SHASTA COUNTY
ASSESSMENT APPEALS BOARD

AGENDA

 

REGULAR MEETING

OF THE

SHASTA COUNTY ASSESSMENT APPEALS BOARD

 

Wednesday, August 4, 2021, 9:00 AM

The Assessment Appeals Board welcomes you to its meetings, which are held in the Board of Supervisors Chambers on the second floor of the Shasta County Administration Center located at 1450 Court Street, Room 263, Redding, California. Your interest is encouraged and appreciated.


TO ADDRESS THE BOARD: The Assessment Appeals Board provides the members of the public with a Public Comment-Open Time period, where the public may directly address the Board on any agenda item on the regular calendar before the Board's consideration of the items on the regular calendar and may also address the Board on any matter not listed on the agenda that is within the subject matter jurisdiction of the Assessment Appeals Board. In addition, members of the public may also comment on any item on the regular calendar before or during the Board's consideration of the item. Members of the public may also address matters scheduled for public hearings at the time such public hearings are opened for comment. Pursuant to the Brown Act (Govt. Code section 54950, et seq.), Board action or discussion cannot be taken on non-agenda matters, but the Board may briefly respond to statements or questions and, if deemed necessary, refer the subject matter to the appropriate department for follow-up and/or to schedule the matter on a subsequent Board Agenda.

Each speaker is allocated three minutes to speak. Comments should be limited to matters within the subject matter jurisdiction of the Board.

The Board wishes to ensure that business is conducted in an orderly fashion and that all have an equal opportunity to observe and participate in the proceedings. Each person who addresses the Assessment Appeals Board shall not use loud, threatening, profane, or abusive language which disrupts, disturbs, or otherwise impedes the orderly conduct of the Board meeting. Any such language or any other disorderly conduct which disrupts, disturbs, or otherwise impedes the orderly conduct of the Board meeting is prohibited.

Due to the COVID-19 pandemic, the Assessment Appeals Board meetings will be held virtually.
To provide public comment, join the meeting on a computer, tablet, or smartphone at https://global.gotomeeting.com/join/807779229. To dial in using a telephone, call (U.S.) +1 (646) 749-3122. The Access Code is 807-779-229.
CALL TO ORDER
ELECTION OF CHAIRMAN AND VICE CHAIRMAN
PUBLIC COMMENT PERIOD - OPEN TIME
During the Public Comment Open Time period, the public may address the Board on any agenda item on the regular calendar and may address the Board on any matter not listed on the agenda that is within the subject matter jurisdiction of the Assessment Appeals Board. Each speaker is allocated three minutes to speak.
REGULAR CALENDAR
Members of the public may comment on any item on the Regular Calendar before or during the Board's consideration of the item. Members of the public may also address matters scheduled for public hearings at the time such public hearings are opened for comment. Each speaker is allocated three minutes to speak.
1.Swear in staff of the Assessor's Office.
2.Consider approving requests for postponement as submitted by the Assessor.
3.Consider accepting continuances (309 Waivers), withdrawals, and stipulations as submitted by the Assessor.
4.Receive Assessor's request for Findings of Fact.
5.Consider denying other applications for reasons listed.
SCHEDULED HEARINGS
Wednesday, August 4th, 9:00 a.m.
2020-010 Lonesome Sky Ranch LLC 068-080-051
2020-011 Lonesome Sky Ranch LLC 068-080-053
2020-012 Lonesome Sky Ranch LLC 111-260-027
2020-013 Lonesome Sky Ranch LLC 111-260-032
2020-014 Lonesome Sky Ranch LLC 111-260-033
2020-015 Lonesome Sky Ranch LLC 111-260-034
2020-016 Lonesome Sky Ranch LLC 111-260-035
   

 

2021-001 Joseph Gonzalez 058-480-013
     
2021-003 Mt. Shasta Anchor LLC 107-280-029
     
2019-008 Helena Chemical Company 018-010-026

Wednesday, August 4th - 1:00 p.m.
2020-019 Baney Corporation 107-310-035
     
2020-027 Robert G Jones 306-500-013
     
2019-009 Vibra RE Redding LLC 103-240-051
2019-092 Vibra RE Redding LLC 103-240-051
2020-084 Vibra RE Redding LLC 103-240-051

Thursday, August 5th - 1:00 p.m.
2020-144 Lee Kelly Clarke 701-100-013

REGULAR CALENDAR (continued)
6.Consider announcing the action on items taken under advisement/submission.
7.Consider setting the date for the 2022 Assessment Appeals Board Hearings.
309 WAIVERS
2020-129 Tera Sahara Inc; dba Red Lion Redding 107-380-008
2020-090 Redding Hospitality LLC 107-190-043
2020-088 Dignity Health 104-400-061
2020-153 Well OSL Redding LLC c/o Tobias & Assoc., Inc. 107-010-047
2019-159 Lehigh Southwest Cement Company 026-050-011
2019-160 Lehigh Southwest Cement Company 083-030-001
2019-161 Lehigh Southwest Cement Company 307-010-004
2019-162 Lehigh Southwest Cement Company 307-020-001
2019-163 Lehigh Southwest Cement Company 307-020-002
2019-164 Lehigh Southwest Cement Company 307-020-003
2019-165 Lehigh Southwest Cement Company 307-020-009
2019-166 Lehigh Southwest Cement Company 307-030-001
2019-167 Lehigh Southwest Cement Company 307-030-002
2019-168 Lehigh Southwest Cement Company 307-030-008
2019-169 Lehigh Southwest Cement Company
021-170-004
2019-170 Lehigh Southwest Cement Company
307-040-005
2019-171 Lehigh Southwest Cement Company
307-040-006
2019-172 Lehigh Southwest Cement Company
307-040-007
2019-173 Lehigh Southwest Cement Company 307-040-008
2019-174 Lehigh Southwest Cement Company
307-040-010
2019-175 Lehigh Southwest Cement Company
307-040-015
2019-176 Lehigh Southwest Cement Company
307-100-001
2019-177 Lehigh Southwest Cement Company 307-100-002
2019-178 Lehigh Southwest Cement Company
307-100-003
2019-179 Lehigh Southwest Cement Company 307-100-004
2019-180 Lehigh Southwest Cement Company 307-100-005
2019-181 Lehigh Southwest Cement Company 307-200-20
2019-182 Lehigh Southwest Cement Company 307-340-004
2019-183 Lehigh Southwest Cement Company
307-340-016
2019-184 Lehigh Southwest Cement Company 307-340-017
2019-185 Lehigh Southwest Cement Company 307-350-006
2019-186 Lehigh Southwest Cement Company
307-350-007
2019-187 Lehigh Southwest Cement Company
307-350-101
2019-188 Lehigh Southwest Cement Company
307-350-017
2019-189 Lehigh Southwest Cement Company
307-350-018
2019-190 Lehigh Southwest Cement Company 307-350-019
2019-191 Lehigh Southwest Cement Company 307-350-020
2019-192 Lehigh Southwest Cement Company 307-360-003
2019-193 Lehigh Southwest Cement Company
307-360-008
2019-194 Lehigh Southwest Cement Company
307-360-034
2019-195 Lehigh Southwest Cement Company
307-360-036
2019-196 Lehigh Southwest Cement Company
307-360-038
2019-197 Lehigh Southwest Cement Company
307-360-039
2019-198 Lehigh Southwest Cement Company
307-360-040
2019-199 Lehigh Southwest Cement Company 860-000-329
2019-200 Lehigh Southwest Cement Company 830-001-409
2019-201 Lehigh Southwest Cement Company 020-340-007
2020-028 Lehigh Southwest Cement Company
307-100-001
2020-029 Lehigh Southwest Cement Company 307-100-002
2020-030 Lehigh Southwest Cement Company 307-100-003
2020-031 Lehigh Southwest Cement Company 307-100-004
2020-032 Lehigh Southwest Cement Company 307-100-005
2020-033 Lehigh Southwest Cement Company 307-200-020
2020-034 Lehigh Southwest Cement Company 307-340-004
2020-035 Lehigh Southwest Cement Company 307-340-016
2020-036 Lehigh Southwest Cement Company 307-340-017
2020-037 Lehigh Southwest Cement Company 307-350-006
2020-038 Lehigh Southwest Cement Company
307-350-007
2020-039 Lehigh Southwest Cement Company 307-350-010
2020-040 Lehigh Southwest Cement Company 307-350-017
     
2020-041 Lehigh Southwest Cement Company 307-350-018
2020-042 Lehigh Southwest Cement Company 307-350-019
2020-043 Lehigh Southwest Cement Company 307-350-020
2020-044 Lehigh Southwest Cement Company
307-360-003
2020-045 Lehigh Southwest Cement Company
307-360-008
2020-046 Lehigh Southwest Cement Company
307-360-034
2020-047 Lehigh Southwest Cement Company
307-360-036
2020-048 Lehigh Southwest Cement Company 307-360-038
2020-049 Lehigh Southwest Cement Company 307-360-039
2020-050 Lehigh Southwest Cement Company 307-360-040
2020-051 Lehigh Southwest Cement Company 860-000-329
2020-052 Lehigh Southwest Cement Company 860-001-409
2020-053 Lehigh Southwest Cement Company
020-340-007
2020-054 Lehigh Southwest Cement Company 021-170-004
2020-055 Lehigh Southwest Cement Company 026-050-011
2020-056 Lehigh Southwest Cement Company 083-030-001
2020-057 Lehigh Southwest Cement Company 307-010-004
2020-058 Lehigh Southwest Cement Company 307-020-001
2020-059 Lehigh Southwest Cement Company
307-020-002
2020-060 Lehigh Southwest Cement Company
307-020-003
2020-061 Lehigh Southwest Cement Company
307-020-009
2020-062 Lehigh Southwest Cement Company
307-030-001
2020-063 Lehigh Southwest Cement Company
307-030-002
2020-064 Lehigh Southwest Cement Company
307-030-008
2020-065 Lehigh Southwest Cement Company
307-040-005
2020-066 Lehigh Southwest Cement Company 307-040-006
2020-067 Lehigh Southwest Cement Company 307-040-007
2020-068 Lehigh Southwest Cement Company
307-040-008
2020-069 Lehigh Southwest Cement Company
307-040-010
2020-070 Lehigh Southwest Cement Company 307-040-015
2020-089 Larkspur Group LLC
107-180-082
2020-086 National Retail Properties LP 071-430-065
2020-133 Lithia Real Estate Inc. 110-200-018
2020-134 Lithia Real Estate Inc. 110-200-020
2020-135 Lithia Real Estate Inc. 070-280-061
2020-136 Lithia Real Estate Inc. 070-280-060
2020-137 Spring Wildflower Partners LP (Petco) 107-300-030
2019-103 Charter Communication 860-000-252
2019-104 Charter Communication 860-000-272
2019-105 Charter Communication 860-000-530
2019-106 Charter Communication 860-000-859
2019-107 Charter Communication 860-001-108
2020-078 Charter Communication 860-000-859
2020-079 Charter Communication 860-000-530
2020-080 Charter Communication 860-000-272
2020-081 Charter Communication 860-000-252
2020-082 Charter Communication 860-001-108
2019-024 Fidelity National Capital, Inc. (Assmt. 990-140-011) 090-110-017
2019-025 Fidelity National Capital, Inc. (Assmt. 991-140-011) 090-110-017
2017-021 2015 ESA Project Company LLC 800-010-467
2018-048 2015 ESA Project 800-010-467
2019-044 2015 ESA Project 800-010-467
2020-125 2015 ESA Project Co LLC 800-010-467
2019-045 Safeway Holdings 201-670-010
2018-042 SAFEWAY HOLDINGS INC 201-670-010
2018-043 SAFEWAY INC 067-110-028
2019-046 Safeway Inc 067-110-028
2018-044 SAFEWAY INC 102-450-044
2019-047 Safeway Inc 102-450-044
2018-045 SAFEWAY STORES INC 028-540-001
2019-048 Safeway Stores Inc 028-540-001
2020-087 PNS Stores Inc 107-160-018

309 WAIVERS REQUESTED BY ASSESSOR
2020-097 Prime Healthcare Services - Shasta, LLC 101-620-064
2020-098 Prime Healthcare Services - Shasta, LLC 101-620-065
2020-099 Prime Healthcare Services - Shasta, LLC
101-620-057
2020-100 Prime Healthcare Services - Shasta, LLC 101-620-056
2020-101 Prime Healthcare Services - Shasta, LLC 101-620-054
2020-102 Prime Healthcare Services - Shasta, LLC 101-620-024
2020-103 Prime Healthcare Services - Shasta, LLC 101-040-041
2020-104 Prime Healthcare Services - Shasta, LLC 101-040-040
2020-105 Prime Healthcare Services - Shasta, LLC 101-040-037
2020-106 Prime Healthcare Services - Shasta, LLC 101-040-032
2020-107 Prime Healthcare Services - Shasta, LLC 101-040-028
2020-108 Prime Healthcare Services - Shasta, LLC 101-040-027
2020-109 Prime Healthcare Services - Shasta, LLC 101-040-026
2020-110 Prime Healthcare Services - Shasta, LLC 101-040-025
2020-111 Prime Healthcare Services - Shasta, LLC 101-040-024
2020-112 Prime Healthcare Services - Shasta, LLC 101-040-006
2020-113 Prime Healthcare Services - Shasta, LLC 101-040-005

WITHDRAWALS
2020-145 Emma L. Moonier 041-030-001
2020-146 Emma L. Moonier 041-060-022
2020-147 Emma L. Moonier 041-060-022
2020-148 Emma L. Moonier 041-060-022
2020-149 Emma L. Moonier 041-060-022
2020-150 Emma L. Moonier 041-060-022
2020-077 Crotwell Family Living Trust 031-140-022
2020-024 Douglas Weigand 019-350-035
2020-155 Robert Strieff 090-090-007
2020-142 Lithia Toyota of Redding 800-000-411
2020-141 Lithia Chevrolet of Redding 800-001-338
2020-143 Mieske Ernie & Sue Trust 068-520-056
2020-071 Wells Fargo Bank
107-210-041
2020-072
Wells Fargo Bank
800-002-912
2020-073
Wells Fargo Bank
800-003-030
2020-017 Bottling Group LLC 114-300-012
2020-008 Old 44 110-270-003
2020-154 Easter Bemis 117-320-034
2020-020 Kovalik & Family LLC 107-280-036
2020-123 Peloria Bay Bridge LLC 860-000-799
2020-124 Peloria Bay Bridge LLC 800-000-799
2020-151 Sage Pine, LLC 101-690-037
2016-021 Prime Healthcare Services Shasta, LLC 800-007-688
2017-096 Shasta Regional 800-005-312
2017-097 Shasta Regional 800-009-786
2017-098 Shasta Regional 800-007-688
2018-077 PRIME HEALTHCARE MANAGEMENT INC 800-007-688
2018-078 SHASTA REGIONAL MEDICAL GROUP INC 800-005-312
2018-079 SHASTA REGIONAL MEDICAL GROUP INC 800-009-786
2019-141 Shasta Regional 800-008-312
2019-142 Shasta Regional 800-009-786
2019-143 Prime healthcare 800-007-688
2020-095 Shasta Regional Medical Group Inc 101-040-012
2020-096 Prime Healthcare Services Shasta LLC 101-040-041
2020-121 RPI Shasta Mall LP 107-280-021
2020-122 RPI Shasta Mall LP 107-280-029
2020-120 RPI Shasta Mall LP 107-280-030
2020-119 RPI Shasta Mall LP 107-280-049
2020-118 RPI Shasta Mall LP 107-280-050
2020-117 RPI Shasta Mall LP 107-280-056
2020-116 RPI Shasta Mall LP 107-280-058
2020-115 RPI Shasta Mall LP 107-280-060
2020-114 RPI Shasta Mall LP 107-570-021
2019-151 Lowes 067-110-055
2020-074 Lowes HIW Inc 067-110-055
2020-025 BB Redding LLC 107-240-023
2020-093 Lithia Motors 107-360-043
2021-002 Sebastian N Mofor 108-290-011
2019-042 2120 Benton Drive LLC 112-090-019
2020-083 2120 Benton Drive LLC 112-090-019

OTHER ITEMS
2019-031 Crossroads LLC 057-460-007

ADJOURN

PARTICIPATING IN MEETINGS DURING THE COVID-19 PANDEMIC

 

Due to the COVID-19 public health emergency, the County of Shasta is adapting the way that Shasta County Assessment Appeals Board meetings are conducted. Modifications have been made to protect public health while still encouraging engagement from the public. Reasonable accommodations will be made for individuals with disabilities, with any doubt being resolved in favor of accessibility.

In light of recent actions by the State, and the continuance of COVID-19 cases in Shasta County, beginning with the November 10, 2020, meeting and until further notice, participation in the Assessment Appeals Board by members of the public is limited to telephonic or virtual access. If you have any questions, please contact the Clerk of the Board at (530) 225-5550.

 

The County of Shasta does not discriminate on the basis of disability in admission to, access to, or operation of its buildings, facilities, programs, services, or activities.  The County does not discriminate on the basis of disability in its hiring or employment practices.  Questions, complaints, or requests for additional information regarding the Americans with Disabilities Act (ADA) may be forwarded to the County's ADA Coordinator: Director of Support Services, Shelley Forbes, County of Shasta, 1450 Court Street, Room 348, Redding, CA   96001-1676, Phone:  (530) 225-5515, California Relay Service:  (800) 735-2922, Fax:  (530) 225-5345, E-mail:  adacoordinator@co.shasta.ca.us.  Individuals with disabilities who need auxiliary aids and/or services for effective communication in the County's programs and services are invited to make their needs and preferences known to the affected department or the ADA Coordinator.  For aids or services needed for effective communication during Assessment Appeals Board meetings, please call Clerk of the Board (530) 225-5550 two business days before the meeting.  This notice is available in accessible alternate formats from the affected department or the ADA Coordinator.  Accommodations may include, but are not limited to, interpreters, assistive listening devices, accessible seating, or documentation in an alternate format.  

 

Public records which relate to any of the matters on this agenda (except Closed Session items), and which have been distributed to the members of the Board, are available for public inspection at the office of the Clerk of the Assessment Appeals Board, 1450 Court Street, Suite 308B, Redding, CA   96001-1673. 

 

This document and other Assessment Appeals Board Regular Meeting documents are available online at www.co.shasta.ca.us.