021715 Lakeport City Council agenda packet

Embed Size (px)

Citation preview

  • 8/9/2019 021715 Lakeport City Council agenda packet

    1/178

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

    City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time.

    CLOSED SESSION: 5:30 p.m.

    Conference with Legal Counsel; Existing Litigation(Gov. Code § 54956.9(d)(1))

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

    Names of Parties: Plaintiff: City of Lakeport; Defendants: County of Lake, Office

    the Sheriff for the County of Lake, Sheriff Francisco Rivero

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

    REPORT OUT OF CLOSED SESSION:

    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 ex

    (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 bCouncil 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 this

    meeting for either introduction or passage per Government Code Section 3693

    B. Warrants: Approve warrant registers from January 6, 2015.

    C. Minutes: Approve minutes of the regular City Council meeting of February 3, 2015.

    D. Application 2015-003 Approve Application 2015-001 for Lake County Family Resource Center for theannual Child Festival in the Park on Saturday, April 11 2015, from 8:00 a.m. to 3

    p.m. with requested street closures on Park Street.

    E. Application 2015-004 Approve Application 2015-004 for the Clearlake Club for the Care for Scarlett

    Michelle fundraiser in in the alley behind the Club on Saturday, February 28, 20

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

    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 thesubject is not already on tonight’s agenda. Persons wishing to address the City Council are required to complete

    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. 

    B. Introductions of New Employees Introduce new Public Works employees Jay Strugnell and Steven Rodrigues. 

    VI. PUBLIC HEARING:

    A. Martin Street Abandonment Conduct a public hearing and adopt the proposed resolution ordering the vaca

    of a portion of right of way on Martin Street between Main Street and Forbes

    Street.

    B. General Plan Amendment Conduct a public hearing and adopt the proposed resolution that includes

    approval of the 2014 Addendum to the City of Lakeport General Plan as prepar

    by De Novo Planning Group (dated October 24, 2014) on behalf of the City of

    Lakeport and also includes the Lakeport General Plan Text and Map Amendme

    set forth in Attachment A .

    AGENDAREGULAR MEETING OF THE LAKEPORT CITY COUNCIL AND THE BOARD

    OF DIRECTORS OF THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICTTuesday, February 17, 2015

    City Council Chambers, 225 Park Street, Lakeport, California 95453  

  • 8/9/2019 021715 Lakeport City Council agenda packet

    2/178

    City Council and CLMSD Agenda of February 17, 2015 Page 2

    VII. COUNCIL BUSINESS:

    A. Finance Director

    1. Mid-Year Budget Review Approve budget amendment as recommended by staff.

    B. Public Works Director

    1. 

    USDA Budget Amendment and

    Project Update

    Authorize staff to request additional funds and grants from USDA needed to

    complete the Water and Wastewater Projects, and authorize the City Managersign Amendment # 4 to the Owner-Engineer Agreement for QA/QC services du

    the water and wastewater SCADA project.

    2. 

    Excavator Purchase Authorize the City Manager to sign a purchase order, and any other

    documentation that may be required in the purchase of the excavator and

    accessories.

    VIII. CITY COUNCIL COMMUNICATIONS:

    A. Miscellaneous Reports, if any: 

    IX. 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. 

    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. 

     _______________________________________

    Janel M. Chapman, City Clerk

    http://www.cityoflakeport.com/http://www.cityoflakeport.com/http://www.cityoflakeport.com/http://www.cityoflakeport.com/

  • 8/9/2019 021715 Lakeport City Council agenda packet

    3/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    4/178

    /6/2015 4:12:14 PM Page

    Check RegistLakeport, CA Packet: APPKT00007 - 020615 AP CHE

    By Check Nu

    endor Number Vendor Name Payment Amount NumberPayment TypePayment Date Discount Amount

    ank Code: AP BANK-AP BANK

    0102   A W W A   02/06/2015 46495413.00Regular 0.00

    0371   ALPHA ANALYTICAL LABORATORIES   02/06/2015 464961,523.00Regular 0.00**Void**   02/06/2015 464970.00Regular 0.00

    025   AMBER MC KINNEY   02/06/2015 4649821.62Regular 0.00

    0114   ANTHEM BLUE CROSS   02/06/2015 4649948,260.63Regular 0.00

    026   AQM PROPERTY MANAGEMENT   02/06/2015 4650041.23Regular 0.00

    0109   ARAMARK UNIFORM SERVICES   02/06/2015 46501823.41Regular 0.00

    177   ARROW FENCING, INC.   02/06/2015 46502337.84Regular 0.00

    590   AT&T   02/06/2015 46503147.33Regular 0.00

    0116   BORGES & MAHONEY INC.   02/06/2015 465043,113.91Regular 0.00

    477   CA DEPT OF TECHNOLOGY   02/06/2015 4650510.00Regular 0.00

    217   CARLOS PRADOMEZA   02/06/2015 46506115.00Regular 0.00

    245   CCAC   02/06/2015 46507130.00Regular 0.00

    188   COUNTY OF LAKE - INFO TECH   02/06/2015 465083,198.00Regular 0.00

    024   DALE SPEERS   02/06/2015 46509105.00Regular 0.00

    023   DAVID BETAT, M.D.   02/06/2015 46510115.00Regular 0.00883   DEBRA ENGLAND   02/06/2015 46511675.00Regular 0.00

    127   DEPT OF JUSTICE   02/06/2015 46512417.00Regular 0.00

    027   DOUGLAS CLARKE   02/06/2015 46513113.21Regular 0.00

    790   EDWARD A. BEAN   02/06/2015 46514417.50Regular 0.00

    421   FERRELLGAS   02/06/2015 46515275.87Regular 0.00

    393   HARTFORD RETIREE PREMIUM ACCT   02/06/2015 4651650,454.60Regular 0.00

    359   HILLSIDE HONDA   02/06/2015 4651739.85Regular 0.00

    637   IIMC   02/06/2015 46518155.00Regular 0.00

    044   IMAGE SALES, INC.   02/06/2015 4651947.53Regular 0.00

    0167   INTERSTATE BATTERY SYSTEM   02/06/2015 46520282.21Regular 0.00

    016   JAMES BUTLER   02/06/2015 465211,997.18Regular 0.00

    596   JOSEPH EASTHAM   02/06/2015 46522355.00Regular 0.00

    0364   LAKE COUNTY ELECTRIC SUPPLY   02/06/2015 4652318.15Regular 0.00

    0175   LAKEPORT TIRE & AUTO SERVICE   02/06/2015 46524445.70Regular 0.00640   LCA BANK CORPORATION   02/06/2015 46525199.80Regular 0.00

    0194   LEAGUE OF CALIFORNIA CITIES   02/06/2015 4652650.00Regular 0.00

    585   LIEBERT CASSIDY WHITMORE   02/06/2015 46527417.50Regular 0.00

    465   MARGARET SILVEIRA   02/06/2015 4652840.00Regular 0.00

    542   MENDO LAKE STAFFING, INC.   02/06/2015 465295,831.00Regular 0.00

    208   MENDO MILL & LUMBER CO.   02/06/2015 46530783.29Regular 0.00

    0187   NAPA AUTO - LAKE PARTS   02/06/2015 46531553.40Regular 0.00

    0387   PACE ENGINEERING, INC.   02/06/2015 4653219,207.00Regular 0.00

    0113   PACE SUPPLY #03391-00   02/06/2015 46533148.46Regular 0.00

    053   PEOPLE SERVICES, INC.   02/06/2015 46534225.00Regular 0.00

    0217   PG&E VO248104   02/06/2015 46535480.73Regular 0.00

    117   PITNEY BOWES   02/06/2015 46536155.87Regular 0.00

    252   PLAZA PAINT & SUPPLIES   02/06/2015 46537189.19Regular 0.00

    130   POLESTAR COMPUTERS   02/06/2015 465381,406.99Regular 0.00

    0286   RAINBOW AGRICULTURAL SERVICES   02/06/2015 46539516.75Regular 0.00

    512   ROB FOGELSTROM   02/06/2015 46540800.00Regular 0.00

    022   RON LADD   02/06/2015 46541125.00Regular 0.00

    599   SHN CONSULTING ENGINEERS & GEO   02/06/2015 465422,766.25Regular 0.00

    832   STANDARD PRINTING COMPANY   02/06/2015 46543548.37Regular 0.00

    661   STAPLES CONTRACT & COMMERCIAL   02/06/2015 46544503.28Regular 0.00

    391   SUNRISE ENVIRON. SCIENTIFIC   02/06/2015 46545465.79Regular 0.00

    916   THE DOCK FACTORY   02/06/2015 4654637,625.00Regular 0.00

    004   THE UPS STORE #5161   02/06/2015 4654737.02Regular 0.00

    015   THOMSON REUTERS - WEST   02/06/2015 46548379.36Regular 0.00

  • 8/9/2019 021715 Lakeport City Council agenda packet

    5/178

    heck Register Packet: APPKT00007-020615 AP C

    /6/2015 4:12:14 PM Page

    endor Number Vendor Name Payment Amount NumberPayment TypePayment Date Discount Amount

    119   TRI-CITIES ANSWERING SERVICE   02/06/2015 46549152.52Regular 0.00

    552   U.S. BANK   02/06/2015 465506,018.61Regular 0.00

    0368   UKIAH PAPER SUPPLY, INC.   02/06/2015 4655177.70Regular 0.00

    0261   UKIAH VALLEY MEDICAL CENTER   02/06/2015 46552829.40Regular 0.00

    802   UNION BANK, N.A.   02/06/2015 465531,902.50Regular 0.00

    510   US POSTMASTER - ARIZONA   02/06/2015 46554868.99Regular 0.00

    0351   YOLO COUNTY FLOOD CONTROL   02/06/2015 46555685.28Regular 0.00

    Regular Checks

    Manual Checks

    Voided Checks

    Discount

    Payment

    CountPayment Type

    Bank Code AP BANK Summary

    Bank Drafts

    EFT's

    60

    0

    1

    0

    0

    0.00

    0.00

    0.00

    0.00

    0.00

    61 0.00

    Payment

    198,038.82

    0.00

    0.00

    0.00

    0.00

    198,038.82

    Payable

    Count

    109

    0

    0

    0

    0

    109

  • 8/9/2019 021715 Lakeport City Council agenda packet

    6/178

    heck Register Packet: APPKT00007-020615 AP C

    Page /6/2015 4:12:14 PM

    Fund Name AmountPeriod

    Fund Summary

    998 POOLED CASH 198,038.822/2015

    198,038.82

  • 8/9/2019 021715 Lakeport City Council agenda packet

    7/178

    /6/2015 4:27:30 PM Page

    Warrant 02-06-Lakeport, CA   By Fu

    Payment Dates 2/6/2015 - 2/6/

    AmDescription (Item)Post DatePayable Numberendor Name Account Number

    und: 110 - GENERAL FUND

    Department: 0000 - NON-DEPARTMENTAL

    20,1MEDICAL INS/FEB 201501/08/2015000477602BNTHEM BLUE CROSS 110-0000-116000

    8,0MEDICAL INS/FEB 201501/08/2015000477602BNTHEM BLUE CROSS 110-0000-209000

    Department 0000 - NON-DEPARTMENTAL Total: 28,

    Department: 1010 - CITY COUNCIL

    112-08-14 STATEMENT12/08/2014120814.S. BANK 110-1010-928000

    112-08-14 STATEMENT12/08/2014120814.S. BANK 110-1010-928000

    2015 MEMBERSHIP01/02/20151345EAGUE OF CALIFORNIA CITIES 110-1010-931000

    512-08-14 STATEMENT12/08/2014120814.S. BANK 110-1010-933000

    Department 1010 - CITY COUNCIL Total: 8

    Department: 1020 - ADMINISTRATION

    OFFICE SUPPLIES01/06/20157001584099TAPLES CONTRACT & COMME… 110-1020-924000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 110-1020-928000

    ID BADGE/RODRIGUES01/27/201540732MAGE SALES, INC. 110-1020-928000

    1MEMBERSHIP/CHAPMAN12/29/2014122914MC 110-1020-93100012015 RENEWAL/CHAPMAN01/22/2015826CAC 110-1020-931000

    PER DIEM02/01/2015020115MARGARET SILVEIRA 110-1020-933000

    1,112-08-14 STATEMENT12/08/2014120814.S. BANK 110-1020-933000

    912-08-14 STATEMENT12/08/2014120814.S. BANK 110-1020-933001

    Department 1020 - ADMINISTRATION Total: 2,4

    Department: 1030 - CITY ATTORNEY

    4PERSONNEL INVESTIGATION12/31/20141397889IEBERT CASSIDY WHITMORE 110-1030-930016

    Department 1030 - CITY ATTORNEY Total: 4

    Department: 1041 - FINANCE

    1TEMP STAFF01/16/201557722MENDO LAKE STAFFING, INC. 110-1041-930000

    2TEMP STAFF01/23/201557741MENDO LAKE STAFFING, INC. 110-1041-930000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 110-1041-931000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 110-1041-931000

    Department 1041 - FINANCE Total: 5

    Department: 1050 - COMMUNITY DEV: PLANNING

    ID BADGE/LADD & INGRAM01/05/201540481MAGE SALES, INC. 110-1050-924000

    OFFICE SUPPLIES01/05/20157001580901TAPLES CONTRACT & COMME… 110-1050-924000

    3PRE EMP PHYSICAL/LADD & IN…01/14/2015011415KIAH VALLEY MEDICAL CENTER 110-1050-931000

    Department 1050 - COMMUNITY DEV: PLANNING Total: 4

    Department: 1051 - COMMUNITY DEV: BUILDING

    OFFICE SUPPLIES01/05/20157001580901TAPLES CONTRACT & COMME… 110-1051-924000

    OFFICE SUPPLIES01/05/20157001580904TAPLES CONTRACT & COMME… 110-1051-924000

    OFFICE SUPPLIES01/06/20157001584102TAPLES CONTRACT & COMME… 110-1051-924000

    OFFICE SUPPLIES01/06/20157001584103TAPLES CONTRACT & COMME… 110-1051-924000

    RETURNED ITEM01/13/20157001596143TAPLES CONTRACT & COMME… 110-1051-924000

    Department 1051 - COMMUNITY DE V: BUILDING Total: 1

    Department: 1052 - ENGINEERING & INFORMATION TECH

    4LABOR CONTRACT/PRINTER11/26/201460211OLESTAR COMPUTERS 110-1052-921002

    OFFICE SUPPLIES01/06/20157001584103TAPLES CONTRACT & COMME… 110-1052-924000

    Department 1052 - ENGINEERING & INFORMATION TECH Total: 4

    Department: 2010 - POLICE

    1ELECTRICITY01/23/2015012315-4G&E VO248104 110-2010-920000

    ELECTRICITY01/23/2015012315-5G&E VO248104 110-2010-920000

    1ELECTRICITY01/23/2015012315-6G&E VO248104 110-2010-920000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 110-2010-923000

    1OFFICE SUPPLIES01/06/20157001584100TAPLES CONTRACT & COMME… 110-2010-924000

  • 8/9/2019 021715 Lakeport City Council agenda packet

    8/178

    Warrant 02-06-15 Payment Dates: 2/6/2015 - 2/6

    /6/2015 4:27:30 PM Page

    AmDescription (Item)Post DatePayable Numberendor Name Account Number

    OFFICE SUPPLIES01/06/20157001584101TAPLES CONTRACT & COMME… 110-2010-924000

    112-08-14 STATEMENT12/08/2014120814.S. BANK 110-2010-928000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 110-2010-928000

    2BATTERIES01/13/20151713702010859NTERSTATE BATTERY SYSTEM 110-2010-928000

    3SUBSCRIPTION CHARGES01/04/2015831087228HOMSON REUTERS - WEST 110-2010-928000

    1POSTAGE MACHINE RENTAL01/13/20151258384-DC14ITNEY BOWES 110-2010-929000

    3,1SHARED NETWORK/2Q14-1501/08/2015010815OUNTY OF LAKE - INFO TECH 110-2010-930000

    2BA ANALYSIS09/19/2014057361EPT OF JUSTICE 110-2010-930000

    1BA ANALYSIS01/13/2015078908EPT OF JUSTICE 110-2010-930000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 110-2010-930000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 110-2010-930000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 110-2010-930000

    DMV ACCESS01/12/2015DC141506LFXA DEPT OF TECHNOLOGY 110-2010-930000

    712-08-14 STATEMENT12/08/2014120814.S. BANK 110-2010-933000

    112-08-14 STATEMENT12/08/2014120814.S. BANK 110-2010-933000

    3PER DIEM/FTO SCHOOL01/11/2015011115OSEPH EASTHAM 110-2010-933001

    Department 2010 - POLICE Total: 6, 4

    Department: 3020 - ROADS AND INFRASTRUCTURE

    ELECTRICITY01/15/2015011515G&E VO248104 110-3020-920001

    YARD COPIER LEASE01/20/20153512739CA BANK CORPORATION 110-3020-924000

    MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 110-3020-926000

    MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 110-3020-926000

    MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 110-3020-927000

    4TIRES & FLAT REPAIR01/20/2015272219AKEPORT TIRE & AUTO SERVICE 110-3020-927000

    PURGE BULBS08/19/20145128527-00AINBOW AGRICULTURAL SERV… 110-3020-927000

    FINGERPRINTS/RODRIGUES01/06/2015076296EPT OF JUSTICE 110-3020-928000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 110-3020-928000

    1,012-08-14 STATEMENT12/08/2014120814.S. BANK 110-3020-928000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 110-3020-928000

    MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 110-3020-928000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 110-3020-928000

    BATTERIES01/21/2015437488KIAH PAPER SUPPLY, INC. 110-3020-928000

    3TUBE POSTS01/08/201574650RROW FENCING, INC. 110-3020-928000

    SHOP TOWELS & COVERALLS11/27/2014000702023120RAMARK UNIFORM SERVICES 110-3020-930000

    SHOP TOWELS & COVERALLS11/28/2014000702024995RAMARK UNIFORM SERVICES 110-3020-930000

    SHOP TOWELS & COVERALLS12/19/2014000702054629RAMARK UNIFORM SERVICES 110-3020-930000

    SHOP TOWELS & COVERALLS12/26/2014000702064404RAMARK UNIFORM SERVICES 110-3020-930000

    JANITORIAL SVC/DEC 201412/31/201415033EOPLE SERVICES, INC. 110-3020-930000

    4BACKGOUND/RODRIGUES01/06/2015214-388DWARD A. BEAN 110-3020-930000

    YARD ANSWERING SVC/JAN 20…01/01/201537325RI-CITIES ANSWERING SERVICE 110-3020-930000

    1,0TEMP STAFF12/31/201457677MENDO LAKE STAFFING, INC. 110-3020-930000

    8TEMP STAFF01/16/201557722MENDO LAKE STAFFING, INC. 110-3020-930000

    7TEMP STAFF01/23/201557741MENDO LAKE STAFFING, INC. 110-3020-930000

    SHOP TOWELS & COVERALLS01/02/2015702073953RAMARK UNIFORM SERVICES 110-3020-930000

    SHOP TOWELS & COVERALLS01/09/2015702083847RAMARK UNIFORM SERVICES 110-3020-930000

    SHOP TOWELS & COVERALLS01/16/2015702093432RAMARK UNIFORM SERVICES 110-3020-930000

    SHOP TOWELS & COVERALLS01/23/2015702103194RAMARK UNIFORM SERVICES 110-3020-930000

    SHOP TOWELS & COVERALS11/21/2014792114302RAMARK UNIFORM SERVICES 110-3020-930000

    LABOR CONTRACT/PRINTER11/26/201460211OLESTAR COMPUTERS 110-3020-980000

    Department 3020 - ROADS AND INFRASTRUCTURE Total: 5,8

    Department: 3030 - PARKS, BUILDINGS & GROUNDS

    ELECTRICITY01/23/2015012315G&E VO248104 110-3030-920000

    ELECTRICITY01/23/2015012315-1G&E VO248104 110-3030-920000

    ELECTRICITY01/23/2015012315-3G&E VO248104 110-3030-920000

    1PROPANE/CITY HALL01/15/20151085843690ERRELLGAS 110-3030-920000

    MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 110-3030-926000

    4PRE EMP PHYSICAL/LADD & IN…01/14/2015011415KIAH VALLEY MEDICAL CENTER 110-3030-928000

    1BOOT ALLOWANCE/2014-201501/21/2015012115ON LADD 110-3030-928000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 110-3030-928000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 110-3030-928000

  • 8/9/2019 021715 Lakeport City Council agenda packet

    9/178

    Warrant 02-06-15 Payment Dates: 2/6/2015 - 2/6

    /6/2015 4:27:30 PM Page

    AmDescription (Item)Post DatePayable Numberendor Name Account Number

    1MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 110-3030-928000

    ID BADGE/LADD & INGRAM01/05/201540481MAGE SALES, INC. 110-3030-928000

    MISC SUPPLIES01/27/20155057291AKE COUNTY ELECTRIC SUPPLY 110-3030-928000

    1PAINTING SUPPLIES01/23/2015L0005561LAZA PAINT & SUPPLIES 110-3030-928014

    6JANITORIAL SVC/JAN 201501/01/2015JAN 2015EBRA ENGLAND 110-3030-930000

    37,6DEPOSIT FOR GATOR DOCKS01/14/20152073HE DOCK FACTORY 110-3030-990000

    Department 3030 - PARKS, BUILDINGS & GROUNDS Total: 39,5

    Fund 110 - GE NERAL FUND Total: 85,und: 240 - 2012 HOME GRANT

    Department: 1053 - LAKEPORT HOUSING

    8HOUSING REHAB INSPECTIONS10/23/201485OB FOGELSTROM 240-1053-919005

    1,9REIMB REHAB LOAN REPAIRS01/21/2015012115AMES BUTLER 240-1053-935000

    Department 1053 - LAKEPORT HOUSING Total: 2,

    Fund 240 - 2012 HOME GRANT Total: 2,

    und: 501 - WATER UTILITY M & O FUND

    Department: 0000 - NON-DEPARTMENTAL

    DEPOSIT REFUND/688 MARTIN …01/21/2015MC KINNEYMBER MC KINNEY 501-0000-220000

    REFUND AUTO DRAFT UT PYMT02/06/2015384664OUGLAS CLARKE 501-0000-770701

    OVERPAYMENT/15 ROYALE #1201/21/2015AQMQM PROPERTY MANAGEMENT 501-0000-770701

    OVERPAYMENT/1175 NORTH ST01/21/2015SPEERSALE SPEERS 501-0000-770701

    Department 0000 - NON-DEPARTME NTAL Total: 1

    Department: 1041 - FINANCE

    4POSTAGE FOR UTILITY BILLS01/19/2015113095S POSTMASTER - ARIZONA 501-1041-923000

    2UTLITY BILLS01/19/2015241589TANDARD PRINTING COMPANY 501-1041-930000

    TEMP STAFF12/31/201457677MENDO LAKE STAFFING, INC. 501-1041-930000

    1TEMP STAFF01/16/201557722MENDO LAKE STAFFING, INC. 501-1041-930000

    2TEMP STAFF01/23/201557741MENDO LAKE STAFFING, INC. 501-1041-930000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 501-1041-931000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 501-1041-931000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 501-1041-933000

    Department 1041 - FINANCE Total: 1,

    Department: 1052 - ENGINEERING & INFORMATION TECH

    4LABOR CONTRACT/PRINTER11/26/201460211OLESTAR COMPUTERS 501-1052-921002

    Department 1052 - ENGINEERING & INFORMATION TECH Total: 4

    Department: 3060 - WATER MAINTENANCE & OPERATIONS

    PROPANE/CITY HALL01/15/20151085843690ERRELLGAS 501-3060-920000

    1WATER SCADA SYSTEM01/07/2015010715T&T 501-3060-921000

    112-08-14 STATEMENT12/08/2014120814.S. BANK 501-3060-922000

    112-08-14 STATEMENT12/08/2014120814.S. BANK 501-3060-922000

    SHIPPING11/12/2014448HE UPS STORE #5161 501-3060-923000

    YARD COPIER LEASE01/20/20153512739CA BANK CORPORATION 501-3060-924000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 501-3060-927000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 501-3060-927000

    MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 501-3060-927000

    1FULL CIRCLE REPAIR CLAMP01/09/2015022612726ACE SUPPLY #03391-00 501-3060-928000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 501-3060-928000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 501-3060-928000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 501-3060-928000

    BATTERIES01/21/2015437488KIAH PAPER SUPPLY, INC. 501-3060-928000

    4MIS SUPPLIES01/16/201545744UNRISE ENVIRON. SCIENTIFIC 501-3060-928000

    LABOR CONTRACT/PRINTER11/26/201460211OLESTAR COMPUTERS 501-3060-928000

    6YOLO WATER USE/DEC 201412/01/2014DEC 2014OLO COUNTY FLOOD CONTROL 501-3060-928001

    SHOP TOWELS & COVERALLS11/27/2014000702023120RAMARK UNIFORM SERVICES 501-3060-930000

    SHOP TOWELS & COVERALLS11/28/2014000702024995RAMARK UNIFORM SERVICES 501-3060-930000

    SHOP TOWELS & COVERALLS12/19/2014000702054629RAMARK UNIFORM SERVICES 501-3060-930000

    SHOP TOWELS & COVERALLS12/26/2014000702064404RAMARK UNIFORM SERVICES 501-3060-930000

    JANITORIAL SVC/DEC 201412/31/201415033EOPLE SERVICES, INC. 501-3060-930000

    YARD ANSWERING SVC/JAN 20…01/01/201537325RI-CITIES ANSWERING SERVICE 501-3060-930000

  • 8/9/2019 021715 Lakeport City Council agenda packet

    10/178

    Warrant 02-06-15 Payment Dates: 2/6/2015 - 2/6

    /6/2015 4:27:30 PM Page

    AmDescription (Item)Post DatePayable Numberendor Name Account Number

    8TEMP STAFF01/16/201557722MENDO LAKE STAFFING, INC. 501-3060-930000

    4TEMP STAFF01/23/201557741MENDO LAKE STAFFING, INC. 501-3060-930000

    SHOP TOWELS & COVERALLS01/02/2015702073953RAMARK UNIFORM SERVICES 501-3060-930000

    SHOP TOWELS & COVERALLS01/09/2015702083847RAMARK UNIFORM SERVICES 501-3060-930000

    SHOP TOWELS & COVERALLS01/16/2015702093432RAMARK UNIFORM SERVICES 501-3060-930000

    SHOP TOWELS & COVERALLS01/23/2015702103194RAMARK UNIFORM SERVICES 501-3060-930000

    SHOP TOWELS & COVERALS11/21/2014792114302RAMARK UNIFORM SERVICES 501-3060-930000

    1LAB TESTS01/08/20155011030LPHA ANALYTICAL LABORATOR 501-3060-930004

    LAB TESTS01/15/20155011558LPHA ANALYTICAL LABORATOR 501-3060-930004

    LAB TESTS01/19/20155011828LPHA ANALYTICAL LABORATOR 501-3060-930004

    DMV PHYSICAL/MARTINEZ01/20/2015MARTINEZAVID BETAT, M.D. 501-3060-930010

    4MEMBERSHIP/BRANNIGAN09/26/20147000878339 W W A 501-3060-931000

    Department 3060 - WATER MAINTENANCE & OPERATIONS Total: 4,5

    Fund 501 - WATE R UTILITY M & O FUND Total: 6,

    und: 601 - CLMSD UTILITY M & O FUND

    Department: 0000 - NON-DEPARTMENTAL

    DEPOSIT REFUND/688 MARTIN …01/21/2015MC KINNEYMBER MC KINNEY 601-0000-220000

    REFUND AUTO DRAFT UT PYMT02/06/2015384664OUGLAS CLARKE 601-0000-770706

    OVERPAYMENT/15 ROYALE #1201/21/2015AQMQM PROPERTY MANAGEMENT 601-0000-770706

    OVERPAYMENT/1175 NORTH ST01/21/2015SPEERSALE SPEERS 601-0000-770706

    1,92007A WASTEWATER BONDS12/23/201414535NION BANK, N.A. 601-0000-930013

    Department 0000 - NON-DEPARTMENTAL Total: 2,

    Department: 1041 - FINANCE

    4POSTAGE FOR UTILITY BILLS01/19/2015113095S POSTMASTER - ARIZONA 601-1041-923000

    2UTLITY BILLS01/19/2015241589TANDARD PRINTING COMPANY 601-1041-930000

    TEMP STAFF12/31/201457677MENDO LAKE STAFFING, INC. 601-1041-930000

    1TEMP STAFF01/16/201557722MENDO LAKE STAFFING, INC. 601-1041-930000

    2TEMP STAFF01/23/201557741MENDO LAKE STAFFING, INC. 601-1041-930000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 601-1041-931000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 601-1041-931000

    12-08-14 STATEMENT12/08/2014120814.S. BANK 601-1041-933000

    Department 1041 - FINANCE Total: 1,

    Department: 1052 - ENGINEERING & INFORMATION TECH

    4LABOR CONTRACT/PRINTER11/26/201460211OLESTAR COMPUTERS 601-1052-921002

    Department 1052 - ENGINEERING & INFORMATION TECH Total: 4

    Department: 3070 - CLMSD MAINTENANCE & OPERATIONS

    ELECTRICITY01/22/2015012215G&E VO248104 601-3070-920000

    PROPANE/CITY HALL01/15/20151085843690ERRELLGAS 601-3070-920000

    CHNL 8 SANTN01/07/2015010715T&T 601-3070-921000

    112-08-14 STATEMENT12/08/2014120814.S. BANK 601-3070-922000

    112-08-14 STATEMENT12/08/2014120814.S. BANK 601-3070-922000

    YARD COPIER LEASE01/20/20153512739CA BANK CORPORATION 601-3070-924000

    STIHL OIL MIX10/15/20142872535-00AINBOW AGRICULTURAL SERV… 601-3070-925000

    MISC PARTS09/23/201499534630ILLSIDE HONDA 601-3070-925000

    1MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 601-3070-926000

    MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 601-3070-926000

    MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 601-3070-926000

    MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 601-3070-926000

    MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 601-3070-926000

    MISC SUPPLIES12/31/2014123114APA AUTO - LAKE PARTS 601-3070-927000

    1MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 601-3070-927000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 601-3070-927000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 601-3070-927000

    1,9ANNUAL CHLORINATOR SVC01/28/2015136301ORGES & MAHONEY INC. 601-3070-927000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 601-3070-928000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 601-3070-928000

    MISC SUPPLIES12/31/2014123114MENDO MILL & LUMBER CO. 601-3070-928000

    4BACK PACK BLOWER10/15/20142872530-00AINBOW AGRICULTURAL SERV… 601-3070-928000

    BATTERIES01/21/2015437488KIAH PAPER SUPPLY, INC. 601-3070-928000

  • 8/9/2019 021715 Lakeport City Council agenda packet

    11/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    12/178

    Warrant 02-06-15 Payment Dates: 2/6/2015 - 2/6

    /6/2015 4:27:30 PM Page

    Report Summ

    Fund Summary

     Payment AmountFund

    110 - GENERAL FUND 85,322.24

    240 - 2012 HOME GRANT 2,797.18

    501 - WATER UTILITY M & O FUND 6,397.18

    601 - CLMSD UTILITY M & O FUND 13,781.60

    604 - USDA SEWER PROJECT FUND 19,207.00

    705 - RDA OBLIGATION RETIREMENT FUND 27.50

    801 - OPEB AGENCY FUND 70,506.12

    198,038.82Grand Total:

    Account Summary

     Payment AmountAccount Number Account Name

    110-0000-116000 DUE FROM OTHER FUNDS 20,165.11

    110-0000-209000 HEALTH INSURANCE PAY… 8,044.00

    110-1010-928000 SPECIAL DEPARTMENTAL … 250.81

    110-1010-931000 DUES AND SUBSCRIPTIONS 50.00

    110-1010-933000 TRAVEL AND TRAINING 550.00

    110-1020-924000 OFFICE SUPPLIES 62.63

    110-1020-928000 SPECIAL DEPARTMENTAL … 41.41

    110-1020-931000 DUES AND SUBSCRIPTIONS 285.00110-1020-933000 TRAVEL AND TRAINING 1,140.00

    110-1020-933001 REIMBURSABLE TRAVEL &… 929.29

    110-1030-930016 LEGAL SERVICES - SPECIFIC 417.50

    110-1041-930000 PROFESSIONAL/CONTRAC… 475.02

    110-1041-931000 DUES AND SUBSCRIPTIONS 35.83

    110-1050-924000 OFFICE SUPPLIES 92.66

    110-1050-931000 DUES AND SUBSCRIPTIONS 356.40

    110-1051-924000 OFFICE SUPPLIES 129.26

    110-1052-921002 IT/WEB SECURITY 411.67

    110-1052-924000 OFFICE SUPPLIES 22.28

    110-2010-920000 ELECTRICITY AND PROPA… 309.95

    110-2010-923000 POSTAGE 10.95

    110-2010-924000 OFFICE SUPPLIES 211.64

    110-2010-928000 SPECIAL DEPARTMENTAL … 844.20110-2010-929000 EQUIPMENT RENTS AND … 155.87

    110-2010-930000 PROFESSIONAL/CONTRAC… 3,629.94

    110-2010-933000 TRAVEL AND TRAINING 953.37

    110-2010-933001 REIMBURSABLE TRAVEL &… 355.00

    110-3020-920001 STREET LIGHTING 12.53

    110-3020-924000 OFFICE SUPPLIES 66.60

    110-3020-926000 VEHICLE MAINTENANCE 28.40

    110-3020-927000 EQUIPMENT MAINTENAN… 536.99

    110-3020-928000 SPECIAL DEPARTMENTAL … 1,667.13

    110-3020-930000 PROFESSIONAL/CONTRAC… 3,488.37

    110-3020-980000 OFFICE EQUIPMENT/FURN 57.33

    110-3030-920000 ELECTRICITY AND PROPA… 204.76

    110-3030-926000 VEHICLE MAINTENANCE 15.70

    110-3030-928000 SPECIAL DEPARTMENTAL … 825.45

    110-3030-928014 LOSS RECOVERY 189.19

    110-3030-930000 PROFESSIONAL/CONTRAC… 675.00

    110-3030-990000 LAND, STRUCTURES & IM… 37,625.00

    240-1053-919005 ACTIVITY DELIVERY 800.00

    240-1053-935000 HOUSING LOANS 1,997.18

    501-0000-220000 UTILITY DEPOSIT 10.81

    501-0000-770701 WATER SERVICE CHARGES… 129.72

    501-1041-923000 POSTAGE 434.50

    501-1041-930000 PROFESSIONAL/CONTRAC… 803.62

    501-1041-931000 DUES AND SUBSCRIPTIONS 35.83

  • 8/9/2019 021715 Lakeport City Council agenda packet

    13/178

    Warrant 02-06-15 Payment Dates: 2/6/2015 - 2/6

    /6/2015 4:27:30 PM Page

    Account Summary

     Payment AmountAccount Number Account Name

    501-1041-933000 TRAVEL AND TRAINING 17.96

    501-1052-921002 IT/WEB SECURITY 411.66

    501-3060-920000 ELECTRICITY AND PROPA… 74.76

    501-3060-921000 TELEPHONE 115.13

    501-3060-922000 ADVERTISING & PUBLIC … 348.78

    501-3060-923000 POSTAGE 37.02

    501-3060-924000 OFFICE SUPPLIES 66.60

    501-3060-927000 EQUIPMENT MAINTENAN… 102.89

    501-3060-928000 SPECIAL DEPARTMENTAL … 758.03

    501-3060-928001 YOLO COUNTY WATER PU… 685.28

    501-3060-930000 PROFESSIONAL/CONTRAC… 1,620.09

    501-3060-930004 LAB ANALYSIS 274.00

    501-3060-930010 REGULATORY PERMIT FEES 57.50

    501-3060-931000 DUES AND SUBSCRIPTIONS 413.00

    601-0000-220000 UTILITY DEPOSIT 10.81

    601-0000-770706 CLMSD SERVICE CHARGES 129.72

    601-0000-930013 DEBT SERVICE ADMIN 1,902.50

    601-1041-923000 POSTAGE 434.49

    601-1041-930000 PROFESSIONAL/CONTRAC… 803.61

    601-1041-931000 DUES AND SUBSCRIPTIONS 35.83

    601-1041-933000 TRAVEL AND TRAINING 17.96

    601-1052-921002 IT/WEB SECURITY 411.67

    601-3070-920000 ELECTRICITY AND PROPA… 154.60

    601-3070-921000 TELEPHONE 32.20

    601-3070-922000 ADVERTISING & PUBLIC … 348.78

    601-3070-924000 OFFICE SUPPLIES 66.60

    601-3070-925000 GASOLINE AND OIL 53.81

    601-3070-926000 VEHICLE MAINTENANCE 266.94

    601-3070-927000 EQUIPMENT MAINTENAN… 2,275.12

    601-3070-928000 SPECIAL DEPARTMENTAL … 663.79

    601-3070-930000 PROFESSIONAL/CONTRAC… 2,043.09

    601-3070-930002 PROFESSIONAL SVCS-ENG… 2,766.25

    601-3070-930004 LAB ANALYSIS 1,249.00

    601-3070-930010 REGULATORY PERMIT FEES 57.50

    601-3070-980000 OFFICE EQUIPMENT/FURN 57.33604-3070-930000 PROFESSIONAL/CONTRAC… 19,207.00

    705-1041-931000 DUES AND SUBSCRIPTIONS 27.50

    801-0000-916000 RETIREE HEALTH INSURA… 70,506.12

    Grand Total: 198,038.82

    Project Account Summary

     Payment AmountProject Account Key

    **None** 198,038.82

    Grand Total: 198,038.82

  • 8/9/2019 021715 Lakeport City Council agenda packet

    14/178

    MINUTESLAKEPORT CITY COUNCIL

    REGULAR MEETINGFebruary 3, 2015

    I. CALL TO ORDER:

    ROLL CALL:

    Mayor Scheel called the regular meeting of the City Council of the City of

    Lakeport to order at 6:00 p.m. with Council Members Kenneth Parlet, Stacey

    Mattina, Marc Spillman, and Mireya Turner present.II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Police Chief Rasmussen.

    III. ACCEPTANCE OF AGENDA: A motion was made by Council Member Mattina, seconded by Council

    Member Spillman, and unanimously carried by voice vote to place an item

    on the agenda as a closed session urgency item with the finding that the

    item came to the City’s attention after the posting of the agenda and must

    be acted on prior to the next regular meeting.

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

    Member Mattina, 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

    36934.

    B. Warrants: Approve warrant registers from January 20, 2015.

    C. Minutes: Approve minutes of the regular City Council meeting of January 20, 2015.

    D. Application 2015-001 Approve Application 2015-001 for Norcal Aircooled Group for their annual

    Camp and Shine Volkswagen Car Show on Saturday, June 20, 2015, from

    8:00 a.m. to 3:00 p.m. with requested street closures on Park Street

    between First and Third Streets and Second Street between Main and Park

    Streets.

    E. Application 2015-002 Approve Application 2015-002 for Clearlake Performing Arts Annual HomeWine and Beer Makers Festival in Library Park on Saturday, June 27, 2015,

    from 1:00 to 5:00 p.m.

    F. Annual AB 1600 Update Report Adopt a resolution to reaffirm the necessity of AB 1600 development impact

    fees.

    Vote on Consent Agenda A motion was made by Council Member Mattina, seconded by Council

    Member Turner, and unanimously carried by voice vote to approve the

    Consent Agenda as posted.

    V. PUBLIC PRESENTATIONS/ REQUESTS:

    A. Citizen Input There was no citizen input.

    B. Swearing In Ceremony Lt. Jason Ferguson introduced Dustin Roderick, our newest police officer.

    Chief Rasmussen introduced the two near sergeants and spoke about their

    accomplishments. Gary Basor and Mike Sobieraj were then sworn in as

    Police Sergeants. 

    VI. COUNCIL BUSINESS: 

    A. Finance Director:

  • 8/9/2019 021715 Lakeport City Council agenda packet

    15/178

    Minutes of the Lakeport City Council Meeting of February 3, 2015 Page

    ATTEST APPROVED

     ____________________________________ ___________________________________________

    JANEL M. CHAPMAN, City Clerk MARTIN SCHEEL, Mayor

    1. Interfund Loan Agreement Finance Director Buffalo asked to amend the amount in the resolution to

    $1.85 million to cover any contingencies required in the purchase and

    renovation of the new police station. A motion was made by Council

    Member Turner, seconded by Council Member Mattina, and unanimously

    carried by voice vote to adopt the Resolution, as amended, authorizing

    preliminary expenditures pertaining to the Project to be reimbursed from

    future tax-exempt funds.

    VII. CITY COUNCIL COMMUNICATIONS:

    A. Miscellaneous Reports: Council Member Spillman reported that he and Council Member Turner metwith new fire chief. Council Member Spillman will be out of town for the

    rest of the week but can be reached by phone.

    Council Member Turner reported that she will be attending a CEQA new law

    conference tomorrow and a social equity seminar on Saturday. If Council

    Member Spillman is not back by next Tuesday, she will go to the fire board

    meeting. She will also be attending the Chamber Board meeting the

    morning of February 17.

    Council Member Mattina thanked Police Chief Rasmussen for school safety

    forum and for helping to bring home a missing youth this past week. Chief

    Rasmussen commended his staff regarding these significant issues that have

    happened with a bomb threat and missing teenager.Administrative Services Director Buendia reported that she is working on

    getting council and staff caught up on mandatory FEMA training.

    Public Works Director Brannigan reported that another large storm is coming

    in. There will be someone extra on standby and staff will be prepared.

    City Manager Silveira reported that she will be rescheduling the goal setting

    session as not all council members can attend on February 20. She reported

    that a representative from REMIF will be attending a future meeting to give

    a presentation.

    The City of Cloverdale will be hosting the League Division meeting in March,

    and the City of Lakeport will host the meeting next May.

    Mayor Scheel reported that he and Council Member Mattina will be

    attending the Lake Transit and APC meetings next week.

    VIII. CLOSED SESSION: At 6:22 p.m. the meeting was adjourned to a closed session pursuant to

    Government Code Section 54956.8 (Conference with Real Property

    Negotiator); Address: 1800 South Main Street, #29, Lakeport; Agency

    Negotiator: City Manager Margaret Silveira; Negotiating Parties: City of

    Lakeport and Anthony Trevellick.

    REPORT FROM CLOSED SESSION: The meeting reconvened to open session at 6:44 p.m. The Mayor reported

    that no reportable action was taken.

    IX. ADJOURNMENT: Mayor Scheel adjourned the meeting at 6:45 p.m.

  • 8/9/2019 021715 Lakeport City Council agenda packet

    16/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    17/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    18/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    19/178

    From:  [email protected]

    To: Hilary Britton

    Subject: Re: Application 2015-003 - Child Festival in the Park 

    Date: Thursday, January 22, 2015 10:11:21 AM

     Attachments: image003.png

     No law enforcment concerns.

    Lt

     A true hero is not defined simply by the uniform he or she is wearing but rather the person who's wearing it! 

    -----Original Message-----From: Hilary Britton [mailto:[email protected]]Sent: Thursday, January 22, 2015 09:33 AMTo: Amanda Frazell ([email protected]),

    Cheryl Bennett ([email protected]), 'Cynthia Ader', 'Doug Grider','Executive Management', 'Gary Basor', 'Jason Ferguson', 'Jim Kennedy', 'Linda Sobieraj',Lori Price ([email protected]), Mark Wall ([email protected]),'Mike Sobieraj', Pheakdey Preciado ([email protected]),'Rebekah Dolby', Tina Rubin ([email protected])Subject: Application 2015-003 - Child Festival in the Park 

    Hi all, Please find attached application 2015-003 for the annual Child Festival in the Park on April 11, 2015, for your review and comments.

     We would like to submit this for City Council approval at the February 17, 2015 meeting, so please have your comments back to me by February 9, 2015. Thank you for your input. Hilary Britton

    Department Secretary

    City of Lakeport

    225 Park Street

    Lakeport, CA 95453

    (707) 263-5615 x43

    [email protected]

     

    mailto:[email protected]:[email protected]:[email protected]://cp.mcafee.com/d/FZsS920Ad39J5xd4QsLTj73ztPqdQTCkTzhOUedETjupjd7dQkjqdQTCkTzhOUYrhKCY-ej7cECOp2cFPH05mBcJlQ_iLHlzfBPtFjbltfQHWRoPVsSMMwOzpx_HYOCCeuWZOWqrOvecLThVqWtAkRrFEYG7DR8OJMddFCQPt-j79zANOoVcsrKr01SBcJlQ_iLHlzfBYdybLN8JQH057WlZqIpHlfBr-00CSkQrzzobZ8Qg22ONYHrelo6y1eWbVuZSjh0nd40AjAuwq81vWjApQYQgiwq89A_d40mS9kS-OrJFpra0gj_O0http://cp.mcafee.com/d/1jWVIq6wUSyMCyqenXFzxNKVJ6WrParNEVs76QrFLcFCzCWa9J6WrParNEVsudETjuv79zCkjpcx6kVRw2HiCmGWvFnRGNDOVKQFBGKDWlZqIpYKroogphIM_R-pjj7ftuVtddVfD6nXEYJteOaqJQQul3PWApmU6CQjqpK_9zANOoVcsCedTdAVPmEBC5etSTAaRaYLySAvFwBapoLlQK5ta-JmcYhhKUyqemnDzhOYOyeudybLN8JQH057WlZqIpHlfBr-00CSkQrzzobZ8Qg22ONYHrelo6y1eWbVuZSjh0nd40AjAuwq81vWjApQYQgiwq89A_d40mS9kS-OriO9gmailto:[email protected]:[email protected]:[email protected]

  • 8/9/2019 021715 Lakeport City Council agenda packet

    20/178

    From: Lori Price

    To: Hilary Britton

    Subject: RE: Application 2015-003 - Child Festival in the Park 

    Date: Tuesday, January 27, 2015 8:35:49 AM

     Attachments: image006.png

    Good morning Hilary,

     I have reviewed the attached application. It does not appear that this event will impact County

     roads in any way. We have no comments or conditions to add on to this application.

    Thank you,

     

    Lori Price

    Secretary III

    Lake County Department of Public Works

    255 N. Forbes Street, Rm 309

    Lakeport, CA 95453

    (707) 263-2341

    [email protected]

    From: Hilary Britton [mailto:[email protected]]Sent: Thursday, January 22, 2015 9:33 AMTo: Amanda Frazell; Cheryl Bennett; Cynthia Ader; Doug Grider; Executive Management; Gary Basor; Jason Ferguson; Jim Kennedy; Linda Sobieraj; Lori Price; Mark Wall ([email protected]); Mike Sobieraj; Pheakdey Preciado; Rebekah Dolby; Tina RubinSubject: Application 2015-003 - Child Festival in the Park 

     Hi all, 

    Please find attached application 2015-003 for the annual Child Festival in the Park on April 11, 2015, for your review and comments. We would like to submit this for City Council approval at the February 17, 2015 meeting, so please have your comments back to me by February 9, 2015. Thank you for your input. Hilary Britton

    Department Secretary

    City of Lakeport

    225 Park Street

    Lakeport, CA 95453

    (707) 263-5615 x43

    [email protected]

    mailto:[email protected]:[email protected]:[email protected]://cp.mcafee.com/d/2DRPoQrhojjp7efIndTdETjupjud7bwUSztdVBcQsThhdETjupjud7bzNJ6WrPUVcsOyr9A8ODeI0lqkORnjZa-Jmc-ndSBcJlQ_iLHlzfBPqb_A1RC7-LO9EVu7tuVtd5VPC6nzhPORQX8EGTjsVkffGhBrwqrjdFCXYyUqenAkmkXL6XCM0tFjbltfQHWRoPVv3pZoOVqcHu2zZa_qHs9BHrN6FASOUOYOr1oQAq811po-lJDaI3h0Dt5YLuX9EwbCy0i9Ofgd40LZ9OcWuq89gd44OvCy0br4GrvpdBmn1http://cp.mcafee.com/d/2DRPosrhojjp7efIndTdETjupjud7bwUSztdVBcQsThhdETjupjud7bzNJ6WrPUVcsOyr9A8ODeI0lqkORnjZa-Jmc-ndSBcJlQ_iLHlzfBPqb_A1RC7-LO9EVu7tuVtd5VPC6nzhPORQX8EGTjsVkffGhBrwqrhdFCXYyUqenAkmkXL6XCOsVHkiP2DeXrO5qBunNrifQMiBcInGWn2KBvmH6u8ETshd7bbPNEVuph7f6PWNBOQpmY57Wl-RmUjbmTydj9JBNBVAS2NF8Qg22ONYHrelo6y1eWbVuZSjh0nd40AjAuwq81vWjApQYQgiwq89A_d40mS9kS-OrTD8Rmailto:[email protected]:[email protected]:[email protected]

  • 8/9/2019 021715 Lakeport City Council agenda packet

    21/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    22/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    23/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    24/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    25/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    26/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    27/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    28/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    29/178

    From: Lori Price

    To: Hilary Britton

    Subject: RE: Application 2015-004 - Leukemia Fundraiser

    Date: Tuesday, January 27, 2015 8:26:54 AM

     Attachments: image006.png

    Good morning Hilary,

     I have reviewed the above subject application and it does not appear it will impact County roads in

     any way. We have no comments or conditions to add to this application. Thank you for the

     opportunity to comment.

     

    Sincerely,

     

    Lori Price

    Secretary III

    Lake County Department of Public Works

    255 N. Forbes Street, Rm 309

    Lakeport, CA 95453

    (707) 263-2341

    [email protected]

    From: Hilary Britton [mailto:[email protected]]Sent: Monday, January 26, 2015 2:22 PMTo: Amanda Frazell; Cheryl Bennett; Cynthia Ader; Doug Grider; Executive Management; Gary Basor; Jason Ferguson; Jim Kennedy; Linda Sobieraj; Lori Price; Mark Wall ([email protected]); Mike Sobieraj; Pheakdey Preciado; Rebekah Dolby; Tina RubinSubject: Application 2015-004 - Leukemia Fundraiser

     Please find attached application 2015-004 for a fundraiser event to be held

     in the alley behind the Clearlake Club on February 28, 2015, for your review and comments. We would like to submit this to the City Council at the February 17, 2015 meeting, so please have your comments back to me by February 9, 2015. Thank you, as always, for your input. Hilary Britton

    Department Secretary

    City of Lakeport

    225 Park Street

    Lakeport, CA 95453

    (707) 263-5615 x43

    [email protected]

     

    mailto:[email protected]:[email protected]:[email protected]://cp.mcafee.com/d/FZsS93gA96Qm4QShPBQkPtPqdQTCkTzhOUedETjupjd7dQkjqdQTCkTzhOUYrhKCY-ej7cECOp2cFPH05mBcJlQ_iLHlzfBPtFjbltfQHWRoPVsSgoIg7movW_cKccECzDHTbEEIEYUMMqehPTbnhIyyHtxzBgY-F6lK1FJcSCrLObxEVuhhpjKYrKr01SBcJlQ_iLHlzfBYdDRzbBEOJUafQHZGJMCmJL4qCjrbz9EVudwIqid40wIIvaSPBm1EwjKy-nLtwQg5Ph05vra-Hbjh0bJMgzIGv4SMUrSuk9http://cp.mcafee.com/d/1jWVIi6gUSyMCCOesKyCrKrhKCYOCYqen1NJ6WrPapEVKyyrhKCYOCYqen7zqdQTDNOoVB4Sj8hBeto0GQFBGKDWlZqIpYKrJapqHF-BvmH6vbCO35y0WP3_nVBNxB4QsZuVt55B7D663hOeuVqWdAklrIcsG7DR8OJMddECQPt-hsd7bOabatTztPpesRG9pxjDtJV2JiLbUJF7Wo9iCmbRtbxniLHlzf4krK8CzBBVUQsLcEzDzpZoOVqcHu2zZa_qHs9BHrN6FASOUOqenzob6Azh08bb7OJIVlwq84XELBXTod41sQg1nSOLGOQQg2Xs48XaDNdIe6UztbPefmailto:[email protected]:[email protected]:[email protected]

  • 8/9/2019 021715 Lakeport City Council agenda packet

    30/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    31/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    32/178

    CITY OF LAKEPORT

    City Council

    City of Lakeport Municipal Sewer District

    Lakeport Redevelopment Successor Agency

    STAFF REPORT 

    RE: Public Hearing and Consider Resolution to Vacate Right of

    Way on Martin Street Adjacent to 275 South Main Street

    MEETING DATE:  02/17/2015

    SUBMITTED BY: Mark K. Akaba, Acting City Engineer

    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 on the proposed vacation of right of way on Martin

    Street and consider a resolution ordering said vacation.

    BACKGROUND/DISCUSSION:

    The parcel located at 275 South Main Street is owned by the Lake County Arts Council, DBA Soper Reese

    Community Theater. This parcel is a rectangular shaped parcel that has frontage along South Main, Martin, and

    South Forbes Streets. It is developed with a building which was originally used as a movie theater and is now

    used as a community theater (Soper-Reese Community Theater). A paved parking area is on the west (rear) side

    of the property.

    The owner is planning to construct a 750 +/- square foot addition on the south side of the theater, near the

    southeast corner of the building, which will provide ADA-compliant restrooms and an access ramp into thetheater.

    During the initial planning stages of this building addition project, it was believed that the project would merely

    encroach into the landscaped courtyard on the south side of the building, but would be within the property

    boundaries. However, it was discovered that the right of way line actually extends through the landscaped area

    and it was determined that the addition would encroach between 5 to 6 feet into the Martin Street right of way.

    In order to construct the proposed building addition project within the property boundaries, a vacation of 5.4

    feet of public right of way will be required. Michael Adams, Soper-Reese Theater’s Executive Director, made a

    presentation to the Lakeport City Council on July 15, 2014 and the staff was directed by the City Council to work

    with the theater to find a method of adjusting the right of way south, resolving the right of way issue associated

    with this project. The proposed right of way vacation of 1059.3 square feet will relocate the right of way line to

    be approximately 12 inches north of the existing sidewalk and will allow the construction of the addition within

    the property boundaries.

    On September 26, 2014, a completed application for the addition project was received from the applicant for

    consideration by the Planning Commission to determine General Plan conformity. During the General Plan

    Conformity Analysis, it was determined by the staff that the present right of way width for Martin Street is 60

    feet and that the abandonment of 5.4 feet of right of way will provide a 54.6 foot wide right of way width for

    Martin Street. Martin Street between South Main and Bevins Street is designated as an Arterial Street in the

    Transportation Element of the Lakeport General Plan. Also, in the Transportation Element, Martin Street is

    listed as a candidate for various potential future improvements, but no specific improvements were designated.

    In addition, it was noted by the engineering staff that per the Lakeport Municipal Code an Arterial Street shall

    Meeting Date: 02/17/2015 Page 1 Agenda Item #VI.A.

  • 8/9/2019 021715 Lakeport City Council agenda packet

    33/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    34/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    35/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    36/178

    RESOLUTION NO. _______ (2015)

    A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT ORDERING

    VACATION OF A PORTION OF RIGHT OF WAY ON MARTIN STREET

    BETWEEN MAIN STREET AND FORBES STREET

    WHEREAS, application has been made to the Lakeport City Council requesting that City-

    owned right of way located at 275 South Main Street be vacated;

    WHEREAS, the Lakeport Planning Commission, at its regular meeting of November 12,

    2014, found that proposal to abandon/vacate a 5.4 +/- feet wide by approximately 196 feet

    long portion of the Martin Street right-of-way that extends along the south side of 275 South

    Main Street (APN 025-324-04) does not conflict with the provisions of the Transportation

    Element of the Lakeport General Plan and/or other applicable General Plan policies or

    programs;

    WHEREAS, on January 

    20, 2015, the Lakeport City Council initiated proceedings and seta public hearing for February 17, 2015, to vacate the subject right-of-way and in accordance

    with State Law;

    WHEREAS, notice of the hearing has been published and posted pursuant to Streets and

    Highways Code sections 8322 and 8323;

    WHEREAS, on February 17, 2015, the Lakeport City Council held a duly noticed public

    hearing on the question of whether City-owned right of way on Martin Street, between Main

    Street and Forbes Street should be vacated, pursuant to Streets and Highways Code Section

    8320 et seq.

    NOW THEREFORE, be it resolved that:

    1. The City Council of the City of Lakeport finds that the property described in

    Exhibit “A” is not necessary for present or prospective public use.

    2. The City Council of the City of Lakeport does hereby vacate the property

    described in Exhibit “A”, which is more particularly described as follows:

    The following described real property, in the City of Lakeport,

    situated in the County of Lake, State of California, lying withinSection 24, Township 14 North, Range 10 West, M.D.B.&M:

    All that portion of the Martin Street right of way as shown on that

    map known as “Lakeport Extended, sometimes known as

    Armstrong’s Addition to the Town of Lakeport”, filed in Book 1 of

    Town Maps Page 14, and more particularly described as follows:

    Resolution No. _____ (2015) Page 1

  • 8/9/2019 021715 Lakeport City Council agenda packet

    37/178

    BEGINNING at a concrete nail with tag marked LS 8383, being the

    Southeast corner of Block Y as shown on said Map; thence along

    the south line of Block Y, North 89o18’30” West, 196.28 feet to a

    concrete nail with tag marked LS 8383, being the Southwest

    corner of Block Y as shown on said Map; thence South 00o02’30”

    West, 5.40 feet to a concrete nail with tag marked LS 8383;

    thence along a line parallel with the south line of Block Y, South89

    o18’30” East 196.17 feet, to a concrete nail with tag marked LS

    8383, thence North 01o10’36” East, 5.4 feet to the point of

    beginning.

    Basis of bearings for this description is South 89°18’30” East

    between a found 2 inch pipe no tag and a 1-1/2 inch iron rod no

    tag. As shown on that certain map filed in Book 85 of Record of

    Surveys, Pages 3 & 4, Lake County Records.

    3. The City Clerk is authorized and directed to send a certified copy of this

    resolution, attested by the Clerk under seal per the Streets and Highways Code section 8325, to

    the Office of the County Recorder who is hereby directed to record it.

    4. The vacation of the property described in Exhibit “A” does not commit the City to

    any action that may have a significant effect on the environment. As such, this action does not

    constitute a project subject to the requirements of the California Environmental Quality Act

    (“CEQA”). Approval of the vacation is exempt from CEQA under Section 15061(b)(3) (General

    Rule) of the CEQA Guidelines because the vacation will not cause a significant adverse physical

    change to the environment either directly or indirectly. It is further exempt from CEQA under

    15305 of the CEQA Guidelines because the vacation constitutes a minor alteration to land use

    limitations that will not change density or allowed land uses.

    This resolution was passed by the City Council at their meeting on the 17th day of

    February, 2015, by the following vote:

    AYES:

    NOES:

    ABSTAINING:

    ABSENT:

     __________________________________

    MARTIN SCHEEL, Mayor

    ATTEST:

     ______________________________

    JANEL M. CHAPMAN, City Clerk

    Resolution No. _____ (2015) Page 2

  • 8/9/2019 021715 Lakeport City Council agenda packet

    38/178

    CCIITTYY OOFF LLAAKKEEPPOORRTT 

    City Council

    City of Lakeport Municipal Sewer District

    Lakeport Redevelopment Successor Agency

    STAFF REPORT 

    RE:Lakeport General Plan Amendments

    and Lakeport General Plan EIR Addendum MEETING DATE:  02/17/2015 

    SUBMITTED BY:Richard Knoll, Special Project Coordinator

    Kevin Ingram, Community Development Director 

    PURPOSE OF REPORT: Information only Discussion Action Item

    WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD: 

    The Lakeport City Council is asked to conduct a public hearing regarding a proposed Addendum to the City of

    Lakeport General Plan EIR and the update/amendment of the Lakeport General Plan and Pre-Zoning

    designations. The City Council is also asked to consider the recommendations made by the Lakeport Planning

    Commission on January 14, 2015, for the approval of the 2014 Addendum to the City of Lakeport General Plan

    EIR, prepared by De Novo Planning Group on behalf of the City of Lakeport. Furthermore, the City Council is

    being asked to also consider adoption of a Resolution amending the Lakeport General Plan and adoption of

    revised Pre-Zoning designations in the South Lakeport area.

    BACKGROUND/DISCUSSION:

    Attached please find the January 14, 2015, minutes of the Planning Commission and the October 24, 2014,

    Addendum to the City of Lakeport General Plan EIR prepared by the consulting firm of De Novo Planning group

    on behalf of the City of Lakeport.

    The City published notice of availability of the EIR Addendum in a transmittal memo dated December 8, 2014, in

    a combined notice of public hearing published in the Lake County Record-Bee as a legal notice on November 21,

    2014, and in a City Council notice of public hearing published in the Lake County Record-Bee as a legal notice on

    January 25, 2015.

    The October 24, 2014, CEQA document is an Addendum to the 2009 City of Lakeport General Plan

    Environmental Impact Report (EIR). Hard copies of the 2009 General Plan EIR are not being provided directly to

    the City Council. However, several copies of this document are available for review at the Community

    Development Department Office in City Hall and will also be made available during the scheduled City Council

    meeting. The 2009 General Plan, the 2009 General Plan EIR, the 2014 Addendum and the 2014 General Plan and

    Pre-Zoning Amendments have also been available for review at Lakeport City Hall and on the City’s website at

    www.CityofLakeport.com. 

    The 2014 Lakeport General Plan EIR Addendum addresses proposed changes and Amendments to the Lakeport

    General Plan as recommended by the Lakeport Planning Commission to the Lakeport City Council on June 17,

    2014. The proposed General Plan Amendments which are referred to as the modified project is described in

    detail in section 2.0 of the EIR Addendum. The 2009 Lakeport General Plan is referred to as the adopted project.

    The modified project will reduce the Lakeport Sphere of Influence; modify General Plan policies and actions to

    address conservation, infrastructure, utilities, and growth. The modified project would also amend the Lakeport

    General Plan Land Use Map and the City of Lakeport Pre-Zoning in the southern Lakeport General Plan area and

    Sphere of Influence area.

    Meeting Date: 02/07/2015 Page 1 Agenda Item #VI.B.

    http://www.cityoflakeport.com/http://www.cityoflakeport.com/http://www.cityoflakeport.com/

  • 8/9/2019 021715 Lakeport City Council agenda packet

    39/178

    The Planning Commission considered the 2014 General Plan EIR Addendum, the General Plan Amendments and

    the revised Pre-Zoning at a public hearing on Wednesday, January 14, 2015, at which time they made the

    recommendation that the City Council approve the project.

    On February 17, 2015, the City Council will conduct a Public hearing. City staff will summarize the General Plan

    EIR Addendum and the proposed General Plan and Pre-Zoning Amendments. Public comments on the General

    Plan EIR Addendum and the proposed General Plan and Pre-Zoning Amendments will be received during the

    public hearing. The Planning Commission and staff recommendations as to final action with regard to the

    project will be considered. The Addendum to the Lakeport General Plan EIR together with the final 2009

    General Plan EIR (adopted by Resolution of the City Council in January 2009) constitutes the CEQAenvironmental review of the proposed 2014 General Plan and Pre-Zoning Amendments.

    CEQA Guidelines Section 15164 states that the lead agency shall prepare an Addendum to a previously certified

    EIR if some changes or additions are necessary but none of the conditions described in section 15162 calling for

    preparation of a subsequent EIR have occurred. The October 24, 2014, Addendum, prepared by De Novo

    Planning Group, provides analysis and cites substantial evidence that supports the City’s determination that the

    proposed modifications to the General Plan and Pre-Zoning proposed in the 2014 focused General Plan update

    and Pre-Zoning revisions do not meet the criteria necessitating preparation of a subsequent or supplemental EIR

    under the CEQA Guidelines Section 15162.

    As addressed in Section 4.0 of the Addendum, the proposed General Plan Amendments associated with the

    modified project do not rise to a level that would necessitate the preparation of a new or subsequent EIR. Theproposed modifications will not cause a new significant impact or substantially increase the severity of a

    previously identified impact as set forth in CEQA Guidelines Section 15162(a)(1). All impacts would be nearly

    equivalent to or reduced from those impacts previously analyzed in the final 2009 General Plan EIR. As

    proposed, the modifications associated with the 2014 focused General Plan update and Pre-Zoning project are

    internally consistent with the existing 2009 General Plan and associated mitigation measures of the 2009 Final

    EIR. Interested parties are referred to City of Lakeport Resolution No. 2436 for findings regarding mitigation

    measures adopted as part of the 2009 General Plan.

    Upon the conclusion of the public hearing, it is recommended that the City council take the following action:

    Approve and adopt the proposed resolution that includes approval of the 2014 Addendum to the City of

    Lakeport General Plan as prepared by De Novo Planning Group (dated October 24, 2014) on behalf of the City of

    Lakeport and also includes the Lakeport General Plan Text and Map Amendments set forth in Attachment A .

    OPTIONS:

    1.  After conducting the public hearing and consideration of the proposed project, consider the

    recommendations of the Planning Commission and City staff as set forth in the staff report, adopt the

    recommended motion and Resolution.

    2.  After conducting the public hearing and consideration of the proposed project, direct staff to make

    modifications or revisions in the proposed General Plan Amendments, proposed Pre-Zoning, and

    environmental documents.

    3.  After conducting the public hearing and consideration of the proposed project, take no action or take action

    to deny the project.

    FISCAL IMPACT:

    None $ Budgeted Item? Yes No

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

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

    Comments: 

    Meeting Date: 02/07/2015 Page 2 Agenda Item #VI.B.

  • 8/9/2019 021715 Lakeport City Council agenda packet

    40/178

    SUGGESTED MOTIONS:

    Move to approve and adopt the proposed resolution that includes approval of the 2014 Addendum to the City of

    Lakeport General Plan as prepared by De Novo Planning Group (dated October 24, 2014) on behalf of the City of

    Lakeport and also includes the Lakeport General Plan Text and Map Amendments set forth in Attachment A .

    Attachments: 1.  Resolution

    2. 

    Exhibit A of the Resolution includes the following:

    a. 

    Amendments to GP Introductionb.

     

    Amendments to GP Land Use Element

    c. 

    Amendments to GP Urban Boundary Element

    d. 

    Amendments to GP Conservation Element

    e. 

    Figure 1-2 Proposed General Plan Land Use Map Revisions (PDF from Addendum)

    f. 

    Figure 1-3 Proposed Pre-zoning Revisions (PDF from Addendum)

    3. 

    Addendum

    4.  Lakeport Planning Commission Minutes from January 14, 2015, meeting

    Meeting Date: 02/07/2015 Page 3 Agenda Item #VI.B.

  • 8/9/2019 021715 Lakeport City Council agenda packet

    41/178

    RESOLUTION NO. _____ (2015) 

    A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT

    ACCEPTING THE RECOMMENDATIONS OF THE LAKEPORT PLANNING

    COMMISSION, APPROVING THE 2014 ADDENDUM TO THECITY OF LAKEPORT GENERAL PLAN EIR, AND ADOPTION OF

    AMENDMENTS TO THE LAKEPORT GENERAL PLAN AND PRE-ZONING

    WHEREAS, section 65300 of the Government Code of the State of California authorizes

    cities to prepare long-range comprehensive guides known as General Plans; and

    WHEREAS section 65361 of the Government Code of the State of California limits the

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

    WHEREAS this Resolution is designated as the 1st

     Quarter 2015 amendment of the

    Lakeport General Plan; and

    WHEREAS in 2009 the City of Lakeport adopted the Lakeport General Plan consisting of

    a General Plan text and maps; and

    WHEREAS on January 21, 2014 the Lakeport City Council adopted Resolution No. 2492

    (2014) initiating a focused review/update/amendment of the Lakeport General Plan and related

    actions. The Resolution contains findings and provides direction to City staff, the Planning

    Commission, interested parties, and the public concerning the focus General Plan update and

    CEQA environmental review; and

    WHEREAS, pursuant to the City Council Resolution the Lakeport Planning Commission

    engaged in review, consideration, and analysis of background information, staff

    recommendations, public input and other information regarding the focused

    review/update/amendment of the Lakeport General Plan. The Planning Commission conducted

    a series of public meetings and workshops on the focus General Plan update and related actions

    as part of their regular agendas in February, March, April, and May 2014; and

    WHEREAS, in October through December 2014 the Addendum to the City of Lakeport

    General Plan EIR (dated October 24, 2014 prepared by De Novo Planning Group) was madeavailable for review to Lakeport City staff, City Council, Planning Commission, County of Lake

    administration, Lake LAFCO, and local Native American tribes; and

    WHEREAS, the City of Lakeport Planning Commission conducted a public hearing and

    considered the Addendum to the City of Lakeport General Plan EIR on Wednesday, January 14,

    2015 at which time the Commission unanimously recommended adoption and approval of the

  • 8/9/2019 021715 Lakeport City Council agenda packet

    42/178

    Addendum to the General Plan EIR and approval of the recommended General Plan

    amendments; and

    WHEREAS, the Lakeport City Council conducted a public hearing on February 17, 2015

    to consider the recommendation made by the Lakeport Planning Commission for approval of

    the Addendum to the City of Lakeport General Plan EIR and amendments to the LakeportGeneral Plan; and

    WHEREAS the Planning Commission and City Council provided public notice and

    encouraged public input and comments on the proposed Addendum to the EIR and the General

    Plan amendments; and

    WHEREAS, the proposed Lakeport General Plan Amendments as recommended by the

    Planning Commission are defined as the modified project, which is described in Section 2.0 of

    the EIR Addendum., The General Plan Amendments would reduce the Lakeport Sphere of

    Influence, modify General Plan policies and actions to address conservation, infrastructure,

    utilities, and growth, and modify the Lakeport General Plan land use map in the southern

    portion of the Lakeport General Plan area and Sphere of Influence; and

    NOW THEREFORE BE IT RESOLVED, The Lakeport City Council hereby approves and

    adopts the Addendum to the City of Lakeport General Plan EIR dated October 24, 2014

    (prepared by De Novo Planning Group on behalf of the City of Lakeport), and approves the

    Lakeport General Plan amendments as recommended by the Lakeport Planning Commission

    attached hereto as Attachment A.

    Be it further resolved that the findings in support of the approval of the amendments to the

    Lakeport General Plan are as follows:

    1.  On January 24, 2014 the Lakeport City Council adopted Resolution No. 2492 and

    directed the Lakeport Planning Commission and City staff to initiate and complete a

    review, update, and amendment process of the Lakeport General Plan and associated

    actions. The Lakeport Planning Commission served as the 2014 General Plan update

    Advisory Commission and worked with City staff in the focused review of the existing

    General Plan to consider recommendations for alternative and updated General Plan

    approaches and provisions.

    2. 

    The Planning Commission conducted several public meetings in February, March, Apriland May of 2014 to consider public input, staff recommendations, public agency

    comments, and to make recommendations regarding amendments of the General Plan

    and recommendations to the City Council.

    3.  The Lakeport Community Development Department staff coordinated Planning

    Commission and City Council meetings, provided public information and other

  • 8/9/2019 021715 Lakeport City Council agenda packet

    43/178

    administrative actions in order to comply with State of California Planning and

    environmental laws and to facilitate participation in the General Plan update process.

    4.  As more fully described in the Addendum to the City of Lakeport General Plan EIR dated

    October 24, 2014:

    a.  No substantial changes are proposed in the General Plan amendments approved

    herein which will require major revisions of the General Plan EIR;

    b.  No substantial change with respect to the circumstances under which the

    General Plan amendments approved herein is being undertaken which will

    require major revisions to the General Plan EIR; and

    c.  No new information, which was not known and could not have been known at

    the time the City certified the General Plan EIR, has become available that has

    not been evaluated in the General Plan EIR.

    5.  The City of Lakeport Community Development Department files regarding the 2014

    focused General Plan update – modified project contain detailed facts, information,

    data, staff reports, background information, the Planning Commission meeting minutes,

    public notices, public input and comments.

    6.  The Lakeport General Plan is a thorough and adequate treatment of land-use, economic,

    environmental, and development issues for a specific period. The General Plan contains

    land-use, urban boundary, transportation, community design, economic development,

    conservation, open space, Parks and Recreation, noise, safety, and housing elements.

    7.  The proposed General Plan amendments are in the public’s interest.

    8.  The proposed General Plan amendments are internally consistent and consistent with

    the entire General Plan and any implementation programs that may be affected.

    9.  The potential impacts of the proposed General Plan amendments have been assessed,

    including but limited to through the Addendum to the City of Lakeport General Plan EIR

    dated October 24, 2014 (prepared by De Novo Planning Group on behalf of the City of

    Lakeport) and are not detrimental to the public health, safety, convenience and general

    welfare.

    10. 

    The proposed General Plan amendments have been processed in accordance with theapplicable provisions of the California Government Code and the California

    Environmental Quality Act.

    11. The General Plan including the proposed amendments involve objectives, policies, and

    implementing programs designed to enhance the public health, safety, and general

    welfare. The proposed amendments remove the CLMSD wastewater disposal land area

    from the Lakeport Sphere of Influence, remove prime agricultural land under Williamson

  • 8/9/2019 021715 Lakeport City Council agenda packet

    44/178

    act contract from the Lakeport Sphere of Influence, achieve consistency between the

    County of Lake Lakeport Area Plan and Zoning Designations and the City of Lakeport

    General Plan, revise the General Plan Introduction Section, the Land Use Element, the

    Urban Growth Boundary Element, and the Conservation Element of the General Plan in

    order to clarify intent provide updated data, enhance readability, and implement new

    programs and policies in the conservation element to address and strengthen the City’sapproach to creek and stream biology and riparian and wetland areas.

    This resolution was passed by the City Council at their meeting on the 17th day of

    February, 2015, by the following vote:

    AYES:

    NOES:

    ABSTAINING:

    ABSENT:

     __________________________________

    MARTIN SCHEEL, Mayor

    ATTEST:

     ______________________________

    JANEL M. CHAPMAN, City Clerk

  • 8/9/2019 021715 Lakeport City Council agenda packet

    45/178

  • 8/9/2019 021715 Lakeport City Council agenda packet

    46/178

     

     planning needs. Although the County is not bound by Lakeport’s General Plan, the City will

    work with the County to assure that County land use decisions within the Lakeport SOI are

    compatible with this General Plan.

    How to Use this General Plan

    The General Plan will be used by the City Council and the Planning Commission to guide land

    use and planning-related decisions. The City’s staff will use the Plan on a day-to-day basis to

    administer and regulate land use and development activity. The public can use this Plan tounderstand Lakeport’s approach to land use planning and the community’s standards with regard

    to urban design, conserving natural resources, future development and neighborhood

    conservation. The development community can use the Plan to analyze potential development patterns for proposed projects.

    The General Plan is divided into chapters corresponding to the following plan elements: Land

    Use; Urban Boundary; Transportation; Community Design; Economic Development;

    Conservation; Open Space, Parks and Recreation; Noise; and Safety. The Housing Element was previously adopted in July, 2004 and certified by the State of California Department of Housing

    and Community Development (HCD). Each chapter starts with a discussion of purpose, existingand future conditions and the goals of the City as they related to the chapter. These are followed

     by a brief overview and analysis of the major factors related to the issues and goals. At the end

    of each chapter are policies and implementation programs that will guide the City’s actionsduring the life of the Plan. Goals, policies, implementation programs and standards are defined

     below:

    •  Goal: a general expression of community values. It indicates, in a general manner, an ideal

    future or condition to which planning efforts are directed.

    • 

    Policy: a specific statement that guides decision making and how a goal will be implementedand may include standards, objectives, maps or a combination of these components. It

    indicates a clear commitment by the City Council.

    •  Implementation Program: a specific action, procedure or technique to carry out policies ofthe General Plan.

    •  Standards:  policy statements which include a specific quantitative measure of performance.

    The text of the Plan should be considered in relation to the Land Use Map. The boundaries of

    land use designations shown on this map are based on existing land use patterns and natural and

    man-made features. They are not precise legal boundaries. The Zoning Map provides the precise legal boundaries of the Zoning Districts that are consistent with the underlying General

    Plan Land Use designations.

    The Organization and different topics covered by the General Plan are indicated in the Table ofContents. Many of the technical terms used in the Plan are defined in the Glossary (see

    Appendix A). Separate technical documents (bound separately) include the Background Report

    and the Environmental Impact Report.

     August 2009 Introduction

    Page I-2 City of Lakeport General Plan 2025

  • 8/9/2019 021715 Lakeport City Council agenda packet

    47/178

     

    Intent of the Plan

    The General Plan takes a long range and comprehensive perspective to the year 2025. It also

    addresses immediate land-use related problems.

     New and significant policies contained in the 2009 General Plan included the following:

    •  A proposed modification to the SOI that includes the proposed Specific Plan Area south of

    the current SOI, elimination of the area immediately north of the city, and minormodifications to the southwestern portion of the sphere to remove agricultural areas.

    •  Combining the low and medium density residential designations to allow for greaterflexibility in considering re-zoning requests.

    •  General guidelines for how the proposed Specific Plan Area should be developed.

    • 

    An Economic Development Element.

    •  Significant revisions to the Community Design Element.

    •   New policies on human services and human care facilities such as child care centers and

    elderly care facilities.

    •  A change to the Land Use designation from major retail to office for several parcels located

    north of Eleventh Street adjacent to Hwy 29.

    •  Policies related to the use of Best Management Practices.

    •  An annexation to the south side of the city to the west of State Highway 29 that encompasses

    approximately 121 acres.

    The 2014 focused General Plan update amended the Land Use Map, the Land Use, the Urban

    Boundary, and the Conservation Elements of the General Plan.

     Administer ing the General Plan

    Once adopted, the General Plan does not remain static. State law permits up to four General

    Plan Amendments per year (Government Code Section 65358). Most amendments propose a

    change in land use designation of a particular property. As time goes on, the City may determine

    that it is also necessary to revise portions of the text to reflect changing circumstances or philosophy.

    State law provides direction on how Lakeport can maintain the plan as a contemporary policy

    guide: It requires the City’s Community Development Department to report annually to the City

    Council on the “status of the plan and its implementation” (Government Code Section 65400[b]).In addition, the City should comprehensively review the Plan every five years to determine

    whether or not it is still in step with community values and conditions.

     Introduction August 2009

    City of Lakeport General Plan 2025 Page I-3

  • 8/9/2019 021715 Lakeport City Council agenda packet

    48/178

     

    State law requires that any decision to amend the General Plan be based on factual information

    and analysis, termed “findings of fact.” These findings are the rationale for making a decisioneither to approve or deny a project. The following minimum findings should be made for each

    General Plan Amendment:

    1.  The proposed General Plan Amendment is deemed to be in the public interest.

    2.  The proposed General Plan Amendment is consistent and compatible with the rest of the

    General Plan and any implementation programs that may be affected.

    3.  The potential impacts of the proposed General Plan Amendment have been assessed and

    have been determined not to be detrimental to the public health, safety, or welfare.

    4.  The proposed General Plan Amendment has been processed in accordance with the

    applicable provisions of the California Government Code and the California Environmental

    Quality Act (CEQA).

    City initiated amendments, as well as amendments requested by other public agencies, are

    subject to the same basic processes and requirements described above to ensure compatibilityand consistency with the General Plan. This includes appropriate environmental review, public

    notice, and public hearings leading to an official action by a resolution of the City Council.

     August 2009 Introduction

    Page I-4 City of Lakeport General Plan 2025

  • 8/9/2019 021715 Lakeport City Council agenda packet

    49/178

    II. LAND USE ELEMENT

    Purpose

    The Land Use Element functions as a guide for the ultimate pattern of development for the Cityat build-out. The Land Use Element has perhaps the broadest scope of the seven mandatoryelements of the General Plan. It provides an overview of the land use characteristics, objectives,

     policies, and implementation programs for achieving the City’s land use goals over the next 20

    years. The General Plan Land Use Map, which is also a part of this Element, graphicallyrepresents the City's land use goals and objectives.

    Existing Land Use

    Existing land use information is essential to an understanding of current development patterns

    and acreages devoted to particular land uses. Existing land use information and a vacant and

    underutilized land use inventory for the Lakeport Planning Area was developed by the LakeportCommunity Development Department. The information was then entered into a geographic

    information system at the parcel level, then used for statistical analysis and mapping. 

    General Plan Land Use Classification System

    To translate objectives and policies of the Land Use Element into diagram or map form, a set of

    designations or classifications must be adopted to serve as a guide for general land use

    distribution. Determining the land use designation for any area is generally based on multiplecriteria, which may include:

     

    Existing patterns of development when compatible with objectives, policies, and programs ofthe General Plan;

    •  Accessibility/Circulation;

    •  Availability of public services and facilities and potential for their expansion or extension;

    •  Geo-physical characteristics of the area such as slope, wetland or flood prone designation,soils, geography, vegetative cover, and biological significance;

    •  Existing parcel size;

    •  Desire to protect or buffer certain uses from other, incompatible uses.

    The Land Use Element establishes 11 land use designations with which development must beconsistent. For each designation, the uses allowed and the standards of density and intensity are

    specified. Other policies relating to these land use designations are found in the policy section of

    the Land Use Element and throughout the General Plan.

     Land Use Element August 2009

    City of Lakeport General Plan 2025 Page II-1 

  • 8/9/2019 021715 Lakeport City Council agenda packet

    50/178

     

    The boundaries of land use designations shown in Figure 1  are based on existing land use

     patterns and natural and man-made features, and are not precise legal boundaries. To accurately

    interpret the General Plan Land Use Map, refer to the Zoning Map which provides the preciselegal boundaries for the Zoning Districts consistent with the underlying General Plan Land Use

    designations.

    The General Plan establishes designations for land both in the City and outside the City limits

    within the Lakeport Sphere of Influence, otherwise known as the Lakeport Growth Boundary.

    The Sphere of Influence is the ultimate physical boundary of the City. Land outside of the City

    Limits but within the Lakeport Sphere of Influence is subject to land use designations assigned by Lake County. The General Plan Land Use Map will support the City’s pre-zone designations

    for land within the Sphere of Influence which may be annexed in the future.

    General Plan Land Use Designations

    RESIDENTIAL (R)

    Designates areas suitable for single family dwellings up to 7.3 units per acre and multifamily

    developments comprising up to four units within a single structure at a maximum density of 19.3dwelling units per acre. Consistent zoning districts include, but are not limited to, R-1 and R-2.

    HIGH DENSITY RESIDENTIAL (HDR)

    Designates areas suitable for multifamily residential development at a density of 19.4 to 29.0

    dwelling units per acre. Senior multifamily1 uses are permitted at a density not exceeding 45

    dwelling units per acre. The high density residential designation allows convalescent and otherhospital uses. Limited office uses would be permitted with a Conditional Use Permit pursuant to

    criteria contained in the Zoning Ordinance. Consistent zoning districts include, but are notlimited to, R-3 and R-5.

    LIGHT RETAIL (LR)

    This designation is intended to provide for small neighborhood orien