111715 lakeport city council agenda packet

Upload: lakeconews

Post on 07-Aug-2018

217 views

Category:

Documents


0 download

TRANSCRIPT

  • 8/20/2019 111715 Lakeport City Council agenda packet

    1/87

     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 theCity 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

    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 November 3, 2015.

    C. Warrants: Approve warrant register from November 10, 2015.

    D. Application 2016-001: Approve Application No. 2016-01 with staff recommendations for the Clear La

    Performing Arts Association Home Wine and Beer Makers Festival on June 18,

    2016.

    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 matter

    which do not appear on the printed agenda. 

    VI. COUNCIL BUSINESS:

    A. Public Works Director

    1. 

    Contract Change Order: USDA

    Water and Wastewater

    Improvement Project

    Authorize the City Manager to sign Contract Change Order #1 with Mercer-Fra

    for the purchase and installation of intrinsically safe relays, and two Hydro

    Rangers for sewer lift station SCADA controls and operations.

    2.  Park Restroom Replacement:

    5th Street Boat Ramp

    Authorize staff to issue a Request for Proposal for the replacement of the Libra

    Park Fifth Street Restroom with a precast concrete facility.

    B. Finance Director

    1.  Declarations and Appointment

    to the Industrial Development

    Authority:

    Declare the Lakeport City Council as the Board of Directors of the Lakeport

    Industrial Development Authority, appoint the Mayor, Mayor Pro Tem, Finance

    Director, and City Clerk as the Board Chair, Board Vice Chair, Treasurer, and Cit

    Clerk (or Acting City Clerk), respectively, and adopt the associated resolution to

    the same.

    2.  Formation of Joint Power

    Authority, Municipal Financing

    Agency of Lakeport:

    Approve and authorize the creation of the Municipal Financing Agency of

    Lakeport, enter into a joint powers agreement to that effect, and approve the

    associated resolutions.

    C. Chief of Police

    AGENDAREGULAR MEETING OF THE LAKEPORT CITY COUNCIL(ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTR

    DEVELOPMENT AUTHORITY and THE SUCCESOR AGENCY TO THE LAKEPORT REDEVELOPME

    AGENCY) Tuesday, November 17, 2015

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

  • 8/20/2019 111715 Lakeport City Council agenda packet

    2/87

    City Council Agenda of November 17, 2015 Page 2

    1. 

    Emergency alert system

    upgrade:

    Authorize the Chief of Police to upgrade the Nixle account at a cost of

    approximately $1700.00 for this fiscal year.

    D. Community Development Director

    1. 

    Status report on the

    Downtown Improvement

    Project Phase II:

    Receive and file the status report for the Downtown Improvement Project Pha

    II and direct staff to forward input to consulting project engineer.

    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/or

    participate in the City meeting due to disability, to please contact the City Clerk’s Office, (707) 263-5615, 72 hours prior to the scheduled meeting to ensure reasonable

    accommodations are provided. 

     _______________________________________

    Hilary Britton, Acting Deputy City Clerk

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

  • 8/20/2019 111715 Lakeport City Council agenda packet

    3/87

     

    CLOSED SESSION: The meeting was called to order and adjourned to a closed session at 5:30 p.m

    for Conference with Real Property Negotiator (Government  Code § 54956.8):

    Property Address: 916 North Forbes Street, Lakeport (APN 025-472-03); AgenNegotiator: Margaret Silveira, City Manager; Negotiating Parties: City of

    Lakeport and Vicki Robinson; Under Negotiation: Price and Terms of Payment

    REPORT OUT OF CLOSED SESSION: The meeting reconvened to open session at 6:00 p.m. The Mayor reported tha

    no reportable action had been taken in closed session.

    I. CALL TO ORDER & ROLL CALL: Mayor Scheel called the regular meeting of the City Council of the City of

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

    Mattina, Marc Spillman, and Mireya Turner present.

    II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Council Member Spillman.

    III. ACCEPTANCE OF AGENDA: Consent item D. was pulled from the agenda due to lack of noticing for the item

    This item will be considered at a future meeting.

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

    Mattina, and unanimously carried by voice vote to accept the 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 regular City Council meeting of October 20, 2015.

    C. Warrants: Approve warrant register from October 27, 2015.

    D. Application 2016-001: Approve Application No. 2016-01 with staff recommendations for the Clear La

    Performing Arts Association Home Wine and Beer Makers Festival on June 18,

    2016.

    E. Business License Penalty Waiver Approve a waiver of penalties associated with the Business License renewal fo

    Grocery Outlet in Lakeport and issue a full refund of the penalty amount.

    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 Consent Agenda ite

    A, B, C, and E.

    V. PUBLIC PRESENTATIONS/REQUESTS:

    A. Citizen Input: There was no citizen input.

    B. Presentation: Police Chief Rasmussen introduced new Lakeport Police Officer Jason Fisher, a

    presented him with his Lakeport Police Department badge.

    C. Presentation: Police Chief Rasmussen and Officer Fisher presented the awards to to the

    winners of the 2015 Halloween Coloring Contest.

    VI. COUNCIL BUSINESS:

    A. Administrative Services Director

    1. 

    Maddy Act Report Administrative Services Director Buendia presented the staff report regarding

    annual Maddy Act report.

    A motion was made by Council Member Mattina, seconded by Council Membe

    Turner, and unanimously carried by voice vote to receive and file the annual

    Maddy Act Appointment List for calendar year 2016.

    MINUTESREGULAR MEETING OF THE LAKEPORT CITY COUNCIL 

    (ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY an

    THE SUCCESOR AGENCY TO THE LAKEPORT REDEVELOPMENT AGENCY) Tuesday, November 03, 2015

  • 8/20/2019 111715 Lakeport City Council agenda packet

    4/87

    City Council Minutes of November 3, 2015 Page 2

    B. City Manager

    1.  PEG Contract City Manager Silveira presented the staff report regarding an agreement to

    contribute to the operation of a local public, education, governmental cable

    television channel.

    A motion was made by Council Member Mattina, seconded by Council Membe

    Spillman, and unanimously carried by voice vote to approve an agreement

    between the City of Clearlake, City of Lakeport and the County of Lake relativeoperation of a local public, educational, governmental cable television channe

    referred to as the PEG Channel.

    VII. CITY COUNCIL COMMUNICATIONS:

    A. Miscellaneous Reports, if any:  Council Member Parlet had nothing to report.

    Council Member Spillman reported that former Council Member Bill Knoll had

    stroke, but was doing as well as could be expected.

    Council Member Mattina had nothing to report.

    Council Member Turner invite interested members to Hospice Center on

    November 7, 2015, for the annual “Light Up A Life” candle lighting ceremony.

    Mayor Scheel offered a “Thank You” to veterans in honor of Veteran’s Day,

    November 11, 2015.

    City Manager Silveira had nothing to report.

    Chief Rasmussen no issues on Halloween despite heavy traffic that evening.

    Community Development Director Ingram is working on an update for the

    Council on the Verizon project; he is waiting on responses to his inquiries.

    Finance Director Buffalo had nothing to report.

    Public Works Director Brannigan had nothing to report.

    Administrative Services Director gave an update on the Carnegie cleanup proje

    Our records consultant, Diane Gladwell of Gladwell Governmental Services, isonsite this week to tackle the records from the Community Development

    Department.

    VIII. ADJOURNMENT: Mayor Scheel adjourned the meeting at 6:24 p.m.

     _______________________________________

    Martin Scheel, Mayor

    Attest:

     _______________________________________

    Kelly Buendia, Acting City Clerk

  • 8/20/2019 111715 Lakeport City Council agenda packet

    5/87

    1/10/2015 6:04:45 PM Page

    Check RegisLakeport, CA Packet: APPKT00129 - 11-10-15 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   11/10/2015 48201557.84Regular 0.00

    0371   ALPHA ANALYTICAL LABORATORIES   11/10/2015 482021,516.50Regular 0.000109   ARAMARK UNIFORM SERVICES   11/10/2015 48203533.80Regular 0.00

    351   AT&T   11/10/2015 482041,454.28Regular 0.00

    **Void**   11/10/2015 482050.00Regular 0.00

    112   BAY AREA BARRICADE SERVICE   11/10/2015 48206100.16Regular 0.00

    058   BIT SCULPTOR   11/10/2015 48207150.00Regular 0.00

    145   CALIFORNIA PARK & RECREATION SOC  11/10/2015 48208100.00Regular 0.00

    081   CANI PAINTING   11/10/2015 482091,060.00Regular 0.00

    607   CARLTON TIRE   11/10/2015 48210380.00Regular 0.00

    124   COMMUNITY DEVELOPMENT SERVICE   11/10/2015 482112,468.75Regular 0.00

    685   CONDOR EARTH TECHNOLOGIES INC.   11/10/2015 482124,793.47Regular 0.00

    0128   COUNTY OF LAKE-PUBLIC WORKS   11/10/2015 4821321,166.53Regular 0.00

    0132   COUNTY OF LAKE-SPECIAL DIST   11/10/2015 4821422,860.04Regular 0.00

    547   CSMFO   11/10/2015 48215110.00Regular 0.00

    582   DAVIS FABRICATION &   11/10/2015 48216608.25Regular 0.00331   DEEP VALLEY SECURITY   11/10/2015 4821782.95Regular 0.00

    420   DEPT OF MOTOR VEHICLES   11/10/2015 4821850.00Regular 0.00

    543   ENTERPRISE RENT-A-CAR   11/10/2015 48219206.91Regular 0.00

    982   EUREKA OXYGEN COMPANY   11/10/2015 482201,891.79Regular 0.00

    080   FED EX   11/10/2015 4822148.40Regular 0.00

    754   GRANITE CONSTRUCTION COMPANY   11/10/2015 482223,170.94Regular 0.00

    082   HANSEN GROCERY INC.   11/10/2015 48223175.50Regular 0.00

    044   IMAGE SALES, INC.   11/10/2015 4822429.86Regular 0.00

    514   INDUSTRIAL ELECTRIC MOTORS   11/10/2015 4822510,078.90Regular 0.00

    147   KEITHLY TRANSPORTATION   11/10/2015 48226412.50Regular 0.00

    0364   LAKE COUNTY ELECTRIC SUPPLY   11/10/2015 4822717.40Regular 0.00

    139   LAKE COUNTY LOCK & SAFE   11/10/2015 48228427.29Regular 0.00

    0183   LAKE COUNTY RECORD BEE   11/10/2015 48229185.89Regular 0.00

    230   LAKE COUNTY TAX COLLECTOR   11/10/2015 482303,398.80Regular 0.00887   LAKEPORT DISPOSAL, INC.   11/10/2015 4823139,083.34Regular 0.00

    0333   LAKEPORT GLASS & DOOR   11/10/2015 48232551.09Regular 0.00

    0175   LAKEPORT TIRE & AUTO SERVICE   11/10/2015 4823335.00Regular 0.00

    640   LCA BANK CORPORATION   11/10/2015 48234229.77Regular 0.00

    138   LSQ FUNDING GROUP   11/10/2015 482353,327.64Regular 0.00

    725   MAIN ST. BICYCLES   11/10/2015 48236409.14Regular 0.00

    0354   MEDIACOM   11/10/2015 482371,354.65Regular 0.00

    679   O'REILLY AUTO PARTS   11/10/2015 4823825.34Regular 0.00

    0113   PACE SUPPLY #03391-00   11/10/2015 482391,563.19Regular 0.00

    627   PAK 'N MAIL   11/10/2015 4824029.05Regular 0.00

    065   PAUL R. CURREN   11/10/2015 482417,506.25Regular 0.00

    747   PERFORMANCE MECHANICAL   11/10/2015 482421,223.00Regular 0.00

    146   PETRO TECH   11/10/2015 4824331,720.56Regular 0.00

    0217   PG&E VO248104   11/10/2015 4824437,747.98Regular 0.00

    117   PITNEY BOWES   11/10/2015 48245155.87Regular 0.00

    130   POLESTAR COMPUTERS   11/10/2015 482461,690.00Regular 0.00

    837   ROGER WHEELER LANDSCAPING   11/10/2015 48247225.00Regular 0.00

    022   RON LADD   11/10/2015 4824891.00Regular 0.00

    0276   ROYAL AUTOMOTIVE CENTER   11/10/2015 48249801.94Regular 0.00

    383   SHRED-IT USA LLC   11/10/2015 4825041.87Regular 0.00

    0400   SIERRA CHEMICAL COMPANY   11/10/2015 48251594.92Regular 0.00

    826   SONOMA MEDIA INVESTMENTS, LLC.   11/10/2015 48252907.20Regular 0.00

    662   STACEY MATTINA   11/10/2015 48253160.00Regular 0.00

    832   STANDARD PRINTING COMPANY   11/10/2015 48254545.58Regular 0.00

  • 8/20/2019 111715 Lakeport City Council agenda packet

    6/87

    heck Register Packet: APPKT00129-11-10-15 WARR

    1/10/2015 6:04:45 PM Page

    endor Number Vendor Name Payment Amount NumberPayment TypePayment Date Discount Amount

    035   SUTTER LAKESIDE HOSPITAL   11/10/2015 48255246.00Regular 0.00

    119   TRI-CITIES ANSWERING SERVICE   11/10/2015 48256153.56Regular 0.00

    552   U.S. BANK   11/10/2015 482576,211.57Regular 0.00

    763   UKIAH FORD   11/10/2015 4825890.01Regular 0.00

    302   UNIVAR USA INC.   11/10/2015 482596,681.66Regular 0.00

    510   US POSTMASTER - ARIZONA   11/10/2015 48260883.09Regular 0.00

    310   USA BLUE BOOK   11/10/2015 4826138.93Regular 0.00

    085   USDA RURAL DEVELOPMENT   11/10/2015 4826258,092.50Regular 0.00

    109   VERIZON WIRELESS   11/10/2015 48263152.92Regular 0.000164   WESTGATE PETROLEUM CO., INC.   11/10/2015 48264554.58Regular 0.00

    Regular Checks

    Manual Checks

    Voided Checks

    Discount

    Payment

    CountPayment Type

    Bank Code AP BANK Summary

    Bank Drafts

    EFT's

    63

    0

    1

    0

    0

    0.00

    0.00

    0.00

    0.00

    0.00

    64 0.00

    Payment

    281,160.95

    0.00

    0.00

    0.00

    0.00

    281,160.95

    Payable

    Count

    146

    0

    0

    0

    0

    146

  • 8/20/2019 111715 Lakeport City Council agenda packet

    7/87

    heck Register Packet: APPKT00129-11-10-15 WARR

    Page 1/10/2015 6:04:45 PM

    Fund Name AmountPeriod

    Fund Summary

    998 POOLED CASH 281,160.9511/2015

    281,160.95

  • 8/20/2019 111715 Lakeport City Council agenda packet

    8/87

  • 8/20/2019 111715 Lakeport City Council agenda packet

    9/87

  • 8/20/2019 111715 Lakeport City Council agenda packet

    10/87

  • 8/20/2019 111715 Lakeport City Council agenda packet

    11/87

  • 8/20/2019 111715 Lakeport City Council agenda packet

    12/87

  • 8/20/2019 111715 Lakeport City Council agenda packet

    13/87

  • 8/20/2019 111715 Lakeport City Council agenda packet

    14/87

  • 8/20/2019 111715 Lakeport City Council agenda packet

    15/87

  • 8/20/2019 111715 Lakeport City Council agenda packet

    16/87

  • 8/20/2019 111715 Lakeport City Council agenda packet

    17/87

    From:  [email protected]

    To: Hilary Britton

    Subject: Re: Application 2016-001 - Home Wine & Beer Makers Festival

    Date: Friday, October 02, 2015 1:24:29 PM

     Attachments: image003.png

    Police:

    1-additional Police Officer to cover for dayshift due to amount of people in attendance with alcohol.

    Officer rate is $68.00 per hour for 5 hours while the event is taking place.

    Lt

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

    -----Original Message-----From: Hilary Britton [mailto:[email protected]]Sent: Friday, October 2, 2015 11:59 AMTo: Amanda Frazell ([email protected]),

    Cheryl Bennett ([email protected]), 'Cynthia Ader', 'Doug Grider','Executive Management', 'Gary Basor', 'Jason Ferguson', 'Jim Kennedy', 'Linda Sobieraj',Lori Price ([email protected]), Mark Wall ([email protected]),'Mike Sobieraj', Pheakdey Preciado ([email protected]),'Rebekah Dolby', 'Ron Ladd', Tina Rubin ([email protected])Subject: Application 2016-001 - Home Wine & Beer Makers Festival

    Please find attached Application 2016-001 for the annual Home Wine &  Beer Makers estival to be held June 18, 2016 in Library Park, for your review. 

    I would like to submit this application to the City Council at the November 3, 2015 meeting, so please have your comments back to me by October 27, 2015. Thank you for your input. Hilary Britton

    Acting Deputy City Clerk

    City of Lakeport

    225 Park Street

    Lakeport, CA 95453

    (707) 263-5615 x43

    [email protected]

     

     Thi s emai l checked wi t h McAf ee SaaS.

    mailto:[email protected]:[email protected]:[email protected]://cp.mcafee.com/d/2DRPoArhoopuh7ce3ztPqdQTCkTzhOUedETjupjd7dQkjqdQTCkTzhOUYrhKCY-ej7cECOp2cFPH05mBcJlQ_iLHlzfBPtFjbltfQHWRoPVsSgt7vZT7-LObPRTQkTeLsKeuLPbOoVYsYNR4kRHFGTspVkffGhBrwqrjdFCXYCCUYM-UOesdTdw0XiCmGWvFnRGNDO-6N5TUAmWlw2zZa-JmcRGDOJ_00jrarXb1I5-Aq811po-lJDaI3h0Dt5MLuW9EwbCy0bRlYQg0ba7Cy1EQg3f_4Qg3uBvzgQg2_QD8PFVJYQsCWDpOhttp://cp.mcafee.com/d/1jWVIg41ASyMMOYyeos76XCQrFLcFL6zBMsrhKCYOCqerEECQrFLcFL6zBNUSztdVYsCephdAO4pjDm0aJapqHF-BvmH6vbCXiCmGWvFnRGNDOVIwWe_XKfZvAnDHLEFKtuVssZvCnANPUVVzG8FHnjlKUPOEuvkzaT0QSyrjdTVddNVxZNAsUrKr9PCJhbcasXJL8lGlVv5J8_j1akONuHFsaWlZqIpUyztN4QsILf6zBVB4sYr4nvyhrFm0afQHWRoPmGvaTY01dIFLII6MnWhEw45BzVmSsGMd42tQn2ZXECy0Kq80LlnPh00IEuq86zh0c_Yjh0dWl-d3h0b_iszeDCTPhOrCWtMmailto:[email protected]:[email protected]:[email protected]

  • 8/20/2019 111715 Lakeport City Council agenda packet

    18/87

  • 8/20/2019 111715 Lakeport City Council agenda packet

    19/87

    From: Lori Price

    To: Hilary Britton

    Subject: RE: Application 2016-001 - Home Wine & Beer Makers Festival

    Date: Tuesday, October 13, 2015 4:55:21 PM

     Attachments: image006.png

    Woops… missed this one. I have reviewed the above subject event and it does not appear to impact

     county roads in any way. We therefore have no comments or conditions to attach to this application.

     

    Thank you,

     

    Lori Price

    Secretary III

    Lake County Department of Public Works

    255 N. Forbes Street, Rm 309

    Lakeport, CA 95453

    (707) 263-2341

    [email protected]

    From: Hilary Britton [mailto:[email protected]]Sent: Friday, October 02, 2015 11:59 AMTo: Amanda Frazell; Cheryl Bennett; Cynthia Ader; Doug Grider; Executive Management; Gary Basor; Jason Ferguson; Jim Kennedy; Linda Sobieraj; Lori Price; Mark Wall ([email protected]); Mike Sobieraj; Pheakdey Preciado; Rebekah Dolby; Ron Ladd; Tina RubinSubject: Application 2016-001 - Home Wine & Beer Makers Festival

     Please find attached Application 2016-001 for the annual Home Wine &  Beer Makers estival to be held June 18, 2016 in Library Park, for your review.

     I would like to submit this application to the City Council at the November 3, 2015 meeting, so please have your comments back to me by October 27, 2015. Thank you for your input. Hilary Britton

    Acting Deputy City Clerk

    City of Lakeport

    225 Park Street

    Lakeport, CA 95453

    (707) 263-5615 x43

    [email protected]

     

    mailto:[email protected]:[email protected]:[email protected]://cp.mcafee.com/d/2DRPosrhooo7fnvhd79KVJ6WrParNEVs76QrFLcFCzCWa9J6WrParNEVsudETjuv79zCkjpcx6kVRw2HiCmGWvFnRGNDOVKQFBGKDWlZqIpYKrpYQsCzB15N_HY_tNVxDHTbFFIesyyyOMqememKzp55mXP_axVZicHs3jqpJcTvAjhOCqem4SjhOevdTdw0XiCmGWvFnRGNDO-6PWNBOQpmY57Wl-RmUjbmTydj9JBOXX1I5zihEw45BzVmSsGMd42tQn2ZXECy0Kq80LlnPh00IEuq86zh0c_Yjh0dWl-d3h0b_iszeDCTPhOrq9ophttp://cp.mcafee.com/d/avndygQcCQm661PRTQjhOrKrhKCYOCYqen1NJ6WrPapEVKyyrhKCYOCYqen7zqdQTDNOoVB4Sj8hBeto0GQFBGKDWlZqIpYKrJapqHF-BvmH6vbCSvd79EVghsvW_fTsuopWZOWqr3D8EEII6zBzBHEShhlKY_OEuvkzaT0QSyrjdTV4QsFCzBxdAQszDPtPpesRG9pxjDtJV2JiLbUJF7Wo9iCmbRtbxniLHlzf4krK8CzBBVUQsLcEzDzpZoOVqcHu2zZa_qHs9BHrN6FASOVtZwS2NF8Qg22ONYHrelo6y1eWbxuZQjh0nd40nGHVEw0mkfd43hEw6v-9Ew6Za_6xEw5_FehDjPrVEVdSqBLmailto:[email protected]:[email protected]:[email protected]

  • 8/20/2019 111715 Lakeport City Council agenda packet

    20/87

    CITY OF LAKEPORT

    City Council

    City of Lakeport Municipal Sewer District

    Lakeport Redevelopment Successor Agency

    Lakeport Industrial Development Agency

    STAFF REPORT 

    RE: Contract Change Order: Water and Wastewater

    Improvement Project

    MEETING DATE:  11/17/2015

    SUBMITTED BY: Mark Brannigan, Public Works Director

    PURPOSE OF REPORT: Information only Discussion Action Item

    WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD: 

    The City Council is being asked to authorize the City Manager to sign Contract Change Order #1 with Mercer-

    Fraser for the purchase and installation of intrinsically safe relays, and two Hydro Rangers for sewer lift station

    SCADA controls and operations.

    BACKGROUND/DISCUSSION:

    In March of 2015 Mercer-Fraser was awarded the Water and Wastewater Improvement Project Bid. The

    subcontractor for Mercer-Fraser found that the relay’s specified do not meet the proper classification for the

    float switches that are used in part to control the sewer pumps. Since sewer facilities have the potential for the

    accumulation of explosive gases, electrical components are required to be intrinsically safe. The cost to install

    these relays to 11 facilities and to provide one spare is $8,144.08. The contractor was also asked to provide thecost to purchase and install two ultrasonic level sensors for pump control. When the contract was bid the City

    was looking to use existing level sensors to save on costs. Two of our existing sensors are beginning to have

    problems and staff would like to have these sensors replaced with new ones to ensure proper operation. The

    cost to purchase and install these sensors is $11,246.43 for a total change order cost of $19,390.51.

    OPTIONS:

    Authorize the City Manager to sign Contract Change Order #1 or provide direction.

    FISCAL IMPACT:

    None $19,390.51 Budgeted Item? Yes NoBudget Adjustment Needed? Yes No If yes, amount of appropriation increase: $

    Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other: USDA 604

    Comments:  USDA (funding agency) supports the funding of this change order. 

    SUGGESTED MOTIONS:

    Move to authorize City Manager to sign Contract Change Order #1 with Mercer-Fraser for the purchase and

    installation of intrinsically safe relays, and two Hydro Rangers for sewer liftstation SCADA controls and

    operations.

    Meeting Date: 11/17/2015 Page 1 Agenda Item #VI.A.1.

  • 8/20/2019 111715 Lakeport City Council agenda packet

    21/87

      Attachments:  1.  Contract Change Order #1

    Meeting Date: 11/17/2015 Page 2 Agenda Item #VI.A.1.

  • 8/20/2019 111715 Lakeport City Council agenda packet

    22/87

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    23/87

    CITY OF LAKEPORT

    City Council

    City of Lakeport Municipal Sewer District

    Lakeport Redevelopment Successor Agency

    Lakeport Industrial Development Agency

    STAFF REPORT 

    RE: Park Restroom Replacement – 5th

     Street Boat Ramp MEETING DATE:  11/17/2015

    SUBMITTED BY: Mark Brannigan, Public Works Director

    PURPOSE OF REPORT: Information only Discussion Action Item

    WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD: 

    The City Council is being asked to authorize staff to issue a Request for Proposal (RFP) for the replacement of the

    Library Park Fifth Street Restroom with a precast concrete facility.

    BACKGROUND/DISCUSSION:

    At the September 15, 2015 Council meeting the City Council approved a revision to the Housing and Community

    Development for Housing Related Parks Grant from a water pipeline project to a new restroom at the 5 th Street

    boat ramp.

    The Public Works staff is recommending that a Request for Proposal for a pre-constructed restroom (see

    attached) be issued for competitive bids. After the bids are received and a contract awarded staff will work with

    the manufacturer to schedule the placement of the new restroom, and ensure that the foundation and

    infrastructure is in place prior to the arrival of the restroom. Preparation for the new restroom includesdemolition of the existing facility, replacing the water and sewer pipes, and constructing the foundation to

    manufacturer specifications. The project cost is estimated to be $98,825.

    OPTIONS:

    Authorize staff to issue a Request for Proposal as attached, or amended, or provide direction to staff.

    FISCAL IMPACT:

    None $98,825 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: HCD & 110

    Comments:  $80,825.00 is from HCD Park Grant funds and $18,000 from the General Fund account 110-3030-

    990.000 for a total estimated cost of $98,825.00 

    SUGGESTED MOTIONS:

    Move to authorize staff to issue the attached Request for Proposal for the replacement of the Library Park Fifth

    Street Restroom with a precast concrete facility.

    Attachments:  1.  Request for Proposal, Misc. samples and design

    Meeting Date: 11/17/2015 Page 1 Agenda Item #VI.A.2.

  • 8/20/2019 111715 Lakeport City Council agenda packet

    24/87

    CITY OF LAKEPORT

    City Council

    City of Lakeport Municipal Sewer District

    Lakeport Redevelopment Successor Agency

    Lakeport Industrial Development Authority

    STAFF REPORT 

    RE: Declarations and Appointment to the Industrial

    Development Authority

    MEETING DATE:  11/17/2015

    SUBMITTED BY: Daniel Buffalo, Finance Director

    PURPOSE OF REPORT: Information only Discussion Action Item

    WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD: 

    The City Council is being asked to declare itself as the Board of Directors of the Lakeport Industrial Development

    Authority (Lakeport IDA) and to appoint appropriate officials.

    BACKGROUND/DISCUSSION:

    The Lakeport Industrial Development Authority was created by the Lakeport City Council at its regular meeting

    on October 6, 2015. Before the Authority can conduct business, its governing board must be appointed by the

    City Council. The Council may declare itself as the Lakeport IDA Board of Directors, which staff recommends it

    do.

    Further, the Council may appoint the Mayor, Mayor Pro Tem, Finance Director and City Clerk as Board Chair,

    Vice Chair, Treasurer, and Secretary, respectively.

    OPTIONS:

    1. 

    Declare the City Council to be the Board of Directors of the Lakeport IDA, and appoint the Mayor, Mayor

    Pro Tem, Finance Director, and City Clerk to act as the Board Chair and Vice Chair, Treasurer, and

    Secretary, respectively.

    2.  Do not make such declaration and appointments but provide direction to staff.

    FISCAL IMPACT:

    None Budgeted Item? Yes No

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

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

    Comments: 

    SUGGESTED MOTIONS:

    Move to declare the Lakeport City Council as the Board of Directors of the Lakeport Industrial Development

    Authority, appoint the Mayor, Mayor Pro Tem, Finance Director, and City Clerk as the Board Chair, Board Vice

    Chair, Treasurer, and Secretary, respectively, and adopt the associated resolution to the same.

    Attachments:  1.  Proposed Resolution

    Meeting Date: 11/17/2015 Page 1 Agenda Item #VI.B.1.

  • 8/20/2019 111715 Lakeport City Council agenda packet

    25/87

    RESOLUTION NO. _______ (2015)

    A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT

    DECLARING THE CITY COUNCIL AS THE BOARD OF DIRECTORS OF THE

    LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY

    WHEREAS, on October 6, 2015, the City Council adopted Ordinance No. 900 (2015) creating the

    Lakeport Industrial Development Authority, authorizing it to transact business and exercise all

    of the powers and other authority conferred upon industrial development authorities by Title

    10 (commencing with section 91500) of the California Government Code (the “Act”); and

    WHEREAS,  Section 91522 of the Act provides that all powers vested in an industrial

    development authority shall be exercisable by a board of directors appointed by the City

    Council; and

    WHEREAS,  Section 91523 of the Act provides that as an alternate to the appointment of a

    board of directors of an industrial development authority, the City Council by resolution may

    declare itself to be the board of directors of its industrial development authority in its sole

    discretion and at any time; and

    WHEREAS, Section 91523 of the Act further provides that if the City Council declares itself to be

    the board of directors of its industrial development authority all of the rights, powers,

    privileges, duties, liabilities, disabilities, and immunities vested in such board shall be vested in

    the City Council as such board; and

    WHEREAS, the City Council desires to declare itself to be the Board of Directors of the LakeportIndustrial Development Authority pursuant to the Act.

    NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LAKEPORT AS

    FOLLOWS: 

    Section 1. The City Council hereby declares itself to be the Board of Directors of the

    Lakeport Industrial Development Authority (the “Board of Directors”). The Board of Directors

    shall consist of five (5) directors. Each member of the City Council shall be a member of the

    Board of Directors by virtue of being a member of the City Council. The offices of Chairperson,

    Vice Chairperson, Treasurer, and Secretary of the Board of Directors shall be held by the Mayor,

    Mayor Pro Tem, Finance Director, and City Clerk or Acting City Clerk of the City of Lakeport,

    respectively.

    Section 2. The City Manager is authorized and directed to take all steps necessary to

    implement this Resolution on behalf of the City Council.

    Section 3. The City Clerk shall certify to the adoption of this Resolution.

    157229.1

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    26/87

     

    PASSED, APPROVED, AND ADOPTED this 17th day of November, 2015.

    AYES:NOES:

    ABSTAIN:

    ABSENT:

    APPROVED:

     _______________________________

    MARTIN SCHEEL, Mayor

    City of Lakeport

    ATTEST:

     _______________________________

    KELLY BUENDIA, Acting City Clerk

    City of Lakeport

    157229.1

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    27/87

     

    CERTIFICATE

    STATE OF CALIFORNIA )

    COUNTY OF LAKE ) ss.CITY OF LAKEPORT )

    I, Kelly Buendia, Acting City Clerk of the City of Lakeport, do hereby certify that the foregoing

    Resolution was passed, approved, and adopted at a regular meeting of the City Council held on

    November 17, 2015.

    DATED: ___________________, 2015

     ___________________________

    KELLY BUENDIA, Acting City Clerk

    City of Lakeport

    157229.1

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    28/87

    CITY OF LAKEPORT

    City Council

    City of Lakeport Municipal Sewer District

    Lakeport Redevelopment Successor Agency

    Lakeport Industrial Development Authority

    STAFF REPORT 

    RE: Formation of Joint Power Authority, Municipal Financing

    Agency of Lakeport

    MEETING DATE:  11/17/2015

    SUBMITTED BY: Daniel Buffalo, Finance Director

    PURPOSE OF REPORT: Information only Discussion Action Item

    WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD: 

    The City Council and Lakeport Industrial Development Authority Board of Directors are being asked to enter into

    a joint powers authority agreement creating the Municipal Financing Agency of Lakeport.

    BACKGROUND/DISCUSSION:

    To facilitate financial transactions for the benefit of the citizenry of the City of Lakeport, staff recommends the

    formation of a joint powers authority (JPA). The new agency will be able to issue financing for City and IDA

    projects within their boundaries. The first project to be financed by the proposed JPA will be the new

    headquarters for the Lakeport Police Department, which the City acquired earlier this year.

    Officers of the new agency will include a Chairperson, Vice Chairperson, Executive Director, Secretary, and

    Treasurer, which will be the Mayor, Mayor Pro Tem, City Manager, City Clerk, and Finance Director, respectively.

    OPTIONS:

    1. 

    Approve and authorize the creation of the Municipal Financing Agency of Lakeport and enter into an

    agreement to that effect.

    2.  Do not approve but provide direction to staff.

    FISCAL IMPACT:

    None Budgeted Item? Yes No

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

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

    Comments: 

    SUGGESTED MOTIONS:

    1.  Move to approve and authorize the creation of the Municipal Financing Agency of Lakeport, enter into a

     joint powers agreement to that effect, and approve the associated resolutions.

    Attachments:  1.  Proposed City Council Resolution

    2.  Proposed Board of Directors of the Lakeport Industrial Development

    Authority Resolution

    Meeting Date: 11/17/2015 Page 1 Agenda Item #VI.B.2.

  • 8/20/2019 111715 Lakeport City Council agenda packet

    29/87

    RESOLUTION NO. _______ (2015)

    A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT

    AUTHORIZING THE CITY OF LAKEPORT TO ENTER INTO A JOINT EXERCISE OF POWERS

    AGREEMENT WITH THE LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY

    WHEREAS,  Title 1, Division 7, Chapter 5 (commencing with Section 6500) of the California

    Government Code authorizes two or more public agencies by agreement to jointly exercise any

    power common to the agreeing public agencies (“Joint Powers Law”); and

    WHEREAS, the City of Lakeport (“City”) is a general law city organized and operating under the

    laws of the State of California and a “public agency” within the meaning of the Joint Powers

    Law; and

    WHEREAS,  the Lakeport Industrial Development Authority (“Authority”) is a “public agency”

    within the meaning of the Joint Powers Law and organized and operating under the provisions

    of Title 10 (commencing with Section 91500) of the California Government Code; and

    WHEREAS,  the Joint Powers Law authorizes the creation of an agency separate from the

    agreeing public agencies and responsible for the administration of the agreement between

    them; and

    WHEREAS,  the Joint Powers Law authorizes an agency created pursuant to its provisions to

    issue revenue bonds for projects and authorize bonds for financing public capital improvements

    within the boundaries of one or more of the agreeing public agencies among the exercise of

    other powers; and

    WHEREAS, the City desires to enter into an agreement with the Authority pursuant to the Joint

    Powers Law creating an agency with the power to issue revenue bonds for projects and

    authorize bonds for financing public capital improvements within its boundaries among the

    exercise of other powers.

    NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LAKEPORT AS

    FOLLOWS:

    Section 1. The City Council hereby approves as to form and content the attached Joint

    Exercise of Powers Agreement between the City and the Authority pursuant to the Joint Powers

    Law, which creates the “Municipal Financing Agency of Lakeport” for the purposes and with the

    powers set forth in the agreement (“Agreement”) (Exhibit “A”). The Mayor shall execute the

    Agreement on behalf of the City.

    Section 2. The City Manager is authorized and directed to take all actions necessary to

    implement and carry out the Agreement on behalf of the City.

    157192.1

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    30/87

     

    Section 3. The City Clerk shall certify to the adoption of this Resolution.

    PASSED, APPROVED, AND ADOPTED this 17th day of November, 2015.

    AYES:NOES:

    ABSTAIN:

    ABSENT:

    APPROVED:

     _______________________________

    MARTIN SCHEEL, Mayor

    City of Lakeport

    ATTEST:

     _______________________________

    KELLY BUENDIA, Acting City Clerk

    City of Lakeport

    157192.1

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    31/87

    CERTIFICATE

    STATE OF CALIFORNIA )

    COUNTY OF LAKE ) ss.

    CITY OF LAKEPORT )

    I, Kelly Buendia, Acting City Clerk of the City of Lakeport, do hereby certify that the foregoing

    Resolution was passed, approved, and adopted at a regular meeting of the City Council held on

    November 17, 2015.

    DATED: ___________________, 2015

     ______________________

    KELLY BUENDIA, Acting City Clerk

    City of Lakeport

    157192.1

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    32/87

    EXHIBIT “A”

    [Joint Exercise of Powers Agreement]

    157192.1

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    33/87

    MUNICIPAL FINANCING AGENCY OF LAKEPORT

    JOINT EXERCISE OF POWERS AGREEMENT

    This JOINT EXERCISE OF POWERS AGREEMENT  (“Agreement”) is made

    and entered into effective ____________________, 2015 (“Effective Date”) by and between the City of Lakeport, a general law city and public agency duly organized and

    operating under the laws of the State of California (“City”), and the Lakeport Industrial

    Development Authority, a public agency organized and operating under the provisions

    of Title 10 (commencing with Section 91500) of the California Government Code

    (“Authority”) (collectively, “Parties”), pursuant to the provisions of Title 1, Division 7,

    Chapter 5 (commencing with Section 6500) of the California Government Code (“Joint

    Powers Law”) and with respect to the following Recitals:

    RECITALS

    A. On ________________, 2015, the City Council of the City adopted

    Resolution No. ___ authorizing the City to enter into this Agreement with the

    Authority.

    B. On _________________, 2015, the Board of Directors of the Authority

    adopted Resolution No. ___ authorizing the Authority to enter into this Agreement

    with the City.

    C. The Joint Powers Law authorizes two or more public agencies byagreement to jointly exercise any power common to them and thereby create an agency

    separate from them that is responsible for the administration of such agreement.

    D. The Parties desire to enter into this Agreement for their mutual benefit

    and specifying the purposes and powers to be exercised hereunder.

    NOW, THEREFORE, the Parties agree as follows:

    SECTION 1: Purpose and Creation of Agency

    1.1 Purpose. The purpose of this Agreement is to create an agency separate

    from the Parties with the power to: (a) issue revenue bonds for projects pursuant to the

    provisions of Article 2 (commencing with Section 6540) of the Joint Powers Law, and (b)

    authorize bonds for financing public capital improvements pursuant to the provisions

    1

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    34/87

    of Article 4 (commencing with Section 6584) of the Joint Powers Law (collectively,

    “Bond Acts”).

    1.2 Creation of Agency. There is hereby created pursuant to the Joint Powers

    Law an agency separate from the Parties to be known as the “Municipal Financing

    Agency of Lakeport” (“Agency”) which shall administer this Agreement and exercise

    the powers granted herein. The Agency shall be created and exist, and is authorized to

    transact business and exercise its powers, upon the execution of this Agreement by the

    duly authorized representatives of the Parties.

    SECTION II: Governing Board Organization and Officers 

    2.1 Board Membership. The Agency shall be governed by a Board of

    Directors (“Board”) consisting of five (5) directors. Each member of the City Council of

    the City shall be a member of the Board by virtue of being a member of the CityCouncil. All voting power of the Agency shall reside in the Board.

    2.2 Voting and Quorum. Each member of the Board shall have one vote, and

    a quorum shall be a majority of the Board, except that less than a quorum may adjourn

    from time to time. Votes may not be cast by proxy. Actions of the Board shall be by

    formal motion, ordinance, or resolution, and no action may be taken except upon the

    affirmative vote of a majority of a quorum.

    2.3 Officers. The officers of the Agency shall consist of a Chairperson, Vice-Chairperson, Executive Director, and Secretary, who shall be the Mayor, Mayor Pro

    Tem, City Manager or Acting City Manager, and City Clerk or Acting City Clerk of the

    City, respectively. Said officers shall perform such functions and duties as is customary

    in the exercise of such positions, and as may be more specifically provided by

    resolution of the Board from time to time. The Chairperson shall sign all contracts on

     behalf of the Agency, except as otherwise may be provided by resolution of the Board.

    The Vice-Chairperson shall act in all manner as the Chairperson in the absence of the

    Chairperson including, without limitation, signing contracts on behalf of the Agency.

    The Secretary shall have charge of the records of the Agency and shall be responsible

    for recording the minutes of all meetings of the Board. The Board shall appoint anattorney who may also represent the City, the Authority, or both, to act as the legal

    advisor of the Agency; such attorney shall perform such duties as may be prescribed by

    the Board. In the absence of any such appointment, the City attorney of the City shall

    act as legal advisor to the Agency. The Board may retain other legal counsel from time

    to time in its discretion.

    2

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    35/87

    2.4 Meetings. All meetings of the Board, including, but without limitation,

    regular, adjourned regular and special meetings, shall be called, noticed, held, and

    conducted in accordance with the provisions of the Ralph M. Brown Act, California

    Government Code Section 54950 et seq. The Board shall hold at least one regular

    meeting each quarter and such further meetings as the Board may determine. The

    Board shall hold its meetings at the City Council Chambers, City Hall, 225 Park Street,

    Lakeport, California. The dates upon which, and the hour at which, such meetings shall

     be held shall be fixed by resolution of the Board, and a copy of such resolution shall be

    filed with the Parties hereto.

    2.5 Bonding of Officers. The Board may from time to time designate officers

    of the Agency having charge of, handling, or having access to any records, funds,

    accounts, or other assets of the Agency, and the respective amounts of the official bonds

    of such officers and such other persons pursuant to Section 6505.1 of the Joint Powers

    Law. In the event any officer of the Agency is required to be bonded pursuant to thissection, such bond may be maintained as part of or in conjunction with any other bond

    maintained on such person by either of the Parties, it being the intent of this section not

    to require duplicate or overlapping bonding requirements from those bonding

    requirements which are otherwise applicable to the Parties.

    2.6 Conflicts of Interest. Members of the Board shall be considered “public

    officials” within the meaning of the Political Reform Act of 1974, as amended, and its

    regulations, for purposes of financial disclosure, conflict of interest and other

    requirements of such Act and regulations, subject to a contrary opinion or written

    advice of the California Fair Political Practices Commission. The Agency shall adopt aconflicts of interest code in compliance with the Political Reform Act. Members of the

    Board are “officers” within the meaning of California Government Code Section 84308

    et seq., commonly known as the “Levine Act,” and subject to the restrictions of such act

    on the acceptance, solicitation, or direction of contributions.

    2.7 Treasurer. Pursuant to Section 6505.5 of the Joint Powers Law, the person

    performing the functions of Finance Director of the City is hereby designated as the

    Treasurer of the Agency and, as such, shall perform the functions of both the treasurer

    of the Agency and the functions of the auditor of the Agency, as such functions are set

    forth in Section 6505 and 6505.5 of the Joint Powers Law. Pursuant to Section 6505.1 ofthe Joint Powers Law, the Treasurer shall have charge of, handle and have access to all

    accounts, funds and money of the Agency and all records of the Agency relating

    thereto. As treasurer of the Agency, the Treasurer shall have custody of all of the

    accounts, funds and money of the Agency from whatever source. In the event the

    Treasurer holds monies for the account of the Agency or the Parties, the Treasurer shall

    verify and report in writing at least quarterly to the Agency and the Parties the amount

    3

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    36/87

    of monies so held, the amount of receipts since the last such report, and the amount

    paid out since the last such report. As auditor of the Agency, the Treasurer shall draw

    warrants to pay demands against the Agency when the demands have been approved

     by the Board and shall ensure that there shall be strict accountability of all funds and

    reporting of all receipts and disbursements of the Agency. The Treasurer shall ensure

    that the accounts and records of the Agency are audited annually by an independent

    certified public accountant in the manner prescribed by the State Controller. Copies of

    such audit report shall be filed with the State Controller, County Auditor, and each of

    the Parties within 30 days of receipt of such audit reports by the Agency.

    SECTION III: Powers

    3.1 General Powers. The Agency shall have the power to exercise in its own

    name the powers granted to it pursuant to the Joint Powers Law, including, but not

    limited to, the powers set forth in the Bond Acts, and the powers common to each of the

    Parties (including the power of eminent domain), as may be necessary to the

    accomplishment of the purposes of this Agreement, subject to the restrictions set forth

    in Section 3.2 of this Agreement. These powers include, but are not limited to, the

    power to seek, receive, and administer funding from any available public or private

    source; contract for the services of engineers, attorneys, planners, financial, and other

    consultants; make and enter into contracts; employ agents, officers, and employees;

    acquire, lease, construct, own, manage, maintain, dispose of or operate any buildings,

    works, or improvements; incur all authorized debts, liabilities, and obligations,

    including authorization, issuance, and sale of bonds, notes, and certificates of

    participation pursuant to the Bond Acts; receive gifts, contributions, and donations ofproperty, funds, services, and other forms of financial or other assistance from any

    persons, firms, corporations, or governmental entities; sue and be sued in its own name;

    and adopt rules, regulations, policies, bylaws, and procedures governing the operation

    of the Agency. Pursuant to Section 6507 of the Joint Powers Law, the Agency shall be an

    agency separate and apart from the Parties.

    3.2  Restrictions on Exercise of Powers.  The powers of the Agency shall be

    exercised in the manner provided in the Joint Powers Law and in the Bond Acts, and,

    except for the exercise of those powers set forth in the Bond Acts, shall be subject (in

    accordance with Section 6509 of the Joint Powers Law) to the restrictions upon themanner of exercising such powers that are imposed upon the City.

    3.3  Non-Liability of Parties and Directors for Obligations of Agency. The

    debts, liabilities and obligations of the Agency shall not be the debts, liabilities and

    obligations of either of the Parties. No member of the Board, officer, agent or employee

    of the Agency shall be individually or personally liable for the payment of the principal

    4

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    37/87

    of or premium or interest on any obligations of the Agency or be subject to any personal

    liability or accountability by reason of any obligations of the Agency; but nothing herein

    contained shall relieve any such member of the Board, officer, agent or employee from

    the performance of any official duty provided by law or by the instruments authorizing

    the issuance of any obligations of the Agency. In addition, neither of the Parties shall

    assume any liability or responsibility for any debts, liabilities or obligations which may

     be incurred by the other party in connection with the issuance of bonds or other

    obligations of the Agency for the benefit of such other party.

    SECTION IV: Contributions, Accounts and Reports, Funds

    4.1  Contributions. The Parties may, but are not required to: (a) make

    contributions from their treasuries for any of the purposes set forth herein, (b) make

    payments of public funds to defray the cost of such purposes, (c) make advances of

    public funds for such purposes, such advances to be repaid as provided herein, or (d)

    use their personnel, equipment or property in lieu of other contributions or advances.

    The provisions of Government Code 6513 are hereby incorporated into this Agreement.

    4.2  Accounts and Reports. To the extent not covered by the duties assigned to

    a trustee chosen by the Agency, the Treasurer shall establish and maintain such funds

    and accounts as may be required by good accounting practice or by any provision of

    any trust instrument entered into with respect to the proceeds of any bonds issued by

    the Agency. The books and records of the Agency in the hands of a trustee or the

    Treasurer shall be open to inspection at all reasonable times by representatives of either

    of the Parties. The trustee appointed under any trust agreement shall establish suitable

    funds, furnish financial reports and provide suitable accounting procedures to carry out

    the provisions of said trust agreement. Said trustee may be given such duties in said

    trust instrument as may be desirable to carry out this Agreement.

    4.3  Funds. Subject to the applicable provisions of any instrument or

    agreement which the Agency may enter into, which may provide for a trustee to

    receive, have custody of, and disburse Agency funds, the Treasurer shall receive, have

    the custody of, and disburse Agency funds as nearly as possible in accordance with

    generally accepted accounting practices, and shall make the disbursements required by

    this Agreement or to carry out any of the provisions or purposes of this Agreement.

    SECTION V: Miscellaneous Provisions

    5.1 Term. This Agreement shall continue in full force and effect so long as

    either (a) any bonds or other obligations of the Agency remain outstanding or any

    material contracts to which the Agency is a party remain in effect, or (b) the Agency

    shall own any interest in any real or personal property.

    5

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    38/87

    5.2  Disposition of Assets. Upon the termination of this Agreement, all

    property of the Agency, both real and personal, shall be divided between the Parties

    in proportion to their aggregate contributions to the Agency, if any, or in such other

    lawful manner upon which the Parties agree in writing.

    5.3 Notices. Notices hereunder shall be in writing and shall be sufficient ifdelivered to:

    City Of Lakeport Lakeport Industrial Development Authority

    City Clerk Secretary

    225 Park Street 225 Park Street

    Lakeport, CA 95453 Lakeport, CA 95453

    5.4  Section Headings. All section headings in this Agreement are for

    convenience of reference only and are not to be construed as modifying or governing

    the language in the section referred to or to define or limit the scope of any provision of

    this Agreement.

    5.5 Governing Law. This Agreement shall be governed by and construed in

    accordance with the laws of the State of California.

    5.6 Amendments. This Agreement may be amended at any time, or from time

    to time, except as limited by contract with the owners of any bonds issued by the

    Agency or by applicable regulations or laws of any jurisdiction having authority, by one

    or more supplemental agreements executed by the Parties to this Agreement either as

    required in order to carry out any of the provisions of this Agreement or for any otherpurpose, including without limitation addition of new parties to this Agreement

    (including any legal entities or taxing areas heretofore or hereafter created) in

    pursuance of the purposes of this Agreement.

    5.7 Enforcement by Agency. The Agency is hereby authorized to take any or

    all legal or equitable actions, including but not limited to injunctions and specific

    performance, necessary or permitted by law to enforce this Agreement.

    5.8 Severability. Should any part, term or provision of this Agreement be

    decided by any court of competent jurisdiction to be illegal or in conflict with any law,or otherwise be rendered unenforceable or ineffectual, the validity of the remaining

    portions or provisions shall not be affected thereby.

    5.9 Successors. This Agreement shall be binding upon and shall inure to the

     benefit of the successors of the respective Parties. The Parties may not assign any right

    or obligation hereunder without the written consent of the other parties.

    6

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    39/87

    5.10 Integration. This Agreement represents the full and entire agreement

     between the Parties with respect to the matters set forth herein.

    5.11 Indemnification. The Parties agree to indemnify, defend, and hold

    harmless the other party from and against any liability, claims, suits, actions, arbitration

    proceedings, administrative proceedings, regulatory proceedings, losses, expenses orcosts of any kind, whether actual, alleged, or threatened, including attorneys’ fees and

    other costs, arising out of, or in any way attributable in whole or in part, to negligent

    acts or omissions of the party or its employees, officers, or agents, or the employees,

    officers, or agents of any other party while acting in the course and scope of this

    Agreement.

    5.12 Notice of Agreement to Secretary of State. A notice of this Agreement

    shall be prepared and filed with the California Secretary of State and State Controller

    within thirty (30) days of the Effective Date. Such notice shall contain: (a) the names of

    the Parties, (b) the Effective Date, (c) a statement of the purpose of this Agreement and

    the powers to be exercised by the Agency hereunder, including, but not limited to,

    powers pursuant to the Bond Acts.

    * * *

    IN WITNESS WHEREOF , the Parties have caused this Agreement to be

    executed by their duly authorized representatives as of the Effective Date:

    CITY OF LAKEPORT LAKEPORT INDUSTRIAL

    DEVELOPMENT AUTHORITY

    By: _____________________________ By: ________________________________

    MARTIN SCHEEL, Mayor MARTIN SCHEEL, Chairperson

    Attest: __________________________ Attest: ____________________________

    KELLY BUENDIA, Acting City Clerk KELLY BUENDIA, Secretary

    7

     ATTACHMENT 1

  • 8/20/2019 111715 Lakeport City Council agenda packet

    40/87

    RESOLUTION NO. _______ (2015)

    A RESOLUTION OF THE BOARD OF DIRECTORS OF THE

    LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY

    AUTHORIZING THE AUTHORITY TO ENTER INTOA JOINT EXERCISE OF POWERS AGREEMENT

    WITH THE CITY OF LAKEPORT

    WHEREAS,  Title 1, Division 7, Chapter 5 (commencing with Section 6500) of the California

    Government Code authorizes two or more public agencies by agreement to jointly exercise any

    power common to the agreeing public agencies (“Joint Powers Law”); and

    WHEREAS,  the Lakeport Industrial Development Authority (“Authority”) is a “public agency”

    within the meaning of the Joint Powers Law and organized and operating under the provisions

    of Title 10 (commencing with Section 91500) of the California Government Code; and

    WHEREAS, the City of Lakeport (“City”) is a general law city organized and operating under the

    laws of the State of California and a “public agency” within the meaning of the Joint Powers

    Law; and

    WHEREAS,  the Joint Powers Law authorizes the creation of an agency separate from the

    agreeing public agencies and responsible for the administration of the agreement between

    them; and

    WHEREAS,  the Joint Powers Law authorizes an agency created pursuant to its provisions to

    issue revenue bonds for projects and authorize bonds for financing public capital improvementswithin the boundaries of one or more of the agreeing public agencies among the exercise of

    other powers; and

    WHEREAS, the Authority desires to enter into an agreement with the City pursuant to the Joint

    Powers Law creating an agency with the power to issue revenue bonds for projects and

    authorize bonds for financing public capital improvements within its boundaries among the

    exercise of other powers.

    NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF DIRECTORS OF THE LAKEPORT

    INDUSTRIAL DEVELOPMENT AUTHORITY AS FOLLOWS:

    Section 1. The Board of Directors hereby approves as to form and content the attached

    Joint Exercise of Powers Agreement between the Authority and the City pursuant to the Joint

    Powers Law, which creates the “Municipal Financing Agency of Lakeport” for the purposes and

    with the powers set forth in the agreement (“Agreement”) (Exhibit “A”). The Chairperson shall

    execute the Agreement on behalf of the Authority.

    157194.1

     ATTACHMENT 2

  • 8/20/2019 111715 Lakeport City Council agenda packet

    41/87

    Section 2. The officers and staff of the Authority are authorized and directed to take all

    actions necessary to implement and carry out the Agreement on behalf of the Authority.

    Section 3. The Secretary shall certify to the adoption of this Resolution.

    PASSED, APPROVED, AND ADOPTED this 17th day of November, 2015.

    AYES:

    NOES:

    ABSTAIN:

    ABSENT:

    APPROVED:

     _______________________________

    MARTIN SCHEEL, Chairperson

    Lakeport Industrial Development Authority

    ATTEST:

     _______________________________

    KELLY BUENDIA, Secretary

    Lakeport Industrial Development Authority

    157194.1

     ATTACHMENT 2

  • 8/20/2019 111715 Lakeport City Council agenda packet

    42/87

    CERTIFICATE

    STATE OF CALIFORNIA )

    COUNTY OF LAKE ) ss.

    CITY OF LAKEPORT )

    I, Kelly Buendia, Secretary of the Lakeport Industrial Development Authority, do hereby certify

    that the foregoing Resolution was passed, approved, and adopted at a regular meeting of the

    Authority held on November 17, 2015.

    DATED: ___________________, 2015

     ______________________

    KELLY BUENDIA, Secretary

    Lakeport Industrial Development Authority

    157194.1

     ATTACHMENT 2

  • 8/20/2019 111715 Lakeport City Council agenda packet

    43/87

    EXHIBIT “A”

    [Joint Exercise of Powers Agreement]

    157194.1

     ATTACHMENT 2

  • 8/20/2019 111715 Lakeport City Council agenda packet

    44/87

    MUNICIPAL FINANCING AGENCY OF LAKEPORT

    JOINT EXERCISE OF POWERS AGREEMENT

    This JOINT EXERCISE OF POWERS AGREEMENT  (“Agreement”) is made

    and entered into effective ____________________, 2015 (“Effective Date”) by and between the City of Lakeport, a general law city and public agency duly organized and

    operating under the laws of the State of California (“City”), and the Lakeport Industrial

    Development Authority, a public agency organized and operating under the provisions

    of Title 10 (commencing with Section 91500) of the California Government Code

    (“Authority”) (collectively, “Parties”), pursuant to the provisions of Title 1, Division 7,

    Chapter 5 (commencing with Section 6500) of the California Government Code (“Joint

    Powers Law”) and with respect to the following Recitals:

    RECITALS

    A. On ________________, 2015, the City Council of the City adopted

    Resolution No. ___ authorizing the City to enter into this Agreement with the

    Authority.

    B. On _________________, 2015, the Board of Directors of the Authority

    adopted Resolution No. ___ authorizing the Authority to enter into this Agreement

    with the City.

    C. The Joint Powers Law authorizes two or more public agencies byagreement to jointly exercise any power common to them and thereby create an agency

    separate from them that is responsible for the administration of such agreement.

    D. The Parties desire to enter into this Agreement for their mutual benefit

    and specifying the purposes and powers to be exercised hereunder.

    NOW, THEREFORE, the Parties agree as follows:

    SECTION 1: Purpose and Creation of Agency

    1.1 Purpose. The purpose of this Agreement is to create an agency separate

    from the Parties with the power to: (a) issue revenue bonds for projects pursuant to the

    provisions of Article 2 (commencing with Section 6540) of the Joint Powers Law, and (b)

    authorize bonds for financing public capital improvements pursuant to the provisions

    1

     ATTACHMENT 2

  • 8/20/2019 111715 Lakeport City Council agenda packet

    45/87

    of Article 4 (commencing with Section 6584) of the Joint Powers Law (collectively,

    “Bond Acts”).

    1.2 Creation of Agency. There is hereby created pursuant to the Joint Powers

    Law an agency separate from the Parties to be known as the “Municipal Financing

    Agency of Lakeport” (“Agency”) which shall administer this Agreement and exercise

    the powers granted herein. The Agency shall be created and exist, and is authorized to

    transact business and exercise its powers, upon the execution of this Agreement by the

    duly authorized representatives of the Parties.

    SECTION II: Governing Board Organization and Officers 

    2.1 Board Membership. The Agency shall be governed by a Board of

    Directors (“Board”) consisting of five (5) directors. Each member of the City Council of

    the City shall be a member of the Board by virtue of being a member of the CityCouncil. All voting power of the Agency shall reside in the Board.

    2.2 Voting and Quorum. Each member of the Board shall have one vote, and

    a quorum shall be a majority of the Board, except that less than a quorum may adjourn

    from time to time. Votes may not be cast by proxy. Actions of the Board shall be by

    formal motion, ordinance, or resolution, and no action may be taken except upon the

    affirmative vote of a majority of a quorum.

    2.3 Officers. The officers of the Agency shall consist of a Chairperson, Vice-Chairperson, Executive Director, and Secretary, who shall be the Mayor, Mayor Pro

    Tem, City Manager or Acting City Manager, and City Clerk or Acting City Clerk of the

    City, respectively. Said officers shall perform such functions and duties as is customary

    in the exercise of such positions, and as may be more specifically provided by

    resolution of the Board from time to time. The Chairperson shall sign all contracts on

     behalf of the Agency, except as otherwise may be provided by resolution of the Board.

    The Vice-Chairperson shall act in all manner as the Chairperson in the absence of the

    Chairperson including, without limitation, signing contracts on behalf of the Agency.

    The Secretary shall have charge of the records of the Agency and shall be responsible

    for recording the minutes of all meetings of the Board. The Board shall appoint anattorney who may also represent the City, the Authority, or both, to act as the legal

    advisor of the Agency; such attorney shall perform such duties as may be prescribed by

    the Board. In the absence of any such appointment, the City attorney of the City shall

    act as legal advisor to the Agency. The Board may retain other legal counsel from time

    to time in its discretion.

    2

     ATTACHMENT 2

  • 8/20/2019 111715 Lakeport City Council agenda packet

    46/87

    2.4 Meetings. All meetings of the Board, including, but without limitation,

    regular, adjourned regular and special meetings, shall be called, noticed, held, and

    conducted in accordance with the provisions of the Ralph M. Brown Act, California

    Government Code Section 54950 et seq. The Board shall hold at least one regular

    meeting each quarter and such further meetings as the Board may determine. The

    Board shall hold its meetings at the City Council Chambers, City Hall, 225 Park Street,

    Lakeport, California. The dates upon which, and the hour at which, such meetings shall

     be held shall be fixed by resolution of the Board, and a copy of such resolution shall be

    filed with the Parties hereto.

    2.5 Bonding of Officers. The Board may from time to time designate officers

    of the Agency having charge of, handling, or having access to any records, funds,

    accounts, or other assets of the Agency, and the respective amounts of the official bonds

    of such officers and such other persons pursuant to Section 6505.1 of the Joint Powers

    Law. In the event any officer of the Agency is required to be bonded pursuant to thissection, such bond may be maintained as part of or in conjunction with any other bond

    maintained on such person by either of the Parties, it being the intent of this section not

    to require duplicate or overlapping bonding requirements from those bonding

    requirements which are otherwise applicable to the Parties.

    2.6 Conflicts of Interest. Members of the Board shall be considered “public

    officials” within the meaning of the Political Reform Act of 1974, as amended, and its

    regulations, for purposes of financial disclosure, conflict of interest and other

    requirements of such Act and regulations, subject to a contrary opinion or written

    advice of the California Fair Political Practices Commission. The Agency shall adopt aconflicts of interest code in compliance with the Political Reform Act. Members of the

    Board are “officers” within the meaning of California Government Code Section 84308

    et seq., commonly known as the “Levine Act,” and subject to the restrictions of such act

    on the acceptance, solicitation, or direction of contributions.

    2.7 Treasurer. Pursuant to Section 6505.5 of the Joint Powers Law, the person

    performing the functions of Finance Director of the City is hereby designated as the

    Treasurer of the Agency and, as such, shall perform the functions of both the treasurer

    of the Agency and the functions of the auditor of the Agency, as such functions are set

    forth in Section 6505 and 6505.5 of the Joint Powers Law. Pursuant to Section 6505.1 ofthe Joint Powers Law, the Treasurer shall have charge of, handle and have access to all

    accounts, funds and money of the Agency and all records of the Agency relating

    thereto. As treasurer of the Agency, the Treasurer shall have custody of all of the

    accounts, funds and money of the Agency from whatever source. In the event the

    Treasurer holds monies for the account of the Agency or the Parties, the Treasurer shall

    verify and report in writing at least quarterly to the Agency and the Parties the amount

    3

     ATTACHMENT 2

  • 8/20/2019 111715 Lakeport City Council agenda packet

    47/87

    of monies so held, the amount of receipts since the last such report, and the amount

    paid out since the last such report. As auditor of the Agency, the Treasurer shall draw

    warrants to pay demands against the Agency when the demands have been approved

     by the Board and shall ensure that there shall be strict accountability of all funds and

    reporting of all receipts and disbursements of the Agency. The Treasurer shall ensure

    that the accounts and records of the Agency are audited annually by an independent

    certified public accountant in the manner prescribed by the State Controller. Copies of

    such audit report shall be filed with the State Controller, County Auditor, and each of

    the Parties within 30 days of receipt of such audit reports by the Agency.

    SECTION III: Powers

    3.1 General Powers. The Agency shall have the power to exercise in its own

    name the powers granted to it pursuant to the Joint Powers Law, including, but not

    limited to, the powers set forth in the Bond Acts, and the powers common to each of the

    Parties (including the power of eminent domain), as may be necessary to the

    accomplishment of the purposes of this Agreement, subject to the restrictions set forth

    in Section 3.2 of this Agreement. These powers include, but are not limited to, the

    power to seek, receive, and administer funding from any available public or private

    source; contract for the services of engineers, attorneys, planners, financial, and other

    consultants; make and enter into contracts; employ agents, officers, and employees;

    acquire, lease, construct, own, manage, maintain, dispose of or operate any buildings,

    works, or improvements; incur all authorized debts, liabilities, and obligations,

    including authorization, issuance, and sale of bonds, notes, and certificates of

    participation pursuant to the Bond Acts; receive gifts, contributions, and donations ofproperty, funds, services, and other forms of financial or other assistance from any

    persons, firms, corporations, or governmental entities; sue and be sued in its own name;

    and adopt rules, regulations, policies, bylaws, and procedures governing the operation

    of the Agency. Pursuant to Section 6507 of the Joint Powers Law, the Agency shall be an

    agency separate and apart from the Parties.

    3.2  Restrictions on Exercise of Powers.  The powers of the Agency shall be

    exercised in the manner provided in the Joint Powers Law and in the Bond Acts, and,

    except for the exercise of those powers set forth in the Bond Acts, shall be subject (in

    accordance with Section 6509 of the Joint Powers Law) to the restrictions upon themanner of exercising such powers that are imposed upon the City.

    3.3  Non-Liability of Parties and Directors for Obligations of Agency. The

    debts, liabilities and obligations of the Agency shall not be the debts, liabilities and

    obligations of either of the Parties. No member of the Board, officer, agent or employee

    of the Agency shall be individually or personally liable for the payment of the principal

    4

     ATTACHMENT 2

  • 8/20/2019 111715 Lakeport City Council agenda packet

    48/87

    of or premium or interest on any obligations of the Agency or be subject to any personal

    liability or accountability by reason of any obligations of the Agency; but nothing herein

    contained shall relieve any such member of the Board, officer, agent or employee from

    the performance of any official duty provided by law or by the instruments authorizing

    the issuance of any obligations of the Agency. In addition, neither of the Parties shall

    assume any liability or responsibility for any debts, liabilities or obligations which may

     be incurred by the other party in connection with the issuance of bonds or other

    obligations of the Agency for the benefit of such other party.

    SECTION IV: Contributions, Accounts and Reports, Funds

    4.1  Contributions. The Parties may, but are not required to: (a) make

    contributions from their treasuries for any of the purposes set forth herein, (b) make

    payments of public funds to defray the cost of such purposes, (c) make advances of

    public funds for such purposes, such advances to be repaid as provided herein, or (d)

    use their personnel, equipment or property in lieu of other contributions or advances.

    The provisions of Government Code 6513 are hereby incorporated into this Agreement.

    4.2  Accounts and Reports. To the extent not covered by the duties assigned to

    a trustee chosen by the Agency, the Treasurer shall establish and maintain such funds

    and accounts as may be required by good accounting practice or by any provision of

    any trust instrument entered into with respect to the proceeds of any bonds issued by

    the Agency. The books and records of the Agency in the hands of a trustee or the

    Treasurer shall be open to inspection at all reasonable times by representatives of either

    of the Parties. The trustee appointed under any trust agreement shall establish suitable

    funds, furnish financial reports and provide suitable accounting procedures to carry out

    the provisions of said trust agreement. Said trustee may be given such duties in said

    trust instrument as may be desirable to carry out this Agreement.

    4.3  Funds. Subject to the applicable provisions of any instrument or

    agreement which the Agency may enter into, which may provide for a trustee to

    receive, have custody of, and disburse Agency funds, the Treasurer shall receive, have

    the custody of, and disburse Agency funds as nearly as possible in accordance with

    generally accepted accounting practices, and shall make the disbursements required by

    this Agreement or to carry out any of the provisions or purposes of this Agreement.

    SECTION V: Miscellaneous Provisions

    5.1 Term. This Agreement shall continue in full force and effect so long as

    either (a) any bonds or other obligations of the Agency remain outstanding or any

    material contracts to which the Agency is a party remain in effect, or (b) the Agency

    shall own any interest in any real or personal property.

    5

     ATTACHMENT 2

  • 8/20/2019 111715 Lakeport City Council agenda packet

    49/87

    5.2  Disposition of Assets. Upon the termination of this Agreement, all

    property of the Agency, both real and personal, shall be divided between the Parties

    in proportion to their aggregate contributions to the Agency, if any, or in such other

    lawful manner upon which the Parties agree in writing.

    5.3 Notices. Notices hereunder shall be in writing and shall be sufficient ifdelivered to:

    City Of Lakeport Lakeport Industrial Development Authority

    City Clerk Secretary

    225 Park Street 225 Park Street

    Lakeport, CA 95453 Lakeport, CA 95453

    5.4  Section Headings. All section headings in this Agreement are for

    convenience of reference only and are not to be construed as modifying or governing

    the language in the section referred to or to define or limit the scope of any provision of

    this Agreement.

    5.5 Governing Law. This Agreement shall be governed by and construed in

    accordance with the laws of the State of California.

    5.6 Amendments. This Agreement may be amended at any time, or from time

    to time, except as limited by contract with the owners of any bonds issued by the

    Agency or by applicable regulations or laws of any jurisdiction having authority, by one

    or more supplemental agreements executed by the Parties to this Agreement either as

    required in order to carry out any of the provisions of this Agreement or for any otherpurpose, including without limitation addition of new parties to this Agreement

    (including any legal entities or taxing areas heretofore or hereafter created) in

    pursuance of the purposes of this Agreement.

    5.7 Enforcement by Agency. The Agency is hereby authorized to take any or

    all legal or equitable actions, including but not limited to injunctions and specific

    performance, necessary or permitted by law to enforce this Agreement.

    5.8 Severability. Should any part, term or provision of this Agreement be

    decided by any court of competent jurisdiction to be illegal or in conflict with any law,or otherwise be rendered unenforceable or ineffectual, the validity of the remaining

    portions or provisions shall not be affected thereby.

    5.9 Successors. This Agreement shall be binding upon and shall inure to the

     benefit of the successors of the respective Parties. The Parties may not assign any right

    or obligation hereunder without the written consent of the other parties.

    6

     ATTACHMENT 2

  • 8/20/2019 111715 Lakeport City Council agenda packet

    50/87

    5.10 Integration. This Agreement represents the full and entire agreement

     between the Parties with respect to the matters set forth herein.

    5.11 Indemnification. The Parties agree to indemnify, defend, and hold

    harmless the other party from and against any liability, claims, suits, actions, arbitration

    proceedings, administrative proceedings, regulatory proceedings, losses, expenses orcosts of any kind, whether actual, alleged, or threatened, including attorneys’ fees and

    other costs, arising out of, or in any way attributable in whole or in part, to negligent

    acts or omissions of the party or its employees, officers, or agents, or the employees,

    officers, or agents of any other party while acting in the course and scope of this

    Agreement.

    5.12 Notice of Agreement to Secretary of State. A notice of this Agreement

    shall be prepared and filed with the California Secretary of State and State Controller

    within thirty (30) days of the Effective Date. Such notice shall contain: (a) the names of

    the Parties, (b) the Effective Date, (c) a statement of the purpose of this Agreement and

    the powers to be exercised by the Agency hereunder, including, but not limited to,

    powers pursuant to the Bond Acts.

    * * *

    IN WITNESS WHEREOF , the Parties have caused this Agreement to be

    executed by their duly authorized representatives as of the Effective Date:

    CITY OF LAKEPORT LAKEPORT INDUSTRIAL

    DEVELOPMENT AUTHORITY

    By: _____________________________ By: ________________________________

    MARTIN SCHEEL, Mayor MARTIN SCHEEL, Chairperson

    Attest: __________________________ Attest: ____________________________

    KELLY BUENDIA, Acting City Clerk KELLY BUENDIA, Secretary

    7

     ATTACHMENT 2

  • 8/20/2019 111715 Lakeport City Council agenda packet

    51/87

    CITY OF LAKEPORT

    City Council

    City of Lakeport Municipal Sewer District

    Lakeport Redevelopment Successor Agency

    STAFF REPORT 

    RE: Emergency alert system upgrade MEETING DATE:  11/17/2015

    SUBMITTED BY: Lt. Ferguson

    PURPOSE OF REPORT: Information only Discussion Action Item

    WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD: 

    The City Council is being asked to consider authorizing the police department to spend non-budgeted money toupgrade their current Emergency Alert System, referred to as Nixle.

    BACKGROUND/DISCUSSION:

    For the past four years the police department has utilized the Nixle system as the primary emergency alert

    system for notifying the public of emergency and critical information. The current cost to the police department

    is $1750 annually. The police department seeks to upgrade the current Nixle system to a more progressive

    system referred to as Nixle 360. Nixle 360 will allow the police department to expand the current system and

    integrate a “reverse 911” system which contacts residents via, hard line telephone. In addition, Nixle 360 will

    allow for emergency alerts to notify any persons with a smart phone who have not already signed up for the

    Nixle program, so as to create a broader range of notification. Nixle 360 will also allow the police department to

    integrate with FEMA using the IPAWS program which allows for emergency alerts to all persons within ageographic area.

    The current Nixle system is our only notification system and is in need of upgrading so that the police

    department can reach more residents and alert those individuals who are not using the Nixle program.

    There is an additional cost for the “reverse 911” data through AT&T. It is anticipated the additional cost for this

    service ranges from $200-$400 per year.

    OPTIONS:

    The police department is bringing this request to council as we currently do not have the increase in costs

    budgeted for fiscal year 15/16. However, we believe we will have savings in other budget area that will prevent

    us from exceeding the overall police budget.

    FISCAL IMPACT:

    None $1700 Budgeted Item? Yes No

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

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

    Comments:  The $1700 figure represents the pro-rated cost if the program is in operation by December 1, 2015. 

    Meeting Date: 11/17/2015 Page 1 Agenda Item #VI.C.1.

  • 8/20/2019 111715 Lakeport City Council agenda packet

    52/87

    SUGGESTED MOTIONS:

    I move to authorize the Chief of Police to upgrade the Nixle account at a cost of approximately $1700.00 for this

    fiscal year.

    Attachments: 

    Meeting Date: 11/17/2015 Page 2 Agenda Item #VI.C.1.

  • 8/20/2019 111715 Lakeport City Council agenda packet

    53/87

     CITY OF LAKEPORT

    City Council

    City of Lakeport Municipal Sewer District

    Lakeport Redevelopment Successor Agency

    STAFF REPORT 

    RE: Status report on the Downtown Improvement Project Phase II  MEETING DATE:  11/17/2015

    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: 

    Review and consider proposed design features of the Downtown Improvement Project Phase II pertaining toproject design, construction phasing and scheduling. Recommendations by City Council will be forwarded to the

    engineering project consultant and be incorporated into the final project design.

    BACKGROUND/DISCUSSION: 

    The Downtown Improvement Project Phase II consists of a three block area on North Main Street between First

    and Fourth Streets. Proposed improvements consist of the demolition of existing sidewalks, construction of new

    12’ wide sidewalks, new handicap ramps at intersections , new street trees, new irrigation lin