HomeMy WebLinkAbout06/17/2020 06/17/2020 Council Meeting Follow-up Letter COUNTY COUNCIL - __ OFFICE OF THE COUNTY CLERK
•Anyl Kaneshiro,Chair
Ross Kagawa,Vice Chair / Jade K Fountam-Tanigawa,County Clerk
, 9
Arthur Brun t-vs,
) s; Scott K Sato,Deputy County Clerk
Mason K.Chock
Felicia Cowden ` -iD � , ,I
Luke A Evslm - / Telephone (808)241-4188
KipuKai Kuah`i �;. of _ Facsimile (808)241-6349
E-mail cokcouncil@kauai gov
Council Services Division
4396 Rice Street,Suite 209
Lihu`e,Kaua`i,Hawaii 96766
MEMORANDUM
June 17, 2020
TO: Derek S.K Kawakami, Mayor
FROM Arryl Kaneshiro, Council Chair -
RE: JUNE 17, 2020 COUNCIL MEETING RECAP
This is to inform you of the action taken by the Council at its June 17, 2020
Council Meeting-
CONSENT CALENDAR.
C 2020-159 Communication (05/26/2020) from the Acting County Engineer,
transmitting a Resolution Authorizing The Acquisition Of An Easement Interest In
Land Required For Public Use, To Wit• The Pedestrian And Bicycle Path That
Constitutes Part Of The County's Public Park System, Situated At Waipouli, District
of Kawaihau, County of Kaua`i, Hawai`i, And Determimng And Declaring The
Necessity Of The Acquisition Thereof By Eminent Domain (Received for the
Record.)
C 2020-160 Commumcation (06/05/2020) from the Hawai`i State Association
of Counties (HSAC) President, transmitting for Council approval, HSAC's slate of
officers for the HSAC Executive Committee and Board of Director nominations for
the National Association of Counties (NACo) and the Western Interstate
Region (WIR) for the 2020-2021 term and HSAC's Fiscal Year 2021 Proposed
Operating Budget, pursuant to Section 5, Section 5A, Section 5C, and Section 21,
respectively, of the Bylaws of the Hawai`i State Association of Counties, Inc.
(Received for the Record.)
COMMUNICATIONS
C 2020-161 Commumcation (05/07/2020) from the Director of Finance,
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
AN EQUAL OPPORTUNITY EMPLOYER
Council Meeting Follow-up Memorandum to the Mayor
June 17, 2020
Page 2
• Pre-2013 files to include
o Cash Receipts;
o Treasury Trust Fund documents,
o Totals by Pay Class reports,
o Bank Statements;
o Outside Receipts, and
o Daily SII Reports. (Approved.)
C 2020-162 Communication (05/14/2020) from the Executive on Aging,
requesting Council approval to receive and expend Federal Coronavirus Aid, Relief,
and Economic Security (CARES) Act funds in the amount of $389,892.00, and to
indemnify the State Executive Office on Aging, to be used by the County of Kaua`i,
Agency on Elderly Affairs to provide Title III Supportive Services, Title C2
Home-Delivered Meals, and Title III National Family Caregiver Support, for the
period June 1, 2020 through May 31, 2022 (Approved.)
C 2020-163 Communication (05/26/2020) from Ka`aina S. Hull, Clerk of the
Planning Commission, transmitting the Planning Commission's recommendation to
amend Chapter 10, Kaua`i County Code 1987, as amended, relating to the
Enforcement, Legal Procedures, and Penalties that Apply to Violations, and Clarifying
the Title for Chapter 10 (Received for the Record.)
C 2020-164 Commumcation (05/28/2020) from the Acting County Engineer,
requesting Council approval to apply for, receive, and expend State grant funds, in the
amount of $48,000 00, to be used by the Department of Public Works, Solid Waste
Division, to support Electromc Waste (eWaste) Recychng for Fiscal Year 2021
(Approved.)
C 2020-165 Communication (06/03/2020) from the Chief of Police, requesting
Council approval, to accept a donation from the Wilcox Medical Center of two
hundred (200) face shields, valued at $2,000.00, to be used by officers with the Kaua`i
Police Department (Approved with thank you letter to follow.)
C 2020-166 Communication (06/03/2020) from the Housing Director,
requesting Council approval to receive and expend $1,425,000 00 in National Housing
Trust Fund (HTF) Program Year (PY) 2018 funds and to indemnify the Hawai`i
Housing Finance and Development Corporation, for the Pua Loke Affordable Housing
Project (Approved.)
C 2020-167 Communication (06/03/2020) from the Planning Director,
requesting Council approval to receive and expend State funds in the amount of
$45,000.00, from the State of Hawaii Department of Health, Chromc Disease
Prevention and Health Promotion Division, to fund a "Quick Build" Demonstration
Project that promotes walking, bicycling, and transit through safe, connected routes,
and healthy community design, for the project period of July 1, 2020 through
June 30, 2021 (Approved.)
Council Meeting Follow-up Memorandum to the Mayor
June 17, 2020
Page 3
C 2020-168 Communication (06/04/2020) from the Executive on Aging,
requesting Council approval to receive and expend State funds, in the amount of
$42,438.00, and to indemnify the State Executive Office on Aging, for the Healthy
Aging Contract No 20-227, Modification Order No 1, which will be used towards
EnhanceFitness and Better Choices, Better Health workshops, for the period
June 30, 2020 through June 30, 2022 (Approved.)
LEGAL DOCUMENT
C 2020-169 Communication (06/01/2020) from the Acting County Engineer,
recommending Council approval of a Right-of-Entry Agreement by and between the
County of Kaua`i and Grove Farm Company, Inc to allow access to property located
at Tax Map Key (TMK) No (4) 3-3-018 009, Lihu`e, Kaua`i, Hawai`i to construct
and/or repair portions of Puhi Road for sidewalks and grading, as well as for
construction related to the Puhi Road drainage system
• Right-Of-Entry Agreement (Approved.)
CLAIM.
C 2020-170 Communication (06/03/2020) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Patricia J. Erickson, 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.)
COMMITTEE REPORTS- APPROVED
RESOLUTIONS.
Resolution No 2020-28 — RESOLUTION AUTHORIZING THE ACQUISITION
OF AN EASEMENT INTEREST IN LAND REQUIRED FOR PUBLIC USE, TO WIT
THE PEDESTRIAN AND BICYCLE PATH THAT CONSTITUTES PART OF THE
COUNTY'S PUBLIC PARK SYSTEM, SITUATED AT WAIPOULI, DISTRICT OF
KAWAIHAU, COUNTY OF KAUAI, HAWAII, AND DETERMINING AND
DECLARING THE NECESSITY OF THE ACQUISITION THEREOF BY EMINENT
DOMAIN (Public hearing scheduled for July 8, 2020 and referred to the
July 22, 2020 Council Meeting.)
Resolution No 2020-29 — RESOLUTION APPROVING THE HAWAII STATE
ASSOCIATION OF COUNTIES SLATE OF OFFICERS, NOMINEES TO THE
NATIONAL ASSOCIATION OF COUNTIES BOARD OF DIRECTORS, AND
NOMINEES TO THE WESTERN INTERSTATE REGION BOARD OF
DIRECTORS FOR FISCAL YEAR 2021 (Approved.)
Council Meeting Follow-up Memorandum to the Mayor
June 17, 2020
Page 4
Resolution No. 2020-30 — RESOLUTION APPROVING THE PROPOSED
FISCAL YEAR 2021 OPERATING BUDGET FOR THE HAWAII STATE
ASSOCIATION OF COUNTIES (Approved.)
BILL FOR FIRST READING.
Proposed Draft Bill (No. 2794) —A BILL FOR AN ORDINANCE AMENDING
CHAPTER 10, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO
ENFORCEMENT, LEGAL PROCEDURES, AND PENALTIES (Approved as
amended on 1st Reading, Public Hearing scheduled for July 22, 2020, and
referred to the Planning 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)