Loading...
HomeMy WebLinkAbout2014_0509_Minutes Open_APPROVEDCOUNTY OF KAUAI Minutes of Meeting OPEN SESSION Approved as circulated 6/6/14 Board /Committee: BOARD OF REVIEW Meeting Date May 9, 2014 Location Mo`ikeha Building, Meeting Room 2 A/B Start of Meeting: 1:03 p.m. End of Meeting: 2:21 p.m. Present Chair Jose Diogo; Vice -Chair Dottie Bekeart; Members: Craig De Costa; Cayetano Gerardo Also: Deputy County Attorney Stephen Hall; Boards & Commissions Office Staff. Support Clerk Barbara Davis; Administrative Aide Teresa Tamura; Deputy Director of Finance Sally Motta; COK Appraisers: John Herring; Mike Hubbard Excused Member Russell Kyono Absent SUBJECT DISCUSSION ACTION Call To Order Chair Diogo called the meeting to order at 1:03 p.m. with 4 members present which constitutes a quorum. Approval of Open Session Minutes of May 2, 2014 Ms. Bekeart moved to approve the minutes as Minutes circulated. Mr. Gerardo seconded the motion. Motion carried 4: 0 Appeals 2. 14- 0000003 J.Herring Kurt Bosshard Trust 4 -2- 007 - 002 -0000 Mr. Bosshard was in attendance and presented his testimony. Mr. Herring was in attendance for the County and presented his report to the Board. Mr. De Costa moved to reduce the County's valuation to $338,700 which is within the15% ratio of assessment to market value. Ms. Bekeart seconded the motion. Motion carried 4.-0 5. 14- 0000060 J.Herring Hobey W Beck 4 -4- 005- 001 -0001 Mr. Beck was in attendance and presented his testimony. Mr. Herring was in attendance for the County and presented his report to the Board. Ms. Bekeart moved to approve the County's assessment of $954,600. Mr. De Costa seconded the motion. Motion carried 4:0 1. 14- 0000151 J.Herring First Avenue Trust (Continuance) 4 -1- 004 - 031 -0000 The re uest rom the appellant.for a continuance to July]], 2014 was approved by Chair Diogo 3. 14- 0000049 J.Herring James M Wolf 4 -2- 012 - 042 -0000 Board of Review Open Session May 9, 2014 Page 2 SUBJECT DISCUSSION ACTION Mr. De Costa moved to approve the County's stipulation of $685,800. Ms. Bekeart seconded the motion. Motion carried 4:0 4. 14- 0000088 J.Herring Naresh Chand 4 -2- 016- 064 -0000 Appellant has verbally agreed to a stipulation; Real Property Department is awaiting the signed sti ulation rom the appellant. 6. 14- 0000134 M.Hubbard Kili Lighthouse LLC (Pending Stipulation) 5 -2- 004 - 068 -0002 Mr. De Costa moved to approve the County's stipulation of $1,150, 000. Ms. Bekeart seconded the motion. Motion carried 4:0 7. 14- 0000128 M.Hubbard Fox Gray LLC (Pending Withdrawn) 5 -5- 004 - 009 -0000 8. 14- 0000127 M.Hubbard Fox Gray LLC Pending Withdrawn) 5 -5- 004 - 010 -0000 9. 14- 0000126 M.Hubbard Fox Gray LLC (Pending Withdrawn) 5 -5- 004 - 011 -0000 10. 14- 0000133 M.Hubbard Fox Gray LLC (Pending Withdrawn) 5 -5- 004 - 012 -0000 11. 14- 0000131 M.Hubbard Fox Gray LLC (Pending Withdrawn) 5 -5- 004 -018 -0000 12. 14- 0000130 M.Hubbard Fox Gray LLC (Pending Withdrawn) 5 -5- 004 -019 -0000 13. 14- 0000129 M.Hubbard Fox Gray LLC (Pending Withdrawn) 5 -5- 004 - 021 -0000 Notification of intent to withdraw appeals received rom appellant; no Board action required. Stipulation / 14. 14- 0000141 J.Herring James Burgess 4 -1- 008 - 013 -0000 Withdrawn Ms. Bekeart moved to approve the County's stipulation of $477,000. Mr. De Costa seconded the motion. Motion carried 4:0 15. 14- 0000072 M.Hubbard Douglas E Blackburn (Withdrawn) 5 -5- 001 - 010 -0000 No Board action required. 16. 14- 0000093 J.Herring David M. Rutherford II 2 -5- 009 - 084 -0000 Ms. Bekeart moved to approve the County's stipulation of $407,200 less allowable deductions. Mr. De Costa seconded the motion. Motion carried 4: 0 17. 14- 0000132 M.Hubbard Fox Gray LLC (Withdrawn) 5 -5- 004 - 013 -0000 No Board action required. Announcements Next Meeting: Friday, June 6, 2014 — 1:00 p.m. Executive Mr. De Costa read the Hawai `i Revised Statutes Session as outlined on the agenda and moved to go into Board of Review Open Session May 9, 2014 Page 3 SUBJECT DISCUSSION ACTION Executive Session at 2:09 p.m. Ms. Bekeart seconded the motion. Motion carried 4:0 Return to Open The meeting resumed in Open Session at 2:19 p.m. Session Ratify Board of Review actions taken in Executive Session for appeals 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. Gerardo seconded the motion. Motion carried 4:0 Adjournment Ms. Bekeart moved to adjourn the meeting at 2:21 p.m. Mr. De Costa seconded the motion. Motion carried 4:0 Submitted by: Barbara Davis, Staff Support Clerk O Approved as circulated. () Approved with amendments. See minutes of Reviewed and Approved by: meeting. Jose R. Diogo, Chair