Loading...
HomeMy WebLinkAbout2020_1009_BOR_OP Minutes Approved COUNTY OF KAUAI Minutes of Meeting OPEN SESSION Approved :11/06/2020 Board/Commission: BOARD OF REVIEW Meeting Date October 09, 2020 Location Microsoft Teams Teleconference Start of Meeting: 1:01 p.m. End of Meeting: 1:20 p.m. Present Vice Chair Christopher White, Member Julie Caspillo, and Member Katherine Otsuji. Also: Deputy Director of Finance: Michelle Lizama. Office of the County Attorney: Deputy County Attorney Mark Bradbury), Boards & Commissions Staff: Administrative Specialist Anela Segreti, Support Clerk Arleen Kuwamura. Real Property Tax Manager: Brad Cone. COK Appraisers: Damien Ventura, Mike Hubbard Excused Chair Craig De Costa, Member Stella Fujita. Absent None SUBJECT DISCUSSION ACTION Call to Order Vice Chair White called the meeting to order at 1:01 p.m. There was Three members present which constituted a quorum. Roll Call Approval of Minutes a. Open Session Minutes - None None Appeals 1. 20-0000093 D. Ventura William P Allen Trust 2-4-005-182-0001 No one was present on behalf of the appellant; however, written letter and information was provided to the Board. Mr. Ventura was present on behalf of the County and presented his report to the Board. The Board reviewed the testimony presented in Executive Session. 3. 20-0000095 D. Ventura William P Allen Trust 2-4-005-183-0002 Board of Review Open Session October 09, 2020 Page 2 SUBJECT DISCUSSION ACTION No one was present on behalf of the appellant; however, written information was provided to the Board. Mr. Ventura was present on behalf of the County and presented his written report to the Board. The Board reviewed the testimony presented in Executive Session 2. 20-0000094 D. Ventura William P Allen Trust 2-4-005-182-0002 Ms. Caspillo moved to accept the County’s stipulation for market value, assessed value, and net taxable value of $739,200. Ms. Otsuji seconded the motion. Motioned carried 3:0. Withdrawals/ Stipulations 4. 20-0000049 M. Hubbard James Family Weke Road II LLC 5-5-001-014-0000 Appeal withdrawn; no Board action required. 5. 20-0000052 M. Hubbard James Family Weke Road LLC 5-5-001-015-000 Appeal withdrawn; no Board action required. Public Comments None. Announcements Next Meeting: Friday, November 06, 2020 Teleconference 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 1:13 p.m. Ms. Otsuji seconded the motion. Motion carried 3:0. 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 1:18 p.m. Ms. Caspillo moved to ratify the Board’s decisions in Executive Session and to make those decisions public. Ms. Otsuji seconded the Board of Review Open Session October 09, 2020 Page 3 motion. Motion carried 3:0. Appeal 1. 20-0000093 D. Ventura William P Allen Trust 2-4-005-182-0001 Ms. Caspillo motioned to sustain the County’s amended market value assessment of $733,000. Ms. Otsuji seconded the motion. Motion carried 3:0. 3. 20-0000095 D. Ventura William P Allen Trust 2-4-005-183-0002 Ms. Caspillo motioned to sustain the County’s market value and assessed value of $714,100. Ms. Otsuji seconded the motion. Motion carried 3:0. Adjournment Ms. Otsuji moved to adjourn. Ms. Caspillo seconded the motion. Motion carried 3:0. Vice Chair White adjourned the meeting at 1:20 p.m. Submitted by: __________________________________ Reviewed and Approved by: _________________________________________ Arleen Kuwamura, Staff Support Clerk Chris White, Vice Chair (X) Approved as circulated. ( ) Approved with amendments. See minutes of ___________ meeting.