You are on page 1of 59

AGENDA

REGULAR MEETING OF THE LAKEPORT CITY COUNCIL

(ALSO MEETING AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, and THE SUCCESOR AGENCY
TO THE LAKEPORT REDEVELOPMENT AGENCY)

Tuesday, October 6, 2015


City Council Chambers, 225 Park Street, Lakeport, California 95453

Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, extended at the discretion of the
City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time.

I.

CALL TO ORDER & ROLL CALL:

II.

PLEDGE OF ALLEGIANCE:

III.

ACCEPTANCE OF AGENDA:
Urgency Items:

IV.

V.

VI.

6:00 p.m.

Move to accept agenda as posted, or move to add or delete items.


To add item, Council is required to make a majority decision that an urgency
exists (as defined in the Brown Act) and a 2/3rds determination that the need to
take action arose subsequent to the Agenda being posted.

CONSENT AGENDA:

The following Consent Agenda items are expected to be routine and noncontroversial. They will be acted upon by
the Council at one time without any discussion. Any Council Member may request that any item be removed from
the Consent Agenda for discussion under the regular Agenda. Removed items will be considered following the
Consent Calendar portion of this agenda.

A.

Ordinances:

Waive reading except by title, of any ordinances under consideration at this


meeting for either introduction or passage per Government Code Section 36934.

B.

Minutes:

Approve minutes of the regular City Council meeting of September 15, 2015.

C.

Warrants:

Approve warrant register from September 3, 2015.

D.

Application 2015-022

Approve Application No. 2015-022 with staff recommendations for the 2015
Clear Lake High School Homecoming Parade on October 9, 2015.

E.

Conflict of Interest Code

Review and adopt a revised Conflict of Interest policy for the City of Lakeport.

PUBLIC PRESENTATIONS/REQUESTS:
A.

Citizen Input:

Any person may speak for 3 minutes about any subject within the authority of the City Council, provided that the
subject is not already on tonights agenda. Persons wishing to address the City Council are required to complete a
Citizens Input form and submit it to the City Clerk prior to the meeting being called to order. While not required,
please state your name and address for the record. NOTE: Per Government Code 54954.3(a), the City Council
cannot take action or express a consensus of approval or disapproval on any public comments regarding matters
which do not appear on the printed agenda.

B.

Proclamation:

Presentation of a Proclamation designating the Month of October, 2015, as


Domestic Violence Awareness Month.

C.

Presentation:

Update on the Clear Lake Cyanotoxin Monitoring Program

D.

Presentation:

Update from Rebecca Southwick on the Lake Leadership Summit to be held


October 9, 2015 at Marymount College.

E.

Presentation:

Donation for the annual Fireworks show from the Lake County Chamber of
Commerce.

PUBLIC HEARING:
A.

Minor Amendments and Revisions to


Existing Ordinances:

1.

Conduct a public hearing and adopt the proposed ordinance adding


Section 15.24 of the Lakeport Municipal Code establishing a review
process for small residential rooftop solar energy systems.

2.

Conduct a public hearing and adopt the proposed ordinance repealing


Section 5.04.160.H of the Lakeport Municipal Code imposing additional
licensing fees on fortunetellers

3.

Conduct a public hearing and adopt the proposed ordinance amending


Section 10.12.180 of the Lakeport Municipal Code to allow for the
issuance of special parking permits for residential units in the central
business district without access to on-site parking.

City Council Agenda of October 6, 2015

B.
VII.

Lakeport Industrial Authority

Page 2

Conduct a public hearing and adopt the proposed ordinance forming the
Lakeport Industrial Development Authority.

COUNCIL BUSINESS:
A.

Finance Director
1.

B.

Accounts Signature
Confirmation

Confirm the current council signatories for City warrants and checks and adopt
the proposed resolution adding the Lakeport Chief of Police as a signatory.

Community Development Director


1.

Valley Fire Registered Evacuees

Adopt the proposed resolution providing relief to displaced residents of the


Valley Fire who have sought temporary housing within the City of Lakeport from
certain provisions of the Lakeport Municipal Code including:
A. The waiving of maximum thirty (30) day stay allowance at local hotels
and other similar establishments.
B. The waiving of initial service and deposit fees associated with new
sewer and water connections.

VIII.

CITY COUNCIL COMMUNICATIONS:


A.

IX.

Miscellaneous Reports, if any:

ADJOURNMENT:

Adjourn

Materials related to an item on this Agenda submitted to the Council after distribution of the agenda packet are available for public inspection in the City Clerks Office at 225
Park Street, Lakeport, California, during normal business hours. Such documents are also available on the City of Lakeports website, www.cityoflakeport.com, subject to
staffs ability to post the documents before the meeting.
The City of Lakeport, in complying with the Americans with Disabilities Act (ADA), requests individuals who require special accommodations to access, attend and/or
participate in the City meeting due to disability, to please contact the City Clerks Office, (707) 263-5615, 72 hours prior to the scheduled meeting to ensure reasonable
accommodations are provided.

_______________________________________
Hilary Britton, Acting Deputy City Clerk

MINUTES

REGULAR MEETING OF THE LAKEPORT CITY COUNCIL

(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT REDEVELOPMENT SUCCESOR AGENCY, AND
THE LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY)

Tuesday, September 15, 2015

CLOSED SESSION:

The meeting was called to order 5:02 p.m. Nancy Ruzicka spoke regarding the
Verizon Wireless closed session item and asked for clarification from the City
Attorney and City Council.
Mayor Scheel adjourned to a closed session at 5:07 p.m. to consider the
following:
1.

Conference with Legal Counsel; Existing Litigation (Gov. Code


54956.9(d)(1)).The City Council finds, based on advice from legal
counsel, that discussion in open session will prejudice the position of
the local agency in the litigation.
Name of Case: City of Lakeport v. County of Lake et al.
Names of Parties: Plaintiff: City of Lakeport; Defendants: County of Lake,
Office of the Sheriff for the County of Lake, Sheriff Francisco Rivero
Case No.: SCUK CGD-1362378 (Mendocino Superior Court)

2.

REPORT OUT OF CLOSED SESSION:

Conference with Legal Counsel; Anticipated Litigation (Gov. Code


54956.9(d)(2) & (d)(3))
A point has been reached where, in the opinion of the City Council on
the advice of its legal counsel, based on the below-described existing
facts and circumstances, there is a significant exposure to litigation
against the City: Statement made at an open meeting of City (Gov. Code
54956.9(e)(4)): Name of Person: Paul B. Albritton.
Nature of Specific Matter: Appeal of Verizon Wireless Application UP 1404, AR 14-12, CE 14-24
The meeting reconvened to open session at 6:04 p.m. The Mayor reported that
no reportable action had been taken in closed session.

I.

CALL TO ORDER & ROLL CALL:

Mayor Scheel called the regular meeting of the City Council of the City of
Lakeport to order at 6:04 p.m. with Council Members Kenneth Parlet, Stacey
Mattina, and Marc Spillman, present. Council Member Mireya Turner was
absent.

II.

PLEDGE OF ALLEGIANCE:

The Pledge of Allegiance was led by Brent Hinchcliff.

III.

ACCEPTANCE OF AGENDA:

A motion was made by Council Member Mattina, seconded by Council Member


Spillman, and unanimously carried by voice vote, with Council Member Turner
absent, to accept the agenda as posted.

Urgency Items:
IV.

There were no Urgency items.

CONSENT AGENDA:
A.

Ordinances:

Waive reading except by title, of any ordinances under consideration at this


meeting for either introduction or passage per Government Code Section 36934.

B.

Minutes:

Approve minutes of the regular City Council meeting of September 1, 2015.

C.

Warrants:

Approve warrant register from September 3, 2015.

D.

Application 2015-021

Approve Application No. 2015-021 with staff recommendations for the 2015
Halloween Parade on October 30, 2015.

E.

Successor Agency:

Review and approve ROPS 15-16B for the period of January 1, 2016 through June
30, 2016 and authorize the Chair to sign the proposed Resolution stating the
same.

City Council Minutes of September 15, 2015

Vote on Consent Agenda:

V.

VI.

Page 2

A motion was made by Council Member Spillman, seconded by Council Member


Parlet, and unanimously carried by voice vote, with Council Member Turner
absent, to approve the Consent Agenda as posted.

PUBLIC PRESENTATIONS/REQUESTS:
A.

Citizen Input:

B.

Presentation:

Mayor Scheel presented a Certificate of Appreciation from the City to Boy Scout
Troop No. 42 for their service to the community by taking on the responsibility of
raising and retiring the flags on Main Street in the City of Lakeport on National
Days of Remembrance.

C.

Presentation:

Lake County Public Works Director Scott DeLeon gave a presentation regarding
the County's Groundwater Sustainability Plan and Ground Water Service Area.
Mr. DeLeon answered questions of the Council.

PUBLIC HEARING:
A.

Public Hearing on Solid Waste Rates,


Fees, and Charges:

Finance Director Buffalo presented the staff report on the proposed


establishment of initial rates under a new franchise agreement with a solid waste
hauler for mandatory solid waste collection.
Mayor Scheel opened the public hearing at 6:37 p.m. Bob Bridges protested the
rates.
Mayor Scheel closed the public hearing at 6:43 p.m.
The Clerk announced that there were three written protest votes. Finance
Director Buffalo stated 1215 protests would be needed to strike down the
proposed rate increase.
Finance Director Buffalo answered questions of the City Council.
A motion was made by Council Member Mattina, seconded by Council Member
Spillman, and unanimously carried by voice vote, with Council Member Turner
absent, to adopt the proposed Resolution to establish initial rates under a new
franchise agreement with a solid waste hauler for mandatory solid waste
collection.

VII.

COUNCIL BUSINESS:
A.

City Manager
1.

Housing Related Parks Grant

City Manager Silveira presented the staff report in support of revising the park
project of State of California Department of Housing and Community
Development (HCD) for Housing Related Parks (HRP) Grant from the water
pipeline project to a new bathroom at the 5th Street boat ramp.
Public Works Director Brannigan also answered questions of the Council.
Nancy Ruzicka commented on the grant, and was opposed to the proposed
revision.
A motion was made by Council Member Parlet, seconded by Council Member
Mattina, and unanimously carried by voice vote, with Council Member Turner
absent, to direct staff to prepare the necessary documentation with HCD to
revise the HRP park project from the water pipeline to the new bathroom at the
5th Street boat ramp.

B.

Community Development Director


1.

Ordinance Introductions:
Minor Amendments and
Revisions to Existing
Ordinances:

Community Development Director Ingram presented the staff report supporting


the introduction of, and setting public hearings for, the consideration of three
proposed separate minor amendments and revisions to the Lakeport Municipal
Code:
A. Addition of Section 15.24 relating to expedited permitting procedures
for small residential rooftop solar systems.

City Council Minutes of September 15, 2015

Page 3

B.
C.

Repealing Section 5.04.160.H imposing additional licensing fees on


fortunetellers
Amending Section 10.12.180 to allow for the issuance of special parking
permits for residential units in the central business district without
access to on-site parking.

A motion was made by Council Member Parlet, seconded by Council Member


Spillman, and unanimously carried by voice vote, with Council Member Turner
absent, to introduce the proposed ordinance adding Section 15.24 of the
Lakeport Municipal Code establishing a review process for small residential
rooftop solar energy systems and set a public hearing for adoption of the
ordinance on October 6, 2015.
A motion was made by Council Member Spillman seconded by Council Member
Parlet, and unanimously carried by voice vote, with Council Member Turner
absent, to introduce the proposed ordinance repealing sections of the Lakeport
Municipal Code imposing additional licensing fees on fortunetellers and set a
public hearing for adoption of the ordinance on October 6, 2015.
A motion was made by Council Member Mattina, seconded by Council Member
Spillman, and unanimously carried by voice vote, with Council Member Turner
absent, to introduce the proposed ordinance amending Section 10.12.180 of the
Lakeport Municipal Code to allow for the issuance of special parking permits for
residential units in the central business district without access to on-site parking
and set a public hearing for adoption of the ordinance on October 6, 2015.
C.

Finance Director
1.

Ordinance Introduction:

Finance Director Buffalo presented the staff report supporting the introduction
of a proposed Ordinance forming the Lakeport Industrial Development Authority.
A motion was made by Council Member Mattina, seconded by Council Member
Spillman, and unanimously carried by voice vote, with Council Member Turner
absent, to introduce the proposed Ordinance forming the Lakeport Industrial
Authority for first reading by title only and waive further reading.
The Public Hearing date is set for October 6, 2015.

2.

Unfunded Accrued Actuarial


Liability: CalPERS

Finance Director Buffalo presented the staff report supporting the adoption of
the proposed Resolution which would approve the form and authorize the
execution and delivery of certain lease financing documents in connection with
the refinancing of a portion of the Citys outstanding unfunded accrued actuarial
liability to the California Public Employees Retirement System, and providing
other matters properly relating thereto.
Eric Scriven of NHA Advisors was present as well to respond to questions.
A motion was made by Council Member Parlet, seconded by Council Member
Mattina, and unanimously carried by voice vote, with Council Member Turner
absent, to approve the proposed Resolution, as well as approve and authorize
the City Manager and Finance Director to work with the financing team to
develop a final asset mix to collateralize, sign all documents related to the
transaction, and execute the prepayment of the designated portion of the UAAL
Obligation.

VIII.

CITY COUNCIL COMMUNICATIONS:


A.

Miscellaneous Reports, if any:

Council Member Parlet had nothing to report.


Council Member Spillman mentioned the Valley Fire and expressed sympathy for
the losses County residents are suffering. He also commended personnel who
have participated in the fires. He also mentioned that Westside Park is being
used by Cal-Fire as a staging area.
Council Member Mattina encouraged Lakeport residents to extend a welcome
and helping hand to those displaced by the fires. She stated that the LAFCO

City Council Minutes of September 15, 2015

Page 4

meeting has been postponed. She and the City Manager will be meeting with the
Main Street Association to discuss holiday events.
Mayor Scheel conveyed that his thoughts are with those affected by the Valley
Fire. APC and LTA meetings cancelled last week. He will be attending the League
of California Cities Annual Conference in San Jose at the end of the month with
other Council Members. The Kickin it in the Country street dance will be held
this Thursday as a benefit for victims of the Valley fire on Main Street in
Kelseyville. The Pear Festival will take place as planned on September 26, 2015.
City Manager Silveira announced that National Night Out has been cancelled
because of the fire.
City Attorney Ruderman had nothing to report.
Finance Director Buffalo will be working with Police Chief Rasmussen to conduct
the Halloween coloring contest.
Public Works Director Brannigan thanked the Council for the appreciation from
the Council to the City staff.
Police Chief Rasmussen appreciated the Council support. He updated the Council
on staffing of the fires.
Community Development Director Ingram had nothing to report.
Administrative Director Buendia had nothing to report.
IX.

ADJOURNMENT:

Mayor Scheel adjourned the meeting at 7:36 p.m.

_______________________________________
Martin Scheel, Mayor
Attest:

_______________________________________
Kelly Buendia, Acting City Clerk

Check Register
Packet: APPKT00110 - 09-22-15 WARRANTS

Lakeport, CA

By Check Number
Vendor Number
Vendor Name
Bank Code: AP BANK-AP BANK
2404
ADAMS ASHBY GROUP, LLC.
00371
ALPHA ANALYTICAL LABORATORIES
**Void**
00123
AQUA PRODUCTS
00109
ARAMARK UNIFORM SERVICES
2351
AT&T
**Void**
3033
BENISTAR-6811
2477
CA DEPT OF TECHNOLOGY
2690
CANON SOLUTIONS AMERICA
1697
CLEARLAKE LAVA, INC.
00127
CLEARLAKE REDI-MIX INC.
2778
COLANTUANO, HIGHSMITH &
2685
CONDOR EARTH TECHNOLOGIES INC.
00128
COUNTY OF LAKE-PUBLIC WORKS
3130
CRAIG DAVIS ORTHODONTICS
00139
DEPT OF CONSERVATION
00144
DUNKEN PUMPS
2543
ENTERPRISE RENT-A-CAR
1982
EUREKA OXYGEN COMPANY
3127
EVERBRIDGE, INC. DBA NIXLE
1080
FED EX
2421
FERRELLGAS
1131
FLOWERS BY JACKIE
2827
G & G PRINTING SERVICES
2671
GLADWELL GOVERNMENTAL SERVICES
00336
GRAINGER
1754
GRANITE CONSTRUCTION COMPANY
2393
HARTFORD RETIREE PREMIUM ACCT
2044
IMAGE SALES, INC.
00167
INTERSTATE BATTERY SYSTEM
3131
JOHN R. ALLEN
2499
KELLY BUENDIA
1146
KELSEYVILLE LUMBER
00364
LAKE COUNTY ELECTRIC SUPPLY
00183
LAKE COUNTY RECORD BEE
00175
LAKEPORT TIRE & AUTO SERVICE
2640
LCA BANK CORPORATION
00354
MEDIACOM
2542
MENDO LAKE STAFFING, INC.
2208
MENDO MILL & LUMBER CO.
3132
MERRITT CONSTRUCTION
1899
OE PUBLIC & MISC EE'S
2067
OFFICE DEPOT
00387
PACE ENGINEERING, INC.
00113
PACE SUPPLY #03391-00
2627
PAK 'N MAIL
3065
PAUL R. CURREN
1053
PEOPLE SERVICES, INC.
00217
PG&E VO248104
2252
PLAZA PAINT & SUPPLIES
1130
POLESTAR COMPUTERS
1007
PRINTING SYSTEMS
00226
R.E.M.I.F.

9/22/2015 7:21:27 PM

Payment Date

Payment Type

09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015

Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular

Discount Amount
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00

Payment Amount Number


4,505.00
1,208.00
0.00
126.36
640.56
1,413.24
0.00
7,920.00
10.00
43.38
348.30
1,480.60
7,592.25
1,820.00
6.00
1,000.00
166.53
2.15
75.86
36.07
1,750.00
51.05
221.44
120.96
125.28
250.00
28.51
8,866.64
10,369.35
17.70
58.64
500.00
78.00
36.99
157.10
317.26
1,062.29
289.54
311.15
1,601.90
2,443.47
636.33
9,679.00
144.17
4,496.00
504.54
216.09
5,825.00
180.00
12,832.79
87.33
2,718.77
353.49
981.07

47921
47922
47923
47924
47925
47926
47927
47928
47929
47930
47931
47932
47933
47934
47935
47936
47937
47938
47939
47940
47941
47942
47943
47944
47945
47946
47947
47948
47949
47950
47951
47952
47953
47954
47955
47956
47957
47958
47959
47960
47961
47962
47963
47964
47965
47966
47967
47968
47969
47970
47971
47972
47973
47974

Page 1 of 3

Check Register
Vendor Number
00286
1799
3031
1837
2255
2599
2383
00400
2832
2661
3133
2004
1177
2119
2552
00368
2302
2510
1310
2109
00164
3053
00351

Packet: APPKT00110-09-22-15 WARRANTS


Vendor Name
RAINBOW AGRICULTURAL SERVICES
RICH'S OFF-ROAD RECOVERY
ROBERTSON & ASSOCIATES, CPA'S
ROGER WHEELER LANDSCAPING
SAFEWAY SIGN COMPANY
SHN CONSULTING ENGINEERS & GEO
SHRED-IT USA
SIERRA CHEMICAL COMPANY
STANDARD PRINTING COMPANY
STAPLES CONTRACT & COMMERCIAL
SYAR INDUSTRIES, INC.
THE UPS STORE #5161
TOM CARLTON
TRI-CITIES ANSWERING SERVICE
U.S. BANK
UKIAH PAPER SUPPLY, INC.
UNIVAR USA INC.
US POSTMASTER - ARIZONA
USA BLUE BOOK
VERIZON WIRELESS
WESTGATE PETROLEUM CO., INC.
WESTSIDE COMMUNITY PARK
YOLO COUNTY FLOOD CONTROL

Payment Date
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015
09/22/2015

Payment Type
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular
Regular

Discount Amount
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00

Payment Amount
298.97
136.00
2,050.00
225.00
304.88
716.06
42.27
4,694.00
546.64
746.78
4,128.72
15.15
342.37
136.84
8,087.19
83.04
4,880.00
886.39
724.92
247.14
2,071.59
570.77
1,154.56

Number
47975
47976
47977
47978
47979
47980
47981
47982
47983
47984
47985
47986
47987
47988
47989
47990
47991
47992
47993
47994
47995
47996
47997

Bank Code AP BANK Summary


Payment Type
Regular Checks
Manual Checks
Voided Checks
Bank Drafts
EFT's

9/22/2015 7:21:27 PM

Payable
Count
162
0
0
0
0
162

Payment
Count
75
0
2
0
0
77

Discount
0.00
0.00
0.00
0.00
0.00
0.00

Payment
128,795.43
0.00
0.00
0.00
0.00
128,795.43

Page 2 of 3

Check Register

Packet: APPKT00110-09-22-15 WARRANTS

Fund Summary

9/22/2015 7:21:27 PM

Fund

Name

Period

Amount

998

POOLED CASH

9/2015

128,795.43
128,795.43

Page 3 of 3

From:
To:
Subject:
Date:
Attachments:

jferguson@lakeportpolice.org
Hilary Britton
Re: Application 2015-022 - Homecoming Parade (CLHS)
Wednesday, September 23, 2015 9:17:59 AM
image003.png

Hillary,
Police Dept resources are as follows:
1- patrol officer to lead the parade or provide traffic control at $68.00 per hour.
2- Volunteers to provide traffic control at $68.00 per hour x2 for a total of $136.00
Thank you!

A true hero is not defined simply by the uniform he or she is wearing but rather the person
who's wearing it!

-----Original Message----From: Hilary Britton [mailto:hbritton@cityoflakeport.com]


Sent: Monday, September 21, 2015 04:46 PM
To: Amanda Frazell (Amanda.Frazell@lakecountyca.gov),
Cheryl Bennett (cheryl.bennett@lakecountyca.gov), 'Cynthia Ader', 'Doug Grider',
'Executive Management', 'Gary Basor', 'Jason Ferguson', 'Jim Kennedy', 'Linda Sobieraj',
Lori Price (lorip@co.lake.ca.us), Mark Wall (mwaconsulting@comcast.net),
'Mike Sobieraj', Pheakdey Preciado (pheakdey.preciado@lakecountyca.gov),
'Rebekah Dolby', 'Ron Ladd', Tina Rubin (Tina.Rubin@lakecountyca.gov)
Subject: Application 2015-022 - Homecoming Parade (CLHS)

Please find attached application 2015-022 for the CLHS Homecoming


Parade to be held October 9, 2015 on Main Street for your review.

We would like to submit this for Council approval at the October 6, 2015
meeting, so please have any comments back to me by September 29,
2015.

Thank you for your input.

Hilary Britton
Acting Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA 95453
(707) 263-5615 x43
hbritton@cityoflakeport.com

This email checked with McAfee SaaS.

CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency

STAFF REPORT
RE: Conflict of Interest Code
SUBMITTED BY:

MEETING DATE:

10/6/2015

Kelly Buendia, Administrative Services Director

PURPOSE OF REPORT:

Information only

Discussion

Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City of Lakeport City Council, the City of Lakeport Municipal Sewer District (CLMSD) and the City of Lakeport
Redevelopment Successor Agency are asked to adopt a revised Conflict of Interest Code.
BACKGROUND/DISCUSSION:
The Political Reform Act, Government Code Section 81000, requires state and local government agencies to
adopt and promulgate Conflict of Interest Codes. The code designates positions required to file a Statement of
Economic Interests, Form 700, and assigns disclosure categories specifying the types of interests to be reported.
The Form 700 is a public document intended to alert public officials and the public to the types of financial
interest that may create a conflict of interest. The Political Reform Act also requires every government agency
to amend its conflict of interest code when changed circumstances necessitate an amendment and review its
conflict of interest code biennially to determine if changed circumstances require an amended to the conflict of
interest code.
After review of the City of Lakeport Conflict of Interest code, staff has determined that the code requires a small
number of non-substantive amendments. First, there are two positions that require deletion as they are no
longer used: Housing Specialist and Planning Services Manager. The duties of those positions have been
absorbed by other positions already designated in the code. Second, the City Clerk has been combined with the
Administrative Services Director to account for organizational changes. The existing code is presented in both
strikethrough format and a finalized version for adoption. All three agencies are asked to adopt the code.
OPTIONS:
The Council could reject the changes or request additional changes to the Conflict of Interest Code.
FISCAL IMPACT:
None

Budgeted Item?

Budget Adjustment Needed?


Affected fund(s):

Yes

General Fund

No

Yes

No

If yes, amount of appropriation increase: $

Water OM Fund

Sewer OM Fund

Other:

Comments:
SUGGESTED MOTIONS:

Meeting Date: 10/6/2015

Page 1

Agenda Item #IV.E.

Move to approve a resolution of the City Council of the City of Lakeport, the Successor Agency to the Lakeport
Redevelopment Agency, and the Board of the City of Lakeport Municipal Sewer District amending and adopting
an updated Conflict of Interest Code.

Attachments:

1. Conflict of Interest Code in Strikethrough Format


2. Resolution
3. Conflict of Interest Code

Meeting Date: 10/6/2015

Page 2

Agenda Item #IV.E.

Conflict of Interest Code


City of Lakeport, City of Lakeport Municipal Sewer District,
City of Lakeport Redevelopment Successor Agency
Purpose
The Political Reform Act (Government Code Section 81000, et seq.) requires state and local
agencies to adopt and promulgate conflict of interest codes.

Incorporation of Section 18730 of the California Code of Regulations


The Fair Political Practices Commission has adopted a regulation (2 Cal. Code of Regs.,
Section 18730) that contains the terms of a standard conflict of interest code and may be incorporated
by reference in an agencys code. After public notice and hearing, the standard code may be amended
by the Fair Political Practices Commission to conform to amendments in the Political Reform Act.
Therefore, the terms of 2 California Code of Regulations Section 18730 and any amendments to it duly
adopted by the Fair Political Practices Commission are hereby incorporated by reference. This
regulation and the attached appendices designating positions and establishing disclosure requirements
shall constitute the conflict of interest code of the City of Lakeport.

Filing
Individuals holding designated positions shall file their statements with the City Clerk, who shall
be the filing officer for the City of Lakeport, the City of Lakeport Municipal Sewer District, and the City of
Lakeport Redevelopment Successor Agency and who shall retain the statements and make the
statements available for public inspection and reproduction pursuant to Government Code
Section 81008.

Government Code Section 87200 Filers


The following positions are not covered by this code because they must file under Government
Code Section 87200 and, therefore, are listed for informational purposes only:
City Council Members
Planning Commissioners
City Manager
City Attorney
City Treasurer
Officials who manage public investments
Individuals holding the above-listed positions may contact the Fair Political Practices
Commission for assistance or written advice regarding their filing obligations if they believe that their
position has been categorized incorrectly. The Fair Political Practices Commission makes the final
determination whether a position is covered by Government Code Section 87200.
1
120329.2

Conflict of Interest Code revised 09/03/2013

Exhibit A
Designated Employees
A designated employee is an officer, employee, member or consultant of an agency whose
position is designated in the code because the position entails the making or participation in the making
of governmental decisions which may foreseeably have a material effect on any financial interest.
Making a governmental decision means the person (1) votes on a matter; (2) appoints a person;
(3) obligates or commits his or her agency to any course of action; or (4) enters into any contractual
agreement on behalf of his or her agency.
Participating in making of a decision means the person (1) negotiates, without significant
substantive review, with a governmental entity or private person regarding the decision; or (2) advises
or makes recommendations to the decision-maker by conducting research or an investigation, preparing
or presenting a report, analysis or opinion which requires the exercise of judgment on the part of the
employee and the employee is attempting to influence the decision.

Designated Employee

Disclosure Categories

Administrative Services Director/City Clerk


Building Official
City Clerk
City Engineer
Community Development Director
Finance Director
Housing Specialist
Planning Services Manager Associate Planner
Police Chief
Public Works Director

1
1
1
1
1
1
1
1
1
1

City of Lakeport Municipal Sewer District (CLMSD) Board Members


Redevelopment Successor Agency Board Members

1
1

Consultants who making (not just recommend) governmental decisions, such as whether to
approve a rate, rule, or regulation, whether to issue, deny, suspend, or revoke any permit,
license, application, certificate or similar authorization, adopt or grant City approval to plan,
design, report, study, or adopt or grant City approval of policies, standards, or guidelines for
1
the City or any subdivision thereof.
Consultants who act in a staff capacity with the City and in that capacity perform the same or
substantially the same or substantially all the same duties for the City that would otherwise be
performed by an individual holding a designated position in the Citys Conflict of Interest Code

Same level as the comparable


designated position identified
elsewhere in the Code

Consultants are included in the list of designated positions and shall disclose pursuant to the broadest disclosure category in the code, subject
to the following limitation:
The City Manager may determine in writing that a particular consultant, although a designated position, is hired to perform a range of duties
that is limited in scope and thus is not required to fully comply with the disclosure requirements in this section. Such written determination
shall include a description of the consultants duties and, based upon that description, a statement of the extent of disclosure requirements.
The City Managers determination is a public record and shall be retained for public inspection in the same manner and location as this conflict
of interest code (Government Code Section 81008).

120329.2

Exhibit B
Disclosure Categories
Individuals holding designated positions must report their interests according to their assigned
disclosure category(ies).

Category 1
Designated employees in Category 1 must report all interests in real property located within the
jurisdiction of the City of Lakeport or within two miles of the boundaries of the City of Lakeport or within
two miles of any land owned or used by the City of Lakeport. For the purposes of disclosure only, an
interest in real property does not include the principal residence of the filer. Category A filers must also
report all interests in investments, business positions in business entities and sources of income,
including gifts, loans, and travel payments from all sources.

Category 2
Designated employees in Category 2 must report all interests in real property located within the
jurisdiction of the City of Lakeport or within two miles of the boundaries of the City of Lakeport or within
two miles of any land owned or used by the City of Lakeport.

Category 3
Designated employees in Category 3 must report all interests in business positions in business
entities and sources of income, including gifts, loans, and travel payments from sources that provide
services, supplies, materials, machinery, or equipment of the type utilized by the City of Lakeport.

Category 4
Designated employees in Category 4 must report all investments in business entities and all
sources of personal and business entity income, including loans, gifts, and travel payments from sources
that provide services, supplies, materials, machinery, or equipment of the type utilized by the
designated positions division or department.

Category 5
Designated employees in Category 5 must report all investments in business entities and all
sources of personal and business entity income, including loans, gifts, and travel payments, from sources
that filed a claim against the agency during the previous two years or have a claim pending.

Category 6
Designated employees in Category 6 must report all investments in business entities and all
sources of personal and business entity income, including loans, gifts, and travel payments from sources
of the type to request an entitlement to use agency property or facilities, including, but not limited to a
license, utility permit, or station vendor permit.

3
120329.2

Conflict of Interest Code revised 09/03/2013

RESOLUTION NO. XXXX (2015)


A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF LAKEPORT, THE SUCCESSOR AGENCY TO THE LAKEPORT
REDEVELOPMENT AGENCY, AND THE BOARD OF THE CITY OF
LAKEPORT MUNICIPAL SEWER DISTRICT
AMENDING AND ADOPTING AN UPDATED CONFLICT OF
INTEREST CODE
WHEREAS, Government Code section 87300 of the Political Reform Act, requires state
and local government agencies to adopt and promulgate Conflict of Interest Codes; and
WHEREAS, the Fair Political Practices Commission has adopted a regulation, title 2,
section 18730 of the California Code of Regulations, which contains the terms of a standard Conflict
of Interest Code that can be incorporated by reference and will be amended to conform to
amendments of the Political Reform Act;
WHEREAS, the Conflict of Interest Code designates positions required to file a Statement
of Economic Interests, Form 700, and assigns disclosure categories specifying the types of interests
to be reported; and
WHEREAS, the Political Reform Act also requires every government agency to amend its
Conflict of Interest Code when changed circumstances necessitate an amendment and review its
Conflict of Interest Code biennially to determine if changed circumstances require an amendment to
the Conflict of Interest Code; and
WHEREAS, staff has recommended non-substantive amendments to the Conflict of
Interest Code adopted September 17, 2013 based on changed circumstances; and
WHEREAS, under Assembly Bill 1484, as modified ABx1 26, the Successor Agency to the
City of Lakeport Redevelopment Agency is a separate legal entity from the City that formed the
former Redevelopment Agency; and
WHEREAS, the City of Lakeport Municipal Sewer District is also a separate legal entity
from the City.
NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of
Lakeport, the Successor Agency to the Lakeport Redevelopment Agency, and the Board of the City
of Lakeport Municipal Sewer District hereby adopts the Conflict of Interest Code attached as
Exhibit A, and;
THIS RESOLUTION was passed by the City Council of the City of Lakeport in its
capacity as such and as the Board of the Successor Agency to the Lakeport Redevelopment Agency,
and the Board of the City of Lakeport Municipal Sewer District at a special meeting thereof on the
6th day of October, 2015, by the following vote:

AYES:
NOES:
ABSTAINING:
ABSENT:
_________________________________
MARTIN SCHEEL, Mayor
ATTEST:
_______________________________
KELLY BUENDIA, Acting City Clerk

Conflict of Interest Code


City of Lakeport, City of Lakeport Municipal Sewer District,
City of Lakeport Redevelopment Successor Agency
Purpose
The Political Reform Act (Government Code Section 81000, et seq.) requires state and local
agencies to adopt and promulgate conflict of interest codes.

Incorporation of Section 18730 of the California Code of Regulations


The Fair Political Practices Commission has adopted a regulation (2 Cal. Code of Regs.,
Section 18730) that contains the terms of a standard conflict of interest code and may be incorporated
by reference in an agencys code. After public notice and hearing, the standard code may be amended
by the Fair Political Practices Commission to conform to amendments in the Political Reform Act.
Therefore, the terms of 2 California Code of Regulations Section 18730 and any amendments to it duly
adopted by the Fair Political Practices Commission are hereby incorporated by reference. This
regulation and the attached appendices designating positions and establishing disclosure requirements
shall constitute the conflict of interest code of the City of Lakeport.

Filing
Individuals holding designated positions shall file their statements with the City Clerk, who shall
be the filing officer for the City of Lakeport, the City of Lakeport Municipal Sewer District, and the City of
Lakeport Redevelopment Successor Agency and who shall retain the statements and make the
statements available for public inspection and reproduction pursuant to Government Code
Section 81008.

Government Code Section 87200 Filers


The following positions are not covered by this code because they must file under Government
Code Section 87200 and, therefore, are listed for informational purposes only:
City Council Members
Planning Commissioners
City Manager
City Attorney
City Treasurer
Officials who manage public investments
Individuals holding the above-listed positions may contact the Fair Political Practices
Commission for assistance or written advice regarding their filing obligations if they believe that their
position has been categorized incorrectly. The Fair Political Practices Commission makes the final
determination whether a position is covered by Government Code Section 87200.
1
120329.2

Conflict of Interest Code revised 10/06/2015

Exhibit A
Designated Employees
A designated employee is an officer, employee, member or consultant of an agency whose
position is designated in the code because the position entails the making or participation in the making
of governmental decisions which may foreseeably have a material effect on any financial interest.
Making a governmental decision means the person (1) votes on a matter; (2) appoints a person;
(3) obligates or commits his or her agency to any course of action; or (4) enters into any contractual
agreement on behalf of his or her agency.
Participating in making of a decision means the person (1) negotiates, without significant
substantive review, with a governmental entity or private person regarding the decision; or (2) advises
or makes recommendations to the decision-maker by conducting research or an investigation, preparing
or presenting a report, analysis or opinion which requires the exercise of judgment on the part of the
employee and the employee is attempting to influence the decision.

Designated Employee

Disclosure Categories

Administrative Services Director/City Clerk


Building Official
City Engineer
Community Development Director
Finance Director
Associate Planner
Police Chief
Public Works Director

1
1
1
1
1
1
1
1

City of Lakeport Municipal Sewer District (CLMSD) Board Members


Redevelopment Successor Agency Board Members

1
1

Consultants who making (not just recommend) governmental decisions, such as whether to
approve a rate, rule, or regulation, whether to issue, deny, suspend, or revoke any permit,
license, application, certificate or similar authorization, adopt or grant City approval to plan,
design, report, study, or adopt or grant City approval of policies, standards, or guidelines for
1
the City or any subdivision thereof.
Consultants who act in a staff capacity with the City and in that capacity perform the same or
substantially the same or substantially all the same duties for the City that would otherwise be
performed by an individual holding a designated position in the Citys Conflict of Interest Code

Same level as the comparable


designated position identified
elsewhere in the Code

Consultants are included in the list of designated positions and shall disclose pursuant to the broadest disclosure category in the code, subject
to the following limitation:
The City Manager may determine in writing that a particular consultant, although a designated position, is hired to perform a range of duties
that is limited in scope and thus is not required to fully comply with the disclosure requirements in this section. Such written determination
shall include a description of the consultants duties and, based upon that description, a statement of the extent of disclosure requirements.
The City Managers determination is a public record and shall be retained for public inspection in the same manner and location as this conflict
of interest code (Government Code Section 81008).

120329.2

Exhibit B
Disclosure Categories
Individuals holding designated positions must report their interests according to their assigned
disclosure category(ies).

Category 1
Designated employees in Category 1 must report all interests in real property located within the
jurisdiction of the City of Lakeport or within two miles of the boundaries of the City of Lakeport or within
two miles of any land owned or used by the City of Lakeport. For the purposes of disclosure only, an
interest in real property does not include the principal residence of the filer. Category A filers must also
report all interests in investments, business positions in business entities and sources of income,
including gifts, loans, and travel payments from all sources.

Category 2
Designated employees in Category 2 must report all interests in real property located within the
jurisdiction of the City of Lakeport or within two miles of the boundaries of the City of Lakeport or within
two miles of any land owned or used by the City of Lakeport.

Category 3
Designated employees in Category 3 must report all interests in business positions in business
entities and sources of income, including gifts, loans, and travel payments from sources that provide
services, supplies, materials, machinery, or equipment of the type utilized by the City of Lakeport.

Category 4
Designated employees in Category 4 must report all investments in business entities and all
sources of personal and business entity income, including loans, gifts, and travel payments from sources
that provide services, supplies, materials, machinery, or equipment of the type utilized by the
designated positions division or department.

Category 5
Designated employees in Category 5 must report all investments in business entities and all
sources of personal and business entity income, including loans, gifts, and travel payments, from sources
that filed a claim against the agency during the previous two years or have a claim pending.

Category 6
Designated employees in Category 6 must report all investments in business entities and all
sources of personal and business entity income, including loans, gifts, and travel payments from sources
of the type to request an entitlement to use agency property or facilities, including, but not limited to a
license, utility permit, or station vendor permit.

3
120329.2

Conflict of Interest Code revised 10/06/2015

Proclamation
OF THE CITY COUNCIL
OF THE CITY OF LAKEPORT
WHEREAS, Domestic Violence impacts, women, children and men of all racial, cultural and
economic backgrounds; and
WHEREAS, emotional and physical scars resulting from Domestic Violence are often severe
and long lasting; and
WHEREAS, in the fiscal year ending June 30, 2015, Lake County Law Enforcement responded
to over 409 incidents of Domestic Violence, including men, women and children. In the past 12 months
the Victim Witness Division of the District Attorneys office has served over 377 victims of Domestic
Violence, and the District Attorneys Office has prosecuted 68 felonies and 182 misdemeanor acts of
Domestic Violence. Lake Family Resource Center responded to 335 crisis line calls, served victims, and
additionally sheltered 101 domestic violence victims and their children for a total of 6,383 bed nights.
WHEREAS, it is crucially important to hold perpetrators responsible for assault and to prevent
Domestic Violence at every opportunity; and
WHEREAS, family violence is a community problem, stopping the cycle requires not only the
strength and courage of survivors, but also the support and involvement of all members of the
community; and
WHEREAS, many organizations such as the District Attorneys Office, Sheriffs Office,
Lakeport Police Department, Clearlake Police Department and Lake Family Resource Center are
committed to ending Domestic Violence in Lake County and provide essential crisis intervention and
prevention services to all members of our community.
NOW, THEREFORE, BE IT PROCLAIMED that the month of October 2015 is designated as
Domestic Violence Awareness Month in the City of Lakeport, and our community is urged to support the
efforts of the agencies assisting victims of domestic violence and to increase their involvement in efforts
to prevent domestic violence, thereby strengthening our community and creating an environment which
honors, nurtures and protects all members of every family.
I have hereunto set my hand and caused the Seal of the City of Lakeport to be affixed to this Proclamation
on this 6th day of October, 2015.

_________________________________
Martin Scheel, Mayor

CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency

STAFF REPORT
RE: Minor Amendments & Revisions to the Lakeport Municipal
Code
SUBMITTED BY:

MEETING DATE:

10/06/2015

Kevin M. Ingram, Community Development Director

PURPOSE OF REPORT:

Information only

Discussion

Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to conduct a public hearing to consider three separate minor amendments and
revisions to the Lakeport Municipal Code:
A) Addition of Section 15.24 relating to expedited permitting procedures for small residential rooftop solar
systems.
B) Repealing Section 5.04.160.H imposing additional licensing fees on fortunetellers
C) Amending Section 10.12.180 to allow for the issuance of special parking permits for residential units in
the central business district without access to on-site parking.
BACKGROUND/DISCUSSION:
On September 15, 2015 the aforementioned minor amendments and revisions to the Lakeport Municipal Code
were introduced and an opportunity for public comment was provided. Following discussion, the City Council
made a motion to introduce the proposed Municipal Code revisions and a public hearing was scheduled for
October 6, 2015. The City Clerk prepared a legal notice that was published in the Record-Bee and Lake County
News.
An overview of the proposed minor amendments and revisions to the Lakeport Municipal Code are provided
below:
A.

Small Residential Rooftop Solar Energy System Review Process:

Pursuant to the enactment of AB 2188 in September of 2014 Section 65850.5(g)(1) requires that, on or before
September 30, 2015, every city and county must adopt an ordinance that creates an expedited, streamlined
permitting process for small residential rooftop solar energy systems. The attached ordinance is intended to
satisfy this requirement. The ordinance codifies the requirements of Section 55850.5(g)(1), such as accepting
and approving applications electronically, directing the Citys Building Official to develop a checklist of all
requirements with which small rooftop solar energy systems shall comply to be eligible for expedited review,
and authorizing the Building Official to administratively approve such applications.
B.

Repealing Sections of the Municipal Code Imposing Additional Licensing Fees on Fortunetellers

It was recently brought to the attention of City staff that the business license regulations of the Lakeport
Municipal Code (Section 5.04), originally adopted in 1959 imposes special licensing fees upon fortunetellers.
Fortunetelling constitutes protected speech under both the First Amendment of the United States and California
Meeting Date: October 6, 2015

Page 1

Agenda Item #VI.A.

State Constitutions. As a result, the City may not impose an additional fee to engage in this activity, as it
represents an impermissible prior restraint on speech. The proposed ordinance repeals the specific sections of
the Lakeport Municipal Code which imposes special licensing fees upon fortunetellers.
C.

Special Parking Permits for Residential Units in the Central Business District without access to On-Site
Parking

As the Council is aware, the existing configuration, shape and size of lots within the historic downtown business
district makes it difficult for businesses to comply with the Citys parking provisions. Currently, there are a
couple of existing residential units within the downtown area that do not have access to on-site parking and are
surrounded by timed parking zones. Section 10.12.180 of the Lakeport Municipal Code provides the Chief of
Police with the ability to issue parking permits for special uses including overtime parking within specially
designated timed spaces but only for a maximum of three days. Consistent with General Plan Policy CD 6.1
which promotes mixed use development within the Central Business District through the use of flexible parking
standards, staff is recommending that Section 10.12.180 be amended to allow the Chief of Police the ability to
issue annual parking permits to qualifying residences within the central business district. Such permits would be
limited to one per residence and would allow for overtime parking within designated 2 and 4 hour parking zones
not located directly in front of commercial store fronts.
OPTIONS:
1. After conducting the public hearing and consideration of the proposed minor amendments and revisions to
the Lakeport Municipal Code adopt the proposed Ordinances as presented by staff.
2. After conducting the public hearing and consideration of the proposed minor amendments and revisions to
the Lakeport Municipal Code, direct staff to make modifications or revisions to the proposed Ordinances.
3. After conducting the public hearing and consideration of the proposed minor amendments and revisions to
the Lakeport Municipal Code, take no action or take action to deny the proposed Ordinances.
FISCAL IMPACT:
None

Budgeted Item?

Budget Adjustment Needed?


Affected fund(s):

Yes

General Fund

No

Yes

No

If yes, amount of appropriation increase: $

Water OM Fund

Sewer OM Fund

Other:

Comments: None
SUGGESTED MOTIONS:
A. Small Residential Rooftop Solar Energy System Review Process:
Move to approve the ordinance adding Section 15.24 of the Lakeport Municipal Code establishing a review
process for small residential rooftop solar energy systems.
B. Repealing Sections of the Municipal Code Imposing Additional Licensing Fees on Fortunetellers
Move to approve the ordinance repealing sections of the Lakeport Municipal Code imposing additional
licensing fees on fortunetellers.
C. Special Parking Permits for Residential Units in the Central Business District without access to On-Site
Parking
Move to approve the ordinance amending Section 10.12.180 of the Lakeport Municipal Code to allow for the
issuance of special parking permits for residential units in the central business district without access to onsite parking.

Meeting Date: October 6, 2015

Page 2

Agenda Item #VI.A.

Attachments:

Meeting Date: October 6, 2015

1. Draft Ordinance Adding Section 15.24 of the Lakeport Municipal Code


establishing a review process for Small Residential Rooftop Solar Energy
Systems.
2. Draft Ordinance Repealing sections of the Lakeport Municipal Code imposing
additional fees on Fortunetellers.
3. Draft Ordinance Amending Section 10.12.180 of the Lakeport Municipal
Code to allow for the issuance of special parking permits for residential units
in the central business district without access to on-site parking.

Page 3

Agenda Item #VI.A.

ORDINANCE NO.

(2015)

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKEPORT ADDING


SECTION 15.24 TO THE LAKEPORT MUNICIPAL CODE RELATING TO EXPEDITED
PERMITTING PROCEDURES FOR SMALL RESIDENTIAL ROOFTOP SOLAR
SYSTEMS
WHEREAS, Subsection (a) of Section 65850.5 of the California Government Code
provides that it is the policy of the State to promote and encourage the installation and
use of solar energy systems by limiting obstacles to their use and by minimizing the
permitting costs of such systems; and
WHEREAS, Subdivision (g)(1) of Section 65850.5 of the California Government
Code provides that, on or before September 30, 2015, every city, county, or city and
county shall adopt an ordinance, consistent with the goals and intent of subdivision (a)
of Section 65850.5, that creates an expedited, streamlined permitting process for small
residential rooftop solar energy systems.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKEPORT DOES ORDAIN AS
FOLLOWS:
SECTION 1. Section 15.24 Added: Section 15.24 is added to the City of Lakeport
Municipal Code to read in full as follows:
Section 15.24 Small Residential Rooftop Solar Energy System Review Process.
15.24.010 Purpose
The purpose of the Chapter is to adopt an expedited, streamlined solar permitting
process that complies with the Solar Rights Act and AB 2188 (Chapter 521, Statutes
2014) to achieve timely and cost-effective installations of small residential rooftop solar
energy systems. The Chapter encourages the use of solar systems by removing
unreasonable barriers, minimizing costs to property owners and the City, and expanding
the ability of property owners to install solar energy systems. The Chapter allows the
City to achieve these goals while protecting the public health and safety.
15.24.020 Definitions
A.

The following words and phrases as used in this section are defined as follows:
Electronic submittal means the utilization of one or more of the following:

155326.1

1. e-mail,
2. the internet,
3. facsimile.
Small residential rooftop solar energy system means all of the following:
1. A solar energy system that is no larger than 10 kilowatts alternating
current nameplate rating or 30 kilowatts thermal.
2. A solar energy system that conforms to all applicable state fire,
structural, electrical, and other building codes as adopted or
amended by the City and paragraph (3) of subdivision (c) of Section
714 of the Civil Code, as such section or subdivision may be
amended, renumbered, or redesignated from time to time.
3. A solar energy system that is installed on a single or duplex family
dwelling.
4. A solar panel or module array that does not exceed the maximum
legal building height as defined by the authority having jurisdiction.
Solar energy system has the same meaning set forth in paragraphs (1) and (2)
of subdivision (a) of Section 801.5 of the Civil Code, as such section or
subdivision may be amended, renumbered, or redesignated from time to time.
15.24.030 Duties of the Building Department
A. As per Section 65850.5 of the California Government Code, the Building Department
shall develop an expedited permitting process which shall include the adoption of a
checklist of all requirements for which a small residential solar energy system may be
eligible for expedited review.
B. All documents required for the submission of an expedited solar energy system
application shall be made available on the Citys website.
C. An applicant may submit the permit application and associated documentation to
the Citys Building Department in person, by mail, or by electronic submittal along with
the permit fee.
D. In the case of electronic submittal, an applicants electronic signature shall be
accepted on all forms, application and other documents in lieu of a wet signature. For
purposes of this Section, the City will accept as an electronic signature an electronic

155326.1

copy, such as a facsimile image or an electronic image (such as a PDF), of an applicants


original signature.
15.24.040 Permit Review and Inspection Requirements
A. Prior to submitting an application, the applicant shall:
1. Verify to the applicants reasonable satisfaction through the use of standard
engineering evaluation techniques that the support structure for the small
residential rooftop solar energy system is stable and adequate to transfer all
wind, seismic, and dead and live loads associated with the system to the building
foundation; and
2. At the applicants cost, verify to the applicants reasonable satisfaction using
standard electrical inspection techniques that the existing electrical system
including existing line, load, ground and bonding wiring as well as main panel
and subpanel sizes are adequately sized, based on the existing electrical
systems current use, to carry all new photovoltaic electrical loads.
B. An application that satisfies the information requirements in the checklist, as
determined by the building official, shall be deemed complete. Upon receipt of an
incomplete application, the building official shall issue a written correction notice
detailing all deficiencies in the application and any additional information required to
be eligible for expedited permit issuance.
C. For a small residential rooftop solar energy system eligible for expedited review, only
one inspection shall be required, which shall be done in a timely manner and may
include a consolidated inspection by the building official and fire chief. If a small
residential rooftop solar energy system fails inspection, a subsequent inspection is
authorized; however the subsequent inspection need not conform to the requirements
of this subsection.
D. Upon confirmation by the building official of the application and supporting
documentation being complete and meeting the requirements of the checklist, the
building official shall administratively approve the application and issue all required
permits or authorizations. Such approval does not authorize an applicant to connect the
small residential rooftop energy system to the local utility providers electricity grid. The
applicant is responsible for obtaining such approval or permission from the local utility
provider.
SECTION 2. Severability: Should any provision of this Ordinance, or its
application to any person or circumstance, be determined by a court of competent
jurisdiction to be unlawful, unenforceable or otherwise void, that determination shall

155326.1

have no effect on any other provision of this Ordinance or the application of this
Ordinance to any other person or circumstance and, to that end, the provisions hereof
are severable.
SECTION 3. CEQA. The project is exempt from environmental review per CEQA
Guidelines under the General Rule (Section 15061(b)(3)). The project involves updates
and revisions to existing regulations. The proposed code amendments are consistent
with California Law, specifically Government Code section 65850.5 and Civil Code
section 714. It can be seen with certainty that the proposed Municipal Code text
amendments will have no significant negative effect on the environment.
SECTION 4. Effective Date. This ordinance shall take effect thirty (30) days after
adoption as provided by Government Code section 36937.
SECTION 5. Certification. The City Clerk shall certify to the passage and
adoption of this Ordinance and shall give notice of its adoption as required by law.
Pursuant to Government Code section 36933, a summary of this Ordinance may be
published and posted in lieu of publication and posting the entire text.
INTRODUCED and first read at a regular meeting of the City Council on the 15th day of
September, 2015, by the following vote:
AYES: Mayor Scheel, Council Members Mattina, Parlet and Spillman
NOES: None
ABSTAIN: None
ABSENT: Council Member Turner
FINAL PASSAGE AND ADOPTION by the City Council of Lakeport occurred at a meeting
th
thereof held on the 6 day of October 2015, by the following vote:
AYES:
NOES:
ABSTAIN:
ABSENT:

ATTEST:
_____________________________
KELLY BUENDIA, Acting City Clerk

155326.1

___________________________
MARTIN SCHEEL, Mayor

ORDINANCE NO.

(2015)

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKEPORT REPEALING


SECTIONS OF THE LAKEPORT MUNICIPAL CODE IMPOSING ADDITIONAL
LICENSING FEES ON FORTUNETELLERS

THE CITY COUNCIL OF THE CITY OF LAKEPORT DOES ORDAIN AS FOLLOWS:

SECTION 1.

Amendment to Business Licenses Ordinance

Section 5.04.120 of Title 5, Chapter 5.04 of the Lakeport Municipal Code is amended to
read as follows:
5.04.120 License Taxes Designated.
A. A license tax, which shall be paid to the city by every person, firm, association or
corporation engaged in, conducting or carrying on any profession, trade, business,
calling or occupation within said city, is fixed, established and provided as set forth in
this chapter.
B. For the purpose of this chapter, every person carrying on business in the city shall
pay a license tax as follows:
One Hundred Fifty Dollars Plus Ten Dollars Per Employee
Chain stores, nonfranchise
Health spa
One Hundred Dollars Plus Ten Dollars Per Employee
Attorney at law
Auditor, accountant, certified and public
Auto sales agencies

154677.3

Boat sales and rentals


Chiropractors
Dentists
Drugstore
Lumber, building materials, hardware and paint
Optician, optometrist or oculist
Physicians and surgeons
Real estate sales agency
Title insurance
Veterinarian
Eighty Dollars Plus Ten Dollars Per Employee
Auto body repairs
Cleaner and tailor
Cleaning establishments
Electrical goods and appliances and contractors
General contractors
Laundry, self-service or otherwise
Plumbing goods and appliances and contractors
Sand, gravel, cement sales and contractors
Sheet metal goods and appliances
Specialty contractors not specified in this classification
Seventy-five Dollars Plus Ten Dollars Per Employee
154677.3

Auto parts
Bars where alcoholic beverages are sold
Distribution or wholesaling of gasoline, lubricating oil, greases or road oil, etc.
Dry goods stores
Furniture stores
Grocery stores, other than chain
Hardware stores
Liquor stores
Meat sales, wholesale or retail
Newspaper
Restaurants with sale of hard liquor
Sporting goods
Undertakers, mortuary
Variety stores
Sixty Dollars Plus Ten Dollars Per Employee
Beauty shops
Engine repairs
Garages
Jewelers, gifts, paper products
Machine shops
Fifty Dollars Plus Ten Dollars Per Employee
Childrens wear
154677.3

Ladies wear and/or shoes


Menswear and/or shoes
Printing, card writers, mimeographing
Shoe stores
Theaters
Wholesale distributors
Forty Dollars Plus Ten Dollars Per Employee
Bait shop
Locksmith, gunsmith
Restaurant, grill, lunch counter, etc.
Service station
Tobacco
Thirty Dollars Plus Ten Dollars Per Employee
Draying
Fixit shop
Grinder, cutlery, knives and tool sharpening
Hobby shop
Shooting gallery
Twenty Dollars Plus Ten Dollars Per Employee
Auto washing
Convalescent hospitals
Odd jobs, gardening
154677.3

Parcel delivery or delivery service, trailer rentals


Piano tuning
Roller skating rink
Shoeshine stands
Taxicabs, messenger service
Window cleaners, janitors
Twenty Dollars
Part-time home occupations
One Hundred Fifty Dollars Per Table
Cardrooms
Twenty-five Dollars Per Table
Pool rooms
Sixty Dollars
Mobile-based occupation
Ten Dollars Per Unit
Apartments
Ten Dollars Per Space
Trailer park, recreational vehicles, permanent rentals
Two Dollars and Fifty Cents Per Space
Campgrounds
One Hundred Dollars Per Event
Boxing, wrestling, miscellaneous entertainment
154677.3

Fifty Dollars Per Day


Fortuneteller, clairvoyant, etc. Peddlers
One Hundred Dollars Per Day
Automobile races
Carnivals
Circus, etc.
Motorcycle races
Rodeo
Five Dollars Per Machine
Mechanical musical and amusement devices
Vending machines
Forty Dollars Plus Ten Dollars Per Employee
Businesses not specified in this subsection
Ten Dollars
One-time permit
C. A person engaged in two or more businesses at the same location shall not be
required to obtain separate licenses for conducting each of such businesses but shall be
issued one license for the primary use which license shall also specify on its face all
businesses carried out by applicant at the location.
D. Every person engaged in any business not specified in this chapter shall pay an
annual license tax of twenty dollars. (Ord. 565 1, 1978; Ord. 365 11(part), 1959)
SECTION 2.

Amendment to Business Licenses Ordinance

Section 5.04.160 of Title 5, Chapter 5.04 of the Lakeport Municipal Code is amended to
read as follows:

154677.3

5.04.160 Boxing, wrestling and miscellaneous entertainments.


A. Every person conducting the business of a traveling theatrical show shall pay a
license tax of twenty-five dollars for the first day and ten dollars per each day
thereafter.
B. Every person conducting the business of a circus, wild west show, or trained animal
show shall pay a license tax of twenty-five dollars per day.
C. Every person conducting, managing or carrying on a boxing or wrestling contest or
connected with a carnival shall pay a license tax of twenty-five dollars per day.
D. Every person carrying on or conducting automobile races in the city shall pay a
license tax of ten dollars per day.
E. Every person conducting motorcycle races in the city shall pay a license tax of
twenty-five dollars.
F. Every person conducting a rodeo in the city shall pay a license of twenty-five dollars
per day.
G. Every person conducting a carnival in the city shall pay a license tax of fifty dollars
per day.
H. Every person engaged in the business of fortuneteller, astrologer, seer, clairvoyant,
palmist, phrenologist, spiritualist, spiritualistic medium or mind or character reader,
demanding a fee for his services, shall pay a license tax of twenty five dollars per day.
I. H. Any show, exhibition or concession mentioned in this section, before beginning
operations must obtain a permit from the city clerk and such permit shall not be granted
unless documentary evidence is shown that such person, firm or corporation carries for
the benefit of its patrons, public liability insurance in an amount of not less than one
hundred thousand dollars, protecting such patrons against damage or injury and
accidental hazards arising from the business carried on by the applicant.
J. I. The license tax herein provided for may not be avoided by tie-in with local fraternal
or civic organizations or for benefits, charity or other purposes for subterfuge designed
to relieve the applicant from the payment of the fee. (Ord. 365 20, 1959)

154677.3

SECTION 3. Severability. Should any provision of this Ordinance, or its application to


any person or circumstance, be determined by a court of competent jurisdiction to be
unlawful, unenforceable or otherwise void, that determination shall have no effect on
any other provision of this Ordinance or the application of this Ordinance to any other
person or circumstance and, to that end, the provisions hereof are severable.
SECTION 4. CEQA. This ordinance is not a project subject to the California
Environmental Quality Act (CEQA). Project does not include general policy and
procedure making or [o]rganizational or administrative activities of governments that
will not result in direct or indirect physical changes in the environment pursuant to
CEQA Guidelines 15378(b). In addition, this ordinance is exempt from CEQA because it
does not apply to the modification, structuring, restructuring, or approval of rates, tolls,
fares, or other charges by public agencies that are not designed to increase services or
expand a system pursuant to CEQA Guidelines 15273.
SECTION 5. Effective Date. This Ordinance shall take effect thirty (30) days after
adoption as provided by Government Code section 36937.
SECTION 6. Certification. The City Clerk shall certify to the passage and adoption of
this Ordinance and shall give notice of its adoption as required by law. Pursuant to
Government Code section 36933, a summary of this Ordinance may be published and
posted in lieu of publication and posting the entire text.
INTRODUCED and first read at a regular meeting of the City Council on the 15th day of
September, 2015, by the following vote:
AYES: Mayor Scheel, Council Members Mattina, Parlet, and Spillman
NOES: None
ABSENT: Council Member Turner
ABSTAINING: None
FINAL PASSAGE AND ADOPTION by the City Council of the City of Lakeport occurred at a
meeting thereof held on the 6th day of October 2015, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAINING:

154677.3

___________________________
MARTIN SCHEEL, Mayor

ATTEST:
____________________________________
KELLY BUENDIA, Acting City Clerk

154677.3

ORDINANCE NO.

(2015)

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKEPORT AMENDING


SECTION 10.12.180 OF THE LAKEPORT MUNICIPAL CODE TO ALLOW FOR THE
ISSUANCE OF SPECIAL PARKING PERMITS FOR RESIDENTIAL UNITS IN THE
CENTRAL BUSINESS DISTRICT WITHOUT ACCESS TO ON-SITE PARKING
WHEREAS, the Community Design Element of the Lakeport General Plan and the
Lakeport Zoning Ordinance promote mixed use development within the Central
Business District and encourage flexible parking standards for mixed land uses (General
Plan Policy CD 6.1); and
WHEREAS, mixed land uses are critical to achieving great places to live, work,
play and shop; and
WHEREAS, mixed land uses also convey substantial fiscal and economic benefits
because commercial uses in close proximity to residential areas often have higher
property values and therefore help increase local tax revenues; and
WHEREAS, the existing configuration, shape and size of lots within the historic
downtown business district limits the ability of existing properties with residential units
above first floor commercial establishments to meet the required on-site parking
provisions of the Zoning Ordinance.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKEPORT DOES ORDAIN AS
FOLLOWS:
SECTION 1.

Amendment to Stopping, Standing and Parking Ordinance

Section 10.12.180 of Title 10, Chapter 10.12 of the Lakeport Municipal Code is amended
to read as follows:
10.12.180 Permit for overtime parking.
A. The chief of police may upon application therefor issue a special permit to park any
vehicle or other equipment in a parking area on a city street, for a period not to exceed
three days unless renewed by application.
B. The chief of police may upon application therefor issue a special parking permit to
a property owner or tenant of a residence without access to on-site parking within the
central business zoning district subject to the following requirements:

155325.1

1.
Permit shall allow for parking within designated 2 and 4 hour
parking zones not located in front of a business or commercial building.
2.

Permit shall be limited to one vehicle per verified residence.

3.

Permit shall be renewed annually.

SECTION 2. Severability: Should any provision of this Ordinance, or its


application to any person or circumstance, be determined by a court of competent
jurisdiction to be unlawful, unenforceable or otherwise void, that determination shall
have no effect on any other provision of this Ordinance or the application of this
Ordinance to any other person or circumstance and, to that end, the provisions hereof
are severable.
SECTION 3. CEQA. This ordinance is not a project subject to the California
Environmental Quality Act (CEQA). Project does not include general policy and
procedure making or [o]rganizations or administrative activities of governments that
will not result in direct or indirect physical changes in the environment pursuant to
CEQA Guidelines 15378(b). In addition, this ordinance is categorically exempt from
CEQA pursuant to CEQA Guidelines 15305 as the issuance of said permits will not
result in the modification of any land uses or density pursuant to CEQA Guidelines
15305
SECTION 4. Effective Date. This ordinance shall take effect thirty (30) days after
adoption as provided by Government Code section 36937.
SECTION 5. Certification. The City Clerk shall certify to the passage and
adoption of this Ordinance and shall give notice of its adoption as required by law.
Pursuant to Government Code section 36933, a summary of this Ordinance may be
published and posted in lieu of publication and posting the entire text.
INTRODUCED and first read at a regular meeting of the City Council on the 15th day of
September, 2015, by the following vote:
AYES: Mayor Scheel, and Council Members Mattina, Parlet, and Spillman
NOES: None
ABSTAIN: None
ABSENT: Council Member Turner
FINAL PASSAGE AND ADOPTION by the City Council of Lakeport occurred at a meeting
thereof held on the 6th day of October 2015, by the following vote:
AYES:
NOES:

155325.1

ABSTAIN:
ABSENT:

ATTEST:
_____________________________
KELLY BUENDIA, Acting City Clerk

155325.1

___________________________
MARTIN SCHEEL, Mayor

CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency

STAFF REPORT
RE: Formation of Lakeport Industrial Development Authority,
Ordinance Adoption
SUBMITTED BY:

MEETING DATE:

10/6/2015

Daniel Buffalo, Finance Director

PURPOSE OF REPORT:

Information only

Discussion

Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


Conduct a public hearing on and adopt Ordinance No._________ establishing the Lakeport Industrial
Development Authority.
BACKGROUND/DISCUSSION:
The Lakeport Public Financing Authority (the Prior Authority) was formed in 2000 under a joint Exercise of
Powers Agreement between the City and the Redevelopment Agency of the City of Lakeport (the RDA), which
has now become the successor agency (the Successor Agency). By action of the California legislature, as
confirmed by the California Supreme Court (the Dissolution Act), all redevelopment agencies in California,
including the RDA, were dissolved on February 1, 2012. Therefore, as a result of the Dissolution Act, the current
parties to the joint powers agreement are technically the City and the Successor Agency.
The Dissolution Act provides that the Successor Agency will terminate its existence by operation of law within
one year following the date when all debt of the Successor Agency has been retired or paid off. The final
Successor Agency bond payment is September 1, 2038. It is commonly understood that an existing joint powers
agency that has outstanding bonds at the time of the Dissolution Act can retain its existence through the final
maturity of the existing bonds; however, for new bond issues, it is recommended that a new joint powers
agency be formed.
For the reasons stated above, staff recommends that a new joint exercise of powers authority be created (which
will be called the Lakeport Joint Powers Authority), and proposes that the City first form a new entity titled the
Lakeport Industrial Development Authority (the IDA), to serve as the other member of the Lakeport Joint
Powers Authority (the Authority). By creating a new authority that does not include the RDA as a member, the
City will have an entity that can issue the bonds and participate in future financings without any question as to
its legal status.
The City is presently in the process of structuring and preparing several transactions for bond issuances, each of
which will benefit from the use of the Authority, including the police station and water bond financings with
USDA.
Creating the IDA requires the adoption of an ordinance by the City Council.
NEW JOINT POWERS AGENCY FORMATION SCHEDULE
Meeting Date: 10/6/2015

Page 1

Agenda Item #VI.B

The following schedule summarizes the steps necessary for the formation of the new joint powers agency:

Date

Action

Responsible Party

September 15

Introduction of Ordinance forming IDA

City Council

October 6

Adoption of Ordinance forming IDA and Resolution


declaring City Council as Governing Board of IDA

City Council

November 6

Ordinance becomes effective

November 17

City Council and IDA Boards each adopt Resolutions


approving new JPA Agreement forming the New JPA,
and other organizational matters

City and IDA

December 1

New JPA adopts Resolution declaring officers,


providing for regular meeting date, and directing the
filing of certain notices

New JPA

OPTIONS:
1. Adopt the proposed ordinance following public hearing.
2. Do not approve but provide direction to staff.
FISCAL IMPACT:
None
Budgeted Item?

$3,500 for Bond Counsel (which will be paid from future bond issue)
Yes

Budget Adjustment Needed?

No
Yes

Affected fund(s):
General Fund
Improvement Fund

No

If yes, amount of appropriation increase: $

Water OM Fund

Sewer OM Fund

Other: Fund 130: Capital

Comments:
SUGGESTED MOTIONS:
Adopt the proposed Ordinance forming the Lakeport Industrial Development Agency

Attachments:

Meeting Date: 10/6/2015

1. Proposed Ordinance forming the Lakeport IDA

Page 2

Agenda Item #VI.B

ORDINANCE NO. _____ (2015)


AN ORDINANCE OF THE CITY COUNCIL OF THE
CITY OF LAKEPORT FORMING THE LAKEPORT
INDUSTRIAL DEVELOPMENT AUTHORITY
WHEREAS, the City of Lakeport (the City) has determined there is a need in the City for an
industrial development authority to be formed under the California Industrial Development
Financing Act, Title 10 (commencing with Section 91500) of the California Government Code (the
Act); and
WHEREAS, the Act provides that there is in each public agency, including the City, a public,
corporate instrumentality of the State of California, known as the industrial development authority
of the City (the IDA), and that such IDA shall not transact any business or exercise any powers
under the Act unless, by ordinance, the City Council, as the governing body of the City, declares
that there is a need for such IDA and that such IDA shall function; and
WHEREAS, the Act further provides the public purposes for such industrial development authority
are to increase opportunities for useful employment or otherwise contribute to economic
development and that the need for the establishment of an industrial development authority in the
achievement of such purposes is based upon findings that industry requires the new and alternative
method of capital finance that such authorities can provide in order for it to undertake the
acquisition, construction or rehabilitation of facilities the use of which will serve those public
purposes.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKEPORT DOES
HEREBY ORDAIN AS FOLLOWS:
Section 1. Findings. Pursuant to the Act, the City Council hereby finds and declares that there is a
need for an IDA to function in the City.
Section 2. Organization. The industrial development authority of the City, which is established by
the Act, is hereby declared organized and shall function under the name Lakeport Industrial
Development Authority.
Section 3. Powers and Authority. The Authority shall be authorized to transact business and
exercise all of the powers and other authority conferred upon industrial development authorities by
the Act.
Section 4. Jurisdiction. The jurisdiction of the IDA to undertake projects shall be coincident as to
territory with the territory of the City.
Section 5. Certification and Publication. The City Clerk shall certify to the adoption of this
Ordinance and shall cause the same to be published in the manner prescribed by law.
Section 5. Effective Date. This Ordinance shall take effect thirty (30) days after its passage.

INTRODUCED and first read at a regular meeting of the City Council on the 15th day of
September, 2015, by the following vote:
AYES: Mayor Scheel and Council Members Mattina, Parlet, and Spillman
NOES: None
ABSTAIN: None
ABSENT: Council Member Turner
Passed and adopted at a Regular Meeting of the City Council of the City of Lakeport held on
the 6th day of October, 2015 by the following vote:
AYES:
NOES:
ABSTAINING:
ABSENT:
APPROVED:

____________________________
MARTIN SCHEEL, Mayor
ATTEST:

______________________________
KELLY BUENDIA, Acting City Clerk

CERTIFICATE
STATE OF CALIFORNIA
COUNTY OF LAKE
CITY OF LAKEPORT

)
) ss.
)

I, Kelly Buendia, City Clerk of the City of Lakeport, do hereby certify that the foregoing
Ordinance was introduced at a regular meeting of the City Council held on September 15, 2015, and
was finally passed at a regular meeting of the City Council held on October 6, 2015.
DATED: ________ __, 2015
_______________________
KELLY BUENDIA, City Clerk

CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency

STAFF REPORT
RE:

MEETING DATE:

Accounts Signature Confirmation

SUBMITTED BY:

10/6/2015

Daniel Buffalo, Finance Director

PURPOSE OF REPORT:

Information only

Discussion

Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to appoint council members to serve as signatories for City warrants/checks.
BACKGROUND/DISCUSSION:
City policy requires that all checks be signed by two authorized signatories. Currently Resolution 2510 (2014)
authorizes the City Manager, Administrative Services Director, City Clerk, Community Development Director, and
two council members appointed by the mayor to have authority to sign checks.
Changes to staff and the council have necessitated revision to the signature card on file with the bank, West
America. Staff recommends the Mayor confirm the council-appointed signatories already appointed or revise
the appointments as deemed appropriate. The Mayor, too, can appoint himself as a signatory.
Staff also request revision to Resolution 2510 (2014) to include the Lakeport Chief of Police as an additional
authorized signatory to further facilitate timely processing of checks/warrants in the event that all other
signatories are unavailable. Although not finding two signatories to complete the warrant issue process is
unlikely, it has occurred on several occasions within the last year.
Additionally, staff request that the Mayor confirm all signatories by name and the City Clerk name those
individuals in the minutes to satisfy the banks request in revising the signature card.
OPTIONS:
1. Confirm the current council signatories as follows: Mayor Scheel, and Council Member Spillman, and
adopt an associated resolution adding the Lakeport Chief of Police as a signatory.
2. Revise the council signatories at the pleasure of the Mayor, and adopt an associated resolution adding
the Lakeport Chief of Police as a signatory.
FISCAL IMPACT:
None

Budgeted Item?

Budget Adjustment Needed?


Affected fund(s):

Yes

General Fund

No

Yes

No

If yes, amount of appropriation increase: $

Water OM Fund

Sewer OM Fund

Other:

Comments:

SUGGESTED MOTIONS:
Meeting Date: 10/06/2015

Page 1

Agenda Item #VII.A.1.

Move to adopt the proposed Resolution authorizing signatories to the Citys checking, payroll and investment
funds accounts, appoint the following Lakeport City Council Members, ____________ (insert name) and
____________ (insert name), and confirm Margaret Silveira, City Manager; Kelly Buendia, Administrative
Services Director; Brad Rasmussen, Chief of Police; and Kevin Ingram, Community Development Director as
authorized signatories on the bank accounts with West America.

Attachments:

Meeting Date: 10/06/2015

1. Proposed Resolution authorizing signatories to the Citys checking, payroll


and investment funds accounts

Page 2

Agenda Item #VII.A.1.

RESOLUTION NO. _______ (2015)


A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT
AUTHORIZING SIGNATORIES TO THE CITYS CHECKING, PAYROLL,
AND INVESTMENT FUNDS ACCOUNTS
WHEREAS, the City of Lakeport bank accounts require two signatures; and,
WHEREAS, currently six staff members (including the vacant City Clerk position), as well
as two council members, are authorized to sign checks; and,
WHEREAS, in the interest of efficient and effective government administration of the
Citys financial transactions, it is prudent to have alternate signatories available;
NOW THEREFORE BE IT RESOLVED THAT the City Council of the City of Lakeport
authorizes the following persons as signatories for the Citys checking, payroll, and investment
fund accounts at Westamerica Bank and the Local Agency Investment Fund (LAIF): Two Council
Members, City Manager, Finance Director (LAIF transfers only), Administrative Services
Director, Community Development Director, Chief of Police, and City Clerk; and
BE IT FURTHER RESOLVED THAT Resolution 2510 (2014) is hereby rescinded.
PASSED AND ADOPTED by the City Council of the City of Lakeport, County of Lake, State
of California on this 6th day of October, 2015, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAINING:

ATTEST:
_________________________________
Kelly Buendia, Acting City Clerk

____________________________________
MARTIN SCHEEL, Mayor

CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency

STAFF REPORT
RE: Resolution providing relief to victims of the Valley Fire from
certain provisions of the Lakeport Municipal Code
SUBMITTED BY:

MEETING DATE:

10/06/2015

Kevin M. Ingram, Community Development Director

PURPOSE OF REPORT:

Information only

Discussion

Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to adopt a resolution providing relief to displaced residents of the Valley Fire who
have sought temporary housing within the City of Lakeport from certain provisions of the Lakeport Municipal
Code including:
A) The waiving of maximum thirty (30) day stay allowance at local hotels and other similar establishments.
B) The waiving of initial service and deposit fees associated with new sewer and water connections.
BACKGROUND/DISCUSSION:
The Valley Fire which began on September 12, 2015 consumed more than 75,000 acres and decimated the
communities of Cobb, Hidden Valley Lake and Middletown. In addition to the loss of four lives the fire
destroyed more than 1200 residences and damaged several hundred other homes and structures displacing
thousands of persons in the south Lake County area. The Valley Fire ranks among the top three most
destructive fires in Californias history.
Rehabilitation and reconstruction efforts of vital infrastructure, homes and affected communities will take
several months to restore and likely several years before full recovery of the area can be achieved. As a result
families who have been displaced as a result of this natural disaster have sought temporary housing in
neighboring communities, including the City of Lakeport. In an effort to reduce the imposition of additional
hardships upon displaced victims of the Valley Fire, City staff is recommending the temporary relaxing of certain
regulations and fees required by the Lakeport Municipal Code.
The attached resolution would allow for victims of the Valley Fire seeking temporary housing at local hotels to
not be limited to the maximum 30 day stay requirements for transient housing and additionally waive initial
service fees and deposit requirements for new water and sewer connections for fire victims seeking temporary
rental housing within the city limits. The proposed resolution is valid for a period of ninety (90) days but may be
extended further by a majority vote of the City Council.
OPTIONS:
Approve the resolution, propose amendments and revisions, or take no action or take action to deny the
proposed Resolution.

Meeting Date: October 6, 2015

Page 1

Agenda Item #VII.B.1.

FISCAL IMPACT:
None

$unknown Budgeted Item?

Budget Adjustment Needed?


Affected fund(s):

Yes

General Fund

No

Yes

No

If yes, amount of appropriation increase: $

Water OM Fund

Sewer OM Fund

Other:

Comments: None
SUGGESTED MOTIONS:
Move to adopt the proposed Resolution providing relief to displaced residents of the Valley Fire from certain
requirements of the Lakeport Municipal Code.

Attachments:

Meeting Date: October 6, 2015

1. Proposed Resolution providing relief to displaced residents of the Valley Fire

Page 2

Agenda Item #VII.B.1.

RESOLUTION NO. _____ (2015)


A RESOLUTION OF THE LAKEPORT CITY COUNCIL PROVIDING RELIEF TO
DISPLACED RESIDENTS OF THE VALLEY FIRE
WHEREAS, the Valley Fire has destroyed more than 1200 homes and damaged
several hundred additional homes and structures in the communities of Cobb, Hidden
Valley Lake and Middletown in the South Lake County area; and
WHEREAS, thousands of Southern Lake County residents have been displaced
from their homes as a result of fire damage to their homes, property and/or vital
infrastructure in the region; and
WHEREAS, the reconstruction and rehabilitation of the area affected by the
Valley fire is likely to take several months and possibly years to recover; and
WHEREAS, displaced families have sought temporary residence in Lakeport
hotels and available rental properties.
NOW, THEREFORE, BE IT RESOLVED THAT:
1. The provisions of Chapter 3.20 of the Lakeport Municipal Code limiting the stay of
persons in local hotels and similar establishments to a maximum stay of thirty (30)
days shall be waived for registered and qualifying displaced residents of the Valley
Fire seeking temporary housing within the City of Lakeport.
2. The requirement for the collection of initial service fees and deposits associated
with sewer and water connections pursuant to Chapter 13.20 of the Lakeport
Municipal Code and as established through Resolution No. 2463 (2012) and
Resolution No. 2464 (2012) shall be waived for registered and qualifying displaced
residents of the Valley Fire seeking temporary rental housing within the City of
Lakeport.
This resolution shall be effective upon its adoption and shall remain in effect for
ninety (90) days but may be extended by a majority vote of the Lakeport City Council.
THIS RESOLUTION was passed and adopted by the City Council of the City of Lakeport at
a regular meeting held on the 6th day of October, 2016.
AYES:
NOES:
ABSENT:

ABSTAIN:

ATTEST:
_____________________________
KELLY BUENDIA, Acting City Clerk

___________________________
MARTIN SCHEEL, MAYOR

You might also like