You are on page 1of 82

AGENDA

REGULAR JOINT MEETING OF THE LAKEPORT CITY COUNCIL


Tuesday, February 7, 2012 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. II. III.

CALL TO ORDER & ROLL CALL: PLEDGE OF ALLEGIANCE: ACCEPTANCE OF AGENDA: Urgency Items:

6:00 p.m.

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.
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.

IV.

CONSENT AGENDA:

A. B. C. D. E. F. G. H.

Ordinances: Warrants: Minutes: Building Permit Report Correspondence from Lake County Office of Education Correspondence from Lakeport Tire & Auto Service Planning Department Year-End Report Application 2012-001 Hillside Honda Application 2012-002 Corvettes of Lake County

Waive reading except by title, of any ordinances under consideration at this meeting for either introduction or passage per Government Code Section 36934. Approve warrant registers from January 19, 2012, and February 2, 2012. Approve minutes of the regular City Council meeting of January 17, 2012, and the special City Council meeting of January 24, 2012. Receive and file Building Permit Report for January, 2011. Receive and file letter from Lake County Office of Education commending Officer Gary Basor and the Lakeport Police Department. Receive and file letter from Lakeport Tire & Auto Service thanking the City for assistance from the Faade Improvement Program. Receive and file Planning Department 2011 Year-End Report. Approve Application 2012-001 from Hillside Honda, subject to conditions set forth by staff, for a 50th anniversary customer appreciation day to be held on Saturday, April 28, 2012. Approve Application 2012-001 from the Corvettes of Lake County for their annual Run to the Lake Car show to be held on Sunday, May 27, 2012.

I. V.

PUBLIC PRESENTATIONS/REQUESTS: A. Citizen Input:


Any person may speak for 3 minutes about any subject within the authority of the City Council, provided that the subject is not already on tonights agenda. Persons wishing to address the City Council are required to complete a Citizens Input form and submit it to the City Clerk prior to the meeting being called to order. While not required, please state your name and address for the record. NOTE: Per Government Code 54954.3(a), the City Council cannot take action or express a consensus of approval or disapproval on any public comments regarding matters which do not appear on the printed agenda.

VI.

COUNCIL BUSINESS: A. Utilities Director 1. Resolution Amending Solid Waste and Disposal Fees Charged by Lakeport Disposal 2. Sanitary and Source Water Assessment Survey of the Clear Lake Watershed Area 3. Domestic Water Supply Permit Adopt the proposed Resolution amending solid waste collection and disposal fees to be charged by Lakeport Disposal for collection, transportation, and disposal of solid waste and yard waste, and the handling of recycling materials for residential customers Approve the Memorandum of Agreement Regarding Contracting for Sanitary and Source Water Assessment Survey of the Clear Lake Watershed Area and authorize the Mayor to sign it. Review new Domestic Water Supply Permit and consider possible actions.

City Council and Lakeport Redevelopment Agency Agenda of February 7, 2012

Page 2

B.

City Engineer 1. Resolution Authorizing Application for EECBG Funding Adopt the Resolution Authorizing Submission of an Application for EECBG Funding.

VII.

CITY COUNCIL COMMUNICATIONS: A. Miscellaneous Reports, if any: Pursuant to Government Code 54956.9(b), Pending Litigation, one case, Operating Engineers Local Union No. 3 and Lakeport Police Officers Association v. City of Lakeport, Lakeport City Council (Lake County Superior Court Case No. CV410232)

VIII.

CLOSED SESSION:

IX. X.

REPORT FROM CLOSED SESSION: ADJOURNMENT: Adjourn

Materials related to an item on this Agenda submitted to the Council after distribution of the agenda packet are available for public inspection in the City Clerks Office at 225 Park Street, Lakeport, California, during normal business hours. Such documents are also available on the City of Lakeports website, www.cityoflakeport.com, subject to staffs ability to post the documents before the meeting.

In compliance with the Americans with Disabilities Act, the City of Lakeport will make available to members of the public any special assistance necessary to participate in this
meeting. The public should contact the City Clerks Office at (707) 263-5615 to make such a request. Notification 72 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.

_______________________________________ Janel M. Chapman, City Clerk

MINUTES
LAKEPORT CITY COUNCIL AND LAKEPORT REDEVELOPMENT AGENCY REGULAR MEETING
January 17, 2012
I. CALL TO ORDER: ROLL CALL: Mayor/Chairperson Mattina called the regular meeting of the City Council of the City of Lakeport and Lakeport Redevelopment Agency to order at 6:00 p.m. with Council/Agency Members Roy Parmentier, Robert Rumfelt, Suzanne Lyons, and Tom Engstrom present. The Pledge of Allegiance was led by City Clerk Chapman. Staff has asked that the item relating to lifting the hiring freeze be removed from the agenda. A motion was made by Council/Agency Member Parmentier, seconded by Council/Agency Member Engstrom, and unanimously carried by voice vote to accept the agenda as amended.

II. III.

PLEDGE OF ALLEGIANCE: ACCEPTANCE OF AGENDA:

IV.

CONSENT AGENDA: A. B. C. D. Ordinances: Warrants: Minutes: Building Permit Report Waive reading except by title, of any ordinances under consideration at this meeting for either introduction or passage per Government Code Section 36934. Approve warrant registers from December 8, 2011, December 19, 2011, and January 5, 2012. Approve minutes of the regular City Council meeting of December 20, 2011, and the special City Council meeting of January 10, 2012. Receive and file Building Permit Report for December, 2011. A motion was made by Council/Agency Member Parmentier, seconded by Council/Agency Member Rumfelt, and unanimously carried by voice vote to approve the Consent Agenda as posted.

Vote on Consent Agenda

V.

PUBLIC PRESENTATIONS/ REQUESTS: A. Citizen Input Barbara Breunig asked that the City consider continued funding to the Lakeport Main Street Association and talked about what they have been able to achieve. Carol Hayes also addressed the Council regarding this matter. Police Chief Rasmussen gave the Council a report regarding volunteer activities.

B. VI.

Police Volunteers

COUNCIL BUSINESS: A. Utilities Director 1. Lift Hiring Freeze B. City Engineer 1. High Street Chip Seal Project Contract Change Orders 2. Lakeport Boulevard Project Contract Change Orders 3. Lakeport Boulevard Project Notice of Completion A motion was made by Council Member Engstrom, seconded by Council Member Lyons, and unanimously carried by voice vote to approve Contract Change Orders #1 and #2 for the High Street Chip Seal Project. A motion was made by Council Member Rumfelt, seconded by Council Member Parmentier, and unanimously carried by voice vote to approve Contract Change Order #1 for the Lakeport Boulevard Overlay Project. A motion was made by Council Member Engstrom, seconded by Council Member Rumfelt, and unanimously carried by voice vote to accept the Lakeport Boulevard Overlay Project as complete on behalf of the City, approve the Notice of Completion, authorize the Mayor to sign the Notice of Completion, and authorize the City Clerk to cause its recordation with the County Recorder At the request of staff, this item was removed from the agenda.

Minutes of the Lakeport City Council and Redevelopment Agency Meeting of January 17, 2012

Page 2

C.

Community Development Director 1. Housing Assets and Functions A motion was made by Council Member Engstrom, seconded by Council Member Lyons, and unanimously carried by voice vote to adopt a resolution electing to retain the housing assets and functions previously performed by the Redevelopment Agency.

IX.

CITY COUNCIL COMMUNICATIONS: A. Miscellaneous Reports: Council Member Rumfelt reported that LAFCO meets tomorrow in Clearlake. City Engineer Harter reported that our email has been out for about a week but is back up. He also reported that the contractors are making good progress with the Parallel Drive water main project. Chief Rasmussen reported that we received a small grant from ABC. Finance Director Buffalo reported that the second quarter financial statement will comes out next week. City Manager Silveira will be in Sacramento for League policy meetings on Thursday and Friday. The City Manager reported that there seems to be an upward trend in sales tax. Council Members Lyons and Engstrom attended the Parks & Recreation Commission meeting. They Commission would like an income and expense statement for the pool. There will be a special meeting next Tuesday at 5:00 to discuss reorganization. Mayor Mattina asked if anyone is interested in discussing Council health insurance. Council Member Parmentier said he would like to take a look at it, but there was not a consensus to do so.

X.

CLOSED SESSION:

The meeting was adjourned to a closed session at 6:30 p.m. pursuant to Government Code 54956.9(b), Pending Litigation, one case, Operating Engineers Local Union No. 3 and Lakeport Police Officers Association v. City of Lakeport, Lakeport City Council (Lake County Superior Court Case No. CV410232) The meeting reconvened to open session at 6:57 p.m. There was no action taken. Mayor Mattina adjourned the meeting at 6:57 p.m. APPROVED

XI. XII. ATTEST

REPORT FROM CLOSED SESSION: ADJOURNMENT:

____________________________________ JANEL M. CHAPMAN, City Clerk

___________________________________________ STACEY MATTINA, Mayor

MINUTES
LAKEPORT CITY COUNCIL/LAKEPORT REDEVELOPMENT AGENCY SPECIAL MEETING
January 24, 2012
CALL TO ORDER: Mayor Mattina called the special meeting of the City Council of the City of Lakeport to order at 5:04 p.m. with Council Members Robert Rumfelt, Suzanne Lyons, and Tom Engstrom present. Council Member Roy Parmentier arrived at 5:10 p.m. A motion was made by Council/Agency Member Engstrom, seconded by Council/Agency Member Rumfelt, and unanimously carried by voice vote to adopt a resolution amending the redevelopment Agency of the City of Lakeport Enforceable Obligation Payment schedule including the Habitat for Humanity Project for $180,000 in compliance with AB 1X 26. The meeting was adjourned to closed session at 5:38 p.m. pursuant to Government Code Section 54957.6 (Conference with Labor Negotiators): Employee Groups: Lakeport Employees Association, Lakeport Police Officers Association, Unrepresented Employees; Negotiator: City Attorney and Administrative Services Director. The meeting reconvened to open session at 7:05 p.m. There was no action taken. Mayor Mattina adjourned the meeting at 7:06 p.m. APPROVED

REDEVELOPMENT: RESOLUTION AMENDING ENFORCEABLE OBLIGATION PAYMENT SCHEDULE:

CLOSED SESSION:

REPORT FROM CLOSED SESSION: ADJOURNMENT: ATTEST

____________________________________ JANEL M. CHAPMAN, City Clerk

___________________________________________ STACEY MATTINA, Mayor

CITY OF LAKEPORT
City Council Lakeport Redevelopment Agency City of Lakeport Municipal Sewer District

STAFF REPORT
RE: Building Permit Report SUBMITTED BY: Community Development Department PURPOSE OF REPORT: Information only Discussion Action Item MEETING DATE: 02/21/2012

WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD: The Council is being asked to review the Building Permit Report for informational purposes only. SUMMARY: Attached is a copy of the January building permit log and pending permits. The following are totals for Fiscal Year 2011/2012 for the Building Department: Number of Permits Construction Value Permit Revenue SUGGESTED MOTIONS: Receive and file monthly Building Permit Report for January, 2012. 109 $1,292,195.80 $25,565.79

Attachments:

Monthly Building Permit Report for January, 2012

Meeting Date: 02/07/2012

Page 1

Agenda Item #IV.D.

CITY OF LAKEPORT PLANNING COMMISSION

MEMORANDUM
RE: Planning Department 2011 Year-end Report MEETING DATE: January 11, 2012 SUBMITTED BY: Andrew Britton, Planning Services Manager PURPOSE OF REPORT: Information only Discussion Commission Action

WHAT IS BEING ASKED OF THE PLANNING COMMISSION: Review and discuss the Planning Departments 2011 year-end report. SUMMARY OF THE ISSUE: This report summarizes the various land use applications that were processed by our department in 2011. Additional comments regarding some specific projects are also provided. Listed in separate tables are summaries of the departments enforcement activities including general zoning/nuisance violations and nuisance vehicle abatement. YEAR-END REPORT: 1. Land Use Applications Application Type Annexation Archaeological Review Architectural and Design Review Revise Approved Plan/Project Categorical Exemption Conversion Environmental Review Environmental Impact Reports Fence Review (Residential) Free-Standing Sign 2011 1 1 6 1 18 0 1 0 0 0 2010 0 2 8 1 13 0 2 0 0 1

___________________________________________________________________________________________________________ Meeting Date: January 11, 2012 Page 1 Agenda Item VI. A.

Application Type General Plan Amendment Lot Line Adjustment Major Subdivision Formal Nuisance Abatement Other (including General Plan Consistency Reports and Certificates of Compliance) Parcel Map Revised Tentative Map Shoreline Development Specific Plan Use Permit Variance Voluntary Merger Zone Change/Zoning Ordinance Amendment Zoning Permit (outdoor sales, live entertainment, commercial fences) Home Occupation Permit Totals

2011 0 0 0 2 1 0 0 1 0 1 0 0 0 8 4 45

2010 0 1 0 0 5 0 0 0 0 2 0 0 1 2 9 47

There was a slight decrease in the total number of planning-related applications that were processed in 2011 when compared to 2010. This was expected given the general economic downturn that has taken place during the past two to three years. Important projects included the initiation of the process to annex lands in the South Main Street and Soda Bay Road area of south Lakeport. The Planning Commission reviewed the Initial Study/Mitigated Negative Declaration that was prepared for the annexation project and recommended its approval to the City Council. However, significant work related to the annexation application is still necessary and will be a part of our departments 2012 work program. The number of Architectural and Design Review applications decreased slightly in 2011. Notable Architectural and Design Review projects included the remodel of the building faade at 125-127 North Main Street (currently occupied by Main Street Bicycles) and the exterior remodel and site improvements at 1901 South Main Street (Lakeport Tire & Auto). Both of these projects received financial assistance from the Redevelopment Agencys

___________________________________________________________________________________________________________ Meeting Date: January 11, 2012 Page 2 Agenda Item VI. A.

Faade Enhancement Program. Sadly, the States redevelopment agencies will terminate this program.

recent

elimination

of

all

Other Architectural and Design Review applications were approved allowing the exterior remodel and refurbishment of an existing fourplex on North High Street; the exterior remodel of the Shell gas station (formerly USA Gas) on South Main Street; and an exterior remodel, small addition and other improvements at the Gateway Business Park on Bevins Street. Other projects included the continuation of the Planning Commissions review of the zoning permit allowing live entertainment at the Full Throttle Tavern. Staff also approved new or modified zoning permits related to live entertainment at the lounge at Lakeside Lanes and at TJs Bar & Grill. Staff processed a total of eight zoning permits in 2011 compared to only two in 2010. 2. Code Enforcement Activities Nuisance abatement and zoning violations:
File Number 11-01 11-02 11-03 11-04 11-05 11-06 11-07 11-08 11-09 11-10 11-11 11-12 11-13 11-14 11-15 11-16 11-17 11-18 11-19 Complaint Address 1370 Sixth St. 477 Forest Dr. 110 S. Tunis 1442 Hartley 110 S. Tunis St. 940 Page Dr. Nature of Complaint dilapidated and unsecured structure, trash and debris in yard areas noise complaint: loud rooster and goose mattresses and carpet on sidewalk in front of house for a week + possible deposit of oil/motor fluids into street / potential storm water violation trash/recycling toters left on sidewalk for extended periods Nuisance redwood tree in side yard- east side. Failing/splitting.

1040 Central Park Tenant keeps 9 outdoor cats- fouling neighbor's yard, scratching car, etc. 15 Royale Ave 345 Fairview accumulation of trash, toter storage problems pile of junk/trash in front yard; household items stacked/stored on front porch behind blue tarp new fence along front property line- 6' height exceeds height of old fence (5'6" tall) Illegal construction in "shed" behind the mobile home that is on the property. Possible new bathroom. Nuisance conditions-- junk, etc in front of house & carport and behind house vehicles blocking site access for emergency services, potential nuisance vehicles, possible illegal construction Nuisance walnut tree in side yard- south side. Failing & hazardous. Unauthorized auto body repair. No business license. Outdoor storage of junk cars. Painting outdoors. Fence along the east property line is failing and affecting the complainant's property/landscaping. Nuisance vehicles, junk, spray painting cars outside, power washing debris into street, possible business activities.

560 Lakeport Blvd A-frame sign blocking most of public sidewalk 1295 N. High St. 345 7th St. 480 Forest Drive 767 Third St. 1575 N. Forbes St 440 Campbell Lane 372 Forest Dr 655 14th St.

355 Lakeport Blvd Parking lot sale event-- blocking portion of main driveway in front of

___________________________________________________________________________________________________________ Meeting Date: January 11, 2012 Page 3 Agenda Item VI. A.

File Number 11-20 11-21 11-22 11-23 11-24 11-25 11-26 11-27 11-28 11-29 11-30 11-31 11-32 11-33 11-34

Complaint Address

Nature of Complaint Brunos /Shop Smart and hampering on-site circulation.

60 Oak Knoll Ave. Structure/lean-to attached to boundary fence along east property line. Affects sight distance from neighboring driveway. 150 Third St Third Street 650 S. Main St. N. Main St. near Fifth St. 1046 Adams St. 55 Oak Knoll 622 Martin St. 350 First St. Sixth & Brush St. 804 Eleventh St. Graffiti on rear of building Truck parked on street with bee hive in back-- swarming bees. Caller is concerned about public safety. A-frame sign displayed in street outside of sidewalk area Mobile hot dog vendor at one spot for more than an hour Large pile of carpet & pad in driveway in front of house. Been there for months per complaint. Furniture and other household debris left behind by evicted tenant Couch left near dumpster front yard fence collapsed, furniture in driveway, junk/trash present Kmart shopping cart left in street for a week + Business using non-compliant receptacle for recycling

401 Industrial Ave. Banner sign attached to trailer visible from Highway 29 in violation of LMC 17.52.040 H. 695 Armstrong St. 302 N. Main St. 175 First St. Noise complaint- rooster(s) disturbing neighbors Gang-related graffiti on south side of building facing Third St. Accumulation of trash/debris in front of unit #2

The majority of the nuisance abatement cases and zoning violations listed above resulted from complaints received from the public. All complaints are investigated and in most cases were resolved in a timely manner. Staff initiates abatement and enforcement activities when the situation warrants attention. Staff investigated and responded to 34 nuisance and zoning violations in 2011 which was nearly the same number of violations we dealt with in 2010 (35 total). Staff also recently prepared an informational flyer that was distributed by Lakeport Disposal which advised residents of the regulations for the use and storage of the trash and recycling toters. Volunteers from the Police Department have begun issuing written warnings to residents who leave their toters on the street/sidewalk for extended periods. The Community Development Department also initiated two formal nuisance abatement cases which resulted in the demolition of two vacant and extremely dilapidated dwellings (1370 Sixth Street and 225 S. Estep Street). In both cases the property owners voluntarily demolished the structures after being contacted by staff and advised that the structures were considered a serious nuisance and subject to abatement by the City. Nuisance vehicle abatement:
Case Number 11-01 11-02 475 Forest Dr. 480 Forest Dr. Location of Violation Voluntary Abatement Yes Yes Vehicle Towed

___________________________________________________________________________________________________________ Meeting Date: January 11, 2012 Page 4 Agenda Item VI. A.

Case Number 11-03 11-04 11-05 11-06 11-07 11-08 11-09 11-10 11-11 11-12

Location of Violation north side of First St. near Brush St. east side of Park St (across from City Hall) east side of Estep near Fourth St. south side of Fairview in front of 445 Fairview 970 Armstrong St. (east side of S. Russell St.) 955 Boggs Lane 955 Boggs Lane 955 Boggs Lane 16th St. alley (east of Hartley, behind 340 16th St.) 1120 N. Main St.

Voluntary Abatement Yes N/A Yes Yes Yes Yes Yes

Vehicle Towed Yes

Yes Yes

The volume of nuisance vehicle abatement cases was lower in 2011 than 2010 when 27 cases were initiated. However, the 2010 amount included 14 nuisance vehicles located on just two parcels. Furthermore, the above table does not include six nuisance vehicles (cars, boats, boat trailers) located at a site on 14th Street that were removed by the resident after initial contact by City staff and before case numbers were assigned. The majority of the vehicle abatement cases result from citizen complaints, all of which are investigated. Complaints regarding vehicles which are parked on the public street for long periods, but are currently registered and operable, are forwarded to the Police Department as 72-hour parking violations. OPTIONS: 1. Approve the Planning Departments 2011 annual report and direct staff to forward the report to the City Council for their review. 2. Request that additional information be added to the report and that the revised report be resubmitted to the Planning Commission for further discussion. SUGGESTED MOTION: Move that the Planning Commission direct staff to forward the Planning Departments 2011 annual report to the City Council as an information item.

___________________________________________________________________________________________________________ Meeting Date: January 11, 2012 Page 5 Agenda Item VI. A.

225 Park Street Lakeport, CA 95453

CITY OF LAKEPORT

Phone: (707) 263-5615, Ext. 12 Fax: (707) 263-8584

APPLICATION FOR USE OF PUBLIC AREAS


Please note: City Council meetings are held the FIRST and THIRD TUESDAY of the month. Application forms require City Council approval and must be completed and submitted to the City Clerk at least ten working days before the Council meeting at which they will be considered.
This section to be completed by City:

Application Received (Date): $15.00 Application Fee Paid

01/12/2012 01/12/2012

Application No.

2012-001 02/07/2012

For Council Meeting of (Date):

This section to be completed by Applicant (please answer all questions):

Applicant Name:

Hillside Honda

Organization Name: Address:

Clear Lake Road Riders

Address: 460 South Main St., Lakeport, CA 95453 Home Phone: Email Address: Other Contact: Organization is: Name of Event:

PO Box 1753, Lakeport, CA 95453 Mobile Phone: 707-245-7457

Work Phone: pbreunig@mchsi.com

707-263-9000, Ext. 104

Phone for Other Contact: Nonprofit Organization For Profit Organization

50th Anniversary Events Customer Appreciation Day


closed between S. Main & S. Forbes and parking along S. Main in front of Hillside Honda reserved for event activities.

Description of Event: Customer appreciation with display of old motorcycles, cars and boats. Poker run. Chili Cookoff. Request D St. to be Specific Location of Event (Map Must be Attached):

460 South Main St. (Main south of Esplanade and across from D St.)
No If yes, please indicate specific location: Set Up Time:
7:00 AM 6:00 PM

Does this use involve public right of way, streets, or sidewalk? Yes Date(s) of Event: 04/28/2012

Total Number of Days: 1

Time of Event: 8:30 AM -

Tear Down Time: 6:00 PM - 7:00 PM

Specify anticipated number of people (both participants and the public): Requirements: Electricity (cannot be guaranteed by City)

300-400

Specific City Staff Needs: Police Public Works Parks Other (please specify): The City reserves the right to bill applicant for related City costs.

Barricades Street/Sidewalk Closures No irrigation in park prior to event Other (please specify):

Coordination of these requirements must be made through the Public Works Department: (707) 263-0751 Insurance Information: Specify Insurance Company: Zurich Insurance Policy Number: 00 303152 INSURANCE CERTIFICATE REQUIRED

Expiration Date: 03/01/2013

Limits of Coverage: 4,000,000

Note: The insurance certificate provided to the City by your organizations insurance company must name the City of Lakeport as an additional insured for the event specified in this application and must include a copy of any endorsements. The minimum coverage amount required is $2,000,000. The certificate and endorsements must also be in a form acceptable to risk management and available for review 15 working days prior to the scheduled event.

CITY OF LAKEPORT

DEPARTMENT OF PUBLIC WORKS

Memorandum
TO: APPLICATION FOR USE OF PUBLIC AREAS (HILLSIDE HONDA) FROM: Douglas Grider, Director of Public Works RE: Application review DATE: February 2, 2012

In discussing this application with the applicant and City staff I feel that we have a workable solution for traffic impacts this event could have on Main Street traffic. The placement of CMS boards on both sides of the event warning the traveling public of a Special Event Ahead and additional warning signs will help insure a safe event for all. The closure of D Street should be no problem as there are no racing events on that weekend. Creating a No Parking Zone along the applicants business is not an issue as it only affects the applicant. Public Works staff will work closely with the applicant on traffic control placement and street closure procedures. With the above mentioned conditions I have no issues with the application and fully support this event.

025-493-06 401 S MAIN ST

S FORBES ST

025-493-05 175 C ST

025-501-09 402 S MAIN ST

025-501-36 410 ESPLANADE ST

025-492-07 455 S FORBES ST

ESPLANADE ST
025-501-18 410 ESPLANADE ST 025-501-24 425 ESPLANADE ST

025-493-02 460 S FORBES ST

025-493-03 467 S MAIN ST

S MAIN ST

Parking along S. Main reserved for event 025-501-20

025-493-04 487 S MAIN ST

460 S MAIN ST

025-501-34 435 ESPLANADE ST

Hillside Honda
D ST.
D ST

025-501-35 445 ESPLANADE ST

D St. closed between S. Main & S. Forbes

025-501-16 460 S MAIN ST

025-501-32 455 ESPLANADE ST

025-531-30 153 D ST

025-531-28 501 S MAIN ST 0 15 30 60 90 Feet

Map Prepared by City of Lakeport Community Development Department abritton@cityoflakeport.com

1 inch = 60 feet

025-561-01 470 S MAIN ST

Hillside Honda 50th Anniversary Event & Customer Appreciation Day Saturday, April 28, 2012

025-561-02 50 E ST

025-561-03 30 E ST

025-501-33 465 ESPLANADE ST

CITY OF LAKEPORT
City Council Lakeport Redevelopment Agency City of Lakeport Municipal Sewer District

STAFF REPORT
RE: CPI Increase for Residential Solid Waste Service SUBMITTED BY: Mark Brannigan, Director of Utilities PURPOSE OF REPORT: Information only Discussion Action Item MEETING DATE: 02/07/2012

WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD: The City Council is being asked to adjust the monthly service rate for solid waste (garbage, green waste, and recycle) service for Lakeport residences. BACKGROUND: On December 20, 2011, the Lakeport City Council adopted Resolution No. 2440 (2011) which established a 2.4 percent CPI rate increase that went into effect on January 1, 2012, for residential services. The 2.4 percent increase was based on the U.S. Department of Labor, Bureau of Statistics for the San FranciscoOakland-San Jose area index for All Urban Consumers (CPI-U) which is the index that the Citys Finance Department uses for inflationary increases. The agreement between Lakeport Disposal and the City of Lakeport (Resolution No. 2152) uses the All Urban Wage Earners and Clerical Workers (CPI-W) for the index, and equates to a 2.7% increase. DISCUSSION: After the passage of Resolution No. 2440 (2011) on December 20th 2011, it became apparent that conflicting assumptions were made between the index used by the City for inflationary increases (CPI-U) and the one used for Lakeport Disposal (CPI-W). A meeting with Lakeport Disposal staff was held on January 17, 2011, to review the existing contract and explain the error in index selection. The difference between the CPI-U and CPI-W is 0.3 percent and equates to an increase of $0.04 per month for a 20 gallon totter and $0.06 for a 32 gallon totter. Should the City Council authorize the CPI increase, the Finance Department will amend the customer accounts to reflect the increase effective January 1, 2012. OPTIONS: Adopt the proposed resolution authorizing the CPI increase of 0.3 percent or provide further direction to staff regarding the proposed Resolution FISCAL IMPACT: None $ Account Number: Comments:

SUGGESTED MOTIONS: Move to adopt the proposed Resolution amending solid waste collection and disposal fees to be charged by Lakeport Disposal for collection, transportation, and disposal of solid waste and yard waste, and the handling of recycling materials for residential customers. Attachments:
Meeting Date: 02/07/2012

Proposed Resolution
Page 1 Agenda Item #VI.A.1.

RESOLUTION NO. ____ (2012) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT AMENDING SOLID WASTE COLLECTION AND DISPOSAL FEES TO BE CHARGED BY LAKEPORT DISPOSAL CO., INC., FOR COLLECTION, TRANSPORTATION, AND DISPOSAL OF SOLID WASTE AND YARD WASTE, AND THE HANDLING OF RECYCLING MATERIALS FOR RESIDENTIAL CUSTOMERS
WHEREAS, Resolution No. 2152 (2003) approved a contract with Lakeport Disposal Co. Inc. for collection and disposal of solid waste through a franchise agreement for mandatory service for residential and commercial accounts; and WHEREAS, Resolution No. 2208 (2005) provided for increase in fees based on pass-through of 75 percent of CPI for basic rates; and WHEREAS, Lakeport Disposal requested a Consumer Price Index (CPI) rate increase of effective January 1, 2012, based on the CPI index; and WHEREAS, the City Council of the City of Lakeport, following a public hearing on December 20, 2012, adopted Resolution No. 2440 (2011), setting forth new rates for residential garbage collection to be effective January 1, 2012; and WHEREAS, the rates in Resolution 2440 were inadvertently taken from an incorrect Consumer Price Index thereby resulting in a 2.4 percent increase instead of a 2.7 percent increase; and WHEREAS, it is necessary to adopt a new resolution setting forth the correct Consumer Price Index rate increase. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lakeport that a 0.3 percent increase in rates for garbage collection fees is approved effective January 1, 2012. BE IT FURTHER RESOLVED that the following rate schedule amends the rates set forth in Resolution No. 2440 (2011) adopted December 20, 2011, and sets new rates for residential garbage collection to be effective January 1, 2012, as follows: Residential Trash Service Level One 20-gallon totter One 32-gallon totter Two 32-gallon totter One 95-gallon totter Old Monthly Garbage Rates $13.66 $20.49 $40.98 $61.46 New Monthly Garbage Rates $13.70 $20.55 $41.10 $61.64

DULY AND REGULARLY ADOPTED this 7th day of February, 2012, by the following vote: AYES: NOES: ABSENT: ABSTAIN: _________________________________ STACEY MATTINA, Mayor Attest: _______________________________ JANEL M. CHAPMAN, City Clerk

CITY OF LAKEPORT
City Council Lakeport Redevelopment Agency City of Lakeport Municipal Sewer District

STAFF REPORT
RE: Sanitary and Source Water Assessment MOA SUBMITTED BY: Mark Brannigan, Director of Utilities PURPOSE OF REPORT: Information only Discussion Action Item MEETING DATE: 02/07/2012

WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD: The City Council is being asked to authorize the Mayor to sign a Memorandum of Agreement (MOA) with 17 other water agencies in Lake County to have a consultant produce the State required "Sanitary and Source Water Assessment Survey of the Clear Lake Watershed Area." BACKGROUND: The Sanitary and Source Water Assessment Survey was first required by the California Department of Public Health (CDPH) to be completed in 2002. In 2000 and 2001 water agencies from around the Lake partnered together to combine resources and produce a comprehensive sanitary survey of the Clear Lake watershed area. This partnership worked so well that it was repeated again for the 2007 survey and is looking for authorization by the various agencies again for the 2012 update. This survey is based on a physical inspection of the various water systems and how they are operated and maintained. During a sanitary survey, a trained inspector, accompanied by a water system owner/operator, performs a field inspection of the water system. The inspector reviews water quality test data with the system and how/where water samples are taken to be sure the test results are representative and accurate. The 2012 update report will look to changes in the watershed over the previous five years that affect source water quality. Valuable information resulting from a sanitary survey includes: Development of practicable recommendations from the perspective of a water treatment plant operator to better assess the overall status of a specific constituent or the effect of a specific potential contamination activity. Assessment of a water treatment plant's ability to comply with existing drinking water regulations. Evaluation of facilities, operational changes, and/or needed monitoring data to assist a water treatment plant to prepare for anticipated future regulations.

DISCUSSION: The Memorandum of Agreement (MOA) is intended to memorialize the understanding of all of the agencies involved to collectively hire and share the costs of completing the Survey. These costs are based on the total service connections reported to the California Department of Public Health as of December 31, 2010. The City of Lakeport reported 2,189 connections in 2010 which equates to 13.3 percent of the total connections between the various parties. Based on the two previous sanitary surveys an estimated cost was established to not exceed $140,000, which equates to the City of Lakeports share at $18,622.
Meeting Date: 02/07/2012 Page 1 Agenda Item #VI.A.2.

In order to help reimburse Golden State Water Company for the estimated costs of administering this MOA and the resultant Survey Contract, each Party with 100 or less service connections shall deposit $500 and each Party with more than 100 service connections shall deposit $1,500 in a special segregated fund established by Golden State Water Company. At the end of the survey, any remaining funds in this account will be returned to the parties at the same percentage as paid. OPTIONS: Authorize the Mayor to sign the Memorandum of Agreement to partner with local water agencies, or provide further direction to staff. FISCAL IMPACT: None $$20,122 Account Number: 501-5020-930.000 Comments: The City of Lakeports 13.3 percent share of the studys costs, if approved, will be budgeted in the 2012/2013 fiscal year. The administrative costs of $1,500, for which the department has available funds, will need to be paid this fiscal year. SUGGESTED MOTIONS: Move to approve the Memorandum of Agreement Regarding Contracting for Sanitary and Source Water Assessment Survey of the Clear Lake Watershed Area and authorize the Mayor to sign it.

Attachments:

Memorandum of Agreement

Meeting Date: 02/07/2012

Page 2

Agenda Item #VI.A.2.

MOA Regarding Contract for Clear Lake Watershed Survey

MEMORANDUM OF AGREEMENT REGARDING CONTRACTING FOR SANITARY AND SOURCE WATER ASSESSMENT SURVEY OF THE CLEAR LAKE WATERSHED AREA This Memorandum of Agreement (hereinafter MOA) is made effective on March 1, 2012, and it is made by and between the Buckingham Park Water District (hereinafter Buckingham), Cache Creek Mobile Home Park (hereinafter Cache Creek), Golden State Water Company (hereinafter Golden State), California Water Service Company (hereinafter Cal Water), Clearlake Oaks County Water District (hereinafter The Oaks), Clearwater Mutual Water Company (hereinafter Clearwater), Crescent Bay Improvement Company (hereinafter Crescent Bay), Highlands Mutual Water District (hereinafter Highlands), Konocti County Water District (hereinafter Konocti County), Konocti Harbor Resort & Spa (hereinafter Konocti Harbor), County of Lake Special Districts (hereinafter County), City of Lakeport (hereinafter Lakeport), Mt. Konocti Mutual Water Company (hereinafter Konocti Mutual), Nice Mutual Water Company (hereinafter Nice), Richmond Park Resort (hereinafter Richmond Park), Riviera West Mutual Water Company (hereinafter Riviera West), and Westwind Mobile Home Park (hereinafter Westwind) (individually referred to as a Party and collectively referred to as the Parties). RECITALS Whereas, the Parties each provide public water service to customers within the general Clear Lake watershed area; Whereas, the Parties each are required by the California Department of Public Health, Drinking Water Program to complete a sanitary survey (Survey) at least every five years, the next Survey by December 2012. Whereas, the Parties believe it to be in their best interest, as well as the publics best interest, to share in the cost of hiring an expert consulting firm to conduct the required Survey and thereby achieve enhanced cost, schedule and technical effectiveness. NOW THEREFORE, in consideration of the mutual obligations set forth herein the Parties agree as above and as follows:

AGREEMENTS AND UNDERSTANDINGS 1. Purpose: The purpose of this MOA is to memorialize an agreement and the understandings of all of the Parties to collectively hire and share the costs of completing the Survey. 2. Advisory Committee: The Parties hereby agree to participate in an Advisory Committee consisting of one representative of each of the Parties, as described on the list titled Clear Lake Watershed Survey Advisory Committee attached as Exhibit A. Each Party shall designate, and may change from time to time in its sole discretion, its

MOA Regarding Contract for Clear Lake Watershed Survey

representative on the Advisory Committee. The Advisory Committee shall: a) develop the scope of work and evaluation criteria such as cost, qualifications, past performance and experience and technical aspects, to be included in the anticipated Request for Proposal described below; b) solicit and select one or more qualified individuals or firms to properly perform the Survey; c) carryout such other acts reasonably necessary and related to the successful completion of the Survey. The Advisory Committee shall meet as required at a location determined by the Advisory Committee, or at such times and places as the Advisory Committee may agree. Golden State shall provide necessary administrative support to the Advisory Committee and to the Parties in carrying out administrative activities under this MOA. 3. Decisions of Advisory Committee: To the extent practical, the decisions of the Advisory Committee shall be made by consensus. If the Parties are unable to reach a consensus on an issue, action may be taken after approval based on a weighted majority vote. In the weighted majority vote, each Party shall have votes equivalent to that Partys share of the costs (as designated in paragraph 5, below) associated with the Survey issue being voted upon. 4. Contract Administration: Although each Party shall be responsible for its respective cost allocation as designated in paragraph 5, Golden State will serve as the contracting Party for the purpose of efficiently administering the anticipated contract entered into with one or more individuals or consultants selected by the Advisory Committee to complete the Survey Contract. 5. Cost Sharing, Invoices: Each Party shall be responsible for a portion of all of the costs of the Contract based upon the following formula for each contract task: a. Task 1 Watershed Sanitary Survey 2012 Update

Each Partys share of the Parties total service connections reported to the California Department of Public Health as of December 31, 2010. Based on the above formula, it is agreed and accepted by each Party that the percentage of the costs allocated to each Party for the task is as listed in the table titled Cost Allocations and attached as Exhibit B. In no case shall the total value of goods or services procured pursuant to this MOA exceed $140,000.00 for Task 1, except by written Amendment to this MOA. Upon receipt of an invoice(s) for Survey services, Golden State will forward a copy of the Survey invoice(s) to the other Parties, who shall promptly, and in any event not later than within thirty (30) days after receiving such invoice(s) remit their respective percentage share of said invoice(s), to Golden State for payment. In the event one or more Parties reasonably and in good-faith believes an invoice(s) should not be paid in whole or in part, then the dispute shall be promptly resolved by the Advisory Committee in its discretion; provided, however, that notwithstanding any provision herein, Golden State shall be promptly reimbursed by each of the other Parties for their respective percentage share of all monies ultimately paid to the individual(s) or consultant(s) by Golden State in the exercise of its discretion.

MOA Regarding Contract for Clear Lake Watershed Survey

6. The Parties agree to actively and timely cooperate with Golden State to exercise good faith and diligence in all aspects of this MOA including in the resolution of any disputed invoice(s) amounts. 7. Administrative Costs: In order to help reimburse Golden State for the estimated costs of administering this MOA and the resultant Survey Contract, each Party with 100 or less service connections shall deposit $500.00 and each Party with more than 100 service connections shall deposit $1,500.00 with Golden State contemporaneously upon its execution of this MOA. Golden State shall establish a special segregated fund to account for these funds. Golden State shall use these funds for the estimated costs of administering this MOA and the resultant Survey Contract. After the conclusion of this MOA and the resultant Survey Contract, any funds remaining in this special account shall be promptly returned to the Parties at the same percentage as paid. Golden State shall provide to the Advisory Committee a report of the estimated costs and expenditures relating to the MOA and the resultant Contract on a quarterly basis, or more frequently, as deemed desirable by Golden State. 8. Notices: Any invoice, payment notice or other written communication related to this MOA will be provided to each Party as identified on Exhibit A and may be done so by confirmed electronic means including by email or by facsimile transmission. 9. Term of MOA: This MOA shall be effective as of the effective date written above and shall remain in force until all services and contracts covered by this MOA have been completed and performed, and all payments required under this MOA and resultant Survey Contract have been made to Golden State. However, in the event that the administration, resolution of any disputes or funding of the administration of the MOA becomes impracticable to Golden State, then Golden State may terminate this MOA effective upon written notice to each Party hereto and equitably and reasonably reimburse itself for its estimated costs to date and return any unused remaining funds to each of the Parties in their pro rata share. 10. Amendments: This MOA and any of its Exhibits hereto constitute the entire MOA between the parties concerning the subject matter hereof. Any amendments to this MOA must be in writing and executed by all Parties. 11. No Agency Established: Each Party understands and agrees that there is no agency or joint venture relationship between the Parties. It is further understood and agreed by the Parties that notwithstanding anything contained herein, the employees of each Party shall continue to be entirely and exclusively under the direction, supervision and control of the employing Party. 12. Individual Costs and Expenses: Each Party understands and agrees that any internal, in-house or administrative costs or expenses incurred by any Party related to that Partys obligations under this MOA, excepting only the estimated administration costs and expenses incurred by Golden State as provided for in paragraph 5, shall be the sole responsibility of the Party incurring any of said costs and expenses. 13. Counterparts: This MOA may be executed in counterparts to the original.

MOA Regarding Contract for Clear Lake Watershed Survey

Duly authorized representatives of each of the Parties hereby agree and accept this MOA, as indicated by their signature below. This MOA shall have no force or effect unless all of the Parties hereto have executed a counterpart of this MOA and returned it along with its pro rata deposit amount to Golden State.

_________________________________ Buckingham Park Water District George Hawley, Vice President

__________________________________ Golden State Water Company William Gedney, Vice President

_________________________________ Cache Creek Mobile Home Park Lee Burgess, Owner

__________________________________ Clearlake Oaks County Water District Darin McCosker, General Manager

_________________________________ Clearwater Mutual Water Co. John Unger, Board President

__________________________________ County of Lake, Board of Supervisors Chair

_________________________________ Crescent Bay Improvement Company Roberta Lyons, Board Member

__________________________________ Westwind Mobile Home Park Kenny Pratt, Manager

_________________________________ Highlands Mutual Water Company Jeff Davis, General Manager

_______________________________ Konocti County Water District Frank Costner, General Manager

________________________________ Konocti Harbor Resort & Spa Greg Bennett, President and Gen. Mgr.

________________________________ City of Lakeport Stacey Mattina, Mayor

MOA Regarding Contract for Clear Lake Watershed Survey

_________________________________ California Water Service CompanyLucerne Gay Guidotti, District Manager

________________________________ Mt. Konocti Mutual Water Company Alan Farr, General Manager

_________________________________ Nice Mutual Water Company David Fultz, General Manager

________________________________ Richmond Park Resort Dan Steckfus, Owner

_________________________________ Riviera West Mutual Water Company Thomas R. Smythe, President

MOA Regarding Contract for Clear Lake Watershed Survey

EXHIBIT A CLEAR LAKE WATERSHED SURVEY ADVISORY COMMITTEE

Buckingham Park Water District 2880 Eastlake Drive Kelseyville, CA 95451 Attention: Ellen Pearson Ph: 707.279.8568 Fax: 707.279.2947 epearsonbpwd@mchsi.com Golden State Water Co. 3035 Prospect Park, Suite 60 Rancho Cordova, CA 95670 Attention: Kathy Lawson Ph: 916.853.3638 Fax: 916.852.0142 kjlawson@gswater.com Clearlake Oaks County Water District P.O. Box 709 Clearlake Oaks, CA 95423 Attention: Darin McCosker Ph: 707.998.3322 gm@clocwd.org

Highlands Mutual Water District P.O. Box 1090 Clearlake, CA 95422 Attention: Jeff Davis Ph: 707.994.2393 707.994.8676 Fax: 707.994.1308 jdavis@highlandswater.com Konocti County Water District 15844 35th Avenue Clearlake, CA 95422 Attention Frank Costner Ph: 707.994.2561 Fax: 707.994.1107 kcwd@mchsi.com Lake County Special Districts 230 North Main Street Lakeport, CA 95453 Attention: Mark Dellinger Ph: 707.263.0119 Fax: 707.263.3836 mark.dellinger@lakecountyCAgov City of Lakeport 591 Martin Street Lakeport, CA 95453 Attention: Mark Brannigan Ph: 707.263.6217 Fax: 707.263.1514 mbrannigan@cityoflakeport.com Nice Mutual Water Co. P.O. Box 578 Nice, CA 95464 Attention: David Fultz Ph: 707.274.1149 Fax: 707.274.3345 nicemwmng@mchsi.com

Clearwater Mutual Water Co. 4120 Aztec Drive Kelseyville, CA 95451 Attention: John Unger clearwtr.water@sbcglobal.net johnun4143@att.net

Crescent Bay Improvement Co. 13806 Cliff Drive Lower Lake, CA 95457 Attention: Roberta Lyons Ph: 707.994.2024 Fax: 707.894.3343 roberta.lyons@att.net

MOA Regarding Contract for Clear Lake Watershed Survey

EXHIBIT A (continued)

Cache Creek Mobile Home Park P.O. Box 200 Redwood Valley, CA 95470 Attention: Lee Burgess Ph: 707.485.8072 Fax: leeburgess@willitsonline.com

Richmond Park Resort c/o P.O. Box 578 Nice, CA 95464 Attention: David Fultz Ph: 707.277.7466 Fax: Signatory: Dan Steckfus nicemwmng@mchsi.com Riviera West Mutual Water Co. 8475 Harbor View Drive Kelseyville, CA 95451 Attention: Tom Smythe Ph: 707.263.2390 Fax: thomas.smythe@att.net Westwind Mobil Home Park 3815 Marconi Avenue, Suite 100 Sacramento, CA 95621 Attention: Kenny Pratt Ph: 916.481.2600 x 119 Fax: kenny@cpinc.us

California Water Service Co. - Lucerne P.O. Box 1133 Lucerne, CA 95458 Attention: Gay Guidotti / Ryan Jensen Ph: 707.274.6624 Fax: 707.274.2612 gguidotti@calwater.com Mt. Konocti Mutual Water Co. 9733 Soda Bay Rd. Kelseyville, CA 95451 Attention: Alan Farr Ph: 707.277.7466 Fax: 707.277.7467 mkonocti@yahoo.com

Konocti Harbor Resort and Spa Mail Address: 8727 Soda Bay Rd. Kelseyville, CA 95451 Attn: Greg Bennett Ph: 707.279.6601 Fax: 707.279.1735 greg@konoctiharbor.com

MOA Regarding Contract for Clear Lake Watershed Survey

EXHIBIT B COST ALLOCATIONS

Watershed Sanitary Survey 2012 Update Active Services (2010)1 441 50 2,153 1,239 1,609 85 24 2,306 1,758 33 1,057 586 2,189 1,557 1,064 26 235 45 16,457

PARTY Buckingham Park Water District Cache Creek Mobile Home Park Golden State Water Company-Clearlake California Water Service - Lucerne Clearlake Oaks County Water District Clearwater Mutual Water Company Crescent Bay Improvement Company Highlands Mutual Water Company Konocti County Water District Konocti Harbor Resort & Spa Lake County Special Districts-N. Lakeport Lake County Special Districts-Soda Bay Lakeport, City of Mt. Konocti Mutual Water Company Nice Mutual Water Company Richmond Park Resort Riviera West Mutual Water Company Westwind Mobile Home Park TOTALS
Notes:
1 2

Percent of Services 2.6797 0.3038 13.0826 7.5287 9.7770 0.5165 0.1458 14.0123 10.6824 0.2005 6.4228 3.5608 13.3013 9.4610 6.4653 0.1580 1.4280 0.2734 100

Portion of $140,0002 $3,752 $425 $18,317 $10,540 $13,688 $723 $204 $19,617 $14,955 $281 $8,992 $4,985 $18,622 $13,245 $9,051 $221 $1,999 $383 $140,000

Active service connections reported to CDPH in 2010 Annual Report Amount does not include deposit to cover GSWC administrative costs

CITY OF LAKEPORT
City Council Lakeport Redevelopment Agency City of Lakeport Municipal Sewer District

STAFF REPORT
RE: Domestic Water Supply Permit - Update and Implications SUBMITTED BY: Mark Brannigan, Director of Utilities PURPOSE OF REPORT: Information only Discussion Action Item MEETING DATE: 02/07/2012

WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD: The City Council is being asked to review the Domestic Water Supply Permit (Permit) issued to the City of Lakeport on December 29, 2011, and consider the actions currently underway, or planned, to maintain compliance. BACKGROUND: The City of Lakeport was operating under a 2004 permit issued by the California Department of Public Health (CDPH) until a series of inspections in 2011 resulted in a revised permit that was issued on December 29, 2011. In a cover letter to the permit, the Department strongly recommended that the issue of deferred maintenance of the water system and the vulnerability of the Scotts Creek Wells be brought to the City Councils attention. DISCUSSION: There are three main issues from the recently issued Permit that are addressed in this report: 1. The Vulnerability of the Scotts Creek Wells: The Scotts Creek Wells were once located in the bank of the creek, but flooding in 1998 altered the course of the creek so that the wells are now located in its center. This has created concern that floating debris could damage the wells during winter months when creek flows are high and that contamination could occur since the wells do not meet current standards. The California Well Standard is 50 feet for an annular seal but our 4-inch well only has a 3 foot deep annular seal and the 8-inch well has a 24 foot deep annular seal. The City was looking to address these concerns in its USDA application by installing protective barriers around the wells, but recent communications with CDPH staff and the new Permit have made it clear that resources should be directed to a long-term alternative. 2. Deferred Maintenance: Page 9 of the Permit lists paragraph items 14 through 38 which require that improvements be completed by a stipulated deadline. These items are also summarized in the attached spreadsheet document Permit Required Improvements 2012. Field inspections from CDPH staff in 2011 found that a number of capital assets were in need to repair or replacement. Examples of items noted were: SCADA system failure, spent granular activated carbon in two of the four media filters, failure of the interior coating of our 1.5 million gallon storage tank, the roof to the Green Ranch well was blown off by a storm, and a control board failure for a pump at the surface water treatment facility. 3. Resource Planning: The new permit requires that additional resources are allocated to operational activities and capital maintenance and replacement. Water division staff is now required to collect more samples from various sources, inspect facilities more often, test control alarms on a greater frequency,
Meeting Date: 02/07/2012 Page 1 Agenda Item #VI.A.3.

and produce monthly reports that provide greater detail. The replacement or repair of capital items in prior year budgets were reduced or eliminated due to rates being insufficient to cover capital needs along with operational and debt service requirements. City staff is aggressively looking for ways to fund the capital needs of the water and sewer enterprise through possible grants and long-term financing with low interest rates. The City currently has two preliminary applications submitted with USDA and is working with a consultant on submitting full applications to USDA and the State Revolving Fund (SRF) program. The City also has a consultant under contract to provide a rate analysis to the City Council for consideration that will provide options needed to restore debt coverage ratios and Capital Improvement Planning. These efforts are intended to address identified deficiencies and ensure permit compliance. OPTIONS: This report is written to inform the City Council of new Permit requirements and of the actions that are being taken to address Permit compliance. FISCAL IMPACT: None $ Account Number: Comments: The fiscal impact of the new Domestic Water Supply Permit is currently unknown. Capital project costs will be analyzed in the USDA and SRF applications and reflected in our rate analysis, and operational cost increases will be analyzed and presented in the next years budget. SUGGESTED MOTIONS: N/A

Attachments:

Permit Required Improvements 2012

Meeting Date: 02/07/2012

Page 2

Agenda Item #VI.A.3.

2012 CDPH Permit Improvement Items


No. Permit Requirements
14 1.5 MG Storage Tank Professional Eval

Due Date
August 1, 2012

Est. Cost
$2,500

Notes:
Professional evaluation report noting needed repairs. Working on obtaining 3 quotes for next years budget programming Evaluation report repairs. Will obtain quotes based on professional evaluation for repair in FY 13/14 Security Vulnerabilities, Vulnerabilities re: annular seals, erosion, creek flows Plan to mitigate vulnerability assessment items Developed new template for surface and ground water monthly reporting. In use as of 1 Feb 2012 Need to develop template. Programming may be needed for 15 min NTU data. NTU system in place by Oct 1 Getting quote from manufacture of meters Budget for housing next FY Weld and/or lock. Primary inorganics, nitrate & secondary standards. Not running plant. Received extension. Nitrate and endothall. Completed. Plant may not run in Q1. Working with CDPH Two consecutive quarters. Complete May 2008 to Oct 2011 data request from lab to State. Completed. Update and include public notices Review, update bacti sampling plan Completed

14b 1.5 MG Storage Tank Re-coating/repair 15 Scotts Creek Vulnerability Assessment 15b Scotts Creek Vulnerability Plan 16 New Groundwater Monthly Reports

August 1, 2013 December 15, 2012 December 15, 2012 March 10, 2012

$10,000 $5,000 $5,000 N/A

17 New Surface Water TP Monthly Reports 18 18b 19a 19b Meter Calibration - Surface TP Meter Calibration Status Report Green Ranch Housing GR East Well - seal gravel packing holes.

November 10, 2012 December 1, 2012 December 1, 2012 November 1, 2012 November 1, 2012 January 30, 2012 January 30, 2012 March 31, 2013 September 1, 2012 February 15, 2012 March 1, 2012 July 1, 2012 January 15, 2012

N/A $2,500 N/A $2,000 N/A

20 Chemical Monitoring - Clearlake 21 Chemical Monitoring - GR East Well 22 Radium 228 Sampling Clearlake (4 Qtrs) 23 Gross alpha & Radium 228 Sample GRW 24 Bromate Data Treatment Plant 25 Updated Emergency Notification Plan 26 Updated Bacteriological Sampling Plan 27 2009 CCR

N/A N/A N/A

28 Cryptosporidium monitoring results 29 Acid Feed Repairs 30 Acid Feed Calibration Cylinder 31 Recycled Water Pond Intake Screening 32 33 34 35 Sampling tap on 1MG Storage Tank Replace GAC Sample GAC filters for iodine Sodium Hydroxide Feed system.

May 10, 2012 September 1, 2012 August 1, 2012 June 1, 2012 July 1, 2012 October 1, 2012 April 1, 2012 March 30, 2012 May 1, 2012 July 1, 2012 December 1, 2012 June 30, 2012

$500 $200 $750 $200 $50,000 $500 $2,500 $1,500 N/A N/A

Need to scan and email records Completed Completed Need to secure a stainless steel screen to intake. Schedule install of sampling tap. Get quotes and program in FY 12/13 budget Completed Work completed. Need to follow up with CDPH Hire programmer to fix shutdown alarm. SCADA replacement programed in USDA application. Repair VFD controller Order rebuilt VFD circuit board. Review and update plan to include permit items

36 SCADA shutdown alarm fix. 37 Intermediate Pump Station VFD Fix 37b Intermediate Pump Station VFD Fix Report 38 Updated Operations Plan Surface Water Treatment Facility

CITY OF LAKEPORT
City Council Lakeport Redevelopment Agency City of Lakeport Municipal Sewer District

STAFF REPORT
RE: Authorizing Resolution for EECBG Phase 2 Grant SUBMITTED BY: Scott Harter, City Engineer PURPOSE OF REPORT: Information only Discussion Action Item MEETING DATE: 02/07/2012

WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD: The City Council is being asked to adopt the attached authorizing resolution for the California Energy Commission's Energy Efficiency and Conservation Block Grant program application. BACKGROUND: Energy Efficiency and Conservation Block Grant (EECBG) funds are available through the California Energy Commissions EECBG Phase 2 Program for grants to eligible local governments for cost-effective energy efficiency projects. The City is an eligible local government, and staff is pursuing a grant to provide funding for the conversion of our existing High Pressure Sodim (HPS) lights to LED lighting. DISCUSSION: There are 94 existing decorative lights along Main Street, Park Street, and Third Street and 24 existing lights within Library Park which are eligible under the program. Application for the funding requires the local governing body to adopt an authorizing resolution thereby indicating support for the application and authorizing staff to act on behalf of the Council to enter into grant agreements. OPTIONS: Adopt the Authorizing Resolution. FISCAL IMPACT: None $ Account Number:

SUGGESTED MOTIONS: Move to adopt the Resolution Authorizing Submission of an Application for EECBG Funding.

Attachments:

Proposed Resolution

Meeting Date: 02/07/2012

Page 1

Agenda Item #VI.B.1.

RESOLUTION NO. _______ (2012) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT, CALIFORNIA, AUTHORIZING SUBMISSION OF AN APPLICATION FOR EECBG FUNDING
WHEREAS, the City Council of the City of Lakeport (City) recognizes that it is in the interest of the regional, state, and national economy to stimulate the economy; create and retain jobs; reduce fossil fuel emissions; and reduce total energy usage and improve energy efficiency within our jurisdiction; and WHEREAS, Energy Efficiency and Conservation Block Grant (EECBG) funds are available through the California Energy Commissions EECBG Phase 2 Program for grants to eligible local governments for cost-effective energy efficiency projects; and WHEREAS, the City of Lakeport is eligible to apply for EECBG funding under the California Energy Commissions EECBG Program; and WHEREAS, the City of Lakeport is proposing to implement the energy efficiency project/s described in Exhibit A in order to qualify for EECBG Phase 2 funds from the California Energy Commission; NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Lakeport authorizes the submittal of the application to the California Energy Commissions EECBG Phase 2 Program for funds to execute the proposed project described in Exhibit A. Be it also resolved, if recommended for funding by the California Energy Commission, the City Council of the City of Lakeport authorizes the City of Lakeport to accept a grant award up to $750,000 and, that the City Manager, acting for the City of Lakeport, is hereby authorized and empowered to execute in the name of the City of Lakeport, all necessary contracts and agreements, and amendments hereto, to implement and carry out the purposes specified in the application. PASSED AND ADOPTED at a regular meeting of the City Council on the 7th day of February, 2012, by the following vote: AYES: NAYS: ABSENT: ABSTAIN: ______________________________ STACEY MATTINA, Mayor

ATTEST: _______________________________ JANEL M. CHAPMAN, City Clerk

EXHIBIT A
Purchase and installation of LED fixture and controls replacing existing high pressure sodium lamps in acorn type streetlights. This project can be for either the retrofit or the replacement of the fixture head, whichever is more cost-effective. City has identified 94 streetlights on Main Street, Park Street and Third Street as well as 24 streetlights adjacent to and in Library Park which are eligible for the project. Replacement of the streetlight pole is not allowed and will not be performed as a component of this project.

You might also like