HomeMy WebLinkAbout01/14/2016 01/13/2016 Council Meeting Follow-up Letter - COUNTY COUNCIL OFFICE OF THE COUNTY CLERK
Mel Rapozo,Chair Y:°F
Ross Kagawa,Vice Chair :^�� .�`9G•
Jade K.Fountain-Tanigawa,County Clerk
Mason K. Chock
Gary L.Hooser '1�' Scott K. Sato,Deputy County Clerk
Arry!Kaneshiro ;y; '
KipuKai Kuali`i q Q
Tin - 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
January 14, 2016
TO: Bernard P. Carvalho, Jr., Mayor
FROM: Mel Rapozo, Council Chairt4$t
RE: JANUARY 13, 2016 COUNCIL MEETING RECAP
This is to inform you of the action taken by the Council at its
January 13, 2016 Council Meeting:
CONSENT CALENDAR:
C 2016-02 Communication (12/07/2015) from the Mayor, transmitting for
,Council consideration and confirmation, Mayoral appointee Kevin T. Mince to the
Police Commission — Term ending 12/31/2018. (Received for the Record.)
C 2016-03 Communication (12/08/2015) from Council Chair Rapozo,
transmitting for Council consideration and confirmation, the reappointment of
Dorothea K. Hayashi to the Public Access, Open Space, Natural Resources
Preservation Fund Commission (Hanapepe — `Ele`ele) — Term ending 12/31/2018.
(Received for the Record.)
C 2016-04 Communication (12/28/2015) from the Mayor, transmitting for
Council consideration and confirmation, the following Mayoral reappointments to
the various Boards and Commissions for the County of Kaua`i:
a. Board of Ethics
• Addison C. Bulosan —Term ending 12/31/2018
b. Board of Review
• Dorothy R. Bekeart—Term ending 12/31/2018
- t0a-3
AN EQUAL OPPORTUNITY EMPLOYER
Council Meeting Follow-up Memorandum to the Mayor
January 14, 2016
Page 2
c. Board of Water Supply
• Sherman Tsuyoshi Shiraishi — Term ending
12/31/2018
d. Charter Review Commission
• Cheryl A. Stiglmeier —Term ending 12/31/2018
e. Civil Service Commission
• Karen S. Matsumoto—Term ending 12/31/2018
f. Cost Control Commission
• Laurie Lynn Koike Yoshida — Term ending
12/31/2018
g. Fire Commission
• Clifton J. Miranda —Term ending 12/31/2018
• Thomas M. Nizo —Term ending 12/31/2018
• Bradley M. Maruyama — Term ending 12/31/2018
h. Kaua`i Historic Preservation Review Commission
• *Anne K. Schneider — Term ending 12/31/2018
• **Althea Kalei Lovell Arinaga (Archaeology) —
Term ending 12/31/2018
• **Lawrence Chaffin, Jr. (At-Large) — Term ending
12/31/2018
i. Liquor Control Commission
• Pauline D. Ventura —Term ending 12/31/2018
j. Planning Commission
• Louis E. Abrams (Business) — Term ending
12/31/2018
k. Police Commission
• Mary K. Hertog— Term ending 12/31/2018
1. Public Access, Open Space, Natural Resources
Preservation Fund Commission
• *Karen K. Ono — Term ending 12/31/2018
• **Theodore Kawahinehelelani Blake (Koloa —
Po`ipu— Kalaheo) —Term ending 12/31/2018
• **Dorothea K. Hayashi (Hanapepe — `Ele`ele) —
Term ending 12/31/2018
•
Council Meeting Follow-up Memorandum to the Mayor
January 14, 2016
Page 3
m. Salary Commission
• Jo Ann Shimamoto — Term ending 12/31/2018
*Mayoral Reappointment; Council confirmation not needed
**Council Reappointment
(Received for the Record.)
C 2016-05 Communication (01/05/2016) from Council Chair Rapozo,
transmitting for Council consideration and confirmation, the reappointment of
Theodore Kawahinehelelani Blake to the Public Access, Open Space, Natural
Resources Preservation Fund Commission (K5loa — Po`ipu — Kalaheo) — Term
ending 12/31/2018. (Received for the Record.)
COMMUNICATIONS:
C 2016-01 Communication (12/07/2015) from the Director of Finance,
transmitting for Council information, the Second Quarter Statement of Equipment
Purchases for Fiscal Year 2015-2016, pursuant to Section 17 of
Ordinance No. B-2015-796, the Operating Budget of the County of Kaua`i for Fiscal
Year 2015-2016. (Referred to the January 21, 2016 Budget & Finance
Committee Meeting.)
C 2016-06 Communication (11/30/2015) from the County Engineer,
transmitting for Council consideration, amendments to Chapter 14, Kaua`i County
Code 1987, as amended, relating to the Plumbing Code for adoption of the 2012
Uniform Plumbing Code based on the State Building Code Council's
recommendation to assure minimum health and safety standards for plumbing
work. (Received for the Record.)
C 2016-07 Communication (11/30/2015) from the County Engineer,
transmitting for Council consideration, amendments to Chapter 13, Kauai County
Code 1987, as amended, relating to the Electrical Code for adoption of the National
Electrical Code, 2014 Edition based on the State Building Code Council's
recommendation to assure minimum health and safety standards for electrical
work. (Received for the Record.)
C 2016-08 Communication (12/03/2015) from the Director of Economic
Development, transmitting for Council approval and authorization to:
1. Receive funds from the State Division of Vocational
Rehabilitation (DVR); and
Council Meeting Follow-up Memorandum to the Mayor
January 14, 2016
Page 4
2. Expend funds for the County of Kauai Workforce
Innovation and Opportunity Act (WIOA) / Division of
Vocational Rehabilitation Summer Youth Employment
Program, subject to availability via the Title 4 — WIOA /
DVR Federal grant, for an estimated total of $161,120 for
a three-year contract, for the County of Kaua`i to conduct
a Summer Youth Employment Program for vocational
rehabilitation participants (with special needs) with
subsidized summer jobs to acquire work experience in a
safe environment in addition to helping them develop
good work habits. (Approved for an estimated total of
$161,120.)
C 2016-09 Communication (12/14/2015) from Councilmember Hooser,
transmitting for Council consideration, amendments to Chapter 3, Kaua`i County
Code 1987, as amended, by adding a new Article 6 relating to the Registration of
Lobbyists, to comply with Article 14 of the Hawai`i State Constitution by requiring
lobbyists to register with the County of Kauai, disclose the amount of money used
by lobbyists to influence government decision-making, and identify themselves as
lobbyists prior to testifying before the County Council or County agencies.
(Received for the Record.)
C 2016-10 Communication (12/23/2015) from the Civil Defense Manager,
requesting Council approval to accept a donation of a 2007 Enclosed Cargo Utility
Trailer from the State of Hawaii Department of Defense, valued at $25,017.93, for
the Kaua`i Fire Department's search and rescue operations. (Approved with
thank you letter to follow.)
C 2016-11 Communication (01/04/2016) from Councilmember Chock,
requesting agenda time to present the final report of the County Manager
Sub-Committee of the Committee of the Whole pursuant to Resolution No. 2015-50.
(Received for the Record.)
C 2016-12 Communication (01/06/2016) from Council Chair Rapozo,
requesting the presence of the Planning Director, to provide the Council with a
briefing and an update on the Planning Department's enforcement efforts relating
to the Visitor Destination Area (VDA), Transient Vacation Rental (TVR), and
Homestay Ordinances. (Received for the Record.)
C 2016-13 Communication (01/07/2016) from Council Chair Rapozo,
transmitting for Council consideration, a Resolution Supporting The Findings And
Recommendations Provided In The Final Report Submitted By The State-County
Functions Working Group (TAT). (Received for the Record.)
Council Meeting Follow-up Memorandum to the Mayor
January 14, 2016
Page 5
CLAIMS:
C 2016-14 Communication (12/21/2015) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Gordon Lee, for damage
to his personal property, 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 2016-15 Communication (12/22/2015) from the Deputy County Clerk,
transmitting a claim filed against the County of Kaua`i by Farmers Insurance
Hawaii, as subrogee of David Yukimura, for damage 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.)
C 2016-16 Communication (12/28/2015) from the Deputy County Clerk,
transmitting a claim filed against the County of Kauai by Kay-Marie Y.
Constantino-Berry, 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 2016-17 Communication (12/29/2015) from the Deputy County Clerk,
transmitting a claim filed against the County of Kaua`i by Leonita B. Mendoza, for
personal injury, pursuant to Section 23.06, Charter of the County of Kaua`i.
(Referred to the County Attorney's Office for disposition and/or report back
to the Council.)
COMMITTEE REPORTS: APPROVED.
RESOLUTIONS:
Resolution No. 2016-01 — RESOLUTION CONFIRMING MAYORAL
APPOINTMENT TO THE POLICE COMMISSION (Kevin T. Mince) (Approved.)
Resolution No. 2016-02 — RESOLUTION CONFIRMING COUNCIL
REAPPOINTMENT TO THE PUBLIC ACCESS, OPEN SPACE, NATURAL
RESOURCES PRESERVATION FUND COMMISSION (Dorothea K. Hayashi —
Hanapepe— Tiede) (Approved.)
Resolution No. 2016-03 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE BOARD OF ETHICS (Addison C. Bulosan)
(Approved.)
Resolution No. 2016-04 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE BOARD OF REVIEW (Dorothy R. Bekeart)
(Approved.)
Council Meeting Follow-up Memorandum to the Mayor
January 14, 2016
Page 6
Resolution No. 2016-05 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE BOARD OF WATER SUPPLY
(Sherman Tsuyoshi Shiraishi) (Approved.)
Resolution No. 2016-06 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE CHARTER REVIEW COMMISSION
(Cheryl A. Stiglmeier) (Approved.)
Resolution No. 2016-07 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE CIVIL SERVICE COMMISSION
(Karen S. Matsumoto) (Approved.)
Resolution No. 2016-08 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE COST CONTROL COMMISSION
(Laurie Lynn Koihe Yoshida) (Approved.)
Resolution No. 2016-09 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE FIRE COMMISSION (Clifton K. Miranda)
(Approved.)
Resolution No. 2016-10 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE FIRE COMMISSION (Thomas M. Nizo) (Approved.)
Resolution No. 2016-11 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE FIRE COMMISSION (Bradley M. Maruyama)
(Approved.)
Resolution No. 2016-12 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE LIQUOR CONTROL COMMISSION
(Pauline D. Ventura) (Received for the Record.)
Resolution No. 2016-13 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE PLANNING COMMISSION (Louis E. Abrams —
Business) (Deferred.)
Resolution No. 2016-14 — RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE POLICE COMMISSION (Mary K. Hertog)
(Approved.)
Resolution No. 2016-15 — RESOLUTION CONFIRMING COUNCIL
REAPPOINTMENT TO THE PUBLIC ACCESS, OPEN SPACE, NATURAL
RESOURCES PRESERVATION FUND COMMISSION
(Theodore Kawahinehelelani Blake—Koloa— Poipu —Kalaheo) (Deferred.)
Council Meeting Follow-up Memorandum to the Mayor
January 14, 2016
Page 7
Resolution No. 2016-16 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE SALARY COMMISSION (Jo Ann Shimamoto)
(Approved.)
Resolution No. 2016-17 - RESOLUTION SUPPORTING THE FINDINGS
AND RECOMMENDATIONS PROVIDED IN THE FINAL REPORT SUBMITTED
BY THE STATE-COUNTY FUNCTIONS WORKING GROUP (TAT) (Approved.)
BILLS FOR FIRST READING:
Proposed Draft Bill (No. 2612) -A BILL FOR AN ORDINANCE TO AMEND
CHAPTER 14, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO
THE PLUMBING CODE (Approved on 1st reading, Public Hearing scheduled
for February 10, 2016 at 1:30 p.m., and referred to the Public Works/Parks
& Recreation Committee.)
Proposed Draft Bill (No. 2613) -A BILL FOR AN ORDINANCE TO AMEND
CHAPTER 13 OF THE KAUAI COUNTY CODE 1987, AS AMENDED, RELATING
TO THE ELECTRICAL CODE (Approved as Amended on 1st reading, Public
Hearing scheduled for February 10, 2016 at 1:30 p.m., and referred to the
Public Works/Parks & Recreation Committee.)
Proposed Draft Bill (No. 2614) -A BILL FOR AN ORDINANCE TO AMEND
CHAPTER 3, KAUAI COUNTY CODE 1987, AS AMENDED, BY ADDING A NEW
ARTICLE 6, RELATING TO THE REGISTRATION OF LOBBYISTS.
(Approved on 1st reading, Public Hearing scheduled for February 10, 2016
at 1:30 p.m., and referred to the Committee of the Whole.)
BILLS FOR SECOND READING:
Bill No. 2604, Draft 1 - A BILL FOR AN ORDINANCE TO ESTABLISH A
NEW ARTICLE IN THE KAUAI COUNTY CODE 1987, AS AMENDED,
RELATING TO BARKING DOG NUISANCE (Approved as Amended to
Bill No. 2604, Draft 2.)
Bill No. 2607, Draft 1 - A BILL FOR AN ORDINANCE AMENDING
ORDINANCE NO. B-2015-797, AS AMENDED, RELATING TO THE CAPITAL
BUDGET OF THE COUNTY OF KAUAI, STATE OF HAWAII, FOR THE FISCAL
YEAR JULY 1, 2015 THROUGH JUNE 30, 2016, BY REVISING THE AMOUNTS
ESTIMATED IN THE DEVELOPMENT FUND (Koloa/Po`ipu Intersection
Improvements, Poipu Realty Partners, LLC- $41,000) (Approved.)
Council Meeting Follow-up Memorandum to the Mayor
January 14, 2016
Page 8
Bill No.. 2608, Draft 1 — A BILL FOR AN ORDINANCE AMENDING
ORDINANCE NO. B-2015-797, AS AMENDED, RELATING TO THE CAPITAL
BUDGET OF THE COUNTY OF KAUAI, STATE OF HAWAII, FOR THE FISCAL
YEAR JULY 1, 2015 THROUGH JUNE 30, 2016, BY REVISING THE AMOUNTS
ESTIMATED IN THE DEVELOPMENT FUND (Koloa/Po`ipu Intersection
Improvements, Kiahuna Fairways, LLC— $47,750) (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 memorandum
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)