Anda di halaman 1dari 119

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, May 21, 2019
City Council Chambers, 225 Park Street, Lakeport, California 95453
Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, extended at the discretion of the
City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time.
I. CALL TO ORDER & ROLL CALL: 6:00 p.m.
II. PLEDGE OF ALLEGIANCE:
III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: Move to accept agenda as posted, or move to add or delete items.
To add item, Council is required to make a majority decision that an urgency
exists (as defined in the Brown Act) and a 2/3rds determination that the need to
take action arose subsequent to the Agenda being posted.
IV. CONSENT AGENDA: The following Consent Agenda items are expected to be routine and noncontroversial. They will be acted upon by
the Council at one time without any discussion. Any Council Member may request that any item be removed from
the Consent Agenda for discussion under the regular Agenda. Removed items will be considered following the
Consent Calendar portion of this agenda.

A. Ordinances: Waive reading except by title, of any ordinances under consideration at this
meeting for either introduction or passage per Government Code Section 36934.
B. Minutes: Approve minutes of the City Council regular meeting of May 7, 2019.
C. Warrants: Approve the warrant register of May 14, 2019.
D. Renew Emergency Resolution: Confirm the continuing existence of a local emergency for the Mendocino
Mendocino Complex Fire Complex Fire.

E. Renew Emergency Resolution: February Confirm the continuing existence of a local emergency for the February 2019
2019 Storms Storms.

F. Application 2019-017: Approve the Lakeside Car and Boat Show event application and agreement
between the City of Lakeport and Tony Barthel and David Lakata and require
event staff to continue to meet with city staff to ensure that all concerns and
requirements are met prior to the event.

G. Application 2019-018: Approve event application 2019-018, with staff recommendations, for the 2019
Pumpkins in October event.

H. Application 2019-019: Approve event application 2019-019, with staff recommendations, for the Loki
Fest event, and require event organizers to meet with city staff to ensure that all
concerns and requirements are met prior to the event.

I. Title VI: Adopt the Resolution of the City Council of the City of Lakeport Adopting the City
of Lakeport Title VI Plan.

J. Third Quarter Financial Data: Review and file the Third Quarter Financial Update.

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

B. Presentation: Presentation of the Business of the Quarter award by the Lakeport Main Street
Association (LMSA)
City Council Agenda of May 21, 2019 Page 2

C. Presentation: Presentation by Maryanne Petrillo of the West Business Development Center.

VI. COUNCIL BUSINESS:


A. Utilities Superintendent:
1. Bid Award: Authorize the City Manager to execute the contract with Carbon Activated
Corporation to replace the Granular Activated Carbon in two vessels for an
amount not to exceed $54,372.16
B. Chief of Police:
1. Fourth of July Operations Plan: Receive and file the Illegal Fireworks Police Operation Plan.
VII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any:
VII. 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, May 7, 2019
City Council Chambers, 225 Park Street, Lakeport, California 95453
Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, extended at the discretion of the
City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time.
CLOSED SESSION: The meeting was called to order by Mayor Barnes at 5:30 p.m. Mayor Barnes
adjourned to close session at 5:30 p.m. to consider the following:
1. Conference with Labor Negotiator (Gov. Code § 54957.6)
Employee Group: Unrepresented Management
Negotiators: Administrative Services Director Buendia

I. CALL TO ORDER & ROLL CALL: Mayor Barnes called the meeting to order at 6:00p.m. with Council Members
Mattina, Parlet, Turner, and Spurr present.
Report Out of Closed Session: There was no reportable action out of closed session.
II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by a member of the U.S. Coast Guard Auxiliary,
Flotilla 88 of Lake County.
III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: A motion was made by Council Member Spurr, seconded by Council Member
Turner, and unanimously carried by voice vote to accept the agenda as posted.
IV. CONSENT AGENDA:
A. Ordinances: Waive reading except by title, of any ordinances under consideration at this
meeting for either introduction or passage per Government Code Section 36934.
B. Minutes: Approve minutes of the City Council regular meeting of April 16, 2019.
C. Warrants: Approve the warrant register of April 30, 2019.
D. Renew Emergency Resolution: Confirm the continuing existence of a local emergency for the Mendocino
Mendocino Complex Fire Complex Fire.

E. Renew Emergency Resolution: February Confirm the continuing existence of a local emergency for the February 2019
2019 Storms Storms.

F. Application 2019-013: Approve event application 2019-003, with staff recommendations, for the 2019
Rhythm and Brews event.

G. Application 2019-012: Approve the Lakeport Criterium event application and agreement between the
City of Lakeport and Main Street Elite Cycling and require event staff to continue
to meet with city staff to ensure that all concerns and requirements are met
prior to the event.

H. Application 2019-014: Approve event application 2019-014, with staff recommendations, for the 2019
Cardboard and Duct Tape Regatta.

I. Application 2019-016: Approve event application 2019-016, with staff recommendations, for the 2019
Memorial Day Parade.

J. Retention Schedule: Adopt the proposed resolution adopting a records retention schedule, and
authorizing destruction of certain City records and rescinding Resolution No.
2698 (2019).

K. Measure Z Advisory Committee (MZAC): Receive and file the draft minutes of the regular meeting of April 17, 2019.
City Council Minutes of May 7, 2019 Page 2

L. Contract Amendment: Approve Amendment #3 to Agreement for Services between the City of Lakeport
and Margaret Silveira.

Statutory Disclaimer (Gov. Code Prior to taking action on the Consent Agenda, Mayor Barnes read the following
§54953(c)(3)): disclaimer:
“Before we move on to taking action on the consent calendar, I’d like to
publically announce that GC Code §54953 (c)(3) requires the City Council to orally
report a summary of any Council action on salaries, salary schedules, or fringe
benefits for any executive Managers.

Accordingly, before the City Council this evening, as part of agenda item IV.L is a
recommendation to approve an amendment to the City Manager’s contract. The
amendment provides for a 6.5% salary increase”.
Vote on the Consent Agenda: A motion was made by Council Member Parlet, seconded by Council Member
Mattina, and unanimously carried by voice vote to approve the Consent Agenda,
items A-L.

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. Proclamation: Mayor Barnes presented a Proclamation designating May 12-18, 2019 as Police
Week, and publicly saluting the service of law enforcement officers in our
community and in communities across the nation.

C. Presentation: Chief Rasmussen and Mayor Barnes presented a Council Certificate of


Recognition to Lakeport Police Officer Casey DeBolt in recognition for his efforts
to stem drunk driving in our community.

D. Proclamation: Mayor Barnes presented a Proclamation declaring May 18 through May 24, 2019
as National Safe Boating Week in Lake County.

E. Presentation: Herman Hernandez from PG&E will give a presentation regarding the utility’s
Wildland Fire Mitigation Plan.
VI. COUNCIL BUSINESS:
A. City Clerk:
1. Appointment Lake County The staff report was presented by City Clerk Buendia.
Airport Land Use Commission Mayor Barnes appointed Council Member Mattina as the City of Lakeport
Board of Directors representative to the Lake County Airport Land Use Commission Board of
Directors.
2. Clean Water Management The staff report was presented by City Clerk Buendia.
Program: Mayor Barnes appointed Council Member Turner as the designated
representative from the City of Lakeport to the Program Management Council
and Council Member Spurr as the alternate.
B. City Manager
1. Contract Award: The staff report was presented by City Manager Silveira.

Michael Froio spoke against the project.

Melissa Fulton applauded staff for involving line staff in the process and paying
attention to the details on the remodel project.
City Council Minutes of May 7, 2019 Page 3

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


Turner, and unanimously carried by voice vote to award a construction contract
to Bridges Construction for the City Hall Remodel Project.

VII. CITY COUNCIL COMMUNICATIONS:


A. Miscellaneous Reports, if any: City Manager Silveira stated that the West Company will be presenting at an
upcoming Council meeting regarding ways businesses can prepare for
emergencies.
City Attorney Ruderman gave no report.
Public Works Director Grider stated that on May 14 a meeting takes place at City
Hall on the 11th Street Corridor Study to garner as much community input as
possible. He further stated that the Library Park sea wall has been approved by
FEMA as a project and is with engineers for design.
Finance Director Walker was absent.
Chief Rasmussen stated there is a bill at the state legislature that eliminates
police authority to tow vehicles after 72 hours. This would include abandoned
vehicles. He reported several staff will be attending training on using videos for
messaging in emergencies.
Community Development Director Ingram stated that a community meeting
takes place on May 13, 2019 for the Prop 68 parks grant.
Administrative Services Director/City Clerk Buendia gave no report.
Mayor Barnes gave no report.
Council Member Parlet gave no report.
Council Member Mattina gave no report.
Council Member Spurr gave no report.
Council Member Turner invited the community to the Mother’s Day Breakfast at
the Lakeport Senior Center. She also invited the community to attend the
Community Visioning Forum on wellness at the Soper Reese on May 16, 2019.
VII. ADJOURNMENT: Mayor Barnes adjourned the meeting at 7:37 p.m.

_______________________________________
Tim Barnes, Mayor
Attest:

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

5/15/2019

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

______________________________
Nicholas Walker
Finance Director

225 PARK STREET • LAKEPORT, CALIFORNIA 95453 • TELEPHONE (707) 263-5615 • FAX (707) 263-8584
Bank Transaction Report
Lakeport Transaction Detail
Issued Date Range: 05/01/2019 - 05/14/2019
Cleared Date Range: -

Issued Cleared
Date Date Number Description Module Status Type Amount
Bank Account: 15-0352000798 - POOLED CASH BANK
05/02/2019 55233 Void Check Accounts Payable Voided Check 0.00
05/02/2019 55234 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -34,980.54
05/02/2019 MANUAL55233 FIRST AMERICAN TITLE COMPANY Accounts Payable Outstanding Bank Draft -1,000.00
05/10/2019 55235 AFLAC Accounts Payable Outstanding Check -705.42
05/10/2019 55236 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -507.74
05/10/2019 55237 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -375.00
05/10/2019 55238 LPOA Accounts Payable Outstanding Check -460.00
05/10/2019 55239 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -985.00
05/10/2019 55240 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,619.75
05/10/2019 DFT0001290 CALPERS Accounts Payable Outstanding Bank Draft -2,020.51
05/10/2019 DFT0001291 CALPERS Accounts Payable Outstanding Bank Draft -2,044.24
05/10/2019 DFT0001292 CALPERS Accounts Payable Outstanding Bank Draft -2,171.97
05/10/2019 DFT0001293 CALPERS Accounts Payable Outstanding Bank Draft -2,377.72
05/10/2019 DFT0001294 CALPERS Accounts Payable Outstanding Bank Draft -3,907.85
05/10/2019 DFT0001295 CALPERS Accounts Payable Outstanding Bank Draft -5,182.28
05/10/2019 DFT0001296 CALPERS Accounts Payable Outstanding Bank Draft -986.07
05/10/2019 DFT0001297 CALPERS Accounts Payable Outstanding Bank Draft -2,046.33
05/10/2019 DFT0001298 CALPERS Accounts Payable Outstanding Bank Draft -43.71
05/10/2019 DFT0001299 CALPERS Accounts Payable Outstanding Bank Draft -7.64
05/10/2019 DFT0001300 IRS Accounts Payable Outstanding Bank Draft -3,269.68
05/10/2019 DFT0001301 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -3,371.91
05/10/2019 DFT0001302 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,127.47
05/10/2019 DFT0001303 IRS Accounts Payable Outstanding Bank Draft -10,043.36
05/14/2019 55241 Void Check Accounts Payable Voided Check 0.00
05/14/2019 55242 Void Check Accounts Payable Voided Check 0.00
05/14/2019 55243 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -1,852.10
05/14/2019 55244 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -33.21
05/14/2019 55245 AT&T Accounts Payable Outstanding Check -359.67
05/14/2019 55246 AT&T CALNET3 Accounts Payable Outstanding Check -1,489.73
05/14/2019 55247 B & B INDUSTRIAL SUPPLY, INC. Accounts Payable Outstanding Check -651.51
05/14/2019 55248 B.W. ALLEN COMPANY Accounts Payable Outstanding Check -1,075.62
05/14/2019 55249 BAILEY'S, INC. Accounts Payable Outstanding Check -1,050.00
05/14/2019 55250 CA BLDG STANDARDS COMMISSION Accounts Payable Outstanding Check -46.80
05/14/2019 55251 CITY OF CLEARLAKE Accounts Payable Outstanding Check -2,000.00
05/14/2019 55252 CLEAR LAKE AUTO GLASS Accounts Payable Outstanding Check -324.31
05/14/2019 55253 CLEARLAKE LAVA, INC. Accounts Payable Outstanding Check -604.90

5/15/2019 7:04:57 PM Page 1 of 4


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
05/14/2019 55254 CORNING FORD Accounts Payable Outstanding Check -46,415.85
05/14/2019 55255 DALE STOEBE Accounts Payable Outstanding Check -251.00
05/14/2019 55256 DAVIS TIRE & AUTO REPAIR Accounts Payable Outstanding Check -170.00
05/14/2019 55257 DEBRA ENGLAND Accounts Payable Outstanding Check -675.00
05/14/2019 55258 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -237.90
05/14/2019 55259 DEPT OF CONSERVATION Accounts Payable Outstanding Check -1,191.70
05/14/2019 55260 DFM CAR STEREO Accounts Payable Outstanding Check -852.07
05/14/2019 55261 ENGIE SERVICES U.S.. INC. Accounts Payable Outstanding Check -1,253,180.15
05/14/2019 55262 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -132.27
05/14/2019 55263 EVERYTHING2GO.COM Accounts Payable Outstanding Check -3,482.19
05/14/2019 55264 FERRELLGAS Accounts Payable Outstanding Check -419.06
05/14/2019 55265 FOSTER MORRISON CONSULTING, LTD. Accounts Payable Outstanding Check -11,785.67
05/14/2019 55266 GARTON TRACTOR Accounts Payable Outstanding Check -92.84
05/14/2019 55267 GERRY GONZALEZ Accounts Payable Outstanding Check -322.00
05/14/2019 55268 IT'S ABOUT TIME, INC Accounts Payable Outstanding Check -258.39
05/14/2019 55269 JOHNATHAN OHLEN Accounts Payable Outstanding Check -80.00
05/14/2019 55270 LAKE COUNTY CHAMBER OF COMMERCE Accounts Payable Outstanding Check -30.00
05/14/2019 55271 LAKE COUNTY CHANNEL CATS Accounts Payable Outstanding Check -4,000.00
05/14/2019 55272 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -529.33
05/14/2019 55273 LAKE COUNTY RECORD BEE Accounts Payable Outstanding Check -493.50
05/14/2019 55274 LAKEPORT CAMPER & TRUCK Accounts Payable Outstanding Check -9.79
05/14/2019 55275 LAKEPORT MAIN STREET ASSN. Accounts Payable Outstanding Check -2,000.00
05/14/2019 55276 LASER MAN INC. Accounts Payable Outstanding Check -403.59
05/14/2019 55277 MAGIC INTERIORS Accounts Payable Outstanding Check -2,208.49
05/14/2019 55278 MAIN STREET NURSERY Accounts Payable Outstanding Check -135.00
05/14/2019 55279 MARVINS GARDEN TREE SERVICE Accounts Payable Outstanding Check -1,870.00
05/14/2019 55280 MC MASTER-CARR SUPPLY CO. Accounts Payable Outstanding Check -211.19
05/14/2019 55281 MEDIACOM Accounts Payable Outstanding Check -1,252.64
05/14/2019 55282 MODOC COUNTY SHERIFF'S OFFICE Accounts Payable Outstanding Check -81.00
05/14/2019 55283 NAPA AUTO - LAKE PARTS Accounts Payable Outstanding Check -806.89
05/14/2019 55284 NATIONAL METER & AUTOMATION, INC. Accounts Payable Outstanding Check -973.92
05/14/2019 55285 OE PUBLIC & MISC EE'S Accounts Payable Outstanding Check -8,709.00
05/14/2019 55286 OLDCASTLE PRECAST INC. Accounts Payable Outstanding Check -5,236.57
05/14/2019 55287 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -6,118.46
05/14/2019 55288 PERKINS SEPTIC TANK CLEANING Accounts Payable Outstanding Check -530.00
05/14/2019 55289 PG&E Accounts Payable Outstanding Check -35,648.99
05/14/2019 55290 PLAZA PAINT & SUPPLIES Accounts Payable Outstanding Check -138.33
05/14/2019 55291 PRECISION WIRELESS SERVICE Accounts Payable Outstanding Check -563.33
05/14/2019 55292 QUINCY ENGINEERING, INC. Accounts Payable Outstanding Check -6,561.64
05/14/2019 55293 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -3.63
05/14/2019 55294 REDWOOD COAST FUELS Accounts Payable Outstanding Check -393.32
05/14/2019 55295 RICHARD S. THOMAS Accounts Payable Outstanding Check -300.00
05/14/2019 55296 ROTARY CLUB OF LAKEPORT Accounts Payable Outstanding Check -215.50

5/15/2019 7:04:57 PM Page 2 of 4


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
05/14/2019 55297 T & T VALVE AND INSTRUMENT, INC. Accounts Payable Outstanding Check -1,492.13
05/14/2019 55298 THATCHER COMPANY OF CA., INC. Accounts Payable Outstanding Check -4,812.54
05/14/2019 55299 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -2,314.37
05/14/2019 55300 TOTAL COMPENSATION SYSTEMS, INC. Accounts Payable Outstanding Check -990.00
05/14/2019 55301 TRI-CITIES ANSWERING SERVICE Accounts Payable Outstanding Check -167.70
05/14/2019 55302 TUFTS POLYGRAPH & INVESTIGATIONS Accounts Payable Outstanding Check -250.00
05/14/2019 55303 U.S. BANK Accounts Payable Outstanding Check -13,614.73
05/14/2019 55304 UCC RENTALS Accounts Payable Outstanding Check -26.76
05/14/2019 55305 UKIAH PAPER SUPPLY, INC. Accounts Payable Outstanding Check -512.03
05/14/2019 55306 US POSTMASTER - ARIZONA Accounts Payable Outstanding Check -924.70
05/14/2019 55307 USA BLUE BOOK Accounts Payable Outstanding Check -118.52
05/14/2019 55308 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -4,294.35
05/14/2019 55309 WHEELER'S LANDSCAPING Accounts Payable Outstanding Check -260.00
05/14/2019 55310 WILDA SHOCK Accounts Payable Outstanding Check -1,500.00
05/14/2019 55311 YOLO COUNTY FLOOD CONTROL Accounts Payable Outstanding Check -687.10
05/14/2019 55314 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -2,253.00
05/14/2019 55315 Void Check Accounts Payable Voided Check 0.00
Bank Account 15-0352000798 Total: (96) -1,522,910.17
Report Total: (96) -1,522,910.17

5/15/2019 7:04:57 PM Page 3 of 4


Bank Transaction Report Issued Date Range: -

Summary
Bank Account Count Amount
15-0352000798 POOLED CASH BANK 96 -1,522,910.17
Report Total: 96 -1,522,910.17

Cash Account Count Amount


**No Cash Account** 4 0.00
998 998-0000-101000 POOLED CASH - WEST AMERICA 92 -1,522,910.17
Report Total: 96 -1,522,910.17

Transaction Type Count Amount


Bank Draft 15 -39,600.74
Check 81 -1,483,309.43
Report Total: 96 -1,522,910.17

5/15/2019 7:04:57 PM Page 4 of 4


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: 05/21/2019
Complex Fires

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


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

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

OPTIONS:

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

FISCAL IMPACT:
None $ Budgeted Item? Yes No
Meeting Date: 05/21/2019 Page 1 Agenda Item #IV.D.
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: 05/21/2019 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: 05/21/2019
Storms

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


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

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

OPTIONS:

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

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

Meeting Date: 05/21/2019 Page 1 Agenda Item #IV.E.


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: 05/21/2019 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 Agency
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: 2019 Lakeside Car & Boat Show MEETING DATE: 05/21/2019

SUBMITTED BY: Police Chief 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 authorize use of public areas including the city parking lots and travel lanes
adjacent to Library Park lands between the south edge of Fifth Street, adjacent to the launch ramp parking area,
extending to the north edge of Third Street at Park Street, Third Street East of Park Street, the park area around
the Yacht Club, the city parking lot adjacent to the north side of city hall, Park Street between Third and First
Streets, the North end of Library Park including the Gazebo and North Main Street between First & Third Streets.
(See event map for details of closure areas)

BACKGROUND/DISCUSSION:

In August of 2018 the Lakeside Car and Boat show promoters conducted this same event in the same area.

Public Works and Police management have discussed the event and city concerns. We are agreeable to the
current public area use request. However, to safely accommodate the promotor’s requests, the following traffic
controls and closures need to be in place: Third between Main & Park Street to be one way traffic east bound,
the west portion of the city parking lot adjacent to Park Place to be open to parking, a single north bound travel
lane to be open along the west side of the Third Street Parking lot between Third and Fourth Streets, Fourth
Street to be one way traffic west bound and the alley behind City Hall and Second Street between Park Street
and the alley to be left open and available for City Public Works, Police and Fire.

Additional restrictions and/or requirements needed are as follows:

1. Fifth Street boat launch parking lot to remain open for the public, Fifth Street launch ramp to remain
open except, short term closures would be allowed to launch and recover event speed boats
2. Promotor will work with Lakeport Fire District to ensure fire truck and ambulance access is available
throughout the event area and address any fire concerns related to boat fueling or fuel storage.
3. Provide appropriate amount of insurance and indemnity as required by the city and its insurance carrier
REMIF.
4. Use of ground stakes is not allowed in Library Park
5. Promotor will assist with trash collection and arrange for additional dumpster at their cost, obtain other
required permits for food and alcohol sales, obtain appropriate county permits for use of Clear Lake.
6. Promotor shall contact and address concerns of all Main Street businesses, Park Place and other
businesses or residents in the closure area no later than July 15, 2019.
7. The applicant will prepare and submit an Incident Action Plan to the Public Works and Police
management staff no later than July 15, 2019.

Meeting Date: 05/21/2019 Page 1 Agenda Item #IV.F.


This is a Non- profit event and management is not seeking any reimbursements for Public Works or Police costs.

OPTIONS:

Approve the event as requested with listed restrictions and requirements.

Approve with modifications.

Do not approve.
FISCAL IMPACT:
None $4000.00 Budgeted Item? X Yes No
Budget Adjustment Needed? Yes X No If yes, amount of appropriation increase: $
Affected fund(s): X General Fund Water OM Fund Sewer OM Fund Other:
Comments: City costs to police and public works salary and overtime accounts

SUGGESTED MOTIONS:
Move to approve the event as requested with listed restrictions and requirements

Attachments: 1. Map of event area


2. Application 2019-017
3. License Agreement

Meeting Date: 05/21/2019 Page 2 Agenda Item #IV.F.


ATTACHMENT 1

Lakeside Car & Boat Show


Saturday, August 1, 201
Library Park - Lakeport

All proceeds benefit Operation Tango Mike

Tentative Timeline
5am Team arrival for set-up and street closures
7am Participants check in
Vendors arrive and set-up
8-11 High-speed boat runs
Noon Tribute to Veterans featuring Operation
Tango Mike
3pm Trophies announced

Our biggest
issue in 2016
was street
blockage. We
have mitigated
that by moving
the vehicle entry
to the bank
building on the
corner of Main &
1st.

Groups can
gather in that lot
and then be
disbursed up to
Main Street or
Park Street. This
will also allow
vendors to load
from 4th street Tony Barthel
at the same (310) 322-3665
time, eliminating autonut@curbside.tv
the back-up
completely. www.curbside.tv
ATTACHMENT 2

CITY OF LAKEPORT
225 Park Street Phone: (707) 263-5615, Ext. 12
Lakeport, CA 95453 Fax: (707) 263-8584

APPLICATION FOR USE OF PUBLIC AREAS


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

Application Received (Date): 04/10/2019 Application No.2019-017

✔ $15.00 Application Fee Paid For Council Meeting of (Date):05/21/2019

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

Applicant Name:Anthony Barthel and Dave Lakatos Organization Name:Lakeside Car & Boat Show
Address: Address:
371 Lakeport Blvd. #324, Lakeport
Home Phone: Work Phone: Mobile Phone:310-322-3665
Email Address:autonut@curbside.tv
Other Contact:Dave Lakatos Phone for Other Contact:707-272-6932
Organization is: ✔ Nonprofit Organization For Profit Organization

Name of Event:Lakeside Car & Boat Show


Description of Event:
Car & boat show
Specific Location of Event (Map Must be Attached):Library Park and the surrounding streets
Does this use involve public right of way, streets, or sidewalk? ✔ Yes No If yes, please indicate specific location:
If requesting closure of streets, sidewalk, etc., please describe notification procedure for affected businesses and/or residences:

Signs posted and public notified with the media


Date(s) of Event:Saturday, Total Number of Days:1 Set Up Time: 6am
August 17, 2019
Time of Event: -8am
Tear Down Time: 5pm

Specify anticipated number of people (both participants and the public):


Will any vendors be present? Yes ✔ No Will any food booths be present? Yes ✔ No
Requirements: Specific City Staff Needs:
✔ Electricity (cannot be guaranteed by City) Police
✔ Barricades Public Works
✔ Street/Sidewalk Closures Parks
✔ No irrigation in park prior to event Other (please specify):
Other (please specify):
Coordination of these requirements must be made through the Public The City reserves the right to bill applicant for related City costs.
Works Department: (707) 263-0751
Insurance Information:
Specify Insurance Company: TBD $3/6million as requested. Linconl-Leavitt is be our agency.
Policy Number: Expiration Date: Limits of Coverage:
INSURANCE CERTIFICATE REQUIRED
Note: The insurance certificate provided to the City by your organization’s insurance company must name the City of Lakeport as an additional insured for the
event specified in this application and must include a copy of any endorsements. The minimum coverage amount required is $2,000,000. The certificate and
endorsements must also be in a form acceptable to risk management and available for review 15 working days prior to the scheduled event.
ATTACHMENT 2
USE OF ALCOHOL: Is a permit for alcoholic beverages requested? ✔ Yes No
If you have checked yes, you must obtain a signed permit from the Lakeport Police Department and attach it to this application. This will allow for consumption of
alcoholic beverages in connection with the event but will NOT allow for the SALE of alcoholic beverages. If alcoholic beverages are going to be sold or included
with the price of any ticket or admission to the event, then the applicant is required to obtain a one-day license from the California Department of Alcoholic
Beverage Control. This one-day permit would be required in addition to a permit by the Lakeport Police Department.

HOLD HARMLESS AGREEMENT


In consideration of allowing the event(s) specified in this application, and to the fullest extent permitted by law, I/we agree to indemnify and hold
harmless the City of Lakeport, its officers, agents, employees, and volunteers against and from any and all liability claims, lawsuits, damages, losses,
expenses, and costs brought for, or on account of, injuries to or death of any person or persons, including myself and this organization, or damage
to or destruction of property, arising out of, or other occurrence during or in connection with the foregoing event(s).
April 9, 2019
________________________________________________ Dated:
Signature of Applicant
Responsible Official of Applicant Organization

STAFF RESPONSE
This section to be completed by City and Other Affected Agencies:

Staff Name: Department:


No Fiscal Impact Fiscal Impact Police Other (please specify):
(Describe/Include Estimated Costs) Public Works
Parks

The following will be Required:


Business License 1 Health Department Permit
ABC License Other (Specify):

Staff Comments:

This section to be completed by City Clerk following Council meeting:

Considered at Council Meeting (Date): Application Approved


Application Denied
Application Approved With Conditions (See Below)

Conditions of Approval:

Attachments (specify):
ATTACHMENT 2

Lakeside Car & Boat Show


Saturday, August 1, 201
Library Park - Lakeport

All proceeds benefit Operation Tango Mike

Tentative Timeline
5am Team arrival for set-up and street closures
7am Participants check in
Vendors arrive and set-up
8-11 High-speed boat runs
Noon Tribute to Veterans featuring Operation
Tango Mike
3pm Trophies announced

Our biggest
issue in 2016
was street
blockage. We
have mitigated
that by moving
the vehicle entry
to the bank
building on the
corner of Main &
1st.

Groups can
gather in that lot
and then be
disbursed up to
Main Street or
Park Street. This
will also allow
vendors to load
from 4th street Tony Barthel
at the same (310) 322-3665
time, eliminating autonut@curbside.tv
the back-up
completely. www.curbside.tv
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2

From: Wanda Gray


To: Cynthia Ader; Daniel Chance; Doug Grider; Executive Management; Hilary Britton; Jim Kennedy; Linda Sobieraj; Matt Hartzog; Michelle
Humphrey; Ron Ladd; Lori Price (lorip@co.lake.ca.us); Cheryl Bennett(cheryl.bennett@lakecountyca.gov); Amanda Frazell
(Dean.Eichelmann@lakecountyca.gov); Pheakdey Preciado(pheakdey.preciado@lakecountyca.gov); Sheriff"s Dept
(records@lakecountyca.gov); Tina Rubin (Tina.Rubin@lakecountyca.gov); Jason Ferguson; Mike Sobieraj; Rebekah Dolby
Cc: Lisa Davey-Bates
Subject: Re: <SPAM> Application 2019-017 - Lakeside Car & Boat Show
Date: Friday, May 10, 2019 12:03:36 PM

No concerns from LTA.

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=jQGvp0W_RN4Xos4IfA5ZpZLMaDVsP5gxPs5oRMlQK9o&m=5sYFv5ENyHLccg6r7M6beOfVobaJ5vqQlNd-
OZh7eAo&s=qEtOUtHixDUM9FTgI3pQN1lQy-2AOLANLvHmXeGQy3U&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> 5/9/2019 4:45 PM >>>


Hi all,

Please find attached application 2019-017 for the 2019 Lakeside Car & Boat Show for your review and comments.

We would like to submit this for Council approval at the May 21st Council meeting, so please have your comments back to me by May
15th.

Thank you for your input!

Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA  95453
(707) 263-5615 x102
hbritton@cityoflakeport.com<mailto:hbritton@cityoflakeport.com>
[LikeUsonFacebook_small]<https://urldefense.proofpoint.com/v2/url?u=https-3A__www.facebook.com_pages_City-2Dof-
2DLakeport_110619388983178&d=DwIFAg&c=euGZstcaTDllvimEN8b7jXrwqOf-
ATTACHMENT 3

LICENSE AGREEMENT

THIS LICENSE AGREEMENT (the “License”) is entered into by and between the City of
Lakeport, a California municipal corporation (“Licensor”) and Tony Barthel and David Lakatas,
(collectively, “Licensee”).

WHEREAS, Licensor is the owner of certain real property devoted to recreational use by
the general public and located at 222 Park Street, commonly known as Library Park, in the City
of Lakeport, County of Lake, State of California, (“the Property”);

WHEREAS, section 9.08.030 of the Lakeport Municipal Code prohibits commercial


activities in parkland areas such as the Property unless approved by the City Council;

WHEREAS, Resolution No. 1874 (96) provides the authority to enter into concession
agreements for lake oriented commercial activities;

WHEREAS, Licensee has requested a license to use Library Park, certain portions of
Licensor’s streets, and certain portions of Licensor’s off-street parking lots for the 2018
Lakeside Car & Boat Show on August 17, 2019 (the “Event”) as described and depicted in
Attachment A (the “Premises”);

WHEREAS, Licensee will only use the Premises to display cars and boats (the “Vehicles”)
and provide permitted concessions related to the display of the Vehicles;

WHEREAS, Licensee is required to coordinate with the Lakeport Fire District to create an
emergency response plan for Fire and Emergency Medical Service including, access into and out
of the Event area; and

WHEREAS, Licensor is willing to permit Licensee to use the Premises subject to the
terms, conditions and limitations stated in this License.

NOW, THEREFORE, the Licensor and Licensee agree as follows:

1. GRANT OF LICENSE. Subject to the termination provision of Section 7, Licensor


hereby grants to Licensee a license to use the Premises for the Permitted Use as set forth in
Section 4, subject to the terms, conditions and limitations contained herein. Except as provided
herein, the Licensee shall not use the Premises for any other purpose.

2. LICENSEE REPRESENTATIONS. Licensee represents and declares that Licensee has


the legal right as well as experience and professional skill to safely operate and use the
Premises for the Permitted Use as set forth in Section 4.

3. TERM. Subject to the termination provision in Section 7, the term of this License
shall be for a period commencing on August 17, 2019 at 5:00 a.m., and ending August 17, 2019
at 11:59 p.m. Upon the expiration of this License, the parties may, but are under no obligation

1
182102.5
ATTACHMENT 3
License Agreement Lakeport Car & Boat Show

to, extend the term of this License. Any extension of this License shall be in writing signed by
both parties following approval by Licensor.

4. PERMITTED USE. Licensee shall use the Premises to display Vehicles (“Permitted
Use”) as follows subject to the conditions and restrictions in Section 5:

a. Display Vehicles Permitted Use. Licensee shall only use the Premises to
display Vehicles. Licensee shall ensure that Vehicles inside the Premises are turned-off. Racing
and any display of speed or acceleration is not allowed inside the Premises.

b. Parking and Storage Restrictions. All Event vehicles, boats, and Event
support vehicles, including vehicle trailers, boat trailers, and other vendor and Event support
vehicles and trailers, must park within the Premises as provided by Attachment A.

c. Security and Safety. As provided by Attachment A, Licensee shall block-


off the Premises to the satisfaction of Licensor. Licensee shall provide all the necessary security
and safety measures to ensure the security and safety of Event participants, staff, spectators,
volunteers, and the public and both private and public property.

d. Food and Beverage Concessions. Licensee may offer food and alcoholic
beverage concessions and other concessions for purchase on the day of the Event in only in the
area designated for “Vendors” in Attachment A. Licensee shall be responsible for ensuring it
obtains, at Licensee’s sole cost and expense, all permits and regulatory approvals necessary,
including a current City business license and Lake County Health Department permits. Alcohol
sales are permitted only if Licensee or its designee obtains all necessary state and local permits
and complies with all federal, state and local law. Licensee may retain all revenues derived from
the concessions and shall be responsible for all expenses attendant to such concessions.
Alcohol sales and consumption licenses for the Premises may be issued for August 18, 2018
with the following restrictions: no alcohol purchased at the Event can be taken outside the
Premises. Event participants and spectators cannot bring outside alcoholic beverages onto the
Premises during the Event; additional alcohol sales and consumption permits will not be issued
for the areas outside the “Vendors” area in Attachment A; and no alcohol sales are permitted
unless Licensee or its designee obtains all necessary state and local permits and complies with
all federal, state and local law.

e. Road Closures and Traffic Controls. To safely accommodate the event,


the parties agree to the following traffic controls and closures as depicted in Attachment A:

i. Third between Main & Park Street to be closed except for access to
Park Place;

ii. The west portion of the City parking lot adjacent to Park Place
Restaurant to be open to parking;

182102.5
ATTACHMENT 3
License Agreement Lakeport Car & Boat Show

iii. A single north bound travel lane to be open along the west side of the
Third Street Parking lot between Third and Fourth Streets;

iv. Fourth Street to be one way traffic west bound; and

v. The alley behind City Hall and Second Street between Park Street and
the alley to be left open and available for City Public Works, Police and
Fire.

vi. Main Street to be closed between First and Third Streets.

f. Restrictions. Licensee shall use and operate the Premises in compliance


with the terms, conditions and limitations contained herein. Except as provided herein,
Licensee shall not use the Premises for any other purpose. No other part of the Property shall
be used by Licensee unless authorized in writing by Licensor.

5. CONDITIONS AND RESTRICTIONS. This License is subject to the following terms,


conditions and limitations:

a. Fifth Street Boat Ramp. The Fifth Street boat launch parking lot to the
north of the Fifth Street shall remain open for public use. The Fifth Street launch ramp shall
remain open to the public except for short-term closures sufficient to allow the launch and
recovery of speed boats during the Event.

b. First Street Boat Ramp. The First Street launch ramp shall remain to open
for access by Disney Watersports during the Event.

c. Improvements. Licensee shall not alter the Premises or make any


improvements on the Premises, except if Licensor gives prior written approval of such
improvements.

d. Property Restrictions. Licensee agrees to comply in all respects with


Chapter 9.08 of the Lakeport Municipal Code except as expressly modified by the terms of this
agreement. Specific attention is directed to Municipal Code Sections 9.08.030 and 9.08.137
prohibiting commercial activities and restricting access to public beaches. Licensee hereby
accepts the Premises subject to all conditions, covenants and restrictions of record, and all
applicable zoning, municipal, county and state laws, ordinances, regulations, Library Park
policies and regulations, and any changes thereto, governing the use and occupancy of the
Premises and the Property. Licensee shall not obtain or cause to be issued any permit, zone
change or other entitlement that will be binding on Licensor or the Property.

e. Licensor’s Rights. Licensee shall operate the Premises subject the


following: (i) Licensor’s rights to establish and enforce reasonable rules and regulations
concerning the management, use, and operation of the Property and the Premises; (ii)
Licensor’s right to temporarily close any portion of the Property or Premises for maintenance

182102.5
ATTACHMENT 3
License Agreement Lakeport Car & Boat Show

purposes; and (iii) Licensor’s right to disapprove any person, employee or entity retained by
Licensee to conduct or perform the Permitted Use on the Premises.

f. Permits. Licensee is responsible for obtaining all permits, businesses


license, and any other governmental authorizations required for Licensee’s use of the Premises.
Licensee shall be required to operate the Permitted Use subject to additional conditions
imposed by other governmental agencies.

g. “As is” Condition. Licensee agrees that that it is accepting the Premises
“as is” without any representation or warranty by Licensor, or Licensor’s officers, officials,
employees or agents, express, implied or statutory, except as expressly provided herein, as to:
(i) the nature or condition of the Premises, (including, without limitation, any design or natural
defect of any kind or nature whatsoever), and (ii) the Premises' fitness for Licensee’s intended
use of same. Licensee is, or prior to their use of the Premises will be, familiar with the Premises.
Licensee is relying solely upon, and will have conducted, its own, independent inspection,
investigation and analysis of the Property as it deems necessary or appropriate.

h. Maintenance. During the term of this License, Licensee shall be


responsible for maintaining the Premises in equal and/or better condition than its current
condition. Breakdown or failure of Licensor’s equipment caused by normal wear-and-tear shall
be the responsibility of Licensor. In such occurrence, Licensor shall not be responsible for loss of
revenue or loss of Licensee’s goods resulting from such equipment breakdown. If it is
determined that equipment failure or breakdown was caused due to misuse or abuse, Licensee
shall be responsible for repair and/or replacement.

i. Environmental Precautions and Disposal of Chemicals. Licensee shall


assist Licensor with trash collection and arrange for an additional dumpster for the Event.
Licensee shall be responsible for ensuring that all necessary environmental precautions are
taken to ensure that fuel, oils, other chemicals, and pollutants do not pollute the Premises, the
lakeshore, or the lake. Licensee shall be responsible for ensuring that fuel, oils, and other
chemicals are properly disposed of.

j. Finalize Plan. Licensee shall finalize the staffing, road closure, and
barricade plan for the Event in coordination with Licensor by August 7, 2019.

k. Stakes. Licensee cannot stake any temporary structures or fencing into


the grass.

l. Pre-Event Meetings. Prior to the commencement of the License, Licensee


will:

i. Meet with Lakeport Fire District and create an emergency


response plan approved by the Lakeport Fire District for fire and emergency medical services
including but not limited to access into or out of the Premises during the Event. The Licensee

182102.5
ATTACHMENT 3
License Agreement Lakeport Car & Boat Show

will prepare and submit an Incident Action Plan to the Lakeport Public Works and Police
management staff no later than July 15, 2019

ii. Meet with Lakeport Police and Public Works staff and conduct a
walk-through of the layout and traffic control plan agreed to by the parties.

m. Set Up & Take Down. By the end of business on August 15, 2019 parties
will cause no parking and tow away signs for the entire Premises to be posted and to allow
Police access to the Premises to tow away any vehicles left on the Premises after the
commencement of this License. Licensee will begin set-up for the Event after 5:00 AM, August
17, 2019. At 5:00 PM, August 17, 2019, Licensee shall vacate all closed streets and the Third
Street boat ramp and an adequate number of parking spaces on the Premises for use of the
boat ramp by the public and shall allow public access to these areas. Licensee shall completely
vacate the Premises and have completely cleaned-up the Premises by 11:00 PM, August 17,
2019, leaving the Premises in equal and/or better condition than its current condition.

n. Press Releases. Licensee must submit all press releases and notices
regarding street closures for approval by Licensor prior to release.

o. Notice to Local Businesses and Residents. No later than a month before


the Event, Licensee must personally contact each business owner and/or resident appurtenant
to the Event closure area and inform them of the Event and road closures and traffic controls.
Licensee shall further endeavor to address all concerns raised by business owners and
residents.

6. LICENSE COSTS.

a. Licensee shall arrange for and pay the cost of an additional garbage
dumpster for the Event.

7. TERMINATION. This License is immediately terminable by either party by


delivering a written instrument terminating this License in the manner set forth in Section 14. In
the event of termination by either party, the Licensor will permit Licensee to enter the Premises
to recover Licensee’s personal property and restore the Premises to its former condition.

8. INDEMNIFICATION. To the fullest extent permitted by law, Licensee shall


indemnify, hold harmless, and when the Licensor requests with respect to a claim provide a
deposit for the defense of, and defend Licensor, its officers, agents, employees and volunteers
from and against any and all claims, losses, costs and expenses for any damage due to death or
injury to any person, whether physical, emotional, consequential or otherwise, and injury to
any property arising out of or in connection with Licensee’s alleged negligence, recklessness or
willful misconduct or other wrongful acts, errors or omissions of Licensee or any of its officers,
employees, servants, agents, or subcontractors, or anyone directly or indirectly employed by
either Licensee or its subcontractors including but not limited to race competitors and race
teams, in the performance of this Agreement or the Event or its failure to comply with any of its

182102.5
ATTACHMENT 3
License Agreement Lakeport Car & Boat Show

obligations contained in this Agreement, except such loss or damage which is caused by the
sole active negligence or willful misconduct of the Licensor. Such costs and expenses shall
include reasonable attorneys’ fees due to counsel of Licensor’s choice, expert fees and all other
expenses of litigation. Licensee shall not be entitled to any refund of attorneys’ fees, defense
costs or expenses in the event that it is adjudicated to have been non-negligent. Licensee
acknowledges that Licensor would not enter into this Agreement in the absence of Licensee’s
commitment to indemnify and protect Licensor as set forth herein. The parties agree that the
covenants contained in this Section 8 shall survive the expiration or termination of this
Agreement. Tony Barthel and David Lakatas shall be jointly and severally liable for the
indemnification obligations in this section 8.

9. INSURANCE.

a. During the term of this Agreement, Licensee shall carry, maintain, and
keep in full force and effect insurance against claims for death or injuries to persons or
damages to property that may arise from or in connection with Licensee’s use of the Premises.
Such insurance shall be of the types and in the amounts as set forth below:

i. Comprehensive General Liability Insurance. Comprehensive


General Liability Insurance with coverage limits of not less than Three Million Dollars
($3,000,000) per occurrence and Six Million Dollars ($6,000,000) in the aggregate, including
products and operations hazard, contractual insurance, broad form property damage,
independent consultants, personal injury, underground hazard, and explosion and collapse
hazard where applicable.

ii. Automobile Liability Insurance. Automobile Liability Insurance for


vehicles used in connection with the performance of this Agreement with minimum limits of
One Million Dollars ($1,000,000) per claimant and One Million dollars ($1,000,000) per incident.

iii. Worker's Compensation Insurance. Worker's Compensation


Insurance as required by the laws of the State of California.

iv. Other Necessary Insurance. Any other insurance necessary and


appropriate for the Event as determined by Licensee.

b. Any available insurance proceeds broader than or in excess of the


specified minimum insurance coverage requirements or limits shall be available to Licensor as
an Additional Insured as provided above. Furthermore, the requirements for coverage and
limits shall be the greater of (i) the minimum coverage and limits specified in this Agreement, or
(ii) the broader coverage and maximum limits of coverage of any Insurance policy or proceeds
available to the named Insured.

c. The general liability and automobile policies of insurance required by this


Agreement shall contain an endorsement naming Licensor and its officers, employees, agents
and volunteers as Additional Insureds. All of the policies required under this Agreement shall

182102.5
ATTACHMENT 3
License Agreement Lakeport Car & Boat Show

contain an endorsement providing that the policies cannot be canceled or reduced except on
thirty days' prior written notice to Licensor. Licensee agrees to require its insurer to modify the
certificates of insurance to delete any exculpatory wording stating that failure of the insurer to
mail written notice of cancellation imposes no obligation, and to delete the word "endeavor"
with regard to any notice provisions.

d. At all times during the term of this Agreement, Licensee shall maintain on
file with Licensor’s Risk Manager a certificate or certificates of insurance showing that the
required coverages are in effect and naming Licensor and its officers, employees, agents and
volunteers as Additional Insureds. Prior to commencement of this License, Licensee shall file
with Licensor’s Risk Manager such certificate(s) and Forms CG 20 10 07 04 and CG 20 37 07 04
or the substantial equivalent showing Licensor as an Additional Insured.

e. Procurement of insurance by Licensee shall not be construed as a


limitation of Licensee’s liability or as full performance of Licensee’s duties to indemnify, hold
harmless and defend under Section 8 of this Agreement.

10. DEFAULT. In the event of a breach by Licensee of any of the terms of this
License, all rights of Licensee hereunder shall cease and terminate, and in addition to all other
rights it may have at law or in equity Licensor may re-enter the Property and take possession
thereof without notice, and may remove any and all persons therefrom, and may also cancel
and terminate this License; and upon any such cancellation, all rights of Licensee in and to the
Premises shall cease and terminate.

11. WAIVER. The waiver by Licensor of any breach by Licensee hereunder, or the
failure on the part of Licensor to enforce any rights it may have hereunder, shall not constitute
a waiver of any other or subsequent, similar, or different breaches, or a waiver of Licensor’s
power to enforce such rights.

12. TAXES AND ASSESSMENTS. Licensee shall timely pay to the appropriate
governmental authorities any and all applicable taxes and assessments, if any, imposed upon
the Permitted Use by any authority having the power to tax or assess Licensee’s operation or
the goods sold on the Premises during the term of this License.

13. ASSIGNMENT. This License is personal to Licensee. Licensee agrees not to assign,
sell, transfer, encumber, pledge or otherwise hypothecate any part of the License or Premises
or Licensee’s interest herein to any entity without the prior written consent of Licensor. Any
purported assignment by Licensee of this License shall be void and a basis for immediate
termination of this License.

14. NOTICE. All notices, consents, requests, demands, approvals, waivers, and other
communications desired or required to be given hereunder (referred to collectively as
“notices”) shall be in writing and signed by the party so giving the notice, and shall be
effectively given or served: (i) on the date of personal service upon the person to whom it is
directed; or (ii) on the date the notice is received or rejected provided it is sent prepaid,

182102.5
ATTACHMENT 3
License Agreement Lakeport Car & Boat Show

registered or certified mail, return receipt requested; or (iii) on the date the notice is delivered
by a courier service to the address of the person to whom it is directed provided it is sent
prepaid to the address of the person to whom it is directed. The addresses of the parties are:

To Licensor: CITY OF LAKEPORT


225 Park Street
Lakeport, CA 95453
Attn: City Manager

To Licensee: Tony Barthel and David Lakatas


371 Lakeport Blvd #324
Lakeport CA 95453

Either party may, from time to time, change its address by giving written notice to the other
party thereof in the manner outlined above.

15. GOVERNING LAW; VENUE. This License shall be interpreted, enforced and
governed by the laws of the State of California. Any legal action arising out of this License shall
be filed and prosecuted in the Lake County Superior Court.

16. SEVERABILITY. In case any one or more of the provisions contained in this
License shall for any reason be held to be invalid, illegal, or unenforceable in any respect, such
invalidity, illegality or unenforceability shall not affect any other provision hereof, and the
remainder of the provision of this License shall continue in full force and effect without
impairment.

17. NO PARTNERSHIP OR JOINT VENTURE. Licensor is not, and shall not be


considered a partner or joint venture with Licensee by reason of this Agreement.

18. SOLE AGREEMENT. This License constitutes the sole agreement between
Licensor and Licensee with respect to the Premises. The Parties hereby agree that the persons
executing this Agreement on its behalf have express authority to do so, and, in so doing, to bind
both Parties thereto.

IN WITNESS WHEREOF, each of the parties has caused its authorized representative to
execute duplicate original counterparts of this License.

“Licensor” “Licensee”
City of Lakeport Tony Barthel & David Lakatas

By: __________________________ By:_______________________________


Tony Barthel

182102.5
ATTACHMENT 3
License Agreement Lakeport Car & Boat Show

Date: _______________ Date: __________________

Attest:

By: __________________________ By:_______________________________


Kelly Buendia, City Clerk David Lakatas

Date: _______________ Date: __________________

Approved as to form:

By:
David J. Ruderman, City Attorney

Date:

182102.5
ATTACHMENT 3
License Agreement Lakeport Car & Boat Show

ATTACHMENT A

MAP OF THE PREMISES

[Map to include, among other items: (1) location of fences and barricades, (2) location where
streets will be closed, (3) changes in traffic pattern and street parking, (4) location where
vehicle repair work will be allowed, (5) location where trailer and Event support vehicles will be
allowed to park, and (6) location where alcohol will be allowed.]

182102.5
5/01/2019 2019-018
X 05/21/2019
From: jferguson
To: Hilary Britton
Subject: Re: Application 2019-018 - Pumpkins in October Festival
Date: Thursday, May 09, 2019 4:29:14 PM
Attachments: image002.png

No police concerns and I will complete the alcohol permits when required.

On May 9, 2019 at 2:45 PM Hilary Britton <hbritton@cityoflakeport.com> wrote:

Hi all,

Please find attached application 2019-018 for the inaugural Pumpkins in October
Festival for your review and comments.

We would like to submit this for Council approval at the May 21st Council
meeting, so please have your comments back to me by May 15th.

Thank you for your input!

Hilary Britton

Deputy City Clerk

City of Lakeport

225 Park Street

Lakeport, CA  95453

(707) 263-5615 x102

hbritton@cityoflakeport.com

             

                                                                         (Click button to register online)

 
From: Wanda Gray
To: Hilary Britton
Cc: Lisa Davey-Bates
Subject: Re: <SPAM> Application 2019-018 - Pumpkins in October Festival
Date: Thursday, May 09, 2019 3:03:30 PM

Hilary,

No concerns from LTA.

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=bELtFbAieWAJ3FvxJgjZSvpBnOU_gjmIlcX-
xBuvTi0&s=J6drfqMP028me_rpkUuT9-L7pjjF18WHCtpoWoui_pU&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.
From: Wanda Gray
To: Hilary Britton
Cc: Lisa Davey-Bates
Subject: Re: Application 2019-019 - Loki Fest
Date: Friday, May 10, 2019 12:08:43 PM

No concerns from LTA.

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=Sx7yXhu1wx-yDeseOEjYX9igP59udZ58aeAUi-
rZpLw&s=5jy61ISWKJ7zN-K_kZBJWqHhdgjdYg1L09F51R9TE0k&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.
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: Resolution Adopting the City of Lakeport Title VI Plan MEETING DATE: 05/21/2019

SUBMITTED BY: Kelly Buendia, Administrative Services Director

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to consider a Resolution adopting a Title VI Plan to ensure that no person is
excluded from participation in or denied the benefits of city services on the basis of race, color, national origin,
sex, age, disability or socio-economic status.

BACKGROUND/DISCUSSION:

As recipients of Federal financial assistance, the City of Lakeport is required to comply with various
nondiscrimination laws and regulations including Title VI of the Civil Rights Act of 1964. Discrimination is
prohibited on the basis of race, color, or national origin, sex, age, disability or socio-economic status in programs
and activities receiving Federal financial assistance. The Civil Rights Restoration Act of 1987 amended each of
the affected statutes by adding a section defining the word “program” to make clear that discrimination is
prohibited throughout an entire agency if any part of the agency receives Federal financial assistance.

The City of Lakeport has a history of observing the mandates of Title VI through use of best practices. This plan
is intended to formalize those practices, along with some new provisions, to ensure full compliance with Title VI
mandates. The proposed plan has been developed to guide the City of Lakeport in its administration and
management of Title VI-related activities. Specifically, the Title VI Plan includes the following contents:

• Assignment of a Title VI Coordinator


• Title VI noticing to the public including posters and brochures informing the public of its protections.
• Title VI complaint filing procedures, forms, and records of any Title VI related complaints or
investigations.
• A public participation plan to enhance engagement of under-served groups.
• Efforts to ensure sub-recipient compliance with Title VI requirements.
• Title VI training for City of Lakeport staff.

Adoption of this plan is required for compliance with various federal agencies for grants. The city currently
participants in federally funded projects through Cal-Trans; CDBG; and USDA.

OPTIONS:
The Council could decide not to participate in federally funded grants or other assistance.

Meeting Date: 05/21/2019 Page 1 Agenda Item #IV.I


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

SUGGESTED MOTIONS:
Move to adopt the Resolution of the City Council of the City of Lakeport Adopting the City of Lakeport Title VI
Plan.
Attachments: 1. Proposed Resolution and Title VI Plan

Meeting Date: 05/21/2019 Page 2 Agenda Item #IV.I


ATTACHMENT 1

RESOLUTION NO. ______ (2019)

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT ADOPTING THE


CITY OF LAKEPORT TITLE VI PLAN

WHEREAS, Title VI of the Civil Rights Act of 1964 and related statutes prohibit
discrimination on the basis of race, color, or national origin, sex, age, disability or socio-
economic status in programs and activities receiving Federal financial assistance; and

WHEREAS, the Civil Rights Restoration Act of 1987 amended each of the affected
statutes by adding a section defining the word “program” to make clear that discrimination is
prohibited throughout an entire agency if any part of the agency receives Federal financial
assistance.; and

WHEREAS, the City of Lakeport has a history of observing the mandates of Title VI
through use of best practices and now intends to formalize those practices, along with some
new provisions, to ensure full compliance with Title VI mandates; and

WHEREAS, the City of Lakeport Title VI Plan, attached to this resolution, was developed
to guide the City of Lakeport in its administration and management of Title VI-related activities;
and
WHEREAS, the City of Lakeport is committed to ensuring that no person is excluded
from participation in, or denied the benefits of its services on the basis of race, color, or
national origin, sex, age, disability or socio-economic status as protected by Title VI.

NOW, THEREFORE BE IT RESOLVED, that the City Council of the City of Lakeport, State
of California, hereby adopts the City of Lakeport Title VI Plan attached to this Resolution.

PASSED AND ADOPTED: The foregoing Resolution was passed and adopted at a regular
meeting of the City Council of the City of Lakeport on the 21st day of May, 2019, by the
following vote:

AYES:
NOES:
ABSTAINING:
ABSENT:
___________________________________
Tim Barnes, Mayor
ATTEST:

_______________________________
KELLY BUENDIA, City Clerk
CITY OF LAKEPORT
TITLE VI PLAN

"No person in the United States shall, on the ground of race, color,
or national origin, be excluded from participation in, be denied the
benefits of, or be subjected to discrimination under any program or
activity receiving Federal financial assistance"

211219.1
CITY OF LAKEPORT TITLE VI PLAN

Table of Contents

BACKGROUND / WHAT IS TITLE VI .......................................................................... - 2 -


PLAN STATEMENT ................................................................................................... - 2 -
(1) TITLE VI COORDINATOR ..................................................................................... - 2 -
(2) TITLE VI NON-DISCRIMINATION POLICY ............................................................ - 3 -
TITLE VI NOTICE TO THE PUBLIC ............................................................................. - 3 -
TITLE VI COMPLAINT PROCEDURES ........................................................................ - 3 -
PUBLIC OUTREACH .................................................................................................. - 5 -
LIMITED ENGLISH PROFICIENCY .............................................................................. - 5 -
(3) TITLE VI ASSURANCES IN CONTRACT DOCUMENTS AND AGREEMENTS........... - 5 -
(4) TITLE VI TRAINING FOR CITY OF LAKEPORT STAFF ............................................ - 5 -

Appendix

Appendix A Notifying the Public of Rights Under Title VI ............................................. - 6 -


Appendix B Title VI Brochure .......................................................................................... - 8 -
Appendix C Title VI Complaint Form ............................................................................. - 11 -
Appendix D Employee Orientation /Annual Education Form ......................................... - 6 -

-1-

211219.1
CITY OF LAKEPORT
Title VI Plan
Date Adopted:

BACKGROUND

As recipients of Federal financial assistance, the City of Lakeport is required to comply


with various nondiscrimination laws and regulations including Title VI of the Civil Rights
Act of 1964 and related statutes. The Civil Rights Restoration Act of 1987 amended each
of the affected statutes by adding a section defining the word “program” to make clear
that discrimination is prohibited throughout an entire agency if any part of the agency
receives Federal financial assistance.

Title VI of the Civil Rights Act of 1964 and related statutes prohibit discrimination on the
basis of race, color, or national origin, sex, age, disability or socio-economic status in
programs and activities receiving Federal financial assistance. Specifically, Title VI
provides that "no person in the United States shall, on the ground of race, color, or
national origin, be excluded from participation in, be denied the benefits of, or be
subjected to discrimination under any program or activity receiving Federal financial
assistance" (42 U.S.C. Section 2000d).

The City of Lakeport has a history of observing the mandates of Title VI through use of
best practices. This plan is intended to formalize those practices, along with some new
provisions, to ensure full compliance with Title VI mandates.

PLAN STATEMENT

The City of Lakeport is committed to ensuring that no person is excluded from


participation in, or denied the benefits of its services on the basis of race, color, or
national origin, sex, age, disability or socio-economic status as protected by Title VI.

This plan was developed to guide the City of Lakeport in its administration and
management of Title VI-related activities.

(1) TITLE VI COORDINATOR

It is a requirement for the local agencies to designate a Title VI coordinator who has a
responsible position in the organization and easy access to the head of the agency. The
City Manager of the City of Lakeport shall be responsible for initiating and monitoring
Title VI activities in accordance with 23 CFR 200.9(b)(1).

Title VI City of Lakeport Coordinator Contact information:


City Manager
225 Park Street
-2-

211219.1
Lakeport, CA 95453
(2) TITLE VI NON-DISCRIMINATION POLICY

The City of Lakeport, under Title VI of the Civil Rights Act of 1964 and related statutes,
ensures that no person in the City of Lakeport’s jurisdiction shall, on the on the basis of
race, color, or national origin, sex, age, disability or socio-economic status as protected
by Title VI, be excluded from participation in, be denied the benefits of, or be otherwise
subjected to discrimination under any program or activity it administers.

Title VI Notice to the Public

In compliance with 49 CFR Section 21.9 (d), the City of Lakeport will provide information
to the public regarding its Title VI obligations and apprise members of the public of the
protection against discrimination afforded to them by Title VI on an on-going basis. This
information will be provided in the form of notices and brochures. The notice and
brochure can be found in Appendix A and Appendix B of this plan.

Notices and brochures containing a statement of nondiscrimination for the title VI Plan
will be made available on the City’s website. They will also be made available at the City
Hall public counters. All Title VI noticing will also contain the contact information for
the Title VI coordinator and complaint procedure information.

Title VI Complaint Procedures

How to File a Complaint

Any person who believes he or she may have been discriminated against on the basis of
race, color, or national origin, sex, age, disability or socio-economic status may file a
complaint with the City of Lakeport’s City Manager’s Office.

The complaint must be filed as soon as possible but no later than 180 days after the
alleged discrimination date. Written complaints may be sent to City of Lakeport, 225
Park Street, Lakeport, CA 95453, or an online complaint form may be accessed at City’s
website at http://www.cityofLakeport. The Complaint Form is also attached as
Appendix C.

Once completed, the complaint should be forwarded to City of Lakeport, City Manager’s
Office at 225 Park Street, Lakeport, CA 95453.

In addition to utilizing the Civil Rights complaint process at the City of Lakeport, a
Complainant may file a Title VI complaint concerning race, color or national origin
discrimination with the Federal Transit Administration (FTA), Office of Civil Rights,
Region IX, 201 Mission Street, Suite 1650, San Francisco, California 94105-1839.

-3-

211219.1
Complaint Procedure

The complaint must be made in writing to the City of Lakeport and must include all
information relevant to a determination of discrimination. A complaint must be filed as
soon as possible but no later than 180 days after the alleged discrimination occurred. If
the complainant is unable to provide a written statement, a City of Lakeport designee
will, if necessary, assist the person in converting verbal complaints to writing and will
interview the complainant. The complainant or his/her representative will sign all
complaints.

Complaint Investigation/Determination: The Administrative Services Director, or a


designee trained in compliance investigations, will review the complaint. Upon receipt
of the written complaint, the Administrative Services Director or designee will
determine the need for additional information and investigative merit of the complaint.
Review may include interviews of the complainant, any witnesses, and any other City
personnel deemed necessary. The Administrative Services Director or designee will
determine whether discrimination has occurred based on the information in the
complaint and subsequent investigation. The Administrative Services Director or
designee will then forward their determination to the City Manager, who will determine
appropriate action to be taken.

The Administrative Services Director or designee’s decision will be considered final at


the City level. Upon conclusion of the proceedings, the complainant will be advised of
the determination and of the complainant’s right to submit their complaint to the
Federal Transit Administration for further investigation. The City will use its best efforts
to respond to respond to the Title VI complaint within 60 business days of its receipt
and will submit a copy of the complaint, along with the report of investigation,
Department of Transportation and/or FHWA as applicable upon conclusion of its
determination.

Complaint forms are available in English and Spanish on the City of Lakeport’s website.
The forms are also available at the City of Lakeport City Manager’s office upon request.
The general complaint procedure is available on the City’s website, in English and
Spanish. The complaint procedure noted above will be made available to members of
the public upon request. Provision will be made for persons with limited English
proficiency.

The City of Lakeport will maintain a log of all Title VI complaints it receives, which log
shall identify each complainant by race, color, sex, or national origin; the recipient; the
nature of the complaint; the dates the complaint was filed and the investigation
completed; the disposition; the date of the disposition; and other pertinent information.

-4-

211219.1
PUBLIC OUTREACH
As part of the Title VI Program, the City of Lakeport continually seeks ways to bolstering
its public participation processes and enhancing its strategies for engaging under‐served
groups.

A public participation process will be considered at the earliest stages of any City of
Lakeport project that may impact the general public. As the scope of projects vary in
time and size, the public participation process may vary for each, as well as the extent of
public participation.

The City of Lakeport holds two public meetings monthly, the First and Third Tuesday of
every month. At these meetings the public is welcome to attend and share in discussion
with a variety of community outreach discussions. Additionally, the following City
Council appointed committees discuss the planning and have involvement in the
decision making process in various projects: Lakeport Planning Commission; Lakeport
Parks and Recreation Commission, Lakeport Traffic Safety Advisory Committee, Lakeport
Economic Development Advisory Committee. Meeting times and agendas are posted
on the city website at www.cityoflakeport.com.

LIMITED ENGLISH PROFICIENCY

The City of Lakeport is equipped to provide (1) translated documents for public use and
(2) interpreters when needed or requested by the public. Title VI notices and brochures
will be provided in English and Spanish.

(2) TITLE VI ASSURANCES IN CONTRACT DOCUMENTS AND AGREEMENTS

All subcontractors and vendors who receive payments from the City of Lakeport where
funding originates from any federal assistance are subject to the provisions of Title VI of
the Civil Rights Act of 1964 as amended.

Written contracts shall contain non-discrimination language, either directly or through


the bid specification package which becomes an associated component of the contract.

For projects funded through Caltrans, all Federal-aid contract documents and
agreements shall incorporate Title VI Assurances in its entirety as presented in
“Appendix A to Exhibit B” of the Caltrans – Local Agency Master Agreement (LAPM,
Exhibit 4-C).

(3) TITLE VI TRAINING FOR CITY OF LAKEPORT STAFF

Title VI information shall be disseminated to City of Lakeport employees upon adoption


of the Plan or upon hire. The Employee Education form (see Appendix D) reminds
employees of the City of Lakeport’s policy statement, and of their Title VI responsibilities
in their daily work and duties.

-5-

211219.1
All employees shall be provided a copy of the Title VI Plan and are required to sign the
Acknowledgement of Receipt (see Appendix D).

Appendix A Notifying the Public of Rights Under Title VI

City of Lakeport Title VI Public Notice

The City of Lakeport is committed to ensuring that no person is excluded from participation
in, or denied the benefits of its services on the basis of race, color, national origin, sex, age,
disability or socio-economic status as protected by Title VI.

Any person who believes he or she may have been discriminated against may file a
complaint with the City of Lakeport’s City Manager’s Office.

The complaint must be filed as soon as possible but no later than 180 days after the alleged
discrimination date. The Title VI Complaint form may be requested in person from the City
of Lakeport, City Hall, 225 Park Street, Lakeport, CA 95453, by phone at 707-263-5615 or an
online complaint form may be accessed at City’s website at www.cityoflakeort.com.

All complaints will be fairly and objectively investigated.


The complaint should include the following information:

1. Complainant’s name, address, and contact information (i.e., telephone number,


email address, etc.)

2. Description of how, when, where and why complainant believes the


discrimination occurred. In addition, the location, names, and contact
information of any witnesses should also be included.

The completed form or written complaint should be returned to: City Manager, City of
Lakeport, 225 Park Street, Lakeport, CA 95453.
In addition to the Title VI complaint process at City of Lakeport, a complainant may file a
Title VI complaint with the Federal Transit Administration (FTA), Office of Civil Rights, Region
IX, 201 Mission Street, Suite 1650, San Francisco, California 94105-1839.

For more information about the City of Lakeport’s Title VI program, complaint procedure,
and/or to request information in another language, contact 707-263-5615 or visit City Hall
at 225 Park Street, Lakeport, CA 95453.
-6-

211219.1
Si se necessita información en español, llame 707-263-5615

-7-

211219.1
Appendix B Title VI Brochure

CITY OF LAKEPORT

Your Rights Under Title VI of the


Civil Rights Act of 1964

This brochure is designed to inform you of the requirements of Title VI of the


Civil Rights Act of 1964 and your rights under those requirements.

-8-

211219.1
Your Rights Under Title VI of the Civil Rights Act of 1964

What is Title VI of the Civil Rights Act?

Title VI of the Civil Rights Act of 1964 and related statutes prohibit
discrimination on the basis of race, color, national origin, sex, age or disability in programs and
activities receiving Federal financial assistance. Specifically, Title VI provides that "no person in
the United States shall, on the ground of race, color, or national origin, be excluded from
participation in, be denied the benefits of, or be subjected to discrimination under any program
or activity receiving Federal financial assistance" (42 U.S.C. Section 2000d).

As recipients of Federal financial assistance, the City of Lakeport is required to comply with
various nondiscrimination laws and regulations including Title VI of the Civil Rights Act of 1964
and related statutes. The Civil Rights Restoration Act of 1987 amended each of the affected
statutes by adding a section defining the word “program” to make clear that discrimination is
prohibited throughout an entire agency if any part of the agency receives Federal financial
assistance.

City of Lakeport Title VI Non-discrimination Statement

The City of Lakeport, under Title VI of the Civil Rights Act of 1964 and related statutes, ensures
that no person in the City of Lakeport’s jurisdiction shall, on the grounds of race, color, national
origin, sex, disability, or age, be excluded from participation in, be denied the benefits of, or be
otherwise subjected to discrimination under any program or activity it administers.

Title VI Responsibility and Training

All City of Lakeport employees and programs are responsible for complying with Title VI. The
City of Lakeport provides training and guidance at time of hire and annually to ensure ongoing
compliance with Title VI.

City of Lakeport Title VI Coordinator

City Manager of the City of Lakeport shall be responsible for initiating and monitoring Title VI
activities in accordance with 23 CFR 200.9(b)(1).

City of Lakeport Coordinator Contact information:


City Manager
225 Park Street
Lakeport, CA 95453

Title VI Notice to the Public

In compliance with 49 CFR Section 21.9 (d), the City of Lakeport will provide information to the
public regarding its Title VI obligations and apprise members of the public of the protection
against discrimination afforded to them by Title VI on an on-going basis.

-9-

211219.1
This information will be provided in the form of notices and brochures. Notices and brochures
containing a statement of nondiscrimination on the basis of race, color, national origin, sex, age,
disability or socio-economic status will be made available on the City’s website.

They will also be made available at the City Hall public counters. All Title VI noticing will also
contain the contact information for the Title VI coordinator and complaint procedure
information.

Public Outreach

As part of the Title VI Program, the City of Lakeport continually seeks ways to bolstering its
public participation processes and enhancing its strategies for engaging under‐served groups.

The City of Lakeport holds two public meetings monthly, the First and Third Tuesday of every
month. At these meetings the public is welcome to attend and share in discussion with a variety
of community outreach discussions. Meeting times and agendas are posted on the city website at
www.cityoflakeport.com.

Limited English Proficiency

The City of Lakeport is equipped to provide (1) translated documents for public use and (2)
interpreters when needed or requested by the public. Title VI notices and brochures will be
provided in English and Spanish.

Title VI Complaint Procedure

Any person who believes he or she may have been discriminated against on the basis of race,
color, national origin, sex, age, or disability may file a complaint with the City of Lakeport’s City
Manager’s Office.

The complaint must be filed no later than 180 calendar days of the alleged discriminatory
incident. Written complaints may be sent to City of Lakeport, 225 Park Street, Lakeport, CA
95453, or an online complaint form may be accessed at City’s website at
http://www.cityofLakeport.

In addition to utilizing the Civil Rights complaint process at the City of Lakeport, a Complainant
may file a Title VI complaint concerning race, color or national origin discrimination with the
Federal Transit Administration (FTA), Office of Civil Rights, Region IX, 201 Mission Street, Suite
1650, San Francisco, California 94105-1839.

Title VI Assurances in Contract Documents and Agreements

All subcontractors and vendors who receive payments from the City of Lakeport where funding
originates from any federal assistance are subject to the provisions of Title VI of the Civil Rights
Act of 1964 as amended.

- 10 -

211219.1
Appendix C Title VI Complaint Form

City of Lakeport Title VI Complaint Form

Any person who believes he or she may have been discriminated against on the basis of race,
color, national origin, sex, age, disability or socio-economic status may file a complaint. The
complaint must be filed as soon as possible but no later than 180 days after the alleged
discrimination date.

The Title VI Complaint form may be submitted to the City Manager, City of Lakeport, 225 Park
Street, Lakeport, CA 95453.

Complete and return this form to: City of Lakeport, City Manager’s Office, 225 Park Street,
Lakeport, CA 95453.

1. Complainant’s Name:_______________________________________________

2. Address:__________________________________________________________

3. City:_________________________________State:______ Zip Code:__________

4. Telephone Number (home): ________________(business): ___________________

5. Person discriminated against (if someone other than the Complainant):

Name:_________________________________________________________________

Address: _______________________________________________________________

City:__________________________________State:_________Zip Code:____________

6. Which of the following best describes the reason you believe the discrimination took
place? Was it because of your:
 Race  Age
 Color  Disability
 National Origin  Other: _________________
 Sex

7. What date did the alleged discrimination take place? _________________

- 11 -

211219.1
8. In your own words, describe the alleged discrimination. Explain what happened and
whom you believe was responsible. Please use the back of this form if additional space is
required.
_____________________________________________________________________________

_____________________________________________________________________________

_____________________________________________________________________________

_____________________________________________________________________________

9. Have you filed this complaint with any other federal, state, or local agency; or with any
federal or state court? Yes:  No: 

If yes, check each box that applies: 

 Federal agency
 Federal Court
 State agency
 Local agency

Please provide information about a contact person at the agency/court where the complaint
was filed.

Name:__________________________________________________________________

Address: ________________________________________________________________

City:________________________________ State:____________Zip Code:___________

10. Please sign below. You may attach any written materials or other information that you
think is relevant to your complaint.

___________________________ ________________________
Complainant’s Signature Date

In addition to the Title VI complaint process at City of Lakeport, a complainant may file a Title VI
complaint with the Federal Transit Administration (FTA), Office of Civil Rights, Region IX, 201 Mission
Street, Suite 1650, San Francisco, California 94105-1839

-5-

211219.1
Appendix D Employee Orientation /Education Form

City of Lakeport Title VI Policy Acknowledgement

No person shall, on the basis of race, color, national origin, sex, age, disability or socio-economic
status as protected by Title VI, be excluded from participation in or denied the benefits of
any City of Lakeport program or activity.

All employees of the City of Lakeport are expected to consider, respect, and observe this
policy in their daily work and duties. If a person approaches an employee who believes
they have been discriminated against, the employee will direct such person to the City
Manager who is the Title VI Coordinator.

Attached to this policy is the City of Lakeport Title VI Plan.

Acknowledgement of Receipt of Title VI Plan

I hereby acknowledge the receipt of the City of Lakeport’s Title VI Plan. I have read the
plan and am committed to ensuring that no person is excluded from participation in, or
denied the benefits of services on the basis of race, color, or national origin, sex, age,
disability or socio-economic status as protected by Title VI.

_________________________________
Employee name

_________________________________
Employee signature

_________________________________
Date

-6-

211219.1
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Industrial Development Agency
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: 3nd Quarter Update, FY 2018-19 MEETING DATE: 5/21/19

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 3nd Quarter Financial Update.

BACKGROUND/DISCUSSION:

Financial Update
Attachment A to this staff report include summarized unaudited financial statements for the general fund, water
operating and maintenance fund and the sewer operating and maintenance fund which include revenue and
expense activity through March 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 March 31, 2018:
General Fund Settlement Original Estimated Current Accrued Interest
CD Title Yeild FDIC # Date Term Amount Market Value Through 3/31/19 Total
Wells Fargo Bank 2.70% 3511 12/9/2019 13 Months 200,000.00 200,364.00 340.27 200,704.27
JP Morgan Chase Bank 3.05% 628 11/16/2020 2 Years 200,000.00 200,788.00 2,272.88 203,060.88
Ally Bank 3.15% 57803 11/9/2021 3 Years 200,000.00 202,584.00 2,484.48 205,068.48
Discover Bank 3.30% 5649 11/7/2022 4 Years 200,000.00 203,202.00 2,621.92 205,823.92
Morgan Stanley Bank 3.55% 32992 11/8/2023 5 Years 200,000.00 205,368.00 2,801.10 208,169.10
Total 1,000,000.00 1,012,306.00 10,520.65 1,022,826.65

Wastewater Settlement Original Estimated Current Accrued Interest


CD Title Yeild FDIC # Date Term Amount Market Value Through 3/31/19 Total
Safra National Bank 2.65% 26879 12/16/2019 13 Months 200,000.00 200,394.00 1,989.32 202,383.32
UBS Bank USA 3.10% 57565 11/23/2020 2 Years 200,000.00 202,066.00 186.85 202,252.85
Goldman Sachs Bank 3.25% 33124 11/15/2021 3 Years 200,000.00 203,078.00 2,457.53 205,535.53
Barclays Bank Delaware 3.35% 57203 11/7/2022 4 Years 200,000.00 203,544.00 2,661.64 206,205.64
Morgan Stanley Private Bank 3.55% 34221 11/8/2023 5 Years 200,000.00 204,760.00 2,801.10 207,561.10
Total 1,000,000.00 1,013,842.00 10,096.44 1,023,938.44

Meeting Date: 05/21/19 Page 1 Agenda Item #IV.J.


This schedule provides balances and concentration percentages of the City-wide cash and investment balances
as of December 31, 2018:

Investment Type Fair Value Concentration


Local Agency Investment Fund (LAIF) $ 2,592,005 15.85%
Certificates of Deposit 2,046,765 12.52%
Demand Deposits (checking) 8,013,391 49.00%
U.S. Government Securities 3,701,212 22.63%
Total Funds $ 16,353,373 100.00%

OPTIONS:
1. Review and file the 3nd Quarter Financial Update.
2. Do not review and file but provide direction to staff.

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

SUGGESTED MOTIONS:
None

Attachments: 1. Third Quarter Financial Statements

Meeting Date: 05/21/19 Page 2 Agenda Item #IV.J.


Attachment A

Fiscal Year 2018-19


Fund: 110
Name: General Fund

2018-19 2018-19
As of March 31, % Collected/
Adjusted Budget Remaining $
2019 Used
Revenue Sources
Taxes $ 4,749,040 $ 3,609,151 $ 1,139,889 76%
Franchises 206,000 102,290 103,710 50%
Licenses 1,550 470 1,080 30%
Permits 72,500 65,608 6,892 90%
Fines, forfeitures, and penalties 15,500 24,261 (8,761) 157%
Use of money and property 52,000 42,737 9,263 82%
Income from other agencies 140,000 287,420 (147,420) 205%
Federal funding 3,500 1,726 1,774 49%
State funding 100,500 80,928 19,572 81%
Charges for service 54,510 22,333 32,177 41%
Interfund services provided 169,000 - 169,000 0%
Other revenue 163,060 96,116 66,944 59%
Total revenue 5,727,160 4,333,040 1,394,120 76%
Expenditures
Salaries and benefits 2,939,066 2,014,788 924,278 69%
Operations 1,535,561 672,521 863,040 44%
Debt service 37,115 - 37,115 0%
Capital outlay/CIP 1,420,031 749,157 670,874 53%
Total expenditures 5,931,773 3,436,466 2,495,307 58%
Financing Sources (Uses)
Use of fund balance - -
Transfers in 29,500 -
Transfers (out) (253,722) -
Net sources (uses) (224,222) -
Resources - Use
Surplus (deficit) $ (428,835) $ 896,574

Adjusted General Fund Balance $ (6,255,566) $ (6,255,566)


Compensated Absences 233,729 233,729
Pension Obligation Bonds and PD Bond 2,630,765 2,630,765
Net Pension Liability 3,872,745 3,872,745
OPEB 3,636,650 3,636,650
Net Deferred Inflows and Outflows Related to Pensions (166,935) (166,935)
Audited Beginning General Fund Balance Available for Appropriations 3,951,388 3,951,388
Less Non spendable and Restricted Amounts (299,868) (299,868)
Audited Beginning General Fund Balance 3,651,520 3,651,520
Inflows 5,756,660 4,333,040
Outflows 6,185,495 3,436,466
Change to fund balance (428,835) 896,574
Anticipated Ending Fund Balance $ 3,222,685 $ 4,548,094

Anticipated Ending Fund Balance Available for Appropriations $ 3,522,553 $ 4,847,962

As of March 31,
Departmental Use Adjusted Budget
2019
Non-Departmental 474,722 94,872 379,850 20%
Legislative 92,556 32,741 59,815 35%
Administration 325,171 195,583 129,588 60%
Economic Development 83,000 41,261 41,739 50%
City Attorney 58,000 62,936 (4,936) 109%
Finance and Information Technology 237,338 177,350 59,988 75%
Community Development: -
Planning 270,453 125,498 144,955 46%
Building 170,522 113,259 57,263 66%
Engineering 137,974 (70,512) 208,486 -51%
Police 2,229,682 1,531,537 698,145 69%
Public Works: -
Administration and Compliance 136,603 130,611 5,992 96%
Roads and Infrastructure 1,275,439 665,221 610,218 52%
Parks, Buildings, and Grounds 691,035 335,541 355,494 49%
Westshore Pool 3,000 568 2,432 19%
Total use 6,185,495 3,436,466 2,749,029 56%
Fiscal Year 2018-19
Fund: 501
Name: Water Utility M & O Fund

2018-19 2018-19
As of March 31, % Collected/
Adjusted Budget Remaining $
2019 Used
Revenue Sources
Charges for service 2,265,000 1,727,696 537,304 76%
Interfund services provided 13,000 28,053 (15,053) 216%
Other revenue - 1,366 (1,366)
Total revenue 2,278,000 1,757,115 520,885 77%
Expenditures -
Salaries and benefits 1,047,143 652,860 394,283 62%
Operations 756,191 312,694 443,497 41%
Debt service 347,937 239,264 108,673 69%
Capital outlay/CIP 290,909 89,450 201,459 31%
Total expenditures 2,442,180 1,294,268 1,147,912 53%
Financing Sources (Uses) -
Use of fund balance - - -
Transfers in - - -
Transfers (out) - - -
Loan/Bond Proceeds - - -
Additions to - - -
Depreciation - -
Net sources (uses) - - -
Resources - Use -
Surplus (deficit) (164,180) 462,847

Audited Beginning Unrestricted Net Assets $ (1,663,443) $ (1,663,443)


Compensated Absences 65,681 65,681
Pension Obligation Bonds 475,617 475,617
Net Pension Liability 1,297,085 1,297,085
Net Deferred Inflows and Outflows Related to Pensions 20,963 212,865
OPEB 664,570 664,570
Adjusted Audited Beginning Unrestricted Net Assets 860,473 1,052,375
Inflows 2,278,000 1,757,115
Outflows 2,442,180 1,294,268
Change to fund balance (164,180) 462,847
Anticipated Adjusted Ending Net Assets $ 696,293 $ 1,515,222

As of March 31,
Departmental Use Adjusted Budget
2019
Non-Departmental 410,437 239,799 170,638 58%
Legislative 8,084 5,590 2,494 69%
Administration 115,528 69,339 46,189 60%
City Attorney 26,000 13,126 12,874 50%
Finance and Information Technology 202,666 156,393 46,273 77%
Community Development: -
Planning 28,096 13,642 14,454 49%
Building 44,420 25,304 19,116 57%
Engineering 52,699 15,041 37,658 29%
Public Works: -
Administration and Compliance 196,952 117,411 79,541 60%
Roads and Infrastructure 11,200 6,447 4,753 58%
Parks, Buildings, and Grounds 21,000 - 21,000 0%
Water O&M 1,325,098 631,998 693,100 48%
Total use 2,442,180 1,294,268 1,147,912 53%
Fiscal Year 2018-19
Fund: 601
Name: Sewer Utility M & O Fund

2018-19 2018-19
As of March 31, % Collected/
Adjusted Budget Remaining $
2019 Used
Revenue Sources
Taxes $ 53,550 $ 106,875 $ (53,325) 200%
Use of money and property 24,500 22,947 1,553 94%
Charges for service 2,715,000 2,078,611 636,389 77%
Interfund services provided 25,000 16,619 8,381 66%
Other revenue - 1,500 (1,500) 100%
Total revenue 2,818,050 2,226,552 591,498 79%
Expenditures
Salaries and benefits 1,045,920 640,935 404,985 61%
Operations 985,100 494,770 490,330 50%
Debt service 444,192 341,162 103,030 77%
Capital outlay/CIP 618,703 395,467 223,236 64%
Total expenditures 3,093,915 1,872,334 1,221,581 61%
Financing Sources (Uses)
Transfers in - -
Transfers (out) -
Loan/Bond Proceeds -
Other financing uses - -
Net sources (uses) - -
Resources - Use
Surplus (deficit) (275,865) 354,218

Audited Beginning Unrestricted Net Assets $ 1,599,567 $ 1,599,567


Compensated Absences 89,933 86,104
Pension Obligation Bonds 475,615 548,150
Net Pension Liability 1,487,878 1,675,541
Net Deferred Inflows and Outflows Related to Pensions 60,642 180,394
OPEB 11,472 11,472
Adjusted Audited Beginning Unrestricted Net Assets 3,725,107 4,101,228
Inflows 2,818,050 2,226,552
Outflows 3,093,915 1,872,334
Change to fund balance (275,865) 354,218
Anticipated Adjusted Ending Net Assets $ 3,449,242 $ 4,455,446

As of March 31,
Departmental Use Adjusted Budget
2019
Non-Departmental 509,693 342,079 167,614 67%
Legislative 8,084 5,589 2,495 69%
Administration 115,528 69,428 46,100 60%
City Attorney 26,000 13,151 12,849 51%
Finance and Information Technology 207,710 159,203 48,507 77%
Community Development:
Planning 28,096 22,642 5,454 81%
Building 44,420 25,305 19,115 57%
Engineering 52,699 15,042 37,657 29%
Public Works:
Administration and Compliance 199,682 114,995 84,687 58%
Roads and Infrastructure 59,900 1,843 58,057 3%
Parks, Buildings, and Grounds 21,000 - 21,000 0%
Water O&M - 7,085 (7,085) 100%
Sewer O&M 1,821,103 1,095,972 725,131 60%
Total use 3,093,915 1,872,334 1,221,581 61%
TECHNICAL ASSISTANCE DELIVERS
ECONOMIC IMPACT

“It’s a great lesson to learn to value myself, my time, my fees, my products and
my services. I have learned a lot from the West Business Development team.
Everyday I see how little I know about business. I feel so lucky to have found
all of you.” - Valentine

WWW.WESTCENTER.ORG
NO COST ONE-ON-ONE ADVISING SERVICES
Helping businesses thrive in today’s marketplace.

STAFF
Kevin Williams Business Adviser Manager

1
Steve Lamb Business Adviser

CONSULTANTS
Anni Minuzzo
Baqi Kopelman
Specialty Foods
Marketing Advertising
Feasibility

3
Financials
5
Management

2 4
Daphne Haney Accounting
George Verastegui Generalist (Spanish)
Julia Siderakis Restaurant Licenses
Julie Price Building & Planning Marketing
Lila Van Meter Marketing/Social Media & Permits
Lisa McCormack Human Resources
Meghan Cleary Content Marketing
Kira Wojack Marketing/Social Media
Lucy De Nickerson Generalist (Spanish)
Marinela Miclea Online Marketing (SEO, social media, websites)

WWW.WESTCENTER.ORG
RELEVANT WORKSHOPS
www.westcenter.org/live-workshops

PA S S I O N MONEY FOOD FOR H O S P I TA L I T Y I N


TO PROFIT WISDOM THOUGHT A D I G I TA L A G E
• Business Basics • Money Basics Part 1 & 2 • Farm to Table • Innkeeping 101
• 2019 Employment Law • Understanding your • Kitchen to Market & • Customer Service; The
Update business cost structure & Heart of your Brand
• Food Truck Workshop
cash flow
• ECommerce: Getting • Your Website IS Your
• Creating a Successful
Started • Profit Mastery part 1 -5 Brand
Culinary Business
• Understanding Google • OuickBook Essentials • Google My Business
Analytics
• Internet Marketing & SEO
• Reputation: Protecting
Your Business, Employees,
& Brand

WWW.WESTCENTER.ORG
AGENDA
1. SMALL & LARGE ASSETS
2. WHAT ASSETS SHOULD HAVE
PAPERWORK?
3. HOW TO KEEP YOUR DOCUMENTS
SAFE FROM DISASTERS
4. WHAT INSURANCE DO I NEED?
5. WHO CAN HELP?
6. LEADING YOUR EMPLOYEES
WWW.WESTCENTER.ORG
THANK YOU
Mary Anne Petrillo, CEO
maryanne@westcenter.org
Office: 707 964 7571 ext 101
Cell: 510 504 3284

WWW.WESTCENTER.ORG
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency

STAFF REPORT
RE: GAC Media Replacement – Two Vessels MEETING DATE: 5/21/2019

SUBMITTED BY: Paul Harris – Utilities Superintendent

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to award the contract to the lowest bidder, Carbon Activated Corporation, for the
replacement of Granular Activated Carbon in two of the four vessels at the surface water plant.

BACKGROUND/DISCUSSION:
Granular Activated Carbon is used to remove taste and odors at the end of the surface water treatment process.
It also provides a reduction of organics that helps minimize TTHMs and Cyanobacteria. This product has a life
span depending on the age, volume and organic loading. The current media has been in service since 2013 and
testing indicates it is near the end of its life span.

OPTIONS:
Authorize the City Manager to execute a contract with Carbon Activated Corporation for the replacement of
media.
Provide direction.

FISCAL IMPACT:
None $54,372.16 Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:

SUGGESTED MOTIONS:
Move to authorize the City Manager to execute the contract with Carbon Activated Corporation to replace the
Granular Activated Carbon in two vessels for an amount not to exceed $54,372.16

Attachments: 1. RFP
2. Proposals
3. Bid Tabulation

Meeting Date: 05/21/2019 Page 1 Agenda Item #VI.A.1.


ATTACHMENT 1

CITY OF LAKEPORT
Over 100 years of community,
pride, progress, and service

May 16, 2019

Request for Proposal

CARBON REPLACEMENT SERVICES FOR


CITY OF LAKEPORT

The City of Lakeport is the governing body for the City of Lakeport Water
Treatment Plant. We are hereby inviting bid proposals for Granular Activated
Carbon replacement services.

Please note that the proposals are due on May 14, 2019. Your proposal should
be submitted to:

Paul Harris
City of Lakeport
591 Martin Street
Lakeport, CA 95453
Tel: 707-263-3578 ext. 402
Email: pharris@cityoflakeport.com

Questions regarding the Request for Proposal should be directed to Paul Harris.

Proposals are to include “turn-key” services for the entire operations of the
Carbon change-outs. All aspects of transportation/delivery/applicable sales or
use tax, installation and disposal of Spent Carbon shall be included in the
proposal. Proposals shall include estimated for both Virgin and Reactivated
Carbon replacement. Virgin Carbon shall be Filtrasorb 300 manufactured by the
Calgon Carbon Corporation or approved equivalent. Reactivated Carbon will be
replaced using AWWA B604-05 and NSF61 standards. Replacement
Technicians will also be OSHA Certified according to Standard 29, CFR
1910.120 which specifies requirements for hazardous waste workers and
emergency response, Bidders are not to subcontract “change-out” labor or
transportation.

In addition to Carbon replacement a complete inspection and written report of


Vessel conditions will be required. In the event Vessel repairs are necessary the
City and bidder will negotiate repair costs for services provided by bidder.

225 PARK STREET - LAKEPORT, CALIFORNIA 95453 - TELEPHONE (707) 263-3578 - FAX (707) 263-1514
ATTACHMENT 1

VESSEL BACKGROUND

The City of Lakeport Water Treatment Plant has four (4) Granular Activated
Carbon Vessels. Bidders shall include in their proposal carbon replacement for
all four vessels. The vessels measure 9” in diameter with a bed volume of 535
cubic feet per vessel. The existing Carbon was installed circa 2013.

225 PARK STREET - LAKEPORT, CALIFORNIA 95453 - TELEPHONE (707) 263-3578 - FAX (707) 263-1514
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2
ATTACHMENT 2

GAC Replacement
BID TABULATION

Carbon Activated Calgon Carbon ERS Industrial Services


Item Description Quantity Unit Unit Price Unit Price Unit Price
1 Replacement of Granular Activated Carbon 1070 FT3 $54,372.16 $60,475.00 $89,170.00
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: Illegal Fireworks-Police Operations Plan MEETING DATE: 05/21/2019

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 receive and file the Illegal Fireworks Police Operation Plan for the 30-day
period surrounding the 4th of July (June 17 through July 16).

BACKGROUND/DISCUSSION:
Lakeport Municipal Code Chapter 5.30 Fireworks, sub 5.30.220(a) requires that the Police Department present
to the City Council an operation plan. Said operation plan shall include the following information:
(i) Identification of areas within the City where illegal fireworks were a problem in the previous year;
(ii) A detailed explanation of the deployment of fire and law enforcement personnel to deal with those
troublesome areas as well as with the balance of the City;
(iii) A report on the apparatus and personnel who will be on duty for the period of June 17 through July 16 of
that year, and more particularly, on July 1 through 5, inclusive;
(iv) Recommendations on and discussion of what, if any, dedicated illegal fireworks enforcement patrols there
should be for that year and all other relevant information and statistics deemed necessary by the City
Council.
There are significant increases in the number of visitors to our city during the July 4 holiday and the 30-day
period surrounding it. The number of visitors to the city peaks on July 4 as many people arrive to enjoy
fireworks related activities. In order to provide for proper public safety, the Police Department increases its
staffing levels as much as possible in the period surrounding July 4. During the fireworks show on July 4, the
Police Department deploys all of our staff as well as mutual aid staff from other law enforcement agencies in
Lake County. The police department has developed the 2019 fireworks period operation plan along with public
notices regarding the use and discharge of legal fireworks.

OPTIONS:
Receive and file staff report including police operation plan or request additional information from staff.

FISCAL IMPACT:
None $3500.00 in Police Overtime 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: 05/21/2019 Page 1 Agenda Item #VI.B.1.
Comments: The fireworks sale surcharge paid to the City is sufficient to cover police overtime cost.

SUGGESTED MOTIONS:
Receive and file the Illegal Fireworks Police Operation Plan.

Attachments: 1. Police Operation Plan for Illegal Fireworks


2. Safe and Sane Fireworks Information Sheet
3. Locations designated for Safe and Sane Fireworks

Meeting Date: 05/21/2019 Page 2 Agenda Item #VI.B.1.


ATTACHMENT 1

POLICE OPERATIONS PLAN FOR ILLEGAL FIREWORKS

EFFECTIVE
JUNE 17-JULY 16
1. Identification of areas within the City where illegal fireworks were a problem in the previous
year.

The Police Department has identified the areas described as “The Parklands” and “Will-O-Point”
as those areas most affected by illegal fireworks.

2. Detailed explanation of the deployment of law enforcement personnel to deal with those
troublesome areas as well with the balance of the City.

The Police Department provides routine patrol to those areas which present the most problems
on a daily basis when staffing levels permit and during the course of the patrol officer’s duties.
Increased patrols with targeted enforcement will occur in specific areas when deemed necessary.

3. A report on the apparatus and personnel who’ll be on duty for the period mentioned above
and more particularly on the 1st through the 5th of July.

The Police Department will provide uniformed patrol to those areas described above through
June 17 and July 16 when staffing levels permit. As it relates to Independence Day, the Police
Department will set up a command post at City Hall and with the assistance of allied agencies and
conduct a mass canvass of the “Parklands” utilizing officers on foot patrol. Officers assigned to
the “Parklands” will directly target the troublesome areas and seek out illegal fireworks violators.
Officers will also be assigned to the remaining areas of the City, not demeaned as troublesome, in
patrol units.

4. Recommendations on and discussion of what, if any, dedicated illegal fireworks enforcement


patrols there should be for that year.

The Police Department is coordinating, as in years past, with members of the Lakeport Fire
Department, California Department of Forestry, Lake County Sheriff’s Department, Clearlake
Police Department, Lake County Probation Department, Lake County District Attorney-
Investigations Division, California Highway Patrol, and California State Parks-Law Enforcement
Division-Clearlake Sector to provide personnel during Independence Day throughout the
“Parklands” and Will-O-Point. Patrol units will provide patrol coverage to the identified problem
areas and other areas demeaned to be troublesome, as well as continuing to provide public
safety services throughout the city.
ATTACHMENT 2

HOURS OF DISCHARGE

SAFE AND SANE FIREWORKS WILL BE PERMITTED IN THE


CITY OF LAKEPORT ON THE FOLLOWING DATES:

JULY 1: 9:00 AM TO 10:00 PM


JULY 2: 9:00 AM TO 10:00 PM
JULY 3: 9:00 AM TO 10:00 PM
JULY 4: 9:00 AM TO 11:00 PM

PLACES DESIGNATED FOR DISCHARGE

ALL DISCHARGES OF SAFE AND SANE FIREWORKS MUST


ADHERE TO LAKEPORT MUNICIPAL CODE SECTION 5.30.180,
WHICH READS:

IT SHALL BE UNLAWFUL FOR ANY PERSON TO IGNITE,


DISCHARGE, PROJECT OR OTHERWISE FIRE OR USE ANY SAFE
AND SANE FIREWORKS, OR PERMIT THE IGNITION,
DISCHARGE OR PROJECTION THEREOF, UPON OR OVER OR
ONTO THE PROPERTY OF ANOTHER WITHOUT HIS/HER
CONSENT, OR TO IGNITE, DISCHARGE, PROJECT OR
OTHERWISE FIRE OR MAKE USE OF ANY SAFE AND SANE
FIREWORKS WITHIN TEN (10) FEET OF ANY RESIDENCE,
DWELLING OR OTHER STRUCTURE USED AS A PLACE OF
HABITATION BY HUMAN BEINGS
ATTACHMENT 3

LOCATIONS DESIGNATED FOR


“SAFE AND SANE” FIREWORKS

1) City Parking lot north of Fourth Street.

2) Any street within the incorporated area of Lakeport which does not violate
section 5.30.180 B, which states “IT IS UNLAWFUL FOR ANY PERSON
TO IGNITE, DISCHARGE, PROJECT OR OTHERWISE FIRE OR USE
ANY SAFE AND SANE FIREWORK, OR PERMIT THE IGNITION,
DISCHARGE OR PROJECTION UPON OR OVER OR ONTO ANOTHERS
PROPERTY WITHOUT HER/HIS PERMISSION OR WITHIN 10 FEET
OF ANY RESIDENCE, DWELLING OR OTHER STRUCTURE USED AS A
PLACE OF HABITATION BY HUMAN BEINGS.”

3) In years past, it was not uncommon to have Safe and Sane Fireworks in
the Safeway, Kmart, High Street Center, Shoreline Center and Vista Point
parking lots; however, these are private parking lots, and law
enforcement does not have permission to allow such activities. Persons
took it upon themselves to use these lots without expressed or written
consent.

Anda mungkin juga menyukai