HomeMy WebLinkAbout 09/12/2019 09/11/2019 Council Meeting Follow-up Letter COUNTY COUNCIL Q ;� OFFICE OF THE COUNTY CLERK
Arryl Kaneshiro,Chair lj-�
Ross Kagawa,Vice Chair �`\ Jade K.Fountain-Tanigawa, County Clerk
Arthur Brun %'0 '�'>> Scott K. Sato,Deputy County Clerk
Mason K. Chock gi ;
Felicia Cowden �
Luke A.Evslin 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
September 12, 2019
TO: Derek S.K. Kawakami, Mayor
FROM: Ross Kagawa, Council Vice Chair
RE: SEPTEMBER 11, 2019 COUNCIL MEETING RECAP
This is to inform you of the action taken by the Council at its
September 11, 2019 Council Meeting:
SPECIAL ORDER OF THE DAY.
C 2019-194 Communication (08/22/2019) from Councilmember Chock and
Councilmember Kagawa, transmitting for Council consideration the following
measure for inclusion in the 2020 Hawai`i State Association of Counties (HSAC)
Legislative Package:
• A Bill for an Act Relating to the Employees' Retirement System, to
amend Hawai`i Revised Statutes (HRS) Section 88-21.5(a) by
reducing the amount of overtime that can be considered
"compensation" for the purpose of calculating retirement benefits by
fifty per cent (50%) of overtime earned after June 30, 2020 for those
who are members before July 1, 2012. (Received for the Record.)
CONSENT CALENDAR:
C 2019-196 Communication (07/31/2019) from the Mayor, transmitting for
Council consideration and confirmation, Mayoral appointee Katherine Lewi Otsuji
to the Board of Review—Term ending 12/31/2021. (Received for the Record.)
10 3
AN EQUAL OPPORTUNITY EMPLOYER
Council Meeting Follow-up Memorandum to the Mayor
September 12, 2019
Page 2
COMMUNICATIONS:
C 2019-193 Communication (08/15/2019) from Councilmember Chock and
Councilmember Evslin, transmitting for Council consideration the following measures
for inclusion in the 2020 Hawai`i State Association of Counties (HSAC) Legislative
Package and the 2020 County of Kaua`i Legislative Package:
• A Bill for An Act Relating to Highway Safety, to place the
responsibility on the seller of a motor vehicle to properly report, in a
timely manner, the transfer of ownership of such vehicle to the
director of finance; and (Received for the Record.)
• A Bill for An Act Relating to Highway Safety, to establish a new fee
to be paid by U-drive motor vehicles for each certificate of
registration, which has the effect of assessing all motor vehicles
(including U-drive motor vehicles) the same amount for
beautification and costs related to the disposition of abandoned and
derelict vehicles. (Approved the measure for inclusion in the
County Legislative Package and approved to forward the
measure to HSAC for inclusion in the HSAC Legislative
Package.)
C 2019-197 Communication (08/15/2019) from the Executive on
Transportation, transmitting for Council consideration, A Bill For An Ordinance
Amending Chapter 17A, Kaua`i County Code 1987, As Amended, Relating To
County Bus Fares, And Adding A New Chapter, Relating To County Bus And
Paratransit Code Of Conduct. (Received for the Record.)
C 2019-198 Communication (08/15/2019) from the Executive on
Transportation, requesting Council approval to dispose of the following government
records, pursuant to Hawai`i Revised Statutes (HRS) Section 46-43 and Resolution
No. 2008-39 (2008) as amended, which have been kept for over seven (7) years and
are no longer of use or value:
• Payroll/Timesheets (Timesheets and Leave of Absence forms from
July 1, 2008 through June 30, 2012)
• Weekly Schedules/Daily Change Forms (Driver/Dispatch/Mechanic
Weekly Schedules and Daily Change Forms for Payroll from
July 1, 2010 through June 30, 2012)
• Severed Employees (Employee Files that resigned or were
terminated from July 1, 1995 through June 30, 2010)
• Budget Files (All Budget Proposals and Related Documents from
Fiscal Year (FY) 2001 through FY 2008)
• Fixed Asset Disposal (Disposal paperwork up until FY 2012 from
FY 2000 through FY 2012)
• Fixed Asset Inventory (Fixed Asset Inventory up until 2009 from
FY 2004 through FY 2009)
• Legal Documents-(2 boxes) (Lawsuit for AnQuin 2010 for 2010)
• Grants 5310 & Federal/State (Federal and State (5310) Grants from
1997 through 2004)
Council Meeting Follow-up Memorandum to the Mayor
September 12, 2019
Page 3
• UPW Strike (UPW Strike of 2000 for 2000)
• Paratransit Files (Miscellaneous Paratransit Files from
1995 through 2008)
• Single Audit Reports (CAFR) (Audit Reports (CAFR) from
2000 through 2008)
• CIP Contracts (Capital Improvement Projects from
2006 through 2008)
• Bus Bids (Bus Bids and Bid Specifications from 2006 through 2007)
• Administrative Documents (Miscellaneous documents from 1994
through 2009)
• Fuel Receipts (Fuel Receipts for FY 2012 and July 2012 )
• Grant Audits (Grant Audit Files for FY 2012)
• Baseyard Office Contracts (Contracts for Baseyard Office and
Facility from 1999 through 2010)
• Driver Shifts (Shift Selection Sign Up and Work Schedules for
FY 2004 through FY 2012)
• Interview Materials (Expired Interview Materials and Applications
for FY 2002 through FY 2012
• Salary/DPS Circulars/Union Documents (Salary Documentation
Purchasing Circulars Union Documents from 1994 through 2009)
• Paratransit Client Files (Client Application and Files from
1996 through 2012) (Approved.)
C 2019-199 Communication (08/21/2019) from the Deputy County Engineer,
requesting Council approval to accept a donation from Elemental Excelerator of
four (4) Juicebox Pro 40c electric vehicle chargers valued at $999.00 each, for a total
of $3,996.00, which will be utilized by the Department of Public Works, Roads
Division to replace existing broken chargers which will be attached to existing
pedestals in the Pi`ikoi Parking Lot, the donation is exclusive of the following:
• $10.00/month software cost per charger; and
• Estimated shipping costs of $150.00. (Approved with thank you
letter to follow.)
C 2019-200 Communication (08/22/2019) from the Mayor, transmitting for
Council consideration the following measures for inclusion in the 2020 Hawai`i
State Association of Counties (HSAC) Legislative Package and the 2020 County of
Kaua`i Legislative Package:
• A Bill for An Act Relating to Registration of Vehicles, Amends
Hawai`i Revised Statutes (HRS) Section 286, to allow the Director
of Finance to require payment of outstanding charges owed to the
County for towing, removal, or disposal of an abandoned or derelict
vehicle within the County before renewal or issuance of a Motor
Vehicle Certificate of Registration; and
Council Meeting Follow-up Memorandum to the Mayor
September 12, 2019
Page 4
• A Bill for An Act Relating to Tort Liability, to provide an exemption
from Tort Liability for the State and Counties arising from
Lifeguard Services, except for Gross Negligence, Wanton Acts, or
Omissions. (Approved for inclusion in the County Legislative
Package and approved to forward measures to HSAC for
inclusion in the HSAC Legislative Package.)
C 2019-201 Communication (08/27/2019) from the County Attorney,
requesting Council authorization to expend funds up to $50,000.00, to retain Special
Counsel to represent the County of Kaua`i in general civil litigation matters. The
representation will include cases in Federal Court, the State Courts, administrative
contested cases, agency hearings, and arbitrations. (Approved.)
C 2019-202 Communication (08/28/2019) from the Prosecuting Attorney,
requesting Council approval to receive and expend Federal funds, in the amount of
$27,055.00, from the Edward J. Byrne Memorial Justice Assistance Grant (JAG)
Fiscal Year 2019 Local Solicitation Grant, to continue employment of the
1.00 Full-Time Equivalent (FTE) Process Server to continue process serving for the
Office of the Prosecuting Attorney, purchase office supplies, and allow officers of the
Kauai Police Department to attend training sessions. The grant will commence
October 1, 2018 through September 30, 2022. (Approved.)
C 2019-203 Communication (08/28/2019) from the Prosecuting Attorney,
requesting Council approval to receive and expend an increase of $11,658.00, from
$199,727.00 to $211,385.00, for contract 16-DJ-07, from the State of Hawai`i,
Department of the Attorney General, to continue the Sexual Assault Prosecution Unit
to April 30, 2020. (Approved.)
LEGAL DOCUMENT:
C 2019-204 Communication (08/26/2019) 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 Carvalho Enterprises Inc., 4302 Rice Street, Tax Map
Key (TMK) No. (4) 3-6-003:014; and
• Property Adjustment Agreement by and between the County of
Kaua`i and Satta Gumi LLC, 2991 Umi Street,
TMK No. (4) 3-6-007:024. (Approved.)
Council Meeting Follow-up Memorandum to the Mayor
September 12, 2019
Page 5
CLAIMS:
C 2019-205 Communication (08/20/2019) from the County Clerk,
transmitting a claim filed against the County of Kauai by Richard Jasper on behalf
of Sun Village-Kauai, for damage to their property, 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 2019-206 Communication (08/26/2019) from the County Clerk,
transmitting a claim filed against the County of Kauai by Tamara Chapman, for
reimbursement of funds due to the increase in her water bill, 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 2019-207 Communication (08/26/2019) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Waste Management of
Hawaii 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.)
C 2019-208 Communication (08/26/2019) from the County Clerk,
transmitting a claim filed against the County of Kauai by Allstate Insurance as
subrogee for Dwight and Penny Matsushima, for damage to their 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.
RESOLUTION:
Resolution No. 2019-49 — RESOLUTION CONFIRMING MAYORAL
APPOINTMENT TO THE BOARD OF REVIEW (Katherine Lewi Otsuji)
(Approved.)
BILL FOR FIRST READING:
Proposed Draft Bill (No. 2758) —A BILL FOR AN ORDINANCE AMENDING
CHAPTER 17A, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO
COUNTY BUS FARES, AND ADDING A NEW CHAPTER, RELATING TO
COUNTY BUS AND PARATRANSIT CODE OF CONDUCT (Approved on
1st reading, Public Hearing scheduled for October 9, 2019, and referred to
the Parks &Recreation/Transportation Committee.)
BILL FOR SECOND READING:
Bill No. 2757, Draft 1 —A BILL FOR AN ORDINANCE AMENDING ZONING
MAPS AND DESIGNATIONS IN THE SOUTH KAUAI COMMUNITY PLAN
(County of Kauai Planning Department, Applicant) (Referred to the
October 16, 2019 Planning Committee Meeting.)
Council Meeting Follow-up Memorandum to the Mayor
September 12, 2019
Page 6
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)