Napa County  
1195 THIRD STREET  
SUITE 310  
NAPA, CA 94559  
Agenda - Final  
Thursday, May 2, 2024  
9:00 AM  
Board of Supervisors Chambers  
1195 Third Street, Third Floor  
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 April 4, 2024.  
A.  
Attachments:  
3.  
4.  
5.  
6.  
AGENDA REVIEW  
STIPULATIONS  
WITHDRAWALS  
REQUESTS FOR CONTINUANCE  
Request the Assessment Appeals Board approve the following requests for  
continuance:  
A.  
18-215, 19-147,  
20-117, 21-114,  
22-097, & 23-106  
Hotel Luca LLC;  
dba Redd Wood/North Block Hotel  
(Assessor’s Parcel No. 036-032-013)  
20-002, 20-120, &  
21-116  
Not A Bad View LLC;  
dba Wine Country Inn  
(Assessor’s Parcel No. 046-620-015)  
20-007, 21-087,  
Solage Owners LLC  
22-087, & 23-108  
(Assessor’s Parcel No. 011-540-045)  
20-116, 21-115, &  
22-098  
Shell Owners Association West;  
dba Vino Bello  
(Assessor’s Parcel No. 046-620-015)  
20-119, 22-096, &  
23-105  
YHB Napa LLC;  
dba Fairfield Inn American Canyon  
(Assessor’s Parcel No. 059-072-003)  
20-165, 21-066,  
21-070, 22-063,  
22,085, 23-061, &  
23-065  
IA Lodging Napa First LLC  
(Assessor’s Parcel No. 003-330-003)  
Attachments:  
7.  
HEARINGS  
Request the Assessment Appeals Board hold the following hearing:  
A.  
21-049  
Napa Property Owner LLC  
(Assessor’s Parcel No. 007-120-014)  
8.  
BOARD MEMBER COMMENTS  
ADMINISTRATIVE ITEMS  
CLOSED SESSION  
9.  
10.  
11.  
ADJOURN  
ADJOURN TO THE NAPA COUNTY ASSESSMENT APPEALS BOARD REGULAR  
MEETING, THURSDAY, JUNE 6, 2024 AT 9:00 AM.  
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, APRIL 26,  
2024 BY 5:00 PM. 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