Loading...
HomeMy WebLinkAbout 04/23/2015 04/22/2015 Council Meeting Follow-up Letter S .• S COUNTY COUNCIL --� OFFICE OF THE COUNTY CLERK Mel Rapozo,Chair r` Ira F jl Ross Kagawa,Vice Chair •4111 7C � Ricky Watanabe,County Clerk Mason K. Chock E ` 7 �y Jade K. Fountain-Tanigawa,Deputy County Clerk Gary L. Hooser 0 Arryl Kaneshiro KipuKai Kualii 111,A4.-. � �� \9s ri Telephone(808)241-4188 JoAnn A.Yukimura of Fax (808)241-6349 Email cokcouncil @kauai.gov Council Services Division 4396 Rice Street,Suite 209 Lihu`e,Kauai,Hawaii 96766 MEMORANDUM April 23, 2015 TO: Bernard P. Carvalho, Jr., Mayor FROM: Ross Kagawa, Council Vice Chair RE: APRIL 22, 2015 COUNCIL MEETING RECAP This is to inform you of the action taken by the Council at its April 22, 2015 Council Meeting: CONSENT CALENDAR: C 2015-120 Communication (04/02/2015) from the Mayor, transmitting for Council consideration and confirmation, the following Mayoral appointees to the various Boards and Commissions for the County of Kaua`i: 1. Board of Ethics • Addison C. Bulosan—Term ending 12/31/2015 2. Fire Commission • Thomas M. Nizo—Term ending 12/31/2015 (Received for the Record.) C 2015-121 Communication (04/07/2015) from the Mayor, transmitting for Council consideration and confirmation, the following Mayoral appointees to the various Boards and Commissions for the County of Kauai: 1. Civil Service Commission • Jeffrey S. Tida —Term ending 12/31/2017 2. Police Commission • Gerald Bahouth—Term ending 12/31/2016 (Received for the Record.) C 2015-122 Communication (04/07/2015) from the Director of Human Resources, transmitting for Council information, the January-March 2015 Quarterly Report, pursuant to Section 19 of Ordinance No. B-2014-781, relating to the Operating Budget of the County of Kaua`i for the Fiscal Year 2014-2015, which includes new hires, transfers, reallocations, promotions, and vacancies for the third quarter. (Received for the Record.) AN EQUAL OPPORTUNITY EMPLOYER G-IOa-j Council Meeting Follow-up Memo to the Mayor April 23, 2015 Page 2 C 2015-133 Communication (04/14/2015) from the Director of Planning, transmitting the Planning Commission's recommendation to amend Chapter 8, Kaua`i County Code 1987, as amended, to identify an enforceable homestay definition and processing parameters under which homestay operations can be permitted with a Use Permit. (Received for the Record.) COMMUNICATIONS: C 2015-123 Communication (03/24/2015) from the Prosecuting Attorney, requesting Council approval to apply for, receive, and expend Federal Highway Safety funds from the State of Hawaii Department of Transportation in the amount of $162,529, to be used towards continuing the funding of 1.00 full-time equivalent (FTE) Special Prosecuting Attorney, travel, and training. (Approved.) C 2015-124 Communication (03/24/2015) from the Prosecuting Attorney, requesting Council approval to apply for, receive, and expend grant funding from the Department of Justice, Office on Violence Against Women in the amount of $590,204, to be used towards funding 1.00 full-time equivalent (FTE) Special Prosecuting Attorney, 1.00 FTE Legal Clerk, fringe benefits, travel, equipment, and training, which will be used to contract with the YWCA of Kaua`i for the Sexual Assault Treatment Program the grant period is for three (3) years (October 1, 2015 to September 30, 2018). (Approved.) C 2015-125 Communication (03/27/2015) from the County Engineer, requesting Council approval of the proposed Fiscal Year 2015 Island Wide Road Resurfacing List. (Approved.) C 2015-126 Communication (04/10/2015) from the County Attorney, requesting authorization to expend additional funds up to $135,525 for Special Counsel's final billing for services rendered for Defendant County of Kauai in Tim Bynum vs. County of Kauai, et al., Civil No. 12-00523 RLP (U.S. District Court), and related matters. (Deferred.) C 2015-127 Communication (04/10/2015) from the County Attorney, requesting authorization to expend additional funds up to $130,189 for Special Counsel's final billing for services rendered for Defendant Shaylene Iseri-Carvalho in Tim Bynum vs. County of Kauai, et al., Civil No. 12-00523 RLP (U.S. District Court), and related matters. (Deferred.) C 2015-128 Communication (04/10/2015) from the County Attorney, requesting authorization to expend additional funds up to $56,480 for Special Counsel's final billing for services rendered for Defendant Sheilah Miyake in Tim Bynum vs. County of Kauai, et al., Civil No. 12-00523 RLP (U.S. District Court), and related matters. (Deferred.) Council Meeting Follow-up Memo to the Mayor April 23, 2015 Page 3 C 2015-129 Communication (04/14/2015) from the Deputy County Clerk, notifying the Council of an incorrectly posted agenda item (C 2015-40, January 14, 2015 Council Meeting) and subsequently requesting Council approval, on behalf of the Housing Agency for the following: 1. Fee simple acquisition from the owners of the residential unit situated at 3920 Haoa Street, #123, Lihu`e, for not more than $197,950; 2. Fee simple resale of the residential unit situated at 3920 Haoa Street, #123, Lihu`e, for not more than $197,950, to a participant who is on the County's Affordable Housing Program waitlist whose household income does not exceed 140% of the Kauai Median Household Income (KMHI); and 3. Authorize the County Clerk to sign legal documents related to the acquisition and resale transactions. (Approved.) LEGAL DOCUMENT: C 2015-130 Communication (04/03/2015) from the County Engineer, recommending Council approval of a Right-of-Entry Agreement between the County of Kauai and the State of Hawaii, Agribusiness Development Corporation (ADC), for access in and to the Cane Haul Road located on property in Kekaha, Kauai, TMKs: (4) 1-2-002-001 (por.) and (4) 1-2-002- 025 (por.), to conduct a survey of birds ("Bird Survey") in and around the Kekaha Landfill in connection with the environmental assessment for the construction and operation of a landfill in Kalepa, Kauai, TMK: (4) 03-009-002 (por.), and to indemnify the ADC and the Kekaha Agriculture Association (KAA), who by license from the State of Hawaii is responsible for operation and maintenance of those certain lands. • Right-of-Entry Agreement (Approved.) CLAIMS: C 2015-131 Communication (04/02/2015) from the Deputy County Clerk, transmitting a claim filed against the County of Kauai by Enterprise Holding Inc., Damage Recovery Unit (DRU), for damage to their 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.) C 2015-132 Communication (04/09/2015) from the Deputy County Clerk, transmitting a claim filed against the County of Kauai by Charlene Andrade, for damage to her 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.) COMMITTEE REPORTS: APPROVED. RESOLUTIONS: Resolution No. 2015-38 - RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO THE BOARD OF ETHICS (Addison C. Bulosan) (Approved.) I. • �r Council Meeting Follow-up Memo to the Mayor April 23, 2015 Page 4 Resolution No. 2015-39 - RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO FIRE COMMISSION (Thomas M. Nizo) (Approved.) Resolution No. 2015-40 - RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO CIVIL SERVICE COMMISSION (Jeffrey S. Lida) (Deferred pending interview.) Resolution No. 2015-41 - RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO POLICE COMMISSION (Gerald Bahouth) (Approved.) BILL FOR FIRST READING: Proposed Draft Bill (No. 2587) — A BILL FOR AN ORDINANCE AMENDING CHAPTER 8, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO HOMESTAYS (Approved on 1st reading, Public Hearing scheduled for May 19, 2015, and referred to the Planning Committee.) BILLS FOR SECOND READING: Bill No. 2577 — A BILL FOR AN ORDINANCE AMENDING ZONING CONDITION IN ORDINANCE NO. PM-31-79, AND ORDINANCE NO. PM- 2009-391 RELATING TO ZONING DESIGNATION IN PO`IPU, KAUAI (John Horwitz, Peter Baldwin, Matthew B. Guard, and George Robinson, Successor Co- Trustees of the Eric A. Knudsen Trust under Deed of Trust dated April 30, 1922, Applicants) (Approved.) Bill No. 2578 — A BILL FOR AN ORDINANCE AMENDING ZONING CONDITION IN ORDINANCE NO. PM-2001-354, RELATING TO ZONING DESIGNATION IN POIPU, KAUAI (John Horwitz, Peter Baldwin, Matthew B. Guard, and George Robinson, Successor Co-Trustees of the Eric A. Knudsen Trust under Deed of Trust dated April 30, 1922, Applicants) (Approved.) Bill No. 2580 — A BILL FOR AN ORDINANCE AMENDING CHAPTER 17A, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO BUS FARES (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. cc: KCT Department Heads (Via E-mail) KCT CCs (Via E-mail) Council Services Staff(Via E-mail)