HomeMy WebLinkAbout2020_1204_BOR_OP Minutes Approved
COUNTY OF KAUAI
Minutes of Meeting
OPEN SESSION
Approved : 01/08/2021
Board/Commission: BOARD OF REVIEW Meeting Date December 04, 2020
Location Microsoft Teams Teleconference Start of Meeting: 1:04 p.m. End of Meeting: 1:34 p.m.
Present Chair Craig De Costa, 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 Member Stella Fujita
Absent None
SUBJECT DISCUSSION ACTION
Call to Order Chair Craig de Costa called the meeting to order
at 1:04 p.m. There was 4 members present
which constituted a quorum.
Roll Call
Approval of
Minutes
a. Open Session Minutes – November 06, 2020
Ms. Otsuji noted on the announcement the
meeting date was wrong, it should December 04,
2020. Also, on appeal number 20-0467, there
should be a “Ms. and not “Mr.” in front of Ms.
Otsuji’s name. Ms. Otsuji moved to approve the
Open Session Minutes of November 06, 2020 as
amended. Ms. Caspillo seconded the motion.
Motion carried 4:0.
Appeals
1. 20-0000111 D. Ventura Donald Pickard 4-4-003-189-0000
Mr. White moved to approve the County’s stipulation for an assessed value, market value, and net taxable value of $570,400.
Ms. Otsuji seconded the motion. Motion carried 4:0.
Board of Review
Open Session
December 04, 2020 Page 2
SUBJECT DISCUSSION ACTION
Withdrawals/
Stipulations
2. 20-0000119 D. Ventura Glenn & Kim Rudolfsky 5-2-017-024-0002
The Chair granted a continuance of the appeal until further notice.
Validity
3. 20-0000112 D. Ventura Chandra Radiance 4-6-009-002-0003
Appeal withdrawn; no Board action required
4. 20-0000048 C. Arazadon Holly Iloreta 3-3-017-167-0000
Appeal withdrawn; no Board action required
5. 16-0000007 S. Roche McBryde Sugar Company, LLC (2016) 2-1-001-051-0000
Appeal withdrawn; no Board action required
6. 17-0000014 S. Roche McBryde Sugar Company, LLC (2017) 2-1-001-051-0000
Appeal withdrawn; no Board action required
7. 18-0000003 S. Roche McBryde Sugar Company, LLC (2018) 2-1-001-051-0000
Appeal withdrawn; no Board action required
8. 19-0000173 S. Roche McBryde Sugar Company, LLC (2019) 2-1-001-051-0000
Appeal withdrawn; no Board action required
9. 20-0000124 S. Roche McBryde Sugar Company, LLC (2020) 2-1-001-051-0000
Appeal withdrawn; no Board action required
New Tax Bill
Presentation
County Attorney Mark Bradbury pointed out the tax bill was in front of the
Council about two weeks ago. Chair De Costa inquired about Council’s
Board of Review
Open Session
December 04, 2020 Page 3
SUBJECT DISCUSSION ACTION
actions. Mr. Bradbury stated new ruling now is 270 days to qualify for a
homestead.
Brad Cone stated the biggest difference was the number of days which
brings equality within the various Counties with the required increased days
from 180 to 270 days. Also, required is when filing is documentation such
as a driver’s license or resident alien of the State residing in the County, and
resident a resident of the County when filing taxes in the State of Hawaii..
Ms. Otsuji asked if these were things that were already in place. To which
Mr. Cone replied, they were not defined as stringently as they are now. The
process often produced a lag time causing delays and extra work. He also
noted that the bill addresses and ensures that people be fully invested in
paying taxes in community before being granted a home exemption.
Ms. Caspillo’s shared her experience at an all islands conference on Oahu,
and while speaking with BOR member from Maui who shared an
experience she had were the elderly didn’t file tax return. This led to
numerous cases of the elderly filing appeals because they were not given a
homeowners exemptions due to not having a tax return. Ms. Caspillo
voiced the concern wanting to know if Kauai had something in place to
avoid this situation.
Mr. Cone assured Ms. Caspillo that the elderly people who have an
exemption and own their home, their exemption were not changing. And
that the bill they were discussing was specifically for qualifying factors for
new applicants.
Mr. Bradbury asked what about the person who wanted to move here, from
Oahu that already had a residence here, however, did not have a Kauai
Board of Review
Open Session
December 04, 2020 Page 4
SUBJECT DISCUSSION ACTION
driver’s license. Mr. Cone advised there are other ways of verifying
residency such as utility bills, etc.
Public
Comments
None.
Announcements
Next Meeting: Friday, January 08, 2020 Teleconference
Discussion Julie announced that she will be staying on for three more months. There are
some possible names for new members which will be emailed to Ellen Ching.
Chair De Costa asked for election of officer’s next meeting, Mayor Annual
Report, and the Annual Presentation.
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 1:25 p.m. Ms.
Caspillo 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 1:30 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 4:0.
Appeal
Board of Review
Open Session
December 04, 2020 Page 5
Adjournment Ms. Caspillo moved to adjourn. Mr. White
seconded the motion. Motion carried 4:0.
Vice Chair White adjourned the meeting at
1:34 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.