Loading...
HomeMy WebLinkAbout2020_0110_BOR Open Session MinutesCOUNTY OF KAUAI Minutes of Meeting OPEN SESSION Approved: 2n/2020 Board/Commission: I BOARD OF REVIEW Meeting Date I January 10, 2020 Location Mo`ikeha Building, Meeting Room 2 A/B Start of Meeting: 1:10 p.m. End of Meeting: 2:14 p.m. Present Chair Craig De Costa, Vice Chair Christopher White, Member Julie Caspillo, Member Katherine Lewis Otis, and Member Stella Fuj ita. Also: Deputy Director of Finance: Michelle Lizama. Office of the County Attorney: Deputy County Attorney Mark Bradbury. Boards & Commissions Staff Support Clerk Arleen Kuwamura, Administrative Specialist Anela Segreti. Real Property Tax Manager: Brad Cone. COK Appraisers: Craig Arzadon, Damien Ventura, Sean Roche, Mike Hubbard, and Terry Phillips. Excused Absent None SUBJECT DISCUSSION ACTION Prior to the start of the meeting, Deputy County Clerk Eddie Topenio, Jr. gave the Oath of Office to appoint Stella Fujita and reappointed Board Members Craig De Costa and Chris White. Call to Order Chair De Costa called the meeting to order at 1:10 p.m. with five members present which constituted a quorum. Approval of a. Open Session Meeting of November 8, 2019 Ms. Caspillo moved to approve the Open Session Minutes Minutes of November 8, 2019, as circulated. Mr. White seconded the motion. Motion carried S: 0. Establish a. Election of Chair and Vice Chair for Calendar Year 2020 Ms. Caspillo moved to nominate and approve Format for Craig De Costa as Chair and Chris White as Hearing of Vice Chair for calendar year 2020. Ms. Otsuji Appeals seconded the motion. Motion carried S: 0. Board of Review Open Session January 10, 2020 Page 2 SUBJECT DISCUSSION ACTION Appeals 3. 19-0001027 C. Arzadon Karen Meyer 5-2-017-020-0001 4. 19-0001026 C. Arzadon Karen Meyer 5-2-017-020-0001 Karen Meyers was in attendance and presented her testimony, as well as provided various documents to the Board. Mr. Arzadon was present on behalf of the County and presented his report to the Board. The Board reviewed the testimony provided in Executive Session. 1. 19-0000250 S. Roche David/Pam McDowell Revocable Trust 1-7-006-015-0000 No one was present on behalf of the appellant. Mr. Roche was present on behalf of the County and presented his report to the Board. The Board reviewed the testimony provided in Executive Session. 2. 19-0000004 C. Arzadon Sweetser Trust 2-3-018-024-0000 Appeal withdrawn; no Board action required 7. 18-0000031 M. Hubbard William J Flohrs Trust (2018) 2-8-016-007-0007 Appeal withdrawn; no Board action required 8. 18-0000032 M. Hubbard William J Flohrs Trust (2018) 2-8-016-007-0013 Appeal withdrawn; no Board action required 9. 18-0000033 M. Hubbard William J Flohrs Trust (2018) 2-8-017-026-0065 Appeal withdrawn; no Board action required 10. 19-0000019 M. Hubbard William J Flohrs Trust (2019 2-8-016-007-0013 Appeal withdrawn; no Board action required Board of Review Open Session January 10, 2020 Page 3 SUBJECT DISCUSSION ACTION Validity/ 5. 19-0000997 M. Hubbard Virginia Rice and Bradley Gettelfinger 5-4-023-056-0000 Determination No one was present on behalf of the appellant. Mr. Hubbard was present on behalf of the County and presented his report to the Board. The Board reviewed the testimony provided in Executive Session. Pursuant to HRS § 92-4, 92-5(a) (4), 92-9(a) (1- Executive 4) (b) and 92-6(a) (2). Ms. Otsuji moved that Session the Board go into Executive Session at 1: 42 p.m. Mr. White seconded the motion. Motion carried 5: 0. Return to Ratify Board of Review actions taken in Executive Session for appeals shown The meeting resumed in Open Session at on the attached listing and make those decisions public. Open Session 2:00p.m. Ms. Caspillo moved to ratify the Board's actions in Executive Session and to make those decisions public. Ms. Otsuji seconded the motion. The Hearing no objections, Motion carried 5: 0. 3. 19-0001027 C. Arzadon Karen Meyer 5-2-017-020-0001 4. 19-0001026 C. Arzadon Karen Meyer 5-2-017-020-0001 Mr. White moved to sustain the County's denial of the exemption for 19-1026 and 19-1027. Ms. Fujita seconded the motion. Motion carried 5: 0. 1. 19-0000250 S. Roche David/Pam McDowell Revocable Trust 1-7-006-015-0000 Ms. Caspillo moved to sustain the County's assessed market value of $2, 489, 900. Mr. White seconded the motion. Motion carried 5: 0. Board of Review Open Session January 10, 2020 Page 4 5. 19-0000997 M. Hubbard Virginia Rice and Bradley Gettelfinger 5-4-023-056-0000 Mr. White moved to deny the appeal as not valid due to it being filed untimely. Ms. Fujita seconded the motion. Motioned carried 5: 0. BOR Hearing Board approved 2020 BOR Hearing Calendar with changes; April and July one hearing scheduled due to County Holidays and Schedule for March change day 12 to 20. Calendar Year 2020 Mr. White motioned to approve the Board of Review 2020 Hearing Schedule. Ms. Fujita seconded the motion. Motioned carried S: 0. 2019 Mayors Ms. Caspillo suggested long term affordable rental was confusing regarding the 3 year affidavit and people having to come in Annual Report every year to renew their application, appellants were confused about that. Mr. White asked if appellants who missed the deadline knew when placing an application for an appeal, they would not get their money back if their appeal was denied? A discussion ensued, followed by a suggestion regarding the "Notice form" and the size of the information print being too small. Board members suggested making information on the Notice Form more visible by enlarging print so people could see it. Board deferred this item to next meeting and will be sending over there suggestions to clerk via email. Announcements Next Meeting: Friday, February 07, 2020 Adjournment Mr. White moved to adjourn. Ms. Caspillo seconded the motion. Motion carried 5: 0. Chair De Costa adjourned the meeting at 2:14 p.m. Board of Review Open Session January 10, 2020 Submitted by: Page 5 Arleen Kuwamura, Staff Support Clerk Reviewed and Approved by: ( X) Approved as circulated. ( ) Approved with amendments. See minutes of meeting. Craig De Costa, Chair