HomeMy WebLinkAbout08/19/2020 08/19/2020 Council Meeting Follow-up Letter COUNTY COUNCIL -— OFFICE OF THE COUNTY CLERK
Arryl Kaneshiro,Chair 4.t\6,
�-�� �
Ross Kagawa,Vice Chair pGy\ Jade K.Fountam-Tamgawa,County Clerk
Arthur Brun 'w Scott K Sato,Deputy County Clerk
Mason K Chock �i/ 1.
Felicia Cowden `,ti►� � �
Luke A Evslm s,' _� 4 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
LYhu`e,Kaua`i,Hawaii 96766
MEMORANDUM
August 19, 2020
TO Derek S K. Kawakami, Mayor
FROM. Arryl Kaneshiro, Council Chair / L
RE: AUGUST 19, 2020 COUNCIL MEETING RECAP
This is to inform you of the action taken by the Council at its August 19, 2020
Council Meeting
CONSENT CALENDAR.
C 2020-200 Communication (07/13/2020) from the Mayor, transmitting for
Council consideration and confirmation, Mayoral appointee Jennifer Carter to the
Civil Service Commission— Term ending 12/31/2022. (Received for the Record.)
C 2020-201 Communication (07/31/2020) from Council Chair Kaneshiro,
providing written disclosure of a possible conflict of interest and recusal relating to
C 2020-196, relating to a donation of gift certificates from Grove Farm Foundation,
valued at $10,000.00, to help Kaua`i's kapuna in need of assistance, as he is a
Project Manager employed by Grove Farm Company, Inc. (Received for the
Record.)
C 2020-202 Communication (08/11/2020) from Councilmember Chock,
transmitting for Council consideration, the following measure for inclusion in the
2021 Hawai`i State Association of Counties (HSAC) Legislative Package and the
2021 County of Kaua`i Legislative Package.
• A Bill for an Act Relating to Registration of Vehicles, to amend Hawai`i
Revised Statutes (HRS) Section 286-52, by enhancing the vehicle
transfer process requiring both the transferor and transferee to appear
in person to execute the transfer, which will better protect both parties
from fraud and ensure that Counties keep current and accurate
records of vehicle transfers and ownership. (Received for the Record.)
AN EQUAL OPPORTUNITY EMPLOYER
Council Meeting Follow-up Memorandum to the Mayor
August 19, 2020
Page 2
COMMUNICATIONS•
C 2020-203 Communication (07/30/2020) from the Housing Director,
requesting Council approval to apply for, receive, and expend Federal funds, in the
amount of$144,000 00, and approval to indemnify the United States Department of
Housing & Urban Development (HUD), for the continuation of the two (2) Housing
Choice Voucher Family Self-Sufficiency (HCVFSS) Program Coordinators' salaries
and fringe benefits (Approved.)
C 2020-204 Communication (08/05/2020) from the Executive on Aging,
requesting Council approval to receive and expend Federal funds, for the third,
fourth, and fifth allotments in the amount of $30,725 00 for Fiscal Year 2020 (total
amount of funds including the previous approved awards is $39,517.00), 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 2020-205 Communication (08/05/2020) from the Director of Finance,
transmitting for Council consideration, A Bill For An Ordinance to amend
Chapter 5A of the Kaua`i County Code 1987, as amended, relating to real property
tax and requirements for the home exemption (Received for the Record.)
LEGAL DOCUMENT
C 2020-206 Communication (07/15/2020) from Troy K Tanigawa, Acting
County Engineer, requesting Council acceptance of a gift of land and approval of the
corresponding Dedication Deed, from Lihu`e Court Townhomes Corporation to the
County of Kaua`i, for a non-taxable road or right-of-way, located at the eastern end
of Hoala Street, Lihu`e, Hawai`i, Tax Map Key (TMK) No (4) 3-6-003 050
• Dedication Deed (Approved with thank you letter to follow.)
CLAIMS
C 2020-207 Communication (08/06/2020) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Jason P Same, for
damage to his 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 2020-208 Communication (08/07/2020) from the County Clerk,
transmitting a claim filed against the County of Kaua`i by Normandie Yadao, for
damage to his 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.
Council Meeting Follow-up Memorandum to the Mayor
August 19, 2020
Page 3
RESOLUTIONS
Resolution No 2020-33 — RESOLUTION CONFIRMING MAYORAL
APPOINTMENT TO THE CIVIL SERVICE COMMISSION (Jennifer Carter)
(Approved.)
Resolution No. 2020-34 — RESOLUTION APPROVING A STATE BILL
RELATING TO REGISTRATION OF VEHICLES FOR INCLUSION IN THE 2021
COUNTY OF KAUAI LEGISLATIVE PACKAGE AND THE 2021 HAWAII STATE
ASSOCIATION OF COUNTIES LEGISLATIVE PACKAGE (Approved.)
BILL FOR FIRST READING.
Proposed Draft Bill (No 2803) — A BILL FOR AN ORDINANCE AMENDING
CHAPTER 5A, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO
REAL PROPERTY TAX (Home Exemption Requirements) (Approved as Amended
on 1st reading, Public Hearing scheduled for September 23, 2020, and
referred to the Finance & Economic Development Committee.)
BILL FOR SECOND READING
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.)
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)