Вы находитесь на странице: 1из 31

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, August 6, 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: 5:45 p.m.
1. Conference with Legal Counsel; Initiation of Litigation (Gov. Code §
54956.9(d)(4))
Number of Potential Cases: One (1).
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 July 16, 2019.
C. Warrants: Approve the warrant register of August 1, 2019.

D. Renew Emergency Resolution: Confirm the continuing existence of a local emergency for the Mendocino
Mendocino Complex Fire Complex Fire.

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

F. Letter of Support: Approve sending a letter of support for a League California Cities resolution
calling on the California Public Utilities Commission to amend Rule 20A to add
projects in very high Fire Hazard Severity Zones to the list of eligibility criteria
and to increase funding allocations for Rule 20A projects.
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Public Input: Any person may speak for 3 minutes about any subject within the authority of the City Council, provided that the
subject is not already on tonight’s agenda. Persons wishing to address the City Council are required to complete a
Citizen’s Input form and submit it to the City Clerk prior to the meeting being called to order. While not required,
please state your name and address for the record. NOTE: Per Government Code §54954.3(a), the City Council
cannot take action or express a consensus of approval or disapproval on any public comments regarding matters
which do not appear on the printed agenda.

VI. PUBLIC HEARING:


A. Finance Director:
1. Delinquent Utility Bills: Hold a public hearing and adopt the resolution to confirm and approve the utility
billing delinquency list and the associated resolution and direct staff to submit
the list to the County Auditor-Controller for inclusion on the property tax roll.
VII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any:
VII. ADJOURNMENT:
City Council Agenda of August 6, 2019 Page 2

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, July 16, 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: Mayor Barnes called the meeting to order at 6:00 p.m. with Council Members
Mattina, Parlet, Spurr, and Turner present.
II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Chief Brad Rasmussen.
III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: A motion was made by Council Member Parlet, seconded by Council Member
Turner, and unanimously carried by voice vote to accept the agenda as amended
to:
1. Delete item V.C. - Presentation by The Lakeport Economic Development
Advisory Committee (LEDAC) and
2. Delete item V.D - Presentation by Lisa Kaplan of the Middletown Art
Center (MAC).
These two items will be rescheduled for the August 20, 2019 Council meeting
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 June 18, 2019.
C. Renew Emergency Resolution: Confirm the continuing existence of a local emergency for the Mendocino
Mendocino Complex Fire Complex Fire.

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

E. Interim Lieutenant: Adopt a Resolution of the City Council of the City of Lakeport appointing Gerardo
Gonzalez to the position of Interim Police Lieutenant.

F. National Night Out: Approve the participation of the City of Lakeport in the National Night Out event,
with street closures and the Gazebo reserved for the event.

G. Application 2019-020: Approve event application 2019-020, with staff recommendations, for the 2019
Lake County Fair Parade event.

H. Application 2019-021: Approve event application 2019-021, with staff recommendations, for the 2019
Sponsoring Survivorship Fun Walk/Run event.

Vote on the Consent Agenda: A motion was made by Council Member Mattina, seconded by Council Member
Spurr, and unanimously carried by voice vote to approve the Consent Agenda,
items A-H.
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Public Input: Ruby Jones asked a question about the Dollar General requirement to install a
light and she further asked about crosswalks and ADA accessibility.

Wilda Shock gave an update on the Shakespeare on the Lake presentation of the
Taming of the Shrew at Library Park, July 27-28, 2019.
City Council Minutes of July 16, 2019 Page 2

B. New Employee Introductions: Administrative Services Director Buendia introduced Dawn Miller, Administrative
Specialist.

Chief Rasmussen introduced Kerry Lopez, Records Assistant; Ryan Cooley, Police
Officer; and Jonathon Reynolds, Police Officer.

C. Presentation: This item was removed and rescheduled:


The Lakeport Economic Development Advisory Committee (LEDAC) will present a
report on their Business Walks outreach program.

D. Presentation: This item was removed and rescheduled:


Lisa Kaplan of the Middletown Art Center (MAC) will give an update about the
RESTORE project, and their contributions to art in public spaces.

E. Proclamation: Mayor Barnes read a proclamation committing to join the Energy Upgrade
California initiative’s efforts to take action to save energy, and to conserve and
preserve natural resources.

F. Proclamation: Mayor Barnes read a proclamation honoring Lakeport Police Department


Lieutenant Jason Ferguson for his years of service to the community and Chief
Rasmussen presented a plaque.

VI. COUNCIL BUSINESS:


A. Finance Director:
1. Delinquent Utility Bills: The staff report was presented by Finance Director Walker.

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


Turner, and unanimously carried by voice vote to approve the proposed
resolution and schedule a public hearing for August 6, 2019.
B. City Manager
1. Prop 68 Park Grant: The staff report was presented by City Manager Silveira and Associate Planner
Chance.

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


Spurr, and unanimously carried by voice vote to approve the proposed resolution
authorizing the City Manager to submit an application for Statewide Park
Development and Community Revitalization Program Grant Funds (Proposition
68) for the development of new parklands on property located at 800 and 810
North Main Street.
2. League of California Cities The staff report was presented by City Manager Silveira.
Annual Meeting Delegates:
A motion was made by Council Member Mattina, seconded by Council Member
Spurr, and unanimously carried by voice vote to nominate George Spurr as the
voting delegate, Mireya Turner as the first alternate voting delegate, and Tim
Barnes as the second alternate voting delegate for the League of California Cities
Annual Conference to be held October 16-18, 2019, in Long Beach, California.
3. The Retail Coach: The staff report was presented by City Manager Silveira. Austin Farmer, Project
Director from The Retail Coach gave an explanation of services to be provided
under the proposed contract.

Bill Eaton asked about the cell phone data that is relied upon in the research.
Anna Gregorian asked about the student population entering into the city.
Nancy Ruzicka spoke in favor of the plan and shared information on a traffic
study she sponsored.
City Council Minutes of July 16, 2019 Page 3

Wilda Shock reminded the City Council about the Economic Development
Strategy and spoke in favor of the Plan.

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


Mattina, and unanimously carried by voice vote to approve proposed
Comprehensive Retail Recruitment and Development Plan with the Retail Coach
and authorize City Manager to sign all documents with a budget adjustment of
$30,000.
4. Mural Project: The staff report was presented by City Manager Silveira.

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


Mattina, and unanimously carried by voice vote to approve proposed murals and
authorize the City Manager to assign specific spaces.
VII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any: City Manager Silveira gave no report.
City Attorney Ruderman gave no report.
Public Works Director Grider reported that staff is diligently working on PSPS
preparation including purchase and installation of generators.
Finance Director Walker gave no report.
Chief Rasmussen reported that National Night Out plans are underway with
significant participation from local businesses.
Community Development Director Ingram was absent.
Administrative Services Director/City Clerk Buendia reminded the City Council of
an upcoming anti-harassment training.
Mayor Barnes gave no report.
Council Member Parlet reported that people are very upset about the potential
power shutdowns.
Council Member Mattina reported that the Fourth of July event was amazing this
year and that there would be a LAFCO meeting tomorrow.
Council Member Spurr gave no report.
Council Member Turner gave no report.
VII. ADJOURNMENT: Mayor Barnes adjourned the meeting at 7:27 p.m.

_______________________________________
Tim Barnes, Mayor
Attest:

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

8/1/2019

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: 06/13/2019 - 07/19/2019
Cleared Date Range: -

Issued Cleared
Date Date Number Description Module Status Type Amount
Bank Account: 15-0352000798 - POOLED CASH BANK
06/18/2019 55568 ANDREW WELTER Accounts Payable Outstanding Check -393.00
06/18/2019 55569 SWRCB Accounts Payable Outstanding Check -50.00
06/19/2019 55570 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -35,700.63
06/21/2019 55561 AFLAC Accounts Payable Outstanding Check -705.42
06/21/2019 55562 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -256.45
06/21/2019 55563 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -375.00
06/21/2019 55564 LEGALSHIELD Accounts Payable Outstanding Check -212.35
06/21/2019 55565 LPOA Accounts Payable Outstanding Check -510.00
06/21/2019 55566 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -985.00
06/21/2019 55567 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,619.75
06/21/2019 DFT0001339 CALPERS Accounts Payable Outstanding Bank Draft -2,191.19
06/21/2019 DFT0001340 CALPERS Accounts Payable Outstanding Bank Draft -2,216.93
06/21/2019 DFT0001341 CALPERS Accounts Payable Outstanding Bank Draft -2,293.52
06/21/2019 DFT0001342 CALPERS Accounts Payable Outstanding Bank Draft -2,510.78
06/21/2019 DFT0001343 CALPERS Accounts Payable Outstanding Bank Draft -3,929.86
06/21/2019 DFT0001344 CALPERS Accounts Payable Outstanding Bank Draft -5,211.45
06/21/2019 DFT0001345 CALPERS Accounts Payable Outstanding Bank Draft -986.82
06/21/2019 DFT0001346 CALPERS Accounts Payable Outstanding Bank Draft -2,047.87
06/21/2019 DFT0001347 CALPERS Accounts Payable Outstanding Bank Draft -45.57
06/21/2019 DFT0001348 CALPERS Accounts Payable Outstanding Bank Draft -7.64
06/21/2019 DFT0001349 IRS Accounts Payable Outstanding Bank Draft -3,604.62
06/21/2019 DFT0001350 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -3,966.54
06/21/2019 DFT0001351 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,230.96
06/21/2019 DFT0001352 IRS Accounts Payable Outstanding Bank Draft -11,727.76
06/21/2019 DFT0001353 IRS Accounts Payable Outstanding Bank Draft -243.04
07/01/2019 55577 ACE OF DIAMOND PRODUCTS Accounts Payable Outstanding Check -608.86
07/01/2019 55578 ACME RIGGING & SUPPLY COMPANY Accounts Payable Outstanding Check -344.45
07/01/2019 55579 ADAMS ASHBY GROUP, LLC. Accounts Payable Outstanding Check -2,360.00
07/01/2019 55580 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -1,599.00
07/01/2019 55581 Void Check Accounts Payable Voided Check 0.00
07/01/2019 55582 AmWINS GROUP BENEFITS, INC. Accounts Payable Outstanding Check -19,620.62
07/01/2019 55583 ANRAK CORPORATION Accounts Payable Outstanding Check -5,100.00
07/01/2019 55584 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -1,778.60
07/01/2019 55585 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -44.28
07/01/2019 55586 ARROW FENCING, INC. Accounts Payable Outstanding Check -36,962.99
07/01/2019 55587 AT&T Accounts Payable Outstanding Check -418.86

8/1/2019 4:20:29 PM Page 1 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
07/01/2019 55588 AT&T CALNET3 Accounts Payable Outstanding Check -963.45
07/01/2019 55589 BAY AREA BARRICADE SERVICE, INC. Accounts Payable Outstanding Check -4,096.74
07/01/2019 55590 BONNIE SHARP Accounts Payable Outstanding Check -71.00
07/01/2019 55591 CASEY DEBOLT Accounts Payable Outstanding Check -251.00
07/01/2019 55592 CLEARLAKE LAVA, INC. Accounts Payable Outstanding Check -997.17
07/01/2019 55593 CLEARLAKE REDI-MIX INC. Accounts Payable Outstanding Check -4,928.51
07/01/2019 55594 CODE PUBLISHING Accounts Payable Outstanding Check -1,064.25
07/01/2019 55595 CORDICO PSYCHOLOGICAL CORPORATION Accounts Payable Outstanding Check -400.00
07/01/2019 55596 COUNTY OF LAKE-ANIMAL CONTROL Accounts Payable Outstanding Check -802.00
07/01/2019 55597 DALE STOEBE Accounts Payable Outstanding Check -9.02
07/01/2019 55598 DEPT OF JUSTICE Accounts Payable Outstanding Check -330.00
07/01/2019 55599 E & M ELECTRIC INC. Accounts Payable Outstanding Check -9,682.50
07/01/2019 55600 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -163.25
07/01/2019 55601 EPIDENDIO CONSTRUCTION INC Accounts Payable Outstanding Check -2,245.00
07/01/2019 55602 EUREKA OXYGEN COMPANY Accounts Payable Outstanding Check -688.54
07/01/2019 55603 EVERBRIDGE, INC. DBA NIXLE Accounts Payable Outstanding Check -4,901.36
07/01/2019 55604 FACS Accounts Payable Outstanding Check -1,550.00
07/01/2019 55605 FERRELLGAS Accounts Payable Outstanding Check -1,565.09
07/01/2019 55606 G & G PRINTING SERVICES Accounts Payable Outstanding Check -64.16
07/01/2019 55607 GHD, INC. Accounts Payable Outstanding Check -3,414.25
07/01/2019 55608 HARRINGTON INDUSTRIAL PLASTICS Accounts Payable Outstanding Check -714.35
07/01/2019 55609 HIGH COUNTRY SECURITY Accounts Payable Outstanding Check -90.00
07/01/2019 55610 HILARY BRITTON Accounts Payable Outstanding Check -56.63
07/01/2019 55611 IT'S ABOUT TIME, INC Accounts Payable Outstanding Check -326.25
07/01/2019 55612 JETMULCH INC. Accounts Payable Outstanding Check -13,909.14
07/01/2019 55613 JIM JONAS, INC. Accounts Payable Outstanding Check -4,600.00
07/01/2019 55614 JIM KENNEDY Accounts Payable Outstanding Check -200.00
07/01/2019 55615 KELSEYVILLE LUMBER Accounts Payable Outstanding Check -165.39
07/01/2019 55616 KELSEYVILLE TNT MINI STORAGE Accounts Payable Outstanding Check -552.00
07/01/2019 55617 KEVIN M. INGRAM Accounts Payable Outstanding Check -29.00
07/01/2019 55618 KNIFE RIVER CONSTRUCTION Accounts Payable Outstanding Check -3,666.72
07/01/2019 55619 LAKE COUNTY BROADBAND SOLUTIONS Accounts Payable Outstanding Check -1,687.75
07/01/2019 55620 LAKE COUNTY CHAMBER OF COMMERCE Accounts Payable Outstanding Check -40.00
07/01/2019 55621 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -1,558.62
07/01/2019 55622 LAKE COUNTY RECORD BEE Accounts Payable Outstanding Check -294.81
07/01/2019 55623 LAKE COUNTY WASTE SOLUTIONS Accounts Payable Outstanding Check -1,659.48
07/01/2019 55624 LAKE EVENT DESIGN & Accounts Payable Outstanding Check -311.75
07/01/2019 55625 LAKEPORT CAMPER & TRUCK Accounts Payable Outstanding Check -258.83
07/01/2019 55626 LAKEPORT FIRE PROTECTION DISTRICT Accounts Payable Outstanding Check -2,658.51
07/01/2019 55627 LAKEPORT MAIN STREET ASSN. Accounts Payable Outstanding Check -17,000.00
07/01/2019 55628 LC ACTION POLICE SUPPLY, LTD. Accounts Payable Outstanding Check -1,402.50
07/01/2019 55629 LEE'S SPORTING GOODS Accounts Payable Outstanding Check -130.50
07/01/2019 55630 LEXIS NEXIS RISK SOLUTIONS Accounts Payable Outstanding Check -30.50

8/1/2019 4:20:29 PM Page 2 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
07/01/2019 55631 MAGIC INTERIORS Accounts Payable Outstanding Check -501.93
07/01/2019 55632 MC MASTER-CARR SUPPLY CO. Accounts Payable Outstanding Check -221.09
07/01/2019 55633 MENDO MILL & LUMBER CO. Accounts Payable Outstanding Check -945.90
07/01/2019 55634 MENDOCINO CONSTRUCTION SERVICES INC Accounts Payable Outstanding Check -8,352.98
07/01/2019 55635 MICHELLE HUMPHREY Accounts Payable Outstanding Check -403.23
07/01/2019 55636 MSDS ONLINE, INC. Accounts Payable Outstanding Check -700.00
07/01/2019 55637 MUNI SERVICES Accounts Payable Outstanding Check -300.00
07/01/2019 55638 MYERS STEVENS & TOOHEY & CO. Accounts Payable Outstanding Check -356.40
07/01/2019 55639 N & S TRACTOR Accounts Payable Outstanding Check -370.73
07/01/2019 55640 NATIONAL METER & AUTOMATION, INC. Accounts Payable Outstanding Check -861.32
07/01/2019 55641 NETWORK INNOVATIONS, INC. Accounts Payable Outstanding Check -104.00
07/01/2019 55642 OFFICE DEPOT Accounts Payable Outstanding Check -118.74
07/01/2019 55643 O'REILLY AUTO PARTS Accounts Payable Outstanding Check -241.56
07/01/2019 55644 PACE ENGINEERING, INC. Accounts Payable Outstanding Check -7,439.05
07/01/2019 55645 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -946.37
07/01/2019 55646 PAUL R. CURREN Accounts Payable Outstanding Check -962.50
07/01/2019 55647 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -200.00
07/01/2019 55648 PERKINS SEPTIC TANK CLEANING Accounts Payable Outstanding Check -407.81
07/01/2019 55649 PG&E Accounts Payable Outstanding Check -37,297.23
07/01/2019 55650 PINNACLE PUBLIC FINANCE, INC. Accounts Payable Outstanding Check -144,495.25
07/01/2019 55651 PITNEY BOWES PURCHASE POWER Accounts Payable Outstanding Check -1,026.29
07/01/2019 55652 PLAZA PAINT & SUPPLIES Accounts Payable Outstanding Check -343.63
07/01/2019 55653 POLESTAR COMPUTERS Accounts Payable Outstanding Check -2,041.20
07/01/2019 55654 PYRO SPECTACULARS NORTH, INC. Accounts Payable Outstanding Check -10,250.00
07/01/2019 55655 R.B. PETERS Accounts Payable Outstanding Check -180.21
07/01/2019 55656 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -1,146.65
07/01/2019 55657 REMIF Accounts Payable Outstanding Check -147.68
07/01/2019 55658 REMIF Accounts Payable Outstanding Check -58,711.88
07/01/2019 55659 RICOH USA, INC. Accounts Payable Outstanding Check -29.00
07/01/2019 55660 RICOH, USA Accounts Payable Outstanding Check -1,225.04
07/01/2019 55661 ROBERT NISHIYAMA INVESTIGATIONS Accounts Payable Outstanding Check -312.00
07/01/2019 55662 ROSEY COOKS Accounts Payable Outstanding Check -100.00
07/01/2019 55663 ROY HASTINGS Accounts Payable Outstanding Check -2,000.00
07/01/2019 55664 RYAN COOLEY Accounts Payable Outstanding Check -227.30
07/01/2019 55665 RYAN PROCESS, INC. Accounts Payable Outstanding Check -1,079.47
07/01/2019 55666 SHRED-IT USA LLC Accounts Payable Outstanding Check -186.55
07/01/2019 55667 SSDTTF Accounts Payable Outstanding Check -940.00
07/01/2019 55668 SWRCB Accounts Payable Outstanding Check -70.00
07/01/2019 55669 SYNAPSE TECHNOLOGIES, INC Accounts Payable Outstanding Check -33,614.67
07/01/2019 55670 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -7,057.77
07/01/2019 55671 TRI-CITIES ANSWERING SERVICE Accounts Payable Outstanding Check -152.50
07/01/2019 55672 TRIPEPI SMITH & ASSOCIATES, INC. Accounts Payable Outstanding Check -4,160.00
07/01/2019 55673 UCC RENTALS Accounts Payable Outstanding Check -1,286.95

8/1/2019 4:20:29 PM Page 3 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
07/01/2019 55674 UNIVAR USA INC. Accounts Payable Outstanding Check -4,535.36
07/01/2019 55675 USA BLUE BOOK Accounts Payable Outstanding Check -204.89
07/01/2019 55676 VERIZON CONNECT NWF, INC. Accounts Payable Outstanding Check -189.50
07/01/2019 55677 VERIZON WIRELESS Accounts Payable Outstanding Check -1,178.49
07/01/2019 55678 VICTOR RICO Accounts Payable Outstanding Check -251.00
07/01/2019 55679 VISIT LAKE COUNTY CALIFORNIA Accounts Payable Outstanding Check -3,015.00
07/01/2019 55680 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -606.32
07/01/2019 55681 WHEELER'S LANDSCAPING Accounts Payable Outstanding Check -260.00
07/01/2019 55682 WILLITS POWER & HARDWARE Accounts Payable Outstanding Check -151.68
07/03/2019 55683 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -40,366.73
07/05/2019 55571 AFLAC Accounts Payable Outstanding Check -705.42
07/05/2019 55572 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -256.45
07/05/2019 55573 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -375.00
07/05/2019 55574 LPOA Accounts Payable Outstanding Check -510.00
07/05/2019 55575 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -5,066.23
07/05/2019 55576 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,619.75
07/05/2019 DFT0001355 CALPERS Accounts Payable Outstanding Bank Draft -2,201.67
07/05/2019 DFT0001356 CALPERS Accounts Payable Outstanding Bank Draft -2,227.53
07/05/2019 DFT0001357 CALPERS Accounts Payable Outstanding Bank Draft -2,306.41
07/05/2019 DFT0001358 CALPERS Accounts Payable Outstanding Bank Draft -2,524.89
07/05/2019 DFT0001359 CALPERS Accounts Payable Outstanding Bank Draft -3,934.30
07/05/2019 DFT0001360 CALPERS Accounts Payable Outstanding Bank Draft -5,217.34
07/05/2019 DFT0001361 CALPERS Accounts Payable Outstanding Bank Draft -986.07
07/05/2019 DFT0001362 CALPERS Accounts Payable Outstanding Bank Draft -2,046.32
07/05/2019 DFT0001363 CALPERS Accounts Payable Outstanding Bank Draft -45.57
07/05/2019 DFT0001364 CALPERS Accounts Payable Outstanding Bank Draft -7.64
07/05/2019 DFT0001365 IRS Accounts Payable Outstanding Bank Draft -3,761.76
07/05/2019 DFT0001366 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -4,109.21
07/05/2019 DFT0001367 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,297.16
07/05/2019 DFT0001368 IRS Accounts Payable Outstanding Bank Draft -11,992.93
07/05/2019 DFT0001369 IRS Accounts Payable Outstanding Bank Draft -124.00
07/11/2019 DFT0001371 CALPERS Accounts Payable Outstanding Bank Draft -281,292.00
07/11/2019 DFT0001372 CALPERS Accounts Payable Outstanding Bank Draft -132,727.00
07/11/2019 DFT0001373 CALPERS Accounts Payable Outstanding Bank Draft -2,889.00
07/11/2019 DFT0001374 CALPERS Accounts Payable Outstanding Bank Draft -2,616.00
07/16/2019 55690 WILDA SHOCK Accounts Payable Outstanding Check -1,500.00
07/18/2019 55699 ACTION SANITARY, INC. Accounts Payable Outstanding Check -592.59
07/18/2019 55700 ADAMS ASHBY GROUP, LLC. Accounts Payable Outstanding Check -2,870.00
07/18/2019 55701 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -1,099.00
07/18/2019 55702 ANDREW BRITTON Accounts Payable Outstanding Check -140.14
07/18/2019 55703 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -5,419.30
07/18/2019 55704 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -33.21
07/18/2019 55705 AT&T Accounts Payable Outstanding Check -100.69

8/1/2019 4:20:29 PM Page 4 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
07/18/2019 55706 AT&T CALNET3 Accounts Payable Outstanding Check -711.50
07/18/2019 55707 BRIAN DENTON Accounts Payable Outstanding Check -2,712.50
07/18/2019 55708 CALED Accounts Payable Outstanding Check -1,300.00
07/18/2019 55709 CARBON ACTIVATED CORPORATION Accounts Payable Outstanding Check -54,372.16
07/18/2019 55710 CITY OF CLEARLAKE Accounts Payable Outstanding Check -7,265.67
07/18/2019 55711 CLEARLAKE LAVA, INC. Accounts Payable Outstanding Check -411.84
07/18/2019 55712 CLEARLAKE REDI-MIX INC. Accounts Payable Outstanding Check -1,228.21
07/18/2019 55713 CODE PUBLISHING Accounts Payable Outstanding Check -127.80
07/18/2019 55714 COLANTUANO, HIGHSMITH & Accounts Payable Outstanding Check -7,461.46
07/18/2019 55715 COUNTY OF LAKE-SPECIAL DIST Accounts Payable Outstanding Check -35.50
07/18/2019 55716 CRESCO EQUIPMENT RENTALS Accounts Payable Outstanding Check -2,735.46
07/18/2019 55717 DEBRA ENGLAND Accounts Payable Outstanding Check -675.00
07/18/2019 55718 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -243.53
07/18/2019 55719 DEPT OF JUSTICE Accounts Payable Outstanding Check -175.00
07/18/2019 55720 DOUG GRIDER Accounts Payable Outstanding Check -251.00
07/18/2019 55721 ENGIE SERVICES U.S.. INC. Accounts Payable Outstanding Check -1,286,786.40
07/18/2019 55722 EPIDENDIO CONSTRUCTION INC Accounts Payable Outstanding Check -690.00
07/18/2019 55723 EUREKA OXYGEN COMPANY Accounts Payable Outstanding Check -124.95
07/18/2019 55724 FED EX Accounts Payable Outstanding Check -30.62
07/18/2019 55725 FOSSA'S BACKHOE SERVICE INC. Accounts Payable Outstanding Check -7,175.92
07/18/2019 55726 FOSTER MORRISON CONSULTING, LTD. Accounts Payable Outstanding Check -11,120.00
07/18/2019 55727 GRANITE CONSTRUCTION COMPANY Accounts Payable Outstanding Check -47,053.16
07/18/2019 55728 HACH CHEMICAL COMPANY Accounts Payable Outstanding Check -3,839.41
07/18/2019 55729 HD SUPPLY CONSTRUCTION & INDUSTRIAL-WHITE CAP Accounts Payable Outstanding Check -337.12
07/18/2019 55730 IMAGE SALES, INC. Accounts Payable Outstanding Check -47.96
07/18/2019 55731 INTERSTATE BATTERY SYSTEM Accounts Payable Outstanding Check -108.37
07/18/2019 55732 IT'S ABOUT TIME, INC Accounts Payable Outstanding Check -48.50
07/18/2019 55733 JOBS AVAILABLE, INC. Accounts Payable Outstanding Check -45.00
07/18/2019 55734 KELSEYVILLE TNT MINI STORAGE Accounts Payable Outstanding Check -276.00
07/18/2019 55735 LAKE COUNTY ECONOMIC DEVELOPMENT CORP Accounts Payable Outstanding Check -1,000.00
07/18/2019 55736 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -178.55
07/18/2019 55737 LAKEPORT FAMILY ASSOCIATES, a Ca LP Accounts Payable Outstanding Check -314,110.00
07/18/2019 55738 LAKEPORT MAIN STREET ASSN. Accounts Payable Outstanding Check -1,000.00
07/18/2019 55739 LCCWA Accounts Payable Outstanding Check -175.00
07/18/2019 55740 LEAGUE OF CALIF CITIES- REDWOOD EMPIRE DIVISION Accounts Payable Outstanding Check -105.00
07/18/2019 55741 LEAGUE OF CALIFORNIA CITIES Accounts Payable Outstanding Check -200.00
07/18/2019 55742 LIFELOC TECHNOLOGIES, INC Accounts Payable Outstanding Check -1,500.00
07/18/2019 55743 MAGIC INTERIORS Accounts Payable Outstanding Check -3,290.67
07/18/2019 55744 MC MASTER-CARR SUPPLY CO. Accounts Payable Outstanding Check -782.09
07/18/2019 55745 MEDIACOM Accounts Payable Outstanding Check -1,270.90
07/18/2019 55746 MYERS STEVENS & TOOHEY & CO. Accounts Payable Outstanding Check -297.00
07/18/2019 55747 NETWORK INNOVATIONS, INC. Accounts Payable Outstanding Check -104.00
07/18/2019 55748 NFP NATIONAL ACCOUNT SERVICES Accounts Payable Outstanding Check -1,039.04

8/1/2019 4:20:29 PM Page 5 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
07/18/2019 55749 NORTH COAST COMMUNITY PLANNING Accounts Payable Outstanding Check -1,687.50
07/18/2019 55750 NTU TECHNOLOGIES INC Accounts Payable Outstanding Check -3,013.92
07/18/2019 55751 NUSO Accounts Payable Outstanding Check -249.08
07/18/2019 55752 OCCUPATIONAL HEALTH CENTERS OF CALIF Accounts Payable Outstanding Check -221.00
07/18/2019 55753 OE PUBLIC & MISC EE'S Accounts Payable Outstanding Check -12,407.00
07/18/2019 55754 O'REILLY AUTO PARTS Accounts Payable Outstanding Check -109.08
07/18/2019 55755 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -1,598.88
07/18/2019 55756 PAUL R. CURREN Accounts Payable Outstanding Check -6,523.43
07/18/2019 55757 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -200.00
07/18/2019 55758 PG&E Accounts Payable Outstanding Check -13,936.20
07/18/2019 55759 PITNEY BOWES - SUPPLIES Accounts Payable Outstanding Check -195.75
07/18/2019 55760 POLESTAR COMPUTERS Accounts Payable Outstanding Check -33,676.27
07/18/2019 55761 PRECISION WIRELESS SERVICE Accounts Payable Outstanding Check -587.33
07/18/2019 55762 PYRO SPECTACULARS NORTH, INC. Reversal Accounts Payable Outstanding Check Reversal 20,500.00
07/18/2019 55762 PYRO SPECTACULARS NORTH, INC. Accounts Payable Outstanding Check -20,500.00
07/18/2019 55763 R.S. HUGHES Accounts Payable Outstanding Check -138.44
07/18/2019 55764 RAINBOW AGRICULTURAL SERVICES Accounts Payable Outstanding Check -1,294.45
07/18/2019 55765 REMIF Accounts Payable Outstanding Check -210,483.96
07/18/2019 55766 RICOH, USA Accounts Payable Outstanding Check -583.15
07/18/2019 55767 ROGERS' GLASS Accounts Payable Outstanding Check -43.64
07/18/2019 55768 RON HARPSTER Accounts Payable Outstanding Check -106.27
07/18/2019 55769 RON LADD Accounts Payable Outstanding Check -251.00
07/18/2019 55770 ROY HASTINGS Accounts Payable Outstanding Check -2,000.00
07/18/2019 55771 SHIELDS CONSTRUCTION Accounts Payable Outstanding Check -873.00
07/18/2019 55772 SOUTH BAY REGIONAL PUBLIC SAFETY TRAINING Accounts Payable Outstanding Check -85.00
07/18/2019 55773 STANDARD PRINTING COMPANY Accounts Payable Outstanding Check -908.96
07/18/2019 55774 STEVE TORRIGINO Accounts Payable Outstanding Check -700.00
07/18/2019 55775 TACTICALTECH, LLC Accounts Payable Outstanding Check -488.33
07/18/2019 55776 THATCHER COMPANY OF CA., INC. Accounts Payable Outstanding Check -8,711.47
07/18/2019 55777 THE SHOE BOX Accounts Payable Outstanding Check -200.00
07/18/2019 55778 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -11,470.72
07/18/2019 55779 TRIPEPI SMITH & ASSOCIATES, INC. Accounts Payable Outstanding Check -7,285.00
07/18/2019 55780 TYLER TECHNOLOGIES, INC. Accounts Payable Outstanding Check -25.10
07/18/2019 55781 ULINE Accounts Payable Outstanding Check -176.59
07/18/2019 55782 US POSTMASTER - ARIZONA Accounts Payable Outstanding Check -917.67
07/18/2019 55783 VALLEY TOXICOLOGY SERVICES INC Accounts Payable Outstanding Check -85.00
07/18/2019 55784 VERIZON CONNECT NWF, INC. Accounts Payable Outstanding Check -189.50
07/18/2019 55785 VERIZON WIRELESS Accounts Payable Outstanding Check -329.21
07/18/2019 55786 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -7,235.41
07/18/2019 55787 WILLDAN FINANCIAL SERVICES Accounts Payable Outstanding Check -1,906.74
07/18/2019 55788 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -38,567.08
07/18/2019 55789 PYRO SPECTACULARS NORTH, INC. Accounts Payable Outstanding Check -10,250.00
07/19/2019 55691 AFLAC Accounts Payable Outstanding Check -718.10

8/1/2019 4:20:29 PM Page 6 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
07/19/2019 55692 AIRMED CARE NETWORK Accounts Payable Outstanding Check -134.00
07/19/2019 55693 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -256.45
07/19/2019 55694 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -375.00
07/19/2019 55695 LEGALSHIELD Accounts Payable Outstanding Check -212.35
07/19/2019 55696 LPOA Accounts Payable Outstanding Check -510.00
07/19/2019 55697 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -985.00
07/19/2019 55698 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,619.75
07/19/2019 DFT0001376 IRS Accounts Payable Outstanding Bank Draft -1,473.78
07/19/2019 DFT0001377 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -3,354.11
07/19/2019 DFT0001378 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -508.20
07/19/2019 DFT0001379 IRS Accounts Payable Outstanding Bank Draft -11,180.36
07/19/2019 DFT0001381 CALPERS Accounts Payable Outstanding Bank Draft -2,542.40
07/19/2019 DFT0001382 CALPERS Accounts Payable Outstanding Bank Draft -2,761.46
07/19/2019 DFT0001383 CALPERS Accounts Payable Outstanding Bank Draft -2,525.36
07/19/2019 DFT0001384 CALPERS Accounts Payable Outstanding Bank Draft -2,613.28
07/19/2019 DFT0001385 CALPERS Accounts Payable Outstanding Bank Draft -4,039.87
07/19/2019 DFT0001386 CALPERS Accounts Payable Outstanding Bank Draft -5,773.00
07/19/2019 DFT0001387 CALPERS Accounts Payable Outstanding Bank Draft -1,152.51
07/19/2019 DFT0001388 CALPERS Accounts Payable Outstanding Bank Draft -2,570.47
07/19/2019 DFT0001389 CALPERS Accounts Payable Outstanding Bank Draft -46.50
07/19/2019 DFT0001390 CALPERS Accounts Payable Outstanding Bank Draft -7.64
07/19/2019 DFT0001391 IRS Accounts Payable Outstanding Bank Draft -3,821.58
07/19/2019 DFT0001392 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -4,302.48
07/19/2019 DFT0001393 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,308.77
07/19/2019 DFT0001394 IRS Accounts Payable Outstanding Bank Draft -12,604.86
07/19/2019 DFT0001395 IRS Accounts Payable Outstanding Bank Draft -246.76
Bank Account 15-0352000798 Total: (277) -3,319,055.72
Report Total: (277) -3,319,055.72

8/1/2019 4:20:29 PM Page 7 of 8


Bank Transaction Report Issued Date Range: -

Summary
Bank Account Count Amount
15-0352000798 POOLED CASH BANK 277 -3,319,055.72
Report Total: 277 -3,319,055.72

Cash Account Count Amount


**No Cash Account** 1 0.00
998 998-0000-101000 POOLED CASH - WEST AMERICA 276 -3,319,055.72
Report Total: 277 -3,319,055.72

Transaction Type Count Amount


Bank Draft 53 -567,354.74
Check 223 -2,772,200.98
Check Reversal 1 20,500.00
Report Total: 277 -3,319,055.72

8/1/2019 4:20:29 PM Page 8 of 8


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

STAFF REPORT
RE: Continuation of Local Emergency Declaration – Mendocino MEETING DATE: 08/06/2019
Complex Fires

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


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

BACKGROUND/DISCUSSION:
On July 28, 2018, the Director of Emergency Services for the City of Lakeport declared a local State of
Emergency in connection with the conditions of extreme peril to the safety of persons and property
within the city as a result of the River Fire, re-named the Mendocino Complex fire in combination with
the Ranch Fire. In accordance with the Emergency Services Act Section 8630(b) and Lakeport Municipal
Code section 2.28.130, the City Council ratified the declared emergency on July 30, 2018 under
Resolution 2679 (2018). Under Lakeport Municipal Code section 2.28.150, the City Council shall review,
at least every 14 days, the need for continuing the emergency declaration until the local emergency is
terminated.
The City Council, at a Special Meeting on August 13, 2018, continued the emergency declaration via
Resolution 2680 (2018). The City Council subsequently continued the emergency declaration on
August 21, 2018, September 18, 2018, October 2, 2018, October 16, 2018, November 6, 2018,
November 20, 2018, December 4, 2018, December 18, 2018, January 15, 2019, February 5, 2019,
February 19, 2019, March 5, 2019, March 19, 2019, April 2, 2019, April 16, 2019, May 7, 2019 May 21,
2019, June 4, 2019, June 18, 2019 and July 16, 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: 08/06/2019 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: 08/06/2019 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: 08/06/2019
Storms

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


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

BACKGROUND/DISCUSSION:
On February 28, 2019, the Director of Emergency Services for the City of Lakeport declared a local State
of Emergency in connection with the conditions of extreme peril to the safety of persons and property
within the city as a result of the February 2019 storms. In accordance with the Emergency Services Act
Section 8630(b) and Lakeport Municipal Code section 2.28.130, the City Council ratified the declared
emergency on March 5, 2019, March 19, 2019, April 2, 2019, April 16, 2019, May 7, 2019, May 21, 2019,
June 4, 2019, June 18, 2019 and July 16, 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: 08/06/2019 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: 08/06/2019 Page 2 Agenda Item #IV.E.


ATTACHMENT 1
ATTACHMENT 1
CITY OF LAKEPORT
Over 125 years of community
pride, progress and service

August 7, 2019

Jan Arbuckle, President


League of California Cities
1400 K St., Ste. 400
Sacramento, CA 95814

Dear President Arbuckle:

The City of Lakeport supports the City of Rancho Palos Verdes’ effort to bring a resolution for
consideration by the General Assembly at the League’s 2019 Annual Conference in Long Beach.

Undergrounding power lines is an important tool in preventing destructive wildfires that have
devastated communities across our state. But California’s Rule 20A program, which allows local
governments to pay for these costly projects with ratepayer funds, does not factor in fire safety
for eligibility. Unless projects meet the program’s limited eligibility criteria, they are left to be
funded by property owners who are proactive, willing and able to foot the bill. We believe Rule
20A offers an important opportunity for fire prevention and that the California Public Utilities
Commission should expand this program so more communities can utilize it.

The resolution calls on the CPUC to amend Rule 20A to include projects in Very High Fire
Hazard Severity Zones to the list of criteria for eligibility. To facilitate more undergrounding
projects in these high-risk zones, the resolution also calls on the CPUC to increase funding
allocations for Rule 20A projects.

The resolution is also in line with one of the League’s 2019 Strategic Goals of improving disaster
preparedness, recovery and climate resiliency.

For these reasons, we concur that the resolution should go before the General Assembly.

Sincerely,

Tim Barnes
Mayor
City of Lakeport
RESOLUTION OF THE LEAGUE OF CALIFORNIA CITIES CALLING ON
THE CALIFORNIA PUBLIC UTILITIES COMMISSION TO AMEND RULE
20A TO ADD PROJECTS IN VERY HIGH FIRE HAZARD SEVERITY
ZONES TO THE LIST OF ELIGIBILITY CRITERIA AND TO INCREASE
FUNDING ALLOCATIONS FOR RULE 20A PROJECTS

WHEREAS, the California Public Utilities Commission regulates the


undergrounding conversion of overhead utilities under Electric Tariff Rule 20 and;

WHEREAS, conversion projects deemed to have a public benefit are eligible to be


funded by ratepayers under Rule 20A; and

WHEREAS, the criteria under Rule 20A largely restricts eligible projects to those
along streets with high volumes of public traffic; and

WHEREAS, the cost of undergrounding projects that do not meet Rule 20A criteria
is left mostly or entirely to property owners under other parts of Rule 20; and

WHEREAS, California is experiencing fire seasons of worsening severity; and

WHEREAS, undergrounding overhead utilities that can spark brush fires is an


important tool in preventing them and offers a public benefit; and

WHEREAS, brush fires are not restricted to starting near streets with high volumes
of public traffic; and

WHEREAS, expanding Rule 20A criteria to include Very High Fire Hazard Severity
Zones would facilitate undergrounding projects that would help prevent fires; and

WHEREAS, expanding Rule 20A criteria as described above and increasing


funding allocations for Rule 20A projects would lead to more undergrounding in
Very High Fire Hazard Severity Zones; and now therefore let it be,

RESOLVED that by adoption of this resolution on October 18, 2019, the General
Assembly of the League of California Cities, assembled in Long Beach, calls on
the California Public Utilities Commission to amend Rule 20A to include projects
in Very High Fire Hazard Severity Zones to the list of criteria for eligibility and to
increase funding allocations for Rule 20A projects.
Background

Source: City of Rancho Palos Verdes

Rancho Palos Verdes is the most populated California city to have 90 percent or more
of residents living in a Cal Fire-designated Very High Fire Hazard Severity Zone. Over
the years, the Palos Verdes Peninsula has seen numerous brush fires that were
determined to be caused by electrical utility equipment.

Across the state, some of the most destructive and deadly wildfires were sparked by
power equipment. But when it comes to undergrounding overhead utilities, fire safety is
not taken into account when considering using ratepayer funds to pay for these projects
under California’s Electric Tariff Rule 20 program. The program was largely intended to
address visual blight when it was implemented in 1967. Under Rule 20A, utilities must
allocate ratepayer funds to undergrounding conversion projects chosen by local
governments that have a public benefit and meet one or more of the following criteria:

• Eliminate an unusually heavy concentration of overhead lines;


• Involve a street or road with a high volume of public traffic;
• Benefit a civic or public recreation area or area of unusual scenic interest; and,
• Be listed as an arterial street or major collector as defined in the Governor’s
Office of Planning and Research (OPR) Guidelines.

As we know, brush fires are not restricted to erupting in these limited areas. California’s
fire season has worsened in severity in recent years, claiming dozens of lives and
destroying tens of thousands of structures in 2018 alone.

Excluding fire safety from Rule 20A eligibility criteria puts the task of undergrounding
power lines in Very High Fire Hazard Severity Zones squarely on property owners who
are proactive, willing and able to foot the bill.

The proposed resolution calls on the California Public Utilities Commission to amend
Rule 20A to include projects in Very High Fire Hazard Severity Zones to the list of
criteria for eligibility. To facilitate more undergrounding projects in these high-risk zones,
the proposed resolution also calls on the CPUC to increase funding allocations for Rule
20A projects.

If adopted, utilities will be incentivized to prioritize undergrounding projects that could


potentially save millions of dollars and many lives.
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: Delinquent Utility User Accounts MEETING DATE: 8/6/2019

SUBMITTED BY: Nicholas Walker, Finance Director

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to hold a public hearing on delinquent utility accounts and review and approve a
Resolution identifying delinquent utility accounts for submission of the list to the Lake County Auditor-Controller
for inclusion on the property tax roll.

BACKGROUND/DISCUSSION:
California Health and Safety Code, sections 5473 et seq; and Chapters 13.20 and 13.04 of the Lakeport Municipal
Code authorize the City to have the delinquent charges collected by means of inclusion on the property tax roll
by Lake County. A requirement of doing so is a public hearing and Council's approval of a resolution identifying
the accounts in question and confirming their delinquency.
The accounts included herein have been identified by the Finance Department as delinquent as May 31, 2019.
The Delinquent Utilities Account List attached to the resolution details these accounts. In order to collect on
these accounts, the City is required to notify the delinquent account holders and give them an opportunity to
bring their account current. The City provided this notice, which provides account holders until 4:30 pm on
August 8th to bring their account current. Therefore, a current Delinquent Utilities Account List will be provided
at the time of the meeting with any accounts for which payment has been made removed.
Utility bills and delinquency notices are mailed monthly. Final notice to delinquent accounts, as May 31, 2019,
were sent to property owners on July 17, 2019.
Approval of the resolution requires a 2/3 vote of the members of the legislative body.

OPTIONS:
1. Confirm the list of delinquent utility accounts and approve the proposed Resolution.
2. Do not approve 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:

Meeting Date: 08/06/2019 Page 1 Agenda Item #VI.A.1.


182786.1
Comments:

SUGGESTED MOTIONS:
Move to adopt the resolution to confirm and approve the utility billing delinquency list and the associated
resolution and direct staff to submit the list to the County Auditor-Controller for inclusion on the property tax
roll.

Attachments: Proposed Resolution, including Exhibit A: Delinquent Utility Account List

Meeting Date: 08/06/2019 Page 2 Agenda Item #VI.A.1.


182786.1
RESOLUTION NO. ______ (2019)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT AND THE CITY
OF LAKEPORT MUNICIPAL SEWER DISTRICT APPROVING AND CONFIRMING THE
REPORT OF DELINQUENT UTILITIES CHARGES AND REQUESTING LAKE COUNTY
TO COLLECT SUCH CHARGES ON THE TAX ROLL

WHEREAS, the City of Lakeport (the “City”) and the City of Lakeport Municipal Sewer
District (“CLMSD”) provide certain water, and sewer services to its residents and occupants; and

WHEREAS, California Health and Safety Code sections 5473 et seq. and Chapters 13.04
and 13.20 of the Lakeport Municipal Code authorize the City and CLMSD to have the delinquent
charges for the above services (the “Charges”) collected on the tax roll by Lake County on the
relevant parcels; and

WHEREAS, City staff has prepared a Delinquent Utilities Charge Report (the “Report”),
attached hereto as Exhibit A, identifying the delinquent charges by Assessor’s Parcel Number;
and

WHEREAS, City staff provided notice of the delinquent utility charges to relevant
property owners as required by law by publishing notice in the Lake County Record-Bee, a
newspaper of general circulation in the City and CLMSD, printed and published once a week for
two consecutive weeks pursuant to section 6066 of the Government Code prior to the date of
said hearing, and by mailing said notice to each person present on the report; and

WHEREAS, a public hearing was held on August 6, 2019, at which the City Council and
CLMSD Board reviewed and considered the Report and any protests related thereto.

NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lakeport and
Board of Director of the City of Lakeport Municipal Sewer District:

1. Findings. In reviewing and considering the delinquent Charges and the Report,
the City Council hereby makes the following findings:

a. Notice of the public hearing before the City Council was mailed to each
affected property owners at addresses as shown on the latest equalized assessment roll or as
known to the City;

b. Notice of the public hearing before the City Council included the date,
time, and place of the public hearing, the identity of the hearing body, and a general
explanation of the matter to be considered; and

215386.2
c. Upon considering all objections and protests received at the time of the
hearing on this matter, the City Council/Board of Directors finds that protest by owners of a
majority of the parcels of property described in the Report does not exist.

2. Confirming the Report. The City Council/Board of Directors hereby approves,


confirms, and adopts the Report, as directed and attached hereto as Exhibit A and incorporated
herein by reference, and determines that the Charges are proper and correct. The City
Council/Board of Directors directs the Finance Director to make any amendments to the Report
as were directed by the City Council/Board of Directors and as necessary to remove parcels
from the Report for which payment has been made before transfer of the amounts to Lake
County for collection on the tax roll, subject to the same penalties, procedure, and sale in case
of delinquency as provided for those taxes.

3. Authorization. The City Council/Board of Directors hereby authorizes and directs


the City Clerk to deliver a certified copy of the finalized Report to the Lake County Auditor-
Controller Division and to submit a certified copy of this Resolution and Report to the County
Recorder for recordation.

4. Services of Lake County. The office of the Lake County Auditor-Controller


Division is requested for the placement of the Charges on the Annual Secured property tax roll
with the Ad Valorem taxes.

5. General Authorization. The City Manager, City Finance Director, City Clerk, City
Attorney, and the other officers and agents of the City are hereby authorized and directed,
individually and collectively, to do any and all things and to execute, deliver, and perform any
and all agreements and documents that they deem necessary or advisable in order to
effectuate the purposed of this Resolution. All actions heretofore taken by the officers and
agents of the City that are in conformity with the purposes and intent of this Resolution are
hereby ratified, confirmed, and approved in all respects.

6. Effective Date. This resolution shall take effect immediately upon its passage.

The foregoing Resolution was passed and adopted at a regular joint meeting of the City
Council and CLMSD Board of Directors on the 6th day of August, 2019, by the following vote:

AYES:
NOES:
ABSTAINING:
ABSENT:

215386.2
___________________________
TIM BARNES, MAYOR
ATTEST:

_____________________________
KELLY BUENDIA, City Clerk
City of Lakeport

215386.2
TAX ROLL 2019
PARCEL # ACCOUNT # WATER SEWER B2000 TOTAL
026-092-320 09-145403-02 25.67 33.42 4.90 $ 63.99
026-511-120 10-382966-05 0.00 235.59 39.78 $ 275.37
026-261-050 26-271127-19 0.00 49.11 0.00 $ 49.11
026-261-050 26-271127-21 0.00 39.53 0.00 $ 39.53
025-292-060 27-277241-12 341.02 665.01 0.00 $ 1,006.03
025-186-130 28-351085-17 182.41 359.51 0.00 $ 541.92
025-083-030 31-295640-01 245.49 446.26 0.00 $ 691.75
005-036-360 36-356535-10 0.00 717.74 0.00 $ 717.74

TOTAL $ 3,385.44

Вам также может понравиться