Loading...
HomeMy WebLinkAbout2020_0709 BOR Open Session Minutes ApprovedCOUNTY OF KAUAI Minutes of Meeting OPEN SESSION roved: 81612020 BOARD OF REVIEW Meeting Date July 09,2020 Location Microsoft Teams Teleconference Start of Meeting: 1:06 p.m End of Meeting: 1:37 p.m. Present Vice Chair Christopher White, Member Julie Caspillo, Member Katherine Otsuji, and Member Stella Fujita. Also: Deputy Director of Finance: Michelle Lizama. Office of the County Attomey: Deputy County Attorney Mark Bradburyr Boards & Commissions Staff: Administrator Ellen Ching, Support Clerk Arleen Kuwamura. Real Property Tax Manager: Brad Cone. COK Appraisers: Sean Roche, Mike Hubbard Excused Chair Craig De Costa Absent None SUBJECT DISCUSSION ACTION Call to Order Vice Chair White called the meeting to order at 1:06 p.m. There was four members present which constituted a quorum. Roll Call Vice Chair White called for a roll call to establish quorum and to declare Real Property Tax and Boards and Commission Office Staff was also present. Approval of Minutes a.Open Session Meetine Minutes of June 04. 2020 Ms. Caspillo moved to approve the Open Session Minutes of June 04, 2020, as circulated. Ms. Otsuji seconded the motion. Motion carried 4:0 Appeals 1. 20-0000058 S. Roche Eric Sambold 4-8-007-006-0002 Ms.FujitamovedtoapprovetheCounty'sstipulationforamarketvalueandassessedvalue,andnetvalueof$2,100.000. Ms. Otsuji seconded the motion. Motion carried 4:0. 2. 20-0000116 S. Roche Natalia Swan Livine Trust 4-9-0t 1-021-0003 The Chair granted o continuance of this appeal. Board/Commission: Board of Review Open Session Jlly 09,2020 Page2 SUBJECT ACTION 3. 20-0000104 S. Roche Keith Hvlton & Pevton Bell 2-6-01 6-08s-0000 Ms. Caspillo movedto approve the County's stipulation.for amarketvalue andassessedvalue, andnetvalue of $1,825,000. Ms. Fuitta seconded the motion. Motion carried 4:0. 4. 20-0000426 M. Hubbard John Doryis & CynthiaNelson 2-6-005-004-0097 No one was present on behalf of the appellant; however, written letter was provided to the Board. Mr. Hubbard was present on behalf of the County and presented his written report to the Board. Ms. Caspillo moved to deny the appeal as invalid due to untimely filing. Ms. Fuiita seconded the motion. Motion carried 4:0. Discussion on Board of Review Annual Report to the Mayor for 2019 Vice Chair White deferred to August 06, 2020 Meeting. Announcements Next Meetins: Thursdav. Ausust 06. 2020 Teleconference Executive Session Pursuant to HRS S 92-4, 92-5(a)(4), 92-9(a)(1- Q@) and 92-6(a)(2), Ms. Otsuji moved that the Board go into Executive Session at l:28 p.m. Ms. Fuiita seconded the motion. Motion canied 4:0. Return to Open Session Ratifj, 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 1:36 p.m. Ms. Otsuji moved to ratifu the Board's decisions in Executive Session and to make those decisions public. Mr. Wite seconded the motion. Motion carried 4:0. Appeals DISCUSSION Board of Review Open Session luly 09,2020 Page 3 Adjournment Ms. Fujita moved to adjourn. Ms. Otsuji seconded the motion. Motion carried 4:0. Vice Chair White adjourned the meeting at l:37 p.m. Submitted by:Reviewed and Approved by: Arleen Kuwamura, Staff Support Clerk Christopher White, Vice Chair ( ) Approved as circulated. ( ) Approved with amendments. See minutes of _ meeting.