Loading...
HomeMy WebLinkAbout2016_0401_Minutes Open_APPROVED COUNTY OF KAUAI Minutes of Meeting OPEN SESSION Approved as circulated 5/6/16 Board/Committee: BOARD OF REVIEW Meeting Date April 1, 2016 Location Mo‘ikeha Building, Meeting Room 2 A/B Start of Meeting: 1:04 p.m. End of Meeting: 2:39 p.m. Present Chair Jose Diogo; Vice-Chair Dorothy Bekeart. Members: Julie Caspillo, Donald Kolenda, and Russell Kyono Also: Deputy County Attorney Adam Roversi; Boards & Commissions Staff: Support Clerks Barbara Davis and Darcie Agaran; Deputy Director of Finance Sally Motta; Tax Manager Steven Hunt; COK Appraisers: Mike Hubbard; Sean Roche Excused Absent SUBJECT DISCUSSION ACTION Call To Order Chair Diogo called the meeting to order at 1:04 p.m. with 5 members present Approval of Minutes Open Session Minutes of March 4, 2016 Mr. Kolenda moved to approve the minutes as circulated. Mr. Kyono seconded the motion. Motion carried 5:0 Appeals 5. 16-0000159 S.Roche Larry Arruda 4-2-016-017-0000 Mr. Larry Arruda was in attendance and presented his testimony to the Board. Mr. Sean Roche was in attendance for the County and presented his report to the Board. The Board reviewed the testimony presented in Executive Session. 12. 16-0000135 M.Hubbard Bypass Trust - R. Shepler 5-2-017-010-0002 Mr. Robert Butler was present as the representative for R. Shepler and presented his testimony to the Board. Mr. Mike Hubbard was in attendance for the County and presented his report to the Board. The Board reviewed the testimony presented in Executive Session. 1. 16-0000158 S.Roche Scott Johnson 4-1-006-028-0000 The Board deferred this appeal pending receipt of the written Stipulation for Decision. 2. 16-0000155 S.Roche April Harrington 4-1-008-069-0000 Board of Review Open Session April 1, 2016 Page 2 SUBJECT DISCUSSION ACTION Ms. Bekeart moved to approve the County’s stipulation of $400,000 less $160,000 exemption for a net taxable rate of $240,000. Mr. Kolenda seconded the motion. Motion carried 5:0 3. 16-0000156 S.Roche April Harrington 4-1-008-098-0000 Ms. Caspillo moved to approve the County’s stipulation of $403,000. Mr. Kolenda seconded the motion. Motion carried 5:0 4. 16-0000157 S.Roche Gregory/Robin Yost 4-1-011-014-0002 Mr. Kolenda moved to approve the County’s stipulation of $669,000. Mr. Kyono seconded the motion. Motion carried 5:0 6. 16-0000009 S.Hunt Frank/Nora Ritchey Trustees 2-6-011-009-0000 Ms. Caspillo moved to approve the County’s stipulation of $6,457,100. Ms. Bekeart seconded the motion. Motion carried 5:0 7. 16-0000002 S.Hunt Erickson Living Trust 2-6-012-006-0000 Mr. Kyono moved to approve the County’s stipulation of $2,776,700. Mr. Kolenda seconded the motion. Motion carried 5:0 8. 16-0000001 S.Hunt Natalia Swan 4-9-011-021-0003 Mr. Kolenda moved to approve the County’s stipulation of $890,700 and the change of Use tax Classification to Residential. Ms. Caspillo seconded the motion. Motion carried 5:0 9. 16-0000021 S.Hunt Parinabai/Aly Hirani 5-8-006-008-0000 There was no one present to represent the appellant. Mr. Steve Hunt was in attendance for the County and presented his report to the Board. Ms. Bekeart moved to sustain the County’s assessment of $754,600 and upheld the denial of the home exemption tax use classification. Mr. Kyono seconded the motion. Motion carried 5:0 10. 16-0000134 M.Hubbard John Powell 5-2-013-025-0000 There was no one present to represent the appellant. Mr. Mike Hubbard was in attendance for the County and presented his report to the Board. Mr. Kyono moved to approve the County’s reduced value of $836,800 with Tax Use Classification to remain as Residential. Board of Review Open Session April 1, 2016 Page 3 SUBJECT DISCUSSION ACTION Ms. Bekeart seconded the motion. Motion carried 5:0 11. 16-0000444 M.Hubbard Michael Louis Blend Revocable Trust 5-2-017-002-0000 Ms. Bekeart moved to uphold the County’s assessment of $4,518,000. Mr. Kyono seconded the motion. Motion carried 5:0 13. 16-0000136 M.Hubbard Linda Warriner 5-2-017-012-0001 Appeal withdrawn; no Board action required 14. 16-0000137 M.Hubbard Gleeson-Allemann Family Trust 5-2-017-018-0005 The Chair granted a continuance of the Appeal to May 6, 2016 15. 16-0000138 M.Hubbard Glenn/Kim D Rudolfsky 5-2-017-024-0002 There was no one present to represent the appellant. Mr. Mike Hubbard was in attendance for the County and presented his report to the Board. Ms. Bekeart moved to sustain the County’s assessment of $1,791,200. Mr. Kyono seconded the motion. Motion carried 5:0 16. 16-0000140 M.Hubbard Harry/Catherine Winthrop 5-2-019-016-0002 Mr. Kolenda moved to approve the County’s stipulation of $107,000. Mr. Kyono seconded the motion. Motion carried 5:0 17. 16-0000141 M.Hubbard Anthony/Ursula Chan 5-2-022-005-0001 The Chair granted a continuance of the Appeal to July 1, 2016 18. 16-0000142 M.Hubbard Parker Croft/Michelle Rose 5-2-022-021-0004 Ms. Bekeart moved to approve the County’s stipulation of $1,783,300 less $180,000 exemption for a net taxable rate of $1,603,300. Ms. Caspillo seconded the motion. Motion carried 5:0 19. 16-0000143 M.Hubbard Parker Croft/Michelle Rose 5-2-022-021-0005 Appeal withdrawn: no Board action required 20. 16-0000169 S.Roche KVH Waimea Beachfront LLC (Withdrawn) 1-2-013-041-0002 Board of Review Open Session April 1, 2016 Page 4 SUBJECT DISCUSSION ACTION Appeal withdrawn: no Board action required 21. 16-0000010 S.Hunt Bypass Trust - P. Tusler 2-6-012-007-0000 Ms. Bekeart moved to approve the County’s stipulation of $3,292,400 with Tax Use Classification to remain as Vacation Rental. Mr. Kyono seconded the motion. Motion carried 5:0Announcements Next Meeting: Friday, April 8, 2016 – 1:00 p.m. Executive Session Ms. Caspillo moved to go into Executive Session at 2:33 p.m. for the purpose of exercising the adjudicatory function of the Board and to deliberate the merits of the appeals presented. Mr. Kolenda seconded the motion. Motion carried 5:0Return to Open Session Ms. Bekeart moved to ratify the Board’s actions taken in Executive Session and make those decisions public. Mr. Kolenda seconded the motion. Motion carried 5:0 5. 16-0000159 S.Roche Larry Arruda 4-2-016-017-0000 Ms. Caspillo moved to sustain the County’s assessment of $457,300 less $200,000 exemption. Mr. Kyono seconded the motion. Motion carried 5:0 12. 16-0000135 M.Hubbard Bypass Trust - R. Shepler 5-2-017-010-0002 Ms. Bekeart moved to sustain the County’s assessment of $2,111,400. Mr. Kyono seconded the motion. Motion carried 5:0Adjournment Mr. Kyono moved to adjourn the meeting at 2:30 p.m. Mr. Kolenda seconded the motion. Motion carried 5:0 Submitted by: __________________________________ Reviewed and Approved by: _________________________________________ Board of Review Open Session April 1, 2016 Page 5 Barbara Davis, Staff Support Clerk Jose Diogo, Chair ( ) Approved as circulated. ( ) Approved with amendments. See minutes of ___________ meeting.