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

Similar documents
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, OCTOBER 14, 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, 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.

REVISED AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 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 MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, SEPTEMBER 15, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, JANUARY 23, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

Revised AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 16, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, 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.

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

Orange County Celebrates National Philanthropy Day Awards Luncheon Sponsor Benefits

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

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

Rockville, Maryland August 27, 1984

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

Meeting Agenda July 14, 2010

WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY

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

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

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

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

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

January 17, Dear Writer/Publicist:

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

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

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

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.

ILF Scotland Transition Fund

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

Regular Meeting of the Board of Trustees 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

Orange County Celebrates National Philanthropy Day Awards Luncheon Sponsor Benefits

WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY

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

City of Grand Island

COMMUNITY BOARD ELEVEN BOROUGH OF MANHATTAN 1664 PARK AVENUE NEW YORK, NY TEL: FAX:

CITY OF ISSAQUAH CABLE COMMISSION

Township of Egg Harbor August 15, 2011 Planning Board

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

BANK OF INDIA KOLKATA ZONE ESTATE & SERVICES DEPARTMENT

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

A MIDI/MP3 actualization or recording of the composition (digital file, web link, or audio CD)

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

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

RULES & REGULATIONS. B- SHORT FILM SECTION Films that run for a maximum of 45 minutes can compete for the following prizes:

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

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

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

MALASPINA CHOIR Board Minutes of the meeting Feb 2, 2016

Group Minutes X12N TG8 June 4 June 7, 2012

Cumberland County Board of Adjustment

OPAC COMMITTEE AGENDA Webinar October 28, 2015

INFORMATION TECHNOLOGY ADVISORY COMMISSION

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

AGENDA Cable TV Commission

FORT MYERS CITY COUNCIL

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

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

River City Theatre Company Spring 2018

DISCIPLINARY COMMITTEE OF THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS

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

Beta Alpha Alpha Chapter Omega Psi Phi Fraternity, Inc Talent Hunt Program

Sacramento Public Library Authority

800 MHz Band Reconfiguration

** Certificates and Trophy Awards for All Program Participants **

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

February Dear Participating Parents,

David Braley Health Sciences Centre Room Booking Policies

STATE OF FLORIDA ELECTIDi'iS CCVii1iSSlOi! FLORIDA ELECTIONS COMMISSION. Petitioner, 1 FEC Case No.: DOAH Case No.:

December Dear Participating Parents,

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

Canadian Orff Schulwerk Courses Course Endorsement

MUTH 5301: Dictation and Sight-Singing

Omega Psi Phi Fraternity, Incorporated Chi Iota Iota Chapter P.O. Box 1943 Columbia, SC

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

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

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

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

2013 COMPETITION GUIDELINES COMPETITION

CITY OF INDIAN ROCKS BEACH LIBRARY ADVISORY BOARD

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

The 5 th China International New Media Short Film Festival Regulations (International)

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

Spring 2014, Volume 55, Number 2

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

OCEAN VILLAGE CLUB ANNUAL OWNER S WEEKEND

Rules & Regulations (Show Choir Category)

SHOALS AREA BAND DIRECTORS ASSOCIATION BY-LAWS UPDATED

Transcription:

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD MONDAY, JULY 20, 2015 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 Gail T. Borkowski, Clerk of the Board Unless otherwise indicated, Board action on all items listed in these minutes were by a vote of 2-0. (Jeffries & Daniel 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 approved the stipulations below, (with Member Alder Absent): A2014-00070 Ahmed Iftikhar / APN 010-091-019 A2014-00089 Jean Premutati / APN 161-632-002 A2014-00118 John P. Souza / APN 010-106-017 A2014-00197 Joan Weaver / APN 125-184-009 A2014-00204 Rosa M. Camacho / APN 022-442-074 5. Consent Calendar - Approve withdrawals: Jeffries, the Board moved applications A2014-00092 (#16) and A2014-00093 (#16) to withdrawals, item 5 on the agenda. Jeffries, the Board added application A2014-00121 to withdrawals, item 5 on the agenda.

Agenda July 20, 2015-2 - Jeffries, the Board approved the withdrawals, including those received after the posting of the agenda. A2013-00538 Van Boxtel Family Limited Partnership / APN 423-191-036 A2013-00539 Van Boxtel Family Limited Partnership / APN 423-191-023 A2014-00071 Iftikhar Ahmed / APN 008-191-013 A2014-00112 Daniel R. Beachler / APN 012-171-008 Withdrawals Received after the Posting of the Agenda: A2014-00092 Sharon May Damon / APN 243-311-013 (#16) A2014-00093 Sharon May Damon / APN 243-301-010 (#16) A2014-00121 La Guardia, LLC / APN 003-863-043 (added to agenda) 6. Other Board Matters a. Approve meeting minutes of February 27, 2015. Jeffries, the Board approved the meeting minutes of February 27, 2015. b. Approve meeting minutes of April 24, 2015. Jeffries, the Board approved the meeting minutes of April 24, 2015. c. Proposed 2016 AAB Meeting Dates. Jeffries, the Board approved the January 22, 2016 meeting date and continued approval of the remaining dates meeting dates for 2016 to August 28, 2015. d. Outstanding Application Report. The Clerk provided the 2013 Outstanding Application Report to the Board. Request for Extension and Waiver e. A2013-00497 Carmel Hotel Properties, LLC / APN 010-264-007 Alder, the Board accepted the Extension and Waiver of Rights for application A2013-00497. 7. A2014-00026 Eutiquio Chapa Jr. / APN 024-083-003 Jeffries, the Board denied application A2014-00026 due to lack of appearance. 8. A2014-00033 Marina Hospitality, LLC / APN 033-111-033 Jeffries, the Board postponed application A2014-00033 to November 13, 2015.

Agenda July 20, 2015-3 - 9. A2014-00039 Kraft Foods North America, Inc. / APN 109-171-003 Jeffries, the Board postponed application A2014-00039 to October 16, 2015. 10. A2014-00052 Cannery Row Hotel Development Venture, L.P. / APN 001-011-013 Agent Martin Maxwell was present and sworn on behalf of the applicant. Gregg McFarlane, Brett Thomas and Vega Rocker were present and sworn, on behalf of the Assessor s office. Mr. Maxwell gave his presentation. The following exhibits were submitted and marked for identification: Applicants Exhibit 1 Letter from Mr. Chen. (3 page) Vega Rocker and Gregg McFarlane gave their presentation. The following exhibits were submitted and marked for identification: Assessor s Exhibit A Prop Tax Low Guide Property Taxation (1 page) Assessor s Exhibit B Business Property Statement for 2014 (5 pages) Assessor s Exhibit C Personal Property printout (1 page) Both parties concluded their presentations. The Board took application A2014-00052 under submission. Closed Session was held and the Board did not report out after Closed Session on this item. Jeffries the Board required applicant to submit Agent Authorization and directed application A2014-00052 on August 28, 2015 for confirmation of receipt of Agent Authorization. 11. A2014-00074 Walter Dean Weidner / APN 010-301-003 Jeffries, the Board postponed application A2014-00074 to August 28, 2015. 12. A2014-00075 Tariq, Munir & S. Living Trust / APN 009-431-034 Jeffries, the Board postponed application A2014-00075 to August 28, 2015. 13. A2013-00084 Margaret A. Zagelow / APN 001-995-001 Jeffries, the Board postponed application A2014-00084 to August 28, 2015.

Agenda July 20, 2015-4 - 14. A2014-00085 Howard M. & Robin R. Reisman / APN 239-121-003 Jeffries, the Board postponed application A2014-00085 to August 28, 2015. 15. A2014-00087 Hacienda Mexican Grill / APN 800-038-852 Jeffries, the Board postponed application A2014-00087 to November 13, 2015. 16. A2014-00092 A2014-00093 Sharon May Damon / APN 243-311-013 Sharon May Damon / APN 243-301-010 BOARD ACTION: Items withdrawn. See item 5 for action. 17. A2014-00115 Gary D. Hoffmann / APN 416-052-016 Jeffries, the Board postponed application A2014-000115 to August 28, 2015. 18. A2014-00125 Philippe Tourtin / APN 416-196-007 Jeffries, the Board denied application A2014-00125 due to lack of appearance. 19. A2014-00127 Stephen B. Parker / APN 139-161-016 Jeffries, the Board postponed application A2014-00127 to August 28, 2015. 20. A2014-00143 Connie F. Gomes / APN 153-581-004 Jeffries, the Board postponed application A2014-00143 to October 16, 2015. 21. A2014-00180 Justin R. Linquist / APN 161-441-005 Jeffries, the Board postponed application A2014-00180 to August 28, 2015. 22. A2014-00184 Gerald & Sherri J. Hodnefield / APN 239-071-003 Jeffries, the Board postponed application A2014-00184 to September 11, 2015. 23. A2014-00192 Jennifer M. Pavlet / APN 161-562-010 Jeffries, the Board postponed application A2014-00192 to August 28, 2015. 24. A2014-00200 Axel G. Jacobs / APN 007-152-005 Jeffries, the Board postponed application A2014-00200 to August 28, 2015.

Agenda July 20, 2015-5 - 25. A2014-00213 Elaine Pennisi Billie / APN 830-000-023 Jeffries, the Board postponed application A2014-00213 to August 28, 2015. 26. A2014-00250 Michael Thomsen / APN 161-452-004 Jeffries, the Board postponed application A2014-00250 to August 28, 2015. 27. Closed Session See item 10 for report out of Closed Session. 28. Adjournment to August 28, 2015