030315 Lakeport City Council agenda packet

Embed Size (px)

Citation preview

  • 7/26/2019 030315 Lakeport City Council agenda packet

    1/175

    Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, ext

    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: Move to accept agenda as posted, or move to add or d

    Urgency Items: To add item, Council is required to make a majority de

    (as defined in the Brown Act) and a 2/3rds determinat

    action arose subsequent to the Agenda being posted.

    IV. CONSENT AGENDA: The following Consent Agenda items are expected to be routine and noncontCouncil at one time without any discussion. Any Council Member may reques

    Consent Agenda for discussion under the regular Agenda. Removed items wi

    Calendar portion of this agenda.

    A. Ordinances: Waive reading except by title, of any ordinances unde

    meeting for either introduction or passage per Govern

    B. Warrants: Approve warrant registers from February 10, 2015 an

    C. Minutes: Approve minutes of the regular City Council meeting o

    D. Application 2015-005 Approve Application 2015-005 for Future Pros for the

    Championship Tournament to be held in Library Park.

    E. New Police Department Building Adopt a resolution authorizing the acquisition of 2025

    Lakeport, CA and authorizing the City Manager to exe

    V. PUBLIC PRESENTATIONS/REQUESTS:

    A. Citizen Input: Any person may speak for 3 minutes about any subject within the authority osubject is not already on tonights agenda. Persons wishing to address the C

    Citizens Input form and submit it to the City Clerk prior to the meeting being

    please state your name and address for the record. NOTE: Per Government C

    take action or express a consensus of approval or disapproval on any public c

    appear on the printed agenda.

    B. Presentation - REMIF Mark Ferguson of REMIF will present information rega

    C. Certificate of Achievement Present Certificate of achievement from the CHP to th

    recognition of the City achieving 2 consecutive Satisfa

    program, since October 3, 2013

    VI. COUNCIL BUSINESS:

    A. Community Development Director

    1. Vector Control 1. Introduce the proposed Zone Change Ordinance;

    hearing on April 7, 2015 for the second reading of

    O di

    AGENDAREGULAR MEETING OF THE LAKEPORT CITY COUNCIL A

    OF DIRECTORS OF THE CITY OF LAKEPORT MUNICIPAL Tuesday, March 03, 2015

    City Council Chambers, 225 Park Street, Lakeport, California 954

  • 7/26/2019 030315 Lakeport City Council agenda packet

    2/175

    The City of Lakeport, in complying with theAmericans with Disabilities Act (ADA), requests individuals who require special accommodations

    participate in the City meeting due to disability, to please contact the City Clerks Office, (707) 263-5615, 72 hours prior to the scheduled m

    accommodations are provided.

    _____________________________

    Hilary L. Britton, Department Secre

  • 7/26/2019 030315 Lakeport City Council agenda packet

    3/175

  • 7/26/2019 030315 Lakeport City Council agenda packet

    4/175

    EXPENSE APPLakeport, CA Packet: APPKT00011 - W

    Vendor Name Payable Number Post Date Description (Payable) Account Nu

    Fund: 110 - GENERAL FUND

    LEAF CHARGES01/21/2015012115MEDIACOM 110-1052-92

    CELL PHONES01/25/20159739563880VERIZON WIRELESS 110-3020-92

    CHANGE LINE SELECTION01/09/2015595NOR-CAL TELECOM 110-3030-93

    TEMP STAFF/AKABA12/05/2014125107GOV'T STAFFING SERVICES, INC. 110-1052-93

    MEDICAL/FEB 201502/01/2015FEB 2015OE PUBLIC & MISC EE'S 110-0000-20

    MEDICAL/FEB 201502/01/2015FEB 2015OE PUBLIC & MISC EE'S 110-2010-9

    JANITORIAL SVC/FEB 201502/01/2015FEB 2015DEBRA ENGLAND 110-3030-93

    Trash Pymts Jan 13 - Feb 9, 2002/10/2015020915LAKEPORT DISPOSAL, INC. 110-3040-93

    DENT,VIS,LIFE,LTD,EAP/MAR 202/09/2015MAR 2015R.E.M.I.F. 110-0000-20

    Fund 110 - GE

    Fund: 501 - WATER UTILITY M & O FUND

    LEAF CHARGES01/21/2015012115MEDIACOM 501-1052-92

    Fund 501 - WATER UTILITY

    Fund: 504 - USDA WATER PROJECT FUND

    USDA WATER PROJECT01/02/20151281ADAMS ASHBY GROUP, LLC. 504-3060-93

    WATER SYSTEM IMPROV PROJ01/08/201523593PACE ENGINEERING, INC. 504-3060-93

    STORAGE TANK PROJECT12/31/20148FARR CONSTRUCTION CORP 504-3060-99

    Fund 504 - USDA WATER P

    Fund: 601 - CLMSD UTILITY M & O FUND

    LEAF CHARGES01/21/2015012115MEDIACOM 601-1052-92

    Fund 601 - CLMSD UTILITY

    Fund: 801 - OPEB AGENCY FUND

    MEDICAL/FEB 201502/01/2015FEB 2015OE PUBLIC & MISC EE'S 801-0000-9

    DENT,VIS,LIFE,LTD,EAP/MAR 202/09/2015MAR 2015R.E.M.I.F. 801-0000-9

    Fund 801 - OPEB A

  • 7/26/2019 030315 Lakeport City Council agenda packet

    5/175

    EXPENSE APPROVAL REGISTER Packet:

    Fund Summary

    Fund Expense Amount

    110 - GENERAL FUND 52,294.61

    501 - WATER UTILITY M & O FUND 258.50

    504 - USDA WATER PROJECT FUND 190,912.53

    601 - CLMSD UTILITY M & O FUND 258.50

    801 - OPEB AGENCY FUND 3,331.12

    Grand Total: 247,055.26

    Account Summary

    Account Number Account Name Expense Amount

    110-0000-209001 OPERATING ENGINEERS I 2,040.00

    110-0000-209003 REMIF BENEFITS PAYABLE 4,585.63

    110-1052-921001 INTERNET SERVICES 517.00

    110-1052-930000 PROFESSIONAL/CONTRAC 2,890.00

    110-2010-911000 FRINGE BENEFITS 8,158.00

    110-3020-921000 TELEPHONE 152.80

    110-3030-930000 PROFESSIONAL/CONTRAC 765.00

    110-3040-930000 PROFESSIONAL/CONTRAC 33,186.18

    501-1052-921001 INTERNET SERVICES 258.50

    504-3060-930000 PROFESSIONAL/CONTRAC 17,980.75

    504-3060-990000 LAND, STRUCTURES & IM 172,931.78

    601-1052-921001 INTERNET SERVICES 258.50

    801-0000-916000 RETIREE HEALTH INSURA 3,331.12

    Grand Total: 247,055.26

    Project Account Summary

    Project Account Key Expense Amount

    **None** 247,055.26

    Grand Total: 247,055.26

  • 7/26/2019 030315 Lakeport City Council agenda packet

    6/175

    Lakeport, CA Packet: APPKT00

    Vendor Number Vendor Name Payment TypePayment Date Discount Amount

    Bank Code: AP BANK-AP BANK

    1644 AG UNLIMITED 02/20/2015 Regular 0.00

    00371 ALPHA ANALYTICAL LABORATORIES 02/20/2015 Regular 0.00

    1632 ANGELINA'S BAKERY 02/20/2015 Regular 0.00

    00109 ARAMARK UNIFORM SERVICES 02/20/2015 Regular 0.00

    2351 AT&T 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    00321 B & B INDUSTRIAL SUPPLY, INC. 02/20/2015 Regular 0.00

    3030 BLUE TARP FINANCIAL 02/20/2015 Regular 0.00

    2689 BRYAN TAVARES 02/20/2015 Regular 0.00

    1599 CABELA'S INC 02/20/2015 Regular 0.00

    2690 CANON SOLUTIONS AMERICA 02/20/2015 Regular 0.00

    1607 CARLTON TIRE 02/20/2015 Regular 0.00

    2331 CARTEGRAPH SYSTEMS, INC. 02/20/2015 Regular 0.00

    2778 COLANTUANO, HIGHSMITH & 02/20/2015 Regular 0.00

    00130 COUNTY OF LAKE-ANIMAL CONTROL 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

  • 7/26/2019 030315 Lakeport City Council agenda packet

    7/175

    Check Register Packet

    Vendor Number Vendor Name Payment TypePayment Date Discount Amount

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/20/2015 Regular 0.00

    **Void** 02/25/2015 Regular 0.00

    00128 COUNTY OF LAKE-PUBLIC WORKS 02/25/2015 Regular 0.00

    1812 COUNTY OF LAKE-REG OF VOTERS 02/25/2015 Regular 0.00

    2547 CSMFO 02/25/2015 Regular 0.00

    2371 DE NOVO PLANNING GROUP 02/25/2015 Regular 0.00

    0331 DEEP VALLEY SECURITY 02/25/2015 Regular 0.00

    1127 DEPT OF JUSTICE 02/25/2015 Regular 0.00

    00148 E D D 02/25/2015 Regular 0.00

    1044 EAST BAY TRUCK CENTER 02/25/2015 Regular 0.00

    3028 EDUCATION & TRAINING SERVICES 02/25/2015 Regular 0.00

    2543 ENTERPRISE RENT-A-CAR 02/25/2015 Regular 0.00

    1982 EUREKA OXYGEN COMPANY 02/25/2015 Regular 0.00

    2421 FERRELLGAS 02/25/2015 Regular 0.00

    2671 GLADWELL GOVERNMENTAL SERVICE 02/25/2015 Regular 0.00

    2805 GOV'T STAFFING SERVICES, INC. 02/25/2015 Regular 0.00

    1705 HAGAN HEATING & COOLING 02/25/2015 Regular 0.00

    2015 HOME DEPOT CREDIT SERVICES 02/25/2015 Regular 0.00

    2044 IMAGE SALES, INC. 02/25/2015 Regular 0.00

    3029 INSTRUMENT TECHNOLOGY CORP 02/25/2015 Regular 0.00

    2057 JAKE TESCHNER 02/25/2015 Regular 0.00

    2425 KNIFE RIVER CONSTRUCTION 02/25/2015 Regular 0.00

    00364 LAKE COUNTY ELECTRIC SUPPLY 02/25/2015 Regular 0.00

    00183 LAKE COUNTY RECORD BEE 02/25/2015 Regular 0.00

    00175 LAKEPORT TIRE & AUTO SERVICE 02/25/2015 Regular 0.00

    2542 MENDO LAKE STAFFING, INC. 02/25/2015 Regular 0.00

    2208 MENDO MILL & LUMBER CO. 02/25/2015 Regular 0.00

    00187 NAPA AUTO - LAKE PARTS 02/25/2015 Regular 0.00

    1026 NORTHERN SAFETY COMPANY 02/25/2015 Regular 0.00

    2067 OFFICE DEPOT 02/25/2015 Regular 0.00

    2054 P M C 02/25/2015 Regular 0.00

    00387 PACE ENGINEERING, INC. 02/25/2015 Regular 0.00

    00113 PACE SUPPLY #03391-00 02/25/2015 Regular 0.00

    2627 PAK 'N MAIL 02/25/2015 Regular 0.00

    1053 PEOPLE SERVICES, INC. 02/25/2015 Regular 0.00

    1116 PETERSON 02/25/2015 Regular 0.00

    00217 PG&E VO248104 02/25/2015 Regular 0.00

  • 7/26/2019 030315 Lakeport City Council agenda packet

    8/175

    Check Register Packet

    Vendor Number Vendor Name Payment TypePayment Date Discount Amount

    2661 STAPLES CONTRACT & COMMERCIAL 02/25/2015 Regular 0.00

    1177 TOM CARLTON 02/25/2015 Regular 0.00

    2119 TRI-CITIES ANSWERING SERVICE 02/25/2015 Regular 0.00

    00368 UKIAH PAPER SUPPLY, INC. 02/25/2015 Regular 0.00

    2302 UNIVAR USA INC. 02/25/2015 Regular 0.002774 UTILITIES SAFETY SERVICES 02/25/2015 Regular 0.00

    2109 VERIZON WIRELESS 02/25/2015 Regular 0.00

    00164 WESTGATE PETROLEUM CO., INC. 02/25/2015 Regular 0.00

    1675 WQI 02/25/2015 Regular 0.00

    Regular Checks

    Manual Checks

    Voided Checks

    Discount

    Payment

    CountPayment Type

    Bank Code AP BANK Summary

    Bank Drafts

    EFT's

    68

    0

    56

    0

    0

    0.00

    0.00

    0.00

    0.00

    0.00

    124 0.00

    Payment

    136,208.16

    0.00

    0.00

    0.00

    0.00

    136,208.16

    Payable

    Count

    135

    0

    0

    0

    0

    135

  • 7/26/2019 030315 Lakeport City Council agenda packet

    9/175

    Check Register Packet

    Fund Name AmountPeriod

    Fund Summary

    998 POOLED CASH 136,208.162/2015136,208.16

  • 7/26/2019 030315 Lakeport City Council agenda packet

    10/175

    WLakeport, CA

    Payment

    Description (Item)Post DatePayable NumberVendor Name Account Nu

    Fund: 110 - GENERAL FUND

    Department: 1010 - CITY COUNCIL

    CAR RENTAL/SCHEEL01/31/201599983MENTERPRISE RENT-A-CAR 110-1010-93

    NOV 4 2014 ELECTION EXPENSES02/04/2015110414COUNTY OF LAKE-REG OF VOTE 110-1010-93

    Department 1010 - C

    Department: 1020 - ADMINISTRATION

    OFFICE SUPPLIES12/15/20147001556328STAPLES CONTRACT & COMME 110-1020-92

    OFFICE SUPPLIES12/17/20147001561693STAPLES CONTRACT & COMME 110-1020-92OFFICE SUPPLIES12/18/20147001564374STAPLES CONTRACT & COMME 110-1020-92

    OFFICE SUPPLIES12/18/20147001564361STAPLES CONTRACT & COMME 110-1020-92

    RECORDS RETENTION PROGRAM01/19/20153110GLADWELL GOVERNMENTAL SE 110-1020-93

    ID BADGE/STRUGNELL02/03/201540788IMAGE SALES, INC. 110-1020-93

    SHREDDING SVC/CH07/01/20149403830844SHRED-IT CONCORD 110-1020-93

    SHREDDING SVC/CH02/06/20159404770439SHRED-IT CONCORD 110-1020-93

    SHREDDING SVC/CH02/06/20159404921452SHRED-IT CONCORD 110-1020-93

    CONF SPACE TRAINING02/03/2015LKPT0115UTILITIES SAFETY SERVICES 110-1020-93

    UNEMPLOYMENT BENEFIT CHA01/28/2015L1909070656E D D 110-1020-93

    Department 1020 - ADM

    Department: 1041 - FINANCE

    FINANCE OFFICE SUPPLIES01/29/2015752819490001OFFICE DEPOT 110-1041-92

    TOT AUDIT01/31/201553911ROBERTSON & ASSOCIATES, CP 110-1041-93

    TEMP STAFF01/09/201557699MENDO LAKE STAFFING, INC. 110-1041-93

    CPE CERT WEBINAR02/06/20158987CSMFO 110-1041-93

    Department 10

    Department: 1050 - COMMUNITY DEV: PLANNING

    CLASSIFIED ADS/RB16310 & RB11/30/20140000828694LAKE COUNTY RECORD BEE 110-1050-92

    MISC SUPPLIES12/31/20140000837332LAKE COUNTY RECORD BEE 110-1050-92

    MISC SUPPLIES12/31/20140000837332LAKE COUNTY RECORD BEE 110-1050-92

    DRAFT/SCREENCHECK ADDEND01/16/20151517DE NOVO PLANNING GROUP 110-1050-93

    Department 1050 - COMMUNITY DE

    Department: 1051 - COMMUNITY DEV: BUILDING

    ICC CERTIFICATION REIMB02/10/2015INV0000072TOM CARLTON 110-1051-93

    Department 1051 - COMMUNITY D

    Department: 1052 - ENGINEERING & INFORMATION TECH

    LABOR CONTRACT02/02/201560648POLESTAR COMPUTERS 110-1052-92

    MAP CHARGES02/03/2015DEC/JAN 2015COUNTY OF LAKE-PUBLIC WOR 110-1052-92

    TEMP STAFF/AKABA02/13/2015125319GOV'T STAFFING SERVICES, INC. 110-1052-93

    UNEMPLOYMENT BENEFIT CHA01/28/2015L1909070656E D D 110-1052-93

    Department 1052 - ENGINEERING & INFORM

    Department: 2010 - POLICE

    ELECTRICITY01/23/2015INV0000070PG&E VO248104 110-2010-92

    ELECTRICITY01/23/2015INV0000071PG&E VO248104 110-2010-92

    CELL PHONE01/25/20159739533903VERIZON WIRELESS 110-2010-92

  • 7/26/2019 030315 Lakeport City Council agenda packet

    11/175

    Warrants 02-25-15 Pa

    Description (Item)Post DatePayable NumberVendor Name Account Nu

    Department: 3020 - ROADS AND INFRASTRUCTURE

    ELECTRICITY01/25/2015INV0000066PG&E VO248104 110-3020-92

    OFFICE SUPPLIES12/02/20147001533908STAPLES CONTRACT & COMME 110-3020-92

    OFFICE SUPPLIES12/18/20147001561694STAPLES CONTRACT & COMME 110-3020-92

    OFFICE SUPPLIES12/18/20147001564373STAPLES CONTRACT & COMME 110-3020-92

    OFFICE SUPPLIES02/05/20157001646198STAPLES CONTRACT & COMME 110-3020-92

    FUEL/CORP YARD01/20/2015204449WESTGATE PETROLEUM CO., IN 110-3020-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 110-3020-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 110-3020-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 110-3020-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 110-3020-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 110-3020-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 110-3020-92

    MISC PARTS01/24/2015PC060122228PETERSON 110-3020-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 110-3020-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 110-3020-92

    FLAT REPAIR02/03/20157107ROYAL AUTOMOTIVE CENTER 110-3020-92

    MISC PARTS11/12/2014P01604-04SONSRAY MACHINERY 110-3020-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3020-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3020-92

    CURB PAINT01/21/2015L0005479PLAZA PAINT & SUPPLIES 110-3020-92

    YARD JANITORIAL SVC/JAN 201501/31/201515153PEOPLE SERVICES, INC. 110-3020-93

    YARD ANSWERING SVC/FEB 2002/01/201537533TRI-CITIES ANSWERING SERVICE 110-3020-93

    TEMP STAFF01/09/201557699MENDO LAKE STAFFING, INC. 110-3020-93

    WET PATCH02/09/2015156386KNIFE RIVER CONSTRUCTION 110-3020-99

    Department 3020 - ROADS AND INFR

    Department: 3030 - PARKS, BUILDINGS & GROUNDS

    PROPANE01/28/20151086057822FERRELLGAS 110-3030-92

    FUEL/CORP YARD01/20/2015204449WESTGATE PETROLEUM CO., IN 110-3030-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 110-3030-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 110-3030-92

    AMBER FLASHING 12V DC02/05/2015901278678NORTHERN SAFETY COMPANY 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    RESPIRATOR MASKS02/12/2015438217UKIAH PAPER SUPPLY, INC. 110-3030-92

    MISC SUPPLIES01/27/2015L63238EUREKA OXYGEN COMPANY 110-3030-92

    MISC SUPPLIES/TOOLS01/28/2015012815HOME DEPOT CREDIT SERVICES 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 110-3030-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO 110 3030 92

  • 7/26/2019 030315 Lakeport City Council agenda packet

    12/175

    Warrants 02-25-15 Pa

    Description (Item)Post DatePayable NumberVendor Name Account Nu

    MONTHLY MAINT/JAN 201501/27/20156398ROGER WHEELER LANDSCAPING 110-3030-93

    Department 3030 - PARKS, BUILDINGS

    Department: 3050 - WESTSHORE POOL

    ELECTRICITY01/26/2015INV0000067PG&E VO248104 110-3050-92Department 3050 - WEST

    Fund 110 - GE

    Fund: 210 - ECON RLF RE-USE FUND

    Department: 1054 - ECONOMIC DEVELOPMENT PROGRAM

    CLASSIFIED ADS/RB16310 & RB11/30/20140000828694LAKE COUNTY RECORD BEE 210-1054-92

    MISC SUPPLIES12/31/20140000837332LAKE COUNTY RECORD BEE 210-1054-92

    Department 1054 - ECONOMIC DEVELOPME

    Fund 210 - ECON RLF

    Fund: 414 - STORM DRAINAGE FUNDDepartment: 3020 - ROADS AND INFRASTRUCTURE

    STORM DRAIN PROJECT01/08/201523595PACE ENGINEERING, INC. 414-3020-93

    Department 3020 - ROADS AND INFR

    Fund 414 - STORM DRA

    Fund: 501 - WATER UTILITY M & O FUND

    Department: 1020 - ADMINISTRATION

    CONF SPACE TRAINING02/03/2015LKPT0115UTILITIES SAFETY SERVICES 501-1020-93

    UNEMPLOYMENT BENEFIT CHA01/28/2015L1909070656E D D 501-1020-93

    Department 1020 - ADMDepartment: 1041 - FINANCE

    FINANCE OFFICE SUPPLIES01/29/2015752819490001OFFICE DEPOT 501-1041-92

    TEMP STAFF01/09/201557699MENDO LAKE STAFFING, INC. 501-1041-93

    CPE CERT WEBINAR02/06/20158987CSMFO 501-1041-93

    Department 10

    Department: 1052 - ENGINEERING & INFORMATION TECH

    LABOR CONTRACT02/02/201560648POLESTAR COMPUTERS 501-1052-92

    UNEMPLOYMENT BENEFIT CHA01/28/2015L1909070656E D D 501-1052-93

    Department 1052 - ENGINEERING & INFORM

    Department: 3060 - WATER MAINTENANCE & OPERATIONS

    PROPANE01/28/20151086057822FERRELLGAS 501-3060-92

    ELECTRICITY01/23/2015INV0000068PG&E VO248104 501-3060-92

    MISC SUPPLIES12/31/20140000837332LAKE COUNTY RECORD BEE 501-3060-92

    UT SUPT EMPLOYMENT BROCH02/04/201515576PAK 'N MAIL 501-3060-92

    OFFICE SUPPLIES12/02/20147001533908STAPLES CONTRACT & COMME 501-3060-92

    OFFICE SUPPLIES12/18/20147001561694STAPLES CONTRACT & COMME 501-3060-92

    OFFICE SUPPLIES12/18/20147001564373STAPLES CONTRACT & COMME 501-3060-92

    OFFICE SUPPLIES02/05/20157001646198STAPLES CONTRACT & COMME 501-3060-92

    FUEL/CORP YARD01/20/2015204449WESTGATE PETROLEUM CO., IN 501-3060-92MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 501-3060-92

    MISC SUPPLIES02/11/20155057672LAKE COUNTY ELECTRIC SUPPLY 501-3060-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 501-3060-92

    REPAIR CLAMPS01/29/2015022641066PACE SUPPLY #03391-00 501-3060-92

    BOOTS/STRUGNELL & MUCK B02/04/20152896467-00RAINBOW AGRICULTURAL SERV 501-3060-92

    CAUSTIC SODA01/29/2015SJ666002UNIVAR USA INC. 501-3060-92

    YARD JANITORIAL SVC/JAN 201501/31/201515153PEOPLE SERVICES INC 501 3060 93

  • 7/26/2019 030315 Lakeport City Council agenda packet

    13/175

    Warrants 02-25-15 Pa

    Description (Item)Post DatePayable NumberVendor Name Account Nu

    Fund: 504 - USDA WATER PROJECT FUND

    Department: 3060 - WATER MAINTENANCE & OPERATIONS

    WATER SYSTEM PROJECGT02/11/201523754PACE ENGINEERING, INC. 504-3060-93

    Department 3060 - WATER MAINTENANCE &

    Fund 504 - USDA WATER P

    Fund: 601 - CLMSD UTILITY M & O FUND

    Department: 1020 - ADMINISTRATION

    CONF SPACE TRAINING02/03/2015LKPT0115UTILITIES SAFETY SERVICES 601-1020-93

    UNEMPLOYMENT BENEFIT CHA01/28/2015L1909070656E D D 601-1020-93

    Department 1020 - ADM

    Department: 1041 - FINANCE

    FINANCE OFFICE SUPPLIES01/29/2015752819490001OFFICE DEPOT 601-1041-92

    TEMP STAFF01/09/201557699MENDO LAKE STAFFING, INC. 601-1041-93

    CPE CERT WEBINAR02/06/20158987CSMFO 601-1041-93

    Department 10

    Department: 1052 - ENGINEERING & INFORMATION TECH

    LABOR CONTRACT02/02/201560648POLESTAR COMPUTERS 601-1052-92

    UNEMPLOYMENT BENEFIT CHA01/28/2015L1909070656E D D 601-1052-93

    Department 1052 - ENGINEERING & INFORM

    Department: 3070 - CLMSD MAINTENANCE & OPERATIONS

    PROPANE01/28/20151086057822FERRELLGAS 601-3070-92

    ELECTRICITY01/23/2015INV0000069PG&E VO248104 601-3070-92

    CELL PHONE01/25/20159739513928VERIZON WIRELESS 601-3070-92MISC SUPPLIES12/31/20140000837332LAKE COUNTY RECORD BEE 601-3070-92

    UT SUPT EMPLOYMENT BROCH02/04/201515576PAK 'N MAIL 601-3070-92

    OFFICE SUPPLIES12/02/20147001533908STAPLES CONTRACT & COMME 601-3070-92

    OFFICE SUPPLIES12/18/20147001561694STAPLES CONTRACT & COMME 601-3070-92

    OFFICE SUPPLIES12/18/20147001564373STAPLES CONTRACT & COMME 601-3070-92

    OFFICE SUPPLIES02/05/20157001646198STAPLES CONTRACT & COMME 601-3070-92

    FUEL/CORP YARD01/20/2015204449WESTGATE PETROLEUM CO., IN 601-3070-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 601-3070-92

    MISC SUPPLIES01/31/2015013115NAPA AUTO - LAKE PARTS 601-3070-92

    DOOR HANDLE11/20/2014801450EAST BAY TRUCK CENTER 601-3070-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 601-3070-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 601-3070-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 601-3070-92

    MISC SUPPLIES01/31/2015013115MENDO MILL & LUMBER CO. 601-3070-92

    CONFIG B007 KIT01/30/201511177INSTRUMENT TECHNOLOGY CO 601-3070-92

    DEPOSIT REFUND12/31/201410005328SIERRA CHEMICAL COMPANY 601-3070-92

    CHLORINE01/15/201510017167SIERRA CHEMICAL COMPANY 601-3070-92

    YARD JANITORIAL SVC/JAN 201501/31/201515153PEOPLE SERVICES, INC. 601-3070-93

    STATION MONITORING/JAN 2001/01/2015271191DEEP VALLEY SECURITY 601-3070-93

    STATION MONITORING/FEB 2002/01/2015272652DEEP VALLEY SECURITY 601-3070-93

    YARD ANSWERING SVC/FEB 2002/01/201537533TRI-CITIES ANSWERING SERVICE 601-3070-93

    TEMP STAFF01/09/201557699MENDO LAKE STAFFING, INC. 601-3070-93

    DISTRIBUTION REVIEW CLASS02/11/2015TAVARESWQI 601-3070-93

    Department 3070 - CLMSD MAINTENANCE &

    Fund 601 - CLMSD UTILITY

    F d 604 USDA SEWER PROJECT FUND

  • 7/26/2019 030315 Lakeport City Council agenda packet

    14/175

    Warrants 02-25-15 Pa

    Description (Item)Post DatePayable NumberVendor Name Account Nu

    Fund: 702 - SPECIAL DEPOSIT FUND

    Department: 0000 - NON-DEPARTMENTAL

    SAFEWAY FUELING CENTET01/16/201542135P M C 702-0000-22

    Department 0000 - NON-DEP

    Fund 702 - SPECIAL D

    Fund: 705 - RDA OBLIGATION RETIREMENT FUND

    Department: 1041 - FINANCE

    CPE CERT WEBINAR02/06/20158987CSMFO 705-1041-93

    Department 10

    Fund 705 - RDA OBLIGATION RETIR

  • 7/26/2019 030315 Lakeport City Council agenda packet

    15/175

    Warrants 02-25-15 Pa

    Fund Summary

    Payment AmountFund

    110 - GENERAL FUND 28,434.38

    210 - ECON RLF RE-USE FUND 221.13

    414 - STORM DRAINAGE FUND 850.00

    501 - WATER UTILITY M & O FUND 8,746.36

    504 - USDA WATER PROJECT FUND 33,725.16

    601 - CLMSD UTILITY M & O FUND 8,833.24

    604 - USDA SEWER PROJECT FUND 29,255.50

    702 - SPECIAL DEPOSIT FUND 847.50

    705 - RDA OBLIGATION RETIREMENT FUND 6.00

    110,919.27Grand Total:

    Account Summary

    Payment AmountAccount Number Account Name

    110-1010-933000 TRAVEL AND TRAINING 38.11

    110-1010-934000 ELECTIONS 2,609.36

    110-1020-924000 OFFICE SUPPLIES 118.47

    110-1020-928000 SPECIAL DEPARTMENTAL 161.99

    110-1020-930000 PROFESSIONAL/CONTRAC 1,069.08

    110-1020-932000 INSURANCE AND SURETY 235.66

    110-1041-924000 OFFICE SUPPLIES 10.20

    110-1041-930000 PROFESSIONAL/CONTRAC 608.79110-1041-933000 TRAVEL AND TRAINING 7.00

    110-1050-922000 ADVERTISING & PUBLIC 461.48

    110-1050-930000 PROFESSIONAL/CONTRAC 4,670.00

    110-1051-931000 DUES AND SUBSCRIPTIONS 75.00

    110-1052-921001 INTERNET SERVICES 411.66

    110-1052-928000 SPECIAL DEPARTMENTAL 6.00

    110-1052-930000 PROFESSIONAL/CONTRAC 935.00

    110-1052-932000 INSURANCE AND SURETY 270.00

    110-2010-920000 ELECTRICITY AND PROPA 427.47

    110-2010-921000 TELEPHONE 123.62110-2010-925000 GASOLINE AND OIL 823.87

    110-2010-926000 VEHICLE MAINTENANCE 551.65

    110-2010-928000 SPECIAL DEPARTMENTAL 28.22

    110-2010-929000 EQUIPMENT RENTS AND 40.82

    110-2010-930000 PROFESSIONAL/CONTRAC 605.00

    110-2010-932000 INSURANCE AND SURETY 174.00

    110-3020-920001 STREET LIGHTING 241.94

    110-3020-924000 OFFICE SUPPLIES 126.95

    110-3020-925000 GASOLINE AND OIL 226.92

    110-3020-926000 VEHICLE MAINTENANCE 506.19

    110-3020-927000 EQUIPMENT MAINTENAN 899.99

    110-3020-928000 SPECIAL DEPARTMENTAL 293.58

    110-3020-930000 PROFESSIONAL/CONTRAC 657.86

    110-3020-990308 ROAD PROJECTS 3,765.51

    110-3030-920000 ELECTRICITY AND PROPA 124.84

    110-3030-925000 GASOLINE AND OIL 142.62

  • 7/26/2019 030315 Lakeport City Council agenda packet

    16/175

    Warrants 02-25-15 Pa

    Account Summary

    Payment AmountAccount Number Account Name

    501-1041-924000 OFFICE SUPPLIES 10.20

    501-1041-930000 PROFESSIONAL/CONTRAC 108.78

    501-1041-933000 TRAVEL AND TRAINING 6.00

    501-1052-921001 INTERNET SERVICES 411.66

    501-1052-932000 INSURANCE AND SURETY 315.00

    501-3060-920000 ELECTRICITY AND PROPA 138.79

    501-3060-922000 ADVERTISING & PUBLIC 328.51

    501-3060-924000 OFFICE SUPPLIES 109.77

    501-3060-925000 GASOLINE AND OIL 259.14

    501-3060-926000 VEHICLE MAINTENANCE 22.61

    501-3060-927000 EQUIPMENT MAINTENAN 15.27

    501-3060-928000 SPECIAL DEPARTMENTAL 753.39

    501-3060-928005 TREATMENT CHEMICALS 4,279.45

    501-3060-930000 PROFESSIONAL/CONTRAC 296.42

    501-3060-933000 TRAVEL AND TRAINING 799.00

    504-3060-930000 PROFESSIONAL/CONTRAC 33,725.16

    601-1020-930000 PROFESSIONAL/CONTRAC 656.70

    601-1020-932000 INSURANCE AND SURETY 235.67

    601-1041-924000 OFFICE SUPPLIES 10.19

    601-1041-930000 PROFESSIONAL/CONTRAC 108.78

    601-1041-933000 TRAVEL AND TRAINING 6.00

    601-1052-921001 INTERNET SERVICES 411.68

    601-1052-932000 INSURANCE AND SURETY 315.00

    601-3070-920000 ELECTRICITY AND PROPA 103.13

    601-3070-921000 TELEPHONE 89.57

    601-3070-922000 ADVERTISING & PUBLIC 328.50

    601-3070-924000 OFFICE SUPPLIES 109.78

    601-3070-925000 GASOLINE AND OIL 194.71

    601-3070-926000 VEHICLE MAINTENANCE 146.37

    601-3070-928000 SPECIAL DEPARTMENTAL 4,809.86

    601-3070-928005 TREATMENT CHEMICALS 594.92

    601-3070-930000 PROFESSIONAL/CONTRAC 462.38

    601-3070-933000 TRAVEL AND TRAINING 250.00

    604-3070-930000 PROFESSIONAL/CONTRAC 29,255.50

    702-0000-222018 SAFEWAY PMC 847.50

    705-1041-933000 TRAVEL AND TRAINING 6.00

    Grand Total: 110,919.27

    Project Account Summary

    Payment AmountProject Account Key

    **None** 110,919.27

    Grand Total: 110,919.27

  • 7/26/2019 030315 Lakeport City Council agenda packet

    17/175

    CLOSED SESSION: The meeting was called to order and adjourned to a c

    Conference with Legal Counsel; Existing Litigation (Go

    Name of Case: City of Lakeport v. County of Lake et al.

    Names of Parties: Plaintiff: City of Lakeport; Defendan

    the Sheriff for the County of Lake, Sheriff Francisco Riv

    Case No.: SCUK CGD-1362378 (Mendocino Super. Ct.)

    REPORT OUT OF CLOSED SESSION: The meeting reconvened into open session. Mayor Pro

    that there was no reportable action.

    I. CALL TO ORDER & ROLL CALL: Mayor Pro Tem Mattina called the regular meeting of

    of Lakeport to order at 6:00 p.m. with Council Membe

    Turner and Marc Spillman present. Mayor Martin Sch

    II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Chief Rasmussen

    III. ACCEPTANCE OF AGENDA: A motion was made by Council Member Parlet, secon

    Spillman, and carried by voice vote, with Mayor Schee

    agenda as posted.

    Urgency Items: There were no urgency items.

    IV. CONSENT AGENDA:

    A. Ordinances: Waive reading except by title, of any ordinances unde

    meeting for either introduction or passage per Govern

    B. Warrants: Approve warrant registers from January 6, 2015.C. Minutes: Approve minutes of the regular City Council meeting o

    D. Application 2015-003 Approve Application 2015-001 for Lake Family Resour

    Child Festival in the Park on Saturday, April 11 2015, fr

    with requested street closures on Park Street.

    E. Application 2015-004 Approve Application 2015-004 for the Clearlake Club f

    Michelle fundraiser in in the alley behind the Club on

    from 9:00 a.m. to 5:30 p.m.

    Vote on Consent Agenda Council Member Turner noted a typo on Consent Age

    organizations name is the Lake Family Resource Cent

    A motion was made by Council Member Parlet, secon

    Turner, and carried by voice vote, with Mayor Scheel a

    Consent Agenda with the typo amended.

    MINUTESLAKEPORT CITY COUNCIL AND THE BOARD

    OF DIRECTORS OF THE CITY OF LAKEPORT MUNICIPAL SEWER

    REGULAR MEETING

    February 17, 2015

  • 7/26/2019 030315 Lakeport City Council agenda packet

    18/175

    Spillman, and carried by voice vote, with Mayor Schee

    proposed resolution ordering the vacation of a portio

    Street between Main Street and Forbes Street.

    B. General Plan Amendment Special Projects Coordinator Richard Knoll gave a repoGeneral Plan Amendment.

    The public hearing was opened at 6:17 p.m. There wa

    the hearing was closed at 6:18 p.m.

    Council Member Turner requested a change to the lan

    Boundary Element page 3-1 of the strikethrough versi

    be extended to say may be extended in the case of

    A motion was made by Council Member Spillman, sec

    Turner, and carried by voice vote, with Mayor Scheel a

    proposed resolution that includes approval of the 201

    Lakeport General Plan as prepared by De Novo Planni

    2014) on behalf of the City of Lakeport and also includ

    Plan Text and Map Amendments set forth in Attachme

    VII. COUNCIL BUSINESS:

    A. Finance Director

    1. Mid-Year Budget Review Finance Director Buffalo gave a report regarding the Cmid-fiscal year, as well as requests for budget adjustm

    A motion was made by Council Member Turner, secon

    Spillman, and carried by voice vote, with Mayor Schee

    amendment as recommended by staff.

    B. Public Works Director

    1. USDA Budget Amendment and

    Project Update

    Public Works Director Brannigan presented a report re

    amendment, presented a project update. Tom WarnoEngineering and Paul Ashby of Adams Ashby were ava

    A motion was made by Council Member Parlet, secon

    Turner, and carried by voice vote, with Mayor Scheel a

    request additional funds and grants from USDA, not to

    to complete the Water and Wastewater Projects, and

    to sign Amendment # 4 to the Owner-Engineer Agree

    during the water and wastewater SCADA project.

    2.

    Excavator Purchase Public Works Director Brannigan presented the staff rpurchase of a new Excavator.

    A motion was made by Council Member Spillman, sec

    Parlet, and carried by voice vote, with Mayor Scheel a

    Manager to sign a purchase order, and any other docu

    required in the purchase of the excavator and accesso

  • 7/26/2019 030315 Lakeport City Council agenda packet

    19/175

    Council member Turner announced the Chamber Mix

    attending the Regional Economic Development works

    Council member Parlet will be speaking at the North S

    meeting tomorrow.Council member Spillman will be at the Westside Park

    area. He also complimented the Road Crews who we

    recent storm events.

    Mayor Pro Tem Mattina had nothing to report.

    IX. ADJOURNMENT: Mayor Pro Tem Mattina adjourned the meeting at 7:5

    _____________________________

    Stacey Mattina, Mayor Pro Tem

    _______________________________________

    Kelly Buendia, Deputy City Clerk

  • 7/26/2019 030315 Lakeport City Council agenda packet

    20/175

    2015-005

    03/03/2

  • 7/26/2019 030315 Lakeport City Council agenda packet

    21/175

  • 7/26/2019 030315 Lakeport City Council agenda packet

    22/175

  • 7/26/2019 030315 Lakeport City Council agenda packet

    23/175

    From: Brad Rasmussen

    To: Hilary Britton

    Cc: Jason Ferguson; Gary Basor; Mike Sobieraj; Rebekah Dolby

    Subject: Re: Application 2015-005 - Future Bass Pro Tournament

    Date: Wednesday, February 11, 2015 5:02:13 PM

    Hilary:

    No police concerns.

    Thanks

    Brad RasmussenChief of PoliceLakeport Police DepartmentMain: 707-263-5491Cell: 707-367-6035

    Police Website:http://www.lakeportpolice.org/

    Police FaceBook:https://www.facebook.com/pages/Lakeport-Police-Department/176101292414821

    Sent from my iPad

    On Feb 11, 2015, at 4:22 PM, Hilary Britton wrot

    Hi All,Please find attached Application 2015-005 from Future Pro Tfor the FPT Classic Championship Bass Tournament to be heMarch 6-8,2015 in Library Park & the Third Street Boat ramyour review and comments.

    We would like to submit this to Council for the meeting of Ma3, 2015, so please have any comments back to me by Febru23, 2015.Th k f i t

    mailto:[email protected]:[email protected]:[email protected]:[email protected]:[email protected]:[email protected]://cp.mcafee.com/d/5fHCN0p3xASyMCOeKCqemrCXCQrFLcFL6zBMsrhKCYOCqerEECQrFLcFL6zBNUSztdVYsCephdAO4pjDm0aJapqHF-BvmH6vbCXiCmGWvFnRGNDOVKPN1QwwM_R-jjsjhsWZOWrbB-ood7bZTemKDp5dmVEVvVkffGhBrwqrhdI6XYOUYMCztZdMTsS02fQHWRoPmGvaTY01MSgzJ5mWk-0afQHWRoPmGvaTY01dEFCzBUsr1vF6y0gmmfBrpOH0Qg9ThvbTK-q82VEw5SVJNYQg3eQEq80J6FEw1dmUMRnUjdLICVVh4e_aDeQBvhttp://cp.mcafee.com/d/FZsS92hJ5xdAttcQsITdTdETjupjud7bwUSztdVBcQsThhdETjupjud7bzNJ6WrPUVcsOyr9A8ODeI0lqkORnjZa-Jmc-ndSBcJlQ_iLHlzfBPtDy3F11x_HYCCUCyVRXBQSnbYMMqenXKsJteOaqJPhO_OEuvkzaT0QSCrodTVBNVxd6XWrxKVI04XJL8lGlVv5J8_j0HFnRGNCn2RjVmYK7uJIpG_2u8zD4rEFCzBdx5xVd4SgzJ5mWk-0afQHWRoPmGvaTY01dEFCzBUsr1vF6y0gmmfBrpOH0Qg9ThvbTK-q82VEw5SVJNYQg3eQEq80J6FEw1dmUMRnUjdLICZNI5VNp9FMwDhttp://cp.mcafee.com/d/FZsS92hJ5xdAttcQsITdTdETjupjud7bwUSztdVBcQsThhdETjupjud7bzNJ6WrPUVcsOyr9A8ODeI0lqkORnjZa-Jmc-ndSBcJlQ_iLHlzfBPtDy3F11x_HYCCUCyVRXBQSnbYMMqenXKsJteOaqJPhO_OEuvkzaT0QSCrodTVBNVxd6XWrxKVI04XJL8lGlVv5J8_j0HFnRGNCn2RjVmYK7uJIpG_2u8zD4rEFCzBdx5xVd4SgzJ5mWk-0afQHWRoPmGvaTY01dEFCzBUsr1vF6y0gmmfBrpOH0Qg9ThvbTK-q82VEw5SVJNYQg3eQEq80J6FEw1dmUMRnUjdLICZNI5VNp9FMwDmailto:[email protected]:[email protected]://cp.mcafee.com/d/FZsS92hJ5xdAttcQsITdTdETjupjud7bwUSztdVBcQsThhdETjupjud7bzNJ6WrPUVcsOyr9A8ODeI0lqkORnjZa-Jmc-ndSBcJlQ_iLHlzfBPtDy3F11x_HYCCUCyVRXBQSnbYMMqenXKsJteOaqJPhO_OEuvkzaT0QSCrodTVBNVxd6XWrxKVI04XJL8lGlVv5J8_j0HFnRGNCn2RjVmYK7uJIpG_2u8zD4rEFCzBdx5xVd4SgzJ5mWk-0afQHWRoPmGvaTY01dEFCzBUsr1vF6y0gmmfBrpOH0Qg9ThvbTK-q82VEw5SVJNYQg3eQEq80J6FEw1dmUMRnUjdLICZNI5VNp9FMwDhttp://cp.mcafee.com/d/FZsS92hJ5xdAttcQsITdTdETjupjud7bwUSztdVBcQsThhdETjupjud7bzNJ6WrPUVcsOyr9A8ODeI0lqkORnjZa-Jmc-ndSBcJlQ_iLHlzfBPtDy3F11x_HYCCUCyVRXBQSnbYMMqenXKsJteOaqJPhO_OEuvkzaT0QSCrodTVBNVxd6XWrxKVI04XJL8lGlVv5J8_j0HFnRGNCn2RjVmYK7uJIpG_2u8zD4rEFCzBdx5xVd4SgzJ5mWk-0afQHWRoPmGvaTY01dEFCzBUsr1vF6y0gmmfBrpOH0Qg9ThvbTK-q82VEw5SVJNYQg3eQEq80J6FEw1dmUMRnUjdLICZNI5VNp9FMwDhttp://cp.mcafee.com/d/5fHCN0p3xASyMCOeKCqemrCXCQrFLcFL6zBMsrhKCYOCqerEECQrFLcFL6zBNUSztdVYsCephdAO4pjDm0aJapqHF-BvmH6vbCXiCmGWvFnRGNDOVKPN1QwwM_R-jjsjhsWZOWrbB-ood7bZTemKDp5dmVEVvVkffGhBrwqrhdI6XYOUYMCztZdMTsS02fQHWRoPmGvaTY01MSgzJ5mWk-0afQHWRoPmGvaTY01dEFCzBUsr1vF6y0gmmfBrpOH0Qg9ThvbTK-q82VEw5SVJNYQg3eQEq80J6FEw1dmUMRnUjdLICVVh4e_aDeQBvmailto:[email protected]:[email protected]:[email protected]:[email protected]:[email protected]:[email protected]
  • 7/26/2019 030315 Lakeport City Council agenda packet

    24/175

  • 7/26/2019 030315 Lakeport City Council agenda packet

    25/175

  • 7/26/2019 030315 Lakeport City Council agenda packet

    26/175

    RESOLUTION NO. ____ (2015)

    A RESOLUTION OF THE CITY COUNCIL OF THE CITYLAKEPORT AUTHORIZINGTHE ACQUISITION OF 2025 SOUTH MAIN STREET, LAKE

    CALIFORNIA AND AUTHORIZINGDESIGNATED CITY STAFF TO EXECUTE ESCROW DOCU

    AND CERTIFICATE OF ACCEPTANCE

    WHEREAS, the Lakeport City Council previously authorized acquisition of re2025 South Main Street, Lakeport, California (APN 005-045-42), the legal description oincluded in Exhibit A hereto (the Property); and

    WHEREAS, a written offer to acquire the Property has been negotiated; and

    WHEREAS, an escrow account has been opened and the sale of the Propertyand

    WHEREAS, First American Title Company has requested a City of Lakeport authorizing the acquisition of the Property, including authorization of the City Managethe escrow documents, under Government Code section 27281;

    NOW, THEREFORE, BE IT RESOLVED THAT:

    1. The City of Lakeport is authorized to acquire the Property under Gove

    section 37350.

    2. The City of Lakeport authorizes the acquisition of the Property locatedSouth Main Street, Lakeport, California (APN 005-045-42), which is legally described ihereto.

    3. The City of Lakeport authorizes the City Manager or her designee to exor sale documents on behalf of the City of Lakeport to conclude the purchase of said p

    between the City of Lakeport and Jean D. Howe (seller).

    4. The City of Lakeport authorizes the City Clerk or her designee to execucertificate of acceptance on behalf of the City.

    The foregoing Resolution was passed and adopted at a regular meeting of the C

  • 7/26/2019 030315 Lakeport City Council agenda packet

    27/175

    _________________________MARTIN SCHEEL, Mayor

    ATTEST:

    ________________________________JANEL M. CHAPMAN, City Clerk

  • 7/26/2019 030315 Lakeport City Council agenda packet

    28/175

  • 7/26/2019 030315 Lakeport City Council agenda packet

    29/175

    CCEERRTTIIFFIICCAATTEEOOFFAACCCCEEPPTTAANNCCEE

    This is to certify that the interest in real property conveyed by the deed

    deed dated March 3, 2015 from Jean D. Howe to the City of Lakeport, a politica

    corporation and/or government agency is hereby accepted by the undersigned

    agent on behalf of the City Council of the City of Lakeport pursuant to authority

    conferred by Resolution No. ____ (2015) of the Lakeport City Council adopted o3, 2015, and the grantee consents to recordation thereof by its duly authorized

    Dated: March 3, 2015 City of Lakeport

    By: _______________________Janel M. Chapman, City Cler

  • 7/26/2019 030315 Lakeport City Council agenda packet

    30/175

    Redwood Empir

    Municipal Insuran

    Fund

    City of Lakeport

    March 3, 2015

    R d d E i M i i l I

  • 7/26/2019 030315 Lakeport City Council agenda packet

    31/175

    Established 1976 (Public Entity)

    15 Members 5 Counties

    7 founding members in 1976

    Self Insured (No Insurance)

    Liability, General/Auto Workers Compensation

    Other Coverage Programs

    Redwood Empire Municipal Insurance City of Lakeport

    Redwood Empire Municipal Insurance

  • 7/26/2019 030315 Lakeport City Council agenda packet

    32/175

    Who are the REMIF members?

    Redwood Empire Municipal Insurance City of Lakeport

    Arcata

    Cloverdale*

    Cotati*

    Eureka

    Ft. Bragg

    Fortuna

    Healdsburg*

    * 7 Founding Members

    Lakeport (12-3

    Rohnert Park

    Sebastopol*

    Sonoma*

    St. Helena

    Ukiah*

    Willits

    Town of Wind

    Redwood Empire Municipal Insurance

  • 7/26/2019 030315 Lakeport City Council agenda packet

    33/175

    REMIF Joined California Joint Powers RiskManagement Authority (Superpool)

    CJPRMA Established 1986 (Public Entity)

    122 Statewide Members

    Self Insured

    Liability, General/Auto & Other Coverage

    Redwood Empire Municipal Insurance City of Lakeport

  • 7/26/2019 030315 Lakeport City Council agenda packet

    34/175

    Redwood Empire Municipal Insurance

  • 7/26/2019 030315 Lakeport City Council agenda packet

    35/175

    Why Self Insure?

    15 Stockholders, No Money to Outside Sourc

    Dividends (Refunds) Paid To Members and NOutsiders

    p pCity of Lakeport

    Redwood Empire Municipal Insurance

  • 7/26/2019 030315 Lakeport City Council agenda packet

    36/175

    General/Auto Liability Progra REMIF Member Deductibles - $5,000-$25,000 Per In

    REMIF is Self Insured to $500,000 Per Incident (Poo

    CJPRMA - Self Insured $500,000 to $5,000,000 Per (Pooled Funds)

    CJPRMA Excess Coverage $5 million to $40,000,0Incident

    p pCity of Lakeport

  • 7/26/2019 030315 Lakeport City Council agenda packet

    37/175

    Redwood Empire Municipal Insurance

  • 7/26/2019 030315 Lakeport City Council agenda packet

    38/175

    City of Lakeport

    Funding Process (Premiums) for Liability/W

    Compensation Programs Actuarial Study75% Confidence Level for Premiums

    Additional $1 million Cushion in Reserves

    Anything over these Reserve Levels goes

    Back to Members as Refunds Lakeport FY 14-15 Premium

    Liability $64,318 Workers Comp $133,352

    Redwood Empire Municipal Insurance

  • 7/26/2019 030315 Lakeport City Council agenda packet

    39/175

    City of Lakeport

    Total Refunds for All Members Liability Refunds

    Past 18 Years$18,657,853

    Workers Compensation RefundsPast 17 Years

    $7,757,315

    Redwood Empire Municipal Insurance

  • 7/26/2019 030315 Lakeport City Council agenda packet

    40/175

    City of Lakeport

    Lakeport Refunds Since 1996

    Liability $1,267,465 or 73% of Premiums

    Workers Compensation$108,649 or 18 % of Premiums

  • 7/26/2019 030315 Lakeport City Council agenda packet

    41/175

  • 7/26/2019 030315 Lakeport City Council agenda packet

    42/175

    Redwood Empire Municipal Insurance Fun

  • 7/26/2019 030315 Lakeport City Council agenda packet

    43/175

    Services Training

    - Specific/Annual- CAJPA/PARMA/CALPELRA

    (Statewide Conferences)

    - Assist in Finding Trainers

    p pLakeport

    Redwood Empire Municipal Insurance Fun

  • 7/26/2019 030315 Lakeport City Council agenda packet

    44/175

    Risk Transference Program for City Contracts

    Resource Providers

    - Consortium for Preparationof Police manuals/training

    - Consortium for PersonnelAdvice/Training

    - Set up Pre-EmploymentPhysical Standards- Set up DOT Drug/Alcohol

    Testing System

    Lakeport

    Redwood Empire Municipal Insurance Fun

  • 7/26/2019 030315 Lakeport City Council agenda packet

    45/175

    Conclusions

    Members are the Stockholders

    Members have a say in their fate There are 15 members, 15 personalities, indiv

    are responded to, Basic Benefits: Lower Costs, Rewards (refund

    results due to prevention and aggressive haneffective employee benefit programs

    Lakeport

  • 7/26/2019 030315 Lakeport City Council agenda packet

    46/175

  • 7/26/2019 030315 Lakeport City Council agenda packet

    47/175

    FISCAL IMPACT:

    None $ Budgeted Item? Yes No

  • 7/26/2019 030315 Lakeport City Council agenda packet

    48/175

    Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $

    Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:

    Comments: None

    SUGGESTED MOTIONS:

    Move to introduce Ordinance No. ### (2015); and schedule a public hearing for a second readi

    Ordinance for Zone Change ZC 13-01, consideration of Resolution No. #### (2015) for General

    GPA 13-01 and adoption of a Mitigated Negative Declaration based on the Environmental Rev

    ER 13-01.

    Attachments: 1. Ordinance No. ### (2015)

    2. Draft Resolution No. #### (2015)

    3. Minute Order, Lakeport Planning Commission (January 14, 20

    4. Abbreviated Minutes, Lakeport Planning Commission (Novem

    5. Application Packet

    6. Staff Report to Planning Commission, September 25, 2014

    7.

    Supplemental Memorandum to Planning Commission, Novem8.

    Continuation Memorandum to Planning Commission, January

    9.

    Supplemental Continuation Memorandum to Planning Comm

    13, 2015

    10.

    Materials submitted by public to Planning Commission at Jan

    public hearing

  • 7/26/2019 030315 Lakeport City Council agenda packet

    49/175

    ATTACHMENT 1

  • 7/26/2019 030315 Lakeport City Council agenda packet

    50/175

    adverse effect on the environment with the implementation of mitigation

    noted in the study.

    SECTION 5 All code sections or parts of code sections in conflict herhereby repealed to the extent of such conflict and no further.

    SECTION 6 Within fifteen (15) days of its passage, this Ordinance

    published at least once in the Lake County Record-Bee, a newspaper o

    circulation printed and published within the City of Lakeport.

    SECTION 7If any section, subsection, sentence, clause, phrase or portOrdinance or its application to any person or circumstance is for any reason h

    invalid or unconstitutional by the decision of any court of competent jurisdic

    decision shall not affect the validity of the remaining portions of this Ordina

    application to other persons and circumstances. The City Council of the City o

    hereby declares that it would have adopted this Ordinance and each

    subsection, sentence, clause, phrase or portion thereof irrespective of the fac

    one or more sections, subsections, sentences, clauses, phrases, or portions be

    invalid or unconstitutional and, to that end, the provisions hereof are hereby

    to be severable.

    SECTION 8 This Ordinance shall take effect thirty days after its

    pursuant to California Government Code section 36937.

    This Ordinance was introduced before the City Council of the City of Lake

    regular meeting thereof on the 3rdday of March, 2015, by the following vote:

    AYES:

    NOES:

    ABSTAIN:

    ABSENT:

    This Ordinance was duly enacted by the City Council of the City of Lakeport atmeeting thereof on the 7

    thday of April, 2015, by the following vote:

    AYES:

    NOES:

  • 7/26/2019 030315 Lakeport City Council agenda packet

    51/175

    EXHIBIT B

    ATTACHMENT 1

  • 7/26/2019 030315 Lakeport City Council agenda packet

    52/175

    EXHIBIT B

    LEGAL DESCRIPTION OF THE PROPERTY

    That certain real property located at 35 C Street, Lakeport, Californi045-39, and as legally described as follows:

    PARCEL ONE: Beginning at a point on the Southerly line of First Aven

    known as C Street: in the City of Lakeport, said point being 268 feet

    measured along the Southerly line of said First Avenue from the Easte

    Main Street in said City, and being also the Northeast corner of that cer

    of land conveyed by L.L. Sanchez et ux., to Lake County Mosquito A

    District, by deed dated February 14, 1962, recorded February 21, 1962

    369 of Official Records of Lake County at page 164, and running thence

    along the Southerly line of said First Avenue, 43 feet; thence Southerly

    to the Easterly line of said Main Street, 75 feet to a point; thence W

    parallel to the Southerly line of said First Avenue, 43 feet, more or les

    Easterly line of said tract so conveyed to Lake County Mosquito AbDistrict; and thence Northerly, along the Easterly line of said tract so con

    the Lake County Mosquito Abatement District, 75 feet to the point of beg

    PARCEL TWO: beginning at the Southeast corner of that certain tract o

    described in the deed from L.L. Sanchez, ET UX., to Robert Biagini, et u

    May 22, 1963, recorded May 29, 1963, in book 400 of Official Records

    County at page 99, said point being Southerly, measured parallel to the

    line of Main Street in the Town of Lakeport, 75 feet from a point on the S

    line of First Avenue (now know as C Street) that is Easterly, measur

    said Southerly line, 311 feet from the Easterly line of said Main Str

    running thence Southerly, parallel to the Easterly line of said Main Str

    feet to the Southerly line of that certain tract of land as described in

    from Union Oil Company of California, a corporation, to Juanita W. S

    dated September 24, 1942, recorded October 14, 1942 in book 146 o

    Records of Lake County at page 261; thence Westerly, along the Soutof said Sanchez tract, 43 feet to the Easterly line of said certain tract o

    described in the deed form L.L. Sanchez to the Lake County

    Abatement District, dated February 14, 1962 recorded February 21,

    book 369 of Official Records of Lake County at page 164; thence N

    ATTACHMENT 2

  • 7/26/2019 030315 Lakeport City Council agenda packet

    53/175

    RESOLUTION NO. **** (2015)

    A RESOLUTION OF THE LAKEPORT CITY COUNCIL AMENDING THE LAND

    DESIGNATION PLAN (Figure 1) OF THE CITY OF LAKEPORT GENERAL PL

    FOR APNs 025-501-17, 025-501-18, 025-501-36 AND 025-501-39 KNOWN

    THE LANDS OF LAKE COUNTY VECTOR CONTROL DISTRICT FROM RESIDENTI

    RESORT RESIDENTIAL TO PUBLIC AND CIVIC USES

    WHEREAS, Section 65361 of the Government Code of the State of California

    amendment of the Lakeport General Plan to not more than four times per year; and

    WHEREAS, this Resolution is presented as the second quarter amendment of

    WHEREAS, the City of Lakeport Planning Commission has conducted t

    hearings (November 12, 2014 and January 14, 2015) on the proposal submitted b

    County Vector Control District (GPA 13-01) and recommended that the City Council

    proposed General Plan Amendment; and

    WHEREAS, the Lakeport City Council conducted a public hearing on April

    consider the recommendation made by the Planning Commission and appr

    amendments.

    NOW, THEREFORE, BE IT RESOLVED THAT:

    A. The Land Use Designation Map (Figure 1) of the Lakeport General Plan is hereb

    to change lands described as APNs 025-501-17, 025-501-18 from Residential to Civic Uses and lands described as APNs 025-501-36 and 025-501-39 fro

    Residential to Public and Civic Uses as shown by the map marked as Exhibit A.

    B. The lands described as APNs 025-501-17, 025-501-18, 025-501-36 and 025-5

    further described in the legal description marked as Exhibit B to this Resolution

    C. The findings in support of the amendment of the General Plan are as follows:

    1. The Lakeport General Plan establishes four criteria which must be satisfied

    a General Plan amendment.

    a. The project proponent must demonstrate in a factual way that the

    ATTACHMENT 2

  • 7/26/2019 030315 Lakeport City Council agenda packet

    54/175

    d. The amendment has been processed according to the California Govern

    and California Environmental Quality Act.

    2. The City Council finds that:

    a.

    The proposed General Plan Amendments are in the publics interest as c

    result in the correction of discrepancies that exist between the existi

    plan land use designations and that of the physical use of the bui

    facilities located upon the land for more than sixty years. The Lake Cou

    Control District is a public entity that provides services that benefit thealth, safety and welfare. The District has experienced a pattern of g

    expansion of their services and responsibilities. As public agencies gro

    demand for public services increases over time, so does their need for

    facilities, personnel and floor space.

    b.

    The proposed General Plan Amendments are consistent with the Lakepo

    Plan and will result in the correction of incompatible and inconsistent Ge

    designations and make them consistent with the historic, present and

    uses of the applicants land. The General Plan encourages appropriate

    and the provision of a variety of services for its citizenry, such as Vect

    The adopted mitigation measures associated with this proposal seek

    the need to preserve natural resources and the existing neighborhood

    while at the same time allowing for the provision of valuable community

    c. The proposed General Plan Amendment will not be contrary to the pu

    safety, or welfare. A majority of the subject properties have been util

    Lake County Vector Control District since 1954. The District provid

    which benefit the public and are necessary to the overall health,

    welfare of the community. The adopted mitigation measures associate

    proposal acknowledge that any future expansion of this site will hav

    effect upon the surrounding neighborhood and mitigations for increas

    and the management of hazardous materials must be considered.

    d. The map of the General Plan is an expression of the Citys intent with

    the most appropriate land use pattern within the City. The change idesignations for the subject properties will result in the correction of inc

    and inconsistent General Plan designations and make them consisten

    historic, present and proposed uses of the applicants land. For this rea

    would be very little detriment associated with the proposal. The potent

    ATTACHMENT 2

  • 7/26/2019 030315 Lakeport City Council agenda packet

    55/175

    3. Based on the Initial Study, Mitigated Negative Declaration, and all additiona

    in the record, the City Council hereby adopts the Mitigated Negative D

    indicating that the project will not have a significant adverse effecenvironment with the implementation of mitigation measures noted in the s

    This Resolution was passed and adopted by the City Council of the City of Lakeport a

    meeting held on the 7th

    day of April, 2015.

    AYES:

    NOES:

    ABSENT:

    ABSTAIN:

    _______________________________

    MARTIN SCHEEL, Mayor

    City of Lakeport

    ATTEST:

    ________________________________

    JANEL M. CHAPMAN, City Clerk

    EXHIBIT B

    ATTACHMENT 2

  • 7/26/2019 030315 Lakeport City Council agenda packet

    56/175

    EXHIBIT B

    LEGAL DESCRIPTION OF THE PROPERTY

    That certain real property known as APN 025-501-18 containing property described as 410 Esplanade Street, Lakeport, California, APN 005-as legally described as follows:

    BEGINNING at a point within the Northeast quarter of Section 25, Tow

    North, Range 10 West, M. D. M., that is North 0 16 East 248 feet fromon the North line of Block 7 as shown on that certain map entitled LUPARK IN LAKEPORT, filed in the office of the County Recorder of sCounty on July 17, 1924, in Vol. 3 of Town Maps at page 104, thatmeasured along the North line of said Block 7, 175 feet from the Ncorner of said Block 7, said Northwesterly corner of said Block 7 beinEast line of Main Street in the Town of Lakeport, and running thence, fpoint of beginning, North 0 16 East 30 feet; thence North 89 43 East

    thence, along a curve to the right with a radius of 20 feet, in a Soutdirection, through a distance of 31.41feet; thence South 0 16 West 10 point that is North 89 43 East 64 feet from point the beginning; anSouth 89 43 West 64 feet to the point of beginning.

    Together with that certain real property known as APN 025-501-4

    known as APNs 025-501-17, 025-501-36 and 025-501-39) containing 3Lakeport and a portion of property described as 410 Esplanade StreeCalifornia, and as legally described as follows:

    BEGINNING at the Easterly line of C Street (formerly known as First Av

    the City of Lakeport, said point of beginning being 218 feet Easterly, m

    along the Southerly line of said C Street from the Easterly line of Main

    said city, and being also the Northwest corner of that certain tractconveyed by L.L. Sanchez et ux., to the Lake County Mosquito A

    District, by deed dated February 14, 1962, recorded February 21, 1962

    369 of Official Records of Lake County at page 164, and thence running

    along the Southerly line of said C Street 93 feet; thence Southerly and p

  • 7/26/2019 030315 Lakeport City Council agenda packet

    57/175

    ATTACHMENT 3

  • 7/26/2019 030315 Lakeport City Council agenda packet

    58/175

    ATTACHMENT 3

  • 7/26/2019 030315 Lakeport City Council agenda packet

    59/175

    ATTACHMENT 4

  • 7/26/2019 030315 Lakeport City Council agenda packet

    60/175

    CITY OF LAKEPORTABBREVIATED MINUTES

    PLANNING COMMISSIONNovember 12, 2014

    M I N U T E S

    ZC 13-01/GPA 13-01/ ER 13-01 Lake County Vector Control District

    Application for Zone C hange, General Plan Amendment and Enviro

    Review for properties loc ated at 408 and 410 Esplanade St. and 35 C

    025-501-36, 025-501-17, 025-501-18 and 025-501-39)

    Planning Services Manager Britton addressed the Commission adv

    project consisted of General Plan Amendments from Residential an

    Residential to Public and C ivic Uses and a Zone change from R-5

    Residential to PC U Public and C ivic Uses on land owned by the Lake

    Vector Control District. Britton advised that the staff report incorpo

    California Environmental Quality Ac t (CEQA) initial study and enviro

    review of the proposed applications.

    Britton stated the staff report includes a table which identifies exis

    proposed General Plan Designations and Zoning Designations, a ma

    projec t area , a site description and a project description. The

    requesting that the City approve a General Plan Amendment to design

    its lands as PCU Public and C ivic Uses, which is the appropriate type

    Use designation for the Districts current and future activities. The Distr

    requesting a Zone Change for the parcel at 35 C Street from R-5

    Residential to PCU Public and C ivic Uses in order to achieve cobetween the General Plan and Zoning designations.

    Britton advised as noted in the site description sec tion of staff re

    applicant has completed a voluntary merger of the three existing co

    hearing and consider the issues and factors involved in the proposal a

    ATTACHMENT 4

  • 7/26/2019 030315 Lakeport City Council agenda packet

    61/175

    g p p

    make a final decision. Assuming that the C ity Council approves the

    Plan Amendments and Rezoning request, a City Council Resolution a

    Change Ordinance must be approved.

    The proposed General Plan Amendments and Zone Change app

    submitted by the Lake C ounty Vector Control District are in general co

    with the C ity of Lakeport General Plan and Zoning Ordinance as docum

    the staff report. The General Plan Amendments and Zone Change wil

    long standing issue for the C ity in that the General Plan designation

    parcels are not appropriate and dont fit the existing and proposed u

    Resort Residential General Plan designations on APNs 025-501-36 and

    the Residential designations on APNs 025-501-17 and -18 are inconsisten

    amendment to Public and C ivic Uses is appropriate.

    Similarly, the Zoning designation of R-5 Resort Residential on APN 025-50

    C Street) is inconsistent with the proposed General Plan designatio

    change to PCU Public and C ivic Uses is appropriate.

    The analysis and information in this report along with the facts and inf

    provided by the applicant as contained in the City file support an ap

    the proposed General Plan Amendments and Zone Change. Approv

    proposed General Plan Amendments and Zone C hange will fac il

    Districts expansion plans.

    The proposed General Plan Amendments and Zone Change of the

    owned by the Lake County Vector Control District as described in the st

    do have the potential to impact the environment unless mitigation meas

    incorporated into the project approval. Staff has developed m

    measures which have been agreed to by the applicant, an

    implemented will mitigate the potential impacts of the General Plan an

    changes to a less than significant level.

    Future site improvements and expansion projects will be subject to sub

    CEQA environmental review and mitigation as well as the Citys Archand Design review process.

    Staff supports a Planning Commission rec ommendation to the City Co

    the adoption of a Mitigated Negative Dec laration for the Lake Count

    C t l G l Pl A d t d Z C h j t id

    Manager Britton agreed this was correc t. Wicks continued advising tha

    ATTACHMENT 4

  • 7/26/2019 030315 Lakeport City Council agenda packet

    62/175

    g g g

    the issues listed such as traffic and access, etc. may not actually be a p

    current project discussion but that it was important to add the informati

    minutes and the reports in the future.

    Public hearing was opened at 5:37 p.m.; Commissioner Wicks stated lo

    the preliminary plans and considering the future plans proposed, he bel

    Land Use and Planning section of the initial study should be looked a

    closer before they move forward to construction phase. Wicks then ask

    this was reviewed how much emphasis was this given? Britton advised

    adequate amount of attention was given to the Land Use and Planning

    Commissioner Russell questioned if there was going to be any change fr

    they are going to be doing to what they have proposed to be doing

    referred the question to the project applicant.

    Commissioner Kauper questioned if it would have been easier to b

    current item, the General Plan Amendment and Zone change, and t

    construction projec t to the Planning Commission at the same time?

    stated that it was staffs opinion that they were two separate issues

    suggested that with respect to the majority of the land that the Vecto

    District currently owns, these were more or less clean up issues. Th

    existing uses; the existing uses are consistent with the current Zo

    inconsistent with respect to the General Plan designation.

    Input was given by Jamesina Scott, applicant spoke in support of the

    Verna Schaffer, resident; Jeff Hansen, resident; Rob & Barbara Bertsch,

    Charles Hodgson, resident; J ohn Trone, resident; and Val McMurdie,

    each spoke expressing concerns or opposition to the project. Public

    closed at 6:18 p.m.

    Commissioner Kauper stated he would like to see the future plans a

    what is going on before he makes a dec ision. Based on the way the ap

    operations have incrementally changed over the years and things t

    been approved and promised to happen but have not, he believes thtime to look at the whole thing as a project and include overall compr

    review including the buildings, etc. Britton responded that the applic

    not be prepared to do that at this time. The applicant has a right to

    these applications at this point. There is no guarantee they will come

    ith f t t ti l K d i d h t f t bl

    Commissioner Wicks advised he can see both the Citys direc tion w

    ATTACHMENT 4

  • 7/26/2019 030315 Lakeport City Council agenda packet

    63/175

    good one and the neighboring residents concerns. He is going to ne

    time to c onsider the project before he could give his decision.

    Commissioner Taylor agreed that some of the issues that the residents

    up were valid issues; however, when the applicant makes a plan the

    addressed by the Planning C ommission at that time.

    Commissioner Russell advised that she is in favor of exploring the matt

    and agrees with Commissioner Kauper in wanting more informatio

    giving a decision on the matter.

    Public hearing was opened again at 6:35 p.m., input was given by J

    Scott, projec t applicant; Ron Bertsch, resident; spoke also on the issue

    hearing closed at 6:41 p.m.

    Commissioner Kauper moved to table the item for 60 days with the mat

    placed on the J anuary 14, 2015, meeting agenda. Commissione

    seconded the motion.

    Britton requested that the C ommissioners contact him with any

    questions regarding this item before the J anuary meeting.

    The vote was called and was as follows:

    AYES: Commissioners Kauper, Wicks and Russell

    NOES: Commissioner Taylor and Chairman Gayner

    (3-2)

    Respectfully submitted,

    ANDREW BRITTON

    Planning Services ManagerCommunity Development Department

    These are the summary Minutes of the Planning Commission meeting. A recorded t

    ti i il bl t th C it D l t D t t t L k t Cit H

    A

    Office

    707 263 4

    7- 3- 653

    i f leve~d .er~ www.ltve...ocg

    ATTACHMENT 5

    Received

  • 7/26/2019 030315 Lakeport City Council agenda packet

    64/175

    Andrew Britton

    City

    of Lakeport

    Community Development Department

    225

    Park Street

    Lakeport, 95453

    March

    28, 2013

    Dear Andrew,

    The

    District is seeking

    a

    voluntary merger

    of

    three parcels,

    a

    zone change

    to

    one parcel, and

    a

    General

    Plan amendments for four parcels to facilitate improvements to the

    Lake

    County

    Vector

    Control

    Districts

    District) facility

    as

    described below

    and

    in

    the Supplemental

    Attachment:

    a Voluntary

    Merger: The District is requesting a

    voluntary

    merger of three contiguous

    parcels APN5 025-501-17, 025-501-36, and 025-501-39).

    The merger

    is needed

    because the

    future

    improvements

    proposed

    in

    Phase

    1 of this

    project

    will

    extend

    over existing property lines.

    b)

    Zoning Amendment: The District is requesting

    an

    amendment to th e Zoning

    Designation for

    APN

    025-501-39 from Resort Residential

    R-5) to Public Civic

    Uses

    PCU

    to

    make

    the

    zoning consistent

    with the

    adjoining District-owned

    parcels

    025-

    501-17 and

    025-501-36.

    c

    General

    Plan

    Amendments:

    The

    District is

    requesting

    an

    amendment to the

    General

    Plan Designation

    to

    correct inconsistencies between

    the

    present General Plan and

    Zoning

    Designations

    rthree parcels: the

    Zoning

    Designations rAPN5 025-501-17,

    025-501-18,

    and

    025-501-36

    as PCU

    is consistent

    with their

    actual

    use since 1954,

    however

    in the

    General

    Plan

    Designations, APN5 025-501-36

    and

    025-501-39 appear

    as Resort Residential, and APN5 025-501-17 and 025-501-18 appear as Residential.

    The District

    is requesting

    an amendment

    to

    the

    General

    Plan

    to designate those four

    parcels

    as

    Public

    and Civic

    Use PCU).

    The

    existing

    and

    proposed

    uses,

    zoning,

    general

    plan designations for

    all

    four parcels

    are

    summarized

    in the

    Table 1 on the following page.

    These

    proposed

    amendments

    are

    intended to

    make the

    Zoning

    and General

    Plan

    Designations

    consistent

    with

    the historical

    use

    of these

    properties and the

    projected

    use

    of APN 025-501-39.

    410 Esplanade PC Box

    310

    Lakeport CA 95453

    April 22, 2013

    ATTACHMENT 5

  • 7/26/2019 030315 Lakeport City Council agenda packet

    65/175

    The Lake County Vector Control Districts main facility is located at410 Esplanade (

    501-17), Lakeport. The District has operated from this location since 1954. In Dec

    ATTACHMENT 5

  • 7/26/2019 030315 Lakeport City Council agenda packet

    66/175

    501 17), Lakeport. The District has operated from this location since 1954. In Dec

    the District purchased the property at 35 C Street (APN 025-501-39), which sits bet

    other District-owned parcels (APN 025-501-17 and APN 025-501-36) to acquire spa

    the anticipated replacement of the existing laboratory/operations building and to m

    street parking requirements for ADAcompliant parking.

    The remainder of this letter is intended to address the amendment criteria for the

    General Plan Amendments (Sections 17.32.010 and 17.32.020, respectively).

    1.

    The proposed Zoning and General Plan Amendments are in the publics intere

    The Lake County Vector Control District is a public health agency that protects

    residents and visitors from vectors and vector-borne diseases. The proposed a

    would correct existing inconsistencies between the Zoning and General Plan De

    and make them consistent with the historical and actual uses of the parcels.

    A) Proposed Zoning Amendment

    The property at 35 C Street (APN 025-501-39) is zoned as R-5 (Resort/High Residential) and designated as Resort Residential in the General Plan. The

    purchased this property in 2011 to allow for improvements to the Districts

    because this parcel connects two existing District parcels (APN 025-501-17

    501-36). Changing the zoning of APN-025-501-39 to Public & Civic Use (PCU

    correctly reflect its present use and ownership by the District.

    B) Proposed General Plan Amendments

    The two parcels at 410 Esplanade (APN 025-501-17 and APN 025-501-18) h

    owned by the District since 1954 and are zoned correctly as PCU but design

    Residential in the General Plan; changing their designations to PCU in the G

    would correct this inconsistency.

    The property at 408 Esplanade (APN 025-501-36) has been owned by the D

    1962 and is zoned correctly as PCU but designated as Resort Residential in t

    Plan; changing its designation to PCU in the General Plan would correct thisinconsistency.

    The property at 35 C Street (APN 025-501-39) is designated as Resort Resid

    General Plan. The District purchased this property in 2011 to allow for imp

    improved services, and compliance with universal access requirements mandat

    Americans with Disabilities Act (ADA).

    ATTACHMENT 5

  • 7/26/2019 030315 Lakeport City Council agenda packet

    67/175

    ( )

    2.

    The proposed Zoning and General Plan Amendments are consistent and comp

    the entire General Plan and any implementation programs that may be affect

    The District has operated out of the Esplanade facility (APNs 025-501-17, 025-5

    025-501-36) for nearly 60 years. The District is requesting amendments to the

    General Plan that are consistent with the actual and historical use of three of th

    parcels (APNs 025-501-17, 025-501-18, and 025-501-36); the District is request

    parcel at 35 C Street (APN 025-501-39) be included in the proposed Zoning andamendments to conform to the adjacent District-owned parcels.

    3. The potential impacts of the proposed Zoning and General Plan Amendments

    assessed and have been determined not to be detrimental to the community

    publicshealth, safety, and welfare.

    The 410 Esplanade facility will continue to serve as the Districts main facilityw

    planned increases to activity. The present facility is outdated and does not pro

    sufficient workspace for the vector control technicians or the laboratory requir

    the District. The planned improvements to the main facility are intended to pr

    adequate working space for the existing employees and to accommodate impr

    the laboratory to meet present safety requirements. The District anticipates n

    the number of staff or the number of daily visitors (deliveries, residents reques

    or traffic. Any increase in stormwater impacts from increased runoff will be m

    compliance with City regulations.

    4. The proposed Zoning and General Plan Amendments comply with and have b

    processed in accordance with the applicable provisions of the California Gove

    Code and the California Environmental Quality Act.

    The District is required to comply with CEQA. The District does not anticipate ain the number of employees or vehicle traffic. Net changes in the projected us

    parcels is limited to the 35 C Street property (APN 025-501-39). The District is

    that the zoning and General Plan designations be amended from R-5/Resort Re

    Thank

    you fo r your

    help

    this process

    Sincerely

    ATTACHMENT 5

  • 7/26/2019 030315 Lakeport City Council agenda packet

    68/175

    istrict

    Manager

    and Research Director

    ATTACHMENT 5

  • 7/26/2019 030315 Lakeport City Council agenda packet

    69/175

    ATTACHMENT 5

  • 7/26/2019 030315 Lakeport City Council agenda packet

    70/175

    ATTACHMENT 5

  • 7/26/2019 030315 Lakeport City Council agenda packet

    71/175

    Environmental Review

    Supplemental Attachment

    ATTACHMENT 5

  • 7/26/2019 030315 Lakeport City Council agenda packet

    72/175

    Change in scenic views or vistas from existing residential areas or public lands or

    The existing view shall be changed by the demolition of an existing brick faade bu

    1). The existing building will be replaced by

    an addition to the existing administrative

    building (Phase 1), which is located behind

    the present laboratory building. The

    architectural style of the new addition willmatch the style of the existing

    administrative building. There will be no

    additional loss of lake views due to the new

    construction.

    Relationship to a larger project or series of

    projects:The Lake County Vector Control District is a

    public health agency that protects Lake

    County residents and visitors from vectors

    and vector-borne diseases. The District is an independent special district that oper

    the California Health and Safety Code. The Districts main facility is located at 410

    Lakeport (APNs 025-501-17, 025-501-18, and 025-501-36). The District has operat

    location since 1954. In December 2011, the District purchased the property at 35 C

    025-501-39, which sits between two other District-owned parcels (see attached m

    The District demolished the dilapidated residence at 35 C Street in compliance with

    nuisance abatement order that was in place at the time of purchase; the property w

    graveled, secured with a temporary fence, and is being used temporarily for offstr

    of District vehicles. The District plans to use that parcel to accommodate the plannlaboratory and future garage improvements that would extend over existing prope

    The District is seeking a voluntary merger of three parcels (APNs 025-501-17, 025-5

    025 501 39) to facilitate impro ements to the Districts facilit and amendments t

    Figure 1. The District plans to remove this

    laboratory/operational building and replamodern, efficient facility that will be built

    to the existing administrative building, wh

    behind it.

    In Phase 1 of this project, the District will

    submit an application to remove the existing

    i d l b / i b ildi

    ATTACHMENT 5

  • 7/26/2019 030315 Lakeport City Council agenda packet

    73/175

    antiquated laboratory/operations building at

    410 Esplanade (025-501-17) (Figure 1), and

    replace it with modern, compliant facility

    that would be an addition to the Districts

    existing Administrative building and extend

    into APN 025-501-39. This addition would

    also allow the District to improve the

    universal accessibility of its laboratory/operations facility and provide off-street

    disabled parking in compliance with the

    Americans with Disabilities Act (ADA). The

    addition would follow the architectural style

    of the current administrative building and be compatible with the residential chara

    Esplanade Street.

    The District Manager and VanDerWall Engineering are preparing a Request for Pro

    will be considered by the Districts Board of Trustees at its monthly public meeting

    anticipates selecting and hiring an architect during summer 2013, and submitting a

    Architectural Review application to the City during the second half of 2013. The Di

    to begin construction in 2014. That phase will include the construction of the Labo

    Operations Addition to the existing Administrative Building, ADA-compliant parkingcurb and gutter along Esplanade and C Street would be brought into compliance w

    requirements.

    Following the replacement of the Lab/Ops facility, the District plans to improve its

    facility (located outside the City of Lakeport) and relocate its main workshop to tha

    will store less-frequently used equipment and vehicles in a secure, covered buildin

    Once the Todd Road improvements are complete, the District plans to replace the

    garage/shop building located on APN 025-501-36 (Figure 2) with a secure, enclosed

    parking District vehicles (Phase 2) that would extend into APN 025-501-39. The ma

    f thi l t t t ld b t k Di t i t hi l i l

    Figure 2. The District plans to replace the

    garage/shop building with a secure, enclo

    building that is more attractive and compa

    residential character of the Esplanade neig

  • 7/26/2019 030315 Lakeport City Council agenda packet

    74/175

    "C" STREET

    ATTACH

  • 7/26/2019 030315 Lakeport City Council agenda packet

    75/175

    ESPLANADE ST.

    LOT LINE TO BE

    REMOVED

    LOT LINE TO BE

    REMOVED

    A.P.N. 025-501-36 A.P.N. 25-501-39

    A.

    A.P.N. 25-501-18

    "C" STREET

    ATTACH

  • 7/26/2019 030315 Lakeport City Council agenda packet

    76/175

    ESPLANADE ST.

    A.P.N. 25-501-18

    A.P.N. 25-501-09

    R/

    SS

    SS

    SS

    S

    WWWWWWW

    ATTACHMENT 5

  • 7/26/2019 030315 Lakeport City Council agenda packet

    77/175

    W

    W

    W

    W

    W

    W

    WW

    W

    W

    PHASE 2

    (P) GARAGE/SHOP

    5,830 SF

    THIS IS NOT A RECORD OF SURVEY. THE BOUNDARY SHOWN IS

    APPROXIMATE AND BASED OFF OF RECORD INFORMATION. THE

    BASIS OF BEARINGS FOR THIS SITE PLAN IS BETWEEN 2 FOUND

    MONUMENTS ON THE NORTH SIDE OF "C" STREET AS SHOWN IN

    85 RS 3 & 4. ALL OTHER BOUNDARY DATA HAS BEEN ROTATED

    TO THE BASIS.

    SCALE: 1" = 10'

    CITY OF LAKEPORT

    COMMUNITY DEVELOPMENT DEPARTM

    ATTACHMENT 6

  • 7/26/2019 030315 Lakeport City Council agenda packet

    78/175

    COMMUNITY DEVELOPMENT DEPARTM

    STAFF REPORT & MITIGATED NEGATIV

    DECLARATION / INITIAL STUDY

    ITEM: VI. B.

    DATE: September 25, 2014

    FILE NO: GPA 13-01 / ZC 13-01 / ER 13-01

    APPLICANT & LAND

    OWNER:

    Lake County Vector Control District

    410 Esplanade Avenue

    P.O. Box 310

    Lakeport, California 95453

    STAFF CONTACT: Andrew Britton

    PROPOSED ACTION AND LOCATION: Applications for General Plan Am

    Residential and Resort Residential to Public and Civic Uses and a Zone ChangeResidential to PCU Public and Civic Uses on land owned by the Lake Count

    District. This staff report also incorporates the California Environmental Q

    Study/Environmental Review of the proposed project (applications). The subje

    located at 408 and 410 Esplanade Street and 35 C Street and are further descr

    17, 18, 36, and 39 (assignment of new County Assessor Parcel Numbers is pend

    GENERAL PLAN DESIGNATION AND ZONING DISTRICT: The subject propertie

    by the City of Lakeport General Plan Land Use Map and Lakeport Zoning Ordinthe following table. This table also includes the proposed General P

    designations:

    APN/Address/Uses Existing General Proposed General Existing

    Lake County Vector Control District Staff Report &

    GPA 13-01/ZC 13-01/ER 13-01

    APN/Address/Uses Existing General

    Plan Designation

    Proposed General

    Plan Designation

    Existing

    Zoning

    025-501-18 Residential Public Civic Use PCU

    ATTACHMENT 6

  • 7/26/2019 030315 Lakeport City Council agenda packet

    79/175

    Existing Parking Loton Esplanade. 410

    Esplanade is address

    per Assessors Office.

    025-501-36

    408 Esplanade

    Existing MaintenanceBuilding (408 is

    posted address, 410

    per Assessors Office)

    Resort Residential Public Civic Use PCU

    025-501-39

    35 C StreetExisting

    Fenced Temporary

    Parking Lot

    Resort Residential Public Civic Use R-5

    The following map identifies the properties that are owned by the applicant an

    of this application.

  • 7/26/2019 030315 Lakeport City Council agenda packet

    80/175

    Lake County Vector Control District Staff Report &

    GPA 13-01/ZC 13-01/ER 13-01

    Due to the fact that there are incompatible Lakeport General Plan and Zon

    existing on some of the Districts land, the City has requested that the Di

    General Plan Amendments and Zone Change applications. These actions are n

    ATTACHMENT 6

  • 7/26/2019 030315 Lakeport City Council agenda packet

    81/175

    for the District to move forward with plans to expand and modernize the propthe list of City required actions is a Voluntary Merger which was completed in

    merger of three separate parcels has resulted in a new legal description that

    three. The merged parcels are noted on the map on Page 2 of this report.

    In 2009 voters in Lake County approved a benefit assessment for the Vector

    establishing an enhanced tax base. The increased tax assessment provides add

    the District for replacement of the antiquated laboratory, administrative offi

    operations with a modern code-compliant facility.The Vector Control District has developed a Capital Improvement Plan wh

    purchase of land, the merger of parcels, and the replacement of the existing la

    with a new efficient, safe and compliant building. This will allow the District to

    operations to the administrative operation, provide desk space for tech

    laboratory workspace, comply with safety standards for working with infec

    pesticides and meet Federal ADA access requirements. The District also in

    and/or reconfigure or expand the existing garage and shop building to provideparking for vehicles and improve access to their site.

    With all of the capital improvements in mind, the District has recognized that t

    a clean upaction to address and correct the incompatible General Plan and Zo

    The Vector Control Board has made application to the City for a General Pla

    change the designations of land owned by the District and which is incompat

    and proposed uses. Some of the land is designated by the City Genera

    Residential and some of it is designated as Residential. The District is requestapprove a General Plan Amendment to designate all of its land as Public and

    which is the appropriate type of designation for the Districts existing and futur

    The District is also re