HomeMy WebLinkAbout12-17-2009 Recap Memo
COUNTY COUNCIL °F OFFICE OF THE COUNTY CLERK
Bill "Kaipo" Asing, Chair
Jay Furfaro, Vice Chair 1 Peter A. Nakamura, County Clerk
Tim Bynum
Dickie Chang
Daryl W. Kaneshiro Telephone (808) 241-6371
Lani T. Kawahara °F Fax (808) 241-6349
Derek S. K. Kawakami Email cokcouncil@kauai.gov
Council Services Division
4396 Rice Street, Room 206
L?hu`e, Kauai, Hawaii 96766-1371
MEMORANDUM
December 17, 2009
TO: Bernard P. Carvalho Jr., Mayor
FROM: Bill "Kaipo" Asing, Council Chair
SUBJECT: DECEMBER 16, 2009, COUNCIL MEETING
This is to inform you of the action taken by the Council at its
December 16, 2009 Council meeting and any follow-up that was requested:
COMMUNICATIONS:
C 2009-388 Communication (08/28/2009) from the Environmental Services
Management Engineer, Department of Public Works, transmitting for
Council information the Final Report from the Mayor's Advisory
Committee on Landfill Site Selection (MACLS), dated May 2009.
(Received for the record.)
C 2009-389 Communication (10/01/2009) from John Holt, President of RC
Holsinger Associates, P.C., requesting agenda time to present the
Audited Financial and Single Audit Statements of the County of Kauai
for Fiscal Year 2008-2009. (Received for the record.)
C 2009-390 Communication (10/30/2009) from the Environmental Services
Management Engineer, Department of Public Works, requesting
Council approval of the September 2009 Integrated Solid Waste
Management Plan (ISWMP Update).
(Received for the record.)
C 2009-391 Communication (11/23/2009) from the Manager and Chief Engineer of
the Department of Water, transmitting for Council information the
Department of Water's Quarterly Financial Reports as of
September 30, 2009, as per County Charter, Section 17.03A.
(Received for the record.)
C 2009-392 Communication (11/27/2009) from the Director of Finance,
transmitting for Council information Period 4 Financial Reports -
Statement of Revenues as of October 31, 2009. (Received for the
record.)
AN EQUAL OPPORTUNITY EMPLOYER
Council Meeting Follow-Up Memo to the Mayor
December 17, 2009
Page Two
C 2009-393 Communication (12/04/2009) from the Mayor's Executive Assistant,
requesting Council consideration and confirmation of the following
appointments and reappointments to various Boards and Commissions
for the County of Kauai:
(1) Board of Review (Real Property)
Lisa Wilson - Filling an unexpired term ending 12/31/2010
Russell Kyono - Filling an unexpired term ending 12/31/2011
(2) Board of Water Supply
Roy Asao Oyama - 2nd complete term ending 12/31/2012
(3) Board of Appeals (Building)
Dennis Aquino - Filling an unexpired term (Fire background)
ending 12/31/2011
Gerald Nakasone - 1St complete term (At-large member) ending
12/31/2012
(4) Board of Ethics
Warren Perry - 1St complete term ending 12/31/2012
Brad Nagano - 1St complete term ending 12/31/2012
(5) Charter Review Commission
Mary Lou Barela - 1St complete term ending 12/31/2012
Jan W. Tenbruggencate - 1St complete term ending 12/31/2012
Charles Patrick Stack - Filling an unexpired term ending on
12/31/2010
(6) Civil Service Commission
Roy Morita - 1St complete term ending 12/31/2012
(7) Cost Control Commission
Lawrence Chaffin, Jr. - Filling an unexpired term ending
12/31/2010
Dirk Apao - 1St complete term ending 12/31/2012
Russell Wong - 1St complete term ending 12/31/2012
(8) Liquor Control Commission
Gerald Shigemi Matsunaga - 2nd complete term ending 12/31/2012
(See Resolution No. 2009-78)
(9) Planning Commission
Camilla Chieko Matsumoto - 2nd complete term (At-large member)
ending 12/31/2012
(10) Police Commission
Rowena Tachibana - 2nd complete term ending 12/31/2012
(11) Salary Commission
Charles King - Filling an unexpired term ending 12/31/2011
Sheri Kunioka-Volz - Filling an unexpired term ending
12/31/2010
(Received for the record.)
Council Meeting Follow-Up Memo to the Mayor
December 17, 2009
Page Three
C 2009-394 Statement of Condition of the County Treasury as of
September 10, 2009. (Refer to the Budget & Finance Committee
on January 13, 2010.)
C 2009-395 Communication (12/09/2009) from Vice Chair Jay Furfaro,
transmitting a written follow-up to his oral declarations at the
November 25, 2009 and December 9, 2009 Public Works/Elderly
Affairs Committee Meetings of a possible conflict of interest regarding
Bill No. 2332 because he. is on the Board of Directors for Habitat for
Humanity, and will abstain from voting and recuse himself from this
item. (Received for the record.)
C 2009-396 Communication (12/10/2009) from Derek S. K. Kawakami, Chair,
Public Safety/Energy/Intergovernmental Relations Committee,
requesting the Administration's presence at the December 16, 2009,
County Council meeting for a discussion of possible projects, bills, and/or
other issues to be addressed as part of the County of Kauai 2010
Legislative Package. (Approved.)
C 2009-397 Communication (11/16/2009) from the Executive on Aging, requesting
Council approval to receive and expend the Medicare Improvements for
Patients and Providers Act of 2008 (MIPPA) for Medicare outreach and
assistance for Medicare Part D, Low Income Subsidy (LIS) and
Medicare Savings Programs (MSP) grant, and indemnify the State
Executive Office on Aging, in the amount of $3,464.00, to cover funding
from November 15, 2009 through May 31, 2011. (Approved.)
C 2009-398 Communication (11/23/2009) from the Environmental Services
Management Engineer, Department of Public Works, requesting
Council approval to accept a donation of approximately 200 cubic yards
of cold plane paving material from Grace Pacific Corporation valued at
$12,650.00, for use at the new Kekaha Redemption Center site.
(Approved with thank-you letter to follow.)
C 2009-399 Communication (12/02/2009) from the Director of Parks and
Recreation, requesting Council approval of the Ho`olokahi grant
application from the Hanapepe Youth Baseball Association for $6,500
to purchase and erect two (2) new batting cages, four (4) safety nets,
and to relocate one (1) existing batting cage at Hanapepe Kato Field in
Hanapepe. (Approved.)
C 2009-380 Communication (08/31/2009) from the Director of Finance, requesting
Council approval to write-off thirty-one (31) finalled (inactive) sewer
accounts and one (1) finalled sludge account totaling an uncollectible
delinquent amount of $63,457.78, pursuant to Kauai County Code
Section 25-14.3. (Approved.)
Council Meeting Follow-Up Memo to the Mayor
December 17, 2009
Page Four
LEGAL DOCUMENT:
C 2009-400 Communication (1111312009) from the Director of Housing,
recommending Council approval for Consent to Assignment re: the
Pakui Housing Program Subrecipient Funding Agreement, Contract
No. 4752, elated February 7, 1994 between the Association of Retarded
Citizens of Kauai dba The Are of Kauai and the County, wherein The
Arc of Kauai desires to assign the contract to Easter Seals Hawaii, a
Hawaii nonprofit corporation.
• Consent to Assignment (Pakui Housing Program Subrecipient
Funding Agreement) (Approved.)
C 2009-401 Communication (11/23/2009) from the Director of Housing,
recommending Council approval of the County's ACRAnet
recertification with indemnity provisions, to obtain credit reports on
County Housing mortgage loan participants, and to request the County
Clerk's signature.
• ACRAnet Client Recertification for the Kauai County Housing
Agency (Approved.)
• ACRAnet Client Service Agreement - Mortgage Reporting
("Agreement"), by and between Kauai County Housing Agency
and ACRAnet, Inc. a Nevada Corporation. (Approved.)
CLAIMS:
C 2009-402 Communication (1112412009) from the County Clerk, transmitting a
claim filed against the County of Kauai by Joanne Elizabeth Bellis for
damage to her 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 2009-403 Communication (12/4/2009) from the County Clerk, transmitting a
claim filed against the County of Kauai by Sarah M. Reyes for loss of
liberty and personal property, embarrassment and humiliation, and
false arrest., 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 REPORTS: Approved.
RESOLUTIONS:
Resolution No. 2009-71, RESOLUTION ADOPTING THE INTEGRATED
SOLID WASTE MANAGEMENT PLAN UPDATE FOR THE COUNTY OF KAUAI
(Public Hearing scheduled for January 21, 2010, and thereafter referred to
the Public WorksfElderIy Affairs Committee.)
Resolution No. 2009-72, RESOLUTION CONFIRMING MAYORAL
APPOINTMENT TO THE CHARTER REVIEW COMMISSION (Mary Lou Barela,
First Term) (Approved.)
Resolution No. 2009-73, RESOLUTION CONFIRMING MAYORAL
APPOINTMENT TO THE CHARTER REVIEW COMMISSION
(Jan W. Tenbruggencat.e, First Term) (Approved.)
Council Meeting Follow-Up Memo to the Mayor
December 17, 2009
Page Five
Resolution No. 2009-74, RESOLUTION AMENDING RESOLUTION
NO. 2008-07 TO REPLACE AND CONFIRM THE APPOINTMENT OF A
MAYORAL APPOINTEE TO THE CHARTER, REVIEW COMMISSION
(Charles Patrick Stack, Partial Term, replacing Matilda Yoshioka) (Approved.)
REAPI 4'fWN'I ? T0WUC TA T~)N Mi baWOM~
Term) (Deferred.)
Resolution No. 2009-76, RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE PLANNING COMMISSION
(Camilla Chieko Matsumoto, Second Term, At-Large) (Deferred.)
Resolution No. 2009-77, RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE BOARD OF WATER SUPPLY (Roy Asao Oyama,
Second Term) (Deferred.)
ResoRi ion No. 200-9--78, RESOLUTION CONFIRMING MAYORAL
REAPPOINTMENT TO THE LIQUOR CONTROL COMMISSION
(Gerald Shigemi Matsunaga, Second Term) (Deferred,}
BILLS FOR SECOND READING:
Bill No. 2337, Draft 1 - A BILL FOR AN ORDINANCE AMENDING
CHAPTER 5A, KAUAI COUNTY CODE 1987, RELATING TO LIMITATION OF
TAXES ON PROPERTY USED FOR LONG TERM AFFORDABLE RENTAL:
(Approved,)
Rill No. 2338 - AN ORDINANCE AMENDING ORDINANCE
NO. B-2009-691, RELATING TO THE CAPITAL BUDGET OF THE COUNTY OF
KAUAI, STATE OF HAWAII, FOR THE FISCAL YEAR JULY 1, 2009 THROUGH
JUNE 30 2010, BY REVISING PROJECT DESCRIPTION IN THE GENERAL
FUND (Affordable Housing - $1,000,000.00): (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 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 Nlari 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