To view graphic version of this page, refresh this page (F5)

Skip to page body

March 03, 2004

March 03, 2004

JOURNAL OF PROCEEDINGS

CITY AND COUNTY OF SAN FRANCISCO

ASSESSMENT APPEALS BOARD

In the meeting of Assessment Appeals Board Number 1 of the City and County of San Francisco, Wednesday, March 3, 2004 at 9:40 a.m.

Present: Alec Lambie, Diane Robinson and Thomas Ramm

Quorum present

Chairperson: Alec Lambie, Presiding

Deputy City Attorney: Paul Zaferskey

Court Reporter

The Board opened its meeting and heard public comment from various individuals from 9:40 to 10:04 a.m. Following public comment, the Board resumed its evidentiary proceedings (from February 3, 2004), hearing testimony and evidence from the below listed applicant(s).

At the hour of 11:18 a.m., the Board convened into closed session pursuant to R&T Code §1605.4 for the purpose of hearing testimony and evidence from the below listed applicant(s) relating to confidential trade secrets.

Appeal No.

Name

Disposition

2002-0933

555 California Street, LLC

Continued

2002-0934

555 California Street, LLC

Continued

2002-0935

555 California Street, LLC

Continued

2002-0936

555 California Street, LLC

Continued

RECESS

The Board, at the hour of 11:57 a.m., recessed from the closed session to reconvene at 1:00 p.m.

RECONVENING OF THE BOARD

The Assessment Appeals Board reconvened at the hour of 1:07 p.m.

Present: Alec Lambie, Diane Robinson and Thomas Ramm

Quorum present

Chairperson: Alec Lambie, Presiding

Deputy City Attorney: Paul Zarefsky

Court Reporter

The Board reconvened in closed session to continue hearing evidence and testimony from the applicant relating to confidential trade secrets. At the hour of 2:05 p.m., the Board convened back into open session, continuing evidentiary proceedings for the following listed applicants for change in the assessed valuation of property affecting the Assessment Roll for the years at issue. The Board then took certain action, as specified under this date, on the original of the respective applications:

Appeal No.

Name

Disposition

2002-0933

555 California Street, LLC

Continued

2002-0934

555 California Street, LLC

Continued

2002-0935

555 California Street, LLC

Continued to 3/4/04

2002-0936

555 California Street, LLC

Continued to 3/4/04

There being no further business, the Board, at the hour of 4:02 p.m., recessed to reconvene on Thursday, March 4, 2004 at 9:00 a.m.

Gloria L. Young

Clerk

 

Dawn Duran

Administrator

Approved by the Board on March 9, 2004

Last updated: 9/3/2009 11:19:19 AM