HomeMy WebLinkAbout11-18-09 Recap Memo
COUNTY COUNCIL &905 h~ OFFICE OF THE COUNTY CLERK
Bill "Kaipo" Asing, Chair
Jay Furfaro, Vice Chair Peter A. Nakamura, County Clerk
Tim Bynum
Dickie Chang `f`aQ
Daryl W. Kaneshiro po~~4Telephone (808) 241-6371
Lani T. Kawahara OF Fax (808) 241-6349
Derek S. K. Kawakami Email cokcouncil@kauai.gov
Council Services Division
4396 Rice Street, Room 206
Lihu`e, Kauai, Hawaii 96766-1371
MEMORANDUM
November 18, 2009
TO: Bernard P. Carvalho, Jr., Mayor
t-3 ei
FROM: Bill "Kaipo" Asing, Council Chair
SUBJECT: NOVEMBER 18, 2009, COUNCIL MEETING
This is to inform you of the action taken by the Council at its
November 18, 2009 Council meeting and any follow-up that was requested:
COMMUNICATIONS:
C 2009-356 Communication (10/14/2008) from the Director of Planning,
transmitting the Planning Commission's recommendation for approval to amend
the Comprehensive Zoning Ordinance relating to closing the County Open District
"density bonus" by imposing controls on development of land zoned as County Open
and Agriculture Districts within the State Land Use Agricultural District.
(Received for the record.)
C 2009-357 Communication (10/20/2009) from the Director of Housing,
requesting Council approval to decline repurchase of Unit No. 102, Villas at Puali,
located in Puhi at 1918 Haleukana Street, Lihu`e, Kauai, Hawaii 96766, and
provide the owners a one-year waiver of the County's repurchase right effective the
date of the Council's decision. (Approved.)
C 2009-358 Communication (10/20/2009) from the Director of Finance,
requesting Council approval to create a temporary Mobile Data Terminal (MDT)
Administrator Position within the IT Division to assist with the implementation of
the MDT rollout in the Fire and Police Departments. (Approved.)
C 2009-359 Communication (10/22/2009) from the Director of Parks and
Recreation, requesting Council approval to accept a "Welcome Wall" sign at
Hofgaard Park in Waimea valued at $10,000 from the West Kauai Business and
Professional Association (WKBPA). (Approved with a thank-you letter to
follow.)
AN EQUAL OPPORTUNITY EMPLOYER
Council Meeting Follow-Up Memo to the Mayor
November 18, 2009
Page Two
C 2009-360 Communication (10/23/2009) from the Director of Housing,
requesting Council approval to decline repurchase of Unit No. 49, Villas at Puali,
located in Puhi at 4042 Puali Place, Lihu`e, Kauai, Hawaii 96766, and provide the
owners a one-year waiver of the County's repurchase right effective the date of the
Council's decision. (Approved.)
C 2009-361 Communication (10/28/2009) from the Director of Parks and
Recreation, requesting Council approval to accept a "Welcome Wall" sign at
MacArthur Park in Kekaha valued at $1,700, donated by Billy DeCosta and
Waimea High School Woodshop Class, and Ronald Badua. (Approved with a
thank-you letter to follow.)
C 2009-362 Communication (10/29/2009) from the Director of Housing,
requesting Council approval to decline repurchase of Unit No. 29, Villas at Puali,
located in Puhi at 1937 Hokunui Place, Lihu`e, Kauai, Hawaii 96766, and provide
the owners a one-year waiver of the County's repurchase right effective the date of
the Council's decision. (Approved.)
C 2009-363 Communication (10/29/2009) from the Director of the Office of
Economic Development, requesting Council approval to amend the West Kauai
Technology and Visitor Center lease between Kikiaola Land Company, Limited, and
the County of Kauai to allow the operation of a gift shop. (Approved.)
C 2009-364 Communication (10/30/2009) from Derek S.K. Kawakami,
Hawaii State Association of Counties (HSAC) President, requesting Council
approval of the proposals included in the 2010 HSAC Legislative Package.
(Approved as amended.)
C 2009-365 Communication (11/06/2009) from Councilmember Derek S.K.
Kawakami, requesting the presence of the Mayor's Administrative Assistant to
discuss the County's legislative proposals for the 2010 State Legislative Session and
to provide an update on bills passed during the 2009 Legislative Session.
(Received for the record.)
C 2009-366 Communication (11/06/2009) from the Mayor, requesting agenda
time for County's Congressional Lobbyist Roger Gwinn, of the Ferguson Group to
provide an overview and update on various projects in the County's federal package.
(Received for the record.)
C 2009-367 Communication (11/12/2009) from Council Chair Asing,
requesting that the Council reconsider its approval of Bill No. 2319, Draft 2,
relating to shoreline setback and coastal erosion, which was unanimously approved
at the November 4, 2009 Council meeting, to re-insert the phrase "...that the
proposed activity or structure..." into Section 8-27.8(c)(4) on pages 12-13 of Bill No.
2319, Draft 2. (Received for the record.)
LEGAL DOCUMENT:
C 2009-368 Communication (11/03/2009) from the Chief of Wastewater,
Department of Public Works, requesting Council approval of a Subgrant Agreement
between the County of Kauai and Gay & Robinson Inc., which will provide funding
of $382,300 from the Federal Environmental Protection Agency (EPA) grant to the
Council Meeting Follow-Up Memo to the Mayor
November 18, 2009
Page Three
sub-recipient for Water Infrastructure - Pakala Village Wastewater Treatment
Works, Makaweli, County of Kauai, Hawaii, Grant Assistance ID
No. XP-96967701-1.
• Subgrant Agreement by and between the County of Kauai and Gay
& Robinson Inc. for Water Infrastructure - Pakala Village
Wastewater Treatment Works, Makaweli, County of Kauai,
Hawaii, Grant Assistance ID No. XP-96967701-1. (Approved.)
C 2009-369 Communication (11/06/2009) from the Director of Housing
requesting (a) approval of the Disposition Agreement, (b) deferment of approval to
close pending completion of the due diligence phase and confirmation by the
consultant that the site is acceptable for residential development, and (c) approve
the Right-of-Entry Agreement and authorize the County Clerk to execute this legal
document in order to allow the County to undertake the due diligence review of the
subject parcel regarding the purchase agreement to acquire a 75-acre parcel of land
in `Ele`ele, Kauai, for the purpose of providing future affordable housing as follows:
1. Disposition Agreement between McBryde Sugar Company, Limited
and County of Kauai Re: TMK (4) 2-1-01:027 (por.), Wahiawa,
K61oa, Kauai, Hawaii; (Approved.)
2. Right-of-Entry Agreement by McBryde Sugar Company, Limited
granting to the County of Kauai a nonexclusive right-of-entry to
Tax Map No. (4) 2-1-01-27. (Approved.)
CLAIMS:
C 2009-370 Communication (10/29/2009) from the County Clerk,
transmitting a claim filed against the County of Kauai by Lori H. Wada for
reimbursement of costs for damages incurred while on County business, pursuant to
Section 23.06, Charter of the County of Kauai. (Referred to the County
Attorney's Office for disposition and/or report back to the Council.)
C 2009-371 Communication (10/30/2009) from the County Clerk,
transmitting a claim filed against the County of Kauai by Hideo Wakuta for
damage to his vehicle, pursuant to Section 23.06, Charter of the County of Kauai.
(Referred to the County Attorney's Office for disposition and/or report
back to the Council.)
C 2009-372 Communication (11/02/2009) from the County Clerk,
transmitting a claim filed against the County of Kauai by Carl D. Kehrer for
damage to his vehicle, pursuant to Section 23.06, Charter of the County of Kauai.
(Referred to the County Attorney's Office for disposition and/or report
back to the Council.)
COMMITTEE REPORT: APPROVED.
Council Meeting Follow-Up Memo to the Mayor
November 18, 2009
Page Four
BILL FOR FIRST READING:
Proposed Draft Bill No. 2339 - A BILL FOR AN ORDINANCE AMENDING
ARTICLE 8 OF CHAPTER 8 OF THE KAUAI COUNTY CODE 1987, AS
AMENDED, RELATING TO DEVELOPMENT STANDARDS IN THE OPEN
DISTRICT: (Approved on first reading, public hearing scheduled for
December 16, 2009, and thereafter referred to the Planning Committee.)
BILL FOR RECONSIDERATION:
Bill No. 2319, Draft 2 - A BILL FOR AN ORDINANCE TO AMEND
CHAPTER 8, KAUAI COUNTY CODE 1987, AS AMENDED, RELATING TO THE
COMPREHENSIVE ZONING ORDINANCE (Amending Article 27, Chapter 8,
Kauai County Code 1987, relating to Shoreline Setbacks and Coastal Protection):
(Reconsidered and approved as amended.)
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 memo presents
a summary of the action taken, and reference should be made to the official minutes
for a complete record.
Copy: Council
via e-mail: County Attorney (via Joy Goto)
County Engineer (via Mari Chan)
Eve Domingcil (Fire Department)
Leonard Rapozo, Jr., Director of Parks & Rec. (Dept. of Parks & Rec.)
Alvin Honda, Budget Administrator (Finance Dept.)
Rhonda Lizama, Private Secretary (Finance Dept.)
Clint Saiki, Fiscal Management Officer (Public Works Dept.)
Lynn Kuboyama, Fiscal Officer (Dept. of Parks & Recreation)
Cathy Simao, Private Secretary (Dept. of Parks & Recreation)
Staff