2010 RESOLUTIONS

No.

Title

Intro By

Intro Date Action
2010-001 Establishing Kenai Peninsula Borough State Capital Project Priorities for the Year 2010   Kenai Peninsula Borough State Funding Priorities - 2010 Legislative Committee 01/05/10  Adopted
2010-002 Rescinding the Kenai Peninsula Borough as a Signatory to the Alaska Coastal Communities Global Climate Change Compact     Memo      Public Comments     Sen. Thomas Wagoner's Comments Superman 01/05/10 Adopted
2010-003 Authorizing the Mayor to Enter into a Memorandum of Understanding Between the City of Homer and the Kenai Peninsula Borough Regarding the 2009 Byrne Memorial Justice Assistance Grant (JAG) Program Award     Memo     Memorandum of Understanding Mayor 01/05/10  Adopted
2010-004 Approving the Job Description and Qualifications for Emergency Management Technical Specialist and Including the Same in �Appendix A Job Descriptions and Classifications FY2010"     Memo     Job Description Mayor 01/05/10 Adopted
2010-005 Requesting the National Oceanic and Atmospheric Administration (NOAA) Hold a Public Hearing in the Kenai Peninsula Borough and Extend the Public Comment Period for the Proposed Cook Inlet Beluga Whale Critical Habitat Area     Memo Mayor 01/05/10    Adopted
2010-006 Establishing Federal Legislative and Funding Priorities for the Year 2010 (Fiscal Year 2011) Legislative Committee 01/19/10  Adopted
2010-007 Supporting Lighting at Three Major Intersections in Ninilchik     Memo     Flyer Mayor 01/19/10  Adopted as Amended
2010-008 Allocating $2,000,000 of Recovery Zone Economic Development Bond Volume Cap to the City of Kenai     Memo     Flyer     ARRA Mayor 01/19/10  Adopted
2010-009 Accepting $25,000 from the Alaska Department of Military and Veterans Affairs, Division of Homeland Security and Emergency Management, for Emergency Management Operations     Memo     Award Letter     KPB R2009-025 Accepting $100,000 Grant Mayor 02/02/10  Adopted
2010-010 Designating the Newspaper and Authorizing Award of a Contract for the Publication of the 2010 Property Tax Foreclosure List, and the Delinquent Personal Property Tax and Delinquent Real Property Lease Lists for the Tax Year 2009     Memo Mayor 02/02/10 Adopted
2010-011 Supporting the Decision of South Peninsula Hospital, Inc. to Discontinue Providing Personal Care Attendant Services     Memo     South Peninsula Hosp. Memo Mayor 02/02/10 Adopted
2010-012 Adding Fern Forest Street in the Road Service Area Board Capital Improvement Project Five-Year List as a Fiscal Year 2011 Capital Improvement Project #C6BON     Memo    KPB Road Service Area R2010-03     Map Mayor 02/02/10 Adopted
2010-013 Supporting Formation of a Statewide Invasive Species Advisory Council     Memo     Haggerty Amendment Memo Haggerty 02/16/10 Adopted as Amended
2010-014 Approving Amendments to the Cooperative Participation Agreement and Bylaws of the Alaska Municipal League Joint Insurance Association, Inc. Effective July 1, 2010     Memo     AMLJIA Bylaws     AMLJIA Cooperative Participation Agreement      Member Letter Smalley 02/16/10 Adopted
2010-015 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Warren Avenue Capital Improvement Project     Memo     Road Service Area R2009-10     Map Mayor 03/02/10 Adopted
2010-016 Authorizing $84,590 in Unexpended Funds from Contract Services Project Accounts #8BOXC, #8KWCH and #8SALM to be Made Available for Cost Sharing with the Kenai Watershed Forum on a Culvert Replacement Project at Salmon Creek Road and Nash Road in Seward and Authorizing the Mayor to Contract with Kenai Watershed Forum to Perform the Project     Memo McClure,
Mayor
03/02/10 Adopted
2010-017 Authorizing the Mayor to Purchase Three Used Flatbed Railroad Cars from the Alaska Railroad Corporation for use as Bridges in the North Peninsula Area of the Borough     Memo     Amendment Memo Superman, Mayor 03/02/10 Adopted as Amended
2010-018 Approving the Amendment of Paragraph 10(c) of the Lease and Operating Agreement with Central Peninsula General Hospital, Inc.     Memo     Amendment Memo Mayor 03/02/10 Adopted as Amended
2010-019 Supporting House Bill 44, an Act Relating to Investments Applicable to Energy and Clarifying the Purpose of the Alaska Natural Gas Development Authority     Memo     CSHB 44(FIN) am Mayor 03/02/10 Adopted
2010-020 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Tall Tree Avenue Capital Improvement Project     Memo     Bid Tab    Map Mayor 04/06/10   Adopted
2010-021 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Grandview Drive and Misty Morning Avenue Capital Improvement Project     Memo     Map     Road Service Area Recommendations      Amendment Memo Mayor 04/06/10 Adopted as Amended
2010-022 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Wolf Trail Circle Capital Improvement Project      Memo     Bid Invitation & Bid Tab     Map Mayor 04/06/10  Adopted 
2010-023 Supporting Alaska House Joint Resolution 53 and Supporting the Passage of United States Congressional Bill H.R. 1034, Designating the Honor and Remember Flag as an Official Symbol to Recognize and Honor Members of the Armed Forces of the United States Who Died in the Line of Duty     Memo     Honor and Remember Brochure Mayor 04/06/10   Adopted
2010-024 Establishing Standards for Determining Qualified Entities to Receive Community Revenue Sharing Grants Under AS 29.65 and 3 AAC 180     Memo Mayor 04/06/10   Adopted
2010-025 Approving Unincorporated Communities for Participation in the State�s Fiscal Year 2011 Community Revenue Sharing Program     Memo Mayor 04/06/10     Adopted
2010-026 Ashton Park / Brumlow Park Road Improvement Assessment District and Proceed with the Improvement      Mayor's Report      RIAD Packet     Public Comment     Assessing's Reply Letter Mayor 05/18/10 Adopted
2010-027 Decertifying an Unnamed Road that Extends Approximately 200 Feet Beyond the Westerly End of White Spruce Avenue     Memo     Map     RSA R2010-04 Mayor 05/04/10 Adopted
2010-028 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Patrick Drive and Eastway Road Capital Improvement Project     Memo     Map     Road Service Area R2009-10     Amendment Memo Mayor 04/20/10 Adopted as Amended
2010-029 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Sary Su Street and David Lee Street Road Capital Improvement Project     Memo     Map     Road Service Area R2009-05     Amendment Memo Mayor 04/20/10 Adopted as Amended
2010-030 Determining the Amount to be Provided from Local Sources for School Purposes During Fiscal Year 2011     Memo      Public Comments      Draft Budget Information Mayor 04/20/10 Amended by Substitute
2010-030 Substitute Determining the Amount to be Provided from Local Sources for School Purposes During Fiscal Year 2011      Memo     KPBSD Financial Report Excerpts     General Fund Worksheets     Public Comments    Dr. Atwater's responses to Mayor Carey's questions Smith,
Superman
04/20/10

05/04/10
Adopted

Failed to Rescind
2010-031 Supporting a Kachemak Bay National Estuarine Research Reserve Grant Application to the National Estuarine Research Reserves� Science Collaborative to Fund a Study of Coastal Uplift and Habitat Changes in Kachemak Bay     Memo Haggerty, Smith, Mayor 04/20/10 Adopted
2010-032 Approving a New Collective Bargaining Agreement     Memo      Highlighted Changes      Tentative Agreement Mayor 04/20/10 Adopted
2010-033  Supporting the Homer Soil and Water conservation Districts Grant Application to the EPA     Wetland Program Invite Haggerty, McClure, Smith 05/04/10 Adopted
2010-034 Urging the United States Department of Energy to Expeditiously Approve a Two-Year Extension of the Kenai Liquid Natural Gas (LNG) Export License Pierce, Sprague, Superman, Mayor 05/04/10 Adopted
2010-035 Approving Unincorporated Communities for Participation in the State�s Fiscal Year 2011 Community Revenue Sharing Program     Memo Mayor 05/04/10 Adopted
2010-036 Authorizing the Borough to Extend the Contract for Health Benefits Consulting Services with Alaska USA Insurance Brokers     Memo Mayor 05/04/10 Adopted
2010-037 Authorizing the Borough to Extend the Contract for Property and Casualty and Workers� Compensation Insurance Broker of Record Services with Alaska USA Insurance Brokers     Memo Mayor 05/04/10 Adopted
2010-038 Authorizing the Administration and the Seward-Bear Creek Flood Service Area Board to Take the Necessary Steps Toward Developing a Flood Risk Assessment Study Plan with the U.S. Army Corps of Engineers within the Seward-Bear Creek Flood Service Area     Memo     Project Study Plan Mayor 05/04/10 Adopted as Amended
2010-039 Approving a Mutual Aid Agreement and the Initial Annual Operations Plan Between the Kachemak Emergency Service Area and the City of Homer     Memo     Mutual Aid Agreement     Operations Plan          Request for Postponement     Amendment Memo  Mayor 05/04/10 Postponed Until 05/18/10

Adopted as Amended
2010-040 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Birchwood Drive and Jeffery Avenue Capital Improvement Project N3BIR     Memo     Bid Tab     Map Mayor 05/18/10 Adopted
2010-041 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Sunshine Drive Capital Improvement Project W4SUN     Memo      Bid Tab       Map Mayor 05/18/10 Adopted
2010-042 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Irons Street, Petroulias Drive and Rasmussen Court Capital Improvement Project C5IRO     Memo     Bid Tab     Map Mayor 05/18/10 Adopted
2010-043 Increasing the Amount to be Provided from Local Sources for School Purposes During Fiscal Year 2011     Memo     Public Comments Smith, Mayor 05/18/10 Adopted
2010-044  Adopting the 2009 Population Determination (FY11 Population Determination) of the Borough as Revised by the Department of Commerce, Community, and Economic Development     Memo     Mayor's Draft Letter to DCCED Mayor 05/18/10 Adopted
2010-045 Approving the Job Descriptions for Legal Assistant and Legal Assistant-Collections Positions     Memo     Legal Assistant Job Description     Legal Assistant-Collections Job Description Mayor 05/18/10 Adopted
2010-046 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Bonita Avenue, Knackstedt Street, Rose Circle, Sather Court, Radcliff Avenue and Fern Forest Street Capital Improvement Project C6BON     Memo     Bid Tab     Map Mayor 06/08/10 Adopted
2010-047 Authorizing Capital Improvement Project Costs Allocation and Award of a Contract for the 2010 Tri Road and Denise Street Capital Improvement Project W3TRI     Memo     Bid Tab     Map Mayor 06/08/10 Adopted
2010-048 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 2011, Tax Year 2010     Memo Mayor 06/08/10 Adopted as Amended
2010-049 Allocating $2,000,000 of Recovery Zone Facility Bond Volume Cap to the City of Kenai     Memo     Amendment Memo Mayor 06/08/10 Adopted as Amended
2010-050 Supporting the Homer Transfer Facility Project and Identifying the Project as the Number One Priority Solid Waste Major Capital Project for Fiscal Year 2012     Memo     AK DEC Municipal Matching Grant Program     Back up Documents Mayor 06/08/10 Adopted
2010-051 Approving the Job Description for a Project Administrator Position     Memo      Job Description Mayor 06/08/10 Failed to Adopt
2010-052 Amending the Emergency Management Technical Specialist Position to be a Classified Position at Range Q Instead of Appendix A      Memo Mayor 06/08/10 Adopted
2010-053 Authorizing the Borough to Enter into a One-Year Lease Agreement with Four One-Year Renewals with Plymire Investments, LLC, for the Occupancy of the Borough�s Satellite Office in Homer     Memo     Lease     Intent to Award      Planning Commission's Recommendations Mayor 06/08/10 Adopted
2010-054 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Moose Range Drive Capital Improvement Project C10MO     Memo     Map     Amendment Memo Mayor 06/22/10 Adopted as Amended
2010-055 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Fannie Mae Avenue and Reger Road Capital Improvement Project C10FA     Memo     Map     Amendment Memo Mayor 06/22/10 Adopted as Amended
2010-056 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Cabin Avenue, Lichen Street and Reggies Avenue Capital Improvement Project W3CAB     Memo     Map     Amendment Memo Mayor 06/22/10 Adopted as Amended
2010-057 Opposing the Grant Lake/Falls Creek Hydroelectric Project in the Moose Pass Area     Memo     Kenai Hydro Maps & Documents     Public Comments     Public Comments 2     Proposed Project Facilities Map     HEA Letter     Kenai Hydro, LLC     Mayor, McClure 06/22/10 Amended by Substitute
2010-057 Substitute Opposing the Grant Lake/Falls Creek Hydroelectric Project in the Moose Pass Area  Memo Mayor, McClure 06/22/10 Failed to Adopt
2010-058 Approving a Cooperative Fire Suppression Agreement and Operations Plan Between the Kenai Peninsula Borough on Behalf of Bear Creek Fire Service Area and the United Stated Department of Agriculture Forest Service, Chugach National Forest     Memo    Boundary Map     Cooperative Fire Suppression Agreement     2010 Annual Operating Plan Mayor 06/22/10 Adopted as Amended
2010-059 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Belnap Drive, Agusta Lane and Agusta Circle Capital Improvement Project S5BEL     Memo     Map     Amendment Memo Mayor 07/06/10 Adopted as Amended
2010-060 Accepting $150,000 from the Alaska Department of Military and Veterans Affairs for Emergency Management Operations    Memo     Award Letter Mayor 07/06/10 Adopted
2010-061 Authorizing the Sole Source Award of a Contract for the Construction of a Magnetic Resonance Imaging Building at the South Peninsula Hospital to Jay-Brant General Contractors     Memo   Additional Memo     Ordinance 2008-19-51     Ordinance 2008-19-51 Memo     Puffin Electric, Inc. Correspondence     Legal Memo 08/03/10     City of Homer Resolution 10-62 Mayor, Haggerty 07/06/10 Postponed Until 08/03/10

Amended by Substitute
2010-061
Haggerty Substitute
Approving a Change Order to Authorize Construction of a Magnetic Resonance Imaging Building at the South Peninsula Hospital Under the Existing Construction Contract     Memo     June 24 Memo     Ordinance 2008-19-51     Ordinance 2008-19-51 Memo     City of Homer Resolution 10-61     Project Change Order History     Public Comment     South Peninsula Hosp. Board Resolution 2010-15A     Addt'l Public Comments      Addt'l Public Comments 2 Haggerty 08/03/10 Adopted
2010-062 Supporting the Planning Process Undertaken by the Central Area Rural Transit System Organization to be Submitted to the State of Alaska Department of Transportation and Public Facilities     Memo     CARTS Letter Mayor 07/06/10 Postponed Until 08/03/10

Tabled

Removed from the Table and Adopted
2010-063 Authorizing the Standardization of HVAC Direct Digital Control (DDC) Systems to the Siemens DDC System     Memo     Public Comments Mayor 07/06/10 Failed to Adopt
2010-064 Allocating $2,500,000 of Recovery Zone Facility Bond Volume Cap to the City of Kenai and Ratifying the Mayor�s June 30, 2010 Execution of the Associated Notice of Waiver of Recovery Zone Facility Bond Volume Cap to a City      Memo     Supporting Documents Mayor 07/06/10 Adopted
2010-065 Authorizing Capital Improvement Project Cost Allocation and Award of Contract for the 2010 Stoney Creek Avenue and Bruno Road Paving Capital Improvement Project E3STO     Memo     Map     Amendment Memo Mayor 08/03/10 Adopted as Amended
2010-066 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Treasure Chest Avenue and Grouse Avenue Capital Improvement Project N1TRE     Memo     Map     Amendment Memo Mayor 08/03/10 Adopted as Amended
2010-067 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Rainbow Drive, Honeybee Avenue, Salmon Drive, Salmon Circle, and East Lake Avenue Capital Improvement Project C4RAI     Memo     Map     Amendment Memo Mayor 08/03/10 Adopted as Amended
2010-068 Authorizing Capital Improvement Project Cost Allocation and Award of Contract for the Ashton Park / Brumlow Park Road Improvement Assessment District Street Paving Project     Memo     Amendment Memo Mayor 08/03/01 Adopted as Amended
2010-069 Authorizing Capital Improvement Project Cost Allocation of $67,325 for the Glacier View Road Culvert Replacement Capital Improvement Project S7GLA     Memo     Quote Tab     Correspondence     RSA Resolution 2010-08     McLane Inspection     Map Mayor 08/03/10 Adopted
2010-070 Authorizing an Additional Capital Improvement Project Cost Allocation of $27,000 for the 2010 Warren Avenue Capital Improvement Project N1WAR     Memo Mayor 08/03/10 Adopted
2010-071 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the 2010 Cozy Firelight Street, Alder Avenue, Wildlife Avenue, Tributary Avenue and White Spruce Avenue Capital Improvement Project C1COZ     Memo     Map     Amendment Memo Mayor 08/17/10 Adopted as Amended
2010-072 Supporting the Cook Inlet Natural Gas Storage Facility at Kenai, Alaska Permitting Process     Memo     CINGS Notice and Map Mayor 08/17/10 Adopted
2010-073 Requesting the United States Postal Service Use the Nikiski Zip Code for Mail Delivery Residents in the Nikiski Area     Memo     Letter from Postal Service     Map Mayor 08/17/10 Adopted
2010-074 Accepting Communication Equipment From the State of Alaska Division of Homeland Security and Emergency Management on behalf of the Bear Creek Fire Service Area     Memo     Award Letter     MOU Amendment 2     MOU Amendment 1     Memorandum of Understanding     Amendment Memo Mayor 08/17/10 Adopted as Amended
2010-075 Accepting $38,500 from the State of Alaska for the Kenai Peninsula Borough�s Coastal Management Program     Memo     Award Letter Mayor 08/17/10 Adopted
2010-076 Authorizing Unexpended Funds in the Amount of $58,530 from the Ninilchik Solid Waste Capital Project 90NIL be Transferred to the Hope and Cooper Landing Transfer Site Bulkhead Capital Project 10BHD to Cover Costs in Excess of the Budgeted Amounts     Memo Mayor, Knopp, McClure 08/17/10 Adopted as Amended
2010-077 Allocating $13,700 in Capital Project Funds for the Construction of Signs Showing the Names of the George A. Navarre Kenai Peninsula Borough Administration Building and the Donald E. Gilman River Center    Memo    Signage Drawing   Signage Budget Mayor 09/07/10 Adopted
2010-078 Classifying Certain Borough Land Pursuant to KPB Code of Ordinances, 17.10.080     Memo     Maps     KPB Planning Commission Minutes 08/09/10     Anchor Point Advisory Planning Commission Minutes 01/28/10     Kachemak Bay Advisory Planning Commission Minutes 01/24/02     KPB Land Classification Definitions Mayor 09/07/10 Adopted
2010-079 Expressing Concerns About the New National Ocean Policy, Directing the Borough�s Alaska Municipal League (AML) Representatives to Pursue AML Action Asking Authorizing the Alaska Legislature to Protect Alaskan Interests, Authorizing the Borough�s Lobbyist to Take Action on this Matter, and Seeking Kenai Peninsula Borough Representation on the Regional Planning Body     Memo Mayor 09/07/10 Withdrawn at the Request of the Sponsor
2010-080 Transferring $45,030 from Contract Services to Personnel and Authorizing the Hiring of a Part-Time Mechanic Position for Kachemak Emergency Services     Memo     Service Area Board Chair's Letter     Mercury Report Mayor 09/21/10 Adopted
2010-081 Expressing Concerns About the New National Ocean Policy, Directing the Borough�s Alaska Municipal League (AML) Representatives to Pursue AML Action Asking Authorizing the Alaska Legislature to Protect Alaskan Interests, Authorizing the Borough�s Lobbyist to Take Action on this Matter, and Seeking Kenai Peninsula Borough Representation on the Regional Planning Body     Memo     Governor Sean Parnell's Letter with Attachments Mayor, Smith 09/21/10 Adopted
2010-082 Authorizing Award of Contract for a Computer Assisted Dispatch System (CAD)     Memo Mayor 10/12/10 Adopted
2010-083 Authorizing Capital Improvement Project Cost Allocation and Award of a Contract for the Widgeon Woods Subdivision Phase Two Capital Improvement Project No. W7W00     Memo     Road Key Plan     Aerial Map     Amendment Memo Mayor 10/12/10 Adopted as Amended
2010-084
LAYDOWN
Certifying the Results of the October 5, 2010 Regular Municipal Election    Canvass Board Report Sprague at the Request of the Borough Clerk 10/12/10 Adopted
2010-085 In Support of Ferry Service Between the Matanuska-Susitna Borough, The Municipality of Anchorage, and the Kenai Peninsula Borough     Memo     Public Comment Mayor 10/12/10 Adopted
2010-086 Providing for the Issuance and Sale of General Obligation Bonds of the Kenai Peninsula Borough in the Aggregate Principal Amount of Not to Exceed $16,866,500 to Pay the Costs of Educational Capital Improvements in the Borough, Fixing Certain Details of Such Bonds, and Pledging the Full Faith and Credit of the Borough to the Payment Thereof     Memo     Form of Loan Agreement Mayor 10/26/10 Adopted
2010-087 Authorizing the Borough, on Behalf of the South Kenai Peninsula Hospital Service Area, to Enter into a Ten-Year Lease Agreement with Mark Halpin and B. Isabel Halpin for Real Property Located at 4251 Bartlett Street, Homer, and Authorizing an Amendment to the Sublease and Operating Agreement with South Peninsula Hospital, Inc. to Include This Property     Memo     Property Lease Agreement     First Amendment to the Sublease and Operating Agreement     Aerial Photo     Plat      Planning Commission Memo     Amendment Memo Mayor 10/26/10 Adopted as Amended
2010-088 Designating a Recovery Zone for Purposes of Sections 1400U-1 and 1400U-2 of the Internal Revenue Code of 1986, As Amended, and the American Recovery and Reinvestment Act of 2009     Memo Mayor 10/26/10 Adopted
2010-089 Establishing a Health Care Task Force to Examine Alternative Governance and Ownership Options for the Central Peninsula Hospital     Memo     Pierce Amendment Memo Knopp, Pierce, Mayor 10/26/10 Adopted as Amended
2010-090 Supporting the Use of Funding Provided Through the Economic Recovery Act for Buccaneer Alaska and Possibly Other Companies to Acquire a Jack-Up Drill Rig for Use in the Cook Inlet     Memo Mayor 11/09/10 Adopted
2010-091 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 $35,990,000 to Refund Outstanding General Obligation Bonds of the Service Area, Fixing Certain Details of Such Bonds and Authorizing Their Sale     Memo Mayor 11/09/10 Adopted
2010-092 Authorizing Participation in the Community Development Block Grant Program Provided by the State of Alaska Department of Commerce, Community and Economic Development Division of Community and Regional Affairs     Memo     Kachemak Emergency Fire Service Area Board Recommendations     Amendment Memo Mayor 11/09/10 Adopted as Amended
2010-093 Confirming the Appointment of Assembly Members to Non-Borough Committees and Boards Knopp 11/9/10 Adopted
2010-094 Authorizing the Mayor to Sign the 2011 Alaska Land Mobile Radio Communication System Membership Agreement      Memo     Agreement Mayor 12/07/10 Adopted
2010-095 Authorizing Community Revenue Sharing Program Expenditures for Unincorporated Communities     Memo     Resolution 2010-025     Resolution 2010-035     Amendment Memo Mayor 12/07/10 Adopted as Amended
2010-096 Adopting an Alternate Allocation Method for the FY11 Shared 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 12/07/10 Adopted
2010-097 Supporting State Legislation that Would Amend the Alaska Little Davis Bacon Act to Increase the Minimum Amount of Contracts Subject to the Act from $2,000 to $50,000 and to Define Maintenance Projects, Which are Not Subject to the Act     Memo     Alaska Municipal League Resolution 2011-18 Knopp, Mayor 12/07/10 Adopted
2010-098 Supporting a Change in the Way Overtime is Considered in Calculating a Retirement Benefit Amount in the Public Employee Retirement System (PERS)     Memo     Amendment Memo Mayor 12/07/10 Failed to Adopt as Amended
2010-099
LAYDOWN
Confirming Appointment of an Assembly Member to a Non-Borough Board Knopp 12/07/10 Adopted
2010-100
LAYDOWN
Consenting to the Location in the Kenai Peninsula Borough of the Kenai Offshore Ventures, LLC, Jack-Up Rig Project Funded Through the Alaska Industrial Development and Export Authority     Memo Mayor, Tauriainen 12/07/10 Adopted
2010-101
LAYDOWN
Supporting Establishment of the Proposed Kasilof River Special Use Area to Provide for Management of the Area to Accommodate Increased Public Use While Protecting the Habitat     Memo     DNR Background Info     Public Comments Mayor,
Johnson
12/07/10 Adopted