Loading...
HomeMy WebLinkAbout05/13/2010 05/12/2010 Council meeting follow-up letterCOUNTY COUNCIL OFFICE OF THE COUNTY CLERK Bill "Kaipo" Asing, Chair Jay Furfaro, Vice Chair Peter A. Nakamura, County Clerk Tim Bynum Eduardo Topenio, Jr., Deputy County Clerk Dickie Chang Daryl W. Kaneshiro Telephone (808) 241-4188 Lani T. Kawahara Fax (808) 241-6349 Derek S. K. Kawakami Email cokcouncil@kauai.gov Council Services Division 3371-A Wilcox Road Lihue, Kauai, Hawaii 96766 MEMORANDUM May 13, 2010 TO: Bernard P. Carvalho, Jr., Mayor FROM: Bill "Kaipo" Asing, Council Chair SUBJECT: MAY 12, 2010 COUNCIL MEETING This is to inform you of the action taken by the Council at its May 12, 2010 Council meeting and any follow-up that was requested: COMMUNICATIONS: C 2010-119 Communication (04/12/2010) from the Purchasing Division, Department of Finance, transmitting for Council information, the Fiscal Year 2009- 2010 Third quarter Statement of Equipment Purchases. (Received for the record.) C 2010-120 Communication (04/30/2010) from the Director of Finance, transmitting to the Council supplemental information pertaining to the estimated reduction in real property tax revenues based on the real property tax assessment certification for the Fiscal Year 2009-2010. (Received for the record.) C 2010-121 Certification (04/30/2010) of the 2010 Real Property Assessment. List within the County of Kauai by the Director of Finance. (Received for the record.) C 2010-122 Communication (05/06/2010) from Derek S. K. Kawakami, Chair, Public Safety/Energy/Intergovernmental Relations Committee, requesting agenda time for SPJ Consulting, the County's retained State legislative lobbyist firm, to provide a concluding report on the 25th Hawaii State Legislative (2010) Session. (Received for the record.) C 2010-123 Communication (04/20/2010) from the Executive on Transportation, requesting Council approval to apply for, receive, indemnify, and expend FY 2009 and FY 2010 Federal Transit Administration (FTA) Section 5309 grants relating to capital expenses for the County Transportation Agency in the amounts of $632,833 and $1,139,300 respectively. (Approved.) C 2010-124 Communication (04/23/2010) from the County Engineer, requesting Council approval to accept and expend a legislative appropriation (Act 162 SLH 2009) in the amount of $950,000 for plans and construction of the Wailua Emergency Bypass Road project. The approximate cost of this project is $1,900,000 of which the County's participating match is $950,000. (Approved.) Council Meeting Follow-Up Memo to the Mayor May 13, 2010 Page 2 C 2010-125 Communication (04/27/2010) from the Prosecuting Attorney, requesting Council approval to apply for, receive, and expend the State of Hawaii Department of Transportation Highway Safety Grant of $14,440.00, to be used for travel, training and equipment. (Approved.) C 2010-126 Communication (05/04/2010) from the Director of Housing, requesting Council approval: (1) to acquire three (3) pending real-estate owned residences (REOs) situated at: (1) 4421 Kai Ikena Drive, Kalaheo, Hawaii, Tax Map Key (4) 2-3-021- 011; (2) 3599 Horita Road, Lawai, Hawaii, Tax Map Key (4) 2-5-010-012; and (3) 131 Kahiko Street, Kapaa, Hawaii, Tax Map Key (4) 4-2-016-032, under the County's Neighborhood Stabilization (NSP) Program Foreclosure Acquisition, Rehabilitation and Resale Project with funds received from the State in July 2009 at contracted offer prices not to exceed $450,000 and subject to the one-percent (1%) discount based on receipt of the appraisal. (2) to increase the acquisition price for 3874 Hunakai Street, Lihue, Hawaii, Tax Map Key (4) 3-3-008-019 to $413,000, subject to the one-percent (1%) discount based on receipt of the appraisal. (Previously approved by Council in communication C 2010-113, for $399,000.) (3) to authorize the County Clerk to sign any and all legal documents relating to the above. (Approved.) LEGAL DOCUMENT: C 2010-127 Communication (04130/2010) from the Administrative Assistant, requesting Council authority to execute a contract (right-of-entry agreement) between the County and Princeville Mauka Village LLC ("Princeville Mauka") to secure an area for the Department of Public Works, Solid Waste Division's recycling bins on TMK (4) 5-3-01:02 and to indemnify Princeville Mauka for any claims from the County's operations. • Right-of-Entry Agreement by and between Princeville Mauka Village, LLC (Grantor) and County of Kauai (Grantee) for a right to use a portion of its property situated in Princeville at Hanalei, District of Kalihiwai, Kauai, Hawaii identified as a portion of tax may key number (4) 5-3- 01:02 subject to terms and conditions. (Approved.) CLAIMS: C 2010-128 Communication (04/23/2010) from the County Clerk, transmitting a claim filed against the County of Kauai by Farmers Insurance Hawaii, subrogee for The Estate of Bergonia Bienvenido, for vehicle damage, pursuant to Section 23.06, Charter of the County of Kauai. (Referred to the County Attorney's Office for disposition and/or report back to Council.) Council Meeting Follow-Up Memo to the Mayor May 13, 2010 Page 3 C 2010-129 Communication (04/28/2010) from the County Clerk, transmitting a claim filed against the County of Kauai by Janet Ito for vehicle damage, pursuant to Section 23.06, Charger of the County of Kauai. (Referred to the County Attorney's Office for disposition and/or report back to Council.) COMMITTEE REPORTS: APPROVED. BILLS FOR SECOND READING: Bill No. 2339, Draft 1 - A BILL FOR AN ORDINANCE AMENDING ARTICLE 8 OF CHAPTER 8 OF THE KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO DEVELOPMENT STANDARDS IN THE OPEN DISTRICT (Approved.) Bill No. 2351, Draft 1 - A BILL FOR AN ORDINANCE TO AMEND SECTION 19-1.3 AND SECTION 19-1.4 OF THE KAUAI COUNTY CODE 1987, AS AMENDED RELATING TO PARKS AND RECREATION (Approved as amended to Bill No. 2354, Draft 2.) 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. Copy: Council via e-mall: County Attorney (via Joy Goto) County Engineer (via Mari Chan) Eve Domingcil (Fire Department) Leonard Rapozo, Jr., Director of Parks & Rec. (Dept. of Parks & Rec.) Alvin Honda, Budget Administrator (Finance Dept.) Rhonda Lizama, Private Secretary (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