Sunteți pe pagina 1din 23

AGENDA

NOTICE AND CALL OF SPECIAL MEETING


OF THE LAKEPORT CITY COUNCIL
Tuesday, August 8, 2017
5:00 p.m.
City Council Chambers, 225 Park Street, Lakeport, California 95453

TO THE MEMBERS OF THE CITY COUNCIL OF THE CITY OF LAKEPORT:

NOTICE IS HEREBY GIVEN that a Special Meeting of the Lakeport City Council is hereby called to be
held on Tuesday, August 8, 2017, at 5:00 p.m. in the Council Chambers located at 225 Park Street,
Lakeport, California, for the purpose of discussing and acting on the following:

I. PUBLIC HEARING: Adopt the resolution to confirm and approve the utility billing
DELINQUENT delinquency list and the associated resolution and direct staff to
UTILITY CHARGES submit the list to the County Auditor-Controller for inclusion on the
property tax roll.
II. BID AWARD: Award a construction contract to Team Ghilotti, Inc. for the
GISELMAN Giselman Street Overlay Project.
PAVING PROJECT:
III. PARCEL MAP: Adopt a resolution approving the D & R Lake Properties, LLC Final
Parcel Map located at 1930 South Main Street and 10 Queen Ann
Way.
IV. PUMP Authorize the replacement of the 8 well pump, and award the
REPLACEMENT: contract to Valley Construction, as described in the bid package.

Dated: August 4, 2017

____________________________________
Hilary Britton, Deputy City Clerk
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Redevelopment Successor Agency
Lakeport Industrial Development Agency
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: Delinquent Utility User Accounts MEETING DATE: 8/8/2017

SUBMITTED BY: Nicholas Walker, Finance 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 hold a public hearing on delinquent utility accounts and review and approve a
Resolution identifying delinquent utility accounts for submission of the list to the Lake County Auditor-Controller
for inclusion on the property tax roll.

BACKGROUND/DISCUSSION:
California Health and Safety Code, sections 5473 et seq; and Chapters 13.20 and 13.04 of the Lakeport Municipal
Code authorize the City to have the delinquent charges collected by means of inclusion on the property tax roll
by Lake County. A requirement of doing so is a public hearing and Council's approval, by a 4/5 majority, of a
resolution identifying the accounts in question and confirming their delinquency.
The accounts included herein have been identified by the Finance Department as delinquent as of June 30,
2017. The Delinquent Utilities Account List attached to the resolution details these accounts. In order to collect
on these accounts, the City is required to notify the delinquent account holders and give them an opportunity to
bring their account current. The City provided this notice, which provides account holders until 4:30 pm on
August 8th to bring their account current. Therefore, a current Delinquent Utilities Account List will be provided
at the time of the meeting with any accounts for which payment has been made removed.
Utility bills and delinquency notices are mailed monthly. Final notice to delinquent accounts, as of June 30,
2017, were sent to property owners on July 20, 2017.

OPTIONS:
1. Confirm the list of delinquent utility accounts and approve the proposed Resolution by a 4/5 majority.
2. Do not approve but provide direction to staff.

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

Meeting Date: 08/08/2017 Page 1 Agenda Item #I.


182786.1
Comments:

SUGGESTED MOTIONS:
Move to adopt the resolution to confirm and approve the utility billing delinquency list and the associated
resolution and direct staff to submit the list to the County Auditor-Controller for inclusion on the property tax
roll.

Attachments: 1. Proposed Resolution, including Exhibit A: Delinquent Utility Account List

Meeting Date: 08/08/2017 Page 2 Agenda Item #I.


182786.1
ATTACHMENT 1

RESOLUTION NO. ______ (2017)


A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT AND THE CITY
OF LAKEPORT MUNICIPAL SEWER DISTRICT APPROVING AND CONFIRMING THE
REPORT OF DELINQUENT UTILITIES CHARGES AND REQUESTING LAKE COUNTY
TO COLLECT SUCH CHARGES ON THE TAX ROLL

WHEREAS, the City of Lakeport (the City) and the City of Lakeport Municipal Sewer District
(CLMSD) provides certain water, and sewer services to its residents and occupants; and

WHEREAS, California Health and Safety Code sections 5473 et seq. and Chapters 13.04 and
13.20 of the Lakeport Municipal Code authorize the City and CLMSD to have the delinquent charges for
the above services (the Charges) collected on the tax roll by Lake County on the relevant parcels; and

WHEREAS, City staff has prepared a Delinquent Utilities Charge Report (the Report), attached
hereto as Exhibit A, identifying the delinquent charges by Assessors Parcel Number; and

WHEREAS, City staff provided notice to the delinquent utility charges to relevant property
owners as required by law; and

WHEREAS, a public hearing was held on August 8, 2017, at which the City Council and CLMSD
Board reviewed and considered the Report and any protests related thereto.

NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lakeport and Board of
Director of the City of Lakeport Municipal Sewer District:

1. Findings. In reviewing and considering the delinquent Charges and the Report, the City
Council hereby makes the following findings:

a. Notice of the public hearing before the City Council was mailed to each affected
property owners at addresses as shown on the latest equalized assessment roll or as known to the City;

b. Notice of the public hearing before the City Council included the date, time, and
place of the public hearing, the identity of the hearing body, and a general explanation of the matter to
be considered; and

c. Upon considering all objections and protests received at the time of the hearing
on this matter, the City Council/Board of Directors finds that protest by owners of a majority of the
parcels of property described in the Report does not exist.

2. Confirming the Report. The City Council/Board of Directors hereby approves, confirms,
and adopts the Report, as directed and attached hereto as Exhibit A and incorporated herein by
reference, and determines that the Charges are proper and correct. The City Council/Board of Directors
directs the Finance Director to make any amendments to the Report as were directed by the City

182791.1
ATTACHMENT 1

Council/Board of Directors and as necessary to remove parcels from the Report for which payment has
been made before transfer of the amounts to Lake County for collection on the tax roll, subject to the
same penalties, procedure, and sale in case of delinquency as provided for those taxes.

3. Authorization. The City Council/Board of Directors hereby authorizes and directs the
City Clerk to deliver a certified copy of the finalized Report to the Lake County Auditor-Controller
Division and to submit a certified copy of this Resolution and Report to the County Recorder for
recordation.

4. Services of Lake County. The office of the Lake County Auditor-Controller Division is
requested for the placement of the Charges on the Annual Secured property tax roll with the Ad
Valorem taxes.

5. General Authorization. The City Manager, City Finance Director, City Clerk, City
Attorney, and the other officers and agents of the City are hereby authorized and directed, individually
and collectively, to do any and all things and to execute, deliver, and perform any and all agreements
and documents that they deem necessary or advisable in order to effectuate the purposed of this
Resolution. All actions heretofore taken by the officers and agents of the City that are in conformity
with the purposes and intent of this Resolution are hereby ratified, confirmed, and approved in all
respects.

6. Effective Date. This resolution shall take effect immediately upon its passage.

The foregoing Resolution was passed and adopted at a regular joint meeting of the City Council and
CLMSD Board of Directors on the 8th day of August, 2017, by the following vote:

AYES:
NOES:
ABSTAINING:
ABSENT:

___________________________
STACEY MATTINA, MAYOR
ATTEST:

_____________________________
KELLY BUENDIA, City Clerk
City of Lakeport

182791.1
ATTACHMENT 1
EXHIBIT A
DELINQUENT UTILITY ACCOUNT LIST
AS OF JUNE 30, 2014

WATER SEWER
PARCEL NUMBER CHARGES CHARGES BALANCE

026-202-060-000 $0.00 $1496.12 $1496.12

026-131-150-000 $240.74 $304.48 $545.22

026-255-100-000 $60.00 $635.44 $695.44

025-404-020-000 $299.98 $2636.90 $2936.88

026-264-040-000 $86.03 $85.40 $171.43

025-302-090-000 $25.00 $486.31 $511.31

005-036-420-000 $873.60 $1542.35 $2415.95

005-036-360-000 $2003.13 $6291.76 $8294.89

025-412-090-000 $1191.02 $1857.99 $3049.01

025-412-110-000 $50.38 $53.39 $103.77

025-412-020-000 $213.78 $412.85 $626.63

025-701-170-000 $1807.36 $.00 $1807.36

TOTAL $6851.02 $15802.99 $22654.01

182791.1
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Industrial Development Agency
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: Giselman Street Overlay MEETING DATE: 8/8/2017

SUBMITTED BY: Douglas Grider, Public Works Director

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to award a construction contract to the low bidder on the project, Team Ghilotti,
Inc. for the amount of $279,305.00.

BACKGROUND/DISCUSSION:
This project consists of various pavement dig outs, milling portions of existing asphalt, installing a new asphalt
overlay and pavement markings on Giselman Street, from Lakeshore Blvd to Lange St. Installing new ADA
compliant curb ramps is also included in this contract. The bids were opened July 24, 2017. Two bids were
received for the project.

Team Ghilotti, Inc. was the low bidder at $279,305.00. The engineers estimate for this project was
$244,773.33.

This project will take place after school is in session. The City will work closely with the contractor to divert
traffic to minimize delays during busy school hours. The contract is 30 working days although the significant
portion of work impacting traffic will be completed in 3 consecutive days. The anticipated start date is August
14, 2017.

OPTIONS:
The City Council could provide other direction.

FISCAL IMPACT:
None $279,305 Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:
SUGGESTED MOTIONS:
Move to award a construction contract to Team Ghilotti, Inc. for the Giselman Street Overlay Project.

Attachments:

Meeting Date: 08/08/2017 Page 1 Agenda Item #II.


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

STAFF REPORT
RE: Adopt a Resolution Approving the D & R Lake Properties, LLC MEETING DATE: 08/08/2017
Final Parcel Map.

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:


Approve the Final Parcel Map for the D & R Lake Properties, LLC Tentative Parcel Map (PM 15-01) and offer of
dedication for the Public Utility Easements for the property located at 1930 South Main Street and 10 Queen Ann
Way.

BACKGROUND:

On January 13, 2016, the Lakeport Planning Commission reviewed and approved the D & R Lake Properties, LLC
Project, consisting of a Tentative Parcel Map (PM 15-01) to create four (4) new parcels, General Plan
Amendment (GPA 15-02) from Resort Residential to Major Retail for proposed parcel 4, General Plan
Amendment (GPA 15-02) from Resort Residential to Residential for proposed parcels 1, 2 & 3, Zoning Change (ZC
15-02) from R-5, Resort/High Density Residential to C-2, Major Retail for proposed parcel 4, (ZC 15-03) from R-5,
Resort/High Density Residential to R-1,Low Density Residential for proposed parcel 1, 2 & 3; on property located
at 1930 South Main Street and 10 Queen Ann Way, also known as APNs 005-038-33 & -34. The project
represented that portion of the Victorian Village subdivision not developed. The project was approved with 37
conditions.

On January 19, 2017, The City hired a consulting surveyor, Cinquini and Passarino Inc. to review the final Parcel
Map for compliance with the relevant conditions of approval, the Citys Subdivision Ordinance and the
Subdivision Map Act. At this time, the Final Parcel Map has been reviewed by the consulting surveyor, the City
Engineer, and the Community Development Department whom have determined that all conditions and
requirements of approval applicable to the tentative parcel map have been satisfied.

DISCUSSION:

Under Section 16.12.120 of the Citys Subdivision Ordinance, all parcel maps (four or fewer parcels) require the
review and approval by the City Council. As stated above, the Final Parcel Map has been reviewed by the
consulting Surveyor, the City Engineer, and the Community Development Department and determined to be
complete and ready for approval by the City Council. In addition, staff is recommending City Council accept the
offer of dedication for the Public Utility Easements that includes a 15-foot PUE along the northern side of the
private roadway on Parcels 1 and 2, and a 3-foot PUE along South Main Street on Parcel 4.

Meeting Date: August 8, 2017 Page 1 Agenda Item #III.


Following approval by the City Council the Clerk will sign the map and staff will have it recorded. The
Improvement Plans for the properties have been submitted and approved by the City staff, pending the
recordation of the Final Parcel Map.

OPTION:

Adopt a resolution approving the D & R Lake Properties, LLC Final Parcel Map and offer of dedication for
the Public Utility Easements located at 1930 South Main Street and 10 Queen Ann Way.
Provide alternative direction to staff

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: None

SUGGESTED MOTION:
Move to adopt a resolution approving the D & R Lake Properties, LLC Final Parcel Map located at 1930 South
Main Street and 10 Queen Ann Way.

Attachments: 1. Resolution
2. Final Parcel Map

Meeting Date: August 8, 2017 Page 2 Agenda Item #III.


ATTACHMENT 1

RESOLUTION NO. **** (2017)


A RESOLUTION OF THE LAKEPORT CITY COUNCIL APPROVING THE PARCEL MAP 15-01,
CREATING 3 RESIDENTIAL PARCELS AND 1 COMMERCIAL PARCEL FOR: D & R LAKE
PROPERTIES, LLC, AND ACCEPTING THE OFFERS OF DEDICATIONS LISTED ON THE MAP

WHEREAS, the Lakeport Planning Commission approved a Tentative Parcel Map (PM 15-
01) the D & R Lake Properties, LLC Project to create four (4) new parcels; and

WHEREAS, the City engaged a licensed surveyor to perform the survey required by
Lakeport Municipal Code section 16.12.120(A).; and

WHEREAS, the City Council of the City of Lakeport has examined the certain map
designated as Parcel Map No. 15-01, creating 3 residential parcels and 1 commercial parcel for D
& R Lake Properties, LLC, consisting of three (3) sheets (Map); and

WHEREAS, the Map delineates certain land being offered for dedication to public use,
more specifically a 15.00 wide Public Utility Easement on the northern side of the private
roadway on Parcel 1 and 2, as well as a 03.00 wide Public Utility Easement along South Main
Street on Parcel 4; and

WHEREAS, the Map is in compliance with the Subdivision Map Act and the City of
Lakeports Subdivision Ordinance.

NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS:

Section 1. Parcel Map No. 15-01, creating 3 residential parcels and 1 commercial parcel for
D & R Lake Properties, LLC, is hereby approved pursuant to the following findings:

The City Engineer has certified that Parcel Map No. 15-01 is substantially the same as the
tentative parcel map, is technically correct, and complies with the requirements of the
Subdivision Map Act and the Lakeport Subdivision Ordinance.

The Parcel Map No. 15-01 is certified to be technically correct by Mark P. Andrilla of
Cinquini & Passarino Inc., a licensed land surveyor.

The certificate from the City Treasurer required by Government Code section 66492
certifying that, according to the Citys records, there are no liens against any of the lands
which are the subject of Parcel Map No. 15-01 for unpaid state, county, municipal, or local
taxes, or special assessments collected as taxes, except taxes or special assessments not
yet payable has been issued and filed with the County Recorder.

The Applicant has satisfied the conditions of approval of the Tentative Parcel Map.

The application for approval of Parcel Map No. 15-01 was filed before the expiration of
the Tentative Parcel Map.

RESOLUTION NO.
1
FINAL PARCEL MAP
182782.1
ATTACHMENT 1

Section 2. The City, on behalf of the public, accepts the offer of dedication for the Public Utility
Easements as shown on the Map.

Section 3. The City Clerk or her authorized agent shall transmit the approved Map to the County
Recorder.

This Resolution was passed and adopted by the City Council of the City of Lakeport at a special
meeting held on the 8th day of August, 2017.

AYES:
NOES:
ABSENT:
ABSTAIN:

__________________________________
STACEY MATTINA, Mayor
City of Lakeport

ATTEST:

________________________________
KELLY BUENDIA, City Clerk

RESOLUTION NO.
2
FINAL PARCEL MAP
182782.1
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Redevelopment Successor Agency
Lakeport Industrial Development Agency
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: 8 Well Pump Replacement MEETING DATE: 8/8/2017

SUBMITTED BY: Douglas Grider, Public Works Director

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to award the contract for replacing the 8 Well Pump to the lowest bidder -
Valley Pump & Motor Works, Inc.

BACKGROUND/DISCUSSION:
The 8 well is located on Scotts Creek and is the largest producing well for Lakeports public water system with a
capacity of approximately 800 GPM. The existing submersible pump that was installed in 1978 no longer
functions and needs to be replaced as soon as possible.

OPTIONS:
Authorize the contract to Valley Pump & Motor Works or provide direction.

FISCAL IMPACT:
None $40,685.00 Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:

SUGGESTED MOTIONS:
Move to authorize the replacement of the 8 well pump and award the contract to Valley Pump & Motor Works,
as described in the bid package.

Attachments: 1. Bid Tabulation


2. (3) Bids

Meeting Date: 08/8/2017 Page 1 Agenda Item #IV.


ATTACHMENT 1
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2

S-ar putea să vă placă și