HomeMy WebLinkAbout2014_0502_Minutes Open_APPROVEDCOUNTY OF KAUAI
Minutes of Meeting
OPEN SESSION
Approved as circulated 5/9/14
Board /Committee:
BOARD OF REVIEW
Meeting Date
May 2, 2014
Location
Mo`ikeha Building, Meeting Room 2 A/B
Start of Meeting: 1:00 p.m.
End of Meeting: 1:52 p.m.
Present
Vice -Chair Dottie Bekeart; Members: Craig De Costa; Cayetano Gerardo; and Russell Kyono
Also: Deputy County Attorney Stephen Hall; Boards & Commissions Office Staff. Support Clerk Barbara Davis; Administrative Aide
Teresa Tamura; Deputy Director of Finance Sally Motta; Tax Manager Kim Hester; COK Appraisers: Mike Hubbard; John Herring
Excused
Chair Jose Diogo
Absent
SUBJECT
DISCUSSION
ACTION
Call To Order
Vice -Chair Bekeart called the meeting to order
at 1:00 p.m. with 4 members present which
constitutes a quorum.
Approval of
Open Session Minutes of April 11, 2014
Mr. Gerardo moved to approve the minutes as
Minutes
circulated. Mr. Kyono seconded the motion.
Motion carried 4:0
Appeals
1. 14- 0000094 M.Hubbard Hale King, LLC (Continuance) 5 -8- 008 - 046 -0001
2. 14- 0000095 M.Hubbard Hale King, LLC (Continuance) 5 -8- 008 - 046 -0002
Mr. De Costa moved to approve the County's stipulations as submitted of $2,496,000 and $2,402,000 respectively. Mr. Kyono
seconded the motion. Motion carried 4:0
3. 14- 0000122 M.Hubbard Gusher LLC 5 -9- 002 - 034 -0000
Mr. De Costa moved to approve the County's stipulation as submitted of $7,418,700. Mr. Gerardo seconded the motion.
Motion carried 4.-0
4. 14- 0000059 J.Herring Terry D Randall (Continuance) 2 -6- 016 - 034 -0000
The appellant was not present but did submit an appraisal as part of their testimony. Mr. Herring was in attendance for the
County and presented his report to the Board. The Board reviewed the testimony resented in Executive Session.
Stipulation /
5. 14- 0000147 J.Herring K61oa Creekside Estates, LP 2 -8- 009 - 001 -0014
Withdrawn
Ms. Davis advised the Board that they were still waiting for the signed stipulation from the appellant. The appellant has been
contacted twice and documents sent for their review, but they have failed to communicate at all with Mr. Herring. Therefore,
Board of Review
Open Session
May 2, 2014
Page 2
SUBJECT
DISCUSSION
ACTION
K61oa Creekside will be rescheduled to come before the Board with a report.
6. 14- 0000099 J.Herrinp Cebron Family Trust 2 -6- 016 - 042 -0000
Mr. De Costa moved to approve the County's Stipulation as submitted of $589,700. Mr. Kyono seconded the motion. Motion
carried 4:0
7. 14- 0000137 M.Hubbard Robert/Carol Huffert 5 -4- 005- 018 -0064
Mr. De Costa moved to approve the County's Stipulation to change the Use Tax Classification to Residential. Mr. Kyono
seconded the motion. Motion carried 4:0
Executive
Mr. De Costa read the Hawai `i Revised Statutes
Session
as outlined on the agenda and moved to go into
Executive Session at 1:48 p.m. Mr. Kyono
seconded the motion. Motion carried 4:0
Return to Open
Session
Ratify Board of Review actions taken in Executive Session for appeals
The meeting resumed in Open Session at 1:51 p.m.
shown on the attached listing and make those decisions public.
Mr. De Costa moved to ratify the Board's actions
and make those decisions public. Mr. Kyono
seconded the motion. Motion carried 4:0
4. 14- 0000059 J.Herring Terry D Randall (Continuance) 2 -6- 016 - 034 -0000
Mr. Gerardo moved to approve the County's Stipulation as submitted of $2,620,400. Mr. De Costa seconded the motion. Motion
carried 4:0
Announcements
Next Meeting: Friday, May 9, 2014, 1:00 p.m.
Adjournment
Mr. De Costa moved to adjourn the meeting at
1:52 p.m. Mr. Kyono seconded the motion.
Motion carried 4:0
Submitted by:
Barbara Davis, Staff Support Clerk
Reviewed and Approved by:
Dorothy Bekeart, Vice -Chair
( ) Approved as circulated. ( ) Approved with amendments. See minutes of meeting.