020712 lakeport city council agenda packet
Embed Size (px)
TRANSCRIPT

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 1/82
Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, extended at the discretion of the
City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time.
I. CALL TO ORDER & ROLL CALL: 6:00 p.m.
II. PLEDGE OF ALLEGIANCE:
III. ACCEPTANCE OF AGENDA: Move to accept agenda as posted, or move to add or delete items.
Urgency Items: To add item, Council is required to make a majority decision that an urgency e
(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 b
Council at one time without any discussion. Any Council Member may request that any item be removed from th
Consent Agenda for discussion under the regular Agenda. Removed items will be considered following the Conse
Calendar portion of this agenda.
A. Ordinances: Waive reading except by title, of any ordinances under consideration at thismeeting for either introduction or passage per Government Code Section 3693
B. Warrants: Approve warrant registers from January 19, 2012, and February 2, 2012.
C. Minutes: Approve minutes of the regular City Council meeting of January 17, 2012, and
special City Council meeting of January 24, 2012.
D. Building Permit Report Receive and file Building Permit Report for January, 2011.
E. Correspondence from Lake County
Office of Education
Receive and file letter from Lake County Office of Education commending Offic
Gary Basor and the Lakeport Police Department.
F. Correspondence from Lakeport Tire &
Auto Service
Receive and file letter from Lakeport Tire & Auto Service thanking the City for
assistance from the Façade Improvement Program.
G. Planning Department Year-End Report Receive and file Planning Department 2011 Year-End Report.
H. Application 2012-001
Hillside Honda
Approve Application 2012-001 from Hillside Honda, subject to conditions set fo
by staff, for a 50th anniversary customer appreciation day to be held on Saturd
April 28, 2012.
I. Application 2012-002
Corvettes of Lake County
Approve Application 2012-001 from the Corvettes of Lake County for their ann
Run to the Lake Car show to be held on Sunday, May 27, 2012.
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Citizen 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 com plete
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 c
take action or express a consensus of approval or disapproval on any public comments regarding matters which
appear on the printed agenda.
VI. COUNCIL BUSINESS:
A. Utilities Director
1. Resolution Amending Solid Waste
and Disposal Fees Charged by
Lakeport Disposal
Adopt the proposed Resolution amending solid waste collection and disposal f
to be charged by Lakeport Disposal for collection, transportation, and disposal
solid waste and yard waste, and the handling of recycling materials for residen
customers
2. Sanitary and Source Water
Assessment Survey of the Clear
Lake Watershed Area
Approve the Memorandum of Agreement Regarding Contracting for Sanitary a
Source Water Assessment Survey of the Clear Lake Watershed Area and autho
the Mayor to sign it.
3. Domestic Water Supply Permit Review new Domestic Water Supply Permit and consider possible actions.
AGENDAREGULAR JOINT MEETING OF THE LAKEPORT CITY COUNCILTuesday, February 7, 2012
City Council Chambers, 225 Park Street, Lakeport, California 95453

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 2/82
City Council and Lakeport Redevelopment Agency Agenda of February 7, 2012 Page 2
B. City Engineer
1. Resolution Authorizing Application
for EECBG Funding
Adopt the Resolution Authorizing Submission of an Application for EECBG Fund
VII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any:
VIII. CLOSED SESSION: Pursuant to Government Code §54956.9(b), Pending Litigation, one case,Operating Engineers Local Union No. 3 and Lakeport Police Officers Association
City of Lakeport, Lakeport City Council (Lake County Superior Court Case
No. CV410232)
IX. REPORT FROM CLOSED SESSION:
X. ADJOURNMENT: Adjourn
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
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.
n compliance with the Americans with Disabilities Act , the City of Lakeport will make available to members of the public any special assistance necessary to participate in
meeting. The public should contact the City Clerk’s Office at (707) 263-5615 to make such a request. Notification 72 hours prior to the meeting will enable the City to ma
reasonable arrangements to ensure accessibility to this meeting.
_______________________________________
Janel M. Chapman, City Clerk

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 3/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 4/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 5/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 6/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 7/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 8/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 9/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 10/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 11/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 12/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 13/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 14/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 15/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 16/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 17/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 18/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 19/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 20/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 21/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 22/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 23/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 24/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 25/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 26/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 27/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 28/82
MINUTESLAKEPORT CITY COUNCIL AND
LAKEPORT REDEVELOPMENT AGENCY
REGULAR MEETINGJanuary 17, 2012
I. CALL TO ORDER:
ROLL CALL:
Mayor/Chairperson Mattina called the regular meeting of the City Council of
City of Lakeport and Lakeport Redevelopment Agency to order at 6:00 p.m. wCouncil/Agency Members Roy Parmentier, Robert Rumfelt, Suzanne Lyons, a
Tom Engstrom present.
II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by City Clerk Chapman.
III. ACCEPTANCE OF AGENDA: Staff has asked that the item relating to lifting the hiring freeze be removed
from the agenda. A motion was made by Council/Agency Member Parmentie
seconded by Council/Agency Member Engstrom, and unanimously carried by
voice vote to accept the agenda as amended. IV. CONSENT AGENDA:
A. Ordinances: Waive reading except by title, of any ordinances under consideration at this
meeting for either introduction or passage per Government Code Section 369
B. Warrants: Approve warrant registers from December 8, 2011, December 19, 2011, and
January 5, 2012.
C. Minutes: Approve minutes of the regular City Council meeting of December 20, 2011, a
the special City Council meeting of January 10, 2012.
D. Building Permit Report Receive and file Building Permit Report for December, 2011.
Vote on Consent Agenda A motion was made by Council/Agency Member Parmentier, seconded by
Council/Agency Member Rumfelt, and unanimously carried by voice vote to
approve the Consent Agenda as posted.
V. PUBLIC PRESENTATIONS/ REQUESTS:
A. Citizen Input Barbara Breunig asked that the City consider continued funding to the LakepoMain Street Association and talked about what they have been able to achiev
Carol Hayes also addressed the Council regarding this matter.
B. Police Volunteers Police Chief Rasmussen gave the Council a report regarding volunteer activiti
VI. COUNCIL BUSINESS:
A. Utilities Director
1. Lift Hiring Freeze At the request of staff, this item was removed from the agenda.
B. City Engineer
1. High Street Chip Seal Project
Contract Change Orders
A motion was made by Council Member Engstrom, seconded by Council
Member Lyons, and unanimously carried by voice vote to approve Contract
Change Orders #1 and #2 for the High Street Chip Seal Project.
2. Lakeport Boulevard Project
Contract Change Orders
A motion was made by Council Member Rumfelt, seconded by Council Memb
Parmentier, and unanimously carried by voice vote to approve Contract Chan
Order #1 for the Lakeport Boulevard Overlay Project.
3. Lakeport Boulevard Project
Notice of Completion
A motion was made by Council Member Engstrom, seconded by Council
Member Rumfelt, and unanimously carried by voice vote to accept the Lakep
Boulevard Overlay Project as complete on behalf of the City, approve the Not
of Completion, authorize the Mayor to sign the Notice of Completion, and
authorize the City Clerk to cause its recordation with the County Recorder

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 29/82
Minutes of the Lakeport City Council and Redevelopment Agency Meeting of January 17, 2012 Page
C. Community Development
Director
1. Housing Assets and
Functions
A motion was made by Council Member Engstrom, seconded by Council
Member Lyons, and unanimously carried by voice vote to adopt a resolution
electing to retain the housing assets and functions previously performed by th
Redevelopment Agency.
IX. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports: Council Member Rumfelt reported that LAFCO meets tomorrow in Clearlake.City Engineer Harter reported that our email has been out for about a week b
is back up. He also reported that the contractors are making good progress w
the Parallel Drive water main project.
Chief Rasmussen reported that we received a small grant from ABC.
Finance Director Buffalo reported that the second quarter financial statemen
will comes out next week.
City Manager Silveira will be in Sacramento for League policy meetings on
Thursday and Friday.
The City Manager reported that there seems to be an upward trend in sales t
Council Members Lyons and Engstrom attended the Parks & RecreationCommission meeting. They Commission would like an income and expense
statement for the pool.
There will be a special meeting next Tuesday at 5:00 to discuss reorganization
Mayor Mattina asked if anyone is interested in discussing Council health
insurance. Council Member Parmentier said he would like to take a look at it
but there was not a consensus to do so.
X. CLOSED SESSION: The meeting was adjourned to a closed session at 6:30 p.m. pursuant to
Government Code §54956.9(b), Pending Litigation, one case,
Operating Engineers Local Union No. 3 and Lakeport Police Officers Associatio
v. City of Lakeport, Lakeport City Council (Lake County Superior Court Case
No. CV410232)
XI. REPORT FROM CLOSED SESSION: The meeting reconvened to open session at 6:57 p.m. There was no action
taken.
XII. ADJOURNMENT: Mayor Mattina adjourned the meeting at 6:57 p.m.
ATTEST APPROVED
____________________________________ ___________________________________________
JANEL M. CHAPMAN, City Clerk STACEY MATTINA, Mayor

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 30/82
MINUTESLAKEPORT CITY COUNCIL/LAKEPORT REDEVELOPMENT AGENCY
SPECIAL MEETINGJanuary 24, 2012
CALL TO ORDER: Mayor Mattina called the special meeting of the City Council of the City of
Lakeport to order at 5:04 p.m. with Council Members Robert Rumfelt,
Suzanne Lyons, and Tom Engstrom present. Council Member Roy
Parmentier arrived at 5:10 p.m.
REDEVELOPMENT:
RESOLUTION AMENDING ENFORCEABLE
OBLIGATION PAYMENT SCHEDULE:
A motion was made by Council/Agency Member Engstrom, seconded by
Council/Agency Member Rumfelt, and unanimously carried by voice vote to
adopt a resolution amending the redevelopment Agency of the City of
Lakeport Enforceable Obligation Payment schedule including the Habitat for
Humanity Project for $180,000 in compliance with AB 1X 26.
CLOSED SESSION: The meeting was adjourned to closed session at 5:38 p.m. pursuant to
Government Code Section 54957.6 (Conference with Labor Negotiators):
Employee Groups: Lakeport Employees Association, Lakeport Police Officers
Association, Unrepresented Employees; Negotiator: City Attorney andAdministrative Services Director.
REPORT FROM CLOSED SESSION: The meeting reconvened to open session at 7:05 p.m. There was no action
taken. ADJOURNMENT: Mayor Mattina adjourned the meeting at 7:06 p.m.
ATTEST APPROVED
____________________________________ ___________________________________________
JANEL M. CHAPMAN, City Clerk STACEY MATTINA, Mayor

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 31/82
Meeting Date: 02/07/2012 Page 1 Agenda Item #IV.D.
CITY OF LAKEPORTCity Council
Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District
STAFF REPORTRE: Building Permit Report MEETING DATE: 02/21/2012
SUBMITTED BY: Community Development Department
PURPOSE OF REPORT: Information only Discussion Action Item
WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD:
The Council is being asked to review the Building Permit Report for informational purposes only.
SUMMARY:
Attached is a copy of the January building permit log and pending permits. The following are totals forFiscal Year 2011/2012 for the Building Department:
Number of Permits 109Construction Value $1,292,195.80Permit Revenue $25,565.79
SUGGESTED MOTIONS:
Receive and file monthly Building Permit Report for January, 2012.
Attachments: Monthly Building Permit Report for January, 2012

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 32/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 33/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 34/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 35/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 36/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 37/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 38/82
___________________________________________________________________________________________________________
Meeting Date: January 11, 2012 Page 1 Agenda Item VI. A.
CITY OF LAKEPORT
PLANNING COMMISSION
MEMORANDUM
RE: Planning Department 2011 Year-end Report MEETING DATE: January 11, 2012
SUBMITTED BY: Andrew Britton, Planning Services Manager
PURPOSE OF REPORT: Information only Discussion Commission Action
WHAT IS BEING ASKED OF THE PLANNING COMMISSION:
Review and discuss the Planning Department’s 2011 year-end report.
SUMMARY OF THE ISSUE:
This report summarizes the various land use applications that were processed by our
department in 2011. Additional comments regarding some specific projects are also
provided.
Listed in separate tables are summaries of the department’s enforcement activities
including general zoning/nuisance violations and nuisance vehicle abatement.
YEAR-END REPORT:
1. Land Use Applications
Application Type 2011 2010
Annexation 1 0
Archaeological Review 1 2
Architectural and Design Review 6 8
Revise Approved Plan/Project 1 1
Categorical Exemption 18 13
Conversion 0 0
Environmental Review 1 2
Environmental Impact Reports 0 0
Fence Review (Residential) 0 0
Free-Standing Sign 0 1

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 39/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 40/82
___________________________________________________________________________________________________________
Meeting Date: January 11, 2012 Page 3 Agenda Item VI. A.
Façade Enhancement Program. Sadly, the State’s recent elimination of all
redevelopment agencies will terminate this program.
Other Architectural and Design Review applications were approved allowing the exterior
remodel and refurbishment of an existing fourplex on North High Street; the exterior
remodel of the Shell gas station (formerly USA Gas) on South Main Street; and an exterior
remodel, small addition and other improvements at the Gateway Business Park on Bevins
Street.
Other projects included the continuation of the Planning Commission’s review of the
zoning permit allowing live entertainment at the Full Throttle Tavern. Staff also approved
new or modified zoning permits related to live entertainment at the lounge at Lakeside
Lanes and at TJ’s Bar & Grill. Staff processed a total of eight zoning permits in 2011
compared to only two in 2010.
2. Code Enforcement Activities
Nuisance abatement and zoning violations:
FileNumber ComplaintAddress Nature of Complaint
11-01 1370 Sixth St. dilapidated and unsecured structure, trash and debris in yard areas
11-02 477 Forest Dr. noise complaint: loud rooster and goose
11-03 110 S. Tunis mattresses and carpet on sidewalk in front of house for a week +
11-04 1442 Hartley possible deposit of oil/motor fluids into street / potential storm water
violation
11-05 110 S. Tunis St. trash/recycling toters left on sidewalk for extended periods
11-06 940 Page Dr. Nuisance redwood tree in side yard- east side. Failing/splitting.
11-07 1040 Central Park Tenant keeps 9 outdoor cats- fouling neighbor's yard, scratching car,
etc.
11-08 15 Royale Ave accumulation of trash, toter storage problems 11-09 345 Fairview pile of junk/trash in front yard; household items stacked/stored on front
porch behind blue tarp
11-10 560 Lakeport Blvd A-frame sign blocking most of public sidewalk
11-11 1295 N. High St. new fence along front property line- 6' height exceeds height of old
fence (5'6" tall)
11-12 345 7th St. Illegal construction in "shed" behind the mobile home that is on the
property. Possible new bathroom.
11-13 480 Forest Drive Nuisance conditions-- junk, etc in front of house & carport and behind
house
11-14 767 Third St. vehicles blocking site access for emergency services, potential
nuisance vehicles, possible illegal construction 11-15 1575 N. Forbes St Nuisance walnut tree in side yard- south side. Failing & hazardous.
11-16 440 Campbell
Lane Unauthorized auto body repair. No business license. Outdoor storage of
junk cars. Painting outdoors.
11-17 372 Forest Dr Fence along the east property line is failing and affecting the
complainant's property/landscaping.
11-18 655 14th St. Nuisance vehicles, junk, spray painting cars outside, power washing
debris into street, possible business activities.
11-19 355 Lakeport Blvd Parking lot sale event-- blocking portion of main driveway in front of

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 41/82
___________________________________________________________________________________________________________
Meeting Date: January 11, 2012 Page 4 Agenda Item VI. A.
File
Number Complaint
Address Nature of Complaint
Bruno’s /Shop Smart and hampering on-site circulation.
11-20 60 Oak Knoll Ave. Structure/lean-to attached to boundary fence along east property
line. Affects sight distance from neighboring driveway.
11-21 150 Third St Graffiti on rear of building
11-22 Third Street Truck parked on street with bee hive in back-- swarming bees. Caller is
concerned about public safety.
11-23 650 S. Main St. A-frame sign displayed in street outside of sidewalk area
11-24 N. Main St. near
Fifth St. Mobile hot dog vendor at one spot for more than an hour
11-25 1046 Adams St. Large pile of carpet & pad in driveway in front of house. Been there for
months per complaint.
11-26 55 Oak Knoll Furniture and other household debris left behind by evicted tenant
11-27 622 Martin St. Couch left near dumpster
11-28 350 First St. front yard fence collapsed, furniture in driveway, junk/trash present
11-29 Sixth & Brush St. Kmart shopping cart left in street for a week + 11-30 804 Eleventh St. Business using non-compliant receptacle for recycling
11-31 401 Industrial Ave. Banner sign attached to trailer visible from Highway 29 in violation of
LMC 17.52.040 H.
11-32 695 Armstrong St. Noise complaint- rooster(s) disturbing neighbors
11-33 302 N. Main St. Gang-related graffiti on south side of building facing Third St.
11-34 175 First St. Accumulation of trash/debris in front of unit #2
The majority of the nuisance abatement cases and zoning violations listed above resulted
from complaints received from the public. All complaints are investigated and in most
cases were resolved in a timely manner. Staff initiates abatement and enforcement
activities when the situation warrants attention.
Staff investigated and responded to 34 nuisance and zoning violations in 2011 which was
nearly the same number of violations we dealt with in 2010 (35 total).
Staff also recently prepared an informational flyer that was distributed by Lakeport
Disposal which advised residents of the regulations for the use and storage of the trash
and recycling toters. Volunteers from the Police Department have begun issuing written
warnings to residents who leave their toters on the street/sidewalk for extended periods.
The Community Development Department also initiated two “formal” nuisance
abatement cases which resulted in the demolition of two vacant and extremely
dilapidated dwellings (1370 Sixth Street and 225 S. Estep Street). In both cases the property
owners voluntarily demolished the structures after being contacted by staff and advised
that the structures were considered a serious nuisance and subject to abatement by the
City.
Nuisance vehicle abatement:
Case
Number Location of Violation
Voluntary
Abatement Vehicle Towed
11-01 475 Forest Dr. Yes
11-02 480 Forest Dr. Yes

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 42/82
___________________________________________________________________________________________________________
Meeting Date: January 11, 2012 Page 5 Agenda Item VI. A.
Case
Number Location of Violation
Voluntary
Abatement Vehicle Towed
11-03 north side of First St. near Brush St. Yes
11-04 east side of Park St (across from City Hall) Yes
11-05 east side of Estep near Fourth St. N/A
11-06 south side of Fairview in front of 445 Fairview Yes
11-07 970 Armstrong St. (east side of S. Russell St.) Yes
11-08 955 Boggs Lane Yes
11-09 955 Boggs Lane Yes
11-10 955 Boggs Lane Yes
11-11 16th St. alley (east of Hartley, behind 340 16th St.) Yes
11-12 1120 N. Main St. Yes
The volume of nuisance vehicle abatement cases was lower in 2011 than 2010 when 27
cases were initiated. However, the 2010 amount included 14 nuisance vehicles located
on just two parcels. Furthermore, the above table does not include six nuisance vehicles
(cars, boats, boat trailers) located at a site on 14th
Street that were removed by theresident after initial contact by City staff and before case numbers were assigned.
The majority of the vehicle abatement cases result from citizen complaints, all of which are
investigated. Complaints regarding vehicles which are parked on the public street for
long periods, but are currently registered and operable, are forwarded to the Police
Department as 72-hour parking violations.
OPTIONS:
1. Approve the Planning Department’s 2011 annual report and direct staff to forward the
report to the City Council for their review.
2. Request that additional information be added to the report and that the revised reportbe resubmitted to the Planning Commission for further discussion.
SUGGESTED MOTION:
Move that the Planning Commission direct staff to forward the Planning Department’s
2011 annual report to the City Council as an information item.

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 43/82
CITY OF LAKEPORT225 Park Street Phone: (707) 263-5615, Ext. 12Lakeport, CA 95453 Fax: (707) 263-8584
AAPPPPLLIICCAATTIIOONN FFOORR UUSSEE OOFF PPUUBBLLIICC AARREEAASSPlease note: City Council meetings are held the FIRST and THIRD TUESDAY of the month. Application forms require City Council approval and mus
be completed and submitted to the City Clerk at least ten working days before the Council meeting at which they will be considered.
This section to be completed by City:
Application Received (Date): Application No.
$15.00 Application Fee Paid For Council Meeting of (Date):
This section to be completed by Applicant (p lease answer all questions):
Applicant Name: Organization Name:
Address: Address:
Home Phone: Work Phone: Mobile Phone:
Email Address:
Other Contact: Phone for Other Contact:
Organization is: Nonprofit Organization For Profit Organization
Name of Event:
Description of Event:
Specific Location of Event (Map Must be Attached):
Does this use involve public right of way, streets, or sidewalk? Yes No If yes, please indicate specific location:
Date(s) of Event: Total Number of Days: Set Up Time:
Time of Event:
Tear Down Time:
-
Specify anticipated number of people (both participants and the public):
Requirements:
Electricity (cannot be guaranteed by City)
Barricades
Street/Sidewalk Closures
No irrigation in park prior to event
Other (please specify):
Coordination of these requirements must be made through the Public
Works Department: (707) 263-0751
Specific City Staff Needs:
Police
Public Works
Parks
Other (please specify):
The City reserves the right to bill applicant for related City costs.
Insurance Information:
Specify Insurance Company:
Policy Number: Expiration Date: Limits of Coverage:
INSURANCE CERTIFICATE REQUIREDNote: The insurance certificate provided to the City by your organization’s insurance company must name the City of Lakeport as an additional insured for theevent specified in this application and must include a copy of any endorsements. The minimum coverage amount required is $2,000,000. The certificate andendorsements must also be in a form acceptable to risk management and available for review 15 working days prior to the scheduled event.
01/12/2012 2012-001
01/12/2012 02/07/2012
Hillside Honda Clear Lake Road Riders
460 South Main St., Lakeport, CA 95453 PO Box 1753, Lakeport, CA 95453
707-263-9000, Ext. 104 707-245-7457
50th Anniversary Events Customer Appreciation Day
Customer appreciation with display of old motorcycles, cars and boats. Poker run. Chili Cookoff. Request D St. to be
closed between S. Main & S. Forbes and parking along S. Main in front of Hillside Honda reserved for event activities.
460 South Main St. (Main south of Esplanade and across from D St.
04/28/2012 1
7:00 AM
8:30 AM 6:00 PM
6:00 PM - 7:00 PM
300-400
Zurich Insurance
00 303152 03/01/2013 4,000,000

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 44/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 45/82
CITY OF LAKEPORT DEPARTMENT OF PUBLIC
WORKS
Memorandum
TO: APPLICATION FOR USE OF PUBLIC AREAS (HILLSIDE HONDA)
FROM: Douglas Grider, Director of Public Works
RE: Application review
DATE: February 2, 2012
In discussing this application with the applicant and City staff I feel that we have a workable solution for
traffic impacts this event could have on Main Street traffic.
The placement of CMS boards on both sides of the event warning the traveling public of a “Special Event
Ahead” and additional warning signs will help insure a safe event for all.
The closure of “D Street” should be no problem as there are no racing events on that weekend.
Creating a “No Parking Zone” along the applicant’s business is not an issue as it only affects the applicant.
Public Works staff will work closely with the applicant on traffic control placement and street closure
procedures.
With the above mentioned conditions I have no issues with the application and fully support this event.

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 46/82
D ST
S M A I N
S T
S
F O R B E S
S T
ESPL ANADE ST
025-501-20460 S MAIN ST
025-493-04487 S MAIN ST
0 2 5
- 4 9 2 - 0
7
4 5 5
S
F O R
B E
S
S T
025-501-09402 S MAIN ST
025-493-05175 C ST
025-501-16460 S MAIN ST
025-531-30153 D ST
025-493-06401 S MAIN ST
025-531-28501 S MAIN ST
025-493-03
467 S MAIN ST
025-493-02
460 S FORBES ST
025-501-32
455 ESPLANADE
025-501-34435 ESPLANADE
025-501-33465 ESPLANADE
025-501-35445 ESPLANADE
025-501-24425 ESPLANADE
025-561-0250 E ST
025-501-18410 ESPLANADE
025-501-36410 ESPLANADE
025-561-0330 E ST
025-561-01470 S MAIN ST
Hillside Honda50th Anniversary Event &
Customer Appreciation DaySaturday, April 28, 2012
Map Prepared by City of Lakeportommunity Development Department
0 30 60 9015 Feet
1 inch = 60 feet Ê
D St. closed betweenS. Main & S. ForbesD ST.
Parking along S. Mainreserved for event
Hillside Honda

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 47/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 48/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 49/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 50/82Meeting Date: 02/07/2012 Page 1 Agenda Item #VI.A.1.
CITY OF LAKEPORTCity Council
Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District
STAFF REPORT
RE: CPI Increase for Residential Solid Waste Service MEETING DATE: 02/07/2012
SUBMITTED BY: Mark Brannigan, Director of Utilities
PURPOSE OF REPORT: Information only Discussion Action Item
WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD:
The City Council is being asked to adjust the monthly service rate for solid waste (garbage, green waste, andrecycle) service for Lakeport residences.
BACKGROUND:On December 20, 2011, the Lakeport City Council adopted Resolution No. 2440 (2011) which established a2.4 percent CPI rate increase that went into effect on January 1, 2012, for residential services. The 2.4percent increase was based on the U.S. Department of Labor, Bureau of Statistics for the San Francisco-Oakland-San Jose area index for All Urban Consumers (CPI-U) which is the index that the City’s FinanceDepartment uses for inflationary increases. The agreement between Lakeport Disposal and the City of Lakeport (Resolution No. 2152) uses the “All Urban Wage Earners and Clerical Workers” (CPI-W) for theindex, and equates to a 2.7% increase.
DISCUSSION:
After the passage of Resolution No. 2440 (2011) on December 20th 2011, it became apparent thatconflicting assumptions were made between the index used by the City for inflationary increases (CPI-U)and the one used for Lakeport Disposal (CPI-W). A meeting with Lakeport Disposal staff was held on January 17, 2011, to review the existing contract and explain the error in index selection.
The difference between the CPI-U and CPI-W is 0.3 percent and equates to an increase of $0.04 per monthfor a 20 gallon totter and $0.06 for a 32 gallon totter. Should the City Council authorize the CPI increase,the Finance Department will amend the customer accounts to reflect the increase effective January 1, 2012.
OPTIONS:
Adopt the proposed resolution authorizing the CPI increase of 0.3 percent or provide further direction tostaff regarding the proposed Resolution
FISCAL IMPACT:
None $ Account Number: Comments:
SUGGESTED MOTIONS:
Move to adopt the proposed Resolution amending solid waste collection and disposal fees to be charged by Lakeport Disposal for collection, transportation, and disposal of solid waste and yard waste, and thehandling of recycling materials for residential customers.
Attachments: Proposed Resolution

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 51/82
RESOLUTION NO. ____ (2012)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT AMENDING SOLID WASTE COLLECTION AND DISPOSAL FEES TO BE
CHARGED BY LAKEPORT DISPOSAL CO., INC., FOR COLLECTION, TRANSPORTATION, AND DISPOSAL OF SOLID WASTE AND YARD WASTE,
AND THE HANDLING OF RECYCLING MATERIALS FOR RESIDENTIALCUSTOMERS
WHEREAS, Resolution No. 2152 (2003) approved a contract with Lakeport Disposal Co. Inc. for collection anddisposal of solid waste through a franchise agreement for mandatory service for residential and commercial accounts; and
WHEREAS, Resolution No. 2208 (2005) provided for increase in fees based on pass-through of 75 percent of CPI forbasic rates; and
WHEREAS, Lakeport Disposal requested a Consumer Price Index (CPI) rate increase of effective January 1, 2012,based on the CPI index; and
WHEREAS, the City Council of the City of Lakeport, following a public hearing on December 20, 2012, adoptedResolution No. 2440 (2011), setting forth new rates for residential garbage collection to be effective January 1, 2012; and
WHEREAS, the rates in Resolution 2440 were inadvertently taken from an incorrect Consumer Price Index thereby resulting in a 2.4 percent increase instead of a 2.7 percent increase; and
WHEREAS, it is necessary to adopt a new resolution setting forth the correct Consumer Price Index rate increase.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lakeport that a 0.3 percent increase inrates for garbage collection fees is approved effective January 1, 2012.
BE IT FURTHER RESOLVED that the following rate schedule amends the rates set forth in Resolution No. 2440(2011) adopted December 20, 2011, and sets new rates for residential garbage collection to be effective January 1, 2012, asfollows:
Residential Trash Service Level Old Monthly Garbage Rates New Monthly Garbage Rates
One 20-gallon totter $13.66 $13.70
One 32-gallon totter $20.49 $20.55
Two 32-gallon totter $40.98 $41.10
One 95-gallon totter $61.46 $61.64
DULY AND REGULARLY ADOPTED this 7th day of February, 2012, by the following vote:
AYES:NOES: ABSENT: ABSTAIN:
_________________________________ STACEY MATTINA, Mayor
Attest:
_______________________________ JANEL M. CHAPMAN, City Clerk

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 52/82
Meeting Date: 02/07/2012 Page 1 Agenda Item #VI.A.2.
CITY OF LAKEPORTCity Council
Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District
STAFF REPORTRE: Sanitary and Source Water Assessment MOA MEETING DATE: 02/07/2012
SUBMITTED BY: Mark Brannigan, Director of Utilities
PURPOSE OF REPORT: Information only Discussion Action Item
WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD:
The City Council is being asked to authorize the Mayor to sign a Memorandum of Agreement (MOA) with17 other water agencies in Lake County to have a consultant produce the State required "Sanitary andSource Water Assessment Survey of the Clear Lake Watershed Area."
BACKGROUND:
The Sanitary and Source Water Assessment Survey was first required by the California Department of Public Health (CDPH) to be completed in 2002. In 2000 and 2001 water agencies from around the Lakepartnered together to combine resources and produce a comprehensive sanitary survey of the Clear Lake watershed area. This partnership worked so well that it was repeated again for the 2007 survey and islooking for authorization by the various agencies again for the 2012 update.
This survey is based on a physical inspection of the various water systems and how they are operated andmaintained. During a sanitary survey, a trained inspector, accompanied by a water system owner/operator,
performs a field inspection of the water system. The inspector reviews water quality test data with thesystem and how/where water samples are taken to be sure the test results are representative and accurate.
The 2012 update report will look to changes in the watershed over the previous five years that affect source water quality. Valuable information resulting from a sanitary survey includes:
• Development of practicable recommendations from the perspective of a water treatment plant operatorto better assess the overall status of a specific constituent or the effect of a specific potentialcontamination activity.
• Assessment of a water treatment plant's ability to comply with existing drinking water regulations.
• Evaluation of facilities, operational changes, and/or needed monitoring data to assist a water treatmentplant to prepare for anticipated future regulations.
DISCUSSION:
The Memorandum of Agreement (MOA) is intended to memorialize the understanding of all of theagencies involved to collectively hire and share the costs of completing the Survey. These costs are basedon the total service connections reported to the California Department of Public Health as of December 31,2010. The City of Lakeport reported 2,189 connections in 2010 which equates to 13.3 percent of the totalconnections between the various parties. Based on the two previous sanitary surveys an estimated cost wasestablished to not exceed $140,000, which equates to the City of Lakeport’s share at $18,622.

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 53/82
Meeting Date: 02/07/2012 Page 2 Agenda Item #VI.A.2.
In order to help reimburse Golden State Water Company for the estimated costs of administering this MOAand the resultant Survey Contract, each Party with 100 or less service connections shall deposit $500 andeach Party with more than 100 service connections shall deposit $1,500 in a special segregated fundestablished by Golden State Water Company. At the end of the survey, any remaining funds in this account will be returned to the parties at the same percentage as paid.
OPTIONS:
Authorize the Mayor to sign the Memorandum of Agreement to partner with local water agencies, or
provide further direction to staff.
FISCAL IMPACT:
None $$20,122 Account Number: 501-5020-930.000
Comments: The City of Lakeport’s 13.3 percent share of the study’s costs, if approved, will be budgeted inthe 2012/2013 fiscal year. The administrative costs of $1,500, for which the department has available funds, will need to be paid this fiscal year.
SUGGESTED MOTIONS:
Move to approve the Memorandum of Agreement Regarding Contracting for Sanitary and Source Water
Assessment Survey of the Clear Lake Watershed Area and authorize the Mayor to sign it.
Attachments: Memorandum of Agreement

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 54/82
MOA Regarding Contract for Clear Lake Watershed Survey
1
MEMORANDUM OF AGREEMENT
REGARDING CONTRACTING FOR
SANITARY AND SOURCE WATER ASSESSMENT SURVEY OF
THE CLEAR LAKE WATERSHED AREA
This Memorandum of Agreement (hereinafter “MOA”) is made effective on March 1,2012, and it is made by and between the Buckingham Park Water District (hereinafter “Buckingham”), Cache Creek Mobile Home Park (hereinafter “Cache Creek”), GoldenState Water Company (hereinafter “Golden State”), California Water Service Company(hereinafter “Cal Water”), Clearlake Oaks County Water District (hereinafter “TheOaks”), Clearwater Mutual Water Company (hereinafter “Clearwater”), Crescent BayImprovement Company (hereinafter “Crescent Bay”), Highlands Mutual Water District(hereinafter “Highlands”), Konocti County Water District (hereinafter “Konocti County”),Konocti Harbor Resort & Spa (hereinafter “Konocti Harbor”), County of Lake SpecialDistricts (hereinafter “County”), City of Lakeport (hereinafter “Lakeport”), Mt. Konocti
Mutual Water Company (hereinafter “Konocti Mutual”), Nice Mutual Water Company(hereinafter “Nice”), Richmond Park Resort (hereinafter “Richmond Park”), Riviera WestMutual Water Company (hereinafter “Riviera West”), and Westwind Mobile Home Park(hereinafter “Westwind”) (individually referred to as a “Party” and collectively referred toas the “Parties”).
RECITALS
Whereas, the Parties each provide public water service to customers within the generalClear Lake watershed area;
Whereas, the Parties each are required by the California Department of Public Health,Drinking Water Program to complete a sanitary survey (Survey) at least every fiveyears, the next Survey by December 2012.
Whereas, the Parties believe it to be in their best interest, as well as the public’s bestinterest, to share in the cost of hiring an expert consulting firm to conduct the requiredSurvey and thereby achieve enhanced cost, schedule and technical effectiveness.
NOW THEREFORE, in consideration of the mutual obligations set forth herein theParties agree as above and as follows:
AGREEMENTS AND UNDERSTANDINGS
1. Purpose: The purpose of this MOA is to memorialize an agreement and theunderstandings of all of the Parties to collectively hire and share the costs of completingthe Survey.
2. Advisory Committee: The Parties hereby agree to participate in an AdvisoryCommittee consisting of one representative of each of the Parties, as described on thelist titled “Clear Lake Watershed Survey Advisory Committee” attached as Exhibit “A”.Each Party shall designate, and may change from time to time in its sole discretion, its

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 55/82
MOA Regarding Contract for Clear Lake Watershed Survey
2
representative on the Advisory Committee. The Advisory Committee shall: a) developthe scope of work and evaluation criteria such as cost, qualifications, past performanceand experience and technical aspects, to be included in the anticipated Request for Proposal described below; b) solicit and select one or more qualified individuals or firmsto properly perform the Survey; c) carryout such other acts reasonably necessary and
related to the successful completion of the Survey. The Advisory Committee shall meetas required at a location determined by the Advisory Committee, or at such times andplaces as the Advisory Committee may agree. Golden State shall provide necessaryadministrative support to the Advisory Committee and to the Parties in carrying outadministrative activities under this MOA.
3. Decisions of Advisory Committee: To the extent practical, the decisions of the Advisory Committee shall be made by consensus. If the Parties are unable to reach aconsensus on an issue, action may be taken after approval based on a weightedmajority vote. In the weighted majority vote, each Party shall have votes equivalent tothat Party’s share of the costs (as designated in paragraph 5, below) associated with
the Survey issue being voted upon.
4. Contract Administration: Although each Party shall be responsible for itsrespective cost allocation as designated in paragraph 5, Golden State will serve as thecontracting Party for the purpose of efficiently administering the anticipated contractentered into with one or more individuals or consultants selected by the AdvisoryCommittee to complete the Survey Contract.
5. Cost Sharing, Invoices: Each Party shall be responsible for a portion of all of thecosts of the Contract based upon the following formula for each contract task:
a. Task 1 Watershed Sanitary Survey 2012 Update
Each Party’s share of the Parties’ total service connections reported to theCalifornia Department of Public Health as of December 31, 2010.
Based on the above formula, it is agreed and accepted by each Party that thepercentage of the costs allocated to each Party for the task is as listed in the table titled“Cost Allocations” and attached as Exhibit B.
In no case shall the total value of goods or services procured pursuant to this MOAexceed $140,000.00 for Task 1, except by written Amendment to this MOA. Upon
receipt of an invoice(s) for Survey services, Golden State will forward a copy of theSurvey invoice(s) to the other Parties, who shall promptly, and in any event not later than within thirty (30) days after receiving such invoice(s) remit their respectivepercentage share of said invoice(s), to Golden State for payment. In the event one or more Parties reasonably and in good-faith believes an invoice(s) should not be paid inwhole or in part, then the dispute shall be promptly resolved by the Advisory Committeein its discretion; provided, however, that notwithstanding any provision herein, GoldenState shall be promptly reimbursed by each of the other Parties for their respectivepercentage share of all monies ultimately paid to the individual(s) or consultant(s) byGolden State in the exercise of its discretion.

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 56/82
MOA Regarding Contract for Clear Lake Watershed Survey
3
6. The Parties agree to actively and timely cooperate with Golden State to exercisegood faith and diligence in all aspects of this MOA including in the resolution of anydisputed invoice(s) amounts.
7. Administrative Costs: In order to help reimburse Golden State for the estimated
costs of administering this MOA and the resultant Survey Contract, each Party with 100or less service connections shall deposit $500.00 and each Party with more than 100service connections shall deposit $1,500.00 with Golden State contemporaneouslyupon its execution of this MOA. Golden State shall establish a special segregated fundto account for these funds. Golden State shall use these funds for the estimated costsof administering this MOA and the resultant Survey Contract. After the conclusion of this MOA and the resultant Survey Contract, any funds remaining in this special accountshall be promptly returned to the Parties at the same percentage as paid. Golden Stateshall provide to the Advisory Committee a report of the estimated costs andexpenditures relating to the MOA and the resultant Contract on a quarterly basis, or more frequently, as deemed desirable by Golden State.
8. Notices: Any invoice, payment notice or other written communication related tothis MOA will be provided to each Party as identified on Exhibit “A” and may be done soby confirmed electronic means including by email or by facsimile transmission.
9. Term of MOA: This MOA shall be effective as of the effective date written aboveand shall remain in force until all services and contracts covered by this MOA havebeen completed and performed, and all payments required under this MOA andresultant Survey Contract have been made to Golden State. However, in the event thatthe administration, resolution of any disputes or funding of the administration of theMOA becomes impracticable to Golden State, then Golden State may terminate this
MOA effective upon written notice to each Party hereto and equitably and reasonablyreimburse itself for its estimated costs to date and return any unused remaining funds toeach of the Parties in their pro rata share.
10. Amendments: This MOA and any of its Exhibits hereto constitute the entire MOAbetween the parties concerning the subject matter hereof. Any amendments to thisMOA must be in writing and executed by all Parties.
11. No Agency Established: Each Party understands and agrees that there is noagency or joint venture relationship between the Parties. It is further understood andagreed by the Parties that notwithstanding anything contained herein, the employees of
each Party shall continue to be entirely and exclusively under the direction, supervisionand control of the employing Party.
12. Individual Costs and Expenses: Each Party understands and agrees that anyinternal, in-house or administrative costs or expenses incurred by any Party related tothat Party’s obligations under this MOA, excepting only the estimated administrationcosts and expenses incurred by Golden State as provided for in paragraph 5, shall bethe sole responsibility of the Party incurring any of said costs and expenses.
13. Counterparts: This MOA may be executed in counterparts to the original.

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 57/82
MOA Regarding Contract for Clear Lake Watershed Survey
4
Duly authorized representatives of each of the Parties hereby agree and accept thisMOA, as indicated by their signature below. This MOA shall have no force or effectunless all of the Parties hereto have executed a counterpart of this MOA and returned italong with its pro rata deposit amount to Golden State.
_________________________________ __________________________________
Buckingham Park Water District Golden State Water CompanyGeorge Hawley, Vice President William Gedney, Vice President
_________________________________ __________________________________Cache Creek Mobile Home Park Clearlake Oaks County Water DistrictLee Burgess, Owner Darin McCosker, General Manager
_________________________________ __________________________________Clearwater Mutual Water Co. County of Lake, Board of Supervisors
John Unger, Board President Chair
_________________________________ __________________________________Crescent Bay Improvement Company Westwind Mobile Home Park
Roberta Lyons, Board Member Kenny Pratt, Manager
_________________________________ _______________________________
Highlands Mutual Water Company Konocti County Water District
Jeff Davis, General Manager Frank Costner, General Manager
________________________________ ________________________________
Konocti Harbor Resort & Spa City of LakeportGreg Bennett, President and Gen. Mgr. Stacey Mattina, Mayor

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 58/82
MOA Regarding Contract for Clear Lake Watershed Survey
5
_________________________________ ________________________________
California Water Service Company- Mt. Konocti Mutual Water CompanyLucerne Alan Farr, General ManagerGay Guidotti, District Manager
_________________________________ ________________________________Nice Mutual Water Company Richmond Park ResortDavid Fultz, General Manager Dan Steckfus, Owner
_________________________________Riviera West Mutual Water Company
Thomas R. Smythe, President

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 59/82
MOA Regarding Contract for Clear Lake Watershed Survey
6
EXHIBIT A
CLEAR LAKE WATERSHED SURVEY
ADVISORY COMMITTEE
Buckingham Park Water District Highlands Mutual Water District2880 Eastlake Drive P.O. Box 1090Kelseyville, CA 95451 Clearlake, CA 95422
Attention: Ellen Pearson Attention: Jeff DavisPh: 707.279.8568 Ph: 707.994.2393 707.994.8676
Fax: 707.279.2947 Fax: 707.994.1308ep[email protected] [email protected]
Golden State Water Co. Konocti County Water District
3035 Prospect Park, Suite 60 15844 35th AvenueRancho Cordova, CA 95670 Clearlake, CA 95422
Attention: Kathy Lawson Attention Frank CostnerPh: 916.853.3638 Ph: 707.994.2561
Fax: 916.852.0142 Fax: [email protected] [email protected]
Clearlake Oaks County Water District Lake County Special DistrictsP.O. Box 709 230 North Main StreetClearlake Oaks, CA 95423 Lakeport, CA 95453
Attention: Darin McCosker Attention: Mark DellingerPh: 707.998.3322 Ph: [email protected] Fax: 707.263.3836
mark.dellinger@lakecountyCAgov
Clearwater Mutual Water Co. City of Lakeport4120 Aztec Drive 591 Martin StreetKelseyville, CA 95451 Lakeport, CA 95453
Attention: John Unger Attention: Mark [email protected] Ph: 707.263.6217 [email protected] Fax: 707.263.1514
Crescent Bay Improvement Co. Nice Mutual Water Co.13806 Cliff Drive P.O. Box 578Lower Lake, CA 95457 Nice, CA 95464
Attention: Roberta Lyons Attention: David FultzPh: 707.994.2024 Ph: 707.274.1149Fax: 707.894.3343 Fax: 707.274.3345

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 60/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 61/82
MOA Regarding Contract for Clear Lake Watershed Survey
8
EXHIBIT B
COST ALLOCATIONS
Watershed Sanitary Survey 2012 Update
PARTYActive
Services Percent of Portion of
(2010)1 Services $140,0002
Buckingham Park Water District 441 2.6797 $3,752
Cache Creek Mobile Home Park 50 0.3038 $425
Golden State Water Company-Clearlake 2,153 13.0826 $18,317
California Water Service - Lucerne 1,239 7.5287 $10,540
Clearlake Oaks County Water District 1,609 9.7770 $13,688Clearwater Mutual Water Company 85 0.5165 $723
Crescent Bay Improvement Company 24 0.1458 $204
Highlands Mutual Water Company 2,306 14.0123 $19,617
Konocti County Water District 1,758 10.6824 $14,955
Konocti Harbor Resort & Spa 33 0.2005 $281
Lake County Special Districts-N. Lakeport 1,057 6.4228 $8,992
Lake County Special Districts-Soda Bay 586 3.5608 $4,985
Lakeport, City of 2,189 13.3013 $18,622
Mt. Konocti Mutual Water Company 1,557 9.4610 $13,245
Nice Mutual Water Company 1,064 6.4653 $9,051Richmond Park Resort 26 0.1580 $221
Riviera West Mutual Water Company 235 1.4280 $1,999
Westwind Mobile Home Park 45 0.2734 $383
TOTALS 16,457 100 $140,000
Notes: 1 Active service connections reported to CDPH in 2010 Annual Report2 Amount does not include deposit to cover GSWC administrative costs

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 62/82
Meeting Date: 02/07/2012 Page 1 Agenda Item #VI.A.3.
CITY OF LAKEPORTCity Council
Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District
STAFF REPORTRE: Domestic Water Supply Permit - Update and Implications MEETING DATE: 02/07/2012
SUBMITTED BY: Mark Brannigan, Director of Utilities
PURPOSE OF REPORT: Information only Discussion Action Item
WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD:
The City Council is being asked to review the Domestic Water Supply Permit (Permit) issued to the City of Lakeport on December 29, 2011, and consider the actions currently underway, or planned, to maintaincompliance.
BACKGROUND:
The City of Lakeport was operating under a 2004 permit issued by the California Department of PublicHealth (CDPH) until a series of inspections in 2011 resulted in a revised permit that was issued onDecember 29, 2011. In a cover letter to the permit, the Department strongly recommended that the issueof deferred maintenance of the water system and the vulnerability of the Scott’s Creek Wells be brought tothe City Council’s attention.
DISCUSSION:
There are three main issues from the recently issued Permit that are addressed in this report:1. The Vulnerability of the Scotts Creek Wells: The Scotts Creek Wells were once located in the bank of
the creek, but flooding in 1998 altered the course of the creek so that the wells are now located in itscenter. This has created concern that floating debris could damage the wells during winter months when creek flows are high and that contamination could occur since the wells do not meet currentstandards. The California Well Standard is 50 feet for an annular seal but our 4-inch well only has a 3foot deep annular seal and the 8-inch well has a 24 foot deep annular seal. The City was looking toaddress these concerns in its USDA application by installing protective barriers around the wells, butrecent communications with CDPH staff and the new Permit have made it clear that resources shouldbe directed to a long-term alternative.
2. Deferred Maintenance: Page 9 of the Permit lists paragraph items 14 through 38 which require thatimprovements be completed by a stipulated deadline. These items are also summarized in the attachedspreadsheet document “Permit Required Improvements 2012.” Field inspections from CDPH staff in2011 found that a number of capital assets were in need to repair or replacement. Examples of itemsnoted were: SCADA system failure, spent granular activated carbon in two of the four media filters,failure of the interior coating of our 1.5 million gallon storage tank, the roof to the Green Ranch well was blown off by a storm, and a control board failure for a pump at the surface water treatment facility.
3. Resource Planning: The new permit requires that additional resources are allocated to operationalactivities and capital maintenance and replacement. Water division staff is now required to collect moresamples from various sources, inspect facilities more often, test control alarms on a greater frequency,

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 63/82
Meeting Date: 02/07/2012 Page 2 Agenda Item #VI.A.3.
and produce monthly reports that provide greater detail. The replacement or repair of capital items inprior year budgets were reduced or eliminated due to rates being insufficient to cover capital needs along with operational and debt service requirements.
City staff is aggressively looking for ways to fund the capital needs of the water and sewer enterprisethrough possible grants and long-term financing with low interest rates. The City currently has twopreliminary applications submitted with USDA and is working with a consultant on submitting fullapplications to USDA and the State Revolving Fund (SRF) program. The City also has a consultant undercontract to provide a rate analysis to the City Council for consideration that will provide options needed torestore debt coverage ratios and Capital Improvement Planning. These efforts are intended to addressidentified deficiencies and ensure permit compliance.
OPTIONS:
This report is written to inform the City Council of new Permit requirements and of the actions that arebeing taken to address Permit compliance.
FISCAL IMPACT:
None $ Account Number:
Comments: The fiscal impact of the new Domestic Water Supply Permit is currently unknown. Capital
project costs will be analyzed in the USDA and SRF applications and reflected in our rate analysis, andoperational cost increases will be analyzed and presented in the next year’s budget.
SUGGESTED MOTIONS:
N/A
Attachments: Permit Required Improvements 2012

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 64/82
No. Permit Requirements Due Date Est. Cost Notes:
14 1.5 MG Storage Tank Professional Eval August 1, 2012 $2,500
Professional evaluation report noting needed repairs.
Working on obtaining 3 quotes for next years budget
programming
14b 1.5 MG Storage Tank Re-coating/repair August 1, 2013 $10,000Evaluation report repairs. Will obtain quotes based on
professional evaluation for repair in FY 13/14
15 Scotts Creek Vulnerability Assessment December 15, 2012 $5,000Security Vulnerabilities, Vulnerabilities re: annular
seals, erosion, creek flows
15b Scotts Creek Vulnerability Plan December 15, 2012 $5,000 Plan to mitigate vulnerability assessment items
16 New Groundwater Monthly Reports March 10, 2012 N/ADeveloped new template for surface and ground
water monthly reporting. In use as of 1 Feb 2012
17 New Surface Water TP Monthly Reports November 10, 2012 N/A
Need to develop template. Programming may be
needed for 15 min NTU data. NTU system in place by
Oct 1
18 Meter Calibration - Surface TP December 1, 2012 $2,500 Getting quote from manufacture of meters
18b Meter Calibration Status Report December 1, 2012 N/A
19a Green Ranch Housing November 1, 2012 $2,000 Budget for housing next FY
19b GR East Well - seal gravel packing holes. November 1, 2012 N/A Weld and/or lock.
20 Chemical Monitoring - Clearlake January 30, 2012Primary inorganics, nitrate & secondary standards. Not
running plant. Received extension.
21 Chemical Monitoring - GR East Well January 30, 2012 Nitrate and endothall. Completed.
22 Radium 228 Sampling Clearlake (4 Qtrs) March 31, 2013 Plant may not run in Q1. Working with CDPH
23 Gross alpha & Radium 228 Sample GRW September 1, 2012 Two consecutive quarters. Complete
24 Bromate Data Treatment Plant February 15, 2012May 2008 to Oct 2011 data request from lab to State.
Completed.
25 Updated Emergency Notification Plan March 1, 2012 N/A Update and include public notices
26 Updated Bacteriological Sampling Plan July 1, 2012 N/A Review, update bacti sampling plan
27 2009 CCR January 15, 2012 N/A Completed
2012 CDPH Permit Improvement Items

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 65/82
28 Cryptosporidium monitoring results May 10, 2012 Need to scan and email records
29 Acid Feed Repairs September 1, 2012 $500 Completed
30 Acid Feed Calibration Cylinder August 1, 2012 $200 Completed
31 Recycled Water Pond Intake Screening June 1, 2012 $750 Need to secure a stainless steel screen to intake.
32 Sampling tap on 1MG Storage Tank July 1, 2012 $200 Schedule install of sampling tap.
33 Replace GAC October 1, 2012 $50,000 Get quotes and program in FY 12/13 budget
34 Sample GAC filters for iodine April 1, 2012 Completed
35 Sodium Hydroxide Feed system. March 30, 2012 $500 Work completed. Need to follow up with CDPH
36 SCADA shutdown alarm fix. May 1, 2012 $2,500
Hire programmer to fix shutdown alarm. SCADA
replacement programed in USDA application.37 Intermediate Pump Station VFD Fix July 1, 2012 $1,500 Repair VFD controller
37b Intermediate Pump Station VFD Fix Report December 1, 2012 N/A Order rebuilt VFD circuit board.
38Updated Operations Plan Surface Water
Treatment FacilityJune 30, 2012 N/A Review and update plan to include permit items

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 66/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 67/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 68/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 69/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 70/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 71/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 72/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 73/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 74/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 75/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 76/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 77/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 78/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 79/82

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 80/82
Meeting Date: 02/07/2012 Page 1 Agenda Item #VI.B.1.
CITY OF LAKEPORTCity Council
Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District
STAFF REPORTRE: Authorizing Resolution for EECBG Phase 2 Grant MEETING DATE: 02/07/2012
SUBMITTED BY: Scott Harter, City Engineer
PURPOSE OF REPORT: Information only Discussion Action Item
WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD:
The City Council is being asked to adopt the attached authorizing resolution for the California Energy
Commission's Energy Efficiency and Conservation Block Grant program application.
BACKGROUND:
Energy Efficiency and Conservation Block Grant (EECBG) funds are available through the CaliforniaEnergy Commission’s EECBG Phase 2 Program for grants to eligible local governments for cost-effectiveenergy efficiency projects. The City is an eligible local government, and staff is pursuing a grant to providefunding for the conversion of our existing High Pressure Sodim (HPS) lights to LED lighting.
DISCUSSION:
There are 94 existing decorative lights along Main Street, Park Street, and Third Street and 24 existing lights within Library Park which are eligible under the program. Application for the funding requires the local
governing body to adopt an authorizing resolution thereby indicating support for the application andauthorizing staff to act on behalf of the Council to enter into grant agreements.
OPTIONS:
Adopt the Authorizing Resolution.
FISCAL IMPACT:
None $ Account Number:
SUGGESTED MOTIONS:
Move to adopt the Resolution Authorizing Submission of an Application for EECBG Funding.
Attachments: Proposed Resolution

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 81/82
RESOLUTION NO. _______ (2012)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OFLAKEPORT, CALIFORNIA, AUTHORIZING SUBMISSION OF AN
APPLICATION FOR EECBG FUNDING
WHEREAS, the City Council of the City of Lakeport (“City”) recognizes that it is in the interest of the regional, state, and national economy to stimulate the economy; create and retain jobs; reduce fossil fuelemissions; and reduce total energy usage and improve energy efficiency within our jurisdiction; and
WHEREAS, Energy Efficiency and Conservation Block Grant (EECBG) funds are availablethrough the California Energy Commission’s EECBG Phase 2 Program for grants to eligible localgovernments for cost-effective energy efficiency projects; and
WHEREAS, the City of Lakeport is eligible to apply for EECBG funding under the CaliforniaEnergy Commission’s EECBG Program; and
WHEREAS, the City of Lakeport is proposing to implement the energy efficiency project/sdescribed in Exhibit A in order to qualify for EECBG Phase 2 funds from the California Energy Commission;
NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Lakeportauthorizes the submittal of the application to the California Energy Commission’s EECBG Phase 2Program for funds to execute the proposed project described in Exhibit A. Be it also resolved, if recommended for funding by the California Energy Commission, the City Council of the City of Lakeportauthorizes the City of Lakeport to accept a grant award up to $750,000 and, that the City Manager, acting for the City of Lakeport, is hereby authorized and empowered to execute in the name of the City of
Lakeport, all necessary contracts and agreements, and amendments hereto, to implement and carry out thepurposes specified in the application.
PASSED AND ADOPTED at a regular meeting of the City Council on the 7th day of February,2012, by the following vote:
AYES:NAYS: ABSENT: ABSTAIN:
______________________________ STACEY MATTINA, Mayor ATTEST:
_______________________________ JANEL M. CHAPMAN, City Clerk

8/3/2019 020712 Lakeport City Council Agenda Packet
http://slidepdf.com/reader/full/020712-lakeport-city-council-agenda-packet 82/82
EXHIBIT A
Purchase and installation of LED fixture and controls replacing existing high pressure sodium lamps in
“acorn” type streetlights. This project can be for either the retrofit or the replacement of the fixture head,
whichever is more cost-effective. City has identified 94 streetlights on Main Street, Park Street and
Third Street as well as 24 streetlights adjacent to and in Library Park which are eligible for the project.
Replacement of the streetlight pole is not allowed and will not be performed as a component of this
project.