You are on page 1of 62

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 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.
CLOSED SESSION: 5:15 p.m.
1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Gov. Code § 54957)
Title: City Manager
2. CONFERENCE WITH LABOR NEGOTIATOR (Gov. Code § 54957.6)
Employee Organization: Lakeport Police Officers Association (LPOA)
Names of City Negotiators: City Manager Silveira, Administrative
Services Director Buendia

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 March 5, 2019.
C. Renew Emergency Resolution: Confirm the continuing existence of a local emergency for the Mendocino
Mendocino Complex Fire Complex Fire.

D. Renew Emergency Resolution: February Confirm the continuing existence of a local emergency for the February 2019
2019 Storms Storms.

E. Application 2019-010: Approve event application 2019-010, with staff recommendations, for the 2019
Camp & Shine VW Car Show.

F. Application 2019-011: Approve event application 2019-011, with staff recommendations, for the 2019
Child Festival in the Park.

G. Census 2020: Adopt a resolution supporting the 2020 Census efforts.

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
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.

VI. COUNCIL BUSINESS:


A. Community Development Director
1. Change Order #1: Authorize the City Manager to sign Contract Change Order No. 1 with ENGIEW
Services to allow for the completion of the citywide Solar and Energy Efficiency
Retrofit Project.
City Council Agenda of March 19, 2019 Page 2

2. Software Purchase: Approve the purchase of SmartGov permit tracking software and authorize the
City Manager to sign a licensing agreement with Dude Solutions.
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 SUCCESSOR AGENCY TO THE FORMER LAKEPORT REDEVELOPMENT AGENCY)
Tuesday, March 5, 2019
City Council Chambers, 225 Park Street, Lakeport, California 95453

CLOSED SESSION: 1. Public Employee Performance Evaluation (Gov. Code § 54957)


Title: City Manager

The item was pulled and will be considered at the March 19, 2019 meeting.
I. CALL TO ORDER & ROLL CALL: Mayor Barnes called the meeting to order at 6:00 p.m., with Council Members
Mattina, Parlet, Spurr, Turner and Mayor Barnes present.
II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Utilities Superintendent Harris.
III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: A motion was made by Council Member Turner, seconded by Council Member
Mattina, and unanimously carried by voice vote to accept 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 19, 2019.
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.

Vote on the Consent Agenda: A motion was made by Council Member Spurr, seconded by Council Member
Parlet, and unanimously carried by voice vote to accept the Consent Agenda,
item A-L.

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

A. Public Input: There was no input from the public.

B. Presentation: Panette Talia of the Lakeport Main Street Association (LMSA) presented the
Business of the Quarter to Jeff Warrenburg from Paradise Skate for their
participation at the Dickens Fair.

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


Family Bronze Statue proposed for the Historic Courthouse Museum Park was
given by Les Miller and Clark Macabe.

D. New Employee Introductions: Public Works Director Grider introduced new Public Works employee Michelle
Humphrey. Utilities Supervisor introduced new employee Ron Harpster. Chief
Rasmussen introduced new Police Department Volunteer Luke Steely.
VI. COUNCIL BUSINESS:
A. Police Chief
1. Public Convenience or The staff report was presented by Chief Rasmussen.
Necessity:
John Saare spoke against Dollar General.
Steve Rawlings spoke on behalf of Dollar General.

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


Turner, and unanimously carried by voice vote 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.
B. Utilities Superintendent
1. Wastewater Intrusion and Utilities Superintendent Harris and Alex Sharp, CivicSpark Fellow presented an
Infiltration (I&I) Project: update on the Wastewater Intrusion and Infiltration (I&I) Project.
C. Public Works Director

1. Bid Award: The staff report was presented by Public Works Director Grider.

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


Mattina, and unanimously carried by voice vote 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.
VII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any: City Manager Silveira was absent from the meeting
City Attorney Ruderman had no report.
Public Works Director Grider gave the following update on the storm and
flooding: Wind from the east will continue through tomorrow which is impacting
the shoreline throughout Library Park. The water walls are helping bear the
brunt of the wave action. Lakeshore remains closed until the winds settle. There
was a headwall failure on a box culvert that Forbes Creek flows through, located
between Savings Bank and the Chevron station and across from the Soper Reese
Theatre on Main Street.
Finance Director Walker had no report.
Utilities Superintendent Harris had no report.
Chief Rasmussen had no report.
Community Development Director Ingram reported that community outreach
meetings on the Lakefront Park Plan have been scheduled and an online public
survey has been developed.
City Council Minutes of March 5, 2019 Page 3

Administrative Services Director/City Clerk Buendia had no report.


Mayor Barnes thanked the Public Works and Police Departments on their work
during the flood emergency. He also thanked the Lakeport Fire Protection District
for the quick response to the fire at the Terrace Middle School.
Council Member Parlet had no report.
Council Member Mattina reported that she had attended the League Division
meeting in Ukiah and toured the city’s water recycle plant.
Council Member Spurr also attended the League Division meeting and tour.
Council Member Turner thanked the Public Works and Police Departments for
getting ahead of the storm event. She also invited everyone to the Second
Sunday breakfast at the Senior Center.
VII. ADJOURNMENT: Mayor Barnes adjourned the meeting at 6:46 p.m.

_______________________________________
Tim Barnes, Mayor
Attest:

___________________________________________
Kelly Buendia, City Clerk
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 – Mendocino MEETING DATE: 03/19/2019
Complex Fires

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,
February 19, 2019 and March 3, 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

Meeting Date: 03/19/2019 Page 1 Agenda Item #IV.C.


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 confirm the continuing existence of a local emergency in the City of
Lakeport.
Attachments: 1. Resolution No. 2679 (2018)

Meeting Date: 03/19/2019 Page 2 Agenda Item #IV.C.


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
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 – February MEETING DATE: 03/19/2019
Storms

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 February 2019 Storms and provide
direction.

BACKGROUND/DISCUSSION:
On February 28, 2019, 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 February 2019 storms. 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 March 5, 2019 under Resolution 2704 (2019). 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.
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
the February 2019 storms; 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:
Comments:

Meeting Date: 03/19/2019 Page 1 Agenda Item #IV.D.


SUGGESTED MOTIONS: Move to confirm the continuing existence of a local emergency in the City of
Lakeport.
Attachments: 1. Resolution No. 2704 (2019)

Meeting Date: 03/19/2019 Page 2 Agenda Item #IV.D.


ATTACHMENT 1
ATTACHMENT 1
02/06/2019 2019-010
X 03/19/2019
From: jferguson
To: Hilary Britton
Subject: Re: Application 2019-010 - 2019 Camp & Shine
Date: Tuesday, March 05, 2019 9:32:56 AM
Attachments: image002.png

No alcohol, no police concerns

On March 4, 2019 at 4:31 PM Hilary Britton <hbritton@cityoflakeport.com>


wrote:

Hi all,

Please find attached application 2019-010 for the 2019 Camp & Shine car show
for your review and comments.

We would like to submit this for Council approval at the 03/19/2019 meeting, so
please have your comments back to me by 03/13/2019.

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: Wanda Gray
To: Hilary Britton
Cc: Lisa Davey-Bates
Subject: Re: <SPAM> Application 2019-010 - 2019 Camp & Shine
Date: Wednesday, March 06, 2019 2:29:38 PM

No comments from LTA.

Thank you,

Wanda Gray

Director Regional Operations


Paratransit Services
Operators of Lake Transit

"Providing Quality Coordinated Transportation and community services since 1980"

Direct: (707) 994-3384 ext 5


Cell: (707)951-6403
Fax: (707) 994-3387

Email: WLG@paratransit.net

https://urldefense.proofpoint.com/v2/url?u=http-
3A__www.paratransit.net&d=DwIFAg&c=euGZstcaTDllvimEN8b7jXrwqOf-v5A_CdpgnVfiiMM&r=-
SIUPJ1f77PB9b9OKMFTYkEe1bpwLfQNWFAi_lfWrY8&m=8i1Hhir7sGvvCu-
SJm2HYXNb8MLvwNBmo6KpU9c5Z8U&s=agTZK0XjreNqu6-PkTl58IcxiYH64IKPy8fMjucXk6k&e=

Please consider the environment before printing this email.

CONFIDENTIALITY NOTICE: This electronic mail transmission and any accompanying attachments contain
information belonging to the sender which may be confidential and legally privileged. This information is intended
only for the use of the individual or entity to whom this electronic mail transmission was sent as indicated above. If
you are not the intended recipient, any disclosure, copying, distribution, or action taken in reliance on the contents
of the information contained in this transmission is strictly prohibited. If you have received this transmission in
error, please notify the sender immediately and destroy all copies of this transmission and all
attachments. Thank you.

>>> Hilary Britton <hbritton@cityoflakeport.com> 3/4/2019 4:31 PM >>>


Hi all,

Please find attached application 2019-010 for the 2019 Camp & Shine car show for your review and comments.

We would like to submit this for Council approval at the 03/19/2019 meeting, so please have your comments back to
me by 03/13/2019.
2019-011
03/19/2019
From: jferguson
To: Hilary Britton
Subject: Re: Application 2019-011 - Child Festival
Date: Tuesday, March 05, 2019 9:30:46 AM
Attachments: image002.png

No police concerns

On March 4, 2019 at 4:40 PM Hilary Britton <hbritton@cityoflakeport.com>


wrote:

Hi all,

Please find attached application 2019-011 for the Child Festival in the Park for
your review and comments.

We would like to submit this for Council approval at the 03/19/2019 Council
meeting, so please have your comments back to me by 03/13/2019.

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: Wanda Gray
To: Hilary Britton
Cc: Lisa Davey-Bates
Subject: Re: <SPAM> Application 2019-011 - Child Festival
Date: Wednesday, March 06, 2019 2:30:09 PM

No comments from LTA.

Wanda Gray

Director Regional Operations


Paratransit Services
Operators of Lake Transit

"Providing Quality Coordinated Transportation and community services since 1980"

Direct: (707) 994-3384 ext 5


Cell: (707)951-6403
Fax: (707) 994-3387

Email: WLG@paratransit.net

https://urldefense.proofpoint.com/v2/url?u=http-
3A__www.paratransit.net&d=DwIFAg&c=euGZstcaTDllvimEN8b7jXrwqOf-v5A_CdpgnVfiiMM&r=-
SIUPJ1f77PB9b9OKMFTYkEe1bpwLfQNWFAi_lfWrY8&m=0WGaOuk6dqtRGLedDtm-
TmwlXw23ssUX7Yvfapfjp5I&s=8hKwdlY5iBwrmig7wmYDZ9YyfSM3Hz6GKXfHRU3S5uA&e=

Please consider the environment before printing this email.

CONFIDENTIALITY NOTICE: This electronic mail transmission and any accompanying attachments contain
information belonging to the sender which may be confidential and legally privileged. This information is intended
only for the use of the individual or entity to whom this electronic mail transmission was sent as indicated above. If
you are not the intended recipient, any disclosure, copying, distribution, or action taken in reliance on the contents
of the information contained in this transmission is strictly prohibited. If you have received this transmission in
error, please notify the sender immediately and destroy all copies of this transmission and all
attachments. Thank you.

>>> Hilary Britton <hbritton@cityoflakeport.com> 3/4/2019 4:40 PM >>>


Hi all,

Please find attached application 2019-011 for the Child Festival in the Park for your review and comments.

We would like to submit this for Council approval at the 03/19/2019 Council meeting, so please have your
comments back to me by 03/13/2019.

Thank you for your input.


RESOLUTION NO. (2019)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF LAKEPORT RECOGNIZING THE IMPORTANCE OF THE 2020
CENSUS AND SUPPORTING EFFORTS TO ENSURE A COMPLETE,
FAIR, AND ACCURATE COUNT OF ALL CALIFORNIANS

WHEREAS, the U.S. Census Bureau is required by Article I, Section 2 of the U.S.
Constitution to conduct an accurate count of the population every ten years; and

WHEREAS, the next enumeration will be April 1, 2020 and will be the first to rely heavily
on online responses; and

WHEREAS, the primary and perpetual challenge facing the U.S. Census Bureau is the
undercount of certain population groups; and

WHEREAS, that challenge is amplified in California, given the size of the state and the
diversity of communities; and

WHEREAS, California has a large percentage of individuals that are considered traditionally
hard to count; 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, California receives nearly $77 billion in federal funding that relies, in part, on
census data; and

WHEREAS, a complete and accurate count of California’s population is essential; and

WHEREAS, the data collected by the decennial Census determines the number of seats
each state has in the U.S. House of Representatives and is used to distribute billions of dollars in
federal funds to state and local governments; and

WHEREAS, the data is also used in the redistricting of state legislatures, county boards of
supervisors and city councils; and

WHEREAS, the decennial census is a massive undertaking that requires cross-sector


collaboration and partnership in order to achieve a complete and accurate count; and

WHEREAS, California’s leaders have dedicated a historic amount of funding and resources
to ensure every Californian is counted once, only once and in the right place; and

WHEREAS, this includes coordination between tribal, city, county, state governments,
community-based organizations, education, and many more; and

158064.1
WHEREAS, U.S. Census Bureau is facing several challenges with Census 2020, including
constrained fiscal environment, rapidly changing use of technology, declining response rates,
increasingly diverse and mobile population, thus support from partners and stakeholders is critical;
and
WHEREAS, California is kicking-off its outreach and engagement efforts in April 2019 for
the 2020 Census; and

WHEREAS, the City of Lakeport, in partnership with other local governments, the State,
businesses, schools, and community organizations, is committed to robust outreach and
communication strategies, focusing on reaching the hardest-to-count individuals.

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


Lakeport, recognizes the importance of the 2020 U.S. Census and supports helping to ensure a
complete, fair, and accurate count of all Californians.

THIS RESOLUTION was passed by the City Council of the City of Lakeport at a regular
meeting thereof on the 19th day of March, 2019, by the following vote:

AYES:
NOES:
ABSTAINING:
ABSENT:

_________________________________
TIM BARNES, Mayor

ATTEST:

_______________________________
KELLY BUENDIA, City Clerk

158064.1
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: Solar and Energy Efficiency Retrofit Project, Contract MEETING DATE: 3/19/2019
Change Order No. 1

SUBMITTED BY: Kevin M. Ingram, Community Development Director

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to authorize the City Manager to sign a Contract Change Order with ENGIE
Services to complete the citywide Solar and Energy Efficiency Retrofit Project.
BACKGROUND/DISCUSSION:
In April of 2018 the City Council approved a contract with ENGIE Services to implement solar and other energy
conservation measures at various City facilities. In summary the scope of work proposed by ENGIE Services
included:

• Retrofit indoor and outdoor lighting at several City operated buildings (City Hall, Police Department,
Corporation Yard and Wastewater Treatment Plant).
• Replace existing lighting in Library Park and along Main Street with energy efficient LED fixtures.
• HVAC Unit Replacement (City Hall, Police Department, Corporation Yard and Carnegie Library).
• Construction of solar facilities at several City facilities:
o CLMSD Wastewater Treatment Plant (695 & 795 Linda Lane)
o Corporation Yard (591 Martin Street)
o Green Ranch Water Wells (1385 Scotts Valley Road)
o City Hall Parking Lot (75 third Street)
o Police Department (2025 South Main Street)
o Electric Vehicle Charging Station adjacent to City Hall
• Pump Motor VFD Upgrades at the Wastewater Treatment Plant
• Electric Vehicle (EV) Charging Station within City Hall Parking Lot

Significant progress is being made towards the completion of this project. HVAC units and retrofitting of indoor
lighting has been completed or is nearing completion at all involved City facilities. The conversion of downtown
and park lighting to LED is expected to be completed in April and the solar canopy facility at the Corporation
Yard has been constructed. Remaining solar canopies and arrays will begin moving forward when weather
improves.
The principal need for the proposed contract change order involves the recent acquisition of the old Bank of
America Building, located by 500 North Main Street which was not anticipated when the original ENGIE contract
was approved. After several conversations between City staff and ENGIE Services it was determined that
greater energy efficiencies can be achieved for the City of Lakeport through the construction of a solar canopy
array at the 500 North Main Street site in lieu of the construction of a canopy array over the public parking lot

Meeting Date: 9/5/2017 Page 1 Agenda Item #VI.A.4.


adjacent to City Hall (75 Third Street). This would allow for construction of larger 50 kWdc solar array at the old
Bank of America site versus that of a 29 kWdc system near City Hall. ENGIE has agreed to build this larger array
in return for assistance on some unanticipated costs in the removal of trees at the CLMSD solar array site along
Linda Lane. Additionally, the City is looking to replace one additional HVAC unit at the Corporation Yard. In
summary the proposed contract change order consists of:
• Delete the proposed City Hall parking lot (75 Third St.) solar canopy from the project scope of work and
add new solar canopy at 500 N. Main Street (Old Bank of America Building) – Cost $0
• Remove trees at the Wastewater Treatment plant for the placement of solar array—Cost $60,000
• Replace existing HVAC unit with energy efficiency HVAC unit at Corp Yard Sewer Office Building—Cost
$26,900.
The original contract price was $4,480,417. With the addition of this $86,900 contract change order the total
revised contract price is $4,567,317. The Bond issuance for the completion of this project included an
approximate total of $4.59 million. There are adequate bond proceeds to cover the cost of this proposed
contract change order.
OPTIONS:
1. Authorize City Manager to sign change order.
2. Provide direction.
It is staff’s recommendation that option one is in the best interest of the City as these were necessary to
complete the project.

FISCAL IMPACT:
None $86,900.00 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: Solar Bond Proceeds
Comments: Bond proceeds are sufficient to cover the proposed contract change order amount.
SUGGESTED MOTIONS:
Move to authorize the City Manager to sign Contract Change Order No. 1 with ENGIEW Services to allow for the
completion of the citywide Solar and Energy Efficiency Retrofit Project.

Attachments: 1. Contract Change Order No. 1 – Detail/Change Order

Meeting Date: 9/5/2017 Page 2 Agenda Item #VI.A.4.


ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 1
ATTACHMENT 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: SmartGov Software Purchase for Building Records MEETING DATE: 03/19/2019
Management

SUBMITTED BY: Kevin M. Ingram, Community Development Director

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to approve and authorize the City Manager to sign a licensing agreement
with Dude Solutions for the purchase of SmartGov permit management software for the use of the
Community Development Department.

BACKGROUND & DISCUSSION:


For the past 15 years or more the Lakeport Building Division has been utilizing the software licensing
services of BlackBear for the management and tracking of building related permits. Unfortunately, this
software system is no longer a supported system. It has been a goal of the Community Development
Department to update this permit tracking system and integrate other division permit issuance and
tracking needs into one system along with the long-term goal to allow for online permit submittal in
the future.
The decision to utilize SmartGov software as a predecessor to the current BlackBear system provides
many advantages. SmartGov has acquired the rights to the legacy BlackBear software products and
would allow for a more streamlined software integration process in addition to reducing any loss of
legacy department data. The SmartGov software is also compatible with the Tyler Systems software
which is utilized by the City’s Finance Department. The proposed purchase will also include the
integration of Business Licensing permitting software and allows for the future integration of Planning
and Code Enforcement permit issuance and tracking. SmartGov has also established itself as an
industry leader in online permitting and this purchase will include the implementation of a proper
foundation to allow for online permit issuance, payment and tracking in the future.
The proposed cost to the Community Development Department for the purchase of a licensing
agreement, setup of the permitting system and integration of legacy data is $55,929.25. The price of
the SmartGov software offered through Dude Solutions is offered through Sourcewell (formally the
National Joint Powers Alliance) and satisfies the City’s purchasing ordinance requirement in lieu of
issuing an RFP.

OPTIONS:

Meeting Date: March 19, 2019 Page 1 Agenda Item #VI.A.2.


1. Authorize the City Manager to sign a licensing agreement with Dude Solutions.

2. Do not authorize the purchase, and provide staff direction.

FISCAL IMPACT:
None $55,929.25 Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: N/A
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments: None

SUGGESTED MOTION:
Motion to approve the purchase of SmartGov permit tracking software and authorize the City Manager
to sign a licensing agreement with Dude Solutions.

1. Dude Solutions Statement of Work for SmartGov Professional Services


Attachments:

Meeting Date: March 19, 2019 Page 2 Agenda Item #VI.A.2.


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

You might also like