Loading...
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)