2011 RESOLUTIONS
No. Title Intro By Intro Date Action
2011-001

Establishing Kenai Peninsula Borough State Capital Project Priorities for the Year 2011      State Funding Priorities 2011 Unapproved Draft Copy

Legislative Committee 01/04/11 Adopted
2011-002

Establishing Federal Legislative and Funding Priorities for the Year 2011 (Fiscal Year 2012)   Federal Priorities 2011 Unapproved Draft Copy     Federal Transportation Priorities 2011 Unapproved Draft Copy

Legislative Committee 02/01/11 Adopted as Amended
2011-003

Designating the Newspaper and Authorizing Award of a Contract for the Publication of the 2011 Property Tax Foreclosure List, and the Delinquent Personal Property Tax and Delinquent Real Property Lease Tax List for the Tax Year 2010     Memo

Mayor 02/01/11 Adopted
2011-004

Asking the Alaska Board of Fisheries for Due Diligence in Supporting Biological Management of Salmon Stocks in Upper Cook Inlet   

Johnson, Tauriainen, Mayor 02/15/11 Adopted
2011-005

Supporting an Extension of the Alaska Coastal Management Program     Memo     DNR, Division of Coastal Management Info Sheet     House Bill No. 106     Senate Bill No. 45

Mayor 02/15/11 Adopted
2011-006

Supporting and Encouraging Comprehensive Clean Energy Legislation in the Year 2011     Memo     Data from AHFC     Mat-Su Resolution 11-013     Anchorage Resolution 2010-240 & Memo     Western Governors' Association Policy Resolution 09-3     CNA Report

Haggerty,
Smith
02/15/11 Adopted
2011-007

Expressing Support for the Pratt Museum’s Alaska State Legislative Grant Request in the Amount of $650,000 for the Design Phase of Its New Facility and Site Redesign Project      Memo

Smith,
Haggerty
02/15/11 Adopted
2011-008

Expressing Support for the Pratt Museum’s U.S. Senate Appropriation Grant Request in the Amount of $1,500,000 for Construction of Its New Facility and Site Redesign Project     Memo

Smith,
Haggerty
02/15/11 Adopted
2011-009

Supporting Kenaitze Indian Tribe’s Joint Venture with Indian Health Service for the Construction and Operation of the Dena’ina Health Wellness Clinic      Memo

Mayor 02/15/11 Adopted
2011-010

Supporting Enactment of House Bill 89 Authorizing the Department of Natural Resources Commissioner to Offer Bedload Material for Flood Control Purposes in Exchange for a Percentage of the Profit from the Sale of that Material     Memo     House Bill No. 89     City of Seward Letter of Support

Mayor 02/15/11 Adopted
2011-011

Supporting a Proposed Project by Escopeta Oil to Transport and Utilize a Jack-Up Rig for Natural Gas and Oil Exploration in the Cook Inlet Basin     Memo     Senator Begich's Letter to Dept. of Homeland Security     Mayor Carey's Letter to US Customs and Border Protection

Mayor, Tauriainen 02/15/11 Adopted
2011-012

Supporting the State of Alaska in Securing Federal Funding for the Improvement and Paving of Lowell Point Road and Committing to Work with the City of Seward to Provide a Ten Percent Local Match not to Exceed Two Million Dollars     Memo     Road Service Area Board's Recommendations

Mayor 02/15/11 Adopted as Amended
2011-013

Endorsing the Concept of Providing a Fiscal Year 2012 Funding Level to the Kenai Peninsula Borough School District Equal to the Sales Tax Revenues Received in FY2011 Plus Revenues from a Property Tax Rate Not to Exceed a Rate that Would Generate the Previous Year’s Supplemental Funding Level But Not Exceed the Cap     Memo

Smalley 03/01/11 Withdrawn by Sponsor
2011-014

Supporting the City of Seward’s State Funding Request to Establish the Home Port of the Coastal Villages Region Fund’s Fishing Fleet in Seward, Alaska     Memo

McClure 03/01/11 Adopted
2011-015

Authorizing Expenditure from the Beluga Whale Recovery Grant for the Purpose of Contracting with Experts to Assist in Evaluating Research Proposals     Memo

Mayor 03/01/11 Adopted as Amended
2011-016

Authorizing the Acquisition of Certain Real Property Described as Lot 2 Block 2 Old Mill Subdivision from Fred and Jane Marlof for Fair Market Value Under the Emergency Watershed Protection Program’s Old Mill Subdivision/Lost Creek Voluntary Buyout Project     Memo     Map     Earnest Money Receipt & Purchase Agreement      Planning Commission Recommendations

Mayor 03/01/11 Adopted as Amended
2011-017

Authorizing the Acquisition of Certain Real Property Described as Lot 1 Block 2 Old Mill Subdivision From Crowley Williamson Living Trust for Fair Market Value Under the Emergency Watershed Protection Program’s Old Mill Subdivision/Lost Creek Voluntary Buyout Project     Memo     Map     Earnest Money Receipt & Purchase Agreement      Planning Commission Recommendations

Mayor 03/01/11 Adopted as Amended
2011-018

Determining the Minimum Amount to be Provided from Local Sources For School Purposes During Fiscal Year 2012      Memo

Smith,
Mayor
03/01/11 Adopted
2011-019
LAYDOWN

Urging the North Pacific Fisheries Management Council to Adopt Measures that Reduce the Chinook Salmon Prohibited Species Catch in the Gulf of Alaska Commercial Trawl Fisheries     Memo

Haggerty 03/01/11 Adopted
2011-020
LAYDOWN

Recommending Pavement Rehabilitation for North Cohoe Loop Milepost 11 Through 16.5 and Paving Rehabilitation and Signalization for Kalifornsky Beach Road Milepost 16 Through 22.2 as Part of the 2011 State Transportation Improvement Program   Memo       Attachment A     Attachment B     Attachment C     Attachment D     Attachment E

Knopp,
Mayor
03/01/11 Adopted
2011-021

Approving Construction of a Portion of Dema Hona Avenue and J & J Street in West Region, Unit 2     Memo     Map     Road Service Area Resolution

Mayor 04/05/11 Adopted
2011-022

Authorizing Road Service Area Capital Improvement Project: Etah Maku Circle, Tyena Ka Road, Kwanta Hah Circle and Dema Hona Avenue #W2ETA Contract Award and Allocation     Memo     Bid Tab     Map

Mayor 04/05/11 Adopted
2011-023

Authorizing Road Service Area Capital Improvement Project: Bell Avenue and Boondocker Street #N3BEL Contract Award and Allocation     Memo     Bid Tab     Map

Mayor 04/05/11 Adopted
2011-024

Authorizing Road Service Area Capital Improvement Project: Dana Bayes Street #W7DAN Contract Award and Allocation     Memo     Bid Tab     Map

Mayor 04/05/11 Adopted
2011-025

Authorizing a Renaming and Reclassification to an Appendix A Job Description for the Human Resources Technician     Memo     Job Description - HR Assistant

Mayor 04/05/11 Adopted
2011-026

Approving an Appendix A Job Description for the Anchor Point Fire and Emergency Medical Service Area Chief     Memo     Job Description - Fire Chief

Mayor 04/05/11 Adopted
2011-027

Authorizing Two New Classified Positions to Replace Two Temporary Positions which have been Filled for at Least 18 Months; Temporary Clerks for the Anchor Point Fire and Emergency Medical Service Area and the Nikiski Fire Service Area     Memo

Mayor 04/05/11 Failed to Adopt
2011-028

Authorizing Community Revenue Sharing Program Expenditures for the Unincorporated Communities of Port Graham and Tyonek     Memo

Mayor 04/05/11 Adopted
2011-029

Supporting South Peninsula Hospital, Inc. Resolution 2011-02 to Accept Grant Funds in the Amount of $29,000 from the United States Department of Agriculture     Memo     South Peninsula Hospital Memo     SPH Resolution 2011-02     USDA Grant Documents     KPB O2008-19-59     South Kenai Peninsula Hospital Service Area Board Recommendations

Mayor 04/05/11 Adopted as Amended
2011-030

Amending the Borough’s Risk Management Records Retention Schedule     Memo     Proposed Records Retention Schedule

Knopp at the Request of the Borough Clerk 04/05/11 Adopted
2011-031

Revising Borough Policies TR-01, Borough Travel and Per Diem, and TR-02, Reimbursement of Business Meals     Memo     Policy TR-01     Policy TR-02

Knopp,
Mayor
04/05/11 Adopted
2011-032

Requesting the Administration Include a Separate Line Item on Property Tax Statements Providing the Mill Rate Equivalent to the Amount of Taxes Spent to Support Solid Waste Handling in the Kenai Peninsula Borough     Memo

Johnson,
Mayor
04/05/11 Withdrawn by Sponsor
2011-033

To Form the Poppy Ridge Road Improvement Assessment District and Proceed with the Improvement     Mayor's Report      Attachment 1     Attachment 2      Attachment 3     Attachment 4     Attachment 5      Attachment 6       Attachment 7      Attachment 8

Mayor 05/03/11 Adopted
2011-034

Authorizing Road Service Area Capital Improvement Project: Mercedes Court #N2MER Contract Award and Allocation     Memo     Map     Amendment Memo

Mayor 04/19/11 Adopted as Amended
2011-035

Authorizing Road Service Area Capital Improvement Project: Virginia Drive and Gary Avenue #W7VIR Contract Award and Allocation     Memo     Bid Tab     Map

Mayor 04/19/11 Adopted
2011-036

Authorizing Road Service Area Capital Improvement Project: Ridge Street, Ring of Fire Avenue and Spruce Circle Road #S4RID Contract Award and Allocation     Memo     Bid Tab     Map     Amendment Memo

Mayor 04/19/11 Adopted as Amended
2011-037

Authorizing Road Service Area Capital Improvement Project: Galankin Street, Thunder Road and Sandy Lane #N1GAL Contract Award and Allocation     Memo     Map     Amendment Memo

Mayor 04/19/11 Adopted as Amended
2011-038

Authorizing Road Service Area Capital Improvement Project: Smith Road #N5SMI Contract Award and Allocation     Memo     Map     Amendment Memo

Mayor 04/19/11 Adopted as Amended
2011-039

Waiving for Good Cause the February 15, 2011 Deadline for Senior Citizen and Disabled Veteran Exemption Applications Filed After that Date but on or Before March 31, 2011     Memo     Exemption Applications     Amendment Memo

Mayor 04/19/11 Postponed Until 05/03/11

Adopted as Amended
2011-040

Allocating Available Funds from the American Recovery and Reinvestment Act (ARRA) for the Purpose of Supporting the Public Safety Radio Narrow Banding Project and Authorizing Participating in the Western States Contracting Alliance (WSCA) Program     Memo

Mayor 04/19/11 Adopted
2011-041

Authorizing Sub-Award Agreements for Cook Inlet Beluga Whale Research Study Projects     Memo     Amendment Memo

Mayor 04/19/11 Adopted as
Amended
2011-042

Determining the Amount to be Provided from Local Sources for School Purposes During Fiscal Year 2012     Memo

Mayor 05/03/11 Adopted
2011-043

Approving Twenty-Seven Unincorporated Communities for Participation in the State’s Fiscal Year 2012 Community Revenue Sharing Program     Memo

Mayor 05/03/11 Adopted
2011-044

Approving an Intergovernmental Cooperative Agreement Between the State of Alaska, Department of Natural Resources, Division of Forestry, and the Kenai Peninsula Borough on Behalf of Itself and Central Emergency Service area, Nikiski Fire Service Area, Bear Creek Fire Service Area, Anchor Point Fire and Emergency Service Area, and Kachemak Emergency Service Area     Memo     Cooperative Fire Protection Agreement     2011 Annual Operations Plan

Mayor 05/03/11 Adopted
2011-045

Declaring the Borough Assembly to be Malapportioned and Authorizing the Assembly President to Appoint a Reapportionment Committee     Memo     Census Data Per Community     Assembly Districts Deviation Map     Reapportionment Proposed Timeline     Board of Education Letter     Amendment Memo

Knopp 05/03/11 Adopted as Amended
2011-046

Rededicating the Newly Created Conference Room in the Clerk’s Office to Frances Brymer

Knopp at the request of the Borough Clerk 05/17/11 Adopted
2011-047

Authorizing the Borough, on behalf of the South Kenai Peninsula Hospital Service Area, to Enter into a Ten-Year Lease Agreement with South Peninsula Professional Services, LLC for Office Space within the Kachemak Bay Professional Building Located at 4201 Bartlett Street, Homer, Alaska, and Authorizing an Amendment to the Sublease and Operating Agreement with South Peninsula Hospital, Inc. to Include this Lease     Memo     Medical Clinic Lease Agreement     Vicinity Map     Second Amendment to the Sublease & Operating Agreement     South Peninsula Hospital Board Resolution 2011-05     South Kenai Peninsula Hospital Service Area Board Recommendations     Planning Commission Recommendations

Mayor 05/17/11 Adopted as Amended
2011-048

Authorizing the Lease of 420 Square Feet of Office Space in the SeaView Community Plaza Building, Seward, Alaska for the Seward Annex Office for Up to Five Years     Memo     Lease     Planning Commission Recommendations

Mayor 05/17/11 Adopted as Amended
2011-049

Authorizing the Lease of 440 Square Feet of Office Space in the SeaView Community Plaza Building, Seward, Alaska for the Seward Bear Creek Flood Service Area for up to Five Years     Memo     Lease     Planning Commission Recommendations     Seward-Bear Creek Flood Service Area Board Recommendations

Mayor 05/17/11 Adopted as Amended
2011-050

Approving the Acquisition of a Non-Exclusive Easement for Road Improvement from Cook Inlet Region, Inc. for Road Service Area Capital Improvement Project #N5SMI Smith Road     Memo      CIRI Documents     Planning Commission Recommendations

Mayor 05/17/11 Adopted as Amended
2011-051

Canceling the Junk Vehicle Removal Project     Memo

Mayor 05/17/11 Carried Over to 06/07/11

Adopted
2011-052

Approving a One-Year Extension of the Contract for Audit Services     Memo

Mayor 05/17/11 Adopted
2011-053

Authorizing an Amendment to the Public Employee Retirement System Participation Agreement to Exclude the Position of Mayor     Memo     PERS Termination Study

Mayor 05/17/11 Adopted
2011-054

Approving the Acquisition of a Public Road Easement from Rolf B. Bardarson and Carol Bardarson for Road Service Area Capital Improvement Project #E3MOA MOAT Way, Excalibur Way and Camelot Drive     Memo      Public Road Easement     Attachment A     Planning Commission Recommendations

Mayor 05/17/11 Adopted as Amended
2011-055

Approving the Acquisition of a Nonexclusive Drainage Easement from Rolf B. Bardarson and Carol Bardarson for Road Service Area Capital Improvement Project #E3MOA Moat Way, Excalibur Way and Camelot Drive     Memo     NonExclusive Drainage Easement     Attachment A     Planning Commission Recommendations

Mayor 05/17/11 Adopted as Amended
2011-056

Authorizing the Acquisition of Real Property at 166 W. Corral Avenue, Soldotna, Alaska on Behalf of the Central Peninsula Hospital     Memo     Purchase Agreement & Earnest Money Receipt     Letter from Central Peninsula Hospital     Exhibit A - Proposed Land Use Concepts Map     Exhibit B - Area Map     Field Report      Planning Commission Unapproved Minutes from 3/28/11 Meeting     CPGH, Inc. Board Resolution 2011-25     Disclosure Statement     Central Kenai Peninsula Hospital Service Area Board Recommendations

Mayor 05/17/11 Carried Over to 06/07/11

Adopted
2011-057

Calling on the President of the United States, U.S. Secretary of the Interior, U.S. Senate, and U.S. House of Representatives to Develop Policies that Allow Alaska and the Rest of the Nation to Utilize the Nation's Bundant Resources in a Safe, Environmentally Sound Manner that Serves the Best Interests of Americans      Ketchikan Gateway Borough Resolution No. 2322     Amendment Memo

Pierce,
Mayor
05/17/11 Carried Over to 06/07/11

Adopted as Amended
2011-058

Authorizing Road Service Area Capital Improvement Project: Karen Circle #S3KAR Contract Award and Allocation     Memo     Bid Tab     Map

Mayor 06/07/11 Adopted
2011-059

Authorization Road Service Area Capital Improvement Project: Roosevelt Avenue #W6ROO Contract  Award and Allocation     Memo     Bid Tab    Map

Mayor 06/07/11 Adopted
2011-060

Authorizing Road Service Area Capital Improvement Project: Moat Way, Excaliber Way and Camelot Drive #E3MOA Contract Award and Allocation     Memo     Amendment Memo

Mayor 06/07/11 Adopted as Amended
2011-061

Setting the Rate of Levy for Real and Personal Property Taxes for the Kenai Peninsula Borough and For Service Areas Within the Borough for Fiscal Year 2012, Tax Year 2011     Memo

Mayor 06/08/11 Adopted as
Amended
2011-062

Amending KPB Resolution 79-117 and Resolution 84-182 (Substitute) to Provide that Appendix A Personnel May Be Required to Contribute to Health Care Costs at a Different Level than Bargaining Unit Members     Memo     KPB Resolution 79-117    KPB Resolution 84-182      Amendment Memo

Mayor 06/08/11 Postponed Until 08/16/11

Failed to Adopt
2011-063

Approving an Agreement Between the Kenai Peninsula Employees Association and the Kenai Peninsula Borough Amending the Collective Bargaining Agreement to Approve an Increase in the Employees’ Contributions to Health Care Costs     Memo     Amendment Memo

Mayor 06/07/11 Adopted as Amended
2011-064

Authorizing Vendor Sections for Copier Services for South Peninsula Hospital     Memo     South Peninsula Hospital Board Resolution 2011-04     South Peninsula Hospital Memo

Mayor 06/07/11 Adopted
2011-065
LAYDOWN
A Resolution of Nonobjection to Annexation of 39.966 Acres of Property Accessed by Morning Star Road within the Kenai Peninsula Borough to the City of Kachemak     Memo     Annexation Maps Mayor 06/07/11 Adopted
2011-066 Authorizing Road Service Area Capital Improvement Project: Suthard Boulevard and Parkway Avenue #C5SUT Contract Award and Allocation     Memo     Map     Amendment Memo Mayor 06/21/11   Adopted as
Amended
2011-067 Authorizing the Establishment of Fund Balance Classification and Spending Prioritization Policy     Memo     Policy and Procedure Mayor 06/21/11 Adopted
2011-068 Authorizing the Acquisition of Real Property at 158 W. Corral Avenue, Soldotna, Alaska on Behalf of the Central Peninsula Hospital     Memo     Purchase Agreement     Property Information Mayor 06/21/11 Adopted
2011-069

Authorizing Road Service Area Capital Improvement Project: River Hills Drive Paving Project #W7RIV Contract Award and Allocation     Memo     Map     Amendment Memo

Mayor 07/05/11 Adopted as Amended
2011-070

Authorizing Road Service Area Capital Improvement Project: Old Kasilof Road, Yellow Brick Road, Fox Farmers Road, Welping Way, Tall Grass Avenue and Williamson Lane #W1OLD Contract Award and Allocation     Memo     Map     Amendment Memo

Mayor 07/05/11  Adopted as Amended
2011-071

Authorizing the Kenai Peninsula Borough to Issue South Kenai Peninsula Hospital Service Area General Obligation Refunding Bonds, 2011 in the Principal Amount of Not to Exceed $4,750,000 to Refund Certain Outstanding General Obligation Bonds of the Borough, Fixing Certain Details of Such Bonds and Authorizing Their Sale and Providing for Related Matters     Memo

Mayor 07/05/11 Adopted
2011-072

Authorizing the Kenai Peninsula Borough to Issue Kenai Peninsula Borough General Obligation Refunding School Bonds, 2011 in the Principal Amount of Not to Exceed $10,500,000 to Refund Certain Outstanding General Obligation Bonds of the Borough, Fixing Certain Details of Such Bonds and Authorizing Their Sale and Providing for Related Matters     Memo     Amendment Memo

Mayor 07/05/11 Adopted as Amended
2011-073

Authorizing the Issue of Central Kenai Peninsula Hospital Service Area General Obligation Refunding Bonds, 2011 in One or More Series in the Principal Amount of Not to Exceed $33,965,000 to Refund Certain Outstanding General Obligation Bonds of the Service Area, Fixing Certain Details of Such Bonds and Authorizing Their Sale and Repealing Resolution 2010-091     Memo

Mayor 07/05/11 Adopted
2011-074

Authorizing the Mayor to Negotiate Amendments to the Current Lease and Operating Agreement with Central Peninsula General Hospital, Inc.     Memo     Health Care ask Force Final Report     KPB R2010-089

Mayor 07/05/11 Adopted
2011-075

Approving the Petition Application for the Formation of the Anchor Point Utility Special Assessment District for Construction of a Natural Gas Main Line     Memo     Information Sheet     Map     Enstar Letter     Petition Signature Page     Estimated Assessment Roll     Public Comment     Amendment Memo with Corrected Exhibits 1 and 5

Mayor 07/05/11 Adopted as Amended
2011-076

Expressing Nonobjection to Adding Nine Residential Lots in Dietz Home Estates Subdivision to the Petition to Annex Property to the City of Kachemak     Memo     Map     Aerial Map     Kachemak City Letter     Kachemak Meeting Minutes of 06/08/11     Annexation Request

Smith 07/05/11 Adopted
2011-077

Authorizing Road Service Area Capital Improvement Project: Cabin Lake Drive Paving #N1CAB Contract Award and Allocation     Memo     Map     Amendment Memo

Mayor 08/02/11 Adopted as Amended
2011-078

Authorizing Road Service Area Capital Improvement Project: K-B Drive and By Way #C6KBD Contract Award and Allocation     Memo     Map     Amendment Memo

Mayor 08/02/11 Adopted as Amended
2011-079 

Authorizing Road Service Area Capital Improvement Project: Sheep Drive and Charlie Drive #S5SHE Contract Award and Allocation     Memo     Map      Amendment Memo

Mayor 08/02/11 Adopted as Amended
2011-080

Authorizing Road Service Area Capital Improvement Project: Ridgefield Road and Fishhook Road #W4RID Contract Award and Allocation     Memo     Map     Amendment Memo

Mayor 08/02/11 Adopted as Amended
2011-081

Authorizing the Allocation of Additional Funds in the amount of $51,520 for Road Service Area Capital Improvement Project: Moat Way, Excaliber Way and Camelot Drive #E3MOA     Memo

Mayor 08/02/11 Adopted
2011-082

Approving Construction of a Portion of Ridge Street in South Region, Unit 4     Memo      Exhibit A - Map     Road Service Area Reso 2011-11      Engineer's Technical Memo

Mayor 08/02/11 Adopted
2011-083

Authorizing Award of a Contract for the Poppy Ridge Road Improvement Assessment District Paving Project     Memo     Map     Amendment Memo

Mayor 08/16/11 Adopted as Amended
2011-084

Classifying Certain Borough Parcels Located in the Kasilof Area Off Cohoe Loop Road, All Located Within Section 9, T3N, R12W, S.M., Alaska, Containing 72.63 Acres More or Less, Pursuant to KPB 17.10.080     Memo     Map     Classification Map     Planning Commission Recommendations

Mayor 08/16/11 Adopted
2011-085

Accepting $80,000 From the Alaska Department of Military and Veterans Affairs for Emergency Management Operations      Memo     Award Letter

Mayor 08/16/11 Adopted
2011-086

Reestablishing One Scale Attendant/Clerk Position at the Central Peninsula Landfill and Restoring Operations on Sundays     Memo     Job Description     Public Comment

Mayor,
Smalley
08/16/11 Adopted
2011-087

Approving a Personnel Policy for All Administrative Employees, the Borough Clerk and the Deputy Clerk     Memo     Personnel Policy  Amendment Memo

Mayor 08/16/11 Postponed Until 09/06/11

Postponed Until 09/20/11

Adopted
2011-088

Approving the Qualifications and Job Description for a Director of Information Technology     Memo     Job Description

Mayor 08/16/11 Adopted
2011-089

Acknowledging the Need to Develop a Plan to Provide for Sheltering Pets in Compliance with the Pets Evacuation and Transportation Standards Act, and Authorizing the Mayor to Form a Work Group to Develop the Plan     Memo     Public Comment

Mayor 08/16/11 Adopted
2011-090

To Form the Anchor Point Utility Special Assessment District (USAD) and Proceed with the Improvement     Memo     Exhibit 1 - Certification of Petition     Exhibit 2 - Profile Information Sheet      Exhibit 3 - Estimated Assessment Roll     Exhibit 4 - Map     Exhibit 5 - Information Sheet     Exhibit 6 - Enstar's Letter of 5/02/11     Exhibit 7 - KPB Finance Memo

Mayor 09/20/11 Adopted
2011-091

Authorizing Road Service Area Capital Improvement Project: Depot Road Pavement Replacement #E4DEP Contract Award and Allocation     Memo     Bid Tab     Map

Mayor 09/06/11 Adopted
2011-092

Authorizing an Administrative Service Job Description for the Anchor Point Fire and Emergency Service Area Deputy Chief     Memo     Job Description      Amendment Memo

Mayor,
Johnson,
Haggerty
09/06/11 Adopted as Amended
2011-093

Authorizing Standardization of Communication Equipment for Fire Service Areas Borough Wide     Memo

Mayor 09/06/11 Adopted
2011-094

Approving the Acquisition of a Public Road Easement from Dennis Abrahamson for Road Service Area New Construction Associated with Capital Improvement Project #S4RID Ridge Street, Ring of Fire Avenue and Spruce Circle Road     Memo      Exhibit A     Planning Commission Recommendations

Mayor 09/06/11 Adopted
2011-095

Approving the Acquisition of a Public Road Easement from James E. Anderson and Deborah A. Anderson for Road Service Area New Construction Associated with Capital Improvement Project #S4RID Ridge Street, Ring of Fire Avenue and Spruce Circle Road     Memo     Exhibit A     Planning Commission Recommendations

Mayor 09/06/11 Adopted
2011-096

Approving the Correction of a Manifest Clerical Error on Real Property Parcels 17110133 and 17110135     Memo

Mayor 09/20/11 Adopted
2011-097

Classifying Borough Land Located within the Homer City Limits, Located within Section 15, T6S, R13W, S.M., Alaska, Containing 80 Acres More of Less, Pursuant to KPB 17.10.080     Memo     Maps     Homer Resolution 11-063     Letters of Support     Land Classification Definitions      KPB Staff Report     Planning Commission Recommendations

Mayor 09/20/11 Adopted as Amended
2011-098

Requesting Governor Parnell to Include in His FY2013 Capital Budget Request Sufficient Funds to Allow Completion of the Natural Gas Pipeline from Anchor Point to Kachemak City     Memo     Public Comment

Smith,
Haggerty
09/20/11 Adopted
2011-099
LAYDOWN

Certifying the Results of the October 4, 2011 Regular Municipal Election      Election Summary Report     Canvass Board Report

Knopp at the request of the Borough Clerk 10/11/11 Adopted
2011-100
LAYDOWN

Certifying the 2011 Mayoral Runoff Election Results      Election Summary Report    Canvass Board Report

Knopp at the request of the Borough Clerk 11/01/11 Adopted
2011-101

Supporting the Efforts of the Tsalteshi Trails Association to Secure a Grant from the State of Alaska     Memo     Map     Public Notice

Johnson 11/01/11 Adopted
2011-102

Approving Two (2) New Classified Positions in the River Center Department, A Resource Planner and a Senior Clerk Typist     Memo     Organizational Chart

Mayor 11/01/11 Withdrawn at the Request of the Sponsor
2011-103

Adopting an Alternate Allocation Method for the FY12 Fisheries Business Tax Program and Certifying that this Allocation Method Fairly Represents the Distribution of Significant Effects of Fisheries Business Activity in the Cook Inlet Fisheries Management Area     Memo    

Mayor 11/01/11 Adopted
2011-104

Increasing the Scope of Work for Funds Previously Appropriated for the Solid Waste Department/Poppy Lane Building and Transferring the Unspent Funds from the HVAC/Fire Alarm/Sprinkler Capital Improvement Project to the Administration Building Remodel Project     Memo

Mayor 11/01/11 Failed to Adopt
2011-105

Approving Changes to Certain Administrative Service Job Descriptions     Memo     Job Descriptions

Mayor 11/01/11 Adopted as Amended
2011-106

Authorizing Community Revenue Sharing Program Expenditures for Unincorporated Communities     Memo      Amendment Memo

Mayor 12/06/11 Adopted as Amended
2011-107

Confirming Appointments of Assembly Members to Non-Borough Boards

Knopp 12/06/11 Adopted
2011-108

Approving a New Senior Clerk Typist Classified Position in the River Center Department     Memo     Public Comment     Administration's Recommendations

Mayor 12/06/11 Postponed Until 01/17/12

Tabled
2011-109

Ratifying Amendment #1 to the 2010-2013 Collective Bargaining Agreement Which Deletes the Minimum Leave Balance Requirement and Physician Signature Requirement to Use Personal Leave When Sick     Memo     Amendment #1 2010-2013 Collective Bargaining Agreement

Mayor 12/06/11 Adopted
2011-110

Approving Amendment #2 to the 2010-2013 Collective Bargaining Agreement to Replace the Martin Luther King, Jr. Regular Holiday with a Floating Holiday for Maintenance and to Provide a Uniform Allowance for Records Management Personnel     Memo     Amendment #2 2010-2013 Collective Bargaining Agreement     Amendment Memo     Public Comment

Mayor 12/06/11 Adopted as Amended
2011-111 Approving a Mutual Aid Agreement and the Initial Operational Plan Between the Anchor Point Fire and Emergency Medical Service Area ("APFEMSA") and Kachemak Emergency Service Area ("KESA")     Memo     Mutual Aid Agreement     Exhibit A Mayor 12/06/11 Adopted