Loading...
HomeMy WebLinkAbout12/20/2018 12/19/2018 Council Meeting Follow-up Letter COUNTY COUNCIL ,--- OFFICE OF THE COUNTY CLERK r Arryl Kaneshiro, Chair OP Ross Kagawa,Vice Chair %0 'r'G�'\ Jade K.Fountain-Tanigawa, County Clerk Arthur Brun Scott K. Sato,Deputy County Clerk r Mason K. Chock Felicia Cowden ��,tii` -' 47,; Luke A.Evslin 4?•4�� Telephone: (808)241-4188 KipuKai Kuali`i �. oF_..= Facsimile: (808)241-6349 E-mail: cokcouncil @kauai.gov Council Services Division 4396 Rice Street, Suite 209 LIhu`e,Kauai,Hawaii 96766 MEMORANDUM December 20, 2018 TO: Derek S.K. Kawakami, Mayor FROM: Arryl Kaneshiro, Council Chair RE: DECEMBER 19, 2018 COUNCIL MEETING RECAP This is to inform you of the action taken by the Council at its December 19, 2018 Council Meeting: CONSENT CALENDAR: C 2019-03 Communication (12/07/2018) from Derek S.K. Kawakami, Mayor, transmitting for Council consideration and confirmation, the following Mayoral reappointments to various Boards and Commissions for the County of Kaua`i: a. Board of Ethics • Mia R. Shiraishi— Term ending 12/31/2021 b. Charter Review Commission • Virginia M. Kapali — Term ending 12/31/2021 c. Civil Service Commission • Fely L. Faulkner — Term ending 12/31/2021 d. Cost Control Commission • Tyler R. Rodighiero — Term ending 12/31/2021 AN EQUAL OPPORTUNITY EMPLOYER Council Meeting Follow-up Memorandum to the Mayor December 20, 2018 Page 2 • e. Fire Commission • Alfredo C. Garces — Term ending 12/31/2021 • Thomas M. Nizo — Term ending 12/31/2021 f. Liquor Control Commission • William F. Gibson — Term ending 12/31/2021 • Gary A. Pacheco — Term ending 12/31/2021 g. Planning Commission • Glenda Y. Nogami Streufert (At-Large) — Term ending 12/31/2021 • Donna A. Apisa (Business) — Term ending 12/31/2021 h. Police Commission • Kevin T. Mince — Term ending 12/31/2021 • Catherine A. Adams — Term ending 12/31/2021 • Mary K. Hertog—Term ending 12/31/2021 (Received for the Record.) C 2019-04 Communication (12/04/2018) from Council Chair Kaneshiro, transmitting for Council consideration, a Resolution appointing Ross Kagawa as Kaua`i's representative and Arthur Brun as alternate to the Executive Committee of the Hawai`i State Association of Counties (HSAC). (Received for the Record.) COMMUNICATIONS: C 2019-05 Communication (11/20/2018) from Janine M.Z. Rapozo, Director of Human Resources, requesting Council approval to indemnify the State of Hawai`i, Department of Education (DOE), for the use of various DOE school cafeterias and restroom facilities, including, but not limited to the following locations: Elsie H. Wilcox Elementary School, Kaua`i High School, Chiefess Kamakahelei Middle School, King Kaumuali`i Elementary School, Waimea High School, and Kapa'a Elementary School, which will be used by the Department of Human Resources for testing purposes in calendar year 2019. (Approved.) C 2019-06 Communication (11/21/2018) from Michael M. Contrades, Acting Chief of Police, requesting Council approval of a reallocation of $110,000.00 of unexpended salaries from the budget of the Kaua`i Police Department, for the procurement of a Rapid DNA analysis system. (Approved.) Council Meeting Follow-up Memorandum to the Mayor December 20, 2018 Page 3 C 2019-07 Communication (11/26/2018) from Kanani Fu, Housing Director, requesting the Council's approval to perform the following: a. Acquire under the County's Community Development Block Grant (CDBG) Program a residential unit at 1332-B Kamalu Road, Kapa'a Hawai`i, 96746, Tax Map Key (TMK): (4) 4-4-5-13 CPR 2, for a purchase price of not more than $549,000.00, based on the fee simple market appraisal, which will be obtained as part of this transaction; b. Resale by leasehold of 1332-B Kamalu Road, Kapa`a Hawai`i, 96746, for not more than the leasehold market appraisal, which will be obtained as part of this transaction; and c. Authorize the County Clerk to sign legal documents related to the acquisition and resale transactions. (Approved.) C 2019-08 Communication (11/28/2018) from Leonard A. Rapozo, Jr., then Director of Parks and Recreation, requesting Council approval of an Adopt-A-Park Agreement with Halau Ka Lei Mokihana o Leind'ala, for the stewardship of a 1.182 acre parcel in Hanapepe, Kaua`i, Tax Map Key (TMK) (4) 1-8-008:063. (Received for the Record.) C 2019-09 Communication (12/04/2018) from Ludvina K. Takahashi, Executive on Aging, requesting Council approval, to accept an in-kind donation valued at $400.00, from Elena Anderton, Owner of Kaua`i Island Shuttle, for transportation services for senior volunteers from the west side and Lihu`e to attend the annual Retired and Senior Volunteer Program (RSVP) recognition luncheon on December 14, 2018 at the Aqua Kaua`i Beach Resort. (Approved with thank you letter to follow.) C 2019-10 Communication (12/04/2018) from Ludvina K. Takahashi, Executive on Aging, requesting Council approval to receive and expend a one-time Criminal History Check (CHC) Surge Augmentation of $500.00 in federal funds, which are in addition to the annual federal base funding for the Retired and Senior Volunteer Program (RSVP) 2018. (Approved.) C 2019-11 Communication (12/06/2018) from Robbie Melton, Director of Economic Development, requesting Council approval to apply for, receive, and expend funds from the Hawai`i Tourism Authority, in a total amount of $42,049.48, to support funding for the continuation of coordination of cruise ship greetings at the Nawiliwili Harbor for Calendar Year 2019, and to indemnify the State of Hawaii. (Approved.) Council Meeting Follow-up Memorandum to the Mayor December 20, 2018 Page 4 C 2019-12 Communication (12/07/2018) from Kanani Fu, Housing Director, requesting Council approval to execute the Owner's/Borrower's Affidavit and to indemnify First American Title Insurance Company for the Lima Ola Workforce Housing Development in `Ele`ele (Tax Map Key (TMK) 4-2-1-001-054) and to authorize the County Clerk to sign the First American Title Insurance Company Owner's/Borrower's Affidavit. (Approved.) LEGAL DOCUMENT: C 2019-13 Communication (11/26/2018) from Lyle Tabata, Acting County Engineer, recommending Council approval of the Department of Hawaiian Home Lands (DHHL) License No. 824, for a perpetual easement (Easement AU-1) for roadway purposes along the Aliomanu Road Repair and Revetment Project. Indemnification of DHHL is also requested. • License No. 824 (Tax Map Key (TMK) Fourth Division (4) 4-8-018:032 (por)) (Approved.) CLAIMS: C 2019-14 Communication (11/20/2018) from Jade K. Fountain-Tanigawa, County Clerk, transmitting a claim filed against the County of Kauai by Preston K. Brede, for damage to his vehicle, 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.) C 2019-15 Communication (11/27/2018) from Jade K. Fountain-Tanigawa, County Clerk, transmitting a claim filed against the County of Kaua`i by Sandra Ishii, for damage to her vehicle, pursuant to Section 23.06, Charter of the County of Kaua`i. (Referred to the Office of the County Attorney for disposition and/or report back to the Council.) C 2019-16 Communication (11/30/2018) from Jade K. Fountain-Tanigawa, County Clerk, transmitting a claim filed against the County of Kaua`i by Geico Insurance as subrogee for John Rull, for damage to his vehicle, pursuant to Section 23.06, Charter of the County of Kaua`i. (Referred to the Office of the County Attorney for disposition and/or report back to the Council.) C 2019-17 Communication (12/04/2018) from Jade K. Fountain-Tanigawa, County Clerk, transmitting a claim filed against the County of Kaua`i by Loreto Pacol, for damage to his vehicle, 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.) Council Meeting Follow-up Memorandum to the Mayor December 20, 2018 Page 5 C 2019-18 Communication (12/07/2018) from Jade K. Fountain-Tanigawa, County Clerk, transmitting a claim filed against the County of Kaua`i by Eunice M. Apeles, for damage to her vehicle, pursuant to Section 23.06, Charter of the County of Kaua`i. (Referred to the Office of the County Attorney for disposition and/or report back to the Council.) C 2019-19 Communication (12/10/2018) from Jade K. Fountain-Tanigawa, County Clerk, transmitting a claim filed against the County of Kaua`i by Daniel G. Hempey, Esq., for Brandi Sabedra, for personal injury, 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. RESOLUTIONS: Resolution No. 2019-04 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE BOARD OF ETHICS (Mia R. Shiraishi) (Approved.) Resolution No. 2019-05 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE CHARTER REVIEW COMMISSION (Virginia M. Kapali) (Approved.) Resolution No. 2019-06 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE CIVIL SERVICE COMMISSION (Fely L. Faulkner) (Approved.) Resolution No. 2019-07 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE COST CONTROL COMMISSION (Tyler R. Rodighiero) (Approved.) Resolution No. 2019-08 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE FIRE COMMISSION (Alfredo C. Garces) (Approved.) Resolution No. 2019-09 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE FIRE COMMISSION (Thomas M Nizo) (Approved.) Resolution No. 2019-10 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE LIQUOR CONTROL COMMISSION (William F. Gibson) (Approved.) Resolution No. 2019-11 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE LIQUOR CONTROL COMMISSION (Gary A. Pacheco) (Approved.) t Council Meeting Follow-up Memorandum to the Mayor December 20, 2018 Page 6 • Resolution No. 2019-12 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE PLANNING COMMISSION (Glenda Y. Nogami Streufert—At-Large) (Approved.) Resolution No. 2019-13 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE PLANNING COMMISSION (Donna A. Apisa — Business) (Approved.) Resolution No. 2019-14 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE POLICE COMMISSION (Kevin T. Mince) (Approved.) • • Resolution No. 2019-15 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE POLICE COMMISSION (Catherine A. Adams) (Approved.) Resolution No. 2019-16 — RESOLUTION CONFIRMING MAYORAL REAPPOINTMENT TO THE POLICE COMMISSION (Mary K Hertog) (Approved.) Resolution No. 2019-17 — RESOLUTION APPOINTING ROSS KAGAWA AS REPRESENTATIVE AND ARTHUR BRUN AS ALTERNATE TO THE EXECUTIVE COMMITTEE OF THE HAWAII STATE ASSOCIATION OF COUNTIES (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)