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