Loading...
HomeMy WebLinkAbout2020_0306_BOR OP Session Meeting MinutesUratrt [or bor fl Upruuodl COUNTY OF KAUAI Minutes of Meeting OPEN SESSION Board/Commission I]0ARD OT'RI,],VIEIV Meeting Date Nlarch 6, 2020 Location Mo'ikeha Building, Meeting Rorut 2 A/B Start of Meeting: I :0 lp.rn.End of Mecting: 3:0.1 p.m Presc n t Vice Chair Christopher White, Member Katherine OtsLrji, and Member Stella Fujita. Also: Deputy Director of Finance: Michellc Lizama. OlJice of the County Attorney: Deputy County Attorney Mark Bradbury, Boards & Commissions Stalf: Support Clerk Arleen Kuwamura. Real Property Tax Manager: Brad Cone. COK Appraisers: Craig Alzadon, Damien Ventura, Sean Roche, Mike Hubbard, Kelsie Tonc, and Terry Phillips. Excusctl Chair Craig De Costa, Member Julie Caspillo Absent None SUBJECT DISCLJSSION ACTION Call to ()rder Vice Chair White called the meeting to order at I :01 p.m. with Three members present which constituted a quorum. Approval of Minutes M.s. O t :; u.j i nnv a d I o u 1t 1t rt t t' t' I I te, O p r r t S r.s.s i t t r t Minutts ol Fabruurt 07, 2020, rrith tlrc crtrru tirnt ol lrur lust nunrc Ot.rrr ji. Ms. l.'u jitu stttnutcd llrc nolirttt. Motiott tttrriul -l:0. Appeals 6. 20-00000tt4 S. Roche Andrew Nicklcs 3-5-002-027-000 I 7. 20-000008-5 S. Roche Andrew Nickles 3-5-002-027-0002 Mr. Andrew Nickles was in attcndrnce and prcscnted both olal and writtcn testinlony to the Board. Mr. Roche was prcscnt on behalf of the County antl prcsented his report to the Board. a. Open Session Meeting Minutcs of Febftrarv 07. 2020 Board oI' Rcvicw Opcn Scss ion March 06. l0l0 Page 2 SUBJECT DISCI.JSSION ACTION The Board levicwecl the t cstinrony ploviclcd in Exccutivc Session 2. 20-0000087 K. Tone Eric & Katherine Robbins -5-2-020-0-37-0000 Ms. Kathleen Robbins was in attendance and presented her testimony to the Board. Ms. Tone was present on behalf of the County and presented his report to the Board. The Board reviewed the tcstimony provided in Executivc Session l. 20-0000088 D. Ventura ThonrasA&JamiLMcKni hl 5-2-01 3-00 t -0000 Ms. Fujita ntoyed to opproye the Courttl,'.s stipulationJor utt assessed volue d 93,143,200. Ms. Otsuji sa(.onded the totion Motion curried -l:0. 3. 20-0000050 S. Rochc David & Panrcla McDowell r -7-006-0 l-5-0000 Tht Vicc Chuir Wltite grur td u ( ()tiint!utl&' of tlta appt'ul tmtil .lhrtlk,r notirc. 4. 20-0000051 S. Roche Brian Orahood 2-8-028-0ri2-0000 No one was present on behalf ol'the appellanti however, written documentation was present to the Board. Mr. Roche was present on behalf of the County and ptesented his report to the Board. 5. 20-0000054 S. Roche Stcve l'larmscn 2-8-029,066-0000 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 providcd in Executive Session. 8. 20-0000086 S. Roche Kathlecn A Schmidt 4- l -004-028-0000 No one was present on behalf of the appellant Board. Mr. Roche was prcscnt on behalf ol the County and presenred his report to thc The Board reviewed the testimony providcd in Exccutivc Scssion.I Board ol Review Open Session March 06. 2020 Pase J DISCUSSION ACTION Discussion of 2020 Board of Review Conference - tentatively set for May 29, 2020, Honolulu International Airport Conf'erence Rooms Vice Chair White announced thut the 2020 Boald of Rcview Conl'ercncc will be held on May 291h. He noted information is tentativc and that the timing of the schedulc might not be exact but sirnilar. Opened thc floor lbr discussion. Hearing none Discussion on Board of Review Annual Report to the Mayor for 2019 Vice Chair White delerred until next meeting. I!xecutive Session Pursuant rr., HRS g 92-1, 92-5(u) (1), 92-9(u) ( 1- 4) (b) and 92-6(tt) (2). Ms. Fu.jiru ntoved rhar the Board g,o irtto Etetutit't Scssiort ut 2:24 p.m..lZtr the purytose ol revictving und upproving the Executiye Sas"'ion ntinLtes. Ms. OtsLrli seconded tlrc nliln. Moliort t:arried -l:0. Return to Open Session on the attached Iisting and make those decisions public The n.reeting resumcd in Open Session at 3:03 p.m. Ms- Olsrt.ji rrtovcd lo rulifv the Rourd's uttiort.t irr E.rerutittc Sa"'siott tutd to nuke lhose deci.siott.t publit. M.;. Otsuii .tetttndtd tlte ntotirnt. The Heurin,u, tto ritje t tiotts, Motiort t'urricd -l:0. SUBJECT I I I Thc Board reviewed the testirnony provided in Exccutive Session. I Ratifv Board ofReview actions taken in Exccutive Session tbr uppeuls shown l I Board of Review Opcn Scssion March 06, 2020 Page 4 Appeals Ms. Fu.jita moved to sustuitr the Courtb,',s ussc,rsctl vulue ol $1,874,000 7. 20-0000085 S. Roche Andrew Nickles Ms. Otsu ji scconded tlrc nnlion- Motion curried .i:0 3-5-002-027-0002 M.:. OtsLt ji nutt,td tut radrut tlte usstssul t rtlttt ol $1,-100,000 Ms. Fuiitu secortdetl the notion. Mriiou curried .l:0 Ms. Fujitu nutved kt sLr.stuirt tlte Oouttt \"s Us? Tl"Y Cl tt,t.,;ificutiut. Ms. Otsu ji sct ortdul tlte ntotiott. Molittrt rttrried -l:04. 20-0000051 S.Roche Brian Orahood 2-lt-028-r)82-0000 Ms. Ftriittr ntot,el kt dcler tlti.s ultpeu I trt thc rrcxt tnactirtl4 rtrt -l/ l -l/2020. M:'. Ot:uji .y<'t oruled llrc ntoti()n. Motiott ttrrietl .l:0 U. 20-0000086 S. Roche Kathleen A Schmidt 4- l-004-028-0000 M o l(2 h C d "$ 76 1 I 00 M F itu sct unded tlrc nnliott Motiott Lurricd -l:01(I Announcemrnts Next Meetin :[rr-ida March 13 2020 Ad.iournment Vice Chair White adjourned the meeting at 3:04 p.m. Subntitted by: Arleen Kuwamura, Staff Support Clcrk ( ) Approved as circulated. ( ) Approved with amendments. See minutes of Rcvicwcd antl Approvcd hy: Christopher White, Vrce Chair nlcctrng 6. 20-0000084 S. Roche AndLew Nickles 3-5-002-027-0001 2. 20-0000087 K. Tone Eric & Katherine Robbins 5-2-020-037-O000 5. 20-0000054 S. Roche Steve Harmsen 2-8-029-066-0O00I