Вы находитесь на странице: 1из 65

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, April 7, 2020 6:00 p.m.
Location: See Teleconferencing Instructions Below

PUBLIC ADVISORY: THE CITY COUNCIL CHAMBERS WILL NOT BE OPEN TO THE PUBLIC

Pursuant to Section 3 of Executive Order N-29-20, issued by Governor Newsom on March 17, 2020, the regular
meeting of the City Council for April 7, 2020 will be conducted telephonically through Go to Webinar. Please be
advised that pursuant to the Executive Order, and to ensure the health and safety of the public by limiting human
contact that could spread the COVID-19 virus, the Council Chambers will not be open for the meeting. Council
Members will be participating telephonically and will not be physically present in the Council Chambers.

If you would like to speak on an agenda item, you can access the meeting remotely:
Join from a PC, Mac, iPad, iPhone, or Android device:
Please use this web link: https://attendee.gotowebinar.com/rt/1359917069095029262

Or join by phone*:
If you prefer to use your phone, you must select "Use Telephone" after joining the webinar and call in using the
numbers below.

United States (Toll-free): 1 877 309 2074


United States: +1 (415) 930-5229

Access Code: 620-529-293


Audio PIN: Shown after joining the webinar
*Please note that if you phone in without using the web link, you will be in “listen mode” only, and will not be
able to participate or comment.

The City wants you to know that you can also submit your comments by email to virtualhost@cityoflakeport.com.
To give the City Clerk adequate time to print out your comments for consideration at the meeting, please submit your
written comments prior to 4:30 p.m.

Please indicate in the email Subject Line "FOR PUBLIC COMMENT" and list the item number you wish to comment on.
Comments that you want read to the Council will be subject to the three minute time limitation (approximately 350
words). Written comments that are only to be provided to Council and not read at the meeting will be distributed to
the Council prior to the meeting.

The City of Lakeport thanks you in advance for taking all precautions to prevent spreading the COVID-19 virus.
City Council Agenda of April 7, 2020 Page 2

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, April 7, 2020 6:00 p.m.

I. CALL TO ORDER & ROLL CALL: 6:00 p.m.


II. PLEDGE OF ALLEGIANCE:
III. ACCEPTANCE OF AGENDA/ URGENCY Move to accept agenda as posted, or move to add or delete items.
ITEMS:
To add item, Council is required to make a majority decision that an urgency exists (as
defined in the Brown Act) and a 2/3rds determination that the need to take action
arose subsequent to the Agenda being posted.
IV. CONSENT AGENDA: The following Consent Agenda items are expected to be routine and noncontroversial. They will be acted upon by the
Council at one time without any discussion. Any Council Member may request that any item be removed from the Consent
Agenda for discussion under the regular Agenda. Removed items will be considered following the Consent Calendar
portion of this agenda.

A. Ordinances: Waive reading except by title, of any ordinances under consideration at this meeting
for either introduction or passage per Government Code Section 36934.
B. Minutes: Approve minutes of the City Council of the special meeting of March 17, 2020, and
the regular meeting of March 17, 2020.
C. Warrants: Approve the warrant register of March 13, 2020.

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

E. Renew Emergency Resolution: Confirm the continuing existence of a local emergency for the February 2019 Storms.
February 2019 Storms
F. Renew Emergency Resolution: Confirm the continuing existence of a local emergency for the October 2019 PSPS.
PG&E Public Safety Power Shutoffs
(PSPS)
G. Renew Emergency Resolution: Confirm the continuing existence of a local emergency for the COVID-19 Public Health
COVID-19 Emergency.
H. School Resource Officer Contract: Approve the Memorandum of Understanding between the Lakeport Unified School
District and the City of Lakeport Police Department for the services of a School
Resource Officer for Fiscal Years 2020/2021 & 2021/2022 and direct the City Manager
to sign.
I. Bid Award: Award a construction contract to Thompson Contracting for the Spray Field Fence
Replacement Project
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Public Input: Any person may speak for 3 minutes about any subject within the authority of the City Council, provided that the subject is
not already on tonight’s agenda. Persons wishing to address the City Council are required to complete a Citizen’s Input
form and submit it to the City Clerk prior to the meeting being called to order. While not required, please state your name
and address for the record. NOTE: Per Government Code §54954.3(a), the City Council cannot take action or express a
consensus of approval or disapproval on any public comments regarding matters which do not appear on the printed
agenda.

VI. PUBLIC HEARINGS:

A. Assistant City Manager:


City Council Agenda of April 7, 2020 Page 3

1. Ordinance Adoption: Hold a public hearing and approve the Ordinance adopting the 2019 California
Building Code Update Building Code and removing references to obsolete building codes throughout the
Lakeport Municipal Code.
VII. COUNCIL BUSINESS:

A. City Manager
1. Ratify Executive Order Ratify and confirm Executive Order 2020-01.
2020-01:
VIII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any:
IX. ADJOURNMENT:
Materials related to an item on this Agenda submitted to the Council after distribution of the agenda packet are available for public inspection in the City Clerk’s Office at 225
Park Street, Lakeport, California, during normal business hours. Such documents are also available on the City of Lakeport’s website, www.cityoflakeport.com, subject to
staff’s ability to post the documents before the meeting.
The City of Lakeport, in complying with the Americans with Disabilities Act (ADA), requests individuals who require special accommodations to access, attend and/or
participate in the City meeting due to disability, to please contact the City Clerk’s Office, (707) 263-5615, 72 hours prior to the scheduled meeting to ensure reasonable
accommodations are provided.

_______________________________________
Hilary Britton, Deputy City Clerk
MINUTES
NOTICE AND CALL OF SPECIAL MEETING
OF THE LAKEPORT CITY COUNCIL
Monday, March 17, 2020
6:00 p.m.
225 Park Street, Lakeport, California 95453

Call to Order: Mayor Spurr opened the meeting at 6:00 p.m.


Mayor Spurr, and Council Members Barnes and Parlet were present
in person in the Chambers.
Council Members Mattina and Turner were present via
teleconference.
Ratify Emergency The report was presented by City Manager Silveira.
Declaration: Council Member Barnes read the resolution aloud for the benefit of
those attending via telephone.
Erin Tays advised that his group has volunteered to work at Safeway
cleaning and sanitizing shopping carts.
A motion was made by Council Member Turner, seconded by Council
Member Barnes, and carried by the following roll call vote:
Ayes – Council Members Barnes, Mattina, Turner and Mayor Spurr
Nay – Council Member Parlet
to ratify the City Manager’s emergency declaration of March 11, 2020
pertaining to COVID-19 Virus for the City of Lakeport.
Adjournment: Mayor Spurr adjourned the meeting at 6:13 pm.

____________________________________
George Spurr, Mayor
Attest:

_______________________________
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, March 17, 2020
City Council Chambers, 225 Park Street, Lakeport, California 95453
Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, extended at the discretion of the
City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time.
I. CALL TO ORDER & ROLL CALL: Mayor Spurr called the meeting to order at 6:13 p.m.
Mayor Spurr, and Council Members Barnes and Parlet were present in person in
the Chambers.
Council Members Mattina and Turner were present via teleconference.
II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was not recited.
III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: A motion was made by Council Member Parlet, seconded by Council Member
Barnes, and carried by the following roll call vote:
Ayes – Council Members Barnes, Mattina, Parlet and Mayor Spurr
Nay – None
Abstained – Council Member Turner
To accept the agenda as posted.
IV. CONSENT AGENDA: The following Consent Agenda items are expected to be routine and noncontroversial. They will be acted upon by
the Council at one time without any discussion. Any Council Member may request that any item be removed from
the Consent Agenda for discussion under the regular Agenda. Removed items will be considered following the
Consent Calendar portion of this agenda.

A. Ordinances: Waive reading except by title, of any ordinances under consideration at this
meeting for either introduction or passage per Government Code Section 36934.
B. Minutes: Approve minutes of the City Council of the regular meeting of March 3, 2020.
C. Renew Emergency Resolution: Confirm the continuing existence of a local emergency for the Mendocino
Mendocino Complex Fire Complex Fire.

D. Renew Emergency Resolution: February Confirm the continuing existence of a local emergency for the February 2019
2019 Storms Storms.
E. Renew Emergency Resolution: PG&E Confirm the continuing existence of a local emergency for the October 2019
Public Safety Power Shutoffs (PSPS) PSPS.
F. Application 2020-011: Approve Application 2020-011, with staff recommendations, for the 2020 Child
Festival to be held in Library Park April 18, 2020.
G. FY 2018-19 Comprehensive Annual Receive and file the communication letter and CAFR for year ended June 30,
Financial Report (CAFR): 2019.
H. AB 1600 Report: Adopt the proposed resolution to reaffirm the necessity of AB 1600 development
impact fees.
I. Ordinance Introduction: Introduce the proposed amendments and revisions to the Lakeport Municipal
Code adopting the 2019 California Building Code and removing references to
obsolete building codes and schedule a public hearing for April 7, 2020.
Vote on Consent Agenda: A motion was made by Council Member Parlet, seconded by Council Member
Barnes, and carried by the following roll call vote:
Ayes – Council Members Barnes, Mattina, Parlet, Turner and Mayor Spurr
Nay – None
To approve the Consent Agenda, items A-I.
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Public Input: Johnathon Crooks, Executive Director of the Lakeport Senior Center, advised the
Council of the challenges to continue Meals on Wheels deliveries to seniors
during the COVID-19 health emergency.
City Council Minutes of March 17, 2020 Page 2

Daniel Fitzsimmon had questions regarding testing availability in Lake County.


He was referred to the Public Health Department.

VI. COUNCIL BUSINESS:

A. Assistant City Manager

1. Broadband Master Plan The staff report was presented by Assistant City Manager Ingram.
A motion was made by Council Member Parlet, seconded by Council Member
Barnes, and carried by the following roll call vote:
Ayes – Council Members Barnes, Mattina, Parlet, Turner and Mayor Spurr
Nay – None
to adopt the Lake County Master Broadband Plan as prepared by the Upstate
California Connect Consortium and CSU Chico, Geographical Information Center.
B. Public Works Director

1. SB 1 Project List The staff report was presented by Assistant City Manager Ingram.
A motion was made by Council Member Barnes, seconded by Council Member
Parlet, and carried by the following roll call vote:
Ayes – Council Members Barnes, Mattina, Parlet, Turner and Mayor Spurr
Nay – None
to adopt the proposed resolution approving the City of Lakeport SB 1 Project List
for fiscal year 2020-21 and direct staff to submit to the California Transportation
Commission.
VII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any: City Manager Silveira advised that a Nixle had gone out warning that a shelter in
place order would occur in the next 24-36 hours.
City Attorney Ruderman reported that the Lake County Superior Court will be
closed until April 1, 2020.
Public Works Director Grider had no report.
Finance Director Walker had no report.
Assistant City Manager Ingram thanked Finance Director Walker for setting up
the virtual meeting.
Chief Rasmussen reported that the department’s priorities during the emergency
will be assisting the community as usual. The department has implemented an
online report form which is posted to the Lakeport Police Department webpage
for residents report concerns.
Administrative Services Director/City Clerk Buendia
Council Member Barnes had no report.
Council Member Parlet had no report.
Council Member Mattina had no report.
Council Member Turner had no report.
Mayor Spurr had no report.
VIII. ADJOURNMENT: Mayor Spurr adjourned the meeting at 6:53 p.m.
City Council Minutes of March 17, 2020 Page 3

_______________________________________
George Spurr, Mayor
Attest:

______________________________
Hilary Britton, Deputy City Clerk
CITY OF LAKEPORT
Over 125 years of community
pride, progress and service

3/16/2020

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

______________________________
Nicholas Walker
Finance Director

225 PARK STREET • LAKEPORT, CALIFORNIA 95453 • TELEPHONE (707) 263-5615 • FAX (707) 263-8584
Bank Transaction Report
Lakeport Transaction Detail
Issued Date Range: 01/31/2020 - 03/13/2020
Cleared Date Range: -

Issued Cleared
Date Date Number Description Module Status Type Amount
Bank Account: 15-0352000798 - POOLED CASH BANK
01/31/2020 56818 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -157.38
01/31/2020 56819 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -100.00
01/31/2020 56820 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,060.00
01/31/2020 56821 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,425.00
01/31/2020 DFT0001610 CALPERS Accounts Payable Outstanding Bank Draft -2,552.18
01/31/2020 DFT0001611 CALPERS Accounts Payable Outstanding Bank Draft -2,772.08
01/31/2020 DFT0001612 CALPERS Accounts Payable Outstanding Bank Draft -2,765.75
01/31/2020 DFT0001613 CALPERS Accounts Payable Outstanding Bank Draft -2,862.02
01/31/2020 DFT0001614 CALPERS Accounts Payable Outstanding Bank Draft -3,939.40
01/31/2020 DFT0001615 CALPERS Accounts Payable Outstanding Bank Draft -5,629.42
01/31/2020 DFT0001616 CALPERS Accounts Payable Outstanding Bank Draft -815.69
01/31/2020 DFT0001617 CALPERS Accounts Payable Outstanding Bank Draft -1,819.26
01/31/2020 DFT0001618 CALPERS Accounts Payable Outstanding Bank Draft -46.50
01/31/2020 DFT0001619 CALPERS Accounts Payable Outstanding Bank Draft -7.64
01/31/2020 DFT0001620 IRS Accounts Payable Outstanding Bank Draft -3,865.80
01/31/2020 DFT0001621 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -4,375.53
01/31/2020 DFT0001622 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,331.66
01/31/2020 DFT0001623 IRS Accounts Payable Outstanding Bank Draft -13,164.31
01/31/2020 DFT0001624 IRS Accounts Payable Outstanding Bank Draft -195.92
02/03/2020 56891 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -36,240.04
02/03/2020 56892 RYAN P. MULVILHILL Accounts Payable Outstanding Check -1,798.00
02/11/2020 56900 COUNTY OF LAKE-HEALTH SVCS Accounts Payable Outstanding Check -333.00
02/13/2020 56901 AACTION RENTS Accounts Payable Outstanding Check -2,376.89
02/13/2020 56902 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -1,877.00
02/13/2020 56903 Void Check Accounts Payable Voided Check 0.00
02/13/2020 56904 ANDREW BRITTON Accounts Payable Outstanding Check -8.00
02/13/2020 56905 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -1,729.38
02/13/2020 56906 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -39.28
02/13/2020 56907 AT&T CALNET3 Accounts Payable Outstanding Check -1,247.31
02/13/2020 56908 CHRISTMAS DESIGNERS.COM LLC Accounts Payable Outstanding Check -6,034.00
02/13/2020 56909 CLEARLAKE REDI-MIX INC. Accounts Payable Outstanding Check -2,900.44
02/13/2020 56910 COLANTUONO, HIGHSMITH & Accounts Payable Outstanding Check -13,676.31
02/13/2020 56911 COMMUNITY DEVELOPMENT SERVICES Accounts Payable Outstanding Check -2,500.00
02/13/2020 56912 COUNTY OF LAKE-SPECIAL DIST Accounts Payable Outstanding Check -53.46
02/13/2020 56913 COUNTY OF MARIN/CAL-SLA Accounts Payable Outstanding Check -630.00
02/13/2020 56914 DAVIS TIRE & AUTO REPAIR Accounts Payable Outstanding Check -240.00

3/16/2020 4:34:36 PM Page 1 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
02/13/2020 56915 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -247.85
02/13/2020 56916 DUDE SOLUTIONS, INC Accounts Payable Outstanding Check -31,855.00
02/13/2020 56917 EASTSHORE CONSULTING Accounts Payable Outstanding Check -250.00
02/13/2020 56918 EDD Accounts Payable Outstanding Check -39.00
02/13/2020 56919 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -211.52
02/13/2020 56920 EUREKA OXYGEN COMPANY Accounts Payable Outstanding Check -369.59
02/13/2020 56921 FED EX Accounts Payable Outstanding Check -23.61
02/13/2020 56922 FERRELLGAS Accounts Payable Outstanding Check -1,319.72
02/13/2020 56923 G & G PRINTING SERVICES Accounts Payable Outstanding Check -31.58
02/13/2020 56924 GARTON TRACTOR Accounts Payable Outstanding Check -202.41
02/13/2020 56925 HACH CHEMICAL COMPANY Accounts Payable Outstanding Check -743.54
02/13/2020 56926 INTERSTATE BATTERY SYSTEM Accounts Payable Outstanding Check -300.50
02/13/2020 56927 IT'S ABOUT TIME, INC Accounts Payable Outstanding Check -48.50
02/13/2020 56928 KEVIN M. INGRAM Accounts Payable Outstanding Check -131.10
02/13/2020 56929 KNIFE RIVER CONSTRUCTION Accounts Payable Outstanding Check -3,646.50
02/13/2020 56930 LACO Accounts Payable Outstanding Check -12,977.50
02/13/2020 56931 LAKE CO VECTOR CONTROL DIST. Accounts Payable Outstanding Check -710.83
02/13/2020 56932 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -276.73
02/13/2020 56933 LAKE COUNTY NEWS Accounts Payable Outstanding Check -338.00
02/13/2020 56934 LAKE COUNTY RECORD BEE Accounts Payable Outstanding Check -216.43
02/13/2020 56935 LAKE COUNTY WASTE SOLUTIONS Accounts Payable Outstanding Check -25.98
02/13/2020 56936 LAKEPORT FAMILY ASSOCIATES, a Ca LP Accounts Payable Outstanding Check -196,297.00
02/13/2020 56937 LAKEPORT MAIN STREET ASSN. Accounts Payable Outstanding Check -18,000.00
02/13/2020 56938 LEXIS NEXIS RISK SOLUTIONS Accounts Payable Outstanding Check -30.00
02/13/2020 56939 MARCIE LONG Accounts Payable Outstanding Check -221.60
02/13/2020 56940 MEDIACOM Accounts Payable Outstanding Check -1,602.28
02/13/2020 56941 MYERS STEVENS & TOOHEY & CO. Accounts Payable Outstanding Check -297.00
02/13/2020 56942 NAPA AUTO - LAKE PARTS Accounts Payable Outstanding Check -2,006.72
02/13/2020 56943 NOR BAY CONSULTING Accounts Payable Outstanding Check -1,325.00
02/13/2020 56944 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -2,420.78
02/13/2020 56945 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -200.00
02/13/2020 56946 PERKINS SEPTIC TANK CLEANING Accounts Payable Outstanding Check -407.81
02/13/2020 56947 PG&E Accounts Payable Outstanding Check -589.16
02/13/2020 56948 PLAZA PAINT & SUPPLIES Accounts Payable Outstanding Check -201.06
02/13/2020 56949 POLESTAR COMPUTERS Accounts Payable Outstanding Check -1,240.50
02/13/2020 56950 R.S. HUGHES Accounts Payable Outstanding Check -207.16
02/13/2020 56951 RB PEST CONTROL Accounts Payable Outstanding Check -960.00
02/13/2020 56952 ROTARY CLUB OF LAKEPORT Accounts Payable Outstanding Check -60.00
02/13/2020 56953 SANTA ROSA UNIFORM Accounts Payable Outstanding Check -1,314.81
02/13/2020 56954 STANDARD PRINTING COMPANY Accounts Payable Outstanding Check -562.82
02/13/2020 56955 STEVENSON SUPPLY Accounts Payable Outstanding Check -435.00
02/13/2020 56956 SWRCB Accounts Payable Outstanding Check -5,692.00
02/13/2020 56957 THE RETAIL COACH, LLC Accounts Payable Outstanding Check -10,000.00

3/16/2020 4:34:36 PM Page 2 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
02/13/2020 56958 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -916.42
02/13/2020 56959 TRI-CITIES ANSWERING SERVICE Accounts Payable Outstanding Check -131.20
02/13/2020 56960 TYLER BUSINESS FORMS Accounts Payable Outstanding Check -59.62
02/13/2020 56961 TYLER TECHNOLOGIES, INC. Accounts Payable Outstanding Check -35,181.00
02/13/2020 56962 U.S. BANK Accounts Payable Outstanding Check -4,098.01
02/13/2020 56963 UNION BANK, N.A. Accounts Payable Outstanding Check -76,166.43
02/13/2020 56964 US POSTMASTER - ARIZONA Accounts Payable Outstanding Check -916.57
02/13/2020 56965 VERIZON WIRELESS Accounts Payable Outstanding Check -310.87
02/13/2020 56966 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -3,462.45
02/13/2020 56967 WILDA SHOCK Accounts Payable Outstanding Check -1,500.00
02/13/2020 56968 WINE COUNTRY COMPRESSORS Accounts Payable Outstanding Check -998.46
02/13/2020 56969 WYATT IRRIGATION SUPPLY INC Accounts Payable Outstanding Check -124.75
02/13/2020 56970 ZUMAR INDUSTRIES, INC. Accounts Payable Outstanding Check -1,067.14
02/14/2020 56893 AFLAC Accounts Payable Outstanding Check -689.82
02/14/2020 56894 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -157.38
02/14/2020 56895 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -100.00
02/14/2020 56896 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -360.00
02/14/2020 56897 LPOA Accounts Payable Outstanding Check -460.00
02/14/2020 56898 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,060.00
02/14/2020 56899 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,349.86
02/14/2020 DFT0001626 CALPERS Accounts Payable Outstanding Bank Draft -2,274.11
02/14/2020 DFT0001627 CALPERS Accounts Payable Outstanding Bank Draft -2,470.06
02/14/2020 DFT0001628 CALPERS Accounts Payable Outstanding Bank Draft -2,927.10
02/14/2020 DFT0001629 CALPERS Accounts Payable Outstanding Bank Draft -3,028.98
02/14/2020 DFT0001630 CALPERS Accounts Payable Outstanding Bank Draft -3,874.90
02/14/2020 DFT0001631 CALPERS Accounts Payable Outstanding Bank Draft -5,537.26
02/14/2020 DFT0001632 CALPERS Accounts Payable Outstanding Bank Draft -815.69
02/14/2020 DFT0001633 CALPERS Accounts Payable Outstanding Bank Draft -1,819.26
02/14/2020 DFT0001634 CALPERS Accounts Payable Outstanding Bank Draft -45.57
02/14/2020 DFT0001635 CALPERS Accounts Payable Outstanding Bank Draft -7.64
02/14/2020 DFT0001636 IRS Accounts Payable Outstanding Bank Draft -3,763.86
02/14/2020 DFT0001637 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -4,296.85
02/14/2020 DFT0001638 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,296.91
02/14/2020 DFT0001639 IRS Accounts Payable Outstanding Bank Draft -12,965.04
02/14/2020 DFT0001640 IRS Accounts Payable Outstanding Bank Draft -166.16
02/19/2020 56971 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -44,913.15
02/28/2020 56972 AFLAC Accounts Payable Outstanding Check -689.82
02/28/2020 56973 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -157.38
02/28/2020 56974 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -100.00
02/28/2020 56975 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -360.00
02/28/2020 56976 LEGALSHIELD Accounts Payable Outstanding Check -212.35
02/28/2020 56977 LPOA Accounts Payable Outstanding Check -460.00
02/28/2020 56978 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,060.00

3/16/2020 4:34:36 PM Page 3 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
02/28/2020 56979 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,449.86
02/28/2020 DFT0001642 CALPERS Accounts Payable Outstanding Bank Draft -2,550.99
02/28/2020 DFT0001643 CALPERS Accounts Payable Outstanding Bank Draft -2,770.80
02/28/2020 DFT0001644 CALPERS Accounts Payable Outstanding Bank Draft -2,845.05
02/28/2020 DFT0001645 CALPERS Accounts Payable Outstanding Bank Draft -2,944.08
02/28/2020 DFT0001646 CALPERS Accounts Payable Outstanding Bank Draft -4,108.28
02/28/2020 DFT0001647 CALPERS Accounts Payable Outstanding Bank Draft -5,870.77
02/28/2020 DFT0001648 CALPERS Accounts Payable Outstanding Bank Draft -815.69
02/28/2020 DFT0001649 CALPERS Accounts Payable Outstanding Bank Draft -1,819.26
02/28/2020 DFT0001650 CALPERS Accounts Payable Outstanding Bank Draft -45.57
02/28/2020 DFT0001651 CALPERS Accounts Payable Outstanding Bank Draft -7.64
02/28/2020 DFT0001652 IRS Accounts Payable Outstanding Bank Draft -3,788.88
02/28/2020 DFT0001653 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -4,303.92
02/28/2020 DFT0001654 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,296.52
02/28/2020 DFT0001655 IRS Accounts Payable Outstanding Bank Draft -12,966.63
02/28/2020 DFT0001656 IRS Accounts Payable Outstanding Bank Draft -136.40
02/28/2020 DFT0001658 IRS Accounts Payable Outstanding Bank Draft -17.40
02/28/2020 DFT0001659 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -6.00
02/28/2020 DFT0001660 IRS Accounts Payable Outstanding Bank Draft -74.40
02/28/2020 DFT0001662 CALPERS Accounts Payable Outstanding Bank Draft Reversal 180.92
02/28/2020 DFT0001663 CALPERS Accounts Payable Outstanding Bank Draft Reversal 258.54
02/28/2020 DFT0001666 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -18.51
02/28/2020 DFT0001668 IRS Accounts Payable Outstanding Bank Draft -43.42
02/28/2020 DFT0001670 IRS Accounts Payable Outstanding Bank Draft -1.46
02/28/2020 DFT0001671 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -10.00
02/28/2020 DFT0001672 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -0.50
03/02/2020 56980 ADAMS ASHBY GROUP, LLC. Accounts Payable Outstanding Check -1,500.00
03/02/2020 56981 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -1,173.00
03/02/2020 56982 AmWINS GROUP BENEFITS, INC. Accounts Payable Outstanding Check -19,582.20
03/02/2020 56983 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -112.50
03/02/2020 56984 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -58.92
03/02/2020 56985 AT&T Accounts Payable Outstanding Check -539.34
03/02/2020 56986 AT&T CALNET3 Accounts Payable Outstanding Check -548.46
03/02/2020 56987 BB&T GOVERNMENTAL FINANCE Accounts Payable Outstanding Check -35,468.25
03/02/2020 56988 BICOASTAL MEDIA, LLC. Accounts Payable Outstanding Check -560.00
03/02/2020 56989 BRAD RASMUSSEN Accounts Payable Outstanding Check -40.00
03/02/2020 56990 CANNON WATER TECHNOLOGY INC. Accounts Payable Outstanding Check -310.85
03/02/2020 56991 CODE SOURCE Accounts Payable Outstanding Check -16,090.05
03/02/2020 56992 COUNTY OF LAKE-ANIMAL CONTROL Accounts Payable Outstanding Check -531.00
03/02/2020 56993 COUNTY OF LAKE-AUDITOR Accounts Payable Outstanding Check -26,581.00
03/02/2020 56994 DALE STOEBE Accounts Payable Outstanding Check -393.00
03/02/2020 56995 DAVIS TIRE & AUTO REPAIR Accounts Payable Outstanding Check -190.00
03/02/2020 56996 DEPT OF JUSTICE Accounts Payable Outstanding Check -134.00

3/16/2020 4:34:36 PM Page 4 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
03/02/2020 56997 ENERGY SYSTEMS Accounts Payable Outstanding Check -868.94
03/02/2020 56998 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -107.40
03/02/2020 56999 FERRELLGAS Accounts Payable Outstanding Check -418.06
03/02/2020 57000 GRAINGER Accounts Payable Outstanding Check -853.81
03/02/2020 57001 HACH CHEMICAL COMPANY Accounts Payable Outstanding Check -296.74
03/02/2020 57002 JOHN HAMNER Accounts Payable Outstanding Check -200.00
03/02/2020 57003 JONES TOWING Accounts Payable Outstanding Check -300.00
03/02/2020 57004 KAYLENE STRUGNELL Accounts Payable Outstanding Check -180.00
03/02/2020 57005 KELSEYVILLE LUMBER Accounts Payable Outstanding Check -67.77
03/02/2020 57006 KELSEYVILLE TNT MINI STORAGE Accounts Payable Outstanding Check -413.00
03/02/2020 57007 LAKE CO OFFICE OF EDUCATION Accounts Payable Outstanding Check -25.00
03/02/2020 57008 LAKE COUNTY RECORD BEE Accounts Payable Outstanding Check -2,120.25
03/02/2020 57009 LAKE COUNTY WINERY ASSOC. Accounts Payable Outstanding Check -500.00
03/02/2020 57010 MEDIACOM Accounts Payable Outstanding Check -145.05
03/02/2020 57011 MILAN HOPKINS, MD Accounts Payable Outstanding Check -101.00
03/02/2020 57012 MILL CREEK SAFETY Accounts Payable Outstanding Check -1,500.00
03/02/2020 57013 NFP NATIONAL ACCOUNT SERVICES Accounts Payable Outstanding Check -1,097.96
03/02/2020 57014 NORTH COAST COMMUNITY PLANNING Accounts Payable Outstanding Check -405.00
03/02/2020 57015 O'REILLY AUTO PARTS Accounts Payable Outstanding Check -40.87
03/02/2020 57016 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -2,400.63
03/02/2020 57017 PAUL R. CURREN Accounts Payable Outstanding Check -4,850.00
03/02/2020 57018 PEOPLE SERVICES, INC. Accounts Payable Outstanding Check -180.00
03/02/2020 57019 PG&E Accounts Payable Outstanding Check -8.88
03/02/2020 57020 PRECISION WIRELESS SERVICE Accounts Payable Outstanding Check -1,248.60
03/02/2020 57021 R.B. PETERS Accounts Payable Outstanding Check -105.97
03/02/2020 57022 REDWOOD COAST FUELS Accounts Payable Outstanding Check -414.02
03/02/2020 57023 REMIF Accounts Payable Outstanding Check -150.52
03/02/2020 57024 REMIF Accounts Payable Outstanding Check -59,043.36
03/02/2020 57025 RICOH, USA Accounts Payable Outstanding Check -555.97
03/02/2020 57026 ROTARY CLUB OF LAKEPORT Accounts Payable Outstanding Check -306.50
03/02/2020 57027 RYAN P. MULVILHILL Accounts Payable Outstanding Check -4,511.00
03/02/2020 57028 S & K AUTOMOTIVE & TOWING Accounts Payable Outstanding Check -400.00
03/02/2020 57029 SAN DIEGO POLICE EQUIPMENT CO Accounts Payable Outstanding Check -1,512.68
03/02/2020 57030 SHRED-IT USA LLC Accounts Payable Outstanding Check -69.11
03/02/2020 57031 STEVEN GROSSNER Accounts Payable Outstanding Check -109.00
03/02/2020 57032 STEVENSON SUPPLY Accounts Payable Outstanding Check -184.03
03/02/2020 57033 THE WORKS INC/MLS - LSQ FUNDING GROUP Accounts Payable Outstanding Check -916.42
03/02/2020 57034 USA BLUE BOOK Accounts Payable Outstanding Check -22.01
03/02/2020 57035 VERIZON WIRELESS Accounts Payable Outstanding Check -304.72
03/02/2020 57036 VICTOR RICO Accounts Payable Outstanding Check -393.00
03/02/2020 57037 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -191.58
03/02/2020 57038 WINE COUNTRY COMPRESSORS Accounts Payable Outstanding Check -230.56
03/04/2020 57039 LAKEPORT DISPOSAL, INC. Accounts Payable Outstanding Check -47,076.11

3/16/2020 4:34:36 PM Page 5 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
03/13/2020 57040 AFLAC Accounts Payable Outstanding Check -689.82
03/13/2020 57041 CA STATE DISBURSEMENT UNIT Accounts Payable Outstanding Check -157.38
03/13/2020 57042 FRANCHISE TAX BOARD Accounts Payable Outstanding Check -100.00
03/13/2020 57043 LAKEPORT EMPLOYEE'S ASSOC Accounts Payable Outstanding Check -360.00
03/13/2020 57044 LPOA Accounts Payable Outstanding Check -460.00
03/13/2020 57045 NATIONWIDE RETIREMENT SOLUTION Accounts Payable Outstanding Check -1,060.00
03/13/2020 57046 VALIC - C/O JP MORGAN CHASE Accounts Payable Outstanding Check -2,449.86
03/13/2020 57047 ALPHA ANALYTICAL LABORATORIES Accounts Payable Outstanding Check -863.00
03/13/2020 57048 ALTERATIONS BY MERRI Accounts Payable Outstanding Check -10.00
03/13/2020 57049 APEX TECHNOLOGY MGMT, INC. Accounts Payable Outstanding Check -424.50
03/13/2020 57050 ARAMARK UNIFORM SERVICES Accounts Payable Outstanding Check -19.64
03/13/2020 57051 AT&T Accounts Payable Outstanding Check -85.60
03/13/2020 57052 AT&T CALNET3 Accounts Payable Outstanding Check -643.90
03/13/2020 57053 AXON ENTERPRISE, INC. Accounts Payable Outstanding Check -2,035.80
03/13/2020 57054 BEHAVIORAL ANALYSIS TRAINING INC. Accounts Payable Outstanding Check -481.00
03/13/2020 57055 CLEARLAKE LAVA, INC. Accounts Payable Outstanding Check -555.56
03/13/2020 57056 COLANTUONO, HIGHSMITH & Accounts Payable Outstanding Check -9,941.90
03/13/2020 57057 COMMUNITY DEVELOPMENT SERVICES Accounts Payable Outstanding Check -1,750.00
03/13/2020 57058 DEBRA ENGLAND Accounts Payable Outstanding Check -675.00
03/13/2020 57059 DEEP VALLEY SECURITY Accounts Payable Outstanding Check -137.90
03/13/2020 57060 DYLAN TEVERBAUGH Accounts Payable Outstanding Check -82.00
03/13/2020 57061 ELITE PARTS Accounts Payable Outstanding Check -533.88
03/13/2020 57062 ENTERPRISE - EAN SERVICES, LLC Accounts Payable Outstanding Check -180.71
03/13/2020 57063 EUREKA OXYGEN COMPANY Accounts Payable Outstanding Check -87.89
03/13/2020 57064 FED EX Accounts Payable Outstanding Check -12.17
03/13/2020 57065 FERRELLGAS Accounts Payable Outstanding Check -575.52
03/13/2020 57066 GHD, INC. Accounts Payable Outstanding Check -33,329.38
03/13/2020 57067 HIGH COUNTRY SECURITY Accounts Payable Outstanding Check -165.00
03/13/2020 57068 IT'S ABOUT TIME, INC Accounts Payable Outstanding Check -755.81
03/13/2020 57069 L. N. CURTIS & SONS Accounts Payable Outstanding Check -2,493.01
03/13/2020 57070 LAKE COUNTY ELECTRIC SUPPLY Accounts Payable Outstanding Check -798.03
03/13/2020 57071 LAKE EVENT DESIGN & Accounts Payable Outstanding Check -348.00
03/13/2020 57072 LIGHTHOUSE BIS, LLC Accounts Payable Outstanding Check -779.00
03/13/2020 57073 MAGIC INTERIORS Accounts Payable Outstanding Check -6,364.74
03/13/2020 57074 MC MASTER-CARR SUPPLY CO. Accounts Payable Outstanding Check -132.56
03/13/2020 57075 MEDIACOM Accounts Payable Outstanding Check -1,390.90
03/13/2020 57076 NUSO Accounts Payable Outstanding Check -490.45
03/13/2020 57077 O'REILLY AUTO PARTS Accounts Payable Outstanding Check -39.65
03/13/2020 57078 PACE ENGINEERING, INC. Accounts Payable Outstanding Check -8,166.75
03/13/2020 57079 PACE SUPPLY #03391-00 Accounts Payable Outstanding Check -994.03
03/13/2020 57080 PERKINS SEPTIC TANK CLEANING Accounts Payable Outstanding Check -407.81
03/13/2020 57081 PG&E Accounts Payable Outstanding Check -160.43
03/13/2020 57082 PITNEY BOWES PURCHASE POWER Accounts Payable Outstanding Check -721.76

3/16/2020 4:34:36 PM Page 6 of 8


Bank Transaction Report Issued Date Range: -
Issued Cleared
Date Date Number Description Module Status Type Amount
03/13/2020 57083 POLESTAR COMPUTERS Accounts Payable Outstanding Check -7,193.16
03/13/2020 57084 PRECISION WIRELESS SERVICE Accounts Payable Outstanding Check -300.00
03/13/2020 57085 R. EMMETT JONES Accounts Payable Outstanding Check -1,550.00
03/13/2020 57086 RICOH USA, INC. Accounts Payable Outstanding Check -97.50
03/13/2020 57087 RICOH, USA Accounts Payable Outstanding Check -315.91
03/13/2020 57088 SAFETY-KLEEN CORPORATION Accounts Payable Outstanding Check -230.20
03/13/2020 57089 SHN CONSULTING ENGINEERS & GEO Accounts Payable Outstanding Check -4,265.00
03/13/2020 57090 SHRED-IT USA LLC Accounts Payable Outstanding Check -138.22
03/13/2020 57091 STANDARD PRINTING COMPANY Accounts Payable Outstanding Check -564.03
03/13/2020 57092 STAPLES BUSINESS CREDIT-BUSINESS ADVANTAGE Accounts Payable Outstanding Check -1,222.08
03/13/2020 57093 Void Check Accounts Payable Voided Check 0.00
03/13/2020 57094 STOKES LADDERS, INC. Accounts Payable Outstanding Check -222.01
03/13/2020 57095 THATCHER COMPANY OF CA., INC. Accounts Payable Outstanding Check -3,558.66
03/13/2020 57096 U.S. BANK Accounts Payable Outstanding Check -11,746.94
03/13/2020 57097 UKIAH PAPER SUPPLY, INC. Accounts Payable Outstanding Check -1,360.29
03/13/2020 57098 UNION BANK, N.A. Accounts Payable Outstanding Check -59,533.32
03/13/2020 57099 UNION BANK, N.A. Accounts Payable Outstanding Check -18,028.17
03/13/2020 57100 US POSTMASTER - ARIZONA Accounts Payable Outstanding Check -933.51
03/13/2020 57101 USA BLUE BOOK Accounts Payable Outstanding Check -235.26
03/13/2020 57102 VERIZON WIRELESS Accounts Payable Outstanding Check -367.14
03/13/2020 57103 VISIT LAKE COUNTY CALIFORNIA Accounts Payable Outstanding Check -5,990.96
03/13/2020 57104 WEST COAST CONTRACTORS, INC Accounts Payable Outstanding Check -534,397.56
03/13/2020 57105 WESTGATE PETROLEUM CO., INC. Accounts Payable Outstanding Check -2,689.76
03/13/2020 57106 WILDA SHOCK Accounts Payable Outstanding Check -1,500.00
03/13/2020 DFT0001674 CALPERS Accounts Payable Outstanding Bank Draft -2,099.82
03/13/2020 DFT0001675 CALPERS Accounts Payable Outstanding Bank Draft -2,280.76
03/13/2020 DFT0001676 CALPERS Accounts Payable Outstanding Bank Draft -2,852.13
03/13/2020 DFT0001677 CALPERS Accounts Payable Outstanding Bank Draft -2,951.41
03/13/2020 DFT0001678 CALPERS Accounts Payable Outstanding Bank Draft -3,906.89
03/13/2020 DFT0001679 CALPERS Accounts Payable Outstanding Bank Draft -5,582.98
03/13/2020 DFT0001680 CALPERS Accounts Payable Outstanding Bank Draft -815.69
03/13/2020 DFT0001681 CALPERS Accounts Payable Outstanding Bank Draft -1,819.26
03/13/2020 DFT0001682 CALPERS Accounts Payable Outstanding Bank Draft -45.57
03/13/2020 DFT0001683 CALPERS Accounts Payable Outstanding Bank Draft -7.64
03/13/2020 DFT0001684 IRS Accounts Payable Outstanding Bank Draft -3,685.76
03/13/2020 DFT0001685 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -3,974.88
03/13/2020 DFT0001686 CA EMP DEVELOPMENT DEPT Accounts Payable Outstanding Bank Draft -1,270.00
03/13/2020 DFT0001687 IRS Accounts Payable Outstanding Bank Draft -12,223.78
03/13/2020 DFT0001688 IRS Accounts Payable Outstanding Bank Draft -208.32
Bank Account 15-0352000798 Total: (290) -1,712,122.88
Report Total: (290) -1,712,122.88

3/16/2020 4:34:36 PM Page 7 of 8


Bank Transaction Report Issued Date Range: -

Summary
Bank Account Count Amount
15-0352000798 POOLED CASH BANK 290 -1,712,122.88
Report Total: 290 -1,712,122.88

Cash Account Count Amount


**No Cash Account** 2 0.00
998 998-0000-101000 POOLED CASH - WEST AMERICA 288 -1,712,122.88
Report Total: 290 -1,712,122.88

Transaction Type Count Amount


Bank Draft 68 -181,599.61
Bank Draft Reversal 2 439.46
Check 220 -1,530,962.73
Report Total: 290 -1,712,122.88

3/16/2020 4:34:36 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: 04/07/2020
Complex Fires

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


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

BACKGROUND/DISCUSSION:
On July 28, 2018, the Director of Emergency Services for the City of Lakeport declared a local State of
Emergency in connection with the conditions of extreme peril to the safety of persons and property
within the city as a result of the River Fire, re-named the Mendocino Complex fire in combination with
the Ranch Fire. In accordance with the Emergency Services Act Section 8630(b) and Lakeport Municipal
Code section 2.28.130, the City Council ratified the declared emergency on July 30, 2018 under
Resolution 2679 (2018). Under Lakeport Municipal Code section 2.28.150, the City Council shall review,
at least every 14 days, the need for continuing the emergency declaration until the local emergency is
terminated.
The City Council, at a Special Meeting on August 13, 2018, continued the emergency declaration via
Resolution 2680 (2018). The City Council subsequently continued the emergency declaration on
August 21, 2018, September 18, 2018, October 2, 2018, October 16, 2018, November 6, 2018,
November 20, 2018, December 4, 2018, December 18, 2018, January 15, 2019, February 5, 2019,
February 19, 2019, March 5, 2019, March 19, 2019, April 2, 2019, April 16, 2019, May 7, 2019 May 21,
2019, June 4, 2019, June 18, 2019, July 16, 2019, August 6, 2019, September 3, 2019, September 17,
2019, October 1, 2019, October 22, 2019, November 5, 2019, November 19, 2019, December 3, 2019,
December 17, 2019, January 7, 2020, January 21, 2020, February 4, 2020, February 18, 2020, March 3,
2020, and March 17, 2020. Since a need still exists for the declaration, Council is asked to review and
continue the declaration. Should the need continue, staff will return this item at the next regularly
scheduled City Council meeting.

OPTIONS:

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

Meeting Date: 04/07/2020 Page 1 Agenda Item #IV.D.


FISCAL IMPACT:
None $ Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:
SUGGESTED MOTIONS: Move to confirm the continuing existence of a local emergency in the City of
Lakeport.
Attachments: 1. Resolution No. 2679 (2018)

Meeting Date: 04/07/2020 Page 2 Agenda Item #IV.D.


ATTACHMENT 1

RESOLUTION NO. 2679 (2018)

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT RATIFYING THE


DIRECTOR OF EMERGENCY SERVICES’ PROCLAMATION OF A LOCAL EMERGENCY
IN THE CITY OF LAKEPORT

WHEREAS, Chapter 2.28 of the Lakeport Municipal Code, adopted as Ordinance


Number 832 of the City of Lakeport empowers the Director of Emergency Services to proclaim
the existence or threatened existence of a local emergency when the City of Lakeport is
affected or likely to be affected by a public calamity and the City Council is not in session,
subject to ratification by the City Council within seven (7) days; and

WHEREAS, conditions of extreme peril to the safety of persons and property have arisen
within this City as a result of a fire commencing on or about 1:01 p.m. on the 27th day of
JuneJuly, 2018, called the River Fire and later re-named the Mendocino Complex along with the
Ranch Fire, which commenced on or about 12:05 p.m. on the 27th day of July, 2018, at which
time the City Council of the City of Lakeport was not in session; and

WHEREAS, the City Manager, acting as the Director of Emergency Services of the City of
Lakeport, did proclaim the existence of a local emergency within the City on the 28th day of
July, 2018; and

WHEREAS, the Governor of the State of California proclaimed a state of emergency in


the Lake County as a result of the Mendocino Complex on the 28th day of July, 2018; and

WHEREAS, the City Council does hereby find that aforesaid conditions of extreme peril
did warrant and necessitate the proclamation of existence of a local emergency.

NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the City Council hereby
proclaims a local emergency due to the existence or threatened existence of conditions of
disaster or of extreme peril to the safety of persons and property within the City of Lakeport;
and

IT IS FURTHER RESOLVED AND ORDERED that the Director of Emergency Services’


Proclamation of Existence of a Local Emergency is hereby ratified and confirmed; and

IT IS FURTHER RESOLVED AND ORDERED that the local emergency shall be deemed to
continue to exist until its termination is proclaimed by the City Council of the City of Lakeport;
and

IT IS FURTHER RESOLVED AND ORDERED that during the existence of this local
emergency the powers, functions and duties of the Disaster Council of the City of Lakeport and
its Director of Emergency Services shall be those prescribed by state law, and by the ordinances
and resolutions of this City; and

1
ATTACHMENT 1
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Industrial Development Authority
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: Continuation of Local Emergency Declaration – February MEETING DATE: 04/07/2020
Storms

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


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

BACKGROUND/DISCUSSION:
On February 28, 2019, the Director of Emergency Services for the City of Lakeport declared a local State
of Emergency in connection with the conditions of extreme peril to the safety of persons and property
within the city as a result of the February 2019 storms. In accordance with the Emergency Services Act
Section 8630(b) and Lakeport Municipal Code section 2.28.130, the City Council ratified the declared
emergency on March 5, 2019, March 19, 2019, April 2, 2019, April 16, 2019, May 7, 2019, May 21, 2019,
June 4, 2019, June 18, 2019, July 16, 2019, August 6, 2019, September 3, September 17, 2019, October
1, 2019, October 22, 2019, November 5, 2019, November 19, 2019, December 3, 2019, December 17,
2019, January 7, 2020, January 21, 2020, February 4, 2020, February 18, 2020, March 3, 2020, and March
17, 2020 under Resolution 2704 (2019). Under Lakeport Municipal Code section 2.28.150, the City
Council shall review, at least every 14 days, the need for continuing the emergency declaration until the
local emergency is terminated.
Since a need still exists for the declaration, Council is asked to review and continue the declaration.
Should the need continue, staff will return this item at the next regularly scheduled City Council
meeting.

OPTIONS:

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

FISCAL IMPACT:
None $ Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $

Meeting Date: 04/07/2020 Page 1 Agenda Item #IV.E.


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. 2704 (2019)

Meeting Date: 04/07/2020 Page 2 Agenda Item #IV.E.


ATTACHMENT 1
ATTACHMENT 1
CITY OF LAKEPORT
City Council
City of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor Agency
Lakeport Industrial Development Authority
Municipal Financing Agency of Lakeport

STAFF REPORT
RE: Continuation of Local Emergency Declaration – Public Safety MEETING DATE: 04/07/2020
Power Shutoff (PSPS)

SUBMITTED BY: Margaret Silveira, City Manager

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to review the need to continue the proclamation declaring a Local State
of Emergency due to electrical outages as a result of extreme fire weather conditions commencing on or
about 6:00 p.m. on the 26th day of October 2019, called the Public Safety Power Shutoff (PSPS) of October
2019

BACKGROUND/DISCUSSION:
On October 26, 2019, the Director of Emergency Services for the City of Lakeport declared a local State
of Emergency in connection with the conditions of extreme peril to the safety of persons and property
within the city as a result of the October 2019 Public Safety Power Shutoffs (PSPS. In accordance with
the Emergency Services Act Section 8630(b) and Lakeport Municipal Code section 2.28.130, the City
Council ratified the declared emergency on October 31, 2019, under Resolution 2734 (2019). Under
Lakeport Municipal Code section 2.28.150, the City Council shall review, at least every 14 days, the need
for continuing the emergency declaration until the local emergency is terminated.
The City Council, at an emergency meeting on October 31, 2019, ratified the emergency declaration via
Resolution 2734 (2019). The City Council subsequently continued the emergency declaration on
November 5, 2019, November 19, 2019, December 3, 2019, December 17, 2019, January 7, 2020, January
21, 2020, February 4, 2020, February 18, 2020, March 3, 2020, and March 17, 2020.
Since a need still exists for the declaration, Council is asked to review and continue the declaration.
Should the need continue, staff will return this item at the next regularly scheduled City Council
meeting.

OPTIONS:

Approve the need for the continuation of the proclamation declaring a Local State of Emergency due to
the October Public Safety Power Shutoff; or proclaim the termination of the Local State of Emergency.

FISCAL IMPACT:
None $ Budgeted Item? Yes No

Meeting Date: 04/07/2020 Page 1 Agenda Item #IV.F.


Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:
SUGGESTED MOTIONS: Move to confirm the continuing existence of a local emergency in the City of
Lakeport.
Attachments: 1. Resolution No. 2734 (2019)
2. Emergency Proclamation

Meeting Date: 04/07/2020 Page 2 Agenda Item #IV.F.


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 – COVID-19 MEETING DATE: 04/07/2020

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 the State of Emergency declared by Governor Newsome on March 4, 2020, and the Public
Health Emergency declared by the Lake County Health Officer on March 9, 2020 as a result of the COVID-19 virus
pandemic.

BACKGROUND/DISCUSSION:
On March 11, 2020, 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 State of Emergency due to the threat of COVID-19 as declared by the
Governor of the State of California on March 4, 2020; and the Local Public Health Emergency due to the
threat of COVID-19 as declared by the Lake County Public Health Officer on March 9, 2020, in accordance
with the Emergency Services Act Section 8630(b) and Lakeport Municipal Code section 4734 (2020).
The City Council, at a special meeting on March 17, 2020, ratified the emergency declaration via
Resolution 2747 (2020). 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 COVID-19 virus pandemic; or proclaim the termination of the Local State of Emergency.

FISCAL IMPACT:
None $ Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Meeting Date: 04/07/2020 Page 1 Agenda Item #IV.G.
Comments:
SUGGESTED MOTIONS: Move to confirm the continuing existence of a local emergency in the City of
Lakeport due to COVID-19
Attachments: 1. Resolution No. 2747 (2020)
2. Emergency Proclamation

Meeting Date: 04/07/2020 Page 2 Agenda Item #IV.G.


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

STAFF REPORT
RE: School Resource Officer Memorandum of Understanding MEETING DATE: 04-07-2020

SUBMITTED BY: Brad Rasmussen, Chief of Police

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to approve a Memorandum of Understanding (MOU) between the Lakeport
Unified School District (LUSD) and the City of Lakeport Police Department (LPD) for the services of a School
Resource Police Officer (SRO). The MOU will be managed jointly by the school and police administrations.

BACKGROUND/DISCUSSION:
LUSD and the City of Lakeport have been operating under similar MOU's since the start of the 2016/2017 Fiscal
Year. Both the LUSD and the LPD have found the SRO position to be very beneficial to all parties.
Since 2016 the City of Lakeport and Lakeport Unified School District have worked together to budget a SRO
position and share costs appropriately. This year the school superintendent and the chief of police
recommended a two year agreement.
This MOU was presented to the LUSD Board of Trustees on February 12th, 2020, was approved and has been
signed by their superintendent.

OPTIONS:
1. Accept and approve MOU and direct staff to sign;
2. Do not accept or approve MOU;
3. Return to staff for additional comments/information.

FISCAL IMPACT:
None $25,000.00 per year 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: To be approved in upcoming 2018/2019 and 2019/2020 budgets.

SUGGESTED MOTIONS:
Move to approve the Memorandum of Understanding between the Lakeport Unified School District and the City
of Lakeport Police Department for the services of a School Resource Officer for Fiscal Years 2020/2021 &
2021/2022 and direct the City Manager to sign.

Meeting Date: 04/07/2020 Page 1 Agenda Item #IV.H.


Attachments: 1. SRO MOU

Meeting Date: 04/07/2020 Page 2 Agenda Item #IV.H.


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

STAFF REPORT
RE: SPRAY FIELD FENCE REPLACEMENT PROJECT MEETING DATE: 04/07/2020

SUBMITTED BY: Douglas Grider, Public Works Director

PURPOSE OF REPORT: Information only Discussion Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to award a construction contract to the low bidder on the project, THOMPSON
CONTRACTING, for the amount of $171,999.98.

BACKGROUND/DISCUSSION:
The project consists of removal and replacement of existing wire mesh with Caltrans standard barbed wire fencing
including installation of gates, bracing, etc. on the CLMSD land. The total fence length to be replaced is
approximately 12,300 lineal feet. This fence was damaged in the fires of 2017.

Thompson Contracting was the low bidder at $171,999.98. There were 5 total bidders. The engineer’s estimate
for this project was $431,450.00. Construction is estimated to start May 18, 2020.

The Project will be funded by FEMA & City funds.

OPTIONS:
The City Council could provide other direction.

FISCAL IMPACT:
None $171,999.98 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: The estimated contribution from the Sewer OM Fund would be approximate $5000.00. The balance
of the cost will be split between the insurance payout and reimbursement from FEMA.
SUGGESTED MOTIONS:
Move to award a construction contract to Thompson Contracting for the Spray Field Fence Replacement Project.

Attachments: 1. Bid Tabulation

Meeting Date: 04/07/2020 Page 1 Agenda Item #IV.H.


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: 2019 California Building Code Adoption MEETING DATE: 04/07/2020

SUBMITTED BY: Kevin M. Ingram, Assistant 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 conduct a public hearing for the consideration of an ordinance adopting the
2019 California Building Code along with additional revisions to the Lakeport Municipal Code removing references
to obsolete building codes.

BACKGROUND/DISCUSSION:

The California Building Standards Commission updates the State building codes (California Code of Regulations,
CCR, Title 24) every three years. The 2019 codes were published on July 1, 2019 and became applicable to all
building permit applications on or after January 1, 2020. The California Building Standards Code consists of the
following 12 parts (Part 7 is vacant):

• Part 1, California Administrative Code (CAC)


• Part 2, California Building Code (CBC)
• Part 2.5, California Residential Code (CRC)
• Part 3, California Electrical Code (CEC)
• Part 4, California Mechanical Code (CMC)
• Part 5, California Plumbing Code (CPC)
• Part 6, California Energy Code (CEEC)
• Part 7, (Currently Vacant)
• Part 8, California Historical Building Code (CHBC)
• Part 9, California Fire Code (CFC)
• Part 10, California Existing Building Code (CEBC)
• Part 11, California Green Building Code (CALGreen)
• Part 12, California Reference Standards Code

The proposed ordinance will incorporate the 2019 California Building Code through the revision of Section
15.04.010 of the Lakeport Municipal Code. In addition staff is recommending several amendments to various
sections of the Lakeport Municipal Code which reference old building codes. These revisions include changes to
the following Chapters: 8.22, 8.32, 13.04, 13.20, 15.04, 15.05, 15.08, 17.04, 17.12, 17.20, 17.22, 17.23, 17.24,
17.28, 17.37 and 17.52.

Future revisions to the California Building Code will only necessitate a revision to Section 15.04.010.

Meeting Date: 04/07/2020 Page 1 Agenda Item #VI.A.1.


The proposed ordinance was introduced at the March 17, 2020 meeting of the City Council and a public hearing
notice was published in the Record-Bee on March 21, 2020.

OPTIONS:
1. After conducting the public hearing adopt the proposed Ordinance.
2. After conducting the public hearing direct staff to make modifications to the proposed Ordinance.
3. After conducting the public hearing take no action or deny the project.

Alternatively, Council may provide additional direction to staff.

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

SUGGESTED MOTIONS:
Move to approve the Ordinance adopting the 2019 California Building Code and removing references to
obsolete building codes throughout the Lakeport Municipal Code.

Attachments: 1. Draft Ordinance Adopting 2019 California Building Code

Meeting Date: 04/07/2020 Page 2 Agenda Item #VI.A.1.


ORDINANCE NO. ________(2019)
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKEPORT
MODIFYING TITLES 8, 13, 15 & 17 AND AMENDING CHAPTERS 8.22, 8.32,
13.04, 13.20, 15.04, 15.05, 15.08, 17.04, 17.12, 17.20, 17.22, 17.23, 17.24,
17.28, 17.37 & 17.52 OF THE LAKEPORT MUNICIPAL CODE ADOPTING BY
REFERENCE THE 2019 CALIFORNIA BUILDING CODES INCLUDING 2019
CALIFORNIA ADMINISTRATIVE CODE, 2019 CALIFORNIA BUILDING CODE,
2019 CALIFORNIA RESIDENTIAL CODE, 2019 CALIFORNIA ELECTRICAL
CODE, 2019 CALIFORNIA MECHANICAL CODE, 2019 CALIFORNIA
PLUMBING CODE, 2019 CALIFORNIA ENERGY CODE, 2019 CALIFORNIA
HISTORICAL CODE, 2019 CALIFORNIA FIRE CODE, 2019 CALIFORNIA
EXISTING BUILDING CODE, 2019 CALIFORNIA GREEN BUILDING
STANDARDS CODE, 2019 CALIFORNIA REFERENCED STANDARDS CODE,
2018 INTERNATIONAL PROPERTY MAINTENANCE CODE, 2018
INTERNATIONAL SWIMMING POOL AND SPA CODE, AND 1997 UNIFORM
HOUSING CODE

THE CITY COUNCIL OF THE CITY OF LAKEPORT DOES ORDAIN AS FOLLOWS:


SECTION 1. Section 15.04.010 of 15.04, Construction Codes, of the Lakeport
Municipal Code is hereby amended as follows, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

The following codes are hereby adopted by reference and shall apply in the city of
Lakeport: 2019 California Administrative Code; 2019 California Building Code, Volumes
1 & 2, and Appendices I and J; 2019 California Residential Code and Appendices H and
J; 2019 California Electrical Code; 2019 California Mechanical Code; 2019 California
Plumbing Code; 2019 California Energy Code; 2019 California Historical Code; 2019
California Fire Code; 2019 California Existing Building Code; 2019 California Green
Building Standards Code; 2019 California Referenced Standards Code; 2018
International Property Maintenance Code; 2018 International Swimming Pool and Spa
Code; 1997 Uniform Housing Code, published by the International Conference of
Building Officials as referenced by the California Department of Housing and
Community Development and pursuant to the provisions of Sections 17958, 17958.5,
17958.7, 17958.9 and 17959 of the California Health and Safety Code 2001 Building
Standards Administrative Code; 2001 California Building Code, Volumes I and II; 2001
California Electrical Code; 2001 California Mechanical Code; 2001 California Plumbing

226154.1
Code; 2001 California Energy Code; 2001 California Elevator Safety Construction Code;
2001 California Historical Building Code; 2001 California Fire Code; 2001 California Code
for Building Conservation; 2001 California Reference Standards Code all of which were
copyrighted in 2002 by the California Building Standards Commission; and the 1997
Uniform Sign Code; 1997 Uniform Housing Code; 1997 Uniform Code for the Abatement
of Dangerous Buildings; and the 1997 Uniform Swimming Pool, Spa, and Hot Tub Code.
(Ord. 819 §1, 2002) Where the California Building Standards Codes regulations listed
above differ from any provisions of the International or Uniform Codes, the California
Buildings Standards Codes shall prevail. As used in this Municipal Code, “California
Building Standards Code” means any and all applicable codes listed in this section and
adopted by reference.

SECTION 2. Definition of Nuisance in Section 8.22.020 of Chapter 8.22,


Abatement of Nuisances, of the Lakeport Municipal Code is hereby amended as
follows, with the additions marked by bold italics text in red font and deletions
marked by struck through text:

“Nuisance” means anything which is injurious to health, including, but not limited to,
the illegal sale of controlled substances, or is indecent or offensive to the senses, or an
obstruction to the free use of property, so as to interfere with the comfortable
enjoyment of life or property, or unlawfully obstructs the free passage or use, in the
customary manner, of any navigable lake, or river, bay, stream, canal, or basin, or any
public park, square, street, or highway, is a nuisance.

A “nuisance” shall also mean:

1. Any public nuisance known under common law or equity; or

2. Any attractive nuisance which may prove dangerous or detrimental to any


person; or

3. Any condition that is dangerous to human life, unsafe, or detrimental to the


public health or safety, including the accumulation of trash or junk and the
existence of dangerous buildings as defined under the currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this
Code Uniform Building Code for the abatement of dangerous buildings.

SECTION 3. Section 8.32.010.A of 8.32, Definitions, of the Lakeport Municipal


Code is hereby amended as follows, with the additions marked by bold italics text in red
font and deletions marked by struck through text:

226154.1
A. Wherever the word “chief of fire prevention” is used in the currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this Code
Uniform Fire Code, it shall be held to mean the fire chief.

SECTION 4. Section 8.32.010.B of 17.04, of 8.32, Definitions, of the Lakeport


Municipal Code is hereby amended as follows, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

B. Wherever the term “corporation counsel” is used in the currently adopted


California Building Standards Code as referenced in Section 15.04.010 of this Code
Uniform Fire Code, it shall be held to mean the attorney for the city.

SECTION 5. Section 8.32.010.C of 17.04, of 8.32, Definitions, of the Lakeport


Municipal Code is hereby amended as follows, with the additions marked by bold italics
text in red font and deletions marked by struck through text:
C. Wherever the word “jurisdiction” is used in the currently adopted California
Building Standards Code as referenced in Section 15.04.010 of this Code Uniform Fire
Code, it shall be held to mean the city fire department.

SECTION 6. Section 8.32.010.D of 17.04, of 8.32, Definitions, of the Lakeport


Municipal Code is hereby amended as follows, with the additions marked by bold italics
text in red font and deletions marked by struck through text:
D. “California Building Standards Code” “Uniform Fire Code” refers to the currently
adopted California Building Standards Code as referenced in Section 15.04.010 of this
Code most recent version of the Uniform Fire Code adopted by the city.

SECTION 7. Section 8.32.010.E of 17.04, of 8.32, Definitions, of the Lakeport


Municipal Code is hereby amended as follows, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

E. The definitions contained in the currently adopted California Building Standards


Code as referenced in Section 15.04.010 of this Code Uniform Fire Code shall apply to
this section until specifically amended in this section. (Ord. 662 §§1, 3, 1986)

SECTION 8. Section 8.32.020.A of 8.32, Purpose of provisions, of the Lakeport


Municipal Code is hereby amended as follows, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

A. The purpose of this chapter is to provide regulations establishing minimum


standards for water supply and automatic fire extinguishing systems where
such standards are not specifically covered by the currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this
Code Uniform Fire Code. Where specific standards are provided by the
currently adopted California Building Standards Code as referenced in
Section 15.04.010 of this Code Uniform Fire Code and provide a greater

226154.1
degree of fire protection than the provisions of this section, those standards
shall apply.

SECTION 9. Section 8.32.020.B of 8.32, Purpose of provisions, of the Lakeport


Municipal Code is hereby amended as follows, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

B. In those cases where the currently adopted California Building Standards Code as
referenced in Section 15.04.010 of this Code Uniform Fire Code does not provide
specific standards, the terms of this section shall apply.

SECTION 10. Section 8.32.060.C of 8.32, Automatic sprinkler systems and


alarms - Requirements, of the Lakeport Municipal Code is hereby amended as follows,
with the additions marked by bold italics text in red font and deletions marked by
struck through text:

C. Portions of buildings separated by one or more area separation walls shall be


considered as separate buildings for the purpose of determining the automatic sprinkler
system and alarm system requirements, provided that the area separation walls are in
compliance with the currently adopted California Building Standards Code as
referenced in Section 15.04.010 of this Code Section 505 and other applicable sections
of the 1982 Uniform Building Code.

SECTION 11. Section 13.04.111 of 13.04, Water pressure regulator required, of


the Lakeport Municipal Code is hereby amended as follows, with the additions marked
by bold italics text in red font and deletions marked by struck through text:

Each connection to the city water system serving a building shall have a water pressure
regulator to limit the static water pressure at the building being served to a maximum of
eighty pounds per square inch in accordance with the currently adopted California
Building Standards Code as referenced in Section 15.04.010 of this Code Section 608.2
of the 1998 California Plumbing Code. The water pressure regulator shall be located
between the required shutoff valve and the service to the building. The water pressure
regulator shall be installed, owned and maintained by the owner of the property being
served. (Ord. 801, 1999)

SECTION 12. Section 13.20.020 of 13.20, Definitions, of the Lakeport Municipal


Code is hereby amended as follows, with the additions marked by bold italics text in red
font and deletions marked by struck through text:

"California Plumbing Code" means written guidelines, regulations and ordinances


governing the plumbing criteria for type and use of plumbing systems as currently
adopted California Building Standards Code as referenced in Section 15.04.010 of this
Code in the state of California and its political subdivisions.

226154.1
SECTION 13. Section 13.20.320.G.1 of 13.20, Monitoring, of the Lakeport
Municipal Code is hereby amended as follows, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

G. Approved Repair Methods and Materials for Privately Owned Sewer Laterals.

1. Materials used in the repair or replacement of existing private sewer laterals


which have failed to pass an inspection and/or test shall be made of pipe materials,
fittings, couplings, and other joining materials which have been approved for use
pursuant to the current edition of the California Plumbing Code currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this Code
at the time of the inspection and/or testing, and as modified and specified in these
standards.

SECTION 14. Section 13.20.310.D.1 of 13.20, Application to install a FOG


pretreatment system, of the Lakeport Municipal Code is hereby amended as follows,
with the additions marked by bold italics text in red font and deletions marked by struck
through text:

D. Design Requirements for Grease Interceptors.

1. As per the currently adopted California Building Standards Code as referenced


in Section 15.04.010 of this Code California Plumbing Code requirements, grease
interceptors shall be constructed of impervious materials capable of withstanding
abrupt and extreme changes in temperatures, shall be of substantial construction,
watertight, and equipped with easily removable covers. The grease interceptor shall
contain a baffle system, which adequately diverts and slows the flow to avoid short-
circuiting. Grease interceptors located in roadways or parking lots shall be traffic
rated.

SECTION 15. Section 15.04.010 of 15.04, Adopted, of the Lakeport Municipal


Code is hereby amended as follows, with the additions marked by bold italics text in red
font and deletions marked by struck through text:

The following codes are hereby adopted by reference and shall apply in the city of
Lakeport: the currently adopted California Building Standards Code as referenced in
Section 15.04.010 of this Code 2001 Building Standards Administrative Code; 2001
California Building Code, Volumes I and II; 2001 California Electrical Code; 2001
California Mechanical Code; 2001 California Plumbing Code; 2001 California Energy
Code; 2001 California Elevator Safety Construction Code; 2001 California Historical
Building Code; 2001 California Fire Code; 2001 California Code for Building
Conservation; 2001 California Reference Standards Code all of which were copyrighted
in 2002 by the California Building Standards Commission; and the 1997 Uniform Sign
Code; 1997 Uniform Housing Code; 1997 Uniform Code for the Abatement of

226154.1
Dangerous Buildings; and the 1997 Uniform Swimming Pool, Spa, and Hot Tub Code.
(Ord. 819 §1, 2002)

SECTION 16. Section 15.05.010 of 15.05, Adoption of Appendix Chapter 1 of the


Uniform Code for Building Conservation, of the Lakeport Municipal Code is hereby
repealed:

The certain Appendix chapter 1 of the Uniform Code for Building Conservation, referred
to in this chapter as the Conservation Code, is adopted and enacted as the standard for
strengthening unreinforced or inadequately reinforced masonry buildings and is made a
part of this chapter by reference with the same force and effect as if fully set forth in
this chapter. (Ord. 696 (part), 1990)

SECTION 17. Section 15.05.011 of 15.05, Modification of Conservation Code, of


the Lakeport Municipal Code is hereby repealed:

The Appendix Chapter 1 of the conservation code is modified as follows:

A. Section A102 is deleted;

B. Section A105 is deleted;

C. Subsection (a) of Section A106 is amended to read as follows:

Analysis and Design. Every structure required to be analyzed, either


by ordinance or voluntarily, shall be analyzed and measures shall be
specified which will allow the structure to resist minimum total lateral
seismic forces assumed to act nonconcurrently in the direction of
each of the main axes of the structure in accordance with the
following equation:

V=Z(I)(KCS) W (A1-1)

The value of KCS need not exceed the values set forth in Table No. Al-
A based on the seismic zone as determined by the Building Code. The
value of Z shall be the value specified in Table No. Al-B. The I factor
shall be as specified in Table No. Al-C. The value of W shall be as set
forth in the Building Code.

(Ord. 696 (part), 1990)

SECTION 18. Section 15.05.020 of 15.05, Building code, of the Lakeport


Municipal Code is hereby amended as follows, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

226154.1
All references to the building code shall mean the currently adopted California Building
Standards Code as referenced in Section 15.04.010 of this Code. 1985 Edition of the
Uniform Building Code as adopted by the city. (Ord. 696 (part), 1990)

SECTION 19. Section 15.05.040.A.4 of 15.05, Definitions, of the Lakeport


Municipal Code is hereby amended as follows, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

4. Historical qualified historical buildings shall comply with the currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this Code.
State Historical Building Code established under Part 8, Title 24 of the California
Administrative Code.

SECTION 20. Section 15.05.050.F of 15.05, Mandatory measures, of the


Lakeport Municipal Code is hereby amended as follows, with the additions marked by
bold italics text in red font and deletions marked by struck through text:

F. Every legal owner of an identified potentially hazardous building shall do the


following by January 1, 1995. If the building has unreinforced masonry parapets,
cornices, and/or brick veneer adjacent to a public right-of-way as defined in the Uniform
Building Code, the owner shall:

1. Remove or secure all parapets;

2. Remove or secure all cornices;

3. Remove or secure all masonry veneer extending higher than four feet above
grade.

Plans and specifications for the removal and/or securing of unreinforced masonry
parapets, cornices and veneers shall be prepared by a state licensed structural engineer
or a civil engineer who is experienced in structural design. No removal of parapets shall
occur unless permitted by the currently adopted California Building Standards Code as
referenced in Section 15.04.010 of this Code.
Uniform Building Code or Uniform Fire Code. Permits for the removal of parapets,
cornices and veneer may be issued without the requirements for plans being signed by a
registered engineer provided that all health and safety issues as set forth in the currently
adopted California Building Standards Code as referenced in Section 15.04.010 of this
Code Uniform Building Code are addressed.

SECTION 21. Section 15.08.010.B of 15.08, Elevator installation, of the


Lakeport Municipal Code is hereby amended as follows, with the additions marked by
bold italics text in red font and deletions marked by struck through text:

226154.1
The construction of the elevators shall meet the requirements of the currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this Code.
Uniform Building Code.

SECTION 22. Section 17.04.060.J.3 of 17.04, Development standards, of the


Lakeport Municipal Code is hereby amended to state, with the additions marked by
bold italics text in red font and deletions marked by struck through text:

3. All dwellings shall be attached to a permanent concrete foundation system pursuant


to the currently adopted California Building Standards Code as referenced in Section
15.04.010 of this Code.Uniform Building Code. Dwellings in mobilehome
parks/subdivisions may utilize alternative permanent foundation systems.

SECTION 23. Section 17.12. 060.D of 17.12, Development standards, of the


Lakeport Municipal Code is hereby amended to state, with the additions marked by
bold italics text in red font and deletions marked by struck through text:

D. Setbacks. Subject to compliance with the currently adopted California Building


Standards Code as referenced in Section 15.04.010 of this Code Uniform Building Code,
zero setbacks from property lines are allowed. Setbacks shall be as determined by the
planning commission or staff in the review of a proposed project.

SECTION 24. Section 17.20.040.A.9 of 17.20, Erosion control measures, of the


Lakeport Municipal Code is hereby amended to state, with the additions marked by
bold italics text in red font and deletions marked by struck through text:
9. Comply with the grading requirements of the currently adopted California
Building Standards Code as referenced in Section 15.04.010 of this Code California
Building Code and associated codes.

SECTION 25. Section 17.22.020.F.3 of 17.22, Zoning permit performance


standards, of the Lakeport Municipal Code is hereby amended to state, with the
additions marked by bold italics text in red font and deletions marked by struck through
text:

3. The accessory office shall be securely attached to the ground, footing or


foundation in accordance with the provisions of the currently adopted California
Building Standards Code as referenced in Section 15.04.010 of this Code Uniform
Building Code.

SECTION 26. Section 17.22.020.F.5 of 17.22, Development standards, of the


Lakeport Municipal Code is hereby amended to state, with the additions marked by
bold italics text in red font and deletions marked by struck through text:

5. The accessory office shall be of a modular, commercial coach, mobile, or frame


construction type and shall conform to the requirements of the currently adopted

226154.1
California Building Standards Code as referenced in Section 15.04.010 of this Code
Uniform Building Code in terms of access, doorway width, hall width, exits,
occupancy load, etc. Provision of restroom facilities, plumbing, and electrical
utilities shall also be in conformance with the currently adopted California Building
Standards Code as referenced in Section 15.04.010 of this Code Uniform Building
Code.

SECTION 27. Section 17.23.060.F of 17.23, Parking development standards, of


the Lakeport Municipal Code is hereby amended to state, with the additions marked by
bold italics text in red font and deletions marked by struck through text:

F. The calculation and design of handicap accessible parking spaces required shall be
pursuant to the requirements of the currently adopted California Building Standards
Code as referenced in Section 15.04.010 of this Code Uniform Building Code and the
Americans with Disabilities Act.

SECTION 28. Section 17.23.060.G.1 of 17.23, Parking development standards, of


the Lakeport Municipal Code is hereby amended to state, with the additions marked by
bold italics text in red font and deletions marked by struck through text:

1. All parking lots, spaces, maneuvering areas, turn-arounds, and driveways shall
be paved with a minimum of two inches of asphalt concrete over four inches of
compacted aggregate base or similar material in accordance with the standards set
forth in the currently adopted California Building Standards Code as referenced in
Section 15.04.010 of this Code Uniform Building Code.

SECTION 29. Section 17.23.060.J of 17.23, Parking development standards, of


the Lakeport Municipal Code is hereby amended to state, with the additions marked by
bold italics text in red font and deletions marked by struck through text:

J. Within the CBD zoning district, the following special parking standards shall apply:
Owners or lessees with existing structures within the CBD who construct new floor area,
expand by converting existing floor area, and/or intensify the occupancy load (as
defined by the currently adopted California Building Standards Code as referenced in
Section 15.04.010 of this Code California Building Code) of an existing building, and
whose location limits the development of on-site parking as required by this chapter
may be permitted to obtain a development permit, and not be required to provide the
required on-site parking spaces, unless there is adequate on-site area available for
parking lot expansion or development. A deviation of parking application must be
considered and approved by the planning commission in such cases. For all other
projects, payment of an in-lieu of parking fee is an alternative. Said in-lieu fees shall be
set by resolution of the city council.

SECTION 30. Section 17.24.110.A.5 of 17.24, Development standards and


guidelines, of the Lakeport Municipal Code is hereby amended to state, with the

226154.1
additions marked by bold italics text in red font and deletions marked by struck through
text:

5. The construction and operation of the residential use shall comply with the
requirements of the currently adopted California Building Standards Code as
referenced in Section 15.04.010 of this Code Uniform Building and Fire Codes. The
commission may require conditions in the approval of the project in order to
protect the health, safety, and welfare of the commercial and residential occupants
of the subject building and adjacent structures.

SECTION 31. Section 17.24.110.B.6 of 17.24, Development standards and


guidelines, of the Lakeport Municipal Code is hereby amended to state, with the
additions marked by bold italics text in red font and deletions marked by struck through
text:

6. Fire and safety improvements shall be required per the currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this Code
Uniform Building Code based upon the intensity of use and construction materials
used in each bed and breakfast inn. All bed and breakfast inns shall install approved
smoke detectors and fire extinguishers, where required, and shall provide an
evacuation plan in each guest room. Other improvements that may be required
include a fully automatic fire detection system, a fire sprinkler system, fire escapes,
and other facilities as determined by the planning commission upon
recommendation of the fire department or the building official.

SECTION 32. Section 17.24.110.D.6 of 17.24, Development standards and


guidelines, of the Lakeport Municipal Code is hereby amended to state, with the
additions marked by bold italics text in red font and deletions marked by struck through
text:

6. Fire and safety improvements shall be required per the currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this Code
Uniform Fire Code. All rooming and boarding houses shall install approved smoke
detectors and fire extinguishers, where required, and shall provide an evacuation
plan in each tenant room. Other improvements that may be required include a fully
automatic fire detection system, a fire sprinkler system, fire escapes, and other
facilities as determined by the planning commission upon recommendation of the
fire department or the building official.

SECTION 33. Section 17.24.110.F.5 of 17.24, Development standards and


guidelines, of the Lakeport Municipal Code is hereby amended to state, with the
additions marked by bold italics text in red font and deletions marked by struck through
text:

226154.1
5. Fire Safety Requirements. A minimum of one fire extinguisher and one smoke
detector shall be maintained in good working order on the premises. These devices
shall meet the standards of the State Fire Marshal and the Lakeport fire
department. The use shall comply with the standards of the currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this Code
Uniform Fire Code and Uniform Building Code as to the number of exits, and areas
devoted to the use shall be constructed in compliance with the specifications of the
Lakeport fire department as to the floor or floors on which the day care is to be
provided.

SECTION 34. Section 17.24.110.I.7 of 17.24, Development standards and


guidelines, of the Lakeport Municipal Code is hereby amended to state, with the
additions marked by bold italics text in red font and deletions marked by struck through
text:

7. Restroom Facilities. Restroom and shower facilities shall be provided in


accordance with the currently adopted California Building Standards Code as
referenced in Section 15.04.010 of this Code Uniform Building Code.

SECTION 35. [Reserved]

SECTION 36. Section 17.24.110.J.9 of 17.24, Development standards and


guidelines, of the Lakeport Municipal Code is hereby amended to state, with the
additions marked by bold italics text in red font and deletions marked by struck through
text:

9. Restroom Facilities. Restroom and shower facilities shall be provided in


accordance with the currently adopted California Building Standards Code as
referenced in Section 15.04.010 of this Code Uniform Building Code.

SECTION 37. Section 17.24.110.L.6.b of 17.24, Development standards and


guidelines, of the Lakeport Municipal Code is hereby amended to state, with the
additions marked by bold italics text in red font and deletions marked by struck through
text:

b. Compliance with the standards of the City Fire Code, currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this
Code State Fire Code, Uniform Fire Code, and Uniform Building Code relative to
the number of entries and exists to the building and other fire safety features.

SECTION 38. Section 17.24.110.M.12 of 17.24, Development standards and


guidelines, of the Lakeport Municipal Code is hereby amended to state, with the
additions marked by bold italics text in red font and deletions marked by struck through
text:

226154.1
12. The proposed residential care facility or large residential care home shall
comply with the requirements of the currently adopted California Building
Standards Code as referenced in Section 15.04.010 of this Code California Building
Code, including approval by the Lakeport County fire protection district indicating
conformance with the fire code.

SECTION 39. Section 17.28.010.F of 17.28, Purpose and intent, of the Lakeport
Municipal Code is hereby amended to state, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

F. Fire and Explosion Hazards. All activities involving, and all storage of, flammable
and/or explosive materials shall be provided with adequate safety devices against the
hazard of fire and/or explosion and adequate fire fighting and fire suppression
equipment and devices standard in the industry as required by the currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this Code
Uniform Fire Code.

SECTION 40. Section 17.28.010.M of 17.28, Purpose and intent, of the Lakeport
Municipal Code is hereby amended to state, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

M. Projection of Eaves and Canopies. Architectural features on primary buildings such


as cornices, eaves, or canopies may not extend closer than three feet to any side lot line.
Eaves and canopies may extend a maximum of three feet into the required front or rear
yard area. Architectural features in commercial zoning districts may extend beyond the
property line assuming that requirements comply with the currently adopted California
Building Standards Code as referenced in Section 15.04.010 of this Code fire safety
regulations and Uniform Building Code requirements are complied with.

SECTION 41. Section 17.28.010.O.4 of 17.28, Purpose and intent, of the Lakeport
Municipal Code is hereby amended to state, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

4. Retaining walls are permitted along all property lines for the purpose of
retaining natural grade or engineered fill areas subject to the issuance and approval
of a building permit in compliance with the currently adopted California Building
Standards Code as referenced in Section 15.04.010 of this Code Uniform Building
Code. All retaining walls in excess of four feet in height measured from the footing
shall be designed by a civil or structural engineer. Retaining walls of any height may
be constructed adjacent or along all property lines without setback requirements.

SECTION 42. Section 17.28.010.Q.1 of 17.28, Purpose and intent, of the Lakeport
Municipal Code is hereby amended to state, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

226154.1
1. All decks shall have a rail for safety in accordance with the requirements of the
currently adopted California Building Standards Code as referenced in Section
15.04.010 of this Code Uniform Building Code.

SECTION 43. Section 17.28.010.T of 17.28, Purpose and intent, of the Lakeport
Municipal Code is hereby amended to state, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

T. Swimming Pools. Swimming pools in residential districts shall be constructed on the


rear one-half of all lots or fifty feet from the front property line, whichever is less. Pools
shall not be located closer than five feet to any rear lot line or side lot line. On the street
side of a corner lot, no pool shall be located closer than ten feet to such street-side lot
line. Filter and heating systems shall not be located any closer than five feet to any
property line and shall be enclosed within sound and visual structures. Fenced
enclosures, in accordance with the currently adopted California Building Standards
Code as referenced in Section 15.04.010 of this Code Building Code, shall be provided
around swimming pools.

SECTION 44. Section 17.28.010.BB of 17.28, Purpose and intent, of the Lakeport
Municipal Code is hereby amended to state, with the additions marked by bold italics
text in red font and deletions marked by struck through text:

BB. Fabric Covered Carports and Accessory Sheds. All fabric covered carports, sheds, or
similar facilities shall comply with city setback requirements in the zone in which they
are located. Unless the facility is considered a structure under the currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this Code
Building Code, no building permit shall be required for their placement. Fabric covered
facilities shall be properly maintained, cleaned, and repaired as necessary. There shall
be no electricity or other utilities provided to fabric covered carports, sheds, or similar
facilities.

SECTION 45. Section 17.37.010 of 17.37, Purpose and applicability, of the


Lakeport Municipal Code is hereby amended to state, with the additions marked by
bold italics text in red font and deletions marked by struck through text:

To promote consistency and precision in the interpretation of the zoning ordinance. The
meaning and construction of words and phrases as set forth shall apply throughout the
zoning ordinance, except where the context of such words and phrases clearly indicates
a different meaning or construction. Definitions contained in the currently adopted
California Building Standards Code as referenced in Section 15.04.010 of this Code
Uniform Building Code shall be applicable except when in conflict with definitions
contained in the zoning ordinance, in which case the zoning ordinance definitions shall
prevail. (Ord. 796 Att. A(part), 1999)

226154.1
SECTION 46. Section 17.52.040.O.6 of 17.52, Purpose and applicability, of the
Lakeport Municipal Code is hereby amended to state, with the additions marked by
bold italics text in red font and deletions marked by struck through text:

6. Sign Construction. All signs and their installation shall comply with all currently
adopted California Building Standards Code as referenced in Section 15.04.010 of
this Code applicable building and electrical codes.

SECTION 47 . Severability: Should any provision of this Ordinance, or its


application to any person or circumstance, be determined by a court of competent
jurisdiction to be unlawful, unenforceable or otherwise void, that determination shall
have no effect on any other provision of this Ordinance or the application of this
Ordinance to any other person or circumstance and, to that end, the provisions hereof
are severable.

SECTION 48 . CEQA. The project is exempt from environmental review per CEQA
Guidelines under the General Rule (Section 15061(b)(3)). The project involves updates
and revisions to existing regulations. The proposed code amendments are consistent with
California Law, specifically Title 24 of the California Code of Regulations. It can be seen
with certainty that the proposed Municipal Code text amendments will have no significant
negative effect on the environment.

SECTION 49 . Effective Date. This ordinance shall take effect thirty (30) days
after adoption as provided by Government Code section 36937.

SECTION 50 . Certification. The City Clerk shall certify to the passage and
adoption of this Ordinance and shall give notice of its adoption as required by law.
Pursuant to Government Code section 36933, a summary of this Ordinance may be
published and posted in lieu of publication and posting the entire text.

INTRODUCED and first read at a regular meeting of the City Council on the 17th day of
March, 2020, by the following vote:

AYES:
NOES:
ABSTAIN:
ABSENT:

FINAL PASSAGE AND ADOPTION by the City Council of Lakeport occurred at a meeting
thereof held on the 7th day of April, 2020, by the following vote:

AYES:

226154.1
NOES:
ABSTAIN:
ABSENT:

___________________________
GEORGE SPURR, MAYOR
ATTEST:

_____________________________
KELLY BUENDIA, City Clerk
City of Lakeport

226154.1
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: Ratification of Executive Order 2020-01, Administrative Citations for MEETING DATE: April 7, 2020
violations of Orders issued by the Lake County Public Health Officer
or the Governor of California

SUBMITTED BY: Margaret Silveira

PURPOSE OF REPORT:  Information only  Discussion  Action Item

WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:


The City Council is being asked to ratify Executive Order 2020-01, executed by the City of Lakeport Director of
Emergency Services on March 28, 2020.

BACKGROUND/DISCUSSION:

On March 28th, the Lakeport Director of Emergency Services signed into effect Executive Order 2020-01, which
renders violations of orders issued by the Lake County Public Health Officer or the Governor of the State of
California related to the COVID-19 emergency as violations of the Lakeport Municipal Code. As a result, the City
now has the ability to issue administrative citations to those violating the Health Officer’s or Governor’s Shelter
in Place orders, as well as abate violations as a public nuisance. Violation of the Shelter in Place order constitutes
a violation of the Lakeport Municipal Code Chapters 1.08, 8.22 and 8.30.

This goal remains to achieve voluntary compliance with all orders designed to reduce the spread of the COVID-
19 virus within our community. Staff does not desire to issue citations; however, should the need arise. This
order gives the Lakeport Police Department more flexibility with enforcement of the local and state orders.

The Lakeport Director of Emergency Services promulgated Executive Order 2020-01 pursuant to authority under
Lakeport Municipal Code section 2.28.120(F)(1), which provides the Director may “make and issue rules and
regulations on matters reasonably related to the protection of life and property as affected by such emergency;
provided, however such rules and regulations must be confirmed at the earliest possible time by the city
council.”

OPTIONS:
Ratify and confirm Executive Order 2020-01; or

Deny ratification and confirmation, which would render Executive Order 2020-01 null and void.

FISCAL IMPACT:
 None $ Budgeted Item?  Yes  No

Meeting Date: 04/07/2020 Page 1 Agenda Item #IV.I.


227949.1
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 ratify and confirm Executive Order 2020-01.

 Attachments: Executive Order 2020-01

Meeting Date: 04/07/2020 Page 2 Agenda Item #IV.I.


227949.1

Вам также может понравиться