Loading...
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.