Loading...
HomeMy WebLinkAbout2016_0506_Minutes Open_APPROVED COUNTY OF KAUAI Minutes of Meeting OPEN SESSION Approved as circulated 7/1/16 Board/Committee: BOARD OF REVIEW Meeting Date May 6, 2016 Location Mo‘ikeha Building, Meeting Room 2 A/B Start of Meeting: 1:03 p.m. End of Meeting: 1:53 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 1:03 p.m. with 5 members present Approval of Minutes a. Open Session Minutes of April 1, 2016 b. Open Session Minutes of April 8, 2016 Ms. Bekeart moved to approve the minutes of April 1 as circulated. Mr. Kyono seconded the motion. Motion carried 5:0 Ms. Bekeart moved to approve the minutes of April 8 as circulated. Mr. Kyono seconded the motion. Motion carried 5:0 Appeals Scheduled 1. 16-0000170 M.Hubbard Thomas/Carol Daniel 2-8-020-008-0017 The Chair granted a continuance of the Appeal to July 2016 2. 16-0000171 M.Hubbard Gary/Kristen Fridell 2-8-027-017-0063 Appeal withdrawn; no Board action required 3. 16-0000121 M.Hubbard Anderson Family Rev 2-8-027-001-0015 Ms. Bekeart moved to approve a Use Tax Classification change from Vacation Rental to Residential. Mr. Kolenda seconded the motion. Motion carried 5:0 4. 16-0000137 M.Hubbard The Gleeson-Allemann Family Trust 5-2-017-018-0005 Board of Review Open Session May 6, 2016 Page 2 SUBJECT DISCUSSION ACTION There was no one present representing the appellant but written testimony was provided to the Board by the appellant. Ms. Bekeart moved to approve the County’s assessment ($1,461,600 less the $180,000 exemption). Mr. Kolenda seconded the motion. Motion carried 5:0 5. 16-0000144 M.Hubbard Michael J Riordan 5-4-005-004-0007 Appeal withdrawn; no Board action required 6. 16-0000145 M.Hubbard Michael J Riordan 5-4-005-007-0010 Ms. Bekeart moved to approve the County’s stipulation of $312,000. Mr. Kyono seconded the motion. Motion carried 5:0 7. 16-0000147 M.Hubbard Masters Family Trust 5-4-006-001-0022 There was no one present to represent the appellant but written testimony was received by the Board. 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 $722,600 less the $50,000 exemption. Ms. Caspillo seconded the motion. Motion carried 5:0 8. 16-0000160 S.Roche Naresh/Sunita Chand 4-2-016-064-0000 There was no one present to represent the appellant and no written testimony provided. Ms. Caspillo moved to sustain the County’s assessment of $764,100. Mr. Kolenda seconded the motion. Motion carried 5:0 9. 16-0000162 S.Roche Daniel/Gay Wallin 4-3-009-026-0000 There was no one present to represent the appellant and no written testimony provided. Ms. Caspillo moved to sustain the County’s assessment of $823,200 less the $180,000 exemption. Mr. Kyono seconded the motion. Motion carried 5:0 10. 16-0000163 S.Roche Chinnavuth/Sophie de Monteiro 4-4-011-036-0001 The Chair granted a continuance of the Appeal (awaiting date confirmation from appellant) Board of Review Open Session May 6, 2016 Page 3 SUBJECT DISCUSSION ACTION 11. 16-0000164 S.Roche Michael/Paula Hulme 4-5-006-005-0000 There was no one present to represent the appellant and no written testimony provided. Ms. Caspillo moved to sustain the County’s assessment of $458,600. Mr. Kyono seconded the motion. Motion carried 5:0 12. 16-0000165 S.Roche Dale Muraoka 4-6-035-101-0000 There was no one present to represent the appellant but written testimony was received by the Board. Mr. Kyono recused himself on this appeal. Ms. Caspillo moved to sustain the County’s assessment of $328,900 with no exemptions. Mr. Kolenda seconded the motion. Motion carried 4:0 Stipulation / Withdrawn 13. 16-0000120 M.Hubbard Kelly/Mimmi Carter 2-8-020-003-0074 Ms. Bekeart moved to approve the County’s stipulation of $635,000. Mr. Kyono seconded the motion. Motion carried 5:0 14. 16-0000158 S.Roche Scott Johnson (Stipulation) 4-1-006-028-0000 Ms. Bekeart moved to approve the County’s stipulation of $290,000 less the $160,000 exemption. Mr. Kyono seconded the motion. Motion carried 5:0 15. 16-0000123 M.Hubbard George S Petersen 4-3-002-010-0033 Ms. Caspillo moved to approve the County’s stipulation of $562,000. Mr. Kolenda seconded the motion. Motion carried 5:0 Update of 2016 Statewide BOR Conference, May 26, 2016 at Interisland Terminal Rooms – Ohia and Kamani (rooms 1 & 2) – 7th Floor Parking Structure Staff reported the only update received is that the luncheon will now be buffet style in place of the scheduled plate lunch. Announcements Next Meeting: Friday, May 13, 2016 – 1:00 p.m. Executive Ms. Bekeart moved to go into Executive Session Board of Review Open Session May 6, 2016 Page 4 SUBJECT DISCUSSION ACTION Session at 1:30 p.m. to approve the Executive Session Minutes and to receive a briefing from the County Attorney. Mr. Kolenda seconded the motion. Motion carried 5:0Return to Open Session Ratify Board of Review actions taken in Executive Session for appeals shown on the attached listing and make those decisions public Meeting resumed in Open Session at 1:53 p.m. There were no appeals reviewed in Executive Session. Adjournment Mr. Kyono moved to adjourn the meeting at 1:53 p.m. Ms. Bekeart seconded the motion. Motion carried 5:0 Submitted by: __________________________________ Reviewed and Approved by: _________________________________________ Barbara Davis, Staff Support Clerk Jose Diogo, Chair ( ) Approved as circulated. ( ) Approved with amendments. See minutes of ___________ meeting.