HomeMy WebLinkAbout 06/04/2015 06/03/2015 Council Meeting Follow-up Letter COUNTY COUNCIL f ,of OFFICE OF THE COUNTY CLERK
Mel Rapozo,Chair R®,�'•
Ross Kagawa,Vice Chair /`� Gy� Jade K.Fountain-Tanigawa, County Clerk
Mason K. Chock Scott K. Sato,Deputy County Clerk
Gary L.looser
Anyl Kaneshiro , YQ"a
a
KipuKai Kuali`i �`9T�uam.�9 Q,, Telephone(808)241-4188
JoAnn A.Yukimura op .> Fax (808)241-6349
Email cokcouncil @kauai.gov
Council Services Division
4396 Rice Street,Suite 209
Lihu`e,Kauai,Hawai`i 96766
MEMORANDUM
June 4, 2015
TO: Bernard P. Carvalho, Jr., Mayor
FROM: Mel Rapci Council Chair
RE: JUNE 3, 2015 COUNCIL MEETING RECAP
This is to inform you of the action taken by the Council at its June 3, 2015
Council Meeting:
CONSENT CALENDAR:
C 2015-155 Communication (05/07/2015) from the Mayor, submitting his
supplemental budget communication for Fiscal Year 2015-2016 and proposed
amendments to the budget bills, pursuant to Section 19.02A of the Kaua`i County
Charter. (Received for the Record.)
C 2015-160 Communication (05/12/2015) from Councilmember Kuali`i and
Councilmember Yukimura, transmitting for Council consideration, a Resolution
Urging Hawai`i's Congressional Delegation To Address Excessive Campaign
Spending By Proposing And Passing Amendments Clarifying That Corporations Are
Not People With Constitutional Rights, In Particular Electoral Rights, And That
Unlimited Campaign Spending Is Not Free Speech. (Received for the Record.)
C 2015-161 Communication (05/12/2015) from the Council Chair,
transmitting for Council consideration and confirmation, Council appointee
Lawrence Chaffin, Jr., to the Kauai Historic Preservation Review Commission
(At-Large) for the County of Kauai - Term ending 12/31/2015. (Received for the
Record.)
C 2015-162 Communication (05/13/2015) from Councilmember Chock,
transmitting for Council consideration, a proposed draft Bill to amend Chapter 6,
Article 13, Sections 13.1 and 13.2, Kaua`i County Code 1987, as amended, relating
to the recovery of rescue expenses. The purpose of this. Bill is to amend the
definition of"Recoverable Expenses" to include fuel expenses relating to a rescue
and clarify and align the language in Section 13.2 with Hawaii Revised
Statutes, Section 137-2. (Received for the Record.)
c-102-3
AN EQUAL OPPORTUNITY EMPLOYER
Council Meeting Follow-up Memo to the Mayor
June 4, 2015
Page 2
COMMUNICATIONS:
C 2015-163 Communication (05/11/2015) from the Executive on Aging,
requesting Council approval to receive, and expend ACT 151 funds in the amount of
$134,077, for ongoing program costs for Better Choices Better Health and
EnhanceFitness, and to indemnify the State Executive Office on Aging.
(Approved.)
C 2015-164 Communication (05/19/2015) from the Mayor, requesting
Council approval to accept a donation of one (1) original 1959 signed Constitution of
the State of Hawaii from Lawrence Bowman and Family, valued at $30,000, which
will be displayed in the Office of the Mayor. (Approved with thank you letter to
follow.)
C 2015-165 Communication (05/22/2015) from Hawai`i State Association of
Counties (HSAC) President, transmitting for Council approval, the proposed Board
of Directors for the 2015-2016 term, pursuant to Section 5, Section 5A and
Section 5C of the Bylaws of the HSAC, Inc., which was approved at the
May 22, 2015 HSAC Special Executive Committee Meeting:
1. NACo Board of Directors
• KipuKai Kuali`i, Kauai County Council
• J. Ikaika Anderson, Honolulu City Council
2. WIR Board of Directors
• Mike White, Maui County Council
• Danny Paleka, Hawaii County Council
(Approved.)
LEGAL DOCUMENT:
C 2015-166 Communication (05/27/2015) from the Life's Choices
Kaua`i Coordinator, recommending Council approval of a Right-of-Entry
Agreement between the County of Kaua`i and the Grove Farm Company, Inc., to
conduct inspections, perform surveys, prepare studies, and to complete any other
necessary tasks to accomplish compliance with State, County, and Federal rules
and regulations prior to obtaining land use entitlements (the "assessment"),
situated at Tax Map Key (TMK) No. (4) 3-8-002:001 (the "Grove Farm Lot"), and a
Memorandum of Understanding for the dedication of approximately five (5) acres
for a Treatment and Healing Services Center off Ma'alo Road mauka of
Hanama`ulu.
• Right-of-Entry Agreement
• Memorandum of Understanding
(Approved subject to the amendment by the Administration of a
typographical error in Section 2.3 of the Memorandum of
Understanding (MOU) and any other non-substantive errors.)
Council Meeting Follow-up Memo to the Mayor
June 4, 2015
Page 3
CLAIMS:
C 2015-167 Communication (05/15/2015) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Jacqueline Lucidarme
Yasutake, for veterinary expenses, 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 2015-168 Communication (05/19/2015) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Julia Evans, 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.)
C 2015-169 Communication (05/19/2015) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by James Scott Pellegrine,
for property loss, and personal injury, 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. 2015-26 — RESOLUTION ESTABLISHING THE REAL
PROPERTY TAX RATES FOR THE FISCAL YEAR JULY 1, 2015 TO
JUNE 30, 2016 FOR THE COUNTY OF KAUAI (Approved.)
Resolution No. 2015-44 — RESOLUTION URGING HAWAII'S
CONGRESSIONAL DELEGATION TO ADDRESS EXCESSIVE CAMPAIGN
SPENDING BY PROPOSING AND PASSING AMENDMENTS CLARIFYING
THAT CORPORATIONS ARE NOT PEOPLE WITH CONSTITUTIONAL RIGHTS,
IN PARTICULAR ELECTORAL RIGHTS, AND THAT UNLIMITED CAMPAIGN
SPENDING IS NOT FREE SPEECH (Amended to Resolution No. 2015-44,
Draft 1, then referred to the June 10, 2015 Committee of the Whole Meeting.)
Resolution No. 2015-45 — RESOLUTION CONFIRMING COUNCIL
APPOINTMENT TO THE KAUAI HISTORIC PRESERVATION REVIEW
COMMISSION (Lawrence Chaffin, Jr., —At-Large) (Approved.)
BILL FOR FIRST READING:
Proposed Draft Bill (No. 2589) —A BILL FOR AN ORDINANCE AMENDING
CHAPTER 6, ARTICLE 13, SECTIONS 13.1 AND 13.2, KAUAI COUNTY
CODE 1987, AS AMENDED, RELATING TO THE RECOVERY OF RESCUE
EXPENSES (Approved on 1st reading, Public Hearing scheduled for
July 1, 2015, and referred to the Public Safety Committee.)
BILLS FOR SECOND READING:
Bill No. 2571, Draft 1 — A BILL FOR AN ORDINANCE ESTABLISHING
PROCEDURES, DEVELOPMENT PLANS, AND FUTURE GROWTH AREAS FOR
THE LIHU`E PLANNING DISTRICT (Approved as Amended to Bill
No. 2571, Draft 2.)
Council Meeting Follow-up Memo to the Mayor
June 4, 2015
Page 4
Bill No. 2582, Draft 1 —A BILL FOR AN ORDINANCE RELATING TO THE
OPERATING BUDGET AND FINANCING THEREOF FOR THE FISCAL YEAR
JULY 1, 2015 TO JUNE 30, 2016 (Fiscal Year 2015-2016 Operating Budget)
(Approved.)
Bill No. 2583, Draft 1 — A BILL FOR AN ORDINANCE RELATING TO
CAPITAL IMPROVEMENTS AND FINANCING THEREOF FOR THE FISCAL
YEAR JULY 1, 2015 TO JUNE 30, 2016 (Fiscal Year 2015-2016 CIP Budget)
(Approved.)
Bill No. 2587, Draft 1 — A BILL FOR AN ORDINANCE AMENDING
CHAPTER 8, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO
HOMESTAYS (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)