HomeMy WebLinkAbout10/20/2016 10/19/2016 Council Meeting Follow-up Letter COUNTY COUNCIL ___ OFFICE OF THE COUNTY CLERK
Mel Rapozo,Chair ,.('!-
Ross Kagawa,Vice Chair
p .,w .,y\ Jade K.Fountain-Tanigawa, County Clerk
Mason K. Chock 0 p
Gary L.Hooser
'NW ;� M1i) Scott K. Sato,Deputy County Clerk
Arryl Kaneshiro y'• i `;t)
�� �t,�LL
KipuKai Kuali`i �`9 Q 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,Hawai`i 96766
MEMORANDUM
October 20, 2016
TO: Bernard P. Carvalho, Jr., Mayor
FROM: Mel Rapozo, Council Chair V
RE: OCTOBER 19, 2016 COUNCIL MEETING RECAP
This is to inform you of the action taken by the Council at its
October 19, 2016 Council Meeting:
CONSENT CALENDAR:
C 2016-211 Communication (09/06/2016) from the Mayor, transmitting for
Council consideration and confirmation, Mayoral appointee Daniel K. Aki to the
Salary Commission -Term ending 12/31/2018. (Received for the Record.)
C 2016-212 Communication (09/21/2016) from the Acting County Engineer,
transmitting for Council consideration, a Resolution Authorizing The Mayor Or The
Director Of Finance Of The County Of Kaua`i To Enter Into An Intergovernmental
Agreement With The State Of Hawaii, Department Of Health For A Loan From
The State Water Pollution Control Revolving Fund For The Hanama`ulu And
Kapaia Sewage Pump Stations (SPS) Renovations, Project No. C150059-23.
(Received for the Record.)
C 2016-213 Communication (09/28/2016) from the Director of Finance,
transmitting for Council information, the Condition of the County Treasury
Statement quarterly report as of August 25, 2016. (Received for the Record.)
C 2016-214 Communication (10/01/2016) from the Mayor, transmitting for
Council consideration and confirmation, the following Mayoral reappointments to
the various Boards and Commissions serving the County of Kaua`i:
a. Building Board of Appeals
C-Ioa 3
• Patrick D. Lizama (Fire Safety) - Term ending 12/31/2019
AN EQUAL OPPORTUNITY EMPLOYER
Council Meeting Follow-up Memorandum to the Mayor
October 20, 2016
Page 2
b. Board of Ethics
• Ryan M. de la Pena—Term ending 12/31/2019
• Maureen M. Tabura — Term ending 12/31/2019
c. Board of Water Supply
• Laurie K. Ho — Term ending 12/31/2019
d. Civil Service Commission
• Elizabeth Hahn—Term ending 12/31/2019
e. Cost Control Commission
• Joanne P. Nakashima — Term ending 12/31/2019
• Jan Hashizume — Term ending 12/31/2019
£ Fire Commission
• Michael Martinez — Term ending 12/31/2019
• Chad K. Pacheco — Term ending 12/31/2019
g. Liquor Control Commission
• Jean A. Iida —Term ending 12/31/2019
• Paul N. Endo — Term ending 12/31/2019
h. Planning Commission
• Sean M. Mahoney (Labor) — Term ending 12/31/2019
• Heather K. Ahuna (Environmentalist) — Term ending 12/31/2019
i. Police Commission
• Gerald Bahouth —Term ending 12/31/2019
j. Salary Commission
• Lenie F.P. Nishihira — Term ending 12/31/2019
(Received for the Record.)
Council Meeting Follow-up Memorandum to the Mayor
October 20, 2016
Page 3
C 2016-215 Communication (10/05/2016) from the County Attorney,
transmitting for Council information, the Quarterly Report on Settled Claims
which were filed against the County of Kaua`i from July 1, 2016 through
September 30, 2016. (Received for the Record.)
COMMUNICATIONS:
C 2016-210 Communication (09/01/2016) from the Mayor, transmitting the
Public Access, Open Space, and Natural Resources Preservation Fund Commission's
recommendation, a Resolution Authorizing The Acquisition Of A Public Pedestrian
Beach Access Easement In Land Required For Public Use To Wit: A Public
Pedestrian Beach Access Easement To Kukui`ula Bay, Kukui`ula, County Of Kauai,
Hawaii, And Determining And Declaring The Necessity Of The Acquisition Thereof
By Eminent Domain. (Received for the Record.)
C 2016-216 Communication (09/15/2016) from the Chief of Police, requesting
Council approval to apply for, receive, and expend Federal funds in the
amount of $648,245.00, from the recurring National Highway Traffic Safety
Administration (NHTSA) grant to be used towards the following traffic related
functions: Data Traffic Records, Distracted Driver, Occupant Protection, Pedestrian,
Road Block, Speed, Youth Deterrence, Traffic Services, purchase of equipment,
supplies, training expenses, media expenses, et cetera. (Approved.)
C 2016-217 Communication (09/19/2016) from the Director of Economic
Development, requesting Council approval to receive and expend State Funds
subject to availability under the Title I Federal grant, in the amount of$339,594.00
per year for a four-year contract, from the Workforce Development Council to be
used for the Workforce Innovation and Opportunity Act of 2014 WIOA, Adult,
Dislocated Worker, Youth Service Programs, and other administrative costs.
(Approved.)
C 2016-218 Communication (09/21/2016) from the Fire Chief, transmitting
for Council consideration, proposed amendments to Ordinance No. B-2016-812, as
amended, relating to the Operating Budget of the County of Kauai, for the Fiscal
Year 2016-2017, by revising the amounts estimated in the General Fund, to
replace the Kaua`i Fire Department's (KFD) 50 Automated External Defibrillators
(AED) and includes, rechargeable batteries, carrying case, data card, and training
packs. (Received for the Record.)
C 2016-219 Communication (09/21/2016) from the Fire Chief,
transmitting for Council consideration, proposed amendments to Ordinance
No. B-2016-812, as amended, relating to the Operating Budget of the County of
Kauai, for the Fiscal Year 2016-2017, by revising the amounts estimated in the
General Fund, to replace the Kaua`i Fire Department's (KFD) 60 Self Contained
Breathing Apparatus (SCBA) and includes air cylinders, rechargeable batteries,
and chargers. (Received for the Record.)
Council Meeting Follow-up Memorandum to the Mayor
October 20, 2016
Page 4
C 2016-220 Communication (10/03/2016) from the Prosecuting Attorney,
requesting Council approval to receive and expend State General Funds, in
the amount of $25,000.00, from the State Office of Youth Services contract
DHS-16-OYS-624, to be used to subcontract to Hale `Opio Kaua`i, Inc., for Kaua`i
Teen Court Services from December 1, 2016 to November 30, 2017. (Approved.)
C 2016-221 Communication (10/12/2016) from the Emergency Management
Administrator, requesting Council approval to receive and expend grant funds from
the United States Department of Homeland Security, via the State of Hawai`i
Department of Defense, in the amount of$4,929.91 in addition to the FY 2014 State
Homeland Security Grant Program which was previously approved (C 2014-272),
for efforts to upgrade the 800 MHz radio system. (Approved to receive and
expend the amended amount of$8,669.17.)
LEGAL DOCUMENTS:
C 2016-222 Communication (09/21/2016) from the Acting County Engineer,
recommending Council approval of a Wastewater Facilities Cost-Share
Agreement from Ha`ili Moe, Inc., a Hawai`i Corporation, for a public-private
partnership between Grove Farm Company, Inc., and the County for renovation to
the County's existing Hanama`ulu and Kapaia Sewage Pump Stations (SPS)
situated at Tax Map Key (TMK) Nos. 3-6-02: por. 1, por. 4, 17, por. 18, 23, 24,
25, 26, 27; 3-7-01: por. 1; 3-7-02: por. 1 and por. 12; and 3-7-03: por. 20.
• Wastewater Facilities Cost-Share Agreement Between Ha`ili Moe,
Inc. and the County of Kaua`i
(Approved.)
C 2016-223 Communication (09/22/2016) from the Executive on Aging,
recommending Council approval to enter into a Memorandum of Understanding
(MOU) and Network Partner Agreement with Halawai Counseling and the National
Kidney Foundation of Hawaii, which will be involved with the Aging and Disability
Resource Center (ADRC).
• Two (2) Memorandums of Understanding Between the County of
Kauai Agency on Elderly Affairs and the above referenced
Community Partners; and
• County of Kauai Agency on Elderly Affairs Network Partner
Agreement.
(Approved.)
C 2016-224 Communication (10/07/2016) from the Deputy County Attorney,
recommending Council approval of a Confirmation Quitclaim Deed involving Tax
Map Key (TMK) (4) 2-5-003:001, Lot 37-B, by ONE DIVA, LLC, to be used for public
roadway purposes, located on Wawae Road, Lawa`i.
• Confirmation Quitclaim Deed
(Approved.)
Council Meeting Follow-up Memorandum to the Mayor
October 20, 2016
Page 5
CLAIMS:
C 2016-225 Communication (09/29/2016) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Mahasen H. Katoush, 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 2016-226 Communication (10/03/2016) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Gary T. Mack, 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 2016-227 Communication (10/04/2016) from the County Clerk,
transmitting a claim filed against the County of Kauai by Iris Ijima, 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 2016-228 Communication (10/06/2016) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Susan Hatch, for damage
to her rental vehicle, pursuant to Section 23.06, Charter of the County of Kauai.
(Referred to the County Attorney's Office for disposition and/or report bath
to the Council.)
C 2016-229 Communication (10/07/2016) from the County Clerk,
transmitting a claim filed against the County of Kauai by Carolina Santos, for
reimbursement of medical bills, 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 2016-230 Communication (10/12/2016) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Island Insurance
Company as subrogee for Anahita and Babak Azar for damage to their fence and
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.)
COMMITTEE REPORTS: APPROVED.
Council Meeting Follow-up Memorandum to the Mayor
October 20, 2016
Page 6
RESOLUTIONS:
Resolution No. 2016-57 RESOLUTION ESTABLISHING TRAFFIC LANE
MODIFICATIONS AND BICYCLE LANES ON RICE STREET AND HO`OLAKO
STREET; ESTABLISHING CROSSWALKS ON RICE STREET, PUA`OLE
STREET, HO`OLAKO STREET, KALENA STREET, HO`ALA STREET, AND
MALAMA STREET; AND REPEALING, AMENDING, AND ESTABLISHING
PARKING RESTRICTIONS AND BUS STOPS ON RICE STREET, COUNTY OF
KAUAI (Approved.)
Resolution No. 2016-60 - RESOLUTION AUTHORIZING THE
ACQUISITION OF A PUBLIC PEDESTRIAN BEACH ACCESS EASEMENT IN
LAND REQUIRED FOR PUBLIC USE, TO WIT: A PUBLIC PEDESTRIAN
BEACH ACCESS EASEMENT TO KUKUI`ULA BAY, KUKUI`ULA, COUNTY OF
KAUAI, HAWAII, AND DETERMINING AND DECLARING THE NECESSITY
OF THE ACQUISITION THEREOF BY EMINENT DOMAIN (Public Hearing
scheduled for November 16, 2016, and referred to the December 14, 2016
Council Meeting.)
Resolution No. 2016-61 - RESOLUTION CONFIRMING MAYORAL
APPOINTMENT TO THE SALARY COMMISSION (Daniel K Aki) (Approved.)
Resolution No. 2016-62 - RESOLUTION AUTHORIZING THE MAYOR OR
THE DIRECTOR OF FINANCE OF THE COUNTY OF KAUAI TO ENTER
INTO AN INTERGOVERNMENTAL AGREEMENT WITH THE STATE OF
HAWAII, DEPARTMENT OF HEALTH FOR A LOAN FROM THE STATE
WATER POLLUTION CONTROL REVOLVING FUND FOR THE HANAMA`ULU
AND KAPAIA SEWAGE PUMP STATIONS (SPS) RENOVATIONS,
PROJECT NO. C150059-23 (Approved.)
Resolution No. 2016-63 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE BUILDING BOARD OF APPEALS
(Patrick D. Lizama-Fire Safety) (Approved.)
Resolution No. 2016-64 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE BOARD OF ETHICS (Ryan M. de la Pena)
(Approved.)
Resolution No. 2016-65 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE BOARD OF ETHICS (Maureen M. Tabura)
(Approved.)
Resolution No. 2016-66 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE BOARD OF WATER (Laurie K Ho) (Approved.)
Resolution No. 2016-67 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE CIVIL SERVICE COMMISSION (Elizabeth Hahn)
(Approved.)
Council Meeting Follow-up Memorandum to the Mayor
October 20, 2016
Page 7
Resolution No. 2016-68 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE COST CONTROL COMMISSION (Joanne P.
Nakashima) (Approved.)
Resolution No. 2016-69 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE COST CONTROL COMMISSION (Jan Hashizume)
(Approved.)
Resolution No. 2016-70 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE FIRE COMMISSION (Michael Martinez)
(Approved.)
Resolution No. 2016-71 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE FIRE COMMISSION (Chad K. Pacheco) (Approved.)
Resolution No. 2016-72 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE LIQUOR CONTROL COMMISSION (Jean A. Lida)
(Approved.)
Resolution No. 2016-73 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE LIQUOR CONTROL COMMISSION (Paul N. Endo)
(Approved.)
Resolution No. 2016-74 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE PLANNING COMMISSION (Sean M. Mahoney -
Labor) (Approved.)
Resolution No. 2016-75 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE PLANNING COMMISSION (Heather K. Ahuna -
Environmentalist) (Approved.)
Resolution No. 2016-76 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE POLICE COMMISSION (Gerald Bahouth)
(Approved.)
Resolution No. 2016-77 - RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE SALARY COMMISSION (Lenie F.P. Nishihira)
(Approved.)
BILLS FOR FIRST READING:
Proposed Draft Bill (No. 2639) -A BILL FOR AN ORDINANCE AMENDING
ORDINANCE NO. B-2016-812, AS AMENDED, RELATING TO THE OPERATING
BUDGET OF THE COUNTY OF KAUAI, STATE OF HAWAII, FOR THE FISCAL
YEAR JULY 1, 2016 THROUGH JUNE 30, 2017, BY REVISING THE AMOUNTS
ESTIMATED IN THE GENERAL FUND (Kaua`i Fire Department, Training
Bureau, Other Small Equipment, Fifty (50) Automated External Defibrillators -
$151,000.00) (Approved on 1st reading, Public Hearing scheduled for
November 16, 2016, and referred to the Budget & Finance Committee.)
Council Meeting Follow-up Memorandum to the Mayor
October 20, 2016
Page 8
Proposed Draft Bill (No. 2640) —A BILL FOR AN ORDINANCE AMENDING
ORDINANCE NO. B-2016-812, AS AMENDED, RELATING TO THE OPERATING
BUDGET OF THE COUNTY OF KAUAI, STATE OF HAWAII, FOR THE FISCAL
YEAR JULY 1, 2016 THROUGH JUNE 30, 2017, BY REVISING THE AMOUNTS
ESTIMATED IN THE GENERAL FUND (Kaua`i Fire Department, Fire Operations
Public Safety, Sixty (60) Self-Contained Breathing Apparatus (SCBA)— $390,000.00)
(Approved on 1St reading, Public Hearing scheduled for November 16, 2016,
and referred to the Budget & Finance Committee.)
BILLS FOR SECOND READING:
Bill No. 2637 — A BILL FOR AN ORDINANCE AMENDING ORDINANCE
NO. B-2016-812, AS AMENDED, RELATING TO THE OPERATING BUDGET OF
THE COUNTY OF KAUAI, STATE OF HAWAII, FOR THE FISCAL YEAR JULY 1,
2016 THROUGH JUNE 30, 2017, BY REVISING THE AMOUNTS ESTIMATED IN
THE GENERAL FUND (Office of Economic Development, Grant In Aid (Special
Events Security)— $43,473.00) (Approved.)
Bill No. 2638, Draft 1 — A BILL FOR AN ORDINANCE TO AMEND
SECTION 2, ORDINANCE NO. 891 AUTHORIZING THE ISSUANCE OF
GENERAL OBLIGATION BONDS OF THE COUNTY OF KAUAI FOR THE
PURPOSE OF FINANCING CERTAIN PUBLIC IMPROVEMENTS AND
REFUNDING CERTAIN BONDS OF THE COUNTY; FIXING OR AUTHORIZING
THE FIXING OF THE FORM, DENOMINATIONS, AND CERTAIN OTHER
DETAILS OF SUCH BONDS AND PROVIDING FOR THE SALE OF SUCH BONDS
TO THE PUBLIC (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)