Napa County Logo
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Assessment Appeals Board Agenda status: Final
Meeting date/time: 7/11/2024 9:00 AM Minutes status: Draft  
Meeting location: Board of Supervisors Chambers 1195 Third Street, Third Floor
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
24-1175 1A.MinutesClerk of the Assessment Appeals Board requests approval of minutes from the regular meeting of June 6, 2024.   Not available Video Video
24-1174 1A.StipulationsRequest the Assessment Appeals Board approve the following stipulation: 23-063 Pasquale R. & Linda Pingitore (Assessor’s Parcel No. 061-081-005)   Not available Video Video
24-752 1A.WithdrawalsRequest the Assessment Appeals Board approve the following withdrawals: Various Treasury Wine Estates Americas Company - 137 Applications, 52 Assessor’s Parcel Nos. (See Itemized List Attached to Agenda Item Report) 23-006 Fairfield Napa Phase I LLC (Assessor’s Parcel No. 046-190-068, Assessment No. 995-141-383) 23-026 Ampersand Futures LLC (Assessor’s Parcel No. 011-540-006) 23-039 James Andrew Johnson & Devonna Mae Kaji (Assessor’s Parcel No. 020-261-004) 23-040 Villa Zinfandel LLC (Assessor’s Parcel No. 027-160-049) 23-078 William Dodson & Kopper Michael Jay Dodson (Assessor’s Parcel No. 039   Not available Video Video
24-573 1A.AAB HearingsRequest the Assessment Appeals Board hold the following hearings: 22-142 Marek Brzezinski & Jasleen Kukreja (Assessor’s Parcel No. 047-380-004, Assessment No. 995-143-516) 23-043 Caroline Simmons, Trustee of the Caroline Simmons Trust (Assessor’s Parcel No. 027-460-013) 23-044 VGA Calistoga LLC (Assessor’s Parcel No. 011-072-012)   Not available Video Video