040516 lakeport city council agenda packet
TRANSCRIPT
-
8/18/2019 040516 Lakeport City Council agenda packet
1/171
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 Real Property Negotiator (Government Code § 54956.8):
Property Address: Utility Easement concerning 818 Lakeport Blvd, Lakeport (AP
025-472-05); Agency Negotiator: Margaret Silveira, City Manager; Negotiating
Parties: City of Lakeport and Matt Riveras; Under Negotiation: Price and Terms
Payment
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
exists (as defined in the Brown Act) and a 2/3rds determination that the need
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 bthe Council at one time without any discussion. Any Council Member may request that any item be removed fro
the Consent Agenda for discussion under the regular Agenda. Removed items will be considered following the
Consent Calendar portion of this agenda.
A. Ordinances: Waive reading except by title, of any ordinances under consideration at this
meeting for either introduction or passage per Government Code Section 3693
B. Minutes: Approve minutes of the regular City Council meeting of March 15, 2016.
C. Warrants: Approve the warrant registers of March 17, 2016 and March 30, 2016.
D. Application 2016-006: Approve Application No. 2016-006 with staff recommendations for the annual
Lake County Aids Walk to be held on September 10, 2016.
E. Application 2016-007: Approve Application 2016-007 with staff recommendations for the annual Wo
& Glory Classic Boating Event to be held in Library Park on June 5, 2016.
F. Application 2016-008: Approve Application 2016-008 with staff recommendations for the Walk Talk
Autism event to be held at the Library Park Gazebo on April 30, 2016.
G. Application 2016-009: Approve Application 2016-009 with staff recommendations for the League of
California Cities, Redwood Empire Division Meeting Reception to be held at the
Lakeport Yacht Club lawn on May 20, 2016.
H. PEG TV Agreement Amendment #1: Approve an amendment to the agreement between the City of Clearlake, City
Lakeport and the County of Lake relative to operation of a local public,educational, governmental cable television channel, referred to as the PEG
Channel.
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
cannot take action or e xpress a consensus of approval or disapproval on any public comments regarding matters
which do not appear on the printed agenda.
B. Proclamation: Presentation of a Proclamation designating the Month of April, 2015, as Sexua
Assault Awareness Month.
AGENDAREGULAR MEETING OF THE LAKEPORT CITY COUNCIL(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTR
DEVELOPMENT AUTHORITY, THE MUNICIPAL FINANCING AGENCY OF LAKEPORT and THE SUCCES
AGENCY TO THE LAKEPORT REDEVELOPMENT AGENCY) Tuesday, April 5, 2016
City Council Chambers, 225 Park Street, Lakeport, California 95453
-
8/18/2019 040516 Lakeport City Council agenda packet
2/171
City Council Agenda of April 5, 2016 Page 2
C. Proclamation: Presentation of a Proclamation designating the Month of April, 2016, as Child
Abuse Prevention Month.
D. Presentation: Presentation by Chief of Police regarding Police Department volunteer hours in
2015.
VI. COUNCIL BUSINESS:
A. City Clerk
1. Ordinance Introduction: Introduce an Ordinance of the City Council of the City of Lakeport Amending
Chapter 2.22 of Title 2 of the Lakeport Municipal Code Regarding the Traffic
Safety Advisory Committee and set a public hearing for April 19, 2016.
B. Community Development Director
1. Bid Award: Lakefront
Revitalization Planning Grant
Approve the Professional Services Agreement between the City of Lakeport an
the Design Workshop, Inc. for the development and implementation of the
Lakeport Lakefront Revitalization Plan (LLRP) and authorize the City Manager t
sign the agreement on behalf of the City of Lakeport.
C. Finance Director
1. Request for Proposals (RFP): Consider preparation for a possible revenue ballot measure and authorize staf
to issue two Requests for Proposal (RFP) to:
1. Select a consultant to assist with a feasibility assessment and
2.
Select a consultant to develop and implement an education and
outreach program.
VII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any:
VIII. 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/orparticipate in the City meeting due to disability, to please contact the City Clerk’s Office, (707) 263-5615, 72 hours prior to the scheduled meeting to ensure reasonable
accommodations are provided.
_______________________________________
Hilary Britton, Deputy City Clerk
http://www.cityoflakeport.com/http://www.cityoflakeport.com/http://www.cityoflakeport.com/http://www.cityoflakeport.com/
-
8/18/2019 040516 Lakeport City Council agenda packet
3/171
Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, extended at the discretion of the
City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time.
I. CALL TO ORDER & ROLL CALL: Mayor Spillman called the regular meeting of the City Council of the City of
Lakeport to order at 6:01 with Council Members Turner, Mattina, and Scheel
present. Council Member Parlet arrived at 6:02 p.m.
II. PLEDGE OF ALLEGIANCE: The pledge of allegiance was led by Brian Marland
III. ACCEPTANCE OF AGENDA: Mayor Spillman proposed two amendments to the agenda:
1. Move Item IV.B. to the first item of Council Business
2.
Move Chief Rasmussen’s Miscellaneous Report up to directly precede
the Council Business section of the Agenda so that he can introduce th
new Police Trainees at that time.
A motion was made by Council Member Scheel, seconded by Council Member
Mattina, and unanimously carried by voice vote to accept agenda as amended
Urgency Items: There were no urgency items.
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 3693
B. Minutes: Approve minutes of the special City Council meeting of February 26, 2016, and
the regular City Council meeting of March 1, 2016.
C. Warrants: Approve the warrant register of March 4, 2016.
D. Westshore Pool: Adopt a resolution providing ranges of pay for seasonal pool classifications.
Vote on Consent Agenda: A motion was made by Council Member Mattina, seconded by Council Membe
Turner, and unanimously carried by voice vote to approve the Consent Agenda
Items A-D.
V. PUBLIC PRESENTATIONS/REQUESTS:
A. Citizen Input: There was no citizen's input.
B. Presentation: Brian Marland of the Sonoma Economic Development Board presented the Lak
County Economic Profile Report that had been compiled by Napa-Lake
Workforce Investment Board. Jim Cassio of the Board was unable to attend as
planned.
C. Presentation: Mayor Spillman presented the Government Finance Officers Association’s
Distinguished Budget Presentation Award to Finance Director Buffalo, who
accepted the award on behalf of the City Lakeport Finance Department.
Introduction of Trainees Chief Rasmussen introduced new Officer Trainees Dale Hoskins and Andrew
Welter. He advised they will officially begin employment with the City on Mar
28, 2016.
VI. COUNCIL BUSINESS:
A. Finance Director
1.
Solar Financing Options Special Projects Consultant Mike Adams gave a Power Point presentation
updating the progress on the Solar Project.
Finance Director Buffalo presented a staff report outlining financing options fo
MINUTESREGULAR MEETING OF THE LAKEPORT CITY COUNCIL
(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY, TH
MUNICIPAL FINANCING AGENCY OF LAKEPORT and THE SUCCESOR AGENCY TO THE LAKEPORT REDEVELOPMENT AGENCY) Tuesday, March 15, 2016
City Council Chambers, 225 Park Street, Lakeport, California 95453
-
8/18/2019 040516 Lakeport City Council agenda packet
4/171
City Council Minutes of March 15, 2016 Page 2
the procurement a solar facility.
A motion was made by Council Member Scheel, seconded by Council Member
Mattina, and unanimously carried by voice vote to select financing Option 2* f
the procurement of a solar facility and direct staff to negotiate terms with the
most suitable financier.
*Option 2: 82% Prepaid Power Purchase Agreement (PPA) with buyout.
2.
AB1600 User Fee Report Finance Director Buffalo presented the staff report regarding the annual AB16
User Fee Report.
A motion was made by Council Member Turner, seconded by Council Member
Scheel, and unanimously carried by voice vote to adopt the proposed resolutio
to reaffirm the necessity of AB 1600 development impact fees.
3. Municipal Financing Agency of
Lakeport
Finance Director Buffalo presented the staff report regarding establishing the
regular meeting dates of the Municipal Financing Agency of Lakeport.
A motion was made by Council Member Mattina, seconded by Council Membe
Turner, and unanimously carried by voice vote to adopt the proposed resolutio
establishing regular meeting dates of the Municipal Financing Agency of Lakep
B. City Manager
1. Shakespeare in the Park John Tomlinson from the Mendocino College Theatre Department gave a
presentation on the inaugural Northern California Shakespeare Festival to take
place on July 30th
& 31st
, 2016.
There will be a Facebook page for Mendocino College presents Shakespeare at
the Lake.
A motion was made by Council Member Mattina, seconded by Council Membe
Turner, and unanimously carried by voice vote to conditionally approve an eve
application for the Northern California Shakespeare Festival to take place in
Library Park on July 30th and 31st, 2016.
C. Compliance Officer
1. CalRecycle Grant Public Works Director Brannigan presented the staff report regarding the
Beverage Container Recycling Payment Program.
A motion was made by Council Member Scheel, seconded by Council Member
Parlet, and unanimously carried by voice vote to adopt the proposed Resolutio
authorizing the City Manager to submit payment requests related to the
administration of the Beverage Container Recycling Payment Program.
VII. CITY COUNCIL COMMUNICATIONS:
A. Miscellaneous Reports, if any: City Manager Silveira had no report.
City Attorney Ruderman had no report.
Public Works Director Brannigan gave an update on storm damage, reporting
that a few trees down, the docks doing well, and the break in the weather is
helpful.
Mayor Spillman complimented the hard work done by the Public Works
Department.
Finance Director Buffalo had no report.
Chief Rasmussen had previously introduced the new Officer Trainees, and
commented on a second Recruitment effort that has also yielded qualified
candidates who were already Academy trained.
Community Development Director Ingram nothing to report
Council Member Turner had no report.
-
8/18/2019 040516 Lakeport City Council agenda packet
5/171
City Council Minutes of March 15, 2016 Page 3
Council Member Mattina reported on the City’s participation at the LUSD Care
Fair. The student reviews of the staff presentations were very favorable. She
be attending the LAFCo meeting tomorrow.
Council Member Parlet had no report.
Council Member Scheel thanked staff for attending Career Day. There will be
Chamber of Commerce mixer at TNTs tomorrow,
Mayor Spillman is ready for spring.
VIII. ADJOURNMENT: The meeting was adjourned by Mayor Spillman at 7:37 p.m.
_______________________________________
Marc Spillman, Mayor
ATTEST:
_____________________________________
Hilary Britton, Deputy City Clerk
-
8/18/2019 040516 Lakeport City Council agenda packet
6/171
225 PARK STREET • LAKEPORT, CALIFORNIA 95453 • TELEPHONE (707) 263-5615 • FAX (707) 263-8584
CITY OF LAKEPORT
Over 125 years of community
pride, progress and service
March 30, 2016
I hereby certify that the attached list of warrants has been audited,
extensions are proper, purchase orders have been issued, and department
heads have been given the opportunity to review and sign claim forms.
______________________________
Daniel Buffalo
Finance Director
-
8/18/2019 040516 Lakeport City Council agenda packet
7/171
/17/2016 1:41:50 PM Page
Check RegistLakeport, CA Packet: APPKT00180 - 03-17-16 WARRA
By Check Nu
endor Number Vendor Name Payment Amount NumberPayment TypePayment Date Discount Amount
ank Code: AP BANK-AP BANK
0108 ACME RIGGING & SUPPLY COMPANY 03/17/2016 48865303.11Regular 0.00
404 ADAMS ASHBY GROUP, LLC. 03/17/2016 488664,855.00Regular 0.000371 ALPHA ANALYTICAL LABORATORIES 03/17/2016 488671,495.00Regular 0.00
**Void** 03/17/2016 488680.00Regular 0.00
271 ANDREW BRITTON 03/17/2016 48869688.86Regular 0.00
0123 AQUA PRODUCTS 03/17/2016 4887019.44Regular 0.00
0109 ARAMARK UNIFORM SERVICES 03/17/2016 48871118.94Regular 0.00
590 AT&T 03/17/2016 48872152.39Regular 0.00
351 AT&T 03/17/2016 48873786.94Regular 0.00
0127 CLEARLAKE REDI-MIX INC. 03/17/2016 48874158.03Regular 0.00
634 CNOA 03/17/2016 4887590.00Regular 0.00
778 COLANTUANO, HIGHSMITH & 03/17/2016 488766,741.60Regular 0.00
124 COMMUNITY DEVELOPMENT SERVICE 03/17/2016 488773,937.50Regular 0.00
685 CONDOR EARTH TECHNOLOGIES INC. 03/17/2016 48878577.50Regular 0.00
0130 COUNTY OF LAKE-ANIMAL CONTROL 03/17/2016 48879593.50Regular 0.00
0128 COUNTY OF LAKE-PUBLIC WORKS 03/17/2016 48880412.27Regular 0.00277 DAN BUFFALO 03/17/2016 48881186.99Regular 0.00
331 DEEP VALLEY SECURITY 03/17/2016 48882397.95Regular 0.00
543 ENTERPRISE RENT-A-CAR 03/17/2016 48883129.74Regular 0.00
080 FED EX 03/17/2016 4888498.95Regular 0.00
827 G & G PRINTING SERVICES 03/17/2016 4888532.40Regular 0.00
0268 HACH CHEMICAL COMPANY 03/17/2016 488863,128.32Regular 0.00
373 HAINES & COMPANY, INC. 03/17/2016 48887241.18Regular 0.00
015 HOME DEPOT CREDIT SERVICES 03/17/2016 48888944.78Regular 0.00
109 INTERSTATE ALL BATTERY CENTER 03/17/2016 4888952.17Regular 0.00
045 JASON FERGUSON 03/17/2016 48890162.00Regular 0.00
130 KELLEY DONALDSON 03/17/2016 48891289.10Regular 0.00
0364 LAKE COUNTY ELECTRIC SUPPLY 03/17/2016 48892768.42Regular 0.00
0183 LAKE COUNTY RECORD BEE 03/17/2016 488931,589.61Regular 0.00
0175 LAKEPORT TIRE & AUTO SERVICE 03/17/2016 4889420.00Regular 0.00043 LEXIS NEXIS RISK SOLUTIONS 03/17/2016 4889530.00Regular 0.00
758 LINDA SOBIERAJ 03/17/2016 4889657.00Regular 0.00
448 MARK CLEMENTI, PH.D. 03/17/2016 488971,250.00Regular 0.00
558 MARTHA HUERTA 03/17/2016 48898142.00Regular 0.00
0354 MEDIACOM 03/17/2016 48899235.85Regular 0.00
121 MUNI SERVICES 03/17/2016 48900300.00Regular 0.00
157 NORTHERN CALIFORNIA GLOVE 03/17/2016 4890171.83Regular 0.00
899 OE PUBLIC & MISC EE'S 03/17/2016 4890221,882.00Regular 0.00
067 OFFICE DEPOT 03/17/2016 48903107.99Regular 0.00
0387 PACE ENGINEERING, INC. 03/17/2016 4890468,625.70Regular 0.00
0113 PACE SUPPLY #03391-00 03/17/2016 489051,372.72Regular 0.00
0217 PG&E VO248104 03/17/2016 48906226.67Regular 0.00
618 PITNEY BOWES PURCHASE POWER 03/17/2016 489071,149.60Regular 0.00
130 POLESTAR COMPUTERS 03/17/2016 489081,829.74Regular 0.00
187 PUBLIC SAFETY TRAINING CENTER 03/17/2016 48909120.00Regular 0.00
0226 R.E.M.I.F. 03/17/2016 48910881.00Regular 0.00
396 RICOH, USA 03/17/2016 48911680.58Regular 0.00
473 ROGERS' GLASS 03/17/2016 48912162.55Regular 0.00
022 RON LADD 03/17/2016 4891371.00Regular 0.00
156 SECRETARY OF STATE 03/17/2016 489141.00Regular 0.00
0400 SIERRA CHEMICAL COMPANY 03/17/2016 48915863.87Regular 0.00
826 SONOMA MEDIA INVESTMENTS, LLC. 03/17/2016 48916449.80Regular 0.00
035 SUTTER LAKESIDE HOSPITAL 03/17/2016 489171,589.00Regular 0.00
177 TOM CARLTON 03/17/2016 48918876.98Regular 0.00
-
8/18/2019 040516 Lakeport City Council agenda packet
8/171
heck Register Packet: APPKT00180-03-17-16 WARR
/17/2016 1:41:50 PM Page
endor Number Vendor Name Payment Amount NumberPayment TypePayment Date Discount Amount
119 TRI-CITIES ANSWERING SERVICE 03/17/2016 48919157.04Regular 0.00
763 UKIAH FORD 03/17/2016 48920182.37Regular 0.00
802 UNION BANK, N.A. 03/17/2016 4892160,579.46Regular 0.00
302 UNIVAR USA INC. 03/17/2016 489224,880.01Regular 0.00
310 USA BLUE BOOK 03/17/2016 48923413.13Regular 0.00
109 VERIZON WIRELESS 03/17/2016 48924162.35Regular 0.00
126 WESTERN ALLIANCE BANK 03/17/2016 4892593,951.57Regular 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
292,274.50
0.00
0.00
0.00
0.00
292,274.50
Payable
Count
124
0
0
0
0
124
-
8/18/2019 040516 Lakeport City Council agenda packet
9/171
heck Register Packet: APPKT00180-03-17-16 WARR
Page /17/2016 1:41:50 PM
Fund Name AmountPeriod
Fund Summary
998 POOLED CASH 292,274.503/2016
292,274.50
-
8/18/2019 040516 Lakeport City Council agenda packet
10/171
/30/2016 6:50:00 PM Page
Check RegistLakeport, CA Packet: APPKT00185 - 03-30-16 WARRA
By Check Nu
endor Number Vendor Name Payment Amount NumberPayment TypePayment Date Discount Amount
ank Code: AP BANK-AP BANK
404 ADAMS ASHBY GROUP, LLC. 03/30/2016 489283,910.00Regular 0.00
0371 ALPHA ANALYTICAL LABORATORIES 03/30/2016 48929172.00Regular 0.000109 ARAMARK UNIFORM SERVICES 03/30/2016 489301,744.70Regular 0.00
**Void** 03/30/2016 489310.00Regular 0.00
351 AT&T 03/30/2016 48932156.91Regular 0.00
590 AT&T 03/30/2016 48933190.00Regular 0.00
034 BAILEY'S, INC. 03/30/2016 4893442.98Regular 0.00
112 BAY AREA BARRICADE SERVICE 03/30/2016 48935843.15Regular 0.00
690 CANON SOLUTIONS AMERICA 03/30/2016 4893691.10Regular 0.00
189 CAREER TRACK 03/30/2016 48937249.00Regular 0.00
032 CODE SOURCE 03/30/2016 48938690.00Regular 0.00
108 CRAWFORD & ASSOCIATES, INC. 03/30/2016 4893987,827.53Regular 0.00
127 DEPT OF JUSTICE 03/30/2016 48940105.00Regular 0.00
0144 DUNKEN PUMPS 03/30/2016 489414.62Regular 0.00
804 ESRI 03/30/2016 489423,300.00Regular 0.00
982 EUREKA OXYGEN COMPANY 03/30/2016 48943268.60Regular 0.00421 FERRELLGAS 03/30/2016 48944561.23Regular 0.00
0167 INTERSTATE BATTERY SYSTEM 03/30/2016 48945104.56Regular 0.00
596 JOSEPH EASTHAM 03/30/2016 4894633.00Regular 0.00
146 KELSEYVILLE LUMBER 03/30/2016 4894767.22Regular 0.00
465 KEVIN ODOM 03/30/2016 4894828.95Regular 0.00
190 LAKE COUNTY BUSINESS OUTREACH & 03/30/2016 4894945,000.00Regular 0.00
0364 LAKE COUNTY ELECTRIC SUPPLY 03/30/2016 4895093.74Regular 0.00
139 LAKE COUNTY LOCK & SAFE 03/30/2016 4895157.78Regular 0.00
266 LEE'S SPORTING GOODS 03/30/2016 4895248.60Regular 0.00
585 LIEBERT CASSIDY WHITMORE 03/30/2016 48953122.50Regular 0.00
614 MATT HARTZOG 03/30/2016 48954134.00Regular 0.00
208 MENDO MILL & LUMBER CO. 03/30/2016 489551,093.80Regular 0.00
162 MERCER-FRASER 03/30/2016 48956218,970.66Regular 0.00
701 MICHAEL SOBIERAJ 03/30/2016 4895733.00Regular 0.000187 NAPA AUTO - LAKE PARTS 03/30/2016 48958477.31Regular 0.00
389 NATE'S ELECTRIC 03/30/2016 48959689.46Regular 0.00
157 NORTHERN CALIFORNIA GLOVE 03/30/2016 489601,197.73Regular 0.00
899 OE PUBLIC & MISC EE'S 03/30/2016 4896113,450.00Regular 0.00
191 O'MEARA BROTHERS BREWING CO. 03/30/2016 4896225,000.00Regular 0.00
0113 PACE SUPPLY #03391-00 03/30/2016 48963717.18Regular 0.00
228 PAVEMENT ENGINEERING INC. 03/30/2016 489642,998.75Regular 0.00
053 PEOPLE SERVICES, INC. 03/30/2016 48965345.00Regular 0.00
116 PETERSON 03/30/2016 48966204.60Regular 0.00
0217 PG&E VO248104 03/30/2016 4896723,856.69Regular 0.00
117 PITNEY BOWES 03/30/2016 48968155.87Regular 0.00
179 S & K AUTOMOTIVE & TOWING 03/30/2016 48969320.00Regular 0.00
599 SHN CONSULTING ENGINEERS & GEO 03/30/2016 489701,385.00Regular 0.00
383 SHRED-IT USA LLC 03/30/2016 4897142.67Regular 0.00
035 SUTTER LAKESIDE HOSPITAL 03/30/2016 4897235.00Regular 0.00
188 THOMAS ASSOCIATES 03/30/2016 48973750.00Regular 0.00
109 VERIZON WIRELESS 03/30/2016 48974152.92Regular 0.00
-
8/18/2019 040516 Lakeport City Council agenda packet
11/171
heck Register Packet: APPKT00185-03-30-16 WARR
/30/2016 6:50:00 PM Page
endor Number Vendor Name Payment Amount NumberPayment TypePayment Date Discount Amount
0164 WESTGATE PETROLEUM CO., INC. 03/30/2016 48975971.78Regular 0.00
Regular Checks
Manual Checks
Voided Checks
Discount
Payment
CountPayment Type
Bank Code AP BANK Summary
Bank DraftsEFT's
47
0
1
00
0.00
0.00
0.00
0.000.00
48 0.00
Payment
438,694.59
0.00
0.00
0.000.00
438,694.59
Payable
Count
81
0
0
00
81
-
8/18/2019 040516 Lakeport City Council agenda packet
12/171
heck Register Packet: APPKT00185-03-30-16 WARR
Page /30/2016 6:50:00 PM
Fund Name AmountPeriod
Fund Summary
998 POOLED CASH 438,694.593/2016
438,694.59
-
8/18/2019 040516 Lakeport City Council agenda packet
13/171
-
8/18/2019 040516 Lakeport City Council agenda packet
14/171
-
8/18/2019 040516 Lakeport City Council agenda packet
15/171
-
8/18/2019 040516 Lakeport City Council agenda packet
16/171
-
8/18/2019 040516 Lakeport City Council agenda packet
17/171
-
8/18/2019 040516 Lakeport City Council agenda packet
18/171
-
8/18/2019 040516 Lakeport City Council agenda packet
19/171
-
8/18/2019 040516 Lakeport City Council agenda packet
20/171
-
8/18/2019 040516 Lakeport City Council agenda packet
21/171
-
8/18/2019 040516 Lakeport City Council agenda packet
22/171
-
8/18/2019 040516 Lakeport City Council agenda packet
23/171
-
8/18/2019 040516 Lakeport City Council agenda packet
24/171
-
8/18/2019 040516 Lakeport City Council agenda packet
25/171
From: [email protected]
To: Hilary Britton
Subject: Re: Application 2016-007 Wood & Glory XVIII
Date: Tuesday, March 22, 2016 12:52:45 PM
Attachments: image003.png
No Police Concerns
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: Friday, March 18, 2016 03:59 PMTo: Amanda Frazell ([email protected]),Cheryl Bennett ([email protected]), 'Cynthia Ader', 'Daniel Chance','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', 'Ron Ladd',Tina Rubin ([email protected])Subject: Application 2016-007 Wood & Glory XVIII
Hi all, Please find attached application 2016-007 for Wood & lory XVIII to be held June 5, 2016, Library Park, for your review. We would like to submit this for the Council?s consideration at the April 5, 2016 meeting, so please have your comments back to me no later than March 30, 2016. Please note that the applicant did not submit a map. I will forward their map when I receive it. As always, thank you for your input and comments.
Hilary Britton
Deputy City Clerk
City of Lakeport225 Park Street
Lakeport, CA 95453
(707) 263-5615 x43
mailto:[email protected]:[email protected]:[email protected]://cp.mcafee.com/d/1jWVIidEIfLe3D6nS3tPqdQTCkTzhOUedETjupjd7dQkjqdQTCkTzhOUYrhKCY-ej7cECOp2cFPH05mBcJlQ_iLHlzfBPtFjbltfQHWRoPVsSCYDGbHz_nVNZZNW_nKnjjuhV5BxMs-NORQr8EGEThVkffGhBrwqrjdFCXYDuZXTLuZPtPo0eQFBGKDWlZqIpYLxIht-95KBo0E_iLHlzdqFYHvM04SOCMY-r1vF6y0gmmfBrpOH0Qg9ThsbTKed402RGwq86zh04zWNb6y01wO6xEqropdVqrihttp://cp.mcafee.com/d/5fHCNAe6x0edEIfLe3D6nS3tPqdQTCkTzhOUedETjupjd7dQkjqdQTCkTzhOUYrhKCY-ej7cECOp2cFPH05mBcJlQ_iLHlzfBPtFjbltfQHWRoPVsSCYDGbHz_nVNZZNW_nKnjjuhV5BxMs-NORQr8EGEThVkffGhBrwqrhdFCXYDuZXTLuZPtPpesRG9pxjDtJV2JiLbUJF7Wo9iCmbRtbxniLHlzf4krK8CzBBVUQsLcEzDzoyXYibtaM1h-BvmH6qRjVm_w09JBdxVYS2_id40wIIvaSPBm1EwjKyUnLssq805Hl0Qgd6y097Rymd4031Ad3gQSMOrDN5Fmailto:[email protected]:[email protected]:[email protected]
-
8/18/2019 040516 Lakeport City Council agenda packet
26/171
-
8/18/2019 040516 Lakeport City Council agenda packet
27/171
-
8/18/2019 040516 Lakeport City Council agenda packet
28/171
-
8/18/2019 040516 Lakeport City Council agenda packet
29/171
-
8/18/2019 040516 Lakeport City Council agenda packet
30/171
-
8/18/2019 040516 Lakeport City Council agenda packet
31/171
-
8/18/2019 040516 Lakeport City Council agenda packet
32/171
From: [email protected]
To: Hilary Britton
Subject: Re: Application 2016-008 Walk Talk Autism
Date: Tuesday, March 22, 2016 12:54:48 PM
Attachments: image003.png
No police concerns.
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: Friday, March 18, 2016 04:01 PMTo: Amanda Frazell ([email protected]),Cheryl Bennett ([email protected]), 'Cynthia Ader', 'Daniel Chance','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', 'Ron Ladd',Tina Rubin ([email protected])Subject: Application 2016-008 Walk Talk Autism
i all, Please find attached application 2016-008 for the Walk Talk Autism event to be held April 30, 2016, in Library Park, for your review. We would like to submit this for the Council?s consideration at the April 5, 2016 meeting, so please have your comments back to me no later than March 30, 2016. As always, thank you for your input and comments. Hilary Britton
Deputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA 95453
(707) 263-5615 x43
Thi s emai l checked wi t h McAf ee SaaS.
mailto:[email protected]:[email protected]:[email protected]://cp.mcafee.com/d/avndzgO720wrhovus7ec3zhOrKrhKCYOCYqen1NJ6WrPapEVKyyrhKCYOCYqen7zqdQTDNOoVB4Sj8hBeto0GQFBGKDWlZqIpYKrJapqHF-BvmH6vbC_tjR5RN_HYC_td-Z-LsKCyqekuod7bP3XxEVVqWtAklrFIYG7DR8OJMddFCQPt-jLuZXTLuVKVI07qkORnjZa-Jmc-nMS8K_4yTiI0kvFnRGNCJk-lLU02rpjhovdwLQzh08bb7OJIVlwq84XEK5XTud402Wuld409QYGq811KsGaCy0SMCrWoiDhttp://cp.mcafee.com/d/avndygs96Qm7TD1Pz0UQsCXCQrFLcFL6zBMsrhKCYOCqerEECQrFLcFL6zBNUSztdVYsCephdAO4pjDm0aJapqHF-BvmH6vbCXiCmGWvFnRGNDOVLTkZhtsvW_9LTjvLvHTbFECzB7C3hOYM-UqeumKDp55mWrfaxVZicHs3jq9JcTvAXTLuZXTKrKr9PCJhbcasXJL8lGlVv5J8_j1akONuHFsaWlZqIpUyztN4QsILf6zBVB4sYr4nvyhrFm0afQHWRoPmGvaTY01dIFEIfCMnWhEw45BzVmSsGMd42tQn2ZXL6y01tfaCy04Wuld40wTel5jh0rojdQgw7mailto:[email protected]:[email protected]:[email protected]
-
8/18/2019 040516 Lakeport City Council agenda packet
33/171
-
8/18/2019 040516 Lakeport City Council agenda packet
34/171
-
8/18/2019 040516 Lakeport City Council agenda packet
35/171
-
8/18/2019 040516 Lakeport City Council agenda packet
36/171
-
8/18/2019 040516 Lakeport City Council agenda packet
37/171
-
8/18/2019 040516 Lakeport City Council agenda packet
38/171
-
8/18/2019 040516 Lakeport City Council agenda packet
39/171
From: Lori Price
To: Hilary Britton
Subject: RE: Application 2016-009 - City of Lakeport League Division Meeting
Date: Tuesday, March 22, 2016 11:47:23 AM
Attachments: image006.png
Good morning Hilary,
Thank you for the opportunity to review and comment on the above subject property usage permit
application. It does not appear that this event will impact County roads. I have no comments or
conditions to add to this application/permit.
Thank you,
Lori Price
Secretary III
Lake County Department of Public Works
255 N. Forbes Street, Rm 309
Lakeport, CA 95453
(707) 263-2341
From: Hilary Britton [mailto:[email protected]]Sent: Monday, March 21, 2016 10:58 AMTo: Dean Eichelmann; Cheryl Bennett; Cynthia Ader; Daniel Chance; Doug Grider; Executive Management; Gary Basor; Jason Ferguson; Jim Kennedy; Linda Sobieraj; Lori Price; Mark Wall ([email protected]); Mike Sobieraj; Pheakdey Preciado; Rebekah Dolby; Ron Ladd; Tina RubinSubject: Application 2016-009 - City of Lakeport League Division Meeting
Hi All, Please find attached application 2016-009 for the League ivision Meeting Reception hosted by the City of Lakeport on May 20, 2016 for your review and comments. We would like to submit this to the City Council at the April 5, 2016 meeting, so please have your comments back to me by March 29, 2016. Thank you for your comments and input.
Hilary BrittonDeputy City Clerk
City of Lakeport
225 Park Street
Lakeport, CA 95453
(707) 263-5615 x43
mailto:[email protected]:[email protected]:[email protected]:[email protected]:[email protected]:[email protected]
-
8/18/2019 040516 Lakeport City Council agenda packet
40/171
-
8/18/2019 040516 Lakeport City Council agenda packet
41/171
-
8/18/2019 040516 Lakeport City Council agenda packet
42/171
Proclamation
OF THE CITY COUNCIL OF THE CITY OF LAKEPORT
WHEREAS, in 2015, Lake County agencies responded to the needs of at least 227 sexual assault victims andtheir significant others and/or family members; and
WHEREAS, no one person, organization, agency or community can eliminate sexual assault on their own andthe partnership between public and private Lake County agencies is invaluable; and
WHEREAS, child sexual abuse prevention must be a priority to confront the reality that one in six boys and
one in four girls will experience a sexual assault before the age 18 (Dube et al., 2005).; and
WHEREAS, Lake Family Resource Center has been instrumental in leading the way in the County of Lake inaddressing sexual assault by providing 24-hour hotline services, continuing support, advocacy and accompanimentto victims/survivors and their significant others; and
WHEREAS, ending sexual assault in Lake County must include active public and private efforts to Speak OutAgainst Sexual Violence; and it is time for all of us to start conversations, take appropriate action and support oneanother to create a safer environment for all residents; and
WHEREAS, staff and volunteers of the Lake Family Resource Center Rape Crisis Center work year round toencourage every person to Speak Out Against Sexual Violence and to support survivors by providing prevention
education and survivor empowerment information; and
WHEREAS, Lake Family Resource Center and the District Attorney’s office, Victim-Witness Division, local lawenforcement agencies, hospitals and schools have set an important example of how forging collaborativerelationships improves the quality of service for those impacted by sexual violence; and
NOW, THEREFORE, BE IT PROCLAIMED that the Mayor of the City of Lakeport does hereby designate themonth of April, 2016, as
Sexual ssault wareness Month
in the City of Lakeport; April 5th as the Sexual Assault Awareness Day of Action in the City of Lakeport; and urges alllocal governments, schools, businesses and community members to participate in the sponsored events this monthto increase awareness and public support for creating communities free from violence and exploitation.
_________________________________Marc Spillman, Mayor
-
8/18/2019 040516 Lakeport City Council agenda packet
43/171
Proclamation
OF THE CITY COUNCIL OF THE CITY OF LAKEPORT
WHEREAS, approximately three million children are reported abused and neglected in the United States
each year; and
WHEREAS, child abuse prevention is a community problem and finding solutions depends on the
involvement of people throughout the community; and
WHEREAS, effective child abuse prevention programs succeed because of partnerships created amongsocial service agencies, schools, religious and civic organizations, law enforcement agencies, and the business
community; and
WHEREAS, local initiatives to prevent child abuse include: The Snuggle Nest Project, Nurturing Families
Program, Differential Response, Infant Massage, Motherwise, the Family Home Visitation Programs; and Trauma
Informed Care Workshops and Education
WHEREAS, all citizens should become more aware of the effects of child abuse and its prevention, and more
supportive of parents raising their children in safe and nurturing environments.
NOW, THEREFORE, the Mayor of the City of Lakeport does hereby proclaim April 2016, as
Child buse Prevention Month
in Lakeport and calls upon its citizens, community agencies, religious organizations, medical facilities, and businesses
to increase their participation in our efforts to prevent child abuse, thereby strengthening the community in which
we live.
_________________________________
Marc Spillman, Mayor
-
8/18/2019 040516 Lakeport City Council agenda packet
44/171
City Council
City of Lakeport Municipal Sewer DistrictLakeport Redevelopment Successor Agency Lakeport Industrial Development Authority
Municipal Financing Agency of Lakeport
STAFF REPORT
RE: Adoption of Ordinance Related to the Traffic Safety Advisory
Committee
MEETING DATE: 04/05/2016
SUBMITTED BY: Kelly Buendia, City Clerk
PURPOSE OF REPORT: Information only Discussion Action Item
WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD:
The City Council is asked to introduce a proposed ordinance regarding the Traffic Safety Advisory Committee and
set a public hearing for April 19, 2016.
BACKGROUND/DISCUSSION:
The Traffic Safety Advisory Committee (TSAC) was established in 1991 to make recommendations to the City
Council regarding traffic safety, pedestrian safety, and parking. During recent staffing fluctuations, committee
activities were frozen for a period of time and the terms of commissioners lapsed. When the City Clerk’s office
began to recruit the positions, it was discovered that the ordinance contained language that was making the
positions more difficult to recruit. After further review, staff identified other areas in the ordinance wheregreater efficiency could be achieved.
Attached to this report is the ordinance in strikethrough format. In summary, there are three areas that staff is
recommending modifications:
1. Recruitment Barriers: Staff is recommending the removal of language that requires members to have a
background in traffic safety or familiarity with the Vehicle Code. Further staff recommends the removal
the non-voting member who is a member of the insurance industry. With volunteerism at an all-time
low, these changes will allow staff to collect all applications and Council to select the most qualified. It
would also reduce the size of the board from six volunteers to five.
2. Recruitment Inefficiencies: The requested modifications will allow the Council to establish the terms of service by Resolution. This will enable staff to request that all Commissions and Committees have terms
ending in December, which allows the City Clerk’s office to focus on more concentrated recruitment
efforts once a year rather than multiple times a year. A draft resolution is attached to this staff report
that will be submitted for approval of the City Council upon adoption of the ordinance changes.
3. Operational Inefficiencies: The proposed changes will allow the City Manager to appoint the
appropriate support staff and allow for a staff liaison to call meetings as needed, rather than meeting
once a month. With staffing changes, it is prudent to allow the City Manager to assign appropriate staff.
While the City Engineer, Police Chief, Public Works Director, and City Clerk are not inappropriate staff
Meeting Date: 04/05/2016 Page 1 Agenda Item #VI.A.1.
CITY OF LAKEPORT
-
8/18/2019 040516 Lakeport City Council agenda packet
45/171
selections, the City Manager may have more appropriate bodies or may not be able to spare all those
positions for TSAC activities. Since 2009, TSAC has averaged four meetings a year and some of those
only had one agenda item or were to conduct business such as electing officers. Staff would set
meetings as issues arise. This would also help to manage expectations of the committee for more
frequent meetings.
OPTIONS:
The Council could reject or amend the proposed ordinance.
FISCAL IMPACT:
None $ Budgeted Item? Yes No
Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $
Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other:
Comments:
SUGGESTED MOTIONS:
Move to introduce an Ordinance of the City Council of the City of Lakeport Amending Chapter 2.22 of Title 2 of
the Lakeport Municipal Code Regarding the Traffic Safety Advisory Committee and set a public hearing for April19, 2016.
Attachments: 1. Proposed Ordinance Strikethrough
2. Proposed Ordinance
Meeting Date: 04/05/2016 Page 2 Agenda Item #VI.A.1.
-
8/18/2019 040516 Lakeport City Council agenda packet
46/171
Lakeport Municipal Code
Chapter 2.22 TRAFFIC SAFETY ADVISORYCOMMITTEE
Page 1/2
Chapter 2.22
TRAFFIC SAFETY ADVISORY COMMITTEE
Sections:
2.22.010 Committee established--Composition.
2.22.020 Terms of committee members--Vacancies and compensation.2.22.030 Organization of commission--Meetings, officers, minutes.
2.22.040 Powers and duties.
2.22.010 Committee established--Composition.
There is established a traffic safety advisory committee of nine members consisting of the following persons:
A. Five voting members, citizens-at-large, who are residents of the city, to be appointed by the city council on the basis of interest and qualification. Two of the voting members shall have a background in traffic safety and/or have a
familiarity with the California Vehicle Code.
B. The Ccity Mmanager shallmay appointdesignate appropriate city staff members and a city staff liasonliaison tocoordinate the activities of the committee. Any such city staff members or liaison shall be ex officio members of the
traffic safety advisory committee and shall have no right to vote or make motions.
B. One nonvoting member from the automobile insurance industry who is knowledgeable in matters of traffic
safety and liability issues such as may come under the consideration of the committee, e.g., a representative from the
California State Automobile Association.
C. Three nonvoting ex officio members from the staff of the city of Lakeport:
1. The city engineer/director of public works, or his/her designate, who shall be the city staff person
responsible for coordination of the activities of the committee;
2. The chief of police, or his/her designate; 3. The city clerk, or his/her designate, who shall act as secretary of
the committee. (Ord. 719 (part), 1991)
2.22.020 Terms of committee members--Vacancies and compensation.
A. Terms. Members of the traffic safety advisory committee shall serve for a term of four years upon appointment by the city council. The term shall normally commence on March 1st on the year of appointment. However, in order to
provide for staggered terms to insure the continuity of experienced members, at the implementation of the ordinance
codified in this chapter, the city council shall appoint the five members of the commission with terms as follows: twomembers shall serve for two years, and three members shall serve for four years. At the expiration of the term of office
of each of the several members, his or her successor shall be appointed by the city council at the second meeting in
February of the city council. Vacancies on the commission occurring otherwise than by expiration of term of officeshall be filled for the unexpired term by appointment by the city council. The city engineer/director of public works,
police chief and city clerk shall be ex officio members by virtue of their employment with the city in such capacities. The city council may provide for other terms of office for members of the traffic safety advisory committee by
resolution.
B. Vacation or Removal From Office. Members of the traffic safety advisory committee shall be removed from
office or their office declared vacant in the following manner and for the following reasons:
1. By a majority vote of the council;
2. If a member is no longer a permanent resident of the city of Lakeport, city employee or prominentrepresentative of the automobile insurance industry of the area, in which event his/her removal shall be automatic
and no action by the council is necessary;
The Lakeport Municipal Code is current through Ordinance 894, passed September 16, 2014.
162043.1
Formatted: Doc ID, Left, Adjust s
between Latin and Asian text, Adj
between Asian text and numbers
-
8/18/2019 040516 Lakeport City Council agenda packet
47/171
Lakeport Municipal Code
Chapter 2.22 TRAFFIC SAFETY ADVISORYCOMMITTEE
Page 2/2
3. If a member is absent from four noticed regular meetings of the committee in any twelve-month period, or
from three consecutive noticed meetings, except for good cause as determined by members of the committee,
his/her removal shall be automatic and no action by the council is necessary.
C. Compensation. Members of the traffic safety advisory committee shall receive no compensation. (Ord. 719
(part), 1991)
2.22.030 Organization of commission--Meetings, officers, minutes.
A. Meetings. The traffic safety advisory committee meetings shall be set as needed as determined by appointedthedesignated staff liaison. The traffic safety advisory committee should hold at least one regular meeting each monthfor the transaction of business, except if no agenda items have been proposed for consideration by committee
members, other departments or agencies, or citizens, in which case the members may determine to cancel the regularly
scheduled meeting of that month. The committee shall adopt rules and regulations to govern procedures and shall set a
regularly scheduled time for monthly meetings. Additional adjourned or special meetings may be held from time to
time as needed, provided that said meetings are properly called and noticed according to state law.
B. Officers. The traffic safety advisory committee shall meet, upon implementation of the ordinance codified inthis chapter, and thereafter during the regular meeting in March of each year, at its first meeting each year and elect a
chairman and vice-chairman from voting members of the committee at its first meeting each year . Their duties shallrespectively be such as are usually carried by such officers. Such officers shall hold office for one year, or until their
successors are elected.
C. Minutes. The city clerk, or his/her designeate, shall act as secretary to the committee, and shall keep a record of
its proceedings and transactions. Minutes of the commission shall be filed with the city clerk and minute orders of its
recommendations shall be transmitted to the city council. (Ord. 719 (part), 1991)
2.22.040 Powers and duties.
The powers, duties and responsibilities of the traffic safety advisory committee shall be to make recommendations to
the city council regarding:
A. Traffic safety;
B. Pedestrian safety;
C. Parking, as it relates to traffic safety. (Ord. 719 (part), 1991)
The Lakeport Municipal Code is current through Ordinance 894, passed September 16, 2014.
162043.1
Formatted: Doc ID, Left, Adjust s
between Latin and Asian text, Adj
between Asian text and numbers
-
8/18/2019 040516 Lakeport City Council agenda packet
48/171
Ordinance No. (2016)
AN ORDINANCE OF THE CITY COUNCIL OF THE
CITY OF LAKEPORT AMENDING CHAPTER 2.22 OF TITLE 2
OF THE LAKEPORT MUNICIPAL CODE REGARDING THE TRAFFIC SAFETY
ADVISORY COMMITTEE
THE CITY COUNCIL OF THE CITY OF LAKEPORT DOES ORDAIN AS FOLLOWS:
SECTION 1. Amendment to Chapter 2.22 “Traffic Safety Advisory Committee”
Chapter 2.22 “Traffic Safety Advisory Committee” of Title 2 of the Lakeport Municipal Code is
hereby repealed in its entirety and replaced with the following:
Chapter 2.22
TRAFFIC SAFETY ADVISORY COMMITTEE
Sections:
2.22.010 Committee established--Composition.
2.22.020 Terms of committee members--Vacancies and compensation.
2.22.030 Organization of commission--Meetings, officers, minutes.
2.22.040 Powers and duties.
2.22.010 Committee established--Composition.
There is established a traffic safety advisory committee consisting of the following persons:
A. Five voting members, citizens-at-large, who are residents of the city, to be appointed by
the city council on the basis of interest and qualification.
B. The City Manager shall appoint appropriate staff members and a staff liaison to
coordinate the activities of the committee.
2.22.020 Terms of committee members--Vacancies and compensation.
A. Terms. Members of the traffic safety advisory committee shall serve for a term of four
years upon appointment by the city council. Vacancies on the commission occurring otherwise
than by expiration of term of office shall be filled for the unexpired term by appointment by the
city council.
B. Vacation or Removal From Office. Members of the traffic safety advisory committee
shall be removed from office or their office declared vacant in the following manner and for the
following reasons:
1. By a majority vote of the council;
2. If a member is no longer a permanent resident of the city of Lakeport, in which
event his/her removal shall be automatic and no action by the council is necessary;
-
8/18/2019 040516 Lakeport City Council agenda packet
49/171
3. If a member is absent from four noticed regular meetings of the committee in any
twelve-month period, except for good cause as determined by members of the committee,
his/her removal shall be automatic and no action by the council is necessary.
C. Compensation. Members of the traffic safety advisory committee shall receive no
compensation. (Ord. 719 (part), 1991)
2.22.030 Organization of commission--Meetings, officers, minutes.
A. Meetings. The traffic safety advisory committee meetings shall be set as needed as
determined by appointed the staff liaison.
B. Officers. The traffic safety advisory committee shall meet, at its first meeting each year
and elect a chairman and vice-chairman from members of the committee. Their duties shall
respectively be such as are usually carried by such officers. Such officers shall hold office for
one year, or until their successors are elected.
C. Minutes. The city clerk, or his/her designate, shall act as secretary to the committee, and
shall keep a record of its proceedings and transactions. Minutes of the commission shall be filed
with the city clerk (Ord. 719 (part), 1991)
2.22.040 Powers and duties.
The powers, duties and responsibilities of the traffic safety advisory committee shall be to make
recommendations to the city council regarding:
A. Traffic safety;
B. Pedestrian safety;
C. Parking, as it relates to traffic safety. (Ord. 719 (part), 1991)
SECTION 2. Severability. Should any provision of this Ordinance, or its application to any
person or circumstance, be determined by a court of competent jurisdiction to be unlawful,
unenforceable or otherwise void, that determination shall have no effect on any other
provision of this Ordinance or the application of this Ordinance to any other person or
circumstance and, to that end, the provisions hereof are severable.
SECTION 3. CEQA. This ordinance is not a “project” subject to the California EnvironmentalQuality Act (CEQA). “Project” does not include “general policy and procedure making” or
“[o]rganizational or administrative activities of governments that will not result in direct or
indirect physical changes in the environment” pursuant to CEQA Guidelines § 15378(b). In
addition, this ordinance is exempt from CEQA because it does not apply to the modification,
structuring, restructuring, or approval of rates, tolls, fares, or other charges by public agencies
-
8/18/2019 040516 Lakeport City Council agenda packet
50/171
that are not designed to increase services or expand a system pursuant to CEQA Guidelines
§ 15273.
SECTION 4. Effective Date. This Ordinance shall take effect thirty (30) days after adoption
as provided by Government Code section 36937.
SECTION 5. Certification. The City Clerk shall certify to the passage and adoption of this
Ordinance and shall give notice of its adoption as required by law. Pursuant to Government
Code section 36933, a summary of this Ordinance may be published and posted in lieu of
publication and posting the entire text.
INTRODUCED and first read at a regular meeting of the City Council on the 5th
day of April 2016,
by the following vote:
AYES:
NOES:
ABSENT:
ABSTAINING:
FINAL PASSAGE AND ADOPTION by the City Council occurred at a meeting thereof held on the
19th day of April, 2016, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAINING:
___________________________
MARC SPILLMAN, Mayor
ATTEST:
____________________________________
KELLY BUENDIA, City Clerk
-
8/18/2019 040516 Lakeport City Council agenda packet
51/171
CITY OF LAKEPORT
City CouncilCity of Lakeport Municipal Sewer District
Lakeport Redevelopment Successor AgencyLakeport Industrial Development AgencyMunicipal Financing Agency of Lakeport
STAFF REPORT
RE: Professional Services Agreement with Design Workshop, Inc.to prepare Lakeport Lakefront Revitalization Plan
MEETING DATE: 04/05/2016
SUBMITTED BY: Kevin M. Ingram, Community Development Director
PURPOSE OF REPORT: Information only Discussion Action Item
WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD: Approve a Professional Services Agreement between the City of Lakeport and Design Workshop, Inc. forthe development and implementation of the Lakeport Lakefront Revitalization Plan (LLRP).
BACKGROUND:
The City of Lakeport was awarded $95,342.00 by the California Department of Housing (CDBG) and acash match of $4,208.00 from the City to develop a Lakeport Lakefront Revitalization Plan. On December10, 2015 a Request for Proposals (RFP) for the plan was circulated. The City distributed approximately 27RFP’s for the project.
On January 28, 2016, the City received two proposals for the LLRP. A selection committee was developedfor reviewing the proposals that included representatives from LEDAC, the Chamber of Commerce and theCity, who recommended interviews with the two consulting firms. The interviews took place on March 1,2016 and based on their qualifications Design Workshop Inc. was selected to prepare the LLRP.
DISCUSSION:
Retaining the services of Design Workshop Inc. for this project requires the City to enter into a ProfessionalServices Agreement with the consultant. This attached agreement also includes an Exhibit A whichincorporates the original Design Workshop Inc. proposal as the scope of work needed for this project andthe related cost estimate ($98,420.00). This agreement has been reviewed by the City Attorney and will alsobe executed by the City Manager, etc. upon approval by the City Council.
Staff is very confident that Design Workshop Inc. will provide the needed services. During the interview
the consultants made a strong argument in developing a plan that achieves the economic goals of thecommunity, as well as working with the city for a strong public outreach. The methodology and schedulefor the Lakeport Lakefront Revitalization Plan, can be reviewed in the scope of work, attached as Exhibit Ain the Professional Services Agreement.
The boundary of the Lakeport Lakefront Revitalization Plan extends along the shoreline from C Street inthe south to Clearlake Avenue to the north. The plan would focus on short-term and long-term goals thatincrease the economic viability for the shoreline and its relationship with the downtown business area.
OPTION:
Meeting Date: April 5, 2016 Page 1 Agenda Item #VI.B.1.
-
8/18/2019 040516 Lakeport City Council agenda packet
52/171
Approve a Professional Services Agreement between the City of Lakeport and Design Workshop, Inc. forthe development and implementation of the Lakeport Lakefront Revitalization Plan.
FISCAL IMPACT:
None $ Account Number: Comments: The Lakeport LakefrontRevitalization Plan includes a cash match of $4,208.00 the City previously dedicated for the plan as part of
the CDBG loan.
SUGGESTED MOTION:
Move to approve the Professional Services Agreement between the City of Lakeport and the Design Workshop, Inc. for the development and implementation of the Lakeport Lakefront Revitalization Plan(LLRP).and authorize the City Manager to sign the agreement on behalf of the City of Lakeport.
Attachments: 1. Professional Services Agreement (City of Lakeport & Design Workshop,
Inc.) with Scope of Work and Fee Schedule
2. Project Boundary Map
Meeting Date: April 5, 2016 Page 2 Agenda Item #VI.B.1.
-
8/18/2019 040516 Lakeport City Council agenda packet
53/171
-
8/18/2019 040516 Lakeport City Council agenda packet
54/171
Design Professional Services Agreement(City of Lakeport / Design Workshop, Inc.)
Page 2 of 14162517.1
4. TERM
The term of this Agreement shall commence at 12:00 a.m. on the Commencement Dateand shall terminate at 11:59 p.m. on the Termination Date unless extended in writing by mutualagreement of the parties or terminated earlier in accordance with Section 18 (“Termination”) below.
5. CONSULTANT’S SERVICES
5.1 Time is of the essence in Consultant’s performance of services under thisAgreement.
5.2 Consultant shall perform the services identified in the Scope of Services. City shallhave the right to request, in writing, changes in the Scope of Services. Any suchchanges mutually agreed upon by the parties, and any corresponding increase ordecrease in compensation, shall be incorporated by written amendment to thisAgreement. In no event shall the total compensation and costs payable toConsultant under this Agreement exceed the sum of ninety eight thousand, fourhundred and twenty Dollars ($98,420 ) unless specifically approved in advance andin writing by City. Consultant shall notify the City Agreement Administrator, inwriting, when fees and expenses incurred under this Agreement have reachedeighty percent (80%) of the maximum amount payable above. Consultant shallconcurrently inform the City Agreement Administrator, in writing, of Consultant’sestimate of total expenditures required to complete its current assignments before proceeding, when the remaining work on such assignments would exceed themaximum amount payable above.
5.3 Consultant shall obtain and maintain in force a City business license for the durationof this Agreement.
5.4 Consultant shall perform all work to the highest standards of Consultant ’s profession and in a manner reasonably satisfactory to City. Consultant shall complywith all applicable federal, state and local laws and regulations, including theconflict of interest provisions of Government Code Section 1090 and the PoliticalReform Act (Government Code Section 81000 et seq.).
5.5 Consultant represents that it has advised City in writing prior to the date of signingthis Agreement of any known relationships with third parties, City Councilmembers, or employees of City which would (1) present a conflict of interest withthe rendering of services under this Agreement under Government Code Section1090, the Political Reform Act (Government Code Section 81000 et seq.), or otherapplicable law, (2) prevent Consultant from performing the terms of thisAgreement, or (3) present a significant opportunity for the disclosure ofconfidential information.
-
8/18/2019 040516 Lakeport City Council agenda packet
55/171
Design Professional Services Agreement(City of Lakeport / Design Workshop, Inc.)
Page 3 of 14162517.1
5.6 During the term of this Agreement, Consultant shall not perform any work foranother person or entity for whom Consultant was not working at the
Commencement Date if both (i) such work would require Consultant to abstainfrom a decision under this Agreement pursuant to a conflict of interest statute and(ii) City has not consented in writing to Consultant’s performance of such work.
5.7 Consultant represents that it has, or will secure at its own expense, all personnelrequired to perform the services identified in the Scope of Services. All suchservices shall be performed by Consultant or under its supervision, and all personnel engaged in the work shall be qualified to perform such services. Ben Fishshall be the Consultant Project Administrator and shall have direct responsibilityfor management of Consultant’s performance under this Agreement. No other person shall serve as Consultant Project Administrator without City’s prior written
consent.
5.8 This Agreement covers professional services of a specific and unique nature.Except as otherwise provided herein, Consultant shall not assign or transfer itsinterest in this Agreement or subcontract any services to be performed withoutamending this Agreement.
5.9 Consultant shall be responsible to City for all services to be performed under thisAgreement. All subconsultants shall be approved by the City AgreementAdministrator and their billing rates identified in the Approved Fee Schedule,Exhibit B. City shall pay Consultant for work performed by its subconsultants(including labor) only at Consultant’s actual cost plus an approved mark-up as setforth in the Approved Fee Schedule, Exhibit B. Consultant shall be liable andaccountable for any and all payments, compensation, and federal and state taxes toall subconsultants performing services under this Agreement. City shall not beliable for any payment, compensation, or federal and state taxes for anysubconsultants.
5.10 Consultant shall notify the City Agreement Administrator, in writing, of any changein name, ownership or control of Consultant’s firm or of any subconsultant. Changeof ownership or control of Consultant’s firm may require an amendment to theAgreement.
5.11 This Agreement is subject to prevailing wage law, for all work performed under theAgreement for which the payment of prevailing wages is required under theCalifornia Labor Code. In particular, Consultant acknowledges that prevailingwage determinations are available for the performance of inspection and surveywork.
6. COMPENSATION
-
8/18/2019 040516 Lakeport City Council agenda packet
56/171
Design Professional Services Agreement(City of Lakeport / Design Workshop, Inc.)
Page 4 of 14162517.1
6.1 City agrees to compensate Consultant for the services provided under thisAgreement, and Consultant agrees to accept payment in accordance with the
Approved Fee Schedule in full satisfaction for such services.
6.2 Consultant shall submit to City an invoice, on a monthly basis or less frequently,for services performed pursuant to this Agreement. Each invoice shall identify themaximum amount payable above, the services rendered during the billing period,the amount due for the invoice, and the total amount previously invoiced. All laborcharges shall be itemized by employee name and classification/position with thefirm, the corresponding hourly rate, the hours worked, a description of each laborcharge, and the total amount due for labor charges. City shall not withholdapplicable taxes or other payroll deductions from payments made to Consultantexcept as otherwise required by law. Consultant shall include a copy of each
subconsultant invoice for which reimbursement is sought in the invoice.
6.3 The parties agree to meet and confer at mutually agreeable times to resolve anydisputed amounts contained in an invoice submitted by Consultant.
6.4 Payments for any services requested by City and not included in the Scope ofServices may be made to Consultant by City on a time-and-materials basis pursuantto the Approved Fee Schedule and without amendment of this Agreement, so longas such payment does not cause the maximum amount payable above to beexceeded.
7.
OWNERSHIP OF WRITTEN PRODUCTS
All reports, documents or other written material (“written products” herein) developed byConsultant in the performance of this Agreement shall be and remain the property of City withoutrestriction or limitation upon use or dissemination by City. Consultant may take and retain copiesof such written products as desired, but shall not seek to copyright such written products.
8. RELATIONSHIP OF PARTIES
Consultant is, and shall at all times remain as to City, a wholly independent contractor.Consultant shall have no power to incur any debt, obligation, or liability on behalf of City orotherwise to act on behalf of City as an agent. Neither City nor any of its agents shall have control
over the conduct of Consultant or any of Consultant’s employees, except as set forth in thisAgreement. Consultant shall not represent that it is, or that any of its agents or employees are, inany manner employees of City.
Under no circumstances shall Consultant look to the City as its employer. Consultant shallnot be entitled to any benefits. City makes no representation as to the effect of this independentcontractor relationship on Consultant’s previously earned California Public Employees RetirementSystem (“CalPERS”) retirement benefits, if any, and Consultant specifically assumes the
-
8/18/2019 040516 Lakeport City Council agenda packet
57/171
Design Professional Services Agreement(City of Lakeport / Design Workshop, Inc.)
Page 5 of 14162517.1
responsibility for making such a determination. Consultant shall be responsible for all reports andobligations including, but not limited to: social security taxes, income tax withholding,
unemployment insurance, disability insurance, workers’ compensation, and other applicablefederal and state taxes.
9. AGREEMENT ADMINISTRATOR
In performing services under this Agreement, Consultant shall coordinate all contact withCity through its City Agreement Administrator. City reserves the right to change this designationupon written notice to Consultant. All services under this Agreement shall be performed at therequest of the City Agreement Administrator, who will establish the timetable for completion ofservices and any interim milestones.
10.
INDEMNIFICATION
10.1 To the fullest extent permitted by law, Consultant shall indemnify, hold harmless,and defend City, its officers, agents, employees and volunteers from and againstany and all claims and losses, costs or expenses for any damage due to death orinjury to any person, whether physical, emotional, consequential or otherwise, andinjury to any property, arising out of or in connection with Consultant’s allegednegligence, recklessness or willful misconduct, errors or omissions of Consultantor any of its officers, employees, servants, agents, or subcontractors, or anyonedirectly or indirectly employed by either Consultant or its subcontractors, in the performance of this Agreement or its failure to comply with any of its obligationscontained in this Agreement, to the extent directly related to Consultant’snegligence or willful misconduct except such loss or damage which is caused bythe sole active negligence or willful misconduct of the City. Such costs andexpenses shall include reasonable attorneys’ fees due to counsel of City’s choice,expert fees and all other costs and fees of litigation. The duty to defend includesreimbursement of reasonable defense fees incurred by the City. Consultant shallnot be entitled to a refund of any such costs in the event it is adjudicated to have been non-negligent.
As respects all acts or omissions which do not arise directly out of the performanceof professional services, including but not limited to those acts or omissionsnormally covered by general and automobile liability insurance, Consultant agrees
to indemnity, defend and hold harmless the City, its officers, officials, employeesand volunteers for and against any and all claims, demands, losses, and liabilitiesof any kind or nature arising out of or in connection with the Consultant’s performance or failure to perform under the terms of this contract, excepting thosewhich arise out of the active and sole negligence or willful misconduct of the City.
Where the law establishes a professional standard of care for Consultant’s Services,to the fullest extent permitted by law, Consultant shall indemnify, protect, defend
-
8/18/2019 040516 Lakeport City Council agenda packet
58/171
Design Professional Services Agreement(City of Lakeport / Design Workshop, Inc.)
Page 6 of 14162517.1
and hold harmless City and any and all of its officials, employees and agents(“Indemnified Parties”) from and against any and all losses, liabilities, damages,
costs and expenses, including attorney’s fees and costs to the extent same arecaused in whole or in part by any negligent or wrongful act, error or omission ofConsultant, its officers, agents, employees or sub-consultants (or any entity orindividual that Consultant shall bear the legal liability thereof) in the performanceof professional services under this Agreement.
Other than in the performance of professional services and to the full extent permitted by law, Consultant shall indemnify, protect, defend and hold harmlessCity, and any and all of its employees, officials and agents from and against anyliability (including liability for claims, suits, actions, arbitration proceedings,administrative proceedings, regulatory proceedings, losses, expenses or costs of
any kind, whether actual, alleged or threatened, including attorneys fees and costs,court costs, interest, defense costs, and expert witness fees), where the same ariseout of, are a consequence of, or are in any way attributable to, in whole or in part,the performance of this Agreement by Consultant or by any individual or entity forwhich Consultant is legally liable, including but not limited to officers, agents,employees or sub-contractors of Consultant.
Notwithstanding any provision of this section to the contrary, design professionalsare required to defend and indemnify the City only to the extent permitted by CivilCode Section 2782.8, which limits the liability of a design professional to claims,suits, actions, arbitration proceedings, administrative proceedings, regulatory
proceedings, losses, expenses or costs that arise out of, pertain to, or relate to thenegligence, recklessness, or willful misconduct of the design professional. Theterm “design professional,” as defined in Section 2782.8, is limited to licensedarchitects, licensed landscape architects, registered professional engineers, professional land surveyors, and the business entities that offer such services inaccordance with the applicable provisions of the California Business andProfessions Code.
The provisions of this section do not apply to claims occurring as a result of City’ssole or active negligence. The provisions of this section shall not release City fromliability arising from gross negligence or willful acts or omissions of City or any
and all of its officials, employees and agents.
10.2 City shall have the right to offset against any compensation due Consultant underthis Agreement any amount due City from Consultant as a result of Consultant ’sfailure to pay City promptly any indemnification arising under this Section 10 ofthis Agreement and any amount due City from Consultant arising fromConsultant’s failure either to (i) pay taxes on amounts received pursuant to thisAgreement or (ii) comply with applicable workers’ compensation laws.
-
8/18/2019 040516 Lakeport City Council agenda packet
59/171
Design Professional Services Agreement(City of Lakeport / Design Workshop, Inc.)
Page 7 of 14162517.1
10.3 The obligations of Consultant under this Section 10 of this Agreement are notlimited by the provisions of any workers’ compensation or similar statute.
Consultant expressly waives its statutory immunity under such statutes as to City,its officers, agents, employees and volunteers.
10.4 Consultant agrees to obtain executed indemnity agreements with provisionsidentical to those set forth here in Section 10 of this Agreement from each and everysubcontractor or any other person or entity involved by, for, with or on behalf ofConsultant in the performance of this Agreement. If Consultant fails to obtain suchindemnity obligations from others, Consultant agrees to indemnify, hold harmlessand defend City, its officers, agents, employees and volunteers from and againstany and all claims, losses, costs and expenses for any damage due to death or injuryto any person and injury to any property resulting from any alleged intentional,
reckless, negligent, or otherwise wrongful acts, errors or omissions of Consultant’ssubcontractors or any other person or entity involved by, for, with or on behalf ofConsultant in the performance of this Agreement. Such costs and expenses shallinclude reasonable attorneys’ fees incurred by counsel of City’s choice.
10.5 City does not, and shall not, waive any rights that it may possess against Consultant because of the acceptance by City, or the deposit with City, of any insurance policyor certificate required pursuant to this Agreement. This hold harmless andindemnification provision shall apply whether or not any insurance policies applyto a claim, demand, damage, liability, loss, cost or expense.
10.6 In the event that Consultant or any employee, agent, or subcontractor of Consultant providing services under this Agreement claims or is determined by a court ofcompetent jurisdiction or CalPERS to be eligible for enrollment in CalPERS as anemployee of the City, Consultant shall indemnify, defend, and hold harmless Cityfor the payment of any employee and/or employer contributions for CalPERS benefits on behalf of Consultant or its employees, agents, or subcontractors, as wellas for the payment of any penalties and interest on such contributions, which wouldotherwise be the responsibility of City.
10.7 Notwithstanding any federal, state, or local policy, rule, regulation, law orordinance to the contrary, Consultant and any of its employees, agents, andsubcontractors providing service under this Agreement shall not qualify for or
become entitled to, and hereby agree to waive any claims to, any compensation, benefit, or any incident of employment by City, including but not limited toeligibility to enroll in CalPERS as an employee of City and entitlement to anycontribution to be paid by City for employer contribution and/or employeecontributions for CalPERS benefits.
11. INSURANCE
-
8/18/2019 040516 Lakeport City Council agenda packet
60/171
Design Professional Services Agreement(City of Lakeport / Design Workshop, Inc.)
Page 8 of 14162517.1
11.1 During the term of this Agreement, Consultant shall carry, maintain, and keep infull force and effect insurance against claims for death or injuries to persons or
damages to property that may arise from or in connection with Consultant’s performance of this Agreement.
11.2 Any available insurance proceeds broader than or in excess of the specifiedminimum Insurance coverage requirements or limits shall be available to City asan Additional Insured as provided below. Furthermore, the requirements forcoverage and limits shall be the greater of (1) the minimum coverage and limitsspecified in this Agreement, or (2) the broader coverage and maximum limits ofcoverage of any Insurance policy or proceeds available to the named Insured.
11.3 Insurance required under this Agreement shall be of the types set forth below, with
minimum coverage as described:
11.3.1 Comprehensive General Liability Insurance with coverage limits of not lessthan One Million Dollars ($1,000,000) including products and operationshazard, contractual insurance, broad form property damage, independentconsultants, personal injury, underground hazard, and explosion andcollapse hazard where applicable.
11.3.2 Automobile Liability Insurance for vehicles used in connection with the performance of this Agreement with minimum limits of One MillionDollars ($1,000,000) per claimant and One Million dollars ($1,000,000) perincident.
11.3.3 Worker ’s Compensation insurance if and as required by the laws of the Stateof California.
11.3.4 Professional Errors and Omissions Insurance with coverage limits of notless than One Million Dollars ($1,000,000).
11.4 Consultant shall require each of its subconsultants to maintain insurance coveragethat meets all of the requirements of this Agreement provided however, that theCity Agreement Administrator may waive the provision of Errors and OmissionsInsurance by subconsultants in his or her sole discretion.
11.5 The policy or policies required by this Agreement shall be issued by an insureradmitted in the State of California and with a rating of at least A:VII in the latestedition of Best’s Insurance Guide.
11.6 Consultant agrees that if it does not keep the insurance coverages required by thisAgreement in full force and effect, City may either (i) immediately terminate thisAgreement; or (ii) take out the necessary insurance and pay the premium(s) thereon
-
8/18/2019 040516 Lakeport City Council agenda packet
61/171
Design Professional Services Agreement(City of Lakeport / Design Workshop, Inc.)
Page 9 of 14162517.1
at Consultant’s expense.
11.7 At all times during the term of this Agreement, Consultant shall maintain on filewith City’s Risk Manager a certificate or certificates of insurance showing that therequired coverages are in effect and naming City and its officers, employees, agentsand volunteers as Additional Insureds to the extent applicable.
11.8 Consultant shall provide proof that policies of insurance required by this Agreementexpiring during the term of this Agreement have been renewed or replaced withother policies providing at least the same coverage. Such proof will be furnished atleast two weeks prior to the expiration of the coverages.
11.9 The general liability and automobile policies of insurance required by this
Agreement shall contain an endorsement naming City and its officers, employees,agents and volunteers as Additional Insureds. All of the policies required under thisAgreement shall contain an endorsement providing that the policies cannot becanceled or reduced except on thirty days’ prior written notice to City. Consultantagrees to require its insurer to modify the certificates of insurance to delete anyexculpatory wording stating that failure of the insurer to mail written notice ofcancellation imposes no obligation, and to delete the word “endeavor ” with regardto any notice provisions.
11.10 The insurance provided by Consultant shall be primary to any other coverageavailable to City. Any insurance or self-insurance maintained by City and/or itsofficers, employees, agents or volunteers shall be in excess of Consultant’sinsurance and shall not contribute with it.
11.11 All insurance coverage provided pursuant to this Agreement shall not prohibitConsultant, and Consultant’s employees, agents or subcontractors, from waivingthe right of subrogation prior to a loss. Consultant hereby waives all rights ofsubrogation against the City.
11.12 Any deductibles or self-insured retentions must be declared to and approved by theCity. At the option of City, Consultant shall either reduce or eliminate thedeductibles or self-insured retentions with respect to City, or Consultant shall procure a bond in the amount of the deductible or self-insured retention to guarantee
payment of losses and expenses.
11.13 Procurement of insurance by Consultant shall not be construed as a limitation ofConsultant’s liability or as full performance of Consultant’s duties to indemnify,hold harmless and defend under Section 10 of this Agreement.
11.14 Consultant may be self-insured under the terms of this Agreement only with expresswritten approval from the City.
-
8/18/2019 040516 Lakeport City Council agenda packet
62/171
Design Professional Services Agreement(City of Lakeport / Design Workshop, Inc.)
Page 10 of 14162517.1
11.14.1 All self-insured retentions (SIR) must be disclosed to the City for approval
and shall not reduce the limits of liability.
11.14.2 Policies containing any SIR provision shall provide or be endorsed to provide that the SIR may be satisfied by either the named Insured or theCity.
11.15 City reserves the right to obtain a full certified copy of any Insurance policy andendorsements. Failure to exercise this right shall not constitute a waiver of the rightto exercise later.
12. MUTUAL COOPERATION
12.1 City shall provide Consultant with all pertinent data, documents and other requestedinformation as is reasonably available for the proper performance of Consultant’sservices under this Agreement.
12.2 If any claim, action, or proceeding is brought against City relating to Consultant’s performance in connection with this Agreement, Consultant shall render anyreasonable assistance that City may require in the defense of that claim, action, or proceeding.
13. CONFIDENTIALITY
All data, documents, discussion, or other information developed or received by Consultant or provided for performance of this Agreement are deemed confidential and shall not be disclosed by Consultant without prior written consent by City. City shall grant such consent if disclosureis legally required. Upon request, all City data shall be returned to City upon the terminationor expiration of this Agreement.
14. RECORDS AND INSPECTIONS
Consultant shall maintain any and all ledgers, books of account, invoices, vouchers,canceled checks, and other records or documents evidencing or relating to charges for services orexpenditures and disbursements charged to City under this Agreement for a minimum of three (3)
years, or for any longer period required by law, from the date of final payment to Consultant underthis Agreement. All such documents shall be made available for inspection, audit, and/or copyingat any time during regular business hours, upon oral or written request of City. City shall furtherhave the right to make transcripts therefrom and to inspect all program data, documents, proceedings, and activities.
In addition, pursuant to Government Code Section 8546.7, if the amount of public fundsexpended under this Agreement exceeds ten thousand dollars, all such documents and this
-
8/18/2019 040516 Lakeport City Council agenda packet
63/171
Design Professional Services Agreement(City of Lakeport / Design Workshop, Inc.)
Page 11 of 14162517.1
Agreement shall be subject to the examination and audit of the State Auditor, at the request of Cityor as part of any audit of City, for a period of three (3) years after final payment under the
Agreement.
15. PERMITS AND APPROVALS
Consultant shall obtain, at its sole cost and expense, all permits and regulatory approvalsnecessary for Consultant’s performance of this Agreement. This includes, but shall not be limitedto, professional licenses, encroachment permits and building and safety permits and inspections.
16. NOTICES
Any notices, bills, invoices, or reports required by this Agreement shall be deemed receivedon: (i) the day of delivery if delivered by hand, facsimile or overnight courier service duringConsultant’s and City’s regular business hours; or (ii) on the third business day following depositin the United States mail if delivered by mail, postage prepaid, to the addresses listed below (or tosuch other addresses as the parties may, from time to time, designate in writing).
If to City:
City of Lakeport225 Park St.Lakeport CA 95453Telephone: (707) 263-5613 x19Facsimile: (707) 263-8584
Website: www.cityoflakeport.com
If to Consultant:
Design Workshop, Inc.128 Market Street, Suite 3EStateline, Nevada 89449
Telephone: (775) 588-5929Facsimile: ( ) ___-____
Website:www.designworkshop.com
With courtesy copy to:
David J. Ruderman, Esq.City Attorney420 Sierra College Drive, Suite 140Grass Valley, CA 95945Telephone: (530) 432-7357Facsimile: (530) 432-7356
17. SURVIVING COVENANTS
The parties agree that the covenants contained in Section 10, Section 13, Paragraph 12.2and Section 14 of this Agreement shall survive the expiration or termination of this Agreement.
18. TERMINATION
http://www.cityoflakeport.com/http://www.cityoflakeport.com/http://www.designworkshop.com/http://www.designworkshop.com/http://www.designworkshop.com/http://www.cityoflakeport.com/
-
8/18/2019 040516 Lakeport City Council agenda packet
64/171
Design Professional Services Agreement(City of Lakeport / Design Workshop, Inc.)
Page 12 of 14