March 21 RM Packet - Kodiak Island Borough

Transcription

March 21 RM Packet - Kodiak Island Borough
ASSEMBLY
REGULAR
MEETING
March 21, 2013
Assembly Regular Meeting Packet
March 21, 2013
Page 2 of 71
Kodiak Island Borough
Assembly Regular Meeting Agenda
Thursday, March 21, 2013, 7:30 p.m., Assembly Chambers
1.
INVOCATION
2.
PLEDGE OF ALLEGIANCE
3.
ROLL CALL
4.
APPROVAL OF AGENDA AND CONSENT AGENDA
All items listed with an asterisk ( ) are considered to be routine and non-controversial
by the Assembly and will be approved by one motion. There will be no separate
discussion of these items unless an Assembly member so requests, in which case the
item will be removed from the Consent Agenda and considered in its normal sequence
on the agenda.
5.
APPROVAL OF MINUTES
A.
Regular Meeting of March 7, 2013 and the Special Meeting of February 28, 2013.
6.
AWARDS AND PRESENTATIONS
A. Choose Respect Proclamation
7.
CITIZENS’ COMMENTS (Limited to Three Minutes per Speaker)
A. Agenda Items Not Scheduled for Public Hearing and General Comments
8.
COMMITTEE REPORTS
9.
PUBLIC HEARING – None.
10.
BOROUGH MANAGER’S REPORT
11.
MESSAGES FROM THE BOROUGH MAYOR
12.
UNFINISHED BUSINESS – None.
13.
NEW BUSINESS
A. Contracts – None.
B. Resolutions – None.
C. Ordinances for Introduction
1. Ordinance No. FY2013-01B Amending Ordinance No. 2013-01 Fiscal Year
2013 Budget by Increasing the Landfill Lateral Expansion Project Budget
(Project 07013) by $15,468,548 to $24,113,548 and Increasing the Long
Term Care Budget (Project 09010) by $18,415,000 to $19,865,000.
Meeting broadcast live over radio station KMXT 100.1 FM and Cablevision station 12. Citizens’ Comments
and Public Hearing Numbers: Toll Free (800) 478-5736 and Local 486-3231.
Page 1 of 2
Assembly Regular Meeting Packet
March 21, 2013
Page 3 of 71
D. Other Items
1. Direction to the Finance Director to Publish the 2012 Roll of Delinquent Taxes
and Real Properties Subject to Foreclosure.
14.
CITIZENS’ COMMENTS (Limited to Three Minutes per Speaker)
15.
ASSEMBLY MEMBERS’ COMMENTS
16.
ADJOURNMENT
17.
INFORMATIONAL MATERIALS (No Action Required)
A. Minutes of Other Meetings
1. Mission Lake Tidegate Service Area Board Regular Meeting/Budget Public
Hearing of March 6, 2013.
2. Womens Bay Service Area Board Regular Meeting of February 12, 2013.
B. Reports
Meeting broadcast live over radio station KMXT 100.1 FM and Cablevision station 12. Citizens’ Comments
and Public Hearing Numbers: Toll Free (800) 478-5736 and Local 486-3231.
Page 2 of 2
Assembly Regular Meeting Packet
March 21, 2013
Page 4 of 71
KODIAK ISLAND BOROUGH
Assembly Special Meeting
February 28, 2013
A special meeting of the Kodiak Island Borough Assembly was held on February 28, 2013 in the
Borough Conference Room of the Kodiak Island Borough Building, 710 Mill Bay Road. The
meeting was called to order at 7:30 p.m.
Present were Mayor Jerome Selby, Assembly members Carol Austerman, Tuck Bonney, Dave
Kaplan, Chris Lynch, and Mel Stephens. Staff members present were Borough Manager Bud
Cassidy, Engineering and Facilities Director Woody Koning, Projects Manager/Inspector Matt
Gandel, and Clerk Nova Javier.
KAPLAN moved to excuse Assembly members Griffin and Stutes who were absent due to
personal leave.
VOICE VOTE ON MOTION CARRIED UNANIMOUSLY.
CITIZENS’ COMMENTS
Bob Stanford spoke on tourism development in Kodiak and advocated for additional funding for
Discover Kodiak.
CONSIDERATION OF MATTERS IN THE CALL FOR THE SPECIAL MEETING
A. Contract No. FY2013-19 Approving a Professional Services Agreement for Code Compliance
Review of the Long Term Care Facility Project Design Documents.
KAPLAN moved to authorize the Manager to Execute Contract No. FY2013-19 with PC
Associates for Code Compliance Review Services for the Long Term Care Facility design
documents in an Amount Not to Exceed $36,382.
The Code Compliance Review of construction documents was normally outsourced by the local
building official to verify that the building would meet all structural and Americans with Disabilities
Act (ADA) code requirements. In addition, Engineering/Facilities staff discussed the need for a
review of the construction documents for compliance with National Fire Protection Association
101 Life Safety Code (NFPA 101). Due to the Long Term Care Facility being a healthcare facility
that was subject to Medicare and Medicaid requirements, the State Fire Marshal would inspect
the facility for compliance with NFPA 101 code prior to granting a Certificate of Occupancy.
Determining any possible code concerns prior to construction was a crucial step to ensuring ontime completion of the project.
The cost to submit the plans to the local building official for structural and ADA compliance
review, and to the State Fire Marshal for NFPA 101 compliance review, was slightly more than
the cost for PC Associates to perform both reviews. Having PC Associates perform both reviews
would provide a cost savings and would allow them to perform both reviews concurrently,
meaning final drawings ready for permitting would be available sooner.
Kodiak Island Borough
February 28, 2013
Assembly Minutes
Page 1
Assembly Regular Meeting Packet
March 21, 2013
Page 5 of 71
PC Associates recently completed a Code Compliance Review as well as a
Coordination/Constructability Review for the Kodiak High School Addition and Renovation
project, and both Engineering/Facilities staff and the local building official were very pleased with
the result. PC Associates specialized in plan review and had performed their services throughout
the west since 1989.
In accordance with KIB 3.30.070.A Exception to bidding requirements which allowed for the
exception to the procurement rules for contracts for professional or unique services, staff
recommended authorizing the Manager to enter into a professional services agreement with PC
Associates for the services outlined in the proposal provided in an amount not to exceed
$36,382.
ROLL CALL VOTE ON MOTION CARRIED FOUR TO ONE: Austerman, Bonney, Kaplan, and
Lynch (Ayes); Stephens (No).
ADJOURNMENT
KAPLAN moved to adjourn the meeting.
ROLL CALL VOTE ON MOTION CARRIED UNANIMOUSLY: Austerman, Bonney, Kaplan,
Lynch, and Stephens.
The meeting was adjourned at 7:45 p.m.
KODIAK ISLAND BOROUGH
ATTEST:
________________________
Jerome M. Selby, Mayor
_______________________________
Nova M. Javier, MMC, Borough Clerk
Approved on:
Kodiak Island Borough
February 28, 2013
Assembly Minutes
Page 2
Assembly Regular Meeting Packet
March 21, 2013
Page 6 of 71
KODIAK ISLAND BOROUGH
Assembly Regular Meeting
March 7, 2013
A regular meeting of the Kodiak Island Borough Assembly was held on Thursday, March 7,
2013, in the Assembly Chambers of the Kodiak Island Borough Building, 710 Mill Bay Road.
The meeting was called to order at 7:30 p.m.
The invocation was given by Major John Quinn of the Salvation Army. Mayor Selby led the
Pledge of Allegiance.
Present were Mayor Jerome Selby, Assembly members Carol Austerman, Tuck Bonney, Aaron
Griffin, Dave Kaplan, Chris Lynch, Mel Stephens, and Louise Stutes. Staff members present
were Borough Manager Bud Cassidy, Assessor Bill Roberts, Community Development Acting
Director Duane Dvorak, Engineering and Facilities Director Woody Koning, Clerk Nova Javier,
and Assistant Clerk Jessica Kilborn.
APPROVAL OF AGENDA AND CONSENT AGENDA
KAPLAN moved to approve the agenda and consent agenda.
VOICE VOTE ON MOTION CARRIED UNANIMOUSLY.
APPROVAL OF MINUTES
Regular Meetings of January 17 and February 7, 2013, and Special Meetings of January 31 and
February 21, 2013, were approved under the consent agenda.
AWARDS AND PRESENTATIONS
Manager Cassidy presented the Employee of the Year Award to Jessica Wolfe, Project
Manager in the Engineering and Facilities Department Projects Office.
Mayor Selby presented the Student of the Month Award for February 2013 to Brian Koozaata, a
Junior at Old Harbor School.
Mayor Selby proclaimed the month of March 2013 as “Women’s History Month” urging residents
to increase their knowledge and appreciation of the valuable role women play in our lives.
CITIZENS’ COMMENTS
Jay Barrett spoke in support of Resolution No. FY2013-27.
Bill Oliver spoke on the accreditation of the Senior Center of Kodiak.
Sarah Thayer urged the Assembly to support Ordinance No. FY2013-13.
Toby Sullivan and Wallace Fields spoke in support of the funding for the Kodiak Maritime
Museum.
Kodiak Island Borough
March 7, 2013
Assembly Minutes
Page 1
Assembly Regular Meeting Packet
March 21, 2013
Page 7 of 71
Jeremy Williamson, A.I. Maintenance, spoke on the company’s intent to bid on the road service
area maintenance contracts.
Ken Reinke, Threshold Services Director, spoke on non-profit funding and reported on the
operations of the Threshold Recycling program.
Lorna Arndt spoke against Ordinance No. FY2013-11 (adopted January 17).
COMMITTEE REPORTS
Assembly member Kaplan reported on the Kodiak College Advisory Board meeting held on
Thursday, March 7.
Assembly member Stutes reported on the Southwest Alaska Municipal Conference annual
conference held in Anchorage on February 20-22, and announced there would be a Kodiak
Fisheries Advisory Council meeting on March 14 at 9 a.m. at the Kodiak College.
Assembly member Lynch reported on the Kodiak Fisheries Work Group meetings held during
February and March 2013. The next meeting would be held on April 8 at 9 a.m. in the Borough
Conference Room.
Assembly member Austerman reported on the Providence Community Advisory Board.
PUBLIC HEARING
A. Ordinance No. FY2013-09 Amending Kodiak Island Borough Code of Ordinances Title 15
Buildings and Construction Chapter 15.10 Building Codes and Chapter 15.30 Fire Code to
Standardize the Kodiak Island Borough and the City of Kodiak Building Codes.
KAPLAN moved to adopt Ordinance No. FY2013-09.
The Kodiak Island Borough and the City of Kodiak operated a combined building inspection
program and agreed to coordinate the building codes adopted by each of the local governments
in order to ensure continuity throughout the jurisdiction of the joint program. A joint Borough/City
committee (Joint Building Code Review Committee) met to review the building codes adopted
by the Borough and City, and the Committee recommended that the Borough Assembly and
City Council adopt updated versions of the building and fire codes. In checking with the City of
Kodiak, a similar ordinance was presented for public hearing and was adopted by the City
Council on February 28.
Mayor Selby opened the public hearing.
Laura Kelly and Gary Carver spoke in support of Ordinance No. FY2013-09.
Mayor Selby closed the public hearing.
ROLL CALL VOTE ON MOTION CARRIED SIX TO ONE: Austerman, Bonney, Griffin, Kaplan,
Lynch, and Stutes (Ayes); Stephens (No).
Kodiak Island Borough
March 7, 2013
Assembly Minutes
Page 2
Assembly Regular Meeting Packet
March 21, 2013
Page 8 of 71
BOROUGH MANAGER’S REPORT
Manager Cassidy reported on the following:
Kodiak High School Addition and Renovation project construction bid opening was held
on Wednesday, March 6; a bid tabulation was provided.
Organization of the Kodiak Community Legislative Reception and thanked Assembly
member Bonney for his assistance with the seafood needed for the reception.
Long-Term Care Facility Certificate of Need was received.
Out of town March 25-28.
MESSAGES FROM THE BOROUGH MAYOR
Mayor Selby thanked the corporate sponsors for their support with the Kodiak Community
Legislative Reception to be held in Juneau on March 13.
UNFINISHED BUSINESS
A. Ordinance No. FY2013-13 Rezoning a Portion of Kodiak Island Borough Landfill Tract, Per
Plat 96-31, From C-Conservation Zoning District To I-Industrial Zoning District (Case 13012).
The motion before the Assembly was to adopt Ordinance No. FY2013-13.
At the regular Assembly meeting of February 7, 2013, the Assembly postponed action on
proposed Ordinance No. FY2013-13 and directed staff to meet with representatives of the
Monashka Bay Road Service Area to consult on a new reduced boundary for the proposed
landfill rezone to I-Industrial. Two meetings were held, one on February 15 and a follow-up
meeting on February 20. In addition, both the Borough Manager and a GIS Analyst participated
in a hike through the area of the Kodiak Island Borough Landfill Tract located outside the active
landfill area.
The substitute ordinance presented and staff recommendations were developed in consultation
with community representatives. There were three distinct recommendations referenced: 1) to
adopt Ordinance No. FY2013-13 (by substitution) to rezone a reduced area of the Kodiak Island
Borough Landfill Tract from C-Conservation to I-Industrial; 2) to initiate a new rezone
investigation for the balance of the Kodiak Island Borough Landfill Tract from a combination of
PL-Public Use Land zoning and C-Conservation zoning to NU-Natural Use Land zoning; and 3)
to initiate a review of the landfill greenbelt ordinance (KIB Ordinance No. 98-06) to run
concurrently with the new rezone investigation.
GRIFFIN moved to amend Ordinance No. FY2013-13 by substitution and direct staff to initiate a
rezone investigation, in accordance with KIBC 17.205.030.A, for the remainder of Kodiak Island
Borough Landfill Tract and Lot 2, Sawmill Subdivision, as shown in the presented Exhibit B,
from a combination of PL-Public Use Land zoning and C-Conservation zoning to NU-Natural
Use Land zoning, and to initiate a review of the KIB Ordinance No. 98-06, the landfill greenbelt
buffer ordinance, to run concurrently with the rezone investigation for the remainder of the
Kodiak Island Borough Landfill Tract as indicated on Exhibit B, in order to determine whether
adjustments or reconfiguration of the greenbelt buffer ordinance are warranted in the context of
proposed parcel boundary and zoning changes.
ROLL CALL VOTE ON MOTION TO AMEND BY SUBSTITUTION AND DIRECTION TO STAFF
CARRIED UNANIMOUSLY: Bonney, Griffin, Kaplan, Lynch, Stephens, Stutes, and Austerman.
Kodiak Island Borough
March 7, 2013
Assembly Minutes
Page 3
Assembly Regular Meeting Packet
March 21, 2013
Page 9 of 71
ROLL CALL VOTE ON MAIN MOTION AS AMENDED CARRIED UNANIMOUSLY: Griffin,
Kaplan, Lynch, Stephens, Stutes, Austerman, and Bonney.
NEW BUSINESS
Contracts
None.
Resolutions
1. Resolution No. FY2013-25 Designating the Individual Who Will Serve as the Administrative
Official During the Absence of the Kodiak Island Borough Manager.
AUSTERMAN moved to adopt Resolution No. FY2013-25.
This resolution was to update Resolution No. FY2008-27. For several years Mr. Cassidy served
as the Administrative Official for the Borough in the absence of the Borough Manager. As Mr.
Cassidy now served as the Borough Manager, the need arose to designate an individual to
serve as the Administrative Official in his absence. Borough Assessor Bill Roberts was chosen
as the qualified individual to serve in the position.
ROLL CALL VOTE ON MOTION CARRIED UNANIMOUSLY: Kaplan, Lynch, Stephens, Stutes,
Austerman, Bonney, and Griffin.
2. Resolution No. FY2013-28 Adopting a Federal Capital Improvement Program and
Identifying Federal Program Priorities for Federal Fiscal Year 2014.
BONNEY moved to adopt Resolution No. FY2013-28.
The resolution designated the Borough’s two federal legislative capital improvement project
priorities for federal fiscal year 2014. These were projects that the Borough forwarded to its
congressional delegation in hopes of having the federal government provide part or all of the
funding needed to complete these projects. The list was refined after discussion with the
Borough’s federal lobbyist and the list included the lobbyist’s recommendations. The resolution
also identified federal program priorities for federal fiscal year 2014.
STEPHENS moved to amend Ordinance No. FY2013-28 by removing Item No. 2 Traffic Safety
Lighting (City of Kodiak to United States Coast Guard Base).
ROLL CALL VOTE ON MOTION TO AMEND CARRIED UNANIMOUSLY: Lynch, Stephens,
Stutes, Austerman, Bonney, Griffin, and Kaplan.
ROLL CALL VOTE ON MAIN MOTION AS AMENDED CARRIED UNANIMOUSLY: Stephens,
Stutes, Austerman, Bonney, Griffin, Kaplan, and Lynch.
Clerk’s Note: The resolution number was corrected from Resolution No. FY2013-26 to
Resolution No. FY2013-28.
3. Resolution No. FY2013-27 Expressing Support for Renaming the State Airport in Kodiak
After Benny Benson in Observance of His Centenary.
KAPLAN moved to adopt Resolution No. FY2013-27.
Kodiak Island Borough
March 7, 2013
Assembly Minutes
Page 4
Assembly Regular Meeting Packet
March 21, 2013
Page 10 of 71
The resolution was requested by Mr. Jay Barrett at the Assembly work session of February 14,
2013. The resolution urged the State of Alaska to rename the Kodiak State Airport to Benny
Benson Kodiak State Airport. The Assembly agreed that Mr. Benny Benson accomplished many
significant things throughout his life and renaming the state airport in observance of his
centenary would honor Mr. Benson and his many accomplishments.
ROLL CALL VOTE ON MOTION CARRIED UNANIMOUSLY: Stephens, Stutes, Austerman,
Bonney, Griffin, Kaplan, and Lynch.
Ordinances for Introduction
None.
Other Items
1. Funding Request from the Kodiak Maritime Museum.
KAPLAN moved to approve the funding request of $1,500 to the Kodiak Maritime Museum.
The request for funding was discussed at the January 17 work session of the Assembly. This
was a request from Toby Sullivan of the Kodiak Maritime Museum (KMM) for funding in the
amount of $1,500 to create and implement a Harbor Cell Phone Tour in order to promote
tourism in the community. The proposed tour would allow visitors to take a self-guided tour of
the harbor and waterfront using any cellphone. The tour would include text, photos, audio, and
video to explain the history and activities of Kodiak’s working waterfront, including the story of
the 1964 earthquake and tsunami, the rise of the King Crab fishery, and information on past and
present landmarks and buildings in the downtown area. KMM was working on project details
with Discover Kodiak.
ROLL CALL VOTE ON MOTION CARRIED FIVE TO TWO: Stutes, Bonney, Griffin, Kaplan, and
Lynch (Ayes); Austerman and Stephens (Noes).
2. Declaring a Seat on the Parks and Recreation Committee Vacant (Sandra West). This item
was approved under the consent agenda.
On Wednesday, February 13, the Clerk's Office received a notice of resignation from Ms.
Sandra West from the Parks and Recreation Committee, for a term to expire December 31,
2013.
The Assembly accepted, with regret, the resignation of Ms. Sandra West from the Parks and
Recreation Committee for a term to expire December 2013, and directed the Borough Clerk to
advertise the vacancy per Borough Code.
3. Confirmation of the Assembly Appointment to the Womens Bay Service Area Board (Scott
Griffin). This item was approved under the consent agenda.
There was a vacant seat on the Womens Bay Service Area (WBSA) Board. On February 12, the
Clerk’s Office received an application from Mr. Scott Griffin for the vacant seat for a term to
expire October 2014. Mr. Griffin’s application was forwarded to the WBSA board for
Kodiak Island Borough
March 7, 2013
Assembly Minutes
Page 5
Assembly Regular Meeting Packet
March 21, 2013
Page 11 of 71
consideration. At its meeting of February 12, the WBSA board considered the application and
consensus of the board was to recommend that the Assembly appoint Mr. Griffin to the vacant
seat.
The Assembly confirmed the appointment of Mr. Scott Griffin to the Womens Bay Service Area
board for a term to expire October 2014.
4. Confirmation of the Mayoral Appointment to the Planning and Zoning Commission (Frank
Peterson). This item was approved under the consent agenda.
There was a vacant Borough seat on the Planning and Zoning Commission. On January 28, the
Clerk's Office received an application from Mr. Frank Peterson, Jr. for the vacant seat term to
expire December 31, 2015.
The Assembly confirmed the Mayoral appointment of Mr. Frank Peterson, Jr. to the Planning
and Zoning Commission Borough seat for term to expire December 2015.
5. Direction to the Finance Director to Prepare the 2012 Roll of Real Properties Subject to
Foreclosure.
AUSTERMAN moved to direct the Finance Director to prepare a roll of real property subject to
foreclosure and make said roll available for public inspection.
Per KIBC 3.35.160 Preparation of the foreclosure list. When the assembly elects to proceed
under the Alaska Statutes to enforce the lien of taxes against real property, the treasurer shall,
within such time as the assembly directs, make up a roll in duplicate of all real property subject
to foreclosure. The rolls shall show the name of each person appearing on the latest tax roll as
the owner of tax-delinquent property, a description of each property as it appears on the latest
tax roll, the year or years for which the taxes are delinquent, the amount of delinquent taxes for
each year and penalty and interest thereon accruing the day six months after the day of
delinquency of taxes of the latest year. The treasurer shall endorse on the roll a certificate under
his hand and the corporate seal that it is a true and correct roll of the delinquent taxes of the
borough for the years shown. The roll shall be known as the foreclosure list of the borough for
the year in which it is made up, and the original of it shall be filed with the clerk and remain open
to inspection by the public.
ROLL CALL VOTE ON MOTION CARRIED UNANIMOUSLY: Austerman, Bonney, Griffin,
Kaplan, Lynch, Stephens, and Stutes.
6. Confirmation of the Assembly Appointment to the Board of Equalization (Ed Mahoney). This
item was approved under the consent agenda.
There was one vacant seat on the Board of Equalization for a term to expire December 31,
2015. The Clerk's Office solicited for applicants, contacting real estate agencies for applicants
with local real estate market knowledge and expertise. On February 22, the Clerk's Office
received an application from Mr. Ed Mahoney for the vacant seat.
Kodiak Island Borough
March 7, 2013
Assembly Minutes
Page 6
Assembly Regular Meeting Packet
March 21, 2013
Page 12 of 71
The Assembly confirmed the appointment of Mr. Ed Mahoney to the Citizens’ Board of
Equalization for a term to expire December 2015.
EXECUTIVE SESSION
A. Recent and Pending Litigation Including But Not Limited To: Cutler Case vs. KIB, Wren
Board of Adjustment Appeal to the Superior Court, and APOC Complaint Against an
Assembly Member.
Separate executive sessions were held on each item.
CUTLER CASE VS. KIB
BONNEY moved to convene into executive session to discuss recent or pending litigation
regarding Cutler Case vs. KIB which qualifies for executive session as recent litigation to which
the Borough was a party and confidential attorney-client privileged communications.
ROLL CALL VOTE ON MOTION CARRIED UNANIMOUSLY: Bonney, Griffin, Kaplan, Lynch,
Stephens, Stutes, and Austerman.
Mayor Selby invited the Borough Assembly, Borough Manager, Borough Attorney, and Clerk’s
Office Staff into executive session.
Mayor Selby recessed the regular meeting and convened the executive session at 8:44 p.m.
Upon returning from the executive session, Mayor Selby announced no action was to be taken
as a result of the executive session.
WREN BOARD OF ADJUSTMENT APPEAL TO THE SUPERIOR COURT
GRIFFIN moved to convene into executive session to discuss Wren’s Board of Adjustment
Appeal to the Superior Court which qualifies for executive session under pending litigation to
which the Borough is a party and confidential attorney-client privileged communications.
Assembly member Stephens declared a conflict of interest; Mayor Selby acknowledged the
conflict and Assembly member Stephens stepped down from the dais.
ROLL CALL VOTE ON MOTION CARRIED UNANIMOUSLY: Griffin, Kaplan, Lynch, Stutes,
Austerman, and Bonney.
Mayor Selby invited the Borough Assembly, Borough Manager, Borough Attorney, and Clerk’s
Office Staff into executive session.
Upon returning from the executive session, Mayor Selby announced no action was to be taken
as a result of the executive session.
STUTES moved to convene into executive session to discuss recent or pending litigation
regarding Yngve vs. KIB which qualifies for executive session as recent litigation to which the
Borough was a party and confidential attorney-client privileged communications.
Kodiak Island Borough
March 7, 2013
Assembly Minutes
Page 7
Assembly Regular Meeting Packet
March 21, 2013
Page 13 of 71
ROLL CALL VOTE ON MOTION CARRIED SIX TO ONE: Kaplan, Lynch, Stutes, Austerman,
Bonney, and Griffin (Ayes); Stephens (No).
Mayor Selby invited the Borough Assembly, Borough Manager, Borough Attorney, and Clerk’s
Office Staff into executive session.
Upon returning from the executive session, Mayor Selby announced no action was to be taken
as a result of the executive session.
DISCUSSION OF THE APOC COMPLAINT AGAINST AN ASSEMBLY MEMBER
This matter qualified for executive session as a matter which would tend to defame or prejudice
the character or reputation of any person; however, Assembly member Stephens requested
public discussion on the matter. An update on the complaint was provided by the Borough
Attorney. After the Assembly received the update from the Borough Attorney, Mayor Selby
closed discussion on the matter.
STEPHENS moved to appeal the decision of the Chair (to close discussion on the matter).
ROLL CALL VOTE ON THE MOTION FAILED FOUR TO THREE: Lynch, Austerman, Bonney,
and Kaplan (Noes); Stephens, Stutes, and Griffin (Ayes).
Mayor Selby reconvened the regular meeting at 9:13 p.m.
CITIZENS’ COMMENTS
None.
ASSEMBLY MEMBER COMMENTS
Assembly members Austerman, Griffin, and Lynch congratulated Employee of the Year award
recipient Jessica Wolfe.
Assembly member Stephens spoke on Agenda Item 14.A Discussion of the APOC Complaint
Against an Assembly Member.
Assembly member Stutes commended Mr. Barrett for initiating Resolution No. FY2013-27 and
congratulated the local Special Olympics participants.
Assembly member Griffin commended staff on their efforts on the Kodiak High School Addition
and Renovation project.
Assembly member Lynch congratulated the Student of the Month award recipient, and thanked
Mr. Oliver and Mr. Reinke for their comments to the Assembly.
Announcements
The next Assembly work session was rescheduled to Tuesday, March 19 at 7:30 p.m. in the
Borough Conference Room. The next regular meeting was scheduled on Thursday, March 21 at
7:30 p.m. in the Borough Assembly Chambers.
The Mayor and members of the Assembly would be traveling to Juneau to attend the Kodiak
Community Legislative Reception on Wednesday, March 13, 2013.
Kodiak Island Borough
Assembly Minutes
March 7, 2013
Page 8
Assembly Regular Meeting Packet
March 21, 2013
Page 14 of 71
ADJOURNMENT
KAPLAN moved to adjourn the meeting.
ROLL CALL VOTE ON MOTION CARRIED UNANIMOUSLY: Stephens, Stutes, Austerman,
Bonney, Griffin, Kaplan, and Lynch.
The meeting was adjourned at 9:26 p.m.
KODIAK ISLAND BOROUGH
ATTEST:
________________________
Jerome M. Selby, Mayor
_______________________________
Nova M. Javier, MMC, Borough Clerk
Approved on:
Kodiak Island Borough
March 7, 2013
Assembly Minutes
Page 9
Assembly Regular Meeting Packet
March 21, 2013
Page 15 of 71
KODIAK ISLAND BOROUGH
AGENDA STATEMENT
REGULAR MEETING OF: MARCH 21, 2013
TITLE:
ITEM NO.:
13.C.1
Ordinance No. FY2013-01B Amending Ordinance No. 2013-01 Fiscal Year 2013
Budget by Increasing the Landfill Lateral Expansion Project Budget (Project
07013) by $15,468,548 to $24,113,548 and Increasing the Long Term Care Budget
(Project 09010) by $18,415,000 to $19,865,000.
ORIGINATOR: Finance Staff
FISCAL IMPACT:
Account Number:
Yes $
or
No
Funds Available
Yes
Amount Budgeted:
No
ATTACHMENTS: Ordinance No. FY2013-01B, Backup budgets for the Landfill Lateral
Expansion Project and the Long Term Care Facility.
APPROVAL FOR AGENDA:
SUMMARY STATEMENT:
This ordinance amends the Landfill Lateral Expansion Project and the Long Term Care Facility
budgets:
The landfill lateral expansion budget is amended with the following:
the Borough has received an increase of $5,818,548 in the Alaska Clean Water Fund
Loan;
the Borough has sold $3,650,000 in revenue bonds;
the Borough has been awarded a municipal matching grant of $3,000,000; and
the Borough received a $3,000,000 FY2012 legislative grant.
The Long Term Care Facility has received the following funding:
the Borough Assembly approved a $20,000,000 Revenue Bond to construct a Long
Term Care Center; and
the Long Term Care Center bonds will be paid by Medicaid.
RECOMMENDED MOTION: Move to adopt Ordinance No. FY2013-01B in first reading to
advance to public hearing at the next regular meeting of the Assembly.
Kodiak Island Borough
Page 1 of 1
Assembly Regular Meeting Packet
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
March 21, 2013
Page 16 of 71
Introduced by:
Requested by:
Drafted by:
Introduced:
Public Hearing:
Adopted:
Borough Manager
Borough Manager
Finance Director
03/21/2013
KODIAK ISLAND BOROUGH
ORDINANCE NO. FY2013-01B
AN ORDINANCE OF THE ASSEMBLY OF THE KODIAK ISLAND BOROUGH
AMENDING ORDINANCE NO. 2013-01 FISCAL YEAR 2013 BUDGET BY
INCREASING THE LANDFILL LATERERAL EXPANSION PROJECT BUDGET
(PROJECT 07013) BY $15,468,548 TO $24,113,548 AND INCREASING THE LONG
TERM CARE BUDGET (PROJECT 09010) BY $18,415,000 TO $19,865,000.
WHEREAS, the Borough has received an increase of $5,818,548 in the Alaska Clean
Water Fund Loan for the lateral expansion project; and
WHEREAS,
the Borough has sold $3,650,000 in revenue bonds; and
WHEREAS,
and
the Borough has been awarded a municipal matching grant of $3,000,000;
WHEREAS,
the Borough received a $3,000,000 FY2012 legislative grant; and
WHEREAS, the Borough Assembly approved a $20,000,000 revenue Bond to construct
a Long Term Care Center; and
WHEREAS,
the Long Term Care Center Bonds will be paid by Medicaid.
NOW, THEREFORE, BE IT ORDAINED BY THE ASSEMBLY OF THE KODIAK ISLAND
BOROUGH THAT:
Section 1:
This ordinance is not of a general application and shall not be codified.
Section 2:
The FY2013 budget will be amended by increasing the Long Term Care
Center (project #09010) by $18,415,000 to $19,865,000.
Section 3:
The FY2013 budget will be amended by increasing the Landfill Lateral
Expansion project (project 07013) by $15,468,548 to $24,113,548.
ADOPTED BY THE ASSEMBLY OF THE KODIAK ISLAND BOROUGH
THIS __________ DAY OF _______________ 2013
KODIAK ISLAND BOROUGH
___________________________
Jerome M. Selby, Borough Mayor
ATTEST:
______________________________
Nova M. Javier, MMC, Borough Clerk
Kodiak Island Borough, Alaska
Ordinance No. FY2013-01B
Page 1 of 1
Assembly Regular Meeting Packet
March 21, 2013
Page 17 of 71
Long Term Care Facility Budget
Updated: 3/4/2013
LTD Exp
Budget
1
2
3
4
5
9
11
$
$
$
$
$
$
$
$
7,865
9,174
15,350
486,872
90
80,260
599,611
Obligated
$
$
$
$
$
$
$
$
190,007
22,258
17,800
230,065
Remaining
CM by Consultant
CM in House
Land
Design Services
Construction
Indirect Admin
Contingency
PROJECT TOTAL
$
$
$
$
$
$
$
$
7,865
9,174
15,350
1,237,148
15,464,346
607,599
2,523,518
19,865,000
$
$
$
$
$
$
$
$
560,269
15,441,998
509,539
2,523,518
19,035,324
Funding
Community Dev. Block Grant
SOA Leg grant 12-DC-389
Revenue Bonds
$
$
$
Total Revenue Funding
$
90,000
1,275,000
18,500,000 Not to exceed amount. Will also cover admin costs outside of
19,865,000 construction costs like bond sale, drafting of lease, staff time and
legal work.
Assembly Regular Meeting Packet
March 21, 2013
Page 18 of 71
Assembly Regular Meeting Packet
March 21, 2013
Page 19 of 71
Assembly Regular Meeting Packet
March 21, 2013
Page 20 of 71
KODIAK ISLAND BOROUGH
AGENDA STATEMENT
REGULAR MEETING OF: MARCH 21, 2013
TITLE:
ITEM NO.:
13.D.1
Assembly Direction to the Finance Director to Publish the 2012 Roll of
Delinquent Taxes and Real Properties Subject to Foreclosure.
ORIGINATOR: Finance Staff
FISCAL IMPACT:
Account Number:
Yes $
or
No
Funds Available
Yes
Amount Budgeted:
No
ATTACHMENTS: foreclosure list
APPROVAL FOR AGENDA:
SUMMARY STATEMENT:
At its March 7 meeting, the Assembly directed the Finance Officer to begin the foreclosure
process by authorizing the creation of a foreclosure list that include those who have not paid
their tax obligation.
The next step is to direct the Finance Officer to publish the foreclosure list in the local
newspaper stating that if taxes owed are not paid, a foreclosure list will be presented to the
Superior Court. This code section reads:
KIBC 3.35.170 Publication of the foreclosure list.
After the preparation of the foreclosure list, the treasurer shall, under the direction of the
assembly, have published in the official newspaper of the corporation, or in a newspaper of
general circulation in the borough designated by the assembly, a notice under the hand of the
treasurer setting forth the foreclosure list of real property for the year, naming it as complete and
open for public inspection at the office of the clerk, and that on a day certain not less than 30
days after the final publication or posting, where posting is authorized of the notice, the
foreclosure list will be presented to the superior court of judgment and order of same.
RECOMMENDED MOTION: Move to direct the Finance Director to publish the 2012 roll of
delinquent taxes and real properties subject to foreclosure in the Kodiak Daily Mirror and
proceed with the foreclosure process as required in KIBC 3.35.
Kodiak Island Borough
Page 1 of 1
Assembly Regular Meeting Packet
March 21, 2013
Page 21 of 71
TY2012 Property Tax Foreclosure Tracking Who
Code No.
Finance 3.35.160 Finance 3.35.160 Finance 3.35.170 3.35.210 Finance 3.35.170 Attorney 3.35.180 Finance 3.35.180 Item
Done
Finance Director prepares agenda statement for assembly for directive
to prepare roll list of all real property subject to foreclosure with
preliminary process timeline.
Proposed Date: February 21, 2013 meeting cancelled
March 7, 2013
After directive from Assembly, treasurer will prepare roll list of all real
property subject to foreclosure and publish pre-filing notice in
newspaper for four consecutive weeks. Copy to the clerk to remain
open for inspection by the public for 30 days.
Propose Publication dates: Week 1 March 8, 2013
Week 2 March 15, 2013
Week 3 March 22, 2013
Week 4 March 29, 2013
Treasurer will prepare agenda statement for assembly and present the
foreclosure list, for assembly directive to publish the updated
Foreclosure List in the newspaper after 30 day public inspection
window is complete. Proposed Presentation Date: March 21, 2013
After direction of the assembly, the treasurer shall have published in
the official newspaper, a certified copy of the Foreclosure List, for no
less than four consecutive weeks.
Propose Publication Dates: Week 1 April 12, 2013
Week 2 April 19, 2013
Week 3 April 26, 2013
Week 4 May 3, 2013
On the day designated in the notice published, a certified copy of the
foreclosure list together with a petition for judgment shall be presented
to the superior court. Presentation of Foreclosure List to the court
starts one year redemption window. Proposed Date: April 12, 2013
The treasurer shall, within 10 days after the first date of publication,
mail to each person to whom a tract is assessed, at his last known
address, a notice describing the property and the amount due as
stated on the foreclosure list. Proposed Date: April 22, 2013
March 7, 2013
Set for: March 8, 2013 March 15, 2013 March 22, 2013 March 29, 2013 Assembly Regular Meeting Packet
March 21, 2013
Page 22 of 71
CERTIFICATION
I, Karleton G Short, Finance Director of the Kodiak Island Borough, do hereby certify that the foregoing
roll designated as the Delinquent Tax and Special Assessment Foreclosure List for the Year 2012 is true
and correct roll of all delinquent tax assessment and special assessments, of the Kodiak Island Borough for
the Years 2012 and prior years.
Given under my hand and seal of the Kodiak Island Borough this 29th day of March, 2013.
Karleton G Short
Finance Director
Assembly Regular Meeting Packet
March 21, 2013
Page 23 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Lease)
As of 03/07/13
Property ID Geo ID
17841 R5252201902
18039 R5272201904
17749 R5242103005
17719 R5242101909
17728 R5242101918
17912 R5252301203
17924 R5252302503
17771 R5242301002
17888 R5252300302
18044 R5272202104
18082 R5282202001
17894 R5252300801
17879 R5252300206
18754 R5425222101
17890 R5252300402
17971 R5262300301
Owner Name
AFOGNAK NATIVE CORPORATION ANC/BARTLESON CRYSTAL
ANC/BISHOP GLORIA
ANC/BLONDIN ROBERTA
ANC/BLONDIN ROBERTA
ANC/BORTON CHERYL
ANC/BRISBANE DANIEL
ANC/BUNDY BARBARA
ANC/COPELAND FARRIE
ANC/CRATTY JONETTA
ANC/DRUCKERY KATHLEEN
ANC/DULIN LUCILLE
ANC/ERICKSON KEVIN
ANC/FLERCHINGER A BRITTA
ANC/FLICKINGER CARLA
ANC/GODFREY JENNIFER
Legal Description
T25S R22W TL 1902 RASPBERRY STRAIT
T27S R22W TL 1904 KIZHUYAK BAY
T24S R21W TL 3005 AFOGNAK BAY
T24S R21W TL 1909 AFOGNAK BAY
T24S R21W TL 1918 AFOGNAK BAY
T25S R23W TL 1203 RASPBERRY STRAIT
T25S R23W TL 2503 RASPBERRY STRAIT
T24S R23W TL 1002 RASPBERRY STRAITS
T25S R23W TL 302 RASPBERRY STRAIT
T27S R22W TL 2104 KIZHUYAK BAY
T28S R22W TL 2001 KIZHUYAK BAY
T25S R23W TL 802 RASPBERRY ISLAND
T25S R23W TL 206 RASPBERRY STRAIT
T25S R22W TL 2101 RASPBERRY STRAIT
T25S R23W TL 402 RASPBERRY ISLAND
T26S R23W TL 301 KUPREANOF STRAIT
Year
Base Tax Penalty Interest Total Due
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2011
72.32
0.00
0.00
72.32
2012
376.25
37.64
15.04
428.93
Total
448.57
37.64
15.04
501.25
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
301.00
30.09
12.04
343.13
Total
301.00
30.09
12.04
343.13
2012
48.92
0.00
0.00
48.92
Total
48.92
0.00
0.00
48.92
2012
325.17
0.00
1.74
326.91
Total
325.17
0.00
1.74
326.91
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
550.41
55.04
22.01
627.46
Total
550.41
55.04
22.01
627.46
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
33.10
0.00
0.00
33.10
Total
33.10
0.00
0.00
33.10
2012
760.03
76.00
30.40
866.43
Total
760.03
76.00
30.40
866.43
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
Assembly Regular Meeting Packet
March 21, 2013
Page 24 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Lease)
As of 03/07/13
Property ID Geo ID
17972 R5262300302
17736 R5242102005
17951 R5262201403
17753 R5242103009
18022 R5272200805
17761 R5242103204
17999 R5262302205
18038 R5272201903
17741 R5242102903
17902 R5252301003
17899 R5252300807
17962 R5262202703
18040 R5272201905
18471 R5327223003
17981 R5262300903
17993 R5262301602
17989 R5262301106
Owner Name
ANC/GODFREY JR GLEN
ANC/JORGENSEN MARY
ANC/KEWAN DANA
ANC/KNAGIN GARY
ANC/LUKIN WAYNE
ANC/MALUTIN DENISE
ANC/MALUTIN PETER
ANC/MAY RAYMOND
ANC/MCCORMICK GORDAN
ANC/MIDDLETON MARY
ANC/NAPOLEON MARGARET
ANC/NELSON BETTY
ANC/NELSON CLINTON
ANC/NELSON JR CECIL
ANC/OLSEN ARNOLD
ANC/OLSEN ERIC
ANC/OLSEN JEREMIAH
Legal Description
T26S R23W TL 302 KUPREANOF STRAIT
T24S R21W TL 2005 AFOGNAK BAY
T26S R22W TL 1403 WHALE ISLAND
T24S R21W TL 3009 AFOGNAK BAY
T27S R22W TL 805 KIZHUYAK BAY
T24S R21W TL 3204 AFOGNAK BAY
T26S R23W TL 2205 DRY SPRUCE BAY
T27S R22W TL 1903 KIZHUYAK BAY
T24S R21W TL 2903 AFOGNAK BAY
T25S R23W TL 1003 RASPBERRY ISLAND
T25S R23W TL 807 RASPBERRY ISLAND
T26S R22W TL 2703 KIZHUYAK BAY
T27S R22W TL 1905 KIZHUYAK BAY
T27S R22W TL 3003 KIZHUYAK BAY
T26S R23W TL 903 DRY SPRUCE BAY
T26S R23W TL 1602 DRY SPRUCE BAY
T26S R23W TL 1106 KUPREANOF STRAIT
Year
Base Tax Penalty Interest Total Due
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
37.64
0.00
1.49
39.13
Total
37.64
0.00
1.49
39.13
2012
33.65
3.37
1.34
38.36
Total
33.65
3.37
1.34
38.36
2012
116.36
0.00
0.00
116.36
Total
116.36
0.00
0.00
116.36
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
37.64
0.00
1.49
39.13
Total
37.64
0.00
1.49
39.13
2012
301.00
30.09
12.04
343.13
Total
301.00
30.09
12.04
343.13
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
188.11
0.00
0.00
188.11
Total
188.11
0.00
0.00
188.11
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
25.01
0.00
0.00
25.01
Total
25.01
0.00
0.00
25.01
2012
37.64
0.00
1.49
39.13
Total
37.64
0.00
1.49
39.13
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Assembly Regular Meeting Packet
March 21, 2013
Page 25 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Lease)
As of 03/07/13
Property ID Geo ID
17778 R5242303401
17725 R5242101915
18054 R5272203006
17900 R5252301001
17901 R5252301002
17998 R5262302204
17723 R5242101913
18080 R5282200702
18476 R5328220602
17867 R5252202902
17990 R5262301107
18083 R5282202002
16997 R5124231602
17874 R5252300201
18466 R5327220801
17763 R5242103206
Owner Name
ANC/OLSEN MIKE
ANC/OLSEN PETER J
ANC/OLSEN SR DAVID L
ANC/ORLOFF JONANA
ANC/ORLOFF JONANA
ANC/ORTH MARCI
ANC/PARKER JR ETAL JOHN
ANC/PARKER KENNETH
ANC/PARKER KENNETH
ANC/PETERSON STEVEN A
ANC/ROWLAND RICK
ANC/ROWLAND RICK
ANC/ROWLAND RICKHART
ANC/ROWLAND RICKHART
ANC/ROWLAND RICKHART
ANC/SAMPSON VALERY
Legal Description
T24S R23W TL 3401 RASPBERRY STRAITS
T24S R21W TL 1915 AFOGNAK BAY
T27S R22W TL 3006 KIZHUYAK BAY
T25S R23W TL 1001 RASPBERRY ISLAND
T25S R23W TL 1002 RASPBERRY ISLAND
T26S R23W TL 2204 DRY SPRUCE BAY
T24S R21W TL 1913 AFOGNAK BAY
T28S R22W TL 702 KIZHUYAK BAY
T28S R22W TL 602 KIZHUYAK BAY
T25S R22W TL 2902 RASPBERRY STRAIT
T26S R23W TL 1107 KUPREANOF STRAIT
T28S R22W TL 2002 KIZHUYAK BAY
T24S R23W TL 1604 RASPBERRY STRAIT
T25S R23W TL 201 RASPBERRY STRAIT
T27S R22W TL 801 KIZHUYAK BAY
T24S R21W TL 3206 AFOGNAK BAY
Year
Base Tax Penalty Interest Total Due
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
41.40
0.00
0.00
41.40
Total
41.40
0.00
0.00
41.40
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
456.89
45.70
18.28
520.87
Total
456.89
45.70
18.28
520.87
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
18.81
0.00
0.00
18.81
Total
18.81
0.00
0.00
18.81
Assembly Regular Meeting Packet
March 21, 2013
Page 26 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Lease)
As of 03/07/13
Property ID Geo ID
17842 R5252201903
18025 R5272201102
17965 R5262202706
17756 R5242103012
17752 R5242103008
17755 R5242103011
18464 R5326221002
17898 R5252300806
16731 R3800031204
16454 R1457002008
16436 R1456001011
16453 R1457002007
19594 R5735000894
16438 R1457001002
Owner Name
ANC/SARGENT RANDI
ANC/SEXTON KIM
ANC/SQUARTSOFF GERALDINE
ANC/VALLEY JR DANIEL
ANC/VALLEY REINA
ANC/VALLEY SR DANIEL
ANC/VON SCHEELE CHRISTINE
ANC/WEBBER KATHLEEN
AVIATION ACQUISITION GROUP LLC JACKSON JAMES NEW CINGULAR WIRELESS PCS, LLC
SKINNER, WES
VICK PAUL WATTUM JOEL Legal Description
T25S R22W TL 1903 RASPBERRY STRAIT
T27S R22W TL 1102 SHERATIN BAY
T26S R22W TL 2706 KIZHUYAK BAY
T24S R21W TL 3012 AFOGNAK BAY
T24S R21W TL 3008 AFOGNAK BAY
T24S R21W TL 3011 AFOGNAK BAY
T26S R22W TL 1002 WHALE ISLAND
T25S R23W TL 806 RASPBERRY ISLAND
USS 2539 BK 1200 LT 4B A/P LEASE
USS 3467 ROW 2 SP 8 CITY A/P LEASE
USS 3945 SW ptn ‐ COMSITE #11
USS 3467 ROW 2 SP 7 CITY A/P LEASE
SPECIAL USE PERMIT #96 UGANIK BAY
USS 3467 ROW 1 SP 2 CITY A/P LEASE
Year
Base Tax Penalty Interest Total Due
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
45.17
0.00
0.00
45.17
Total
45.17
0.00
0.00
45.17
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
2012
3,912.35
0.00
0.00 3,912.35
Total 3,912.35
0.00
0.00 3,912.35
2012
81.59
8.16
3.26
93.01
Total
81.59
8.16
3.26
93.01
2012
12.54
0.00
0.00
12.54
Total
12.54
0.00
0.00
12.54
2011
37.06
2.82
4.49
44.37
2012
81.59
8.16
3.26
93.01
Total
118.65
10.98
7.75
137.38
2012
65.58
6.56
2.62
74.76
Total
65.58
6.56
2.62
74.76
2012
302.80
0.00
0.00
302.80
Total
302.80
0.00
0.00
302.80
22,597.53 1,733.95
702.51 25,033.99
Assembly Regular Meeting Packet
Kodiak Island Borough
2012 Preliminary Foreclosure List (MH)
As of 03/07/13
Property ID Geo ID
Owner Name
20817 R7335000007 ANDERSON DAVIS JAY March 21, 2013
Legal Description
USS 3099 LT 1 SP 7 HARDING MHP
21292 R7435000061 ANDERSON JEFFREY USS 3233 LT 7 SP 61 JACKSONS MHP
21264 R7435000031 ANDERSON MORRIS USS 3233 LT 4 SP 31 JACKSONS MHP
21242 R7435000008 ANDRESEN KEVIN USS 3233 LT 6 SP 8 JACKSONS MHP
21250 R7435000017 ANDRESEN KEVIN USS 3233 LT 4 SP 17 JACKSONS MHP
21254 R7435000021 ANDRESEN KEVIN USS 3233 LT 3 SP 21 JACKSONS MHP
Page 27 of 71
Year
Base Tax
Penalty
Interest
Total Due
2011
262.58
25.37
40.59
328.54
2012
253.58
25.36
10.14
289.08
Total
516.16
50.73
50.73
617.62
2005
259.20
25.92
228.10
513.22
2006
264.40
25.44
193.35
483.19
2007
431.90
25.44
162.81
620.15
2008
332.24
25.92
134.79
492.95
2009
267.20
25.92
103.68
396.80
2010
267.70
25.92
72.57
366.19
2011
273.01
26.39
42.24
341.64
2012
244.81
24.48
9.78
279.07
Total
2,340.46
205.43
947.32
3,493.21
2008
159.86
15.19
78.96
254.01
2009
311.75
30.39
121.50
463.64
2010
312.25
30.39
85.05
427.69
2011
318.39
30.95
49.50
398.84
2012
286.89
28.71
11.48
327.08
Total
1,389.14
135.63
346.49
1,871.26
2008
290.15
28.23
146.71
465.09
2009
290.15
28.23
112.86
431.24
2010
290.65
28.23
79.01
397.89
2011
296.37
28.75
46.00
371.12
2012
266.48
26.65
10.66
303.79
Total
1,433.80
140.09
395.24
1,969.13
2008
330.65
32.28
167.77
530.70
2009
330.65
32.28
129.06
491.99
2010
331.15
32.28
90.35
453.78
2011
337.62
32.87
52.60
423.09
2012
304.73
30.48
12.19
347.40
Total
1,634.80
160.19
451.97
2,246.96
2008
248.30
24.03
124.95
397.28
2009
248.30
24.03
96.12
368.45
2010
248.80
24.03
67.29
340.12
2011
253.74
24.47
39.15
317.36
Assembly Regular Meeting Packet
Kodiak Island Borough
2012 Preliminary Foreclosure List (MH)
As of 03/07/13
Property ID Geo ID
Owner Name
March 21, 2013
Legal Description
21129 R7385010120 ANTONSON FREDDIE USS 3218 TR V SP 42 REZANOF MHP
16314 R1448130009 ASHFORD, JAMES R
USS 3098 LT 13 SP 9 WARNER MHP
20830 R7335000038 BANDL KEITH
USS 3099 LT 3 SP 8 POWELLS MHP
21317 R7435000089
20930 R7345000017
21745 R7535010052
21335 R7435001030
BELTRAN EDGAR
BLONDIN RONALD ROBERTA
BRENTESON BELLA JUDENE
BROWN CHRIS SONYA
USS 3233 LT 4 SP 90 JACKSONS MHP
USS 3100 LT 1 SP 7 GLASS BEACH MHP
MILLER PT 1ST BK 1 LT 5B
USS 3233 LT 4 SP 30 JACKSONS MHP
21128 R7385010110 CARLSEN DENNIS USS 3218 TR V SP 41 REZANOF MHP
21295 R7435000064 CARLSON PATRICIA USS 3233 LT 7 SP 64 JACKSONS MHP
Page 28 of 71
Year
Base Tax
Penalty
Interest
Total Due
2012
226.94
22.69
9.09
258.72
Total
1,226.08
119.25
336.60
1,681.93
2008
41.45
0.00
0.00
41.45
2009
264.50
25.65
102.60
392.75
2010
265.00
25.65
71.82
362.47
2011
270.25
26.12
41.79
338.16
2012
242.25
24.23
9.68
276.16
Total
1,083.45
101.65
225.89
1,410.99
2011
339.22
33.03
52.83
425.08
2012
330.23
33.03
13.21
376.47
Total
669.45
66.06
66.04
801.55
2011
63.54
0.00
0.00
63.54
2012
215.61
21.55
8.63
245.79
279.15
21.55
8.63
309.33
Total
2012
418.19
41.82
16.73
476.74
Total
418.19
41.82
16.73
476.74
2012
319.73
31.98
12.79
364.50
Total
319.73
31.98
12.79
364.50
2012
159.96
0.00
0.00
159.96
Total
159.96
0.00
0.00
159.96
2009
18.72
0.00
0.00
18.72
2010
161.05
15.27
42.72
219.04
2011
164.37
15.54
24.85
204.76
2012
144.08
14.41
5.77
164.26
Total
488.22
45.22
73.34
606.78
2007
516.05
40.42
258.64
815.11
2008
419.75
41.19
214.11
675.05
2009
511.49
41.19
164.70
717.38
2010
420.25
41.19
115.29
576.73
2011
428.39
41.95
67.10
537.44
2012
388.89
38.89
15.56
443.34
Total
2,684.82
244.83
835.40
3,765.05
2007
202.13
19.22
122.96
344.31
2008
203.75
19.59
101.79
325.13
Assembly Regular Meeting Packet
Kodiak Island Borough
2012 Preliminary Foreclosure List (MH)
As of 03/07/13
Property ID Geo ID
Owner Name
21312 R7435000084 CASTRO ETAL DOMINGO 16317 R1448130012 CASTRO NANCY GUADALUPE 21120 R7385010030 CHARLIAGA NICK HILDA
19625 R5755000025
19626 R5755000026
CHRISTIANSEN HAROLD CHRISTIANSEN ROLF GWEN
21238 R7435000004 COLE JAMES 21152 R7392000014
16319 R1448130014
COOPER GERALDINE DE SANTIAGO MANUEL
20915 R7335000311 DESCLOUX , DOUGLAS
March 21, 2013
Legal Description
USS 3233 LT 5 SP 84 JACKSONS MHP
USS 3098 LT 13 SP 12 WARNER MHP
USS 3218 TR V SP 33 REZANOF MHP
OLD HARBOR TR B UNSUBD PTN B/O A
OLD HARBOR TR B UNSUBD PTN B/O B
USS 3233 LT 6 SP 4 JACKSONS MHP
USS 3218 TR W SP 14 REZANOF MHP
USS 3098 LT 13 SP 14 WARNER MHP
USS 3099 LT 3 SP 11 POWELLS MHP
Page 29 of 71
Year
Base Tax
Penalty
Interest
Total Due
2009
336.13
19.59
78.30
434.02
2010
204.25
19.59
54.81
278.65
2011
208.39
19.95
31.90
260.24
2012
184.89
18.50
7.41
210.80
Total
1,339.54
116.44
397.17
1,853.15
2010
216.87
0.00
10.84
227.71
2011
230.99
23.10
36.94
291.03
2012
214.19
21.41
8.57
244.17
Total
662.05
44.51
56.35
762.91
2012
63.75
6.39
2.56
72.70
Total
63.75
6.39
2.56
72.70
2009
81.78
0.00
29.51
111.29
2010
368.95
36.06
100.92
505.93
2011
376.13
36.72
58.75
471.60
2012
340.43
34.05
13.61
388.09
Total
1,167.29
106.83
202.79
1,476.91
2012
220.39
22.03
8.81
251.23
Total
220.39
22.03
8.81
251.23
2011
658.30
64.92
103.89
827.11
2012
649.29
64.93
25.97
740.19
Total
1,307.59
129.85
129.86
1,567.30
2011
365.12
35.63
56.98
457.73
2012
330.23
33.04
13.21
376.48
Total
695.35
68.67
70.19
834.21
2012
341.69
34.16
13.67
389.52
Total
341.69
34.16
13.67
389.52
2010
332.90
0.00
74.81
407.71
2011
478.19
46.92
75.08
600.19
2012
469.19
46.91
18.76
534.86
Total
1,280.28
93.83
168.65
1,542.76
2010
39.12
0.00
6.26
45.38
2011
230.73
22.17
35.47
288.37
2012
221.73
22.17
8.87
252.77
Total
491.58
44.34
50.60
586.52
Assembly Regular Meeting Packet
Kodiak Island Borough
2012 Preliminary Foreclosure List (MH)
As of 03/07/13
Property ID Geo ID
Owner Name
21321 R7435000280 DINGLE, LORDELITO
21321 R7435000280 DINGLE, LORDELITO
16502 R1600000075 DOBSON CELLULAR SYSTEMS INC
21278 R7435000047 DOWNS DON JACKIE
20918 R7335000314 DRAFALL CRAIG 20929 R7345000016 DRAFALL DAVE 20921
20894
21144
18744
20828
R7335010256
R7335000241
R7392000006
R5424200902
R7335000036
20898 R7335000245
21320 R7435000180
21340 R7435002070
EADS BEVERLY
ERICKSON KEVIN EVANS, RYAN & JENNIFER
EVERGREEN TIMBER LP FERRIS PHIL FRETS STEVE
GARCIA MANUEL MARTHA
GEHRKE, TONY
March 21, 2013
Legal Description
USS 3233 LT 5 & 6 SP 80B JACKSONS
USS 3233 LT 5 & 6 SP 80B JACKSONS
USS 4947 PTN OF B/O NEAR ISLAND
USS 3233 LT 5 SP 47 JACKSONS MHP
USS 3099 LT 3 SP 14 POWELLS MHP
USS 3100 LT 1 SP 6 GLASS BEACH MHP
USS 3099 LT 25C‐2 B/O
USS 3099 LT 24A1
USS 3218 TR W SP 6 REZANOF MHP
T24S R20W TL 901 B/O
USS 3099 LT 3 SP 6 POWELLS MHP
USS 3099 LT 24C SUBLT 3
USS 3233 LT 5 & 6 SP 80A JACKSONS
USS 3233 LT 6 SP 69 JACKSONS MHP
Page 30 of 71
Year
Base Tax
Penalty
Interest
Total Due
2011
384.37
37.56
60.06
481.99
2012
348.08
34.82
13.93
396.83
Total
732.45
72.38
73.99
878.82
2012
328.94
32.91
13.15
375.00
Total
328.94
32.91
13.15
375.00
2012
293.25
29.33
11.73
334.31
Total
293.25
29.33
11.73
334.31
2009
368.00
36.00
144.00
548.00
2010
368.50
36.00
100.80
505.30
2011
376.50
36.75
58.79
472.04
2012
367.50
36.75
14.71
418.96
Total
1,480.50
145.50
318.30
1,944.30
2009
237.20
22.93
91.68
351.81
2010
237.70
22.93
64.17
324.80
2011
242.98
23.40
37.43
303.81
2012
233.98
23.41
9.36
266.75
Total
951.86
92.67
202.64
1,247.17
2012
191.25
19.14
7.66
218.05
Total
191.25
19.14
7.66
218.05
2012
82.06
0.00
0.00
82.06
Total
82.06
0.00
0.00
82.06
2012
253.73
25.39
10.15
289.27
Total
253.73
25.39
10.15
289.27
2012
876.14
87.62
35.05
998.81
Total
876.14
87.62
35.05
998.81
2010
361.30
35.28
98.79
495.37
2011
369.15
36.03
57.63
462.81
2012
360.14
36.02
14.40
410.56
Total
1,090.59
107.33
170.82
1,368.74
2012
768.82
0.00
0.00
768.82
Total
768.82
0.00
0.00
768.82
2012
462.83
46.30
18.52
527.65
Total
462.83
46.30
18.52
527.65
2008
213.20
20.52
106.71
340.43
Assembly Regular Meeting Packet
Kodiak Island Borough
2012 Preliminary Foreclosure List (MH)
As of 03/07/13
Property ID Geo ID
Owner Name
16308 R1448130003 GIBSON PHILLIP JAMI
21125 R7385010080
21241 R7435000007
GREENE ETAL, TRACY
HALOG SALVACION
March 21, 2013
Legal Description
USS 3098 LT 13 SP 3 WARNER MHP
USS 3218 TR V SP 38 REZANOF MHP
USS 3233 LT 6 SP 7 JACKSONS MHP
21331 R7435001015 HAMMOND, REUBEN
JACKSON MOBILE HOME TRACT SP F
16268 R1448000144 HARFORD WAYNE USS 3098 LT 14A‐3B SP 4 MILL BAY MHP
16269 R1448000145 HARFORD WAYNE USS 3098 LT 14A‐3B SP 3 MILL BAY MHP
21132 R7385010150 HARRINGTON DARYL USS 3218 TR V SP 45 REZANOF MHP
21252 R7435000019 HAUSER, JACOB
USS 3233 LT 4 SP 19 JACKSONS MHP
Page 31 of 71
Year
Base Tax
Penalty
Interest
Total Due
2009
213.20
20.52
82.08
315.80
2010
213.70
20.52
57.45
291.67
2011
218.01
20.91
33.45
272.37
2012
193.81
19.39
7.75
220.95
Total
1,051.92
101.86
287.44
1,441.22
2010
321.00
31.25
87.50
439.75
2011
327.75
31.89
51.00
410.64
2012
318.75
31.89
12.75
363.39
Total
967.50
95.03
151.25
1,213.78
2012
143.43
0.00
0.00
143.43
Total
143.43
0.00
0.00
143.43
2011
100.00
0.00
0.00
100.00
2012
327.68
32.79
13.09
373.56
Total
427.68
32.79
13.09
473.56
2011
229.00
22.00
35.20
286.20
2012
204.00
20.41
8.16
232.57
Total
433.00
42.41
43.36
518.77
2010
24.08
0.00
0.00
24.08
2012
174.68
17.47
6.99
199.14
Total
198.76
17.47
6.99
223.22
2010
66.46
0.00
0.00
66.46
2011
228.22
22.81
36.52
287.55
2012
238.43
23.85
9.53
271.81
Total
533.11
46.66
46.05
625.82
2005
70.20
7.02
61.78
139.00
2006
78.90
6.89
52.37
138.16
2007
78.90
6.89
44.09
129.88
2008
78.20
7.02
36.51
121.73
2009
78.20
7.02
28.08
113.30
2010
78.70
7.02
19.65
105.37
2011
80.51
7.16
11.45
99.12
2012
66.31
6.64
2.66
75.61
Total
609.92
55.66
256.59
922.17
2011
286.76
27.77
44.45
358.98
Assembly Regular Meeting Packet
Kodiak Island Borough
2012 Preliminary Foreclosure List (MH)
As of 03/07/13
Property ID Geo ID
Owner Name
21311 R7435000083 HEGLIN RUSSELL 21284 R7435000053
21285 R7435000054
HERNANDEZ JOSE OVIDIO
HOCHMUTH JR JOSEPH March 21, 2013
Legal Description
USS 3233 LT 5 SP 83 JACKSONS MHP
USS 3233 LT 4 SP 53 JACKSONS MHP
USS 3233 LT 4 SP 54 JACKSONS MHP
21145 R7392000007 IRAHETA ETAL PEDRO
USS 3218 TR W SP 7 REZANOF MHP
16267 R1448000143 JAUREGUI ETAL ANDRES USS 3098 LT 14A‐3B SP 5 MILL BAY MHP
20783 R7315050001
21086 R7365000171
JOHNSON JEFFREY JONES DONNA USS 2739/3066AB BK 5 SP 1 CLARKS
USS 3103 LT 17 B/O
21251 R7435000018 KASPRZAK DARIUS USS 3233 LT 4 SP 18 JACKSONS MHP
21127 R7385010100 KATELNIKOFF COLLEEN USS 3218 TR V SP 40 REZANOF MHP
Page 32 of 71
Year
Base Tax
Penalty
Interest
Total Due
2012
257.56
25.75
10.29
293.60
Total
544.32
53.52
54.74
652.58
2008
194.86
0.00
58.23
253.09
2009
452.08
30.78
123.12
605.98
2010
316.30
30.78
86.19
433.27
2011
322.49
31.35
50.15
403.99
2012
290.69
29.07
11.64
331.40
Total
1,576.42
121.98
329.33
2,027.73
2012
248.31
0.00
0.00
348.31
Total
348.31
0.00
0.00
348.31
2011
319.75
31.08
49.71
400.54
288.16
28.82
11.53
328.51
2012
Total
607.91
59.90
61.24
729.05
2010
171.00
0.00
0.00
171.00
2011
427.63
42.77
68.42
538.82
2012
396.53
39.66
15.86
452.05
Total
995.16
82.43
84.28
1,161.87
2007
104.75
0.00
0.00
104.75
2008
185.00
18.50
96.20
299.70
2009
193.00
18.50
74.00
285.50
2010
193.50
18.50
51.80
263.80
2011
197.69
18.86
30.19
246.74
2012
186.16
18.61
7.45
212.22
Total
1,060.10
92.97
259.64
1,412.71
2012
258.83
25.89
10.34
295.06
Total
258.83
25.89
10.34
295.06
2011
647.00
63.81
102.08
812.89
2012
510.00
51.00
20.41
581.41
Total
1,157.00
114.81
122.49
1,394.30
2011
322.49
31.35
50.15
403.99
2012
290.69
29.07
11.64
331.40
Total
613.18
60.42
61.79
735.39
2005
444.15
22.20
390.85
857.20
2006
445.93
43.60
331.31
820.84
Assembly Regular Meeting Packet
Kodiak Island Borough
2012 Preliminary Foreclosure List (MH)
As of 03/07/13
Property ID Geo ID
Owner Name
March 21, 2013
Legal Description
21118 R7385010010 KATELNIKOFF JOAN USS 3218 TR V SP 31 REZANOF MHP
21306 R7435000078 KATELNIKOFF RICK USS 3233 LT 6 SP 78 JACKSONS MHP
20924 R7345000011 KING ETAL DAVID USS 3100 LT 1 SP 1 GLASS BEACH MHP
21268 R7435000035 LEDOUX, DUWAYNE
USS 3233 LT 3 SP 35 JACKSONS MHP
21301 R7435000073 LEDOUX, DUWAYNE
USS 3233 SP 73
21135 R7385010180
20796 R7315060005
21161 R7392000024
LEVICK JOHN LANI
MADSEN HERMAN
MALUTIN ETAL DENISE 21290 R7435000059 MALUTIN HAZEL
USS 3218 TR V SP 48 REZANOF MHP
USS 3066AB BK 6 LT 1 SP 5 COVES MHP
USS 3218 TR W SP 24 REZANOF MHP
USS 3233 LT 7 SP 59 JACKSONS MHP
Page 33 of 71
Year
Base Tax
Penalty
Interest
Total Due
2007
598.00
43.60
278.99
920.59
2008
452.15
44.43
230.95
727.53
2009
791.88
44.43
177.66
1,013.97
2010
452.65
44.43
124.37
621.45
2011
461.37
45.25
72.39
579.01
2012
419.48
41.95
16.78
478.21
Total
4,065.61
329.89 1,623.30
6,018.80
2008
326.60
14.55
165.68
506.83
2009
326.60
31.86
127.44
485.90
2010
327.10
31.86
89.20
448.16
2011
333.50
32.45
51.90
417.85
2012
300.91
30.09
12.04
343.04
Total
1,614.71
140.81
446.26
2,201.78
2011
343.12
33.42
53.46
430.00
2012
309.83
30.99
12.41
353.23
Total
652.95
64.41
65.87
783.23
2011
425.50
41.65
66.64
533.79
2012
416.50
41.64
16.66
474.80
Total
842.00
83.29
83.30
1,008.59
2011
343.12
33.42
53.46
430.00
2012
309.83
30.99
12.41
353.23
Total
652.95
64.41
65.87
783.23
2011
277.14
26.83
42.90
346.87
2012
248.64
24.88
9.94
283.46
Total
525.78
51.71
52.84
630.33
2012
19.14
0.00
0.76
19.90
Total
19.14
0.00
0.76
19.90
2012
16.69
0.00
0.00
16.69
Total
16.69
0.00
0.00
16.69
37.41
59.85
480.27
2011
383.01
2012
346.81
34.68
13.86
395.35
Total
729.82
72.09
73.71
875.62
2010
7.45
0.00
0.00
7.45
2011
516.37
50.75
81.19
648.31
Assembly Regular Meeting Packet
Kodiak Island Borough
2012 Preliminary Foreclosure List (MH)
As of 03/07/13
Property ID Geo ID
Owner Name
21314 R7435000086 MALUTIN VIRGINIA
March 21, 2013
Legal Description
USS 3233 LT 5 SP 86 JACKSONS MHP
21148 R7392000010 MANDA JUDIE USS 3218 TR W SP 10 REZANOF MHP
20900 R7335000250 MCCORMICK CYNTHIA
USS 3099 LT 25A‐1 B/O
20900 R7335000250 MCCORMICK CYNTHIA
USS 3099 LT 25A‐1 B/O
21398 R7475000052
20938 R7345000025
20941 R7345000029
21240 R7435000006
20920 R7335010253
MCCUSKER DENNIS DEBORA
MECHAM WILLIAM MECHAM WILLIAM MENDOZA CATHERINE
MORGAN ROBBIE
21271 R7435000039 NUGENT, RICHARD
21131 R7385010140
21282 R7435000051
OLSEN SHAWN & LYSSA
OURANIA, LLC
USS 3466 LT 5B
USS 3100 LT 2 SP 5 SPRUCE CAPE MHP
USS 3100 LT 2 SP 9 SPRUCE CAPE MHP
USS 3233 LT 6 SP 6 JACKSONS MHP
USS 3099 LT 25C B/O
USS 3233 LT 3 SP 39 JACKSONS MHP
USS 3218 TR V SP 44 REZANOF MHP
USS 3233 LT 4 SP 51 JACKSONS MHP
Page 34 of 71
Year
Base Tax
Penalty
Interest
Total Due
Total
523.82
50.75
81.19
655.76
2011
20.16
0.00
0.00
20.16
2012
365.93
36.61
14.63
417.17
Total
386.09
36.61
14.63
437.33
2010
501.25
49.29
137.97
688.51
2011
510.89
50.20
80.31
641.40
2012
465.39
46.55
18.61
530.55
Total
1,477.53
146.04
236.89
1,860.46
2008
174.70
0.00
0.00
174.70
2009
241.55
23.37
93.42
358.34
2010
242.05
23.37
65.40
330.82
2011
246.87
23.81
38.05
308.73
2012
220.58
22.07
8.84
251.49
Total
1,125.75
92.62
205.71
1,424.08
2012
437.95
0.00
0.00
437.95
Total
437.95
0.00
0.00
437.95
2012
262.14
26.20
10.48
298.82
Total
262.14
26.20
10.48
298.82
2012
222.96
22.31
8.91
254.18
Total
222.96
22.31
8.91
254.18
2012
307.28
30.73
12.29
350.30
Total
307.28
30.73
12.29
350.30
2009
230.75
22.29
89.10
342.14
2010
231.25
22.29
62.37
315.91
2011
215.25
20.64
33.00
268.89
2012
191.25
19.14
7.66
218.05
Total
868.50
84.36
192.13
1,144.99
2011
116.02
0.00
0.00
116.02
2012
290.69
29.07
11.64
331.40
Total
406.71
29.07
11.64
447.42
2012
371.03
37.12
14.84
422.99
Total
371.03
37.12
14.84
422.99
2012
297.08
21.38
11.89
330.35
Total
297.08
21.38
11.89
330.35
Assembly Regular Meeting Packet
Kodiak Island Borough
2012 Preliminary Foreclosure List (MH)
As of 03/07/13
Property ID Geo ID
Owner Name
21147 R7392000009 PADDOCK GAIL March 21, 2013
Legal Description
USS 3218 TR W SP 9 REZANOF MHP
21149 R7392000011 REYES ETAL MARIA USS 3218 TR W SP 11 REZANOF MHP
21296 R7435000065 RHOADES, CINDY
USS 3233 LT 7 SP 65 JACKSONS MHP
21249 R7435000016
21322 R7435000380
16320 R1448130105
ROBISON DISA SAGOTE, MIKAELE
SANTIAGO MANUEL
21261 R7435000028 SANTIAGO MANUEL
16266 R1448000142
21150 R7392000012
21288 R7435000057
SARGENT ETAL RANDI SEVERSON JOHN W. SKANTZ KENNETH 21341 R7435002072 STERSIC STEVE 21151 R7392000013 SUMNER, ASHLEY
USS 3233 LT 4 SP 16 JACKSONS MHP
USS 3233 LT 5 & 6 SP 80C JACKSONS
USS 3098 LT 13 SP 5 WARNER MHP
USS 3233 LT 5 SP 28 JACKSONS MHP
USS 3098 LT 14A‐3B SP 6 MILL BAY MHP
USS 3218 TR W SP 12 REZANOF MHP
USS 3233 LT 3 SP 57 JACKSONS MHP
USS 3233 LT 6 SP 71 & 72 JACKSONS
USS 3218 TR W SP 13 REZANOF MHP
Page 35 of 71
Year
Base Tax
Penalty
Interest
Total Due
2011
180.54
0.00
1.66
182.20
2012
210.39
21.05
8.41
239.85
Total
390.93
21.05
10.07
422.05
2011
409.13
40.02
64.00
513.15
2012
371.03
37.12
14.84
422.99
Total
780.16
77.14
78.84
936.14
2011
116.51
0.00
0.00
116.51
2012
299.64
29.97
11.99
341.60
Total
416.15
29.97
11.99
458.11
2012
186.16
18.61
7.45
212.22
Total
186.16
18.61
7.45
212.22
2012
348.08
34.82
17.41
400.31
Total
348.08
34.82
17.41
400.31
2010
213.45
0.00
49.06
262.51
2011
281.85
27.28
43.65
352.78
2012
272.84
27.27
10.91
311.02
Total
768.14
54.55
103.62
926.31
2010
153.61
0.00
0.00
153.61
2011
304.64
29.58
47.30
381.52
2012
274.14
27.43
10.98
312.55
Total
732.39
57.01
58.28
847.68
2012
149.18
14.93
5.98
170.09
Total
149.18
14.93
5.98
170.09
2012
248.64
24.88
9.94
283.46
Total
248.64
24.88
9.94
283.46
2010
292.00
28.35
79.38
399.73
2011
297.75
28.88
46.20
372.83
2012
267.75
26.78
10.73
305.26
Total
857.50
84.01
136.31
1,077.82
2011
212.49
20.34
32.55
265.38
2012
188.69
18.86
7.56
215.11
Total
401.18
39.20
40.11
480.49
2012
381.23
38.14
15.26
434.63
Total
381.23
38.14
15.26
434.63
Assembly Regular Meeting Packet
Kodiak Island Borough
2012 Preliminary Foreclosure List (MH)
As of 03/07/13
Property ID Geo ID
Owner Name
21339 R7435001126 TAYLOR LORI
20935 R7345000022 TIMPKE GEORGE March 21, 2013
Legal Description
USS 3233 LT 5 SP 26A B/O
USS 3100 LT 2 SP 2 SPRUCE CAPE MHP
20936 R7345000023 TIMPKE GEORGE USS 3100 LT 2 SP 3 SPRUCE CAPE MHP
21825 R7535060013 TIMPKE SCOTT MILLER PT 1ST BK 6 LT 1B B/O
20806 R7315060015 TWOHY PHILIP
USS 3066AB BK 6 LT 1 SP 15 COVES
20937 R7345000024 WAGNER SHARON USS 3100 LT 2 SP 4 SPRUCE CAPE MHP
16309 R1448130004 WILD ISLAND, INC
USS 3098 LT 13 SP 4 WARNER MHP
21275 R7435000043 WOOD, CALEB & RENITA
USS 3233 LT 6 SP 43 JACKSONS MHP
Page 36 of 71
Year
Base Tax
Penalty
Interest
Total Due
2012
122.41
12.24
4.90
139.55
Total
122.41
12.24
4.90
139.55
2011
201.33
19.25
30.77
251.35
2012
192.33
19.25
7.69
219.27
Total
393.66
38.50
38.46
470.62
2007
119.95
0.00
43.70
163.65
2008
182.00
17.41
90.48
289.89
2009
257.80
17.41
69.60
344.81
2010
182.50
17.41
48.72
248.63
2011
186.64
17.77
28.42
232.83
2012
177.64
17.77
7.12
202.53
Total
1,106.53
87.77
288.04
1,482.34
2006
175.63
16.57
125.88
318.08
2007
455.63
16.57
106.00
578.20
2008
176.75
16.89
87.75
281.39
2009
176.75
16.89
67.50
261.14
2010
177.25
16.89
47.25
241.39
2011
288.12
27.92
44.65
360.69
Total
1,450.13
111.73
479.03
2,040.89
2011
174.00
16.51
26.39
216.90
2012
153.00
15.31
6.11
174.42
Total
327.00
31.82
32.50
391.32
2011
208.67
19.98
31.96
260.61
2012
199.68
19.98
7.99
227.65
Total
408.35
39.96
39.95
488.26
2011
281.85
27.28
43.65
352.78
2012
272.84
27.27
10.91
311.02
Total
554.69
54.55
54.56
663.80
2005
162.00
16.20
142.56
320.76
2006
169.00
15.90
120.84
305.74
2007
169.00
15.90
101.76
286.66
2008
282.81
16.20
84.24
383.25
2009
170.00
16.20
64.80
251.00
2010
170.50
16.20
45.36
232.06
Assembly Regular Meeting Packet
Kodiak Island Borough
2012 Preliminary Foreclosure List (MH)
As of 03/07/13
Property ID Geo ID
Owner Name
20917 R7335000313 YAKANAK, JODY
March 21, 2013
Legal Description
USS 3099 LT 3 SP 13 POWELLS MHP
Page 37 of 71
Year
Base Tax
Penalty
Interest
Total Due
2011
174.00
16.51
26.39
216.90
2012
153.00
15.31
6.11
174.42
Total
1,450.31
128.42
592.06
2,170.79
2008
127.91
0.00
38.73
166.64
2009
222.80
21.49
85.92
330.21
2010
223.30
21.49
60.15
304.94
2011
228.27
21.92
35.09
285.28
2012
219.28
21.92
8.77
249.97
Total
1,021.56
86.82
228.66
1,337.04
69,502.76 6,163.77 12,984.38 88,700.91
Assembly Regular Meeting Packet
March 21, 2013
Page 38 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Personal)
As of 03/07/13
Property ID Geo ID
23204 P5B10000045
10741 P1B04000052
Owner Name
A‐1 TIMBER CONSULTANTS, INC
ABBOTT SHEILA Legal Description
A‐1 TIMBER
KODIAK HAIR DESIGN 10932 P1B07000002
AGONOY TERESA AGONOY BOOKKEEPING 22718 P1B20100062
AGONOY TERESA MTA EVENT PLANNER
13443 P5B09000002
ALASKA CHARTER TOURS LLC ALASKA CHARTER TOURS LLC 10771 P1B05000026
AMBERG ROBERT
CUSTOM CONCEPTS 22569 P1B09000083
22667 P1B20100005
ANDERSON STOSH ASHFORD, JAMES R
ADQ SECURITY SERVICES
22742 P1B20100086
ASPELUND JERYL
TWO SISTERS
10695 P1B04000006
B & B UNDERGROUND SERVICES INC
B & B UNDERGROUND SERV INC 13751 P6B07000003
BARNES GARRICK D KATHLEEN S
GREAT ALASKAN BEAN COMPANY, THE KODIAK POWER AND EQUIPMENT
Year
Base Tax
Penalty Interest Total Due
2012
15,470.83
0.00
0.00 15,470.83
Total 15,470.83
0.00
0.00 15,470.83
2008
36.96
2.63
13.69
53.28
2009
36.96
2.63
10.53
50.12
2010
37.46
2.63
7.37
47.46
2011
9.00
0.00
0.00
9.00
Total
120.38
7.89
31.59
159.86
2010
45.38
3.35
9.39
58.12
2011
9.00
0.00
0.00
9.00
Total
54.38
3.35
9.39
67.12
2010
5.78
0.53
1.47
7.78
2011
9.00
0.00
0.00
9.00
Total
14.78
0.53
1.47
16.78
2009
25.42
1.58
6.34
33.34
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
42.92
1.58
6.34
50.84
2008
36.96
2.63
13.69
53.28
2009
36.96
2.63
10.53
50.12
2010
37.46
2.63
7.37
47.46
2011
9.00
0.00
0.00
9.00
Total
120.38
7.89
31.59
159.86
2012
51.91
4.72
1.89
58.52
Total
51.91
4.72
1.89
58.52
2010
11.55
1.05
2.94
15.54
2011
9.00
0.00
0.00
9.00
Total
20.55
1.05
2.94
24.54
2010
5.78
0.53
1.47
7.78
2011
9.00
0.00
0.00
9.00
Total
14.78
0.53
1.47
16.78
2010
691.00
68.25
191.10
950.35
2011
541.13
48.39
77.41
666.93
2012
742.60
67.51
27.01
837.12
Total
1,974.73
184.15
295.52
2,454.40
2007
49.98
3.64
23.26
76.88
2008
47.98
3.64
18.91
70.53
2009
47.99
3.64
14.54
66.17
Assembly Regular Meeting Packet
March 21, 2013
Page 39 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Personal)
As of 03/07/13
Property ID Geo ID
Owner Name
Legal Description
10857 P1B06000010
BISHOP FOREST ARCTIC MUD SLINGERS 11194 P1B09000051
BISIGNANI ANDREA PARTY CONNECTIONS LLC 23292 P1A12000018
11404 P1B20000188
BLONDIN BRIAN BLONDIN RANDY
KODIAK SEAFOOD PROCESSING 22717 P1B20100061
BODUNOV FREDYV
MAX CONSTRUCTION
13428 P5B08000011
BROWN WESLEY
WESLEY'S SERVICES 10680 P1B03000074
BRYANT WANDA ON TOP OF THE WORLD CATERING 11031 P1B08000001
CALDERON MARITA A TOUCH OF CLASS FLOWERS BY MARITA 22671 P1B20100012
CARLSEN JANELLE
ALUTIIQ PETROGLYPH CREATIONS
11073 P1B08000043
CHRISTESCU, DANIELLE
SUGAR MAMA'S BAKE SHOP
8417U
Year
Base Tax
Penalty Interest Total Due
2010
48.49
3.64
10.18
62.31
2011
9.00
0.00
0.00
9.00
Total
203.44
14.56
66.89
284.89
2009
65.84
5.26
21.03
92.13
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
83.34
5.26
21.03
109.63
2009
36.97
2.63
10.54
50.14
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
54.47
2.63
10.54
67.64
2012
330.00
30.00
12.00
372.00
Total
330.00
30.00
12.00
372.00
2000
1,072.71
92.52 1,369.28
2,534.51
2009
8.00
0.00
0.00
8.00
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
1,098.21
92.52 1,369.28
2,560.01
2010
17.33
1.58
4.41
23.32
2011
9.00
0.00
0.00
9.00
Total
26.33
1.58
4.41
32.32
2008
36.96
2.63
13.69
53.28
2009
8.00
0.00
0.00
8.00
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
62.46
2.63
13.69
78.78
2009
36.96
2.63
10.53
50.12
2010
37.46
2.63
7.37
47.46
2011
9.00
0.00
0.00
9.00
Total
83.42
5.26
17.90
106.58
2010
37.82
2.67
7.46
47.95
2011
9.00
0.00
0.00
9.00
Total
46.82
2.67
7.46
56.95
2010
5.78
0.53
1.47
7.78
2011
9.00
0.00
0.00
9.00
Total
14.78
0.53
1.47
16.78
2011
63.83
5.49
8.78
78.10
Assembly Regular Meeting Packet
March 21, 2013
Page 40 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Personal)
As of 03/07/13
Property ID Geo ID
Owner Name
Legal Description
13287 P5B02000017
CHRISTIANSEN ETAL LISA A & A LEASING & EQUIP 14147 P9B07000004
CLOSE‐ESKEW WENDY ALASKAN WILDERNESS ADVENTURES 11191 P1B09000048
COLON MARIA NOVELTIES CORNER & ELEC/AVON 22768 P5B20100014
DAY MONICA
MONICA DAY PHOTOGRAPHY
22707 P1B20100051
13886 P7B07000002
DOLPH CHRISTOPHER
DRAFALL ANNIE A.C.D 13866 P7B06000003
DRAFALL CRAIG DAVE
CD CONSTRUCTION 13839 P7B04000017
11120 P1B08000091
13321 P5B03000024
13575 P5B97000374
13941 P7B09000005
ERICKSON KEVIN EVERGREEN TIMBER LP EVERGREEN TIMBER LP FEJES SAM FM, LLC JUNKYARD DOGS AUTO REPAIR
KODIAK TIRE REPAIR
COMMISSARY, THE EVERGREEN TIMBER LP FEJES GUIDE SERVICE LTD FM, LLC Year
Base Tax
Penalty Interest Total Due
2012
127.70
11.61
4.64
143.95
Total
191.53
17.10
13.42
222.05
2005
160.07
14.64
128.86
303.57
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
177.57
14.64
128.86
321.07
2010
47.79
3.57
10.01
61.37
2011
9.00
0.00
0.00
9.00
Total
56.79
3.57
10.01
70.37
2010
37.47
2.63
7.38
47.48
2011
9.00
0.00
0.00
9.00
Total
46.47
2.63
7.38
56.48
2010
34.96
2.65
7.41
45.02
2011
9.00
0.00
0.00
9.00
Total
43.96
2.65
7.41
54.02
2012
118.25
10.75
4.29
133.29
Total
118.25
10.75
4.29
133.29
2007
46.53
3.32
21.25
71.10
2008
8.00
0.00
0.00
8.00
2009
8.00
0.00
0.00
8.00
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
80.03
3.32
21.25
104.60
2008
54.74
4.25
22.14
81.13
2009
54.24
4.21
16.82
75.27
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
126.48
8.46
38.96
173.90
2012
37.88
0.00
0.00
37.88
Total
37.88
0.00
0.00
37.88
2012
10.06
0.92
0.37
11.35
Total
10.06
0.92
0.37
11.35
2012
34,988.41
0.00
649.85 35,638.26
Total 34,988.41
0.00
649.85 35,638.26
2012
172.00
17.21
6.88
196.09
Total
172.00
17.21
6.88
196.09
502.97
50.30
20.13
573.40
2012
Assembly Regular Meeting Packet
March 21, 2013
Page 41 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Personal)
As of 03/07/13
Property ID Geo ID
13914 P7B08000007
Owner Name
FORD RUSSELL Legal Description
JR'S TOWING & SERVICE 22693 P1B20100037
FOX THOMAS
10259 P1B00845000
10812 P1B05000067
11162 P1B09000019
GLOBAL SEAFOODS OF AMERICA LLC GREEN SUSANA GROHS GEORGE COASTLINE COMPUTERS 22670 P1B20100010
HOY III GUY
ALASKAN ANVIL
10962 P1B07000032
22835 P1A21000005
10825 P1B05000080
HUDNUTT JASON JACKSON JAMES JONES JAMES
11204 P1B09000062
KEARNS KERRY THE ARTISIT'S EYE...GALLERY & GOODS 13438 P5B08000021
KEIM CHARLES COASTAL OUTFITTERS 11172 P1B09000029
KELLEY JOHN JOHN'S RURAL SERVICES
FOX REMODELING & DESIGN
GLOBAL SEAFOODS OF AMERICA LLC SUSAN'S VARIETY & FASHION BOUTIQUE INVOKED PROJECTS 1188H
DOUBLE J HANDYMAN SERVICES Year
Base Tax
Penalty Interest Total Due
Total
502.97
50.30
20.13
573.40
2008
45.17
3.39
17.61
66.17
2009
8.00
0.00
0.00
8.00
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
70.67
3.39
17.61
91.67
2010
17.33
1.58
4.41
23.32
2011
9.00
0.00
0.00
9.00
Total
26.33
1.58
4.41
32.32
2012
21,971.93 2,197.19
878.88 25,048.00
Total 21,971.93 2,197.19
878.88 25,048.00
13.69
53.28
36.96
2.63
2008
Total
36.96
2.63
13.69
53.28
2010
12.20
1.22
3.42
16.84
2011
9.00
0.00
0.00
9.00
Total
21.20
1.22
3.42
25.84
2010
37.38
2.63
7.35
47.36
2011
9.00
0.00
0.00
9.00
Total
46.38
2.63
7.35
56.36
2007
38.95
2.63
16.84
58.42
Total
38.95
2.63
16.84
58.42
2012
440.00
40.00
16.00
496.00
Total
440.00
40.00
16.00
496.00
2009
54.45
4.22
16.89
75.56
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
71.95
4.22
16.89
93.06
2009
36.97
2.63
10.54
50.14
2010
37.47
2.63
7.38
47.48
2011
9.00
0.00
0.00
9.00
Total
83.44
5.26
17.92
106.62
2009
25.54
1.75
7.02
34.31
2010
24.25
1.58
4.41
30.24
2011
9.00
0.00
0.00
9.00
Total
58.79
3.33
11.43
73.55
2010
37.47
2.63
7.38
47.48
2011
9.00
0.00
0.00
9.00
Assembly Regular Meeting Packet
March 21, 2013
Page 42 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Personal)
As of 03/07/13
Property ID Geo ID
10942 P1B07000012
10989 P1B07000061
13432 P5B08000015
Owner Name
KENNARD TONY KENNARD, TONY KENNY WILLIAM JADESTORM CONSULTING 10830 P1B05000085
KNAUF JEFFREY ALASKA OCEAN PRODUCTS 13869 P7B06000007
KODIAK ISLAND NATIVE SUPPLY KODIAK ISLAND NATIVE SUPPLY INC 10887 P1B06000045
11125 P1B08000096
KODIAK MOVING SYSTEMS LACEY PATRICK ANGELA
11690 P1B93000798
13148 P3B06000002
LORENSON CHARLES PENELOPE
LOWDERMILK SAMUEL 23281 P1A12000008
11200 P1B09000058
LUNDGREN JOHN
MADSEN SCOTT SCOTT'S ENGINE SERVICE 22731 P1B20100075
MARTINEZ RENATO
REYS GENERAL LABOR
Legal Description
CHURCH ON THE ROCK ROCK SOLID CONCRETE & CONSULTING KODIAK MOVING SYSTEMS INC UGLY FACE ROUGHSTOCK RODEO GEAR WILD IRIS ENTERPRISES/ISLAND FOAM ISLAND AUTO & TIRE 4055E
Year
Base Tax
Penalty Interest Total Due
Total
46.47
2.63
7.38
56.48
2007
38.95
2.63
16.84
58.42
Total
38.95
2.63
16.84
58.42
2007
50.50
3.68
23.56
77.74
Total
50.50
3.68
23.56
77.74
2008
36.96
2.63
13.69
53.28
2009
8.00
0.00
0.00
8.00
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
62.46
2.63
13.69
78.78
2005
36.14
3.31
29.09
68.54
2006
44.70
3.16
23.98
71.84
2007
44.70
3.16
20.19
68.05
Total
125.54
9.63
73.26
208.43
6.23
41.48
33.02
2.23
2010
2011
9.00
0.00
0.00
9.00
Total
42.02
2.23
6.23
50.48
2008
54.28
4.21
21.88
80.37
Total
54.28
4.21
21.88
80.37
2008
36.96
2.63
13.69
53.28
2009
36.96
2.63
10.53
50.12
2010
37.46
2.63
7.37
47.46
2011
9.00
0.00
0.00
9.00
Total
120.38
7.89
31.59
159.86
2012
189.20
17.21
6.88
213.29
Total
189.20
17.21
6.88
213.29
2010
6.78
0.00
0.00
6.78
2011
407.41
39.84
63.76
511.01
Total
414.19
39.84
63.76
517.79
2012
220.00
20.00
8.00
248.00
Total
220.00
20.00
8.00
248.00
7.38
47.48
37.47
2.63
2010
2011
9.00
0.00
0.00
9.00
Total
46.47
2.63
7.38
56.48
2010
5.78
0.53
1.47
7.78
2011
9.00
0.00
0.00
9.00
Total
14.78
0.53
1.47
16.78
Assembly Regular Meeting Packet
March 21, 2013
Page 43 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Personal)
As of 03/07/13
Property ID Geo ID
13584 P5B98000187
13089 P2B98000251
Owner Name
MASCHMEDT JR ROBERT MCFARLIN ERIC Legal Description
KODIAK LODGE AT LARSEN BAY
11094 P1B08000065
MONGE MARIA B MARIA B MONGE 11442 P1B85000002
11179 P1B09000036
MRD INC
MUSSON WILLIAM KODIAK KRAFTS 11281 P1B20000063
NARRA MANUEL ELROMAN JANITORIAL SERVICES 10763 P1B05000018
NELSON WILLIAM
BILL'S PROFESSIONAL CARPET CLEANING 10117 P1A91000698
10899 P1B06000057
OLSEN DAVID
ORCAS UNLIMITED CHARTERS ORCAS UNLIMITED CHARTERS KODIAK 11150 P1B09000005
ORSINI JOSEPH ALASKA WILDLIFE CONTROL MGMT SERV 11102 P1B08000073
OVATIONS OVATIONS E M EDGES MCDONALDS CORPORATION 4795X
Year
Base Tax
Penalty Interest Total Due
2012
394.94
0.00
0.00
394.94
Total
394.94
0.00
0.00
394.94
2010
46.43
3.45
9.65
59.53
2011
9.00
0.00
0.00
9.00
Total
55.43
3.45
9.65
68.53
2009
36.96
2.63
10.53
50.12
2010
37.46
2.63
7.37
47.46
2011
9.00
0.00
0.00
9.00
Total
83.42
5.26
17.90
106.58
2012
4,036.16
366.92
146.77
4,549.85
Total
4,036.16
366.92
146.77
4,549.85
2009
36.97
2.63
10.54
50.14
2010
37.47
2.63
7.38
47.48
2011
9.00
0.00
0.00
9.00
83.44
5.26
17.92
106.62
Total
2009
37.17
2.65
10.61
50.43
2010
36.14
2.51
7.04
45.69
2011
9.00
0.00
0.00
9.00
Total
82.31
5.16
17.65
105.12
2005
12.09
1.11
9.73
22.93
2006
31.60
1.06
8.02
40.68
2008
36.96
2.63
13.69
53.28
2009
36.96
2.63
10.53
50.12
2010
37.46
2.63
7.37
47.46
2011
9.00
0.00
0.00
9.00
Total
164.07
10.06
49.34
223.47
2012
100.00
10.00
4.00
114.00
Total
100.00
10.00
4.00
114.00
2010
9.46
0.00
0.83
10.29
2011
9.00
0.00
0.00
9.00
Total
18.46
0.00
0.83
19.29
2009
36.97
2.63
10.54
50.14
2010
37.47
2.63
7.38
47.48
2011
9.00
0.00
0.00
9.00
Total
83.44
5.26
17.92
106.62
2010
37.46
2.63
7.37
47.46
2011
9.00
0.00
0.00
9.00
Assembly Regular Meeting Packet
March 21, 2013
Page 44 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Personal)
As of 03/07/13
Property ID Geo ID
13103 P3A04000002
Owner Name
PAKLOOK, INC. Legal Description
13109 P3A05000006
PAKLOOK, INC. 75311
13546 P5B94000154
PANAMAROFF ARTHUR KARLUK SPIT LODGE 12034 P1B98000284
PETERSON JANELLE GET ON NET WEB PUBLISHING 13070 P2B08000005
PICKETT JAMES KIELA
ALASKAN'S LEG UP 11951 P1B97000350
PICKETT LEONARD MISTI
ISLAND ESPRESSO & SHAVED ICE 11205 P1B09000063
POLANCO JOSE THE CHARTER COMPANY 10992 P1B07000065
PRUITT JOHN SERENITY BAY MASSAGE THERAPY 14142 P9B06000010
14168 P9B09000004
13280 P5B02000010
QUAYANNA DEVELOPMENT CORP QUAYANNA DEVELOPMENT CORP ROARK LLC 1750U
PRIVATE LANDS & RESOURCE CONSULTING KODIAK WOOD FUELS PASAGSHAK RIVER ACCOMODATIONS Year
Base Tax
Penalty Interest Total Due
Total
46.46
2.63
7.37
56.46
2011
609.00
60.00
96.00
765.00
2012
110.00
10.00
4.00
124.00
Total
719.00
70.00
100.00
889.00
2011
609.00
60.00
96.00
765.00
2012
110.00
10.00
4.00
124.00
Total
719.00
70.00
100.00
889.00
2010
7.45
0.00
0.51
7.96
2011
9.00
0.00
0.00
9.00
Total
16.45
0.00
0.51
16.96
2009
53.43
4.13
16.52
74.08
2010
53.93
4.13
11.56
69.62
2011
9.00
0.00
0.00
9.00
Total
116.36
8.26
28.08
152.70
2008
45.80
3.45
17.94
67.19
2009
45.93
3.45
13.78
63.16
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
109.23
6.90
31.72
147.85
2009
296.19
26.20
104.80
427.19
2010
267.45
23.54
65.91
356.90
2011
9.00
0.00
0.00
9.00
2012
37.85
3.45
1.38
42.68
Total
610.49
53.19
172.09
835.77
2009
36.97
2.63
10.54
50.14
2010
37.47
2.63
7.38
47.48
2011
9.00
0.00
0.00
9.00
Total
83.44
5.26
17.92
106.62
2009
19.34
1.03
4.12
24.49
2010
19.39
0.99
2.77
23.15
2011
9.00
0.00
0.00
9.00
Total
47.73
2.02
6.89
56.64
2012
21.08
1.91
0.76
23.75
Total
21.08
1.91
0.76
23.75
2012
5,303.05
482.10
192.83
5,977.98
Total
5,303.05
482.10
192.83
5,977.98
2008
65.77
5.25
27.31
98.33
Assembly Regular Meeting Packet
March 21, 2013
Page 45 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Personal)
As of 03/07/13
Property ID Geo ID
Owner Name
Legal Description
14187 P9B90000250
11201 P1B09000059
ROBERTS MICHELLE ROESLER HUNTER 22566 P1B09000104
ROUSE GERALDINE
KA' MALU
11798 P1B96000165
SCHAUFF ROBERT B & R FABRICATION & REPAIR 10863 P1B06000016
SODERBERG ETAL RANDY
BUILTRITE RES REPAIR & MAINTENANCE 10283 P1B01000023
10589 P1B02000148
ST. DENNY MARK STANTON PATRICK KODIAK TRANSMISSION & MUFFLER SERV 13790 P7B01000007
STERSIC STEVE KODIAK REPAIR SERVICES 11214 P1B09000072
STOLTENBERG RACHEL BEFORE & AFTER BODYWORK 11033 P1B08000003
TARRANT ROBERT ALASKA SEAFOOD CONNECTION COMMUNICATIONS UNLIMITED SECOND HAND KODIAK ST DENNY SURVEYING INC. Year
Base Tax
Penalty Interest Total Due
2009
65.77
5.25
21.01
92.03
2010
66.27
5.25
14.71
86.23
2011
9.00
0.00
0.00
9.00
Total
206.81
15.75
63.03
285.59
2009
272.05
0.00
91.34
363.39
Total
272.05
0.00
91.34
363.39
2009
65.85
5.26
21.04
92.15
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
83.35
5.26
21.04
109.65
2010
11.93
1.19
3.34
16.46
2011
9.00
0.00
0.00
9.00
Total
20.93
1.19
3.34
25.46
2010
148.24
12.70
35.57
196.51
2011
9.00
0.00
0.00
9.00
Total
157.24
12.70
35.57
205.51
13.69
53.28
36.96
2.63
2008
2009
36.96
2.63
10.53
50.12
2010
37.46
2.63
7.37
47.46
2011
9.00
0.00
0.00
9.00
Total
120.38
7.89
31.59
159.86
2012
112.10
0.00
0.00
112.10
Total
112.10
0.00
0.00
112.10
2005
30.08
2.75
24.22
57.05
2006
38.89
2.63
19.97
61.49
Total
68.97
5.38
44.19
118.54
2008
152.65
0.00
0.00
152.65
2009
43.47
3.54
14.20
61.21
2010
47.51
3.54
9.93
60.98
2011
9.00
0.00
0.00
9.00
Total
252.63
7.08
24.13
283.84
2009
36.97
2.63
10.54
50.14
2010
37.47
2.63
7.38
47.48
2011
9.00
0.00
0.00
9.00
Total
83.44
5.26
17.92
106.62
2008
34.78
2.68
13.93
51.39
2009
37.46
2.68
10.71
50.85
Assembly Regular Meeting Packet
March 21, 2013
Page 46 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Personal)
As of 03/07/13
Property ID Geo ID
Owner Name
Legal Description
13152 P3B08000001
VITT BRIAN BUSKIN RIVERSIDE RESTAURANT 10876 P1B06000031
WALLER MICHAEL GREATER WORKS CONSTRUCTION 22960 P1A21100002
23511 P1B12000034
11579 P1B90000113
WATTUM KELLER
WELLS FARGO BANK
WIGHT SCOTT 11129 P1B08000100
WOLFE ISAIRIS 22744 P1B201000089 YATES JOSEPH
2421F
WELLS FARGO
BASES LOADED WOLFE BOOKKEEPING SERVICES YATES ENTERPRISES
Year
Base Tax
2010
8.50
2011
9.00
Total
89.74
2009
40.42
2010
40.92
2011
9.00
Total
90.34
2009
14.94
2010
7.63
2011
9.00
Total
31.57
2012
440.00
Total
440.00
2012
10,386.89
Total 10,386.89
2009
64.68
2010
64.99
2011
9.00
Total
138.67
37.46
2010
2011
9.00
Total
46.46
2010
11.55
2011
9.00
Total
20.55
106,249.23
Penalty Interest Total Due
0.00
0.00
8.50
0.00
0.00
9.00
5.36
24.64
119.74
2.94
11.79
55.15
2.94
8.25
52.11
0.00
0.00
9.00
5.88
20.04
116.26
0.69
2.78
18.41
0.69
1.94
10.26
0.00
0.00
9.00
1.38
4.72
37.67
40.00
16.00
496.00
40.00
16.00
496.00
1,038.70
415.48 11,841.07
1,038.70
415.48 11,841.07
5.15
20.61
90.44
5.14
14.38
84.51
0.00
0.00
9.00
10.29
34.99
183.95
2.63
7.37
47.46
0.00
0.00
9.00
2.63
7.37
56.46
1.05
2.94
15.54
0.00
0.00
9.00
1.05
2.94
24.54
5,160.14 5,900.52 117,309.89
Assembly Regular Meeting Packet
March 21, 2013
Page 47 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
18722 R5421190001
18739 R5423230001
18209 R5302903204
18923 R5430293102
14698 R1060020080
Owner Name
AFOGNAK JOINT VENTURE AFOGNAK JOINT VENTURE AGA AUGUST AGA HAROLD AGMATA GODOFREDO NORA
15369 R1200030040
15370 R1200030051
19709 R5755030201
ALBIN, DARRYL & IRENE
ALBIN, DARRYL & IRENE
ALEXANDEROFF SERGIE 19819 R5765040030
19932 R5775090100
23269 R5312800605
ALPIAK NADIA AMBROSIA ALEX PATRICIA
AMOOK NATIVE LAND LLC
19922 R5775090010 ANDERSON ETAL JAMES 17166 R5200000530
17138 R5200000390
14312 R1040010360
19053 R5434330000
ANDERSON MARJORIE ANDLER ANDREW ANUNCIACION MARVINDAN DANIEL
AYAKULIK INC Legal Description
ATS 1029 DISCOVERER BAY
Year
Base Tax
Penalty
Interest
Total Due
2012
53.74
0.00
0.00
53.74
Total
53.74
0.00
0.00
53.74
T23S R23W SEC 29 AFOGNAK ISLAND
2012
18.69
0.00
0.00
18.69
Total
18.69
0.00
0.00
18.69
T30S R29W TL 3204 UYAK BAY
2012
73.09
7.30
2.93
83.32
Total
73.09
7.30
2.93
83.32
T30S R29W SEC 31 TR G LT 2
2012
266.59
26.65
10.67
303.91
Total
266.59
26.65
10.67
303.91
ALLMAN ADD BK 2 LT 8
2011
1,916.32
191.63
306.62
2,414.57
2012
2,057.84
205.77
82.31
2,345.92
Total
3,974.16
397.40
388.93
4,760.49
LEITE ADD BK 3 LT 4A
2012
316.75
0.00
0.00
316.75
Total
316.75
0.00
0.00
316.75
LEITE ADD BK 3 LT 5A
2012
58.02
0.00
0.00
58.02
Total
58.02
0.00
0.00
58.02
OLD HARBOR TR F BK 3A LT 2A
2011
804.84
77.19
123.50
1,005.53
2012
771.84
77.19
30.87
879.90
Total
1,576.68
154.38
154.37
1,885.43
KARLUK BK 4 LT 3
2012
325.73
32.57
13.03
371.33
Total
325.73
32.57
13.03
371.33
OUZINKIE BK 9 LT 10
2012
376.25
37.64
15.04
428.93
Total
376.25
37.64
15.04
428.93
T31S R28W TL 602 LT 5, 6, 7, TR A & SW1/4 NE1/ 2010
1,629.60
162.96
244.44
2,037.00
2011
9.00
0.00
0.00
9.00
2012
1,668.41
166.85
66.75
1,902.01
Total
3,307.01
329.81
311.19
3,948.01
OUZINKIE BK 9 LT 1
2011
400.66
36.76
58.82
496.24
2012
367.66
36.75
14.70
419.11
Total
768.32
73.51
73.52
915.35
SUNNY COVE LT 36
8.06
3.23
91.93
2012
80.64
Total
80.64
8.06
3.23
91.93
SUNNY COVE LT 8
2012
206.38
0.00
0.00
206.38
Total
206.38
0.00
0.00
206.38
ALEUTIAN BK 1 LT 36
2012
1,110.55
111.06
44.42
1,266.03
Total
1,110.55
111.06
44.42
1,266.03
USS 4655 LT 3 AYAKULIK RIVER
2012
10,120.04 1,011.99
404.79 11,536.82
Total 10,120.04 1,011.99
404.79 11,536.82
Assembly Regular Meeting Packet
March 21, 2013
Page 48 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
14680 R1060010021
14927 R1120330100
17394 R5200004111
19174 R5502010100
19175 R5502010110
19176 R5502010120
18222 R5303000040
23306 R5303000045
19687 R5755020156
20652 R6225040070
15056 R1120460090
18766 R5425240011
20263 R5790020070
19864 R5775020020
14602 R1040120260
20848 R7335000090
21089 R7375000010
19324 R5515010004
Owner Name
BACUS WILLIAM BACUS WILLIAM DORIS
BAGGEN GEORGE VICKI
BAKER ETAL RICHARD BAKER RICHARD LESLEE
BAKER RICHARD LESLEE
BERGEN‐HENDERSON ETAL DEBBORRAH
BERGEN‐HENDERSON ETAL DEBBORRAH
BERGMANN, LUCY
BLAIN SUMMER
BLONDIN RONALD ROBERTA
BOND, ROBERT P.
BOSKOFSKY SUSAN BOSKOFSKY, CHRISTOPHER & SHARON
BRAVO AMALIA BRAVO AMALIA BRECHAN REV TRUST ETAL RUTH BROWN MARY Legal Description
ALLMAN ADD BK 1 LT 2A‐1
EAST ADD BK 33 LT 9A
SEAVIEW LT 15
PASAGSHAK BK 1 LT 10
PASAGSHAK BK 1 LT 11
PASAGSHAK BK 1 LT 12
USS 3472 LT 4 ISTHMUS BAY
USS 3472 LT 11 ISTHMUS BAY
SITKALIDAK TR E BK 2 LT 6
MOUNTAIN VIEW 2ND BK 4 LT 7
EAST ADD BK 46 LT 9 & 10
T25S R24W TL 3307 TR D KUPREANOF
PORT LIONS BK 2 LT 7
OUZINKIE BK 2 LT 2
ALEUTIAN BK 12 LT 26
USS 3099 LT 9A
USS 3104 LT 1
CHINIAK AK BK 1 LT 4
Year
Base Tax
Penalty
Interest
Total Due
2012
2,979.68
297.97
119.19
3,396.84
Total
2,979.68
297.97
119.19
3,396.84
2011
71.19
0.00
0.00
71.19
Total
71.19
0.00
0.00
71.19
2012
3,599.09
359.90
143.96
4,102.95
Total
3,599.09
359.90
143.96
4,102.95
2012
3,345.41
334.54
133.83
3,813.78
Total
3,345.41
334.54
133.83
3,813.78
2012
299.93
29.98
11.99
341.90
Total
299.93
29.98
11.99
341.90
2012
173.08
17.31
6.93
197.32
Total
173.08
17.31
6.93
197.32
2012
547.18
54.71
21.89
623.78
Total
547.18
54.71
21.89
623.78
2012
425.71
42.57
17.03
485.31
Total
425.71
42.57
17.03
485.31
2012
102.67
0.00
0.00
102.67
Total
102.67
0.00
0.00
102.67
2012
1,472.04
147.21
58.89
1,678.14
Total
1,472.04
147.21
58.89
1,678.14
2012
3,663.08
366.31
146.52
4,175.91
Total
3,663.08
366.31
146.52
4,175.91
2011
443.66
41.07
65.70
550.43
Total
443.66
41.07
65.70
550.43
2012
977.18
97.71
39.08
1,113.97
Total
977.18
97.71
39.08
1,113.97
2011
495.58
0.00
28.13
523.71
2012
495.58
49.56
19.83
564.97
Total
991.16
49.56
47.96
1,088.68
2012
1,563.16
156.32
62.53
1,782.01
Total
1,563.16
156.32
62.53
1,782.01
2012
628.43
62.84
25.13
716.40
Total
628.43
62.84
25.13
716.40
2012
5,898.16
589.82
235.93
6,723.91
Total
5,898.16
589.82
235.93
6,723.91
2012
597.71
59.78
23.91
681.40
Total
597.71
59.78
23.91
681.40
Assembly Regular Meeting Packet
March 21, 2013
Page 49 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
16853 R5000000310
16854 R5000000315
20434 R5795010150
22545 R9006000200
14991 R1120400070
20162 R5780190080
16322 R1452020022
19637 R5755000061
Owner Name
BRUDER BRIAN BRUDER BRIAN BYRON DANIEL LUCIA
CAIN DARLENE CARTWRIGHT MARLYS & DAMON
CHENEY ELIZABETH NEIL
CHILDERS REGINALD CINDA
CHRISTIANSEN DARLENE 19644 R5755010012 CHRISTIANSEN DARLENE CARL
19776 R5755090100
19862 R5775010020
19635 R5755000055
CHRISTIANSEN FRED GLENNA
CHRISTOFFERSON SR ANDY CITY OF OLD HARBOR 20144 R5780180020
20442 R5795020050
22439 R9004001032
22516 R9004010210
14621 R1040120450
CLAMPFFER, CHARLENE
CLAYTON, JUDITH
CLOSE‐ESKEW WENDY COSSETTE ETAL LEROY COYLE, DARLA
Legal Description
T24S R24W TL 2805 ONION BAY
T24S R24W TL 3312 ONION BAY
PORT WAKEFIELD BK 1 LT 15
DAYTON SUB LT 2
EAST ADD BK 40 LT 7
LARSEN BAY TR A BK 19 LT 8
USS 3218 TR B‐3A
OLD HARBOR TR E UNSUB PTN
OLD HARBOR TR E TR OH5
OLD HARBOR TR F BK 9 LT 1
OUZINKIE BK 1 LT 2
OLD HARBOR TR E TR OHL2
LARSEN BAY TR A BK 18 LT 2
PORT WAKEFIELD BK 2 LT 5
RUSSIAN CRK LT 3C
RUSSIAN CRK BK 1 LT 21
ALEUTIAN BK 12 LT 45
Year
Base Tax
Penalty
Interest
Total Due
2012
887.96
88.80
35.52
1,012.28
Total
887.96
88.80
35.52
1,012.28
2012
322.50
32.25
12.91
367.66
Total
322.50
32.25
12.91
367.66
2012
1,509.29
150.93
60.37
1,720.59
Total
1,509.29
150.93
60.37
1,720.59
2012
2,096.71
209.67
83.86
2,390.24
Total
2,096.71
209.67
83.86
2,390.24
2012
2,681.96
0.00
79.05
2,761.01
Total
2,681.96
0.00
79.05
2,761.01
2012
42.14
0.00
1.68
43.82
Total
42.14
0.00
1.68
43.82
2012
2,201.93
220.19
88.08
2,510.20
Total
2,201.93
220.19
88.08
2,510.20
2011
1,755.35
0.00
0.00
1,755.35
2012
4,910.59
491.05
196.43
5,598.07
Total
6,665.94
491.05
196.43
7,353.42
2011
61.38
0.00
0.00
61.38
2012
149.43
14.94
5.98
170.35
Total
210.81
14.94
5.98
231.73
2012
747.14
74.72
29.88
851.74
Total
747.14
74.72
29.88
851.74
2012
378.41
37.85
15.13
431.39
Total
378.41
37.85
15.13
431.39
2011
86.75
5.39
8.59
100.73
2012
53.75
5.39
2.16
61.30
Total
140.50
10.78
10.75
162.03
2012
339.14
33.91
13.57
386.62
Total
339.14
33.91
13.57
386.62
2012
1,523.11
152.31
60.93
1,736.35
Total
1,523.11
152.31
60.93
1,736.35
2012
3,245.09
324.52
129.81
3,699.42
Total
3,245.09
324.52
129.81
3,699.42
2012
568.25
0.00
0.00
568.25
Total
568.25
0.00
0.00
568.25
2012
1,338.75
0.00
0.00
1,338.75
Total
1,338.75
0.00
0.00
1,338.75
Assembly Regular Meeting Packet
March 21, 2013
Page 50 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
Owner Name
20675 R7235000100 CRANE JR JAMES R5600010205
R7375000120
R5200000130
R9003010060
R5312903603
R1040010470
R5793010020
R5781020050
CRANE, MITCHELL
DAWSON CHARLES DEL REAL, ANTHONY
DELYS PAMELA DESJARLAIS ETAL KENNETH EADS RONALD EGGEMEYER PELAGAYA ELUSKA SR, DAVID
20265 R5790020090
22257 R9003020048
18681 R5409463000
20643 R6225030020
16811 R5000000105
14829 R1090070160
15145 R1120540010
15146 R1120540020
18423 R5322800604
FAIRMAN ROY FALLA CINDY FEJES SAM FERRE CORINNE FERRY MICHAEL FIALA CHRISTOPHER JAI
FINE EDWIN JUDY
FINE EDWIN JUDY
FLUGEL STANLEY MICHELLE
19460
21101
17056
22219
18404
14323
20389
20175
Legal Description
WOODLAND AC 1ST TR A LT 10
T25S R24W TL 3106 TR B KUPREANOF
USS 3104 LT 12
USS 326 LITTLE RIVER
BELLS FLATS BK 1 LT 6C
T31S R29W TL 3603 AMOOK ISLAND
ALEUTIAN BK 1 LT 47
PORT LIONS 3RD BK 1 LT 2
AKHIOK BK 2 LT 5A
PORT LIONS BK 2 LT 9
BELLS FLATS BK 2 LT 4I‐1
USS 9463 OLGA BAY
MOUNTAIN VIEW 2ND BK 3 LT 2
T26S R22W TL 2301 WHALE PASSAGE
BARANOF HGTS 1ST BK 7 LT 16
EAST ADD BK 54 LT 1
EAST ADD BK 54 LT 2
T32S R28W TL 604 AMOOK ISLAND
Year
Base Tax
Penalty
Interest
Total Due
2010
48.50
0.00
0.00
48.50
2012
701.25
70.14
28.06
799.45
Total
749.75
70.14
28.06
847.95
2012
158.03
15.80
6.33
180.16
Total
158.03
15.80
6.33
180.16
2012
1,086.58
108.67
43.46
1,238.71
Total
1,086.58
108.67
43.46
1,238.71
2012
483.75
48.39
19.34
551.48
Total
483.75
48.39
19.34
551.48
252.02
100.81
2,872.92
2012
2,520.09
Total
2,520.09
252.02
100.81
2,872.92
2012
41.83
0.00
0.00
41.83
Total
41.83
0.00
0.00
41.83
2012
494.80
0.00
19.79
514.59
Total
494.80
0.00
19.79
514.59
2012
76.33
7.64
3.05
87.02
Total
76.33
7.64
3.05
87.02
2011
576.95
54.40
87.02
718.37
2012
543.96
0.00
0.00
543.96
Total
1,120.91
54.40
87.02
1,262.33
2012
1,226.58
122.65
49.07
1,398.30
Total
1,226.58
122.65
49.07
1,398.30
2012
773.57
0.00
0.00
773.57
Total
773.57
0.00
0.00
773.57
2012
3,520.64
352.06
140.83
4,013.53
Total
3,520.64
352.06
140.83
4,013.53
2012
240.00
0.00
0.00
240.00
Total
240.00
0.00
0.00
240.00
2012
21.50
0.00
0.86
22.36
Total
21.50
0.00
0.86
22.36
2012
1,251.40
0.00
0.00
1,251.40
Total
1,251.40
0.00
0.00
1,251.40
2012
803.88
0.00
0.00
803.88
Total
803.88
0.00
0.00
803.88
2012
232.03
0.00
0.00
232.03
Total
232.03
0.00
0.00
232.03
2012
233.28
23.34
9.34
265.96
Assembly Regular Meeting Packet
March 21, 2013
Page 51 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
14714 R1060030060
15104 R1120500130
14272 R1030010341
20412 R5793030070
14871 R1100000390
19103 R5436300005
20153 R5780180110
15089 R1120490060
15419 R1200060120
21854 R7535070030
Owner Name
FREEMAN MATHEW D FREEMAN ROBERT
FRIDAY GIRARD, DAVID
GLOBAL SEAFOODS OF AMERICA LLC GRAVES, STANLEY & JOANNE
GRAY LAURIE GRONN CARL NINA
GRONN NORMAN S HAASE CATHERINE 19779 R5755090170 HANSEN JR ALFRED 15183 R1120570060
20278 R5790030070
21847 R7535060105
HARVEY LOLA HAY MAGALENO SANDRA HEINE JOHN MARY
Legal Description
ALLMAN ADD BK 3 LT 6
EAST ADD BK 50 LT 13‐15
AIRPARK 1ST BK 1 LT 34A
PORT LIONS 3RD BK 3 LT 7
ATS 49 TR P‐18A
T36S R30W TL 501 OLGA BAY
LARSEN BAY TR A BK 18 LT 11
EAST ADD BK 49 LT 6 & 7
LEITE ADD BK 6 LT 12
MILLER PT 1ST BK 7 LT 3
OLD HARBOR TR E BK 9 LT 7
EAST ADD BK 57 LT 6
PORT LIONS BK 3 LT 7
MILLER PT 1ST BK 6 LT 10B
17270 R5200000830 HESS ALICIA USS 1881 KARLUK‐SHELIKOF STRAIT
22095 R8555040200 HINMAN ETAL JONATHAN MONASHKA BAY BK 4 LT 20A
Year
Base Tax
Penalty
Interest
Total Due
Total
233.28
23.34
9.34
265.96
2012
64.26
0.00
0.00
64.26
Total
64.26
0.00
0.00
64.26
2012
2,133.71
213.38
85.36
2,432.45
Total
2,133.71
213.38
85.36
2,432.45
2012
1,870.30
187.03
74.82
2,132.15
Total
1,870.30
187.03
74.82
2,132.15
2012
891.18
89.11
35.65
1,015.94
Total
891.18
89.11
35.65
1,015.94
2012
17,359.14 1,735.92
694.36 19,789.42
Total 17,359.14 1,735.92
694.36 19,789.42
2012
298.84
29.88
11.95
340.67
Total
298.84
29.88
11.95
340.67
2012
374.78
0.00
10.94
385.72
Total
374.78
0.00
10.94
385.72
2012
659.18
65.93
26.37
751.48
Total
659.18
65.93
26.37
751.48
2012
1,567.89
156.78
62.72
1,787.39
Total
1,567.89
156.78
62.72
1,787.39
2011
976.89
0.00
0.00
976.89
2012
1,430.56
143.06
57.21
1,630.83
Total
2,407.45
143.06
57.21
2,607.72
2011
497.80
0.00
0.00
497.80
2012
771.84
77.19
30.87
879.90
Total
1,269.64
77.19
30.87
1,377.70
2012
750.98
75.10
30.03
856.11
Total
750.98
75.10
30.03
856.11
2012
528.44
0.00
6.35
534.79
Total
528.44
0.00
6.35
534.79
2011
1,280.13
92.24
204.81
1,577.18
2012
1,187.03
118.72
47.48
1,353.23
Total
2,467.16
210.96
252.29
2,930.41
2011
252.30
21.92
35.09
309.31
2012
219.29
21.93
8.78
250.00
Total
471.59
43.85
43.87
559.31
2012
2,953.48
295.35
118.15
3,366.98
Total
2,953.48
295.35
118.15
3,366.98
Assembly Regular Meeting Packet
March 21, 2013
Page 52 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
21478 R7485000106
16165 R1429030182
19717 R5755031000
19777 R5755090150
14705 R1060020221
16870 R5000000395
19545 R5735000240
19631 R5755000051
15805 R1340190180
19820 R5765040040
15596 R1260000020
14946 R1120350003
20147 R5780180050
19887 R5775037000
20390 R5793010030
21772 R7535020089
20402 R5793020070
Owner Name
HOK JOSEPH HOK WALTER HOK WALTER INGA SR, MARTIN
JAMES JOHN
JANKOWSKI JOHN JOHNSON ETAL DAVID KATHRYN
JOHNSON PHILLIP JONES DUKE DONNA
JONES JOYCE
KAIRIUAK DOLORES
KAIRIUAK, DOLORES
KATELNIKOFF CAROL KATELNIKOFF, RICKY VAN
KATELNIKOFF, WANDA
KEEGAN LAWRENCE
KEWAN, DORINDA & ARNOLD
18764 R5425240009 KIMBROUGH TIMOTHY Legal Description
LAKESIDE 1ST BK 1 LT 3B
RUSSELL EST 3RD BK 3 LT 18E‐2
OLD HARBOR TR F BK 3A LT 10
OLD HARBOR TR E BK 9 LT 5
ALLMAN ADD BK 2 LT 21A
T24S R24W TL 3310 ONION BAY
T29S R29W SEC 36 TR N
OLD HARBOR TR E‐1
KODIAK TWNST BK 19 LT 18 & 19A
KARLUK BK 4 LT 4
PAULS LT 2/EAST ADD BK 35A LT 2
EAST ADD BK 35A LT 3
LARSEN BAY TR A BK 18 LT 5
OUZINKIE TR C BK 3 LT 7
PORT LIONS 3RD BK 1 LT 3
MILLER PT 1ST BK 2 LT 8E‐1
PORT LIONS 3RD BK 2 LT 7
T25S R24W TL 3204 TR B KUPREANOF STRAIT
Year
Base Tax
Penalty
Interest
Total Due
2012
56.68
0.00
0.00
56.68
Total
56.68
0.00
0.00
56.68
2012
575.03
57.52
22.99
655.54
Total
575.03
57.52
22.99
655.54
2012
771.84
77.19
30.87
879.90
Total
771.84
77.19
30.87
879.90
2011
202.81
0.00
0.00
202.81
2012
771.84
77.19
30.87
879.90
Total
974.65
77.19
30.87
1,082.71
2012
1,879.34
187.93
75.17
2,142.44
Total
1,879.34
187.93
75.17
2,142.44
2012
695.53
69.55
27.83
792.91
Total
695.53
69.55
27.83
792.91
2012
543.96
54.40
21.76
620.12
Total
543.96
54.40
21.76
620.12
2012
53.75
5.39
2.16
61.30
Total
53.75
5.39
2.16
61.30
2012
16.41
0.00
0.00
16.41
Total
16.41
0.00
0.00
16.41
2012
179.48
17.95
7.18
204.61
Total
179.48
17.95
7.18
204.61
2012
1,028.93
102.89
41.16
1,172.98
Total
1,028.93
102.89
41.16
1,172.98
2012
91.96
9.19
3.67
104.82
Total
91.96
9.19
3.67
104.82
2012
715.96
71.59
28.64
816.19
Total
715.96
71.59
28.64
816.19
2012
464.41
46.45
18.57
529.43
Total
464.41
46.45
18.57
529.43
2012
545.76
0.00
0.00
545.76
Total
545.76
0.00
0.00
545.76
2012
1,498.14
149.82
59.93
1,707.89
Total
1,498.14
149.82
59.93
1,707.89
2011
325.65
0.00
0.00
325.65
2012
866.46
86.65
34.66
987.77
Total
1,192.11
86.65
34.66
1,313.42
2011
145.32
0.00
0.00
145.32
Assembly Regular Meeting Packet
March 21, 2013
Page 53 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
Owner Name
Legal Description
15576 R1240000010
16324 R1452040010
15892 R1420010001
15151 R1120540080
19769 R5755081000
20029 R5780010010
18427 R5322801902
14438 R1040060180
KNAGIN JULIE
KODIAK ISLAND STORAGE, LLC
KODIAK RENTAL CO. LLC ETAL
LARGE ALAN BARBARA
LARIONOFF GEORGE LARSEN BAY LODGE INC LARUE WILLIAM LATONIO FLORENCIO TRANQUILINA
OCEANVIEW LT 1
17163 R5200000515
17165 R5200000525
19815 R5765030030
22636 R7345000112
14461 R1040070040
20353 R5790140070
20310 R5790090010
20391 R5793010040
22475 R9004001171
LENDENNIE JESSIE LENDENNIE JESSIE LIND, RONNIE & BETTY
LORENSON CHARLES PENELOPE
LOY WILLIAM LEONA
LUKIN BETTY LUKIN ESTATE EMMANUEL LUKIN WAYNE
LUND ALICE USS 3218 TR D‐1 MILL BAY RD
USS 1396 TR A MILL BAY RD
EAST ADD BK 54 LT 8
OLD HARBOR TR F BK 8 LT 10
LARSEN BAY TR A BK 1 LT 1
T32S R28W TL 1902 UYAK BAY
ALEUTIAN BK 6 LT 18
SUNNY COVE LT 33
SUNNY COVE LT 35
KARLUK BK 3 LT 3
USS 3100 LT 11A
ALEUTIAN BK 7 LT 4
PORT LIONS BK 14 LT 7
PORT LIONS BK 9 LT 1
PORT LIONS 3RD BK 1 LT 4
RUSSIAN CRK LT 17B‐1
Year
Base Tax
Penalty
Interest
Total Due
2012
224.68
22.46
8.99
256.13
Total
370.00
22.46
8.99
401.45
2012
104.97
0.00
0.00
104.97
Total
104.97
0.00
0.00
104.97
2012
403.91
0.00
16.15
420.06
Total
403.91
0.00
16.15
420.06
2012
5,414.91
0.00
0.00
5,414.91
Total
5,414.91
0.00
0.00
5,414.91
0.00
5.66
147.05
2012
141.39
Total
141.39
0.00
5.66
147.05
2012
77.19
0.00
3.08
80.27
Total
77.19
0.00
3.08
80.27
2012
255.82
0.00
0.00
255.82
Total
255.82
0.00
0.00
255.82
2012
356.91
35.70
14.28
406.89
Total
356.91
35.70
14.28
406.89
2011
2,131.81
0.00
287.28
2,419.09
2012
2,222.33
222.23
88.90
2,533.46
Total
4,354.14
222.23
376.18
4,952.55
2012
48.39
4.84
1.94
55.17
Total
48.39
4.84
1.94
55.17
2012
80.64
8.06
3.23
91.93
Total
80.64
8.06
3.23
91.93
2012
327.89
32.78
13.12
373.79
Total
327.89
32.78
13.12
373.79
2012
2,121.59
212.16
84.85
2,418.60
Total
2,121.59
212.16
84.85
2,418.60
2012
1,148.78
108.88
45.95
1,303.61
Total
1,148.78
108.88
45.95
1,303.61
2012
913.75
91.39
36.54
1,041.68
Total
913.75
91.39
36.54
1,041.68
2012
36.97
3.71
1.47
42.15
Total
36.97
3.71
1.47
42.15
2012
947.23
0.00
0.00
947.23
Total
947.23
0.00
0.00
947.23
2012
1,577.59
0.00
0.00
1,577.59
Total
1,577.59
0.00
0.00
1,577.59
Assembly Regular Meeting Packet
March 21, 2013
Page 54 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
19447 R5600010190
19827 R5765060030
19806 R5765010010
17066 R5200000162
20146 R5780180040
21397 R7475000051
18424 R5322800605
18177 R5302802805
17860 R5252202409
16139 R1429020217
19444 R5600010186
14366 R1040030240
19885 R5775036001
21506 R7485020012
20060 R5780040030
19432 R5600010170
20271 R5790020150
20409 R5793030040
Owner Name
MALINOWSKI MARIANNE MALUTIN ELI VIRGINIA
MALUTIN LYDIA MANGOLD TIMOTHY BETH
MCCORMICK JOE MCCUSKER DENNIS DEBORA
MCKENZIE ETAL, JOSEPH
MCPHERSON ETAL THOMAS MORETTO RICHARD MORRISON, PATRICIA C
MORTON ANTHONY
MULLAN MARGARET MULLER SR DARREN FAITH
MUSK OX STORAGE
NAUMOFF LARS
NELLIST CHARLES NELSON BETTY
NELSON BETTY
Legal Description
T33S R22W TL 3110 TR D SANTA FLAVIA BAY
KARLUK BK 6 LT 3
KARLUK BK 1 LT 1
USS 427 KARLUK
LARSEN BAY TR A BK 18 LT 4
USS 3466 LT 5A
T32S R28W TL 605 AMOOK ISLAND
T30S R28W TL 2805 ZACHAR BAY
USS 5698 LT 9 AFOGNAK BAY
RUSSELL EST 3RD BK 2 LT 21C‐7
T32S R21W TL 806 UGAK BAY
ALEUTIAN BK 3 LT 24
OUZINKIE TR C BK 3 LT 6A
LAKESIDE 2ND LT 1C
LARSEN BAY TR A BK 4 LT 3
T33S R22W TL 1205 TR E GULL POINT
PORT LIONS BK 2 LT 15
PORT LIONS 3RD BK 3 LT 4
Year
Base Tax
Penalty
Interest
Total Due
2012
40.30
4.03
1.60
45.93
Total
40.30
4.03
1.60
45.93
2012
285.38
0.00
0.00
285.38
Total
285.38
0.00
0.00
285.38
2012
53.75
5.39
2.16
61.30
Total
53.75
5.39
2.16
61.30
2012
261.23
26.12
10.46
297.81
Total
261.23
26.12
10.46
297.81
47.80
19.12
544.90
2012
477.98
Total
477.98
47.80
19.12
544.90
2012
1,721.87
0.00
0.00
1,721.87
Total
1,721.87
0.00
0.00
1,721.87
2012
172.00
17.21
6.88
196.09
Total
172.00
17.21
6.88
196.09
2012
193.50
19.34
7.74
220.58
Total
193.50
19.34
7.74
220.58
2012
322.50
32.25
12.91
367.66
Total
322.50
32.25
12.91
367.66
2012
254.35
25.44
10.18
289.97
Total
254.35
25.44
10.18
289.97
2012
103.21
10.32
4.13
117.66
Total
103.21
10.32
4.13
117.66
2012
1,396.83
0.00
32.97
1,429.80
Total
1,396.83
0.00
32.97
1,429.80
2012
992.23
99.24
39.70
1,131.17
Total
992.23
99.24
39.70
1,131.17
2012
742.03
0.00
0.00
742.03
Total
742.03
0.00
0.00
742.03
2011
463.00
43.00
68.80
574.80
Total
463.00
43.00
68.80
574.80
2011
80.64
6.95
12.91
100.50
2012
80.64
8.06
3.23
91.93
Total
161.28
15.01
16.14
192.43
0.00
0.00
39.76
2012
39.76
Total
39.76
0.00
0.00
39.76
2012
328.95
0.00
0.00
328.95
Total
328.95
0.00
0.00
328.95
Assembly Regular Meeting Packet
March 21, 2013
Page 55 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
20336 R5790120050
15399 R1200050080
19428 R5600010165
14497 R1040090160
14357 R1040030150
18639 R5400001126
20164 R5780190100
20657 R6225040120
22336 R9003070061
20326 R5790100090
14279 R1040010040
20634 R6215020020
Owner Name
NELSON ROBERT TRACIE
NEWMAN KENNETH NICHOLSON DENNIS L NILES, CRAIG & ELAINE
NIXON DERIC ALLEN NORDENSON BETTY NORELL ETAL VALEN O'HEARN LLEWELLY FRED OLSEN PETER JESSICA
ORTH HENRY MARCI
PANAMARIOFF ADA & SUSAN
PARKER DONALD 19912 R5775070040
21514 R7515010020
19632 R5755000052
PESTRIKOFF ETAL, MICHAEL
PESTRIKOFF MICHAEL PESTRIKOFF MITCHELL 19679 R5755020110
19700 R5755021000
PESTRIKOFF MITCHELL PESTRIKOFF MITCHELL Legal Description
PORT LIONS BK 12 LT 5
LEITE ADD BK 5 LT 8
T33S R22W TL 105 TR A BOULDER BAY
ALEUTIAN BK 9 LT 16
ALEUTIAN BK 3 LT 15
USS 4658 LT 5 TR C UYAK BAY
LARSEN BAY TR A BK 19 LT 10
MOUNTAIN VIEW 2ND BK 4 LT 12
BELLS FLATS BK 7 LT 6A
PORT LIONS BK 10 LT 9
ALEUTIAN BK 1 LT 4
MOUNTAIN VIEW 1ST BK 2 LT 2
OUZINKIE BK 7 LT 4
KADIAK AK 1ST BK 1 LT 2
OLD HARBOR TR E UNSUB PTN PESTRIKOF
OLD HARBOR TR A BK 2 LT 11
OLD HARBOR TR A BK 2 LT 10
Year
Base Tax
Penalty
Interest
Total Due
2012
510.64
51.06
20.43
582.13
Total
510.64
51.06
20.43
582.13
2012
69.86
0.00
2.80
72.66
Total
69.86
0.00
2.80
72.66
2012
13.34
1.33
0.53
15.20
Total
13.34
1.33
0.53
15.20
2012
446.25
0.00
0.00
446.25
Total
446.25
0.00
0.00
446.25
2012
2,238.91
223.90
89.56
2,552.37
Total
2,238.91
223.90
89.56
2,552.37
2012
161.25
16.14
6.46
183.85
Total
161.25
16.14
6.46
183.85
2012
181.13
0.00
0.00
181.13
Total
181.13
0.00
0.00
181.13
2012
1,857.03
185.72
74.28
2,117.03
Total
1,857.03
185.72
74.28
2,117.03
2012
2,099.59
209.95
83.97
2,393.51
Total
2,099.59
209.95
83.97
2,393.51
2012
113.41
0.00
0.00
113.41
Total
113.41
0.00
0.00
113.41
2012
1,994.09
199.41
79.76
2,273.26
Total
1,994.09
199.41
79.76
2,273.26
2011
1,485.89
145.31
232.45
1,863.65
2012
1,452.89
145.31
58.12
1,656.32
Total
2,938.78
290.62
290.57
3,519.97
2012
83.41
0.00
3.33
86.74
Total
83.41
0.00
3.33
86.74
2012
119.07
0.00
4.76
123.83
Total
119.07
0.00
4.76
123.83
2011
744.97
0.00
31.42
776.39
2012
744.98
74.50
29.80
849.28
Total
1,489.95
74.50
61.22
1,625.67
2012
26.89
2.70
1.08
30.67
Total
26.89
2.70
1.08
30.67
2011
59.89
2.69
4.30
66.88
2012
26.89
2.70
1.08
30.67
Total
86.78
5.39
5.38
97.55
Assembly Regular Meeting Packet
March 21, 2013
Page 56 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
22550 R9200013906
14679 R1060010011
18358 R5312803202
19658 R5755010158
16600 R2285050020
17038 R5200000070
Owner Name
PETERSON ETAL, HEATHER
PICKETT LEONARD MISTI
POVELITE TRUST
PRICE, WANDA
RAUWOLF JOHN F REAMES DALE R5307000040
R5765120150
R5765110020
R5510020070
R1455000004
R5305000030
R5305000040
R5755030400
R7535040029
R9003040051
R8555050010
REDINGER HANS REFT SR ERVINE RIEBE, KARL & SHANNA
ROARK LLC ROHRER SAMUEL & SARAH
ROUTZAHN ROBERT ROUTZAHN ROBERT ROZELLE, RICK
SAMANIEGO VANESSA SCHAEFFER JOHN SPENCER
SCHAUFF ROBERT JENNIE
18304
19855
19830
19227
22939
18278
18279
19711
21788
22281
22100
17161 R5200000505 SEINE MICHAEL
Legal Description
RUSSIAN RIVER EST LT 6
ALLMAN ADD BK 1 LT 1A‐1
T31S R28W TL 3202 AMOOK BAY
SITKALIDAK TR E BK 1 LT 8
WOODLAND AC 6TH BK 5 LT 2
USS 153 NE HARBOR
USS 3474 LT 4 CHINIAK
OLD KARLUK TR D LT 15
OLD KARLUK TR B LT 2
PASAGSHAK 2ND BK 2 LT 7
LEES SUB LT 4
USS 3473 LT 3 PONY LAKE
USS 3473 LT 4 PONY LAKE
OLD HARBOR TR F BK 3A LT 4A
MILLER PT 1ST BK 4 LT 3B
BELLS FLATS BK 4 LT 5A‐2
MONASHKA BAY BK 5 LT 1
SUNNY COVE LT 31
Year
Base Tax
Penalty
Interest
Total Due
2012
642.48
0.00
0.00
642.48
Total
642.48
0.00
0.00
642.48
2012
3,493.50
349.34
139.74
3,982.58
Total
3,493.50
349.34
139.74
3,982.58
2012
161.25
16.14
6.46
183.85
Total
161.25
16.14
6.46
183.85
2012
598.78
59.89
23.95
682.62
Total
598.78
59.89
23.95
682.62
2012
548.61
54.87
21.94
625.42
Total
548.61
54.87
21.94
625.42
2011
474.08
47.40
75.85
597.33
2012
474.08
47.40
18.96
540.44
Total
948.16
94.80
94.81
1,137.77
2012
21.71
0.00
0.00
21.71
Total
21.71
0.00
0.00
21.71
2012
27.96
2.80
1.12
31.88
Total
27.96
2.80
1.12
31.88
2012
188.14
18.81
7.53
214.48
Total
188.14
18.81
7.53
214.48
2012
350.03
0.00
0.00
350.03
Total
350.03
0.00
0.00
350.03
2012
2,368.94
0.00
0.00
2,368.94
Total
2,368.94
0.00
0.00
2,368.94
2012
33.95
0.00
0.00
33.95
Total
33.95
0.00
0.00
33.95
2012
31.68
0.00
0.00
31.68
Total
31.68
0.00
0.00
31.68
2012
81.50
8.15
3.26
92.91
Total
81.50
8.15
3.26
92.91
2012
1,236.03
123.60
49.44
1,409.07
Total
1,236.03
123.60
49.44
1,409.07
2012
52.56
0.00
0.00
52.56
Total
52.56
0.00
0.00
52.56
2011
2,636.21
263.63
421.80
3,321.64
2012
2,636.21
263.63
105.45
3,005.29
Total
5,272.42
527.26
527.25
6,326.93
2012
48.39
4.84
1.94
55.17
Assembly Regular Meeting Packet
March 21, 2013
Page 57 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
17162 R5200000510
19863 R5775020010
Owner Name
SEINE MICHAEL
SHANAGIN, JANELLE
19445 R5600010187
19113 R5437310003
SHARP DAVID W & LAURA J
SHUGAK WILLIAM 16512 R1601000070
16513 R1601000080
20247 R5781130070
21904 R7535120070
14484 R1040090020
18457 R5326201501
22907 R7355000032
SHUYAK INC SHUYAK INC SIMEONOFF SR, SPERIDON & JUDY
SKONBERG ARTHUR NANCY
SKONBERG SR. RALPH SODERBERG DAN SPENCER JEFFERY Legal Description
SUNNY COVE LT 32
OUZINKIE BK 2 LT 1
T33S R22W TL 1501 BOULDER BAY
T37S R31W TL 1101 MOSER PENINSULA
KODIAK BUSINESS PARK LT 7 NEAR ISL
KODIAK BUSINESS PARK LT 8 NEAR ISL
AKHIOK BK 13A LT 7A
ED'S SUB LT 7
ALEUTIAN BK 9 LT 2
T26S R20W TL 1501 KATMAI SAWMILL
USS 3101 LT 3A‐2
22908 R7355000037 SPENCER JEFFERY USS 3101 LT 3B‐2
16847 R5000000280 SPENCER JEFFREY JENNIFER
T31S R23W TL 3202 UGAK BAY
14777 R1080050050
19941 R5775110020
19958 R5775130050
SPRUCE MANOR APARTMENTS, LLC SQUARTSOFF FRED ROSEMARY
SQUARTSOFF, GARMAN
BARANOF HGTS BK 5 LT 5 & 6
OUZINKIE BK 11 LT 2
OUZINKIE BK 13 LT 5
Year
Base Tax
Penalty
Interest
Total Due
Total
48.39
4.84
1.94
55.17
2012
48.39
4.84
1.94
55.17
Total
48.39
4.84
1.94
55.17
2011
399.91
40.00
63.98
503.89
2012
399.91
39.99
15.99
455.89
Total
799.82
79.99
79.97
959.78
2012
64.50
6.46
2.59
73.55
Total
64.50
6.46
2.59
73.55
2011
210.39
17.74
28.39
256.52
2012
177.39
17.74
7.09
202.22
Total
35.48
458.74
387.78
35.48
2012
2,603.56
260.34
104.15
2,968.05
Total
2,603.56
260.34
104.15
2,968.05
2012
2,710.66
271.07
108.43
3,090.16
Total
2,710.66
271.07
108.43
3,090.16
2012
527.74
52.78
21.11
601.63
Total
527.74
52.78
21.11
601.63
2012
1,157.89
115.79
46.32
1,320.00
Total
1,157.89
115.79
46.32
1,320.00
2012
2,177.69
217.77
87.10
2,482.56
Total
2,177.69
217.77
87.10
2,482.56
2012
23.66
2.37
0.94
26.97
Total
23.66
2.37
0.94
26.97
2011
1,060.77
102.78
164.44
1,327.99
2012
1,027.78
102.78
41.10
1,171.66
Total
2,088.55
205.56
205.54
2,499.65
2011
2,572.42
253.96
406.31
3,232.69
2012
2,521.04
252.12
100.85
2,874.01
Total
5,093.46
506.08
507.16
6,106.70
2011
624.25
59.14
94.59
777.98
2012
591.25
59.14
23.66
674.05
Total
1,215.50
118.28
118.25
1,452.03
2012
7,950.39
795.04
318.01
9,063.44
Total
7,950.39
795.04
318.01
9,063.44
2012
391.29
39.13
15.65
446.07
Total
391.29
39.13
15.65
446.07
2012
464.41
46.45
18.57
529.43
Assembly Regular Meeting Packet
March 21, 2013
Page 58 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
18640 R5400001127
14387 R1040050110
19825 R5765060010
Owner Name
STANSFIELD ETAL JERRY STARR, DONALD & ELINA
SUGAK LARRY Legal Description
USS 4658 LT 5 TR D UYAK BAY
ALEUTIAN BK 5 LT 11
KARLUK BK 6 LT 1
19816 R5765030040 SUGAK TONYA EMIL
KARLUK BK 3 LT 4
20355 R5790150010 SULLIVAN‐SUMSTAD PAMELA PORT LIONS BK 15 LT 1
19326 R5515010006
14541 R1040100070
20576 R6125010020
16776 R4555020011
19894 R5775040060
19327 R5515010007
20672 R7235000070
SYMONOSKI, MARY
THE BANK OF NEW YORK MELTON
THOMAS JOHN TORMALA THOMAS BONNIE
TOTEMOFF, LORI
TOUSIGNANT ALANA TRESTON MICHAEL 18389 R5312901407
22425 R9004000142
19714 R5755030700
19713 R5755030600
TROPHY FISHING & HUNTING LODGE, INC.
TUNDRA PLUMBING & HEATING INC TUNOHUN JANET TUNOHUN LAURA MAE CHINIAK AK BK 1 LT 6
ALEUTIAN BK 10 LT 7
ISLAND VISTA BK 1 LT 2A
MONASHKA BAY BK 2 LT 1A
OUZINKIE TR C BK 4 LT 6
CHINIAK AK BK 1 LT 7
WOODLAND AC 1ST TR A LT 7
T31S R29W TL 1407 AMOOK ISLAND
RUSSIAN CRK TR N LT 3
OLD HARBOR TR F BK 3A LT 7
OLD HARBOR TR F BK 3A LT 6A
Year
Base Tax
Penalty
Interest
Total Due
Total
464.41
46.45
18.57
529.43
2012
161.25
16.14
6.46
183.85
Total
161.25
16.14
6.46
183.85
2012
2,576.78
257.69
103.08
2,937.55
Total
2,576.78
257.69
103.08
2,937.55
2011
458.70
42.58
68.11
569.39
2012
425.71
42.57
17.03
485.31
Total
884.41
85.15
85.14
1,054.70
2011
499.55
46.65
74.65
620.85
2012
466.54
46.66
18.67
531.87
Total
966.09
93.31
93.32
1,152.72
2011
450.09
41.71
66.74
558.54
2012
417.09
41.72
16.67
475.48
Total
867.18
83.43
83.41
1,034.02
2012
307.99
0.00
0.00
307.99
Total
307.99
0.00
0.00
307.99
2012
1,521.08
152.11
60.84
1,734.03
Total
1,521.08
152.11
60.84
1,734.03
2012
557.54
0.00
0.00
557.54
Total
557.54
0.00
0.00
557.54
2012
1,425.16
142.51
57.01
1,624.68
Total
1,425.16
142.51
57.01
1,624.68
2012
21.66
0.00
0.00
21.66
Total
21.66
0.00
0.00
21.66
2012
46.62
0.00
0.00
46.62
Total
46.62
0.00
0.00
46.62
2011
3,647.87
364.80
583.66
4,596.33
2012
133.93
3,816.91
3,348.16
334.82
Total
6,996.03
699.62
717.59
8,413.24
2012
161.25
16.14
6.46
183.85
Total
161.25
16.14
6.46
183.85
2012
1,037.95
0.00
0.84
1,038.79
Total
1,037.95
0.00
0.84
1,038.79
2012
771.84
77.19
30.87
879.90
Total
771.84
77.19
30.87
879.90
2012
771.84
77.19
30.87
879.90
Total
771.84
77.19
30.87
879.90
Assembly Regular Meeting Packet
March 21, 2013
Page 59 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
17377 R5200004009
17380 R5200004012
16143 R1429020222
18096 R5301000010
15065 R1120470060
22876 R7525010040
19990 R5775180010
15214 R1140060140
15695 R1340030090
Owner Name
TWIN PEAKS CONSTRUCTION
TWIN PEAKS CONSTRUCTION INC URBAN, CAROLINE
VAN ATTA JAMES VAN DYKE FAM. REVOC. TRUST VELTRI JEFFREY VLASOFF BONNIE WASHBURN DANIEL KAY
WATKINS BRENT Legal Description
SEAVIEW LT 9
SEAVIEW LT 12
RUSSELL EST 3RD BK 2 LT 22D‐2
USS 3471 LT 1 CHINIAK
EAST ADD BK 47 LT 6
MILLER PT BK 1 LT 4A‐2
OUZINKIE BK 18 LT 1
ERSKINE ADD BK 6 LT 14
KODIAK TWNST BK 3 LT 9
18767 R5425240012 WATKINS BRENT T25S R24W TL 3108 TR C KUPREANOF
15694 R1340030082 WATKINS ETAL BRENT KODIAK TWNST BK 3 E PTN LT 8
19390 R5600010091 WELCHEL ODIS H. T32S R22W TL 2401 TR A EAGLE HARBOR
16153 R1429030161
19187 R5502020050
16108 R1427020131
19366 R5600010049
WELLS FARGO FINANCIAL ALASKA, INC
WILLIAMS DALE WILLIAMS DALE M. WILLIAMS DALE M. RUSSELL EST 3RD BK 3 LT 16G‐1
PASAGSHAK BK 2 LT 5
RUSSELL EST 2ND BK 2 LT 13A‐1
T32S R21W TL 809 TR B UGAK BAY
Year
Base Tax
Penalty
Interest
Total Due
2012
304.87
0.00
12.18
317.05
Total
304.87
0.00
12.18
317.05
2012
122.34
0.00
4.89
127.23
Total
122.34
0.00
4.89
127.23
2012
508.73
50.88
20.35
579.96
Total
508.73
50.88
20.35
579.96
2012
309.11
0.00
12.36
321.47
Total
309.11
0.00
12.36
321.47
0.00
0.00
2,225.49
2012
2,225.49
Total
2,225.49
0.00
0.00
2,225.49
2012
51.00
0.00
2.02
53.02
Total
51.00
0.00
2.02
53.02
2012
49.46
4.94
1.97
56.37
Total
49.46
4.94
1.97
56.37
2012
1,039.74
103.97
41.59
1,185.30
Total
1,039.74
103.97
41.59
1,185.30
2011
2,104.89
207.19
331.50
2,643.58
2012
2,071.89
207.20
82.89
2,361.98
Total
4,176.78
414.39
414.39
5,005.56
2011
192.09
15.90
25.45
233.44
2012
159.09
15.90
6.37
181.36
Total
351.18
31.80
31.82
414.80
2011
58.50
2.56
4.08
65.14
2012
25.50
2.56
1.02
29.08
Total
84.00
5.12
5.10
94.22
2010
343.50
9.50
26.60
379.60
2011
140.50
10.75
17.20
168.45
2012
107.50
10.75
4.29
122.54
Total
591.50
31.00
48.09
670.59
2012
600.53
60.06
24.03
684.62
Total
600.53
60.06
24.03
684.62
2012
45.43
0.00
0.00
45.43
Total
45.43
0.00
0.00
45.43
2012
64.52
0.00
0.00
64.52
Total
64.52
0.00
0.00
64.52
2012
10.64
0.00
0.00
10.64
Total
10.64
0.00
0.00
10.64
Assembly Regular Meeting Packet
March 21, 2013
Page 60 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Real)
As of 03/07/13
Property ID Geo ID
20311 R5790090020
19832 R5765110040
17261 R5200000785
22506 R9004010130
15927 R1421010017
Owner Name
WISE BRYAN D YATSIK ETAL PAUL
YATSIK PAUL
YATSIK PAUL
YORK, MICHAEL & MILA
Legal Description
PORT LIONS BK 9 LT 2
OLD KARLUK TR B LT 4
USS 1828 ZACHAR BAY
RUSSIAN CRK BK 1 LT 13
ALDERWOOD BK 1A LT 7
Year
Base Tax
Penalty
Interest
Total Due
2012
705.21
70.53
28.21
803.95
Total
705.21
70.53
28.21
803.95
2012
56.98
5.70
2.28
64.96
Total
56.98
5.70
2.28
64.96
2012
763.25
76.33
30.55
870.13
Total
763.25
76.33
30.55
870.13
2012
1,125.21
112.51
45.01
1,282.73
Total
1,125.21
112.51
45.01
1,282.73
2012
609.98
0.00
0.00
609.98
Total
609.98
0.00
0.00
609.98
255,502.30 21,165.97 11,978.64 288,646.91
Assembly Regular Meeting Packet
March 21, 2013
Page 61 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Vessel)
As of 03/07/13
Property ID Geo ID
23327 P5V12000003
23337 P1V12000020
22948 P1V21100007
12651 P1V07000006
Owner Name
ABALAMA RONALD
ANDERSON LUKE
AVALON INC
BEAN DYLAN
12468 P1V02000033
12447 P1V02000010
12406 P1V00869500
BERESTOFF ANDY BLACK JACK PARTNERSHIP BLONDIN BRIAN 12919 P1V93001139
12262 P1V00000363
12973 P1V97000146
12783 P1V89000224
BLONDIN DERRICK
BLONDIN RONALD ROBERTA
BLONDIN RONALD ROBERTA
BLONDIN SARAH
Legal Description
622765 RRRRR
258296 SCANDIA
659800 PHANTOM
684865 LADY REBECCA
546379 LUBA MARIE
658042 BLACK JACK
559887 KIRSTEN JEAN
524976 OTTER
557406 MY BEAUTY
964898 LEGASEA
583800 THUNDERBOLT
12850 P1V91000281 BLONDIN SARAH
615676 BREEZY DEE
12751 P1V88000132 BOLLINGER CURTIS
565422 SEA WALKER
Year
Base Tax Penalty Interest Total Due
2012
41.80
3.80
1.52
47.12
Total
41.80
3.80
1.52
47.12
2012
61.60
5.60
2.24
69.44
Total
61.60
5.60
2.24
69.44
2012
32.00
3.20
1.28
36.48
Total
32.00
3.20
1.28
36.48
2011
41.00
3.20
5.12
49.32
2012
35.20
3.20
1.28
39.68
Total
76.20
6.40
6.40
89.00
2012
41.80
3.80
1.52
47.12
Total
41.80
3.80
1.52
47.12
2012
37.40
3.40
1.36
42.16
Total
37.40
3.40
1.36
42.16
2011
55.20
4.20
6.72
66.12
2012
46.20
4.20
1.68
52.08
Total
101.40
8.40
8.40
118.20
3.80
1.52
47.12
2012
41.80
Total
41.80
3.80
1.52
47.12
2012
51.70
4.70
1.88
58.28
Total
51.70
4.70
1.88
58.28
2012
56.10
5.10
2.04
63.24
Total
56.10
5.10
2.04
63.24
2009
49.80
3.80
15.20
68.80
2010
50.30
3.80
10.64
64.74
2011
50.80
3.80
6.08
60.68
Total
150.90
11.40
31.92
194.22
2009
49.80
3.80
15.20
68.80
2010
50.30
3.80
10.64
64.74
2011
50.80
3.80
6.08
60.68
Total
150.90
11.40
31.92
194.22
2012
42.90
3.90
1.56
48.36
Total
42.90
3.90
1.56
48.36
Assembly Regular Meeting Packet
March 21, 2013
Page 62 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Vessel)
As of 03/07/13
Property ID Geo ID
12515 P1V03000010
13688 P5V85000028
Owner Name
BOWSER ROBERT BRENTESON BELLA 12653 P1V07000008 BROUHARD LARRE
13041 P1V99000159
12244 P1V00000025
BROYLES KELLY CAMERON, BRIAN
Legal Description
602643 LA MER
271736 JULEEANNA
923782 BEST FRIENDS
619456 BRISTOL BREEZE
527709 COLUMBIA
13681 P5V84000163 CARLSEN DENNIS 538199 CARLSEN PT
12554 P1V04000010 CARTER ROBERT FAITH
Year
Base Tax Penalty Interest Total Due
2012
51.70
4.70
1.88
58.28
Total
51.70
4.70
1.88
58.28
2005
16.50
1.50
13.20
31.20
2006
51.80
3.80
28.88
84.48
2007
51.80
3.80
24.32
79.92
2008
49.80
3.80
19.76
73.36
2009
49.80
3.80
15.20
68.80
2010
50.30
3.80
10.64
64.74
2011
50.80
3.80
6.08
60.68
2012
41.80
3.80
1.52
47.12
Total
362.60
28.10
119.60
510.30
2011
9.48
0.00
0.00
9.48
2012
52.80
4.80
1.92
59.52
Total
62.28
4.80
1.92
69.00
2012
14.76
0.00
0.00
14.76
Total
14.76
0.00
0.00
14.76
2009
49.00
4.10
16.40
69.50
2010
53.60
4.10
11.48
69.18
2011
54.10
4.10
6.56
64.76
Total
156.70
12.30
34.44
203.44
2007
45.20
3.20
20.48
68.88
2008
43.20
3.20
16.64
63.04
2009
43.20
3.20
12.80
59.20
2010
43.70
3.20
8.96
55.86
2011
44.20
3.20
5.12
52.52
2012
35.20
3.20
1.28
39.68
Total
254.70
19.20
65.28
339.18
2008
67.40
5.40
28.08
100.88
2009
67.40
5.40
21.60
94.40
2010
67.90
5.40
15.12
88.42
2011
68.40
5.40
8.64
82.44
2012
59.40
5.40
2.16
66.96
Assembly Regular Meeting Packet
March 21, 2013
Page 63 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Vessel)
As of 03/07/13
Property ID Geo ID
Owner Name
13730 P5V95000156 CHRISTIANSEN FREDDIE Legal Description
545882 MISS HOLLY
12788 P1V90000117 COLE JAMES 596846 CEDRIC
22818 P1V21000006 DENSMORE, DAVID
633423 DREAMER
12650 P1V07000005
12373 P1V00607100
12609 P1V05000022
DICK SCOTT ENTERPRISE FISHERIES LLC
FERRIS MICHAEL
976603 SEA WOLF
557952 ENTERPRISE
524370 BLUEFOX
23312 P1V12000001 FLETCHER RYAN
22819 P1V21000007 FOWLER, BRET
926697 VINDSAGA
605854 KAREN JEANNE
22606 P1V09000011 GILLILAND DYTON
602202 CAMILLE‐J
12417 P1V01000012 GOSSETT TIMOTHY P
12683 P1V20000008 GOULD FORREST 612618 LAGUNA STAR
666914 KELLY SEA
Year
Base Tax Penalty Interest Total Due
Total
330.50
27.00
75.60
433.10
2010
54.70
4.20
11.76
70.66
2011
55.20
4.20
6.72
66.12
2012
46.20
4.20
1.68
52.08
Total
156.10
12.60
20.16
188.86
2011
60.70
4.70
7.52
72.92
2012
51.70
4.70
1.88
58.28
Total
112.40
9.40
9.40
131.20
2011
60.70
4.70
7.52
72.92
2012
51.70
4.70
1.88
58.28
Total
112.40
9.40
9.40
131.20
2012
59.40
5.40
2.16
66.96
Total
59.40
5.40
2.16
66.96
2012
7.80
0.00
0.30
8.10
Total
7.80
0.00
0.30
8.10
2009
3.50
0.00
0.00
3.50
2010
47.00
3.50
9.80
60.30
2011
9.00
0.00
0.00
9.00
Total
59.50
3.50
9.80
72.80
2012
43.00
4.30
1.72
49.02
Total
43.00
4.30
1.72
49.02
4.30
6.88
63.18
2011
52.00
2012
47.30
4.30
1.72
53.32
Total
99.30
8.60
8.60
116.50
2009
43.20
3.20
12.80
59.20
2010
43.70
3.20
8.96
55.86
2011
44.20
3.20
5.12
52.52
2012
35.20
3.20
1.28
39.68
Total
166.30
12.80
28.16
207.26
2012
52.80
4.80
1.92
59.52
Total
52.80
4.80
1.92
59.52
2012
35.20
3.20
1.28
39.68
Assembly Regular Meeting Packet
March 21, 2013
Page 64 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Vessel)
As of 03/07/13
Property ID Geo ID
12574 P1V04000030
12308 P1V00153100
Owner Name
GRONN, BURT
HILT TERRY Legal Description
669845 ROYAL SALUTE
590861 CECILIA
12764 P1V89000122 HOK WALTER 12891 P1V92000888 HOLDIMAN IV ALVIN 635401 HAIL MARY
12253 P1V00000113
12937 P1V94000183
13694 P5V89000160
614228 ERIKA
HORN BRIAN HORN STEVEN HOY GAVIN JOSHUA
583918 LADY TAELYR
990215 GALLANT GIRL
603801 GOT CHA
12897 P1V92000965 JAIME MARIE, INC
958186 JAIME MARIE
13652 P5V02000004 JONES KEN
12520 P1V03000015 KASPRZAK DARIUS 620840 LADY TAELYR
22855 P1V21000021 KASPRZAK DARIUS 243950 MARONA
290739 MALKA
Year
Base Tax Penalty Interest Total Due
Total
35.20
3.20
1.28
39.68
2012
35.20
3.20
1.28
39.68
Total
35.20
3.20
1.28
39.68
2007
45.20
3.20
20.48
68.88
2008
43.20
3.20
16.64
63.04
2009
43.20
3.20
12.80
59.20
2010
43.70
3.20
8.96
55.86
2011
44.20
3.20
5.12
52.52
2012
35.20
3.20
1.28
39.68
Total
254.70
19.20
65.28
339.18
2012
42.00
4.20
1.68
47.88
Total
42.00
4.20
1.68
47.88
2011
46.40
3.40
5.44
55.24
2012
37.40
3.40
1.36
42.16
Total
83.80
6.80
6.80
97.40
2012
4.51
0.00
0.00
4.51
Total
4.51
0.00
0.00
4.51
2012
41.00
4.10
1.64
46.74
Total
41.00
4.10
1.64
46.74
2011
43.10
3.10
4.96
51.16
2012
34.10
3.10
1.24
38.44
Total
77.20
6.20
6.20
89.60
2011
59.00
5.00
8.00
72.00
2012
55.00
5.00
2.00
62.00
Total
114.00
10.00
10.00
134.00
2008
48.40
4.40
22.88
75.68
Total
48.40
4.40
22.88
75.68
2011
51.90
3.90
6.24
62.04
2012
42.90
3.90
1.56
48.36
Total
94.80
7.80
7.80
110.40
2011
54.10
4.10
6.56
64.76
2012
45.10
4.10
1.64
50.84
Assembly Regular Meeting Packet
March 21, 2013
Page 65 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Vessel)
As of 03/07/13
Property ID Geo ID
Owner Name
Legal Description
13702 P5V90000230
12898 P1V92000967
12442 P1V02000005
12626 P1V06000017
13713 P5V91000211
KATELNIKOFF RICKY
KUCZEK RON LEGASEA, INC LEWIS JOSHUA LINDBERG JOHN 567716 FOXY LADY
13721 P5V92000853
12776 P1V89000187
12477 P1V02000042
22954 P1V21100013
12501 P1V02000071
12400 P1V00828210
LINDBERG JOHN LORENA WALLACE
LOUNSBURY BRETT MACINTOSH IAN
MATHIEU STEVEN MATSON, TIMOTHY
556079 SANDRA JEAN
614538 HALCYON
949825 MELMAR
272913 SJ‐11
512121 GRACE S
653450 SILVER KNIGHT
620537 KARMA
591920 KITTIWAKE
946692 KAHUNA
582898 WILLIWAW
Year
Base Tax Penalty Interest Total Due
Total
99.20
8.20
8.20
115.60
2012
38.06
3.46
1.38
42.90
Total
38.06
3.46
1.38
42.90
2012
41.80
3.80
1.52
47.12
Total
41.80
3.80
1.52
47.12
2012
42.90
3.90
1.56
48.36
Total
42.90
3.90
1.56
48.36
2012
41.80
3.80
1.52
47.12
Total
41.80
3.80
1.52
47.12
2004
16.50
1.50
15.00
33.00
2005
16.50
1.50
13.20
31.20
2006
47.40
3.40
25.84
76.64
2007
47.40
3.40
21.76
72.56
2008
45.40
3.40
17.68
66.48
2009
45.40
3.40
13.60
62.40
2010
45.90
3.40
9.52
58.82
2011
46.40
3.40
5.44
55.24
2012
37.40
3.40
1.36
42.16
Total
348.30
26.80
123.40
498.50
2012
46.20
4.20
1.68
52.08
Total
46.20
4.20
1.68
52.08
3.20
1.28
39.68
2012
35.20
Total
35.20
3.20
1.28
39.68
2012
39.00
3.90
1.56
44.46
Total
39.00
3.90
1.56
44.46
2012
39.60
3.60
1.44
44.64
Total
39.60
3.60
1.44
44.64
2012
33.60
3.20
1.28
38.08
Total
33.60
3.20
1.28
38.08
2010
50.30
3.80
10.64
64.74
2011
50.80
3.80
6.08
60.68
2012
41.80
3.80
1.52
47.12
Assembly Regular Meeting Packet
March 21, 2013
Page 66 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Vessel)
As of 03/07/13
Property ID Geo ID
13684 P5V85000015
12696 P1V20000021
12577 P1V04000033
Owner Name
Legal Description
MCFARLAND DAN NEDROW MONTE SANDRA
OLSEN PETER 615662 DANCIA
FG 72110 NORDIC DANCER II
565293 SEA DAWG
12761 P1V89000111 ORTH V, HENRY
12638 P1V06000029 PAINTER ROBERT 602790 AMY LA RAE
12834 P1V91000203 PARKER DONALD FAATUPU
960118 MARMOT FOX
12485 P1V02000053 PECK HARRISON A 12509 P1V03000004 PLATE DALE 534792 EMERALD ROSE
DAWN TREADER
22600 P1V21000010 POLANCO JOSE 594363 FJORDING
12560 P1V04000016 POVELITE JEFFREY JUANITA MAY
575841 MARSHLANDER
Year
Base Tax Penalty Interest Total Due
Total
142.90
11.40
18.24
172.54
2012
17.94
1.63
0.65
20.22
Total
17.94
1.63
0.65
20.22
2012
33.00
3.00
1.20
37.20
Total
33.00
3.00
1.20
37.20
2011
9.00
0.00
0.00
9.00
2012
33.00
3.00
1.20
37.20
Total
42.00
3.00
1.20
46.20
2012
40.70
3.70
1.48
45.88
Total
40.70
3.70
1.48
45.88
2007
44.10
3.10
19.84
67.04
2008
42.10
3.10
16.12
61.32
2009
42.10
3.10
12.40
57.60
2010
42.60
3.10
8.68
54.38
2011
43.10
3.10
4.96
51.16
2012
34.10
3.10
1.24
38.44
Total
248.10
18.60
63.24
329.94
3.60
5.76
57.96
2011
48.60
2012
39.60
3.60
1.44
44.64
Total
88.20
7.20
7.20
102.60
2011
3.06
0.00
0.00
3.06
Total
3.06
0.00
0.00
3.06
2008
8.70
0.00
0.00
8.70
2011
9.00
0.00
0.00
9.00
Total
17.70
0.00
0.00
17.70
2009
59.70
4.70
18.80
83.20
2010
60.20
4.70
13.16
78.06
2011
60.70
4.70
7.52
72.92
2012
51.70
4.70
1.88
58.28
Total
232.30
18.80
41.36
292.46
2012
35.00
3.50
1.40
39.90
Total
35.00
3.50
1.40
39.90
Assembly Regular Meeting Packet
March 21, 2013
Page 67 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Vessel)
As of 03/07/13
Property ID Geo ID
Owner Name
12623 P1V06000014 SCHOOF JOHN
Legal Description
564053 GORE POINT
12399 P1V00828160 SELVOG CRAIG 606510 MANITOU
12386 P1V00725500
12805 P1V90000221
12738 P1V87000123
568828 OCEANIC
SHOLL RANDALL SITKINAK INC
SLINEY WILLIAM 12366 P1V00559725 STORM FORCE FISHERIES, INC 12421 P1V01000016 TAN NIK, LLC 12492 P1V02000061
12440 P1V02000002
12605 P1V05000018
12345 P1V00429111
TOPPING GREG TORMALA THOMAS TORMALA THOMAS TORMALA THOMAS A 943368 SITKINAK
608217 OH CECILIA
612657 CASTLE CAPE
590767 URSA MINOR
941606 AGGRESSIVE
636966 LITTLE PETE
1153701 MASON N ELI
681162 KALA
Year
Base Tax Penalty Interest Total Due
2006
50.70
3.70
28.12
82.52
2007
50.70
3.70
23.68
78.08
2008
48.70
3.70
19.24
71.64
2009
85.70
7.40
29.60
122.70
2010
49.20
3.70
10.36
63.26
2011
49.70
3.70
5.92
59.32
Total
334.70
25.90
116.92
477.52
2011
50.80
3.80
6.08
60.68
2012
41.80
3.80
1.52
47.12
Total
92.60
7.60
7.60
107.80
2012
52.80
4.80
1.92
59.52
Total
52.80
4.80
1.92
59.52
2012
4.80
0.00
0.19
4.99
Total
4.80
0.00
0.19
4.99
2011
47.00
3.80
6.08
56.88
2012
41.80
3.80
1.52
47.12
Total
88.80
7.60
7.60
104.00
2012
48.00
4.80
1.92
54.72
Total
48.00
4.80
1.92
54.72
2008
90.00
8.20
42.64
140.84
2009
8.00
0.00
0.00
8.00
2010
8.50
0.00
0.00
8.50
2011
9.00
0.00
0.00
9.00
Total
115.50
8.20
42.64
166.34
2012
35.20
3.20
1.28
39.68
Total
35.20
3.20
1.28
39.68
2012
39.60
3.60
1.44
44.64
Total
39.60
3.60
1.44
44.64
2012
35.20
3.20
1.28
39.68
Total
35.20
3.20
1.28
39.68
2012
41.80
3.80
1.52
47.12
Total
41.80
3.80
1.52
47.12
Assembly Regular Meeting Packet
March 21, 2013
Page 68 of 71
Kodiak Island Borough
2012 Preliminary Foreclosure List (Vessel)
As of 03/07/13
Property ID Geo ID
12432 P1V01000027
12845 P1V91000268
22852 P1V21000018
Owner Name
TRIPP TIM TRIPP TIMOTHY VOSGIEN NICOLE Legal Description
MISS O
594897 BOTTOM LINE
966669 SILVER FOX
12952 P1V96000116 WILD ISLAND, INC 679775 WILD ISLAND
12513 P1V03000008 YARBROUGH JOSEPH 619352 JIREH
Year
Base Tax Penalty Interest Total Due
2012
33.00
3.00
1.20
37.20
Total
33.00
3.00
1.20
37.20
2012
35.20
3.20
1.28
39.68
Total
35.20
3.20
1.28
39.68
2011
9.45
0.00
0.00
9.45
2012
49.50
4.50
1.80
55.80
Total
58.95
4.50
1.80
65.25
2011
99.20
8.20
13.12
120.52
2012
90.20
8.20
3.28
101.68
Total
189.40
16.40
16.40
222.20
2007
45.20
3.20
20.48
68.88
2008
43.20
3.20
16.64
63.04
2009
43.20
3.20
12.80
59.20
2010
43.70
3.20
8.96
55.86
2011
44.20
3.20
5.12
52.52
2012
35.20
3.20
1.28
39.68
Total
254.70
19.20
65.28
339.18
6,986.36
568.79 1,159.80 8,714.95
Assembly Regular Meeting Packet
March 21, 2013
Page 69 of 71
Assembly Regular Meeting Packet
March 21, 2013
Page 70 of 71
Assembly Regular Meeting Packet
March 21, 2013
Page 71 of 71

Similar documents