Napa County  
1195 THIRD STREET  
SUITE 310  
NAPA, CA 94559  
Agenda - Final  
Thursday, March 7, 2024  
9:00 AM  
**COUNTY COUNSEL LARGE CONFERENCE ROOM**  
1195 Third Street, Ste. 301  
Assessment Appeals Board  
Chair Philip Husby  
Vice Chair Donald Chase  
Member Michael Basayne  
Member Conrad Hewitt  
Member - Vacant  
GENERAL INFORMATION  
The Napa County Assessment Appeals Board meets as specified in its adopted annual calendar on the first  
Thursday of every month at 9:00 a.m. in regular session at 1195 Third Street, Suite 305, Napa, California 94559.  
The meeting room is wheelchair accessible. Assistive listening devices and interpreters are available through the  
Clerk of the Assessment Appeals Board. Requests for disability related modifications or accommodations, aids  
or services may be made to the Clerk of the Assessment Appeals Board’s office no less than 72 hours prior to the  
meeting date by contacting (707) 253-4580.  
All materials relating to an agenda item for an open session of a regular meeting of the Napa County  
Assessment Appeals Board which are provided to a majority or all of the members of the Board by Board  
members, staff or the public within 72 hours of but prior to the meeting will be available for public  
inspection, at the time of such distribution, in the office of the Clerk of the Assessment Appeals Board,  
1195 Third Street, Suite 305, Napa, California 94559, Monday through Friday, between the hours of 8:00  
a.m. and 5:00 p.m., except for County holidays. Materials distributed to a majority or all of the members  
of the Board at the meeting will be available for public inspection at the public meeting if prepared by the  
members of the Board or County staff and after the public meeting if prepared by some other person.  
Availability of materials related to agenda items for public inspection does not include materials which  
are exempt from public disclosure under Government Code sections 6253.5, 6254, 6254.3, 6254.7, 6254.15,  
6254.16, or 6254.22.  
1.  
2.  
CALL TO ORDER; ROLL CALL  
APPROVAL OF MINUTES  
Clerk of the Assessment Appeals Board requests approval of minutes from  
the regular meeting of February 1, 2024.  
A.  
Attachments:  
3.  
4.  
AGENDA REVIEW  
STIPULATIONS  
Request the Assessment Appeals Board approve the following  
stipulations:  
A.  
20-101  
Bloom Energy 2009 PPA Project Co.  
(Assessor’s Parcel No. 058-420-036  
Assessment No. 810-012-517)  
21-112  
Cornell, Jeffrey A. & Martina N., TR  
(Assessor’s Parcel No. 043-093-002)  
5.  
WITHDRAWALS  
Request the Assessment Appeals Board approve the following  
withdrawals:  
A.  
17-092, 18-142,  
Safeway Inc.  
19-117, 22-054  
(Assessor’s Parcel No. 058-463-021,  
Assessment No. 800-051-871)  
17-093, 18-143,  
19-118, 22-055  
Safeway Inc.  
(Assessor’s Parcel No. 001-522-015,  
Assessment No. 800-003-067)  
18-144, 19-119, 22-056 Safeway Inc.  
(Assessor’s Parcel No. 009-201-022)  
18-166, 19-098, 20-095, 1000 Oakville Cross Road LLC  
21-150, 22-077  
(Assessor’s Parcel No. 031-040-033)  
18-164, 19-099,  
20-096, 21-153  
1455 Coombsville Road LLC  
(Assessor’s Parcel No. 045-240-023)  
18-158, 19-100, 20-098, 2867 St. Helena Highway LLC  
21-155, 22-078  
(Assessor’s Parcel No. 022-230-013)  
18-162  
Clarevale Limited Liability Co.  
(Assessor’s Parcel No. 030-060-053)  
18-139, 19-106,  
20-103, 21-156  
Clarevale Limited Liability Co.  
(Assessor’s Parcel No. 030-060-059)  
18-163  
18-159  
Clarevale Limited Liability Co.  
(Assessor’s Parcel No. 030-060-062)  
Huneeus Chantre Properties LLC  
(Assessor’s Parcel No. 030-060-050)  
18-137, 19-107,  
20-107, 21-144  
Huneeus Chantre Properties LLC  
(Assessor’s Parcel No. 030-060-054)  
18-160  
Huneeus Chantre Properties LLC  
(Assessor’s Parcel No. 030-060-060)  
18-138, 20-106, 21-143 Huneeus Chantre Properties LLC  
(Assessor’s Parcel No. 030-060-063,  
Assessment No. 800-055-370)  
18-041, 18-042, 18-043, Huneeus Vintners LLC  
18-052, 18-053, 18-054, (Assessor’s Parcel No. 030-060-063,  
18-169, 19-109, 20-109, Assessment No. 800-055-371)  
21-141, 22-079  
18-044, 18-045, 18-046, Huneeus Vintners LLC  
18-047, 18-048, 18-049, (Assessor’s Parcel No. 003-172-007,  
18-050, 18-051, 18-170, Assessment No. 800-057-406)  
19-110, 20-108, 21-142  
18-167, 19-111, 20-110, Oakville Cross Road Winery LLC  
21-151, 22-080  
(Assessor’s Parcel No. 031-040-031)  
18-168, 19-112, 20-111, Oakville Cross Road Winery LLC  
21-152, 22-081  
(Assessor’s Parcel No. 031-040-035)  
19-104, 20-102, 21-125  
Cakebread Cellars Inc.  
(Assessor’s Parcel No. 031-010-014,  
Assessment No. 800-008-031)  
19-105, 19-129, 19-130, Cakebread Home Ranch LP  
19-131, 20-038, 20-039, (Assessor’s Parcel Nos. 031-010-011,  
20-040, 20-041, 21-124  
030-190-007-000, 031-010-009-000,  
031-010-010-000, 031-010-014-000,  
031-010-015-000)  
19-128  
Cakebread, John E. & Dolores E., Tr  
(Assessor’s Parcel No. 027-250-049)  
19-132, 19-133, 19-134, Cakebread Vineyards LP  
19-135, 19-136, 19-137, (Assessor’s Parcel Nos. 020-370-036,  
19-138, 19-139, 19-140, 021-010-009, 021-010-012,  
19-141, 19-142, 19-143,  
20-042, 20-043, 20-044,  
20-045, 20-046, 20-047,  
20-048, 20-049, 20-050,  
20-051, 20-051, 20-052,  
20-053, 21-126, 21-127,  
21-128, 21-129, 21-130,  
21-131, 21-132, 21-133,  
21-134  
021-010-058, 021-010-078,  
025-060-034, 047-100-022,  
047-100-025, 047-190-002,  
047-230-008, 047-330-041)  
19-127  
Jack & Dolores LLC  
(Assessor’s Parcel No. 031-010-012)  
19-113, 19-114, 19-115, Suscol Springs Ranch LP  
20-054, 20-055, 20-056, (Assessor’s Parcel Nos. 045-360-018,  
21-145, 21-146, 21-147  
046-370-031, 046-400-034)  
21-081  
1135 Golden Gate Drive Storage LP  
(Assessor’s Parcel No. 043-062-021)  
21-082  
21-083  
22-064  
22-065  
22-066  
23-092  
23-093  
23-094  
21-104  
21-105  
21-106  
21-107  
21-108  
21-109  
21-110  
1135 Golden Gate Drive Storage LP  
(Assessor’s Parcel No. 043-062-023)  
1135 Golden Gate Drive Storage LP  
(Assessor’s Parcel No. 043-062-024)  
1135 Golden Gate Drive Storage LP  
(Assessor’s Parcel No. 043-062-023)  
1135 Golden Gate Drive Storage LP  
(Assessor’s Parcel No. 043-062-021)  
1135 Golden Gate Drive Storage LP  
(Assessor’s Parcel No. 043-062-024)  
1135 Golden Gate Drive Storage LP  
(Assessor’s Parcel No. 043-062-021)  
1135 Golden Gate Drive Storage LP  
(Assessor’s Parcel No. 043-062-023)  
1135 Golden Gate Drive Storage LP  
(Assessor’s Parcel No. 043-062-024  
Houstons Restaurants Inc.  
(Assessor’s Parcel No. 036-032-010)  
Houstons Restaurants Inc.  
(Assessor’s Parcel No. 036-032-014)  
Houstons Restaurants Inc.  
(Assessor’s Parcel No. 030-160-005)  
Houstons Restaurants Inc.  
(Assessor’s Parcel No. 030-160-006)  
Houstons Restaurants Inc.  
(Assessor’s Parcel No. 030-160-012)  
Houstons Restaurants Inc.  
(Assessor’s Parcel No. 030-160-016)  
Houstons Restaurants Inc.  
(Assessor’s Parcel No. 030-160-017)  
21-111  
Houstons Restaurants Inc.  
(Assessor’s Parcel No. 030-160-021)  
6.  
7.  
8.  
WAIVERS  
REQUESTS FOR CONTINUANCE  
HEARINGS  
Request the Assessment Appeals Board hold the following hearings:  
A.  
19-090  
20-082  
21-090  
22-037  
22-058  
AVE RET CONDO II LLC ETAL  
(Assessor’s Parcel No. 001-522-018)  
Steven L. and Seanne C. Contursi, TR  
(Assessor’s Parcel No. 052-100-038)  
Steven L. and Seanne C. Contursi, TR  
(Assessor’s Parcel No. 052-100-038)  
Steven L. and Seanne C. Contursi, TR  
(Assessor’s Parcel No. 052-100-038)  
RAD 2021 Bloom ESA Fund LLC  
(Assessor’s Parcel No. 046-450-056  
Assessment No. 800-061-333)  
9.  
BOARD MEMBER COMMENTS  
ADMINISTRATIVE ITEMS  
CLOSED SESSION  
10.  
11.  
Request the Assessment Appeals Board hold deliberations and consider  
possible adoption of Findings of Fact on the following:  
A.  
21-212  
Rosemary J. Math  
(Assessor’s Parcel No. 038-133-004,  
Assessment No. 990-213-706)  
12.  
ADJOURN  
ADJOURN TO THE NAPA COUNTY ASSESSMENT APPEALS BOARD REGULAR  
MEETING, THURSDAY, APRIL 4, 2024 AT 9:00 A.M.  
I HEREBY CERTIFY THAT THE AGENDA FOR THE ABOVE STATED MEETING WAS POSTED AT A  
LOCATION FREELY ACCESSIBLE TO MEMBERS OF THE PUBLIC AT THE NAPA COUNTY  
ADMINISTRATIVE BUILDING, 1195 THIRD STREET, NAPA, CALIFORNIA ON FRIDAY, MARCH 1,  
2024 BY 5:00 P.M. A HARDCOPY SIGNED VERSION OF THE CERTIFICATE IS ON FILE WITH THE  
CLERK OF THE COMMISSION AND AVAILABLE FOR PUBLIC INSPECTION.  
Neha Hoskins (By e-signature)  
NEHA HOSKINS, Clerk of the Assessment Appeals Board