HomeMy WebLinkAbout2020_0806_BOR_OP Minute Approved 1
COUNTY OF KAUAI
Minutes of Meeting
OPEN SESSION
Approved : 9/4/2020
Board/Commission: BOARD OF REVIEW Meeting Date August 06, 2020
Location Microsoft Teams Teleconference Start of Meeting: 1:10 p.m. End of Meeting: 3:15 p.m.
Present Chair Craig De Costa, Vice Chair Christopher White, Member Katherine Otsuji, and Member Stella Fujita.
Also: Deputy Director of Finance: Michelle Lizama. Office of the County Attorney: Deputy County Attorney Mark Bradbury), Boards
& Commissions Staff: Administrator Ellen Ching, Administrative Specialist Anela Segreti, and Support Clerk Arleen Kuwamura.
COK Appraisers: Damien Ventura, Mike Hubbard
Excused Julie Caspillo
Absent None
SUBJECT DISCUSSION ACTION
Call to Order Vice Chair De Costa called the meeting to order
at 1:10 p.m. There was four members present
which constituted a quorum.
Roll Call
Approval of
Minutes
a. Open Session Meeting Minutes of July 09, 2020
Mr. White moved to approve the Open Session
Minutes of July 09, 2020, as circulated. Ms.
Otsuji seconded the motion. Motion carried 4:0
Appeals 3. 20-0000019 M. Hubbard The Silva 1992 Trust 3-2-005-008-0018
Mr. Robert Silva was in attendance and provided written and verbal testimony to the Board. Mr. Hubbard was present on
behalf of the County and presented his report to the Board.
The Board reviewed the testimony presented in Executive Session.
7. 20-0000017 M. Hubbard Ruben & Maria Cervantes 5-3-011-001-0039
Mr. Ruben Cervantes was in attendance and provided written and verbal testimony to the Board. Mr. Hubbard was present on
behalf of the County and presented his report to the Board.
Board of Review
Open Session
August 06, 2020 Page 2
SUBJECT DISCUSSION ACTION
The Board reviewed the testimony presented in Executive Session.
6. 20-0000130 M.Hubbard Junedale Hashimoto 5-3-007-005-0000
Ms. Junedale Hashimoto and her sister Jodi Hashimoto Omo was in attendance and provided written and verbal testimony to
the Board. Mr. Hubbard was present on behalf of the County and presented his report to the Board.
The Board reviewed the testimony presented in Executive Session.
1. 20-0000096 D. Ventura Gregory A Taylor 2-5-002-030-0000
No one was present on behalf of the appellant; however, written letter was provided to the Board. Mr. Ventura was present on
behalf of the County and presented his written report to the Board.
The Board reviewed the testimony presented in Executive Session.
2. 20-0000115 D. Ventura Yoshihara 2011 Family Trust 4-6-028-017-0005
The Chair granted a continuance of the appeal until further notice
4. 20-0000031 M. Hubbard Ray H Jyo Trust 3-7-003-015-0154
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.
The Board reviewed the testimony presented in Executive Session.
5. 20-0000056 M .Hubbard Reginald M Sen & Frieda K Sen 2005 Trust 5-3-004-031-0000
The Chair granted a continuance of the appeal until further notice
8. 20-0000021 M. Hubbard Michael Riordan 5-4-005-004-0007
Board of Review
Open Session
August 06, 2020 Page 3
SUBJECT DISCUSSION ACTION
9. 20-0000022 M. Hubbard Michael Riordan 5-4-005-007-0010
No one was present on behalf of the appellant. Mr. Hubbard was present on behalf of the County and presented his written
report to the Board.
The Board reviewed the testimony presented in Executive Session.
10. 20-0000120 M. Hubbard Robin Ladue 5-4-005-007-0006
Mr. White moved to accept the County’s stipulation for an assessed value, market value, and net taxable value of $519,000.
Ms. Fujita seconded the motion. Motion carried 4:0
11. 20-0000016 M. Hubbard Chintalapati & Sreelatha Varma 5-4-005-007-0027
Mr. White moved to accept the County’s stipulation for an assessed value, market value, and net taxable value of $616,400.
Ms. Otsuji seconded the motion. Motion carried 4:0
12. 20-0000020 M. Hubbard Rakesh Joshi 5-4-008-051-0000
The Chair granted a continuance of the appeal due to lack of notice
13. 20-0000029 M. Hubbard Eric Crisler 5-4-016-063-0000
Ms. Fujita moved to accept the County’s stipulation for the market value, assessed value, and net taxable value of $1,233,000.
Ms. Otsuji seconded the motion. Motion carried 4:0
14. 20-0000030 M. Hubbard Eric Crisler 5-4-023-036-0000
Appeal withdrawn; no Board action required
Board of Review
Open Session
August 06, 2020 Page 4
SUBJECT DISCUSSION ACTION
15. 20-0000049 M. Hubbard James Family Weke Road II LLC 5-5-001-014-0000
The Chair granted a continuance of the appeal until further notice.
16. 20-0000052 M. Hubbard James Family Weke Road LLC 5-5-001-015-0000
The Chair granted a continuance of the appeal until further notice
Validity 17. 20-0000023 M.Hubbard Kauai Sunshine Coast LLC 5-4-005-024-0023
No one was present on behalf of the appellant. Mr. Hubbard was present on behalf of the County and presented his written
report to the Board.
The Board reviewed the testimony presented in Executive Session.
Stipulations/
Withdrawals
18. 20-0000024 M. Hubbard The Secret One LLC 5-2-005-032-0000
Appeal withdrawn; no Board action required
19. 20-0000023 M. Hubbard The Secret One LLC 5-2-005-033-0000
Appeal withdrawn; no Board action required
20. 20-0000035 M. Hubbard 5485 Weke LLC 5-5-004-044-0001
Appeal withdrawn; no Board action required
Board of Review
Open Session
August 06, 2020 Page 5
SUBJECT DISCUSSION ACTION
21. 20-0000036 M. Hubbard 5485 Weke LLC 5-5-004-044-0002
Appeal withdrawn; no Board action required
Discussion on
Board of
Review Annual
Report to the
Mayor for 2019
Discussion on The Mayors Annual Report need to change the “2018” date
and replace it with “2019.” Decision to research what may have been
accomplished from last year’s list and to continue discussion next meeting.
Announcements
Next Meeting: Thursday, August 13, 2020 Teleconference
Executive
Session
Pursuant to HRS § 92-4, 92-5(a)(4), 92-9(a)(1-
4)(b) and 92-6(a)(2), Ms. Otsuji moved that the
Board go into Executive Session at 2:30 p.m. Ms.
Fujita seconded the motion. Motion carried 4:0.
Return to Open
Session
Ratify 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 ratify the Board’s decisions
in Executive Session and to make those decisions
public. Mr. White seconded the motion. Motion
carried 4:0.
Appeal 1. 20-0000096 D. Ventura Gregory A Taylor 2-5-002-030-0000
Ms. Otsuji moved to sustain the County’s assessed value of $760,300. Mr. White seconded the motion. Motion carried 4:0.
4. 20-0000031 M. Hubbard Ray H Jyo Trust 3-7-003-015-0154
Ms. Otsuji moved to sustain the County’s assessed value and market value of $162,500. Ms. Fujita seconded the motion.
Motion carried 4:0.
Board of Review
Open Session
August 06, 2020 Page 6
6. 20-0000130 M. Hubbard Junedale Hashimoto 5-3-007-005-0000
Ms. Otsuji moved to reduce the assessed value and market value to $3,139,700. Ms. Fujita seconded the motion. Motion
carried 4:0.
7. 20-0000017 M. Hubbard Ruben & Maria Cervantes 5-3-011-001-0039
Ms. Fujita moved to reduce the assessed value and market value to $767,200. Mr. White seconded the motion. Motion carried
4:0.
8. 20-0000021 M. Hubbard Michael Riordan 5-4-005-004-0007
Mr. White moved to sustain the County’s assessed value and market value of $452,600. Ms. Fujita seconded the motion.
Motion carried 4:0.
9. 20-0000022 M .Hubbard Michael Riordan 5-4-005-007-0010
Mr. White moved to sustain the County’s assessed value and market value of $422,300. Ms. Fujita seconded the motion.
Motion carried 4:0.
11. 20-0000016 M. Hubbard Chintalapati & Sreelatha Varma 5-4-005-007-0027
Mr. White moved to accept the County’s stipulation for an assessed value, market value, and net taxable value of $616,400.
Ms. Otsuji seconded the motion. Motion carried 4:0
13. 20-0000029 M. Hubbard Eric Crisler 5-4-016-063-0000
Ms. Fujita moved to accept the County’s stipulation for the market value, assessed value, and net taxable value of $1,233,000.
Ms. Otsuji seconded the motion. Motion carried 4:0
17. 20-0000023 M. Hubbard Kauai Sunshine Coast LLC 5-4-005-024-0023
Mr. White moved to determine that the appeal is not valid due to being filed untimely. Ms. Otsuji seconded the motion. Motion
carried 4:0.
Adjournment Ms. Otsuji moved to adjourn. Ms. Fujita
seconded the motion. Motion carried 4:0.
Board of Review
Open Session
August 06, 2020 Page 7
Chair De Costa adjourned the meeting at
3:15 p.m.
Submitted by: __________________________________ Reviewed and Approved by: _________________________________________
Arleen Kuwamura, Staff Support Clerk Craig De Costa, Chair
( ) Approved as circulated.
( X ) Approved with amendments. See minutes of September 4, 2020 meeting.