HomeMy WebLinkAbout2020_0813_BOR_OP Minutes Approved
COUNTY OF KAUAI
Minutes of Meeting
OPEN SESSION
Approved : 9/4/2020
Board/Commission: BOARD OF REVIEW Meeting Date August 13, 2020
Location Microsoft Teams Teleconference Start of Meeting: 1:01 p.m. End of Meeting: 2:55 p.m.
Present Chair Craig De Costa, Vice Chair Christopher White, Member Julie Caspillo, Member Katherine Otsuji, and Member Stella Fujita.
Also: Deputy Director of Finance: Michelle Lizama. Office of the County Attorney: Deputy County Attorney Mark Bradbury), Boards
& Commissions Staff: Administrator Ellen Ching, Support Clerk Arleen Kuwamura. COK Appraisers: Mike Hubbard and Sean Roche
Excused
Absent None
SUBJECT DISCUSSION ACTION
Call to Order Chair De Costa called the meeting to order at
1:01 p.m. There was five members present
which constituted a quorum.
Roll Call
Approval of
Minutes
a. None
Appeals 4. 20-0000011 M. Hubbard Gary Chang 5-5-002-028-0000
Mr. Gary Chang was in attendance and provided written and verbal testimony to the Board. Mr. Hubbard was present on behalf
of the County and presented his report to the Board.
The Board reviewed the testimony presented in Executive Session.
2. 20-0000012 M. Hubbard Ayako Weissman 5-2-012-009-0003
Ms. Ayako Weissman was in attendance and provided written and verbal testimony to the Board. Mr. Hubbard was present on
behalf of the County and presented his report to the Board.
The Board reviewed the testimony presented in Executive Session.
Board of Review
Open Session
August 13, 2020 Page 2
SUBJECT DISCUSSION ACTION
5. 20-0000010 M. Hubbard Umetsu hui LLC 5-5-003-023-0000
Mr. Calvin Umetsu was in attendance and provided written and verbal testimony to the Board. Mr. Hubbard was present on
behalf of the County and presented his report to the Board.
The Board reviewed the testimony presented in Executive Session.
3. 20-0000008 M. Hubbard Leonard Family Trust 5-4-020-004-0000
Mr. Will Leonard and his father Mr. Allan Leonard was in attendance and provided written letter was provided to the Board.
Mr. Hubbard was present on behalf of the County and presented his written report to the Board.
The Board reviewed the testimony presented in Executive Session.
Stipulations/
Withdrawals
1. 20-0000028 M. Hubbard Michael C & Nancy S Hall Rev Living Trust 2-8-014-033-0138
Ms. Fujita moved to accept the County’s stipulation for an assessed value, market value, and net taxable value of $875,300.
Ms. Caspillo seconded the motion. Motion carried 5:0
6. 19-0000185 S. Roche Kukuiula Development Co. (2019) 2-6-015-005-0000
Mr. White moved to accept the County’s stipulation for assessed values and net taxable as stated for appeal case numbers
attached to Exhibit A. Ms. Otsuji seconded the motion. Motion carried 5:0 19-158, 19-186, 19-187, 20-135, 19-195, 19-196,
19-197, 19-198, 19-199, 19-200, 20-103, 19-201, 19-202, 20-102,19-189,19-190, 19-203, 19-188, 19-191, 19-192,19-193, 19-
204, 19-194,19-205, 20-101, 19-206, 20-100, 19-207, 19-208, 20-099, 20-98, 19-046, 19-045, 19-044, 19-043, 19-042, 19-041,
19-040,19-039
7. 19-0000186 S. Roche Kukuiula Development Co. (2019) 2-6-016-037-0000
8. 19-0000187 S. Roche Kukuiula Development Co. (2019) 2-6-016-088-0000
9. 20-0000135 S. Roche Kukuiula Development Co. (2020) 2-6-016-088-0000
10. 19-0000195 S. Roche Kukuiula Development Co. (2019) 2-6-017-029-0000
Board of Review
Open Session
August 13, 2020 Page 3
SUBJECT DISCUSSION ACTION
11. 19-0000196 S. Roche Kukuiula Development Co. (2019) 2-6-017-030-0000
12. 19-0000197 S. Roche Kukuiula Development Co. (2019) 2-6-017-032-0000
13. 19-0000198 S. Roche Kukuiula Development Co. (2019) 2-6-017-033-0000
14. 19-0000199 S. Roche Kukuiula Development Co. (2019) 2-6-017-034-0000
15. 19-0000200 S. Roche Kukuiula Development Co. (2019) 2-6-017-035-0000
16. 20-0000103 S. Roche Kukuiula Development Co. (2020) 2-6-018-029-0000
17. 19-0000201 S. Roche Kukuiula Development Co. (2019) 2-6-018-032-0000
18. 19-0000202 S. Roche Kukuiula Development Co. (2019) 2-6-018-034-0000
19. 20-0000102 S. Roche Kukuiula Development Co. (2020) 2-6-018-034-0000
20. 19-0000189 S. Roche Kukuiula Development Co. (2019) 2-6-018-038-0000
21. 19-0000190 S. Roche Kukuiula Development Co. (2019) 2-6-018-040-0000
22. 19-0000203 S. Roche Kukuiula Development Co. (2019) 2-6-018-036-0000
23. 19-0000188 S. Roche Kukuiula Development Co. (2019) 2-6-018-037-0000
24. 19-0000191 S.Roche Kukuiula Development Co. (2019) 2-6-018-041-0000
25. 19-0000192 S. Roche Kukuiula Development Co. (2019) 2-6-018-042-0000
26. 19-0000193 S. Roche Kukuiula Development Co. (2019) 2-6-018-043-0000
27. 19-0000204 S. Roche Kukuiula Development Co. (2019) 2-6-018-044-0000
28. 19-0000194 S. Roche Kukuiula Development Co. (2019) 2-6-018-050-0000
29. 19-0000205 S. Roche Kukuiula Development Co. (2019) 2-6-018-051-0000
30. 20-0000101 S. Roche Kukuiula Development Co. (2020) 2-6-018-051-0000
Board of Review
Open Session
August 13, 2020 Page 4
SUBJECT DISCUSSION ACTION
31. 19-0000206 S. Roche Kukuiula Development Co. (2019) 2-6-018-053-0000
32. 20-0000100 S. Roche Kukuiula Development Co. (2020) 2-6-018-053-0000
33. 19-0000207 S. Roche Kukuiula Development Co. (2019) 2-6-018-054-0000
34. 19-0000208 S. Roche Kukuiula Development Co. (2019) 2-6-018-055-0000
35. 20-0000099 S. Roche Kukuiula Development Co. (2020) 2-6-018-055-0000
36. 20-0000098 S. Roche Kukuiula Development Co. (2020) 2-6-018-060-0000
37. 19-0000046 M. Hubbard Kukuiula Development Co. (2019) 2-6-021-005-0016
38. 19-0000045 M. Hubbard Kukuiula Development Co. (2019) 2-6-021-005-0015
39. 19-0000044 M. Hubbard Kukuiula Development Co. (2019) 2-6-021-005-0014
40. 19-0000043 M. Hubbard Kukuiula Development Co. (2019) 2-6-021-005-0013
41. 19-0000042 M. Hubbard Kukuiula Development Co. (2019) 2-6-021-005-0012
42. 19-0000041 M. Hubbard Kukuiula Development Co. (2019) 2-6-021-005-0011
43. 19-0000040 M. Hubbard Kukuiula Development Co. (2019) 2-6-021-005-0010
44. 19-0000039 M. Hubbard Kukuiula Development Co. (2019) 2-6-021-005-0009
Discussion on
Board of
Review Annual
Report to the
Mayor for 2019
Discussion on The Mayors Annual Report, Board reviewed two Forms
regarding Boards Member primary recommendations section.
Item No. Board’s Recommendation to highlight
in the Board of Review Hearing Guidelines
(highlight in yellow or bold item the last
sentence of #2) so that the appellants know that
the burden of proof lies with them.
Item No. 2. Remove from list.
Board of Review
Open Session
August 13, 2020 Page 5
SUBJECT DISCUSSION ACTION
Public
Comments
None.
Announcements
Next Meeting: Friday, September 04, 2020 Teleconference
Chair De Costa announced the correct meeting
date of Friday September 04, 2020.
Executive
Session
Pursuant to HRS § 92-4, 92-5(a)(4), 92-9(a)(1-
4)(b) and 92-6(a)(2), Ms. Caspillo moved that
the Board go into Executive Session at 2:34 p.m.
Ms. Otsuji seconded the motion. Motion carried
5:0.
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 2:53 p.m.
Mr. White moved to ratify the Board’s decisions
in Executive Session and to make those decisions
public. Ms. Otsuji seconded the motion. Motion
carried 5:0.
Appeal 2. 20-0000012 M. Hubbard Ayako Weissman 5-2-012-009-0003
Mr. White moved to sustain the County’s market value, assessed value, and net taxable value of $2,581,800. Ms. Fujita
seconded the motion. Motion carried 5:0.
3. 20-0000008 M. Hubbard Leonard Family Trust 5-4-020-004-0000
Ms. Caspillo moved to sustain the County’s market value of $1,099,900 and exemptions of $200,000.
Ms. Fujita seconded the motion. Motion carried 5:0.
4. 20-0000011 M. Hubbard Gary Chang 5-5-002-028-0000
Ms. Otsuji moved to sustain the County’s market value and assessed value of $1,372,200. Ms. Fujita seconded the motion.
Motion carried 5:0.
Board of Review
Open Session
August 13, 2020 Page 6
5. 20-0000010 M. Hubbard Umetsu hui LLC 5-5-003-023-0000
Ms. Otsuji moved to sustain the County’s market value and assessed value of $1,696,100. Ms. Fujita seconded the motion.
Motion carried 5:0.
Adjournment Ms. Fujita moved to adjourn. Mr. White
seconded the motion. Motion carried 5:0.
Chair De Costa adjourned the meeting at
2:55 p.m.
Submitted by: __________________________________ Reviewed and Approved by: _________________________________________
Arleen Kuwamura, Staff Support Clerk Craig De Costa, Chair
(X) Approved as circulated.
( ) Approved with amendments. See minutes of ___________ meeting.