Sunteți pe pagina 1din 46

AGENDA

REGULAR MEETING OF THE LAKEPORT CITY COUNCIL


(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL
DEVELOPMENT AUTHORITY, THE MUNICIPAL FINANCING AGENCY OF LAKEPORT and THE SUCCESOR
AGENCY TO THE FORMER LAKEPORT REDEVELOPMENT AGENCY)
Tuesday, October 16, 2018
City Council Chambers, 225 Park Street, Lakeport, California 95453
Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, extended at the discretion of the
City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time.
I. CALL TO ORDER & ROLL CALL: 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 October 16, 2018.
C. Renew Emergency Resolution: Confirm the continuing existence of a local emergency in the City of Lakeport.

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

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

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

G. Sale of City Property: Adopt a resolution for the approval of the Purchase and Sales Agreement for the
real sale of property (APN: 025-462-11) to Lake County Tribal Health in
accordance with the California Department of Finance Approved Long Range
Property Management Plan.
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Citizen Input: Any person may speak for 3 minutes about any subject within the authority of the City Council, provided that the
subject is not already on tonight’s agenda. Persons wishing to address the City Council are required to complete a
Citizen’s Input form and submit it to the City Clerk prior to the meeting being called to order. While not required,
please state your name and address for the record. NOTE: Per Government Code §54954.3(a), the City Council
cannot take action or express a consensus of approval or disapproval on any public comments regarding matters
which do not appear on the printed agenda.

VI. COUNCIL BUSINESS:


A. Finance Director
1. End of Year Budget Update: Review a presentation on the fiscal year ended June 30, 2018 unaudited actuals
and approve the amendment to the fiscal year 2018-19 City budget as
recommended by staff.

B. City Manager:

1. Bid Award: Award a construction contract to Nate’s Electric, Inc. for the Tree Well Electrical
Project.
City Council Agenda of October 16, 2018 Page 2

C. City Clerk

1. Ad Hoc Selection Board: Adopt a resolution of the City Council of the City of Lakeport establishing an Ad
Hoc Selection Advisory Committee for the selection of the members of its
Committees and Commissions with terms expiring in 2018, to be comprised of
two (2) City Council Members.

VII. CITY COUNCIL COMMUNICATIONS:


A. Miscellaneous Reports, if any:
IX. ADJOURNMENT:
Materials related to an item on this Agenda submitted to the Council after distribution of the agenda packet are available for public inspection in the City Clerk’s Office at 225
Park Street, Lakeport, California, during normal business hours. Such documents are also available on the City of Lakeport’s website, www.cityoflakeport.com, subject to
staff’s ability to post the documents before the meeting.
The City of Lakeport, in complying with the Americans with Disabilities Act (ADA), requests individuals who require special accommodations to access, attend and/or
participate in the City meeting due to disability, to please contact the City Clerk’s Office, (707) 263-5615, 72 hours prior to the scheduled meeting to ensure reasonable
accommodations are provided.

_______________________________________
Hilary Britton, Deputy City Clerk
MINUTES
REGULAR MEETING OF THE LAKEPORT CITY COUNCIL
(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY, THE
MUNICIPAL FINANCING AGENCY OF LAKEPORT and THE SUCCESOR AGENCY TO THE FORMER LAKEPORT REDEVELOPMENT AGENCY)
Tuesday, October 2, 2018
City Council Chambers, 225 Park Street, Lakeport, California 95453
Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, extended at the discretion of the
City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time.
CLOSED SESSION: Mayor Turner called the meeting to order at 5:30p.m. Mayor Turner adjourned
the meeting at 5:30 p.m.to Closed Session to consider the following:
1. Conference with Real Property Negotiator (Gov. Code § 54956.8)
910 Bevins Street, APN 025-472-03
Agency Negotiator: City Manager Silveira
Negotiating Party: Jeff Lear
Under Negotiation: Price and Terms of Payment

2. Conference with Legal Counsel; Anticipated Litigation (Gov. Code §


54956.9(d)(2) & (d)(3)):
A point has been reached where, in the opinion of the City Council on
the advice of its legal counsel, based on the below-described existing
facts and circumstances, there is a significant exposure to litigation
against the City:
Facts and circumstances that might result in litigation but which the City
believes are not yet known to potential plaintiff or plaintiffs. (Gov. Code
§ 54956.9(e)(1))

Report out of Closed Session: Mayor Turner adjourned the meeting to open session at 5:59 p.m. with no
reportable action out of closed session.

I. CALL TO ORDER & ROLL CALL: Mayor Turner called the meeting to order at 6:00 p.m., with Council Member
Barnes, Council Member Mattina, Council Member Parlet, Council Member Spurr
and Mayor Turner present.

II. PLEDGE OF ALLEGIANCE: Mayor Turner introduced her parents Ret. Lt. Col. Wayne Gehring and Alexandra
Gehring. The Pledge of Allegiance was led by Ret. Lt. Col. Gehring.

III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: A motion was made by Council Member Mattina, seconded by Council Member
Barnes, 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 September 18, 2018.
C. Warrants: Approve the warrant register of September 24, 2018.
D. Renew Emergency Resolution: Confirm the continuing existence of a local emergency in the City of Lakeport.

E. Application 2018-028: Approve Application 2018-028, with staff recommendations, for the 2018 Clear
Lake High School Homecoming Parade, to be held October 12, 2018, on Main
Street.

F. Wildfire Grant Application: Approve a letter of support for a Community Planning Assistance for Wildfire
(CPAW) Program Grant Application.
City Council Minutes of October 2, 2018 Page 2

Vote on Consent Agenda: A motion was made by Council Member Mattina, seconded by Council Member
Spurr, and unanimously carried by voice vote to move to approve the Consent
Agenda, items A-F.
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Citizen Input: Bill Graham spoke about a head-on collision on Lakeshore Boulevard noting that
speeds are excessive leaving town and that the bike lines need to be marked.

Suzanne Lyons, Chair for Parks and Recreation Commission, stated that the sign
designating the walking path has been installed in the park, noted a donation by
Suzanne Russell for the concrete pad for the bench near the Library, the need for
chairs and the need for more meetings of the Parks and Recreation Commission.
She suggested possibly changing the meeting date from the first Thursday of the
month to the third Thursday of the month.

Spencer Johnson of the Lakeport Fire Protection District urged the Council to
help get new members on the District Board.

B. Presentation: New Employees Utilities Superintendent Harris introduced new employees Anthony Lynott and
Alex Sharp.
C. Proclamation: Mayor Turner presented a Proclamation designating the month of October 2018
Domestic Violence Awareness Month in the City of Lakeport to representatives
of the Lake Family Resource Center.
VI. PUBLIC HEARING
A. Ordinance Adoption: Finance Director Walker presented the staff report.

Mayor Turner opened the Public Hearing at 6:20 p.m. With no comment from
the public, Mayor Turner closed the Public Hearing at 6:20 p.m.

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


Mattina, and unanimously carried by voice vote to move to adopt the proposed
Ordinance amending Chapter 3.05 to the Lakeport Municipal Code to take
advantage of the Uniform Public Construction Cost Accounting Act.
VII. COUNCIL BUSINESS:
A. Police Chief
1. Speed Survey Update: Lieutenant Ferguson presented an update on speeding, speed surveys and traffic
control measures on Twentieth Street between Alden Ave and Hartley Street.

VIII. CITY COUNCIL COMMUNICATIONS:


A. Miscellaneous Reports, if any: City Manager Silveira had no report.
City Attorney Ruderman will be attending the LAFCO conference this week in
Yosemite.
Public Works Director Grider was absent.
Finance Director Walker had no report.
Chief Rasmussen was absent. Lieutenant Ferguson had no report.
Community Development Director Ingram stated that contractors are in the
process of re-striping city streets as part of the HSIP grant project for all arterial
and collector roads.
Administrative Services Director/City Clerk Buendia had no report.
Council Member Barnes had no report.
City Council Minutes of October 2, 2018 Page 3

Council Member Parlet attended the Abandoned Vehicle Authority meeting. The
group is looking into an administrative citation process. He announced that the
Konocti Challenge and Octoberfest events are this weekend.
Council Member Mattina is looking forward to the weekend events.
Council Member Spurr had no report.
Mayor Turner invited all to attend Octoberfest, and gave a shout out to the CLHS
Homecoming Parade to be held October 12, 2018.
X. ADJOURNMENT: Mayor Turner adjourned the meeting at 6:34 p.m.

_______________________________________
Mireya G. Turner, 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 MEETING DATE: 10/16/2018

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


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

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

OPTIONS:

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

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

Meeting Date: 10/16/2018 Page 1 Agenda Item #IV.C.


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

Meeting Date: 10/16/2018 Page 2 Agenda Item #IV.C.


198753.1
ATTACHMENT 1
ATTACHMENT 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: Modification to Position Summary from 2018-2019 Budget MEETING DATE: 10/16/2018

SUBMITTED BY: Kelly Buendia, Administrative Services 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 a modification to the Position Summary from the 2018-2019 Budget
allowing for the reclassification of the Parks Leadworker to Parks Foreman.

BACKGROUND/DISCUSSION:

The Executive Management team has been working with the City Manager and Human Resources to ensure
employees are merited with promotional opportunity when appropriate. The City Manager has authority to
appoint, remove or promote employees. As a matter of practice, staff presents the City Council with
recommended staffing annually in the budget in the Position Summary. When promotions or changes are
anticipated from year to year, those changes are included in the Position Summary and associated funds are
included in departmental operational costs. The change from Parks Leadworker to Parks Foreman was
inadvertently left off of the Position Summary, however, funds were budgeted.

OPTIONS:
The City Council could provide other direction.

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

SUGGESTED MOTIONS:
Move to approve a modification to the Position Summary from the 2018-2019 Budget allowing for the
reclassification of the Parks Leadworker to Parks Foreman.

Attachments: 1. 2018-2019 Position Summary

Meeting Date: 10/16/2018 Page 1 Agenda Item #IV.D


ATTACHMENT 1
City of Lakeport
Fiscal Year 2018-19
Position Summary
Proposed
2015-16 2016-17 2017-18 2018-19
Classification Title FTE FTE FTE Change FTE
Admin Services Director/ City Clerk 1.00 1.00 1.00 - 1.00
Administrative Specialist 4.00 2.50 3.00 3.00
Public Works Part-time Help - - - 0.50 0.50
Associate Planner 1.00 1.00 1.00 - 1.00
Chief Building Official 1.00 1.00 1.00 - 1.00
City Attorney - - - - -
City Clerk 0.80 - - - -
City Engineer - - - - -
City Manager 1.00 1.00 1.00 - 1.00
Community Development Director 1.00 1.00 1.00 - 1.00
Community Development Technician 1.00 0.50 1.00 - 1.00
Compliance Officer 1.00 1.00 1.00 - 1.00
Deputy City Clerk 1.00 1.00 1.00
EMC Supervisor 1.00 1.00 - - -
Electrical Mechanic Technician - - - 1.00 1.00
Engineering Tech/CDD Tech - - - - -
Equipment Mechanic 0.67 0.67 1.00 - 1.00
Finance Director 1.00 1.00 1.00 - 1.00
Financial Services Specialist 4.00 4.00 3.00 3.00
Government Accountant - - 1.00 1.00
Housing Specialist 0.50 - - - -
Intern 0.25 - - - -
Maintenance Worker 7.00 6.00 7.00 - 7.00
Parks Foreman - - - 1.00 1.00
Parks Leadworker 1.00 1.00 1.00 (1.00) -
Parks Maintenance Worker 1.00 1.00 1.00 - 1.00
Planning Services Manager - - - - -
Police Chief 1.00 1.00 1.00 - 1.00
Police Lieutenant 1.00 1.00 1.00 - 1.00
Police Officer 7.00 7.00 8.00 - 8.00
Police Officer (School Resource Officer) - 1.00 1.00 - 1.00
Police Part-time Help 1.00 1.00 1.00 1.00
Police Records Supervisor 1.00 1.00 1.00 - 1.00
Police Reserve Officer 0.90 0.25 0.25 (0.25) -
Police Sergeant 2.00 3.00 2.00 2.00
Police Special Investigator - - - - -
Pool Lifeguard 2.25 2.25 2.25 (2.25) -
Pool Manager 0.50 0.50 0.50 (0.50) -
Public Works Director 1.00 1.00 1.00 - 1.00
Public Works Extra Help (formerly Special Projects Coordinator) 0.25 0.25 0.75 - 0.75
Public Works Foreman 1.00 1.00 1.00 - 1.00
Public Works Superintendent 1.00 1.00 - - -
Utilities Director - - - - -
Utilities Maintenance Supervisor - - - - -
Utilities Superintendent 1.00 1.00 1.00 - 1.00
Wastewater Facilities Supervisor 1.00 1.00 1.00 - 1.00
Wastewater Operator / Utilities Operator 1.00 1.00 2.00 - 2.00
Water Supervisor 1.00 1.00 1.00 - 1.00
Water Systems Operator / Utilities Operator 2.00 2.00 2.00 - 2.00
Total FTE 54.12 51.92 53.75 (1.50) 52.25
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Industrial Development Agency
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: Notice of Completion for the Library Park Play Structure MEETING DATE: 10/16/2018

SUBMITTED BY: Douglas Grider, Public Works Director

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to adopt a resolution accepting the Library Park Play Structure project as
complete and authorize the City Manager to file a Notice of Completion.

BACKGROUND/DISCUSSION:

On April 17, 2018, the City issued a Purchase Order to Landscape Structures Inc., for the Library Park Play
Structure, in the amount of $72,512.19.

The City of Lakeport Public Works Department has reviewed the project and determined that it has been
completed in substantial compliance with the project plans and specifications. The total cost of the construction
contract came out to $72,512.19.

OPTIONS:
No other options recommended

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

SUGGESTED MOTIONS:
Move to adopt the resolution accepting construction of the Library Park Play Structure by Landscape Strucutres
Inc., and authorize the filing of the Notice of Completion.

Attachments: 1. Resolution
2. Notice of Completion

Meeting Date: 10/16/2018 Page 1 Agenda Item #IV.E


ATTACHMENT 1

RESOLUTION NO. XXX___ ( 2018 )

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT ACCEPTING CONSTRUCTION OF THE
LIBRARY PARK PLAY STRUCTURE, AND AUTHORIZINGTHE FILING OF THE NOTICE OF COMPLETION

WHEREAS, the final inspection of the Library Park Play Structure, was made by the City of Lakeport’s
Public Works Department; and

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

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

1. The City Council hereby accepts the work as completed on the Library Park Play
Structure.

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

The foregoing Resolution was adopted at a regular meeting of the City Council of the City of Lakeport
held on the on the 16th day of October, 2018 by the following vote:

AYES:
NOES:
ABSTAIN:
ABSENT:

APPROVED:

_______________________________
Mireya G. Turner, Mayor

ATTEST:

_________________________________
Kelly Buendia, City Clerk
ATTACHMENT 2
RECORDING REQUESTED BY
City of lakeport

WHEN RECORDED MAIL TO:

City of Lakeport Attn: Olivia Grupp


225 Park Street
Lakeport, CA 95453
Complimentary recording request pursuant to
government code § 27383

SPACE ABOVE THIS LINE FOR RECORDER’S USE

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

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

4. A work of improvement on the property hereinafter described was COMPLETED ON 9/28/2018

5. The name of the CONTRACTOR for such work of improvement was Landscape Structures, Inc.

(If no Contractor, insert “NONE”


6. The property on which said work of improvement was completed is in the City of Lakeport ,
county of Lake State of California, and is described as follows: Placement of rubber chip seal
and a Type II micro-surface to preserve road surface.

7. The street address of said property is: Library Park, near 200 Park St, Lakeport

Dated: 10/16/2018
Signature of
Owner or Owners }
Margaret Silveira, City Manager

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

Date and Place (Signature of person signing on behalf of owner))

4E.2 Notice of Completion Play Structure


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

STAFF REPORT
RE: Notice of Completion for the Pavement Preservation Program MEETING DATE: 10/16/2018
Bid No 18-03

SUBMITTED BY: Douglas Grider, Public Works Director

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to adopt a resolution accepting the Pavement Preservation Program, Bid No 18-
03, as complete and authorize the City Manager to file a Notice of Completion.

BACKGROUND/DISCUSSION:

On June 5, 2018, the City Council awarded a Construction Contract to VSS International, Inc., for the Pavement
Preservation Program, Bid No 18-03, in the amount of $331,000.00.

The City of Lakeport Public Works Department has reviewed the project and determined that it has been
completed in substantial compliance with the project plans and specifications. The total cost of the construction
contract came out to $331,000.00.

OPTIONS:
No other options recommended

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

SUGGESTED MOTIONS:
Move to adopt the resolution accepting construction of the Pavement Preservation Program by VSS
International, Inc., and authorize the filing of the Notice of Completion.

Attachments: 1. Resolution
2. Notice of Completion

Meeting Date: 10/16/2018 Page 1 Agenda Item #IV.F.


ATTACHMENT 1

RESOLUTION NO. XXX___ ( 2018 )

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT ACCEPTING CONSTRUCTION OF THE
PAVEMENT PRESERVATION PROGRAM, BID NO 18-03, AND AUTHORIZINGTHE FILING OF THE NOTICE
OF COMPLETION

WHEREAS, the final inspection of the Pavement Preservation Program, Bid No 18-03, was made by the
City of Lakeport’s Public Works Department; and

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

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

1. The City Council hereby accepts the work as completed on the Pavement Preservation
Program, Bid No 18-03.

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

The foregoing Resolution was adopted at a regular meeting of the City Council of the City of Lakeport
held on the on the 16th day of October, 2018 by the following vote:

AYES:
NOES:
ABSTAIN:
ABSENT:

APPROVED:

_______________________________
Mireya G. Turner, Mayor

ATTEST:

_________________________________
Kelly Buendia, City Clerk
ATTACHMENT 2
RECORDING REQUESTED BY
City of lakeport

WHEN RECORDED MAIL TO:


City of Lakeport Attn: Olivia Grupp
225 Park Street
Lakeport, CA 95453
Complimentary recording request pursuant to
government code § 27383

SPACE ABOVE THIS LINE FOR RECORDER’S USE

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

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

4. A work of improvement on the property hereinafter described was COMPLETED ON 9/7/2018

5. The name of the CONTRACTOR for such work of improvement was VSS International, Inc.

(If no Contractor, insert “NONE”


6. The property on which said work of improvement was completed is in the City of Lakeport ,
county of Lake State of California, and is described as follows: Placement of rubber chip seal
and a Type II micro-surface to preserve road surface.

7. The street address of said property is: 11th Street from Hwy 29 to Main St; South Main St from Lakeport Blvd to
Peckham

Dated: 10/16/2018
Signature of
Owner or Owners }
Margaret Silveira, City Manager

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

Date and Place (Signature of person signing on behalf of owner))

4F.2 Notice of Completion - Pavement Preservation


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: Sale of 902 Bevins Court property MEETING DATE: 10/16/2018

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


Resolution to approve the purchase and sales agreement for the sale of real property (APN 025-462-11) to Lake
County Tribal Health Consortium Inc. in accordance with the California Department of Finance Approved Long
Range Property Management Plan.

BACKGROUND/DISCUSSION:

The City of Lakeport Successor Agency submitted a Long Range Property Management Plan (LRPMP) to the State
of California’s Department of Finance (DOF) in 2015. The Plan was approved by DOF and in order to implement
the LRPMP the City must sell the property as listed in the plan.

Staff is recommending the adoption of the resolution approving the Purchase and Sales Agreement of real
property at 910 Bevins Court, (APN: 025-462-11) to Lake County Tribal Health Consortium, Inc. for the expansion
of their health facilities. The appraised value was $320,000.00 the offer is for $325,000.

The Successor Agency approval of the Resolution is required prior to submitting the Purchase and Sales
Agreement to the Oversight Board.

OPTIONS:
Approve
Disapprove
No action
FISCAL IMPACT:
None at this time. Account Number: Comments: Per the DOF, fees associated with
the sale of property are to be paid from the proceeds of the sale and then the net proceeds of the sale will be
distributed among the taxing entities by the County of Lake in same manner as the ad valorem property tax.

SUGGESTED MOTIONS:
Adopt the proposed resolution for the approval of the Purchase and Sales Agreement for the real sale of
property (APN: 025-462-11) to Lake County Tribal Health in accordance with the California Department of
Finance Approved Long Range Property Management Plan.
Attachments: 1. Proposed Resolution
2. Purchase and Sales Agreement

Meeting Date: 10/16/2018 Page 1 Agenda Item #IV.G.


ATTACHMENT 1

RESOLUTION NO. _____ (2018)


A RESOLUTION OF THE CITY OF LAKEPORT SUCCESSOR AGENCY, AS SUCESSOR AGENCY TO
THE FORMER LAKEPORT REDEVELOPMENT AGENCY, APPROVING A PURCHASE AND SALES
AGREEMENT FOR THE SALE OF REAL PROPERTY BY THE CITY OF LAKEPORT SUCCESSOR
AGENCY IN ACCORDANCE WITH THE SUCCESSOR AGENCY’S APPROVED LONG RANGE
PROPERTY MANAGEMENT PLAN TO LAKE COUNTY TRIBAL HEALTH CONSORTIUM INC.

WHEREAS, the City of Lakeport Successor Agency, as Successor Agency (“SA”) to the
Lakeport Redevelopment Agency, has been established to oversee the wind down of the affairs
of the former Lakeport Redevelopment Agency (“Agency”) in accordance with the California
Health and Safety Code section 34173;

WHEREAS, the SA was required to (i) prepare a “Long Range Property Management
Plan” (“LRPMP”) meeting the requirements of Health and Safety Code section 34191.5,
subdivision (c), and (ii) submit the LRPMP to the Oversight Board and the California Department
of Finance (“DOF”) for approval;

WHEREAS, the SA prepared its LRPMP in accordance with Health and Safety Code
section 34191.5, subdivision (c), and submitted it to the Oversight Board for approval;

WHEREAS, on September 26, 2014, the Oversight Board approved the LRPMP and
directed that it be submitted to the DOF for approval in accordance Health and Safety Code
section 34191.5, subdivision (b);

WHEREAS, the LRPMP lists one (1) property held by the SA (APN 025-462-11), described
as a 2.14 acre vacant parcel in the LRPMP (“Disposition Parcel”), whereby the sale proceeds
from the City's disposition of the Property for Future Development will be remitted by the City
to the Lake County Auditor-Controller for distribution to the affected taxing entities in
accordance with their proportional shares of base property tax revenues.

WHEREAS, the SA received notice of DOF’s approval of the LRPMP on October 16, 2013,
including Oversight Board Resolution No. 012 (2014), which is included with the LRPMP on the
DOF website;

WHEREAS, Lake County Tribal Health Consortium has offered to purchase the
Disposition Parcel, APN 025-462-11, for fair market value of $325,000, as determined by an
appraisal; and

WHEREAS, the City of Lakeport Successor Agency desires to accept the offer and enter
into a Purchase and Sales Agreement with Lake County Tribal Health Consortium for the sale of
the Disposition Parcel (APN 025-462-11, approximately 2.14-acres located at 902 Bevins Court
in Lakeport); in accordance with the LRPMP and direct certain other actions related thereto.

201616.1
ATTACHMENT 1

NOW, THEREFORE, THE CITY OF LAKEPORT SUCCESSOR AGENCY, AS SUCCESSOR


AGENCY OF THE LAKEPORT REDEVELOPMENT AGENCY, DOES HEREBY RESOLVE, DETERMINE
AND ORDER AS FOLLOWS:

SECTION 1. The recitals set forth above are true and correct and incorporated herein
by reference.

SECTION 2. As required by Health and Safety Code section 34191.4, subdivision (a)
and section 34191.5, subdivision (c)(2), the SA is directed to deposit the Disposition Parcel into
the Community Redevelopment Property Trust Fund created pursuant to Health and Safety
Code section 34191.5, subdivision (a).

SECTION 3. The City of Lakeport Successor Agency hereby approves the Purchase and
Sales Agreement for the sale of the Disposition Parcel substantially in the form attached hereto
as Exhibit A, conditioned upon approval of the Oversight Board. The SA will utilize the proceeds
of the sale of the Disposition Parcel to distribute to the taxing entities in accordance with
Health and Safety Code section 34191.5, subdivision (c)(2).

SECTION 4. The SA is authorized to sell and transfer the Disposition Parcel as soon as
reasonably practical after Oversight Board approval of this Resolution.

SECTION 5. The SA and its staff are authorized and directed to do any and all things,
and to execute any and all documents, including, without limitation, a Purchase and Sales
Agreement substantially in the form attached hereto, which they may deem necessary or
advisable to effectuate this Resolution. Any previously-taken acts or previously-executed
documents in furtherance of the subject matter hereof are hereby ratified.

SECTION 6. If any provision of this Resolution or the application thereof to any


person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications of this Resolution which can be given effect without the invalid provision or
application, and to this end the provisions of this Resolution are severable. The City of Lakeport
Successor Agency hereby declares that it would have adopted this Resolution irrespective of
the invalidity of any particular portion thereof.

SECTION 7. This Resolution shall take effect from and after the date of its passage
and adoption in accordance with Health and Safety Code section 34179, subdivision (h).

PASSED, APPROVED AND ADOPTED at a regular meeting of the City of Lakeport


Successor Agency, as Successor Agency to the Lakeport Redevelopment Agency, held this 16th
day of October, 2018.

AYES:
NOES:
ABSENT:
ABSTAIN:

201616.1
ATTACHMENT 1

Mireya Turner, Chairperson, City of Lakeport


Successor Agency, as the Successor Agency
to the Lakeport Redevelopment Agency

ATTEST:

Kelly Buendia, Secretary

Exhibits: Purchase & Sales Agreement

201616.1
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
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: Unaudited Actual Report MEETING DATE: 10/16/18

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 review a presentation on the fiscal year ended June 30, 2018 unaudited
actuals and provide staff direction on the treatment of any surplus revenues.

BACKGROUND/DISCUSSION:

Account balances have been submitted to the independent auditor and field work has been completed. We are
currently in the process of preparing the Comprehensive Annual Financial Report (CAFR) which can sometimes
result in adjustments to balances for financial statement presentation purposes. Staff is providing this
information as an update to the status of the revenues and expenditures for the year ended June 30, 2018. Staff
felt that an update on the results from 17/18 accompanied with recommended 18/19 budget adjustments was
appropriate
Attachments to this staff report include summarized unaudited financial statements for the general fund, water
operating and maintenance fund and the sewer operating and maintenance fund. The presentation in which the
statements are prepared is a familiar format. The format is similar to how the annual budget and mid-year
review statements are prepared. The one addition is the section below the “Surplus (deficit)” line. This section
includes a detailed reconciliation of the various components of net position that adjust the amounts presented,
in the 16/17 audited financial statements, in accordance with Generally Accepted Accounting Principles (GAAP),
to the amounts of current resources available for appropriations or the method that has been historically used
for budgeting purposes.
In accordance with GAAP financial statements in the CAFR are presented in two distinctly different ways, the
governmental fund financial statements and government wide and enterprise fund financial statements.
Governmental fund financial statements present balances using current financial resources measurement focus
which emphasis the current available spendable resources available for appropriation. This method of
accounting is known as modified accrual. Government wide and enterprise fund financial statements are
presented on a flow of economic resources method which reports all assets and liabilities whether current or
long term. This method is also referred to as accrual accounting and is similar to the type of presentation that is
used in private industry. For budgeting purposes, the modified accrual method is used and this is common
practice among governmental agencies. The purpose of the additional section reconciling the components of net
position is an attempt to reconcile these two methods of accounting so that all relevant information is provided.

Meeting Date: 10/16/2018 Page 1 Agenda Item #VI.A.1


ANALYSIS:
General Fund:
The General Fund is anticipated to have an operating surplus for the year ended June 30, 2018 in the amount of
$763,023. The primary causes of this surplus are vacant positions in the police department, delayed capital
projects and operational saving across all departments.
Water Operating and Maintenance Fund:
The Water Operating and Maintenance Fund is anticipated to have an operating surplus for the year ended June
30, 2018 in the amount of $269,540. Staff did a remarkable job to eliminate the budgeted deficit. Operational
cost savings was the primary cause of the surplus. Operating revenues out performed budgeted amounts by 6%
and $165,000 in delayed capital projects were carried over.
Sewer Operating and Maintenance Fund:
The Sewer Operating and Maintenance Fund is anticipated to have an operating surplus for the year ended June
30, 2018 in the amount of $1,951,954. Closeout of the USDA project in 17/18 resulted in $1,153,000 of
repayment to the operating fund for projects that were completed under the program. Operational cost savings,
delayed capital projects carried over to the 18/19 budget in the amount of $280,000 and operating revenues out
performing budgeted amounts by 7% make up the remainder of the surplus.
Staff Recommendations:
Staff is recommending the following budget adjustments to the 18/19 budget:
Unaudited Beginning Estimated
Fund Balance Ending
After Approved Increase (Decrease) Fund Balance
Fund Name Adjustments Revenue Appropriations Net Effect Amended
110 General fund
Library Park Playground 70,000 (70,000)
Two Police Vehicles 90,000 (90,000)
Dowtown Tree Project 28,500 (28,500)
-
-
Total 3,692,980 - 188,500 (188,500) 3,504,480
501 Water O&M fund 2,019,916 100,000 (100,000) 1,919,916
601 Sewer O&M fund 2,400,100 - 2,400,100
Net Increase (Decrease) $ - $ 288,500 $ (288,500)

Appropriations Adjustment Summary


Salaries
and Loans/ Debt Capital
Department No. Benefits Operations Grants Service Outlay Total
City Council 1010 $ - $ - $ - $ - $ - $ -
Administration 1020 -
City Attorney 1030 -
Finance and IT 1041 -
Community Development:
Planning 1050 -
Building 1051 -
Housing 1053 -
Economic Development 1054 -
Engineering 1052 -
Police 2010 90,000 90,000
Public Works:
Administration and Compliance 3010 -
Streets and Infrastructure 3020 -
Parks, Buildings & Grounds 3030 98,500 98,500
Solid Waste Management 3040 -
Westshore Pool 3050 -
Water 3060 100,000 100,000
Sewer 3070 -
Non-Departmental 0000 -
Total $ - $ 100,000 $ - $ - $ 188,500 $ 288,500

Meeting Date: 10/16/2018 Page 2 Agenda Item #VI.A.1


OPTIONS:
1. Approve the budget amendment as recommended by staff.
2. Do not approve but provide direction to staff.

FISCAL IMPACT:
None $260,000 Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $260,000
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments: None

SUGGESTED MOTIONS:
Move to approve the amendment to the fiscal year 2018-19 City budget as recommended by staff.

Attachments: 1. Summarized unaudited financial statements for the general fund, water
operating and maintenance fund and the sewer operating and maintenance
fund.

Meeting Date: 10/16/2018 Page 3 Agenda Item #VI.A.1


ATTACHMENT 1

Fiscal Year 2017-18


Fund: 110
Name: General Fund
Proposed
2017-18 2017-18 2017-18
Original Budget Final Budget Unaudited Actuals
Revenue Sources
Taxes $ 4,709,040 $ 4,709,040 $ 4,463,199
Franchises 206,000 206,000 380,435
Licenses 1,550 1,550 680
Permits 72,500 72,500 185,803
Fines, forfeitures, and penalties 15,500 15,500 20,526
Use of money and property 52,000 52,000 45,166
Income from other agencies 140,000 140,000 18,038
Federal funding 3,500 3,500 421
State funding 59,133 59,133 90,498
Charges for service 54,510 54,510 126,067
Interfund services provided 159,000 159,000 -
Other revenue 87,560 114,483 140,534
Total revenue 5,560,293 5,587,216 5,471,367
Expenditures
Salaries and benefits 2,847,341 2,829,341 2,432,329
Operations 1,476,829 1,498,169 1,320,293
Debt service 37,115 37,115 37,114
Capital outlay/CIP 887,647 1,189,777 689,868
Total expenditures 5,248,932 5,554,402 4,479,604
Financing Sources (Uses)
Use of fund balance - - -
Transfers in 29,500 29,500 35,500
Transfers (out) (281,622) (281,622) (264,240)
Net sources (uses) (252,122) (252,122) (228,740)
Resources - Use
Surplus (deficit) $ 59,239 $ (219,308) $ 763,023

Adjusted General Fund Balance $ (4,584,838) $ (4,584,838) $ (4,584,838)


Compensated Absences 211,897 211,897 211,897
Pension Obligation Bonds 2,801,870 2,801,870 2,801,870
Net Pension Liability 3,429,788 3,429,788 3,429,788
OPEB 611,965 611,965 611,965
Net Deferred Inflows and Outflows Related to Pensions 459,275 459,275 459,275
Audited Beginning General Fund Balance Available for Appropriations 2,929,957 2,929,957 2,929,957
Less Non spendable and Restricted Amounts 314,440 314,440 314,440
Audited Beginning General Fund Balance 3,244,397 3,244,397 3,244,397
Inflows 5,589,793 5,616,716 5,506,867
Outflows 5,530,554 5,836,024 4,743,844
Change to fund balance 59,239 (219,308) 763,023
Anticipated Ending Fund Balance $ 3,303,636 $ 3,025,089 $ 4,007,420

Anticipated Ending Fund Balance Available for Appropriations $ 2,989,196 $ 2,710,649 $ 3,692,980

Departmental Use Original Budget Final Budget Unaudited Actuals


Non-Departmental 559,274 559,274 542,948
Legislative 87,562 87,562 72,859
Administration 290,096 290,096 267,343
Economic Development 65,000 65,000 61,045
City Attorney 68,000 68,000 47,751
Finance and Information Technology 236,204 244,641 238,940
Community Development:
Planning 216,534 216,534 166,112
Building 158,688 158,688 147,392
Engineering 120,250 120,250 144,098
Police 2,152,528 2,204,528 1,827,643
Public Works:
Administration and Compliance 127,850 127,850 118,394
Roads and Infrastructure 914,339 983,272 786,600
Parks, Buildings, and Grounds 481,723 657,823 286,528
Westshore Pool 52,506 52,506 36,191
Total use 5,530,554 5,836,024 4,743,844
ATTACHMENT 1

Fiscal Year 2017-18


Fund: 501
Name: Water Utility M & O Fund
Proposed
2017-18 2017-18 2017-18
Original Budget Final Budget Unaudited Actuals
Revenue Sources
Use of money and property 1,700 1,700 1,007
Charges for service 2,120,000 2,120,000 2,248,140
Interfund services provided 13,000 13,000 28,053
Other revenue - - 1,768
Total revenue 2,134,700 2,134,700 2,278,968
Expenditures
Salaries and benefits 893,947 893,947 833,924
Operations 694,977 822,482 475,615
Debt service 369,595 369,595 357,543
Capital outlay/CIP 455,358 466,681 342,346
Total expenditures 2,413,877 2,552,705 2,009,428
Surplus (deficit) (279,177) (418,005) 269,540

Audited Beginning Unrestricted Net Assets $ 196,734 $ 196,734 $ 196,734


Compensated Absences 62,002 62,002 62,002
Pension Obligation Bonds 523,120 523,120 523,120
Net Pension Liability 1,161,341 1,161,341 1,161,341
Net Deferred Inflows and Outflows Related to Pensions 212,865 212,865 212,865
OPEB 113,107 113,107 113,107
Restricted Cash less restricted Net Assets (518,793) (518,793) (518,793)
Adjusted Audited Beginning Unrestricted Net Assets 1,750,376 1,750,376 1,750,376
Inflows 2,134,700 2,134,700 2,278,968
Outflows 2,413,877 2,552,705 2,009,428
Change to fund balance (279,177) (418,005) 269,540
Anticipated Adjusted Ending Net Assets $ 1,471,199 $ 1,332,371 $ 2,019,916

0
Departmental Use 0 Original Budget Final Budget Unaudited Actuals
Non-Departmental 464,594 464,594 407,351
Legislative 7,860 7,860 7,189
Administration 95,131 95,131 96,905
City Attorney 36,000 36,000 23,131
Finance and Information Technology 163,849 177,677 199,332
Community Development:
Planning 24,593 24,593 21,766
Building 40,231 40,231 38,331
Engineering 34,443 34,443 16,203
Public Works:
Administration and Compliance 179,127 179,127 160,356
Roads and Infrastructure 11,200 11,200 4,473
Parks, Buildings, and Grounds 2,700 2,700 -
Water O&M 1,354,149 1,479,149 1,034,391
Total use 2,413,877 2,552,705 2,009,428
ATTACHMENT 1

Fiscal Year 2017-18


Fund: 601
Name: Sewer Utility M & O Fund
Proposed
2017-18 2017-18 2017-18
Original Buget Final Budget Unaudited Actuals
Revenue Sources
Taxes 53,550 53,550 66,699
Use of money and property 24,500 24,500 39,280
Charges for service 2,655,101 2,655,101 2,837,110
Interfund services provided 25,000 25,000 16,619
Other revenue - - 798,821
Total revenue 2,758,151 2,758,151 3,758,529
Expenditures
Salaries and benefits 939,269 939,269 844,761
Operations 948,943 951,448 712,716
Debt service 275,461 275,461 312,475
Capital outlay/CIP 647,607 658,930 222,099
Total expenditures 2,811,280 2,825,108 2,092,051
Financing Sources (Uses)
Transfers in - - 412,586
Other financing uses - - (127,110)
Net sources (uses) - - 285,476
Resources - Use
Surplus (deficit) (53,129) (66,957) 1,951,954

Audited Beginning Unrestricted Net Assets $ (1,268,127) $ (1,268,127) $ (1,811,720)


Compensated Absences 56,055 56,055 86,104
Pension Obligation Bonds 548,150 548,150 548,150
Net Pension Liability 1,675,541 1,675,541 1,675,541
Net Deferred Inflows and Outflows Related to Pensions 180,394 180,394 180,394
OPEB 11,472 11,472 11,472
Restricted Cash less restriced Net Assets (368,905) (368,905) (368,905)
Adjusted Audited Beginning Unrestricted Net Assets 834,580 834,580 321,036
Inflows 2,758,151 2,758,151 4,171,115
Outflows 2,811,280 2,825,108 2,092,051
Change to fund balance (53,129) (66,957) 2,079,064
Anticipated Adjusted Ending Net Assets $ 781,451 $ 767,623 $ 2,400,100

Departmental Use Original Buget Final Budget Unaudited Actuals


Non-Departmental 362,561 362,561 496,267
Legislative 7,860 7,860 7,176
Administration 95,130 95,130 96,560
City Attorney 26,000 26,000 23,106
Finance and Information Technology 169,049 182,877 197,686
Community Development:
Planning 24,593 24,593 21,702
Building 40,231 40,231 38,187
Engineering 34,343 34,343 15,269
Public Works:
Administration and Compliance 181,857 181,857 181,319
Roads and Infrastructure 59,900 59,900 22,731
Parks, Buildings, and Grounds 2,700 2,700 -
Water O&M - - 4,123
Sewer O&M 1,807,056 1,807,056 1,115,035
Total use 2,811,280 2,825,108 2,219,161
ATTACHMENT 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: Tree Well Electrical Project MEETING DATE: 10/16/2018

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to award a construction contract to the low bidder on the project, Nate’s Electric
Inc., for the amount of $68,500.00.

BACKGROUND/DISCUSSION:
Due to budgetary constraints, the installation of trees and electrical conductor work was deleted from the much
larger Downtown Improvement Project in 2016. At that time the conduit was installed along with the electrical
panels, but no power source was installed in the tree wells. In 2017 the trees were planted. This project will
complete the original scope of the Downtown Improvement Project by providing outlets for the future tree
lights and electrical service to vendors during community events on Main Street.

The bids were opened September 5, 2018. Two bids were received for the project.

Nate’s Electric Inc., was the low bidder at $68,500.00. The other bidder’s total was $69,141.00. The engineer’s
estimate for this project was $35,000.00.

OPTIONS:
The City Council could provide other direction.

FISCAL IMPACT:
None $68,500.00 Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $28,500
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:
SUGGESTED MOTIONS:
Move to award a construction contract to Nate’s Electric, Inc., for the Tree Well Electrical Project.

Attachments: 1. Contractor’s proposal

Meeting Date: 10/16/2018 Page 1 Agenda Item #VI.B.1.


ATTACHMENT 1
CITY OF LAKEPORT
City Council
Lakeport Redevelopment Agency
City of Lakeport Municipal Sewer District
Lakeport Industrial Development Authority
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: Ad Hoc Committee for the Selection of City Commissions and MEETING DATE: 10/16/2018
Committees

SUBMITTED BY: Kelly Buendia, City Clerk

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD:


The City Council is being asked to establish an ad hoc committee that will make recommendations to the City
Council for appointments to the City’s various Commissions and Committees with terms expiring in 2018.
BACKGROUND/ DISCUSSION:
The City Council annually appoints members to its various advisory commissions and committees; namely, the
Planning Commission, the Parks and Recreation Commission, the Traffic Safety Advisory Committee (TSAC), the
Lakeport Economic Development Advisory Committee (LEDAC), Lake County Vector Control District Board of
Trustees and the Measure Z Advisory Committee (MZAC).
In addition, beginning this year, the Council will be asked to recommend to the Lake County Board of
Supervisors two (2) City residents for appointment to serve on the Lakeport Fire Protection District Board of
Directors.
The City Clerk’s office typically begins recruitment for membership in the late fall by press release to all local
media and by advertising on the City’s website. The City Council and staff, by word-of-mouth, also encourage
interested parties to apply.
Staff is requesting that the City Council institute the formation of a temporary, Ad Hoc Selection Advisory
Committee consisting of two (2) Council Members to interview applicants and make recommendations to the
City Council as a whole regarding the aforementioned appointments. This process provides adequate time to
interview candidates and determine suitability for the role(s).

As a temporary ad hoc committee, the Council should select no more than two of its members to sit on the
committee. The subcommittee shall have such support from the City Attorney and other City staff as the City
Manager shall direct.

OPTIONS:
The Council, as a whole, could conduct interviews and/or direct staff with another process.

FISCAL IMPACT:

None $ Account Number: Comments:

SUGGESTED MOTIONS:

Meeting Date: 10/16/2018 Page 1 Agenda Item #VI.C.1.


185543.1
Move to adopt a resolution of the City Council of the City of Lakeport establishing an Ad Hoc Selection Advisory
Committee for the selection of the members of its Committees and Commissions with terms expiring in 2018, to
be comprised of City Council Members ________________ and __________________ .

1. Resolution of the City Council of the City of Lakeport Establishing an


Attachments:
Ad Hoc Advisory Committee for the Selection of Members of The City’s
Various Committees and Commissions with Terms Expiring in 2018

2. List of Committee/Commission Seats Expiring December 31, 2018

Meeting Date: 10/16/2018 Page 2 Agenda Item #VI.C.1.


185543.1
ATTACHMENT 1

RESOLUTION NO. ____ (2018)

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT ESTABLISHING AN AD HOC


ADVISORY COMMITTEE FOR THE SELECTION OF MEMBERS OF THE CITY’S VARIOUS
COMMITTEES AND COMMISSIONS WITH TERMS EXPIRING IN 2018

WHEREAS, The City Council annually appoints members to its various advisory commissions and
committees; namely, the Planning Commission, the Parks and Recreation Commission, the Traffic Safety
Advisory Committee (TSAC), the Lakeport Economic Development Advisory Committee (LEDAC), Lake
County Vector Control District Board of Trustees, the Measure Z Advisory Committee (MZAC), and, most
recently, submits recommendations for appointment to the Lakeport Fire Protection District Board of
Directors and;

WHEREAS, the City Clerk’s office begins recruitment for membership in the late fall by press
release to all local media and by advertising on the City’s website, and;

WHEREAS, the City Council desires that candidates be appropriately interviewed to understand
suitability for the various roles.

NOW, THEREFORE, BE IT RESOLVED THAT:

SECTION 1. An ad hoc advisory subcommittee is hereby established to be comprised of City


Council Members ___________ and __________.

SECTION 2. The subcommittee is charged with reviewing the applications for membership on
the City’s various committees and commissions with terms expiring in 2018 and, at its discretion,
allowing the applicants to make a short presentation detailing the applicant’s background, interests, and
reasons the applicant would like to serve and can contribute to committee or commission’s mission. The
subcommittee shall have such support from the City Attorney and other City staff as the City Manager
shall direct.

SECTION 3. The subcommittee shall provide their recommendations to the City Council on or
around January 1, 2019. Upon provision of its recommendation to the City Council, the subcommittee
shall automatically be disestablished.

SECTION 4. As a temporary, ad hoc advisory committee comprised of less than a quorum of the
City Council, the subcommittee may, but need not, comply with the Brown Act as authorized by
Government Code section 54952, subdivision (b).

THIS RESOLUTION was passed and adopted by the City Council of the City of Lakeport at a regular
meeting held on the ___ day of _____, 2018.

AYES:
NOES:
ABSTAINING:
ABSENT:

1
ATTACHMENT 1

_________________________________
MIREYA G. TURNER, Mayor

ATTEST:

____________________________________
KELLY BUENDIA, City Clerk

Resolution No. ____ (2013) Page 2


177034.1
ATTACHMENT 2

CITY OF LAKEPORT COMMITTEE/COMMISSION TERMS EXPIRING


DECEMBER 31, 2018

COMMISSION MEMBER TERM ENDS


PLANNING Kipp Knorr December 31, 2018
PLANNING Suzanne Russell December 31, 2018
PLANNING Michael Froio December 31, 2018

PARKS & RECREATION Suzanne Lyons December 31, 2018


PARKS & RECREATION Kipp Knorr December 31, 2018

TRAFFIC SAFETY ADVISORY Ann Blue December 31, 2018


TRAFFIC SAFETY ADVISORY Vicki Cole December 31, 2018
TRAFFIC SAFETY ADVISORY Suzanne Russell December 31, 2018

LEDAC Denise Combs December 31, 2018


LEDAC William Eaton December 31, 2018
LEDAC Wilda Shock December 31, 2018
LEDAC Terre Logsdon December 31, 2018

MEASURE Z ADVISORY Susan King December 31, 2018


MEASURE Z ADVISORY Tim Wynacht December 31, 2018

FIRE PROTECTION DISTRICT


FIRE PROTECTION DISTRICT

S-ar putea să vă placă și