HomeMy WebLinkAbout09/15/2010 09/15/2010 Council meeting follow-up letterC~
COUNTY COUNCIL
Bill "Kaipo" Asing, Chair
Jay Furfaro, Vice Chair
Tim Bynum
Dickie Chang
Daryl W. Kaneshiro
Lani T. Kawahara
Derek S. K. Kawakami
Council Services Division
3371-A Wilcox Road
L~u`e, Kauai, Hawaii 96766
MEMORANDUM
September 15, 2010
r
OFFICE OF THE COUNTY CLERK
Peter A. Nakamura, County Clerk
Eduardo Topenio, Jr., Deputy County Clerk
Telephone (808) 241-4188
Fax (808) 241-6349
Email cokcouncil(a~kauai.gov
TO: Bernard P. Carvalho, Jr., Mayor ~y" I `
FROM: Bill "Kaipo" Asing, Council Chair 7
SUBJECT: SEPTEMBER 15 2010, COUNCIL MEETING
This is to inform you of the action taken by the Council at its September 15,
2010 Council meeting and any follow-up that was requested:
COMMUNICATIONS:
C 2010-237 Communication (08/04/2010) from the Director of Personnel
Services, transmitting for Council information, the Fourth Quarter Reports (April -
June) relating to vacancies, new hires, reallocations, promotions, and positions
established, pursuant to Section 20 of the County Budget Ordinance. (Received
for the Record.)
C 2010-238 Communication (08/03/2010) from the Chief of the Building
Division, Department of Public Works, transmitting for Council information, the
Building Permit Information Reports for July 2010:
(1) Building Permit Processing Report
(2) Building Permit Estimated Value of Plans Summary
(3) Building Permits Tracking Report
(4) Building Permits Status (Received for the Record.)
C 2010-239 Communication (08/24/2010) from the Director of Planning,
requesting Council approval to apply for, receive and expend funds from the
Sustainable Communities Regional Planning Grant Program administered by the
U.S. Department of Housing and Urban Development (HUD) for $1 million, of
which the County will match funding in the amount of $600,000 from the FY 2010-
2011 General Plan update appropriation. (Approved.)
C 2010-240 Communication (08/03/2010) from the Director of Housing,
requesting Council approval to decline its repurchase right to buy back property
located at 3592 Makaala Street, Hanapepe, Hawaii 96716, TMK (4) 1-8-015-043
and that the Housing Agency issue the devisee aone-year waiver of the County's
repurchase right effective the date of the Council's decision, thus permitting the
devisee to sell the unit on the open market for a period of one year. (Approved.)
~'-10-3
AN EQUAL OPPORTUNITY EMPLOYER
• •
Council Meeting Follow-Up Memo to the Mayor
September 15, 2010
Page 2
C 2010-241 Communication (09/08/2010) from the Director of Economic
Development, requesting Council approval to Re-direct departmental utility bill
paying and maintenance funds from the County's Annual Operating Budget for
subsequent fiscal years, subject to availability to pay for the annual financing costs
of the energy savings Performance Contract program. (Approved.)
C 2010-242 Communication (09/01/2010) from the HSAC President,
requesting Council review and approval of the following proposals to be included in
the 2011 Hawaii State Association of Counties (HSAC) Legislative Package:
1. Proposed Bill Relating to the Employer-Union Health Benefits Trust
Fund (county representation on the board of trustees)
2. Proposed Bill Relating to the Employees' Retirement System (county
representation on the board of the trustees)
3. Proposed Bill Relating to the Penal Code (assault against a firefighter
or water safety officer)
4. Proposed Bill Relating to Traffic Infractions (uncontested traffic
infractions; fines and forfeitures to counties)
5. Proposed Bill Relating to Counties (appointment of county liquor
administrators)
6. Proposed Bill Relating to Counties (appointment of personnel directors
of neighbor island counties) (Approved.)
C 2010-243 Communication (09/08/2010) from the Mayor, transmitting for
Council's consideration a proposed resolution establishing a Complete Streets policy
for the County. (See Resolution No. 2010-48.) (Received for the Record.)
LEGAL DOCUMENT:
C 2010-244 Communication (09/02/2010) from the Mayor recommending
approval of the following from Michael Lombardi, Trustee of Michael Lombardi
Revocable Living Trust dated Apri17, 1992:
• Dedication Deed conveying Lot 9, Hauiki Estates Subdivision,
Kapa`a Homesteads, 2nd Series, Waipouli, Kauai, Hawaii, to the
County for road widening improvements along Hauiki Road.
(Approved.)
CLAIMS:
C 2010-245 Communication (08/25/2010) from the County Clerk,
transmitting a claim filed against the County of Kauai by Joyce G. Anglemyer for
loss of personal income, 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 the Council.)
C 2010-246 Communication (8/26/2010) from the County Clerk, transmitting
a claim filed against the County of Kauai by Progressive Casualty Insurance Co., as
subrogee for Ryan Shigematsu 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/or report back to the Council.)
Council Meeting Follow-Up Memo to the Mayor
September 15, 2010
Page 3
COMMITTEE REPORTS: APPROVED.
RESOLUTIONS:
Resolution No. 2010-48, A RESOLUTION ESTABLISHING A COMPLETE
STREETS POLICY FOR THE COUNTY OF KAUAI (Approved as Amended.)
BILLS FOR SECOND READING:
Bill No. 2369 - AN ORDINANCE AMENDING ORDINANCE NO. B-2010-706
AS AMENDED, RELATING TO THE CAPITAL BUDGET OF THE COUNTY OF
KAUAI, STATE OF HAWAII, FOR THE FISCAL YEAR JULY 1, 2010 THROUGH
JUNE 30, 2011, BY REVISING THE SURPLUS AND APPROPRIATIONS
ESTIMATED IN THE GENERAL FUND ($70,000.00 - Hanapepe Bridge Pedestrian
Walkway Repairs) (Approved.)
Bill No. 2370 - AN ORDINANCE AMENDING ORDINANCE NO. B-2010-705
AS AMENDED, RELATING TO THE OPERATING BUDGET OF THE
COUNTY OF KAUAI, STATE OF HAWAII, FOR THE FISCAL YEAR JULY 1,
2010 THROUGH JUNE 30, 2011, BY REVISING THE SURPLUS AND
APPROPRIATIONS ESTIMATED IN THE GENERAL FUND ($76,000.00 -
Contribution to Solid Waste Fund) (Approved.)
Bill No. 2371 - AN ORDINANCE AMENDING ORDINANCE NO. B-2010-706
AS AMENDED, RELATING TO THE CAPITAL BUDGET OF THE COUNTY OF
KAUAI, STATE OF HAWAII, FOR THE FISCAL YEAR JULY 1, 2010
THROUGH JUNE 30, 2011, BY REVISING THE SURPLUS AND
APPROPRIATIONS ESTIMATED IN THE GENERAL FUND ($400,000.00 -Project
Contingency) (Approved.)
Bill No. 2372 - AN ORDINANCE AMENDING ORDINANCE NO. B-2010-705
AS AMENDED, RELATING TO THE OPERATING BUDGET OF THE COUNTY
OF KAUAI, STATE OF HAWAII, FOR THE FISCAL YEAR JULY 1, 2010
THROUGH JUNE 30, 2011, BY REVISING THE SURPLUS AND
APPROPRIATIONS ESTIMATED IN THE GENERAL FUND ($822,391.00 -Solid
Waste Fund; $603,121.00 -Sewer Fund) (Approved.)
Bill No. 2373 - AN ORDINANCE AMENDING ORDINANCE NO. B-2010-705
AS AMENDED, RELATING TO THE OPERATING BUDGET OF THE COUNTY
OF KAUAI, STATE OF HAWAII, FOR THE FISCAL YEAR JULY 1, 2010
THROUGH JUNE 30, 2011, BY REVISING THE SURPLUS AND
APPROPRIATIONS ESTIMATED IN THE GENERAL FUND ($200,000.00 -Sewer
Fund, `Ele`ele Main Replacement, Waialo Road & Highway) (Approved.)
Bill No. 2374, Draft 1 - A BILL FOR AN ORDINANCE TO AMEND
ORDINANCE NO. B-2010-705, AS AMENDED, RELATING TO THE OPERATING
BUDGET OF THE COUNTY OF KAUAI, STATE OF HAWAII FOR THE FISCAL
YEAR JULY 1, 2010 THROUGH JUNE 30, 2011 BY REVISING THESURPLUS
AND APPROPRIATIONS ESTIMATED IN THE GENERAL FUND ($95,000.00 -
Solid Waste -Host Community Benefit (CAC Process)). (Approved.)
•
Council Meeting Follow-Up Memo to the Mayor
September 15, 2010
Page 4
Bill No_ 2375 - AN ORDINANCE AMENDING ORDINANCE NO. B-2010-
706, AS AMENDED, RELATING TO THE CAPITAL BUDGET OF THE COUNTY
OF KAUAI, STATE OF HAWAII FOR THE FISCAL YEAR JULY 1, 2010
THROUGH JUNE 30, 2011 BY REVISING THE BUDGET PROVISIONS
(Kekaha Host Community Benefits accrued interest account) (Approved.)
Bill No. 2367, Draft 1 - A BILL FOR AN ORDINANCE AMENDING
SECTION 21-9.1, AND SECTION 21-9.3 OF THE KAUAI COUNTY CODE 1987,
RELATING TO INTEGRATED SOLID WASTE MANAGEMENT (Approved.)
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 Pazks & 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 Pazks & Recreation)
Cathy Simao, Private Secretary (Dept. of Parks & Recreation)
Staff