2012 ORDINANCES
No. Title Intro By Intro Date Action Date
2011-19-64

Appropriating Supplemental Funding of $25,276 to Cover Software Maintenance on the CAD System Installed at the 911 Call Center     Memo

Mayor 01/03/12 Enacted 01/17/12
2011-19-65

Appropriating $200,000 to Hire One or More Consultants to Assist the Borough in Identifying Directions the Health Care Industry is Taking, the Effects Those Will Likely Have on the Borough, and to Help Identify Courses of Action to Take to Curtail Borough Health Care Costs, and Also to Fund Other Efforts the Borough May Take to Protect Borough Interests as the Owner of Two Hospitals     Memo     Public Comment

Mayor 01/03/12 Withdrawn at the Request of the Sponsor 01/03/12
2011-19-66

Appropriating $240,000 in Unappropriated Interest Income From the Environmental Protection Fund for Additional Funding of the Spruce Bark Beetle Program     Memo

Mayor 01/17/12 Enacted 02/14/12
2011-19-67

Appropriating $980,430 from the Central Peninsula Hospital Plant Replacement and Expansion Fund for Renovating the Central Peninsula Hospital Imaging Department     Memo      Supporting Documentation     Service Area Board Recommendations

Mayor 01/17/12 Enacted
as Amended
02/14/12
2011-19-68

Appropriating Supplemental Funding of $29,750 for the Purchase of Limited Liability Reports     Memo

Mayor 02/14/12 Enacted 03/13/12
2011-19-69

Accepting and Appropriating $106,350 from the Alaska Department of Military and Veteran Affairs, Division of Homeland Security and Emergency Management to Purchase Disaster Management Equipment, Emergency Sheltering Supplies and to Conduct Cert Training     Memo

Mayor 02/14/12 Withdrawn at the Request of the Sponsor 02/14/12
2011-19-70

Appropriating $200,000 to Hire a Consultant to Assist the Borough in Determining the Course of Action to Pursue Regarding Curtailing Health Care Costs     Memo      Public Comment

Mayor 02/14/12 Enacted 03/13/12
2011-19-71

Appropriating $35,000 to Pay for Outside Counsel to Defend the Kenai Peninsula Borough Again a Lawsuit Filed by Kahtnu Ventures, LLC Relating to the Certificates of Need for an Ambulatory Surgery Center Proposed to be Built by Kahtnu in Kenai and an Operating Room to be Built in the Central Peninsula Hospital     Memo     Amendment Memo

Mayor 02/14/12 Enacted
as Amended
02/28/12
2011-19-72

Appropriating $4,700,000 for the Purpose of Constructing a Radiation Oncology Facility at Central Peninsula Hospital      Memo     Public Comments     CKPHSAB Recommendations

Mayor 02/14/12 Enacted as Amended 03/13/12
2011-19-73

Appropriating $569,292 from the Equipment Replacement Fund for the Purchase of New Sales Tax Software     Memo     Public Comment

Mayor 02/14/12 Enacted 03/13/12
2011-19-74

Appropriating $690,907 in the Borough’s School Revenue Capital Projects Fund for Improvements to School Facilities     Memo     KPBSD Request to Proceed

Mayor 02/14/12 Enacted 02/28/12
2011-19-75

Accepting and Appropriating $30,500 from the Alaska Department of Military and Veteran Affairs, Division of Homeland Security and Emergency Management to Purchase a Portable Generator     Memo

Mayor 02/28/12 Enacted 03/13/12
2011-19-76

Appropriating $35,000 from Central Emergency Service Area (CES) Capital Projects Fund Balance for a New Generator at the Funny River Station     Memo

Mayor 02/28/12 Enacted 04/03/12
2011-19-77

Accepting and Appropriating $106,350 from the Alaska Department of Military and Veteran Affairs, Division of Homeland Security and Emergency Management to Purchase Disaster Management Equipment, Emergency Sheltering Supplies and to Conduct CERT Training     Memo     Grant Applications     Public Comment

Mayor 02/28/12 Enacted 04/03/12
2011-19-78

Appropriating $625,000 in the Borough’s School Revenue Capital Project Funds for Improvements to School Facilities     Memo     KPB School District Request to Proceed     Request for Shortened Hearing

Mayor 03/13/12 Enacted 04/03/12
2011-19-79

Appropriating Commercial Passenger Vessel Tax Proceeds Received from the State of Alaska in the Amount of $357,552.50 and Allocating $324,865 to the City of Seward and $32,687.50 to the City of Homer     Memo     City of Homer Request      City of Seward Request

Mayor 03/13/12 Enacted 04/17/12
2011-19-80

Appropriating $1,400,000 from the Road Service Area Operating Fund Balance for Additional Snow Removal     Memo     Road Service Area Recommendations

Mayor 03/13/12 Enacted as Amended 04/03/12
2011-19-81

Accepting and Appropriating a Grant in the amount of $230,220 from the State of Alaska Division of Homeland Security and Emergency Management to Complete a Local Hazard Mitigation Plan Annex in the Seward Bear Creek Flood Service Area     Memo     Award Letter     Service Area Board Recommendations

Mayor 03/13/12 Enacted as Amended 04/17/12
2011-19-82

Appropriating Supplemental Funding to the Borough’s Health Insurance Fund to Cover Estimated Cost to be Incurred to the Borough’s Health Care Plan for FY2012     Memo     Public Comment     Kenai Peninsula Borough Health Plan Claims Experience

Mayor 04/17/12 Enacted 05/15/12
2011-19-83

Appropriating $26,145.80 from Fund Balance for the Purchase of Supplies and Equipment by the Lowell Point Emergency Service Area     Memo     Amendment Memo     Service Area Board Recommendations

Mayor,
McClure
04/17/12 Enacted as Amended 05/01/12
2011-19-84

Appropriating $40,000 from the General Government Capital Project Fund to Provide Additional Funding for Remodeling of the Legal and Finance Departments and $40,000 for ADA Upgrades at the Borough Administration Building     Memo     Public Comment     Scope of the Remodel

Mayor 04/17/12 Enacted 05/01/12
2011-19-85

Appropriating $89,458.74 in Donations for the Nikiski Community Playground Project     Memo     Amendment Memo

Mayor 04/17/12 Enacted as Amended 05/15/12
2011-19-86

Accepting and Appropriating a Grant in the Amount of $432,837 from the State of Alaska Division of Homeland Security and Emergency Management on Behalf of the Road Service Area to Complete a Catch Basin and Culvert Drainage Project     Memo     Award Letter

Mayor 05/01/12 Enacted 06/05/12
2011-19-87 THIS NUMBER WAS NOT USED.
2011-19-88

Appropriating $420,000 from Previously Appropriated Central Emergency Service (CES) Capital Projects for Roof Replacement at the Soldotna Fire Station 1     Memo     Statement of Probable Cost

Mayor 05/15/12 Enacted 06/05/12
2011-19-89

Appropriating $16,000 in Supplemental Funding for the Purchase of Class A Pumper for the Anchor Point Fire and Emergency Service Area     Memo     Bid Tab    

Mayor 05/15/12 Enacted as Amended 06/05/12
2011-19-90

Appropriating $61,809.66 from the State of Alaska Division of Emergency Services to Reimburse the Borough for Costs Incurred While Responding to Wind Storms that Occurred in November 2011 and to Recognize Revenue of $4,602.90 for Equipment Rental     Memo

Mayor 06/05/12 Enacted 07/03/12
2011-19-91

Authorizing the Transfer of $104,226 in Residual Interest Earnings in the Bond Funded Capital Project Fund to Various Capital Project Funds      Memo     Administration's Request

Mayor 06/19/12 Failed to Enact 08/07/12
2011-19-92

Recording Expenditures of $2,175,259.65 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 of Alaska

Mayor 08/21/12 Enacted 09/04/12
2012-01

Approving the Kenai Peninsula Borough Energy Policy Guide     Memo      KPB Energy Policy Guide

Mayor 01/03/12 Enacted 02/14/12
2012-02

Decertifying Approximately 350 Fee of Strawberry Road Extending Beyond the Easterly End of Dedicated Borough Right-of-Way     Memo     Map     Decertification Request     KPB Road Service Area R2012-01

Mayor 02/14/12 Enacted 03/13/12
2012-03

Confirming the Assessment Roll for the Poppy Ridge Road Improvement Assessment District     Memo     Exhibit A - Assessment Roll

Mayor 02/14/12 Enacted 03/13/12
2012-04

Authorizing Revised Community Revenue Sharing Program Expenditures for Unincorporated Communities and Approving the Use of Funds by Voznesenka and Razdolna      Memo

Mayor 02/14/12 Enacted 03/13/12
2012-05

Amending KPB Chapter 14.40 to Delete the Provisions for Seasonal Permits Which are No Longer Issued by the Road Service Area     Memo     KPB Road Service Area R2011-19

Mayor 02/28/12 Enacted 04/03/12
2012-06

Amending KPB 21.18.025(B) 21.18.081,  and 21.18.140 to Permit Certain Structures in Tidally Inundated Areas, and Conditionally Permit Certain Structures Within the Habitat Protection District and Adding Definitions     Memo      Acre Chart     Public Comment     Planning Commission Recommendations 3/12/12      Lot Analysis     Amendment Memo     Smith Memo      Planning Commission Recommendations 5/14/12

Smith,
Haggerty
02/28/12 Postponed as Amended Until 04/17/12

Postponed as Amended Until 05/15/12

Enacted
05/15/12
2012-07

Amending KPB Titles 2¾Administration, 4¾Elections and 16¾Service Areas to Provide that All Kenai Peninsula Borough Service Area Boards are Appointed Instead of Elected     Memo     Service Area Board History     Public Comment     Service Area Boards Recommendations     Murphy Amendment Memo     Murphy Memo

Murphy 03/13/12 Postponed as Amended Until 04/17/12

Postponed Until 05/01/12

Failed to Enact
05/01/12
2012-07 Substitute

Amending KPB Title 16Service Areas to Provide for the Board Members of Each Service Area to be Appointed Instead of Elected Subject to Approval by the Voters of Each Service Area     Memo

Knopp,
Johnson
05/01/12 Failed to Amend Ordinance 2012-07 05/01/12
2012-08

Amending the Borough Code to Revise Assembly and School Board District Boundaries and Providing for Truncation of the Term for Assembly Seat Number 2, Kenai     Memo

Boundary Maps:   District 1 - Kalifornsky

                                 District 2 - Kenai

                                 District 3 - Nikiski

                                 District 4 - Soldotna

                                 District 5 - Sterling/Funny River

                                 District 6 - East Peninsula

                                 District 7 - Central

                                 District 8 - Homer

                                 District 9 - South Peninsula 

Redistricting
Committee
04/03/12 Enacted as Amended 05/01/12
2012-09

Amending KPB 4.50.015 and Designating Absentee By-Mail Precincts as Authorized in Alaska Statute 29.26.010     Memo

Knopp at the Request of the Borough Clerk 04/03/12 Enacted 05/01/12
2012-10

Authorizing a Land Exchange to Facilitate a Joint Plan of Subdivision with Cook Inlet Region, Inc. for Widgeon Woods Phase 2 Subdivision     Memo      Joint Subdivision & Exchange Agreement     Land Exchange Map     Exhibit A - Preliminary Plat     Exhibit B - Quitclaim Deed to CIRI     Exhibit C - Quitclaim Deed to KPB     Planning Commission Recommendations

Mayor 04/03/12 Enacted as Amended 05/01/12
2012-11

Authorizing the Acceptance of the FY2013 Late-File Senior Citizen Grant Application for the Seldovia Senior Citizen Program     Memo     City of Seldovia's Request     Mayor's Letter to Seldovia

Mayor 04/17/12 Enacted 05/01/12
2012-12

Reducing Disposal Fees for AIMM Technologies, Inc. for up to 3,000 tons of Special Waste     Memo     AIMM Technologies' Request

Mayor 04/17/12 Enacted 05/15/12
2012-13

Stating Non-Objection to the Lowell Point Volunteer Fire Department Being Recognized by the State as a Volunteer Fire Department to Provide Fire Protection in the Lowell Point Area of the Kenai Peninsula Borough     Memo

McClure 05/01/12 Enacted 06/05/12
2012-14

Amending KPB 16.20.010 to Revise the Legal Description of the Kachemak Emergency Service Area Boundary to Make it Consistent with the Recently Amended Kachemak City Boundary Legal Description Due to Annexation     Memo     Map     Legal Opinion

Mayor 05/01/12 Enacted 06/05/12
2012-15

Authorizing the Grant of Assets from the Lowell Point Emergency Service Area to the Lowell Point Volunteer Fire Department     Memo     Service Area Board Recommendations     Amendment Memo

Mayor 05/15/12 Enacted as Amended 06/19/12
2012-16

Amending KPB 5.22.050 Regarding the Senior Citizen’s Grant Program for Adult Day Care Centers     Memo

Mayor 05/15/12 Enacted 06/19/12
2012-17

Amending KPB 2.40.030(D), 5.12.054(G), and 21.20.220(J) Increasing the Compensation for the Chairperson of the Planning Commission, Board of Equalization, and Board of Adjustment     Memo   

Knopp 05/15/12 Enacted 06/05/12
2012-18

Authorizing the Assessor to Accept the Late-Filed Disabled Veteran Exemption Application of James M. Boyer for 2012, Filed After March 31      Memo      Late Filed Application      Email from Mr. Boyer 6/19/12

Smith 05/15/12 Enacted 06/19/12
2012-19

Appropriating Funds for Fiscal Year 2013     Memo     FY13 Proposed Budget    FY13 Budget Presentation

Mayor 05/01/12 Postponed Until 06/05/12

Enacted as Amended
06/05/12
2012-19-01

Accepting and Appropriating $1,100,000 from the State of Alaska for the Homer High School Athletic Facilities Construction Project     Memo     Backup

Mayor 05/15/12 Enacted as Amended 06/19/12
2012-19-02

Accepting and Appropriating $19,790.10 on Behalf of Bear Creek Fire Service Area from the Alaska Department of Natural Resources for the Volunteer Fire Assistance Program     Memo    Award Letter      Service Area Board Recommendations

Mayor 06/05/12 Enacted as Amended 07/03/12
2012-19-03

Accepting and Appropriating $150,000 from the State of Alaska for North Peninsula Recreation Service Area (NPRSA) Trails Upgrade and Expansion Project     Memo

Mayor 06/05/12 Enacted 07/03/12
2012-19-04

Appropriating $250,000 in the Solid Waste Capital Projects Fund for Closure Cost at the Homer Landfill and Awarding a Contract for Design of a Closure Cap System to HDR Alaska, Inc.     Memo

Mayor 06/05/12 Enacted 07/03/12
2012-19-05

Accepting and Appropriating $19,816 on Behalf of Kachemak Emergency Service Area from the Alaska Department of Natural Resources for the Volunteer Fire Assistance Program     Memo     Award Letter     Service Area Board Recommendations

Mayor 06/05/12 Enacted as Amended 07/03/12
2012-19-06

Accepting and Appropriating a Grant in the Amount of $975,000 from the State of Alaska on Behalf of the Nikiski Fire Service Area for the Purchase of an Aerial Fire Apparatus     Memo     House District Grant Detail     Service Area Board Recommendations

Mayor 06/19/12 Enacted as Amended 08/07/12
2012-19-07

Accepting and Appropriating a Grant in the Amount of $100,750 from the State of Alaska on Behalf of the Central Emergency Service Area for the Purchase of a Rescue Boat     Memo   House District Grant Detail

Mayor 06/19/12 Enacted 08/07/12
2012-19-08

Accepting and Appropriating a Grants in the Amount of $1,067,500 from the State of Alaska on Behalf of the Kenai Peninsula Borough School District for Equipment and Supplies     Memo     House District Grant Detail     SB160 Page 187     KPBSD Request Letter 06/05/12     Amendment Memo

Mayor 06/19/12 Enacted as Amended 08/07/12
2012-19-09

Accepting and Appropriating a Grant in the Amount of $3,100,000 from the State of Alaska for Soldotna High School and Kenai High School Track and Field Improvements     Memo     House District Grant Detail

Mayor, Smalley 06/19/12 Enacted 08/07/12
2012-19-10

Accepting and Appropriating a Grant in the Amount of $1,625,000 from the State of Alaska for Security Camera Systems in Borough-Owned Facilities     Memo     House District Grant Detail

Mayor 06/19/12 Enacted 08/07/12
2012-19-11

Accepting and Appropriating a Grant in the Amount of $15,000 from the State of Alaska on behalf of the River Center for the Septic Tank Removal and Seward System Connection Project     Memo     House District Grant Detail

Mayor 06/19/12 Enacted 08/07/12
2012-19-12

Accepting and Appropriating a Grant in the Amount of $2,000,000 from the State of Alaska on behalf of the Central Kenai Peninsula Hospital Service Area for the Radiation Oncology Facility Construction Project     Memo     House District Grant Detail     SB160 Page 187     CPGH Inc. Board of Directors Letter

Mayor 06/19/12 Enacted as Amended 08/07/12
2012-19-13

Accepting and Appropriating a Grant in the Amount of $1,000,000 from the State of Alaska for Hazard Tree Removal     Memo     House District Grant Detail

Mayor 06/19/12 Enacted 08/07/12
2012-19-14

Accepting and Appropriating $8,050,000 from the State of Alaska on Behalf of the Road Service Area for Capital Improvement Projects     Memo     House District Grant Detail     Service Area Recommendations

Mayor 06/19/12 Enacted as Amended 08/07/12
2012-19-15

Authorizing the Acquisition of Real Property Adjacent to the Property Used by Aurora Borealis Charter School in Kenai on Behalf of the Kenai Peninsula Borough School District and Appropriating Funds for the Acquisition     Memo     Purchase Agreement - Poore     Purchase Agreement - Herrick      Exhibit - Area Map     Letter from KPBSD 05/31/12     KPBSD 05/07/12 Meeting Minutes     Planning Commission Recommendations

Mayor 06/19/12 Enacted as Amended 07/03/12
2012-19-16

Approving the Acquisition of Real Property along Salmon Creek for Flood Mitigation and Appropriating $27,700 from Seward Bear Creek Flood Service Area for the Acquisition of Four Parcels and Approving a Contribution from the Conservation Fund for the Acquisition of Five Additional Parcels Along Salmon Creek     Memo     Purchase Agreement     Commitment of Funds Letter     Service Area Board Memo & Meeting Minutes of 10/03/11     SBCFSA Recommendations     Planning Commission Recommendations

Mayor 06/19/12 Enacted as Amended 08/07/12
2012-19-17

Accepting and Appropriating a Grant in the Amount of $750,000 from the State of Alaska on Behalf of the North Peninsula Recreation Service Area for the Community Recreation Center Roof and Exterior Replacement Project     Memo     SB160 Page 186     NPRSA Resolution 2012-02

Mayor 08/07/12 Enacted 09/04/12
2012-19-18

Appropriating $250,000 in Kenai Health Center Major Maintenance Funds for Repairs Needed at the Kenai Health Center     Memo     Inc Board & Service Area Board Recommendations

Mayor 08/07/12 Enacted as Amended 09/04/12
2012-19-19

Appropriating $8,000 for the Nikiski Fire Service Area Station #1 Bunkroom Remodel Project and Authorizing the Project to Start in FY2012     Memo

Mayor 08/07/12 Enacted 08/21/12
2012-19-20

Accepting and Appropriating a Grant in the Amount of $3,976,000 from the State of Alaska on Behalf of the Bear Creek Fire Service Area for the Multi-Use Facility Construction Project     Memo      House District Grant Detail

Mayor 08/07/12 Enacted 09/04/12
2012-19-21

Accepting and Appropriating a Grant in the Amount of $100,000 from the State of Alaska on Behalf of the Kachemak Emergency Service Area for the Diamond Ridge Community Center and Training Facility      Memo     House District Grant Detail

Mayor 08/07/12 Enacted 09/04/12
2012-19-22

Appropriating $666,646 for the Purchase and Implementation of an Upgraded Electronic Health Record Program in the Emergency Department at Central Peninsula Hospital     Memo     Inc Board & Service Area Board Recommendations

Mayor 08/07/12 Enacted as Amended 09/04/12
2012-19-23

Appropriating $1,010 in Donations for Youth Programming and Community Events at the Seldovia Recreation Service Area     Memo     Service Area Board Recommendations

Mayor 08/07/12 Enacted as Amended 08/21/12
2012-19-24

Accepting and Appropriating Funding From the State of Alaska in the Amount of $772,200 for Community Purposes Under the State’s 2012/2013 Community Revenue Sharing Program     Memo     Supporting Documents

Mayor 08/07/12 Enacted 09/04/12
2012-19-25 

Appropriating $36,832 from the Kachemak Emergency Service Area Operating Fund Balance for Additional Personnel Cost and Authorizing Changing the Shared Mechanic Position Between Kachemak Emergency Service Area and Anchor Point Fire and Emergency Medical Service Area to a Full-Time Mechanic Position for Kachemak Emergency Service Area     Memo    Service Area Board Meeting Minutes 06/21/12     Public Comment

Haggerty 08/21/12 Postponed Until 10/23/12

Enacted
10/23/12
2012-19-26

Accepting and Appropriating $23,693 from the State of 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 08/21/12 Enacted 09/18/12
2012-19-27

Appropriating $162,444.80 to the Special Assessment Fund for the Anchor View Estates Natural Gas Line Utility Special Assessment District     Memo

Mayor 09/04/12 Enacted as Amended 09/18/12
2012-19-28

Appropriating Supplemental Funding of $75,000 for Expansion of the North Peninsula Recreation Service Area Trails System     Memo

Mayor 09/04/12 Enacted 09/18/12
2012-19-29

Appropriating $776,228 from the Central Peninsula Hospital Plant Replacement and Expansion Fund for Remodeling of the Obstetrics Area and Relocation of Infusion Therapy, Wound Care, Massage Therapy and Speech Therapy     Memo     CPH Inc. Resolution 2012-68     Amendment Memo

Mayor 09/04/12 Enacted as Amended 09/18/12
2012-19-30

Accepting and Appropriating $12,848 from the U.S. Fish and Wildlife Service to Supplement the River Debris Removal Project     Memo     Award Notification Excerpt

Mayor 09/18/12 Enacted 10/23/12
2012-19-31

Appropriating $35,000 in Interest Income from the Spruce Bark Beetle Program to Address the Need for an Emergency Power Generator at the Anchor Point Water Treatment and Distribution Plant     Memo     Request Letter

Mayor,
Smith,
Haggerty
09/18/12 Enacted 10/23/12
2012-19-32

Authorizing the Acquisition of Certain Real Property at Mile 5 of the Seward Highway for a Fire Station on Behalf of the Bear Creek Fire Service Area, Expanding the Purpose of a Previous Appropriation, and Appropriating Supplemental Funds of $10,000 for the Acquisition     Memo     Bear Creek Fire Site Report     Purchase Agreement     Map     Administration Request to Withdrawal

Mayor 09/18/12 Withdrawn at the Request of the Sponsor 09/18/12
2012-19-33

An Emergency Ordinance Appropriating Funds from the General Fund for Flood Response Under the Declared Local Disaster Emergency Within the Kenai Peninsula Borough     Memo

Mayor 09/28/12 Enacted as Amended 09/28/12
2012-19-34

Appropriating $293,069.52 to the Special Assessment Fund for the Woods Drive Road Improvement Special Assessment District     Memo

Mayor 10/23/12 Enacted as Amended 11/20/12
2012-19-35

Appropriating $50,000 from the General Fund to be Granted to the City of Seldovia for Completion of Seldovia’s Comprehensive Plan     Memo     Seldovia's Request

Mayor 10/23/12 Enacted as Amended 11/20/12
2012-19-36

Accepting Emergency Response Equipment from the Southern Region Emergency Medical Services Council, Inc., and Appropriating Matching Funds in the Amount of $9,976.32 on behalf of Kachemak Emergency Service Area     Memo     Southern Region Invoices       Service Area Board Recommendations

Mayor 11/20/12 Enacted as Amended 12/04/12
2012-19-37

Accepting an Ambulance from the Southern Region Emergency Medical Services Council, Inc. and Appropriating Matching Funds in the Amount of $10,000 on Behalf of Kachemak Emergency Services      Memo     Award Letter       Service Area Board Recommendations

Mayor 11/20/12 Enacted as Amended 12/04/12
2012-19-38

Appropriating $400,000 from the General Fund for Flood Response Under the Declared Local Disaster Emergencies within the Kenai Peninsula     Memo       FEMA Fact Sheet

Mayor 11/20/12 Enacted 12/04/12
2012-19-39

Accepting and Appropriating $70,148 from the State of Alaska Department of Military and Veterans Affairs, Division of Homeland Security and Emergency Management to Purchase Equipment, Supplies and to Conduct Training      Memo     Award Letter     Project Details Report

Mayor 11/20/12 Enacted 12/04/12
2012-19-40

Appropriating Supplemental Funding of $25,000 to the Assessing Department to Cover the Cost of Purchasing and Implementing the Field Worker Software Application     Memo     Work Flow Chart     Field Worker Cost Breakdown

Mayor 12/04/12 Enacted 01/08/13
2012-19-41

Authorizing the Acquisition of Two Properties and Business Assets for Hospital Purposes, Appropriating $3,606,500 from the Central Peninsula General Hospital, Inc. Plant Replacement and Expansion Fund for the Purchase and Remodeling Costs, and Authorizing an Amendment to the Central Peninsula General Hospital, Inc. Lease and Operating Agreement     Memo     Maps     Purchase & Sale Agreement - Frontier Physical Therapy     Purchase & Sale Agreement - Denali Unlimited     Public Comment     Service Area Board Recommendations     Planning Commission Recommendations

Mayor 12/04/12 Enacted as Amended 01/08/13
2012-20

Approving Widgeon Woods R-1, Single-Residential Local Option Zoning District, and Amending KPB 21.46.040     Memo     Petition     Map     Plat     Definitions     Planning Commission Recommendations

Mayor 06/05/12 Enacted as Amended 07/03/12
2012-21

Repealing KPB 5.04.110 and KPB 16.16.086 Which Require Voter Approval for Certain Major Capital Improvement Projects     Memo    

Mayor 06/05/12 Enacted 07/03/12
2012-22

Amending KPB 16.04.080 Administrative EmployeesAppointment, Qualifications, and Removal to Clarify that All Service Area Directors Including Fire Chiefs, Whether Employees or Volunteers, are Appointed by the Mayor      Memo

Mayor 06/05/12 Enacted 07/03/12
2012-23

Authorizing Retention or Sale of Certain Real Property Obtained by the Kenai Peninsula Borough Through Tax Foreclosure Proceedings     Memo     Recommended Procedures for Parcel 012-220-09     Exhibit A - Properties to be Retained for a Public Purpose     Exhibit B - Properties to be Sold by Outcry Auction     Parcel Maps     Planning Commission Recommendations     Amendment Memo

Mayor 06/05/12 Enacted as Amended 07/03/12
2012-24

Authorizing the Sale of Certain Parcels of Borough Land in Widgeon Woods Phase Two Subdivision in the Ciechanski Area by Sealed Bid Procedures     Memo     Subdivision Parcel Map     Vicinity Map     Lot Values     Notice of Public Meetings     Planning Commission Recommendations

Mayor 06/05/12 Amended by Substitute 07/03/12
2012-24 Substitute

Authorizing the Sale of Certain Parcels of Borough Land in Widgeon Woods Phase Two Subdivision in the Ciechanski Area by Sealed Bid Procedures     Memo     Subdivision Parcel Map

Mayor 07/03/12 Enacted 07/03/12
2012-25

Amending KPB 16.06.030(A) to Extend the Deadline for Service Areas to Obtain an Energy Audit     Memo

Mayor 06/19/12 Enacted 07/03/12
2012-26
LAYDOWN

Repealing the June 30, 2012 Expiration Date in Ordinance 2011-19-66, Which Appropriated $240,000 in Unappropriated Interest Income from the Environmental Protection Fund for Additional Funding of the Spruce Bark Beetle Program     Memo     Copy of O2011-19-66     Amendment Memo

Mayor 06/19/12 Enacted as Amended 07/03/12
2012-27 

Enacting KPB 5.12.101 to Classify and Exempt from Real Property Taxation Residential Renewable Energy Systems Used to Develop Means of Energy Production Using Energy Sources Other Than Fossil or Nuclear Fuels     Memo     Public Comments

Smalley 07/03/12 Enacted 08/07/12
2012-28

Amending KPB 16.50.030 to Provide that all Seats of the Seward-Bear Creek Flood Service Area Board Shall be Filled by Residents of the Service Area and Eliminating the Requirement that Four of the Seats be Residents of the City of Seward and Three be Residents of the Rest of the Service Area     Memo

McClure 07/03/12 Enacted as Amended 08/07/12
2012-29

Amending KPB 3.04.115 Deleting the Requirement that all Administrative Position Vacancies be Advertised for Two Weeks     Memo

Mayor 07/03/12 Enacted 08/07/12
2012-30

Amending KPB 5.12.040 and 5.12.119(F) to Clarify the Procedures for Revocation of Property Tax Exemptions      Memo     Amendment Memo

Mayor 08/07/12 Enacted as Amended 09/04/12
2012-31

Enacting KPB 5.12.295 Application of Property Tax Payments     Memo

Mayor 08/07/12 Enacted 09/04/12
2012-32

Confirming the Assessment Roll for the Anchor Point Utility Special Assessment District and Establishing the Method for Terminating the Assessments and Making Refunds to Property Owners     Memo     Final Assessment Roll

Mayor 08/07/12 Enacted 09/04/12
2012-33

Amending KPB 14.31.070, Circulation and Filing of Petition; Signature Requirements, to Correct the Process for Withdrawing a Signature from a Petition in Support of a Road Improvement Assessment District     Memo    

Mayor 08/07/12 Enacted as Amended 09/04/12
2012-34

Amending KPB Chapters 2.33, 2.90 and 5.04 Renaming the General Services Department to Human Resources Department and Eliminating that Department’s Oversight of the Risk Management Office     Memo     Amendment Memo

Mayor 09/04/12 Enacted as Amended 09/18/12
2012-35

Authorizing a Negotiated Sale at Fair Market Value of a 160 Foot by 200 Foot Parcel Located Adjacent to Nikiska Beach Road in Nikiski to the Lessee, East Shore Home Properties     Memo     Purchase Agreement     Quitclaim Deed     Application     Parcel Map     Vicinity Map     Land Value Memo     KPB Ordinance 86-19 (Substitute)     Planning Commission Recommendations

Mayor 09/04/12 Enacted as Amended 10/09/12
2012-36

Authorizing the Assessor to Accept the Late-Filed Senior Citizen Exemption Application of Delores J. McCaslin for 2012, Filed after March 31     Memo     Affidavit & Application

Knopp,
Mayor
09/04/12 Enacted 10/09/12
2012-37
LAYDOWN

Amending the Borough Code to Reincorporate the River Center Department into the Planning Department and Make Other Associates Amendments     Memo

Mayor 09/04/12 Enacted 10/09/12
2012-38

Amending KPB 5.10.0940(A)(13) to Increase the Amount the Borough can Invest in Special Assessments of the Borough or One of its Political Subdivisions     Memo

Mayor 10/23/12 Enacted 11/20/12
2012-39

Enacting KPB 21.040.020 and Amending KPB 21.11.030 to Require Notice by Mail to Owners of Property Located in a Zoning District Proposed to be Created, Amended or Abolished     Memo     Amendment Memo     Public Comment

Tauriainen 12/04/12 Enacted as Amended 01/08/13