You are on page 1of 90

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 SUCCESSOR
AGENCY TO THE FORMER LAKEPORT REDEVELOPMENT AGENCY)
Tuesday, March 5, 2019
City Council Chambers, 225 Park Street, Lakeport, California 95453
Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, extended at the discretion of the
City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time.
CLOSED SESSION: 5:15 p.m.
1. Public Employee Performance Evaluation (Gov. Code § 54957)
Title: City Manager
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 minutes of the City Council regular meeting of December 18, 2018.
C. Warrants: Approve the warrant register of February 28, 2019.

D. Renew Emergency Resolution: Confirm the continuing existence of a local emergency in the City of Lakeport.
Mendocino Complex Fires
E. Emergency Proclamation: February Adopt a resolution confirming the existence of a local emergency for the
2019 Storms February 2019 Storms.

F. Application 2019-005: Approve event application 2019-005, with staff recommendations, for the St.
Patrick’s Day Pub Crawl.

G. Application 2019-006: Approve event application 2019-006, with staff recommendations, for the July
Fourth Arts & Crafts Fair.

H. Application 2019-007: Approve event application 2019-007, with staff recommendations, for the Taste
of Lake County event.

I. Application 2019-008: Approve event application 2019-008, with staff recommendations, for the Trick
or Treat Main Street Event.

J. Application 2019-009: Approve event application 2019-009, with staff recommendations, for the
Dickens’ Faire.

K. Notice of Completion: Adopt the resolution accepting construction of the HSIP Pavement Markings
Project by Chrisp Company and authorize the filing of the Notice of Completion.

L. Conflict of Interest Code: Adopt a resolution amending and adopting an updated Conflict of Interest Code.

V. PUBLIC PRESENTATIONS/REQUESTS:
A. Public 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
City Council Agenda of March 5, 2019 Page 2

cannot take action or express a consensus of approval or disapproval on any public comments regarding matters
which do not appear on the printed agenda.

B. Presentation: Presentation of the Business of the Quarter by the Lakeport Main Street
Association (LMSA).

C. Presentation: Presentation on the commission and installation of a proposed Lake Pomo


Family Bronze Statue proposed for the Historic Courthouse Museum Park.

D. New Employee Introductions: Introduce new Public Works employees Michelle Humphrey and Ron Harpster.
Introduce new Police Department Volunteer Luke Steely.
VI. COUNCIL BUSINESS:
A. Police Chief
1. Public Convenience or Consider a determination that public convenience or necessity would be served
Necessity: by the issuance a Type-20 Off Sales Beer and Wine Liquor sales license to Dolgen
California LLC for the Dollar General at 1450 South Main Street, Lakeport
California and adopt the proposed resolution.
B. Utilities Superintendent
1. Wastewater Intrusion and Receive and file an update on the Wastewater Intrusion and Infiltration (I&I)
Infiltration (I&I) Project: Project.
C. Public Works Director

1. Bid Award: Approve and authorize the City Manager to execute a professional services
agreement with the chosen engineering firm for the Hartley St Pedestrian
Improvement Project.
VII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any:
VII. ADJOURNMENT:
Materials related to an item on this Agenda submitted to the Council after distribution of the agenda packet are available for public inspection in the City Clerk’s Office at 225
Park Street, Lakeport, California, during normal business hours. Such documents are also available on the City of Lakeport’s website, www.cityoflakeport.com, subject to
staff’s ability to post the documents before the meeting.
The City of Lakeport, in complying with the Americans with Disabilities Act (ADA), requests individuals who require special accommodations to access, attend and/or
participate in the City meeting due to disability, to please contact the City Clerk’s Office, (707) 263-5615, 72 hours prior to the scheduled meeting to ensure reasonable
accommodations are provided.

_______________________________________
Hilary Britton, Deputy City Clerk
MINUTES
REGULAR MEETING OF THE LAKEPORT CITY COUNCIL
(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY, THE
MUNICIPAL FINANCING AGENCY OF LAKEPORT and THE SUCCESOR AGENCY TO THE FORMER LAKEPORT REDEVELOPMENT AGENCY)
Tuesday, February 19, 2019
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 Barnes called the meeting to order at 6:02 p.m., with Council Members
Mattina, Parlet, Turner, Spurr and Mayor Barnes were present.
II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Kevin Ingram.
III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: A motion was made by Council Member Turner, seconded by Council Member
Parlet, and unanimously carried by voice vote to accept the agenda as posted.
IV. CONSENT AGENDA:
A. Ordinances: Waive reading except by title, of any ordinances under consideration at this
meeting for either introduction or passage per Government Code Section 36934.
B. Minutes: Approve minutes of the City Council regular meeting of February 5, 2019.
C. Renew Emergency Resolution: Confirm the continuing existence of a local emergency in the City of Lakeport.

D. Application 2019-004: Approve Application 2019-004, with staff recommendations, for the Cinco de
Mayo event, to be held May 5, 2019.

E. Contract: Approve an agreement for sales, use and transaction tax audit and reporting
services with Avenue Insights & Analytics

F. Contract: Approve and authorize the City Manager to execute a professional services
agreement with Paul Curren (dba Curren Consulting) for City Engineer Services.

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


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

V. PUBLIC PRESENTATIONS/REQUESTS:
A. Public Input: There was no public input.

VI. PUBLIC HEARINGS:


A. Parklands Ordinance: The staff report was presented by Public Works Director Grider.

Mayor Barnes opened the Public Hearing at 6:08 p.m.

Chris Macedo suggested that the curfew hours should be sunset to sunrise.

Mayor Barnes closed the Public Hearing at 6:28 p.m.

There was consensus amongst the Council to have staff bring back research on
the quantity and nature of complaints regarding Westside Community Park, and
Council can revisit the Park hours at that time.

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


Mattina, and unanimously carried by voice vote to adopt an Ordinance of the
City Council of the City of Lakeport Amending Chapter 9.80 of Title 9 of the
Lakeport Municipal Code regarding the Hours of Use of City Parklands.,
City Council Minutes of February 19, 2019 Page 2

VII. COUNCIL BUSINESS:


A. Community Development Director

1. Lake County Economic The staff report was presented by Community Development Director Ingram,
Development Committee: with a presentation by Andy Lucas of CDS.

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


Spurr, and unanimously carried by voice vote to support the continued
implementation of the Lake EDC Path to Prosperity Economic Strategy and direct
staff to consider the allocation of funding consistent with said plan as part of the
development of the City of Lakeport fiscal year 2019/2020 budget.
B. Police Chief

1. Public Convenience and The staff report was presented by Police Chief Rasmussen.
Necessity:
Steve Rawlings of Alcoholic Beverage Specialists, a consultant for Dollar General,
gave background information and details regarding their application.

Council directed staff to bring back to Council, at the March 5, 2019 Council
meeting, a resolution with findings to support a determination that public
convenience or necessity would be served by the issuance a Type-20 Off Sales
Beer and Wine Liquor sales license to Dolgen California LLC for the Dollar General
at 1450 South Main Street, Lakeport California.

VII. CITY COUNCIL COMMUNICATIONS:


A. Miscellaneous Reports, if any: City Manager Silveira had no report.
City Attorney Ruderman had no report.
Public Works Director Grider reported that the Hazard Mitigation Plan (HMP)
public meeting was held today, and they will be holding an additional meeting.
Finance Director Walker reported that the new website will go live March 1,
2019.
Chief Rasmussen had no report.
Community Development Director Ingram had no report.
Administrative Services Director/City Clerk Buendia reported that she attended
the Laserfiche Empower Conference in Long Beach.
Mayor Barnes had no report.
Council Member Parlet reported that at the last LTA/APC meeting that the
roundabout at Highways 53 & 20 should be done this year, as is the roundabout
at Highway 29 & Hartman.
Council Member Mattina reported that the LTA will resume tours of Mt. Konocti
from May – October. She also reported about LTA’s Pay Your Pal program. This
program has been used by those with medical appointments out of county that
rely on a designated driver. LTA will reimburse the designated driver for driving
expenses.
Council Member Spurr attended the HMP meeting today. He advised that the
next Redwood Empire League meeting will be held March 1st in Ukiah.
Council Member Turner advised all to buy tickets for the Senior Center’s Crab
Feed this weekend at the Senior Center
VIII. ADJOURNMENT: Mayor Barnes adjourned the meeting at 7:36 p.m.
City Council Minutes of February 19, 2019 Page 3

_______________________________________
Tim Barnes, Mayor
Attest:

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

2/28/2019

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

______________________________
Nicholas Walker
Finance Director

225 PARK STREET • LAKEPORT, CALIFORNIA 95453 • TELEPHONE (707) 263-5615 • FAX (707) 263-8584
Bank Transaction Report
Lakeport Transaction Detail
Issued Date Range: 01/30/2019 - 02/28/2019
Cleared Date Range: -

Issued Cleared
Date Date Number Description Module Status Type Amount
Bank Account: 15-0352000798 - POOLED CASH BANK
02/01/2019 54707 AFLAC Accounts Payable Outstanding Check -732.46
02/01/2019 54708 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -466.67
02/01/2019 54709 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -150.00
02/01/2019 54710 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -375.00
02/01/2019 54711 LPOA Accounts Payable Outstanding Check -640.00
02/01/2019 54712 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,015.00
02/01/2019 54713 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,582.75
02/01/2019 DFT0001176 CALPERS Accounts Payable Outstanding Bank Draft -2,333.39
02/01/2019 DFT0001177 CALPERS Accounts Payable Outstanding Bank Draft -2,360.81
02/01/2019 DFT0001178 CALPERS Accounts Payable Outstanding Bank Draft -2,219.96
02/01/2019 DFT0001179 CALPERS Accounts Payable Outstanding Bank Draft -2,430.24
02/01/2019 DFT0001180 CALPERS Accounts Payable Outstanding Bank Draft -3,788.15
02/01/2019 DFT0001181 CALPERS Accounts Payable Outstanding Bank Draft -5,023.55
02/01/2019 DFT0001182 CALPERS Accounts Payable Outstanding Bank Draft -1,297.37
02/01/2019 DFT0001183 CALPERS Accounts Payable Outstanding Bank Draft -2,692.33
02/01/2019 DFT0001184 CALPERS Accounts Payable Outstanding Bank Draft -47.43
02/01/2019 DFT0001185 CALPERS Accounts Payable Outstanding Bank Draft -7.64
02/01/2019 DFT0001186 IRS Accounts Payable Outstanding Bank Draft -3,485.84
02/01/2019 DFT0001187 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -3,567.04
02/01/2019 DFT0001188 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,201.99
02/01/2019 DFT0001189 IRS Accounts Payable Outstanding Bank Draft -10,873.31
02/01/2019 DFT0001190 IRS Accounts Payable Outstanding Bank Draft -111.60
02/04/2019 54715 AmWINS GROUP BENEFITS, INC. Accounts Payable Outstanding Check -18,767.24
02/04/2019 54716 AT&T CALNET3 Accounts Payable Outstanding Check -89.70
02/04/2019 54717 CAL-SLA Reversal Accounts Payable Outstanding Check Reversal 630.00
02/04/2019 54717 CAL-SLA Accounts Payable Outstanding Check -630.00
02/04/2019 54718 CASCADE FIRE EQUIPMENT Accounts Payable Outstanding Check -884.69
02/04/2019 54719 CINQUINI & PASSARINO INC. Accounts Payable Outstanding Check -1,317.50
02/04/2019 54720 CODE PUBLISHING Accounts Payable Outstanding Check -109.50
02/04/2019 54721 CSMFO Accounts Payable Outstanding Check -220.00
02/04/2019 54722 ENTERPRISE - TOLL Accounts Payable Outstanding Check -11.95
02/04/2019 54723 FERRELLGAS Accounts Payable Outstanding Check -353.86
02/04/2019 54724 FIRST AMERICAN TITLE COMPANY Accounts Payable Outstanding Check -475.00
02/04/2019 54725 GOVERNMENT FINANCE OFFICERS ASSOCIATION Accounts Payable Outstanding Check -170.00
02/04/2019 54726 HARRINGTON INDUSTRIAL PLASTICS Accounts Payable Outstanding Check -191.16
02/04/2019 54727 LAKE COUNTY RECORD BEE Accounts Payable Outstanding Check -441.40

2/28/2019 4:51:26 PM Page 1 of 7


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
02/04/2019 54728 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -38,751.47
02/04/2019 54729 LEE'S SPORTING GOODS Accounts Payable Outstanding Check -34.80
02/04/2019 54730 LIEBERT CASSIDY WHITMORE Accounts Payable Outstanding Check -895.50
02/04/2019 54731 MC MASTER-CARR SUPPLY CO. Accounts Payable Outstanding Check -61.73
02/04/2019 54732 MEDIACOM Accounts Payable Outstanding Check -1,397.40
02/04/2019 54733 MYERS STEVENS & TOOHEY & CO. Accounts Payable Outstanding Check -386.10
02/04/2019 54734 NETWORK INNOVATIONS, INC. Accounts Payable Outstanding Check -312.00
02/04/2019 54735 NFP NATIONAL ACCOUNT SERVICES Accounts Payable Outstanding Check -1,052.77
02/04/2019 54736 OE PUBLIC & MISC EE'S Accounts Payable Outstanding Check -16,155.00
02/04/2019 54737 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -135.00
02/04/2019 54738 R.S. HUGHES Accounts Payable Outstanding Check -110.82
02/04/2019 54739 REMIF Accounts Payable Outstanding Check -57,690.00
02/04/2019 54740 ROBERT KELLEY Accounts Payable Outstanding Check -598.13
02/04/2019 54741 STANDARD PRINTING COMPANY Accounts Payable Outstanding Check -571.50
02/04/2019 54742 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -2,452.68
02/04/2019 54743 UNION BANK, N.A. Accounts Payable Outstanding Check -93,855.92
02/04/2019 54744 US POSTMASTER - ARIZONA Accounts Payable Outstanding Check -915.90
02/04/2019 54745 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -1,515.32
02/04/2019 54746 WINE COUNTRY WATER WORKS ASSN Accounts Payable Outstanding Check -240.00
02/05/2019 054747 ALEXANDER EMSLINE Accounts Payable Outstanding Check -29.30
02/05/2019 054748 ANDREW BEALE Accounts Payable Outstanding Check -3.40
02/06/2019 054749 FIRST AMERICAN TITLE COMPANY Accounts Payable Outstanding Check -450.00
02/06/2019 054749 FIRST AMERICAN TITLE COMPANY Reversal Accounts Payable Outstanding Check Reversal 450.00
02/14/2019 54759 ADAMS ASHBY GROUP, LLC. Accounts Payable Outstanding Check -4,910.00
02/14/2019 54760 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -2,854.00
02/14/2019 54761 Void Check Accounts Payable Voided Check 0.00
02/14/2019 54762 APPLIED DEVELOPMENT ECONOMICS Accounts Payable Outstanding Check -6,768.34
02/14/2019 54763 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -22.14
02/14/2019 54764 AT&T Accounts Payable Outstanding Check -421.04
02/14/2019 54765 AT&T CALNET3 Accounts Payable Outstanding Check -1,560.75
02/14/2019 54766 BLUE BOOK LAW ENFORCEMENT DIR Accounts Payable Outstanding Check -24.95
02/14/2019 54767 CA BLDG STANDARDS COMMISSION Accounts Payable Outstanding Check -54.00
02/14/2019 54768 COLANTUANO, HIGHSMITH & Accounts Payable Outstanding Check -8,789.05
02/14/2019 54769 COUNTY OF LAKE-ANIMAL CONTROL Accounts Payable Outstanding Check -278.00
02/14/2019 54770 COUNTY OF LAKE-SHERIFF Accounts Payable Outstanding Check -76,470.50
02/14/2019 54771 COUNTY OF LAKE-SPECIAL DIST Accounts Payable Outstanding Check -45,144.31
02/14/2019 54772 DEPT OF CONSERVATION Accounts Payable Outstanding Check -735.68
02/14/2019 54773 DUNN RIGHT PAINTING, INC. Accounts Payable Outstanding Check -4,070.00
02/14/2019 54774 ENGINEERING PERFORMANCE SOLUTIONS, LLC Accounts Payable Outstanding Check -2,300.00
02/14/2019 54775 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -522.98
02/14/2019 54776 FERRELLGAS Accounts Payable Outstanding Check -588.17
02/14/2019 54777 GALL'S INC. Accounts Payable Outstanding Check -40.91
02/14/2019 54778 HACH CHEMICAL COMPANY Accounts Payable Outstanding Check -1,348.88

2/28/2019 4:51:26 PM Page 2 of 7


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
02/14/2019 54779 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -2,051.51
02/14/2019 54780 LEXIS NEXIS RISK SOLUTIONS Accounts Payable Outstanding Check -30.00
02/14/2019 54781 LPOA Accounts Payable Outstanding Check -1,939.91
02/14/2019 54782 LYLY'S RADIATORS AND MUFFLERS Accounts Payable Outstanding Check -677.56
02/14/2019 54783 MATT MAZZEI CHRYSLER DODGE JEEP Accounts Payable Outstanding Check -100,444.60
02/14/2019 54784 MEDIACOM Accounts Payable Outstanding Check -136.90
02/14/2019 54785 MENDOCINO COLLEGE Accounts Payable Outstanding Check -525.00
02/14/2019 54786 NATIONAL BUSINESS FURNITURE Accounts Payable Outstanding Check -758.81
02/14/2019 54787 NETWORK INNOVATIONS, INC. Accounts Payable Outstanding Check -104.00
02/14/2019 54788 NEW PIG CORPORATION Accounts Payable Outstanding Check -4,899.38
02/14/2019 54789 NORTH COAST COMMUNITY PLANNING Accounts Payable Outstanding Check -2,058.75
02/14/2019 54790 NUSO Accounts Payable Outstanding Check -491.94
02/14/2019 54791 O'REILLY AUTO PARTS Accounts Payable Outstanding Check -84.99
02/14/2019 54792 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -334.25
02/14/2019 54793 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -200.00
02/14/2019 54794 PERFORMANCE MECHANICAL Accounts Payable Outstanding Check -160.00
02/14/2019 54795 PG&E Accounts Payable Outstanding Check -2,102.38
02/14/2019 54796 PITNEY BOWES PURCHASE POWER Accounts Payable Outstanding Check -485.64
02/14/2019 54797 POLESTAR COMPUTERS Accounts Payable Outstanding Check -2,522.80
02/14/2019 54798 R.S. HUGHES Accounts Payable Outstanding Check -528.93
02/14/2019 54799 RICOH, USA Accounts Payable Outstanding Check -1,026.18
02/14/2019 54800 RICOH, USA Accounts Payable Outstanding Check -266.66
02/14/2019 54801 RIVIERA HILLS RESTAURANT Accounts Payable Outstanding Check -460.00
02/14/2019 54801 RIVIERA HILLS RESTAURANT Reversal Accounts Payable Outstanding Check Reversal 460.00
02/14/2019 54802 SHRED-IT USA LLC Accounts Payable Outstanding Check -120.90
02/14/2019 54803 STAPLES BUSINESS CREDIT Accounts Payable Outstanding Check -446.10
02/14/2019 54804 SWRCB Accounts Payable Outstanding Check -65.00
02/14/2019 54805 THATCHER COMPANY OF CA., INC. Accounts Payable Outstanding Check -3,257.41
02/14/2019 54806 THE TANK DEPOT Accounts Payable Outstanding Check -1,316.08
02/14/2019 54807 UNION BANK, N.A. Accounts Payable Outstanding Check -116.00
02/14/2019 54808 VALLEY TOXICOLOGY SERVICES INC Accounts Payable Outstanding Check -425.00
02/14/2019 54809 VERIZON WIRELESS Accounts Payable Outstanding Check -62.42
02/14/2019 54810 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -3,607.16
02/14/2019 54811 WILDA SHOCK Accounts Payable Outstanding Check -1,500.00
02/14/2019 54812 YOLO COUNTY FLOOD CONTROL Accounts Payable Outstanding Check -418.05
02/14/2019 54813 PARADISE SKATE, INC Accounts Payable Outstanding Check -850.00
02/15/2019 54750 AFLAC Accounts Payable Outstanding Check -732.46
02/15/2019 54751 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -466.67
02/15/2019 54752 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -150.00
02/15/2019 54753 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -390.00
02/15/2019 54754 LEGALSHIELD Accounts Payable Outstanding Check -221.30
02/15/2019 54755 LPOA Accounts Payable Outstanding Check -680.00
02/15/2019 54756 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,015.00

2/28/2019 4:51:26 PM Page 3 of 7


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
02/15/2019 54757 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,594.75
02/15/2019 DFT0001192 CALPERS Accounts Payable Outstanding Bank Draft -2,075.79
02/15/2019 DFT0001193 CALPERS Accounts Payable Outstanding Bank Draft -2,100.18
02/15/2019 DFT0001194 CALPERS Accounts Payable Outstanding Bank Draft -2,366.34
02/15/2019 DFT0001195 CALPERS Accounts Payable Outstanding Bank Draft -2,590.49
02/15/2019 DFT0001196 CALPERS Accounts Payable Outstanding Bank Draft -3,919.11
02/15/2019 DFT0001197 CALPERS Accounts Payable Outstanding Bank Draft -5,197.21
02/15/2019 DFT0001198 CALPERS Accounts Payable Outstanding Bank Draft -1,299.80
02/15/2019 DFT0001199 CALPERS Accounts Payable Outstanding Bank Draft -2,697.38
02/15/2019 DFT0001200 CALPERS Accounts Payable Outstanding Bank Draft -48.36
02/15/2019 DFT0001201 CALPERS Accounts Payable Outstanding Bank Draft -7.64
02/15/2019 DFT0001202 IRS Accounts Payable Outstanding Bank Draft -3,523.18
02/15/2019 DFT0001203 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -3,380.42
02/15/2019 DFT0001204 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,202.86
02/15/2019 DFT0001205 IRS Accounts Payable Outstanding Bank Draft -10,579.78
02/15/2019 DFT0001206 IRS Accounts Payable Outstanding Bank Draft -435.24
02/19/2019 54814 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -38,625.61
02/20/2019 054815 COUNTY OF LAKE-HEALTH SVCS Accounts Payable Outstanding Check -295.00
02/20/2019 54816 U.S. BANK Accounts Payable Outstanding Check -7,202.84
02/28/2019 54824 101 TRAILER & RV Accounts Payable Outstanding Check -3,695.53
02/28/2019 54825 ADVENTIST HEALTH UKIAH VALLEY Accounts Payable Outstanding Check -777.53
02/28/2019 54826 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -1,937.00
02/28/2019 54827 Void Check Accounts Payable Voided Check 0.00
02/28/2019 54828 AmWINS GROUP BENEFITS, INC. Accounts Payable Outstanding Check -18,368.24
02/28/2019 54829 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -1,601.60
02/28/2019 54830 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -22.14
02/28/2019 54831 AT&T Accounts Payable Outstanding Check -245.43
02/28/2019 54832 AT&T CALNET3 Accounts Payable Outstanding Check -105.07
02/28/2019 54833 AXON ENTERPRISE, INC. Accounts Payable Outstanding Check -2,035.80
02/28/2019 54834 BB&T GOVERNMENTAL FINANCE Accounts Payable Outstanding Check -37,733.99
02/28/2019 54835 CASCADE FIRE EQUIPMENT Accounts Payable Outstanding Check -174.74
02/28/2019 54836 CHRISP COMPANY Accounts Payable Outstanding Check -190,082.17
02/28/2019 54837 CLEARLAKE LAVA, INC. Accounts Payable Outstanding Check -1,011.36
02/28/2019 54838 CLEARLAKE REDI-MIX INC. Accounts Payable Outstanding Check -732.85
02/28/2019 54839 CONSER LAND SURVEYING Accounts Payable Outstanding Check -9,650.00
02/28/2019 54840 DAVIS TIRE & AUTO REPAIR Accounts Payable Outstanding Check -380.11
02/28/2019 54841 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -237.90
02/28/2019 54842 DEPT OF JUSTICE Accounts Payable Outstanding Check -210.00
02/28/2019 54843 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -44.25
02/28/2019 54844 EUREKA OXYGEN COMPANY Accounts Payable Outstanding Check -213.86
02/28/2019 54845 FERRELLGAS Accounts Payable Outstanding Check -670.57
02/28/2019 54846 FOSTER MORRISON CONSULTING, LTD. Accounts Payable Outstanding Check -11,640.00
02/28/2019 54847 G & G PRINTING SERVICES Accounts Payable Outstanding Check -59.27

2/28/2019 4:51:26 PM Page 4 of 7


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
02/28/2019 54848 GRAINGER Accounts Payable Outstanding Check -2,123.90
02/28/2019 54849 GRANITE CONSTRUCTION COMPANY Accounts Payable Outstanding Check -1,960.07
02/28/2019 54850 HACH CHEMICAL COMPANY Accounts Payable Outstanding Check -122.64
02/28/2019 54851 HECTOR HEREDIA Accounts Payable Outstanding Check -21.50
02/28/2019 54852 HILARY BRITTON Accounts Payable Outstanding Check -11.95
02/28/2019 54853 HILLSIDE HONDA Accounts Payable Outstanding Check -42.89
02/28/2019 54854 IMAGE SALES, INC. Accounts Payable Outstanding Check -21.31
02/28/2019 54855 KAYLENE STRUGNELL Accounts Payable Outstanding Check -271.00
02/28/2019 54856 KELSEYVILLE LUMBER Accounts Payable Outstanding Check -187.69
02/28/2019 54857 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -489.21
02/28/2019 54858 MC MASTER-CARR SUPPLY CO. Accounts Payable Outstanding Check -8,838.05
02/28/2019 54859 MENDO MILL & LUMBER CO. Accounts Payable Outstanding Check -1,316.47
02/28/2019 54860 MYERS STEVENS & TOOHEY & CO. Accounts Payable Outstanding Check -326.70
02/28/2019 54861 NETWORK FLEET, INC. Accounts Payable Outstanding Check -189.50
02/28/2019 54862 NOR-CAL TELECOM Accounts Payable Outstanding Check -90.00
02/28/2019 54863 O'REILLY AUTO PARTS Accounts Payable Outstanding Check -41.74
02/28/2019 54864 PACE ENGINEERING, INC. Accounts Payable Outstanding Check -664.00
02/28/2019 54865 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -11,674.72
02/28/2019 54866 PACIFIC REDWOOD MEDICAL GROUP-JOB CARE Accounts Payable Outstanding Check -608.00
02/28/2019 54867 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -180.00
02/28/2019 54868 PG&E Accounts Payable Outstanding Check -669.85
02/28/2019 54869 PLAZA PAINT & SUPPLIES Accounts Payable Outstanding Check -228.36
02/28/2019 54870 PRECISION WIRELESS SERVICE Accounts Payable Outstanding Check -38,370.75
02/28/2019 54871 REDWOOD COAST FUELS Accounts Payable Outstanding Check -647.90
02/28/2019 54872 REMIF Accounts Payable Outstanding Check -2,690.99
02/28/2019 54873 RICOH, USA Accounts Payable Outstanding Check -317.30
02/28/2019 54874 ROGER WHEELER Accounts Payable Outstanding Check -260.00
02/28/2019 54875 ROYAL AUTOMOTIVE CENTER Accounts Payable Outstanding Check -10.00
02/28/2019 54876 SHRED-IT USA LLC Accounts Payable Outstanding Check -434.81
02/28/2019 54877 STAPLES BUSINESS CREDIT Accounts Payable Outstanding Check -777.69
02/28/2019 54878 STAPLES CREDIT PLAN Accounts Payable Outstanding Check -184.83
02/28/2019 54879 SYAR INDUSTRIES, INC. Accounts Payable Outstanding Check -1,642.41
02/28/2019 54880 TECHNOFLO SYSTEMS Accounts Payable Outstanding Check -1,317.66
02/28/2019 54881 TELEDYNE Accounts Payable Outstanding Check -5,156.93
02/28/2019 54882 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -929.04
02/28/2019 54883 TRI-CITIES ANSWERING SERVICE Accounts Payable Outstanding Check -170.70
02/28/2019 54884 USA BLUE BOOK Accounts Payable Outstanding Check -882.82
02/28/2019 54885 VERIZON WIRELESS Accounts Payable Outstanding Check -357.62
02/28/2019 54886 VICTOR RICO Accounts Payable Outstanding Check -393.00
02/28/2019 54887 WEST CONSULTANTS, INC. Accounts Payable Outstanding Check -4,097.61
02/28/2019 54888 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -199.65
Bank Account 15-0352000798 Total: (206) -1,042,865.36

2/28/2019 4:51:26 PM Page 5 of 7


Bank Transaction Report Issued Date Range: -
Report Total: (206) -1,042,865.36

2/28/2019 4:51:26 PM Page 6 of 7


Bank Transaction Report Issued Date Range: -

Summary
Bank Account Count Amount
15-0352000798 POOLED CASH BANK 206 -1,042,865.36
Report Total: 206 -1,042,865.36

Cash Account Count Amount


**No Cash Account** 2 0.00
998 998-0000-101000 POOLED CASH - WEST AMERICA 204 -1,042,865.36
Report Total: 206 -1,042,865.36

Transaction Type Count Amount


Bank Draft 30 -82,864.43
Check 173 -961,540.93
Check Reversal 3 1,540.00
Report Total: 206 -1,042,865.36

2/28/2019 4:51:26 PM Page 7 of 7


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: 03/05/2019

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, October 16, 2018, November 6, 2018,
November 20, 2018, December 4, 2018, December 18, 2018, January 15, 2019, February 5, 2019 and
February 19, 2019. 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: $

Meeting Date: 03/05/2019 Page 1 Agenda Item #IV.D.


Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
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: 03/05/2019 Page 2 Agenda Item #IV.D.


ATTACHMENT 1

RESOLUTION NO. 2679 (2018)

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT RATIFYING THE


DIRECTOR OF EMERGENCY SERVICES’ PROCLAMATION OF A LOCAL EMERGENCY
IN THE CITY OF LAKEPORT

WHEREAS, Chapter 2.28 of the Lakeport Municipal Code, adopted as Ordinance


Number 832 of the City of Lakeport empowers the Director of Emergency Services to proclaim
the existence or threatened existence of a local emergency when the City of Lakeport is
affected or likely to be affected by a public calamity and the City Council is not in session,
subject to ratification by the City Council within seven (7) days; and

WHEREAS, conditions of extreme peril to the safety of persons and property have arisen
within this City as a result of a fire commencing on or about 1:01 p.m. on the 27th day of
JuneJuly, 2018, called the River Fire and later re-named the Mendocino Complex along with the
Ranch Fire, which commenced on or about 12:05 p.m. on the 27th day of July, 2018, at which
time the City Council of the City of Lakeport was not in session; and

WHEREAS, the City Manager, acting as the Director of Emergency Services of the City of
Lakeport, did proclaim the existence of a local emergency within the City on the 28th day of
July, 2018; and

WHEREAS, the Governor of the State of California proclaimed a state of emergency in


the Lake County as a result of the Mendocino Complex on the 28th day of July, 2018; and

WHEREAS, the City Council does hereby find that aforesaid conditions of extreme peril
did warrant and necessitate the proclamation of existence of a local emergency.

NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the City Council hereby
proclaims a local emergency due to the existence or threatened existence of conditions of
disaster or of extreme peril to the safety of persons and property within the City of Lakeport;
and

IT IS FURTHER RESOLVED AND ORDERED that the Director of Emergency Services’


Proclamation of Existence of a Local Emergency is hereby ratified and confirmed; and

IT IS FURTHER RESOLVED AND ORDERED that the local emergency shall be deemed to
continue to exist until its termination is proclaimed by the City Council of the City of Lakeport;
and

IT IS FURTHER RESOLVED AND ORDERED that during the existence of this local
emergency the powers, functions and duties of the Disaster Council of the City of Lakeport and
its Director of Emergency Services shall be those prescribed by state law, and by the ordinances
and resolutions of this City; and

1
ATTACHMENT 1
RESOLUTION NO. ________ (2019)

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF


LAKEPORT CONFIRMING EXISTENCE OF A LOCAL EMERGENCY

WHEREAS, Chapter 2.28 of the Lakeport Municipal Code, adopted as Ordinance


Number 832 of the City of Lakeport empowers the Director of Emergency Services to proclaim
the existence or threatened existence of a local emergency when the City of Lakeport is
affected or likely to be affected by a public calamity and the City Council is not in session,
subject to ratification by the City Council within seven (7) days; and

WHEREAS, conditions of extreme peril to the safety of persons and property have arisen
within this City as a result of rain storms, wind, and flooding commencing on or about February
26, 2019, at which time the City Council of the City of Lakeport was not in session; and

WHEREAS, the City Council does hereby find that aforesaid conditions of extreme peril
did warrant and necessitate the proclamation of existence of a local emergency; and

WHEREAS, the Director of Emergency Services of the City of Lakeport did proclaim the
existence of a local emergency within the City on the 28th day of February, 2019; and

WHEREAS, the Governor of the State of California proclaimed a state of emergency in


Lake County due to atmospheric river storm systems, which caused widespread damage and
flooding; and

WHEREAS, the City Council does hereby find that aforesaid conditions of extreme peril
did warrant and necessitate the proclamation of existence of a local emergency.

NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the City Council hereby
proclaims a local emergency due to the existence or threatened existence of conditions of
disaster or of extreme peril to the safety of persons and property within the City of Lakeport;
and

IT IS FURTHER RESOLVED AND ORDERED that the Director of Emergency Services’


Proclamation of Existence of a Local Emergency is hereby ratified and confirmed; and

IT IS FURTHER RESOLVED AND ORDERED that the local emergency shall be deemed to
continue to exist until its termination is proclaimed by the City Council of the City of Lakeport;
and

IT IS FURTHER RESOLVED AND ORDERED that during the existence of this local
emergency the powers, functions and duties of the Disaster Council of the City of Lakeport and
its Director of Emergency Services shall be those prescribed by state law, and by the ordinances
and resolutions of this City; and
IT IS FURTHER ORDERED that a copy of this Resolution be forwarded to the State
Director of the Office of Emergency Services; and

IT IS FURTHER ORDERED that Margaret Silveira, Director of Emergency Services of the


City of Lakeport, is hereby designated as the authorized representative of the City of Lakeport
for the purpose of receipt, processing, and coordination of all inquiries and requirements
necessary to obtain available State and Federal assistance.

This resolution shall be effective upon its adoption.

THIS RESOLUTION was passed by the City Council of the City of Lakeport at a regular
meeting thereof on the 5th day of March, 2019, by the following vote:

AYES:
NOES:
ABSTAINING:
ABSENT:
_________________________________
Tim Barnes, Mayor

ATTEST:

_______________________________
Kelly Buendia, City Clerk
02/01/2019
X 03/05/2019
From: Lori Price
To: Hilary Britton
Subject: RE: Application 2019-005 - St Patrick"s Day Pub Crawl
Date: Tuesday, February 19, 2019 9:11:50 AM
Attachments: image002.png

Good morning Hilary,


 
I have reviewed the above subject application and it does not appear that it will impact County roads. 
We have not comments or conditions to add to this  application.
 
Thank you for the opportunity to comment on this event.
 
Sincerely,
 
Lori Price
Secretary III
Lake County Dept of Public Works

From: Hilary Britton [hbritton@cityoflakeport.com]


Sent: Tuesday, February 19, 2019 8:37 AM
To: Dean Eichelmann; Cheryl Bennett; Cynthia Ader; Daniel Chance; Doug Grider; Executive
Management; Jason Ferguson; Jim Kennedy; Linda Sobieraj; 'Lisa Davey-Bates'; Lori Price; Matt
Hartzog; Mike Sobieraj; Pheakdey Preciado; Rebekah Dolby; Ron Ladd; records@lakecountyca.gov; Tina
Rubin; 'Wanda Gray'
Subject: Application 2019-005 - St Patrick's Day Pub Crawl

Hi all,
 
Please find attached application 2019-005 for the 2019 St. Patrick’s Day Pub Crawl sponsored by the
Lakeport Main Street Association, for your review and comments.
 
We would like to submit this for Council approval at the 03/05/2019 Council meeting, so please have
your comments back to me by 02/26/2019.
 
As always, thank you for your input.
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com

      
                                                                         (Click button to register online)
 
From: jferguson
To: Hilary Britton
Subject: Re: Application 2019-005 - St Patrick"s Day Pub Crawl
Date: Tuesday, February 19, 2019 11:12:21 AM
Attachments: image002.png

1 additional patrol officer to assist with potential large crowds or calls for service @ $54.00
per 10 hours.

On February 19, 2019 at 8:37 AM Hilary Britton <hbritton@cityoflakeport.com>


wrote:

Hi all,

Please find attached application 2019-005 for the 2019 St. Patrick’s Day Pub
Crawl sponsored by the Lakeport Main Street Association, for your review and
comments.

We would like to submit this for Council approval at the 03/05/2019 Council
meeting, so please have your comments back to me by 02/26/2019.

As always, thank you for your input.

Hilary Britton

Deputy City Clerk

City of Lakeport

225 Park Street

Lakeport, CA  95453

(707) 263-5615 x102

hbritton@cityoflakeport.com

             
02/01/2019
X 03/05/2019
From: Lori Price
To: Hilary Britton
Subject: RE: Application 2019-006 - July 4th Arts & Crafts Fair
Date: Tuesday, February 19, 2019 9:11:40 AM
Attachments: image002.png

Good morning Hilary,


 
I have reviewed the above subject application and it does not appear that it will impact County roads. 
We have not comments or conditions to add to this  application.
 
Thank you for the opportunity to comment on this event.
 
Sincerely,
 
Lori Price
Secretary III
Lake County Dept of Public Works

From: Hilary Britton [hbritton@cityoflakeport.com]


Sent: Tuesday, February 19, 2019 8:39 AM
To: Dean Eichelmann; Cheryl Bennett; Cynthia Ader; Daniel Chance; Doug Grider; Executive
Management; Jason Ferguson; Jim Kennedy; Linda Sobieraj; 'Lisa Davey-Bates'; Lori Price; Matt
Hartzog; Mike Sobieraj; Pheakdey Preciado; Rebekah Dolby; Ron Ladd; records@lakecountyca.gov; Tina
Rubin; 'Wanda Gray'
Subject: Application 2019-006 - July 4th Arts & Crafts Fair

Hi all,
 
Please find attached application 2019-006 for the 2019 4th of July Arts & Crafts Fair sponsored by the
Lakeport Main Street Association, for your review and comments.
 
We would like to submit this for Council approval at the 03/05/2019 Council meeting, so please have
your comments back to me by 02/26/2019.
 
As always, thank you for your input.
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com

      
                                                                         (Click button to register online)
 
From: jferguson
To: Hilary Britton
Subject: Re: Application 2019-006 - July 4th Arts & Crafts Fair
Date: Tuesday, February 19, 2019 11:05:53 AM
Attachments: image002.png

no police concerns

On February 19, 2019 at 8:39 AM Hilary Britton <hbritton@cityoflakeport.com>


wrote:

Hi all,

Please find attached application 2019-006 for the 2019 4th of July Arts & Crafts
Fair sponsored by the Lakeport Main Street Association, for your review and
comments.

We would like to submit this for Council approval at the 03/05/2019 Council
meeting, so please have your comments back to me by 02/26/2019.

As always, thank you for your input.

Hilary Britton

Deputy City Clerk

City of Lakeport

225 Park Street

Lakeport, CA  95453

(707) 263-5615 x102

hbritton@cityoflakeport.com

             

                                                                         (Click button to register online)


 

Jason Ferguson

 Lieutenant

 Lakeport Police Department

 2025 S. Main St.

 Lakeport, Ca. 95453

 Office (707) 263-9654

 A true hero is not defined simply by the uniform he or she is wearing but rather the person
who's wearing it!
02/01/2019 2019-007
X 03/05/2019
From: Lori Price
To: Hilary Britton
Subject: RE: Application 2019-007 - Taste of Lake County
Date: Tuesday, February 19, 2019 9:11:36 AM
Attachments: image002.png

Good morning Hilary,


 
I have reviewed the above subject application and it does not appear that it will impact County roads. 
We have not comments or conditions to add to this  application.
 
Thank you for the opportunity to comment on this event.
 
Sincerely,
 
Lori Price
Secretary III
Lake County Dept of Public Works

From: Hilary Britton [hbritton@cityoflakeport.com]


Sent: Tuesday, February 19, 2019 8:43 AM
To: Dean Eichelmann; Cheryl Bennett; Cynthia Ader; Daniel Chance; Doug Grider; Executive
Management; Jason Ferguson; Jim Kennedy; Linda Sobieraj; 'Lisa Davey-Bates'; Lori Price; Matt
Hartzog; Mike Sobieraj; Pheakdey Preciado; Rebekah Dolby; Ron Ladd; records@lakecountyca.gov; Tina
Rubin; 'Wanda Gray'
Subject: Application 2019-007 - Taste of Lake County

Hi all,
 
Please find attached application 2019-007 for the 2019 Taste of Lake County event sponsored by the
Lakeport Main Street Association, for your review and comments.
 
We would like to submit this for Council approval at the 03/05/2019 Council meeting, so please have
your comments back to me by 02/26/2019.
 
As always, thank you for your input.
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com

      
                                                                         (Click button to register online)
 
From: jferguson
To: Hilary Britton
Subject: Re: Application 2019-007 - Taste of Lake County
Date: Tuesday, February 19, 2019 11:07:20 AM
Attachments: image002.png

2 patrol officers inside the event at $54 per hour.

On February 19, 2019 at 8:43 AM Hilary Britton <hbritton@cityoflakeport.com>


wrote:

Hi all,

Please find attached application 2019-007 for the 2019 Taste of Lake County
event sponsored by the Lakeport Main Street Association, for your review and
comments.

We would like to submit this for Council approval at the 03/05/2019 Council
meeting, so please have your comments back to me by 02/26/2019.

As always, thank you for your input.

Hilary Britton

Deputy City Clerk

City of Lakeport

225 Park Street

Lakeport, CA  95453

(707) 263-5615 x102

hbritton@cityoflakeport.com

             

                                                                         (Click button to register online)


 

Jason Ferguson

 Lieutenant

 Lakeport Police Department

 2025 S. Main St.

 Lakeport, Ca. 95453

 Office (707) 263-9654

 A true hero is not defined simply by the uniform he or she is wearing but rather the person
who's wearing it!
02/01/2019
Requested Fee Waiver 03/05/2019
From: Lori Price
To: Hilary Britton
Subject: RE: Application 2019-008 - Trick or Treat Main Street
Date: Tuesday, February 19, 2019 9:11:06 AM
Attachments: image002.png

Good morning Hilary,


 
I have reviewed the above subject application and it does not appear that it will impact County roads. 
We have not comments or conditions to add to this  application.
 
Thank you for the opportunity to comment on this event.
 
Sincerely,
 
Lori Price
Secretary III
Lake County Dept of Public Works

From: Hilary Britton [hbritton@cityoflakeport.com]


Sent: Tuesday, February 19, 2019 8:56 AM
To: Dean Eichelmann; Cheryl Bennett; Cynthia Ader; Daniel Chance; Doug Grider; Executive
Management; Jason Ferguson; Jim Kennedy; Linda Sobieraj; 'Lisa Davey-Bates'; Lori Price; Matt
Hartzog; Mike Sobieraj; Pheakdey Preciado; Rebekah Dolby; Ron Ladd; records@lakecountyca.gov; Tina
Rubin; 'Wanda Gray'
Subject: Application 2019-008 - Trick or Treat Main Street

Hi all,
 
Please find attached application 2019-008 for the 2019 Trick or Treat Main Street event sponsored
by the Lakeport Main Street Association, for your review and comments.
 
We would like to submit this for Council approval at the 03/05/2019 Council meeting, so please have
your comments back to me by 02/26/2019.
 
As always, thank you for your input.
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com

      
                                                                         (Click button to register online)
 
From: jferguson
To: Hilary Britton
Subject: Re: Application 2019-008 - Trick or Treat Main Street
Date: Tuesday, February 19, 2019 11:05:06 AM
Attachments: image002.png

no police concerns

On February 19, 2019 at 8:56 AM Hilary Britton <hbritton@cityoflakeport.com>


wrote:

Hi all,

Please find attached application 2019-008 for the 2019 Trick or Treat Main Street
event sponsored by the Lakeport Main Street Association, for your review and
comments.

We would like to submit this for Council approval at the 03/05/2019 Council
meeting, so please have your comments back to me by 02/26/2019.

As always, thank you for your input.

Hilary Britton

Deputy City Clerk

City of Lakeport

225 Park Street

Lakeport, CA  95453

(707) 263-5615 x102

hbritton@cityoflakeport.com

             

                                                                         (Click button to register online)


 

Jason Ferguson

 Lieutenant

 Lakeport Police Department

 2025 S. Main St.

 Lakeport, Ca. 95453

 Office (707) 263-9654

 A true hero is not defined simply by the uniform he or she is wearing but rather the person
who's wearing it!
02/01/2019
X 03/05/2019
From: Lori Price
To: Hilary Britton
Subject: RE: Application 2019-009 - Dickens Faire
Date: Tuesday, February 19, 2019 9:10:57 AM
Attachments: image002.png

Good morning Hilary,


 
I have reviewed the above subject application and it does not appear that it will impact County roads. 
We have not comments or conditions to add to this  application.
 
Thank you for the opportunity to comment on this event.
 
Sincerely,
 
Lori Price
Secretary III
Lake County Dept of Public Works

From: Hilary Britton [hbritton@cityoflakeport.com]


Sent: Tuesday, February 19, 2019 8:58 AM
To: Dean Eichelmann; Cheryl Bennett; Cynthia Ader; Daniel Chance; Doug Grider; Executive
Management; Jason Ferguson; Jim Kennedy; Linda Sobieraj; 'Lisa Davey-Bates'; Lori Price; Matt
Hartzog; Mike Sobieraj; Pheakdey Preciado; Rebekah Dolby; Ron Ladd; records@lakecountyca.gov; Tina
Rubin; 'Wanda Gray'
Subject: Application 2019-009 - Dickens Faire

Hi all,
 
Please find attached application 2019-009 for the 2019 Dickens Faire sponsored by the Lakeport
Main Street Association, for your review and comments.
 
We would like to submit this for Council approval at the 03/05/2019 Council meeting, so please have
your comments back to me by 02/26/2019.
 
As always, thank you for your input.
 
Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com

      
                                                                         (Click button to register online)
 
From: jferguson
To: Hilary Britton
Subject: Re: Application 2019-009 - Dickens Faire
Date: Tuesday, February 19, 2019 11:04:25 AM
Attachments: image002.png

no police concerns

On February 19, 2019 at 8:58 AM Hilary Britton <hbritton@cityoflakeport.com>


wrote:

Hi all,

Please find attached application 2019-009 for the 2019 Dickens Faire sponsored
by the Lakeport Main Street Association, for your review and comments.

We would like to submit this for Council approval at the 03/05/2019 Council
meeting, so please have your comments back to me by 02/26/2019.

As always, thank you for your input.

Hilary Britton

Deputy City Clerk

City of Lakeport

225 Park Street

Lakeport, CA  95453

(707) 263-5615 x102

hbritton@cityoflakeport.com

             

                                                                         (Click button to register online)


 

Jason Ferguson

 Lieutenant

 Lakeport Police Department

 2025 S. Main St.

 Lakeport, Ca. 95453

 Office (707) 263-9654

 A true hero is not defined simply by the uniform he or she is wearing but rather the person
who's wearing it!
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Industrial Development Agency
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: Notice of Completion for HSIP Pavement Markings Project, MEETING DATE: 03/05/2019
Bid No 18-04

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 adopt a resolution accepting the HSIP Pavement Markings Project, Bid No.18-
04, as complete and authorize the City Manager to file a Notice of Completion.

BACKGROUND/DISCUSSION:

On June 26, 2018, the City Council awarded a construction contract to Chrisp Company, for the HSIP Pavement
Markings Project, Bid 18-04, in the amount of $317,925.55.

The City of Lakeport Public Works Department has reviewed the project and determined that it has been
completed in substantial compliance with the project plans and specifications. The total cost of the construction
contract came out to $310,038.00.

This project replaced severely deteriorated pavement markings, including edgelines, centerlines, crosswalks and
stop bars, on arterial and collector roadways throughout the city limits.

The project is funded through the FHWA’s Highway Safety Improvement Program and is 100% reimbursable.

OPTIONS:
No other options recommended

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

SUGGESTED MOTIONS:
Move to adopt the resolution accepting construction of the HSIP Pavement Markings Project by Chrisp Company
and authorize the filing of the Notice of Completion.

Meeting Date: 03/05/2019 Page 1 Agenda Item #IV.K.


Attachments: 1. Resolution
2. Notice of Completion

Meeting Date: 03/05/2019 Page 2 Agenda Item #IV.K.


ATTACHMENT 1

RESOLUTION NO. XXX_( 2019 )

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT ACCEPTING


CONSTRUCTION OF THE HSIP PAVEMENT MARKINGS PROJECT, BID NO 18-04, AND
AUTHORIZINGTHE FILING OF THE NOTICE OF COMPLETION

WHEREAS, the final inspection of the HSIP Pavement Markings Project, Bid No 18-04, was made by the City of
Lakeport’s Public Works Department; and

WHEREAS, it was determined that the work for this project has been completed in substantial compliance with the
project plans and specifications.

NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LAKEPORT AS


FOLLOWS:

1. The City Council hereby accepts the work as completed on the HSIP Pavement Markings Project,
Bid No 18-04

2. The City Manager is authorized and directed to execute the Notice of Completion to be filed with
the County of Lake.

The foregoing Resolution was adopted at a regular meeting of the City Council of the City of Lakeport held on the
on the 5th day of March, 2019 by the following vote:

AYES:
NOES:
ABSTAIN:
ABSENT:

APPROVED:

_______________________________
Mayor
City of Lakeport
ATTEST:

_________________________________
Hilary Britton, Deputy City Clerk
City of Lakeport
ATTACHMENT 2
RECORDING REQUESTED BY

AND WHEN RECORDED MAIL THIS DEED,


UNLESS OTHERWISE SHOWN BELOW.
MAIL TAX STATEMENTS TO:
City of Lakeport
225 Park St
Lakeport, CA 95453
Attn: Olivia Grupp

Complimentary recording request pursuant to government


code § 27383

SPACE ABOVE THIS LINE FOR RECORDER’S USE

Notice of Completion
NOTICE is hereby given that:
1. The Undersigned is owner of the interest stated below in the property hereinafter described:
2. The NAME (including that of the undersigned), ADDRESS and NATURE OF TITLE of every person owning any
interest in such property is as follows:
City of Lakeport 225 Park St, Lakeport, CA 95453 Fee Simple

(NAME OF UNDERSIGNED)
3. The names and addresses of the transferors of the undersigned owner: (to be shown if the undersigned is a
successor in interest of the owner who caused the improvement to be constructed, etc.)

4. A work of improvement on the property hereinafter described was COMPLETED ON 1/30/2019

5. The name of the CONTRACTOR for such work of improvement was Chrisp Company

6. The property on which said work of improvement was completed is in the City of Lakeport ,
county of Lake State of California, and is described as follows: Replacement and installation of
new pavement markings on arterial and collector streets within the city limits.

7. The street address of said property is: Various locations within Lakeport, CA

Dated: March 5, 2019


Signature of
Owner or Owners }
Margaret Silveira, City Manager

Verification for NON-INDIVIDUAL owner: I, the undersigned, declare under penalty of perjury under the laws of the State
of California that I am the City Manager of the aforesaid interest or estate in
(“PRESIDENT, PARTNER, MANAGER, AGENT, ETC.”
the property described in the above notice; that I have read the said notice, that I know and understand the contents
thereof, and that the facts stated therein are true and correct.
March 5, 2019 Lakeport, CA
Date and Place (Signature of person signing on behalf of owner))

4K.2 NOC - Striping Project (HSIP)


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

STAFF REPORT
RE: Amendment to the Conflict of Interest Code MEETING DATE: 03/05/2019

SUBMITTED BY: Kelly Buendia, City Clerk

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to adopt a resolution amending the Conflict of Interest Code as recommended by
staff.

BACKGROUND/DISCUSSION:
The Political Reform Act requires every local government agency to review its Conflict of Interest Code biennially
or when there are changes to job descriptions/responsibilities. The Conflict of Interest Code tells public
officials, governmental employees, and consultants what financial interests they must disclose on their
Statement of Economic Interests (Form 700). It is the basis for the transparency that California's Political Reform
Act requires of public officials.
Conflict of interest codes should be changed if there are substantial changes to the city's organizational
structure or if there have been positions that have been eliminated or added. The City of Lakeport's Conflict of
Interest Code was last revised in June of 2018, and changes were made at that time.
Upon review, staff recommends that, due to the dissolution of the Oversight Board of the Successor Agency of
the Former Lakeport Redevelopment Agency as of July 1, 2018, the Conflict of Interest Code be amended to
remove this Board from the Code.
The Council can amend the Code as recommended by resolution.

OPTIONS:
The Council could reject the change or request additional changes to the Conflict of Interest Code.

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

SUGGESTED MOTIONS:
Move to adopt a resolution amending and adopting an updated Conflict of Interest Code.

Attachments: 1. Resolution
Meeting Date: 03/05/2019 Page 1 Agenda Item #
2. Conflict of Interest Code in Strikethrough Format

Meeting Date: 03/05/2019 Page 2 Agenda Item #


ATTACHMENT 1

RESOLUTION NO. (2019)


A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF LAKEPORT, THE SUCCESSOR AGENCY TO THE LAKEPORT
REDEVELOPMENT AGENCY, THE BOARD OF THE CITY OF
LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT
INDUSTRIAL DEVELOPMENT AUTHORITY AND THE MUNICIPAL
FINANCING AGENCY OF LAKEPORT
AMENDING AND ADOPTING AN UPDATED CONFLICT OF
INTEREST CODE

WHEREAS, Government Code section 87300 of the Political Reform Act, requires state
and local government agencies to adopt and promulgate Conflict of Interest Codes; and

WHEREAS, the Fair Political Practices Commission has adopted a regulation, title 2,
section 18730 of the California Code of Regulations, which contains the terms of a standard Conflict
of Interest Code that can be incorporated by reference and will be amended to conform to
amendments of the Political Reform Act;

WHEREAS, the Conflict of Interest Code designates positions required to file a Statement
of Economic Interests, Form 700, and assigns disclosure categories specifying the types of interests
to be reported; and

WHEREAS, the Political Reform Act also requires every government agency to amend its
Conflict of Interest Code when changed circumstances necessitate an amendment and review its
Conflict of Interest Code biennially to determine if changed circumstances require an amendment to
the Conflict of Interest Code; and

WHEREAS, staff has recommended amendments to the Conflict of Interest Code adopted
June, 2018 based on changed circumstances; and

WHEREAS, under Assembly Bill 1484, as modified ABx1 26, the Successor Agency to the
City of Lakeport Redevelopment Agency is a separate legal entity from the City that formed the
former Redevelopment Agency; and

WHEREAS, the City of Lakeport Municipal Sewer District, the Lakeport Industrial
Development Authority and the Municipal Financing Agency of Lakeport are also each separate
legal entities from the City.

NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of


Lakeport, the Successor Agency to the Lakeport Redevelopment Agency, the Board of the City
of Lakeport Municipal Sewer District, the Board of the Lakeport Industrial Development Authority
and the Board of the Municipal Financing Agency of Lakeport hereby adopt the Conflict of Interest
Code attached as Exhibit A, and;

158064.1
ATTACHMENT 1

THIS RESOLUTION was passed by the City Council of the City of Lakeport in its
capacity as such and as the Board of the Successor Agency to the Lakeport Redevelopment Agency,
and the Board of the City of Lakeport Municipal Sewer District, and the Board of the Lakeport
Industrial Development Authority, and the Board of the Municipal Financing Agency of Lakeport at
a regular meeting thereof on the 5th day of March, 2019, by the following vote:

AYES:
NOES:
ABSTAINING:
ABSENT:

_________________________________
TIM BARNES, Mayor

ATTEST:

_______________________________
KELLY BUENDIA, City Clerk

158064.1
ATTACHMENT 2

Conflict of Interest Code


City of Lakeport, City of Lakeport Municipal Sewer District,
City of Lakeport Redevelopment Successor Agency, Lakeport
Industrial Development Authority, and Municipal Financing
Agency of Lakeport

Purpose
The Political Reform Act (Government Code Section 81000, et seq.) requires state and local
agencies to adopt and promulgate conflict of interest codes.

Incorporation of Section 18730 of the California Code of Regulations


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

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

Government Code Section 87200 Filers


The following positions are not covered by this code because they must file under Government
Code Section 87200 and, therefore, are listed for informational purposes only:

City Council Members


Planning Commissioners
City Manager
City Attorney
City Treasurer
Officials who manage public investments

Individuals holding the above-listed positions may contact the Fair Political Practices
Commission for assistance or written advice regarding their filing obligations if they believe that their

1 Conflict of Interest Code revised 06/05/201803/05/2019


ATTACHMENT 2
position has been categorized incorrectly. The Fair Political Practices Commission makes the final
determination whether a position is covered by Government Code Section 87200.

2 Conflict of Interest Code revised 06/05/201803/05/2019


ATTACHMENT 2

Exhibit A
Designated Employees

A “designated employee” is an officer, employee, member or consultant of an agency whose


position is designated in the code because the position entails the making or participation in the making
of governmental decisions which may foreseeably have a material effect on any financial interest.

Making a governmental decision means the person (1) votes on a matter; (2) appoints a person;
(3) obligates or commits his or her agency to any course of action; or (4) enters into any contractual
agreement on behalf of his or her agency.

Participating in making of a decision means the person (1) negotiates, without significant
substantive review, with a governmental entity or private person regarding the decision; or (2) advises
or makes recommendations to the decision-maker by conducting research or an investigation, preparing
or presenting a report, analysis or opinion which requires the exercise of judgment on the part of the
employee and the employee is attempting to influence the decision.

Designated Employee Disclosure Categories


Administrative Services Director/City Clerk 1
Building Official 1
City Engineer 1
Community Development Director 1
Finance Director 1
Associate Planner 1
Police Chief 1
Public Works Director 1
Utilities Superintendent 1
City of Lakeport Municipal Sewer District (CLMSD) Board Members 1
Lakeport Industrial Development Authority Board Members 1
Municipal Financing Agency of Lakeport Board Members 1
Redevelopment Successor Agency Board Members 1

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

1Consultants are included in the list of designated positions and shall disclose pursuant to the broadest disclosure category in the code, subject
to the following limitation:

The City Manager may determine in writing that a particular consultant, although a “designated position,” is hired to perform a range of duties
that is limited in scope and thus is not required to fully comply with the disclosure requirements in this section. Such written determination
shall include a description of the consultant’s duties and, based upon that description, a statement of the extent of disclosure requirements.
The City Manager’s determination is a public record and shall be retained for public inspection in the same manner and location as this conflict
of interest code (Government Code Section 81008).
ATTACHMENT 2

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

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

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

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

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

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

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

4 Conflict of Interest Code revised 06/05/201803/05/2019


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: Dollar General Liquor License for Off-sale of Beer and MEETING DATE: 03/05/2019
Wine

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 consider making a determination regarding public convenience or
necessity being served with respect to a California Department of Alcoholic Beverage Control (ABC)
Type 20 Off Sale Beer and Wine sales license being issued to the Dolgen California LLC, Dollar General
at their new location, 1405 South Main Street, Lakeport, CA.

BACKGROUND/DISCUSSION:
On February 19, 2019, the City Council held a public meeting and received and considered evidence
and testimony for and against the application by Dollar General for a determination and finding of
public convenience or necessity to be provided to the ABC necessary for the granting of a Type 20 Off
Sale Beer and Wine sales license for their existing store location at 1405 South Main Street.

At the conclusion of the public meeting, Council directed staff to prepare a resolution determining that
the public convenience or necessity would be served by the issuance of an off sale beer and wine sales
license consistent with the request of Dollar General for the existing store at 1405 South Main Street.

The attached resolution is offered for the Council’s consideration.

OPTIONS:

1. Determine that public convenience or necessity would be serviced by the issuance of the
requested license and adopt the proposed resolution.

2. Determine that public convenience or necessity would not be served by the issuance of the
requested license and reject the proposed resolution.

3. Amend the proposed resolution or take no action.

FISCAL IMPACT:
Meeting Date: 3/05/2019 Page 1 Agenda Item #VI.A.1
None $ Account Number Comments:

SUGGESTED MOTIONS:
Move to make a determination that public convenience or necessity would be served by the issuance a
Type-20 Off Sales Beer and Wine Liquor sales license to Dolgen California LLC for the Dollar General at
1450 South Main Street, Lakeport California and adopt the proposed resolution.

Attachments: Draft Resolution

Meeting Date: 3/05/2019 Page 2 Agenda Item #VI.A.1


ATTACHMENT 1

RESOLUTION NO. ______ (2019)

RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT


FINDING AND DETERMINING THAT THE PUBLIC CONVENIENCE OR
NECESSITY WOULD BE SERVED BY THE ISSUANCE OF AN ALCOHOLIC
BEVERAGE CONTROL LICENSE FOR THE PREMISES LOCATED AT 1405
SOUTH MAIN STREET, LAKEPORT, CALIFORNIA

WHEREAS, pursuant to applicable provisions of the Business and Profession Code, the
Department of Alcoholic Beverage Control (ABC) is charged with the responsibility of reviewing
applications and issuance of licenses for the sale and/or manufacture of alcoholic beverages in
the State of California; and

WHEREAS, Section 23958 of the Business and Professions Code provides that the
Department shall deny an application for a license if issuance of that license would tend to create
a law enforcement problem, or if issuance would result in or add to an undue concentration of
licenses, except as provided in Section 23958.4 of the Business and Professions Code; and

WHEREAS, Section 23958.4 of the Business and Professions Code provides that,
notwithstanding the limitations of Section 23958, the Department shall issue a license if the
applicant shows that “public convenience or necessity” would be served by the issuance of such
license; and

WHEREAS, said Section 23958.4 further provides that the determination of “public
convenience or necessity” shall be made by the Department with regard to certain applications,
and shall be made by the local governing body of the area in which the applicant premises are
located with regard to certain other applications; and

WHEREAS, the City Council of the City of Lakeport (the “City Council”) did receive an
application for determination of public convenience or necessity to permit the sale of beer and
wine for off-premises consumption in conjunction with a convenience store, “Dollar General,” on
property located at 1405 South Main Street, Lakeport, California; and

WHEREAS, the City Council held a public meeting to consider the Dollar General
application and received and considered evidence and testimony for and against the application,
and based thereon does hereby make the findings and determinations listed below.

NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Lakeport that the
public convenience or necessity would be served by the proposed sale of beer and wine for off-
premises consumption in conjunction with a convenience store, “Dollar General,” located at 1405
South Main Street, Lakeport, California, as requested in the application for the following reasons:

208186.1
ATTACHMENT 1

1. The existing Dollar General convenience store is located within the C-2, Major
Retail zoning district. This zoning district allows for a variety of retail type sales,
including beer and wine in accordance with Lakeport Municipal Code Section
17.10.030.A. The proposed license is accordingly consistent with the City of
Lakeport’s zoning regulations.

2. Although identified by the California Department of Alcoholic Beverage Control as


being located within a census tract containing an over concentration of off-sale
beer and wine licenses, this overconcentration is due mainly to existing
development patterns within the City of Lakeport whereby commercial retail
establishments are clustered together in limited centralized areas.

3. The granting of the determination of public convenience or necessity at this


location will not be detrimental to the health and safety of the citizens of the City
of Lakeport as the sale of alcoholic beverages is ancillary to the proposed
convenience store. The Lakeport Police Department indicates no specific concerns
related to off-premises beer and wine sales associated with the operation of the
existing business at this location and would not create a law enforcement
problem.

4. Dollar General is a convenience store which provides a wide variety of general


retail items for sale in addition to beer and wine and will provide a convenient
location for the public to shop for necessities while also purchasing beer and wine.

5. Dollar General is an experienced convenience store operator with more than


15,000 locations nationwide.

The foregoing Resolution was passed and adopted at a regular meeting of the City Council
on the 5th day of March, 2019, by the following vote:

AYES:
NOES:
ABSTAINING:
ABSENT:

___________________________________
TIM BARNES, Mayor
ATTEST:

_______________________________
KELLY BUENDIA, City Clerk

208186.1
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Industrial Development Agency
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: Wastewater I&I Update MEETING DATE: 03/05/2019

SUBMITTED BY: Paul Harris, Utilities Superintendent

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


Receive and file an update on the Wastewater Intrusion and Infiltration (I&I) project.

BACKGROUND/DISCUSSION:
A presentation by Paul Harris and Alex Sharp to provide an overview of the Intrusion and Infiltration (I&I)
Project. This will include a briefing of what has been accomplished to date and what is planned as the City
moves forward with mitigating I&I issues in our collection system.

OPTIONS:
N/A

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

SUGGESTED MOTIONS:
N/A

Attachments:

Meeting Date: 03/05/2019 Page 1 Agenda Item #VI.B.1.


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

STAFF REPORT
RE: Hartley St Pedestrian Improvement Project MEETING DATE: 03/05/2019

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 the successful engineering firm
for the environmental studies and design for the Hartley St Pedestrian Improvement Project.

BACKGROUND/DISCUSSION:

In 2016, the City received state grant monies from the Active Transportation Program for the Hartley St
Pedestrian Improvement Project. In June of 2018, the first allocation of $30,000 was approved for
environmental studies. Once the environmental studies are complete the City can request allocation of
$155,000 for engineering and design, followed by $1,667,000 for construction.

An RFQ was issued November 13, 2018 for engineering services. Direct solicitations were made to 27 firms and
the documents were posted on the City’s website. A pre-proposal meeting was held December 3, 2018, in which
2 firms attended. There was interest from an additional firm near the due date. In the best interest of the City
to receive several proposals the RFQ due date was extended to January 22, 2019. This totals an advertising
period of 10 weeks, far exceeding the minimum period of 3 weeks.

Despite the extended period of advertising the City received one proposal from LACO Associates. A consultant
selection panel reviewed the proposal, which lead to negotiations with the firm regarding key personnel
assigned to the project. The City is now working closely with Caltrans and the firm to submit required financial
certifications. Staff recommends the City Council authorize the City Manager to sign the PSA once all approvals
have been received from Caltrans.

OPTIONS:
1. Authorize City Manager to sign PSA for the chosen engineering firm.
2. Do not approve the authorization to sign and provide staff direction.

FISCAL IMPACT:
None $183,960.00 Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:
Meeting Date: 03/05/2019 Page 1 Agenda Item #VI.C.1.
SUGGESTED MOTIONS:
Move to approve and authorize the City Manager to execute a professional services agreement with the chosen
engineering firm for the Hartley St Pedestrian Improvement Project.

Attachments:

Meeting Date: 03/05/2019 Page 2 Agenda Item #VI.C.1.

You might also like