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.