Property Tax Summary Decisions* Published under Revenue and Taxation Code Section 40 in 2019

*Please note that Summary Decisions may not be cited as precedent in any appeal or other proceeding before the Board of Equalization. (Cal. Code Regs., tit. 18, §§ 5551, subd. (b)(4), 5511, subd. (u).)

Appeal Name and Date of Property Tax Summary Decisions Published Under Revenue and Taxation Code Section 40 in 2019
Appeal Name Date
CenturyLink Communications, LLC February 26, 2019
Crown Castle NG West, LLC February 26, 2019
CXA La Paloma, LLC February 26, 2019
Frontier California, Inc. February 26, 2019
Wild Goose Storage, LLC February 26, 2019