Sunteți pe pagina 1din 76

AGENDA

REGULAR MEETING OF THE LAKEPORT CITY COUNCIL


(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL
DEVELOPMENT AUTHORITY, THE MUNICIPAL FINANCING AGENCY OF LAKEPORT and THE SUCCESSOR
AGENCY TO THE FORMER LAKEPORT REDEVELOPMENT AGENCY)
Tuesday, December 17, 2019
City Council Chambers, 225 Park Street, Lakeport, California 95453
Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, extended at the discretion of the
City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time.
I. CALL TO ORDER & ROLL CALL: 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 November 19, 2019.
C. Warrants: Approve the warrant register of December 12, 2019.
D. Renew Emergency Resolution: Confirm the continuing existence of a local emergency for the Mendocino
Mendocino Complex Fire Complex Fire.

E. Renew Emergency Resolution: February Confirm the continuing existence of a local emergency for the February 2019
2019 Storms Storms.
F. Renew Emergency Resolution: PG&E Confirm the continuing existence of a local emergency for the October 2019
Public Safety Power Shutoffs (PSPS) PSPS.
G. Maddy Act: Direct the City Clerk to prepare the 2020 Maddy Act Appointments List and post
at City Hall and the Lakeport Public Library.
H. Lakeport Police Officer’s Association Approve the side letter agreement for the City of Lakeport Police Officers
(LPOA): Association enacting the 7(k) exemption to the Fair Labor Standards Act.
I. Finance Report: Review and file the FY19-20 1st Quarter Financial Update.
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Public Input: Any person may speak for 3 minutes about any subject within the authority of the City Council, provided that the
subject is not already on tonight’s agenda. Persons wishing to address the City Council are required to complete a
Citizen’s Input form and submit it to the City Clerk prior to the meeting being called to order. While not required,
please state your name and address for the record. NOTE: Per Government Code §54954.3(a), the City Council
cannot take action or express a consensus of approval or disapproval on any public comments regarding matters
which do not appear on the printed agenda.

VI. COUNCIL REORGANIZATION:


1. Election: Nomination and election of Mayor and Mayor Pro Tem for a period of one year
VII. COUNCIL BUSINESS
A. City Clerk
1. Appointments to the Lakeport Appoint three (3) members to the Lakeport Economic Development Advisory
Economic Development Committee effective January 1, 2020, and expiring December 31, 2021.
Advisory Committee (LEDAC):
2. Appointments to the Parks and Appoint three (3) members to the Parks and Recreation Commission effective
Recreation Commission: January 1, 2020, and expiring December 31, 2021.
City Council Agenda of December 17, 2019 Page 2

3. Appointments to the Lakeport Appoint one (1) member to fill a vacancy on the Planning Commission effective
Planning Commission: January 1, 2020, and expiring December 31, 2022.
4. Appointment to the Lakeport Appoint one (1) member to the Board of the Lakeport Fire Protection District
Fire Protection District: effect January 1, 2020, and expiring December 31, 2023.
B. Community Development Director
1. Library Park Promenade Approve a proposed concrete design for use along the Lakefront Promenade.*
*The staff report for this item will be available on the date of the meeting,
pending a recommendation from the Parks and Recreation Commission.
C. City Manager
1. Letter of Support: Approve the proposed letter to the Board of Supervisors supporting the City of
Clearlake’s request for action on defaulted properties.
2. Annexation: Provide a response to the Lake Local Agency Formation Commission of the City of
Lakeport’s willingness to participate in good faith with the proposed process
outlined in the December 4, 2019 letter in regards to the South Lakeport
Annexation Project.
VIII. 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 SUCCESSOR AGENCY TO THE FORMER LAKEPORT REDEVELOPMENT AGENCY)
Tuesday, December 3, 2019
I. CALL TO ORDER & ROLL CALL: Mayor Barnes called the meeting to order at 6:00 p.m. with Council Members
Mattina, Parlet, Spurr, and Turner present.
II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Brock Falkenberg.
III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: A motion was made by Council Member Mattina, seconded by Council Member
Parlet, and unanimously carried by voice vote, to accept the agenda as 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 November 19, 2019.
C. Renew Emergency Resolution: Confirm the continuing existence of a local emergency for the Mendocino
Mendocino Complex Fire Complex Fire.

D. Renew Emergency Resolution: February Confirm the continuing existence of a local emergency for the February 2019
2019 Storms Storms.
E. Renew Emergency Resolution: PG&E Confirm the continuing existence of a local emergency for the October 2019
Public Safety Power Shutoffs (PSPS) PSPS.
F. Notice of Completion: Adopt the resolution accepting construction of the South Main Street Pavement
Rehabilitation Project by Lamon Construction Company Inc., and authorize the
filing of the Notice of Completion.
Vote on Consent Agenda: A motion was made by Council Member Parlet, seconded by Council Member
Mattina, and unanimously carried by voice vote, to accept the Consent Agenda,
items A-F.
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Public Input: There was no input offered by the public.

B. Presentation: A presentation was received from representatives from the State of Our
Children, a collaborative of multiple community agencies working together to
bring greater awareness of pressing issue affecting Lake County's children.

VI. PUBLIC HEARING:


1. Dig Once Ordinance: The staff report was presented by Community Development Director Ingram.

Mayor Barnes opened the public hearing at 6:46 p.m. With no comment from
the public, Mayor Barnes closed the public hearing at 6:46 p.m.

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


Mattina, and unanimously carried by voice vote, to adopt the ordinance adding
Chapter 15.28 Telecommunications Infrastructure Improvements to the Lakeport
Municipal Code establishing a ‘Dig Once’ policy for the City of Lakeport.

2. Telecom Ordinance: The staff report was presented by Community Development Director Ingram.
Mayor Barnes opened the public hearing at 6:54 p.m.
Nancy Ruzicka asked questions about the ordinance and stated she would like
these applications to go to the Planning Commission.
City Council Minutes of December 3, 2019 Page 2

Michael Green, Planning Commissioner, thanked staff and spoke in support of


the ordinance.
The public hearing was closed at 7:09 p.m.
A motion was made by Council Member Spurr, seconded by Council Member
Turner, and unanimously carried by voice vote, to adopt the ordinance modifying
Chapter 17.41 and amending Chapters 17.03, 17.4, 17.05, 17.6, 17.07, 17.8,
17.09, 17.10, 17.11, 17.12, 17.13, 17.14, 17.16, and 17.28 of the Lakeport
Municipal Code to permit and regulate wireless facilities within the City of
Lakeport.
VII. COUNCIL BUSINESS
A. Community Development Director
1. Library Park Promenade The staff report was presented by Community Development Director Ingram.
The City Council directed staff to take this back to the Parks and Recreation
Commission to consider other options, including a smooth finished concrete.
B. Police Chief
1. Keeping California Safe Act: The staff report was presented by Chief Rasmussen.
A motion was made by Council Member Turner, seconded by Council Member
Mattina, and unanimously carried by voice vote, to adopt a resolution supporting
the Keeping California Safe Act.
VIII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any: City Manager Silveira stated that the City won its appeal with the CPUC for
$4900.00 for undergrounding utilities.
City Attorney Ruderman gave no report.
Finance Director Walker gave no report.
Public Works Director Grider was not present.
Police Chief Rasmussen gave no report.
Community Development Director Ingram gave no report.
Administrative Services Director/City Clerk Buendia invited the City Council to the
upcoming employee appreciation lunch.
Mayor Barnes will be interviewing Commission & Committee applicants on
Wednesday.
Council Member Parlet will be catering in Cloverdale for the Police Department.
Council Member Mattina thanked staff for the lighting down Main Street and
expressed disappointment in the cancellation of the Dickens Fair.
Council Member Turner will be attending League Leaders brainstorming priorities
for the League of California Cities. She invited everyone to the Second Sunday
breakfast at the Lakeport Senior Center. She is looking forward to the Joint
County/Cities Annual Economic Development Summit in Kelseyville on December
9th, followed by the joint County/Cities Public Safety Power Shutoff Ad Hoc
Committee meeting that same day.
Council Member Spurr gave no report.
IX. ADJOURNMENT: Mayor Barnes adjourned the meeting at 7:54 p.m.

_______________________________________
Hilary Britton, Deputy City Clerk
CITY OF LAKEPORT
Over 125 years of community
pride, progress and service

12/12/2019

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

______________________________
Nicholas Walker
Finance Director

225 PARK STREET • LAKEPORT, CALIFORNIA 95453 • TELEPHONE (707) 263-5615 • FAX (707) 263-8584
Bank Transaction Report
Lakeport Transaction Detail
Issued Date Range: 10/31/2019 - 12/12/2019
Cleared Date Range: -

Issued Cleared
Date Date Number Description Module Status Type Amount
Bank Account: 15-0352000798 - POOLED CASH BANK
11/04/2019 56353 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -22,816.66
11/07/2019 56361 ADVANCED COMMUNICATION SYSTEMS Accounts Payable Outstanding Check -4,568.39
11/07/2019 56362 ADVENTIST HEALTH UKIAH VALLEY Accounts Payable Outstanding Check -4,247.02
11/07/2019 56363 ALL PURPOSE SAFETY TRAINING SOLUTIONS, LLC. Accounts Payable Outstanding Check -1,695.00
11/07/2019 56364 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -1,835.00
11/07/2019 56365 Void Check Accounts Payable Voided Check 0.00
11/07/2019 56366 AMERICAN RIVER COLLEGE Accounts Payable Outstanding Check -124.00
11/07/2019 56367 ANDREW BRITTON Accounts Payable Outstanding Check -23.00
11/07/2019 56368 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -1,721.60
11/07/2019 56369 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -78.56
11/07/2019 56370 AT&T Accounts Payable Outstanding Check -196.06
11/07/2019 56371 AT&T CALNET3 Accounts Payable Outstanding Check -1,331.02
11/07/2019 56372 BORGES & MAHONEY INC. Accounts Payable Outstanding Check -127.90
11/07/2019 56373 BRAD RASMUSSEN Accounts Payable Outstanding Check -20.00
11/07/2019 56374 CALIFORNIA PARK & RECREATION SOCIETY Accounts Payable Outstanding Check -170.00
11/07/2019 56375 CANNON WATER TECHNOLOGY INC. Accounts Payable Outstanding Check -436.09
11/07/2019 56376 COUNTY OF LAKE-ANIMAL CONTROL Accounts Payable Outstanding Check -428.00
11/07/2019 56377 CUES, INC. Accounts Payable Outstanding Check -1,250.00
11/07/2019 56378 DEPT OF CONSERVATION Accounts Payable Outstanding Check -735.68
11/07/2019 56379 DEPT OF MOTOR VEHICLES Accounts Payable Outstanding Check -78.00
11/07/2019 56380 DUDE SOLUTIONS, INC Accounts Payable Outstanding Check -5,916.67
11/07/2019 56381 DUNKEN PUMPS Accounts Payable Outstanding Check -17.16
11/07/2019 56382 ENVIRO-TECH Accounts Payable Outstanding Check -221.07
11/07/2019 56383 FERRELLGAS Accounts Payable Outstanding Check -606.82
11/07/2019 56384 FRANK HAAS Accounts Payable Outstanding Check -750.00
11/07/2019 56385 G & G PRINTING SERVICES Accounts Payable Outstanding Check -59.27
11/07/2019 56386 HD SUPPLY CONSTRUCTION & INDUSTRIAL-WHITE CAP Accounts Payable Outstanding Check -264.21
11/07/2019 56387 KIWANIS CLUB OF LAKEPORT Accounts Payable Outstanding Check -205.00
11/07/2019 56388 LAKE COUNTY BROADBAND SOLUTIONS Accounts Payable Outstanding Check -32,500.00
11/07/2019 56389 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -1,971.24
11/07/2019 56390 LAKE COUNTY LOCK & SAFE Accounts Payable Outstanding Check -110.00
11/07/2019 56391 LAKE COUNTY TAX COLLECTOR Accounts Payable Outstanding Check -4,125.32
11/07/2019 56392 LEE'S SPORTING GOODS Accounts Payable Outstanding Check -17.38
11/07/2019 56393 MARVINS GARDEN TREE SERVICE Accounts Payable Outstanding Check -2,640.00
11/07/2019 56394 MC MASTER-CARR SUPPLY CO. Accounts Payable Outstanding Check -64.43
11/07/2019 56395 MEDIACOM Accounts Payable Outstanding Check -1,913.37

12/12/2019 4:54:30 PM Page 1 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
11/07/2019 56396 MENDO WSA (GALAXY) Accounts Payable Outstanding Check -100.00
11/07/2019 56397 MURRAYSMITH Accounts Payable Outstanding Check -6,726.50
11/07/2019 56398 MYERS STEVENS & TOOHEY & CO. Accounts Payable Outstanding Check -297.00
11/07/2019 56399 NAPA AUTO - LAKE PARTS Accounts Payable Outstanding Check -333.66
11/07/2019 56400 NFP NATIONAL ACCOUNT SERVICES Accounts Payable Outstanding Check -1,093.47
11/07/2019 56401 OE PUBLIC & MISC EE'S Accounts Payable Outstanding Check -11,035.00
11/07/2019 56402 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -2,596.06
11/07/2019 56403 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -315.00
11/07/2019 56404 PERKINS SEPTIC TANK CLEANING Accounts Payable Outstanding Check -607.81
11/07/2019 56405 PG&E Accounts Payable Outstanding Check -12,308.07
11/07/2019 56406 PLAZA PAINT & SUPPLIES Accounts Payable Outstanding Check -103.90
11/07/2019 56407 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -398.23
11/07/2019 56408 REMIF Accounts Payable Outstanding Check -78,547.24
11/07/2019 56409 RICOH, USA Accounts Payable Outstanding Check -260.27
11/07/2019 56410 SHRED-IT USA LLC Accounts Payable Outstanding Check -68.72
11/07/2019 56411 STANDARD PRINTING COMPANY Accounts Payable Outstanding Check -561.40
11/07/2019 56412 STAPLES BUSINESS CREDIT-BUSINESS ADVANTAGE Accounts Payable Outstanding Check -1,552.81
11/07/2019 56413 Void Check Accounts Payable Voided Check 0.00
11/07/2019 56414 SUNRISE ENVIRON. SCIENTIFIC Accounts Payable Outstanding Check -4,400.46
11/07/2019 56415 SWAN ANALYTICAL INSTRUMENTS Accounts Payable Outstanding Check -10,743.47
11/07/2019 56416 SWRCB Accounts Payable Outstanding Check -60.00
11/07/2019 56417 THATCHER COMPANY OF CA., INC. Accounts Payable Outstanding Check -3,759.41
11/07/2019 56418 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -2,454.36
11/07/2019 56419 TRIPEPI SMITH & ASSOCIATES, INC. Accounts Payable Outstanding Check -2,900.00
11/07/2019 56420 TUFTS POLYGRAPH & INVESTIGATIONS Accounts Payable Outstanding Check -1,000.00
11/07/2019 56421 UCC RENTALS Accounts Payable Outstanding Check -10.00
11/07/2019 56422 UKIAH PAPER SUPPLY, INC. Accounts Payable Outstanding Check -3,536.66
11/07/2019 56423 UNDERGROUND SERVICE ALERT Accounts Payable Outstanding Check -188.75
11/07/2019 56424 US POSTMASTER - ARIZONA Accounts Payable Outstanding Check -913.99
11/07/2019 56425 USA BLUE BOOK Accounts Payable Outstanding Check -418.87
11/07/2019 56426 VERIZON CONNECT NWF, INC. Accounts Payable Outstanding Check -146.86
11/07/2019 56427 VERIZON WIRELESS Accounts Payable Outstanding Check -1,560.38
11/07/2019 56428 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -2,752.34
11/07/2019 56429 WHEELER'S LANDSCAPING Accounts Payable Outstanding Check -260.00
11/07/2019 56430 WILDA SHOCK Accounts Payable Outstanding Check -1,500.00
11/07/2019 56431 ZUMAR INDUSTRIES, INC. Accounts Payable Outstanding Check -497.29
11/07/2019 56432 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -32,585.14
11/08/2019 56354 AFLAC Accounts Payable Outstanding Check -689.82
11/08/2019 56355 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -157.38
11/08/2019 56356 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -100.00
11/08/2019 56357 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -375.00
11/08/2019 56358 LPOA Accounts Payable Outstanding Check -460.00
11/08/2019 56359 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,060.00

12/12/2019 4:54:30 PM Page 2 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
11/08/2019 56360 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,569.75
11/08/2019 DFT0001510 CALPERS Accounts Payable Outstanding Bank Draft -2,304.32
11/08/2019 DFT0001511 CALPERS Accounts Payable Outstanding Bank Draft -2,502.86
11/08/2019 DFT0001512 CALPERS Accounts Payable Outstanding Bank Draft -2,583.20
11/08/2019 DFT0001513 CALPERS Accounts Payable Outstanding Bank Draft -2,673.15
11/08/2019 DFT0001514 CALPERS Accounts Payable Outstanding Bank Draft -4,082.51
11/08/2019 DFT0001515 CALPERS Accounts Payable Outstanding Bank Draft -5,833.94
11/08/2019 DFT0001516 CALPERS Accounts Payable Outstanding Bank Draft -807.32
11/08/2019 DFT0001517 CALPERS Accounts Payable Outstanding Bank Draft -1,800.59
11/08/2019 DFT0001518 CALPERS Accounts Payable Outstanding Bank Draft -45.57
11/08/2019 DFT0001519 CALPERS Accounts Payable Outstanding Bank Draft -7.64
11/08/2019 DFT0001520 IRS Accounts Payable Outstanding Bank Draft -3,782.12
11/08/2019 DFT0001521 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -4,157.22
11/08/2019 DFT0001522 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,250.61
11/08/2019 DFT0001523 IRS Accounts Payable Outstanding Bank Draft -12,251.09
11/08/2019 DFT0001524 IRS Accounts Payable Outstanding Bank Draft -54.56
11/18/2019 56433 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -21,476.34
11/22/2019 56434 AFLAC Accounts Payable Outstanding Check -689.82
11/22/2019 56435 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -157.38
11/22/2019 56436 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -100.00
11/22/2019 56437 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -375.00
11/22/2019 56438 LEGALSHIELD Accounts Payable Outstanding Check -212.35
11/22/2019 56439 LPOA Accounts Payable Outstanding Check -460.00
11/22/2019 56440 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,060.00
11/22/2019 56441 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,569.75
11/22/2019 56445 ADAMS ASHBY GROUP, LLC. Accounts Payable Outstanding Check -1,850.00
11/22/2019 56446 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -2,200.00
11/22/2019 56447 AmWINS GROUP BENEFITS, INC. Accounts Payable Outstanding Check -18,785.70
11/22/2019 56448 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -656.25
11/22/2019 56449 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -19.64
11/22/2019 56450 AT&T CALNET3 Accounts Payable Outstanding Check -548.46
11/22/2019 56451 AVENU MUNI SERVICES Accounts Payable Outstanding Check -123.49
11/22/2019 56452 BONNIE SHARP Accounts Payable Outstanding Check -355.00
11/22/2019 56453 CANNON WATER TECHNOLOGY INC. Accounts Payable Outstanding Check -436.09
11/22/2019 56454 COLANTUONO, HIGHSMITH & Accounts Payable Outstanding Check -9,723.19
11/22/2019 56455 COMMUNITY DEVELOPMENT SERVICES Accounts Payable Outstanding Check -1,875.00
11/22/2019 56456 COUNTY OF LAKE-SPECIAL DIST Accounts Payable Outstanding Check -23,143.27
11/22/2019 56457 DEBBIE ARRINGTON Accounts Payable Outstanding Check -1,365.00
11/22/2019 56458 DEBRA ENGLAND Accounts Payable Outstanding Check -675.00
11/22/2019 56459 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -247.85
11/22/2019 56460 DEPT OF JUSTICE Accounts Payable Outstanding Check -330.00
11/22/2019 56461 DUNN RIGHT PAINTING, INC. Accounts Payable Outstanding Check -6,579.91
11/22/2019 56462 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -989.44

12/12/2019 4:54:30 PM Page 3 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
11/22/2019 56463 ENVIRO-TECH Accounts Payable Outstanding Check -98.28
11/22/2019 56464 FERRELLGAS Accounts Payable Outstanding Check -461.44
11/22/2019 56465 JONATHAN OHLEN Accounts Payable Outstanding Check -125.00
11/22/2019 56466 JONES TOWING Accounts Payable Outstanding Check -1,350.00
11/22/2019 56467 KELLEY DONALDSON Accounts Payable Outstanding Check -750.00
11/22/2019 56468 KELSEYVILLE TNT MINI STORAGE Accounts Payable Outstanding Check -413.00
11/22/2019 56469 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -968.06
11/22/2019 56470 LAKE COUNTY LOCK & SAFE Accounts Payable Outstanding Check -59.81
11/22/2019 56471 LAKE COUNTY WATER RESOURCES Accounts Payable Outstanding Check -813.00
11/22/2019 56472 LAMON CONSTRUCTION CO, INC. Accounts Payable Outstanding Check -333,387.81
11/22/2019 56473 LEXIS NEXIS RISK SOLUTIONS Accounts Payable Outstanding Check -30.00
11/22/2019 56474 LIGHTHOUSE BIS, LLC Accounts Payable Outstanding Check -298.50
11/22/2019 56475 MATT MAZZEI CHEVROLET Accounts Payable Outstanding Check -99.95
11/22/2019 56476 MC MASTER-CARR SUPPLY CO. Accounts Payable Outstanding Check -266.16
11/22/2019 56477 MILAN HOPKINS, MD Accounts Payable Outstanding Check -101.00
11/22/2019 56478 NAPA AUTO - LAKE PARTS Accounts Payable Outstanding Check -355.71
11/22/2019 56479 NORTH COAST COMMUNITY PLANNING Accounts Payable Outstanding Check -1,080.00
11/22/2019 56480 NUSO Accounts Payable Outstanding Check -249.08
11/22/2019 56481 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -352.15
11/22/2019 56482 PAUL R. CURREN Accounts Payable Outstanding Check -8,337.50
11/22/2019 56483 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -200.00
11/22/2019 56484 PERKINS SEPTIC TANK CLEANING Accounts Payable Outstanding Check -200.00
11/22/2019 56485 PETERSON Accounts Payable Outstanding Check -40.12
11/22/2019 56486 PG&E Accounts Payable Outstanding Check -236.61
11/22/2019 56487 PITNEY BOWES - SUPPLIES Accounts Payable Outstanding Check -235.94
11/22/2019 56488 PITNEY BOWES PURCHASE POWER Accounts Payable Outstanding Check -1,125.80
11/22/2019 56489 RICOH USA, INC. Accounts Payable Outstanding Check -97.50
11/22/2019 56490 RICOH, USA Accounts Payable Outstanding Check -582.57
11/22/2019 56491 ROBERT NISHIYAMA INVESTIGATIONS Accounts Payable Outstanding Check -420.60
11/22/2019 56492 RON HARPSTER Accounts Payable Outstanding Check -62.18
11/22/2019 56493 SWRCB ACCOUNTING OFFICE Accounts Payable Outstanding Check -21,392.00
11/22/2019 56494 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -5,222.76
11/22/2019 56495 TIRE HUB Accounts Payable Outstanding Check -754.99
11/22/2019 56496 TRI-CITIES ANSWERING SERVICE Accounts Payable Outstanding Check -113.50
11/22/2019 56497 U.S. BANK Accounts Payable Outstanding Check -14,870.41
11/22/2019 56498 VALLEY TOXICOLOGY SERVICES INC Accounts Payable Outstanding Check -85.00
11/22/2019 56499 VERIZON CONNECT NWF, INC. Accounts Payable Outstanding Check -189.50
11/22/2019 56500 VERIZON WIRELESS Accounts Payable Outstanding Check -184.15
11/22/2019 56501 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -4,222.01
11/22/2019 DFT0001526 CALPERS Accounts Payable Outstanding Bank Draft -2,574.58
11/22/2019 DFT0001527 CALPERS Accounts Payable Outstanding Bank Draft -2,796.43
11/22/2019 DFT0001528 CALPERS Accounts Payable Outstanding Bank Draft -2,643.58
11/22/2019 DFT0001529 CALPERS Accounts Payable Outstanding Bank Draft -2,735.61

12/12/2019 4:54:30 PM Page 4 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
11/22/2019 DFT0001530 CALPERS Accounts Payable Outstanding Bank Draft -4,047.20
11/22/2019 DFT0001531 CALPERS Accounts Payable Outstanding Bank Draft -5,783.47
11/22/2019 DFT0001532 CALPERS Accounts Payable Outstanding Bank Draft -837.46
11/22/2019 DFT0001533 CALPERS Accounts Payable Outstanding Bank Draft -1,867.80
11/22/2019 DFT0001534 CALPERS Accounts Payable Outstanding Bank Draft -45.57
11/22/2019 DFT0001535 CALPERS Accounts Payable Outstanding Bank Draft -7.64
11/22/2019 DFT0001536 IRS Accounts Payable Outstanding Bank Draft -3,709.98
11/22/2019 DFT0001537 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -4,074.81
11/22/2019 DFT0001538 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,212.75
11/22/2019 DFT0001539 IRS Accounts Payable Outstanding Bank Draft -12,185.97
11/22/2019 DFT0001540 IRS Accounts Payable Outstanding Bank Draft -208.32
11/25/2019 56502 MAGIC INTERIORS Accounts Payable Outstanding Check -6,115.00
11/25/2019 56503 STEVE TORRIGINO Accounts Payable Outstanding Check -2,445.00
12/04/2019 56510 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -36,593.98
12/04/2019 56511 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -3,315.00
12/04/2019 56512 Void Check Accounts Payable Voided Check 0.00
12/04/2019 56513 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -39.28
12/04/2019 56514 AT&T Accounts Payable Outstanding Check -408.00
12/04/2019 56515 AXON ENTERPRISE, INC. Accounts Payable Outstanding Check -493.73
12/04/2019 56516 CCAC Accounts Payable Outstanding Check -90.00
12/04/2019 56517 CLEARLAKE LAVA, INC. Accounts Payable Outstanding Check -277.78
12/04/2019 56518 COMMUNITY DEVELOPMENT SERVICES Accounts Payable Outstanding Check -250.00
12/04/2019 56519 COUNTY OF LAKE-HEALTH SVCS Accounts Payable Outstanding Check -4,911.00
12/04/2019 56520 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -137.90
12/04/2019 56521 DEPT OF JUSTICE Accounts Payable Outstanding Check -70.00
12/04/2019 56522 FERRELLGAS Accounts Payable Outstanding Check -772.09
12/04/2019 56523 FRANK A. OLSEN COMPANY Accounts Payable Outstanding Check -3,111.68
12/04/2019 56524 IMAGE SALES, INC. Accounts Payable Outstanding Check -34.64
12/04/2019 56525 INTERSTATE BATTERY SYSTEM Accounts Payable Outstanding Check -268.48
12/04/2019 56526 KAYLENE STRUGNELL Accounts Payable Outstanding Check -322.00
12/04/2019 56527 KELLY BUENDIA Accounts Payable Outstanding Check -37.56
12/04/2019 56528 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -225.94
12/04/2019 56529 LAKE COUNTY WASTE SOLUTIONS Accounts Payable Outstanding Check -612.20
12/04/2019 56530 MVP REPAIR SERVICE CO. Accounts Payable Outstanding Check -47.04
12/04/2019 56531 NATIONAL BUSINESS FURNITURE Accounts Payable Outstanding Check -933.73
12/04/2019 56532 NFP NATIONAL ACCOUNT SERVICES Accounts Payable Outstanding Check -1,089.45
12/04/2019 56533 NUSO Accounts Payable Outstanding Check -253.00
12/04/2019 56534 OE PUBLIC & MISC EE'S Accounts Payable Outstanding Check -10,748.00
12/04/2019 56535 O'REILLY AUTO PARTS Accounts Payable Outstanding Check -362.45
12/04/2019 56536 PACE ENGINEERING, INC. Accounts Payable Outstanding Check -996.00
12/04/2019 56537 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -6,465.08
12/04/2019 56538 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -225.00
12/04/2019 56539 PG&E Accounts Payable Outstanding Check -4,743.82

12/12/2019 4:54:30 PM Page 5 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
12/04/2019 56540 R.S. HUGHES Accounts Payable Outstanding Check -165.82
12/04/2019 56541 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -46.11
12/04/2019 56542 REMIF Accounts Payable Outstanding Check -58,582.64
12/04/2019 56543 REMIF Accounts Payable Outstanding Check -147.68
12/04/2019 56544 RICOH USA, INC. Accounts Payable Outstanding Check -89.55
12/04/2019 56545 RICOH, USA Accounts Payable Outstanding Check -233.92
12/04/2019 56546 ROTARY CLUB OF LAKEPORT Accounts Payable Outstanding Check -2,325.50
12/04/2019 56547 RYAN COOLEY Accounts Payable Outstanding Check -393.00
12/04/2019 56548 SANTA ROSA JUNIOR COLLEGE Accounts Payable Outstanding Check -89.25
12/04/2019 56549 SHRED-IT USA LLC Accounts Payable Outstanding Check -68.44
12/04/2019 56550 SUTTER LAKESIDE HOSPITAL Accounts Payable Outstanding Check -25.00
12/04/2019 56551 THATCHER COMPANY OF CA., INC. Accounts Payable Outstanding Check -4,739.58
12/04/2019 56552 THE UPS STORE #5161 Accounts Payable Outstanding Check -84.48
12/04/2019 56553 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -1,834.02
12/04/2019 56554 UNION BANK Accounts Payable Outstanding Check -2,605.00
12/04/2019 56555 VICTOR RICO Accounts Payable Outstanding Check -393.00
12/04/2019 56556 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -2,562.41
12/04/2019 56557 WILDA SHOCK Accounts Payable Outstanding Check -1,500.00
12/05/2019 DFT0001557 IRS Accounts Payable Outstanding Bank Draft -620.78
12/05/2019 DFT0001558 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -2,241.88
12/05/2019 DFT0001559 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -213.26
12/05/2019 DFT0001560 IRS Accounts Payable Outstanding Bank Draft -6,429.99
12/06/2019 56504 AFLAC Accounts Payable Outstanding Check -689.82
12/06/2019 56505 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -100.00
12/06/2019 56506 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -375.00
12/06/2019 56507 LPOA Accounts Payable Outstanding Check -460.00
12/06/2019 56508 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,060.00
12/06/2019 56509 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,568.23
12/06/2019 56561 RYAN COOLEY Accounts Payable Outstanding Check -393.00
12/06/2019 DFT0001542 CALPERS Accounts Payable Outstanding Bank Draft -2,837.62
12/06/2019 DFT0001543 CALPERS Accounts Payable Outstanding Bank Draft -3,082.12
12/06/2019 DFT0001544 CALPERS Accounts Payable Outstanding Bank Draft -2,552.70
12/06/2019 DFT0001545 CALPERS Accounts Payable Outstanding Bank Draft -2,641.57
12/06/2019 DFT0001546 CALPERS Accounts Payable Outstanding Bank Draft -4,073.64
12/06/2019 DFT0001547 CALPERS Accounts Payable Outstanding Bank Draft -5,821.25
12/06/2019 DFT0001548 CALPERS Accounts Payable Outstanding Bank Draft -815.69
12/06/2019 DFT0001549 CALPERS Accounts Payable Outstanding Bank Draft -1,819.26
12/06/2019 DFT0001550 CALPERS Accounts Payable Outstanding Bank Draft -45.57
12/06/2019 DFT0001551 CALPERS Accounts Payable Outstanding Bank Draft -7.64
12/06/2019 DFT0001552 IRS Accounts Payable Outstanding Bank Draft -3,628.60
12/06/2019 DFT0001553 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -3,976.23
12/06/2019 DFT0001554 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,197.67
12/06/2019 DFT0001555 IRS Accounts Payable Outstanding Bank Draft -12,005.19

12/12/2019 4:54:30 PM Page 6 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
12/06/2019 DFT0001556 IRS Accounts Payable Outstanding Bank Draft -147.56
12/10/2019 56562 U.S. BANK Accounts Payable Outstanding Check -10,648.19
Bank Account 15-0352000798 Total: (253) -1,103,705.57
Report Total: (253) -1,103,705.57

12/12/2019 4:54:30 PM Page 7 of 8


Bank Transaction Report Issued Date Range: -

Summary
Bank Account Count Amount
15-0352000798 POOLED CASH BANK 253 -1,103,705.57
Report Total: 253 -1,103,705.57

Cash Account Count Amount


**No Cash Account** 3 0.00
998 998-0000-101000 POOLED CASH - WEST AMERICA 250 -1,103,705.57
Report Total: 253 -1,103,705.57

Transaction Type Count Amount


Bank Draft 49 -143,026.09
Check 204 -960,679.48
Report Total: 253 -1,103,705.57

12/12/2019 4:54:30 PM Page 8 of 8


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

STAFF REPORT
RE: Continuation of Local Emergency Declaration – Mendocino MEETING DATE: 12/17/2019
Complex Fires

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


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

BACKGROUND/DISCUSSION:
On July 28, 2018, the Director of Emergency Services for the City of Lakeport declared a local State of
Emergency in connection with the conditions of extreme peril to the safety of persons and property
within the city as a result of the River Fire, re-named the Mendocino Complex fire in combination with
the Ranch Fire. In accordance with the Emergency Services Act Section 8630(b) and Lakeport Municipal
Code section 2.28.130, the City Council ratified the declared emergency on July 30, 2018 under
Resolution 2679 (2018). Under Lakeport Municipal Code section 2.28.150, the City Council shall review,
at least every 14 days, the need for continuing the emergency declaration until the local emergency is
terminated.
The City Council, at a Special Meeting on August 13, 2018, continued the emergency declaration via
Resolution 2680 (2018). The City Council subsequently continued the emergency declaration on
August 21, 2018, September 18, 2018, October 2, 2018, October 16, 2018, November 6, 2018,
November 20, 2018, December 4, 2018, December 18, 2018, January 15, 2019, February 5, 2019,
February 19, 2019, March 5, 2019, March 19, 2019, April 2, 2019, April 16, 2019, May 7, 2019 May 21,
2019, June 4, 2019, June 18, 2019, July 16, 2019, August 6, 2019, September 3, 2019, September 17,
2019, October 1, 2019, October 22, 2019, November 5, 2019, November 19, 2019 and December 3,
2019. Since a need still exists for the declaration, Council is asked to review and continue the
declaration. Should the need continue, staff will return this item at the next regularly scheduled City
Council meeting.

OPTIONS:

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

Meeting Date: 12/17/2019 Page 1 Agenda Item #IV.C.


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

Meeting Date: 12/17/2019 Page 2 Agenda Item #IV.C.


ATTACHMENT 1

RESOLUTION NO. 2679 (2018)

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


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

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


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

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

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

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


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

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

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

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


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

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

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

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

STAFF REPORT
RE: Continuation of Local Emergency Declaration – February MEETING DATE: 12/17/2019
Storms

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to review the need to continue the proclamation declaring a Local State
of Emergency due to conditions of extreme peril as a result of the February 2019 Storms and provide
direction.

BACKGROUND/DISCUSSION:
On February 28, 2019, the Director of Emergency Services for the City of Lakeport declared a local State
of Emergency in connection with the conditions of extreme peril to the safety of persons and property
within the city as a result of the February 2019 storms. In accordance with the Emergency Services Act
Section 8630(b) and Lakeport Municipal Code section 2.28.130, the City Council ratified the declared
emergency on March 5, 2019, March 19, 2019, April 2, 2019, April 16, 2019, May 7, 2019, May 21, 2019,
June 4, 2019, June 18, 2019, July 16, 2019, August 6, 2019, September 3, September 17, 2019, October
1, 2019, October 22, 2019, November 5, 2019, November 19, 2019, and December 3, 2019, under
Resolution 2704 (2019). Under Lakeport Municipal Code section 2.28.150, the City Council shall review,
at least every 14 days, the need for continuing the emergency declaration until the local emergency is
terminated.
Since a need still exists for the declaration, Council is asked to review and continue the declaration.
Should the need continue, staff will return this item at the next regularly scheduled City Council
meeting.

OPTIONS:

Approve the need for the continuation of the proclamation declaring a Local State of Emergency due to
the February 2019 storms; or proclaim the termination of the Local State of Emergency

FISCAL IMPACT:
None $ Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Meeting Date: 12/17/2019 Page 1 Agenda Item #IV.D.
Comments:
SUGGESTED MOTIONS: Move to confirm the continuing existence of a local emergency in the City of
Lakeport.
Attachments: 1. Resolution No. 2704 (2019)

Meeting Date: 12/17/2019 Page 2 Agenda Item #IV.D.


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

STAFF REPORT
RE: Continuation of Local Emergency Declaration – Public Safety MEETING DATE: 12/17/2019
Power Shutoff (PSPS)

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 electrical outages as a result of extreme fire weather conditions commencing on or
about 6:00 p.m. on the 26th day of October 2019, called the Public Safety Power Shutoff (PSPS) of October
2019

BACKGROUND/DISCUSSION:
On October 26, 2019, the Director of Emergency Services for the City of Lakeport declared a local State
of Emergency in connection with the conditions of extreme peril to the safety of persons and property
within the city as a result of the October 2019 Public Safety Power Shutoffs (PSPS. 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 October 31, 2019, under Resolution 2734 (2019). Under
Lakeport Municipal Code section 2.28.150, the City Council shall review, at least every 14 days, the need
for continuing the emergency declaration until the local emergency is terminated.
The City Council, at an emergency meeting on October 31, 2019, ratified the emergency declaration via
Resolution 2734 (2019). The City Council subsequently continued the emergency declaration on
November 5, 2019, November 19, 2019, and December 3, 2019.
Since a need still exists for the declaration, Council is asked to review and continue the declaration.
Should the need continue, staff will return this item at the next regularly scheduled City Council
meeting.

OPTIONS:

Approve the need for the continuation of the proclamation declaring a Local State of Emergency due to
the October Public Safety Power Shutoff; or proclaim the termination of the Local State of Emergency.

FISCAL IMPACT:
None $ Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $

Meeting Date: 12/17/2019 Page 1 Agenda Item #IV.E.


Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:
SUGGESTED MOTIONS: Move to confirm the continuing existence of a local emergency in the City of
Lakeport.
Attachments: 1. Resolution No. 2734 (2019)
2. Emergency Proclamation

Meeting Date: 12/17/2019 Page 2 Agenda Item #IV.E.


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: Annual Maddy Act Appointment List MEETING DATE: 12/17/2019

SUBMITTED BY: Kelly Buendia, City Clerk

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to direct the City Clerk to prepare the annual Maddy Act Appointment List.

BACKGROUND/DISCUSSION:
The Maddy Act (Government Code Sections 54970 through 54974) states that a vast and largely untapped
reservoir of talent exists among the citizenry of the State of California, and that rich and varied segments of this
great human resource are, all too frequently, not aware of the many opportunities which exist to participate in
and serve on local regulatory and advisory boards, commissions, and committees.
The Act requires that on or before December 31 of each year, each legislative body prepare an appointments list
of all regular ongoing boards, commissions, and committees which are appointed by the legislative body of the
local agency.
Pursuant to the Maddy Act, the list must contain the list of all appointive terms that expire during the next
calendar year (shown in red), with the name of the incumbent appointee, the date of appointment, the date the
term expires, and the necessary qualifications for the position. In addition, the list will indicate those seats with
terms that will expire on December 31, 2019, for which appointments will be made under Council Business later
in the meeting.
Once the list is prepared, the City Clerk will make it available to the public in accordance with the Act and can
continue recruiting any vacant positions.
Please Note: The appointments to those seats with terms expiring this year (shown in blue), will be appointed
later in this meeting, and the list will be updated accordingly.

OPTIONS:
The Appointments list is statutorily mandated. The City Council could direct the City Clerk to complete the list
and call a special meeting for approval prior to the December 31 deadline.

FISCAL IMPACT:
None $ Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:
Meeting Date: 12/17/2019 Page 1 Agenda Item IV.F.
SUGGESTED MOTIONS:
Move to direct the City Clerk to prepare the 2020 Maddy Act Appointments List and post at City Hall and the
Lakeport Public Library.

Attachments: 1. DRAFT Maddy Act Appointment List

Meeting Date: 12/17/2019 Page 2 Agenda Item IV.F.


CITY OF LAKE PORT 20 20 MADDY ACT LOCAL AP POINTM ENTS LI ST
NOTICE: In compliance with the requirements of the Maddy Act (Government Code §54970, et seq.), the following appointments list
was posted on or before December 31, 2019, at the City Hall, City of Lakeport, 225 Park Street, Lakeport, CA 95453, and at the
Lakeport Library, 1425 North High Street, Lakeport, CA 95453. The City Council of the City of Lakeport will make appointments to
the positions below which will expire or will otherwise become vacant in 2020. Unless noted otherwise, all appointees must be
residents of the City of Lakeport.
PLANNING CO MMISSIO N
The Planning Commission meets the second Wednesday of each month at 5:00 p.m. in the Council Chambers of City Hall. The city council may
appoint one member who lives outside of the city limits but within the Lakeport zip code area.
COMMISSIONER DATE APPOINTED TERM ENDS
Mark Mitchell December 18, 2018 December 31, 2022
Vacant December 18, 2018 December 31, 2022
Michael Froio December 18, 2018 December 31, 2022
Ken Wicks December 20, 2016 December 31, 2020
Michael Green December 20, 2016 December 31, 2020
PARKS & R ECR EATION COMMISSIO N
The Parks & Recreation Commission meets on the second Thursday of each month at 3:00 p.m. in the Council Chambers at City Hall.
COMMISSIONER DATE APPOINTED TERM ENDS
Jen Hanson March 20, 2018 December 31, 2019
Cindy Ustrud March 20, 2018 December 31, 2019
Ben Moore March 20, 2018 December 31, 2019
Suzanne Lyons December 18, 2018 December 31, 2020
Wayne Yahnke December 18, 2016 December 31, 2020
TRAFFIC SAFETY ADVISORY CO MMITT EE (T SAC)
The Traffic Safety Advisory Committee meets, every other month on the second Monday of the month at 4:00 p.m. in the City Council Chamber.
The City Council may appoint two members who are non-residents.

COMMISSIONER DATE APPOINTED TERM ENDS


Ashley Barrett December 18, 2018 December 31, 2022
Vicki Cole December 18, 2018 December 31, 2022
David Brown December 18, 2018 December 31, 2022
Frank Dollosso December 20, 2016 December 31, 2020
Nathan Maxman December 20, 2016 December 31, 2020
LAKEPORT ECONOMIC DEV ELOPMENT ADVISORY COMMITT EE (L EDAC)
This committee meets bimonthly, on the second Wednesday of the month, at 7:30 a.m. in the Conference Room at City Hall. Membership to this
committee is open to anyone who lives, works, shops, or does business in the City of Lakeport, including those in the unincorporated areas of the
Lakeport trade area.
COMMISSIONER DATE APPOINTED TERM ENDS
Pam Harpster February 20, 2018 December 31, 2019
Andy Lucas February 20, 2018 December 31, 2019
Dan Peterson February 20, 2018 December 31, 2019
Denise Combs December 18, 2018 December 31, 2020
William Eaton December 18, 2018 December 31, 2020
Wilda Shock December 18, 2018 December 31, 2020
Terre Logsdon December 18, 2018 December 31, 2020

MEASUR E Z ADVISORY COMMITT EE


This committee meets quarterly to review all revenues and expenditures of the Measure Z transactions and use tax and make recommendations to
the City Council regarding those expenditures.
COMMISSIONER DATE APPOINTED TERM ENDS
Susan King December 18, 2018 December 31, 2022
Verna Schaffer December 18, 2018 December 31, 2022
Annette Hopkins April 18, 2017 December 31, 2020
Dennis Rollins April 18, 2017 December 31, 2020
Nathan Speed April 18, 2017 December 31, 2020

LAKEPORT FIR E P ROTECT ION DIST RICT BOAR D


BOARD MEMBER DATE APPOINTED TERM ENDS
Randy Williams January 1, 2016 December 31, 2019
Alan Flora January 1, 2019 December 31, 2022
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: 1st Quarter Update, FY 2019-20 MEETING DATE: 12/17/2019

SUBMITTED BY: Nicholas Walker, Finance Director

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


Review and file the 1st Quarter Financial Update.

BACKGROUND/DISCUSSION:

Financial Update
Attachment A 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 which include revenue and
expense activity through September 30, 2019.
Investments
According to the idle funds investment policy for the City of Lakeport, the City of Lakeport Municipal Sewer
District (CLMSD) and Municipal Financing Agency of Lakeport (MFAL) quarterly updates are to be provided to the
City Council for review.
This schedule provides detail information on each individual CD as of September 30, 2019:
General Fund Settlement Original Estimated Current Accrued Interest
CD Title Yeild FDIC # Date Term Amount Market Value Through 3/31/19 Total
Wells Fargo Bank 2.70% 3511 12/9/2019 13 Months 200,000.00 200,302.00 325.48 200,627.48
JP Morgan Chase Bank 3.05% 628 11/16/2020 2 Years 200,000.00 200,228.00 2,306.30 202,534.30
Ally Bank 3.15% 57803 11/9/2021 3 Years 200,000.00 205,554.00 2,520.00 208,074.00
Discover Bank 3.30% 5649 11/7/2022 4 Years 200,000.00 208,920.00 2,658.08 211,578.08
Morgan Stanley Bank 3.55% 32992 11/8/2023 5 Years 200,000.00 213,300.00 2,840.00 216,140.00
Total 1,000,000.00 1,028,304.00 10,649.86 1,038,953.86

Wastewater Settlement Original Estimated Current Accrued Interest


CD Title Yeild FDIC # Date Term Amount Market Value Through 3/31/19 Total
Safra National Bank 2.65% 26879 12/16/2019 13 Months 200,000.00 200,346.00 2,018.36 202,364.36
UBS Bank USA 3.10% 57565 11/23/2020 2 Years 200,000.00 202,950.00 169.86 203,119.86
Goldman Sachs Bank 3.25% 33124 11/15/2021 3 Years 200,000.00 206,018.00 2,493.15 208,511.15
Barclays Bank Delaware 3.35% 57203 11/7/2022 4 Years 200,000.00 209,222.00 2,498.36 211,720.36
Morgan Stanley Private Bank 3.55% 34221 11/8/2023 5 Years 200,000.00 212,730.00 2,840.00 215,570.00
Total 1,000,000.00 1,031,266.00 10,019.73 1,041,285.73

Meeting Date: 12/17/2019 Page 1 Agenda Item #IV.H.


This schedule provides balances and concentration percentages of the City-wide cash and investment balances
as of September 30, 2019:

Investment Type Fair Value Concentration


Local Agency Investment Fund (LAIF) $ 2,608,264 19.05%
Certificates of Deposit 2,080,240 15.20%
Demand Deposits (checking) 7,808,723 57.04%
U.S. Government Securities 1,192,679 8.71%
Total Funds $ 13,689,906 100.00%

OPTIONS:
1. Review and file the 1st Quarter Financial Update.
2. Do not review and file 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:
Comments:

SUGGESTED MOTIONS:
None

Meeting Date: 12/17/2019 Page 2 Agenda Item #IV.H.


Fiscal Year 2019-20
Fund: 110
Name: General Fund

2019-20 2019-20
As of September % Collected/
Adjusted Budget Remaining $
30, 2019 Used
Revenue Sources
Taxes $ 4,827,250 $ 1,004,447 $ 3,822,803 21%
Franchises 206,000 6,801 199,199 3%
Licenses 750 55 695 7%
Permits 72,500 37,459 35,041 52%
Fines, forfeitures, and penalties 15,500 3,222 12,278 21%
Use of money and property 77,000 13,071 63,929 17%
Income from other agencies 140,000 270,767 (130,767) 193%
Federal funding 1,000 - 1,000 0%
State funding 100,500 - 100,500 0%
Charges for service 74,510 44,997 29,513 60%
Interfund services provided 84,000 - 84,000 0%
Other revenue 308,994 30,057 278,937 10%
Total revenue 5,908,004 1,410,876 4,497,128 24%
Expenditures
Salaries and benefits 3,286,313 890,389 2,395,924 27%
Operations 1,658,710 272,364 1,386,346 16%
Debt service 37,115 - 37,115 0%
Capital outlay/CIP 1,120,643 37,065 1,083,578 3%
Total expenditures 6,102,781 1,199,818 4,902,963 20%
Financing Sources (Uses)
Use of fund balance - -
Transfers in 29,500 -
Transfers (out) (223,658) -
Net sources (uses) (194,158) -
Resources - Use
Surplus (deficit) $ (388,935) $ 211,058

UnAudited Beginning General Fund Balance 4,574,007 4,574,007


Inflows 5,937,504 1,410,876
Outflows 6,326,439 1,199,818
Change to fund balance (388,935) 211,058
Anticipated Ending Fund Balance $ 4,185,072 $ 4,785,065

Anticipated Ending Fund Balance Available for Appropriations $ 3,562,453 $ 4,162,446

As of September
Departmental Use Adjusted Budget
30, 2019
Non-Departmental 422,858 5,296 417,562 1%
Legislative 103,986 27,252 76,734 26%
Administration 442,834 78,407 364,427 18%
Economic Development 108,000 35,421 72,579 33%
City Attorney 58,000 29,878 28,122 52%
Finance and Information Technology 266,010 64,949 201,061 24%
Community Development: -
Planning 278,507 48,578 229,929 17%
Building 161,537 51,322 110,215 32%
Engineering 127,693 46,185 81,508 36%
Police 2,396,438 562,568 1,833,870 23%
Public Works: -
Administration and Compliance 152,496 45,020 107,476 30%
Roads and Infrastructure 1,311,077 123,591 1,187,486 9%
Parks, Buildings, and Grounds 493,003 81,351 411,652 17%
Westshore Pool 4,000 - 4,000 0%
Total use 6,326,439 1,199,818 5,126,621 19%
Fiscal Year 2019-20
Fund: 501
Name: Water Utility M & O Fund

2019-20 2019-20
As of September % Collected/
Adjusted Budget Remaining $
30, 2019 Used
Revenue Sources
Charges for service 2,265,000 672,001 1,592,999 30%
Interfund services provided 13,000 28,053 (15,053) 216%
Other revenue - - -
Total revenue 2,278,000 700,054 1,577,946 31%
Expenditures -
Salaries and benefits 1,121,241 293,631 827,610 26%
Operations 783,452 107,942 675,510 14%
Debt service 338,526 51,125 287,401 15%
Capital outlay/CIP 276,086 18,881 257,205 7%
Total expenditures 2,519,305 471,579 2,047,726 19%
Financing Sources (Uses) -
Use of fund balance - - -
Transfers in - - -
Transfers (out) - - -
Loan/Bond Proceeds - - -
Additions to - - -
Depreciation - -
Net sources (uses) - - -
Resources - Use -
Surplus (deficit) (241,305) 228,475

Adjusted UnAudited Beginning Unrestricted Net Assets 1,190,682 1,190,682


Inflows 2,278,000 700,054
Outflows 2,519,305 471,579
Change to fund balance (241,305) 228,475
Anticipated Adjusted Ending Net Assets $ 949,377 $ 1,419,157

As of September
Departmental Use Adjusted Budget
30, 2019
Non-Departmental 403,926 51,804 352,122 13%
Legislative 12,723 3,278 9,445 26%
Administration 152,685 28,888 123,797 19%
City Attorney 26,000 5,784 20,216 22%
Finance and Information Technology 209,309 52,446 156,863 25%
Community Development: -
Planning 22,829 5,828 17,001 26%
Building 40,133 8,257 31,876 21%
Engineering 64,012 10,714 53,298 17%
Public Works: -
Administration and Compliance 211,957 53,279 158,678 25%
Roads and Infrastructure 32,950 - 32,950 0%
Parks, Buildings, and Grounds 57,528 - 57,528 0%
Water O&M 1,285,253 251,301 1,033,952 20%
Total use 2,519,305 471,579 2,047,726 19%
Fiscal Year 2019-20
Fund: 601
Name: Sewer Utility M & O Fund

2019-20 2019-20
As of September % Collected/
Adjusted Budget Remaining $
30, 2019 Used
Revenue Sources
Taxes $ 53,550 $ - $ 53,550 0%
Use of money and property 52,500 7,500 45,000 14%
Charges for service 2,715,000 816,830 1,898,170 30%
Interfund services provided 25,000 16,619 8,381 66%
Other revenue - - - 100%
Total revenue 2,846,050 840,949 2,005,101 30%
Expenditures
Salaries and benefits 1,123,813 285,166 838,647 25%
Operations 1,038,587 187,461 851,126 18%
Debt service 422,005 159,744 262,261 38%
Capital outlay/CIP 631,678 8,321 623,357 1%
Total expenditures 3,216,083 640,692 2,575,391 20%
Financing Sources (Uses)
Transfers in - -
Transfers (out) -
Loan/Bond Proceeds -
Other financing uses - -
Net sources (uses) - -
Resources - Use
Surplus (deficit) (370,033) 200,257

Adjusted UnAudited Beginning Unrestricted Net Assets 3,998,383 3,998,383


Inflows 2,846,050 840,949
Outflows 3,216,083 640,692
Change to fund balance (370,033) 200,257
Anticipated Adjusted Ending Net Assets $ 3,628,350 $ 4,198,640

As of September
Departmental Use Adjusted Budget
30, 2019
Non-Departmental 490,405 144,925 345,480 30%
Legislative 12,723 3,278 9,445 26%
Administration 151,635 28,888 122,747 19%
City Attorney 26,000 5,784 20,216 22%
Finance and Information Technology 214,353 52,445 161,908 24%
Community Development:
Planning 22,829 5,828 17,001 26%
Building 40,153 8,257 31,896 21%
Engineering 64,012 10,714 53,298 17%
Public Works:
Administration and Compliance 214,686 53,010 161,676 25%
Roads and Infrastructure 62,450 93 62,357 0%
Parks, Buildings, and Grounds 57,528 - 57,528 0%
Sewer O&M 1,859,309 327,470 1,531,839 18%
Total use 3,216,083 640,692 2,575,391 20%
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: City Council Reorganization MEETING DATE: 12/17/2019

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 Council is asked to hold its annual reorganization meeting.

BACKGROUND:
In December, the City Council holds its annual reorganization meeting. This meeting includes the
election of Mayor and Mayor Pro Tem.

DISCUSSION:
Mayoral elections are conducted by the City Clerk as part of that position’s statutory duties. It is
recommended that the current Mayor announce that elections for Mayor and Mayor Pro Tem are to
be conducted by the City Clerk and turn the meeting over to the City Clerk.
The City Clerk will request nominations for Mayor (which do not require a second but do require the
acceptance of the nomination by the nominee) and conduct a public election by the City Council by voice
vote. Following the election of Mayor, the City Clerk will provide a similar nomination and election
process for Mayor Pro Tem.
At that point, the new Mayor will be seated, and the meeting will be turned over to the new Mayor.
The new Mayor has the responsibility to make appointments to various commissions, boards, and
committees. In order to give the Mayor time to review these committees and ascertain who would
like to serve on them, the appointments to the commissions, boards, and committees will take place at
the next regular council meeting. A copy of the current assignments is included for informational
purposes.

OPTIONS:
The reorganization meeting is a mandatory meeting for all City Councils.

FISCAL IMPACT:
None $ Account Number: Comments:

SUGGESTED MOTIONS: None

Attachments: 1. Current Liaisons To Commissions, Boards, Committees

Meeting Date: 12/17/2019 Page 1 Agenda Item #VI.1.


LAKEPORT CITY COUNCIL
EFFECTIVE JANUARY 7, 2020
LIAISONS TO COMMISSIONS, BOARDS, COMMITTEES

LIAISONS
2019 2020
Lakeport Fire Protection District Mayor Barnes
Council Member Turner, Alt.
Lakeport Regional Chamber of Commerce Council Member Turner
Council Member Mattina, Alt.
Lakeport Main Street Association Mayor Pro Tem Spurr

APPOINTMENTS
2019 2020
League of California Cities Council Member Turner
Redwood Empire Division Council Member Mattina
Division Business Meeting Voting Delegate
League of California Cities Mayor Pro Tem Spurr
Redwood Empire Division Council Member Mattina
Legislative Committee Voting Delegate
Lake County/City Area Planning Council Council Member Mattina
Council Member Parlet
Council Member Spurr Alt.
PEG Board Council Member Turner
Vector Control District Board Mayor Pro Tem Spurr
County of Lake Solid Waste Management Council Member Spurr
Task Force Mayor Turner
SB 621 Indian Gaming Funds Committee Council Member Spurr
Mayor Pro Tem Barnes

Local Agency Formation Commission Council Member Mattina *No Alternate


LAFCO Alternate* Council Member Parlet
*Rotates to City in 2018 and 2019
Invasive Species Task Force Committee Council Member Parlet
Clean Water Program Committee Council Member Parlet
Lakeport Unified School District Council Member Mattina
Committee Mayor Turner
Oversight Board of the Former Lakeport Council Member Mattina
Redevelopment Agency Council Member Parlet. Alt.
Abandoned Vehicle Service Authority Council Member Parlet
Council Member Spurr, Alt.
Lake County Airport Land Use Commission Council Member Mattina
Lakeport Investment Committee Council Member Mattina
Council Member Parlet
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: Appointments to the Lakeport Economic Development MEETING DATE: 12/17/2019
Advisory Committee (LEDAC)

SUBMITTED BY: Kelly Buendia, City Clerk

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to appoint three (3) members to serve on the Lakeport Economic Development
Committee.

BACKGROUND/DISCUSSION:
The Lakeport Economic Development Committee was established in December of 2010. The purpose of the
Committee is to advise the City Council, City Manager, and Lakeport Economic Development Program staff on
developing potential programs and strategies for economic development in the City, establishing and
maintaining regular communication between the City and the business community, evaluating community needs
and desires for economic development, and focusing on commerce solutions that enhance the quality of life for
the Lakeport community.
The committee consists of 11 members, four of which are appointed by, and represent, the Lake County
Chamber of Commerce, the Lakeport Main Street Association, Workforce Lake, and the Mendocino College Lake
Center, respectively. In addition, Staff, designated by the City Manager, serve as ex-officio members. Currently,
the City Manager is the City's ex-officio member. Members are to serve two-year terms, with terms
commencing on January 1.
The terms of three (3) of the committee members expire December 31, 2019. Recruitment for membership was
done by a press release that went out to all local media, and by advertising on the City’s website. Letters were
sent to all persons whose terms were expiring, and they were invited to reapply. Three (3) applications were
received. Applications are on file with the City Clerk’s office.

A temporary Ad Hoc Selection Advisory Committee, consisting of Mayor Barnes and Council Member Spurr (with
staff support) was appointed by the Council at the meeting of October 22, 2019. This committee was charged
with interviewing applicants and making recommendations to Council regarding appointments to the City’s
various Committees and Commissions.

The Selection Advisory Committee interviews were held on December 4th and 5th, 2019. The Ad Hoc
Committee reviewed applications and interviewed each applicant regarding their background, interests, and
reasons the applicant would like to serve and contribute to their respective Committee/Commission of interest.
Based upon their review, the Ad Hoc Committee is recommending that Pam Harpster, Andy Lucas and Laura
Sammel be appointed for terms ending in 2021.

Meeting Date: 12/17/2019 Page 1 Agenda Item #VII.A.1.


OPTIONS:
Choose members to serve and/or direct staff to further advertise the positions.

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 appoint three members, Pam Harpster, Andy Lucas, and Laura Sammel, to the Lakeport Economic
Development Committee effective January 1, 2020, with terms expiring December 31, 2021.

1. List of 2019 Committee members and terms


Attachments:
2. Applications for Appointment to LEDAC

Meeting Date: 12/17/2019 Page 2 Agenda Item #VII.A.1.


LAKEPORT ECONOMIC DEV ELOPMENT ADVISORY COMMITT EE (L EDAC)
This committee meets bimonthly, on the second Wednesday of the month, at 7:30 a.m. in the Conference Room at City Hall.
Membership to this committee is open to anyone who lives, works, shops, or does business in the City of Lakeport, including those in
the unincorporated areas of the Lakeport trade area.
COMMISSIONER DATE APPOINTED TERM ENDS
Pam Harpster February 20, 2018 December 31, 2019
Andy Lucas February 20, 2018 December 31, 2019
Dan Peterson February 20, 2018 December 31, 2019
Denise Combs December 18, 2018 December 31, 2020
William Eaton December 18, 2018 December 31, 2020
Wilda Shock December 18, 2018 December 31, 2020
Terre Logsdon December 18, 2018 December 31, 2020

Meeting Date: 12/17/2019 Page 3 Agenda Item #VII.A.1.


APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT
ADVISORY BOARD,

Lakeport Economic Development


COMMISSION,

Committee or Commission applying for( Please check one):


Advisory Committee(
OR COMMITTEE

LEDAC) 9 Parks& Recreation Commission


i4
Measure Z Advisory Committee ( MZAC) Lakeport Fire Protection District Board

Lake County Vector Control District Board


Traffic Safety Advisory Committee
Planning Commission
APPLICANT NAME:

Andy Lucas
ADDRESS:

HOME PHONE: WORK PHONE:

EMAIL ADDRESS:

Please include a brief statement as to why you would like to serve, what special qualifications or experience you may
have for the position and/ or any other information you would like to include as part of your application:

I was raised in Lake County and would like to serve on LEDAC to learn more about what the City is doing with regard to

economic development I am a part owner of an economic development consulting firm based in Kelseyville called Community Development services( CDs)

We work on behalf of both public and private sector clients.

CDs specializes in project- specific grant acquisition, loan program management, direct services to businesses, and community outreach and education

The City of Lakeport is a client of CDs and CDs has operated the City' s Community Development Block Grant( CDBG) Business Loan Program

CDS also acts a s staff for the Lake County Economic Development Corporation ( LCEDC).
The LCEDC is a 501 c 3 nonprofit, the purpose of the corporation is to facilitate the creation, retention, expansion, and attraction of
businesses in Lake County.

Signature: Date:

Andy Lucas 11/ 22/ 19

Please return form to: City Clerk Email to: admininfo( aDcitvoflakeport. com

City of Lakeport
225 Park Street

Lakeport, CA95453

FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION

Appointment: Approved Length of Term: Date:

Denied From to
t

APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT


ADVISORY BOARD, COMMISSION, OR CO i EE

Committee or Commission applying for( Please check one):


Lakeport Economic Development Advisory Committee( LEDAC)® Parks& Recreation Commission
Measure Z Advisory Committee( MZAC) Lakeport Fire Protection District Board

Lake County Vector Control District Board


Traffic Safety Advisory Committee
Planning Commission
APPLICANT NAME:

Pamela Harpster
ADDRESS:

HOME PHONE: WORK PHONE:

EMAIL ADDRESS:

Please include a brief statement as to why you would like to serve, what special qualifications or experience you may
have for the position and/ or any other information you would like to include as part of your application:

I have been involved with economic and employment

development in Lake County for over 20 years and


enjoy being a part of LEDAC so that my attention in
these are locally focused.
realms
I run a staffing agency
in Lakeport and employ many workers as well as
provide services to our local businesses.

Continue on reverse side if necessary, or attach additional information)


S.' n ur Date:

Please return form to: City Clerk Email to: ad mini nfo( @cityoflakeport. com_
City of Lakeport
225 Park Street
Lakeport, CA 95453

FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION

Appointment: Approved Length of Term: Date:

Denied From to
fi
APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT
ac
ADVISORY BOARD, COMMISSION, ORCOMMITTEE
Ytg g

Committee or Commission applying for( Please check one):


Lakeport Economic Development Advisory Committee( LEDAC) Parks& Recreation Commission
Measure Z Advisory Committee( MZAC) Lakeport Fire Protection District Board
Lake County Vector Control District Board
Traffic Safety Advisory Committee
Planning Commission
APPLICANT NAME:

Laura McAndrews Sammel


ADDRESS:

HOME PHONE: WORK PHONE:

EMAIL ADDRESS:

Please include a brief statement as to why you would like to serve, what special qualifications or experience you may
have for the position and/ or any other information you would like to include as part of yourapplication:

I have over a decade of business administration experience working In Lakeport. I understand the

special circumstances that businesses and employees face in our small, rural city. I also hold a Master' s

degree in Business Administration and a nationally recognized human resources certification, PHR.

It Is my desire to help businesses thrive and succeed in this town. I do this through my work as a human

resources consultant and through my volunteer efforts serving on the LCCC Business Education Committee,

on the Board of Directors for LCAC, and attending the LEDAC meetings ( which I have done

as a member of public for most of 2019( in addition to volunteering for the 2019 Business Walk Survey).

Continue on reverse side If necessary, or attach additional information)


S' r '
Date:

It 22
120l
ease re irr- rormto: tyClerk Emailto: admininfoOcityoflakeport. com
City of Lakeport
225 Park Street
Lakeport, CA 95453

FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION

Appointment: Approved Length of Term: Date:

Denied From to
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: Appointments to the Parks and Recreation Commission MEETING DATE: 12/17/2019

SUBMITTED BY: Kelly Buendia, City Clerk

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to appoint three (3) members to serve on the Parks and Recreation Commission.

BACKGROUND/DISCUSSION:
The Parks and Recreation Commission was established in 1984 to act in an advisory capacity to the City Council
in matters pertaining to city parks and recreation, to cooperate with the planning commission and civic
organizations to advance the sound planning of new recreation areas and facilities, to recommend, from time to
time, policies on city recreation facilities to the city council for consideration and approval, and to perform such
other duties as may be assigned to the commission by the City Council.
The commission consists of 5 members, who serve two-year terms. In addition, staff, designated by the City
Manager, serve as ex-officio members. Currently, the Public Works Director is the City's ex-officio member.
The terms of three of the committee members expire December 31, 2019. Recruitment for membership was
done by a press release that went out to all local media, and by advertising on the City’s website. Letters were
sent to all persons whose terms were expiring, and they were invited to reapply. Three applications were
received. Applications are on file with the City Clerk’s office.

A temporary Ad Hoc Selection Advisory Committee, consisting of Mayor Barnes and Council Member Spurr (with
staff support) was appointed by the Council at the meeting of October 22, 2019. This committee was charged
with interviewing applicants and making recommendations to Council regarding appointments to the City’s
various Committees and Commissions.

The Ad Hoc Advisory Committee interviews were held on December 4th and 5th, 2019. The Ad Hoc Committee
reviewed applications and interviewed each applicant regarding their background, interests, and reasons the
applicant would like to serve and contribute to their respective Committee/Commission of interest. Based upon
their review, the Ad Hoc Committee is recommending that Jen Hanson, Ben Moore and Cindy Ustrud be
appointed to the effective immediately, with terms ending December 31, 2021.

OPTIONS:
Choose members to serve and/or direct staff to further advertise the positions.

FISCAL IMPACT:
None $ Budgeted Item? Yes No
Meeting Date: 12/17/2019 Page 1 Agenda Item #VII.A.2.
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 appoint three members, Jen Hanson, Ben Moore and Cindy Ustrud, to the Parks and
Recreation Commission effective January 1, 2020, with terms expiring December 31, 2021.
1. List of 2019 Committee members and terms
Attachments:
2. Applications for Appointment to LEDAC

Meeting Date: 12/17/2019 Page 2 Agenda Item #VII.A.2.


PARKS & R ECR EATION COMMISSIO N
The Parks & Recreation Commission meets on the second Thursday of each month at 3:00 p.m. in the Council Chambers at City Hall.
COMMISSIONER DATE APPOINTED TERM ENDS
Jen Hanson March 20, 2018 December 31, 2019
Cindy Ustrud March 20, 2018 December 31, 2019
Ben Moore March 20, 2018 December 31, 2019
Suzanne Lyons December 18, 2018 December 31, 2020
Wayne Yahnke December 18, 2016 December 31, 2020

Meeting Date: 12/17/2019 Page 3 Agenda Item #VII.A.2.


APPLICATION FOR APPOINTMENT TO THE CITY OFLAKEPORT
ADVISORY BOARD, COMMISSION, ORCOMMITTEE

Committee or Commission applying for( Please check one(:


lake.port

Measure Z
Developmenf Advisory CommiItee( IfDAC(
rronomlr.

Advisory Committee( MZAC( 0


Parks& Recreation CommisslorX
Lakeport Fire Protection District Board
Lake County Vector Control District Board
Trallic Safety Advisory Committee
Planning Commission 0
APPLICANT NAME:

yV
ADDRESS:

HOME PHONE: WORK P NE:

EMAIL ADDRESS:

Please Include a hrlef statement as to why you would like to some, what special qualifications or esperlence you may
have far the position and/ or any other information you would like to Include as part of your application:

G
n
rs

rt

Z
Yte

Conllnue e is s de f n
355a o cl a rtin ii itnalin\ J
Slgnatu Date: '

Pleaseretur for to: CtyClefk

City of Lakeport
Email to: adminlnfotacitvollakeoortl. com

225 Park Street


I akeeporl, CA 9545A

FOR CITY USE ONLY- APPLICANT, PLEASE 00 NOT COMPLETE THIS SECTION

Appointment: Approved Length of Term: Date:

Dented From to

RECEIVED
NOV 082019

CITY OF LAKEPORT
OFFICE OF CITY CLERK
APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT
ADVISORY BOARD, COMMISSION, OR COMMITTEE

Committee or Commission applying for( Please check one):


Lakeport Economic Development Advisory Committee( LEDAC)
Parks& Recreation Commission M
Lake County Vector Control District Board
Traffic Safety Advisory Committee
Planning Commission
APPLICANT NAME:

Moore, Ben
ADDRESS:

HOME PHONE: WORK PHONE:

EMAIL ADDRESS:

Please Include a brief statement as to why you would like to serve, what special qualifications or experience you may
have for the position and/ or any other Information you would like to Include as part of your application:

As a city of Lakeport resident I would like to see our city thrive. I feel City parks and recreational areas
have great impact on the quality of life of community members. These areas also directly Impact the
draw of tourism that can economically benefit the city financially and in positive growth.

I am3s years old, married for\ z years, and have two small children. I am a Deputy Sheriff with the
County of Lake and have been since 2005. 1 have learned to communicate with many different people,
in many different ways. I have the ability to work well in groups, present and share Ideas, and most
importantly, listen.

Not native to Lakeport or Lake County I grew up in Burney California; a much smaller town than the
city of Lakeport. Having grown up in a small town, I understand how small towns run; their people.
I want our city of appeal to a broad variety of people but most importantly family. I know by being
involved with the Parks and Recreation Commission I can assist with keeping our city great in addition
to searching for positive growth for our city.

Continue on reverse side if necessary, or attach additional Information)

Signatures Da

Pleas return form to: City Clerk


City of Lakeport
225 Park Street
Lakeport, CA 95453

FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION

Appointment: Approved Length of Term: Date:

Denied From to

g'7t
APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT
ADVISORY BOARD, COMMISSION, ORCOMMITTEE

Committee or Commission applying for( Please the


Lakeport Economic Development Advisory Committe gObT 0 Recreation Commission
Measure Z Advisory Committee( MZAC) L ort Fire Protection District Board
Lake County Vector Control District Board DEC O 2 2019
Traffic Safety Advisory Committee
Planning Commission Rio

APPLICANT NAME:

Cindy Ustrud
ADDRESS:

HOME PHONE: WORK PHONE:

EMAIL ADDRESS:

Please include a brief statement as to why you would like to serve, what special qualifications or experience you may
have for the position and/ or any other information you would like to include as part of your application:

I am reapplying to be a Lakeport City park commissioner because


I am committed to the philosophy of a healthy community being
enhanced and supported by having parks and recreational programs.

Community parks support our tourist industry in Lake County


and can play a vital role in supporting Lakeport as a city that
that is beautiful and a destination point in Lake County. I hope

that you will consider my past experience and longstanding support for park development in the City of Lakeport.

Conti e on reverse side if necgAary, or attach additional information)


Signature: Date:

2
4- 77
Please return form City Clerk Email to: admininfo@citvoflakeport. com

City of Lakeport
225 Park Street

Lakeport, CA 95453

FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION

Appointment: Approved Length of Term: Date:

Denied From to
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Industrial Financing Authority
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: Appointments to the Lakeport Planning Commission MEETING DATE: 12/17/2019

SUBMITTED BY: Kelly Buendia, City Clerk

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to appoint one (1) member to the Planning Commission.

BACKGROUND/DISCUSSION:
The Planning Commission was established in 1956. It has land use decision-making authority as defined by the
Lakeport zoning ordinance and also advises and reports on planning matters to the Lakeport City Council.
The commission consists of five members who serve four-year terms. The terms are staggered between even
and odd years so that three members are chosen in December of even years and two members chosen in
December of odd years. Qualified applicants must be a resident of the City of Lakeport, however, the City
Council may appoint one member who lives outside of the City limits, but within the Lakeport zip code area.
There now exists a vacancy on the Planning Commission due to the resignation of Commissioner Driver earlier
this year.
Recruitment for filling this vacancy was done by a press release that went out to all local media and by
advertising on the City’s website. Three applications were received, from Elizabeth Johnson, Kipp Knorr and Jeff
Warrenburg. These applications are on file in the Clerk’s office.
A temporary Ad Hoc Selection Advisory Committee, consisting of Mayor Barnes and Council Member Spurr (with
staff support), was appointed by the Council at the meeting of October 22, 2019. This committee was charged
with interviewing applicants and making recommendations to Council regarding appointments to the City’s
various Committees and Commissions.
The Selection Advisory Committee interviews were held on December 4th and 5th, 2019. The Ad Hoc Committee
reviewed applications and interviewed each applicant regarding their background, interests, and reasons the
applicant would like to serve and contribute to their respective Committee/Commission of interest. Based upon
their review, the Ad Hoc Committee is recommending that Jeff Warrenburg be appointed to the Planning
Commission, effective January 1, 2020, with terms expiring December 31, 2022.
OPTIONS:
Choose member to serve on the Planning Commission; or
Direct staff to further advertise the positions.

FISCAL IMPACT:
None $ Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $

Meeting Date: 12/17/2019 Page 1 Agenda Item #VII.A.3.


Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:
SUGGESTED MOTIONS:
Move to appoint Jeff Warrenburg to the Planning Commission to terms effective January 1, 2020, and expiring
December 31, 2022.

Attachments: 1. List of 2019 Committee members and terms


2. Applications

Meeting Date: 12/17/2019 Page 2 Agenda Item #VII.A.3.


PLANNING CO MMISSIO N
The Planning Commission meets the second Wednesday of each month at 5:00 p.m. in the Council Chambers of City Hall. The
city council may appoint one member who lives outside of the city limits but within the Lakeport zip code area.
COMMISSIONER DATE APPOINTED TERM ENDS
Mark Mitchell December 18, 2018 December 31, 2022
Vacant December 18, 2018 December 31, 2022
Michael Froio December 18, 2018 December 31, 2022
Ken Wicks December 20, 2016 December 31, 2020
Michael Green December 20, 2016 December 31, 2020

Meeting Date: 12/17/2019 Page 3 Agenda Item #VII.A.3.


APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT
ADVISORY BOARD, COMMISSION, ORCOMMITTEE

Committee or commission applying for( Please check one):


Lakeport Economic Development Advisory Committee( LEDAC) Parks& Recreation Commission
Measure Z Advisory Committee( MZAC) Lakeport Fire Protection District Board

Lake County Vector Control District Board


Traffic Safety Advisory Committee
Planning Commission
APPLICANT NAME:

Elizabeth Johnson

ADDRESS:

HOME PHONE: WORK PHONE:

EMAIL ADDRESS:

Please Include a brief statement as to why you would like to serve, what speclai qualifications or experience you may
have for the position and/ or any other Information you would like to Include as part of yourappiication:

My family and I moved from Sonoma County to Lakeport in January 2019, and we plan to make tt

I am a teacher at Lakeport Elementary and very interested in the future of our city.

In addition to wanting Lakeport to be a welcoming place for people to visit,

I would like to recruit and retain permanent residents. I see great potential for this area. I have bef

involved with planning and decision making in the area of education, but this

would be my first experience on a city commission. I am confident I will bring the skills and

forward thinking that will benefit Lakeport and it's residents. Thank you for your consideration.

Continue on reverse side if necessary, or attach additional information)


Signature: Date:
Elizabeth Johnson November 11, 2019

Please return form to: City Clerk Email to: admininfo@citvoflakeoort. com

City of Lakeport
225 Park Street
Lakeport, CA 95453

FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION

Appointment: Approved Length of Term: Date:

Denied From to
APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT

ADVISORY BOARD, COMMISSION, ORCOMMITTEE

Committee or Commission applying for( Please check one):


Lakeport Economic Development Advisory Committee( LEDAC) Parks& Recreation Commission
Measure Z Advisory Committee( MZAC)
Lakeport Fire, Protec Lion District Board
Lake County Vector Control District Board
TrafficSafety Advisory Committee
e vnC6 MI-4G M.M lti 1
Planning Commission
APPLICANT NAME:

2
ADDRESS:

HOME PHONE: WORK PHONE:

EMAIL ADDRESS:

Please Include a brief statement as to why you would like to serve, what special qualifications or experience you may
have for the position and/ or any other information you would like to include as part of your application;

If. Main em

N IV

YU0960
W— ounf
on r-ever5e side itnec sE sary, o' r atlta IN
Addit,< i' nfb7tM114)
Signatur Date:

co 12 0
Please return form to: City Clerk Email to: admininfo@citvoflakenort. com

City of Lakeport
225 Park Street
Lakeport, CA 95453

FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION

Appointment: Approved Length of Term: Date:

Denied From to
4

APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT


ADVISORY BOARD, COMMISSION, ORCOMMITTEE
Committee or Commission applying for( Please check one):
Lakeport Economic Development Advisory Committee( LEDAC) Parks& Recreation Commission
Measure Z Advisory Committee( MZAC) Lakeport Fire Protection District Board
Lake County Vector Control District Board
Traffic Safety Advisory Committee
Planning Commission lU/
APPLICANT NAME::

I_
Ve- W E U f
ADDRESS:

HOME PHONE: WORK PHONE:

EMAILADDRESS:

qualifications or experience you may


have for the position and/ or any other Information you would like to Include as part of yourapplication:

77 WokAd 1, k S ve
AKUNi1K. ve-

Qp
O or d2 ! ars. Nt(

OU ( 3 t r o vZv Se- cs,


r
rQo-
S u 6vlt- 61,W Ck Ro-r&-
f as/r" Qc fS $ Cvv t

MJ tn i, r Uev JI

t/ e a Al'Tv,

Continue on reverse side if necessary, or attach additional Information


S ignature, Date:

PleaseCltyClerk Email to: admininfo@cilvoflakeoort. mm


City of Lakeport
225 Park Street
Lakeport, CA 95453

FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION

Appointment: Approved Length of Term: Date:

Dented From to
1
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Industrial Financing Authority
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: Appointments to the Lakeport Fire Protection District MEETING DATE: 12/17/2019

SUBMITTED BY: Kelly Buendia, City Clerk

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to appoint one member to the Lakeport Fire Protection District.

BACKGROUND/DISCUSSION:
The Lakeport Fire Protection District is an independent special district serving the greater Lakeport Area.
Originally created around 1955, the Lakeport Fire Protection District (LFPD) annexed the City of Lakeport in
1999. To the extent the annexation resulted in the creation of a new board of directors for LFPD, Health and
Safety Code section 13837 provides that the District board may be either elected or appointed by the county
board of supervisors and the city councils in which the District is located. Those governing bodies appoint
directors to that board according to the proportionate share of the population within the district.
On December 4, 2018, the Council adopted Resolution 2695 (2018) establishing a protocol for the appointments
to the District Board. This protocol allowed for the Council to appoint one District Board member in 2019 to a
four year term. In order to stagger terms on the Board, the Council will appoint the City’s second representative
to a four year term that begins in 2020.
Recruitment for filling this vacancy was done by a press release that went out to all local media and by
advertising on the City’s website. Two (2) applications were received, from Randall Williams and Andy Lucas.
These applications are on file in the Clerk’s office, and attached to this staff report.
A temporary Ad Hoc Selection Advisory Committee, consisting of Mayor Barnes and Council Member Spurr (with
staff support), was appointed by the Council at the meeting of October 22, 2019. This committee was charged
with interviewing applicants and making recommendations to Council regarding appointments to the City’s
various Committees and Commissions, including the Fire District Board.
The Selection Advisory Committee interviews were held on December 4th and 5th. The Ad Hoc Committee
reviewed applications and interviewed each applicant regarding their background, interests, and reasons the
applicant would like to serve and contribute to the District Board. Based upon their review, the Ad Hoc
Committee is recommending that Andy Lucas be appointed to the Lakeport Fire Protection District Board,
effective January 1, 2020, with the term expiring December 31, 2023.
OPTIONS:
Choose an applicant to serve on the Lakeport Fire Protection District Board; or
Direct staff to further advertise the positions.

FISCAL IMPACT:
None $ Budgeted Item? Yes No

Meeting Date: 12/17/2019 Page 1 Agenda Item #VII.A.4.


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 appoint Andy Lucas to the Lakeport Fire Protection District Board to a term effective January 1, 2020,
and expiring December 31, 2023.

1. List of 2019 Board members and terms


Attachments:
2. Applications

Meeting Date: 12/17/2019 Page 2 Agenda Item #VII.A.4.


LAKEPORT FIR E P ROTECT ION DIST RICT BOAR D
BOARD MEMBER DATE APPOINTED TERM ENDS
Randy Williams January 1, 2016 December 31, 2019
Alan Flora January 1, 2019 December 31, 2022

Meeting Date: 12/17/2019 Page 3 Agenda Item #VII.A.4.


APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT
ADVISORY BOARD,

Lakeport Economic Development


COMMISSION,

Committee or Commission applying for( Please check one):


Advisory Committee(
OR COMMITTEE

LEDAC) Parks& Recreation Commission


i4
Measure Z Advisory Committee ( MZAC) Lakeport Fire Protection District Board 9

Lake County Vector Control District Board


Traffic Safety Advisory Committee
Planning Commission
APPLICANT NAME:

Andy Lucas
ADDRESS:

HOME PHONE: WORK PHONE:

EMAIL ADDRESS:

Please include a brief statement as to why you would like to serve, what special qualifications or experience you may
have for the position and/ or any other information you would like to include as part of your application:

I WAS RAISED IN LAKE COUNTY AND AM NOW A LAKEPORT RESIDENT, MEMBER OF LEDAC,

AND STAFF TO THE LAKE COUNTY ECONOMIC DEVELOPMENT CORPORATION.

THE IMPACT OF FIRES IN LAKE COUNTY OVER THE PAST SEVERAL YEARS HAS BEEN DEVASTATING

SO SUPPORT OF OUR FIRST RESPONDERS IS MORE IMPORTANT THAN EVER.

I APPRECIATE THE OPPORTUNITY TO CONTINUE TO SUPPORT LAKEPORT FIRE BEYOND PARTICIPATING IN FUNDRAISERS

AND SUPPORTING MEASURE M BY JOINING THE BOARD OF DIRECTORS I ALSO LOOK FORWARD TO THE OPPORTUNITY TO LEARN MORE

ABOUT THE INNER WORKINGS OF THE DISCTRICT AND OFFER INSIGHT INTO POTENTIAL FUNDING SOURCES TO ASSIST THE DISTRICT

Continue on reverse side if necessary, or attach additional information)


Signature: Date:
ANDY LUCAS 12/ 3/ 19

Please return form to: City Clerk Email to: admininfo( cDcitvoflakeport. com

City of Lakeport
225 Park Street

Lakeport, CA95453

FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION

Appointment: Approved Length of Term: Date:

Denied From to
APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT
ADVISORY BOARD, COMMISSION, ORCOMMITTEE

Committee or Commission applying for( Please check one):


Lakeport Economic Development Advisory Committee( LEDAC) Parks& Recreation Commission
Measure Z Advisory Committee( MZAC) Lakeport Fire Protection District Board M
Lake County Vector Control District Board
Traffic Safety Advisory Committee
Planning Commission
APPLICANT NAME:

Randall Williams
ADDRESS:

HOME PHONE: WORK PHONE:

Retired
EMAIL ADDRESS:

Please include a brief statement as to why you would like to serve, what special qualifications or experience you may
have for the position and/ or any other information you would like to include as part of your application:

aa5 ' . SPC LI AC eC // Sf O & 411' / CST c S

Continue on reverse side if necessary, or attach additional information)


Signature: Date:

67w W161
Please return form to: City Clerk Email to: admininfo(@citvoflakeaort. com
City of Lakeport
225 Park Street

Lakeport, CA 95453

FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION

Appointment: Approved Length of Term: Date:

Denied From to
Please accept this list of qualifications to consider in my application for reappointment to the Lakeport
Fire Protection District.

1. Past Director/ Fire Commissioner for 24 years.


2. Past volunteer and part time paid fireman.
3. Past hazardous material specialist.

4. Past Emergency Medical Technician 1 and 2


5. Certified in government required senate and assembly requirements
6. Past experience in grant( local, state and feral) applications.
7. Past negotiating skills with employees and employers.
8. Strong professional relationships with other fire districts both state and out of state
9. Certified in government management skills
10. Strong community involvements.
11. Experience in governmental budgeting.
12. Strong friendships with current and retired firemen.
13. Knowledge of the needs of our community.
14. A desire to keep and maintain a strong and competent fire department that works well with our
community and Lake County.
15. Currently sit on the Lake County Fish and Wildlife Committee.
16. Currently sit on the Lake County Oversight Committee.

My commitment to the city of Lakeport and to the Lakeport Fire Protection District is second to no one.
Providing the best Fire Department has always been an important role in my life

I thank you for your time and consideration.

Randall Williams
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: Support for actions to remedy negligence and willful omission MEETING DATE: December
to perform official functions by Lake County Treasurer/Tax 17, 2019
Collector

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT:  Information only  Discussion  Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:

Approval to send Letter to the Board of Supervisors regarding support for actions to remedy negligence
and willful omission to perform official functions by the Lake County Treasurer/Tax Collector.

BACKGROUND/DISCUSSION:

According to the City Manager of the City of Clearlake, the Assistant Treasurer/Tax Collector provided
information that roughly 3,652 of 14,191 total parcels in the City of Clearlake have delinquent taxes.
Approximately 2,024 properties have been in tax default five years or more, automatically qualifying them for
tax sale and further triggering a legal obligation on the Tax Collector to bring them to auction. Some properties
have been in default since 1981. This is not simply Clearlake’s problem. The City of Lakeport has 1,334
delinquent properties and 414 eligible for sale. Other areas of the County suffer from the same staggering
numbers of defaulted properties, with a county-wide total of 12,500 properties in tax default (15% of total
county parcels). The total defaulted amount currently due is $18.3 million county-wide with $8.3 million of the
outstanding debt currently eligible for sale.

At the September 17th Lake County Board of Supervisors meeting, Clearlake City staff were told that the Tax
Collector would hold a tax sale in March 2020, but would only be selling 300 properties. The Tax Collector did
promise to include the City of Clearlake in the process of selecting properties that would be included in the
upcoming sale. While no timeline for submittal was initially offered, upon the request of the Clearlake City
Manager, the Tax Collector provided a deadline of October 25, 2019 to provide a list of priority properties. On
October 23, 2019 the City Manager sent a list of 166 properties, or approximately 10% of those currently eligible
for sale within the City. Staff have heard indirectly that about 27 of those properties would be included in the
March sale. This is less than 2% of the City’s prioritized properties. Perhaps most importantly, California law
states that for every property eligible for tax sale, the Tax Collector is required to offer it for sale within four
years. Additionally, the property shall be offered every six years thereafter if it isn’t sold. There are 4,243
properties county-wide and 1,121 within the City of Clearlake that were not offered for sale in violation of
various provisions of applicable law. Just under 60% of the properties that are in tax default are not in
compliance with state mandates to dispose of the property through auction and remedy the tax debt.

Meeting Date: 12/17/2019 Page 1 Agenda Item #VII.C.1.


221385.1
By either refusing or failing to initiate tax default foreclosures as required by the tax code, the Tax Collector is
effectively responsible for leaving thousands of residential and commercial properties within the Cities and
County off the tax roll and in severely dilapidated conditions posing imminent threats to public health, safety,
and welfare. As per Clearlake’s letter, in essence, the Tax Collector has abandoned a core function of
responsibility, which is to collect taxes, resulting in harm to both the City of Clearlake and further to Lake
County. The Clearlake City Council believes that the State Controller, and other agencies with some oversight,
owe it to our tax-paying public and local voters to do anything within the Controller’s Office’s power to remedy a
situation where an elected Tax Collector has abandoned their core responsibilities.

Staff is asking that the Lakeport City Council support the City of Clearlake’s plight for sale of delinquent
properties, which also affects the City of Lakeport.

OPTIONS:

Approve letter to the Lake County Board of Supervisors.

Approve letter with amendments to the Lake County Board of Supervisors.

Do not approve submittal of letter and give staff directions.

FISCAL IMPACT:
 None $ Budgeted Item?  Yes  No (Future Tax revenues from sale of properties.)

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 the attached letter to the Board of Supervisors supporting the City of Clearlake’s request for
action on defaulted properties.

Attachments: 1. Support Letter


2. Letter from City of Clearlake to State Controller
3. Letter from City of Clearlake to the Board of Supervisors

Meeting Date: 12/17/2019 Page 2 Agenda Item #VII.C.1.


221385.1
Over 100 years of community
pride, progress and service.

December 17, 2019

Lake County Board of Supervisors


255 N. Forbes Street
Lakeport, CA 95453

Dear Honorable Board Members:

RE: SUPPORT FOR ACTIONS TO REMEDY NEGLIGENCE AND WILLFUL OMISSION TO PERFORM OFFICAL
FUNCTIONS BY LAKE COUNTY TREASURER/TAX COLLECTOR

The City of Lakeport has been following the City of Clearlake’s concerns over the proliferation of tax
defaulted properties and the lack of regular and adequate tax sales within Lake County. The city of
Lakeport also has 1,334 properties with unpaid taxes with 414 eligible for sale, based on the five year
timeline, with an approximate tax debt of $963,000. The City of Lakeport’s share of delinquent property
tax is smaller in comparison to the City of Clearlake’s share, though this is lost revenue for County, Schools,
the City and other taxing entities who need these revenues to meet their budget needs. Not only is this
loss of revenue for these entities, it also becomes a matter of blight in our communities.
We place our full support behind the City of Clearlake’s requests for action from the Board of Supervisors.
We ask that the Board have a discussion at the earliest possible time to consider the available options, and
further take definitive action in addressing this problem that leads to blight and stagnation of our local
economy. As the City’s letter details, not only is this an oppressive problem in Clearlake and Lakeport, but
across all of Lake County.
The City of Lakeport requests this be viewed by the Board as its high priority, in order to address blighted
communities, limiting options for reinvestment throughout the county, wasting taxpayer dollars to
support a department with a history of negligence and inaction, and directly causing damage to the Cities
and County’s finances.
We appreciate your attention to this matter to resolve this problem.

Sincerely,

Timothy Barnes
Mayor

CC: Lake County Treasurer/Tax Collector


City of Clearlake, City Council & City Manager

225 PARKSTREET•LAKEPORT, CALIFORNIA 95453•TELEPHONE (707) 263-5615•FAX (707) 263-8584


City of Clearlake
14050 Olympic Drive, Clearlake, California 95422
(707) 994-8201 Fax (707) 995-2653

November 20, 2019

Betty T. Yee
California State Controller
300 Capital Mall, Suite 1850
Sacramento, California 95814

Dear Controller Yee:

RE: REQUEST FOR INVESTIGATION INTO NEGLIGENCE AND WILLFUL OMISSION TO PERFORM OFFICAL
FUNCTIONS BY LAKE COUNTY TREASURER/TAX COLLECTOR

The City of Clearlake is investing significant energy and resources in implementing our strategic plan,
namely making the City a cleaner, safer place. There are many facets to achieving this vision, which we
feel is in part being currently obstructed by the Lake County Treasurer/Tax Collector Barbara Ringen.
The City is extremely concerned about the lack of recent required tax auctions and the continued increase
in tax defaulted properties in the City of Clearlake. Based on information provided by the Assistant
Treasurer/Tax Collector the City has roughly 3,652 of 14,191 total parcels that have delinquent taxes.
Approximately 2,024 properties have been in tax default five years or more, automatically qualifying them
for tax sale and further triggering a legal obligation on the Tax Collector to bring them to auction. Some
properties have been in default since 1981! This is not simply a Clearlake problem, other areas of the
County suffer from the same staggering numbers of defaulted properties, with a county-wide total of
12,500 properties in tax default (15% of total county parcels). The total defaulted amount currently due
is $18.3 million county-wide with $8.3 million of the outstanding debt currently eligible for sale.
The owners of over 25% of Clearlake’s properties are not currently paying their taxes or have a
delinquency. This leads to tremendous blight and blocks reinvestment. The main tool that local
governments have to compel compliance with municipal ordinances is the power of liens and ultimately
tax sales. Unfortunately, the sole responsibility for selling tax defaulted properties rests with the County
by and through, here the elected Tax Collector. As we clean up our City and place liens on properties for
abatements, unpaid bills, etc., we get little if any help from the Tax Collector in placing those properties
up for sale. This results in a breakdown in the City’s ability to collect on debts, hampers redevelopment
of many valuable properties that have significant interest from investors, encourages continued blight,
creates properties that are an attractive nuisance draining City resources and generally cause a threat to
public health, safety, and welfare.
Unfortunately, there was no tax sale held in 2019. In fact, over the past 11 years, there have only been
seven tax sales conducted by the Tax Collector’s office. If we include the total number of properties
offered for sale over that time, it only results in an average of 70 properties per year being offered. This

1
type of approach will never make a positive impact in the number of tax defaulted properties within the
City of Clearlake, let alone the entire County. Many counties commit to regular tax sales or hold tax sales
as needed to ensure the inventory of defaulted properties is as low as possible. As an example, Riverside
County determined that holding regular tax sales even caused a measurable reduction in new property
owners defaulting.
At the September 17th Lake County Board of Supervisors meeting, City staff were told that the Tax
Collector would hold a tax sale in March of 2020, but would only be selling 300 properties. The Tax
Collector did promise to include the City of Clearlake in the process of selecting properties that would be
included in the upcoming sale. While no timeline for submittal was initially offered, upon the request of
the City Manager, the Tax Collector provided a deadline of October 25, 2019 to provide a list of priority
properties. On October 23, 2019 the City Manager sent a list of 166 properties, or approximately 10% of
those currently eligible for sale within the City. Staff have heard indirectly that about 27 of those
properties would be included in the March sale. This is less than 2% of the City’s prioritized properties.
Perhaps most importantly, California law states that for every property eligible for tax sale, the Tax
Collector is required to offer it for sale within four years. Additionally, the property shall be offered every
six years thereafter if it isn’t sold. There are 4,243 properties county-wide and 1,121 within the City of
Clearlake that were not offered for sale in violation of various provisions of applicable law. Just under 60%
of the properties that are in tax default are not in compliance with state mandates to dispose of the
property through auction and remedy the tax debt. The Tax Collector has made no significant effort to
remedy this situation, nor has offered a cohesive plan to do so in the future, and each year goes by with
additional violations and continued neglect of official duties by the elected Tax Collector. By either
refusing or failing to initiate tax default foreclosures as required by the tax code, the Tax Collector is
effectively responsible for leaving thousands of residential and commercial properties within the City’s
borders off the tax roll and in severely dilapidated conditions posing imminent threats to public health,
safety, and welfare. In essence, the Tax Collector has abandoned a core function of responsibility, which
is to collect taxes, resulting in harm to both the City of Clearlake and further to Lake County. The Council
believes that the State Controller, and other agencies with some oversight, owe it to our tax paying public
and local voters to do anything within the Office’s power to remedy a situation where an elected Tax
Collector has abandoned their core responsibilities.
Clearly the March 2020 tax sale will not provide any real progress towards the reduction of tax defaulted
properties in the City or County, which leads us to the need for a long-term solution. The lack of
communication from the Tax Collector’s office, previous history of inaction, continued violation of the law,
and unrestrained growth of the problem, have led the City Council to consider all available options,
including this request for investigation or further official inquiry.
The Council has sent a letter to the Lake County Board of Supervisors requesting they take a variety of
actions; however, we believe that even more needs to be done.
In summary, we believe the Lake County Tax Collector has been:
1. Negligent in her duties;
2. Has willfully failed to perform her official functions;
3. Failed to perform functions as required by law; and
4. Breached fiduciary duties to the electorate/citizens of Lake County by failure to take action on
thousands of tax delinquent properties that could otherwise be tax producing properties on the
tax roll.

2
All of this results in what appears to be a complete disregard for the life, health, safety and welfare of
residents by permitting thousands of properties to remain in disrepair and be harbors for criminal activity
and ongoing fire and security threats. The Tax Collector is effectively the only impediment to bringing
thousands of properties into compliance with the law, safe and productive uses and tax generating status.

The City understands that the Treasurer/Tax Collector is an elected official, however we believe the
California State Controller has a level of oversight and responsibility over some functions of this local office
that justify and warrant an official investigation. We hereby request the State Controller investigate the
claims included within this letter against the Lake County Tax Collector. Further, the City Council requests
that this request be forwarded to other appropriate enforcement and/or oversight agencies that share
authority to review this matter as the Controller’s Office deems appropriate and necessary. The City is
prepared to provide any additional information we have access to in order to help facilitate this
investigation.

Sincerely,

Russell Cremer, Mayor Dirk Slooten, Vice Mayor Joyce Overton, Councilmember

Phil Harris, Councilmember Russell Perdock, Councilmember

CC: Lake County Treasurer/Tax Collector – 255 N. Forbes Street, Lakeport, CA 95453
Lake County Board of Supervisors – 255 N. Forbes Street, Lakeport, CA 95453

3
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: Lake LAFCo South Lakeport Annexation Project Request MEETING DATE: 12-17-2019

SUBMITTED BY: Kevin M. Ingram, Community Development Director

PURPOSE OF REPORT: ☐ Information only ☐ Discussion ☒ Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to consider a request of the Lake Local Agency Formation Commission pertaining
to the South Lakeport Annexation Project.

BACKGROUND/DISCUSSION:
On August 19, 2019, the City of Lakeport submitted an application to the Lake Local Agency Formation
Commission (LAFCo) for the annexation of +/- 136.78 acres extending approximately one (1) mile south of the
existing city limits along South Main Street and Soda Bay Road, commonly referred to as the South Lakeport
Annexation Project. At the LAFCo meeting of November 20, 2019 the Commission decided to defer a decision
with respect to the 1997 Tax Sharing Agreement. Instead, the Commission requested the City and County agree
to participate in good faith to a LAFCo initiated process to resolve the existing dispute related to how the
property and sales tax revenue from the South Lakeport Annexation area should be apportioned if it is annexed.
In a letter provided to both the City and County, dated December 4, 2019 (Attachment 1), LAFCo is requesting
that both entities agree to participate in a good faith effort to resolve existing disputes between the two entities
pertaining to property and sales tax apportionments in the annexation area. The letter contains two directives
for the consideration of both the City and County, which are fully explained in the December 4th letter but are
summarized below as follows:
1. LAFCo to conduct an impartial fiscal analysis as a means of settling the disputes between the fiscal
analyses prepared by each entity. The City, as the applicant, is being asked to pay the cost of the fiscal
analysis.

2. Following the completion of the impartial fiscal analysis, LAFCo would schedule a facilitated meeting
between the County and City. Two members of each legislative body are requested to participate in the
meeting to be conducted by an independent facilitator from outside the area. The end goal would be to
resolve existing disagreements between the two entities and develop a new tax sharing agreement that
both parties can agree to. LAFCo is offering to pay the cost of hiring a facilitator.

LAFCo is requesting that the City and County take action to indicate a willingness to participate in good faith
with the developed proposal of the Commission outlined in the December 4, 2019 letter. It is further stated that
if either entity chooses to not participate in this process, LAFCo will have no alternative but to proceed to make

Meeting Date: 12/17/2019 Page 1 Agenda Item #VII.C.2.


221377.1
a determination on the applicability of the 1997 Tax Exchange Agreement to the annexation application before
LAFCo.
City staff is recommending the City Council agree to participate in the outlined proposal provided by LAFCo.

OPTIONS:
1. After discussion provide response to LAFCo of willingness to participate in good faith with presented proposal
as outlined in the December 4, 2019 letter.

2. After discussion provide alternative response to LAFCo.

3. After discussion, take no action or take action to not participate in proposal outlined by LAFCo in the
December 4, 2019 letter.

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: No funding necessary for this action.

SUGGESTED MOTIONS:
Move to approve the City of Lakeport’s good faith participation in Lake LAFCo’s proposed process outlined in its
December 4, 2019 letter in regards to the South Lakeport Annexation Project.

☒ Attachments: South Lakeport Annexation Project LAFCo Letter dated December 4, 2019

Meeting Date: 12/17/2019 Page 2 Agenda Item #VII.C.2.


221377.1

S-ar putea să vă placă și