEE

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

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

American National Standard

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

PLANNING COMMISSION MINUTES Regular Meeting October 1, 2015

OCEAN VILLAGE CLUB ANNUAL OWNER S WEEKEND

PENETANGUISHENE SENIORS COUNCIL JOHN DESROCHES BOARDROOM, ARENA TUESDAY, MARCH 6, 2018, AT 10:00 AM

WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY

Meeting Agenda July 14, 2010

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

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

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

Regular Meeting of the Board of Trustees MINUTES

PRIME OFFICE THERAPY BUILDING FOR LEASE*

Accredited Standards Committee C63

Meeting & Hospitality Space Request Form Spring 2019 Convention: February 22 24, 2019 Hyatt Regency Sacramento and Sacramento Convention Center

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

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

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

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.

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

Approve the meeting minutes from November 8, 2016, 8:00 a.m.; and October 13, 2016, 6:00 p.m.

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

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

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

VANCOUVER CIVIC THEATRES BOARD MINUTES DECEMBER 13, 2012

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

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center, Suite 801 Newark, NJ

Cumberland County Board of Adjustment

River City Theatre Company Spring 2018

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

Y WA TIONS UNDER VA RENO

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

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

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

RESEARCH INFORMATION for PEOPLE WITH APHASIA

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

Present Absent Associate Additional James Lyndon Ernie Y Jorge Nakia Tatiana L

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

Case 14-V- Petition of Verizon New York Inc. for Orders of Entry for 21 Multiple-Dwelling Unit Buildings in the City of New York

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

Valley Winds Music Association & Westwinds Music Society. present. March 1 & 2, Canmore Collegiate High School. with guest conductors

Township of Egg Harbor August 15, 2011 Planning Board

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

AGENDA Cable TV Commission

American National Standard

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

Properties of Shelby & Carol King

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

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

Meeting of the BBC Board MINUTES. 23 November 2017 Broadcasting House, London

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

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

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

INSTRUMENTAL & CO-CURRICULAR MUSIC PROGRAM 2017

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

Sacramento Public Library Authority

Group Minutes X12N TG8 June 4 June 7, 2012

MINUTES OF THE REGULAR MEETING WORTHINGTON ARCHITECTURAL REVIEW BOARD WORTHINGTON MUNICIPAL PLANNING COMMISSION April 27, 2017

R1: Reference to NEC in item 7.5 was updated from to

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

800 MHz Band Reconfiguration

BICYCLE ADVISORY COMMITTEE

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

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

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

American National Standard for Electric Lamps Specifications for the Chromaticity of Solid-state Lighting Products

OPAC COMMITTEE AGENDA Webinar October 28, 2015

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

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

Riverton Community News

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

Transcription:

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 18, 2016 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair Chris Daniel, Vice-Chair - Absent 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. 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 removed applications A2015-00293 and A2015-00411 from the agenda under item 4. Jeffries, the Board moved applications A2014-00545 (#8), A2015-00186 (#14) and A2015-00251 (#16) to stipulations, item 4 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. A2014-00419 P Monterey LP (Pacifica Senior Living) / APN 001-771-013 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

Final Minutes November 18, 2016-2 - A2015-00112 BHRIJ Hospitality, LLC / APN 001-613-010 A2015-00198 CVS/Longs Drug Store #9802 / APN 013-181-010 A2015-00199 Ross Dress for Less Stores #428 / APN 011-011-053 A2015-00256 Roger L. Peirce / APN 157-171-052 A2015-00271 Kenneth J. Kroopf / APN 173-071-037 A2015-00275 James F. Swallow / APN 173-072-017 A2015-00276 Richard W. Hughes, TR / APN 173-072-021 A2015-00291 Katherine S. Clark / APN 239-151-004 A2015-00292 Philip C. Bitter / APN 001-223-031 A2015-00293 Stephen B. Dwelle / APN 007-261-006 A2015-00340 Anne C. Martellaro / APN 101-061-006 A2015-00341 Craig Douglas Coming / APN 014-101-016 A2015-00411 SYUFY Enterprises / APN 003-242-017 A2015-00412 James T. Murphree / APN 101-082-017 Stipulations Received After the Posting of the Agenda A2014-00545 Watermark Carmel, LLC / APN 015-021-036(#8) A2015-00186 Lester Gorn / APN 006-263-007(#14) A2015-00251 Andrew D. & Lara B. Housser, Trs. / APN 239-091-054(#16) 5. Consent Calendar - Approve withdrawals: Jeffries, the Board moved applications A2015-00059 (#10), A2015-00060 (#10), A2015-00066 (#11), A2015-00302 (#19), A2015-00404 (#26), A2015-00441 (#31), A2015-00483 (#32) and A2015-00489 (#33) to withdrawals, item 5 on the agenda. Jeffries, the Board added applications A2015-00129, A2015-00130 and A2015-00364 to withdrawals, item 5 on the agenda. Jeffries, the Board unanimously approved the withdrawals below, including withdrawals moved per the motions above and received after the posting of the agenda. A2015-00071 Patrick L. & Ellen M. Ottone / APN 016-161-061 A2015-00074 Beachcomber Inn Associates / APN 007-091-015 A2015-00270 Marcus E. & Melissa R. Bromley / APN 009-422-008 A2015-00359 Clinton F., Jr. & Karen V. Miller, TRS / APN 117-411-012 A2015-00360 Clinton F., Jr. & Karen V. Miller, TRS / APN 117-411-024 A2015-00363 Clarksons California Properties / APN 113-081-003 Withdrawals Received After the Posting of the Agenda A2015-00059 W2005/Fargo Hotels (Pool C) Realty, LP / APN 261-146-016 (#10) A2015-00060 W2005/Fargo Hotels (Pool C) Realty, LP / APN 261-146-015 (#10) A2015-00066 James D. Richards / APN 006-297-013 (#11)

Final Minutes November 18, 2016-3 - A2015-00129 La Guardia, LLC / APN 003-863-043 (added to the agenda) A2015-00130 La Guardia, LLC / APN 003-863-041 (added to the agenda) A2015-00302 John Griffin / APN 139-421-015 (#19) A2015-00364 James Henry & Gayle Heckel White / APN 416-541-053 (added to the agenda) A2015-00404 Shea Marina Village, LLC / APN 031-282-001 (#26) A2015-00441 Eusebio & Sandra Vasquez / APN 990-265-736 (#31) A2015-00483 Marshal A. Blatt / APN 173-072-016 (#32) A2015-00489 Samuel G. & Michele M. Pishue / APN 009-084-007 (#33) 6. Other Board Matters a. meeting minutes of March 18, 2016. meeting minutes of March 18, 2016 were approved on the October 14, 2016 meeting. b. Approve meeting minutes of May 13, 2016. c. Approve meeting minutes of July 29, 2016. By consensus the Board continued meeting minutes of May 13, 2016 and July 29, 2016 to the December 16, 2016 AAB meeting. Extension and Waiver of Rights d. A2015-00512 Pacifica Lighthouse, LP / APN 006-114-001 A2015-00513 Pacifica Lighthouse, LP / APN 006-114-001 A2015-00514 Pacifica Lighthouse, LP / APN 006-111-001 A2015-00515 Pacifica Lighthouse, LP / APN 006-111-001 Jeffries the Board accepted the Agreement for Extension and Waiver of Rights for applications A2015-00512 through A2015-00515. Jeffries the Board postponed the hearing on applications A2015-00512 through A2015-00515 to March 24, 2017. 7. A2014-00298 Harry G. Parashis / APN 010-138-006 Jeffries the Board postponed the hearing on application A2014-00298 to 8. A2014-00545 Watermark Carmel, LLC / APN 015-021-036 BOARD ACTION: Item stipulated. See item 4 for action. 9. A2015-00014 Hibuscus Hill, LLC / APN 990-259-959 Jeffries the Board postponed the hearing on application A2015-00014 to

Final Minutes November 18, 2016-4 - 10. A2015-00059 A2015-00060 W2005/Fargo Hotels (Pool C) Realty, LP / APN 261-146-016 W2005/Fargo Hotels (Pool C) Realty, LP / APN 261-146-015 BOARD ACTION: Items withdrawn. See item 5 for action. 11. A2016-00066 James D. Richards / APN 006-291-013 BOARD ACTION: item withdrawn. See item 5 for action. 12. A2015-00120 EIE III, LLC by David Beretta Managing Member / APN 010-171-024 Jeffries the Board postponed the hearing on application A2015-00120 to 13. A2015-00142 Julio & Queta Aragon / APN 153-222-009 Jeffries the Board postponed the hearing on application A2015-00142 to 14. A2015-00186 Lester Gorn / APN 006-263-007 BOARD ACTION: Item stipulated. See item 4 for action. 15. A2015-00242 Denise S. Malcolm / APN 239-102-017 Jeffries the Board postponed the hearing on application A2015-00242 to 16. A2015-00251 Andrew D. & Lara B. Housser, TRS / APN 239-091-054 BOARD ACTION: Item stipulated. See item 4 for action. 17. A2015-00274 Lyle H. Linares & Joanie S. Evans-Linares, TRS / APN 417-111-037 Jeffries the Board postponed the hearing on application A2015-00274 to December 16, 2016. 18. A2015-00280 A2015-00281 Edelweiss Property, SA / APN 007-072-026 Edelweiss Property, SA / APN 007-072-025 Jeffries the Board postponed the hearing on applications A2015-00280 and A2016-00281 to 19. A2015-00302 John Griffin / APN 139-421-015

Final Minutes November 18, 2016-5 - 20. A2015-00312 John Craig Holdren / APN 416-231-022 Jeffries the Board postponed the hearing on application A2015-00312 to 21. A2015-00326 FAM, MEDHAT / APN 153-611-056 Jeffries the Board postponed the hearing on application A2015-00326 to 22. A2015-00327 John J. & Dalton Gerald B. Bartowick / APN 421-011-030 Jeffries the Board postponed the hearing on application A2015-00327 to 23. A2015-00349 Justine Nghiem / APN 173-031-018 Jeffries the Board postponed the hearing on application A2015-00349 to 24. A2015-00364 James Henry White & Gayle H. White, TRS / APN 416-541-053 25. A2015-00397 Quinn Rental Services / APN 800-029-635 Jeffries the Board postponed the hearing on application A2015-00397 to 26. A2015-00403 A2015-00404 Shea Marina Village, LLC / APN 031-282-010 Jeffries the Board postponed the hearing on application A2015-00403 to February 24, 2017. Shea Marina Village, LLC / APN 031-282-001 27. A2015-00415 Marwan Bairaqdar / APN 031-232-098 Jeffries the Board postponed the hearing on application A2015-00415 to 28. A2015-00419 John L. Shuman / APN 006-344-020 Jeffries the Board postponed the hearing on application A2015-00419 to

Final Minutes November 18, 2016-6 - 29. A2015-00420 Dion J. Mimoun TR / APN 001-213-017 Jeffries the Board postponed the hearing on application A2015-00420 to 30. A2015-00422 Biorn Family Trust / APN 008-356-044 Jeffries the Board postponed the hearing on application A2015-00422 to 31. A2015-00441 Eusebio & Sandra Vazquez / APN 990-265-736 32. A2015-00483 Marshal A. Blatt / APN 173-072-016 33. A2015-00489 Samuel G. & Michele M. Pishue / APN 995-115-244 34. A2015-00490 Cary Ostrie / APN 010-102-011 Jeffries the Board postponed the hearing on application A2015-00490 to 35. Closed Session No Closed Session was held. 36. Adjournment to December 16, 2016