The California State Board of Equalization moved through several administrative and adjudicatory items on Nov. 19, recording roll-call votes on routine and contested matters.
Item 2: The board approved corrections to the state-assessed roll for a Santa Clara County parcel covering 2022–2025 as presented by the State Assessed Properties Division. Member Vasquez moved to approve; Member Schaeffer seconded. The roll call recorded ayes from Chairman Gaines, Vice chair Lieber, Member Vasquez, Member Schaeffer and Controller Cohen; the motion passed.
Item 3: Two nonappearance consent property-tax petitions for reassessment of 2025 unitary value were presented as staff-recommended joint resolutions and adopted in a single voice vote. Member Vasquez moved and Member Schaeffer seconded; roll call was unanimous.
Item 4: The board denied Pio Pico Energy Center LLC’s 2025 petition based on the appeals attorney’s summary decision; Member Schaeffer moved, Vice chair Lieber seconded, and the roll call was unanimous in favor of denial.
Item 5: Netleaf Fiber Holdings LLC’s 2025 petition was resolved by agreement; SAPD presented a parties’ agreed recommendation reducing unitary value to $96,000,000, which the board adopted by roll call.
Item 6: After an extended oral hearing on Southern California Edison’s 2025 petition, the board denied the petition and affirmed the 2025 board-adopted unitary value by a 4–1 vote (Chairman Gaines dissenting). The appeals attorney will prepare the written decision under Revenue & Taxation Code §40.
All votes were recorded on the transcript and by roll call during the meeting. The board recessed for a one-hour lunch and planned to reconvene after 1:13 p.m.