YOLO COUNTY
ASSESSMENT APPEALS BOARD


December 11, 2019

MINUTES


 
The Yolo County Assessment Appeals Board met on the 11th day of December, 2019, starting at 9:00 a.m. in regular session in the Board of Supervisors' Chambers in the Erwin W. Meier Administration Building, Woodland, California.
Present: John Lynch; Lawrence Hoppin; Alan Flory
Staff Present: Charles Mack, Special County Counsel
George Galang, Chief Deputy Assessor
Julie Dachtler, Clerk
             
9:00 A.M. CALL TO ORDER
             
   1. Minute Order No. 19-94: Approved agenda as submitted.

MOTION: Lynch. SECONDED: Flory. AYES: Flory, Hoppin, Lynch.
             
   2. Public Comment: Opportunity for members of the public to address the Assessment Appeals Board on subjects not otherwise on the agenda relating to the Yolo County Assessment Appeals Board. The Board reserves the right to impose a reasonable limit on time afforded to any topic or to any individual speaker.

There was no public comment.
             
AGENDA
             
   3. Minute Order No. 19-95: Approved the minutes of the Assessment Appeals Board meeting of November 20, 2019.

MOTION: Flory. SECONDED: Lynch. AYES: Flory, Hoppin, Lynch.  
             
   4. The Clerk swore in Chief Deputy Assessor George Galang, Principal Appraiser Patty Sanchez and Appraisers Sandy Leon and Andrew McCoy.
             
   5. Minute Order No. 19-96: Approved withdrawals on the following Assessment Appeal Application(s):
  1. Application No. 17-91 - Eric Takhar
  2. Application No. 18-28 - Andrew S. Fox

MOTION: Lynch. SECONDED: Flory. AYES: Flory, Hoppin, Lynch.
             
   6. Minute Order No. 19-97: Approved Stipulation on the following Assessment Appeal Application(s):
  1. Application Nos. 18-109 and 19-029 - Kimber B. Goddard
MOTION: Flory. SECONDED: Lynch. AYES: Flory, Hoppin, Lynch.
             
   7. Minute Order No. 19-98: Approved Stipulation on the following Assessment Appeal Application(s):
  1. Application No. 17-157 - Waltrust Properties, Inc
MOTION: Flory. SECONDED: Lynch. AYES: Flory, Hoppin, Lynch.
             
   8. Minute Order No. 19-99: Continued the following Assessment Appeal Applications:
  1. Application No. 17-113 – Icon Owner Pool 1 SF Non-Business P to March 25, 2020 at 9:00 a.m. (No expiration date) (3rd Continuance)
  2. Application Nos. 17-170 and 18-79 – Longs Drug Stores, Inc. to May 27, 2020 at 9:00 a.m. (Applications expire 12/31/2020 and 11/27/2020 respectively) (Assessor’s request)
  3. Application No. 17-104 – CEMEX – General Counsel to August 26, 2020 at 9:00 a.m. (Application expires 12/31/20) (Assessor’s request)
MOTION: Lynch. SECONDED: Flory. AYES: Flory, Hoppin, Lynch.
             
   9. Minute Order No. 19-100: Approved the following correction to Minute Order No. 19-89 (Extension of Time and request for continuance) from the November 20, 2019 agenda:
  1. From November 30, 2020 to December 31, 2021 and continued to August 28 26, 2020 at 9:00 a.m. for Assessment Appeal Application No. 18-160 filed by Syngenta Seeds, Inc.

MOTION: Flory. SECONDED: Lynch. AYES: Flory, Hoppin, Lynch.
             
   10. Considered Applicant's Request to amend the following Assessment Appeal Application:
  1. Application No. 18-37 filed by Dolgen California, LLC (Dollar General) (Application expires 11/2/20) (Scheduled for 1/22/20 Hearing)

Motion made by Member Lynch and seconded by Member Flory to approve the amendment be granted to Assessment Appeal Application No. 18-37 filed by Dolgen California, LLC (Dollar General) to change the Reason for Filing Appeal from 6C2, Base Year Value to 6A, Decline in Value. Before a vote was taken, the Board recessed to closed session to discuss. Upon reconvening, no vote was taken.

Minute order No. 19-101: Previous motion withdrawn to approve the amendment be granted to Assessment Appeal Application No. 18-37 filed by Dolgen California, LLC (Dollar General) to change the Reason for Filing Appeal from 6C2, Base Year Value to 6A, Decline in Value.

MOTION: Lynch. SECONDED: Flory. AYES: Flory, Hoppin, Lynch.

Minute Order No. 19-102: Denied Applicant's request to amend Assessment Appeal Application No. 18-37 filed by Dolgen California, LLC (Dollar General) to change the Reason for Filing Appeal from 6C2, Base Year Value to 6A, Decline in Value on the grounds the Assessment Appeals Board exercised their judgment to deny.

MOTION: Flory. SECONDED: Lynch. AYES: Flory, Hoppin, Lynch.

Minute Order No. 19-103: Rescinded previous motion to deny Applicant's request to amend Assessment Appeal Application No. 18-37 filed by Dolgen California, LLC (Dollar General) to change the Reason for Filing Appeal from 6C2, Base Year Value to 6A, Decline in Value.

MOTION: Flory. SECONDED: Lynch. AYES: Flory, Hoppin, Lynch.

Minute Order No. 19-104: Approved Applicant's request to amend Assessment Appeal Application No. 18-37 filed by Dolgen California, LLC (Dollar General) to change the Reason for Filing Appeal from 6C2, Base Year Value to 6A, Decline in Value and confirmed hearing is set for January 22, 2020 at 9:00 a.m. for the matter to be heard on a Prop 8 reduction.

MOTION: Hoppin. SECONDED: Flory. AYES: Flory, Hoppin, Lynch.
             
CLOSED SESSION
             
   11. Approve closed session minutes of November 20, 2019.
             
ADJOURNMENT
             
Next meeting scheduled for: January 22, 2019
 
______________________________
Patrick Scribner, Chairman
Assessment Appeals Board
______________________________
Julie Dachtler, Clerk
Assessment Appeals Board
 

    

Level double AA conformance,
                W3C WAI Web Content Accessibility Guidelines 2.0

AgendaQuick ©2005 - 2024 Destiny Software Inc. All Rights Reserved.