You are on page 1of 94

AGENDA

REGULAR MEETING OF THE LAKEPORT CITY COUNCIL


(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL
DEVELOPMENT AUTHORITY, THE MUNICIPAL FINANCING AGENCY OF LAKEPORT and THE SUCCESOR
AGENCY TO THE FORMER LAKEPORT REDEVELOPMENT AGENCY)
Tuesday, February 20, 2018
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.
CLOSED SESSION: 5:30 p.m.
CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov. Code § 54956.8)
1. 902 Bevins Court, APN: 025-462-11
Agency Negotiator: City Manager Silveira
Negotiating Party: Lake County Tribal Health
Under Negotiation: Price and Terms of Payment
I. CALL TO ORDER & ROLL CALL: 6:00 p.m.
II. PLEDGE OF ALLEGIANCE:
III. ACCEPTANCE OF AGENDA: Move to accept agenda as posted, or move to add or delete items.
Urgency 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.
IV. 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 City Council regular meeting of February 6, 2018.
C. Warrants: Approve the warrant register of February 7, 2018.
D. Application 2018-004: Approve Application 2018-004, with staff recommendations, for the Child
Festival in the Park event to be held in Library Park on April 21, 2018.
E. Application 2018-005: Approve Application 2018-005, with staff recommendations, for the July Fourth
Arts and Crafts Fair to be held in Library Park.
F. Application 2018-006: Approve Application 2018-006, with staff recommendations, for the Taste of
Lake County event to be held on Main Street on August 25, 2018.
G. Application 2018-007: Approve Application 2018-007 and waive application fee, with staff
recommendations, for the Trick or Treat Main Street event, to be October 31,
2018.
H. Application 2018-008: Approve Application 2018-008, with staff recommendations, for the Dickens’
Faire to be held on Main Street on November 24, 2018.
V. 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 tonight’s agenda. Persons wishing to address the City Council are required to complete a
Citizen’s 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. New Employee Introduction: Introduce new Permit Technician, Bonnie Sharp.
VI. PUBLIC HEARING:
A. Parks and Recreation Ordinance Adopt an Ordinance of the City Council of the City of Lakeport Amending Chapter
Amendments: 2.20 of Title 2 of the Lakeport Municipal Code regarding the Park and Recreation
Commission.
VII. COUNCIL BUSINESS:
A. Community Development Director
1. Carnegie Library Bid Award: Award a construction contract to R & C Construction for the Carnegie Library
Accessibility Upgrade Project.
City Council Agenda of February 20, 2018 Page 2

VIII. CITY COUNCIL COMMUNICATIONS:


A. Miscellaneous Reports, if any:
IX. ADJOURNMENT:
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 Clerk’s Office at 225
Park Street, Lakeport, California, during normal business hours. Such documents are also available on the City of Lakeport’s website, www.cityoflakeport.com, subject to
staff’s 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 Clerk’s Office, (707) 263-5615, 72 hours prior to the scheduled meeting to ensure reasonable
accommodations are provided.

_______________________________________
Hilary Britton, Deputy City Clerk
MINUTES
REGULAR MEETING OF THE LAKEPORT CITY COUNCIL
(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY, THE
MUNICIPAL FINANCING AGENCY OF LAKEPORT and THE SUCCESOR AGENCY TO THE FORMER LAKEPORT REDEVELOPMENT AGENCY)
Tuesday, February 6, 2018
City Council Chambers, 225 Park Street, Lakeport, California 95453
CLOSED SESSION: Mayor Turner called the meeting to order at 5:32 p.m.
Council Member Parlet arrived at 5:32 p.m.
There was no public comment, and Mayor Turner adjourned the meeting to
Closed Session at 5:32 p.m.
to consider the following:
CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov. Code § 54956.8)
1. 800 N. Main Street, APN 025-601-07
Agency Negotiator: City Manager Silveira
Negotiating Party: Lakeport Unified School District
Under Negotiation: Price and Terms of Payment
2. 810 N. Main Street, APN 025-601-04
Agency Negotiator: City Manager Silveira
Negotiating Party: George Hotaling
Under Negotiation: Price and Terms of Payment
3. 910 Bevins Street, APN: 025-472-03
Agency Negotiator: City Manager Silveira
Negotiating Party: Lake County Theatre Company
Under Negotiation: Price and Terms of Payment
REPORT FROM CLOSED SESSION: There were no reportable actions from Closed Session.
I. CALL TO ORDER & ROLL CALL: Mayor Turner called the regular meeting to order at 6:09 p.m., with Council
Member Barnes, Council Member Mattina, Council Member Parlet, Council
Member Spurr and Mayor Turner present.
II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by City Manager Silveira.
III. ACCEPTANCE OF AGENDA: A motion was made by Council Member Mattina, seconded by Council Member
Barnes, and unanimously carried by voice vote to accept agenda as posted.
Urgency Items: There were no urgency items.
IV. 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 City Council regular meeting of January 16, 2018.
C. Warrants: Approve the warrant registers of January 23, 2018.
D. Application 2018-003: Approve Application 2018-003, with staff recommendations, for Cinco de Mayo
event to be held in Library Park on May 6, 2018.
E. Lakeshore Blvd. ER Project: Authorize the City Manager to sign Contract Change Orders No. 8 and 9, as well
as sign and file the Notice of Completion with Granite Construction Co. on the
Lakeshore Blvd ER Project ER4403(003).
F. Lakeshore Blvd Roadway Repair Project: Approve the Resolution accepting Exhibit 13-A, stating the Lakeshore Blvd
Roadway Repair project has no acquisition of right of way associated with it.
G. Measure Z Advisory Committee: Receive and file draft minutes of the January 17, 2018 Measure Z Advisory
Committee.
Vote on Consent Agenda: A motion was made by Council Member Parlet, seconded by Council Member
Spurr, and unanimously carried by voice vote to approve the Consent Agenda,
items A-G.
V. PUBLIC PRESENTATIONS/REQUESTS:
City Council Minutes of February 6, 2018 Page 2

A. Citizen Input: There was no citizen input.


B. Proclamation: Mayor Turner presented of a Proclamation honoring Harold Taylor’s 14 years of
service on the Lakeport Planning Commission.

Mayor Turner announced that there will be a reception for Committee &
Commission members at the March 6, 2018 meeting. Invitations and details will
go out to the Committee and Commission members.
VI. COUNCIL BUSINESS:
A. City Clerk
1. Committee & Commission The staff report was presented by City Clerk Buendia.
Appointments: Planning A motion was made by Council Member Parlet, seconded by Council Member
Commission Spurr, and unanimously carried by voice vote to appoint Kipp Knorr to the
Planning Commission to a term effective immediately with the term expiring
December 31, 2018.
2. Committee & Commission The staff report was presented by City Clerk Buendia.
Appointments: Lakeport Suzanne Lyons asked why applicants to the Parks and Recreation Commission
Economic Development have not been appointed yet.
Advisory Committee A motion was made by Council Member Mattina, seconded by Council Member
Spurr, and unanimously carried by voice vote to appoint three members, Pamela
Harpster, Dan Peterson, and Andy Lucas, to the Lakeport Economic Development
Committee effective immediately, with terms expiring December 31, 2019.
3. Ordinance Introduction: Parks The staff report was presented by City Clerk Buendia.
and Recreation Ordinance Nancy Ruzicka spoke in support of monthly meetings of Park and Recreation
Amendments Commission.
Parks and Recreation Commissioner Suzanne Lyons spoke in favor of a Council
liason to the Commission. She is opposed to quarterly meetings, supports
monthly meetings.
Parks and Recreation Commissioner Suzanne Russell spoke in favor of monthly
meetings.
Parks and Recreation Commissioner Ann Blue spoke in favor monthly meetings.
Bill Graham spoke in favor of monthly meetings.

A motion was made by Council Member Mattina to Introduce an Ordinance of


the City Council of the City of Lakeport Amending Chapter 2.20 of Title 2 of the
Lakeport Municipal Code regarding the Park and Recreation Commission
including:
1. Allowing one at-large, non-City resident member, open to residents
residing in the 95453 zip code.
2. Change meeting frequency to bi-monthly.
and to set a Public Hearing for February 20, 2018.
The motion died for lack of a second.
A motion was made by Council Member Parlet, , seconded by Council Member
Barnes, passed by the following roll call vote:
Council Member Barnes: Aye
Council Member Mattina: Aye
Council Member Parlet: Aye
Council Member Spurr: Aye
Mayor Turner: Nay
to Introduce an Ordinance of the City Council of the City of Lakeport Amending
Chapter 2.20 of Title 2 of the Lakeport Municipal Code regarding the Park and
Recreation Commission including:

1. Allowing one at-large, non-City resident member, open to residents


residing in the 95453 zip code.
City Council Minutes of February 6, 2018 Page 3

2. Change meeting frequency to monthly.


and to set a Public Hearing for February 20, 2018.
B. Community Development Director
1. City Hall Remodel Proposal: The staff report was presented by Community Development Director Ingram.
Nancy Ruzicka suggested having someone at City Hall on Fridays when City Hall is
closed. She also would like to see space for consultation with staff away from
the public counter.
A motion was made by Council Member Parlet, seconded by Council Member
Mattina, and unanimously carried by voice vote to authorize City staff to prepare
and solicit a Request for Proposals (RFP) for the City Hall Remodel Project.
C. Police Chief
1. Background Check The staff report was presented by Police Chief Rasmussen.
Authorization: A motion was made by Council Member Spurr, seconded by Council Member
Barnes, and unanimously carried by voice vote to adopt a resolution of the City
Council of the City of Lakeport authorizing conducting criminal background
checks for commercial cannabis licensing purposes.
VII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any: City Manager Silveira had no report.
City Attorney Ruderman had no report.
Public Works Director Grider had no report.
Finance Director Walker had no report.
Administrative Services Director/City Clerk Buendia had no report.
Police Chief Rasmussen reported that upon taking delivery of the new Police
Department Dodge Chargers the cars ended up being $5,000.00 less than the
amount authorized by the City Council.
Community Development Director Ingram had no report.
Council Member Spurr had no report.
Council Member Parlet took part in a trip to City of Greenfield (Monterey
County) to tour a cannabis processing plant on Monday.
Council Member Mattina had no report.
Council Member Barnes had no report.
Mayor Turner had no report.
VIII. ADJOURNMENT: Mayor Turner adjourned the meeting at 7:55 p.m.

_______________________________________
Mireya G. Turner, Mayor
Attest:

_________________________________
Hilary Britton, Deputy City Clerk
CITY OF LAKEPORT
Over 125 years of community
pride, progress and service

2/13/2018

I hereby certify that the attached list of warrants has been audited,
extensions are proper, purchase orders have been issued, and department
heads have been given the opportunity to review and sign claim forms.

______________________________
Nicholas Walker
Finance Director

225 PARK STREET • LAKEPORT, CALIFORNIA 95453 • TELEPHONE (707) 263-5615 • FAX (707) 263-8584
Bank Transaction Report
Lakeport Transaction Detail
Issued Date Range: 01/24/2018 - 02/07/2018
Cleared Date Range: -

Issued Cleared
Date Date Number Description Module Status Type Amount
Bank Account: 15-0352000798 - POOLED CASH BANK
01/31/2018 52674 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -25,190.09
01/31/2018 52683 THURSTON CHRYSLER, DODGE, JEEP Accounts Payable Outstanding Check -49,184.84
02/05/2018 52675 AFLAC Accounts Payable Outstanding Check -736.65
02/05/2018 52676 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -693.67
02/05/2018 52677 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -150.00
02/05/2018 52678 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -315.00
02/05/2018 52679 LPOA Accounts Payable Outstanding Check -405.00
02/05/2018 52680 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,025.00
02/05/2018 52681 REDWOOD CREDIT UNION Accounts Payable Outstanding Check -150.00
02/05/2018 52682 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,311.50
02/05/2018 52684 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -11,331.12
02/05/2018 DFT0000730 CALPERS Accounts Payable Outstanding Bank Draft -1,942.45
02/05/2018 DFT0000731 CALPERS Accounts Payable Outstanding Bank Draft -2,025.21
02/05/2018 DFT0000732 CALPERS Accounts Payable Outstanding Bank Draft -1,844.90
02/05/2018 DFT0000733 CALPERS Accounts Payable Outstanding Bank Draft -1,928.45
02/05/2018 DFT0000734 CALPERS Accounts Payable Outstanding Bank Draft -3,534.28
02/05/2018 DFT0000735 CALPERS Accounts Payable Outstanding Bank Draft -4,466.43
02/05/2018 DFT0000736 CALPERS Accounts Payable Outstanding Bank Draft -988.92
02/05/2018 DFT0000737 CALPERS Accounts Payable Outstanding Bank Draft -1,964.12
02/05/2018 DFT0000738 CALPERS Accounts Payable Outstanding Bank Draft -45.00
02/05/2018 DFT0000739 CALPERS Accounts Payable Outstanding Bank Draft -67.46
02/05/2018 DFT0000740 IRS Accounts Payable Outstanding Bank Draft -3,065.64
02/05/2018 DFT0000741 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -2,888.73
02/05/2018 DFT0000742 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,057.14
02/05/2018 DFT0000743 IRS Accounts Payable Outstanding Bank Draft -8,914.13
02/05/2018 DFT0000744 IRS Accounts Payable Outstanding Bank Draft -438.96
02/07/2018 52685 ADAMS ASHBY GROUP, LLC. Accounts Payable Outstanding Check -1,000.00
02/07/2018 52686 ALFREDO OLLOQUI Accounts Payable Outstanding Check -100.00
02/07/2018 52687 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -1,989.00
02/07/2018 52688 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52689 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -1,547.39
02/07/2018 52690 APPLIED BUSINESS SOFTWARE, INC. Accounts Payable Outstanding Check -165.54
02/07/2018 52691 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -66.54
02/07/2018 52692 AT&T Accounts Payable Outstanding Check -1,706.41
02/07/2018 52693 AT&T Accounts Payable Outstanding Check -369.87
02/07/2018 52694 AXON ENTERPRISE, INC. Accounts Payable Outstanding Check -1,497.18

2/13/2018 11:33:08 AM Page 1 of 5


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
02/07/2018 52695 BAILEY'S, INC. Accounts Payable Outstanding Check -485.53
02/07/2018 52696 BAT ELECTRIC, INC. Accounts Payable Outstanding Check -1,951.95
02/07/2018 52697 CA BLDG STANDARDS COMMISSION Accounts Payable Outstanding Check -144.90
02/07/2018 52698 CAMPOS CASUALS Accounts Payable Outstanding Check -199.01
02/07/2018 52699 CODE PUBLISHING Accounts Payable Outstanding Check -390.15
02/07/2018 52700 COMMUNITY DEVELOPMENT SERVICES Accounts Payable Outstanding Check -750.00
02/07/2018 52701 COUNTY OF LAKE-SHERIFF Accounts Payable Outstanding Check -43,800.00
02/07/2018 52702 DAVIS FABRICATION & ORNAMENTAL DESIGNS Reversal Accounts Payable Outstanding Check Reversal 25.00
02/07/2018 52702 DAVIS FABRICATION & ORNAMENTAL DESIGNS Accounts Payable Outstanding Check -25.00
02/07/2018 52703 DAVIS TIRE & AUTO REPAIR Accounts Payable Outstanding Check -50.00
02/07/2018 52704 DEBRA ENGLAND Accounts Payable Outstanding Check -675.00
02/07/2018 52705 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -297.71
02/07/2018 52706 DEPT OF CONSERVATION Accounts Payable Outstanding Check -765.35
02/07/2018 52707 DEPT OF JUSTICE Accounts Payable Outstanding Check -585.00
02/07/2018 52708 DOUG GRIDER Accounts Payable Outstanding Check -322.00
02/07/2018 52709 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -110.19
02/07/2018 52710 EUREKA OXYGEN COMPANY Accounts Payable Outstanding Check -12.40
02/07/2018 52711 FED EX Accounts Payable Outstanding Check -40.07
02/07/2018 52712 FERRELLGAS Accounts Payable Outstanding Check -1,621.44
02/07/2018 52713 FRANK HAAS Accounts Payable Outstanding Check -40.00
02/07/2018 52714 G & G PRINTING SERVICES Accounts Payable Outstanding Check -70.14
02/07/2018 52715 GARY R. BUCHHOLZ Accounts Payable Outstanding Check -440.00
02/07/2018 52716 GINNY FETH-MICHEL Accounts Payable Outstanding Check -9,651.82
02/07/2018 52717 HACH CHEMICAL COMPANY Accounts Payable Outstanding Check -158.10
02/07/2018 52718 HD SUPPLY CONSTRUCTION & INDUSTRIAL-WHITE CAP Accounts Payable Outstanding Check -693.81
02/07/2018 52719 JAMES DAY CONSTRUCTION, INC. Accounts Payable Outstanding Check -8,248.00
02/07/2018 52720 JEOFF NUNES Accounts Payable Outstanding Check -400.00
02/07/2018 52721 JJACPA, INC. Accounts Payable Outstanding Check -11,425.00
02/07/2018 52722 JOB CARE-PACIFIC REDWOOD MEDICAL GROUP Accounts Payable Outstanding Check -168.00
02/07/2018 52723 KELSEYVILLE TNT MINI STORAGE Accounts Payable Outstanding Check -552.00
02/07/2018 52724 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -485.63
02/07/2018 52725 LAKE COUNTY RECORD BEE Accounts Payable Outstanding Check -1,191.66
02/07/2018 52726 LAKE COUNTY WASTE SOLUTIONS Accounts Payable Outstanding Check -102.29
02/07/2018 52727 LEAGUE OF CALIFORNIA CITIES Accounts Payable Outstanding Check -3,108.00
02/07/2018 52728 LEAGUE OF CALIFORNIA CITIES Accounts Payable Outstanding Check -50.00
02/07/2018 52729 LEXIS NEXIS RISK SOLUTIONS Accounts Payable Outstanding Check -30.00
02/07/2018 52730 LUCERNE ROOFING & SUPPLY INC. Accounts Payable Outstanding Check -238.00
02/07/2018 52731 MEDIACOM Accounts Payable Outstanding Check -1,485.80
02/07/2018 52732 MYERS STEVENS & TOOHEY & CO. Accounts Payable Outstanding Check -326.70
02/07/2018 52733 NAPA AUTO - LAKE PARTS Accounts Payable Outstanding Check -115.77
02/07/2018 52734 NFP NATIONAL ACCOUNT SERVICES Accounts Payable Outstanding Check -840.59
02/07/2018 52735 NICK WALKER Accounts Payable Outstanding Check -532.00
02/07/2018 52736 OE PUBLIC & MISC EE'S Accounts Payable Outstanding Check -14,160.00

2/13/2018 11:33:08 AM Page 2 of 5


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
02/07/2018 52737 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -168.63
02/07/2018 52738 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -300.00
02/07/2018 52739 PERFORMANCE MECHANICAL Accounts Payable Outstanding Check -1,402.50
02/07/2018 52740 PERKINS SEPTIC TANK CLEANING Accounts Payable Outstanding Check -405.00
02/07/2018 52741 PG&E Accounts Payable Outstanding Check -24,694.65
02/07/2018 52742 PITNEY BOWES PURCHASE POWER Accounts Payable Outstanding Check -642.32
02/07/2018 52743 PLAZA PAINT & SUPPLIES Accounts Payable Outstanding Check -39.62
02/07/2018 52744 POLESTAR COMPUTERS Accounts Payable Outstanding Check -18,392.29
02/07/2018 52745 PRECISION WIRELESS SERVICE Accounts Payable Outstanding Check -18,711.38
02/07/2018 52746 QUAIL RUN FITNESS CENTER Accounts Payable Outstanding Check -4.00
02/07/2018 52747 R.E.M.I.F. Accounts Payable Outstanding Check -47,384.40
02/07/2018 52748 R.E.M.I.F. Accounts Payable Outstanding Check -35,106.28
02/07/2018 52749 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -256.46
02/07/2018 52750 RB PEST CONTROL Accounts Payable Outstanding Check -1,990.00
02/07/2018 52751 REDWOOD COAST FUELS Accounts Payable Outstanding Check -69.82
02/07/2018 52752 RICOH, USA Accounts Payable Outstanding Check -605.74
02/07/2018 52753 RODEWAY INN & SUITES SKYLARK SHORES RESORT Accounts Payable Outstanding Check -78.38
02/07/2018 52754 RON LADD Accounts Payable Outstanding Check -322.00
02/07/2018 52755 SHN CONSULTING ENGINEERS & GEO Accounts Payable Outstanding Check -1,963.75
02/07/2018 52756 SHRED-IT USA LLC Accounts Payable Outstanding Check -107.64
02/07/2018 52757 SIGNS OF RANDY HARE Accounts Payable Outstanding Check -650.00
02/07/2018 52758 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52759 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52760 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52761 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52762 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52763 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52764 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52765 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52766 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52767 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52768 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52769 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52770 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52771 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52772 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52773 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52774 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52775 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52776 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52777 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52778 Void Check Accounts Payable Voided Check 0.00
02/07/2018 52779 SPOTLESS JANITORIAL Accounts Payable Outstanding Check -250.00

2/13/2018 11:33:08 AM Page 3 of 5


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
02/07/2018 52780 STANDARD PRINTING COMPANY Accounts Payable Outstanding Check -659.58
02/07/2018 52781 STAPLES ADVANTAGE Accounts Payable Outstanding Check -282.71
02/07/2018 52782 STAPLES CREDIT PLAN Accounts Payable Outstanding Check -1,157.65
02/07/2018 52783 STEVEN GROSSNER Accounts Payable Outstanding Check -100.00
02/07/2018 52784 SWRCB Accounts Payable Outstanding Check -90.00
02/07/2018 52785 THATCHER COMPANY OF CA., INC. Accounts Payable Outstanding Check -5,709.99
02/07/2018 52786 THE RADAR SHOP Accounts Payable Outstanding Check -276.00
02/07/2018 52787 THE WEIST LAW FIRM Accounts Payable Outstanding Check -36,080.00
02/07/2018 52788 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -3,332.79
02/07/2018 52789 THOMSON REUTERS - WEST Accounts Payable Outstanding Check -288.19
02/07/2018 52790 TOM CARLTON Accounts Payable Outstanding Check -144.49
02/07/2018 52791 UKIAH PAPER SUPPLY, INC. Accounts Payable Outstanding Check -175.14
02/07/2018 52792 UNION BANK Accounts Payable Outstanding Check -78,703.01
02/07/2018 52793 US POSTMASTER - ARIZONA Accounts Payable Outstanding Check -867.36
02/07/2018 52794 USA BLUE BOOK Accounts Payable Outstanding Check -22.61
02/07/2018 52795 VICTOR RICO Accounts Payable Outstanding Check -852.00
02/07/2018 52796 WATCH GUARD VIDEO Accounts Payable Outstanding Check -1,625.00
02/07/2018 52797 WECO INDUSTRIES Accounts Payable Outstanding Check -774.81
02/07/2018 52798 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -898.39
02/07/2018 52799 WILDA SHOCK Accounts Payable Outstanding Check -2,000.00
Bank Account 15-0352000798 Total: (142) -529,405.21
Report Total: (142) -529,405.21

2/13/2018 11:33:08 AM Page 4 of 5


Bank Transaction Report Issued Date Range: -

Summary
Bank Account Count Amount
15-0352000798 POOLED CASH BANK 142 -529,405.21
Report Total: 142 -529,405.21

Cash Account Count Amount


**No Cash Account** 22 0.00
998 998-0000-101000 POOLED CASH - WEST AMERICA 120 -529,405.21
Report Total: 142 -529,405.21

Transaction Type Count Amount


Bank Draft 15 -35,171.82
Check 126 -494,258.39
Check Reversal 1 25.00
Report Total: 142 -529,405.21

2/13/2018 11:33:08 AM Page 5 of 5


_____________________________________________ Park Street between 2nd & 3rd
From: Ron Ladd
To: Doug Grider
Cc: Hilary Britton
Subject: FW: Application 2018-004 - Child Festival in the Park
Date: Tuesday, February 06, 2018 11:08:32 AM
Attachments: App 2018-004 - Child Festival (LCOE).pdf
image002.png

My only comments for this event are:


The application states Park st. closure between 1st. and 2nd. St but the map shows the closure
between 2nd & 3rd …. Also just a reminder that no stakes of any kind are to be driven into the
ground. I don’t think they had one last year but no Jump houses on the lawn.
 
Thank you!
 
Ron Ladd
Park Lead Worker
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-3578
rladd@cityoflakeport.com
   

  
 
From: Hilary Britton
Sent: Tuesday, February 06, 2018 8:57 AM
To: Amanda Frazell (Dean.Eichelmann@lakecountyca.gov) <Dean.Eichelmann@lakecountyca.gov>;
Cheryl Bennett (cheryl.bennett@lakecountyca.gov) <cheryl.bennett@lakecountyca.gov>; Cynthia
Ader <cader@cityoflakeport.com>; Daniel Chance <dchance@cityoflakeport.com>; Doug Grider
<dgrider@cityoflakeport.com>; Executive Management
<executivemanagement@cityoflakeport.com>; Jason Ferguson <jferguson@lakeportpolice.org>; Jim
Kennedy <jkennedy@cityoflakeport.com>; Linda Sobieraj <lsobieraj@cityoflakeport.com>; Lori Price
(lorip@co.lake.ca.us) <lorip@co.lake.ca.us>; Mark Wall (mwaconsulting@comcast.net)
<mwaconsulting@comcast.net>; Matt Hartzog <mhartzog@cityoflakeport.com>; Mike Sobieraj
<msobieraj@lakeportpolice.org>; Pheakdey Preciado (pheakdey.preciado@lakecountyca.gov)
<pheakdey.preciado@lakecountyca.gov>; Rebekah Dolby <rdolby@lakeportpolice.org>; Ron Ladd
<rladd@cityoflakeport.com>; Sheriff's Dept (records@lakecountyca.gov)
<records@lakecountyca.gov>; Tina Rubin (Tina.Rubin@lakecountyca.gov)
<Tina.Rubin@lakecountyca.gov>
Subject: Application 2018-004 - Child Festival in the Park
 
Hi all,
 
Please find attached application 2018-004 for the Child Festival in the Park event for your review and
comments.
 
We would like to submit this for Council approval at the 02/20/2018 Council meeting, so please have
your comments  back to me by 02/14/2018.
 
As always, thank you for your input!
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com

      
 
From: Jason D. Ferguson
To: Hilary Britton
Subject: Re: Application 2018-004 - Child Festival in the Park
Date: Tuesday, February 06, 2018 12:24:08 PM
Attachments: image002.png

NO POLICE CONCERNS 
Jason Ferguson
Lieutenant
Lakeport Police Department
2025 S. Main St.
Lakeport, Ca. 95453
Office (707) 263-9654

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: Tuesday, February 6, 2018 08:56 AM
To: Amanda Frazell (Dean.Eichelmann@lakecountyca.gov),
Cheryl Bennett (cheryl.bennett@lakecountyca.gov), 'Cynthia Ader', 'Daniel Chance',
'Doug Grider', 'Executive Management', 'Jason Ferguson', 'Jim Kennedy', 'Linda Sobieraj',
Lori Price (lorip@co.lake.ca.us), Mark Wall (mwaconsulting@comcast.net),
'Matt Hartzog', 'Mike Sobieraj',
Pheakdey Preciado (pheakdey.preciado@lakecountyca.gov), 'Rebekah Dolby', 'Ron Ladd',
Sheriff's Dept (records@lakecountyca.gov),
Tina Rubin (Tina.Rubin@lakecountyca.gov)
Subject: Application 2018-004 - Child Festival in the Park

Hi all,
 
Please find attached application 2018-004 for the Child Festival in the Park event for your review
and comments.
 
We would like to submit this for Council approval at the 02/20/2018 Council meeting, so please
have your comments  back to me by 02/14/2018.
 
As always, thank you for your input!
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com
From: Lori Price
To: Hilary Britton
Subject: RE: Application 2018-004 - Child Festival in the Park
Date: Tuesday, February 06, 2018 1:54:44 PM
Attachments: image002.png

Good afternoon Hilary,


 
Thank you for the opportunity to comment on this application.  I have reviewed said application and it
does not appear it will impact County roads in any way.  We therefore have no comments or conditions
to add to this application. 
 
Thank you again,
 
Lori Price
Property Usage Permit Coordinator
Lake County Public Works

From: Hilary Britton [hbritton@cityoflakeport.com]


Sent: Tuesday, February 06, 2018 8:56 AM
To: Dean Eichelmann; Cheryl Bennett; Cynthia Ader; Daniel Chance; Doug Grider; Executive
Management; Jason Ferguson; Jim Kennedy; Linda Sobieraj; Lori Price; Mark Wall
(mwaconsulting@comcast.net); Matt Hartzog; Mike Sobieraj; Pheakdey Preciado; Rebekah Dolby; Ron
Ladd; records@lakecountyca.gov; Tina Rubin
Subject: Application 2018-004 - Child Festival in the Park

Hi all,
 
Please find attached application 2018-004 for the Child Festival in the Park event for your review and
comments.
 
We would like to submit this for Council approval at the 02/20/2018 Council meeting, so please have
your comments  back to me by 02/14/2018.
 
As always, thank you for your input!
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com

      
 
02/02/2018 2018-005
X 02/20/2018
Hilary Britton, Deputy City Clerk Administration

X X
X X LPD EtOH Permit

Applicant will need to submit the following prior to the event:


1. Insurance Certificate
2. EtOH Permit - Issued by Lakeport Police Department*
*ABC & LPD Permit Applications forwarded for Signatures to City Manager and/or Police
02/06/2018
From: Lori Price
To: Hilary Britton
Subject: RE: Application 2018-005 - Fourth of July Arts & Crafts Fair (LMSA)
Date: Tuesday, February 06, 2018 1:54:25 PM
Attachments: image002.png

Good afternoon Hilary,


 
Thank you for the opportunity to comment on this application.  I have reviewed said application and it
does not appear it will impact County roads in any way.  We therefore have no comments or conditions
to add to this application. 
 
Thank you again,
 
Lori Price
Property Usage Permit Coordinator
Lake County Public Works

From: Hilary Britton [hbritton@cityoflakeport.com]


Sent: Tuesday, February 06, 2018 1:20 PM
To: Dean Eichelmann; Cheryl Bennett; Cynthia Ader; Daniel Chance; Doug Grider; Executive
Management; Jason Ferguson; Jim Kennedy; Linda Sobieraj; Lori Price; Mark Wall
(mwaconsulting@comcast.net); Matt Hartzog; Mike Sobieraj; Pheakdey Preciado; Rebekah Dolby; Ron
Ladd; records@lakecountyca.gov; Tina Rubin
Subject: Application 2018-005 - Fourth of July Arts & Crafts Fair (LMSA)

Hi all,
 
Please find attached application 2018-005 for the annual July Fourth Arts & Crafts Fair for your
review and comments.
 
We would like to submit this for Council approval at the 02/20/2018 Council meeting, so please have
your comments back to me by 02/14/2018.
 
As always, thank you for your input!
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com

      
 
From: Jason D. Ferguson
To: Hilary Britton
Subject: Re: Application 2018-005 - Fourth of July Arts & Crafts Fair (LMSA)
Date: Tuesday, February 06, 2018 4:22:38 PM
Attachments: image002.png

No police concerns for this event.  The police department will already be heavily staffed due
to the fireworks event and any concerns will be addressed on that application.

 
Jason Ferguson
Lieutenant
Lakeport Police Department
2025 S. Main St.
Lakeport, Ca. 95453
Office (707) 263-9654

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: Tuesday, February 6, 2018 01:20 PM
To: Amanda Frazell (Dean.Eichelmann@lakecountyca.gov),
Cheryl Bennett (cheryl.bennett@lakecountyca.gov), 'Cynthia Ader', 'Daniel Chance',
'Doug Grider', 'Executive Management', 'Jason Ferguson', 'Jim Kennedy', 'Linda Sobieraj',
Lori Price (lorip@co.lake.ca.us), Mark Wall (mwaconsulting@comcast.net),
'Matt Hartzog', 'Mike Sobieraj',
Pheakdey Preciado (pheakdey.preciado@lakecountyca.gov), 'Rebekah Dolby', 'Ron Ladd',
Sheriff's Dept (records@lakecountyca.gov),
Tina Rubin (Tina.Rubin@lakecountyca.gov)
Subject: Application 2018-005 - Fourth of July Arts & Crafts Fair (LMSA)

Hi all,
 
Please find attached application 2018-005 for the annual July Fourth Arts & Crafts Fair for your
review and comments.
 
We would like to submit this for Council approval at the 02/20/2018 Council meeting, so please
have your comments back to me by 02/14/2018.
 
As always, thank you for your input!
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
02/02/2018 2018-006
X 02/20/2018
Hilary Britton, Deputy City Clerk Administration

X X
X X LPD EtOH Permit

Applicant will need to submit the following prior to the event:


1. Insurance Certificate
2. EtOH Permit - Issued by Lakeport Police Department*
*ABC & LPD Permit Applications forwarded for Signatures to City Manager and/or Police
02/06/2018
From: Jason D. Ferguson
To: Hilary Britton
Cc: Brad Rasmussen
Subject: Re: Application 2018-006 - Taste of Lake County (LMSA)
Date: Tuesday, February 06, 2018 4:26:37 PM
Attachments: image002.png

POLICE CONCERNS:

Extra Patrol staff required for this event due to alcohol and crowd control. 

2 Police Officers  for 5 hours at $64.00 each. Total cost to PD is $640.00

 
Jason Ferguson
Lieutenant
Lakeport Police Department
2025 S. Main St.
Lakeport, Ca. 95453
Office (707) 263-9654

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: Tuesday, February 6, 2018 02:40 PM
To: Amanda Frazell (Dean.Eichelmann@lakecountyca.gov),
Cheryl Bennett (cheryl.bennett@lakecountyca.gov), 'Cynthia Ader', 'Daniel Chance',
'Doug Grider', 'Executive Management', 'Jason Ferguson', 'Jim Kennedy', 'Linda Sobieraj',
Lori Price (lorip@co.lake.ca.us), Mark Wall (mwaconsulting@comcast.net),
'Matt Hartzog', 'Mike Sobieraj',
Pheakdey Preciado (pheakdey.preciado@lakecountyca.gov), 'Rebekah Dolby', 'Ron Ladd',
Sheriff's Dept (records@lakecountyca.gov),
Tina Rubin (Tina.Rubin@lakecountyca.gov)
Subject: Application 2018-006 - Taste of Lake County (LMSA)

Hi all,
 
Please find attached application 2018-006 for the annual Taste of Lake County for your review
and comments.
 
We would like to submit this for Council approval at the 2/20/2018 meeting, so please have your
comments back to me by 02/14/2018.
 
As always, thank you for your input.
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
02/02/2018 2018-007
Waiver Request Attached 02/20/2018
Hilary Britton Administration

Applicant will need to submit the following prior to the event:


1. Insurance Certificate
From: Lori Price
To: Hilary Britton
Subject: RE: Application 2018-007 - Trick or Treat Main St. (LMSA)
Date: Tuesday, February 06, 2018 3:52:53 PM
Attachments: image002.png

Good afternoon Hilary,


 
Thank you for the opportunity to comment on this application.  I have reviewed said application and it
does not appear it will impact County roads in any way.  We therefore have no comments or conditions
to add to this application. 
 
Thank you again,
 
Lori Price
Property Usage Permit Coordinator
Lake County Public Works
 
 
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: Tuesday, February 06, 2018 3:08 PM
To: Dean Eichelmann <Dean.Eichelmann@lakecountyca.gov>; Cheryl Bennett
<Cheryl.Bennett@lakecountyca.gov>; Cynthia Ader <cader@cityoflakeport.com>; Daniel Chance
<dchance@cityoflakeport.com>; Doug Grider <dgrider@cityoflakeport.com>; Executive
Management <executivemanagement@cityoflakeport.com>; Jason Ferguson
<jferguson@lakeportpolice.org>; Jim Kennedy <jkennedy@cityoflakeport.com>; Linda Sobieraj
<lsobieraj@cityoflakeport.com>; Lori Price <Lori.Price@lakecountyca.gov>; Mark Wall
(mwaconsulting@comcast.net) <mwaconsulting@comcast.net>; Matt Hartzog
<mhartzog@cityoflakeport.com>; Mike Sobieraj <msobieraj@lakeportpolice.org>; Pheakdey
Preciado <Pheakdey.Preciado@lakecountyca.gov>; Rebekah Dolby <rdolby@lakeportpolice.org>;
Ron Ladd <rladd@cityoflakeport.com>; records@lakecountyca.gov
<grpSheriffRecords@lakecountyca.gov>; Tina Rubin <Tina.Rubin@lakecountyca.gov>
Subject: Application 2018-007 - Trick or Treat Main St. (LMSA)
 
Hi all,
 
Please find attached application 2018-007 for the annual Trick or Treat Main Street event for your
review and comments.
 
We would like to submit this for Council approval at the 02/20/2018 Council meeting, so please have
your comments back to me by 02/14/2018.
 
Thank you, as always, for your input.
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com

      
 
From: Jason D. Ferguson
To: Hilary Britton
Subject: Re: Application 2018-007 - Trick or Treat Main St. (LMSA)
Date: Tuesday, February 06, 2018 4:20:43 PM
Attachments: image002.png

No police concerns
 
Jason Ferguson
Lieutenant
Lakeport Police Department
2025 S. Main St.
Lakeport, Ca. 95453
Office (707) 263-9654

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: Tuesday, February 6, 2018 03:07 PM
To: Amanda Frazell (Dean.Eichelmann@lakecountyca.gov),
Cheryl Bennett (cheryl.bennett@lakecountyca.gov), 'Cynthia Ader', 'Daniel Chance',
'Doug Grider', 'Executive Management', 'Jason Ferguson', 'Jim Kennedy', 'Linda Sobieraj',
Lori Price (lorip@co.lake.ca.us), Mark Wall (mwaconsulting@comcast.net),
'Matt Hartzog', 'Mike Sobieraj',
Pheakdey Preciado (pheakdey.preciado@lakecountyca.gov), 'Rebekah Dolby', 'Ron Ladd',
Sheriff's Dept (records@lakecountyca.gov),
Tina Rubin (Tina.Rubin@lakecountyca.gov)
Subject: Application 2018-007 - Trick or Treat Main St. (LMSA)

Hi all,
 
Please find attached application 2018-007 for the annual Trick or Treat Main Street event for your
review and comments.
 
We would like to submit this for Council approval at the 02/20/2018 Council meeting, so please
have your comments back to me by 02/14/2018.
 
Thank you, as always, for your input.
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com
02/02/2018 2018-008
X 02/20/2018
Hilary Britton, Deputy City Clerk Administration

X X
X X LPD EtOH Permit

Applicant will need to submit the following prior to the event:


1. Insurance Certificate
2. EtOH Permit - Issued by Lakeport Police Department*
*ABC & LPD Permit Applications forwarded for Signatures to City Manager and/or Police
02/06/2018
From: Lori Price
To: Hilary Britton
Subject: RE: Application 2018-008 - Dickens" Faire (LMSA)
Date: Tuesday, February 06, 2018 3:52:54 PM
Attachments: image002.png

 
Good afternoon Hilary,
 
Thank you for the opportunity to comment on this application.  I have reviewed said application and it
does not appear it will impact County roads in any way.  We therefore have no comments or conditions
to add to this application. 
 
Thank you again,
 
Lori Price
Property Usage Permit Coordinator
Lake County Public Works
 
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: Tuesday, February 06, 2018 3:19 PM
To: Dean Eichelmann <Dean.Eichelmann@lakecountyca.gov>; Cheryl Bennett
<Cheryl.Bennett@lakecountyca.gov>; Cynthia Ader <cader@cityoflakeport.com>; Daniel Chance
<dchance@cityoflakeport.com>; Doug Grider <dgrider@cityoflakeport.com>; Executive
Management <executivemanagement@cityoflakeport.com>; Jason Ferguson
<jferguson@lakeportpolice.org>; Jim Kennedy <jkennedy@cityoflakeport.com>; Linda Sobieraj
<lsobieraj@cityoflakeport.com>; Lori Price <Lori.Price@lakecountyca.gov>; Mark Wall
(mwaconsulting@comcast.net) <mwaconsulting@comcast.net>; Matt Hartzog
<mhartzog@cityoflakeport.com>; Mike Sobieraj <msobieraj@lakeportpolice.org>; Pheakdey
Preciado <Pheakdey.Preciado@lakecountyca.gov>; Rebekah Dolby <rdolby@lakeportpolice.org>;
Ron Ladd <rladd@cityoflakeport.com>; records@lakecountyca.gov
<grpSheriffRecords@lakecountyca.gov>; Tina Rubin <Tina.Rubin@lakecountyca.gov>
Subject: Application 2018-008 - Dickens' Faire (LMSA)
 
Hi all,
 
Please find attached application 2018-008 for the annual Dickens’ Faire for your review and input.
 
We would like to submit this for Council approval at the 02/20/2018 Council meeting, so please have
your comments back to me by 02/14/2018.
 
As always, thank you for your input.
From: Jason D. Ferguson
To: Hilary Britton
Cc: Brad Rasmussen
Subject: Re: Application 2018-008 - Dickens" Faire (LMSA)
Date: Tuesday, February 06, 2018 4:28:17 PM
Attachments: image002.png

No police concerns
 
Jason Ferguson
Lieutenant
Lakeport Police Department
2025 S. Main St.
Lakeport, Ca. 95453
Office (707) 263-9654

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: Tuesday, February 6, 2018 03:19 PM
To: Amanda Frazell (Dean.Eichelmann@lakecountyca.gov),
Cheryl Bennett (cheryl.bennett@lakecountyca.gov), 'Cynthia Ader', 'Daniel Chance',
'Doug Grider', 'Executive Management', 'Jason Ferguson', 'Jim Kennedy', 'Linda Sobieraj',
Lori Price (lorip@co.lake.ca.us), Mark Wall (mwaconsulting@comcast.net),
'Matt Hartzog', 'Mike Sobieraj',
Pheakdey Preciado (pheakdey.preciado@lakecountyca.gov), 'Rebekah Dolby', 'Ron Ladd',
Sheriff's Dept (records@lakecountyca.gov),
Tina Rubin (Tina.Rubin@lakecountyca.gov)
Subject: Application 2018-008 - Dickens' Faire (LMSA)

Hi all,
 
Please find attached application 2018-008 for the annual Dickens? Faire for your review and
input.
 
We would like to submit this for Council approval at the 02/20/2018 Council meeting, so please
have your comments back to me by 02/14/2018.
 
As always, thank you for your input.
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Industrial Development Authority
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: Adoption of Ordinance Related to the Parks and Recreation MEETING DATE: 02/20/2018
Commission

SUBMITTED BY: Kelly Buendia, City Clerk

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is asked to conduct a second reading and public hearing to adopt an ordinance amending
Chapter 2.20 of Title 2 of the Lakeport Municipal Code related to the Park and Recreation Commission.

BACKGROUND/DISCUSSION:
The Park and Recreation Commission was established in 1984 to act in an advisory capacity to the City Council in
matters pertaining to city parks and recreation referred to the Commission by the City Council. At the February
6, 2018 City Council meeting, an ordinance was introduced that proposed changes in meeting frequency and
extending membership to one non-City resident.

After receiving public input the Council amended the proposed ordinance to allow one at-large, non-City
resident member, open to residents residing in the 95453 zip code and established monthly meetings. Upon
adoption, the ordinance will take effect 30 days after passage (G.C. 36937).

OPTIONS:
The Council could reject or amend the ordinance. Substantive changes to the ordinance would require an
additional reading at a future meeting.

FISCAL IMPACT:
None $ Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:

SUGGESTED MOTIONS:
Move to adopt an Ordinance of the City Council of the City of Lakeport Amending Chapter 2.20 of Title 2 of the
Lakeport Municipal Code regarding the Park and Recreation Commission.

Attachments: 1. Proposed Ordinance Strikethrough


2. Proposed Ordinance

Meeting Date: 02/20/2018 Page 1 Agenda Item #VI.A.1.


ATTACHMENT 1

Ordinance No. 916 (2018)


AN ORDINANCE OF THE CITY COUNCIL OF THE
CITY OF LAKEPORT AMENDING CHAPTER 2.20 OF TITLE 2
OF THE LAKEPORT MUNICIPAL CODE REGARDING THE PARK AND RECREATION
COMMISSION:

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

SECTION 1. Amendment to Chapter 2.20 “Park and Recreation Commission”


Chapter 2.20 “Park and Recreation Commission” of Title 2 of the Lakeport Municipal Code is
hereby repealed in its entirety and replaced with the following:

Chapter 2.20

PARK AND RECREATION COMMISSION

Sections:
2.20.010 Established--Membership.
2.20.020 Term of office--Filling of vacancies.
2.20.030 Appointment of officers.
2.20.040 Compensation.
2.20.050 Ex officio members.
2.20.060 Meetings.
2.20.070 Quorum--Attendance.
2.20.080 Powers and duties.
2.20.090 Acceptance of gifts, donations or bequests.

2.20.010 Established--Membership

There is established a park and recreation commission consisting of the following persons:

A. Five voting members, citizens-at-large, at least four who are residents of the city and up to one
member who lives outside of the city limits but within the Lakeport zip code areamay be a nonresident
of the city, to be appointed by the city council on the basis of interest and qualification.

B. The city manager shall appoint appropriate staff members and a staff liaison to coordinate the
activities of the committee.

2.20.020 Term of office--Filling of vacancies.

A. Members of the park and recreation commission shall serve for a term of two years and shall be
appointed by the city council. Three members shall have terms expiring December 31 in on odd years
and two members shall have terms expiring December 31 in even years.
ATTACHMENT 1

B. Vacancies in the commission occurring otherwise than by expiration of term of office shall be
filled for the unexpired term by appointment of the city council.

2.20.030 Appointment of officers.

The park and recreation commission shall meet at its first meeting each year and elect a chairman and
vice-chairman from members of the committee. . The duties of such officers shall respectively be such as
are usually performed by such officers. Officers shall hold office for one year or until their successors are
elected. (Ord. 635 §3, 1984)

2.20.040 Compensation.

Members of the park and recreation commission shall receive no compensation. (Ord. 635 §4, 1984)

2.20.060 Meetings.

A. The park and recreation commission shall hold at least one regular meeting a monthquarterly
for the transaction of business, except if no agenda items have been proposed, then the regularly
scheduled meeting may be cancelled.

B. The commission shall adopt rules and regulations to govern its meetings and perform its duties
thereunder and shall keep a record of its minutes, resolutions, findings, determinations and
recommendations which shall be a public record. Minutes of the commission’s meetings shall be filed
with the city clerk and shall be made available to members of the city council.

C. Special meetings may be called at any time upon twenty-four hours’ written notice to the
members thereof and notification within twenty-four hours to the public press. (Ord. 791 §2, 1998; Ord.
635 §6, 1984)

2.20.070 Quorum--Attendance.

A. A majority of the regular members shall constitute a quorum

B. Absence from three consecutive regular meetings, without the approval of the city council shall
be deemed to constitute retirement of such member and the office may be declared vacant. (Ord. 635
§7, 1984)

2.20.080 Powers and duties.

The powers and duties of the commission shall be to:

A. Act in an advisory capacity only to the city council in matters pertaining to city parks and
recreation referred to the commission by the city council.
ATTACHMENT 1

B. Cooperate with the planning commission and civic organizations to advance the sound planning
of new recreation areas and facilities.

C. Recommend, from time to time, policies on city recreation facilities to the city council for
consideration and approval.

D. Perform such other duties as may be assigned to the commission by the city council. (Ord. 675
(part), 1987: Ord. 635 §8, 1984)

2.20.090 Acceptance of gifts, donations or bequests.

The park and recreation commission may receive donations, gifts, legacies, endowments or bequests
made to the city for the acquisition of park and recreation facilities and the construction, maintenance
and operation of such facilities, subject to the approval of the city council. All donations, gifts, legacies,
endowments and bequests so received shall be in the name of the city and turned over to the city
finance director and shall be kept in a special fund to be designated as the park and recreation fund.
(Ord. 675 (part), 1987: Ord. 635 §9, 1984)

2.20.090 Acceptance of gifts, donations or bequests.


The park and recreation commission may receive donations, gifts, legacies, endowments or bequests
made to the city for the acquisition of park and recreation facilities and the construction, maintenance
and operation of such facilities, subject to the approval of the city council. All donations, gifts, legacies,
endowments and bequests so received shall be in the name of the city and turned over to the city
finance director and shall be kept in a special fund to be designated as the park and recreation fund.
(Ord. 675 (part), 1987: Ord. 635 §9, 1984)

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]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 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
ATTACHMENT 1

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 6th day of February, 2018 by
the following vote:

AYES: Council Members Barnes, Mattina, Parlet and Spurr

NOES: Mayor Turner

ABSENT: None

ABSTAINING: None

FINAL PASSAGE AND ADOPTION by the City Council occurred at a meeting thereof held on the 20th day
of February, 2018, by the following vote:

AYES:

NOES:

ABSENT:

ABSTAINING:

______________________________

Mireya G. Turner, Mayor

Attest:

______________________________

Kelly Buendia, City Clerk


ATTACHMENT 2

Ordinance No. 916 (2018)


AN ORDINANCE OF THE CITY COUNCIL OF THE
CITY OF LAKEPORT AMENDING CHAPTER 2.20 OF TITLE 2
OF THE LAKEPORT MUNICIPAL CODE REGARDING THE PARK AND RECREATION
COMMISSION:

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

SECTION 1. Amendment to Chapter 2.20 “Park and Recreation Commission”


Chapter 2.20 “Park and Recreation Commission” of Title 2 of the Lakeport Municipal Code is
hereby repealed in its entirety and replaced with the following:

Chapter 2.20

PARK AND RECREATION COMMISSION

Sections:
2.20.010 Established--Membership.
2.20.020 Term of office--Filling of vacancies.
2.20.030 Appointment of officers.
2.20.040 Compensation.
2.20.050 Ex officio members.
2.20.060 Meetings.
2.20.070 Quorum--Attendance.
2.20.080 Powers and duties.
2.20.090 Acceptance of gifts, donations or bequests.

2.20.010 Established--Membership

There is established a park and recreation commission consisting of the following persons:

A. Five voting members, citizens-at-large, at least four who are residents of the city and up to one
member who lives outside of the city limits but within the Lakeport zip code area, to be appointed by
the city council on the basis of interest and qualification.

B. The city manager shall appoint appropriate staff members and a staff liaison to coordinate the
activities of the committee.

2.20.020 Term of office--Filling of vacancies.

A. Members of the park and recreation commission shall serve for a term of two years and shall be
appointed by the city council. Three members shall have terms expiring December 31 in on odd years
and two members shall have terms expiring December 31 in even years.
ATTACHMENT 2

B. Vacancies in the commission occurring otherwise than by expiration of term of office shall be
filled for the unexpired term by appointment of the city council.

2.20.030 Appointment of officers.

The park and recreation commission shall meet at its first meeting each year and elect a chairman and
vice-chairman from members of the committee. . The duties of such officers shall respectively be such as
are usually performed by such officers. Officers shall hold office for one year or until their successors are
elected. (Ord. 635 §3, 1984)

2.20.040 Compensation.

Members of the park and recreation commission shall receive no compensation. (Ord. 635 §4, 1984)

2.20.060 Meetings.

A. The park and recreation commission shall hold at least one regular meeting a month for the
transaction of business, except if no agenda items have been proposed, then the regularly scheduled
meeting may be cancelled.

B. The commission shall adopt rules and regulations to govern its meetings and perform its duties
thereunder and shall keep a record of its minutes, resolutions, findings, determinations and
recommendations which shall be a public record. Minutes of the commission’s meetings shall be filed
with the city clerk and shall be made available to members of the city council.

C. Special meetings may be called at any time upon twenty-four hours’ written notice to the
members thereof and notification within twenty-four hours to the public press. (Ord. 791 §2, 1998; Ord.
635 §6, 1984)

2.20.070 Quorum--Attendance.

A. A majority of the regular members shall constitute a quorum

B. Absence from three consecutive regular meetings, without the approval of the city council shall
be deemed to constitute retirement of such member and the office may be declared vacant. (Ord. 635
§7, 1984)

2.20.080 Powers and duties.

The powers and duties of the commission shall be to:

A. Act in an advisory capacity only to the city council in matters pertaining to city parks and
recreation referred to the commission by the city council.
ATTACHMENT 2

B. Cooperate with the planning commission and civic organizations to advance the sound planning
of new recreation areas and facilities.

C. Recommend, from time to time, policies on city recreation facilities to the city council for
consideration and approval.

D. Perform such other duties as may be assigned to the commission by the city council. (Ord. 675
(part), 1987: Ord. 635 §8, 1984)

2.20.090 Acceptance of gifts, donations or bequests.

The park and recreation commission may receive donations, gifts, legacies, endowments or bequests
made to the city for the acquisition of park and recreation facilities and the construction, maintenance
and operation of such facilities, subject to the approval of the city council. All donations, gifts, legacies,
endowments and bequests so received shall be in the name of the city and turned over to the city
finance director and shall be kept in a special fund to be designated as the park and recreation fund.
(Ord. 675 (part), 1987: Ord. 635 §9, 1984)

2.20.090 Acceptance of gifts, donations or bequests.


The park and recreation commission may receive donations, gifts, legacies, endowments or bequests
made to the city for the acquisition of park and recreation facilities and the construction, maintenance
and operation of such facilities, subject to the approval of the city council. All donations, gifts, legacies,
endowments and bequests so received shall be in the name of the city and turned over to the city
finance director and shall be kept in a special fund to be designated as the park and recreation fund.
(Ord. 675 (part), 1987: Ord. 635 §9, 1984)

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]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 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
ATTACHMENT 2

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 6th day of February, 2018 by
the following vote:

AYES: Council Members Barnes, Mattina, Parlet and Spurr

NOES: Mayor Turner

ABSENT: None

ABSTAINING: None

FINAL PASSAGE AND ADOPTION by the City Council occurred at a meeting thereof held on the 20th day
of February, 2018, by the following vote:

AYES:

NOES:

ABSENT:

ABSTAINING:

______________________________

Mireya G. Turner, Mayor

Attest:

______________________________

Kelly Buendia, City Clerk


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

STAFF REPORT
RE: Carnegie Library Accessibility Upgrade Project MEETING DATE: 2/20/2018

SUBMITTED BY: Kevin 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 award a construction contract to the low bidder on the project, R & C
Construction, for the amount of $385,381.00.

BACKGROUND/DISCUSSION:
This project is to provide ADA compliant access to the Carnegie Library. There will be an elevator installed
providing access to the second floor. Both bathrooms will be remodeled, making one ADA compliant. New water
and sewer lines will be installed for service to the building. The bids were opened February 12, 2018. Two bids
were received for the project, one from R & C Construction and one from FRC, Inc.

R & C Construction was the low bidder at $385,381.00, while the FRC, Inc. bid came in at $479,000.00. The
engineer’s estimate for this project was $425,000.00. Construction is estimated to start March 19, 2018.

The Project will be funded by the 2016 Community Development Block Grant.

OPTIONS:
The City Council could provide other direction.

FISCAL IMPACT:
None $385,381.00 Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:
SUGGESTED MOTIONS:
Move to award a construction contract to R & C Construction for the Carnegie Library Accessibility Upgrade
Project.

Attachments: 1. R&C Construction Bid Documents

Meeting Date: 02/20/2018 Page 1 Agenda Item #VII.A.1.


ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1

You might also like