Napa County  
Agenda - Final  
Thursday, May 5, 2022  
9:00 AM  
Board of Supervisors Chambers  
1195 Third Street, Third Floor  
Assessment Appeals Board  
Chair Michael Murray  
Vice Chair Conrad Hewitt  
Member Michael Basayne  
Member Donald Chase  
Member Philip Husby  
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 7, 2022.  
A.  
Attachments:  
AGENDA REVIEW  
3.  
*** CONTINUED ON NEXT PAGE ***  
4.  
STIPULATIONS  
Request the Assessment Appeals Board approve the following  
A.  
stipulations:  
20-089  
Orlando Bravo and Kathryn Garrison, TR  
(Assessor’s Parcel No. 050-372-006)  
20-090  
20-091  
20-092  
20-155  
21-118  
Orlando Bravo and Kathryn Garrison, TR  
(Assessor’s Parcel No. 050-372-003)  
Orlando Bravo and Kathryn Garrison, TR  
(Assessor’s Parcel No. 047-010-008)  
Orlando Bravo and Kathryn Garrison, TR  
(Assessor’s Parcel No. 050-372-010)  
CH-Smokey St. Helena JV, LP  
(Assessor’s Parcel No. 009-083-021)  
Palmetto Hospitality of Napa LLC  
(Assessor’s Parcel No. 005-180-028)  
5.  
WITHDRAWALS  
*** CONTINUED ON NEXT PAGE ***  
Request the Assessment Appeals Board approve the following  
withdrawals:  
A.  
20-060  
20-061  
20-084  
20-087  
20-114  
20-115  
20-159  
20-160  
20-161  
20-162  
20-167  
20-168  
20-172  
20-174  
Chelsea Financing Partnership LP  
(Assessor’s Parcel No. 004-420-017)  
Chelsea Financing Partnership LP  
(Assessor’s Parcel No. 004-680-004)  
Honest Man LLC  
(Assessor’s Parcel No. 027-460-016)  
Narrow Vista LLC  
(Assessor’s Parcel No. 036-180-001)  
BSREP II Vintage Estate LLC  
(Assessor’s Parcel No. 800-049-813)  
BSREP II Vintage Estate LLC  
(Assessor’s Parcel No. 036-330-005)  
c/o Madison Oxbow Ventures LP  
(Assessor’s Parcel No. 003-183-004)  
c/o Oxbow Market LP  
(Assessor’s Parcel No. 003-183-008)  
c/o Oxbow Market LP  
(Assessor’s Parcel No. 003-183-009)  
Palmetto Hospitality of Napa LLC  
(Assessor’s Parcel No. 005-180-028)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 039-222-019)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 039-232-015)  
Au Energy LLC  
(Assessor’s Parcel No. 001-522-004)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-010-001)  
20-175  
20-176  
20-177  
20-178  
20-179  
20-180  
20-181  
20-182  
20-183  
20-184  
20-185  
20-186  
20-187  
20-188  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-140-003)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-170-010)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-190-001)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-190-015)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-200-006)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-200-012)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-230-004)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-230-012)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-280-002)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-300-009)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-320-008)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-420-009)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 060-450-008)  
Silverado Resort Investment Group  
(Assessor’s Parcel No. 061-131-003)  
6.  
7.  
8.  
WAIVERS  
REQUESTS FOR CONTINUANCE  
HEARINGS  
Request the Assessment Appeals Board hold the following hearings:  
A.  
20-058  
Raley’s Family of Stores  
FW CA Silverado Plaza LLC  
(Assessor’s Parcel No. 044-030-021)  
20-059  
Raley’s Family of Stores  
Peter A. and Vernice H. Gasser  
(Assessor’s Parcel No. 046-693-023)  
9.  
BOARD MEMBER COMMENTS  
ADMINISTRATIVE ITEMS  
CLOSED SESSION  
10.  
11.  
12.  
ADJOURN  
ADJOURN TO THE NAPA COUNTY ASSESSMENT APPEALS BOARD REGULAR  
MEETING, THURSDAY, JUNE 2, 2022 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, APRIL 29,  
2022 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