011712 lakeport city council packet

Upload: lakeconews

Post on 06-Apr-2018

219 views

Category:

Documents


0 download

TRANSCRIPT

  • 8/3/2019 011712 Lakeport City Council Packet

    1/61

    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 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 thismeeting for either introduction or passage per Government Code Section 3693

    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, an

    the special City Council meeting of January 10, 2012.

    D. Building Permit Report Receive and file Building Permit Report for December, 2011.

    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 tonights agenda. Persons wishing to address the City Council are required to complete

    Citizens 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 ctake action or express a consensus of approval or disapproval on any public comments regarding matters which

    appear on the printed agenda.

    B. Police Volunteers Report from Police Chief regarding volunteer activities.

    VI. COUNCIL BUSINESS:

    A. Utilities Director

    1. Lift Hiring Freeze Approve exemption of the Utilities Water System Operator I from the hiring

    freeze.

    B. City Engineer

    1. High Street Chip Seal Project

    Contract Change Orders

    Approve Contract Change Orders #1 and #2 for the High Street Chip Seal Proje

    2. Lakeport Boulevard Project

    Contract Change Orders

    Approve Contract Change Order #1 for the Lakeport Boulevard Overlay Project

    3. Lakeport Boulevard Project

    Notice of Completion

    Accept the Lakeport Boulevard Overlay Project as complete on behalf of the Ci

    approve the Notice of Completion, authorize the Mayor to sign the Notice of

    Completion, and authorize the City Clerk to cause its recordation with the Coun

    Recorder

    C. Community Development/

    Redevelopment Director

    1. Housing Assets and Functions Adopt resolution electing to retain the housing assets and functions previously

    performed by the Redevelopment Agency.

    AGENDAREGULAR JOINT MEETING OF THE LAKEPORT CITY COUNCIL

    AND THE LAKEPORT REDEVELOPMENT AGENCYTuesday, January 17, 2012

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

  • 8/3/2019 011712 Lakeport City Council Packet

    2/61

    City Council and Lakeport Redevelopment Agency Agenda of January 17, 2012 Page 2

    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 Clerks Office at

    Park Street, Lakeport, California, during normal business hours. Such documents are also available on the City of Lakeports website,www.cityoflakeport.com , subject to

    staffs ability to post the documents before the meeting.

    n compliance with theAmericans 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 Clerks 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

    http://www.cityoflakeport.com/http://www.cityoflakeport.com/http://www.cityoflakeport.com/http://www.cityoflakeport.com/
  • 8/3/2019 011712 Lakeport City Council Packet

    3/61

  • 8/3/2019 011712 Lakeport City Council Packet

    4/61

  • 8/3/2019 011712 Lakeport City Council Packet

    5/61

  • 8/3/2019 011712 Lakeport City Council Packet

    6/61

  • 8/3/2019 011712 Lakeport City Council Packet

    7/61

  • 8/3/2019 011712 Lakeport City Council Packet

    8/61

  • 8/3/2019 011712 Lakeport City Council Packet

    9/61

  • 8/3/2019 011712 Lakeport City Council Packet

    10/61

  • 8/3/2019 011712 Lakeport City Council Packet

    11/61

  • 8/3/2019 011712 Lakeport City Council Packet

    12/61

  • 8/3/2019 011712 Lakeport City Council Packet

    13/61

  • 8/3/2019 011712 Lakeport City Council Packet

    14/61

  • 8/3/2019 011712 Lakeport City Council Packet

    15/61

  • 8/3/2019 011712 Lakeport City Council Packet

    16/61

  • 8/3/2019 011712 Lakeport City Council Packet

    17/61

  • 8/3/2019 011712 Lakeport City Council Packet

    18/61

  • 8/3/2019 011712 Lakeport City Council Packet

    19/61

  • 8/3/2019 011712 Lakeport City Council Packet

    20/61

  • 8/3/2019 011712 Lakeport City Council Packet

    21/61

  • 8/3/2019 011712 Lakeport City Council Packet

    22/61

  • 8/3/2019 011712 Lakeport City Council Packet

    23/61

  • 8/3/2019 011712 Lakeport City Council Packet

    24/61

  • 8/3/2019 011712 Lakeport City Council Packet

    25/61

  • 8/3/2019 011712 Lakeport City Council Packet

    26/61

  • 8/3/2019 011712 Lakeport City Council Packet

    27/61

  • 8/3/2019 011712 Lakeport City Council Packet

    28/61

  • 8/3/2019 011712 Lakeport City Council Packet

    29/61

  • 8/3/2019 011712 Lakeport City Council Packet

    30/61

  • 8/3/2019 011712 Lakeport City Council Packet

    31/61

  • 8/3/2019 011712 Lakeport City Council Packet

    32/61

  • 8/3/2019 011712 Lakeport City Council Packet

    33/61

  • 8/3/2019 011712 Lakeport City Council Packet

    34/61

  • 8/3/2019 011712 Lakeport City Council Packet

    35/61

  • 8/3/2019 011712 Lakeport City Council Packet

    36/61

  • 8/3/2019 011712 Lakeport City Council Packet

    37/61

    MINUTESLAKEPORT CITY COUNCIL AND

    LAKEPORT REDEVELOPMENT AGENCY

    REGULAR MEETINGDecember 20, 2011

    I. CALL TO ORDER:

    ROLL CALL:

    Mayor/Chairperson Mattina called the regular meeting of the City Council o

    the City of Lakeport and Lakeport Redevelopment Agency to order at

    6:00 p.m. with Council/Agency Members Roy Parmentier, Robert Rumfelt,

    and Suzanne Lyons present. Council/Agency Member Engstrom was absen

    II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Suzanne Lyons.

    III. ACCEPTANCE OF AGENDA: A motion was made by Council/Agency Member Parmentier, seconded by

    Council/Agency Member Rumfelt, and unanimously carried by voice vote to

    add the Deferred Compensation Plans Resolutions on the Consent Agenda

    urgency items as they came up after the posting of the agenda and must be

    acted upon before the next regular meeting.

    A motion was made by Council/Agency Member Rumfelt, seconded by

    Council/Agency Member Parmentier, and unanimously carried by voice vot

    to add a resolution regarding the purchase of Green Ranch as urgency item

    as they came up after the posting of the agenda and must be acted upon

    before the next regular meeting.

    A motion was made by Council/Agency Member Rumfelt, seconded by

    Council/Agency Member Parmentier, and unanimously carried by voice vot

    to accept the agenda as amended.IV. CONSENT AGENDA:

    A. Ordinances Waive reading except by title, of any ordinances under consideration at thi

    meeting for either introduction or passage per Government Code 36934.

    B. Minutes: Approve minutes of the regular City Council meeting of December 6, 2011.

    C. Building Permit Report Receive and file Building Permit Report for November, 2011.

    D. RDA Annual Report Receive and file the Lakeport Redevelopment Agency Annual Report.

    E. Maddy Act Report Receive and file report from City Clerk in conformance with the California

    Maddy Act.

    F. Support Letter Approve letter of support for Jeffrey Allen Farley for appointment to the

    California Transportation Commission at the recommendation of the Area

    Planning Council.

    G. Lake County Regional Bikeway

    Plan

    Receive the 2011 Lake County Regional Bikeway Plan and approve the

    resolution adopting the 2011 Lake County Regional Bikeway Plan.

    H. Deferred Compensation Plans Adopt three resolutions accepting the amended and restated Section 457(b

    Deferred Compensation Plans as administered by ICMA-Retirement

    Corporation, Nationwide Retirement Solutions, and The Variable Annuity L

    Insurance Company (VALIC), respectively.

    Vote on Consent Agenda A motion was made by Council/Agency Member Parmentier, seconded by

    Council/Agency Member Lyons, 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. Proclamation A Proclamation for Summer of Peace was read and presented to Taira

    St. John.

  • 8/3/2019 011712 Lakeport City Council Packet

    38/61

    Minutes of the Lakeport City Council and Redevelopment Agency Meeting of 12/20/2011 Page

    C. Holiday Decorating Presentation Barbara Breunig presented the following winners of the 2011 holiday

    decorating contest: Business: Rocky Point Care Center (First Place), Main

    Street Bicycles (Second Place); Residence: Janice Mills (First Place), Jared

    and Tiffany Bussard (Second Place)

    VI. COUNCIL BUSINESS:

    A. City Clerk

    1. Appointments of Liaisons to

    Commissions, Boards &Committees

    Mayor Mattina announced that the committee appointments will remain th

    same as they were last year.

    2. Appoint Members to the Parks

    and Recreation Commission

    A motion was made by Council/Agency Member Roy Parmentier, seconded

    by Council/Agency Member Rumfelt, and unanimously carried by voice vot

    to appoint Ann Blue, Susanne Russell, and Cindy Ustrud to the Parks and

    Recreation Commission effective January 1, 2012 and expiring at the end o

    2013.

    3. Appoint Members to the

    Lakeport Economic

    Development Committee

    A motion was made by Council/Agency Member Rumfelt, seconded by

    Council/Agency Member Lyons, and unanimously carried by voice vote to

    appoint Carol Hayes, George Linn, and Nina Marino to the Lakeport

    Economic Development Committee effective January 1, 2012 and expiring

    the end of 2013.

    B. Utilities Director:

    1. CPI Increase for Residential

    Solid Waste Service

    Craig Butcher addressed the Council. They sent out letters with surveys.

    They are transporting about 90 tones of comingled recyclables. Marc

    Spillman addressed the Council. A motion was made by Council/Agency

    Member Rumfelt, seconded by Council/Agency Member Parmentier, and

    unanimously carried by voice vote to adopt a proposed Resolution amendin

    solid waste collection and disposal fees to be charged by Lakeport Disposal

    for collection, transportation, and disposal of solid waste and yard waste,

    and the handling of recycling materials for residential customers.

    C. City Attorney:

    1. Green Ranch Resolutions A motion was made by Council/Agency Member Lyons, seconded by

    Council/Agency Member Parmentier, and unanimously carried by voice vot

    to adopt a proposed Resolution authorizing the acquisition of real property

    located at 1385 Scotts Valley Road and authorizing the City Manager and/o

    Mayor to execute escrow documents.

    VII. CITY COUNCIL COMMUNICATIONS:

    A. Miscellaneous Reports: Council Member Rumfelt shared experiences of his vacation in Hawaii.

    Utilities Director Brannigan educated the Council on the hazards of fats, oil

    and grease and presented them with a lid that can go on cans to cover

    grease. Betsy Cawn had a question regarding how spills are monitored.

    Utilities Director Brannigan also reported that the rate analysis is ongoing,

    and he hopes to bring a draft to the Council next month.

    Police Chief Rasmussen reported that the graffiti vandalism is still continuin

    and this is being worked on on a regular basis. There has also been a picku

    in burglary activity. Next weeks targeted traffic program will be on Lakepo

    Boulevard.

    Staff has been dealing with the graffiti tagging. The patch truck is still dow

    City Attorney Brookes asked to drop his request for a closed session.

    City Manager Silveira reported that the League would like us to host the

    regional meeting here on March 9. They pay for the expenses. City Manag

    Silveira will be on vacation next week, and Richard Knoll will be Acting City

    Manager.

  • 8/3/2019 011712 Lakeport City Council Packet

    39/61

    Minutes of the Lakeport City Council and Redevelopment Agency Meeting of 12/20/2011 Page

    CLAC did its report to the Board of Supervisors.

    City Clerk Chapman indicated that she would like to do the paperless agend

    training on January 10 at 5:00 p.m.

    VIII. ADJOURNMENT: Mayor Mattina adjourned the meeting at 6:51 p.m.

    ATTEST APPROVED

    ____________________________________ __________________________

    JANEL M. CHAPMAN, City Clerk STACEY MATTINA, Mayor

  • 8/3/2019 011712 Lakeport City Council Packet

    40/61

    MINUTESLAKEPORT CITY COUNCIL

    SPECIAL MEETING

    January 10, 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 Roy Parmentier,

    Robert Rumfelt, Suzanne Lyons, and Tom Engstrom present.

    REDEVELOPMENT:

    RESOLUTION ELECTING TO BECOME

    SUCCESSOR AGENCY:

    Community Development Department Director Knoll gave the Council an

    update on what has been taking place with redevelopment. A motion was

    made by Council Member Rumfelt, seconded by Council Member Engstrom,

    and unanimously carried by voice vote to adopt a resolution of the City

    Council of the City of Lakeport, California, electing to serve as the successor

    agency to the Redevelopment Agency of the City of Lakeport pursuant to

    Part 1.85 of Division 24 of the California Health and Safety Code.

    WORKSHOP: Council and staff were trained on the use of iPads for a paperless agenda

    process.

    ADJOURNMENT: The meeting adjourned at 7:30 p.m.

    ATTEST APPROVED

    ____________________________________ __________________________

    JANEL M. CHAPMAN, City Clerk STACEY MATTINA, Mayor

  • 8/3/2019 011712 Lakeport City Council Packet

    41/61

    Meeting Date: 01/17/2012 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: 01/17/2012

    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 December 2011 building permit log and pending permits. The following are totalsfor Fiscal Year 2011/2012 for the Building Department:

    Number of Permits 99Construction Value $1,225,068Permit Revenue $22,533.61

    SUGGESTED MOTIONS:

    Receive and file monthly Building Permit Report for December 2011.

    Attachments: Monthly Building Permit Report for December 2011

  • 8/3/2019 011712 Lakeport City Council Packet

    42/61

  • 8/3/2019 011712 Lakeport City Council Packet

    43/61

  • 8/3/2019 011712 Lakeport City Council Packet

    44/61

  • 8/3/2019 011712 Lakeport City Council Packet

    45/61

  • 8/3/2019 011712 Lakeport City Council Packet

    46/61

  • 8/3/2019 011712 Lakeport City Council Packet

    47/61

  • 8/3/2019 011712 Lakeport City Council Packet

    48/61

    Meeting Date: 01/17/2012 Page 1 Agenda Item #VI.A.1.

    CITY OF LAKEPORTCity Council

    Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District

    STAFF REPORTRE: Hiring Freeze Exemption, Water System Operator I MEETING DATE: 01/17/2012

    SUBMITTED BY: Mark Brannigan, Utilities Director

    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 approve an exemption from the hiring freeze to refill a vacancy withinthe Utilities Department.

    BACKGROUND:

    Due to Council action, all current positions, when vacated, must have Council approval for exemption fromthe hiring freeze to refill the position.

    DISCUSSION:

    On December 27, 2011, a position became vacant in the Utilities Department, Water Division. The recentlyvacated position (Water System Operator I) is needed for the operation and maintenance of City watersystems used to produce safe, reliable water in adequate quantities. This position is fully funded in the2011/2012 budget as a full-time position.

    OPTIONS:

    Exempt position from hiring freeze or deny exemption and provide direction to staff.

    FISCAL IMPACT:

    None $ Account Number: 501

    Comments: This position is fully funded.

    SUGGESTED MOTIONS:

    Move to approve exemption of the Utilities Water System Operator I from the hiring freeze.

    Attachments:

  • 8/3/2019 011712 Lakeport City Council Packet

    49/61

    Meeting Date: 01/17/2012 Page 1 Agenda Item #VI.B.1.

    CITY OF LAKEPORTCity Council

    Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District

    STAFF REPORTRE: Contract Change Orders - High Street Chip Seal Project MEETING DATE: 01/17/2012

    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 approve Contract Change Orders (CCOs) #1 and #2 for the High Street

    Chip Seal Project

    BACKGROUND:

    Bids were opened for the High Street Chip Seal project in the summer of 2010. Due to scheduling conflictsthe project was not constructed that fall and was placed on winter suspension to be constructed during the2011 construction season. During the winter of 2010/2011 the portion of Lakeshore Boulevard north ofGiselman deteriorated significantly. City staff performed mill and fill activities to repair the road section andrecommended that the chip seal project be extended north to seal the patches created. Staff approached theCouncil and received approval to proceed with a CCO to lengthen the project.

    DISCUSSION:

    The project has now been completed and the in place quantities have been determined. Staff is presentingfor Council consideration CCOs #1 and #2 which account for the additional pavement marking removaland additional quantities due to the increased scope and which balance the contract estimated quantities tothe actual in place quantities.

    OPTIONS:

    Approve Contract Change Orders #1 and #2 for the High Street Chip Seal Project

    FISCAL IMPACT:

    None $18,507.9 0 Account Number: 110.3020.990.308 Comments:

    SUGGESTED MOTIONS:

    Move to approve CCOs #1 and #2 for the High Street Chip Seal Project.

    Attachments: CCOs #1 and #2Final Quantities

  • 8/3/2019 011712 Lakeport City Council Packet

    50/61

    U:\Projects\HighStChipSeal\Docs\Construction\CCOs\CCO1.doc

    CHANGE ORDER No. 1

    PROJECT: Construction High Street Chip Seal Project

    CONTRACTOR: International Surfacing Systems, Inc.P.O. Box 980430West Sacramento, CA 95798

    The following changes are hereby made to the Contract Documents:Consistent with Faxed proposal from ISS and Striping Graphics dated 10/23/10, provide additional removal

    of striping to account for expanded limits of project.

    Justification:After bid opening the City proposed extending the northern limits of the project from Giselman Street to

    Lange Street. This increased scope required additional pavement marking and striping removal.

    CHANGE TO CONTRACT PRICE

    Original Contract Price: $105,193.00

    Current contract price as adjusted by previous change order(s): $105,193.00

    The Contract Price due to this Change Order will be increased by a not to exceed cost of: $2,415.00

    The new Contract Price due to this Change Order will be not to exceed: $107,608.00

    CHANGE TO CONTRACT TIME

    There will be no additional days added to the Contract Time.

    APPROVALS REQUIRED

    To be effective, the Owner must approve this order if it changes the scope or objectives of the project or as mayotherwise be required under the terms of the Supplementary General Conditions of the Contract.

    Requested by ______________Contractor___________________________________ date ______10/26/11_____

    Recommended by ____________________________________________________ date _______12/14/11___Scott Harter, City Engineer

    Approved by _________________________________________________________ date ______1/17/12_____Mayor, City of Lakeport

    Accepted by _________________________________________________________ date ___________________ISS, Inc.

  • 8/3/2019 011712 Lakeport City Council Packet

    51/61

    U:\Projects\HighStChipSeal\Docs\Construction\CCOs\CCO2.doc

    CHANGE ORDER No. 2

    PROJECT: Construction High Street Chip Seal Project

    CONTRACTOR: International Surfacing Systems, Inc.P.O. Box 980430West Sacramento, CA 95798

    The following changes are hereby made to the Contract Documents:Extend the northern limits of the project approximately 1,600 feet from Giselman Street to Lange Street.

    Additional scope of project to remain between the fog lines. Include all needed striping removal, chip and slurry seal,and new thermoplastic markings and striping.

    Justification:After bid opening the City evaluated the unit costs and determined it would be affordable and in the best

    interest of the City to extend the limits of the project.

    CHANGE TO CONTRACT PRICE

    Original Contract Price: $105,193.00

    Current contract price as adjusted by previous change order(s): $107,608.00

    The Contract Price due to this Change Order will be increased by a not to exceed cost of: $16,092.90

    The new Contract Price due to this Change Order will be not to exceed: $123,700.90

    CHANGE TO CONTRACT TIME

    There will beTwo additional days added to the Contract Time.

    APPROVALS REQUIRED

    To be effective, the Owner must approve this order if it changes the scope or objectives of the project or as mayotherwise be required under the terms of the Supplementary General Conditions of the Contract.

    Requested by ______________Owner ___________________________________ date ______9/8/11_____

    Recommended by ____________________________________________________ date _______9/8/11___Scott Harter, City Engineer

    Approved by _________________________________________________________ date ______1/17/12_____

    Mayor, City of Lakeport

    Accepted by _________________________________________________________ date ___________________ISS, Inc.

  • 8/3/2019 011712 Lakeport City Council Packet

    52/61

    Final QuantitiesConstruction of High Street Chip Seal Project

    Bid No. 10-03

    1/9/12

    ITEM

    NO. DESCRIPTION

    ESTIMATED

    QUANTITY

    UNIT OF

    MEASURE UNIT COST TOTAL QTY / % TOTAL

    1 Mobilization 1 LS 2,414.50 2,414.50 100% 2,414.50

    2 Traffic Control 1 LS 15,000.00 15,000.00 100% 15,000.00

    3 Construction Area Signs 1 LS 2,500.00 2,500.00 100% 2,500.00

    4 Remove Pavement Markers 3,050 LF 1.75 5,337.50 3,050 5,337.50

    5 Cape Seal (Chip Seal and Type 2 Microsurface) 15,290 SQ. YDS. 4.40 67,276.00 18,515 81,466.00

    6 Detail 22 (Thermoplastic) 660 LF 1.10 726.00 2,645 2,909.50

    7 Detail 32 (Thermoplastic) 2,390 LF 2.10 5,019.00 1,950 4,095.00

    8 Detail 38 (Thermoplastic) 140 LF 1.05 147.00 158 165.90

    9 Detail 39 (Thermoplastic) 2,990 LF 0.70 2,093.00 3,770 2,639.00

    10 Detail 39A (Thermoplastic) 1,000 LF 0.70 700.00 855 598.50

    11 Detail 40 (Thermoplastic) 100 LF 0.55 55.00 100 55.00

    12 Bike Lane Symbol (Thermoplastic) 8 Each 45.00 360.00 8 360.00

    13 "BIKE" Legends (Thermoplastic) 8 Each 45.00 360.00 8 360.00

    14 "LANE" Legends (Thermoplastic) 8 Each 45.00 360.00 8 360.00

    15 Ladder style Crosswalk (Thermoplastic) 2 Each 850.00 1,700.00 2 1,700.00

    16 Type IV (L) Arrow (Thermoplastic) 17 Each 65.00 1,105.00 17 1,105.00

    17 Blue Reflective Fire Hydrant Marker 2 Each 20.00 40.00 11 220.00

    CCO#1 1 2,415.00 2,415.00 1 2,415.00

    107,608.00$ 123,700.90$

    In Place Qty.

    CONTRACT TOTAL

    CONTRACT AMOUNT

    Page 1

  • 8/3/2019 011712 Lakeport City Council Packet

    53/61

    Meeting Date: 01/17/2012 Page 1 Agenda Item #VI.B.2.

    CITY OF LAKEPORTCity Council

    Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District

    STAFF REPORTRE: Contract Change Order -Lakeport Boulevard Overlay Project MEETING DATE: 01/17/2012

    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 approve CCO #1 for the Lakeport Boulevard Overlay Project.

    BACKGROUND:

    The Lakeport Boulevard Overlay project is complete and the estimated contract quantities need to beadjusted to reflect the actual in place quantities.

    DISCUSSION:

    Attached for Council consideration is the balancing Change Order for the subject project. The CCO wouldresult in a reduction of $380.64 from the awarded contract price.

    OPTIONS:

    Approve Contract Change Order #1 for the Lakeport Boulevard Overlay Project.

    FISCAL IMPACT:

    None $(380.64) Account Number: 110.3020.990 Comments:

    SUGGESTED MOTIONS:

    Move to approve CCO #1 for the Lakeport Boulevard Overlay Project.

    Attachments: CCO #1 and the Final Quantity Analysis

  • 8/3/2019 011712 Lakeport City Council Packet

    54/61

    U:\Projects\11-06_LakeportBlvd\Documents\Construction\CCOs\CCO1.doc

    CHANGE ORDER No. 1

    PROJECT: Construction Lakeport Boulevard Overlay Project

    CONTRACTOR: Mendocino Construction Services, Inc.P.O. Box 1517Willits, CA 95490

    The following changes are hereby made to the Contract Documents:Adjust estimated Contract quantities to reflect actual in place quantities

    Justification:Final balancing of quantities to adjust contract values so they represent in place values.

    CHANGE TO CONTRACT PRICE

    Original Contract Price: $93,800.00

    Current contract price as adjusted by previous change order(s): $93,800.00

    The Contract Price due to this Change Order will be Decreased by an amount of: $380.64

    The new Contract Price due to this Change Order will be: $93,419.36

    CHANGE TO CONTRACT TIME

    There will be no additional days added to the Contract Time.

    APPROVALS REQUIRED

    To be effective, the Owner must approve this order if it changes the scope or objectives of the project or as mayotherwise be required under the terms of the Supplementary General Conditions of the Contract.

    Requested by ______________Owner ___________________________________ date ______12/20/11_____

    Recommended by ____________________________________________________ date _______12/20/11___Scott Harter, City Engineer

    Approved by _________________________________________________________ date ______1/17/12_____Mayor, City of Lakeport

    Accepted by _________________________________________________________ date ___________________

    MCS, Inc.

  • 8/3/2019 011712 Lakeport City Council Packet

    55/61

    Final QuantitiesConstruction of Lakeport Boulevard Overlay Project

    Bid No. 11-06

    1/9/12

    ITEM

    NO. DESCRIPTION

    ESTIMATED

    QUANTITY

    UNIT OF

    MEASURE UNIT COST TOTAL QTY / % TOTAL1 Traffic Control 1 Ls 7,125.00 7,125.00 100% 7,125.002 Mobilization 1 Ls 4,950.00 4,950.00 100% 4,950.003 Construction Area Signs 1 Ls 1,350.00 1,350.00 100% 1,350.004 HMA 683 Tns 103.00 70,349.00 673 69,315.915 Adjust Manhole Cover to Finish Grade 3 Ea 381.00 1,143.00 4 1,524.006 Adjust Water Valve Cover to Finish Grade 8 Ea 224.00 1,792.00 8 1,792.007 12 White Crosswalk/Limit Line (Thermo) 125 Lf 5.00 625.00 139 695.008 Striping Detail #22 (Thermo) 346 Lf 2.50 865.00 425 1,062.509 Striping Detail #27B (Thermo) 1,447 Lf 0.60 868.20 1,502 901.20

    10 Striping Detail #29 (Thermo) 325 Lf 4.25 1,381.25 322 1,368.5011 Striping Detail #37 (Thermo) 94 Lf 2.00 188.00 78 156.0012 Striping Detail #38 (Thermo) 196 Lf 2.25 441.00 205 461.2513 Striping Detail #40 (Thermo) 43 Lf 3.00 129.00 60 180.0014 4 Line (Thermo) 433 Lf 1.00 433.00 313 313.0015 YIELD Legend (Thermo) 1 Ea 145.00 145.00 1 145.0016 STOP Legend (Thermo) 8 Ea 125.00 1,000.00 8 1,000.0017 ONLY Legend (Thermo) 3 Ea 135.00 405.00 3 405.0018 Type I Arrow (Thermo) 2 Ea 65.00 130.00 2 130.0019 Type IV Arrow (Thermo) 3 Ea 70.00 210.00 2 140.0020 Type VI Arrow (Thermo) 2 Ea 135.00 270.00 3 405.00

    93,799.45$ 93,419.36$

    In Place Qty.

    CONTRACT TOTAL

    CONTRACT AMOUNT

    Page 1

  • 8/3/2019 011712 Lakeport City Council Packet

    56/61

    Meeting Date: 01/17/2012 Page 1 Agenda Item #VI.B.3.

    CITY OF LAKEPORTCity Council

    Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District

    STAFF REPORTRE: Notice of Completion - Lakeport Boulevard Overlay Project MEETING DATE: 01/17/2012

    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 approve the Notice of Completion for the Lakeport Boulevard Overlay

    Project, authorize the Mayor to sign it, and authorize the City Clerk to cause its recordation with the CountyRecorder.

    BACKGROUND:

    The Lakeport Boulevard Project was contracted with MCS on October 18, 2011. Work progressed on theproject and it was completed November 30, 2011. Attached for Council consideration is the Notice ofCompletion for the project. The project final cost was about $400 below the bid price of $93,800.

    OPTIONS:

    Accept the project as complete and approve the Notice of Completion.

    FISCAL IMPACT:

    None $ Account Number: Comments:

    SUGGESTED MOTIONS:

    Motion to accept the Lakeport Boulevard Overlay Project as complete on behalf of the City, approve theNotice of Completion, authorize the Mayor to sign the Notice of Completion, and authorize the City Clerkto cause its recordation with the County Recorder.

    Attachments: Notice of Completion

  • 8/3/2019 011712 Lakeport City Council Packet

    57/61

    RECORDING REQUESTED BY:City Council, City of LakeportComplimentary recording requested pursuant

    to Government Code Section 27383

    WHEN RECORDED MAIL TO:City of Lakeport

    225 Park StreetLakeport, CA 95453

    NOTICE OF COMPLETION

    NOTICE IS HEREBY GIVEN THAT:1. I represent the owner of a fee simple interest in the real property (Property)

    described in paragraph 5.

    2. The name and address of the owner of Property is: City of Lakeport, 225 ParkStreet, Lakeport, CA 95453.

    3. On the 30th day of November 2011, a work of improvement on the Property wascompleted as follows: City of Lakeport

    Lakeport Boulevard Overlay Project;

    Bid No. 11-06

    4. The name and address of the original contractor for the work of improvementwas: Mendocino Construction Services, Inc. P.O. Box 1517, Willits, CA 95490.

    5. The Property is situated in the City of Lakeport, County of Lake, State ofCalifornia and described as follows: CITY OF LAKEPORT THE PUBLICRIGHT-OF-WAY ON LAKEPORT BOULEVARD BETWEEN BEVINS STREETAND LARRECOU LANE.

    VERIFICATION {CCP 446}

    I declare under penalty of perjury under the laws of the State of California that the foregoing is true andcorrect, this 19

    thday of October, 2010 at Lakeport, CA.

    By: ________________________________Mayor, City of Lakeport

  • 8/3/2019 011712 Lakeport City Council Packet

    58/61

    Meeting Date: 01/17/2012 Page 1 Agenda Item #VI.C.1.

    CITY OF LAKEPORTCity Council

    Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District

    STAFF REPORTRE: Resolution Electing to Retain the Redevelopment Agencys

    Housing Assets and FunctionsMEETING DATE: 01/17/2012

    SUBMITTED BY: Richard Knoll, Community Development Department Director

    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 a resolution electing to retain the Redevelopment AgencysHousing Assets and Functions

    BACKGROUND:

    The Redevelopment Agency of the City of Lakeport (Agency) was created by the City Council for thepurposes of implementing redevelopment activities in the City. The City Council adopted theRedevelopment Plan for the Lakeport Redevelopment Project in accordance with the CommunityRedevelopment Law (Health and Safety Code 33000 et seq.) (CRL). The Lakeport RedevelopmentProject Area was found to have a significant number of physical and economic blighting conditions thatnecessitated adoption of the Redevelopment Plan. The Redevelopment Plan authorizes the Agency toreceive tax increment revenue to pay for programs and projects that address these conditions consistent

    with the CRL.In January, 2011, the Governor announced his intent to eliminate redevelopment agencies as a way to helpbalance the State budget. The Legislature then enacted and the Governor signed Assembly Bill 1X 26(AB1X 26) and Assembly Bill 1X 27 (AB 1X 27). These bills took effect on June 29, 2011.

    AB 1X 26 immediately suspended all new redevelopment activities and incurrence of indebtedness, anddissolves redevelopment agencies effective October 1, 2011. AB 1X 27 allowed a city or county that had aredevelopment agency to avoid dissolution by adopting an ordinance agreeing to make specified paymentsto reduce the State budget deficit.

    A Petition for Writ of Mandate was filed in the Supreme Court of the State of California on July 18, 2011(California Redevelopment Association, et al. v. Ana Matosantos, et al., Case No. 194861), challenging the

    constitutionality of AB 26 and AB 27 on behalf of cities, counties and redevelopment agencies andrequesting a stay of enforcement. On August 11, 2011, and August 17, 2011, the Supreme Court stayedportions of AB 1X 26, and stayed AB 1X 27 in its entirety during the pendency of the matter.

    On December 29, 2011, the Supreme Court issued its final decision in the aforesaid litigation, upholdingAB 1X 26, invalidating AB 1X 27, and extending all statutory deadlines under AB 1X 26, essentiallydissolving all redevelopment agencies throughout the State effective February 1, 2012.

    AB 1X 26 provides that the City will be the successor agency to the Agency and responsible for the winddown of the Agencys affairs, unless the elects not to serve in that capacity. The City has elected to serve asthe successor agency.

  • 8/3/2019 011712 Lakeport City Council Packet

    59/61

    Meeting Date: 01/17/2012 Page 2 Agenda Item #VI.C.1.

    In addition, AB 1X 26 provides that the City, as the entity that created the Agency, may elect to retain thehousing assets and obligations of the former redevelopment agency.

    DISCUSSION:

    If the City elects to retain the responsibility for performing housing functions previously performed by theAgency, all rights, powers, duties, and obligations of the former redevelopment agency shall be transferredto the City. Further, the City may retain funds in the Agencys Low and Moderate-Income Housing Fundthat are encumbered, but any unencumbered funds in the Housing Fund would not be transferred. Unless

    the costs associated with these housing obligations are set forth in an approved Recognized ObligationPayment Schedule (ROPS), the City will be assuming all of these costs, potentially without any additionalfunding source, and the costs would be the sole responsibility of the community general fund.

    Under AB 1X 26, the City must affirmatively elect to retain the housing functions and assets of the formerredevelopment agency. If the City does not elect to retain those housing responsibilities, AB 1X 26provides that all rights, powers, assets, liabilities, duties and obligations associated with the housing activitiesof the former redevelopment agency will be transferred to the local housing authority, or if there is no localhousing authority, to the California Department of Housing and Community Development.

    OPTIONS:

    Adopt resolution or choose not to adopt resolution.

    FISCAL IMPACT:

    None $ Account Number: Comments:

    SUGGESTED MOTIONS:

    Adopt a Resolution of the City Council of the City of Lakeport California, electing to retain theRedevelopment Agencys Housing Assets and Functions, pursuant to Part 1.85 of Division 24 of theCalifornia Health and Safety Code.

    Attachments: Proposed Resolution

  • 8/3/2019 011712 Lakeport City Council Packet

    60/61

    RESOLUTION NO. ______ (2012)

    A RESOLUTION OF THE CITY COUNCIL OF THE CITY OFLAKEPORT, CALIFORNIA, ELECTING TO RETAIN THE

    HOUSING ASSETS AND FUNCTIONS PREVIOUSLYPERFORMED BY THE REDEVELOPMENT AGENCY OF THE

    CITY OF LAKEPORT, PURSUANT TO PART 1.85 OF DIVISION 24OF THE CALIFORNIA HEALTH AND SAFETY CODE

    WHEREAS, the City Council of the City of Lakeport (City) approved and adopted theRedevelopment Plan for the Lakeport Redevelopment Project (Redevelopment Plan) coveringcertain properties within the City (the Project Area); and

    WHEREAS, the Redevelopment Agency of the City of Lakeport (Agency) has beenengaged in activities to execute and implement the Redevelopment Plan pursuant to the provisions

    of the California Community Redevelopment Law (Health and Safety Code33000, et seq.) (CRL);and

    WHEREAS, since adoption of the Redevelopment Plan, the Agency has undertakenredevelopment projects in the Project Area to eliminate blight, to improve public facilities andinfrastructure, to renovate and construct affordable housing, and to enter into partnerships withprivate industries to create jobs and expand the local economy; and

    WHEREAS, as part of the 2011-12 State budget bill, the California Legislature enacted, andthe Governor signed, companion bills AB 1X 26 and AB 1X 27, requiring that each redevelopmentagency be dissolved unless the community that created it enacted an ordinance committing it to

    make certain payments; and

    WHEREAS, a Petition for Writ of Mandate was filed in the Supreme Court of the State ofCalifornia on July 18, 2011 (California Redevelopment Association, et al. v. Ana Matosantos, et al., Case No.S194861), challenging the constitutionality of AB 1X 26 and AB 1X 27 on behalf of cities, countiesand redevelopment agencies; and

    WHEREAS, on December 29, 2011, the Supreme Court issued its final decision in theaforesaid litigation, upholding AB 1X 26, invalidating AB 1X 27 and extending all statutorydeadlines under AB 1X 26, essentially dissolving all redevelopment agencies throughout the Stateeffective February 1, 2012; and

    WHEREAS,Health and Safety CodeSection 34176 provides that the city that authorized thecreation of the redevelopment agency may elect to retain the housing assets and functions previouslyperformed by the redevelopment agency; and

    WHEREAS, all other legal prerequisites to the adoption of this Resolution have occurred.

    THE CITY COUNCIL OF THE CITY OF LAKEPORT, CALIFORNIA, DOESHEREBY RESOLVE AS FOLLOWS:

  • 8/3/2019 011712 Lakeport City Council Packet

    61/61

    Section 1. Recitals. The Recitals set forth above are true and correct and incorporatedherein by reference.

    Section 2. Election to Retain Housing Assets and Functions. In accordance withHealth and Safety CodeSection 34176, and based on the Recitals set forth above, because the City

    Council authorized the creation of the Redevelopment Agency of the City of Lakeport, the CityCouncil hereby elects to retain the housing assets and functions previously performed by theRedevelopment Agency of the City of Lakeport. Upon dissolution of the Agency pursuant to Part1.85 of Division 24 of the California Health and Safety Code, and except as provided under the CRL,all rights, powers, duties and obligations, excluding any unencumbered amounts on deposit in theRedevelopment Agency of the City of Lakeports Low and Moderate Income Housing Fund shall betransferred to the City of Lakeport.

    Section 3. Implementation. The City Council hereby authorizes and directs the CityManager to take any action and execute any documents necessary to carry out the purposes of thisResolution, including but not limited to notifying the Lake County Auditor-Controller, theController of the State of California, and the California Department of Finance of the adoption of

    this Resolution and the transfer of all housing assets and functions of the former RedevelopmentAgency of the City of Lakeport to the City of Lakeport, all in accordance with AB 1X 26.

    Section 4. Severability. If any provision of this Resolution or the application thereof toany person or circumstance is held invalid, such invalidity shall not affect other provisions orapplications of this Resolution which can be given effect without the invalid provision orapplication, and to this end the provisions of this Resolution are severable. The City Council herebydeclares that it would have adopted this Resolution irrespective of the invalidity of any particularportion thereof.

    Section 5. Certification. The City Clerk shall certify to the adoption of this Resolution.Section 6. Effective Date. This Resolution shall become effective upon its adoption.PASSED AND ADOPTED at a regular meeting of the City Council on the 17th day of

    January, 2012, by the following vote:

    AYES:NAYS:ABSENT:ABSTAIN:

    ______________________________STACEY MATTINA, MayorATTEST: