PRINT AGENDA READING MODE

YOLO COUNTY ASSESSMENT APPEALS BOARD

AGENDA & SUPPORTING MATERIALS 

March 27, 2024 






 







 
YOLO COUNTY ASSESSMENT APPEALS BOARD 
PATRICK SCRIBNER, CHAIR
LARRY HOPPIN
DONALD B. SHARP







BOARD OF SUPERVISORS CHAMBERS
625 COURT STREET, ROOM 206
WOODLAND, CA 95695









 
PAULA HUGI
CLERK
 
             
9:00 A.M. CALL TO ORDER
 
1.   Consider approval of the agenda.
 
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.
 
 CONSENT AGENDA
 
3.  
Approve the minutes of the Assessment Appeals Board meeting of February 28, 2024.
Click to View
 
4.  
Accept request for withdrawal on the following Assessment Appeal Application(s):
  1. Application Nos. 21-165 and 22-119 - Syngenta Seeds
  2. Application No. 22-011 - Millennium Farms, LLC
  3. Application Nos. 22-026 and 23-017 - SN Properties Partnership
  4. Application No. 22-051 - Kymberley H Wayne
  5. Application No. 22-120 - Stephen Frederick Heringer IV
  6. Application No. 22-124 - DMG Mori Manufacturing USA Inc - Affected Party
  7. Application Nos. 22-130 thru 22-134 and 23-123 thru 23-127 - RLR Investments LLC
  8. Application Nos. 22-177 and 23-121 - Motor Cargo
  9. Application No. 23-015 - Mariners JCR West Sacramento Ind.
  10. Application No. 23-016 - Mariners JCR West Sacto Industrial Investors LLC
 
5.  
Approve Extension of Time and request for continuance on the following Assessment Appeal Applications:
  1. From November 30, 2024 to December 31, 2025 and request for continuance to May 22, 2024 at 9:00 a.m. for Assessment Appeal Application No. 22-121 filed by Beeman & Pelican Trust
     
  2. From November 17, 2024 to December 31, 2025 and request for continuance to August 28, 2024 at 9:00 a.m. for Assessment Appeal Application No. 22-070 filed by Kasbergen Foundation LP
     
  3. From November 14, 2024 to December 31, 2025 and continue to a date to be determined for Assessment Appeal Application Nos. 22-060 and 22-061 filed by Schilling Robotics LLC
 
6.  
Continue the following Assessment Appeal Application(s):
  1. Application Nos. 20-053 and 21-065 filed by Dayton Hudson Corporation  to September 25, 2024 at 9:00 a.m. (Applications expire 12/31/24) (4th Request) (Mutual Request)
     
  2. Application Nos. 20-054 and 21-067 filed by Target Corporation to September 25, 2024 at 9:00 a.m. (Applications expire 12/31/24) (4thRequest) (Mutual Request)
 
 REGULAR AGENDA
 
7.   Administer Oath
 
8.   Approve Stipulation on the following Assessment Appeal Application(s):
  1. Application No. 20-061- Equilon Enterprises LLC dba Shell Oil Products US 
  2. Application No. 22-142 - Apple American Group LLC/ Aplebee's International, Inc. - Lessee
  3. Application No. 22-186 - Stag CA Holdings LP (Tentative)
 
9.   Consider the following Assessment Appeal Application(s):
  1. Application Nos. 22-023 thru 22-025 - Harsch Investment Properties, LLC
  2. Application No. 22-027 - Harsch Investment Corp.
  3. Application No. 22-028 - Harsch Investment Properties, LLC
  4. Application No. 22-029 - Harsch Investment Property, LLC
  5. Application Nos. 22-053 and 22-113 - South Market Court PTN LP/ Skreden Family Trust 
  6. Application No. 22-054 - Potters Revocable Trust; Thomas W Potters Trustee
  7. Application No. 22-066 - Stephen Heringer
  8. Application No. 22-074 - DMG Mori Manufacturing USA Inc - Affected Party
  9. Application No. 22-125 - Excel Trust
  10. Application No. 22-161 - H&H Walnut Ranch, LLC
 
CLOSED SESSION
 
10.  
Approve closed session minutes of February 28, 2024.
 
ADJOURNMENT
 
Next meeting scheduled for: April 24, 2024
 
I declare under penalty of perjury that the foregoing agenda was posted March 22, 2024 by 5:00 p.m. at the following places:
 
  • On the bulletin board at the east entrance of the Erwin W. Meier Administration Building, 625 Court Street, Woodland, California; and
 
  • On the bulletin board outside the Board of Supervisors Chambers, Room 206 in the Erwin W. Meier Administration Building, 625 Court Street, Woodland, California.
 
 
Julie Dachtler, Clerk
Yolo County Assessment Appeals Board
 
NOTICE
If requested, this agenda can be made available in appropriate alternative formats to persons with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 and the Federal Rules and Regulations adopted in implementation thereof. Persons seeking an alternative format should contact the Clerk of the Board for further information. In addition, a person with a disability who requires a modification or accommodation, including auxiliary aids or services, in order to participate in a public meeting should telephone or otherwise contact the Clerk of the Board as soon as possible and at least 72 hours prior to the meeting. The Clerk of the Board may be reached at (530) 666-8195, by email at clerkoftheboard@yolocounty.org  or at the following address:
 
Clerk of the Yolo County Assessment Appeals Board
625 Court Street, Room 204
Woodland, CA 95695
 
 

    

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

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