Loading...
HomeMy WebLinkAbout2020_1106_BOR_OP Minutes Approved COUNTY OF KAUAI Minutes of Meeting OPEN SESSION Approved : 12/04/2020 Board/Commission: BOARD OF REVIEW Meeting Date November 06, 2020 Location Microsoft Teams Teleconference Start of Meeting: 1:01 p.m. End of Meeting: 1:38 p.m. Present Chair Craig De Costa, Vice Chair Christopher White, Member Julie Caspillo, Member Stella Fujita, 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 Absent None SUBJECT DISCUSSION ACTION Call to Order Vice Chair White called the meeting to order at 1:01 p.m. There was 5 members present which constituted a quorum. Roll Call Approval of Minutes a. Open Session Minutes – October 2, 2020 b. Open Session Minutes - October 09, 2020 Ms. Fujita moved to approve the Open Session Minutes of October 02, 2020 and October 09, 2020, as circulated. Ms. Otsuji seconded the motion. Motion carried 5:0. Appeals 1. 20-0000091 D. Ventura Stanford & Nadine Tawata 2-3-006-006-0000 Mr. White moved to accept the County’s stipulation for market value, assessed value, and net taxable value of $769,400. Ms. Fujita seconded the motion. Motioned carried 5:0. Board of Review Open Session November 06, 2020 Page 2 SUBJECT DISCUSSION ACTION Withdrawals/ Stipulations 2. 20-0000118 D. Ventura Jones Family Living Trust 5-2-017-016-0004 Ms. Caspillo moved to accept the County’s stipulation for market value, assessed value, and net taxable value of $1,246,000. Ms. Otsuji seconded the motion. Motioned carried 5:0. Validity 4. 20-0000467 C. Arazadon Jeanette Blum 4-6-013-103-0000 No one was present on behalf of the appellant. Mr. Ventura was present on behalf of the County and presented pertinent information to the Board. The Board reviewed the testimony presented in Executive Session. 5. Not applicable M.Hubbard Talarico Revocable Trust 5-4-013-070-0000 No one was present on behalf of the appellant. Mr. Ventura was present on behalf of the County and presented pertinent information to the Board. The Board reviewed the testimony presented in Executive Session. Public Comments None. Announcements Next Meeting: Friday, December 04, 2020 Teleconference Discussion Executive Session Pursuant to HRS § 92-4, 92-5(a)(4), 92-9(a)(1- 4)(b) and 92-6(a)(2), Ms. Otsuji moved that the Board go into Executive Session at 1:27 p.m. Ms. Board of Review Open Session November 06, 2020 Page 3 Caspillo 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 1:33 p.m. Ms. Caspillo moved to ratify the Board’s decisions in Executive Session and to make those decisions public. Ms. Fujita seconded the motion. Motion carried 5:0. Appeal 4. 20-0000467 C. Arazadon Jeanette Blum 4-6-013-103-0000 Ms. Otsuji moved to determine that the appeal is not valid due to being filed untimely. Ms. Caspillo seconded the motion. Motion carried 5:0. 5. Not applicable M.Hubbard Talarico Revocable Trust 5-4-013-070-0000 Mr. White moved to determine that the appeal is not valid due to being filed untimely and no fee paid. Ms. Fujita seconded the motion. Motion carried 5:0. Adjournment Ms. Fujita moved to adjourn. Ms. Caspillo seconded the motion. Motion carried 5:0. Vice Chair White adjourned the meeting at 1:38 p.m. Submitted by: __________________________________ Reviewed and Approved by: _________________________________________ Board of Review Open Session November 06, 2020 Page 4 Arleen Kuwamura, Staff Support Clerk Craig De Costa, Vice ( ) Approved as circulated. (X) Approved with amendments. See minutes of December 04, 2020 meeting.