.
Kenai Peninsula Borough
.
.
2011 ORDINANCES
No. Title Intro By Intro Date Action Date
2010-19-28

Appropriating an Additional $291,000 to Cover the Costs in Excess of Budgeted Amounts for Completion of the New Homer Transfer Facility Design and Construction Cost Estimate     Memo 

Mayor 01/04/11 Enacted 02/01/11
2010-19-29

Accepting and Appropriating $128,882.84 from the U.S. Department of Interior for the Planning and Administration Project under the Coastal Impact Assistance Program      Memo     Grant and Cooperative Agreement

Mayor 01/04/11 Enacted 02/01/11
2010-19-30

Accepting and Appropriating $49,272 from the U.S. Department of Interior for River Debris Removal Project Under the Coastal Impact Assistance Program      Memo     Grant Award and Agreement

Mayor 01/18/11 Enacted 02/15/11
2010-19-31

Reducing FY2011 Charges from the Insurance and Litigation Reserve Fund to the Borough and School District in the Amount of $304,923      Memo     Borough & School District's Risk Management Committee Recommendations

Mayor 01/18/11 Enacted as Amended 02/15/11
2010-19-32

Accepting and Appropriating $129,820 from the Alaska Department of Public Safety to Fund Two Temporary Kenai Peninsula Borough Dispatcher Positions at the Soldotna Public Safety Communications Center and Authorizing the Mayor to Enter into a Letter of Agreement with the Alaska Department of Public Safety and Hire Two Temporary Dispatcher Employees      Memo     Draft Letter of Agreement

Mayor 01/18/11 Introduced and Set for Public Hearing 02/15/11

Enacted
02/15/11
2010-19-33

Authorizing Central Peninsula Hospital to Purchase an O-Arm and Navigational Surgical Imaging System at a Cost not to Exceed $908,373 with Funding to be Appropriated from the CPGH, Inc. Plant Replacement and Expansion Fund      Memo     Additional Information     Central Peninsula General Hospital Inc. Board's Recommendations      Central Kenai Peninsula Hospital Service Area Board's Recommendations

Mayor 01/18/11 Enacted as Amended 02/15/11
2010-19-34

Appropriating $154,000 into the Borough’s School Revenue Capital Project Fund for Improvements to School Facilities     Memo

Mayor 02/01/11 Enacted 02/15/11
2010-19-35

Appropriating Supplemental Funding to Cover Estimated Cost to be incurred to the Borough’s Health Care Plan Due to Changes Mandated by the Patient Protection and Affordable Care Act and Creating a New One-Half Time Position to Assist with Administering the Health Insurance Program     Memo      Job Description     February 1, 2011 Memo

Mayor 02/01/11 Amended by Substitute 03/01/11
2010-19-35 (Murphy) Substitute

Appropriating Supplemental Funding to Cover Estimated Cost to be Incurred to the Borough’s Health Care Plan Due to Changes Mandated by the Patient Protection and Affordable Care Act     Memo

Murphy 03/01/11 Enacted 03/01/11
2010-19-36 

Accepting and Appropriating $36,272 from the U.S. Department of Interior for the Recreation Area Sanitation Program Under the Coastal Impact Assistance Program     Memo     Grant Award and Cooperative Agreement

Mayor 02/01/11 Enacted 03/01/11
2010-19-37

Accepting and Appropriating $99,272 from the U.S. Department of Interior for the Kenai River Near Bank Turbidity Study Under the Coastal Impact Assistance Program     Memo     Grant Award and Cooperative Agreement     Amendment Memo

Mayor 02/01/11 Enacted as Amended 03/01/11
2010-19-38

Accepting and Appropriating $65,834 from the U.S. Department of Interior for the Beluga Slough Trail Reconstruction Program under the Coastal Impact Assistance Program     Memo     Grant Award     Grant and Cooperative Agreement

Mayor 02/15/11 Enacted 04/05/11
2010-19-39

Appropriating $750,000 from the Central Peninsula Hospital Plant Replacement and Expansion Fund for Improvements of the Mundell Building for Use by Central Peninsula Hospital     Memo      CPGH, Inc. Resolution 2011-26

Mayor 04/05/11 Enacted as Amended 04/19/11
2010-19-40

Authorizing and Appropriating Funds for Central Peninsula General Hospital, Inc. to Purchase Computerized Provider Order Entry and Continuity of Care Document Exchange Systems     Memo     Amendment Memo

Mayor 04/05/11 Enacted as Amended 05/03/11
2010-19-41

Accepting and Appropriating $101,272 from the U.S. Department of Interior for the Kachemak Drive Bluff Erosion Study under the Coastal Impact Assistance Program     Memo     Grant Award     Grant & Cooperative Agreement

Mayor 04/05/11 Enacted 05/03/11
2010-19-42

Accepting and Appropriating $151,271 from the U.S. Department of Interior for the Seward Weather and Ocean Observing Systems Project Under the Coastal Impact Assistance Program     Memo     Grant & Cooperative Agreement

Mayor 04/05/11 Enacted 05/03/11
2010-19-43

Accepting and Appropriating $69,272 from the U.S. Department of Interior for the Kenai Peninsula Borough Flood Plain Development Survey Benchmarks Project Under the Coastal Impact Assistance     Memo     Grant Information

Mayor 04/19/11 Enacted 05/17/11
2010-19-44

Appropriating Supplemental Funding in the amount of $60,000 to Cover Costs Associated with Board of Equalization Hearings     Memo

Mayor 05/03/11 Enacted 05/17/11
2010-19-45

Appropriating $32,585 into the Borough’s School Revenue Capital Project Fund for Improvements to School Facilities     Memo

Mayor 05/03/11 Enacted 05/17/11
2010-19-46

Appropriating $348,257 to the Special Assessment Fund for the Poppy Ridge Road Improvement Special Assessment District     Memo

Mayor 05/03/11 Enacted as Amended 05/17/11
2010-19-47

Accepting and Appropriating a Grant in the Amount of $95,000 from the U.S. Department of Homeland Security and Appropriating an Additional $8,040 for the Local Share and Administrative Fee in the Nikiski Fire Service Area Capital Project Budget for Installation of a Fire Alarm System at Station #1     Memo     Grant Award

Mayor 05/17/11 Enacted 06/08/11
2010-19-48

Accepting and Appropriating $499,272 from the U.S Department of Interior for the Aerial Photography/Satellite Imagery of the Kenai Peninsula Borough, A Project Under the Coastal Impact Assistance Program     Memo     Grant Award     Grant and Cooperative Agreement

Mayor 05/17/11 Enacted 06/21/11
2010-19-49

Accepting and Appropriating a Grant in the Amount of $33,110 from the U.S. Department of Homeland Security for Staff Recruitment and Appropriating $1,007 in the Bear Creek Fire Service Area for the Administrative Fee     Memo     FEMA Grant Award

Mayor 06/07/11 Enacted 07/05/11
2010-19-50

Appropriating $75,000 into the Borough’s School Revenue Capital Project Fund to Supplement Funding for Portables at Various School Facilities     Memo

Mayor 06/07/11 Enacted 06/21/11
2010-19-51

Recording Expenditures of $1,466,037 Paid by the State of Alaska Department of Administration on Behalf of the Kenai Peninsula Borough Toward the Borough’s Unfunded PERS Liability     Memo     Letter from State

Mayor 08/16/11 Enacted 09/06/11
2011-01

Authorizing the Purchase for $2,900 of all Ownership Rights to a Design Created by K and H Graphics and Enacting KPB 1.04.050, Adopting a Borough Logo      Attachment  A     Memo     Exhibit 1

Mayor 01/18/11 Enacted 02/15/11
2011-02

Extending the Sunset Provision of Ordinance 2009-09 (Substitute) and Ordinance 2010-17 Regulating Flood Hazard Areas in the Seward-Bear Creek Flood Service Area     Memo      KPB Ordinance 2009-09 (Long) Substitute     KPB Ordinance 2010-17      Planning Commission Recommendations     Public Comments

Mayor,
McClure
02/15/11 Enacted as Amended 03/01/11
2011-03

Amending KPB 5.18.200 to Repeal the Seasonal Exemption from Sales Taxes of Non-Prepared Food Items      Memo     Amendment Memo

Mayor 03/01/11 Enacted as Amended 04/05/11
2011-04

Confirming the Assessment Roll for the AshtonPark/Brumlow Park Road Improvement Assessment District      Memo     Exhibit A: Assessment Roll

Mayor 03/01/11 Enacted 04/05/11
2011-05

Adopting Envision Soldotna 2030 as the Official Comprehensive Plan for that Portion of the Borough Within the Boundaries of the City of Soldotna     Memo     City of Soldotna Supporting Documents     "Envision Soldotna 2030" Comprehensive Plan      Planning Commission Recommendations

Mayor 03/01/11 Enacted as Amended 04/05/11
2011-06

Amending KPB 5.18.430, Computation-Maximum Tax, By Increasing the Maximum Amount of a Sale Subject to the Borough Sales Tax to $2,500 and Deleting the Requirement that any Change to this Amount be Approved by at Least 60 Percent of the Voters     Memo     Inflation Calculator      Potential Revenue Increase Work Sheet      Public Comment     Mayor's April Memo     Amendment Memo

Knopp,
Mayor
04/05/11 Failed to Enact 05/03/11
2011-07

Reducing the Number of Kenai Peninsula Borough Planning Commissioners from 13 to 11     Memo       May 3, 2011 Memo     Planning Commission Representation     Public Comment     Planning Commission Recommendations     Seldovia's Resolution 11-10     Planning Department Memo     Homer's Resolution 11-042

Johnson 04/05/11 Postponed as Amended Until 09/06/11

Failed to Enact
09/06/11
2011-08

Waiving the Public Voter Approval Requirement in KPB 5.04.110 for the Homer Solid Waste Transfer Facility Capital Improvement Project     Memo     Amendment Memo     Public Comment

Mayor 04/05/11 Enacted as Amended 05/03/11
2011-09

Amending KPB Chapter 21.18 Regarding Prior Existing Uses and Structures in the Anadromous Stream Habitat Protection District    Memo     River Center Memo     Kenai River Special Management Area Advisory Board Memo     Planning Commission Recommendations     Public Comment

Mayor 04/19/11 Enacted as Amended 05/17/11
2011-10

Amending KPB Chapter 3.04 to Require Separate Approval by Resolution to Amend Appendix A Administrative and Legislative Personnel Salary and Benefits     Memo

Smith 04/19/11 Amended by Substitute 05/17/11
2011-10 Substitute

Amending KPB Chapter 3.04 to Require Separate Approval by Resolution to Amend Appendix A Administrative and Legislative Personnel Salary and Benefits     Amendment Memo     Murphy Amendment Memo

Smith 05/17/11 Postponed as Amended Until 06/07/11

Postponed Until 08/16/11

Failed to Enact as Amended
08/16/11
2011-11

Amending KPB 2.04.060 to Increase the Mayor’s Salary to $99,000     Memo     Inflation Calculator     Public Comment

Smith,
Pierce
04/19/11 Enacted 05/17/11
2011-12

Amending KPB 21.18.025 to Add Additional Water Bodies Subject to Anadromous Stream Habitat Protection      Memo      Charts and Graphs     Planning Commission Recommendations     Public Comments       Smith Memo     City of Kenai Public Meeting     Amendment Memo      Implementation Status

Smith 04/19/11 Postponed as Amended Until 06/07/11

Postpone as Amended Until 06/21/11

Enacted as
Amended
06/21/11
2011-13

Amending KPB 22.30.110(C) to Require Assembly Members Who Accept Borough Health Insurance Coverage to Pay A Rate Equal to that of the Collective Bargaining Unit of Providing Such Coverage     Memo     Public Comment     Smith Amendment Memo

Smith 05/03/11 Postponed as Amended Until 08/16/11

Failed to Enact as Amended
08/16/11
2011-14

Amending KPB 22.30.110 to Eliminate the Provision of Health Insurance Benefits for Assembly Members     Memo

Pierce,
Murphy
05/03/11 Failed to Introduce and Set for Public Hearing 05/03/11
2011-15

Amending KPB Chapter 14.04 and KPB 17.10.030 to Authorize the Mayor to acquire Easements for Road Improvement Projects without Assembly Approval     Memo

Mayor 05/03/11 Amended by Substitution 06/08/11
2011-15  Substitute

Amending KPB Chapter 14.04, Road Construction and Right-Of-Way Acquisition, and KPB 17.10.030, Acquisition of Lands and Resources, to Authorize the Mayor to Acquire Easements for Road Improvement Maintenance Projects without Assembly Approval     Memo     Planning Commission Recommendations     Amendment Memo

Mayor 06/07/11 Postponed Until 06/21/11

Enacted as
Amended
06/21/11
2011-16

Amending KPB 2.60.030 and KPB 2.60.035 to Increase the E911 Surcharge on Local Access Telephone Lines and Local Exchange Wireless Telephones from $1.15 to $1.50 per Month     Memo

Mayor 05/17/11 Enacted 06/07/11
2011-17

Amending KPB Title 2 to Establish the Information  Technology Division as a Separate Department and to Move Oversight of the Geographic Information System Division from the General Services Department to the Planning Department     Memo

Mayor 05/17/11 Enacted as Amended 06/07/11
2011-18

Amending KPB 2.90.030(C) to Prohibit the Borough Mayor from Holding Certain Positions in any entity that Receives a Financial Benefit from the Borough     Memo     Amendment Memo     Public Comments

Smith 05/17/11 Enacted as
Amended
06/21/11
2011-19

Appropriating Funds for Fiscal Year 2011-2012     Memo     Public Comment     FY12 Proposed Budget     Amendment Memo     Public Comments     06/07/11 Amendment Memo

Mayor 05/03/11 Carried Over to 06/07/11

Enacted as Amended
06/08/11
2011-19-01 Appropriating $1,067,281 for the Purpose of Providing a Fourth Operating Room at Central Peninsula Hospital     Memo     Amendment Memo Mayor 06/21/11 Enacted as Amended 07/05/11
2011-19-02 Accepting and Appropriating $25,000 from the U.S. Fish And Wildlife Service to Supplement the River Debris Removal Program     Memo    Fish & Wildlife Letter of Support Mayor 06/21/11 Enacted 08/02/11
2011-19-03

Accepting and Appropriating a Grant in the Amount of $587,194 from the U.S. Department of Homeland Security for Staff Recruitment and Appropriating $17,851 in the Central Emergency Service Area for the Administrative Fee     Memo     Grant Award     Amendment Memo

Mayor 07/05/11 Enacted as Amended 08/02/11
2011-19-04

Accepting and Appropriating $9,100.35 from the Alaska Department of Natural Resources for the Volunteer Fire Assistance Program     Memo      Award Letter     Amendment Memo

Mayor 08/02/11 Enacted as Amended 09/06/11
2011-19-05

Authorizing Central Peninsula General Hospital, Inc. to Purchase Anesthesia Machines, Monitors and Recorders and Appropriating $671,867 from the CPGH, Inc. Plant Replacement and Expansion Fund for the Purchase     Memo     Central Peninsula Hospital Inc. Board Recommendations

Mayor 08/02/11 Enacted as Amended 08/16/11
2011-19-06

Accepting and Appropriating Funding from the State of Alaska in the amount of $545,400 for Community Purposes under the State’s 2011/2012 Community Revenue Sharing Program     Memo     Community Revenue Sharing Program Information

Mayor 08/02/11 Enacted 09/06/11
2011-19-07

Accepting and Appropriating a $15,000 Donation from ConocoPhillips Alaska Through the Nikiski Firefighters Association, Inc. for Training     Memo     Nikiski Fire Service Area Board Recommendations

Mayor 08/02/11 Enacted as Amended 09/06/11
2011-19-08

Accepting and Appropriating $23,693 from the Alaska Department of Military and Veteran Affairs, Division of Homeland Security and Emergency Management to Support the Activities of the Kenai Peninsula Borough Local Emergency Planning Committee     Memo     Award Letter

Mayor 08/02/11 Enacted 09/06/11
2011-19-09

Accepting and Appropriating $4,500,000 from the State of Alaska to the Borough Road Service Area for Capital Improvement Projects     Memo     Project List     Award Letter     Road Service Area Recommendations

Mayor 08/16/11 Enacted as Amended 09/20/11
2011-19-10

Appropriating $87,535 in Supplemental Funding to Complete Widgeon Woods Subdivision Development     Memo

Mayor 08/16/11 Enacted 09/06/11
2011-19-11

Accepting and Appropriating $8,998,000 from the State of Alaska for the Homer Solid Waste Transfer Facility Construction Project     Memo     Award Letter     Revised Memo

Mayor 08/16/11 Enacted 09/20/11
2011-19-12

Accepting a Grant in the Amount of $200,000 from the State of Alaska and Appropriating $347,226 in the Central Emergency Service Area Capital Budget for the Purchase of Wildland Fire Engines     Memo     Award Letter     Central Emergency Service Area Recommendations

Mayor 08/16/11 Enacted as Amended 09/06/11
2011-19-13

Accepting a Grant in the Amount of $350,000 from the State of Alaska and Appropriating $450,000 to the Kachemak Emergency Service Area Capital Budget for the Diamond Ridge Fire Station and Equipment Building Project     Memo     Award Letter

Mayor 08/16/11 Enacted 09/20/11
2011-19-14

Accepting and Appropriating $6,289.47 from the State of Alaska Department of Natural Resources for the Volunteer Fire Assistance Program     Memo

Mayor 08/16/11 Enacted 09/20/11
2011-19-15

Appropriating $50,000 from the Road Service Area Operating Fund for Improvements to the Tall Tree Road Bridge     Memo     Map

Mayor,
Smith
08/19/11 Amended by Substitute 09/06/11
2011-19-15 Substitute

Appropriating $50,000 from the Road Service Area Operating Fund for Improvements to the Tall Tree Road Bridge     Memo     Letter from Kenai Watershed Forum

Mayor,
Smith
09/06/11 Enacted 09/06/11
2011-19-16

Appropriating Supplemental Funding in the Amount of $28,000 for the Construction and Installation of the Sign Monument and Light Emitting Diode Sign Board at Nikiski Fire Station #1     Memo

Mayor 09/06/11 Enacted 09/20/11
2011-19-17

Appropriating $58,600 in Supplemental Funding for the Purchase of Supplies and Equipment by the Anchor Point Fire and Emergency Service Area     Memo

Mayor 09/06/11 Enacted 09/20/11
2011-19-18

Appropriating $723,410 to the Special Assessment Fund for the Anchor Point Natural Gas Line Utility Special Assessment District     Memo

Mayor 09/06/11 Enacted as Amended 09/20/11
2011-19-19

Accepting and Appropriating a Grant in the Amount of $150,000 to the Nikiski Fire Service Area Capital Project Fund to Supplement Service Area Funding for the Purchase of Two Tanker/Pumper Fire Trucks     Memo     Award Letter

Mayor 09/06/11 Enacted 10/11/11
2011-19-20

Accepting and Appropriating $225,000 from the State of Alaska to the North Peninsula Recreation Service Area for the Community Playground Project     Memo     Award Letter

Mayor 09/06/11 Enacted 10/11/11
2011-19-21

Accepting and Appropriating $5,235.72 from the State of Alaska for the Installation of Smart Boards at the Seward Elementary School     Memo     Award Letter & Grant Agreement

Mayor 09/06/11 Enacted 10/11/11
2011-19-22

Accepting and Appropriating $99,272 from the U.S. Department of Interior for Stream Channel and Elevation Modeling, A Project Under the Coastal Impact Assistance Program     Memo     Grant Award

Mayor 09/20/11 Enacted 11/01/11
2011-19-23

Appropriating $35,000 in Interest Income from the Spruce Bark Beetle Program to Purchase an Emergency Power Generator for the Nikolaevsk Fire Substation      Memo

Mayor 10/11/11 Enacted 11/01/11
2011-19-24

Appropriating $100,000 from the General Fund to the Kenai Watershed Forum to Fund Restoration Projects at Anadromous Stream Crossings      Memo     Amendment Memo     Spreadsheet     Public Comments

Mayor 10/11/11 Postponed Until 01/03/12

Enacted as Amended
01/03/12
2011-19-25

Accepting and Appropriating Cruise Ship Passenger Tax Proceeds Received from the State of Alaska in the Amount of $797,217.50 and Allocating $761,705 to the City of Seward and $35,512.50 to the City of Homer      Memo      City of Homer Request     City of Seward Letter     Mayor's Request to Postpone

Mayor 10/11/11 Postponed Until 01/17/12

Enacted
01/17/12
THE FOLLWOING ORDINANCES WERE NUMBERED OUT OF SEQUENCE      
2011-19-52

Accepting and Appropriating $15,847 from the Alaska Department of Military and Veteran Affairs, Division of Homeland Security and Emergency Management to Support Local Training Activities     Memo     Award Letter    

Mayor 11/01/11 Enacted 12/06/11
2011-19-53

Canceling the $3,040,000 Transfer from the Land Trust Fund to the Solid Waste Capital Project Fund for Funding of the Homer Transfer Site Project Included in the FY12 Budget     Memo     Statement of Probable Cost     Public Comment    Kachemak City Letter

Mayor 11/01/11 Enacted 12/06/11
2011-19-54

Appropriating $663,000 in the School Revenue Capital Projects Fund for Repair and/or Replacement of the Homer High School Track     Memo     Letter from KPB School District

Mayor,
Smith,
Haggerty
11/01/11 Withdrawn at the Request of the Sponsors  
2011-19-55

Appropriating $98,722 in Supplemental Funding for Two (2) New Positions and Associated Costs at the River Center     Memo     Supporting Documents

Mayor 11/01/11 Withdrawn at the Request of the Sponsor  
2011-19-56

Accepting and Appropriating Funding from the State of Alaska in the amount of $181,791 for Community Purposes under the State's 2011/2012 Community Revenue Sharing Program     Memo     Award Letter       Amendment Memo

Mayor 12/06/11 Enacted as Amended 01/03/12
2011-19-57

Appropriating $44,883 in Supplemental Funding for a New Position and Associated Costs at the River Center     Memo     Organizational Chart     Graph of Permit Activity

Mayor 12/06/11 Enacted 01/03/12
2011-19-58

Appropriating $30,000 from the Nikiski Fire Service Area Capital Project Fund for a Corrosive Water Mitigation System at Nikiski Fire Station #2     Memo     Statement of Probable Costs     Amendment Memo

Mayor 12/06/11 Enacted as Amended 01/03/12
2011-19-59

Appropriating $100,000 for the Assessing Department to Obtain Contractual Assistance for the 2012 Tax Year Appraisal of the Tesoro Refinery     Memo     Supplemental Memo

Mayor 12/06/11 Enacted 01/03/12
2011-19-60 Accepting and Appropriating $22,243 from the Alaska Department of Military and Veteran Affairs, Division of Homeland Security and Emergency Management to Support the Community Emergency Response Teams     Memo     Award Letter Mayor 12/06/11 Enacted 01/03/12
2011-19-61

Appropriating $20,000 for the Hearing Officer and Clerk’s Expenses to Fund the Hearing Process in KPB Chapter 21.50 Establishing Enforcement Procedures for Violations of Title 21     Memo    

Mayor 12/06/11 Enacted 01/03/12
2011-19-62

Authorizing a $26,500 Intergovernmental Loan and Appropriating Funds to the Seldovia Recreational Service Area to Provide Start-Up Funding     Memo     Recommended Budget

Mayor,
Haggerty
12/06/11 Enacted 01/03/12
2011-19-63

Accepting a Grant of $270,850 from the Alaska Department of Military and Veteran Affairs, Division of Homeland Security and Emergency Management, and Appropriating $265,850 of that Award to Purchase Mass Casualty and Alternative Care Response Equipment and Supplies, and to Conduct Training Exercises, and Accepting $5,000 for a Security Vulnerability Assessment to be Conducted by the State     Memo     Award Letter     Memorandum of Understanding      Supplemental Memo

Mayor 12/06/11 Failed to Enact 01/03/12
2011-20

Authorizing the Sale of Certain Parcels of Borough Land by Sealed Bid     Memo    Parcel Maps     Planning Commission Recommendations     Amendment Memo     Public Comment

Mayor 06/07/11 Enacted as Amended 07/05/11
2011-21

Authorizing a Negotiated Sale at Less Than Fair Market Value of Lands Described as the NE1/4 NE1/4 and the E1/2 SE1/4 NE1/4 of Section 36, Township 6 North, Range 11 West, S.M. Alaska Containing 60 Acres More or Less to the City of Kenai     Memo      Appraiser Memo     Map     Negotiated Purchase Application     Planning Commission Recommendations Smalley Amendment Memo

Mayor 06/07/11 Enacted as Amended 07/05/11
2011-22

Authorizing the Placement of “No Parking” and “Tow-Away” Signs on ‘Lower’ Rapids Avenue     Memo     Road Service Area Resolution 2011-06     Dept. of Public Safety Letter

Mayor,
Pierce
06/07/11 Enacted 06/21/11
2011-23

Increasing the Borough Sales Tax from 3.0 Percent to 3.1 Percent with the Additional .1 Percent to be used for Economic Development Purposes, Authorizing that a Ballot Measure be Placed Upon the Ballot to Approve the Sales Tax Increase and Repealing the 60 Percent Voter Approval Requirement to Increase the Sales Tax Rate     Memo     Public Comment

Smith,
Murphy
06/07/11 Enacted 07/05/11
2011-24

Amending KPB 22.30.030 to Redefine a Full Term of Office with Respect to Assembly Term Limits     Memo    Public Comment     Smith Amendment Memo     Legal Department Amendment Memo     Mayor Amendment Memo      Smith Amendment Memo Replacement     Smalley Amendment Memo     Murphy Amendment Memo     Mayor's Veto

Knopp 06/07/11 Postponed as Amended Until 08/02/11

Enacted as Amended
08/02/11
2011-25

Adopting the 2011 Kenai Peninsula Borough Assembly and Board of Education Apportionment Plans and Placing the Apportionment Plans on the Ballot for Borough Voter Selection     Reapportionment Committee's Final Report     Proposed 9 District Maps     Proposed 11 District Maps

Murphy,
Smith
07/05/11 Enacted 08/02/11
2011-26

Amending KPB Chapter 16.41 Kenai Peninsula Borough Road Service Area to  Create a Western Region and Change the Board of Director’s Membership by Reducing One At Large Member and Adding A Member from the Western Region     Memo     KPB Road Service Area Reso 2011-09     KPB Road Service Area Bylaws     KPB Road Service Area Rules & Regulations

Mayor 07/05/11 Enacted 08/02/11
2011-27

Abolishing the Lowell Point Emergency Service Area, Repealing KPB Chapter 16.45, and Providing for the Submission to the Service Area Voters of a Proposition Approving the Abolishment of this Service Area     Memo     Service Area Reso 2011-08.4     Public Comments

McClure,
Mayor
07/05/11 Enacted 08/02/11
2011-28

Establishing the Seldovia Recreational Service Area     Memo     Map      Mayor's Report     Public Comment  City of Seldovia Ordinance

Mayor, Haggerty,
Smith
07/05/11 Enacted as Amended 08/02/11
2011-29

Authorizing the Assessor to Accept the Late-filed Senior Citizen Exemption Applications of Kathleen Finn, Jimmie L. Boyd, Shirley A. Bailey and Theodore J. Forsi, Jr. for 2011     Memo     S. Bailey Reconsideration Request     T. Forsi Jr Reconsideration Request     Public Comment     Haggerty Amendment Memo     Knopp Amendment Memo

Mayor 08/02/11 Enacted as Amended 09/06/11
2011-30

Enacting KPB Chapter 16.06 Requiring Service Areas to Perform Energy Audits and Recommend for Implementation Those Measure with Appropriate Return on Investment     Memo

Smith,
Mayor
08/02/11 Enacted 09/06/11
2011-31

Authorizing the Tsalteshi Trails Association Lease to be Amended to Include Additional Land Adjacent to Skyview High School for Expansion of the Tsalteshi Trail System     Memo     Lease Amendment     Amendment Map     Application     Trail Maps     Planning Commission Recommendations

Mayor 08/16/11 Enacted as Amended 09/20/11
2011-32

Approving a Fee Schedule for the Kenai Peninsula Borough and Amending Various Provisions of the Kenai Peninsula Borough Code to Amend or Delete Specific Fees and Insert Reference to a Fee Schedule     Memo     Fee Schedule     Amendment Memo & Revised Fee Schedule

Mayor 08/16/11 Amended by Substitute 09/20/11
2011-32 Substitute

Approving a Fee Schedule for the Kenai Peninsula Borough and Amending Various Provisions of the Kenai Peninsula Borough Code to Amend or Delete Specific Fees and Insert Reference to a Fee Schedule     Memo

Mayor 09/20/11 Enacted 09/20/11
2011-33

Authorizing a Negotiated Sale at Fair Market Value of Certain Borough Lands Located in the Kasilof Area to Elizabeth and Michael Chase     Memo     Exhibit A     Purchase Agreement     Application     Planning Commission Recommendations     Brief History of Lot & Surrounding Property

Mayor 09/06/11 Enacted as Amended 10/11/11
2011-34

Repealing KPB 21.24, Administration and Penalty, and Enacting KPB 21.50, Establishing an Enforcement Process for Violations of Title 21     Memo     Planning Commission Recommendations     Supplemental Memo

Mayor 09/06/11 Enacted 10/11/11
2011-35

Amending KPB 22.30.030 to Provide that Assembly Members May Not Serve More than Eight (8) Consecutive Years without a Break in Service of More than 180 Days     Memo     Amendment Memo     Corrected Amendment Memo

Murphy,
Smith
09/06/11 Postponed Until 11/01/11

Enacted as Amended
11/01/11
2011-36

Amending KPB 14.40.155 Temporary Road Closure, to Clarify and Expand the Reasons and Procedure for Closing Borough Roads and Rights-of-Way     Memo

Mayor 09/20/11 Postponed Until 12/06/11

Tabled
 
2011-37

Amending KPB Chapter 5.14 and KPB 5.12.112 Regarding the Anadromous Stream Habitat Protection Tax Credit and Tax Exemption     Memo

Smith, Mayor 09/20/11 Enacted 11/01/11
2011-38

Amending KPB 2.56.030 to Incorporate the 2010 Homer Spit Plan into the City of Homer Comprehensive Plan     Memo     Homer Spit Comprehensive Plan     Additional Supporting Documentation Considered by Homer City Council     Homer Ordinance 11-17     Planning Commission Recommendations     Back-Up Documents     Maps

Mayor,
Smith
09/20/11 Enacted 11/01/11
2011-39

Repealing the Sunset Provision of Ordinance 2006-21, Which Set Requirements for Real Property Tax Exemption Eligibility for Senior Citizens and Their Surviving Spouses in KPB 5.12.105(B)      Memo

Smith,
Mayor
10/11/11 Enacted 12/06/11
2011-40

Amending KPB 3.04.115(C) by Retaining the Requirement that all Administrative Position Vacancies be Advertised for Two (2) Weeks but Removing the Requirement that Such Ads be Placed in Newspapers of General Circulation      Memo

Mayor 10/11/11 Enacted 12/06/11
2011-41

Providing for the Apportionment and Composition of Borough Assembly and Board of Education Seats      Memo

Knopp at the request of the Borough Clerk 10/11/11 Enacted as Amended 11/01/11
2011-42

Authorizing a Land Exchange with the City of Seward in Support of the City’s Public Utility Services     Memo     Exchange Agreement     Exhibit A - Aerial Map     Plat & Additional Map     Request for Postponement     Planning Commission Recommendations     Appraisal Memos     City of Seward R2012-001     Seward Schools Site Based Council letter     Planning Commission Recommendations

Mayor 12/06/11 Postponed Until 02/14/12

Enacted as
Amended
02/14/12
2011-43

Amending KPB 22.40.010 Regarding Scheduling Assembly Meetings     Memo     Amendment Memo

Murphy,
Smith
12/06/11 Enacted as Amended 01/03/12