HomeMy WebLinkAbout 08/15/2019 08/14/2019 Council Meeting Follow-up Letter COUNTY COUNCIL OFFICE OF THE COUNTY CLERK
Arryl Kaneshiro,Chair
Ross Kagawa,Vice Chair ,yp,j Jade K.Fountain-Tanigawa, County Clerk
�
Arthur Brun .,,,� `�a Scott K. Sato,Deputy County Clerk
�; �, {
Mason K. Chock
Felicia Cowden ;tea�A 4'�,;,
Luke A.Evslin •9 ,>, �'
1 i , Telephone: (808)241-4188
KipuKai Kuali`i 9F ._ Facsimile: (808)241-6349
E-mail: cokcouncil@kauai.gov
Council Services Division
4396 Rice Street, Suite 209
Lihu`e,Kaua`i,Hawaii 96766
MEMORANDUM
August 15, 2019
TO: Derek S.K. Kawakami, Mayor
FROM: Arryl Kaneshiro, Council Chair „K.
RE: AUGUST 14, 2019 COUNCIL MEETING RECAP
This is to inform you of the action taken by the Council at its August 14, 2019
Council Meeting:
SPECIAL ORDER OF THE DAY:
Bill No. 2612, Draft 1 — A BILL FOR AN ORDINANCE TO AMEND
CHAPTER 14, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO THE
PLUMBING CODE (Approved.)
CONSENT CALENDAR:
C 2019-180 Communication (07/20/2019) from the Director of Finance,
transmitting for Council information, the Fourth Quarter Statement of Equipment
Purchases for Fiscal Year 2018-2019, pursuant to Section 17 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 2019-181 Communication (07/29/2019) from the Director of Finance,
transmitting for Council information, the Condition of the County Treasury
Statement quarterly report as of May 7, 2019. (Received for the Record.)
COMMUNICATIONS:
C 2019-182 Communication (07/26/2019) from the Prosecuting Attorney,
requesting Council approval to receive and expend State funds, in the amount of
$222,628.00, to be used towards funding one (1) Full-Time Equivalent (FTE) Deputy
Prosecuting Attorney and partial fringe benefits for the Career Criminal
Prosecution Unit, and to indemnify the State of Hawai`i Department of the Attorney
General. (Approved.)
G-log -73
AN EQUAL OPPORTUNITY EMPLOYER
Council Meeting Follow-up Memorandum to the Mayor
August 15, 2019
Page 2
C 2019-183 Communication (08/07/2019) from the County Attorney,
requesting Council approval to expend funds up to $50,000.00, to retain Special
Counsel to represent the Planning Department in Transient Vacation Rental (TVR)
appeals and related matters. (Approved.)
LEGAL DOCUMENTS:
C 2019-184 Communication (07/26/2019) from the Deputy County Engineer,
recommending Council approval of the following Property Adjustment Agreements
for the Lihu`e Town Core Mobility and Revitalization Project —TGR-0700(073):
• Property Adjustment Agreement by and between the County of
Kaua`i and Ho`ike: Kaua`i Community Television, Inc., 4318 Rice
Street, Tax Map Key (TMK) No. (4) 3-6-003:013;
• Property Adjustment Agreement by and between the County of
Kaua`i and Hale Kaua`i LTD., 4290 Rice Street,
TMK No. (4) 3-6-003:015; and
Property Adjustment Agreement by and between the County of
Kaua`i and JV D Two Lihu`e LLC, 4291 Rice Street,
TMK No. (4) 3-6-007:031. (Approved.)
C 2019-185 Communication (07/31/2019) from Bryson Ponce, Assistant Chief
of Police, Investigative Services Bureau, recommending Council approval to enter
into a Memorandum of Agreement (MOA) with the American Society of Crime
Laboratory Directors (ASCLD) Domestic Accreditation Task Force, to seek
international accreditation of the Kaua`i Police Department Crime Scene and
Laboratory Unit, and to indemnify, hold harmless, and defend the ASCLD, its
elected officials, officers, employees, and agents from and for any and all losses,
claims, actions, judgments for damages, or injury to persons or property, and losses
and expenses caused or incurred by or arising out of the tortious conduct of the
ASCLD or its elected officials, officers, employees, or agents.
• Memorandum of Agreement Between the Kaua`i Police
Department (KPD) and the American Society of Crime Laboratory
Directors (ASCLD) Regarding ASCLD Domestic Accreditation Task
Force (ADATF) and the KPD Crime Scene and Laboratory
Unit (CSLU) (Approved.)
CLAIMS:
C 2019-186 Communication (07/30/2019) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Rita's Equipment Rental
& Trash Disposal, Inc., for damage to their 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
August 15, 2019
Page 3
C 2019-187 Communication (08/01/2019) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Matthew Mannisto, Esq.,
as Personal Representative of the Estate of Leslie Gae Lutao, Deceased, Richard
Lutao, Jessica Lancaster, Selina Lutao, Shayna Camarillo, and Jason Camarillo,
and their attorneys Michael J. Green and Susan L. Marshall, for negligence and
fatal 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.)
COMMITTEE REPORT: APPROVED.
BILL FOR SECOND READING:
Bill No. 2754 —A BILL FOR AN ORDINANCE AMENDING SECTION 8-1.5,
KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO GUEST HOUSE
(Guest House—Planning Commission Recommendation) (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)