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

Skip to page body

April 24, 2001

April 24, 2001


City & County of San Francisco
Assessment Appeals Board

Board 2

Archive of Minutes and Agendas (Through 2000)

JOURNAL OF PROCEEDINGS

CITY AND COUNTY OF SAN FRANCISCO

ASSESSMENT APPEALS BOARD


In the meeting of Assessment Appeals Board Number 2 of the City and County of San Francisco, Tuesday, April 24, 2001 at 9:30 a.m.

Present: Lawrence Lee, Donald Schmidt and Anita Bedford

Quorum present

Chairperson: Lawrence Lee, Presiding

The following listed applicant(s) for change in the assessed valuation of property affecting the Assessment Roll for various years being present and heard, the Board took certain actions, as specified under this date, on the original of the respective applications(s):

Appeal No.NameDisposition

2000-0079Sieu TaDenied


The following listed applicant(s) for change in the assessed valuation of property affecting the Assessment Roll for various years having failed to appear for hearing as scheduled, the Board took certain actions, as specified under this date, on the original of the respective application(s):

Appeal No.NameDisposition

2000-0244Credit Suisse First Boston Inc.Postponed

2000-0252ZDTV LLCPostponed

2000-0279Bank of CantonPostponed

2000-0302Esprit De CorporationPostponed

2000-0304Esprit De CorporationPostponed

2000-0306Jessie HarjaniPostponed

2000-0309Marriott International, Inc.Postponed

2000-0311Host Marriott CorporationPostponed

2000-0313Gatx Capital Corp.Postponed

2000-0329Advent Software, Inc.Postponed

2000-0334California State AutomobilePostponed

2000-0319Officemax, Inc. #582Withdrawn

2000-0320Officemax, Inc. #582Withdrawn

2000-0321Officemax, Inc. #582Withdrawn


RECESS


There being no further business, the Board, at the hour of 10:10a.m., recessed to reconvene at 1:30 p.m.

RECONVENING OF THE BOARD


The Assessment Appeals Board reconvened at the hour of 1:30 p.m.

Present: Lawrence Lee, Donald Schmidt and Anita Bedford

Quorum present

Chairperson: Lawrence Lee, Presiding

The following listed applicant(s) for change in the assessed valuation of property affecting the Assessment Roll for various years being present and heard, the Board took certain actions, as specified under this date, on the original of the respective applications(s):

Appeal No.NameDisposition

1998-0841Burns Philp Food Inc.Withdrawn

1998-1084Burns Philp Food Inc.A.V.Lowered (Assessor)

1998-1085Burns Philp Food Inc.A.V.Lowered (Assessor)

1998-1086Burns Philp Food Inc.A.V.Lowered (Assessor)

1998-1087Burns Philp Food Inc.A.V.Lowered (Assessor)


The following listed applicant(s) for change in the assessed valuation of property affecting the Assessment Roll for various years having failed to appear for hearing as scheduled, the Board took certain actions, as specified under this date, on the original of the respective application(s):

Appeal No.NameDisposition

1999-0530Walgreen Co.Postponed

1999-0499Thelen Reid & Priest LLPWithdrawn

1999-0531Walgreen Co.Withdrawn

1999-0263Northern California GlaziersWithdrawn

2000-0322Equilon Enterprises LLCWithdrawn

2000-0322Equilon Enterprises LLCWithdrawn

2000-0324Equilon Enterprises LLCWithdrawn

2000-0325Equilon Enterprises LLCWithdrawn

2000-0327Equilon Enterprises LLCWithdrawn

2000-0380Paula Steuer DavisWithdrawn

2000-0638Stanley AyersWithdrawn


There being no further business, the Board, at the hour of 1:55 p.m., recessed to reconvene Monday, April 30, 2001 at 9:30 a.m.

Gloria L. Young

Clerk



Marilyn Cosentino

Acting Administrator


Approved by the Board on Thursday, May 3, 2001

Last updated: 9/3/2009 11:19:39 AM