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Appeal withdrawn; no Board action required.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Appeal withdrawn; no Board action required.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.