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)