HomeMy WebLinkAbout08-11-2010 Recap Memo
COUNTY COUNCIL b~c t °s z~ OFFICE OF THE COUNTY CLERK
Bill "Kaipo" Asing, Chair ° Gy
Jay Furfaro, Vice Chair Peter A. Nakamura, County Clerk
Tim Bynum Eduardo Topenio, Jr., Deputy County Clerk
Dickie Chang a ~
Daryl W Kaneshiro ~T& wso Telephone (808) 241-4188
Lani T Kawahara °F Fax (808) 241-6349
Derek S. K. Kawakami Email cokeouncil(o),kauai_gov
Council Services Division
3371-A Wilcox Road
Lihu'e, Kauai, Hawaii 96766
MEMORANDUM
August 11, 2010
TO- Bernard P Carvalho, Jr., Mayor
814
FROM. Bill "Kaipo" Asing, Council Chair
SUBJECT AUGUST 11, 2010, COUNCIL MEETING
This is to inform you of the action taken by the Council at its August 11, 2010
Council meeting and any follow-up that was requested.
COMMUNICATIONS.
C 2010-210 Communication (07/07/2010) from the Chief of Buildings,
Department of Public Works, transmitting for Council information, the Building
Permit Monthly Report for June 2010:
(1) Building Permit Processing Report
(2) Building Permit Estimated Value Summary
(3) Building Permits Tracking Report
(4) Building Permits Status
(Received for the record.)
C 2010-211 Communication (7/15/2010) from the Director of Finance,
transmitting for Council information, the Period 11 Financial Reports-Statement of
Revenues as of May 31, 2010, pursuant to Section 17 and Section 20 of the
Operating Budget Ordinance (B-2009-690) (Received for the record.)
C 2010-212 Communication (7/15/2010) from the Deputy County Engineer,
Department of Public Works, requesting Council approval of a traffic resolution to
establish a 20 mph speed limit restriction for the entire length of Kapa`ka Road,
Hanalei District. (Received for the record.)
C 2010-213 Communication (7/30/2010) from the Mayor, requesting Council
consideration and confirmation of the following appointees to the various Boards
and Commissions for the County of Kauai. (Applications on file in the County
Clerk's Office)
• Josephine Ann Sokei - Liquor Control Commission
• Dane K. Oda - Liquor Control Commission
• Michael Chavez Machado - Salary Commission
(Received for the record.)
C 2010-214 Statement of Condition of the County Treasury as of
May 7, 2010. (Received for the record.)
AN EQUAL OPPORTUNITY EMPLOYER
Council Meeting Follow-Up Memo to the Mayor
August 11, 2010
Page 2
C 2010-215 Communication (7/09/2010) from the Chief of Building Division,
Department of Public Works, requesting Council approval to purchase personal
protection equipment, a computer and office furniture for a contract hire project
manager using funds from the Kapa`a Base Yard Structural Renovation CIP
Budget. The approximate cost is $4,000 00 (Approved.)
C 2010-216 Communication (7/30/2010) from the Director of Finance,
requesting Council approval to enter into a multi-year service agreement (five years
beginning November 1, 2010 (insurance renewal date) subject to appropriation and
availability of funds in each succeeding fiscal year period) with an experienced and
qualified Insurance Broker licensed in the State of Hawaii, to procure insurance
coverage for County properties, excess general liability, automobile liability, excess
worker's compensation, aircraft liability and crime, and to also serve as a consultant
to the County's insurance and risk management programs. (Approved.)
LEGAL DOCUMENTS:
C 2010-217 Communication from the Mayor recommending Council
approval of three (3) legal documents resulting from the KD Waipouli Subdivision
(5-2007-04, Kevin Showe/KD Waipouli, LLC) consolidation of Lots 1034, 1035 and
1036, as shown on map and resubdivision of said consolidation into Lots 1043 to
1266, Inclusive, Deletion of Easement 292, as shown on map and Designation of
Easements 294 to 350, Inclusive, at Lihu`e, Puna, Kauai, Hawaii. (5-2007-04,
Kevin Showe/KD Waipouli, LLC )
1) DEDICATION DEED, by KD Waipouli LLC, conveying a roadway
lot (TMK (4) 4-3-001:014 (per); Lot 17-D-3), Papaloa Tract, South
Olohena, Kawaihau, Kauai, Hawaii to the County of Kauai for
road widening improvements. (Approved.)
2) DEDICATION DEED, by KD Waipouli LLC, conveying a roadway
lot (TMK (4) 4-3-001:014 (per); Lot 17-D-4), Papaloa Tract, South
Olohena, Kawaihau, Kauai, Hawaii to the County of Kauai for
road widening improvements. (Approved.)
3) GRANT OF PEDESTRIAN, VEHICULAR AND PARKING
EASEMENT by KD Waipouli LLC conveying Easement P-1, TMK
(4) 4-3-001:014 (per), Papaloa Tract, South Olohena, Kawaihau,
Kauai, Hawaii to the County of Kauai. (Approved.)
C 2010-218 Communication (7/27/2010) from the Director of Parks and
Recreation, transmitting for Council approval the County of Kauai Adopt-A-Park
Agreement with Hui Malama O Kaneiolouma relating to the stewardship of a
Native Hawaiian cultural site on real property identified as TMK (4) 2-8-17 13, 14,
23 & 24, which is 11.04 acres of land situated in the K61oa District, Kauai.
County of Kauai Adopt-A-Park Agreement for the Stewardship of
Kaneiolouma Heiau Complex, Po`ipu Beach Mauka Preserve, TMK.
2-8-17 13, 14, 23 & 24 (Approved.)
Council Meeting Follow-Up Memo to the Mayor
August 11, 2010
Page 3
CLAIMS
C 2010-219 Communication (7/19/2010) from the County Clerk, transmitting
a claim filed against the County of Kauai by Nathan Wood for damage to personal
property, 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 2010-220 Communication (7/26/2010) from the County Clerk, transmitting
a claim filed against the County of Kauai by Julie A. Ugalde for State of
Hawaii/DAGS/RMO for property damage, 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 2010-221 Communication (7/27/2010) from the County Clerk, transmitting
a claim filed against the County of Kauai by The estate of Steven He Song,
deceased, Cathy Song, Brian Song, and Arnold Song, for mental and/or physical
injury, medical and related expenses, loss of earning capacity and/or earnings, loss
of enjoyment of life, funeral and burial expenses and other damages, 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.
RESOLUTIONS-
Resolution No. 2010-44, RESOLUTION ESTABLISHING A SPEED LIMIT
RESTRICTION FOR KAPAKA ROAD, HANALEI DISTRICT, COUNTY OF
KAUAI (Approved.)
Resolution No. 2010-45, RESOLUTION CONFIRMING MAYORAL
APPOINTMENT TO THE LIQUOR CONTROL COMMISSION (Josephine Ann
Sokei, term ending 12/31/2012) (Approved.)
Resolution No. 2010-46, RESOLUTION CONFIRMING MAYORAL
APPOINTMENT TO THE LIQUOR CONTROL COMMISSION (Dane K. Oda, term
ending 12/31/2010) (Approved.)
Resolution No. 2010-47, RESOLUTION CONFIRMING MAYORAL
APPOINTEMENT TO THE SALARY COMMISSION (Michael Chavez Machado,
term ending 12/31/2012) (Approved.)
BILLS FOR SECOND READING
Bill No. 2361, Draft 1 - A BILL FOR AN ORDINANCE AMENDING
CONDITION NO 19 OF ORDINANCE NO PM-2004-370 RELATED TO THE
KUKUI`ULA WORKFORCE HOUSING (Approved.)
Council Meeting Follow-Up Memo to the Mayor
August 11, 2010
Page 4
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