Meeting Name: Assembly Agenda status: Final-revised
Meeting date/time: 1/19/2021 6:00 PM Minutes status: Final  
Meeting location: Betty J. Glick Assembly Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video: eComment: Not available  
Attachments: How to Attend the Zoom Meeting, Direct Link to Zoom Meeting, Assembly Meeting Packet, 011921 Action Agenda
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
KPB-2940 1  MinutesJanuary 5, 2021 Assembly Meeting MinutesapprovedPass Action details Not available
2020-19-15 1  Budget OrdinanceAn Ordinance Appropriating $112,341.16 from the Land Trust Fund, Fund Balance to be Transferred to the Land Trust Investment Fund Representing the Fiscal Year 2020 Transfer of Land Sales Revenue to the Land Trust Investment Fund Per KPB 5.20.080(B) (Mayor) enactedPass Action details Not available
2020-19-16 1  Budget OrdinanceAn Ordinance Accepting and Appropriating a $150,164.45 Grant from The National Oceanic and Atmospheric Administration, Gulf of Alaska Pink Salmon Fishery Disaster Relief Program Administered by the Pacific States Marine Fisheries Commission to Improve Fish Passage at Old Exit Glacier Road Bridge #1 (Mayor) enacted as amendedPass Action details Not available
2021-02 1  OrdinanceAn Ordinance Authorizing the Negotiated Lease of Classroom Space at the Soldotna Prep Building with the Boys and Girls Club of the Kenai Peninsula (Mayor) enacted as amendedPass Action details Not available
2021-006 1  ResolutionA Resolution Redistributing Fiscal Years 2018 and 2019 Community Assistance Program Funds to Eligible Nonprofits within the Unincorporated Communities of Diamond Ridge and Fritz Creek (Mayor)adoptedPass Action details Not available
2021-007 1  ResolutionA Resolution Approving the Tourism and Economic Development Program Objectives for Fiscal Year 2022 (Mayor) adoptedPass Action details Not available
2020-19-17 1  Budget OrdinanceAn Ordinance Authorizing the Acquisition of Real Property Located at 4135 Hohe Street, Homer, Alaska on Behalf of South Peninsula Hospital, Appropriating $315,000 from the South Peninsula Hospital Plant Replacement and Expansion Fund for the Purchase, and Authorizing an Amendment to the SPH, Inc. Operating Agreement (Mayor) introduced and set for public hearingPass Action details Not available
2021-03 1  OrdinanceAn Ordinance Amending KPB 21.06.040, Administration, and KPB 21.06.070, “Development” Definition, for Floodplain Management Purposes (Mayor) introduced and set for public hearingPass Action details Not available
KPB-2944 1  Board AppointmentsConfirming the Appointment to the Kenai Peninsula Borough Funny River Advisory Planning Commission (Mayor) Donovan J. Fritz, Seat A, Term Expires September 30, 2023approvedPass Action details Not available
KPB-2945 1  Board AppointmentsConfirming the Appointment to the Western Emergency Service Area Board (Mayor) Janice Nofziger, Seat E (At-Large), Term Expires October, 2021approvedPass Action details Not available
KPB-2942 11. Presentations with Prior NoticeSouth Peninsula Hospital Quarterly Report (10 Minutes)   Action details Video Video
KPB-2941 12. Presentations with Prior NoticeProject Homeless Connect, Jodi Stuart (10 Minutes)   Action details Video Video
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)    Action details Video Video
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)    Action details Video Video
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) postponedPass Action details Video Video
2021-008 1  ResolutionA Resolution Requesting the U.S. Secretary of Commerce to Declare a Commercial Fishery Resource Disaster Due to the 2020 Failure of the Upper Cook Inlet Commercial Sockeye Salmon Fishery (Mayor, Johnson, Carpenter, Dunne, Cox, Elam, Hibbert, Derkevorkian, Chesley)   Action details Video Video
2021-008 1  ResolutionA Resolution Requesting the U.S. Secretary of Commerce to Declare a Commercial Fishery Resource Disaster Due to the 2020 Failure of the Upper Cook Inlet Commercial Sockeye Salmon Fishery (Mayor, Johnson, Carpenter, Dunne, Cox, Elam, Hibbert, Derkevorkian, Chesley)   Action details Video Video
2021-008 1  ResolutionA Resolution Requesting the U.S. Secretary of Commerce to Declare a Commercial Fishery Resource Disaster Due to the 2020 Failure of the Upper Cook Inlet Commercial Sockeye Salmon Fishery (Mayor, Johnson, Carpenter, Dunne, Cox, Elam, Hibbert, Derkevorkian, Chesley)amendedPass Action details Video Video
2021-008 1  ResolutionA Resolution Requesting the U.S. Secretary of Commerce to Declare a Commercial Fishery Resource Disaster Due to the 2020 Failure of the Upper Cook Inlet Commercial Sockeye Salmon Fishery (Mayor, Johnson, Carpenter, Dunne, Cox, Elam, Hibbert, Derkevorkian, Chesley)enacted as amendedPass Action details Video Video
KPB-2946 1  Other New BusinessConfirmation of Melanie Aeschliman as Borough Director of Planning (Mayor)   Action details Video Video
KPB-2946 1  Other New BusinessConfirmation of Melanie Aeschliman as Borough Director of Planning (Mayor)   Action details Video Video
KPB-2946 1  Other New BusinessConfirmation of Melanie Aeschliman as Borough Director of Planning (Mayor)postponedFail Action details Video Video
KPB-2946 1  Other New BusinessConfirmation of Melanie Aeschliman as Borough Director of Planning (Mayor)approvedPass Action details Video Video
KPB-2932 1  Mayor's ReportMayor's Report Cover Memo   Action details Not available
KPB-2933 1a. Mayor's ReportAuthorization to Award a Contract for ITB21-017 Homer Medical Center Roof Replacement to Building Specialties, Inc., Anchor Point, AK.   Action details Not available
KPB-2934 1b. Mayor's ReportSole Source to Purchase Full-Time/Volunteer Uniforms from Bare Threads.    Action details Not available
KPB-2935 1c. Mayor's ReportAuthorization to Award a Contract for RFP21-005 Janitorial Services - River Center Building to Touch of Gold Cleaning, LLC.    Action details Not available
KPB-2936 1d. Mayor's ReportSole Source to Purchase Genie Telehandler from United Rentals.    Action details Not available
KPB-2937 1e. Mayor's ReportAuthorization to Award a Contract for RFP21-005 Janitorial Services - Office of Emergency Management and 911 Building to Touch of Gold Cleaning, LLC.    Action details Not available
KPB-2938 1a. Mayor's Report20CAR Summary Reports as of 01/11/21   Action details Not available
KPB-2939 1b. Mayor's ReportLitigation Status Report - Quarter Ending 12/31/20   Action details Not available
2021-002 11. ResolutionA Resolution Updating the Kenai Peninsula Borough Schedule of Rates, Charges, and Fees, Pursuant to KPB 1.26, to include Rates for Agricultural and Grazing Leases (Mayor)   Action details Not available
2021-01 12. OrdinanceAn Ordinance Amending KPB 17.10, Borough Lands and Resources, to Change Agriculture and Grazing Lease Rates to a Standard Fee Schedule and Clarify Tax Responsibility (Mayor)    Action details Not available
2020-19-07 13. 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 Not available
2020-19-08 14. 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 Not available
2020-19-09 15. 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 Not available