Professional Documents
Culture Documents
(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL
DEVELOPMENT AUTHORITY and THE SUCCESOR AGENCY TO THE LAKEPORT REDEVELOPMENT
AGENCY)
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.
CLOSED SESSION:
5:30 p.m.
Conference with Real Property Negotiator (Government Code 54956.8):
Property Address: 916 North Forbes Street, Lakeport (APN 025-472-03); Agency
Negotiator: Margaret Silveira, City Manager; Negotiating Parties: City of
Lakeport and Vicki Robinson; Under Negotiation: Price and Terms of Payment.
I.
II.
PLEDGE OF ALLEGIANCE:
III.
ACCEPTANCE OF AGENDA:
Urgency Items:
IV.
V.
VI.
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:
B.
Minutes:
Approve minutes of the regular City Council meeting of October 20, 2015.
C.
Warrants:
D.
Application 2016-001:
Approve Application No. 2015-023 with staff recommendations for the Lakeport
Main Street Associations Holiday at the Lake event on November 28, 2015.
E.
Approve a waiver of penalties associated with the Business License renewal for
Grocery Outlet in Lakeport and issue a full refund of the penalty amount.
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.
Presentation:
C.
Presentation:
COUNCIL BUSINESS:
A.
B.
Receive and file the annual Maddy Act Appointment List for calendar year 2016.
City Manager
1.
VII.
6:00 p.m.
Approve an agreement between the City of Clearlake, City of Lakeport and the
County of Lake relative to operation of a local public, educational, governmental
cable television channel, referred to as the PEG Channel.
VIII.
ADJOURNMENT:
Page 2
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
(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY and
THE SUCCESOR AGENCY TO THE LAKEPORT REDEVELOPMENT AGENCY)
I.
Mayor Scheel called the regular meeting of the City Council of the City of
Lakeport to order at 6:01 p.m. with Council Members Kenneth Parlet, Stacey
Mattina, Marc Spillman, and Mireya Turner present.
II.
PLEDGE OF ALLEGIANCE:
III.
ACCEPTANCE OF AGENDA:
Urgency Items:
IV.
CONSENT AGENDA:
A.
Ordinances:
B.
Minutes:
C.
Warrants:
D.
Application 2015-023:
Approve Application No. 2015-023 with staff recommendations for the Lakeport
Main Street Associations Holiday at the Lake event on November 28, 2015.
E.
Application 2015-024:
Approve Application No. 2015-024 with staff recommendations for the Harvest
Revelation to be held October 31, 2015.
F.
Application 2015-025:
This item was pulled for the Consent Agenda for discussion.
Application 2015-025:
V.
PUBLIC PRESENTATIONS/REQUESTS:
A.
Citizen Input:
VI.
COUNCIL BUSINESS:
VII.
J.R. Rose addressed the Council requesting their support for an increase Cost of
Living Adjustment for senior citizens on Medicare.
There was no Council Business agendized.
A.
Page 2
Council Member Parlet urged water customers to monitor their water bills for
evidence of leaks.
Council Member Spillman had nothing to report.
Council Member Turner encouraged attendance at the Bass Bowl football game
to be held at Clear Lake High School on October 30, 2015 between Clear Lake
High and Kelseyville High.
Council Member Mattina reported that LAFCo approved the Citys proposed
Sphere of Influence update at their meeting on October 14, 2015.
Mayor Scheel also attended LAFCo, as well as the APC and LTA meetings last
week.
City Manager Silveira reported on the public informational meeting regarding the
Downtown Improvement Project. The response has been favorable.
Finance Director Buffalo invited Council to attend two upcoming meetings
regarding the Lakeport Unified School Districts Bond Oversight Committee and
Board meeting next week. He is also researching a replacement P.A. system for
the Chambers.
VIII.
ADJOURNMENT:
_______________________________________
Martin Scheel, Mayor
Attest:
_______________________________________
Hilary Britton, Acting Deputy City Clerk
Check Register
Packet: APPKT00125 - 10-27-15 WARRANTS
Lakeport, CA
By Check Number
Vendor Number
Payment Date
Vendor Name
Bank Code: AP BANK-AP BANK
00102
10/27/2015
AWWA
2404
10/27/2015
ADAMS ASHBY GROUP, LLC.
00371
10/27/2015
ALPHA ANALYTICAL LABORATORIES
00123
10/27/2015
AQUA PRODUCTS
00109
10/27/2015
ARAMARK UNIFORM SERVICES
2590
10/27/2015
AT&T
3102
10/27/2015
BELKORP AG, LLC.
2690
10/27/2015
CANON SOLUTIONS AMERICA
3139
10/27/2015
CONTRA COSTA COUNTY SHERIFF OFFICE
00130
COUNTY OF LAKE-ANIMAL CONTROL 10/27/2015
00128
10/27/2015
COUNTY OF LAKE-PUBLIC WORKS
1089
10/27/2015
DALE STOEBE
1883
10/27/2015
DEBRA ENGLAND
1127
10/27/2015
DEPT OF JUSTICE
3142
10/27/2015
ETS CORPORATION
1982
10/27/2015
EUREKA OXYGEN COMPANY
1080
10/27/2015
FED EX
2050
10/27/2015
FERGUSON ENTERPRISES INC. 1423
2421
10/27/2015
FERRELLGAS
2577
10/27/2015
GARY BASOR
3143
10/27/2015
JESSE AND KELLEE BUSSARD
2638
10/27/2015
JIM KENNEDY
1049
10/27/2015
JOBS AVAILABLE, INC.
2596
10/27/2015
JOSEPH EASTHAM
1146
10/27/2015
KELSEYVILLE LUMBER
3141
10/27/2015
KELSEYVILLE TNT MINI STORAGE
00364
10/27/2015
LAKE COUNTY ELECTRIC SUPPLY
1139
10/27/2015
LAKE COUNTY LOCK & SAFE
00171
LAKEPORT CHAMBER OF COMMERCE 10/27/2015
00194
10/27/2015
LEAGUE OF CALIFORNIA CITIES
1266
10/27/2015
LEE'S SPORTING GOODS
1585
10/27/2015
LIEBERT CASSIDY WHITMORE
3138
10/27/2015
LSQ FUNDING GROUP
3140
10/27/2015
MEDWASTE CALIFORNIA, LLC
2208
10/27/2015
MENDO MILL & LUMBER CO.
00187
10/27/2015
NAPA AUTO - LAKE PARTS
2067
10/27/2015
OFFICE DEPOT
2423
10/27/2015
OWEN EQUIPMENT SALES
00387
10/27/2015
PACE ENGINEERING, INC.
00113
10/27/2015
PACE SUPPLY #03391-00
2627
10/27/2015
PAK 'N MAIL
1053
10/27/2015
PEOPLE SERVICES, INC.
00217
10/27/2015
PG&E VO248104
00221
10/27/2015
PITNEY BOWES - SUPPLIES
1618
10/27/2015
PITNEY BOWES PURCHASE POWER
2252
10/27/2015
PLAZA PAINT & SUPPLIES
1130
10/27/2015
POLESTAR COMPUTERS
00226
10/27/2015
R.E.M.I.F.
00226
10/27/2015
R.E.M.I.F.
00286
RAINBOW AGRICULTURAL SERVICES 10/27/2015
2794
10/27/2015
REBEKAH DOLBY
2396
10/27/2015
RICOH, USA
2383
10/27/2015
SHRED-IT USA
00400
10/27/2015
SIERRA CHEMICAL COMPANY
10/27/2015 6:31:13 PM
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
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
48127
48128
48129
48130
48131
48132
48133
48134
48135
48136
48137
48138
48139
48140
48141
48142
48143
48144
48145
48146
48147
48148
48149
48150
48151
48152
48153
48154
48155
48156
48157
48158
48159
48160
48161
48162
48163
48164
48165
48166
48167
48168
48169
48170
48171
48172
48173
48174
48175
48176
48177
48178
48179
48180
Page 1 of 3
Check Register
Vendor Number
2661
1401
2181
1200
2552
1310
2815
00164
3144
Payment Date
10/27/2015
10/27/2015
10/27/2015
10/27/2015
10/27/2015
10/27/2015
10/27/2015
10/27/2015
10/27/2015
Payment Type
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
Payment Amount
339.54
359.05
4,752.00
9,437.86
5,059.57
420.16
85.00
2,423.12
1,080.00
Number
48181
48182
48183
48184
48185
48186
48187
48188
48189
10/27/2015 6:31:13 PM
Payable
Count
102
0
0
0
0
102
Payment
Count
63
0
0
0
0
63
Discount
0.00
0.00
0.00
0.00
0.00
0.00
Payment
222,894.84
0.00
0.00
0.00
0.00
222,894.84
Page 2 of 3
Check Register
Fund Summary
10/27/2015 6:31:13 PM
Fund
Name
Period
998
POOLED CASH
10/2015
Amount
222,894.84
222,894.84
Page 3 of 3
From:
To:
Subject:
Date:
Attachments:
jferguson@lakeportpolice.org
Hilary Britton
Re: Application 2016-001 - Home Wine & Beer Makers Festival
Friday, October 02, 2015 1:24:29 PM
image003.png
Police:
1-additional Police Officer to cover for dayshift due to amount of people in attendance with alcohol.
Officer rate is $68.00 per hour for 5 hours while the event is taking place.
Lt
A true hero is not defined simply by the uniform he or she is wearing but rather the person
who's wearing it!
Please find attached Application 2016-001 for the annual Home Wine &
Beer Makers Festival to be held June 18, 2016 in Library Park, for your
review.
Hilary Britton
Acting Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA 95453
(707) 263-5615 x43
hbritton@cityoflakeport.com
From:
To:
Subject:
Date:
Attachments:
Lori Price
Hilary Britton
RE: Application 2016-001 - Home Wine & Beer Makers Festival
Tuesday, October 13, 2015 4:55:21 PM
image006.png
Woops missed this one. I have reviewed the above subject event and it does not appear to impact
county roads in any way. We therefore have no comments or conditions to attach to this
application.
Thank you,
Lori Price
Secretary III
Lake County Department of Public Works
255 N. Forbes Street, Rm 309
Lakeport, CA 95453
(707) 263-2341
lorip@co.lake.ca.us
From: Hilary Britton [mailto:hbritton@cityoflakeport.com]
Sent: Friday, October 02, 2015 11:59 AM
To: Amanda Frazell; Cheryl Bennett; Cynthia Ader; Doug Grider; Executive Management; Gary Basor;
Jason Ferguson; Jim Kennedy; Linda Sobieraj; Lori Price; Mark Wall (mwaconsulting@comcast.net); Mike
Sobieraj; Pheakdey Preciado; Rebekah Dolby; Ron Ladd; Tina Rubin
Subject: Application 2016-001 - Home Wine & Beer Makers Festival
Please find attached Application 2016-001 for the annual Home Wine &
Beer Makers Festival to be held June 18, 2016 in Library Park, for your
review.
I would like to submit this application to the City Council at the November
3, 2015 meeting, so please have your comments back to me by October
27, 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
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
STAFF REPORT
RE:
MEETING DATE:
SUBMITTED BY:
11/3/2015
PURPOSE OF REPORT:
Information only
Discussion
Action Item
$175.00
Budgeted Item?
Yes
General Fund
No
Yes
No
Water OM Fund
Sewer OM Fund
Other:
Comments:
SUGGESTED MOTIONS:
Move to approve the waiver of penalties associated with the business license renewal for Grocery Outlet in
Lakeport and issue a full refund of the penalty amount.
Attachments:
Meeting Date: 11/03/2015
Page 1
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Industrial Development Authority
STAFF REPORT
RE: Annual Maddy Act Report
SUBMITTED BY:
MEETING DATE:
11/03/2015
PURPOSE OF REPORT:
Information only
Discussion
Action Item
Budgeted Item?
Yes
General Fund
No
Yes
No
Water OM Fund
Sewer OM Fund
Other:
Comments:
SUGGESTED MOTIONS:
Move to receive and file the annual Maddy Act Appointment List.
Attachments:
Page 1
CITY OF LAKEPORT
MADDY ACT APPOINTMENT LIST
2016
NOTICE: In compliance with the requirements of the Maddy Act (Government Code 54970, et seq.), the following appointment list
was posted on or before December 31, 2015, at the City Hall, City of Lakeport, 225 Park Street, Lakeport, CA 95453, and at the
Lakeport Library, 1425 North High Street, Lakeport, CA 95453. The City Council of the City of Lakeport will make appointments to
the positions below which will expire or will otherwise become vacant in 2016. Unless noted otherwise, all appointees must be
residents of the City of Lakeport.
PLANNING COMMISSION
The Planning Commission meets the second Wednesday of each month at 5:00 p.m. in the Council Chambers of City Hall. The city council may
appoint one member who lives outside of the city limits but within the Lakeport zip code area.
COMMISSIONER
Ken Wicks
Thomas Gaynor
Harold Taylor
Ross Kauper
Suzanne Russell
DATE APPOINTED
May 1, 2012
June 19, 2012
December 2, 2014
December 2, 2014
December 2, 2014
TERM ENDS
December 31, 2016
December 31, 2016
December 31, 2018
December 31, 2018
December 31, 2018
COMMISSIONER
Ann Blue
Cindy Ustrud
Suzanne Russell
Suzanne Lyons
VACANT
DATE APPOINTED
December 17, 2013
December 17, 2013
December 17, 2013
December 2, 2014
TERM ENDS
December 31, 2015
December 31, 2015
December 31, 2015
December 31, 2016
December 31, 2016
COMMISSIONER
Steven Jones
Vicki Cole
Ann Blue
Kermit Knudson
Suzanne Russell
Walter Cox (non-voting)
DATE APPOINTED
October 5, 2010
April 24, 2006
February 15, 2011
February 15, 2011
February 15, 2011
February 15, 2011
TERM ENDS
March 1, 2013
March 1, 2013
March 1, 2015
March 1, 2015
March 1, 2015
March 1, 2015
COMMISSIONER
Christine Hutt
George Linn
Pamela Harpster
Paula Pepper-Duggan
Taira St. John
Chris King
Melissa Fulton
Rebecca Southwick
Rick Hamilton
Wilda Shock
William Eaton
DATE APPOINTED
December 17, 2013
December 17, 2013
February 4, 2014
December 17, 2013
December 17, 2013
December 2, 2014
December 2, 2014
December 2, 2014
December 2, 2014
December 2, 2014
December 2, 2014
TERM ENDS
December 31, 2015
December 31, 2015
December 31, 2015
December 31, 2015
December 31, 2015
December 31, 2016
December 31, 2016
December 31, 2016
December 31, 2016
December 31, 2016
December 31, 2016
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
STAFF REPORT
RE: PEG Channel Agreement
MEETING DATE:
11-2-15
Information only
Discussion
Action Item
Page 1
FISCAL IMPACT:
$2,000 General Fund
Account Number:
Comments:
SUGGESTED MOTIONS:
Move to approve an agreement between the City of Clearlake, City of Lakeport and the County of Lake
relative to operation of a local public, educational, governmental cable television channel, referred to as the
PEG Channel.
Attachments:
1. Agreement
Page 2
The County of Lake, City of Lakeport and City of Clearlake agree to jointly
administer and manage the PEG Channel, which shall henceforth be known as and
publicly identified as the Lake County PEG Channel.
2.
General supervision of the PEG Channel shall be under the control of a Board of
PEG Channel Directors, three of whom shall be appointed by the governing
boards of the respective governmental entities, to wit: a board of five (5) Directors,
one (1) of whom shall be appointed by the Board of Supervisors; one (1) of whom
shall be appointed by the City Council of the City of Clearlake; one (1) of
3.
whom shall be appointed by the City Council of the City of Lakeport; and two (2)
members of the general public appointed by majority vote of the three Directors
appointed the parties to this Agreement.
The term of the three board members appointed by the two cities and the County
shall expire on the first Monday in January of every even-numbered year and the
term of the other two board members shall expire on the first Monday in January
of every odd-numbered year. Upon expiration, board members may apply for
reappointment. Each member shall serve until his or her successor is duly
appointed and qualified.
DUTIES AND POWERS OF THE BOARD OF PEG CHANNEL DIRECTORS
4.
b.
Prescribing all rules and regulations for the operation and management of
the PEG channel, including adoption of community programming policies;
e.
f.
g.
LEAD AGENCY
5.
It is agreed by all parties to this Agreement that the City of Clearlake shall
continue being the lead agency in administering the PEG Channel. Any
employees or contractors hired to work on operation of the PEG Channel working
under the direction of the PEG Channel Board of Directors shall be employees or
contractors of the City of Clearlake, unless by mutual written Agreement of all
parties to this Agreement, the City of Lakeport or County of Lake are designated at
a future date as the lead agency
FISCAL OBLIGATIONS
6.
c. Fiscal Records. As the Lead Agency, the City of Cearlake shall prepare and
maintain accounting records and adopt fiscal policies and practices that are in
compliance with standard accounting practices prescribed by the County AuditorController. All records and documentation detailing how funds provided under this
Agreement are expended shall be maintained by the City of Clearlake for at least
three (3) years after final expenditure of funds. Said records and documentation
shall be made available to the governing body of each participating agency upon
request
d. Non-appropriation. In the event any party to this Agreement does not
appropriate the amount specified in Section 6.a in their annual budget, said party
shall have the right to withhold the amount without incurring any damages or
penalties., If such funding is not provided in one fiscal year, the governing body of
the party withholding said monies, shall consider providing that amount in the
next fiscal year in addition to the monies provided for the current year.
.
TERM
7.
This Agreement shall begin on the date of execution by all parties to this
Agreement and shall continue in full force and effect until June 30, 2018 unless
terminated as hereinafter provided. By March 1, 2018 , the City Managers of each
City and the County Administrative Officer shall meet to discuss the extension of
this Agreement for another three year period.
DUE PERFORMANCE - DEFAULT
8.
Each party to this Agreement undertakes the obligation that the others expectation
of receiving the performance due under the terms of this Agreement will not be
impaired. Upon the occurrence of any default of the provisions of this Agreement,
a party shall give written notice of said default to the other parties. If the party in
default does not cure the default within 30 days of the date of that notice (i.e. the
time to cure) then such party shall be in default. The time to cure may be extended
at the discretion of the party giving notice. Any extension of time to cure shall be
in writing executed by all parties to this Agreement and must specify the reason(s)
for the extension and the date the extension of time to cure expires.
Notice given under this provision shall specify the alleged default and the
applicable Agreement provision and shall demand that the party in default perform
the provisions of this Agreement within the applicable time period. No such
notice shall be deemed a termination of this Agreement, unless the party giving
notice so elects in that notice, or so elects in a subsequent written notice after the
time to cure has expired.
4
TERMINATION
9.
Any party to this Agreement may withdraw from the Agreement by submitting a
letter of withdrawal to the Board of Directors no later than May 1st of each year, to
become effective on June 30th.
INSURANCE
10.
11.
Commercial General Liability. As the Lead Agency, the City of Clearlake, shall
procure and maintain, at its own expense during the term hereof, upon himself
and his employees at all times during the course of this Agreement, Commercial
General Liability Insurance (Occurrence Form CG0001) for bodily injury,
personal injury, and broad form property damage, in an amount of not less than
One Million dollars ($1,000,000.00) combined single limit coverage per
occurrence, including but not limited to endorsements for the following coverages;
Personal and advertising injury, Premises-operations, Products and completed
operations, Blanket contractual, and Independent contractors liability.
12.
13.
Each party shall indemnify and hold the other parties harmless against all actions,
claims, demands, and liabilities and against all losses, damage, cost, expenses, and
attorneys fees, arising directly or indirectly out of an actual or alleged injury to a
person or property in the same proportion than its own acts and/or omissions are
attributed to said claim, demand, liability, loss, damage, cost, expenses, and/or
5
attorneys fees. This provision shall not extend to any claim, demand, liability,
loss, damage, cost, expenses, and/or attorneys fees covered by the insurance of
either party.
The obligations under this Section shall survive the termination of the Agreement.
WARRANTIES
14.
15.
16.
HIPAA Compliance. The parties to this Agreement will adhere to Titles 9 and 22
and all other applicable Federal and State statutes and regulations, including the
Health Insurance Portability and Accountability Act of 1996 (HIPAA) and will
make their best efforts to preserve data integrity and the confidentiality of
protected health information.
17.
Safe Responsibilities. The parties to this Agreement will adhere to all applicable
CalOSHA requirements in performing work pursuant to this Agreement. The
parties to this Agreement agree that in the performance of work under this
Agreement, they will provide for the safety needs of its employees and will be
responsible for maintaining the standards necessary to minimize health and
safety hazards.
MODIFICATION
18.
19.
This Agreement shall be construed in accordance with the laws of the State of
California and the parties hereto agree that venue of any action or proceeding
regarding this Agreement or performance thereof shall be in Lake County,
California.
SEVERABILITY
21.
22.
All notices that are required to be given by one party to the other party under this
Agreement shall be in writing and shall be deemed to have been given if delivered
personally or enclosed in a properly addressed envelope and deposited with the
United States Post Office for delivery by registered or certified mail addressed to
the parties at the following addresses, unless such addresses are changed by notice,
in writing, to the other party.
County of Lake
255 North Forbes St.
Lakeport, California, 95453
Attn: County Adm. Officer
City of Clearlake
14050 Olympic Drive
Clearlake, CA 95422
Attn: City Administrator
City of Lakeport
225 Park Street
Lakeport, California 95453
Attn: City Manager
ADDITIONAL PROVISIONS
23.
IN WITNESS WHEREOF, the parties have executed this Agreement by their proper
officers.
COUNTY OF LAKE
_____________________
Chair, Board of Supervisors
ATTEST:
Matt Perry
APPROVED AT TO FORM:
7
ANITA L. GRANT
County Counsel
By:_____________________
By:______________________
CITY OF CLEARLAKE
____________________
Mayor, City of Clearlake
APPROVED AS TO FORM
City of Clearlake Attorney
_______________________
Mayor, City of Lakeport
APPROVED AS TO FORM
City of Lakeport Attorney
By:__________________________
____________________