HomeMy WebLinkAbout06/14/2017 06/14/2017 Council Meeting Follow-up Letter COUNTY COUNCIL == OFFICE OF THE COUNTY CLERK•
Mel Rapozo,Chair , 4"r>`
Ross Kagawa,Vice Chair p Gy\ Jade K.Fountain-Tanigawa,County Clerk
Arthur Brun -o ` Scott K. Sato,Deputy County Clerk
Mason K.Chock >i
Arryl Kaneshiro c N Q
Derek S.K.Kawakami a9 S t �o 'yC Telephone: (808)241-4188
JoAnn A.Yukimura oF Facsimile: (808)241-6349
E-mail: cokcouncil @kauai.gov
Council Services Division
4396 Rice Street, Suite 209
Lihu'e,Kauai,Hawaii 96766
MEMORANDUM
June 14, 2017
TO: Bernard P. Carvalho, Jr., Mayor
FROM: Ross Kagawa, Council Vice Chair 12/Z.--
RE: JUNE 14, 2017 COUNCIL MEETING RECAP
This is to inform you of the action taken by the Council at its June 14, 2017
Council Meeting:
CONSENT CALENDAR:
C 2017-135 Communication (05/17/2017) from the Director of Finance,
transmitting for Council information, the following reports:
1. County of Kaua`i Bond Summary of General Long-Term Debt
Amount Outstanding as of July 1, 2016;
2. County of Kaua`i Bond Supplemental Summary of General
Long-Term Debt Amount Outstanding as of June 30, 2017;
and Excluded County of Kauai Bond Supplemental
Summary of Long-Term Debt Amount Outstanding as of
June 30, 2016: CFD No. 2008-1 (Kukui`ula Development
Project) Special Tax Bonds, Series 2012, sold April 25, 2012.
(Received for the Record.)
COMMUNICATIONS:
C 2017-136 Communication (05/03/2017) from the Housing Director,
requesting Council approval to dispose of the following government records,
pursuant to Hawai`i Revised Statutes (HRS) Section 46-43 and
Resolution No. 2008-39 (2008) as amended, which have been kept for over seven (7)
years and are no longer of use or value:
• Contracts (Contracts closed) (Prior to 2009)
• Statements/deposits (Kalepa/Pa'anau bank statements,
deposits) (1997-2007 and 2007-2009) and (HCDRF deposits,
financial reports) (Prior to 2007)
• Financial reports (Section 8 financial reports)
(Fiscal Year 2009)
• Staff timesheets (Timesheets) (Calendar Year 2008)
AN EQUAL OPPORTUNITY EMPLOYER C-102,-3
Council Meeting Follow-up Memorandum to the Mayor
•
June 14, 2017
Page 2
• Client and Vendor files (Section 8 archived client and vendor
files) (Prior to 2009)
• Homebuyer files (Homebuyer files (includes income,
financial, and title information)) (Prior to 2009)
(Approved.)
C 2017-137 Communication (05/17/2017) from the Director of Economic
Development, requesting Council approval to apply for, receive, and expend funds
in the amount of $30,000.00, from the State Department of Labor and Industrial
Relations (DLIR), to work with the Department of Education (DOE) — Natural
Resources Pathway and Future Farmers of America (FFA) programs at Kaua`i,
Kapa`a, and Waimea High Schools in providing summer internship programs for
students to work at Kauai farms, ranches, and agriculture-related businesses.
(Approved.)
C 2017-138 Communication (05/19/2017) from the Director of Parks &
Recreation, requesting Council approval to apply for, receive, and expend the
National Park Service-Land and Water Conservation Fund grant, in the amount of
$250,000.00 with a match of $250,000.00 from the County of Kaua`i's Capital
Improvement Project (CIP) funds, to resurface tennis and basketball courts at
five (5) parks, for a total amount of $500,000.00: Kalawai, Peter Rayno, Wailua
Houselots, Puhi, and Bryan J. Baptiste Sports Complex. (Approved.)
C 2017-139 Communication (05/26/2017) from the Emergency Management
Administrator, requesting Council approval to apply for, receive, and expend
Hazard Mitigation Grant funds from the United States Department of Homeland
Security, via State of Hawai`i Emergency Management Agency, for a total estimated
amount of $428,125.00, to be used for the installation of a stage-only gage at
Hanakapi`ai Stream, and hardening of the Kalaheo Gymnasium and Kauai War
Memorial Convention Hall for evacuation shelter purposes. (Approved.)
C 2017-140 Communication (05/26/2017) from the Emergency Management
Administrator, requesting Council approval to accept a donation of a 35
kilowatt (kW) generator and transfer switch from the American Red Cross, valued
at an estimated $25,000.00, for emergency management/response use.
(Approved with thank you letter to follow.)
C 2017-141 Communication (06/02/2017) from the Prosecuting Attorney,
requesting Council approval to receive and expend Federal funds, in the amount of
$130,100.00, from the Edward J. Byrne Memorial Justice Assistance Grant (JAG) —
Drug Nuisance Abatement Unit (DNAU) Fiscal Year 2016 application, to be used
towards funding one (1) Full-Time Equivalent (FTE) Special Investigator and
one (1) Full-Time Equivalent (FTE) Legal Clerk I to investigate and process Drug
Nuisance Abatement cases in our community, purchase office supplies, two (2)
computers, two (2) desks, two (2) chairs, and two (2) licenses for the Justware
Software program. The grant period will commence immediately after the current
contract expires (currently set to expire on March 31, 2018) for a minimum period of
one year. (Approved as Amended.)
. Council Meeting Follow-up Memorandum to the Mayor
June 14, 2017
Page 3
C 2017-142 Communication (06/02/2017) from the Prosecuting Attorney,
requesting Council approval to apply for, receive, and expend Federal funds in the
amount of$156,285.00, and approval to indemnify the State of Hawaii, Department
of the Attorney General, for the Sex Assault Prosecution Unit, for the period of
January 1, 2017 through December 31, 2017, to create a Sex Assault Prosecution
Unit, which will consist of a 0.90 Full Time Equivalent (FTE) Special Prosecuting
Attorney, a 1.00 FTE Legal Clerk, fringe benefits, and an increase in the contract
with the YWCA Sexual Assault Treatment Program. (Approved as Amended.)
LEGAL DOCUMENTS:
C 2017-143 Communication (05/11/2017) from the Life's Choices Kauai
Coordinator, recommending Council approval of a Water System Use Agreement
between Grove Farm Company, Inc., and the County of Kauai, for the Adolescent
Treatment and Healing Center.
• Water System Use Agreement
(Approved.)
C 2017-144 Communication (05/17/2017) from the Acting County Engineer,
recommending Council approval of a Right-of-Entry Agreement between the County
of Kauai and PRW Princeville Development Company, LLC, to allow the County of
Kauai to access lands owned by PRW Princeville Development Company, LLC, for
staging equipment and separating various refuse items at the Hanalei Refuse
Transfer Station and continue daily operations in servicing the public.
• Right-of-Entry Agreement
(Approved.)
C 2017-145 Communication (05/26/2017) from the County Attorney,
recommending Council approval of an Adopt-A-Park Agreement for stewardship of a
portion of Lucy Wright Park, Tax Map Key (TMK) (4) 1-6-006:003, to allow the
nonprofit corporation Kumano I Ke Ala, via its Director and Po`o, Kaina Makua, to
continue to provide educational and recreational activities to the west side
community through the Kilohana Canoe Club.
• Adopt-A-Park Agreement
(Approved.)
CLAIM:
C 2017-146 Communication (06/01/2017) from the County Clerk,
transmitting a claim filed against the County of Kauai by N.F. Kawakami Store, for
property damage, pursuant to Section 23.06, Charter of the County of Kauai.
(Referred to the Office of the County Attorney for disposition and/or report
back to the Council.)
COMMITTEE REPORTS: APPROVED.
• Council Meeting Follow-up Memorandum to the Mayor
June 14, 2017
Page 4
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)