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Appeal withdrawn; no Board action required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