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