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

Skip to page body

March 09, 2004

March 09, 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 for Tuesday, March 9, 2004 at 10:04 a.m.

Present: Alec Lambie and Diane Robinson

Quorum present

Chairperson: Alec Lambie, Presiding

Deputy City Attorney: Paul Zaferskey

Court Reporter

Having no public in attendance for comment at the hearing, the parties stipulated to a quorum of the Board for today’s proceedings, agreeing that Commissioner Ramm would review the tape-recorded transcript and evidence presented today. The Board then continued its evidentiary proceeding from March 5, 2004, with the assessor’s cross-examination of the Todd Cooper, witness for the below listed applicants for change in the assessed valuation of property affecting the Assessment Roll for the years at issue.

At the hour of 11:47 a.m. the Board convened into closed session to hear the applicant’s redirect testimony relating to confidential trade secrets. The Board reconvened in open session at 12:00 p.m. and 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

2002-0936

555 California Street, LLC

Continued

RECESS

The Board, at the hour of 12:08 p.m., recessed from the morning session to reconvene at 1:30 p.m.

 

RECONVENING OF THE BOARD

The Assessment Appeals Board reconvened at the hour of 1:33 p.m.

Present: Alec Lambie and Diane Robinson

Quorum present

Chairperson: Alec Lambie, Presiding

Court Reporter

The below listed applicants for change in the assessed valuation of property affecting the Assessment Roll for the years at issue, being present, the Board continued to hear applicants’ redirect testimony, followed by a brief re-cross from the assessor. During the assessor re-cross, the Board convened into closed session from 1:52 to 2:05 p.m. to hear testimony pertaining to confidential trade secrets. At the hour of 2:23 p.m., the Board again convened into closed session to hear testimony from Karl Baldauf, witness for the applicant, relating to confidential trade secret information, followed by assessor’s cross-examination of Mr. Baldauf. The Board reconvened into open session at 3:26 p.m. and 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 3/10/04

2002-0936

555 California Street, LLC

Continued to 3/10/04

There being no further business, the Board, at the hour of 3:37 p.m., recessed to reconvene on Wednesday, March 10, 2004 at 9:30 a.m.

Gloria L. Young

Clerk

 

 

Dawn Duran

Administrator

Approved by the Board on March 17, 2004

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