Loading...
HomeMy WebLinkAbout 02/12/2009 02/11/2009 Council meeting follow-up letterCOUNTY COUNCIL OFFICE OF THE COUNTY CLERK BILL "KAIPO" ASING, CHAIR Council Services Division JAY FURFARO, VICE CHAIR Elections Division TIM BYNUM DICKIE CHANG PETER A. NAKAMURA, County Clerk DARYL W. KANESHIRO ERNESTO G. PASION, Deputy County Clerk LANI T. KAWAHARA Telephone: (808) 241-6371 DEREK S.K. KAWAKAMI Facsimile: (808) 241-6349 4396 RICE STREET, ROOM 206 LIHUE, KAUAI, HAWAII 96766-1371 E-mail: cokcouncil@kauai.gov MEMORANDUM February 12, 2009 TO: BERNARD P. CARVALHO, JR., MAYOR FROM: BILL "KAIPO" ASING, COUNCIL CHAIR SUBJECT: FEBRUARY 11, 2009 COUNCIL MEETING This is to inform you of the action taken by the Council at its February 11, 2009 Council meeting and any follow-up that was requested: C 2009-76 Communication (01/16/2009) from Jay Furfaro, Council Vice Chair, requesting that the Administration be present to give an update on the status of retaining an Interior Space Programming Consultant for vacant interior areas within the Piikoi Building for the potential relocation of the Kauai Historic Society into the Piikoi Building: Deferred. C 2009-77 Communication (01/16/2009) from Jay Furfaro, Council Vice Chair, requesting that the Administration be present to provide an update on the efforts to address the flooding situation at Poipu Beach Park which should include, but not be limited to, short-term and long-term recommendations to mitigate future flooding in the lifeguard area, parking lot, and on County roads in the surrounding area, as well as funding requirements to address this problem: Received for the record. C 2009-78 Communication (01/21/2009) from the Executive Assistant, Kauai County Housing Agency, transmitting a resolution authorizing limited exemption from Hawaii Revised Statutes Chapter 514B for Haoa Street Affordable Housing Project (Kauai Lagoons LLC) and to designate it as an experimental and demonstration housing project pursuant to Section 46-15, H.R.S.: Received for the record. C 2009-79 Communication (01/26/2009) from the Director of Personnel, transmitting for Council information, the second quarter report (October-December 2008) relative to vacancies, established positions, new hires, reallocations, and promotions: Received for the record. Bernard P. Carvalho, Jr., Mayor February 12, 2009 Page 2 of 3 C 2009-62 Communication (01/15/2009) from Council Vice Chair Jay Furfaro, requesting that the Administration be present to give an update on the County's efforts to address the hazardous conditions at Queen's Bath and the path easement: Received for the record. C 2009-63 Communication (01/15/2009) from Council Vice Chair Jay Furfaro, requesting that the Administration be present to give an update and overview of the Kilauea Agricultural Park Project which should include, but not be limited to, the work/recommendations prepared by the project's consultants, projected cost of the infrastructure improvements, plan for financing the improvements, projected timeline for the different phases of the project, etc.: Received for the record. C 2009-80 Communication (02/05/2009) from the Mayor, requesting Council confirmation of Amy Esaki as the County Attorney at the February 11, 2009 Council Meeting: Approved. LEGAL DOCUMENT: C 2009-81 Communication (02/03/2009) from Max W.J. Graham, Jr., Belles Graham Proudfoot Wilson & Chun, LLP, requesting Council approval of an assignment of guest house rights from unit "C" to unit "D" at Kilauea Bay Vistas Condominium, located on Lot 16 of the Wailapa Subdivision, Kilauea, Kauai, Hawaii as follows: • Assignment of Guest House Rights, unit "C" (Kilauea Bay Vistas Condominium) Tax Map Key No. (4)-5-1-005:016 (CPR No. 0003), to unit "D"(Kilauea Bay Vistas Condominium) Tax Map Key No. (4)-5-1-005:016 (CPR No. 0004), which is owned by Kauai Public Land Trust: Approved. CLAIMS: C 2009-82 Communication (01/22/2009) from the County Clerk, transmitting a claim filed against the County of Kauai by Wendell T. Okura for damages to his vehicle, pursuant to Section 23.06, Charter of the County of Kauai: Referred to the County Attorney's Office for disposition and report back to Council. C 2009-83 Communication (01/26/2009) from the County Clerk, transmitting a claim filed against the County of Kauai by Thomas George Associates, Ltd. as subrogee of American International Recovery for damages to a vehicle owned by Shawn Silva, pursuant to Section 23.06, Charter of the County of Kauai: Referred to the County Attorney's Office for disposition and report back to the Council. Bernard P. Carvalho, Jr., Mayor February 12, 2009 Page 3 of 3 C 2009-84 Communication (01/27/2009) from the County Clerk, transmitting a claim filed against the County of Kauai by Cushnie Construction Company, Inc. for reimbursement of costs incurred, pursuant to Section 23.06, Charter of the County of Kauai: Referred to the County Attorney's Office for disposition and report back to the Council. COMMITTEE REPORTS: APPROVED. RESOLUTIONS: Resolution No. 2009-22, RESOLUTION AMENDING RESOLUTION NO. 2007-65, TO REPLACE AND CONFIRM THE APPOINTMENT OF A MAYORAL APPOINTEE TO THE CHARTER REVIEW COMMISSION (Carol Ann Davis, Partial Term): Approved as amended. Resolution No. 2009-27, RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO THE POLICE COMMISSION (Charles Iona, First Term): Approved. Resolution No. 2009-29, RESOLUTION AUTHORIZING LIMITED EXEMPTION FROM H.R.S. CHAPTER 514B FOR HAOA STREET AFFORDABLE HOUSING PROJECT: Deferred until the first Council Meeting in March of 2009. BILLS FOR SECOND READING: Bill No. 2295 - A BILL FOR AN ORDINANCE AMENDING CHAPTER 8, KAUAI COUNTY CODE 1987, RELATING TO ZONING DESIGNATION IN POIPU, KAUAI (Richard E. Fuller, Jr., et al., Applicant): Approved as amended. Thank you for following up as appropriate, including confidential routing to any appropriate parties, and please do not hesitate to contact me or Council Services staff if you need further information. Please note that this memo presents a summary of the action taken, and reference should be made to the official minutes for a complete record. RW/lki copy: Council via e-mail: County Attorney (via Joy Goto) Leonard Rapozo, Jr., Director of Parks & Recreation Alvin Honda, Budget Administrator (Finance Dept.) Clint Saiki, Fiscal Management Officer (Public Works Dept.) Lynn Kuboyama, Fiscal Officer (Dept. of Parks & Recreation) Cathy Simao, Private Secretary (Dept. of Parks & Recreation) Staff