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: 5/4/2023 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: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
23-0678 1A.MinutesClerk of the Assessment Appeals Board requests approval of minutes from the regular meeting of April 6, 2023.   Not available Video Video
23-0778 1 StipulationsRequest the Assessment Appeals Board approve the following stipulation: 22-018 Bank of the West as Lessee (Assessor’s Parcel No. 009-223-023)   Not available Video Video
23-0639 1A.WithdrawalsRequest the Assessment Appeals Board approve the following withdrawals: 22-010 M&A Margulis Living Trust (Assessor’s Parcel No. 043-132-004) 22-011 Jeffrey & Lisa Edwards (Assessor’s Parcel No. 021-040-030) 22-014 Cara and Louis Parsons (Assessor’s Parcel No. 061-051-013) 22-015 1351 95th Ave., LLC (Assessor’s Parcel No. 036-230-016) 22-016 Chadha H & P Family Trust (Assessor’s Parcel No. 045-061-004) 22-019 James Johnson and Devonna Kaji (Assessor’s Parcel No. 020-261-004) 22-021 Estate of Richard Moyer & The Mary Rose Moyer Living Trust dated February 11, 2021    Not available Video Video
23-0457 1A.AAB HearingsRequest the Assessment Appeals Board hold the following hearing: 22-017 Pro Equity Asset Management (Assessor’s Parcel No. 021-351-001)   Not available Not available