Meeting Name: Assembly Agenda status: Final-revised
Meeting date/time: 10/13/2020 6:00 PM Minutes status: Final  
Meeting location: The meeting will be held through Zoom - Meeting ID: 128 871 931, from the Betty J. Glick Assembly Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments: How to Attend the Zoom Meeting, Link to the Zoom Assembly Meeting, October 13, 2020 Assembly Packet, 101320 Action Agenda
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
KPB-2837 1  MinutesSeptember 15, 2020 Regular Assembly Meeting MinutesapprovedPass Action details Not available
2020-39 1  OrdinanceAn Ordinance Providing for Extension of an Exception to the Operating Agreement Between the Kenai Peninsula Borough and Central Peninsula General Hospital, Inc. to Allow Cash in Excess of 90 Days to be Retained by Central Peninsula General Hospital, Inc. as of September 30, 2020 Due to the COVID-19 Pandemic (Mayor) enacted as amendedPass Action details Not available
2020-40 1  OrdinanceAn Ordinance Exempting the Kenai Peninsula Borough CARES Act Coronavirus Relief Fund Grant Programs from KPB 19.30.020 – 19.30.070, Relating to Economic Development (Mayor) enactedPass Action details Not available
2020-38 1  OrdinanceAn Ordinance Approving the Revised Kenai Peninsula Borough Emergency Operations Plan (Mayor) enactedPass Action details Not available
2020-071 1  ResolutionA Resolution Amending the Spending Plan Approved for CARES Act Coronavirus Relief Funds Received from the State of Alaska, to Fund Retrofitting at the Borough’s Poppy Lane Facility and to Supplement the Tech-911 Backup Dispatch Answering Center Project (Mayor)adoptedPass Action details Not available
2020-072 1  ResolutionCertifying the Results of the October 6, 2020 Regular Borough Election (Cooper at the Request of the Borough Clerk) adoptedPass Action details Not available
2020-073 1  ResolutionA Resolution Declaring a Local Economic Disaster and Requesting that the Governor of the State of Alaska Declare an Economic Disaster for the Upper Cook Inlet Fisheries Region and Supporting a Recovery Plan (Mayor, Johnson, Hibbert, Smalley, Cooper, Dunne, Blakeley, Cox and Carpenter)adoptedPass Action details Not available
2020-074 1  ResolutionA Resolution Advocating for a Reduction of Halibut Bycatch (Cooper, Johnson, Hibbert, Dunne, Carpenter)adoptedPass Action details Not available
2020-075 1  ResolutionA Resolution Authorizing the Cities in the Borough to Use Cares Act Coronavirus Relief Funds (CRF Funds) from the Borough to Fund Distribution by the Cities for Housing Relief Due to the COVID-19 Pandemic in each City Through the Alaska Housing Finance Corporation, and the Mayor to Enter into Agreements Between the Borough and the Cities for the Cooperative and/or Joint Administration of the Functions or Powers to Provide for Housing Assistance in the Cities (Mayor)adoptedPass Action details Not available
2020-42 1  OrdinanceAn Ordinance of Assessment Confirming the Assessment Roll for the South Kalifornsky Beach Road Utility Special Assessment District and Establishing the Method for Terminating Assessments and Making Refunds to Property Owners (Mayor) introduced and set for public hearingPass Action details Not available
2020-43 1  OrdinanceAn Ordinance Amending KPB 21.44.110, Nonconforming Uses, to Clarify Expansion Related to Agricultural Purposes, that a Nonconforming Use Runs with the Land, and to Extend the Nonconforming Use Application Deadline for C & H Estates (Mayor) introduced and set for public hearingPass Action details Not available
2020-44 1  OrdinanceAn Ordinance Authorizing the Lease of Approximately 2,500 Square Feet of Borough Owned Land to Atlas Tower 1 LLC for the Construction and Maintenance of a Communication Tower Site (Mayor) introduced and set for public hearingPass Action details Not available
2020-45 1  OrdinanceAn Ordinance Amending KPB 2.40, Planning Commission, KPB Title 20, Subdivisions, and KPB 21.20, Hearing and Appeals, to Correct Grammatical Errors, and Clarify and Improve Certain Administrative Procedures (Mayor) introduced and set for public hearingPass Action details Not available
2019-19-44 1  Budget OrdinanceAn Ordinance Accepting and Appropriating Grant Funds for Nikiski Fire Service Area and Central Emergency Service Area for the Self-Contained Breathing Apparatus Equipment Provided by the City of Kenai Through the Assistance to Firefighters Grant Program (Mayor) introduced and set for public hearingPass Action details Not available
2020-19-10 1  Budget OrdinanceAn Ordinance Appropriating Funds from the General Fund for Flood Response Under the Declared Local Disaster Emergency within the Kenai Peninsula Borough (Mayor) introduced and set for public hearingPass Action details Not available
2020-19-11 1  Budget OrdinanceAn Ordinance Accepting and Appropriating $221,493 from the State of Alaska Department of Military and Veterans Affairs, Division of Homeland Security and Emergency Management for Areawide Siren Upgrades, Incident Management Functional Exercise and Air Compressor Unit (Mayor)introduced and set for public hearingPass Action details Not available
KPB-2838 1  Petition to VacatePetition to Vacate a 100’ Section Line Easement within Tract B, Quartz Creek Subdivision (Plat SW 94-11). The Section Line Easement, Running East to West, is Unconstructed and Located within the SW 1/4 Section 25 and the NW 1/4 Section 36, Township 5 North, Range 3 West, Seward Meridian, Alaska, Within the Kenai Peninsula Borough. KPB File 2020-098V [Clerk’s Note: The Planning Commission approved the above referenced petition to vacate at its September 14, 2020 by majority consent.] approvedPass Action details Not available
KPB-2843 1  Petition to VacatePetition to Vacate the 66-Foot-Wide Public Right-of-Way Easement Within Lot 2B and Lot 3B Questa Woods Estates #6 (Plat SW 2003-14). The Public Right-of-Way Easement was Labeled and Granted as a 66-Foot Wide Section Line Easement Per Questa Woods Estates #6, Plat SW 2003-14. The Right-of-Way Being Vacated is Unconstructed and Located Within the SE 1/4 of Section 14, Township 1 North, Range 1 West, Seward Meridian, Alaska, Within the Kenai Peninsula Borough. KPB File 2020-094V. [Clerk’s Note: The Planning Commission approved the above referenced petition to vacate at its September 14, 2020 by unanimous consent.] approvedPass Action details Not available
KPB-2839 1  Board AppointmentsConfirming Appointments to the Advisory Planning Commissions (Mayor) Funny River APC James L Harpring, Seat B, Term Expires September 30,2023 Dean Cash, Seat C, Term Expires September 30, 2023 Hope/Sunrise APC Derrick Jabaay, Seat E, Term Expires September 30, 2023 Anchor Point APC Jonathan Marsh, Seat C, Term Expires September 30, 2023approvedPass Action details Not available
KPB-2840 1  Board AppointmentsConfirming the Appointment to the Kenai Peninsula Borough Planning Commission (Mayor) Davin Chesser, Northwest Borough Seat, Term Expires 07/31/2023approvedPass Action details Not available
KPB-2841 1  Board AppointmentsConfirming the Appointments to the Kenai Peninsula Borough Service Areas (Mayor) Anchor Point Fire and Emergency Service Area Board Cherie Richter, Seat A, Term Expires 10/2023 Eastern Peninsula Highway Emergency Service Area Board Jessica Hogan, Seat E, Term Expires 10/2023 Edward Kahles, Seat D, Term Expires 10/2023 Seldovia Recreational Service Area Board Amelia Pollack, Seat B, Term Expires 10/2023 Jenifer Cameron, Seat E, Term Expires 10/2023 Seward Bear Creek Flood Service Area Board David Hettick Sr., Seat A, Term Expires 10/2023 Kachemak Emergency Service Area Board Mildred "Milli" Martin, Seat A, Term Expires 10/2023approvedPass Action details Not available
KPB-2842 1  Board AppointmentsConfirming the Appointments to the Kenai Peninsula Borough Resilience and Security Advisory Commission (Mayor) East Peninsula (areas of Seward, Moose Pass, Cooper Landing) Jen Pletz, Term Expires 09/2021 Southwest Borough (areas of Seldovia, Port Graham, Homer, Kachemak City and Nanwalek) Brentwood Higman, Term Expires 09/2022 SouthCentral (areas of Anchor Point, Ninilchik, Kasilof, Clam Gulch) Agam Ohn-Bar, Term Expires 09/2023 Central Peninsula (areas of Sterling, Kenai, Soldotna, Kalifornsky) Mikel Salzetti, Term Expires 09/2021 Richard L. Davidson, Term Expires 09/2022 Northwest Borough (areas of Hope, Tyonek, Nikiski) Michele Hartline, Term Expires 09/2023 At-Large (Any Geographical Area Listed) Randy Arndt, Term Expires 09/2021 Rowland S. Waterman, Term Expires 09/2022 Alexandra Ravelo, Term Expires 09/2023 approvedPass Action details Not available
KPB-2835 11. Presentations with Prior NoticeRESCHEDULED TO NOVEMBER 10, 2020 MEETING Kenai Peninsula Borough School District Quarterly Report (10 Minutes)   Action details Video Video
KPB-2836 12. Presentations with Prior NoticeKenai Peninsula Economic Development District Update, Tim Dillon, Executive Director (10 Minutes)   Action details Video Video
2020-19-07 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2013 Bear Creek Fire Service Area General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-07 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]   Action details Video Video
2020-19-07 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2013 Bear Creek Fire Service Area General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-07 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]   Action details Video Video
2020-19-07 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2013 Bear Creek Fire Service Area General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-07 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]amendedPass Action details Video Video
2020-19-07 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2013 Bear Creek Fire Service Area General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-07 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]   Action details Video Video
2020-19-07 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2013 Bear Creek Fire Service Area General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-07 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]postponedPass Action details Video Video
2020-19-08 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2013 School General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-08 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]   Action details Video Video
2020-19-08 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2013 School General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-08 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]   Action details Video Video
2020-19-08 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2013 School General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-08 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]amendedPass Action details Video Video
2020-19-08 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2013 School General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-08 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]   Action details Video Video
2020-19-08 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2013 School General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-08 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]postponedPass Action details Video Video
2020-19-09 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2011 Hospital General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-09 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]   Action details Video Video
2020-19-09 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2011 Hospital General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-09 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]   Action details Video Video
2020-19-09 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2011 Hospital General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-09 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]amendedPass Action details Video Video
2020-19-09 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2011 Hospital General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-09 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]   Action details Video Video
2020-19-09 1  Budget OrdinanceAn Ordinance Appropriating Refinanced 2011 Hospital General Obligation Bond Proceeds for the Purpose of Paying Bond Refinancing Issuance Costs (Mayor) Tabled as amended on 12/01/20 [Clerk's Note: A motion to enact Budget Ordinance 2020-19-09 was on the floor from the 12/01/20 meeting.] [Clerk’s Note: The Administration has given notice of consideration, see related memo dated June 24, 2021.]postponedPass Action details Video Video
2020-41 1  OrdinanceAn Ordinance Authorizing Five Communications Site Lease Agreements at Certain Locations with SpitWSpots, Inc. (Mayor)   Action details Video Video
2020-41 1  OrdinanceAn Ordinance Authorizing Five Communications Site Lease Agreements at Certain Locations with SpitWSpots, Inc. (Mayor)   Action details Video Video
2020-41 1  OrdinanceAn Ordinance Authorizing Five Communications Site Lease Agreements at Certain Locations with SpitWSpots, Inc. (Mayor)amendedPass Action details Video Video
2020-41 1  OrdinanceAn Ordinance Authorizing Five Communications Site Lease Agreements at Certain Locations with SpitWSpots, Inc. (Mayor)   Action details Video Video
2020-41 1  OrdinanceAn Ordinance Authorizing Five Communications Site Lease Agreements at Certain Locations with SpitWSpots, Inc. (Mayor)amendedPass Action details Video Video
2020-41 1  OrdinanceAn Ordinance Authorizing Five Communications Site Lease Agreements at Certain Locations with SpitWSpots, Inc. (Mayor)   Action details Video Video
2020-41 1  OrdinanceAn Ordinance Authorizing Five Communications Site Lease Agreements at Certain Locations with SpitWSpots, Inc. (Mayor)amendedPass Action details Video Video
2020-41 1  OrdinanceAn Ordinance Authorizing Five Communications Site Lease Agreements at Certain Locations with SpitWSpots, Inc. (Mayor)enacted as amendedPass Action details Video Video
2020-070 1  ResolutionA Resolution Amending the Spending Plan for CARES Act Coronavirus Relief Funds Received from the State of Alaska and Authorizing the Mayor to Enter into Grant or Other Agreements with Alaska Housing Finance Corporation to Administer a Housing Relief Program (Mayor, Cox, Smalley)   Action details Video Video
2020-070 1  ResolutionA Resolution Amending the Spending Plan for CARES Act Coronavirus Relief Funds Received from the State of Alaska and Authorizing the Mayor to Enter into Grant or Other Agreements with Alaska Housing Finance Corporation to Administer a Housing Relief Program (Mayor, Cox, Smalley)enacted as amendedPass Action details Video Video
KPB-2812 1  Mayor's ReportMayor's Report Cover Memo   Action details Not available
KPB-2813 1a. Mayor's ReportSole Source CareHawlk Intercom Equipment through Northern Support Services.    Action details Not available
KPB-2814 1b. Mayor's ReportAuthorization to Award a Contract for ITB21-005 South Peninsula Hospital Deaerator Replacement to Norcoast Mechanical, Inc., Anchorage, Alaska.    Action details Not available
KPB-2815 1c. Mayor's ReportAuthorization to Award a Contract for ITB21-012 911 Back Up Center Remodel to Orion Construction, Inc., Wasilla, Alaska.    Action details Not available
KPB-2816 1d. Mayor's ReportAuthorization to Award a Contract for RFP21-003 Janitorial Services to Touch of Gold Cleaning of Nikiski, Alaska.    Action details Not available
KPB-2817 1e. Mayor's ReportAuthorization to Award a Contract for ITB21-010 FY21 Gravel Roads – North Region, Unit 2, to Chumley’s Inc., Nikiski, Alaska.   Action details Not available
KPB-2819 1f. Mayor's ReportAuthorization to Award a Contract for ITB21-010 FY21 Gravel Roads – West Region, Units 2&6 to Foster Construction, LLC, Soldotna, Alaska.    Action details Not available
KPB-2820 1g. Mayor's ReportAuthorization to Award a Contract for ITB21-010 FY21 Gravel Roads - South Region, Units 3 & 4 to East Road Services, Inc., Homer, Alaska.    Action details Not available
KPB-2821 1h. Mayor's ReportAuthorization to Award a Contract for ITB21-010 FY21 Grave Roads - Central Region, Unit 4 to Foster Construction, LLC, Soldotna, Alaska   Action details Not available
KPB-2822 1i. Mayor's ReportO2Prime Ionization Project, Through Siemens GSA Contract - South Peninsula Hospital   Action details Not available
KPB-2823 1j. Mayor's ReportO2Prime Ionization Project, Through Siemens GSA Contract - Central Peninsula Hospital and Heritage Place   Action details Not available
KPB-2824 1k. Mayor's ReportO2Prime Ionization Project, Through Siemens GSA Contract - Homer Area Schools.    Action details Not available
KPB-2825 1l. Mayor's ReportO2Prime Ionization Project, Through Siemens GSA Contract - Seward Area Schools.   Action details Not available
KPB-2826 1m. Mayor's ReportO2Prime Ionization Project, Through Siemens GSA Contract - North Peninsula Recreation and Nikiski Fire Station #2.   Action details Not available
KPB-2827 1n. Mayor's ReportO2Prime Ionization Project, Through Siemens GSA Contract - Kenai Area Schools.    Action details Not available
KPB-2828 1o. Mayor's ReportO2Prime Ionization Project, Through Siemens GSA Contract - Soldotna Area Schools.    Action details Not available
KPB-2829 1p. Mayor's ReportO2Prime Ionization Project, Through Siemens GSA Contract - Borough Administration Building, office of Emergency Management Building and Kenai River Center.    Action details Not available
KPB-2830 1q. Mayor's ReportNPRSA Pool Digital Control Retrofit to Siemens, Under the Government General Services Administration (GSA) Contract.    Action details Not available
KPB-2831 1r. Mayor's ReportAuthorization to Award a Contract for ITB21-013 Kenai Peninsula Borough Assembly Chamber Renovations to Orion Construction, Inc., Wasilla, Alaska.    Action details Not available
KPB-2832 1a. Mayor's ReportRevenue-Expenditure Report - August 2020   Action details Not available
KPB-2833 1b. Mayor's ReportBudget Revisions - August 2020   Action details Not available
KPB-2834 1c. Mayor's ReportLitigation Status Report - Quarter Ending 09/30/20   Action details Not available