Sunteți pe pagina 1din 78

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, February 18, 2020
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 of the regular meeting of February 4, 2020.
C. Warrants: Approve the warrant register of January 30, 2020.
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. Application 2020-003: Approve Application 2020-003, with staff recommendations, for the 2020 Cinco
de Mayo event to be held in Library Park.
H. Application 2020-004: Approve application 2020-004, with staff recommendations, for the 2020 Saint
Patrick’s Day Pub Crawl event on Main Street.
I. Library Park Seawall Replacement Approve Contract Change Order 1 to West Coast Contractors, Inc. DBA Oregon
Project: West Coast Contractors for the Library Park Seawall Replacement Project.
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.

B. Presentation: Receive the annual update from the Lake County Tourist Improvement District
(TID).
C. Presentation: Presentation by Karl Parker, Mobility Programs Manager of Lake Links.
VI. COUNCIL BUSINESS
A. Police Chief
1. Police Fees: Adopt the proposed resolution increasing parking fines, fees, penalties and
surcharges and establishing a new schedule of fines, fees, penalties and
surcharges and rescinding Resolution No. 2345 (2009).
2. Quarterly Police Statistics: Receive and file a report on the Police Statistics for 2019.
B. Finance Director:
City Council Agenda of February 18, 2020 Page 2

1. Quarterly Financial Statement Review and file the 2nd Quarter Financial Update and Mid-Year Review, FY 2019-
and Mid-Year Report: 20.
VII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any:
VIII. 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, February 4, 2020
City Council Chambers, 225 Park Street, Lakeport, California 95453

I. CALL TO ORDER & ROLL CALL: Mayor Spurr called the meeting to order at 6:00 p.m. with Council Members
Barnes, Mattina, Parlet, and Turner present.
II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Chief Rasmussen.
III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: A motion was made by Council Member Turner, seconded by Council Member
Barnes, 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 of the regular meeting of January 21, 2020.
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. Application 2020-002 Approve Application 2020-002, with staff recommendations, for the Shakespeare
at the Lake event, to be held July 25-26, 2020.
A motion was made by Council Member Parlet, seconded by Council Member
Mattina, and unanimously carried by voice vote, to accept the consent calendar,
items A-F.
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Public Input: Dan Peterson of Sutter Lakeside Hospital announced that the hospital was
awarded a four star hospital for the fourth year and he introduced the new CAO
of Sutter, Scott Knight.

Scott Knight expressed his excitement to be part of the community.

City Manager Silveira thanked Mr. Peterson for his service and dedication to the
community and welcomed Mr. Knight.

B. Proclamation: Council member Turner presented a proclamation affirming the City of


Lakeport’s support of the ongoing State of Our Children effort in the City of
Lakeport and the County of Lake.

VI. PUBLIC HEARING:

A. Community Development Block Grant The staff report was presented by Community Development Director Ingram
(CDBG): regarding the Community Development Block Grant (CDBG) program and
possible activities and projects to be considered for funding under the upcoming
Notice of Funding Availability (NOFA) process
City Council Minutes of February 4, 2020 Page 2

Mayor Spurr opened the Public Hearing at 6:22 p.m. With no comment from the
public, Mayor Spurr closed the Public Hearing at 6:22 p.m.

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


Turner, and unanimously carried by voice vote, to direct staff to proceed with the
preparation of a CDBG grant application.

VII. COUNCIL BUSINESS


A. City Manager
1. Rent Stabilization: The staff report was presented by City Attorney Ruderman.

The following members of the public spoke in favor of rent stabilization, along
with deferred maintenance and related issues: Don Salisbury, Craig Porter,
Michael Green, Catherine (no last name provided), Michael Duffy, Ray Bilbrey,
and Mrs. Salisbury.

Maria Espinoza, manager of the Clearlake Marina & Mobile Home Park made a
statement and read a letter from Tim Pikey, Vice President of Park Nation, which
owns the park.

Mary Ann McQueen, owner of Northport Trailer Resort, spoke in favor of the
park owners meeting with the tenants instead of enacting rent stabilization.

The City Council gave staff direction.


B. Public Works Director
1. Carpet for City Hall: The staff report was presented by Public Works Director Grider.
A motion was made by Council Member Barnes, seconded by Council Member
Parlet, and unanimously carried by voice vote, to authorize the City Manager to
sign purchase orders with Magic Interiors & Caliber Carpets for City Hall Council
Chambers carpet and installation.
VIII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any: City Manager Silveira gave some suggested dates for two special meetings, one
for a contract for the seawall and the other for a goal setting meeting. She also
advised that Administrative Services Director Buendia will be Acting City
Manager while the City Manager and Assistant City Manager are attending the
City Manager’s conference in Napa.
City Attorney Ruderman gave no report.
Public Works Director Grider gave no report.
Finance Director Walker gave no report.
Chief Rasmussen announced that a survey would go out from the police to the
community on police services.
Community Development Director Ingram gave no report.
Administrative Services Director/City Clerk Buendia gave no report.
Council Member Barnes had no report.
Council Member Parlet had no report.
Council Member Mattina complimented the staff report on the mobile home
rent stabilization item.
Council Member Turner Kudos to Kevin for the staff report for the NOFA.
City Council Minutes of February 4, 2020 Page 3

Mayor Spurr had no report.


IX. ADJOURNMENT: Mayor Spurr adjourned the meeting at 7:37 p.m.

_______________________________________
George Spurr, Mayor
Attest:

________________________________
Kelly Buendia, City Clerk
CITY OF LAKEPORT
Over 125 years of community
pride, progress and service

1/30/2020

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: 12/13/2019 - 01/30/2020
Cleared Date Range: -

Issued Cleared
Date Date Number Description Module Status Type Amount
Bank Account: 15-0352000798 - POOLED CASH BANK
12/19/2019 56570 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -48,749.63
12/19/2019 56571 ADAMS ASHBY GROUP, LLC. Accounts Payable Outstanding Check -1,362.50
12/19/2019 56572 ALL IN ONE AUTO REPAIR & TOWING Accounts Payable Outstanding Check -250.00
12/19/2019 56573 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -790.00
12/19/2019 56574 AmWINS GROUP BENEFITS, INC. Accounts Payable Outstanding Check -19,582.20
12/19/2019 56575 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -1,601.60
12/19/2019 56576 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -58.92
12/19/2019 56577 AT&T Accounts Payable Outstanding Check -195.75
12/19/2019 56578 AT&T CALNET3 Accounts Payable Outstanding Check -1,720.19
12/19/2019 56579 BRIDGES CONTRUCTION Accounts Payable Outstanding Check -59,489.00
12/19/2019 56580 CACEO Accounts Payable Outstanding Check -95.00
12/19/2019 56581 CALIFORNIA RURAL WATER ASSN Accounts Payable Outstanding Check -1,178.00
12/19/2019 56582 CARLOS D.C. ELECTRIC REPAIR Accounts Payable Outstanding Check -523.00
12/19/2019 56583 CASCADE FIRE EQUIPMENT Accounts Payable Outstanding Check -1,760.32
12/19/2019 56584 CLEARLAKE LAVA, INC. Accounts Payable Outstanding Check -480.48
12/19/2019 56585 CLEARLAKE REDI-MIX INC. Accounts Payable Outstanding Check -13,753.28
12/19/2019 56586 COLANTUONO, HIGHSMITH & Accounts Payable Outstanding Check -10,689.40
12/19/2019 56587 COUNTY OF LAKE-SPECIAL DIST Accounts Payable Outstanding Check -33,569.91
12/19/2019 56588 DALE STOEBE Accounts Payable Outstanding Check -142.00
12/19/2019 56589 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -109.95
12/19/2019 56590 DISNEY'S TROPHIES & AWARDS Accounts Payable Outstanding Check -21.75
12/19/2019 56591 ENERGY SYSTEMS Accounts Payable Outstanding Check -281.63
12/19/2019 56592 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -362.66
12/19/2019 56593 EUREKA OXYGEN COMPANY Accounts Payable Outstanding Check -141.50
12/19/2019 56594 FED EX Accounts Payable Outstanding Check -73.05
12/19/2019 56595 FERRELLGAS Accounts Payable Outstanding Check -618.98
12/19/2019 56596 G & G PRINTING SERVICES Accounts Payable Outstanding Check -32.08
12/19/2019 56597 GARTON TRACTOR Accounts Payable Outstanding Check -115.22
12/19/2019 56598 HIGH COUNTRY SECURITY Accounts Payable Outstanding Check -255.00
12/19/2019 56599 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -138.72
12/19/2019 56600 LAKE COUNTY RECORD BEE Accounts Payable Outstanding Check -1,656.94
12/19/2019 56601 LEXIS NEXIS RISK SOLUTIONS Accounts Payable Outstanding Check -30.00
12/19/2019 56602 LIGHTHOUSE BIS, LLC Accounts Payable Outstanding Check -114.00
12/19/2019 56603 MEDIACOM Accounts Payable Outstanding Check -1,270.90
12/19/2019 56604 MENDO MILL & LUMBER CO. Accounts Payable Outstanding Check -1,215.46
12/19/2019 56605 MYERS STEVENS & TOOHEY & CO. Accounts Payable Outstanding Check -297.00

1/30/2020 6:01:36 PM Page 1 of 10


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
12/19/2019 56606 NAPA AUTO - LAKE PARTS Accounts Payable Outstanding Check -1,165.25
12/19/2019 56607 NORTH COAST COMMUNITY PLANNING Accounts Payable Outstanding Check -405.00
12/19/2019 56608 O'REILLY AUTO PARTS Accounts Payable Outstanding Check -77.69
12/19/2019 56609 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -313.21
12/19/2019 56610 PAUL R. CURREN Accounts Payable Outstanding Check -13,875.00
12/19/2019 56611 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -200.00
12/19/2019 56612 PERKINS SEPTIC TANK CLEANING Accounts Payable Outstanding Check -157.69
12/19/2019 56613 PETERSON Accounts Payable Outstanding Check -493.25
12/19/2019 56614 PG&E Accounts Payable Outstanding Check -246.34
12/19/2019 56615 PINNACLE PUBLIC FINANCE, INC. Accounts Payable Outstanding Check -29,998.00
12/19/2019 56616 PITNEY BOWES GLOBAL FINANCIAL SVCS Accounts Payable Outstanding Check -166.01
12/19/2019 56617 PITNEY BOWES PURCHASE POWER Accounts Payable Outstanding Check -400.43
12/19/2019 56618 PLAZA PAINT & SUPPLIES Accounts Payable Outstanding Check -87.55
12/19/2019 56619 PRECISION WIRELESS SERVICE Accounts Payable Outstanding Check -24,864.44
12/19/2019 56620 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -34.82
12/19/2019 56621 REMIF Accounts Payable Outstanding Check -142.00
12/19/2019 56622 RICOH USA, INC. Accounts Payable Outstanding Check -50.95
12/19/2019 56623 RICOH, USA Accounts Payable Outstanding Check -582.57
12/19/2019 56624 ROBERT NISHIYAMA INVESTIGATIONS Accounts Payable Outstanding Check -2,153.96
12/19/2019 56625 ROGERS' GLASS Accounts Payable Outstanding Check -670.76
12/19/2019 56626 SAFETY-KLEEN CORPORATION Accounts Payable Outstanding Check -250.20
12/19/2019 56627 SONOMA STATE UNIVERSITY Accounts Payable Outstanding Check -75.00
12/19/2019 56628 STANDARD PRINTING COMPANY Accounts Payable Outstanding Check -564.53
12/19/2019 56629 STOKES LADDERS, INC. Accounts Payable Outstanding Check -47.73
12/19/2019 56630 SUN RIDGE SYSTEMS, INC. Accounts Payable Outstanding Check -5,142.00
12/19/2019 56631 SWRCB Accounts Payable Outstanding Check -295.00
12/19/2019 56632 SWRCB Accounts Payable Outstanding Check -100.00
12/19/2019 56633 SWRCB Accounts Payable Outstanding Check -65.00
12/19/2019 56634 TELEDYNE Accounts Payable Outstanding Check -17,651.25
12/19/2019 56635 THE RETAIL COACH, LLC Accounts Payable Outstanding Check -11,304.82
12/19/2019 56636 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -4,694.02
12/19/2019 56637 TIRE HUB Accounts Payable Outstanding Check -1,374.19
12/19/2019 56638 TOM CARLTON Accounts Payable Outstanding Check -165.00
12/19/2019 56639 TRI-CITIES ANSWERING SERVICE Accounts Payable Outstanding Check -140.00
12/19/2019 56640 TUFTS POLYGRAPH & INVESTIGATIONS Accounts Payable Outstanding Check -250.00
12/19/2019 56641 TYLER TECHNOLOGIES, INC. Accounts Payable Outstanding Check -2,931.75
12/19/2019 56642 UMPQUA BANK Accounts Payable Outstanding Check -145,733.92
12/19/2019 56643 UNIVAR USA INC. Accounts Payable Outstanding Check -4,384.19
12/19/2019 56644 VALLEY TOXICOLOGY SERVICES INC Accounts Payable Outstanding Check -85.00
12/19/2019 56645 VERIZON WIRELESS Accounts Payable Outstanding Check -367.14
12/19/2019 56646 WESTERN EMULSIONS INC Accounts Payable Outstanding Check -3,800.00
12/19/2019 56647 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -7,997.79
12/19/2019 56648 WHEELER'S LANDSCAPING Accounts Payable Outstanding Check -260.00

1/30/2020 6:01:36 PM Page 2 of 10


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
12/20/2019 56563 AFLAC Accounts Payable Outstanding Check -689.82
12/20/2019 56564 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -100.00
12/20/2019 56565 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -360.00
12/20/2019 56566 LEGALSHIELD Accounts Payable Outstanding Check -212.35
12/20/2019 56567 LPOA Accounts Payable Outstanding Check -460.00
12/20/2019 56568 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,060.00
12/20/2019 56569 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,425.00
12/20/2019 DFT0001562 CALPERS Accounts Payable Outstanding Bank Draft -2,272.77
12/20/2019 DFT0001563 CALPERS Accounts Payable Outstanding Bank Draft -2,468.60
12/20/2019 DFT0001564 CALPERS Accounts Payable Outstanding Bank Draft -2,621.63
12/20/2019 DFT0001565 CALPERS Accounts Payable Outstanding Bank Draft -2,712.91
12/20/2019 DFT0001566 CALPERS Accounts Payable Outstanding Bank Draft -3,847.67
12/20/2019 DFT0001567 CALPERS Accounts Payable Outstanding Bank Draft -5,498.35
12/20/2019 DFT0001568 CALPERS Accounts Payable Outstanding Bank Draft -815.69
12/20/2019 DFT0001569 CALPERS Accounts Payable Outstanding Bank Draft -1,819.26
12/20/2019 DFT0001570 CALPERS Accounts Payable Outstanding Bank Draft -44.64
12/20/2019 DFT0001571 CALPERS Accounts Payable Outstanding Bank Draft -7.64
12/20/2019 DFT0001572 IRS Accounts Payable Outstanding Bank Draft -3,653.02
12/20/2019 DFT0001573 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -3,838.66
12/20/2019 DFT0001574 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,102.65
12/20/2019 DFT0001575 IRS Accounts Payable Outstanding Bank Draft -11,650.55
12/20/2019 DFT0001576 IRS Accounts Payable Outstanding Bank Draft -205.84
01/02/2020 56655 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -20,258.24
01/03/2020 56649 AFLAC Accounts Payable Outstanding Check -689.82
01/03/2020 56650 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -100.00
01/03/2020 56651 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -360.00
01/03/2020 56652 LPOA Accounts Payable Outstanding Check -460.00
01/03/2020 56653 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,060.00
01/03/2020 56654 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,425.00
01/03/2020 56656 Void Check Accounts Payable Voided Check 0.00
01/03/2020 56657 Void Check Accounts Payable Voided Check 0.00
01/03/2020 56658 CALIBER CARPETS & FLOORING Accounts Payable Outstanding Check -2,325.00
01/03/2020 56659 LAKE COUNTY BROADBAND SOLUTIONS Accounts Payable Outstanding Check -37,500.00
01/03/2020 DFT0001578 CALPERS Accounts Payable Outstanding Bank Draft -2,828.19
01/03/2020 DFT0001579 CALPERS Accounts Payable Outstanding Bank Draft -3,071.89
01/03/2020 DFT0001580 CALPERS Accounts Payable Outstanding Bank Draft -2,562.59
01/03/2020 DFT0001581 CALPERS Accounts Payable Outstanding Bank Draft -2,651.80
01/03/2020 DFT0001582 CALPERS Accounts Payable Outstanding Bank Draft -3,869.04
01/03/2020 DFT0001583 CALPERS Accounts Payable Outstanding Bank Draft -5,528.89
01/03/2020 DFT0001584 CALPERS Accounts Payable Outstanding Bank Draft -815.69
01/03/2020 DFT0001585 CALPERS Accounts Payable Outstanding Bank Draft -1,819.26
01/03/2020 DFT0001586 CALPERS Accounts Payable Outstanding Bank Draft -44.64
01/03/2020 DFT0001587 CALPERS Accounts Payable Outstanding Bank Draft -7.64

1/30/2020 6:01:36 PM Page 3 of 10


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
01/03/2020 DFT0001588 IRS Accounts Payable Outstanding Bank Draft -3,575.64
01/03/2020 DFT0001589 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -4,052.10
01/03/2020 DFT0001590 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,233.00
01/03/2020 DFT0001591 IRS Accounts Payable Outstanding Bank Draft -12,065.26
01/03/2020 DFT0001592 IRS Accounts Payable Outstanding Bank Draft -109.12
01/07/2020 56660 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -36,191.52
01/08/2020 56661 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -1,718.00
01/08/2020 56662 Void Check Accounts Payable Voided Check 0.00
01/08/2020 56663 ALTEC INDUSTRIES, INC. Accounts Payable Outstanding Check -1,021.63
01/08/2020 56664 AMERIGAS - 0920 Accounts Payable Outstanding Check -1,020.67
01/08/2020 56665 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -272.00
01/08/2020 56666 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -19.64
01/08/2020 56667 AT&T Accounts Payable Outstanding Check -408.00
01/08/2020 56668 AT&T CALNET3 Accounts Payable Outstanding Check -925.37
01/08/2020 56669 AVENU MUNI SERVICES Accounts Payable Outstanding Check -500.00
01/08/2020 56670 BAILEY'S, INC. Accounts Payable Outstanding Check -1,400.00
01/08/2020 56671 BONNIE SHARP Accounts Payable Outstanding Check -77.21
01/08/2020 56672 CINQUINI & PASSARINO INC. Accounts Payable Outstanding Check -160.00
01/08/2020 56673 COMMUNITY DEVELOPMENT SERVICES Accounts Payable Outstanding Check -2,000.00
01/08/2020 56674 DAVIS TIRE & AUTO REPAIR Accounts Payable Outstanding Check -230.00
01/08/2020 56675 DEBRA ENGLAND Accounts Payable Outstanding Check -675.00
01/08/2020 56676 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -247.85
01/08/2020 56677 DEPT OF JUSTICE Accounts Payable Outstanding Check -137.00
01/08/2020 56678 EUREKA OXYGEN COMPANY Accounts Payable Outstanding Check -1,254.33
01/08/2020 56679 FERRELLGAS Accounts Payable Outstanding Check -527.33
01/08/2020 56680 GOVERNMENT FINANCE OFFICERS ASSOCIATION Accounts Payable Outstanding Check -170.00
01/08/2020 56681 GRAINGER Accounts Payable Outstanding Check -675.62
01/08/2020 56682 GRANITE CONSTRUCTION COMPANY Accounts Payable Outstanding Check -881.48
01/08/2020 56683 JJACPA, INC. Accounts Payable Outstanding Check -14,441.22
01/08/2020 56684 JONAS ENERGY SOLUTIONS Accounts Payable Outstanding Check -318.00
01/08/2020 56685 KAYLENE STRUGNELL Accounts Payable Outstanding Check -180.92
01/08/2020 56686 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -6,070.07
01/08/2020 56687 LAKE COUNTY RECORD BEE Accounts Payable Outstanding Check -148.10
01/08/2020 56688 LAKE COUNTY WASTE SOLUTIONS Accounts Payable Outstanding Check -969.62
01/08/2020 56689 LAKE EVENT DESIGN & Accounts Payable Outstanding Check -320.00
01/08/2020 56690 MEDIACOM Accounts Payable Outstanding Check -2,827.39
01/08/2020 56691 MOTOROLA SOLUTIONS, INC. Accounts Payable Outstanding Check -1,425.60
01/08/2020 56692 MYERS STEVENS & TOOHEY & CO. Accounts Payable Outstanding Check -297.00
01/08/2020 56693 NFP NATIONAL ACCOUNT SERVICES Accounts Payable Outstanding Check -1,029.27
01/08/2020 56694 NUSO Accounts Payable Outstanding Check -243.42
01/08/2020 56695 OE PUBLIC & MISC EE'S Accounts Payable Outstanding Check -10,319.00
01/08/2020 56696 PACE ENGINEERING, INC. Accounts Payable Outstanding Check -5,312.00
01/08/2020 56697 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -4,035.91

1/30/2020 6:01:36 PM Page 4 of 10


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
01/08/2020 56698 PAPE MACHINERY Accounts Payable Outstanding Check -40.45
01/08/2020 56699 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -180.00
01/08/2020 56700 PETERSON TRUCKS, INC. Accounts Payable Outstanding Check -91.21
01/08/2020 56701 PG&E Accounts Payable Outstanding Check -52,139.59
01/08/2020 56702 PITNEY BOWES - SUPPLIES Accounts Payable Outstanding Check -195.75
01/08/2020 56703 PITNEY BOWES PURCHASE POWER Accounts Payable Outstanding Check -44.40
01/08/2020 56704 POLESTAR COMPUTERS Accounts Payable Outstanding Check -3,890.67
01/08/2020 56705 R. EMMETT JONES Accounts Payable Outstanding Check -2,000.00
01/08/2020 56706 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -81.50
01/08/2020 56707 REDWOOD COAST FUELS Accounts Payable Outstanding Check -434.26
01/08/2020 56708 REMIF Accounts Payable Outstanding Check -7,291.00
01/08/2020 56709 REMIF Accounts Payable Outstanding Check -47,697.00
01/08/2020 56710 RICOH USA, INC. Accounts Payable Outstanding Check -97.50
01/08/2020 56711 RICOH, USA Accounts Payable Outstanding Check -307.77
01/08/2020 56712 ROBERT NISHIYAMA INVESTIGATIONS Accounts Payable Outstanding Check -1,202.50
01/08/2020 56713 ROGERS' GLASS Accounts Payable Outstanding Check -670.76
01/08/2020 56714 ROTARY CLUB OF LAKEPORT Accounts Payable Outstanding Check -125.00
01/08/2020 56715 RYAN COOLEY Accounts Payable Outstanding Check -60.00
01/08/2020 56716 RYAN PROCESS, INC. Accounts Payable Outstanding Check -2,901.41
01/08/2020 56717 S & K AUTOMOTIVE & TOWING Accounts Payable Outstanding Check -350.00
01/08/2020 56718 SANDRA CAMPOS Accounts Payable Outstanding Check -10.00
01/08/2020 56719 SANTA ROSA JUNIOR COLLEGE Accounts Payable Outstanding Check -52.00
01/08/2020 56720 SHN CONSULTING ENGINEERS & GEO Accounts Payable Outstanding Check -310.00
01/08/2020 56721 SHRED-IT USA LLC Accounts Payable Outstanding Check -68.72
01/08/2020 56722 STANDARD PRINTING COMPANY Accounts Payable Outstanding Check -562.73
01/08/2020 56723 SWRCB ACCOUNTING OFFICE Accounts Payable Outstanding Check -10,492.40
01/08/2020 56724 THATCHER COMPANY OF CA., INC. Accounts Payable Outstanding Check -4,209.41
01/08/2020 56725 THE SHOE BOX Accounts Payable Outstanding Check -546.81
01/08/2020 56726 THE UPS STORE #5161 Accounts Payable Outstanding Check -66.07
01/08/2020 56727 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -2,682.90
01/08/2020 56728 TIRE HUB Accounts Payable Outstanding Check -373.99
01/08/2020 56729 TYLER BUSINESS FORMS Accounts Payable Outstanding Check -477.22
01/08/2020 56730 UNION BANK Accounts Payable Outstanding Check -2,031.00
01/08/2020 56731 US POSTMASTER - ARIZONA Accounts Payable Outstanding Check -1,834.95
01/08/2020 56732 USA BLUE BOOK Accounts Payable Outstanding Check -341.11
01/08/2020 56733 VERIZON CONNECT NWF, INC. Accounts Payable Outstanding Check -189.50
01/08/2020 56734 VERIZON WIRELESS Accounts Payable Outstanding Check -185.55
01/08/2020 56735 VISIT LAKE COUNTY CALIFORNIA Accounts Payable Outstanding Check -906.39
01/08/2020 56736 WHEELER'S LANDSCAPING Accounts Payable Outstanding Check -260.00
01/08/2020 56737 WILDA SHOCK Accounts Payable Outstanding Check -1,515.00
01/08/2020 56738 WILLDAN FINANCIAL SERVICES Accounts Payable Outstanding Check -1,920.90
01/16/2020 56746 CALIBER CARPETS & FLOORING Accounts Payable Outstanding Check -3,989.00
01/16/2020 56747 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -22,136.79

1/30/2020 6:01:36 PM Page 5 of 10


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
01/16/2020 56748 REMIF Accounts Payable Outstanding Check -55,836.16
01/17/2020 56739 AFLAC Accounts Payable Outstanding Check -689.82
01/17/2020 56740 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -100.00
01/17/2020 56741 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -360.00
01/17/2020 56742 LEGALSHIELD Accounts Payable Outstanding Check -212.35
01/17/2020 56743 LPOA Accounts Payable Outstanding Check -460.00
01/17/2020 56744 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,060.00
01/17/2020 56745 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,425.00
01/17/2020 DFT0001594 CALPERS Accounts Payable Outstanding Bank Draft -2,826.79
01/17/2020 DFT0001595 CALPERS Accounts Payable Outstanding Bank Draft -3,070.37
01/17/2020 DFT0001596 CALPERS Accounts Payable Outstanding Bank Draft -2,842.13
01/17/2020 DFT0001597 CALPERS Accounts Payable Outstanding Bank Draft -2,941.08
01/17/2020 DFT0001598 CALPERS Accounts Payable Outstanding Bank Draft -3,932.32
01/17/2020 DFT0001599 CALPERS Accounts Payable Outstanding Bank Draft -5,619.32
01/17/2020 DFT0001600 CALPERS Accounts Payable Outstanding Bank Draft -815.69
01/17/2020 DFT0001601 CALPERS Accounts Payable Outstanding Bank Draft -1,819.26
01/17/2020 DFT0001602 CALPERS Accounts Payable Outstanding Bank Draft -46.50
01/17/2020 DFT0001603 CALPERS Accounts Payable Outstanding Bank Draft -7.64
01/17/2020 DFT0001604 IRS Accounts Payable Outstanding Bank Draft -3,765.58
01/17/2020 DFT0001605 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -4,231.33
01/17/2020 DFT0001606 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,288.87
01/17/2020 DFT0001607 IRS Accounts Payable Outstanding Bank Draft -12,425.59
01/17/2020 DFT0001608 IRS Accounts Payable Outstanding Bank Draft -244.28
01/21/2020 56749 ADAMS ASHBY GROUP, LLC. Accounts Payable Outstanding Check -2,055.00
01/21/2020 56750 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -1,258.00
01/21/2020 56751 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -1,601.60
01/21/2020 56752 APPLIED DEVELOPMENT ECONOMICS Accounts Payable Outstanding Check -603.30
01/21/2020 56753 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -58.92
01/21/2020 56754 AT&T Accounts Payable Outstanding Check -185.65
01/21/2020 56755 AT&T CALNET3 Accounts Payable Outstanding Check -1,078.17
01/21/2020 56756 BRIDGES CONTRUCTION Accounts Payable Outstanding Check -90,672.75
01/21/2020 56757 CA BLDG STANDARDS COMMISSION Accounts Payable Outstanding Check -39.60
01/21/2020 56758 COLANTUONO, HIGHSMITH & Accounts Payable Outstanding Check -7,013.20
01/21/2020 56759 CONSER LAND SURVEYING Accounts Payable Outstanding Check -3,258.75
01/21/2020 56760 COUNTY OF LAKE-ANIMAL CONTROL Accounts Payable Outstanding Check -2,248.50
01/21/2020 56761 COUNTY OF LAKE-PUBLIC WORKS Accounts Payable Outstanding Check -1,443.70
01/21/2020 56762 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -240.00
01/21/2020 56763 DEPT OF CONSERVATION Accounts Payable Outstanding Check -3,059.26
01/21/2020 56764 DEPT OF JUSTICE Accounts Payable Outstanding Check -66.00
01/21/2020 56765 E & M ELECTRIC INC. Accounts Payable Outstanding Check -9,000.00
01/21/2020 56766 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -304.62
01/21/2020 56767 FED EX Accounts Payable Outstanding Check -32.30
01/21/2020 56768 FERRELLGAS Accounts Payable Outstanding Check -1,499.43

1/30/2020 6:01:36 PM Page 6 of 10


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
01/21/2020 56769 G & G PRINTING SERVICES Accounts Payable Outstanding Check -81.56
01/21/2020 56770 GARTON TRACTOR Accounts Payable Outstanding Check -76.21
01/21/2020 56771 GLADWELL GOVERNMENTAL SERVICES Accounts Payable Outstanding Check -250.00
01/21/2020 56772 HARRINGTON INDUSTRIAL PLASTICS Accounts Payable Outstanding Check -95.94
01/21/2020 56773 IIMC Accounts Payable Outstanding Check -195.00
01/21/2020 56774 JONATHAN OHLEN Accounts Payable Outstanding Check -11.94
01/21/2020 56775 JUAN ALTAMIRANO Accounts Payable Outstanding Check -65.41
01/21/2020 56776 KELSEYVILLE LUMBER Accounts Payable Outstanding Check -187.69
01/21/2020 56777 KELSEYVILLE TNT MINI STORAGE Accounts Payable Outstanding Check -691.00
01/21/2020 56778 KNIFE RIVER CONSTRUCTION Accounts Payable Outstanding Check -3,616.96
01/21/2020 56779 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -982.83
01/21/2020 56780 LAKE COUNTY RECORD BEE Accounts Payable Outstanding Check -256.41
01/21/2020 56781 LAKEPORT UNIFIED SCHOOL DIST. Accounts Payable Outstanding Check -7,884.52
01/21/2020 56782 LAMON CONSTRUCTION CO, INC. Accounts Payable Outstanding Check -17,546.73
01/21/2020 56783 LEXIS NEXIS RISK SOLUTIONS Accounts Payable Outstanding Check -30.00
01/21/2020 56784 LIGHTHOUSE BIS, LLC Accounts Payable Outstanding Check -114.00
01/21/2020 56785 MENDO MILL & LUMBER CO. Accounts Payable Outstanding Check -1,198.42
01/21/2020 56786 NAPA AUTO - LAKE PARTS Accounts Payable Outstanding Check -989.17
01/21/2020 56787 O'REILLY AUTO PARTS Accounts Payable Outstanding Check -28.76
01/21/2020 56788 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -1,622.24
01/21/2020 56789 PAPE MACHINERY Accounts Payable Outstanding Check -126,911.25
01/21/2020 56790 PAUL R. CURREN Accounts Payable Outstanding Check -9,165.44
01/21/2020 56791 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -200.00
01/21/2020 56792 PG&E Accounts Payable Outstanding Check -375.94
01/21/2020 56793 PITNEY BOWES PURCHASE POWER Accounts Payable Outstanding Check -45.52
01/21/2020 56794 POLESTAR COMPUTERS Accounts Payable Outstanding Check -91.13
01/21/2020 56795 R.S. HUGHES Accounts Payable Outstanding Check -112.15
01/21/2020 56796 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -35.92
01/21/2020 56797 RICOH USA, INC. Accounts Payable Outstanding Check -149.64
01/21/2020 56798 RICOH, USA Accounts Payable Outstanding Check -582.57
01/21/2020 56799 SHRED-IT USA LLC Accounts Payable Outstanding Check -137.83
01/21/2020 56800 SPENCER JOHNSON Accounts Payable Outstanding Check -200.00
01/21/2020 56801 STAPLES BUSINESS CREDIT-BUSINESS ADVANTAGE Accounts Payable Outstanding Check -2,482.40
01/21/2020 56802 Void Check Accounts Payable Voided Check 0.00
01/21/2020 56803 THE UPS STORE #5161 Accounts Payable Outstanding Check -106.54
01/21/2020 56804 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -916.42
01/21/2020 56805 THOMSON REUTERS - WEST Accounts Payable Outstanding Check -603.57
01/21/2020 56806 TRI-CITIES ANSWERING SERVICE Accounts Payable Outstanding Check -118.10
01/21/2020 56807 TRIPEPI SMITH & ASSOCIATES, INC. Accounts Payable Outstanding Check -5,800.00
01/21/2020 56808 TYLER TECHNOLOGIES, INC. Accounts Payable Outstanding Check -31.70
01/21/2020 56809 U.S. BANK Accounts Payable Outstanding Check -16,587.78
01/21/2020 56810 UKIAH PAPER SUPPLY, INC. Accounts Payable Outstanding Check -680.09
01/21/2020 56811 UNION BANK, N.A. Accounts Payable Outstanding Check -104.00

1/30/2020 6:01:36 PM Page 7 of 10


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
01/21/2020 56812 VALLEY TOXICOLOGY SERVICES INC Accounts Payable Outstanding Check -85.00
01/21/2020 56813 VERIZON CONNECT NWF, INC. Accounts Payable Outstanding Check -189.50
01/21/2020 56814 VERIZON WIRELESS Accounts Payable Outstanding Check -367.14
01/21/2020 56815 WALTER K. BARR, D.C. Accounts Payable Outstanding Check -90.00
01/21/2020 56816 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -2,053.18
01/21/2020 56817 ZUMAR INDUSTRIES, INC. Accounts Payable Outstanding Check -132.04
01/30/2020 56826 AACTION RENTS Accounts Payable Outstanding Check -1,556.35
01/30/2020 56827 ALOHA ORGANIX Accounts Payable Outstanding Check -10.50
01/30/2020 56828 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -844.00
01/30/2020 56829 ALTERATIONS BY MERRI Accounts Payable Outstanding Check -20.00
01/30/2020 56830 AMERIGAS - 0920 Accounts Payable Outstanding Check -994.96
01/30/2020 56831 AmWINS GROUP BENEFITS, INC. Accounts Payable Outstanding Check -19,582.20
01/30/2020 56832 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -75.00
01/30/2020 56833 AQUA PRODUCTS Accounts Payable Outstanding Check -15.23
01/30/2020 56834 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -39.28
01/30/2020 56835 AT&T Accounts Payable Outstanding Check -622.04
01/30/2020 56836 BLUE TARP CREDIT SERVICES Accounts Payable Outstanding Check -2,033.19
01/30/2020 56837 BRIAN DENTON Accounts Payable Outstanding Check -1,500.00
01/30/2020 56838 CARLOS D.C. ELECTRIC REPAIR Accounts Payable Outstanding Check -200.00
01/30/2020 56839 CLEARLAKE LAVA, INC. Accounts Payable Outstanding Check -613.04
01/30/2020 56840 CLEARLAKE REDI-MIX INC. Accounts Payable Outstanding Check -3,977.60
01/30/2020 56841 COUNTY OF LAKE - INFO TECH Accounts Payable Outstanding Check -1,903.75
01/30/2020 56842 DAVIS TIRE & AUTO REPAIR Accounts Payable Outstanding Check -300.00
01/30/2020 56843 DEBRA ENGLAND Accounts Payable Outstanding Check -675.00
01/30/2020 56844 DEPT OF JUSTICE Accounts Payable Outstanding Check -140.00
01/30/2020 56845 FED EX Accounts Payable Outstanding Check -6.08
01/30/2020 56846 FERRELLGAS Accounts Payable Outstanding Check -417.90
01/30/2020 56847 HARRINGTON INDUSTRIAL PLASTICS Accounts Payable Outstanding Check -106.60
01/30/2020 56848 IMAGE SALES, INC. Accounts Payable Outstanding Check -47.96
01/30/2020 56849 INTERSTATE BATTERY SYSTEM Accounts Payable Outstanding Check -151.86
01/30/2020 56850 IRVINE & JACHENS, INC. Accounts Payable Outstanding Check -466.75
01/30/2020 56851 IT'S ABOUT TIME, INC Accounts Payable Outstanding Check -27.00
01/30/2020 56852 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -441.36
01/30/2020 56853 LAKEPORT FIRE PROTECTION DISTRICT Accounts Payable Outstanding Check -635.95
01/30/2020 56854 LANGUAGE NETWORK, INC Accounts Payable Outstanding Check -1,074.75
01/30/2020 56855 LEAGUE OF CALIF CITIES- REDWOOD EMPIRE DIVISION Accounts Payable Outstanding Check -3,332.00
01/30/2020 56856 MAGIC INTERIORS Accounts Payable Outstanding Check -9,880.66
01/30/2020 56857 MARGARET SILVEIRA Accounts Payable Outstanding Check -140.00
01/30/2020 56858 MC MASTER-CARR SUPPLY CO. Accounts Payable Outstanding Check -186.11
01/30/2020 56859 MEDIACOM Accounts Payable Outstanding Check -145.05
01/30/2020 56860 MENDO MILL & LUMBER CO. Accounts Payable Outstanding Check -1,278.08
01/30/2020 56861 MICHAEL SOBIERAJ Accounts Payable Outstanding Check -251.00
01/30/2020 56862 MILAN HOPKINS, MD Accounts Payable Outstanding Check -101.00

1/30/2020 6:01:36 PM Page 8 of 10


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
01/30/2020 56863 NAPA AUTO - LAKE PARTS Accounts Payable Outstanding Check -693.07
01/30/2020 56864 NFP NATIONAL ACCOUNT SERVICES Accounts Payable Outstanding Check -1,119.84
01/30/2020 56865 NICK WALKER Accounts Payable Outstanding Check -309.00
01/30/2020 56866 OE PUBLIC & MISC EE'S Accounts Payable Outstanding Check -10,319.00
01/30/2020 56867 OLIVIA GRUPP Accounts Payable Outstanding Check -455.58
01/30/2020 56868 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -4,203.09
01/30/2020 56869 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -180.00
01/30/2020 56870 PG&E Accounts Payable Outstanding Check -23,272.47
01/30/2020 56871 PLAZA PAINT & SUPPLIES Accounts Payable Outstanding Check -112.96
01/30/2020 56872 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -349.36
01/30/2020 56873 RB PEST CONTROL Accounts Payable Outstanding Check -245.00
01/30/2020 56874 REMIF Accounts Payable Outstanding Check -56,664.20
01/30/2020 56875 REMIF Accounts Payable Outstanding Check -150.52
01/30/2020 56876 RICOH, USA Accounts Payable Outstanding Check -237.26
01/30/2020 56877 SANTA ROSA JUNIOR COLLEGE Accounts Payable Outstanding Check -60.00
01/30/2020 56878 SANTA ROSA UNIFORM Accounts Payable Outstanding Check -74.07
01/30/2020 56879 SHRED-IT USA LLC Accounts Payable Outstanding Check -69.11
01/30/2020 56880 STACEY MATTINA Accounts Payable Outstanding Check -21.00
01/30/2020 56881 TECHNOFLO SYSTEMS Accounts Payable Outstanding Check -3,291.64
01/30/2020 56882 THATCHER COMPANY OF CA., INC. Accounts Payable Outstanding Check -2,422.44
01/30/2020 56883 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -1,832.84
01/30/2020 56884 TIRE HUB Accounts Payable Outstanding Check -445.03
01/30/2020 56885 UKIAH PAPER SUPPLY, INC. Accounts Payable Outstanding Check -1,536.47
01/30/2020 56886 UNION BANK, N.A. Accounts Payable Outstanding Check -14,644.38
01/30/2020 56887 USA BLUE BOOK Accounts Payable Outstanding Check -338.61
01/30/2020 56888 VERIZON WIRELESS Accounts Payable Outstanding Check -184.63
01/30/2020 56889 WECO INDUSTRIES Accounts Payable Outstanding Check -13,227.26
01/30/2020 56890 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -5,985.74
Bank Account 15-0352000798 Total: (365) -1,550,438.00
Report Total: (365) -1,550,438.00

1/30/2020 6:01:36 PM Page 9 of 10


Bank Transaction Report Issued Date Range: -

Summary
Bank Account Count Amount
15-0352000798 POOLED CASH BANK 365 -1,550,438.00
Report Total: 365 -1,550,438.00

Cash Account Count Amount


**No Cash Account** 4 0.00
998 998-0000-101000 POOLED CASH - WEST AMERICA 361 -1,550,438.00
Report Total: 365 -1,550,438.00

Transaction Type Count Amount


Bank Draft 45 -132,671.38
Check 320 -1,417,766.62
Report Total: 365 -1,550,438.00

1/30/2020 6:01:36 PM Page 10 of 10


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: 02/18/2020
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, December 3, 2019,
December 17, 2019, January 7, 2020, January 21, 2020, and February 4, 2020. 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: 02/18/2020 Page 1 Agenda Item #IV.D.


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: 02/18/2020 Page 2 Agenda Item #IV.D.


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: 02/18/2020
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, December 3, 2019, December 17,
2019, January 7, 2020, January 21, 2020, and February 4, 2020 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: 02/18/2020 Page 1 Agenda Item #IV.E.
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: 02/18/2020 Page 2 Agenda Item #IV.E.


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: 02/18/2020
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, December 3, 2019, December 17, 2019, January 7, 2020, January
21, 2020, and February 4, 2020.
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

Meeting Date: 02/18/2020 Page 1 Agenda Item #IV.F.


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. 2734 (2019)
2. Emergency Proclamation

Meeting Date: 02/18/2020 Page 2 Agenda Item #IV.F.


From: incode@cityoflakeport.com
To: Hilary Britton
Subject: Receipt #R00124762
Date: Monday, February 03, 2020 2:25:01 PM

225 PARK STREET


LAKEPORT, CA 95453-4802
707-263-5615
----------------------------------------
DATE : 2/3/2020   2:22 PM
OPER : UB
TKBY : SD
TERM : 2
REC# : R00124762
APP APPLICATION FEE
LATINOS UNITED  15.00
APPLICATION FEE  CINCO DE MAYO  15.00

Paid By:LATINOS UNITED


3-CC ONLINE 15.00AUTH:020951
From: Wanda Gray
To: Hilary Britton
Cc: Lisa Davey-Bates
Subject: Re: <SPAM> Application 2020-003 - Cinco de Mayo
Date: Monday, February 03, 2020 3:44:20 PM

Hilary,

No concerns from Transit.

Thank you,

Wanda Gray

Director Regional Operations


Paratransit Services
Operators of Lake Transit

"Providing Quality Coordinated Transportation and community services since 1980"

Direct: (707) 994-3384 ext 5


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

Email: WLG@paratransit.net

https://urldefense.proofpoint.com/v2/url?u=http-
3A__www.paratransit.net&d=DwIFAg&c=euGZstcaTDllvimEN8b7jXrwqOf-v5A_CdpgnVfiiMM&r=-
SIUPJ1f77PB9b9OKMFTYkEe1bpwLfQNWFAi_lfWrY8&m=32xX7LZsy366opK5026w99-
Skj334YJlYRYyC29fWM4&s=arV9lxnHlad7WBdFnRtwysnz58QmX5RNjd4nsVkeTVo&e=

Please consider the environment before printing this email.

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

>>> Hilary Britton <hbritton@cityoflakeport.com> 2/3/2020 3:18 PM >>>


Hi all,

Please find attached application 2020-003 for the 2020 Cinco de Mayo event to be held in Library Park for review
and comments.
We would like to submit this application for City Council approval at the meeting of February 18, 2020, so please
have your comments back to me by Monday, February 10, 2020.

Thank you, as always, for your input.

Hilary Britton
Deputy City Clerk/Records Supervisor
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com<mailto:hbritton@cityoflakeport.com>

E-mail correspondence and attachments with the City of Lakeport may be subject to the California Public Records
Act, and as such may therefore be subject to public disclosure unless otherwise exempt under the Act.

[LikeUsonFacebook_small]<https://urldefense.proofpoint.com/v2/url?u=https-
3A__www.facebook.com_pages_City-2Dof-
2DLakeport_110619388983178&d=DwIFAg&c=euGZstcaTDllvimEN8b7jXrwqOf-v5A_CdpgnVfiiMM&r=-
SIUPJ1f77PB9b9OKMFTYkEe1bpwLfQNWFAi_lfWrY8&m=32xX7LZsy366opK5026w99-
Skj334YJlYRYyC29fWM4&s=Moue572RywLmyu50YaUUy99TZ1Yv4CqmUn3rdUIfxfs&e=>     
[cid:image003.png@01CE73E5.20B215D0] <https://urldefense.proofpoint.com/v2/url?u=http-
3A__cityoflakeport.com_&d=DwIFAg&c=euGZstcaTDllvimEN8b7jXrwqOf-v5A_CdpgnVfiiMM&r=-
SIUPJ1f77PB9b9OKMFTYkEe1bpwLfQNWFAi_lfWrY8&m=32xX7LZsy366opK5026w99-
Skj334YJlYRYyC29fWM4&s=i-p_o__OhlLTEPiKKBY8CtJxVUawqppQghxeOF23-so&e=>    [Register then vote
- 75%] <https://urldefense.proofpoint.com/v2/url?u=https-
3A__registertovote.ca.gov_&d=DwIFAg&c=euGZstcaTDllvimEN8b7jXrwqOf-v5A_CdpgnVfiiMM&r=-
SIUPJ1f77PB9b9OKMFTYkEe1bpwLfQNWFAi_lfWrY8&m=32xX7LZsy366opK5026w99-
Skj334YJlYRYyC29fWM4&s=CvBLh_fYOq2y-jsPxLIGsCqyWdDHro4qg7oJFS5LWD0&e=>
(Click button to register online)
From: Dale Stoebe
To: Hilary Britton
Subject: Re: Application 2020-003 - Cinco de Mayo
Date: Tuesday, February 04, 2020 8:09:22 AM
Attachments: image002.png

I vote yes. 

Dale

On Mon, Feb 3, 2020 at 3:18 PM Hilary Britton <hbritton@cityoflakeport.com> wrote:

Hi all,

Please find attached application 2020-003 for the 2020 Cinco de Mayo event to be held in
Library Park for review and comments.

We would like to submit this application for City Council approval at the meeting of
February 18, 2020, so please have your comments back to me by Monday, February 10,
2020.

Thank you, as always, for your input.

Hilary Britton

Deputy City Clerk/Records Supervisor

City of Lakeport

225 Park Street

Lakeport, CA  95453

(707) 263-5615 x102

hbritton@cityoflakeport.com

E-mail correspondence and attachments with the City of Lakeport may be subject to the California
Public Records Act, and as such may therefore be subject to public disclosure unless otherwise
exempt under the Act.
(Click button to register online)

--

Dale D Stoebe
Lieutenant
Lakeport Police Dept.
2025 S Main St., Lakeport, CA 95453
707-263-9653 office     707-263-3846 fax

The content of this email is CONFIDENTIAL and intended for the recipient specified in message
only. It is strictly FORBIDDEN to share any part of this message with any third party, without a
written consent of the sender. If you received this message by mistake, please reply to this
message and follow with its deletion, so that we can ensure such a mistake does not occur in the
future.
From: Ron Ladd
To: Hilary Britton
Cc: Doug Grider
Subject: RE: Application 2020-003 - Cinco de Mayo
Date: Tuesday, February 04, 2020 9:17:54 AM
Attachments: image002.png

Just a few things:


I would request that they have a dumpster placed in the alley behind City Hall.
Have a firm time for tear down to be complete. They have allotted 30 minutes for tear down
this is not realistic.
Expand the closure of Park St. all the way to 1st St.

Thank you,
Ron
From: Hilary Britton <hbritton@cityoflakeport.com>
Sent: Monday, February 3, 2020 3:19 PM
To: Amanda Frazell (Dean.Eichelmann@lakecountyca.gov) <Dean.Eichelmann@lakecountyca.gov>;
Cheryl Bennett (cheryl.bennett@lakecountyca.gov) <cheryl.bennett@lakecountyca.gov>; Cynthia
Ader <cader@cityoflakeport.com>; Dale Stoebe <dstoebe@lakeportpolice.org>; Daniel Chance
<dchance@cityoflakeport.com>; Doug Grider <dgrider@cityoflakeport.com>; Executive
Management <executivemanagement@cityoflakeport.com>; Gerry Gonzalez
<ggonzalez@lakeportpolice.org>; Jim Kennedy <jkennedy@cityoflakeport.com>; Linda Sobieraj
<lsobieraj@cityoflakeport.com>; 'Lisa Davey-Bates' <ldaveybates@dbcteam.net>; Lori Price
(lorip@co.lake.ca.us) <lorip@co.lake.ca.us>; Matt Hartzog <mhartzog@cityoflakeport.com>;
Michelle Humphrey <mhumphrey@cityoflakeport.com>; Mike Sobieraj
<msobieraj@lakeportpolice.org>; Pheakdey Preciado (pheakdey.preciado@lakecountyca.gov)
<pheakdey.preciado@lakecountyca.gov>; Rebekah Dolby <rdolby@lakeportpolice.org>; Ron Ladd
<rladd@cityoflakeport.com>; Sheriff's Dept (records@lakecountyca.gov)
<records@lakecountyca.gov>; Tina Rubin (Tina.Rubin@lakecountyca.gov)
<Tina.Rubin@lakecountyca.gov>; 'Wanda Gray' <WLG@paratransit.net>
Cc: Dawn Miller <dmiller@cityoflakeport.com>
Subject: Application 2020-003 - Cinco de Mayo

Hi all,

Please find attached application 2020-003 for the 2020 Cinco de Mayo event to be held in Library
Park for review and comments.

We would like to submit this application for City Council approval at the meeting of February 18,
2020, so please have your comments back to me by Monday, February 10, 2020.

Thank you, as always, for your input.

Hilary Britton
Deputy City Clerk/Records Supervisor
From: Doug Grider
To: Ron Ladd; Hilary Britton
Subject: RE: Application 2020-003 - Cinco de Mayo
Date: Tuesday, February 04, 2020 9:22:53 AM
Attachments: image002.png

Good morning Hilary, also no “Poppers” or those little BB’s that explode when thrown on the ground
blasting paper everywhere. We always have an issue with someone from the organization being
there at teardown to make sure everything is cleaned out of the street and the vendors leave on
time.

Thanks,

Doug

Douglas Grider
Public Works Director
City of Lakeport
707-263-3578

From: Ron Ladd


Sent: Tuesday, February 4, 2020 9:18 AM
To: Hilary Britton <hbritton@cityoflakeport.com>
Cc: Doug Grider <dgrider@cityoflakeport.com>
Subject: RE: Application 2020-003 - Cinco de Mayo

Just a few things:


I would request that they have a dumpster placed in the alley behind City Hall.
Have a firm time for tear down to be complete. They have allotted 30 minutes for tear down
this is not realistic.
Expand the closure of Park St. all the way to 1st St.

Thank you,
Ron
From: Hilary Britton <hbritton@cityoflakeport.com>
Sent: Monday, February 3, 2020 3:19 PM
To: Amanda Frazell (Dean.Eichelmann@lakecountyca.gov) <Dean.Eichelmann@lakecountyca.gov>;
Cheryl Bennett (cheryl.bennett@lakecountyca.gov) <cheryl.bennett@lakecountyca.gov>; Cynthia
Ader <cader@cityoflakeport.com>; Dale Stoebe <dstoebe@lakeportpolice.org>; Daniel Chance
<dchance@cityoflakeport.com>; Doug Grider <dgrider@cityoflakeport.com>; Executive
Management <executivemanagement@cityoflakeport.com>; Gerry Gonzalez
<ggonzalez@lakeportpolice.org>; Jim Kennedy <jkennedy@cityoflakeport.com>; Linda Sobieraj
<lsobieraj@cityoflakeport.com>; 'Lisa Davey-Bates' <ldaveybates@dbcteam.net>; Lori Price
(lorip@co.lake.ca.us) <lorip@co.lake.ca.us>; Matt Hartzog <mhartzog@cityoflakeport.com>;
Michelle Humphrey <mhumphrey@cityoflakeport.com>; Mike Sobieraj
<msobieraj@lakeportpolice.org>; Pheakdey Preciado (pheakdey.preciado@lakecountyca.gov)
01/14/2020 2020-004
X 02/18/2020

___ 200 per PT


2020-02-04 Sent for Comments
From: Dale Stoebe
To: Hilary Britton
Cc: Amanda Frazell (Dean.Eichelmann@lakecountyca.gov); Cheryl Bennett (cheryl.bennett@lakecountyca.gov);
Cynthia Ader; Daniel Chance; Doug Grider; Executive Management; Gerry Gonzalez; Jim Kennedy; Linda
Sobieraj; Lisa Davey-Bates; Lori Price (lorip@co.lake.ca.us); Matt Hartzog; Michelle Humphrey; Mike Sobieraj;
Pheakdey Preciado (pheakdey.preciado@lakecountyca.gov); Rebekah Dolby; Ron Ladd; Sheriff"s Dept
(records@lakecountyca.gov); Tina Rubin (Tina.Rubin@lakecountyca.gov); Wanda Gray
Subject: Re: Application 2020-004 - St. Patrick Day Pub Crawl (LMSA)
Date: Tuesday, February 04, 2020 2:16:01 PM
Attachments: image002.png

My concerns start with the fact that the City of Lakeport Application says 500 in attendance,
but ABC Permit Request only indicates 200?? My other concern will always be when people
are allowed to walk around the main street of a town at night time while drinking and carrying
drinks around with them. Other than that, I have no concerns.

Dale

On Tue, Feb 4, 2020 at 11:16 AM Hilary Britton <hbritton@cityoflakeport.com> wrote:

Hi all,

Please find attached application 2020-004 for the 2020 St. Patrick Day Pub Crawl to be held
March 14, 2020, for your review and comments.

We would like to submit this for Council approval at the 02/18/2020 Council meeting, so
please have your comments back to me by close of business on Thursday, February 6, 2020.

Thank you, as always, for your input.

Hilary Britton

Deputy City Clerk/Records Supervisor

City of Lakeport

225 Park Street

Lakeport, CA  95453

(707) 263-5615 x102

hbritton@cityoflakeport.com
From: Dale Stoebe
To: Hilary Britton
Subject: Re: Application 2020-004 - St. Patrick Day Pub Crawl (LMSA)
Date: Wednesday, February 05, 2020 4:08:26 PM
Attachments: image002.png

Hilary,

Chief talked to Panette Talia about the difference in number of attendees on the City
Application and the ABC application. The City Application should be changed to 200
attendees. I signed the ABC permit and Panette has been advised she can pick it up at LPD.

Thanks,

Dale

On Tue, Feb 4, 2020 at 11:16 AM Hilary Britton <hbritton@cityoflakeport.com> wrote:

Hi all,

Please find attached application 2020-004 for the 2020 St. Patrick Day Pub Crawl to be held
March 14, 2020, for your review and comments.

We would like to submit this for Council approval at the 02/18/2020 Council meeting, so
please have your comments back to me by close of business on Thursday, February 6, 2020.

Thank you, as always, for your input.

Hilary Britton

Deputy City Clerk/Records Supervisor

City of Lakeport

225 Park Street

Lakeport, CA  95453

(707) 263-5615 x102

hbritton@cityoflakeport.com

E-mail correspondence and attachments with the City of Lakeport may be subject to the California
Public Records Act, and as such may therefore be subject to public disclosure unless otherwise
exempt under the Act.

(Click button to register online)

--

Dale D Stoebe
Lieutenant
Lakeport Police Dept.
2025 S Main St., Lakeport, CA 95453
707-263-9653 office     707-263-3846 fax

The content of this email is CONFIDENTIAL and intended for the recipient specified in message
only. It is strictly FORBIDDEN to share any part of this message with any third party, without a
written consent of the sender. If you received this message by mistake, please reply to this
message and follow with its deletion, so that we can ensure such a mistake does not occur in the
future.
From: Wanda Gray
To: Hilary Britton
Subject: Re: Application 2020-004 - St. Patrick Day Pub Crawl (LMSA)
Date: Tuesday, February 04, 2020 1:51:56 PM

No concerns from Transit!

Wanda Gray

Director Regional Operations


Paratransit Services
Operators of Lake Transit

"Providing Quality Coordinated Transportation and community services since 1980"

Direct: (707) 994-3384 ext 5


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

Email: WLG@paratransit.net

https://urldefense.proofpoint.com/v2/url?u=http-3A__www.paratransit.net&d=DwIFAg&c=euGZstcaTDllvimEN8b7jXrwqOf-v5A_CdpgnVfiiMM&r=-
SIUPJ1f77PB9b9OKMFTYkEe1bpwLfQNWFAi_lfWrY8&m=5BEIkMTZIoHcMDJ2wZkfNqMXhWVdHDbFyyns2IueN2Q&s=RZ9HpgRtpX9IFGZJkRHyZlbOONQcTg6VVvdzR7acefw&e=

Please consider the environment before printing this email.

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

>>> Hilary Britton <hbritton@cityoflakeport.com> 2/4/2020 11:16 AM >>>


Hi all,

Please find attached application 2020-004 for the 2020 St. Patrick Day Pub Crawl to be held March 14, 2020, for your review and comments.

We would like to submit this for Council approval at the 02/18/2020 Council meeting, so please have your comments back to me by close of business on Thursday, February 6, 2020.

Thank you, as always, for your input.

Hilary Britton
Deputy City Clerk/Records Supervisor
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com<mailto:hbritton@cityoflakeport.com>

E-mail correspondence and attachments with the City of Lakeport may be subject to the California Public Records Act, and as such may therefore be subject to public disclosure unless otherwise
exempt under the Act.

[LikeUsonFacebook_small]<https://urldefense.proofpoint.com/v2/url?u=https-3A__www.facebook.com_pages_City-2Dof-
2DLakeport_110619388983178&d=DwIFAg&c=euGZstcaTDllvimEN8b7jXrwqOf-v5A_CdpgnVfiiMM&r=-
SIUPJ1f77PB9b9OKMFTYkEe1bpwLfQNWFAi_lfWrY8&m=5BEIkMTZIoHcMDJ2wZkfNqMXhWVdHDbFyyns2IueN2Q&s=dwN2gw406nVrLqR90ZjpnRabii4JZjVM6ix9Ivvr330&e=>     
[cid:image003.png@01CE73E5.20B215D0] <https://urldefense.proofpoint.com/v2/url?u=http-3A__cityoflakeport.com_&d=DwIFAg&c=euGZstcaTDllvimEN8b7jXrwqOf-
v5A_CdpgnVfiiMM&r=-SIUPJ1f77PB9b9OKMFTYkEe1bpwLfQNWFAi_lfWrY8&m=5BEIkMTZIoHcMDJ2wZkfNqMXhWVdHDbFyyns2IueN2Q&s=jM0UeGo-
2yNDbldj2dSJVm2BFH48LbcU5LqPRDt1Izg&e=>    [Register then vote - 75%] <https://urldefense.proofpoint.com/v2/url?u=https-
3A__registertovote.ca.gov_&d=DwIFAg&c=euGZstcaTDllvimEN8b7jXrwqOf-v5A_CdpgnVfiiMM&r=-
SIUPJ1f77PB9b9OKMFTYkEe1bpwLfQNWFAi_lfWrY8&m=5BEIkMTZIoHcMDJ2wZkfNqMXhWVdHDbFyyns2IueN2Q&s=pstU6YnmcjQzUoSdclWOu_fFv7DNpZjnH1wPqpLZZCY&e=>

(Click button to register online)


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: LIBRARY PARK SEAWALL REPLACEMENT PROJECT MEETING DATE: 2/18/2020

SUBMITTED BY: Douglas Grider, Public Works Director

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to approve Contract Change Order 1 to, WEST COAST CONTRACTORS, INC. DBA
Oregon West Coast Contractors, for the amount of $48,675.00

BACKGROUND/DISCUSSION:
The Contract Change Order consists of substituting the specified sheet pile AZ 17-770 which is not currently
available with sheet pile SLZ 18-850 which is a higher grade sheet pile and is currently available. It also includes
modifications to the construction of the concrete wall cap which will be wider and extend to the concrete
sidewalk. Plan details are attached to CCO 1.

OPTIONS:
The City Council could provide other direction.

FISCAL IMPACT:
None $48,675.00 Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments: This item eligible for FEMA Reimbursement
SUGGESTED MOTIONS:
Move to approve Contract Change Order 1 to West Coast Contractors, Inc. DBA Oregon West Coast Contractors
for the Library Park Seawall Replacement Project.

Attachments: 1. Contract Change Order 1 W/drawings

Meeting Date: 02/18/2020 Page 1 Agenda Item #IV.I.


CONTRACT CHANGE ORDER
Change Order No. 1
Project: Library Park Seawall Replacement Project - Project No. 19-01
Contractor: West Coast Contractors
Change Requested By: City of Lakeport

You are hereby directed to make the herein described changes from the plans and specifications or do the
following described work not included in the plans and specifications on this contract:

1. Item 1 –Description: Substitute SLZ 18-850 for the designated AZ 17-770 sheet pile. Substitution
includes widening the cap and modifying reinforcement layout to accommodate the widened cap.
The substitution shall be at no cost to the City.

2. Item 2 –Description: Provide a modified cap layout as indicated in the attached drawings (2). The
modified cap shall extend the entire length of the wall.
• Furnish and Install Additional Concrete, Reinforcement and Misc. items
• Steel Reinforcement U- Bars are to be Epoxy Coated
• Wire Mesh 3/16 6x6 Galvanized Mesh (Flat stock only – no rolled stock)
• 5000 PSI Concrete
• 2” Chamfer Down Form at same Location as Control Joints to match control joints in cap.
• Cut Control Joint Stops 16” Down from Top of Cap

SUMMARY OF CHANGES
Contract Time (Working Days) Original Contract Time 60
Previous Change Orders 0
This Change Order 2
Revised Contract Time 62

Contract Cost: Original Contract $799,773.00


Previous Change Orders $0.00
This Change Order $48,675.00
Total Revised Contract Price $848,448.00

We, the undersigned Contractor, have given careful consideration to the change proposed and hereby
agree, if this proposal is approved, that we will provide all equipment, furnish all materials, except as
otherwise be noted herein, and perform all services necessary for the work above specified, and will
accept as full payment therefore the prices shown herein.
Note: This Change Order is not effective until approved by the City Manager or City Council as
applicable.

Accepted by Contractor:

West Coast Constractors

By:________________________________

Date: ____________________ Title:______________________________


If the Contractor does not sign acceptance of this Change Order, his attention is directed to the requirements of the
specifications as to proceeding with ordered work and filing a written protest within the time therein specified.
Library Park Seawall Replacement Project - Project19-01
Contract Change Order No. 1

Recommended By:__ _____________ Date:_2/4/2020______,

Public Works Director


Title

Approved By: _____________________________ Date:______________,


City of Lakeport City Manager

Page 2
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: Parking Citation Fine Increase MEETING DATE: 02/18/2020

SUBMITTED BY: Brad Rasmussen, Chief of Police

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to open and conduct a public hearing on the proposed update to the
parking fine and fee schedule in Exhibit A and to adopt Resolution No. XXXX (2020) updating and
increasing parking fines, fees, penalties, and surcharges and establishing a fee new schedule.

BACKGROUND:
The City Council last updated its parking fee schedule in 2009 when Police Chief Burke brought the
parking changes before the City Council. Since that time there have been further increases in monies
owed to both the County of Lake and the State of California depending on the parking violation cited.
In addition, neighboring jurisdictions have also updated their fees to keep up with the increase in cost
associated with managing and fees associated with a parking citation programs. Parking complaints
especially in the downtown continue to be a problem even with renewed enforcement and social
media releases urging citizen compliance.

DISCUSSION:
Higher fines consistent with other neighboring areas will encourage compliance with our parking
regulations and further the practice of keeping vehicular traffic moving and parking in an orderly
manner in both our commercial and residential areas. The increase in fines should result in an increase
in revenue which in turn will help pay for the costs of having parking enforcement program as the
Police Department looks at ways to streamline the collection of fees. In updating the parking fee
structure we looked at neighboring jurisdiction fee structures from throughout the North Bay and
found that the City of Clearlake's fee structures were more akin to what we should mirror in setting our
fees. They currently run a parking enforcement program which supports an external billing and
collection agency as part of their program. Before we can explore an external billing and collection
process we must have a current fee schedule in place.

OPTIONS:
Adopt Resolution No. XXXX (2020) or direct staff to modify Resolution No. XXXX (2020) and bring back.

FISCAL IMPACT:
Meeting Date: 02/18/2020 Page 1 Agenda Item #VI.A.1.
None $ Account Number: Comments: Raising fees could
increase revenue depending on citations issued.

SUGGESTED MOTIONS:
Move to adopt Resolution No. (2020) increasing parking fines, fees, penalties and surcharges and
establishing a new schedule of fines, fees, penalties and surcharges and rescinding Resolution No. 2345
(2009)

Attachments: Resolution No. XXXX (2020)


Exhibit A - New Schedule of Parking fees, fines, surcharges

Meeting Date: 02/18/2020 Page 2 Agenda Item #VI.A.1.


RESOLUTION NO. XXX (2020)

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF


LAKEPORT INCREASING PARKING FINES, FEES, AND PENALTIES
AND SURCHARGES AND ESTABLISHING A NEW SCHEDULE OF
FINES, FEES, PENALTIES AND SURCHARGES AND RECENDING
RESOLUTION NUMBER 2345 (09)

WHEREAS, Vehicle Code Section 40203.5, allows the City of Lakeport, as the governing body, to establish parking
citation fees, fines, penalties and surcharges; and

WHEREAS, the City of Lakeport established a schedule of fees, fines, penalties, and surcharges by Resolution No.
2345 (09): and

WHEREAS, the City of Lakeport City Council desires to revise the fee schedule pertaining to penalties and fines for
parking violations and , including establishing penalties for mechanical violations written on parking citations; and

WHEREAS, parking citations are an important tool increase compliance with laws and ordinances related to parking
and mechanical violations and this compliance promotes traffic safety and accessibility and reduces blight and disorder;
and

WHEREAS, the City Council has conducted a Public Hearing and accepted public input regarding the proposed
revisions to the parking fee schedule.

NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Lakeport
hereby adopts a new parking schedule of fees, fines, penalties and surcharges, as detailed in Exhibit A
attached and rescind Resolution 2345(09).

DULY AND REGULARLY ADOPTED this 18th day of February, 2020, by the
following vote:

AYES: Council Members


NOES: None
ABSTAINING: None
ABSENT: None
______________________________
George Spurr, Mayor

ATTEST: APPROVED AS TO FORM:

_________________________________ _______________________________
Kelly Bundia, City Clerk David J. Ruderman, City Attorney
EXHIBIT A
Lakeport Police Department Parking Violation Bail
Schedule

CURRENT PROPOSED
MUNICIPAL CODE DESCRIPTION BAIL BAIL

10.08.040 School Bus Zone $35.00 $ 50.00


10.12.020 Blocking Driveway, Parkway, $43.00 $ 50.00
Crosswalk, Alleyway
10.12.200 Vehicle for Sale Public Street $33.00 $ 50.00
10.12.030 Parallel Parking/Wrong Side
(w/ Curb) $33.00 $ 50.00
10.12.030(c) Wrong Way Parking (w/out Curb) $43.00 $ 50.00
10.12.040 Diagonal Parking $38.00 $ 50.00
10.12.050 Posted NO PARKING $43.00 $ 50.00
10.12.060 Parked on Hill Wheels NOT Curbed $38.00 $ 50.00
10.12.080 Vendors and Peddlers $38.00 $ 50.00
10.12.090 2hr. Parking $38.00 $ 50.00
(6am _ 6pm Business District)
10.12.120(d) Green Curb _ 10 minutes $38.00 $ 50.00
10.12.130 Yellow Curb _ 20 minutes $38.00 $ 50.00
10.12.140 White Curb _ 3 minutes $33.00 $ 50.00
10.12.120(A) Red Zone $58.00 $ 50.00
10.12.150 Blue Zone/ Handicapped parking $308.00 $310.00
10.08.040 School Bus Zone $43.00 $ 50.00
10.12.190 Vehicle Storage/72hr. City Streets $83.00 $350.00
10.12.110 Emergency No Parking Signs Posted $ 50.00

California Vehicle Code Violations:

22502(a) VC More than 18” from curb $25.00 $ 50.00


22500.1 VC Parking, Stopping or Standing
Designated Fire Lane $ 50.00
22514 VC Parking within 15ft of Fire Hydrant $ 50.00

*All other Parking Codes Not Listed (Veh Code or Lakeport Muni) $ 50.00

Correctable Violations:
5204A VC Non display of Tabs $76.00 $ 85.00

1. Circle Proof of Correction needed) *Corrected $ 10.00

5200 VC Non Display of License Plates $ 85.00


*Corrected $ 10.00

Mechanical Violations:

24400(B) VC Two Headlamps Required $ 50.00

24600(B) VC Tail lamps $ 50.00

24600(E) VC Red Tail lamps required $ 50.00


24601 VC License Plate Light $ 50.00
MECHANICAL VIOLATIONS CONTINUED:

24603(B) VC Two Stop lamps required $ 50.00


24600(E)(1) VC Red Stop lamps $ 50.00
24603(I) VC Supplemental Stop Lamp $ 50.00
24607 VC Red Reflectors Required $ 50.00
24252(A) VC Lighting in Good Working Order $ 50.00
25250 VC Flashing Lights $ 50.00
25950(A) VC Improper Light Color to the Front $ 50.00
25950(B) VC Improper Light Color to the Rear $ 50.00
27605 VC Vehicle Resembling Police Car $ 50.00

*All Mechanical Sections not listed (Veh or Muni Code) $ 50.00

*The fine for license plate, registration and mechanical violations of the California Vehicle Code
will be reduced to $10.00 if validation of correction and payment are received within 21 calendar
days of issuance.
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: Police Statistics 2019 MEETING DATE: 02/18/2020

SUBMITTED BY: Chief of Police Brad Rasmussen

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to receive and file a report on the Police Statistics for 2019.

BACKGROUND/DISCUSSION:

The Chief of Police will present a report regarding police statistics for 2019 to include response times, number of
incidents, number of Part 1 Crimes, number of arrests, traffic related incidents and hours and types of officer
and staff training.

OPTIONS:
Receive and file the report.

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

SUGGESTED MOTIONS:
Move to receive and file the police statistics report for 2019.

Attachments: Statistics for 2019 by Quarter & Year


Police Training Types & Hours

Meeting Date: 02/18/2020 Page 1 Agenda Item #VI.A.2.


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

STAFF REPORT 
RE:    2nd Quarter Update and Mid‐Year Review, FY 2019‐20  MEETING DATE:    2/18/20 

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  2nd  Quarter  Financial  Update  and  approve  the  budget  amendments  included  in  the  staff 
report. 

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 December 31, 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 December 31, 2019: 
General Fund Settlement Original Estimated Current Accrued Interest
CD Title Yeild FDIC # Date Term Amount Market Value Through 12/31/18 Total
Fidelity Govt MMKT Capital 0.72%       432,888.03       432,888.03
Ally Bank 3.15% 57803 11/9/2021 3 Years   200,000.00       205,266.00     932.05       206,198.05
Discover Bank 3.30% 5649 11/7/2022 4 Years   200,000.00       208,254.00     994.52       209,248.52
Morgan Stanley Bank 3.55% 32992 11/8/2023 5 Years   200,000.00       212,700.00      1,050.41       213,750.41
Total   600,000.00   1,059,108.03      2,976.98   1,062,085.01

Wastewater Settlement Original Estimated Current Accrued Interest


CD Title Yeild FDIC # Date Term Amount Market Value Through 12/31/18 Total
Fidelity Govt MMKT Capital 0.72%       233,526.96       233,526.96
UBS Bank USA 3.10% 57565 11/23/2020 2 Years   200,000.00       202,572.00     186.85       202,758.85
Goldman Sachs Bank  3.25% 33124 11/15/2021 3 Years   200,000.00       205,686.00     854.79       206,540.79
Barclays Bank Delaware 3.35% 57203 11/7/2022 4 Years   200,000.00       208,532.00      1,009.59       209,541.59
Morgan Stanley Private Bank 3.55% 34221 11/8/2023 5 Years   200,000.00       212,162.00      1,050.41       213,212.41
Total   800,000.00   1,062,478.96      3,101.64   1,065,580.60

Meeting Date:  02/18/2016  Page 1  Agenda Item #VI.B.1. 


This schedule provides balances and concentration percentages of the City‐wide cash and investment balances 
as of December 31, 2019: 

Investment Type Fair Value Concentration


Local Agency Investment Fund (LAIF) $ 2,641,100 21.09%
Certificates of Deposit 2,127,666 16.99%
Demand Deposits (checking) 7,506,403 59.95%
U.S. Government Securities 244,973 1.96%
Total Funds $ 12,520,142 100.00%
 

Mid‐Year Budget Update 

According to City policy, budget control rests at the fund level.  This means that expenditures for any particular, 
budgeted fund should not exceed what has been appropriated by the City Council for the fund as a whole in any 
given fiscal year, unless the Council increases the appropriation.  In line with this policy ‐ and based on past 
practice ‐ the City Manager (CM) could exercise budget control within the fund but typically reports to Council 
any changes between major expenditures characters each fiscal year (e.g., salaries and benefits, operations, or 
capital outlay).  In other words, expenditures could be reduced within one major category, object, or sub‐object 
and increased in another at the CM level to accommodate operating changes, so long as the total appropriation 
for the fund remained unchanged. 

The adopted 2019‐20 budget identifies expenditures by what are known as characters, summarized groupings of 
expenditure accounts which share similar purpose.  The City budgets for its departments in four main 
characters: salaries and benefits, operations, capital improvements (CIP), and debt service.  This facilitates a 
working understanding of where financial resources are allocated in a broader policy making context.  
Essentially, presenting information in this way allows decision makers to focus more on what they want to get 
done and less on the specifics of how to do it.  This year, the budget focus was on goals – a variety of City‐wide 
goals on which to apply resources were used in developing the budget.  This was based on input from the 
Council and staff.  Those City‐wide goals are identified in the budget document and further detailed within the 
discussion of each department.  

The budget process begins with the identification of goals and priorities of both the City Council and 
management.  The CM aligns that information and instructs executive management to calculate costs and bring 
forward appropriation requests.  The Finance Department provides the CM with revenue estimates for all major 
operating funds, which provide the available resources to pay for these requests.  The CM works with executive 
management to refine a spending plan and subsequently brings her recommendations to the Council for review 
and approval.  Council can then revise the spending plan or adopt it as recommended.  This becomes the 
adopted budget. 

An adopted budget gives legal spending authority to the CM to implement the activities identified therein.  But 
the plan is based largely on estimates.  Those estimates often require revision throughout the year.  Priorities 
sometimes are modified, and activities may be refined due to changes in resources.  Budget adjustments are 
necessary to realign the original intent of the spending plan to account for these changing variables.   

Adjustments of all amounts are tracked by the Finance Department and those of significance are reported to the 
City Council regularly, if and when they occur. For simplicity, most adjustment are made during the mid‐year 
review.  As of December 31, 2019, the only formal budget amendment processed by the CM or the Council was 
for a change order to the City Hall Remodel project. 
   

Meeting Date:  02/02/2016  Page 2  Agenda Item #VII.B.1. 


Staff is recommending amendment to the fiscal year 2019‐20 City budget as follows: 

Unaudited Beginning Estimated


Fund Balance Ending
After Approvedcrease (Decrease) Fund Balance
Fund Name Adjustments Revenue Appropriations Net Effect Amended
110 General fund
RSTIP 269,767 (269,767) -
LAFCO Fiscal Analysis (23,000) (23,000)
Other annexation related costs (25,000) (25,000)
Solar Bond Debt Service (37,507) (37,507)
Community Center Furniture (8,000) (8,000)
Security System City Hall (15,000) (15,000)
Total 2,536,672 269,767 (378,274) (108,507) 2,428,165
501 Water O&M fund 946,114 (37,544) (37,544) 908,570
601 Sewer O&M fund 3,625,088 (147,294) (147,294) 3,477,794
Net Increase (Decrease) $ 269,767 $ (563,112) $ (293,345)  
Appropriations Adjustment Summary
Salaries
and Loans/ Debt Capital
Department No. Benefits Operations Grants Service Outlay Total
City Council 1010 $ - $ - $ - $ - $ - $ -
City Attorney 1030 (48,000) (48,000)
Finance and IT 1041 (15,000) (15,000)
Parks, Buildings & Grounds 3030 (8,000) (8,000)
Non-Departmental 0000 (222,345) (222,345)
Total $ - $ (56,000) $ - $ (222,345) $ (15,000) $ (293,345)  

The City of Lakeport is in draft form and surplus amounts for the general fund, water operating and 
maintenance fund and the sewer operating and maintenance fund are presented in the following schedule.  

General Fund Water Fund Sewer Fund

18/19 anticipated surplus (deficit) $ 505,123 $ 160,895 $ 188,759


19/20 adjusted budgeted surplus (deficit) (393,285) (244,568) (373,295)
Appropriation increases proposed in mid-year adjustments (108,507) (37,544) (147,294)

Combined amount available for consideration $ 3,331 $ (121,217) $ (331,830)

Anticipated ending current resources available for


appropriations after midyear adjustments
Public Works and Utilities Office Space (100,000) (100,000) (100,000)
CalPERS Additional Contribution (69,622) (23,124) (24,064)
$ (169,622) $ (123,124) $ (124,064)
 

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

FISCAL IMPACT: 
 None    $293,345    Budgeted Item?    Yes     No 
Budget Adjustment Needed?    Yes     No    If yes, amount of appropriation increase: $270,345 
Affected fund(s):   General Fund     Water OM Fund     Sewer OM Fund     Other:  
Comments:   

SUGGESTED MOTIONS: 
Move to approve the amendment to the fiscal year 2019‐20 City budget as recommended by staff. 
 

Meeting Date:  02/02/2016  Page 3  Agenda Item #VII.B.1. 


Attachment A

Fiscal Year 2019-20


Fund: 110
Name: General Fund

2019-20 2019-20
As of December % Collected/
Adjusted Budget Remaining $
31, 2019 Used
Revenue Sources
Taxes $ 4,827,250 $ 1,987,254 $ 2,839,996 41%
Franchises 206,000 123,536 82,464 60%
Licenses 750 90 660 12%
Permits 72,500 65,928 6,572 91%
Fines, forfeitures, and penalties 15,500 6,694 8,806 43%
Use of money and property 77,000 24,503 52,497 32%
Income from other agencies 140,000 304,870 (164,870) 218%
Federal funding 1,000 - 1,000 0%
State funding 100,500 42,704 57,796 42%
Charges for service 74,510 32,105 42,405 43%
Interfund services provided 84,000 - 84,000 0%
Other revenue 308,994 77,250 231,744 25%
Total revenue 5,908,004 2,664,934 3,243,070 45%
Expenditures
Salaries and benefits 3,286,313 1,480,036 1,806,277 45%
Operations 1,658,710 518,030 1,140,680 31%
Debt service 37,115 - 37,115 0%
Capital outlay/CIP 1,124,993 454,581 670,412 40%
Total expenditures 6,107,131 2,452,647 3,654,484 40%
Financing Sources (Uses)
Use of fund balance - -
Transfers in 29,500 -
Transfers (out) (223,658) -
Net sources (uses) (194,158) -
Resources - Use
Surplus (deficit) $ (393,285) $ 212,287

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


Inflows 5,937,504 2,664,934
Outflows 6,330,789 2,452,647
Change to fund balance (393,285) 212,287
Anticipated Ending Fund Balance $ 4,180,722 $ 4,786,294

Anticipated Ending Fund Balance Available for Appropriations $ 2,536,672 $ 3,142,244

As of December
Departmental Use Adjusted Budget
31, 2019
Non-Departmental 422,858 5,793 417,065 1%
Legislative 103,986 44,925 59,061 43%
Administration 442,834 140,128 302,706 32%
Economic Development 108,000 50,407 57,593 47%
City Attorney 58,000 62,638 (4,638) 108%
Finance and Information Technology 266,010 110,777 155,233 42%
Community Development: -
Planning 278,507 89,985 188,522 32%
Building 161,537 99,054 62,483 61%
Engineering 127,693 80,516 47,177 63%
Police 2,396,438 954,087 1,442,351 40%
Public Works: -
Administration and Compliance 152,496 69,163 83,333 45%
Roads and Infrastructure 1,311,077 579,211 731,866 44%
Parks, Buildings, and Grounds 497,353 165,963 331,390 33%
Westshore Pool 4,000 - 4,000 0%
Total use 6,330,789 2,452,647 3,878,142 39%
Fiscal Year 2019-20
Fund: 501
Name: Water Utility M & O Fund

2019-20 2019-20
As of December % Collected/
Adjusted Budget Remaining $
31, 2019 Used
Revenue Sources
Charges for service 2,265,000 1,267,195 997,805 56%
Interfund services provided 13,000 28,053 (15,053) 216%
Other revenue - - -
Total revenue 2,278,000 1,295,248 982,752 57%
Expenditures -
Salaries and benefits 1,121,241 504,879 616,362 45%
Operations 783,452 211,362 572,090 27%
Debt service 338,526 239,573 98,953 71%
Capital outlay/CIP 279,349 37,276 242,073 13%
Total expenditures 2,522,568 993,090 1,529,478 39%
Surplus (deficit) (244,568) 302,158

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


Inflows 2,278,000 1,295,248
Outflows 2,522,568 993,090
Change to fund balance (244,568) 302,158
Anticipated Adjusted Ending Net Assets $ 946,114 $ 1,492,840

As of December
Departmental Use Adjusted Budget
31, 2019
Non-Departmental 403,926 243,441 160,485 60%
Legislative 12,723 5,999 6,724 47%
Administration 152,685 49,392 103,293 32%
City Attorney 26,000 11,470 14,530 44%
Finance and Information Technology 209,309 91,178 118,131 44%
Community Development: -
Planning 22,829 9,944 12,885 44%
Building 40,133 13,802 26,331 34%
Engineering 64,012 19,554 44,458 31%
Public Works: -
Administration and Compliance 211,957 90,973 120,984 43%
Roads and Infrastructure 32,950 - 32,950 0%
Parks, Buildings, and Grounds 60,791 - 60,791 0%
Water O&M 1,285,253 457,337 827,916 36%
Total use 2,522,568 993,090 1,529,478 39%
Fiscal Year 2019-20
Fund: 601
Name: Sewer Utility M & O Fund

2019-20 2019-20
As of December % Collected/
Adjusted Budget Remaining $
31, 2019 Used
Revenue Sources
Taxes $ 53,550 $ - $ 53,550 0%
Use of money and property 52,500 15,000 37,500 29%
Charges for service 2,715,000 1,494,066 1,220,934 55%
Interfund services provided 25,000 16,619 8,381 66%
Other revenue - - - 100%
Total revenue 2,846,050 1,525,685 1,320,365 54%
Expenditures
Salaries and benefits 1,123,813 515,205 608,608 46%
Operations 1,038,587 428,082 610,505 41%
Debt service 422,005 297,066 124,939 70%
Capital outlay/CIP 634,940 220,655 414,285 35%
Total expenditures 3,219,345 1,461,008 1,758,337 45%
Financing Sources (Uses)
Transfers in - -
Other financing uses - -
Net sources (uses) - -
Resources - Use
Surplus (deficit) (373,295) 64,677

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


Inflows 2,846,050 1,525,685
Outflows 3,219,345 1,461,008
Change to fund balance (373,295) 64,677
Anticipated Adjusted Ending Net Assets $ 3,625,088 $ 4,063,060

As of December
Departmental Use Adjusted Budget
31, 2019
Non-Departmental 490,405 300,934 189,471 61%
Legislative 12,723 5,998 6,725 47%
Administration 151,635 49,392 102,243 33%
City Attorney 26,000 13,670 12,330 53%
Finance and Information Technology 214,353 93,726 120,627 44%
Community Development:
Planning 22,829 9,944 12,885 44%
Building 40,153 13,801 26,352 34%
Engineering 64,012 19,554 44,458 31%
Public Works:
Administration and Compliance 214,686 90,704 123,982 42%
Roads and Infrastructure 62,450 166 62,284 0%
Parks, Buildings, and Grounds 60,790 - 60,790 0%
Sewer O&M 1,859,309 863,119 996,190 46%
Total use 3,219,345 1,461,008 1,758,337 45%

S-ar putea să vă placă și