Loading...
HomeMy WebLinkAbout 03/14/2019 03/13/2019 Council Meeting Follow-up Letter COUNTY COUNCIL OFFICE OF THE COUNTY CLERK Arryl Kaneshiro,Chair ,, Ross Kagawa,Vice Chair '0G�� Jade K.Fountain-Tanigawa,County Clerk Arthur Brun o Scott K. Sato,Deputy County Clerk Mason K. Chock Felicia Cowden P / Luke A.Evslin �'� ��� Telephone: (808)2414188 KipuKai Kuali`i oF ,= Facsimile: (808)241-6349 E-mail: cokcouncil @kauai.gov Council Services Division 4396 Rice Street, Suite 209 LYhu`e,Kaua`i,Hawaii 96766 MEMORANDUM March 14, 2019 TO: Derek S.K. Kawakami, Mayor FROM: Arryl Kaneshiro, Council Chair 64- RE: MARCH 13, 2019 COUNCIL MEETING RECAP This is to inform you of the action taken by the Council at its March 13, 2019 Council Meeting: CONSENT CALENDAR: C 2019-45 Communication (02/05/2019) from the Mayor, transmitting for Council consideration and confirmation, the following Mayoral appointments to the various Boards and Commissions for the County of Kaua`i: a. Board of Water Supply • Kurt S. Akamine - Term ending 12/31/2021 b. Charter Review Commission • Lori K. Koga - Term ending 12/31/2021 c. Salary Commission • Leland K. Kahawai- Term ending 12/31/2021 (Received for the Record.) C 2019-46 Communication (02/14/2019) from the Director of Finance, transmitting for Council information, the Condition of the County Treasury Statement quarterly report restated as of February 8, 2019, inclusive of unreconciled Condition of Treasury Statements as of February 8, 2018, May 11, 2018, August 7, 2018, and November 21, 2018. (Received for the Record.) AN EQUAL OPPORTUNITY EMPLOYER Council Meeting Follow-up Memorandum to the Mayor March 14, 2019 Page 2 C 2019-47 Communication (02/14/2019) from the Director of Finance, transmitting for Council information, the Period 6 Financial Reports — Statement of Revenues, Statement of Expenditures and Encumbrances, Revenue Report, and Detailed Budget Report as of December 31, 2018, pursuant to Section 21 of Ordinance No. B-2018-841, relating to the Operating Budget of the County of Kaua`i for Fiscal Year 2018-2019. (Received for the Record.) C 2019-48 Communication (02/19/2019) from Councilmember Evslin, providing written disclosure of a possible conflict of interest and recusal relating to Bill No. 2733, as ruled on by the County of Kaua`i Board of Ethics at the February 15, 2019 County of Kaua`i Board of Ethics Meeting. (Received for the Record.) C 2019-49 Communication (02/19/2019) from Council Chair Kaneshiro, providing written disclosure of a possible conflict of interest and recusal relating to C 2019-44, Dedication Deed by Grove Farm Land Corp., conveying to the County of Kaua`i Lot 1516 Kolopa Street extension, Lihu`e, Kaua`i, Hawai`i, Tax Map Key (TMK) No. (4) 3-3-010-049 (por.) for roadway purposes, as he is employed with Grove Farm, Incorporated. (Received for the Record.) COMMUNICATIONS: C 2019-50 Communication (02/04/2019) from the Acting Chief of Police, requesting Council approval to receive and expend Federal funds for the Sexual Assault Nurse Examiner (SANE) Exams and Supportive Funding and DNA Analysis programs, in the amount of $49,475.00, which will be used to continue law enforcement efforts to assist in sexual assault investigations and crimes through agency collaboration, and approval to contract with and indemnify the State of Hawai`i Department of the Attorney General for the term commencing November 1, 2018 to May 31, 2019. (Approved.) C 2019-51 Communication (02/19/2019) from Councilmember Cowden, requesting the presence of the Deputy County Engineer, to provide a briefing on the schedule for islandwide road resurfacing and repairs. (Received for the Record.) C 2019-52 Communication (02/20/2019) from Council Chair Kaneshiro, requesting the presence of Thomas Williams, Executive Director of the State of Hawai`i Employees' Retirement System (ERS), to provide a briefing on the State ERS and the financial implications to the County of Kaua`i. (Received for the Record.) Council Meeting Follow-up Memorandum to the Mayor March 14, 2019 Page 3 C 2019-53 Communication (02/22/2019) from the Deputy County Engineer, requesting Council approval of the following: • Apply for, receive, and expend Emergency Watershed Protection Grant Funds from the National Resource Conservation Service (NRCS) — Cooperative Agreement Program, in the amount of $293,944.00 (75% of total project cost); and • Accept and expend $97,981.00 from Hanalei Traders to be used for the 25% matching funds requirement for the NRCS project. The total project cost is estimated to be $391,925.00 and is to be used for Hanalei River embankment erosion mitigation. (Approved.) C 2019-54 Communication (02/25/2019) from the Deputy Fire Chief, requesting Council approval, to accept a donation from the Kauai Lifeguard Association (KLA) of two (2) 2019 Ford Pickup Trucks equipped with bed racks, light bars, and sirens, valued at $105,661.80, which will benefit the Ocean Safety Bureau. (Approved with thank you letter to follow.) C 2019-55 Communication (02/26/2019) from the Deputy County Engineer, requesting Council approval to apply for, receive, and expend Emergency Watershed Protection Grant Funds from the National Resource Conservation Service (NRCS), in the amount of $327,555.00 (75% of the estimated total project cost of $436,740.00). The 25% matching funds will come from Act 12 moneys from the State of Hawai`i. The grant funds will be used to cover construction costs to repair damaged sections of the Kahuna Road shoulder and embankment adjacent to Kapa'a Stream that was eroded during the April 2018 flood event. (Approved.) C 2019-56 Communication (03/04/2019) from the County Clerk, requesting Council approval, to accept roundtrip airfare accommodations from Glen I. Takahashi, City Clerk, City & County of Honolulu, estimated in value to be approximately $550.00 for two (2) employees to assist with the manual audit of the election results for the City & County of Honolulu's Special Election which will be held on April 13, 2019. (Approved.) CLAIMS: C 2019-57 Communication (02/08/2019) from the County Clerk, transmitting a claim filed against the County of Kaua`i by GEICO Insurance, as subrogee for Carter Daniel, for damages 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.) Council Meeting Follow-up Memorandum to the Mayor March 14, 2019 Page 4 C 2019-58 Communication (02/20/2019) from the County Clerk, transmitting a claim filed against the County of Kaua`i by Ameriprise Auto & Home Insurance, as subrogee for Linda Olguin, for damage to her 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.) COMMITTEE REPORTS: APPROVED. RESOLUTIONS: Resolution No. 2019-24 — RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO THE BOARD OF WATER SUPPLY (Kurt S. Akamine) (Approved.) Resolution No. 2019-25 — RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO THE CHARTER REVIEW COMMISSION (Lori K Koga) (Approved.) Resolution No. 2019-26 — RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO THE SALARY COMMISSION (Leland K Kahawai) (Approved.) BILL FOR SECOND READING: Bill No. 2733 — A BILL FOR AN ORDINANCE AMENDING ZONING DESIGNATION IN KAPAHI, KAUAI (Baird Family Limited Partnership, Applicant) (ZA-2018-1) (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)