You are on page 1of 67

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, November 6, 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.
I. CALL TO ORDER & ROLL CALL: 6:00 p.m.
II. PLEDGE OF ALLEGIANCE:
III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: 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.
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 the minutes of the City Council regular meeting of October 16, 2018.
C. Warrants: Approve the warrant register of October 29, 2018.

D. Renew Emergency Resolution: Confirm the continuing existence of a local emergency in the City of Lakeport.

E. Measure Z Advisory Committee (MZAC): Receive and file the draft minutes of the MZAC meeting of October 17, 2018.

F. Letter of Support: Approve sending a letter in support of the relocation of the headquarters of the
National Institute of Food and Agriculture and the Economic Research Service to
Lake County, California, as proposed in an expression of interest submitted by
the Lucerne Area Revitalization Association.

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. Lakeport Main Street Association: Presentation of the “Business of the Quarter” Award and “People’s Choice”
Awards to participants from the Taste of Lake County event.

VI. COUNCIL BUSINESS:


A. Police Chief
1. Police Vehicles: Authorize the City Manager to sign a purchase order and supporting documents
for the procurement of four fully equipped 2019 Dodge Charger police vehicles
for the Police Department, using lowest bidding vendors. (Matt Mazzei, Precision
Wireless and sole source MAV vendor Watch Guard.)

B. Public Works Director:

1. Bid Award: Move to approve and authorize the City Manager to execute a professional
services agreement with Foster Morrison Consulting for the development of the
Hazard Mitigation Plan
City Council Agenda of November 6, 2018 Page 2

VII. 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, October 16, 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.
I. CALL TO ORDER & ROLL CALL: Mayor Turner called the meeting to order at 6:00 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 Wilda Shock.
III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: A motion was made by Council Member Spurr, seconded by Council Member
Mattina, and unanimously carried by voice vote to move to accept agenda as
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 October 2, 2018.
C. Renew Emergency Resolution: Confirm the continuing existence of a local emergency in the City of Lakeport.

D. Position Summary Modification: Approve a modification to the Position Summary from the 2018-2019 Budget
allowing for the reclassification of the Parks Leadworker to Parks Foreman

E. Notice of Completion: Adopt the resolution accepting construction of the Library Park Play Structure by
Landscape Structures Inc., and authorize the filing of the Notice of Completion.

F. Notice of Completion: Adopt the resolution accepting construction of the Pavement Preservation
Program by VSS International, Inc., and authorize the filing of the Notice of
Completion.

G. Sale of City Property: Adopt a resolution for the approval of the Purchase and Sales Agreement for the
real sale of property (APN: 025-462-11) to Lake County Tribal Health in
accordance with the California Department of Finance Approved Long Range
Property Management Plan.
Vote on the Consent Agenda: City Manager Silveira requested that item G. on the Consent Agenda be pulled
for discussion.

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


Barnes, and unanimously carried by voice vote to approve the Consent Agenda,
items A-F.

City Manager Silveira explained that item G. was revised based upon information
received after the agenda was published.

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


Spurr, and unanimously carried by voice vote to approve the Consent Agenda
item G.
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Citizen Input: There was no input offered from the public.
City Council Minutes of October 16, 2018 Page 2

VI. COUNCIL BUSINESS:


A. Finance Director
1. End of Year Budget Update: The staff report was presented by Finance Director Walker.

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


Mattina, and unanimously carried by voice vote to approve the amendment to
the fiscal year 2018-19 City budget as recommended by staff.

B. City Manager:

1. Bid Award: City Manager Silveira presented the staff report.

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


Parlet, and unanimously carried by voice vote to award a construction contract
to Nate’s Electric, Inc. for the Tree Well Electrical Project.

C. City Clerk

1. Ad Hoc Selection Board: City Clerk Buendia presented the staff report.

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


Parlet, and unanimously carried by voice vote to adopt a resolution of the City
Council of the City of Lakeport establishing an Ad Hoc Selection Advisory
Committee for the selection of the members of its Committees and Commissions
with terms expiring in 2018, to be comprised of Mireya Turner and Stacey
Mattina, City Council members.

VII. CITY COUNCIL COMMUNICATIONS:


A. Miscellaneous Reports, if any: City Manager Silveira announced she will be out next week along with Kevin
Ingram and Paul Harris to attend Emergency Management training.
City Attorney Ruderman gave no report.
Public Works Director Grider explained the different types of road treatments
available and those that have been applied on 11th and South Main Streets to
maximize the budget and the life of the road.
Finance Director Walker gave no report.
Chief Rasmussen presented pink patches for breast cancer awareness month, a
project by the Lakeport Police Officers Association. Patches can be purchased
from the LPOA for ten (10) dollars with the profits to be donated to Sponsoring
Survivorship.
Community Development Director Ingram reported that the elevator in Carnegie
passed the state inspection today.
Administrative Services Director/City Clerk Buendia invited the City Council to the
employee appreciation lunch on November 9, 2018.
Council Member Barnes gave no report.
Council Member Parlet gave no report.
Council Member Mattina gave no report.
Council Member Spurr will attend the Lakeport Unified School District school
safety meeting on October 22, 2018 at the MAC center. He advised that he has
joined the League of California Cities Environmental Quality Committee.
Mayor Turner congratulated parks staff on the new playground equipment. She
will be attending a CalPERS conference on Monday.
City Council Minutes of October 16, 2018 Page 3

IX. ADJOURNMENT: Mayor Turner adjourned the meeting at 6:50 p.m.

_______________________________________
Mireya G. Turner, Mayor
Attest:

__________________________________
Kelly Buendia, City Clerk
CITY OF LAKEPORT
Over 125 years of community
pride, progress and service

10/30/2018

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: 09/25/2018 - 10/29/2018
Cleared Date Range: -

Issued Cleared
Date Date Number Description Module Status Type Amount
Bank Account: 15-0352000798 - POOLED CASH BANK
09/27/2018 53974 ALL IN ONE AUTO REPAIR & TOWING Accounts Payable Outstanding Check -150.00
09/27/2018 53975 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -1,943.00
09/27/2018 53976 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -295.25
09/27/2018 53977 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -44.36
09/27/2018 53978 AT&T Accounts Payable Outstanding Check -352.64
09/27/2018 53979 AT&T CALNET3 Accounts Payable Outstanding Check -549.90
09/27/2018 53980 BB&T GOVERNMENTAL FINANCE Accounts Payable Outstanding Check -208,201.00
09/27/2018 53981 BOB NISHIYAMA INVESTIGATIONS Accounts Payable Outstanding Check -400.00
09/27/2018 53982 BONNE SHARP Accounts Payable Outstanding Check -27.59
09/27/2018 53983 CLEARLAKE LAVA, INC. Accounts Payable Outstanding Check -1,918.01
09/27/2018 53984 COAST CRANE COMPANY Accounts Payable Outstanding Check -400.00
09/27/2018 53985 COUNTY OF LAKE PUBLIC SERVICES DEPT. Accounts Payable Outstanding Check -1,500.00
09/27/2018 53986 COUNTY OF LAKE-ANIMAL CONTROL Accounts Payable Outstanding Check -119.25
09/27/2018 53987 DALE STOEBE Accounts Payable Outstanding Check -108.00
09/27/2018 53988 DEBRA ENGLAND Accounts Payable Outstanding Check -675.00
09/27/2018 53989 DEPT OF JUSTICE Accounts Payable Outstanding Check -98.00
09/27/2018 53990 EUREKA OXYGEN COMPANY Accounts Payable Outstanding Check -38.90
09/27/2018 53991 FERRELLGAS Accounts Payable Outstanding Check -61.25
09/27/2018 53992 FRANK HAAS Accounts Payable Outstanding Check -920.00
09/27/2018 53993 GARTON TRACTOR Accounts Payable Outstanding Check -123.61
09/27/2018 53994 GINNY FETH-MICHEL Accounts Payable Outstanding Check -3,492.30
09/27/2018 53995 HACH CHEMICAL COMPANY Accounts Payable Outstanding Check -511.39
09/27/2018 53996 HARRINGTON INDUSTRIAL PLASTICS Accounts Payable Outstanding Check -503.26
09/27/2018 53997 IT'S ABOUT TIME, INC Accounts Payable Outstanding Check -249.01
09/27/2018 53998 KELSEYVILLE TNT MINI STORAGE Accounts Payable Outstanding Check -1,104.00
09/27/2018 53999 KEVIN M. INGRAM Accounts Payable Outstanding Check -31.07
09/27/2018 54000 L. N. CURTIS & SONS Accounts Payable Outstanding Check -15.25
09/27/2018 54001 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -38.61
09/27/2018 54002 LAKE COUNTY WASTE SOLUTIONS Accounts Payable Outstanding Check -413.40
09/27/2018 54003 LEXIS NEXIS RISK SOLUTIONS Accounts Payable Outstanding Check -30.00
09/27/2018 54004 MARIA MOSQUEDA Accounts Payable Outstanding Check -100.00
09/27/2018 54005 MENDO MILL & LUMBER CO. Accounts Payable Outstanding Check -1,156.24
09/27/2018 54006 MYERS STEVENS & TOOHEY & CO. Accounts Payable Outstanding Check -326.70
09/27/2018 54007 NAPA AUTO - LAKE PARTS Accounts Payable Outstanding Check -1,167.69
09/27/2018 54008 NHA ADVISORS Accounts Payable Outstanding Check -700.00
09/27/2018 54009 NORTH COAST COMMUNITY PLANNING Accounts Payable Outstanding Check -1,215.00

10/30/2018 3:43:57 PM Page 1 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
09/27/2018 54010 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -95.50
09/27/2018 54011 PAPE MACHINERY Accounts Payable Outstanding Check -7,741.34
09/27/2018 54012 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -335.00
09/27/2018 54013 PG&E Accounts Payable Outstanding Check -85,985.10
09/27/2018 54014 PITNEY BOWES - SUPPLIES Accounts Payable Outstanding Check -195.75
09/27/2018 54015 PITNEY BOWES GLOBAL FINANCIAL SVCS Accounts Payable Outstanding Check -166.01
09/27/2018 54016 PITNEY BOWES PURCHASE POWER Accounts Payable Outstanding Check -503.50
09/27/2018 54017 PLAZA PAINT & SUPPLIES Accounts Payable Outstanding Check -48.94
09/27/2018 54018 QUINCY ENGINEERING, INC. Accounts Payable Outstanding Check -16,759.85
09/27/2018 54019 R.B. PETERS Accounts Payable Outstanding Check -330.34
09/27/2018 54020 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -117.96
09/27/2018 54021 RB PEST CONTROL Accounts Payable Outstanding Check -450.00
09/27/2018 54022 REMIF Accounts Payable Outstanding Check -122.99
09/27/2018 54023 RICOH, USA Accounts Payable Outstanding Check -486.16
09/27/2018 54024 RON LADD Accounts Payable Outstanding Check -272.47
09/27/2018 54025 ROTARY CLUB OF LAKEPORT Accounts Payable Outstanding Check -110.00
09/27/2018 54026 S & K AUTOMOTIVE & TOWING Accounts Payable Outstanding Check -1,100.00
09/27/2018 54027 SAFEWAY SIGN COMPANY Accounts Payable Outstanding Check -147.90
09/27/2018 54028 STANDARD PRINTING COMPANY Accounts Payable Outstanding Check -1,114.26
09/27/2018 54029 SYAR INDUSTRIES, INC. Accounts Payable Outstanding Check -1,901.48
09/27/2018 54030 THE SHOE BOX Accounts Payable Outstanding Check -146.81
09/27/2018 54031 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -2,392.71
09/27/2018 54032 TRI-CITIES ANSWERING SERVICE Accounts Payable Outstanding Check -132.80
09/27/2018 54033 TUFTS POLYGRAPH & INVESTIGATIONS Accounts Payable Outstanding Check -250.00
09/27/2018 54034 TYLER TECHNOLOGIES, INC. Accounts Payable Outstanding Check -200.00
09/27/2018 54035 U.S. BANK Accounts Payable Outstanding Check -17,470.14
09/27/2018 54036 UCC RENTALS Accounts Payable Outstanding Check -35.00
09/27/2018 54037 US POSTMASTER - ARIZONA Accounts Payable Outstanding Check -913.34
09/27/2018 54038 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -13,400.86
09/27/2018 54039 WINE COUNTRY WATER WORKS ASSN Accounts Payable Outstanding Check -200.00
10/04/2018 54040 AFLAC Accounts Payable Outstanding Check -732.46
10/04/2018 54041 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -466.67
10/04/2018 54042 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -150.00
10/04/2018 54043 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -330.00
10/04/2018 54044 LPOA Accounts Payable Outstanding Check -405.00
10/04/2018 54045 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,015.00
10/04/2018 54046 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,689.90
10/04/2018 54047 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -47,565.43
10/04/2018 DFT0001030 CALPERS Accounts Payable Outstanding Bank Draft -2,351.98
10/04/2018 DFT0001031 CALPERS Accounts Payable Outstanding Bank Draft -2,379.63
10/04/2018 DFT0001032 CALPERS Accounts Payable Outstanding Bank Draft -2,352.84
10/04/2018 DFT0001033 CALPERS Accounts Payable Outstanding Bank Draft -2,575.68
10/04/2018 DFT0001034 CALPERS Accounts Payable Outstanding Bank Draft -4,032.07

10/30/2018 3:43:57 PM Page 2 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
10/04/2018 DFT0001035 CALPERS Accounts Payable Outstanding Bank Draft -5,347.03
10/04/2018 DFT0001036 CALPERS Accounts Payable Outstanding Bank Draft -1,068.25
10/04/2018 DFT0001037 CALPERS Accounts Payable Outstanding Bank Draft -2,216.85
10/04/2018 DFT0001038 CALPERS Accounts Payable Outstanding Bank Draft -48.00
10/04/2018 DFT0001039 CALPERS Accounts Payable Outstanding Bank Draft -7.64
10/04/2018 DFT0001040 IRS Accounts Payable Outstanding Bank Draft -3,548.20
10/04/2018 DFT0001041 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -3,831.03
10/04/2018 DFT0001042 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,223.52
10/04/2018 DFT0001043 IRS Accounts Payable Outstanding Bank Draft -11,317.80
10/04/2018 DFT0001044 IRS Accounts Payable Outstanding Bank Draft -138.88
10/15/2018 54048 ADAMS ASHBY GROUP, LLC. Accounts Payable Outstanding Check -1,672.50
10/15/2018 54049 AIR & WATER SCIENCES Accounts Payable Outstanding Check -4,007.50
10/15/2018 54050 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -2,438.00
10/15/2018 54051 Void Check Accounts Payable Voided Check 0.00
10/15/2018 54052 AmWINS GROUP BENEFITS, INC. Accounts Payable Outstanding Check -17,955.00
10/15/2018 54053 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -1,547.39
10/15/2018 54054 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -44.36
10/15/2018 54055 AT&T Accounts Payable Outstanding Check -80.69
10/15/2018 54056 AT&T CALNET3 Accounts Payable Outstanding Check -1,184.68
10/15/2018 54057 BIT SCULPTOR Accounts Payable Outstanding Check -150.00
10/15/2018 54058 BONNIE SHARP Accounts Payable Outstanding Check -393.00
10/15/2018 54059 CABELA'S LLC/BASS PRO LLC Accounts Payable Outstanding Check -193.11
10/15/2018 54060 CANNON WATER TECHNOLOGY INC. Accounts Payable Outstanding Check -735.27
10/15/2018 54061 CINQUINI & PASSARINO INC. Accounts Payable Outstanding Check -155.00
10/15/2018 54062 COUNTY OF LAKE - INFO TECH Accounts Payable Outstanding Check -1,854.00
10/15/2018 54063 COUNTY OF LAKE-ANIMAL CONTROL Accounts Payable Outstanding Check -306.75
10/15/2018 54064 DAVIS TIRE & AUTO REPAIR Accounts Payable Outstanding Check -1,293.03
10/15/2018 54065 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -237.90
10/15/2018 54066 DEPT OF CONSERVATION Accounts Payable Outstanding Check -163.79
10/15/2018 54067 DEPT OF JUSTICE Accounts Payable Outstanding Check -105.00
10/15/2018 54068 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -550.62
10/15/2018 54069 FED EX Accounts Payable Outstanding Check -67.25
10/15/2018 54070 FERRELLGAS Accounts Payable Outstanding Check -144.92
10/15/2018 54071 GARTON TRACTOR Accounts Payable Outstanding Check -248.35
10/15/2018 54072 HARRINGTON INDUSTRIAL PLASTICS Accounts Payable Outstanding Check -113.25
10/15/2018 54073 ICE WATER DISTRIBUTORS INC. Accounts Payable Outstanding Check -36.25
10/15/2018 54074 IMAGE SALES, INC. Accounts Payable Outstanding Check -81.20
10/15/2018 54075 KELLEY DONALDSON Accounts Payable Outstanding Check -11.00
10/15/2018 54076 KEVIN M. INGRAM Accounts Payable Outstanding Check -22.35
10/15/2018 54077 LAKE COUNTY BROADBAND SOLUTIONS Accounts Payable Outstanding Check -3,375.50
10/15/2018 54078 LAKE COUNTY LOCK & SAFE Accounts Payable Outstanding Check -200.00
10/15/2018 54079 LAKE COUNTY WASTE SOLUTIONS Accounts Payable Outstanding Check -278.82
10/15/2018 54080 LEAGUE OF CALIF CITIES- REDWOOD EMPIRE DIVISION Accounts Payable Outstanding Check -175.00

10/30/2018 3:43:57 PM Page 3 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
10/15/2018 54081 MEDIACOM Accounts Payable Outstanding Check -1,505.80
10/15/2018 54082 MIDDLETOWN ART CENTER Accounts Payable Outstanding Check -400.00
10/15/2018 54083 MUNI SERVICES Accounts Payable Outstanding Check -300.00
10/15/2018 54084 NATIONAL BUSINESS FURNITURE Accounts Payable Outstanding Check -344.72
10/15/2018 54085 NETWORK INNOVATIONS, INC. Accounts Payable Outstanding Check -5,024.00
10/15/2018 54086 NFP NATIONAL ACCOUNT SERVICES Accounts Payable Outstanding Check -982.95
10/15/2018 54087 NOR-CAL TELECOM Accounts Payable Outstanding Check -270.00
10/15/2018 54088 NORTH COAST COMMUNITY PLANNING Accounts Payable Outstanding Check -2,092.50
10/15/2018 54089 OE PUBLIC & MISC EE'S Accounts Payable Outstanding Check -14,650.00
10/15/2018 54090 OFFICE DEPOT Accounts Payable Outstanding Check -119.82
10/15/2018 54091 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -1,682.31
10/15/2018 54092 PG&E Accounts Payable Outstanding Check -9,781.27
10/15/2018 54093 POLESTAR COMPUTERS Accounts Payable Outstanding Check -2,121.29
10/15/2018 54094 PRENTICE, LONG & EPPERSON Accounts Payable Outstanding Check -148.50
10/15/2018 54095 QUALITY DOOR, TRIM & CABINETS Accounts Payable Outstanding Check -1,003.76
10/15/2018 54096 R. EMMETT JONES Accounts Payable Outstanding Check -1,600.00
10/15/2018 54097 REDWOOD FORD Accounts Payable Outstanding Check -1,832.04
10/15/2018 54098 REMIF Accounts Payable Outstanding Check -56,144.80
10/15/2018 54099 REMIF Accounts Payable Outstanding Check -63,989.11
10/15/2018 54100 REVIZE, LLC. Accounts Payable Outstanding Check -3,390.00
10/15/2018 54101 RICOH, USA Accounts Payable Outstanding Check -851.87
10/15/2018 54102 ROGER WHEELER Accounts Payable Outstanding Check -250.00
10/15/2018 54103 ROTARY CLUB OF LAKEPORT Accounts Payable Outstanding Check -1,500.00
10/15/2018 54104 SHN CONSULTING ENGINEERS & GEO Accounts Payable Outstanding Check -425.00
10/15/2018 54105 SHRED-IT USA LLC Accounts Payable Outstanding Check -59.93
10/15/2018 54106 SOTEL Accounts Payable Outstanding Check -242.31
10/15/2018 54107 STAPLES BUSINESS CREDIT Accounts Payable Outstanding Check -1,126.49
10/15/2018 54108 STAPLES CREDIT PLAN Accounts Payable Outstanding Check -111.09
10/15/2018 54109 STEVENSON SUPPLY Accounts Payable Outstanding Check -905.55
10/15/2018 54110 SWRCB Accounts Payable Outstanding Check -110.00
10/15/2018 54111 SWRCB Accounts Payable Outstanding Check -125.00
10/15/2018 54112 THATCHER COMPANY OF CA., INC. Accounts Payable Outstanding Check -1,231.27
10/15/2018 54113 THE DOCK FACTORY Accounts Payable Outstanding Check -27.73
10/15/2018 54114 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -8,125.59
10/15/2018 54115 TOM CARLTON Accounts Payable Outstanding Check -513.81
10/15/2018 54116 TOTAL COMPENSATION SYSTEMS Accounts Payable Outstanding Check -1,980.00
10/15/2018 54117 TYLER TECHNOLOGIES, INC. Accounts Payable Outstanding Check -58.00
10/15/2018 54118 UKIAH PAPER SUPPLY, INC. Accounts Payable Outstanding Check -2,279.49
10/15/2018 54119 UNION BANK Accounts Payable Outstanding Check -120.00
10/15/2018 54120 UNIVAR USA INC. Accounts Payable Outstanding Check -4,837.77
10/15/2018 54121 USA BLUE BOOK Accounts Payable Outstanding Check -209.16
10/15/2018 54122 VALLEY TOXICOLOGY SERVICES INC Accounts Payable Outstanding Check -85.00
10/15/2018 54123 VERIZON WIRELESS Accounts Payable Outstanding Check -221.69

10/30/2018 3:43:57 PM Page 4 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
10/15/2018 54124 VSS INTERNATIONAL, INC. Accounts Payable Outstanding Check -157,225.00
10/15/2018 54125 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -3,161.81
10/15/2018 54126 WILLDAN FINANCIAL SERVICES Accounts Payable Outstanding Check -1,878.14
10/18/2018 54127 AFLAC Accounts Payable Outstanding Check -802.50
10/18/2018 54128 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -466.67
10/18/2018 54129 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -150.00
10/18/2018 54130 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -345.00
10/18/2018 54131 LEGALSHIELD Accounts Payable Outstanding Check -205.30
10/18/2018 54132 LPOA Accounts Payable Outstanding Check -405.00
10/18/2018 54133 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,015.00
10/18/2018 54134 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,689.90
10/18/2018 DFT0001046 CALPERS Accounts Payable Outstanding Bank Draft -2,592.04
10/18/2018 DFT0001047 CALPERS Accounts Payable Outstanding Bank Draft -2,622.49
10/18/2018 DFT0001048 CALPERS Accounts Payable Outstanding Bank Draft -2,468.93
10/18/2018 DFT0001049 CALPERS Accounts Payable Outstanding Bank Draft -2,702.77
10/18/2018 DFT0001050 CALPERS Accounts Payable Outstanding Bank Draft -4,131.55
10/18/2018 DFT0001051 CALPERS Accounts Payable Outstanding Bank Draft -5,478.98
10/18/2018 DFT0001052 CALPERS Accounts Payable Outstanding Bank Draft -1,103.63
10/18/2018 DFT0001053 CALPERS Accounts Payable Outstanding Bank Draft -2,290.26
10/18/2018 DFT0001054 CALPERS Accounts Payable Outstanding Bank Draft -49.00
10/18/2018 DFT0001055 CALPERS Accounts Payable Outstanding Bank Draft -67.46
10/18/2018 DFT0001056 IRS Accounts Payable Outstanding Bank Draft -3,788.12
10/18/2018 DFT0001057 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -4,271.19
10/18/2018 DFT0001058 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,247.99
10/18/2018 DFT0001059 IRS Accounts Payable Outstanding Bank Draft -12,320.22
10/18/2018 DFT0001060 IRS Accounts Payable Outstanding Bank Draft -281.48
10/26/2018 54142 ACME RIGGING & SUPPLY COMPANY Accounts Payable Outstanding Check -713.79
10/26/2018 54143 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -2,205.00
10/26/2018 54144 AmWINS GROUP BENEFITS, INC. Accounts Payable Outstanding Check -17,157.00
10/26/2018 54145 APPLIED BUSINESS SOFTWARE, INC. Accounts Payable Outstanding Check -1,090.32
10/26/2018 54146 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -46.44
10/26/2018 54147 AT&T Accounts Payable Outstanding Check -455.05
10/26/2018 54148 AT&T CALNET3 Accounts Payable Outstanding Check -548.41
10/26/2018 54149 ATLAS COPCO COMPRESSORS LLC Accounts Payable Outstanding Check -3,260.80
10/26/2018 54150 BAY AREA BARRICADE SERVICE Accounts Payable Outstanding Check -161.67
10/26/2018 54151 BOB NISHIYAMA INVESTIGATIONS Accounts Payable Outstanding Check -710.60
10/26/2018 54152 CHRIS PION Accounts Payable Outstanding Check -325.00
10/26/2018 54153 CLEARLAKE REDI-MIX INC. Accounts Payable Outstanding Check -1,884.38
10/26/2018 54154 COLANTUANO, HIGHSMITH & Accounts Payable Outstanding Check -7,644.30
10/26/2018 54155 DAVIS TIRE & AUTO REPAIR Accounts Payable Outstanding Check -144.04
10/26/2018 54156 DEPT OF JUSTICE Accounts Payable Outstanding Check -64.00
10/26/2018 54157 DMT DOOR MOTION TECHNOLOGIES, INC Accounts Payable Outstanding Check -168.00
10/26/2018 54158 EDWARD B. BELD Accounts Payable Outstanding Check -564.78

10/30/2018 3:43:57 PM Page 5 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
10/26/2018 54159 ENVIRO-TECH Accounts Payable Outstanding Check -258.88
10/26/2018 54160 EUREKA OXYGEN COMPANY Accounts Payable Outstanding Check -379.24
10/26/2018 54161 FERRELLGAS Accounts Payable Outstanding Check -7.00
10/26/2018 54162 FRANK HAAS Accounts Payable Outstanding Check -40.00
10/26/2018 54163 GEORGE SPURR Accounts Payable Outstanding Check -42.22
10/26/2018 54164 GLENDA R THOMAS Accounts Payable Outstanding Check -10.00
10/26/2018 54165 GRANITE CONSTRUCTION COMPANY Accounts Payable Outstanding Check -1,371.90
10/26/2018 54166 HARRINGTON INDUSTRIAL PLASTICS Accounts Payable Outstanding Check -340.38
10/26/2018 54167 IT'S ABOUT TIME, INC Accounts Payable Outstanding Check -84.97
10/26/2018 54168 JIM KENNEDY Accounts Payable Outstanding Check -30.00
10/26/2018 54169 JOHNATHAN OHLEN Accounts Payable Outstanding Check -170.00
10/26/2018 54170 KELSEYVILLE LUMBER Accounts Payable Outstanding Check -489.58
10/26/2018 54171 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -193.05
10/26/2018 54172 LAKE COUNTY LOCK & SAFE Accounts Payable Outstanding Check -494.10
10/26/2018 54173 LEXIS NEXIS RISK SOLUTIONS Accounts Payable Outstanding Check -30.00
10/26/2018 54174 NETWORK FLEET, INC. Accounts Payable Outstanding Check -170.55
10/26/2018 54175 NETWORK INNOVATIONS, INC. Accounts Payable Outstanding Check -104.00
10/26/2018 54176 OZONE WATER SYSTEMS, INC. Accounts Payable Outstanding Check -3,031.19
10/26/2018 54177 PACE ENGINEERING, INC. Accounts Payable Outstanding Check -2,431.00
10/26/2018 54178 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -1,509.31
10/26/2018 54179 PAUL R. CURREN Accounts Payable Outstanding Check -4,250.00
10/26/2018 54180 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -380.00
10/26/2018 54181 PERFORMANCE MECHANICAL Accounts Payable Outstanding Check -937.00
10/26/2018 54182 PG&E Accounts Payable Outstanding Check -34,671.34
10/26/2018 54183 PITNEY BOWES PURCHASE POWER Accounts Payable Outstanding Check -1,135.98
10/26/2018 54184 PLAZA PAINT & SUPPLIES Accounts Payable Outstanding Check -153.18
10/26/2018 54185 QUINCY ENGINEERING, INC. Accounts Payable Outstanding Check -8,622.50
10/26/2018 54186 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -263.17
10/26/2018 54187 REMIF Accounts Payable Outstanding Check -57,775.01
10/26/2018 54188 RICOH USA, INC. Accounts Payable Outstanding Check -428.16
10/26/2018 54189 RICOH, USA Accounts Payable Outstanding Check -266.66
10/26/2018 54190 ROTARY CLUB OF LAKEPORT Accounts Payable Outstanding Check -90.00
10/26/2018 54191 ROY HASTINGS Accounts Payable Outstanding Check -5,032.00
10/26/2018 54192 SHRED-IT USA LLC Accounts Payable Outstanding Check -59.93
10/26/2018 54193 STAPLES BUSINESS CREDIT Accounts Payable Outstanding Check -275.41
10/26/2018 54194 STEVENSON SUPPLY Accounts Payable Outstanding Check -445.30
10/26/2018 54195 TAYCO SCREENPRINT, INC. Accounts Payable Outstanding Check -1,257.87
10/26/2018 54196 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -3,252.08
10/26/2018 54197 TIRE HUB Accounts Payable Outstanding Check -1,496.40
10/26/2018 54198 TRI-CITIES ANSWERING SERVICE Accounts Payable Outstanding Check -159.10
10/26/2018 54199 TYLER TECHNOLOGIES, INC. Accounts Payable Outstanding Check -250.00
10/26/2018 54200 VERIZON WIRELESS Accounts Payable Outstanding Check -190.91
10/26/2018 54201 WALTER K. BARR, D.C. Accounts Payable Outstanding Check -90.00

10/30/2018 3:43:57 PM Page 6 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
10/26/2018 54202 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -2,855.13
10/26/2018 54203 WILDA SHOCK Accounts Payable Outstanding Check -1,521.00
Bank Account 15-0352000798 Total: (253) -1,098,450.36
Report Total: (253) -1,098,450.36

10/30/2018 3:43:57 PM Page 7 of 8


Bank Transaction Report Issued Date Range: -

Summary
Bank Account Count Amount
15-0352000798 POOLED CASH BANK 253 -1,098,450.36
Report Total: 253 -1,098,450.36

Cash Account Count Amount


**No Cash Account** 1 0.00
998 998-0000-101000 POOLED CASH - WEST AMERICA 252 -1,098,450.36
Report Total: 253 -1,098,450.36

Transaction Type Count Amount


Bank Draft 30 -87,855.51
Check 223 -1,010,594.85
Report Total: 253 -1,098,450.36

10/30/2018 3:43:57 PM Page 8 of 8


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: Continuation of Local Emergency Declaration MEETING DATE: 11/06/2018

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to review the need to continue the proclamation declaring a Local State
of Emergency due to conditions of extreme peril as a result of the River Fire, re-named along with the
Ranch Fire, the Mendocino Complex fire and provide direction.

BACKGROUND/DISCUSSION:
On July 28, 2018, the Director of Emergency Services for the City of Lakeport declared a local State of
Emergency in connection with the conditions of extreme peril to the safety of persons and property
within the city as a result of the River Fire, re-named the Mendocino Complex fire in combination with
the Ranch Fire. In accordance with the Emergency Services Act Section 8630(b) and Lakeport Municipal
Code section 2.28.130, the City Council ratified the declared emergency on July 30, 2018 under
Resolution 2679 (2018). Under Lakeport Municipal Code section 2.28.150, the City Council shall review,
at least every 14 days, the need for continuing the emergency declaration until the local emergency is
terminated.
The City Council, at a Special Meeting on August 13, 2018, continued the emergency declaration via
Resolution 2680 (2018). The City Council subsequently continued the emergency declaration on August
21, 2018, September 18, 2018, October 2, 2018 and October 16, 2018. Since a need still exists for the
declaration, Council is asked to review and continue the declaration. Should the need continue, staff
will return this item at the next regularly scheduled City Council meeting.

OPTIONS:

Approve the need for the continuation of the proclamation declaring a Local State of Emergency due to
Mendocino Complex fire; or proclaim the termination of the Local State of Emergency

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:

Meeting Date: 11/06/2018 Page 1 Agenda Item #IV.C.


198753.1
Comments:
SUGGESTED MOTIONS: Move to confirm the continuing existence of a local emergency in the City of
Lakeport.
Attachments: 1. Resolution No. 2679 (2018)

Meeting Date: 11/06/2018 Page 2 Agenda Item #IV.C.


198753.1
ATTACHMENT 1
ATTACHMENT 1
DRAFT MINUTES
MEASURE Z ADVISORY COMMITTEE
REGULAR MEETING
October 17, 2018

1. CALL TO ORDER Chair Hopkins called the meeting to order at 5:35 p.m. with
Committee members King and Speed present and with Committee
members Rollins and Wynacht absent. The following Staff were
present: City Manager Silveira, Finance Director Walker, Public
Works Director Grider, Police Chief Rasmussen, and City Clerk
Buendia.

2. APPROVAL OF MINUTES A motion was made by Committee member King, seconded by


Committee member Speed, and unanimously carried by voice vote
to approve the minutes of April 18, 2018 meeting.

3. CITIZEN INPUT There was no input from the public.

4. DISCUSSION/ACTION ITEMS

A. 2018-19 Adopted Project List Finance Director Walker gave a report on the 2018-19 Measure Z
project list adopted by the City Council on June 5, 2018, stating the
list previously reviewed by the Committee was adopted by the City
Council.

B. Comprehensive Annual Finance Director Walker gave a report on the City’s CAFR for the
Financial Report (CAFR), fiscal year ended June 30, 2017 in accordance with section 3.29.180
Fiscal Year 2016-17 of the Lakeport Municipal Code. Finance Director Walker explained
that the audit of the General Fund, which includes sales tax
generated by Measure Z, had no findings.

C. 2017-18 Budget to Actual Finance Director Walker gave a report on the 2017-18 budget to
Comparison actual comparison report, explaining where savings were
experienced and how the City Council had carried forward funds for
2018-19 projects.

5. ADJOURN Chair Hopkins adjourned the meeting at 5:58 p.m.

_________________________
Kelly Buendia, Secretary
Posted 10/12/18

CITIZEN MEMBERS: Annette Hopkins, Susan King, Dennis Rollins, Nathan Speed, Tim Wynacht
STAFF MEMBERS: Margaret Silveira; City Manager; Nick Walker, Finance Director; Kelly Buendia, City Clerk/Secretary
CITY OF LAKEPORT
Over 100 years of community
pride, progress and service

November 7, 2018

US Department of Agriculture
Washington, DC

RE: Relocation of the Headquarters of the National Institute of Food and Agriculture and the
Economic Research Service

Ladies and Gentlemen,


The Lakeport City Council is writing to offer its support of the relocation of the headquarters of the
National Institute of Food and Agriculture and the Economic Research Service to Lake County, Calif., as
proposed in an expression of interest submitted to you by the Lucerne Area Revitalization Association.
Bringing those agencies to our county would have broad economic, social and cultural benefits to all
communities in Lake County, not just Lucerne. As the county’s seat – located just 17 minutes from
Lucerne – Lakeport can expect to see an influx of visitors and new residents.
For the ERS and NIFA, they can expect to find a new home where land prices are affordable, operation
costs are lower, and where they are equidistant both from the Bay Area and the State Capitol.
The county also provides a rich landscape for study to anticipate trends and emerging issues in
agriculture, food, the environment and rural America, and engage in collaborative opportunities with
our many tribal communities.
Lake County has incredible resources both in terms of nature – lakes and mountains in abundance,
ample recreational opportunities, clean air – and people.
Regarding the latter, these include farmers and ranchers, environmentalists, scientists, tribal leaders and
historians. Additionally, local leadership, including city staff, offers a wealth of expertise to assist the ERS
and NIFA in the process of making Lake County their new headquarters and creating intergovernmental
collaboration.
We hope you will strongly consider the proposal set forth by the Lucerne Area Revitalization Association
for bringing the NIFA and ERS headquarters to Lucerne, and allowing us to introduce you to a truly
remarkable place.

Sincerely,

Mireya G. Turner
Mayor
City of Lakeport

cc: Lucerne Area Revitalization Association


The Honorable Mike Thompson, United States Representative, FAX: (202) 225-4335
225 PARK STREET • LAKEPORT, CALIFORNIA 95453 • TELEPHONE (707) 263-5615 • FAX (707) 263-8584
ATTACHMENT 1

Expression of interest to host relocated headquarters of National Institute of


Food and Agriculture and the Economic Research Service

Response to notice in Document No. 2018-17555, Citation 83 FR 40499, Page


40499-40501

Prepared and submitted by Elizabeth R. Larson


on behalf of the Lucerne Area Revitalization Association
P.O. Box 1792, Lucerne, CA 95458-1792
Telephone: 707-274-9904; elarson@lakeconews.com
http://www.lucerneara.org/

October 14, 2018

SECTION 1 – SUMMARY

This document proposes to relocate the headquarters for the National Institute of Food
and Agriculture and the Economic Research Service in Lake County, Calif.

Lake County is an ideal home for those agencies. It is the location of Clear Lake, the
oldest lake in North America, as well as the Berryessa Snow Mountain National
Monument and the Mendocino National Forest; it has incredible biodiversity of wildlife
and ecology; and has an economy built heavily upon agriculture.

The county offers great opportunities for study of wildland impacted by fire, populations
impacted by the opioid crisis and a community that struggles with economic
opportunities and labor shortages, problems commonly seen in rural America.

Lake County has a rich American Indian cultural heritage, and is home to seven
sovereign Pomo tribes who are descended from peoples who inhabited the area for
nearly 12,000 years.

It also is an area with a rich agricultural heritage and a growing wine industry – it’s part
of California’s famed wine country – and is in close proximity to California’s Central
Valley, a key agricultural production area in the United States.

Lake County is a renewable energy generator thanks to The Geysers, the world’s
largest geothermal steamfield, which puts to use recycled wastewater generated from
county residents for well injection.

1
ATTACHMENT 1

SECTION 2 – THE ORGANIZATION

The Lucerne Area Revitalization Association, based in Lucerne, Calif., is finalizing its
501(c)3 organization status. The group is working with local, state and federal
government representatives; business, faith and community leaders; and residents to
improve the economy, quality of life and environment in Lake County, Calif.

The organization’s principals are experienced in building collaborative relationships in


order to improve opportunities for community advancement.

In this case, the association proposes to connect the federal agencies to local officials in
order to facilitate a lease or purchase of county-owned property to house the new
headquarters.

More information is available at ​http://www.lucerneara.org/​ .

SECTION 3 – HOW THE SITE ADDRESSES THE CRITERIA

The association is submitting for consideration the historic Lucerne Hotel, which will be
described in more detail below, as specified in the guidelines for this submission.

Transportation logistics

Lake County lies within the Pacific Coastal range, and is approximately 110 miles north
of San Francisco, 110 miles northwest of Sacramento, and 70 miles east of the Pacific
Ocean. It is bounded by Mendocino County to the west; Yolo, Colusa, and Glenn
Counties to the east; and Sonoma and Napa Counties to the south.

Lucerne sits on Highway 20, one of the main highways in the region, which connects it
to Interstate 5 and Highway 101.

A small airfield, Lampson Airport, is located approximately 19 miles away from Lucerne.
There is also access to larger commercial airports in the region: Charles M.
Schulz–Sonoma County Airport in Santa Rosa, travel time, an hour and a half away;
Sacramento International Airport, an hour and 40 minutes; Chico Airport, two hours;
Oakland International Airport, two and a half hours; San Francisco International Airport,
three hours.

2
ATTACHMENT 1

Workforce

Lake County has a civilian workforce of just over 30,000 people and draws residents
from neighboring Mendocino, Napa and Sonoma counties. In addition, it is in close
proximity to California State Universities, among them, Chico State and Sonoma State,
as well as famed institutions such as Stanford University, the University of California,
Berkeley, and the University of California, Davis, which generate employee prospects.

Community/quality of life

Lake County consistently places high nationwide in the American Lung Association’s
annual rankings for clean air. It also is reported to have the highest solar potential in the
state, with about 265 days of sunshine per year.

The county has great natural beauty, with numerous lakes and mountains, hiking, biking
and boating opportunities, and Clear Lake is known as one of the best bass fishing
lakes in the United States, drawing numerous professional fishing tournaments each
year.

The county-owned Mount Konocti County Park offers more than 1,500 acres with hiking
trails on top of an ancient volcano, with a growing regional trail system across the rest of
the county. The county also contains two-thirds of the Berryessa Snow Mountain
National Monument along with a majority of the Mendocino National Forest;

Capital and operating costs

Based on research of the site, the association estimates that $5 million to $10 million in
investment should be sufficient to fully prepare the Lucerne Hotel and the overall
property for its new use as the agency headquarters. That followed more than $3.5
million already invested in the facility.

Because the facility previously housed a college, it has a fully modernized IT


infrastructure that can meet the agency’s technology requirements. It also has access to
fiber optic line that rings Clear Lake.

3
ATTACHMENT 1

SECTION 4 – MAP OF SITE

A full county map can be found here:


http://gispublic.co.lake.ca.us/portal/sharing/rest/content/items/c32114b85a494400908b8
d2d7d13d6b0/data​ .

SECTION 5 – SITE DESCRIPTION

The Lucerne Hotel was built in 1928 and is owned by the county of Lake, which
purchased it in 2010 as a community redevelopment project.

4
ATTACHMENT 1

The building’s immediate past tenant was Marymount California University, which left
the building in June 2017. Early in 2018, the county of Lake offered it for sale at a
minimum bid price of $2.5 million. Currently, the building is being kept vacant.

The building is 55,000 square feet and sits on seven parcels – totaling seven acres – at
3700 Country Club Drive in Lucerne. It has a total of 70 hotel rooms, an auditorium,
dining room, large kitchen, lobby, classrooms and conference rooms. It has three main
floors plus a seven-story tower, the tallest structure in Lake County.

The facility has undergone several million dollars’ worth of renovations, including a new
roof and a recently paved parking lot. It comes with an updated server room, a new
three-story elevator, ADA-compliant bathrooms and classrooms, as well as conference
rooms.

The grounds themselves offer room for expansion of the main building as well as
additional freestanding structures.

On nearby Hotel and 13th avenues, there are additional parcels for sale that can be
purchased and redeveloped as office and commercial space in keeping with the
county’s planning guidelines for the area.

Zoning is Planned Development Commercial District with Design Review Combining


District, Parking Combining District, and Floodway Fringe Combining District
(PDC-DR-P-FF). The county of Lake’s stated goal “is to act in the best interest of the
public while maximizing the economic and community viability of the property.”

Should a lease option with the county be preferred to a purchase agreement,


negotiations would need to be undertaken to determine potential costs. So far, the
county has primarily expressed interest in a sale.

Additional potential sites and partnerships are anticipated to be available in the nearby
incorporated cities of Clearlake and Lakeport.

Pictures and video of the site are available at ​http://www.chateaulucerne.com/​ .

5
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: Police Vehicle purchase MEETING DATE: 11/06/2018

SUBMITTED BY: Brad Rasmussen, Chief of Police

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to authorize the City Manager to sign a purchase order, and supporting contract
documents, for the procurement of four, 2019 fully outfitted Dodge Charger Police Vehicles for the Police
Department.

BACKGROUND/DISCUSSION: Currently there are appropriations of $180,000.00 in the 2018/2019 budget to


replace aging or damaged vehicles. The specifications for these vehicles and equipment were provided to
dealerships in accordance with the bid process. The City received three bids meeting our specifications for
vehicles.

Matt Mazzei Chevrolet $25,111.15 (per vehicle)

Thurston Auto $24,951.25 (per vehicle)

Lithia Dodge $32,625.00 (per vehicle)

The City received two bids meeting our specifications for equipment upgrades. The third bidder declined to bid.

Precision Wireless Service $12,092.68 (per vehicle)

LEHR $11,377.08 (per vehicle)

Watch Guard is a sole source provider for Mobile Audio Video (MAV) units which are required for each police
vehicle. The majority of the current police vehicle fleet is already equipped with Watch Guard MAV units that
are compatible with the new units however; two of the four vehicles being purchased require new Watch Guard
MAV units. The total cost for both units is $13,115.25.

New vehicle graphics are also required for each police vehicle. The cost for all four vehicles is estimated at
$900.00.

The total cost for two police vehicles requiring a MAV unit is estimated at $43,968.55.

The total cost for two police vehicles without a MAV unit is $37,428.83.

Meeting Date: 11/06/2018 Page 1 Agenda Item VI.A.1.


Per City of Lakeport Purchasing Policy 3.04.060 bidders that are within the City limits are subject to local
preference and are entitled to have their bid tabulated as if it were 10% lower than the figure actually set forth
in the bid proposal. Both Matt Mazzei and Precision Wireless are local businesses who have chosen to request
this local preference under subsection (D) of the aforementioned policy.

OPTIONS:

Take no action

Return to staff for further investigation

Award bids to lowest bidder, after calculating 10 percent local preference, and authorize the City Manager to
sign purchase order documents, or provide direction to staff.

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

SUGGESTED MOTIONS:
Move to authorize the City Manager to sign a purchase order and supporting documents for the procurement of
four fully equipped 2019 Dodge Charger police vehicles for the Police Department, using lowest bidding vendors.
(Matt Mazzei, Precision Wireless and sole source MAV vendor Watch Guard.)

Attachments: 1. RFP for vehicle bids


2. RFP for equipment bids
3. Quote for Watch Guard MAV units
4. Quote for Vehicle Graphics

Meeting Date: 11/06/2018 Page 2 Agenda Item VI.A.1.


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: Hazard Mitigation Plan RFP MEETING DATE: 11/6/2018

SUBMITTED BY: Douglas Grider, Public Works 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 Professional Services Agreement to Foster Morrison Consulting for the
development of the Hazard Mitigation Plan.

BACKGROUND/DISCUSSION:

The City of Lakeport is responsible for coordinating the planning and preparation of an emergency and
disaster plan for the City. A currently approved Hazard Mitigation Plan is required to be considered for Federal
Hazard Mitigation Grant Funds, as well as other FEMA Grants.

The selected contractor will prepare a plan for presentation to the California Office of Emergency Services and
Federal Emergency Management Agency. The plan will address all current hazards and regulations in effect at
the proposed time of approval (2020), including conformity with AB-2140 (General Plan Safety Element, Area
Plan & EOP agreement), SB-379 (Climate Adaptation) and SB-1000 (Environmental Justice).
The plan will be compared and contrasted with the City's General Plan-Hazards Appendix and Emergency
Operations Plan.
The Request for Proposal (RFP) was issued on September 4, 2018, with a due date of October 5, 2018. The City
received proposals from four (4) companies: Foster Morrison Consulting, Witt O’Briens Consulting, Navigating
Preparedness Associates and DI Management. A bid selection panel reviewed and scored the proposals based on
5 criteria (see attachment 1). Foster Morrison Consulting’s proposal outscored the rest of the proposals.

OPTIONS:

1. Approve the bid award to Foster Morrison Consulting


2. Do not approve the award to Foster Morrison Consulting, and provide staff direction

FISCAL IMPACT:
None $ Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $

Meeting Date: 11/06/2018 Page 1 Agenda Item #VI.B.0


Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:

SUGGESTED MOTIONS:
Move to approve and authorize the City Manager to execute a professional services agreement with Foster
Morrison Consulting for the development of the Hazard Mitigation Plan

Attachments: 1. CMB Ranking HMP RFP


2. 2020 HMGP RFP City of Lakeport

Meeting Date: 11/06/2018 Page 2 Agenda Item #VI.B.0


ATTACHMENT 1

CITY OF LAKEPORT HMP


EVALUATION CRITERIA FOR PROFESSIONAL SERVICE PROPOSALS

Each proposal was evaluated based upon the written proposal. The point rating system was used.
The firm receiving the highest rating is listed as number 1 below. Staff will negotiate a final
agreement with the successful firm which will include any necessary modifications in the scope of
work and the fee to be paid for the services.

Ranking (in order)


1 2 3 4
Foster Morrison Witt O'Briens Navigation Dl Management
Score 85.5 74.5 73.75 62

The proposals were evaluated by the following criteria: Weight

1. Experience and competence of the firm as it relates to the services. Key personnel to be used. 20%
2. Past record of performance with the Agency and other agencies. Record for control of cost quality of work 15%
and ability to meet schedules.
3. Capacity of the Firm to complete the work within the time limitations. 25%
4. General understanding of the work to be performed and the overall approach to the services. 15%
5. Cost involved to perform the services. 25%
ATTACHMENT 2

225 Park Street  Lakeport, CA 95453

City of Lakeport

Request for Proposal (RFP)


for

Lakeport (CA) Hazard Mitigation Plan

Issued: September 4, 2018

By:

Douglas Grider
Director of Public Works
City of Lakeport

DUE DATE AND TIME: October 5, 2018 5:00 pm PST

PROPOSAL TITLE: “2020 Hazard Mitigation Plan”

You are invited to submit proposals in accordance with the requirements of this solicitation,
which are contained herein.

Mail or Delivery:

City of Lakeport
225 Park Street
Lakeport, CA 95453
ATTACHMENT 2

TABLE OF CONTENTS

A. Description of Work 1

B. General Terms and Conditions


Proposal Requirements 3
Contract Award and Execution 4

C. Special Terms and Conditions


6
Proposal Content
Proposal Evaluation and Selection 6
Proposal Review and Award Schedule 7
D. Sample Agreement 8

PROPOSAL SUBMITTAL FORMS

Proposal Submittal Summary


References
ATTACHMENT 2

A. DESCRIPTION OF WORK
The City of Lakeport is seeking a qualified consultant to prepare a Hazard Mitigation Plan. The plan shall
be prepared in accordance with the objectives, assumptions and requirements specified in the following
Scope of Work. It is the intent of the City to procure the services of a qualified vendor to review,
prepare and present the plan, supervised and supported by City of Lakeport Staff. Questions or additional
information can be submitted to Douglas Grider at dgrider@cityoflakeport.com or Michelle Humphrey at
mhumphrey@cityoflakeport.com.

Background. The City of Lakeport is responsible for coordinating the planning and preparation of
emergency and disaster plans for the City. A currently approved Hazard Mitigation Plan is required to be
considered for Federal Hazard Mitigation Grant Applications, and other FEMA Grants. Some elements of
this plan may also be reflected in the City’s Community Rating System Score.
WORKSCOPE

The selected contractor will prepare a plan for presentation to the California Office of Emergency Services
and Federal Emergency Management Agency. The plan will address all current hazards and regulations in
effect at the proposed time of approval (2020), including conformity with AB-2140 (General Plan Safety
Element, Area Plan & EOP agreement), SB-379 (Climate Adaptation) and SB-1000 (Environmental
Justice).

Title: 2020 City of Lakeport Hazard Mitigation Plan

Geographic area(s) to be covered by the planning activity:

The City of Lakeport is comprised of approximately 2.5 square miles, located on the North Shore of Clear
Lake. To the west are State Highways 29 and 175. Lakeport is the County Seat.

Hazards specific to the geographic area to be addressed by the Plan:

Biological, Drought, Human Cause, Mud/Landslide, Severe Storm, Volcanic activity, Chemical, Crop
Losses, Earthquake, Flood, Civil Unrest, Severe Weather, Dam/Levee Break, Fire, Land Subsidence,
Cyanobacteria Algae Bloom, Freezing

Methodology:

The plan will be compared and contrasted with the City's General Plan-Hazards Appendix and Emergency
Operations Plan.

Process:

Describe the process for implementing this planning activity, including the following plan development
requirements: 1) participation of agencies, stakeholders and the public; 2) hazard identification and
risk/vulnerability assessment; 3) mitigation strategy; 4) plan adoption; and 5) plan maintenance:

1. The City of Lakeport will be the lead agency for this project. At least two (2) public hearings will be
held prior to final submission of the document for approval by the Lakeport Office of Emergancy Services
(OES) and the Lakeport City Council.

-1-
ATTACHMENT 2

A. DESCRIPTION OF WORK

2. All existing hazards identified in the General Plan-Hazards Appendix and Emergency Operations Plan
will be reviewed and assessed for currency and accuracy. Any new hazards identified by either experience,
research or updated codes will be evaluated, and added to the document if determined to be of particular
risk.

3. The Plan will be submitted to the City's OES and the Lakeport City Council. Upon review and
assessment, The CDT and Council will give direction and make resources available to carry out
recommended activities.

4. Upon completion of the Draft, a public hearing will be held for final input prior to submission for
approval. The plan will be submitted for State and Federal Review prior to being approved by the Lakeport
City Council.

5. The plan will be updated every 5 years, or as new hazards are identified and deemed appropriate for
inclusion in the plan. Successful selection for this update implies no contractual obligation by the City to
award subsequent contracts for future updates of the plan.

CRITICAL PATH AND COMPLETION DATE

Proposals due to City of Lakeport by No Later Than October 5, 2018


City review of proposals, selection and notification of Vendor: week of October 8, 2018 Plan
Review & Stakeholder Identification by Vendor & OES: Complete by October 19, 2018.
Hazard Identification & Risk Assessment complete by December 10, 2018
Mitigation Strategy Identification & consultation with City complete by February 11, 2019
Plan Review & Evaluation by City complete by March 11, 2019
Public Comment Period May 10, 2019 through July 10, 2019
Local Review and inclusion of Public Comment complete by August 7, 2019
Submission to CalOES & FEMA week of August 10, 2019

-2-
ATTACHMENT 2

B. GENERAL TERMS AND CONDITIONS

PROPOSAL REQUIREMENTS

1. Requirement to Meet All Provisions. Each individual or firm submitting a proposal (Proposer)
shall meet all of the terms, and conditions of the Request for Proposals (RFP) package. By virtue
of its proposal submittal, the Proposer acknowledges agreement with and acceptance of all
provisions of the RFP specifications.

2. Proposal Submittal. Please assemble your Proposal in the following order.

a. Cover Letter: A standard business letter must be included which represents your agreement
to supply the requested goods and/or services detailed in the RFP.

b. Company Profile: Provide a brief history of your company, a general description of your
services and qualifications, and an executive summary of your response. Content should be
no more than two pages.
c. Project Understanding and Approach: Provide an overview of your understanding of the
needs of the department, and understanding of the services to be provided and your approach
to the work.

d. Work Plan: Provide your specific proposal to address the Scope of Work. At the very least,
this should describe in detail how the service shall be provided and include a description of
major tasks and subtasks. Include also, a proposed time-line for completing the work
and sample studies (optional). If applicable, describe administrative and fiscal management
of the program, personnel policies and expected use of subcontractors.

e. Pricing: Propose a complete budget indicating administrative and overhead costs, operating
costs, equipment costs, start-up costs, and any other costs associated with service delivery.
The proposal shall outline the estimated cost of providing each component of the program
(aligned with the work plan specified in (d), above) and define a proposed outcome oriented
method of reimbursement.
All prices submitted are non-binding at this stage of the procurement process and are subject
to negotiation.
Finally, provide a general description of your firm’s preferred approach to contracting for
your services, including your preferred contract type and compensation schedule.
f. Distinguishing Features: Highlight the main features that distinguish your company from
your competition relative to this solicitation. This is also where you should specify the date
by which you commit to have completed the study.

g. Deviations: State on a point-by-point basis, any proposed deviations from full compliance
with the requirements described throughout this RFP. You must cite the paragraph number or
describe the specific location of a requirement specified in any attachment, for each deviation
proposed. Deviations may be considered, provided that you submit adequate explanation and
justification for any proposed. If none, please so state.

h. References: Provide a minimum of three references which reflect projects of similar scope
completed in the last 24 months. These reference projects must be itemized by name, type,
location, date of work, approximate dollar value of the project, and client name and telephone
number.

i. Staffing Organization and Qualifications: Provide a staffing organization chart showing the
names and roles of staff members (only those that will be working directly or on a day-to-day

-3-
ATTACHMENT 2

B. GENERAL TERMS AND CONDITIONS


basis with the City), and provide a summary of the qualifications and experience for each staff
member.

3. Insurance Certificate. Each proposal must include a certificate of insurance showing:

a. The insurance carrier and its A.M. Best rating.


b. Scope of coverage and limits.
c. Deductibles and self-insured retention.

The purpose of this submittal is to generally assess the adequacy of the Proposer’s insurance
coverage during proposal evaluation; as discussed under paragraph 11 below, endorsements are
not required until contract award. The City’s insurance requirements are detailed in Section D.

4. Proposal Cost. The cost quoted by the Proposer must be entered in figures in the space provided
on the Proposal Submittal Form.

5. Proposal Withdrawal and Opening. A Proposer may withdraw its proposal, without prejudice
prior to the time specified for the proposal opening, by submitting a written request to the
Assistant Director of Finance for its withdrawal. No proposal received after the time specified or
at any place other than that stated in the "Notice Requesting Proposals" will be considered. All
proposals are public information and will be made available upon request after contract award.

6. Submittal of One Proposal Only. No individual or business entity of any kind shall be allowed
to make or file, or to be interested in more than one proposal, except an alternative proposal when
specifically requested; however, an individual or business entity that has submitted a sub-
proposal to a Proposer submitting a proposal, or who has quoted prices on materials to such
Proposer, is not thereby disqualified from submitting a sub-proposal or from quoting prices to
other Proposers submitting proposals.

7. Communications. All timely requests for information submitted in writing will receive a written
response from the City. Telephone communications with City staff are not encouraged, but will
be permitted. However, any such oral communication shall not be binding on the City.

CONTRACT AWARD AND EXECUTION

8. Proposal Retention and Award. The City reserves the right to retain all proposals for a period
of 60 days for examination and comparison. The City also reserves the right to waive non-
substantial irregularities in any proposal, to reject any or all proposals, to reject or delete one part
of a proposal and accept the other, except to the extent that proposals are qualified by
specific limitations. See the "special terms and conditions" in Section C of these specifications
for proposal evaluation and contract award criteria.

9. Competency and Responsibility of Proposer. The City reserves full discretion to determine the
competence and responsibility, professionally and/or financially, of Proposers. Proposers will
provide, in a timely manner, all information that the City deems necessary to make such a
decision.

10. Contract Requirement. The Proposer to whom award is made (Consultant) shall execute a
written contract with the City within ten (10) calendar days after notice of the award has been
sent by mail to it at the address given in its proposal. The contract shall be made in the form
adopted by the City and incorporated in these specifications.

11. Insurance Requirements. The Consultant shall provide proof of insurance in the form,
coverages and amounts specified in Section E of these specifications within 10 (ten) calendar

-4-
ATTACHMENT 2

B. GENERAL TERMS AND CONDITIONS


days after notice of contract award as a precondition to contract execution.

12. Business License and Tax. The Consultant must have a valid City of Lakeport business license
and tax certificate before execution of the contract. Additional information regarding the City's
business license and tax program may be obtained by calling 707-263-5615, or on the City’s
website at http://www.cityoflakeport.com/departments/home.aspx?deptid=86

-5-
ATTACHMENT 2

C. SPECIAL TERMS AND CONDITIONS

1. Proposal Content. Proposals must include the following information:

Submittal Forms

a. Proposal submittal summary.


b. Certificate of insurance.
c. References from at least three firms for whom you have provided similar services.

Note: For ease of electronic preparation, proposer may prepare their own proposal submittal
forms as long as they contain the same information in a similar format.

Qualifications

d. Experience of your firm in performing similar services.


e. Resumes of the individuals who would be assigned to this project, including any sub-
consultants.

Work Program

f. Description of your approach to completing the work, including methodology to ensure


scientific statistical sampling (ie. Number of contacts).
g. Tentative schedule by phase and task for completing the work.
h. Services or data to be provided by the City.
i. Any other information that would assist us in making this contract award decision.

Compensation
j. Proposed compensation.

Proposal Length and Copies


k. Proposals should not exceed 15 pages, including attachments and supplemental materials.

l. The minimum font size is 11 point, with minimum left and right margins of one-inch, and
top and bottom margins of 0.7 inches.

m. Proposals must be submitted by Mail or Delivery. Five (5) complete copies of your
Proposal in a sealed container, clearly marked on the outside with your company name
and return address, the RFP Title and the due date. Faxed or electronic proposals will not
be considered.

2. Proposal Evaluation and Selection. Proposals will be evaluated by a review committee based
on the following criteria:

a. Understanding of the work required by the City.


b. Quality, clarity and responsiveness of the proposal.
c. Demonstrated competence and professional qualifications necessary for successfully
performing the work required by the City.
d. Recent experience in successfully performing similar services.
e. Proposed approach and methodology in completing the work.
f. References.

-6-
ATTACHMENT 2

C. SPECIAL TERMS AND CONDITIONS

g. Background and related experience of the specific individuals to be assigned to this


project.
h. Proposed compensation.

As reflected above, contract award will not be based solely on price, but on a combination of
factors as determined to be in the best interest of the City. After evaluating the proposals and
discussing them further with the finalists or the tentatively selected Consultant, the City reserves
the right to further negotiate the proposed work and/or method and amount of compensation.

3. Proposal Review and Award Schedule. The following is an outline of the anticipated schedule
for proposal review and contract award:

a. Issue RFP 9/4/18


b. Receive proposals 10/5/18
c. Complete proposal evaluation 10/12/18
d. Finalize staff recommendation and award contract 10/15/18

4. Ownership of Materials. All original drawings, plan documents and other materials prepared by
or in possession of the Consultant as part of the work or services under these specifications shall
become the permanent property of the City, and shall be delivered to the City upon request.

5. Release of Reports and Information. Any reports, information, data, or other material given to,
prepared by or assembled by the Consultant as part of the work or services under these
specifications shall be the property of City and shall not be made available to any individual or
organization by the Consultant without the prior written approval of the City.

6. Copies of Reports and Information. If the City requests additional copies of reports, drawings,
specifications, or any other material in addition to what the Consultant is required to furnish in
limited quantities as part of the work or services under these specifications, the Consultant shall
provide such additional copies as are requested, and City shall compensate the Consultant for the
costs of duplicating of such copies at the Consultant's direct expense.

7. Attendance at Meetings and Hearings. As part of the workscope and included in the contract
price is attendance by the Consultant at least one public meeting to present and discuss its
findings and recommendations. Consultant shall attend as many "working" meetings with staff as
necessary in performing workscope tasks.

8. Alternative Proposals. The proposer may submit an alternative proposal (or proposals) that it
believes will also meet the City's project objectives but in a different way. In this case, the
proposer must provide an analysis of the advantages and disadvantages of each of the alternatives,
and discuss under what circumstances the City would prefer one alternative to the
other(s). If an alternative proposal is submitted, the maximum length of the proposal may be
expanded proportionately by the number of alternatives submitted.

-7-
ATTACHMENT 2

CONTRACT FOR PROFESSIONAL SERVICES

2020 Hazard Mitigation Planning – City of Lakeport Agreement

1. IDENTIFICATION

THIS PROFESSIONAL SERVICES AGREEMENT (“Agreement”) is entered into by and between


The City of Lakeport a California municipal corporation (“City”) and [enter consultant
(company’s) name] a _____[insert consultant’s state of incorporation], [enter consultant’s
legal status e.g., individual, partnership, corporation, nonprofit public benefit corporation,
limited liability company] (“Consultant”).

2. RECITALS
2.1 City has determined that it requires the following professional services from a
consultant: __________________________ [insert description of consultant’s
services].

2.2 Consultant represents that it is fully qualified to perform such professional


Services by virtue of its experience and the training, education and expertise of
its principals and employees. Consultant further represents that it is willing to
accept responsibility for performing such services in accordance with the terms
and conditions set forth in this Agreement.

NOW, THEREFORE, For and in consideration of the mutual covenants and conditions herein
contained, City and Consultant agree as follows:

3. DEFINITIONS

3.1 “Scope of Services”: Such professional services as are set forth in Consultant’s
[enter consultant’s proposal date] Proposal to City attached hereto as Exhibit A
and incorporated herein by this reference.

3.2 “Approved Fee Schedule”: Such compensation rates as are set forth in Consultant’s
________ [insert date fee schedule submitted to City] fee schedule to City attached
hereto as exhibit B and incorporated herein by this reference.

3.3 “Commencement Date”: ______________________________

3.4 “Expiration Date”: _____________________________


ATTACHMENT 2

4. TERM
The term of this Agreement shall commence at 12:00 a.m. on the Commencement Date and
shall expire at 11:59 p.m. on the Expiration Date unless extended by written agreement of the
parties or terminated earlier in accordance with Section 18 (“Termination”) below.

5. CONSULTANT’S SERVICES
5.1 Consultant shall perform the services identified in the Scope of Services. City shall
the right to request, in writing, changes in the Scope of Services. Any such changes
mutually agreed upon by the parties, and any corresponding increase or decrease in
compensation, shall be incorporated by written amendment to this Agreement. In
no event shall the total compensation and costs payable to Consultant under this
Agreement exceed the sum of $_____________unless specifically approved in
advance and in writing by City.

5.2 Consultant shall obtain a City business license prior to commencing performance
under this Agreement.

5.3 Consultant shall perform all work to the highest professional standards of
Consultant’s profession and in a manner reasonably satisfactory to City. Consultant
shall keep itself fully informed of and in compliance with all local, state, and federal
laws, rules, and regulations in any manner affecting the performance of the
Agreement, including all Cal/OSHA requirements, the conflict of interest provisions
of Government Code Section 1090, and the Political Reform Act (Government Code
Section 81000 et seq.).

5.4 During the term of this Agreement, Consultant shall not perform any work for
another person or entity for whom Consultant was not working at the
Commencement Date if both (i) such work would require Consultant to abstain from
decision under this Agreement pursuant to a conflict of interest statute and (ii) City
has not consented in writing to Consultant’s performance of such work.

5.5 Consultant represents that it has, or will secure at its own expense, all personnel
required to perform the services identified in the Scope of Services. All such Services
shall be performed by Consultant or under its supervision, and all personnel
engaged in the work shall be qualified to perform such services.
____________[enter name of project administrator] shall be Consultant’s project
administrator and shall have direct responsibility for management of Consultant’s
project administrator without City’s prior written consent.
5.6 Consultant has represented to the City that key personnel will perform and
coordinate the services under this Agreement. Should one or more of such
ATTACHMENT 2

personnel become unavailable, Consultant may substitute other personnel of at


least equal competence upon written approval of City. If City and Consultant cannot
agree as to the substitution of key personnel, City may terminate this Agreement for
cause.

5.7 Consultant shall not be reimbursed for any expenses unless provided for in this
Agreement or authorized in writing by City in advance.

6. COMPENSATION

6.1 City agrees to compensate Consultant for the services provided under this
Agreement, and Consultant agrees to accept in full satisfaction for such services,
payment in accordance with the Approved Fee Schedule.

6.2 Consultant shall submit to City an invoice, on a monthly basis or less frequently, for
the services performed pursuant to this Agreement. Each invoice shall itemize the
services performed pursuant to this Agreement. Each invoice shall itemize the
services performed pursuant to this Agreement. Each invoice shall itemize the
services rendered during the billing period and the amount due. City shall not
withhold applicable taxes or other authorized deductions from payments made to
Consultant.

6.3 Payments for any services requested by City and not included in the Scope of
Services shall be made to Consultant by City on a time and Materials basis using
Consultant’s standard fee schedule. Consultant shall be entitled to increase the fees
in this fee schedule at such time as it increases its fees for its clients generally;
provided, however, in no event shall Consultant be entitled to increase fees for
services rendered before the thirtieth day after Consultant notifies City in writing of
an increase in that fee schedule.

7. PREVAILING WAGES

Consultant is aware of the requirements of California Labor Code Section 1720, et seq., and
1770, et seq., as well as California Code of Regulations, Title 8, Section 16000, et seq.,
(“Prevailing Wage Laws”), which require the payment of prevailing wage rates and the
performance of other requirements on certain “public works” and “maintenance” projects.
Consultant shall defend, indemnify, and hold the City, its elected officials, officers, employees,
and agents free and harmless from any claim or liability arising out of any failure or alleged
failure of Consultant to comply with the Prevailing Wage Laws.
ATTACHMENT 2

8. OWNERSHIP OF WRITTEN PRODUCTS

All reports, documents or other written material (“written products” herein) developed by
Consultant in the performance of this Agreement shall be and remain the property of City
without restriction or limitation upon its use or dissemination by City. Consultant may take
and retain copies of such written products as desired, but no such written products shall be
the subject of a copyright application by Consultant.

9. RELATIONSHIP OF PARTIES

Consultant is, and shall at all times remain as to City, a wholly independent contractor.
Consultant shall have no power to incur any debt, obligation, or liability on behalf of City or
otherwise to act on behalf of City as an agent. Neither City nor any of its agents shall have
control over the conduct of Consultant or any of Consultant’s employees, except as set forth in
this Agreement. Consultant shall not represent that it is, or that any of its agents or employees
are, in any manner employees of City.

Under no circumstances shall Consultant look to the City as his employer. Consultant shall not be
entitled to any benefits. City makes no representation as to the effect of this independent
contractor relationship on Consultant’s previously earned PERS retirement benefits, and
Consultant specifically assumes the responsibility for making such a determination. Consultant
shall be responsible for all reports and obligations including, but not limited to: social security
taxes, income tax withholding, unemployment insurance, disability insurance, and workers’
compensation.

10. CONFIDENTIALITY

All data, documents, discussion, or other information developed or received by Consultant or


provided for performance of this Agreement are deemed confidential and shall not be disclosed
by Consultant without prior written consent by City. City shall grant such consent if disclosure is
legally required. Upon request, all City data shall be returned to City upon the termination or
expiration of this Agreement.

11. INDENMIFICATION

11.1 The parties agree that City, its officers, agents, employees and volunteers
should, to the fullest extent permitted by law, be protected from any and all
loss, injury, damage, claim, lawsuit, cost, expense, attorneys’ fees, litigation
costs, taxes, or any other cost arising out of or in any way related to the
performance of this Agreement. Accordingly, the provisions of this indemnity
ATTACHMENT 2

provision are intended by the parties to be interpreted and construed to


provide the City with the fullest protection possible under the law.
Consultant acknowledges that City would not enter into this Agreement in the
absence of Consultant’s commitment to indemnify and protect City as set forth
herein.

11.2 To the fullest extent permitted by law, Consultant shall indemnify,


hold harmless, and when the City requests with respect to a claim
provide a deposit for the defense of, and defend City, its officers,
agents, employees and volunteers from and against any and all claims
and losses, costs or expenses for any damage due to death or injury to
any person, whether physical, emotional, consequential or otherwise,
and injury to any property arising out of or in connection with
Consultant’s alleged negligence, recklessness or willful misconduct or
other wrongful acts, errors or omissions of Consultant or any of its
officers, employees, servants, agents, or subcontractors, or anyone
directly or indirectly employed by either Consultant or its
subcontractors, in the performance of this Agreement or its failure to
comply with any of its obligations contained in this Agreement,
except such loss or damage as is caused by the sole active negligence or
willful misconduct of the City. Such costs and expenses shall include
reasonable attorneys’ fees due to counsel of City’s choice, expert fees
and all other costs and fees of litigation.

11.3 City shall have the right to offset against any compensation due
Consultant under this Agreement any amount due City from
Consultant as a result of Consultant’s failure to pay City promptly any
indemnification arising under this Section 11 and any amount due City
from Consultant arising from Consultant’s failure either to (i) pay taxes
on amounts received pursuant to this Agreement or (ii) comply with
applicable workers’ compensation laws.

11.4 The obligations of Consultant under this Section 11 are not limited by the
provisions of any workers’ compensation act or similar act. Consultant
expressly waives its statutory immunity under such statutes or laws as to
City, its officers, agents, employees and volunteers.

11.5 Consultant agrees to obtain executed indemnity agreements with


provisions identical to those set forth here in this Section 11 from each
and every subcontractor or any other person or entity involved by, for,
ATTACHMENT 2

with or on behalf of Consultant in the performance of this Agreement. If


Consultant fails to obtain such indemnity obligations from others as
required herein, Consultant agrees to be fully responsible and indemnify,
hold harmless and defend City, its officers, agents, employees and
volunteers from and against any and all claims and losses, costs or
expenses for any damage due to death or injury to any person and injury
to any property resulting from any alleged intentional, reckless,
negligent, or otherwise wrongful acts, errors or omissions of
Consultant’s subcontractors or any other person or entity involved by,
for, with or on behalf of Consultant in the performance of this
Agreement. Such costs and expenses shall include reasonable attorneys’
fees incurred by counsel of City’s choice.

11.6 City does not, and shall not, waive any rights that it may possess against
Consultant because of the acceptance by City, or the deposit with City, of
any insurance policy or certificate required pursuant to this Agreement.
This hold harmless and indemnification provision shall apply regardless of
whether or not any insurance policies are determined to be applicable to
the claim, demand, damage, liability, loss, cost or expense.

12. INSURANCE

12.1 During the term of this Agreement, Consultant shall carry, maintain, and keep in
full force and effect insurance against claims for death or injuries to persons or
damages to property that may arise from or in connection with Consultant’s
performance of this Agreement.

12.2 Any available insurance proceeds broader than or in excess of the


specified minimum Insurance coverage requirements or limits shall be
available to the Additional Insured. Furthermore, the requirements for
coverage and limits shall be the greater of (1) the minimum coverage
and limits specified in this Agreement, or(2) the broader coverage and
maximum limits of coverage of any Insurance policy or proceeds available to
the named Insured.

12.3 Insurance required under this Agreement shall be of the types set forth
below, with minimum coverage as described:

12.3.1 Comprehensive General Liability Insurance with coverage limits of not


less than One Million Dollars ($1,000,000) including products and
operations hazard, contractual insurance, broad form property
ATTACHMENT 2

damage, independent consultants, personal injury, underground


hazard, and explosion and collapse hazard where applicable.

12.3.2 Automobile Liability Insurance for vehicles used in connection


with the performance of this Agreement with minimum limits of
One Million Dollars ($1,000,000) per claimant and One Million
dollars ($1,000,000) per incident.

12.4 Consultant shall require each of its subcontractors to maintain


insurance coverage that meets all of the requirements of this
Agreement.
12.5 The policy or policies required by this Agreement shall be issued by an
insurer admitted in the State of California and with a rating of at least
A:VII in the latest edition of Best’s Insurance Guide.
12.6 Consultant agrees that if it does not keep the aforesaid insurance in
full force and effect, City may either (i) immediately terminate this
Agreement; or (ii) take out the necessary insurance and pay the
premium thereon at Consultant’s expense.
12.7 At all times during the term of this Agreement, Consultant shall
maintain on file with City’s Risk Manager a certificate or certificates of
insurance showing that the aforesaid policies are in effect in the
required amounts and naming the City and its officers, employees,
agents and volunteers as additional insureds. Consultant shall, prior
to commencement of work under this Agreement, file with City’s Risk
Manager such certificate(s).
12.8 Consultant shall provide proof that policies of insurance required
herein expiring during the term of this Agreement have been renewed
or replaced with other policies providing at least the same coverage.
Such proof will be furnished at least two weeks prior to the expiration
of the coverages.
12.9 The general liability and automobile policies of insurance required by
this Agreement shall contain an endorsement naming City and its
officers, employees, agents and volunteers as additional insureds. All of
the policies required under this Agreement shall contain an
endorsement providing that the policies cannot be canceled or reduced
except on thirty days’ prior written notice to City. Consultant agrees to
require its insurer to modify the certificates of insurance to delete
any exculpatory wording stating that failure of the insurer to mail
written notice of cancellation imposes no obligation, and to delete the
word “endeavor” with regard to any notice provisions.
ATTACHMENT 2

12.10 The insurance provided by Consultant shall be primary to any coverage


available to City. Any insurance or self-insurance maintained by City and/or its
officers, employees, agents or volunteers, shall be in excess of Consultant’s
insurance and shall not contribute with it.
12.11 All insurance coverage provided pursuant to this Agreement shall not
prohibit Consultant, and Consultant’s employees, agents or
subcontractors, from waiving the right of subrogation prior to a loss.
Consultant hereby waives all rights of subrogation against the City.
12.12 Any deductibles or self-insured retentions must be declared to and
approved by the City. At the option of City, Consultant shall either
reduce or eliminate the deductibles or self-insured retentions with
respect to City, or Consultant shall procure a bond in the amount of the
deductible or self-insured retention to guarantee payment of losses and
expenses.
12.13 Procurement of insurance by Consultant shall not be construed as a
limitation of Consultant’s liability or as full performance of
Consultant’s duties to indemnify, hold harmless and defend under
Section 11 of this Agreement.
12.14 Consultant shall report to the City, in addition to the Consultant’s
insurer, any and all insurance claims submitted to Consultant's insurer
in connection with the services under the Agreement.
12.15 Consultant may be self-insured under the terms of this Agreement only
with express written approval from the City.
12.15.1 All self-insured retentions (SIR) must be disclosed to the
City for approval and shall not reduce the limits of
liability.

12.15.2 Policies containing any SIR provision shall provide or be


endorsed to provide that the SIR may be satisfied by either
the named Insured or the City.
12.16 City reserves the right to obtain a full certified copy of any Insurance
policy and endorsements. Failure to exercise this right shall not
constitute a waiver of the right to exercise later.
13. MUTUAL COOPERATION

13.1 City shall provide Consultant with all pertinent data, documents and
other requested information as is reasonably available for the proper
performance of Consultant’s services under this Agreement.
ATTACHMENT 2

13.2 If any claim or action is brought against City relating to Consultant’s


performance in connection with this Agreement, Consultant shall
render any reasonable assistance that City may require in the defense
of that claim or action.

14. RECORDS AND INSPECTIONS

Consultant shall maintain full and accurate records with respect to all matters
covered under this Agreement for a period of three years after the expiration or
termination of this Agreement. City shall have the right to access and examine such
records, without charge, during normal business hours. City shall further have the
right to audit such records, to make transcripts therefrom and to inspect all program data,
documents, proceedings, and activities.

15. PERMITS AND APPROVALS

Consultant shall obtain, at its sole cost and expense, all permits and regulatory
approvals necessary for Consultant’s performance of this Agreement. This includes,
but shall not be limited to, professional licenses, encroachment permits and building and
safety permits and inspections.

16. NOTICES

Any notices, bills, invoices, or reports required by this Agreement shall be deemed received
on: (i) the day of delivery if delivered by hand, facsimile or overnight courier service during
Consultant’s and City’s regular business hours; or (ii) on the third business day following
deposit in the United States mail if delivered by mail, postage prepaid, to the addresses
listed below (or to such other addresses as the parties may, from time to time, designate in
writing).

If to City If to Consultant:

City of Lakeport Name of Consultant


225 Park St. Street Address or P.O. Box
Lakeport CA 95453 City, State Zip Code
Telephone: (707) 263-5615 x Telephone: ( ) -
Facsimile: (707) 263-8584 Facsimile: ( ) -

With courtesy copy to:

David J. Ruderman, Esq.


City Attorney
ATTACHMENT 2

Colantuono, Highsmith &


Whatley, P.C. 420 Sierra College
Drive, Suite 140 Grass Valley, CA
95945
Telephone: (530) 432-7357
Facsimile: (530) 432-7356

17. SURVIVING COVENANTS

The parties agree that the covenants contained in Section 10, Section 11, Paragraph
13.2 and Section 14 of this Agreement shall survive the expiration or termination of this
Agreement.

18. TERMINATION

18.1 City may terminate this Agreement for any reason on five calendar days’
written notice to Consultant. Consultant may terminate this Agreement
for any reason on thirty calendar days’ written notice to City.
Consultant agrees to cease all work under this Agreement on or before
the effective date of any notice of termination. All City data, documents,
objects, materials or other tangible things shall be returned to City upon
the termination or expiration of this Agreement.

18.2 If City terminates this Agreement due to no fault or failure of


performance by Consultant, then Consultant shall be paid based on the
work satisfactorily performed at the time of termination. In no event
shall Consultant be entitled to receive more than the amount that would
be paid to Consultant for the full performance of the services required by
this Agreement.

19. GENERAL PROVISIONS

19.1 Consultant maintains and warrants that it has not employed nor retained
any company or person, other than a bona fide employee working solely
for Consultant, to solicit or secure this Agreement. Further, Consultant
warrants that it has not paid nor has it agreed to pay any company
or person, other than a bona fide employee working solely for
Consultant, any fee, commission, percentage, brokerage fee, gift or
other consideration contingent upon or resulting from the award or
making of this Agreement. Consultant further agrees to file, or shall cause
its employees or subcontractor to file, a Statement of Economic
Interest with the City’s Filing Officer if required under state law in the
performance of the services. For breach or violation of this warranty,
ATTACHMENT 2

City shall have the right to rescind this Agreement without liability. For
the term of this Agreement, no member, officer, or employee of City,
during the term of his or her service with City, shall have any direct
interest in this Agreement, or obtain any present or anticipated material
benefit arising therefrom.

19.2 Consultant shall not delegate, transfer, subcontract or assign its


duties or rights hereunder, either in whole or in part, without City’s prior
written consent, and any attempt to do so shall be void and of no effect.
City shall not be obligated or liable under this Agreement to any party
other than Consultant.

19.3 This Agreement shall be binding on the successors and assigns of the
parties.

19.4 Except as expressly stated herein, there is no intended third party


beneficiary of any right or obligation assumed by the parties.

19.5 Time is of the essence for each and every provision of this Agreement.

19.6 In the performance of this Agreement, Consultant shall not discriminate


against any employee, subcontractor, or applicant for employment
because of race, color, creed, religion, sex, marital status, sexual
orientation, national origin, ancestry, age, physical or mental disability,
medical condition or any other unlawful basis.

19.7 The captions appearing at the commencement of the sections hereof,


and in any paragraph thereof, are descriptive only and for
convenience in reference to this Agreement. Should there be any
conflict between such heading, and the section or paragraph thereof at
the head of which it appears, the section or paragraph thereof, as the
case may be, and not such heading, shall control and govern in the
construction of this Agreement. Masculine or feminine pronouns shall be
substituted for the neuter form and vice versa, and the plural shall be
substituted for the singular form and vice versa, in any place or places
herein in which the context requires such substitution(s).

19.8 The waiver by City or Consultant of any breach of any term, covenant or
condition herein contained shall not be deemed to be a waiver of
ATTACHMENT 2

such term, covenant or condition or of any subsequent breach of the


same or any other term, covenant or condition herein contained. No
term, covenant or condition of this Agreement shall be deemed to have
been waived by City or Consultant unless in writing signed by one
authorized to bind the party asserted to have consented to the waiver.

19.9 Consultant shall not be liable for any failure to perform if Consultant
presents acceptable evidence, in City’s sole judgment, that such failure
was due to causes beyond the control and without the fault or
negligence of Consultant.

19.10 Each right, power and remedy provided for herein or now or hereafter
existing at law, in equity, by statute, or otherwise shall be cumulative and
shall be in addition to every other right, power, or remedy provided
for herein or now or hereafter existing at law, in equity, by statute, or
otherwise. The exercise, the commencement of the exercise, or the
forbearance of the exercise by any party of any one or more of such
rights, powers or remedies shall not preclude the simultaneous or later
exercise by such party of any of all of such other rights, powers or
remedies. If legal action shall be necessary to enforce any term,
covenant or condition herein contained, the party prevailing in such
action, whether reduced to judgment or not, shall be entitled to its
reasonable court costs, including accountants’ fees, if any, and
attorneys’ fees expended in such action. The venue for any litigation
shall be Lake County, California and Consultant hereby consents to
jurisdiction in Lake County for purposes of resolving any dispute or
enforcing any obligation arising under this Agreement.

19.11 If any term or provision of this Agreement or the application thereof to


any person or circumstance shall, to any extent, be invalid or
unenforceable, then such term or provision shall be amended to, and
solely to, the extent necessary to cure such invalidity or
unenforceability, and in its amended form shall be enforceable. In such
event, the remainder of this Agreement, or the application of such term
or provision to persons or circumstances other than those as to which it
is held invalid or unenforceable, shall not be affected thereby, and each
term and provision of this Agreement shall be valid and be enforced to the
fullest extent permitted by law.

19.12 This Agreement shall be governed and construed in accordance with the
laws of the State of California.
ATTACHMENT 2

19.13 All documents referenced as exhibits in this Agreement are hereby


incorporated into this Agreement. In the event of any material
discrepancy between the express provisions of this Agreement and the
provisions of any document incorporated herein by reference, the
provisions of this Agreement shall prevail. This instrument contains the
entire Agreement between City and Consultant with respect to the
transactions contemplated herein. No other prior oral or written
agreements are binding upon the parties. Amendments hereto or
deviations herefrom shall be effective and binding only if made in writing
and executed by City and Consultant.

19.14 Consultant shall maintain any and all ledgers, books of account,
invoices, vouchers, canceled checks, and other records or documents
evidencing or relating to charges for services or expenditures and
disbursements charged to City under this Agreement for a minimum of
three (3) years, or for any longer period required by law, from the date
of final payment to Consultant under this Agreement. All such
documents shall be made available for inspection, audit, and/or copying
at any time during regular business hours, upon oral or written request
of City. In addition, pursuant to Government Code Section 8546.7, if the
amount of public funds expended under this Agreement exceeds ten
thousand dollars, all such documents and this Agreement shall be
subject to the examination and audit of the State Auditor, at the
request of City or as part of any audit of City, for a period of three (3)
years after final payment under the Agreement.
ATTACHMENT 2

TO EFFECTUATE THIS AGREEMENT, the parties have caused their duly authorized
representatives to execute this Agreement on the dates set forth below.

“City”

City of Lakeport Name of Company or Individual

By: By:
Margaret Silveira, City Manager Name, Level of Officer e.g., Vice President

Date: Date:

By:
Name, Level of Officer e.g., Vice President

Date:

Attest:

By:
Kelly Buendia, City Clerk

Date:

Approved as to form:

By:
David J. Ruderman, City Attorney

Date:
ATTACHMENT 2

REFERENCES

Number of years engaged in providing the services included within the scope of the Request for proposals
under the present business name: .

Provide at least three references for services performed by your firm that demonstrate your ability to provide
the services included with the workscope. Attach additional pages if required. The City reserves the right to
contact each of the references listed for additional information regarding your firm's qualifications.

Reference No. 1
Customer Name
Contact Individual
Telephone Number
Email Address
Street Address
City, State, Zip Code
Description of services provided
including contract amount, when
provided and project outcome

Reference No. 2
Customer Name
Contact Individual
Telephone Number
Email Address
Street Address
City, State, Zip Code
Description of services provided
including contract amount, when
provided and project outcome

Reference No. 3
Customer Name
Contact Individual
Telephone Number
Email Address
Street Address
City, State, Zip Code
Description of services provided
including contract amount, when
provided and project outcome
ATTACHMENT 2

PROPOSAL SUBMITTAL SUMMARY

The Proposer declares that she or he has carefully examined the Request for Proposals, which is hereby
made a part of this proposal; is thoroughly familiar with its contents; is authorized to represent the
proposing firm; and agrees to perform the specified work for the following cost quoted in full:

City of Lakeport Hazard Mitigation Plan 2020 $

 Certificate of insurance attached; insurance company’s A.M. Best rating: .

Firm Name and Address

Contact
Email Phone

You might also like