Loading...
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 Stipulation / 5. 14- 0000147 J.Herring K61oa Creekside Estates, LP 2 -8- 009 - 001 -0014 Withdrawn Ms.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.