Академический Документы
Профессиональный Документы
Культура Документы
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.
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.
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.
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.
_______________________________________
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
Summary
Bank Account Count Amount
15-0352000798 POOLED CASH BANK 277 -3,319,055.72
Report Total: 277 -3,319,055.72
STAFF REPORT
RE: Continuation of Local Emergency Declaration – Mendocino MEETING DATE: 08/06/2019
Complex Fires
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)
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 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 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
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:
August 7, 2019
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 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, 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
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
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:
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.
STAFF REPORT
RE: Delinquent Utility User Accounts MEETING DATE: 8/6/2019
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:
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.
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.
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