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)