HomeMy WebLinkAbout 05/29/2019 05/29/2019 Council Meeting Follow-up Letter •
COUNTY COUNCIL OFFICE OF THE COUNTY CLERK
Arryl Kaneshiro,Chair of .i
Ross Kagawa,Vice Chair , G Jade K. Fountain-Tani awa CountyClerk
Arthur Br un
Scott K. Sato,Deputy County Clerk
Mason K. Chock
Felicia Cowden
�Q.
Luke A. Evslin '4j 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,Kaua`i,Hawaii 96766
MEMORANDUM
May 29, 2019
TO: Derek S.K. Kawakami, Mayor
FROM: Arryl Kaneshiro, Council Chair Ale._
RE: MAY 29, 2019 COUNCIL MEETING RECAP
This is to inform you of the action taken by the Council at its May 29, 2019
Council Meeting:
CONSENT CALENDAR:
C 2019-110 Communication (05/08/2019) from the Mayor, submitting his
Supplemental Budget Communication for Fiscal Year 2019-2020 and Proposed
Amendments to the Budget Bills, pursuant to Section 19.02A of the Kaua`i County
Charter. (Received for the Record.)
C 2019-111 Communication (05/06/2019) from Council Chair Kaneshiro,
providing written disclosure of a possible conflict of interest and recusal relating to
Agenda item C 2019-108, "Right-of-Entry Agreement by and between the County of
Kaua`i and Grove Farm Company, Inc., TMK No. (4) 2-8-005:006," due to his
employment with Grove Farm Company, Inc. (Received for the Record.)
C 2019-112 Communication (05/08/2019) from the Director of Finance,
transmitting for Council information, the Condition of the County Treasury
Statement quarterly report as of February 5, 2019. (Received for the Record.)
C 2019-113 Communication (05/09/2019) from Councilmember Cowden,
providing written disclosure of a possible conflict of interest and recusal relating to
Agenda item C 2019-102, a request for Council approval to accept a donation from
the Russian Center New York for travel-related expenses (approximately
$2,000 - $3,000) to participate in a peace conference as part of a delegation from the
United States of America to Vologda, Russia. (Received for the Record.)
AN EQUAL OPPORTUNITY EMPLOYER
Council Meeting Follow-up Memorandum to the Mayor
May 29, 2019
Page 2
C 2019-114 Communication (05/16/2019) from the Director of Finance,
transmitting for Council information, the Period 7 Financial Reports — Statement of
Revenues, Statement of Expenditures and Encumbrances, Revenue Report, and
Detailed Budget Report as of January 31, 2019, 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 2019-115 Communication (05/16/2019) from the Hawai`i State Association
of Counties (HSAC) President, transmitting for Council approval, HSAC's Fiscal
Year 2020 Proposed Operating Budget, and HSAC's Board of Director nominations
for the National Association of Counties (NACo) and the Western Interstate
Region (WIR) for the 2019-2020 term, pursuant to Section 5, Section 5A, and
Section 5C of the Bylaws of the Hawaii State Association of Counties, Inc.
(Received for the Record.)
COMMUNICATIONS:
C 2019-116 Communication (04/16/2019) from Ka`aina S. Hull, Clerk of the
Planning Commission, transmitting the Planning Commission's recommendation to
amend Chapter 8, Kaua`i County Code 1987, as amended, relating to Zoning
Designation in Puhi, Kaua`i. (Received for the Record.)
C 2019-117 Communication (04/24/2019) from the Deputy County Engineer,
requesting Council approval to apply for, receive, and expend State funds in the
anticipated amount of $461,000.00, from the State of Hawai`i Department of
Health (DOH), and to indemnify the State DOH for the Fiscal Year 2020 grant cycle
for the HI-5 Deposit Beverage Container Program ($301,000.00) and the Electronic
Waste Recycling Program ($160,000.000). (Approved.)
C 2019-118 Communication (05/03/2019) from the Mayor, transmitting for
Council consideration, the cost items for the United Public Workers (UPW)
Bargaining Unit 1 for the period July 1, 2019 through June 30, 2021, the additional
terms of the Collective Bargaining Agreement affecting the last two (2) years of the
contract were recently ratified by the employees of Bargaining Unit 1. (Received
for the Record.)
C 2019-119 Communication (05/08/2019) from the Deputy Fire Chief,
requesting Council approval, to accept a donation from the Friends of Kauai Fire
Department, of a Low Altitude Rapid Opening (LARO) parachute system, valued at
$7,519.00, for the County of Kaua`i Fire Department. (Approved with thank you
letter to follow.)
Council Meeting Follow-up Memorandum to the Mayor
May 29, 2019
Page 3
C 2019-120 Communication (05/16/2019) from the Director of Planning,
requesting Council approval, to receive and expend Federal/State funds for the
Hawai`i Coastal Zone Management (CZM) Program in an amount up to $335,236.00,
and to indemnify the State of Hawai`i in accordance with the State of Hawai`i
General Conditions (AG-008 103D) for administering the subject program. The
pass-through funding will be utilized to continue the implementation of the CZM
Program on Kauai commencing July 1, 2019 to June 30, 2020. Funding will be
expended on salaries/wages, travel, equipment, and supplies for the CZM Program,
specifically for the implementation and enforcement of the Special Management
Area Rules and Regulations of the County of Kaua`i and Shoreline Setback
provisions of Chapter 8 of the Kauai County Code. (Approved.)
C 2019-121 Communication (05/17/2019) from the Director of Finance,
requesting Council approval, to apply, receive, and expend Federal Emergency
Management Agency (FEMA) funding to defer disaster related costs due to
Hurricane Lane which occurred in August 2018. The total amount of public
assistance requested for Hurricane Lane is $2,590,206.22. (Approved.)
LEGAL DOCUMENT:
C 2019-122 Communication (05/02/2019) from the Mayor, requesting
Council approval of Dedication Deed (Kohea Lot — Lot 3B (Sewer Pump Station))
from D.R. Horton — Schuler Homes, LLC, to the County of Kauai, located at
Hanama`ulu, Lihu`e, Hawai`i, Tax Map Key (TMK) No. (4) 3-7-003-030 (por.).
• Dedication Deed
(Approved.)
CLAIMS:
C 2019-123 Communication (05/06/2019) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Jennifer Tomacder
parent of Xoen Duarte, for personal injury, 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 2019-124 Communication (05/09/2019) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by James Vaughn, 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 2019-125 Communication (05/13/2019) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Carlos Canales, 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
bach to the Council.)
Council Meeting Follow-up Memorandum to the Mayor
May 29, 2019
Page 4
C 2019-126 Communication (05/21/2019) from the County Clerk,
transmitting a claim filed against the County of Kauai by Darryl D. Perry, for lost
of income, constructive discharge, and impugned reputation, pursuant
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. 2019-23 — RESOLUTION ESTABLISHING THE REAL
PROPERTY TAX RATES FOR THE FISCAL YEAR JULY 1, 2019 TO
JUNE 30, 2020 FOR THE COUNTY OF KAUAI (Approved.)
Resolution No. 2019-36 — RESOLUTION APPROVING THE FISCAL
YEAR 2020 PROPOSED OPERATING BUDGET FOR THE HAWAII STATE
ASSOCIATION OF COUNTIES (Approved.)
Resolution No. 2019-37 — RESOLUTION APPROVING NOMINEES TO THE
NATIONAL ASSOCIATION OF COUNTIES BOARD OF DIRECTORS AND
NOMINEES TO THE WESTERN INTERSTATE REGION BOARD OF DIRECTORS
FOR FISCAL YEAR 2020 (Approved.)
BILLS FOR FIRST READING:
Proposed Draft Bill (No. 2752) —A BILL FOR AN ORDINANCE AMENDING
ZONING DESIGNATION IN PUHI, KAUAI (Island School, Applicant) (ZA-2019-2)
(Approved on 1st reading, Public Hearing scheduled for June 26, 2019, and
referred to the Planning Committee.)
Proposed Draft Bill (No. 2753) —A BILL FOR AN ORDINANCE APPROVING
A COLLECTIVE BARGAINING AGREEMENT FOR BARGAINING UNIT 1
BETWEEN JULY 1, 2019 AND JUNE 30, 2021(Approved on 1st reading, Public
Hearing scheduled for June 26, 2019, and referred to the Committee of the
Whole.)
BILLS FOR SECOND READING:
Bill No. 2738, Draft 1 — A BILL FOR AN ORDINANCE RELATING TO THE
OPERATING BUDGET AND FINANCING THEREOF FOR FISCAL YEAR
JULY 1, 2019 TO JUNE 30, 2020 (Fiscal Year 2019-2020 Operating Budget)
(Approved.)
Bill No. 2739, Draft 1 — A BILL FOR AN ORDINANCE RELATING TO
CAPITAL IMPROVEMENTS AND FINANCING THEREOF FOR THE FISCAL
YEAR JULY 1, 2019 TO JUNE 30, 2020 (Fiscal Year 2019-2020 CIP Budget)
(Approved.)
Council Meeting Follow-up Memorandum to the Mayor
May 29, 2019
Page 5
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)