HomeMy WebLinkAbout03/26/2020 03/25/2020 Council Meeting Follow-up Letter COUNTY COUNCIL r- OFFICE OF THE COUNTY CLERK
Arryl Kaneshiro,Chair Ny
Ross Kagawa,Vice Chair %p 0y;\ Jade K.Fountain-Tanigawa,County Clerk
Arthur Brun • Scott K.Sato,Deputy County Clerk
Mason K.Chock 400
, �
Felicia Cowden ;tpa e . z
Luke A.Evslin 9T� ,iy v, 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
LPhu`e,Kauai,Hawaii 96766
MEMORANDUM
March 26, 2020
TO: Derek S.K. Kawakami, Mayor
FROM: Arryl Kaneshiro, Council Chair ABC...
RE: MARCH 25, 2020 COUNCIL MEETING RECAP
This is to inform you of the action taken by the Council at its March 25, 2020
Council Meeting:
CONSENT CALENDAR:
C 2020-81 Communication (02/10/2020) from the Mayor, transmitting for
Council consideration and confirmation, Mayoral appointee Helen A. Cox
(Environmental) to the Planning Commission — Term ending 12/31/2020. (Received
for the Record.)
C 2020-82 Communication (02/19/2020) from the Mayor, transmitting for
Council consideration and confirmation, Mayoral appointee Francis Paul DeGracia,
Jr. (Labor) to the Planning Commission — Term ending 12/31/2022. (Received for
the Record.)
C 2020-83 Communication (02/28/2020) from the Director of Finance,
transmitting for Council information, the 2020 Real Property Assessment List of the
County of Kauai, pursuant to Section 5A-2.2, Kaua`i County Code 1987, as amended.
(Received for the Record.)
C 2020-84 Communication (03/02/2020) from the Director of Finance,
transmitting for Council information, the Period 6 Financial Reports — Statement of
Revenues, Statement of Expenditures and Encumbrances, Revenue Report, and
Detailed Budget Report as of December 31, 2019, pursuant to Section 21 of
Ordinance No. B-2019-856, relating to the Operating Budget of the County of Kauai
for Fiscal Year 2019-2020. (Received for the Record.)
AN EQUAL OPPORTUNITY EMPLOYER
Q -10,2 -3
Council Meeting Follow-up Memorandum to the Mayor
March 26, 2020
Page 2
C 2020-85 Communication (03/03/2020) from the Housing Director,
transmitting for Council consideration, a Resolution Authorizing The Filing Of The
Kaua`i County 2020 Action Plan (Community Development Block Grant) With The
Department Of Housing And Urban Development, United States Of America, For A
Grant Under Title I Of The Housing And Community Development Act Of 1974 And
1987 (Public Laws 93-383 And 100-242), As Amended. (Received for the Record.)
C 2020-86 Communication (03/04/2020) from the Housing Director,
transmitting for Council consideration, a Resolution Authorizing The Filing Of The
Kaua`i County 2020 Action Plan (HOME Investment Partnership Program) With
The Department Of Housing And Urban Development, United States Of America,
For A Grant Under Title II Of The Cranston-Gonzalez National Affordable Housing
Act (Public Law 101-625), As Amended. (Received for the Record.)
C 2020-87 Communication (03/04/2020) from the Director of Finance,
transmitting for Council information, the Condition of the County Treasury
Statement quarterly report as of November 7, 2019. (Received for the Record.)
C 2020-88 Communication (03/11/2020) from Council Chair Kaneshiro,
providing written disclosure of a possible conflict of interest and recusal relating to
C 2020-73, regarding the Property Adjustment Agreements for the clearing of debris
and dredged material from the Waihohonu Stream, as he is employed with Grove
Farm, Incorporated. (Received for the Record.)
C-2020-89 Communication (03/12/2020) from Council Chair Kaneshiro,
transmitting for Council consideration, a Resolution Amending Resolution
No. 2019-03 Relating To The Appointment Of The Chairpersons, Vice Chairpersons,
And Members Of The Several Standing Committees Of The Council Of The County
Of Kaua`i. (Received for the Record.)
C 2020-90 Communication (03/13/2020) from Council Chair Kaneshiro,
transmitting for Council consideration, a Resolution Amending Resolution
No. 2019-02, Relating To The Rules Of The Council Of The County Of Kaua`i For
The Organization Of Committees And The Transaction Of Business. (Received for
the Record.)
C 2020-91 Communication (03/13/2020) from the Director of Human
Resources, transmitting for Council information, the March 15, 2020 Vacancy
Report, pursuant to Section 24 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.)
Council Meeting Follow-up Memorandum to the Mayor
March 26, 2020
Page 3
C 2020-92 Communication (03/13/2020) from the Director of Finance,
transmitting for Council information, supplemental real property tax revenue
information pertaining to the estimated reduction in real property tax revenues
resulting from the Home Preservation Limit and Very Low Income tax relief measures
enacted by the Kaua`i County Council, factored with the existing real property tax
rates, and based on the Real Property Assessment Certification for Fiscal Year 2021.
(Received for the Record.)
COMMUNICATIONS:
C 2020-93 Communication (02/20/2020) from Elliott K. Ke, Captain, Office of
the Chief of Police, requesting Council approval of the indemnification provision in the
End User License Agreement (EULA) and Terms and Conditions for the Kaua`i Police
Department's small Unmanned Aircraft System (sUAS), to allow the Kaua`i Police
Department (KPD) to procure the software license for the Pix4D mapping software to
produce high quality visual and measurement images through the use of the
Department's sUAS program. (Approved.)
C 2020-94 Communication (02/26/2020) from Ka`aina S. Hull, Clerk of the
Planning Commission, transmitting the Planning Commission's recommendation to
amend Chapter 8, Section 8-2.4, Kaua`i County Code 1987, as amended, relating to
the Table of Uses. (Received for the Record.)
C 2020-95 Communication (02/28/2020) from the Salary Commission,
transmitting for the Council's information and consideration, the Salary Commission's
Resolution No. 2020-1 and Resolution No. 2020-2, Relating to the Salaries of Certain
Officers and Employees of the County of Kaua`i, which was adopted by the Salary
Commission at its January 23, 2020 meeting.
• Salary Commission Resolution No. 2020-1 (Rejected in its entirety.)
• Salary Commission Resolution No. 2020-2 (Received for the Record.)
C 2020-96 Communication (03/03/2020) from the Housing Director,
requesting Council approval to receive and expend the Reversion of Capital
Improvement Project (CIP) Funds from the State Department of Land and Natural
Resources (DLNR) in the amount of$195,081.48 to the County of Kauai, for the Spark
Matsunaga Memorial at Kealaula located on the Pua Loke project. (Approved.)
C 2020-97 Communication (03/04/2020) from the Executive on
Transportation, requesting Council approval to apply for, receive, and expend, a
Fiscal Year 2020 Federal Transit Administration (FTA) Section 5339(c) Low or No
Emission (Low-No) Bus Program competitive grant, in the amount of$2,550,000.00,
and to indemnify the FTA. This Section 5339(c) grant will provide eighty-five
percent (85%) of the cost to replace three (3) diesel-powered buses exceeding their
useful service lives with three (3) electric-powered buses, and provide for the design
and construction of depot charger ports required for electric bus charging.
(Approved.)
Council Meeting Follow-up Memorandum to the Mayor
March 26, 2020
Page 4
C 2020-98 Communication (03/05/2020) from the Acting County Engineer,
requesting Council approval to use existing budgeted funds to reprioritize the
purchase of a backhoe to an unbudgeted excavator at a cost of$130,000.00, which will
be utilized at the Hanalei Refuse Transfer Station. (Approved.)
C 2020-99 Communication (03/09/2020) from Bryson Ponce, Assistant Chief
of Police, Investigative Services Bureau, recommending Council approval:
a. To enter into a Letter of Agreement (LOA) reimbursement program with
the Drug Enforcement Administration (DEA) of the United States
Department of Justice (DOJ), to provide as well as receive assistance
from other Police Departments, State and Federal Agencies in the fight
against drug, gun, and persons related crimes;
b. To receive $42,000.00 as payment for overtime, vehicle and aircraft
rentals, training, replacement of old equipment, and purchase of new
technology; and
c. Of the indemnification provisions contained in Agreement
Number 2020-59. (Approved.)
C 2020-100 Communication (03/11/2020) from the Director of Human
Resources, transmitting for Council consideration, the cost items for the Hawai`i
Government Employees Association (HGEA) Bargaining Unit 4 for period
July 1, 2019 to June 30, 2021, pursuant to Hawai`i Revised Statutes (HRS) Section
89-11 Kaua`i County Charter Section 19.13B. The terms of the Collective
Bargaining Agreement were recently ratified by the employees of Bargaining Unit
4. (Received for the Record.)
C 2020-101 Communication (03/11/2020) from the Prosecuting Attorney,
requesting Council approval to apply for, receive, and expend Federal funds in the
amount of$284,784.00, and approval to indemnify the State of Hawai`i, Department of
Attorney General, for the Kaua`i Victims of Crime Act (VOCA) Expansion
Project 18-V2-03 for the period of July 1, 2020 through June 30, 2021. (Approved.)
C 2020-102 Communication (03/13/2020) from the Mayor, transmitting his
Fiscal Year 2020-2021 Budget Message, along with the proposed Operating Budget,
Capital Improvement Projects (CIP) Budget, and Schedule of Charges and Fees.
(Received for the Record.)
C 2020-103 Communication (03/13/2020) from the Mayor, transmitting for
Council consideration, the following revenue bills related to Administration's Fiscal
Year 2020-2021 March Budget Submittal:
• A Bill For An Ordinance Amending Chapter 5, Kaua`i County Code 1987,
As Amended, Relating To Motor Vehicles Certificate Of Ownership And
Registration Fees;
• A Bill For An Ordinance Amending Chapter 19, Section 19-1.9, Kaua`i
County Code 1987, As Amended, Relating To Schedule Of Fees And
Deposits;
Council Meeting Follow-up Memorandum to the Mayor
March 26, 2020
Page 5
• A Bill For An Ordinance Amending Chapter 19, Kaua`i County Code
1987, As Amended, Relating To Camping On County Parks And
Properties;
• A Bill For An Ordinance Amending Chapter 19, Section 19-3.2, Kaua`i
County Code 1987, As Amended, Relating To Playing Fees;
• A Bill For An Ordinance Amending Chapter 19, Section 19-4.6, Kaua`i
County Code 1987, As Amended, Relating To Fees;
• A Bill For An Ordinance Amending Chapter 21, Section 21-9.1, Kaua`i
County Code 1987, As Amended, Relating To Integrated Solid Waste
Management;
• A Bill For An Ordinance Amending Subsection (a) Of Section 21-9.2,
Kaua`i County Code 1987, As Amended, Relating To Integrated Solid
Waste Management; and
• A Bill For An Ordinance Amending Subsections Of Section 25-11.1,
25-12.1, 25-13.4 And 25-13.9, Of The Kauai County Code 1987, Relating
To Sewers. (Received for the Record.)
RESOLUTIONS:
Resolution No. 2020-16 — RESOLUTION ESTABLISHING THE REAL
PROPERTY TAX RATES FOR THE FISCAL YEAR JULY 1, 2020 TO
JUNE 30, 2021 FOR THE COUNTY OF KAUAI (Public Hearing scheduled for
May 13, 2020 at 5:00 p.m., and referred to the Committee of the Whole.)
Resolution No. 2020-17 — RESOLUTION CONFIRMING MAYORAL
APPOINTMENT TO THE PLANNING COMMISSION (Helen A. Cox) (Approved.)
Resolution No. 2020-18 — RESOLUTION CONFIRMING MAYORAL
APPOINTMENT TO THE PLANNING COMMISSION (Francis Paul DeGracia, Jr.)
(Approved.)
Resolution No. 2020-19 — RESOLUTION AUTHORIZING THE FILING OF
THE KAUAI COUNTY 2020 ACTION PLAN (COMMUNITY DEVELOPMENT
BLOCK GRANT) WITH THE DEPARTMENT OF HOUSING AND URBAN
DEVELOPMENT, UNITED STATES OF AMERICA, FOR A GRANT UNDER
TITLE I OF THE HOUSING AND COMMUNITY DEVELOPMENT ACT OF 1974
AND 1987 (PUBLIC LAWS 93-383 AND 100-242), AS AMENDED (Approved.)
Resolution No. 2020-20 — RESOLUTION AUTHORIZING THE FILING OF
THE KAUAI COUNTY 2020 ACTION PLAN (HOME INVESTMENT
PARTNERSHIP PROGRAM) WITH THE DEPARTMENT OF HOUSING AND
URBAN DEVELOPMENT, UNITED STATES OF AMERICA, FOR A GRANT
UNDER TITLE II OF THE CRANSTON-GONZALEZ NATIONAL AFFORDABLE
HOUSING ACT (PUBLIC LAW 101-625), AS AMENDED (Approved.)
Council Meeting Follow-up Memorandum to the Mayor
March 26, 2020
Page 6
Resolution No. 2020-21 — RESOLUTION AMENDING RESOLUTION
NO. 2019-03 RELATING TO THE APPOINTMENT OF THE CHAIRPERSONS,
VICE CHAIRPERSONS, AND MEMBERS OF THE SEVERAL STANDING
COMMITTEES OF THE COUNCIL OF THE COUNTY OF KAUAI (Approved.)
Resolution No. 2020-22 — RESOLUTION AMENDING RESOLUTION
NO. 2019-02 RELATING TO THE RULES OF THE COUNCIL OF THE COUNTY
OF KAUAI FOR THE ORGANIZATION OF COMMITTEES AND THE
TRANSACTION OF BUSINESS (Approved.)
BILLS FOR FIRST READING:
Proposed Draft Bill (No. 2779) — A BILL FOR AN ORDINANCE RELATING
TO THE OPERATING BUDGET AND FINANCING THEREOF FOR THE FISCAL
YEAR JULY 1, 2020 TO JUNE 30, 2021 (Fiscal Year 2020-2021 Operating Budget)
(Approved on 1st Reading, Public Hearing scheduled for May 13, 2020 at
5:00 p.m., and referred to the Committee of the Whole.)
Proposed Draft Bill (No. 2780) — A BILL FOR AN ORDINANCE RELATING
TO CAPITAL IMPROVEMENTS AND FINANCING THEREOF FOR THE FISCAL
YEAR JULY 1, 2020 TO JUNE 30, 2021 (Fiscal Year 2020-2021 CEP Budget)
(Approved on 1st Reading, Public Hearing scheduled for May 13, 2020 at
5:00 p.m., and referred to the Committee of the Whole.)
Proposed Draft Bill (No. 2781) —A BILL FOR AN ORDINANCE TO AMEND
CHAPTER 8, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO THE
COMMERCIAL ZONING DISTRICT OF THE COMPREHENSIVE ZONING
ORDINANCE TO IMPLEMENT THE 2018 GENERAL PLAN UPDATE (County of
Kauai Planning Department, Applicant) (ZA-2020-6) (Approved on 1st Reading,
Public Hearing scheduled for April 22, 2020, and referred to the Planning
Committee.)
Proposed Draft Bill (No. 2782) — A BILL FOR AN ORDINANCE
APPROVING A COLLECTIVE BARGAINING AGREEMENT FOR HGEA
BARGAINING UNIT 4 BETWEEN JULY 1, 2019 AND JUNE 30, 2021 (Approved
on 1st Reading, Public Hearing scheduled for April 22, 2020, and referred to
the Committee of the Whole.)
Proposed Draft Bill (No. 2783) —A BILL FOR AN ORDINANCE AMENDING
CHAPTER 5, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO
MOTOR VEHICLE CERTIFICATE OF OWNERSHIP AND REGISTRATION FEES
(Received for the Record.)
Council Meeting Follow-up Memorandum to the Mayor
March 26, 2020
Page 7
Proposed Draft Bill (No. 2784) —A BILL FOR AN ORDINANCE AMENDING
CHAPTER 19, SECTION 19-1.9, KAUAI COUNTY CODE 1987, AS AMENDED,
RELATING TO SCHEDULE OF FEES AND DEPOSITS (Received for the
Record.)
Proposed Draft Bill (No. 2785) —A BILL FOR AN ORDINANCE AMENDING
CHAPTER 19, ARTICLE 2, KAUAI COUNTY CODE 1987, AS AMENDED,
RELATING TO CAMPING ON COUNTY PARKS AND PROPERTIES (Received
for the Record.)
Proposed Draft Bill (No. 2786) —A BILL FOR AN ORDINANCE AMENDING
CHAPTER 19, SECTION 19-3.2, KAUA`I COUNTY CODE 1987, AS AMENDED,
RELATING TO PLAYING FEES (Received for the Record.)
Proposed Draft Bill (No. 2787) —A BILL FOR AN ORDINANCE AMENDING
CHAPTER 19, SECTION 19-4.6, KAUAI COUNTY CODE 1987, AS AMENDED,
RELATING TO FEES (Received for the Record.)
Proposed Draft Bill (No. 2788) —A BILL FOR AN ORDINANCE AMENDING
SECTION 21-9.1, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO
INTEGRATED SOLID WASTE MANAGEMENT (Received for the Record.)
Proposed Draft Bill (No. 2789) —A BILL FOR AN ORDINANCE AMENDING
SECTION 21-9.2, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO
INTEGRATED SOLID WASTE MANAGEMENT (Received for the Record.)
Proposed Draft Bill (No. 2790) —A BILL FOR AN ORDINANCE AMENDING
SECTIONS 25-11.1, 25-12.1, 25-13.4, AND 25-13.9 OF THE KAUAI COUNTY
CODE 1987, AS AMENDED, RELATING TO SEWERS (Received for the Record.)
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)