HomeMy WebLinkAboutBOR 060917 Minutes_ApprovedCOUNTY OF KAUAI Minutes of Meeting OPEN SESSION Approved as circulated on 7/14/17 Board/Committee: BOARD OF REVIEW Meeting Date June 9, 2017 Location Mo‘ikeha Building, Meeting Room 2 A/B Start of Meeting: 1:09 p.m. End of Meeting: 2:22 p.m. Present Chair Dorothy Bekeart. Vice-Chair Julie Caspillo. Members: Craig De Costa and Russell Wong Also: Deputy County Attorney Mark Bradbury; Mayor’s Office: Chief of Staff Paula M. Morikami; Boards & Commissions Staff: Support Clerk Darcie Agaran; Deputy Director of Finance Sally Motta; Tax Manager Steven Hunt; COK Appraisers: Brad Cone, Mike Hubbard, Sean Roche Excused Member Donald Kolenda Absent SUBJECT DISCUSSION ACTION Call To Order Chair Bekeart called the meeting to order at 1:09 p.m. with 4 members present which constitutes a quorum. Approval of Minutes a. None Available Appeals 7. 17-0000065 M.Hubbard Picolu Corp Continuance from 5/12/17 5-5-002-007-0000 Mr. Harold Bronstein, representative for Picolu Corporation, was in attendance and provided a written 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. 3. 17-0000082 S.Roche Donna Richards 1-9-004-016-0000 Prior to hearing the appeal, Mr. De Costa disclosed that he knew Ms. Donna Richards personally. He noted that he knew her husband for a very long time and that their partners in a law firm has hired him on occasion to assist with certain cases; however, they don’t have any cases pending. Mr. De Costa stated that he didn’t think there was a conflict. Chair Bekeart stated that she trusted Mr. De Costa’s judgement. Ms. Richards was in attendance and presented her testimony to the Board. She left her appraisal report with the Board so that they could review it in Executive Session. Mr. Sean Roche was in attendance for the County and presented his report to the
Board of Review Open Session June 9, 2017 Page 2 SUBJECT DISCUSSION ACTION Board. The Board reviewed the testimony presented in Executive Session. 1. 17-0000001 B.Cone Ronald/Gina Calisher 5-1-005-112-0000 There was no one present on behalf of the appellant. Mr. Brad Cone was present on behalf of the County of Kaua‘i and presented his report to the Board. The Board reviewed the testimony presented in Executive Session. 2. 17-0000024 B.Cone Randy S N Rego 5-1-006-039-0000 There was no one present on behalf of the appellant. Mr. Brad Cone was present on behalf of the County of Kaua‘i and provided his testimony to the Board. The Board reviewed the testimony presented in Executive Session. 4. 17-0000084 S.Roche Llewelyn H Kaohelaulii 2-8-018-032-0000 Mr. Roche stated that the appellant was traveling due to medical reasons and requested for a continuance. The Chair granted a continuance of the appeal to July 14, 2017. 5. 17-0000090 S.Roche Frank Sarabia 4-5-012-031-0000 Chair Bekeart noted that there was a stipulation pending. 6. 17-0000080 S.Roche Polina Podracka 4-9-011-005-0003 Mr. Roche stated that the appellant was traveling and requested for a continuance. The Chair granted a continuance of the appeal to July 14, 2017. Stipulation / Withdrawn 8. 17-0000074 S.Roche Lucas Le Living Trust 2-8-028-012-0000 Ms. Caspillo moved to approve the County’s stipulation of $325,300. Mr. De Costa seconded the motion. Motion carried 4:0
Board of Review Open Session June 9, 2017 Page 3 SUBJECT DISCUSSION ACTION Announcements Next Meeting: Friday, July 14, 2017 – 1:00 p.m. Executive Session After reading the HRS provision, Mr. Wong moved that the Board go into Executive Session at 1:59 p.m. Mr. De Costa seconded the motion. Motion carried 4:0 Return to Open Session Ratify Board of Review actions taken in Executive Session for appeals shown on the attached listing and make those decisions public The meeting resumed in Open Session at 2:21 p.m. Mr. De Costa moved to ratify the Board’s actions taken in Executive Session on the appeals reviewed and to make those decisions public. Mr. Wong seconded the motion. Motion carried 4:0 Appeals 3. 17-0000082 S.Roche Donna Richards 1-9-004-016-0000 Mr. Caspillo moved to sustain the County’s assessment of $831,500. Mr. Wong seconded the motion. Motion carried 4:0 5. 17-0000090 S.Roche Frank Sarabia 4-5-012-031-0000 Mr. Wong moved to defer the appeal pending receipt of the stipulation. Ms. Caspillo seconded the motion. Motion carried 4:0 7. 17-0000065 M.Hubbard Picolu Corp Continuance from 5/12/17 5-5-002-007-0000 Mr. De Costa moved to sustain the County’s assessment of $13,963,600 and the Tax Classification of Residential Investor. Mr. Wong seconded the motion. Motion carried 4:0. 1. 17-0000001 B.Cone Ronald/Gina Calisher 5-1-005-112-0000 Ms. Caspillo moved to sustain the County’s market value of $3,638,600 and the County’s assessed value of $4,520,000 less the homeowner’s exemption of $180,000. Mr. Wong seconded the motion. Motion carried 4:0 2. 17-0000024 B.Cone Randy S N Rego 5-1-006-039-0000 Mr. De Costa moved to sustain the County’s assessment of $835,300. Mr. Wong seconded the motion. Motion carried 4:0 Adjournment Mr. De Costa moved to adjourn. Ms. Caspillo seconded the motion. Motion carried 4:0
Board of Review Open Session June 9, 2017 Page 4 SUBJECT DISCUSSION ACTION Chair Bekeart adjourned the meeting at 2:22 p.m. Submitted by: __________________________________ Reviewed and Approved by: _________________________________________ Darcie Agaran, Staff Support Clerk Dorothy R. Bekeart, Chair (X) Approved as circulated. ( ) Approved with amendments. See minutes of ___________ meeting.