Loading...
HomeMy WebLinkAbout01/17/2020 01/16/2020 Council Meeting Follow-up Letter COUNTY COUNCIL OFFICE OF THE COUNTY CLERK , Arryl Kaneshiro,Chair of" � Ross Kagawa,Vice Chair ,i ( Jade K.Fountain-Tanigawa,County Clerk Arthur Brun U '� .� r Scott K. Sato,Deputy County Clerk �: � Mason K. Chock 'IMF yi`' Felicia Cowden ',��,r ��,��,Q,,, Luke A.Evslin 9� !^` - 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,Hawai`i 96766 MEMORANDUM January 17, 2020 TO: Derek S.K. Kawakami, Mayor FROM: Arryl Kaneshiro, Council Chair AK, RE: JANUARY 16, 2020 COUNCIL MEETING RECAP This is to inform you of the action taken by the Council at its January 16, 2020 Council Meeting: CONSENT CALENDAR: C 2020-01 Communication (11/29/2019) from the Mayor, transmitting for Council consideration and confirmation, Mayoral appointee Lori J. Otsuka (Business) to the Planning Commission — Term ending 12/31/2022. (Received for the Record.) C 2020-02 Communication (12/03/2019) from the Mayor, transmitting for Council consideration and confirmation, Mayoral appointee Carolyn R. Larson (History) to the Kaua`i Historic Preservation Review Commission—Term ending 12/31/2022. (Received for the Record.) C 2020-03 Communication (12/04/2019) from the Mayor, transmitting for Council consideration and confirmation, Mayoral appointee Patrick H. Ono to the Salary Commission—Term ending 12/31/2022. (Received for the Record.) C 2020-04 Communication (12/05/2019) from the Mayor, transmitting for Council consideration and confirmation, Mayoral appointee Randall T. Nishimura to the Liquor Control Commission — Term ending 12/31/2022. (Received for the Record.) AN EQUAL OPPORTUNITY EMPLOYER Council Meeting Follow-up Memorandum to the Mayor January 17, 2020 Page 2 C 2020-05 Communication (12/26/2019) from the Director of Finance, transmitting for Council information, the County of Kaua`i Schedule of Fund Balances as of June 30, 2019, pursuant to Kaua`i County Charter Section 19.14. (Received for the Record.) C 2020-06 Communication (12/31/2019) from the Director of Finance, transmitting for Council information, the First Quarter Statement of Equipment Purchases for Fiscal Year 2019-2020, pursuant to Section 17 of Ordinance No. B-2019-856, relating to the Operating Budget of the County of Kaua`i for Fiscal Year 2019-2020. (Received for the Record.) COMMUNICATIONS: C 2020-07 Communication (12/06/2019) from the Director of Economic Development, requesting Council approval to apply for, receive, and expend funds in the amount of $70,000.00, and to indemnify the Hawai`i Tourism Authority (HTA) Community Enrichment Program, for technical and non-substantive guidance for Kaua`i and Niihau applicants wanting to respond to Requests for Proposals (RFPs) from the HTA, assistance in promotion of programs, identification and recruitment of applicants for their RFPs, and providing a work plan for program evaluation. (Approved.) C 2020-08 Communication (12/11/2019) from the Acting Director of Human Resources, requesting Council approval of the indemnification provisions contained in the Department of Education Application for Use of School Building, Facilities, or Grounds relating to: Elsie H. Wilcox Elementary School, Kauaci High School, Chiefess Kamakahelei Middle School, King Kaumuali`i Elementary School, Waimea High School, and Kapa'a Elementary School, for testing purposes in calendar year 2020. (Approved.) C 2020-09 Communication (12/12/2019) from Ka`aina S. Hull, Clerk of the Planning Commission, transmitting the Planning Commission's recommendation to amend Section 8-3.4(e), Kaua`i County Code 1987, as amended, relating to Residential Development Standards for Accesses and Driveways. (Received for the Record.) C 2020-10 Communication (12/13/2019) from the Director of Economic Development, requesting Council approval to apply for, receive, and expend funds from the Hawai`i Tourism Authority, in the amount of$61,220.00, and to indemnify the State of Hawai`i, to support funding for the continuation of the coordination of cruise ship greetings at the Nawiliwili Harbor for Calendar Year 2020. (Approved.) Council Meeting Follow-up Memorandum to the Mayor January 17, 2020 Page 3 C 2020-11 Communication (12/16/2019) from the Executive on Aging, requesting Council approval to receive and expend Federal funds, in the amount of $3,274.00 for the Fiscal Year 2020, and to indemnify the State Executive Office on Aging, for the Nutrition Services Incentive Program (NSIP) provision of congregate and home-delivered meals. (Approved.) C 2020-12 Communication (12/19/2019) from Council Chair Kaneshiro, requesting the presence of the Deputy County Engineer, to provide a briefing on the new violations issued against the County by the State of Hawaii Department of Health (HDOH) relating to the Kekaha Landfill, the status of prior transfer station Notices of Violation (NOVOs) that were issued to the County in 2016 and 2017, including whether the County is currently in compliance with the issues raised by HDOH, what work has been performed, and who from the County is in charge of ensuring that the County is in compliance with the National Pollutant Discharge Elimination System (NPDES) and Notice of General Permit Coverage (NGPC) permits for the transfer stations. (Received for the Record.) C 2020-13 Communication (12/26/2019) from the Managing Director, requesting agenda time for a briefing from Marie Williams and Nalani Brun, County of Kauai Census Complete Count Committee, and Eric Anderson, Census 2020 Recruiter, on the upcoming Census 2020. (Received for the Record.) C 2020-14 Communication (01/08/2020) from Daryl Date, Fire Prevention Captain, transmitting for Council consideration, A Bill For An Ordinance Amending Chapter 15A, Kauai County Code 1987, As Amended, Relating To The Kauai County Fire Code, to address fire access roadways and water supply for one- and two-family dwellings. (Received for the Record.) LEGAL DOCUMENT: C 2020-15 Communication (12/26/2019) from the Housing Director, recommending Council approval of the following legal documents for the Pua Loke Street `Ghana Zone Project located at Tax Map Key (TMK) No. (4) 3-8-005:003 (por.), Lihu`e, Kauai, Hawaii: • Memorandum of Understanding and the indemnification provision contained therein, relating to State funding in the amount of $2,000,000 for the construction of the Pua Loke Street `Ghana Zone Project; and • Contract for Health and Human Services by and between the State of Hawaii Department of Human Services and the County of Kauai Housing Agency, relating to State funding in the amount of $2,363,972 for the provision of services at the Pua Loke Street `Ohana Zone Project. (Approved.) Council Meeting Follow-up Memorandum to the Mayor January 17, 2020 Page 4 CLAIMS: C 2020-16 Communication (12/11/2019) from the County Clerk, transmitting a claim filed against the County of Kaua`i by Janell L. Sablan, 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 2020-17 Communication (12/23/2019) from the County Clerk, transmitting a claim filed against the County of Kauai by Jenny Silva, 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 2020-18 Communication (12/30/2019) from the County Clerk, transmitting a claim filed against the County of Kaua`i by Jenalyn Constantino, 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.) RESOLUTIONS: Resolution No. 2020-01 — RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO THE PLANNING COMMISSION (Lori J. Otsuka - Business) (Approved.) Resolution No. 2020-02 — RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO THE KAUAI HISTORIC PRESERVATION REVIEW COMMISSION (Carolyn R. Larson - History) (Approved.) Resolution No. 2020-03 — RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO THE SALARY COMMISSION (Patrick H. Ono) (Approved.) Resolution No. 2020-04 — RESOLUTION CONFIRMING MAYORAL APPOINTMENT TO THE LIQUOR CONTROL COMMISSION (Randall T. Nishimura) (Approved.) BILLS FOR FIRST READING: Proposed Draft Bill (No. 2768) —A BILL FOR AN ORDINANCE AMENDING CHAPTER 8, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO RESIDENTIAL DEVELOPMENT STANDARDS FOR ACCESSES AND DRIVEWAYS (Approved on 1st reading, Public Hearing scheduled for February 5, 2020, and referred to the Planning Committee.) Council Meeting Follow-up Memorandum to the Mayor January 17, 2020 Page 5 Proposed Draft Bill (No. 2769) —A BILL FOR AN ORDINANCE AMENDING CHAPTER 15A, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO THE KAUAI COUNTY FIRE CODE (Approved on 1st reading, Public Hearing scheduled for February 5, 2020, and referred to the Public Safety & Human Services Committee.) 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)