F. Meeting Cancellation: Authorize the cancellation of the regular meeting of January 1, 2019.

Size: px
Start display at page:

Download "F. Meeting Cancellation: Authorize the cancellation of the regular meeting of January 1, 2019."

Transcription

1 Any person may speak for three (3) minutes on any agenda item; however, total public input per item is not to exceed 15 minutes, extended at the discretion of the City Council. This rule does not apply to public hearings. Non-timed items may be taken up at any unspecified time. I. CALL TO ORDER & ROLL CALL: 6:00 p.m. II. PLEDGE OF ALLEGIANCE: AGENDA REGULAR MEETING OF THE LAKEPORT CITY COUNCIL (ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY, THE MUNICIPAL FINANCING AGENCY OF LAKEPORT and THE SUCCESOR AGENCY TO THE FORMER LAKEPORT REDEVELOPMENT AGENCY) Tuesday, December 18, 2018 City Council Chambers, 225 Park Street, Lakeport, California III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: Move to accept agenda as posted, or move to add or delete 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 to take action arose subsequent to the Agenda being posted. IV. CONSENT AGENDA: The following Consent Agenda items are expected to be routine and noncontroversial. They will be acted upon by the Council at one time without any discussion. Any Council Member may request that any item be removed from 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 B. Minutes: Approve minutes of the City Council December 3, 2018 Special Joint Meeting and the regular meeting of December 4, C. Warrants: Approve the warrant register of December 7, 2018 D. Renew Emergency Resolution: Confirm the continuing existence of a local emergency in the City of Lakeport. E. Maddy Act: Direct the City Clerk to prepare the 2019 Maddy Act Appointments List and post at City Hall and the Lakeport Public Library. F. Meeting Cancellation: Authorize the cancellation of the regular meeting of January 1, G. Notice of Completion: Lakeshore ER Project: Adopt the resolution accepting construction of the Lakeshore Boulevard Roadway Repair Project by Granite Construction Company and authorize the filing of the Notice of Completion. H. Dispatch Contract: Authorize the City of Lakeport to contract with the County of Lake for Dispatch Services. V. COUNCIL REORGANIZATION A. Oaths of Office: Administer oaths of office to Mayor Turner and Council Member Mattina for their terms. B. Council Reorganization: Nomination and election of Mayor and Mayor Pro Tem for a period of one year VI. PUBLIC PRESENTATIONS/REQUESTS: A. Public Input: Any person may speak for 3 minutes about any subject within the authority of the City Council, provided that the subject is not already on tonight s agenda. Persons wishing to address the City Council are required to complete a 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 (a), the City Council cannot take action or express a consensus of approval or disapproval on any public comments regarding matters which do not appear on the printed agenda. B. Presentation: Presentation of awards to the winners of the Holiday Decorating Contest sponsored by the Lakeport Main Street Association (LMSA).

2 City Council Agenda of December 18, 2018 Page 2 C. New Employee Introductions: Introduction of new Lakeport Police Department Sergeant Michael Davis and new Public Works employees Hector Heredia and Codie Lairson. VII. COUNCIL BUSINESS: A. City Clerk: 1. Appointments to the Lakeport Economic Development Advisory Committee (LEDAC): 2. Appointments to the Measure Z Advisory Committee (MZAC) 3. Appointments to the Lakeport Planning Commission: 4. Appointments to the Traffic Safety Advisory Committee: 5. Appointments to the Parks and Recreation Commission: Appoint four (4) members to the Lakeport Economic Development Advisory Committee effective January 1, 2019, and expiring December 31, Appoint two (2) members to the Measure Z Advisory Committee effective January 1, 2019, and expiring December 31, Appoint three (3) members to the Planning Commission effective January 1, 2019, and expiring December 31, Appoint three (3) members to the Traffic Safety Advisory Committee effective January 1, 2019, and expiring December 31, Appoint two (2) members to the Parks and Recreation Commission effective January 1, 2019, and expiring December 31, VIII. IX. CITY COUNCIL COMMUNICATIONS: A. Miscellaneous Reports, if any: ADJOURNMENT: 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 225 Park Street, Lakeport, California, during normal business hours. Such documents are also available on the City of Lakeport s website, 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) , 72 hours prior to the scheduled meeting to ensure reasonable accommodations are provided. Hilary Britton, Deputy City Clerk

3 MINUTES SPECIAL JOINT WORKSHOP MEETING CLEARLAKE CITY COUNCIL, LAKEPORT CITY COUNCIL, LAKE COUNTY BOARD OF SUPERVISORS Monday, December 3, 2018 Kelseyville Presbyterian Church, rd St, Kelseyville, CA I. CALL TO ORDER The meeting was called to order at 9:00 a.m. by Board of Supervisors Chair Jim Steele, followed by a moment of silence for victims of the Camp Fire in Paradise, California. Chair Steele led The Pledge of Allegiance. II. PRESENTATION & WORKSHOP The Lake County Economic Development Corporation (LCEDC) and Economist Dr. Robert Eyler from Sonoma State University presented a countywide economic development strategy for review and discussion by the Clearlake City Council, the Lakeport City Council, and the Lake County Board of Supervisors. The Lake County Economic Development Strategy was conceived in collaboration with all three Lake County local governments, the Workforce Alliance of the North Bay and LCEDC. The plan identified specific, actionable priorities designed to confront and reverse the effects of long-term poverty in local communities. The LCEDC asked each local jurisdiction to consider adoption of the plan and for financial commitment to begin implementation. III. ADJOURNMENT The meeting adjourned at approximately 11:01a.m. 1

4 MINUTES REGULAR MEETING OF THE LAKEPORT CITY COUNCIL (ALSO MEETS AS THE CITY OF LAKEPORT MUNICIPAL SEWER DISTRICT, THE LAKEPORT INDUSTRIAL DEVELOPMENT AUTHORITY, THE MUNICIPAL FINANCING AGENCY OF LAKEPORT and THE SUCCESOR AGENCY TO THE FORMER LAKEPORT REDEVELOPMENT AGENCY) Tuesday, December 4, 2018 City Council Chambers, 225 Park Street, Lakeport, California CLOSED SESSION: Mayor Turner called the meeting to order at 5:30 p.m. Nancy Ruzicka urged the Council to resolve the appeal of Verizon Wireless Application UP 14-04, AR 14-12, CE Mayor Turner adjourned the meeting to Closed Session at 5:35 p.m. to consider the following: 1. Conference with Legal Counsel; Anticipated Litigation (Gov. Code (d)(2) & (d)(3)) A point has been reached where, in the opinion of the City Council on the advice of its legal counsel, based on the below-described existing facts and circumstances, there is a significant exposure to litigation against the City: Statement made at an open meeting of City (Gov. Code (e)(4)): Name of Person: Paul B. Albritton. Nature of Specific Matter: Appeal of Verizon Wireless Application UP 14-04, AR 14-12, CE Number of potential cases: one (1) Report out of Closed Session: Mayor Turner advised that during the closed session, the Council approved a sixmonth extension to the City s tolling agreement with Verizon Wireless to extend the statute of limitations for a legal action against the City to challenge the denial of the permit application UP 14-09, AR 14-13, and CE through July 1, The vote to approve was five (5) in favor and none (0) opposed. Council members Barnes, Mattina, Parlet, Spurr and Mayor Turner voted to approve. I. CALL TO ORDER & ROLL CALL: Mayor Turner called the meeting to order at 6:02 p.m., with Council Member Barnes, Council Member Mattina, Council Member Parlet, Council Member Spurr and Mayor Turner present II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Elizabeth Larson. III. ACCEPTANCE OF AGENDA/ URGENCY ITEMS: A motion was made by Council Member Mattina, seconded by Council Member Parlet, and unanimously carried by voice vote to accept agenda as posted. 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 B. Minutes: Approve minutes of the City Council regular meeting of November 20, C. Renew Emergency Resolution: Confirm the continuing existence of a local emergency in the City of Lakeport. D. Application : Approve application , with staff recommendations, for the 2019 Shipwreck Day event to be held in Library Park on May 4, 2019

5 City Council Minutes of December 4, 2018 Page 2 E. Application : Approve application , with staff recommendations, for the 2019 Shakespeare at the Lake production of Taming of the Shrew to be held in Library Park on July 27-28, F. Notice of Completion: Adopt the resolution accepting construction of the Carnegie Library Accessibility Upgrade Project by R & C Construction and authorize the filing of the Notice of Completion. Vote on Consent Agenda: Council Member Spurr requested that Consent Agenda item F be pulled for discussion. A motion was made by Council Member Parlet, seconded by Council Member Barnes, and unanimously carried by voice vote to accept the Consent Agenda, items A-E. F. Notice of Completion: Council Member Spurr requested clarification on this item. V. PUBLIC PRESENTATIONS/REQUESTS: A. Public Input: There was no public input. Finance Director Walker clarified that the cost of the project included the construction contract with R&C Construction, as well as the engineering, and an additional construction contract with a different contractor for the floor demolition project costs. A motion was made by Council Member Spurr, seconded by Council Member Barnes, and unanimously carried by voice vote to adopt the resolution accepting construction of the Carnegie Library Accessibility Upgrade Project by R & C Construction and authorize the filing of the Notice of Completion. B. New Employee Introduction: The introduction of new employees Hector Heredia and Codie Lairson will be rescheduled to the December 18, 2018 meeting, due to the absence of Public Works Director Grider. C. Presentation: Mayor Turner presented the Government Finance Officers Association (GFOA) Certificate of Achievement for Excellence in Financial Reporting to Finance Director Nick Walker on behalf of the City of Lakeport. VI. PUBLIC HEARING: A. USDA Grant Application: The staff report was presented by Chief Rasmussen. VII. COUNCIL BUSINESS: A. City Manager 1. Lakeport Fire Protection District: The Public Hearing was opened at 6:18 p.m. There was no public input. The Public Hearing was closed at 6:18 p.m. A motion was made by Council Member Mattina, seconded by Council Member Barnes, and unanimously carried by voice vote to adopt the Resolution of the City Council of the City of Lakeport supporting the City of Lakeport application to the United States Department of Agriculture (USDA) Rural Development Communities Facilities Loan and Grant Program. The staff report was presented by City Attorney Ruderman.

6 City Council Minutes of December 4, 2018 Page 3 VIII. CITY COUNCIL COMMUNICATIONS: John Whitehead, chair of the Lakeport Fire Protection District Board, and Dan Kane, president of the Lakeport Professional Firefighters Association, commented on the selection process. A motion was made by Council Member Barnes, seconded by Council Member Spurr, and unanimously carried by voice vote to adopt a resolution establishing the protocol for appointment of Directors to the Lakeport Fire Protection District Board. Council also authorized City Manager Silveira and City Attorney Ruderman to reopen negotiations with the County to amend the terms to extend the appointments proposed for 2020 to 2021, to create a 2 year stagger between appointments. A. Miscellaneous Reports, if any: City Manager Silveira praised the LMSA and Council Member Mattina for the success of the Dickens Faire. City Attorney Ruderman had no report. Public Works Director Grider was absent. Finance Director Walker had no report. Utilities Superintendent Harris was absent. Chief Rasmussen had no report. Community Development Director Ingram had no report. Administrative Services Director/City Clerk Buendia was absent. Council Member Barnes had no report. Council Member Parlet reported that Jeff Warrenburg of Paradise Skate enjoyed working with the City on the Dickens Faire. Council Member Parlet advised he has been working with Ray Somberg regarding his sewer hookup allotment, and urged staff and Council to find a fair and equitable solution. Council Member Mattina thanked Council and staff for their support of the Dickens Faire. Council Member Spurr advised that he enjoyed the Dickens Faire. Mayor Turner had no report. IX. ADJOURNMENT: Mayor Turner adjourned the meeting at 6:40 p.m. Attest: Mireya G. Turner, Mayor Hilary Britton, Deputy City Clerk

7 CITY OF LAKEPORT Over 125 years of community pride, progress and service 12/10/2018 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. Nicholas Walker Finance Director 225 PARK STREET LAKEPORT, CALIFORNIA TELEPHONE (707) FAX (707)

8 Lakeport Bank Transaction Report Transaction Detail Issued Date Range: 11/15/ /07/2018 Cleared Date Range: - Issued Date Cleared Date Number Description Module Status Type Amount Bank Account: POOLED CASH BANK 11/19/ LAKEPORT DISPOSAL, INC. 11/20/ AFLAC 11/20/ CA STATE DISBURSEMENT UNIT 11/20/ FRANCHISE TAX BOARD 11/20/ LAKEPORT EMPLOYEE'S ASSOC 11/20/ LEGALSHIELD 11/20/ LPOA 11/20/ NATIONWIDE RETIREMENT SOLUTION 11/20/ VALIC - C/O JP MORGAN CHASE 11/20/ MILAN HOPKINS, MD 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT IRS Bank Draft 11/20/2018 DFT CA EMP DEVELOPMENT DEPT Bank Draft 11/20/2018 DFT CA EMP DEVELOPMENT DEPT Bank Draft 11/20/2018 DFT IRS Bank Draft 11/20/2018 DFT IRS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT CALPERS Bank Draft 11/20/2018 DFT IRS Bank Draft 11/20/2018 DFT CA EMP DEVELOPMENT DEPT Bank Draft 11/20/2018 DFT CA EMP DEVELOPMENT DEPT Bank Draft 11/20/2018 DFT IRS Bank Draft 11/26/ MILAN HOPKINS, MD ADAMS ASHBY GROUP, LLC ADVENTIST HEALTH UKIAH VALLEY AG UNLIMITED -38, , , , , , , , , , , , , , , , /10/ :06:18 PM Page 1 of 5

9 Bank Transaction Report Issued Date Cleared Date Number Description Module Status Type Amount ALPHA ANALYTICAL LABORATORIES -2, AmWINS GROUP BENEFITS, INC. -17, APEX TECHNOLOGY MGMT, INC ARAMARK UNIFORM SERVICES AT&T AT&T CALNET BADGER METER -1, BAILEY'S, INC BOB NISHIYAMA INVESTIGATIONS BRAD RASMUSSEN CACEO CANNON WATER TECHNOLOGY INC. -1, CHRIS LEE EQUIPMENT REPAIR -1, CLEARLAKE REDI-MIX INC COLANTUANO, HIGHSMITH & -8, COUNTY OF LAKE-ANIMAL CONTROL COUNTY OF LAKE-HEALTH SVCS -4, DEEP VALLEY SECURITY DTSC EARLY LAKE LIONS ENERGY SYSTEMS -4, EUREKA OXYGEN COMPANY -1, FERRELLGAS GRANITE CONSTRUCTION COMPANY -1, HARRINGTON INDUSTRIAL PLASTICS HVS ASSET MANAGEMENT NEWPORT -16, INTERSTATE ALL BATTERY CENTER IT'S ABOUT TIME, INC JAMES DAY CONSTRUCTION, INC LAKE COUNTY TAX COLLECTOR -1, LAKEPORT CAMPER & TRUCK LAKEPORT MAIN STREET ASSN. -7, LEXIS NEXIS RISK SOLUTIONS MEDIACOM -1, MENDO MILL & LUMBER CO MICHELLE HUMPHREY NAPA AUTO - LAKE PARTS -1, NATIONAL AUTO FLEET GROUP -242, NETWORK FLEET, INC NETWORK INNOVATIONS, INC OLIVIA GRUPP PACE ENGINEERING, INC. -2, PACE SUPPLY # , Issued Date Range: - 12/10/ :06:18 PM Page 2 of 5

10 Bank Transaction Report Issued Date 12/04/ /05/ /05/ /05/ /05/ /05/ /05/ /05/ /05/ /05/ /05/ /05/ /05/2018 Cleared Date Number Description Module Status Type Amount PACIFIC REDWOOD MEDICAL GROUP-JOB CARE PAPE MACHINERY PAPE MACHINERY PAUL HARRIS PAUL R. CURREN PEOPLE SERVICES, INC PERFORMANCE MECHANICAL PG&E -34, PITNEY BOWES PURCHASE POWER R.B. PETERS R.S. HUGHES REMIF REMIF -57, RICOH USA, INC RICOH, USA -1, ROTARY CLUB OF LAKEPORT SHRED-IT USA LLC SWRCB ACCOUNTING OFFICE -5, T & T VALVE AND INSTRUMENT, INC THE SHOE BOX THE UPS STORE # THE WORKS INC/MLS - LSQ FUNDING GROUP -10, TOM CARLTON TOTAL COMPENSATION SYSTEMS -1, UNION BANK -2, USA BLUE BOOK -2, VALLEY TOXICOLOGY SERVICES INC VERIZON WIRELESS WEST CONSULTANTS, INC WESTGATE PETROLEUM CO., INC. -1, LAKEPORT DISPOSAL, INC. -21, AFLAC CA STATE DISBURSEMENT UNIT FRANCHISE TAX BOARD LAKEPORT EMPLOYEE'S ASSOC LPOA NATIONWIDE RETIREMENT SOLUTION -1, VALIC - C/O JP MORGAN CHASE -2, DFT CALPERS Bank Draft -2, DFT CALPERS Bank Draft -2, DFT CALPERS Bank Draft -2, DFT CALPERS Bank Draft -2, DFT CALPERS Bank Draft -4, Issued Date Range: - 12/10/ :06:18 PM Page 3 of 5

11 Bank Transaction Report Issued Date 12/05/ /05/ /05/ /05/ /05/ /05/ /05/ /05/ /05/ /05/2018 Cleared Date Number Description Module Status Type Amount DFT CALPERS Bank Draft -5, DFT CALPERS Bank Draft -1, DFT CALPERS Bank Draft -2, DFT CALPERS Bank Draft DFT CALPERS Bank Draft DFT IRS Bank Draft -3, DFT CA EMP DEVELOPMENT DEPT Bank Draft -4, DFT CA EMP DEVELOPMENT DEPT Bank Draft -1, DFT IRS Bank Draft -12, DFT IRS Bank Draft Bank Account Total: (132) -617, Report Total: (132) -617, Issued Date Range: - 12/10/ :06:18 PM Page 4 of 5

12 Bank Transaction Report Bank Account Count Amount POOLED CASH BANK , Report Total: , Issued Date Range: - Summary Cash Account Count Amount POOLED CASH - WEST AMERICA , Report Total: , Transaction Type Count Amount Bank Draft 37-91, , Report Total: , /10/ :06:18 PM Page 5 of 5

13 STAFF REPORT CITY OF LAKEPORT City Council City of Lakeport Municipal Sewer District Lakeport Redevelopment Successor Agency Lakeport Industrial Development Authority Municipal Financing Agency of Lakeport RE: Continuation of Local Emergency Declaration MEETING DATE: 12/18/2018 SUBMITTED BY: Margaret Silveira, City Manager PURPOSE OF REPORT: Information only Discussion Action Item WHAT IS BEING ASKED OF THE CITY COUNCIL/BOARD: The City Council is being asked to review the need to continue the proclamation declaring a Local State of Emergency due to conditions of extreme peril as a result of the River Fire, re-named along with the Ranch Fire, the Mendocino Complex fire and provide direction. BACKGROUND/DISCUSSION: On July 28, 2018, the Director of Emergency Services for the City of Lakeport declared a local State of Emergency in connection with the conditions of extreme peril to the safety of persons and property within the city as a result of the River Fire, re-named the Mendocino Complex fire in combination with the Ranch Fire. In accordance with the Emergency Services Act Section 8630(b) and Lakeport Municipal Code section , the City Council ratified the declared emergency on July 30, 2018 under Resolution 2679 (2018). Under Lakeport Municipal Code section , the City Council shall review, at least every 14 days, the need for continuing the emergency declaration until the local emergency is terminated. The City Council, at a Special Meeting on August 13, 2018, continued the emergency declaration via Resolution 2680 (2018). The City Council subsequently continued the emergency declaration on August 21, 2018, September 18, 2018, October 2, 2018, October 16, 2018, November 6, 2018, November 20, 2018 and December 4, Since a need still exists for the declaration, Council is asked to review and continue the declaration. Should the need continue, staff will return this item at the next regularly scheduled City Council meeting. OPTIONS: Approve the need for the continuation of the proclamation declaring a Local State of Emergency due to Mendocino Complex fire; or proclaim the termination of the Local State of Emergency 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: Meeting Date: 12/18/2018 Page 1 Agenda Item #IV.D.

14 Comments: SUGGESTED MOTIONS: Move to confirm the continuing existence of a local emergency in the City of Lakeport. Attachments: 1. Resolution No (2018) Meeting Date: 12/18/2018 Page 2 Agenda Item #IV.D.

15 IV.D - Attachment 1

16 IV.D - Attachment 1

17 STAFF REPORT CITY OF LAKEPORT City Council City of Lakeport Municipal Sewer District Lakeport Redevelopment Successor Agency Lakeport Industrial Development Authority Municipal Financing Agency of Lakeport RE: Annual Maddy Act Appointment List MEETING DATE: 12/18/2018 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 being asked to direct the City Clerk to prepare the annual Maddy Act Appointment List. BACKGROUND/DISCUSSION: The Maddy Act (Government Code Sections through 54974) states that a vast and largely untapped reservoir of talent exists among the citizenry of the State of California, and that rich and varied segments of this great human resource are, all too frequently, not aware of the many opportunities which exist to participate in and serve on local regulatory and advisory boards, commissions, and committees. The Act requires that on or before December 31 of each year, each legislative body prepare an appointments list of all regular ongoing boards, commissions, and committees which are appointed by the legislative body of the local agency. Pursuant to the Maddy Act, the list must contain the list of all appointive terms that expire during the next calendar year (shown in red), with the name of the incumbent appointee, the date of appointment, the date the term expires, and the necessary qualifications for the position. In addition, the list will indicate those seats with terms that will expire on December 31, 2018, for which appointments will be made under Council Business later in the meeting. Once the list is prepared, the City Clerk will make it available to the public in accordance with the Act and can continue recruiting any vacant positions. Please Note: The appointments to those seats with terms expiring this year (shown in blue), will be appointed later in this meeting, and the list will be updated accordingly. OPTIONS: The Appointments list is statutorily mandated. The City Council could direct the City Clerk to complete the list and call a special meeting for approval prior to the December 31 deadline. FISCAL IMPACT: None $ Budgeted Item? Yes No Budget Adjustment Needed? Yes No If yes, amount of appropriation increase: $ Affected fund(s): General Fund Water OM Fund Sewer OM Fund Other: Comments: Meeting Date: 12/18/2018 Page 1 Agenda Item IV.E.

18 SUGGESTED MOTIONS: Move to direct the City Clerk to prepare the 2019 Maddy Act Appointments List and post at City Hall and the Lakeport Public Library. Attachments: 1. DRAFT Maddy Act Appointment List Meeting Date: 12/18/2018 Page 2 Agenda Item IV.E.

19 CITY OF LAKEPORT 2018 MADDY ACT LOCAL APPOINTMENTS LIST NOTICE: In compliance with the requirements of the Maddy Act (Government Code 54970, et seq.), the following appointments list was posted on or before December 31, 2018, at the City Hall, City of Lakeport, 225 Park Street, Lakeport, CA 95453, and at the Lakeport Library, 1425 North High Street, Lakeport, CA The City Council of the City of Lakeport will make appointments to the positions below which will expire or will otherwise become vacant in Unless noted otherwise, all appointees must be residents of the City of Lakeport. PLANNING COMMISSION The Planning Commission meets the second Wednesday of each month at 5:00 p.m. in the Council Chambers of City Hall. The city council may appoint one member who lives outside of the city limits but within the Lakeport zip code area. COMMISSIONER DATE APPOINTED TERM ENDS Kipp Knorr February 20, 2018 (Partial Term) December 31, 2018 Suzanne Russell December 2, 2014 December 31, 2018 Michael Froio December 20, 2016 (Partial Term) December 31, 2018 Ken Wicks December 20, 2016 December 31, 2020 Michael Green December 20, 2016 December 31, 2020 PARKS & RECREATION COMMISSION The Parks & Recreation Commission meets on the second Thursday of each month at 3:00 p.m. in the Council Chambers at City Hall. COMMISSIONER DATE APPOINTED TERM ENDS Jen Hanson March 20, 2018 December 31, 2019 Cindy Ustrud March 20, 2018 December 31, 2019 Ben Moore March 20, 2018 December 31, 2019 Suzanne Lyons December 20, 2016 December 31, 2018 Kipp Knorr December 20, 2016 December 31, 2018 TRAFFIC SAFETY ADVISORY COMMITTEE (TSAC) The Traffic Safety Advisory Committee meets, every other month on the second Monday of the month at 4:00 p.m. in the City Council Chamber. The City Council may appoint two members who are non-residents. LAKEPORT ECONOMIC DEVELOPMENT ADVISORY COMMITTEE (LEDAC) This committee meets bimonthly, on the second Wednesday of the month, at 7:30 a.m. in the Conference Room at City Hall. Membership to this committee is open to anyone who lives, works, shops, or does business in the City of Lakeport, including those in the unincorporated areas of the Lakeport trade area. COMMISSIONER DATE APPOINTED TERM ENDS Pam Harpster February 20, 2018 December 31, 2019 Andy Lucas February 20, 2018 December 31, 2019 Dan Peterson February 20, 2018 December 31, 2019 Denise Combs December 20, 2016 December 31, 2018 William Eaton December 20, 2016 December 31, 2018 Wilda Shock December 20, 2016 December 31, 2018 Terre Logsdon December 20, 2016 December 31, 2018 MEASURE Z ADVISORY COMMITTEE IV. E - Attachment 1 COMMISSIONER DATE APPOINTED TERM ENDS Ann Blue December 15, 2015 December 31, 2018 Vicki Cole December 15, 2015 December 31, 2018 Suzanne Russell December 15, 2015 December 31, 2018 Frank Dollosso December 20, 2016 December 31, 2020 Nathan Maxman December 20, 2016 December 31, 2020 This committee meets quarterly to review all revenues and expenditures of the Measure Z transactions and use tax and make recommendations to the City Council regarding those expenditures. COMMISSIONER DATE APPOINTED TERM ENDS Susan King April 18, 2017 December 31, 2018 Tim Wynacht April 18, 2017 December 31, 2018

20 IV. E - Attachment 1 Annette Hopkins April 18, 2017 December 31, 2020 Dennis Rollins April 18, 2017 December 31, 2020 Nathan Speed April 18, 2017 December 31, 2020 LAKE COUNTY VECTOR CONTROL DISTRICT BOARD OF TRUSTEES This Board of Trustees meets at 1:30 PM on the second Wednesday of each month at 410 Esplanade, Lakeport, CA. Members must be a voter in the City of Lakeport and reside within the district. Trustee s serve a 2-year or 4-year term, at the discretion of the City Council BOARD MEMBER DATE APPOINTED TERM ENDS George Spurr December 15, 2015 December 31, 2019 PUBLIC EDUCATIONAL GOVERNMENTAL (PEG) BOARD General supervision of the Mediacom Public Education and Government (PEG) channel, or Lake County PEG TV, is under the control of the PEG Board, which consists of five directors, one of which is appointed by the Lakeport City Council. Meetings take place once a month with every other meeting located in the City of Clearlake. Board Members serve a 2-year term, which expires on the first Monday in January of every evennumbered year. BOARD MEMBER DATE APPOINTED TERM ENDS Mireya Turner April 3, 2018 December 31, 2019 LAKEPORT FIRE PROTECTION DISTRICT BOARD BOARD MEMBER DATE APPOINTED TERM ENDS TBD TBD TBD

21 STAFF REPORT CITY OF LAKEPORT City Council Lakeport Redevelopment Agency City of Lakeport Municipal Sewer District Lakeport Industrial Development Authority Municipal Financing Agency of Lakeport RE: Cancel Meeting of January 1, 2019 MEETING DATE: 12/18/2018 SUBMITTED BY: Margaret Silveira PURPOSE OF REPORT: Information only Discussion Action Item WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD: The City Council is being asked to approve the cancellation of the regular meeting scheduled for January 1, BACKGROUND: The Council meets regularly on the first and third Tuesday of each month. DISCUSSION: The first meeting in January 2019 is on January 1, 2018, which is a City holiday. At this time we have no urgent pending agenda items for that meeting. Should an urgent item arise, we can call a special meeting during the previous week on either December 26 th or 27 th, 2018, or at any time in January, prior to the regular meeting of January 15, OPTIONS: Authorize cancellation of the January 1, 2019, Council meeting or do not authorize the cancellation. FISCAL IMPACT: None $ Account Number: Comments: SUGGESTED MOTIONS: Move to authorize the cancellation of the regular meeting of January 1, Attachments: Meeting Date: 01/01/2019 Page 1 Agenda Item #IV.F

22 STAFF REPORT CITY OF LAKEPORT City Council City of Lakeport Municipal Sewer District Lakeport Redevelopment Successor Agency Lakeport Industrial Development Agency Municipal Financing Agency of Lakeport RE: Notice of Completion for Lakeshore Blvd Roadway Repair Project, Bid No MEETING DATE: Dec 18, 2018 SUBMITTED BY: Douglas Grider, 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 adopt a resolution accepting the Lakeshore Boulevard Roadway Repair Project, Bid No.18-02, as complete and authorize the City Manager to file a Notice of Completion. BACKGROUND/DISCUSSION: On September 18, 2018, the City Council awarded a construction contract to Granite Construction Company, for the Lakeshore Boulevard Roadway Repair Project, Bid 18-02, in the amount of $239, The City of Lakeport Public Works Department has reviewed the project and determined that it has been completed in substantial compliance with the project plans and specifications. The total cost of the construction contract came out to $238, This project is a result of storm damage that occurred during the flooding in January and February of Work consisted of replacing damaged pavement sections, replacing drainage inlets and culverts and minor sidewalk repairs. The project is funded through the FHWA s Emergency Relief program and is 88.53% reimbursable. The city is required to contribute 11.47% of the total cost for the project. OPTIONS: No other options recommended 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: Meeting Date: Page 1 Agenda Item # IV.G

23 Move to adopt the resolution accepting construction of the Lakeshore Boulevard Roadway Repair Project by Granite Construction Company and authorize the filing of the Notice of Completion. Attachments: 1. Resolution 2. Notice of Completion Meeting Date: Page 2 Agenda Item # IV.G

24 IV.G - Attachment 1 RESOLUTION NO. XXX_( 2018 ) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEPORT ACCEPTING CONSTRUCTION OF THE LAKESHORE BOULEVARD ROADWAY REPAIR PROJECT, BID NO 18-02, AND AUTHORIZINGTHE FILING OF THE NOTICE OF COMPLETION WHEREAS, the final inspection of the Lakeshore Boulevard Roadway Repair Project, Bid No 18-02, was made by the City of Lakeport s Public Works Department; and WHEREAS, it was determined that the work for this project has been completed in substantial compliance with the project plans and specifications. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LAKEPORT AS FOLLOWS: 1. The City Council hereby accepts the work as completed on the Lakeshore Boulevard Roadway Repair Project, Bid No The City Manager is authorized and directed to execute the Notice of Completion to be filed with the County of Lake. The foregoing Resolution was adopted at a regular meeting of the City Council of the City of Lakeport held on the on the 18th day of December, 2018 by the following vote: AYES: NOES: ABSTAIN: ABSENT: APPROVED: ATTEST: Mireya G Turner, Mayor City of Lakeport Kelly Buendia, City Clerk City of Lakeport

25 RECORDING REQUESTED BY IV.G - Attachment 2 AND WHEN RECORDED MAIL THIS DEED, UNLESS OTHERWISE SHOWN BELOW. MAIL TAX STATEMENTS TO: City of Lakeport 225 Park St Lakeport, CA Attn: Olivia Grupp Complimentary recording request pursuant to government code SPACE ABOVE THIS LINE FOR RECORDER S USE Notice of Completion NOTICE is hereby given that: 1. The Undersigned is owner of the interest stated below in the property hereinafter described: 2. The NAME (including that of the undersigned), ADDRESS and NATURE OF TITLE of every person owning any interest in such property is as follows: City of Lakeport 225 Park St, Lakeport, CA Fee Simple (NAME OF UNDERSIGNED) 3. The names and addresses of the transferors of the undersigned owner: (to be shown if the undersigned is a successor in interest of the owner who caused the improvement to be constructed, etc.) 4. A work of improvement on the property hereinafter described was COMPLETED ON 11/20/ The name of the CONTRACTOR for such work of improvement was Granite Construction Company 6. The property on which said work of improvement was completed is in the City of Lakeport, county of Lake State of California, and is described as follows: Storm damage repair involving replacement and repair of storm drain system and pavement on Lakeshore Blvd. 7. The street address of said property is: Lakeshore Boulevard, Lakeport, CA Dated: December 18, 2018 Signature of Owner or Owners } Margaret Silveira, City Manager Verification for NON-INDIVIDUAL owner: I, the undersigned, declare under penalty of perjury under the laws of the State of California that I am the City Manager of the aforesaid interest or estate in ( PRESIDENT, PARTNER, MANAGER, AGENT, ETC. the property described in the above notice; that I have read the said notice, that I know and understand the contents thereof, and that the facts stated therein are true and correct. December 18, 2018 Lakeport, CA Date and Place (Signature of person signing on behalf of owner))

26 CITY OF LAKEPORT City Council City of Lakeport Municipal Sewer District City of Lakeport Municipal Sewer District Lakeport Industrial Development Authority Municipal Financing Agency of Lakeport STAFF REPORT RE: Dispatch Contract MEETING DATE: 12/18/2018 SUBMITTED BY: Chief Brad Rasmussen 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 a contract between the City of Lakeport and the County of Lake for Police Department Dispatching Services. BACKGROUND: The City of Lakeport has been in contract with the County of Lake for dispatching services dating back to the 1980's. Since 2005 the City of Lakeport has had an agreement with the County of Lake for dispatching services to include the following services: dispatching police officers for service calls, answering emergency and non-emergency phone calls for police related services, as well as maintaining specific dispatch related record entries. DISCUSSION: The current agreement is outdated and does not cover all the needs for either law enforcement agency. For the past two years the City of Lakeport and County of Lake have been in discussions regarding a new contract to better serve the needs of the City of Lakeport. Additionally, since approximately June of 2018, the Lake County Sheriff has been providing additional dispatch duties outside of the current contract due to the needs of the police department. The fees associated with the current contract are not adequate to accommodate the specific functions the City of Lakeport requires to maintain dispatch records management for a 24 hour period. Currently the annual cost for dispatch services is estimated at $87, It is anticipated the increase for dispatching services would be $152, The additional costs are a result of general increases ($18,000) requested by the Lake County Sheriff and additional dispatch duties ($48,000) requested by the police department. The contract would be managed by the Lake County Sheriff's Department and Lakeport Police Department. The cost increase is already included in the current approved police budget. The City Attorney and Police Management have reviewed the proposed County Dispatch contract and recommend its approval at this time. Meeting Date: 12/18/2018 Page 1 Agenda Item #IV.H.

27 OPTIONS: 1. Accept the contract 2. Do not accept the contract 3. Return to staff for further information FISCAL IMPACT: None $ Account Number: Comments: SUGGESTED MOTIONS: Move to approve the proposed contract between the City of Lakeport and the County of Lake for dispatch services. Attachments: 1. Proposed contract 2. Exhibit "A" Security protocols 3. Exhibit "B" LCSO radio procedures 4. Exhibit "C" LPD 5. Exhibit "D" Warrant and CLETS responsibilities Meeting Date: 12/18/2018 Page 2 Agenda Item #IV.H.

28 IV.H - Attachment 1 AGREEMENT BY AND BETWEEN THE COUNTY OF LAKE AND THE CITY OF LAKEPORT FOR DISPATCH SERVICES This Agreement is made and entered into this day of, 2018 by and between the County of Lake, (hereinafter, the County ) and the City of Lakeport, (hereinafter, the City ). For and in consideration of the mutual promises herein exchanged, the parties do hereby agree as follows: 1. SCOPE OF SERVICES TO BE PROVIDED BY COUNTY A. Responsibilities of the County The County shall perform those dispatch services more particularly described in Exhibit C, attached hereto and incorporated by reference herein. SEE EXHIBIT C. B. Level of Service The County shall provide the services described in Exhibit C twenty-four (24) hours per day, 365 days per year. C. Labor and Equipment For the purposes of providing those services described in Exhibit C hereto, the County shall furnish and supply all labor, supervision, equipment and supplies necessary to maintain the level of services to be provided hereunder. Any additional services or equipment requested by the City and agreed to by the County would require the City to pay additional compensation in an amount determined by the County and agreed to by the City. D. Status of Employees All persons employed by County to perform services pursuant to this Agreement shall be and remain County employees and shall at all times be under the direction and control of the County. All persons employed by County to perform the services pursuant to this Agreement shall be entitled solely to the rights and privileges given to County employees and shall not be entitled, as a result of providing services required hereunder, to any additional rights and privileges given to City employees. City shall not be liable for the direct payment of any salaries, wages, benefits or other compensation to any County personnel performing services hereunder for County or any liability other than that provided for in this Agreement.

29 IV.H - Attachment 1 2. OBLIGATIONS OF CITY A. Compensation For those services described in Exhibit C hereto, the City shall pay to the County the total sum of $152, for the initial year of the agreement ( Base Cost ). In the event the parties agree to extend the term of this Agreement, the annual compensation for those services described in Exhibit C shall be the Base Cost. Said annual payment shall be subject to an adjustment on the first of July of each succeeding year based upon the Consumer Price Index ( CPI ) for all urban consumers in the San Francisco area as published by the U.S. Bureau of Labor Statistics. The annual increase shall not exceed an amount equal to %100 of the Consumer Price Index ( CPI ) for all urban consumers in the San Francisco area as published by the U.S. Bureau of Labor Statistics. In the event that the basic index (CPI) decreases to a point of reflecting a negative figure for that year, no increase shall occur. If the foregoing index is no longer available, then a comparable economic indicator shall be used to determine the annual adjustment upon mutual agreement of the parties. Payment shall be made as follows: Payments by the City shall be made bi-annually on August 1 and May 1 of each fiscal year. B. Security Protocols The City understands and hereby agrees that it and each and all of its employees shall strictly adhere to the security protocols determined by the Lake County Sheriff to be necessary and appropriate in the performance of this Agreement. SEE EXHIBIT A. C. City Access and Additional Responsibilities The City shall have Read Only access to County s RIMS Person files. The City shall not have access to County s RIMS Case files. The City Records Supervisor will have access to the State Queries Log for the purpose of locating and printing necessary LAU0 CLETS entries, locates, modifications, etc. for DOJ CLETS Audit. The City shall follow all radio procedures set forth by the Lake County Sheriff s Office. SEE EXHIBIT B. The City shall provide Central Dispatch a patrol schedule that lists all available sworn personnel that are available each day. Any changes to the daily scheduling shall be forwarded to Central Dispatch by the next shift. Any changes made to the available patrol personnel on a daily basis, shall be made by phone call to Central Dispatch and followed with an .

30 IV.H - Attachment 1 The City shall be responsible for troubleshooting and resolving any CLETS connection problems that do not result from a disruption in equipment provided by the Sheriff s Office. The County agrees to authorize the City to have unlimited access to the California Law Enforcement Telecommunications System ( CLETS ), the California Department of Motor Vehicles ( DMV ) database, and the National Crime Information Center ( NCIC ) from its Police Department. The City agrees to take appropriate action and reasonable measures to assure that CLETS, DMV, NCIC and any other state- or nation-wide networks are not accessible from any other computers on City s LAN except those located within or under the control of appropriate City staff. The City agrees not to release any information from CLETS, DMV, NCIC and any other state- or nation-wide network to any third party except as authorized by law. The County and City shall be responsible for making CLETS entries under the City Police Department s mnemonic on days and times mutually agreed upon by the Sheriff and City s Chief of Police. The City agrees to follow the procedures set forth is Exhibit D regarding warrants, Entries and Hits/Modifications/Locates/Cancels/Etc for CLETS System. SEE EXHIBIT D. 3. TERM OF AGREEMENT This Agreement shall commence on the date hereinabove entered into and shall terminate on June 30, 2019, unless earlier terminated as hereinafter provided. 4. TERMINATION This Agreement may be terminated as follows: A. By mutual written consent of the parties; or B. By either party upon 120 days written notice to the other party. C. 60 calendar days by the County should a security breach committed by the City be confirmed and a determination made by the Sheriff that termination of the Agreement is the most appropriate remedy. Upon termination, City shall pay to County an amount which bears the same ratio to the total annual compensation as the length of time services were actually performed bear to the total payment schedule. // // //

31 IV.H - Attachment 1 5. OPERATIONAL PRACTICES A. Conflict Resolution During regular business hours, the supervisory personnel of the City should attempt to resolve problems involving the provision of dispatch services by contacting the Sheriff s Designee in the Sheriff s Office. After hours, supervisory personnel of the City should contact Sheriff s Designee of the Sheriff s Office concerning any serious problems then occurring. If the conflict cannot be resolved, the procedures outlined in Section 8 shall be followed. B. Security Breach In the event the Sheriff determines there may have been a security breach by a member of City staff the Sheriff shall notify the City Police Chief of that possible breach. The Sheriff s Office shall immediately undertake an investigation of the possible breach which shall be concluded within a reasonable time and will adhere to all requirements of state and federal law. During the period of the investigation, the person or persons alleged to have committed the breach shall be precluded from access to the County s CLETS system. If the Sheriff determines a breach did occur, the Sheriff or his designee will consider the position of the City Police Chief in determining the appropriate remedy, but said determination shall remain within the sole discretion of the Sheriff. C. Review Committee The County and the City shall establish a review committee comprised of the Sheriff and his designee, the Police Chief and his designee, and the County Communications Manager. The Review Committee shall meet at least twice per year to discuss operational and budgetary issues relevant to this Agreement. 6. INDEMNIFICATION AND HOLD HARMLESS Each party shall indemnify and hold the other harmless against all actions, claims, demands, and liabilities and against all losses, damage, cost, expenses, and attorney's fees, arising directly or indirectly out of an actual or alleged injury to a person or property in the same proportion that its own acts and/or omissions are attributed to said claim, demand, liability, loss, damage, cost, expenses, and/or attorney's fees. 7. INSURANCE Upon execution of this Agreement by the parties, both parties shall obtain all the insurance or self-insurance or pooled self-insurance required herein and certificates of insurance shall be submitted

32 IV.H - Attachment 1 to and approved by the other party. The certificates of insurance shall contain a provision that coverage afforded under the policies will not be cancelled until at least twenty (20) days prior written notice has been given to the other party. Any failure of a party to maintain the insurance required by this provision, or to comply with any of the requirements of this provision, shall constitute a material breach of the entire Agreement. Certificates evidencing the issuance of the following insurance shall be filed with the other party within ten (10) days after the date of execution of this Agreement and prior to commencement of work hereunder. A. Compensation Insurance. Each party shall procure and maintain, at that party s own expense during the term hereof, Workers' Compensation Insurance and Employer's Liability Insurance as required by the State of California, for all employees to be engaged in work. In any case of such work sublet, each party shall require subcontractor similarly to provide Employer's Liability Insurance and Workers' Compensation Insurance for all of the latter's employees to be engaged in such work, unless such employees are covered by the protection afforded by City's or County s respective Workers' Compensation Insurance and Employer's Liability Insurance. Employer's Liability Insurance shall be in an amount not less than One Million Dollars ($1,000,000.00) per occurrence. B. Commercial General Liability. Each party shall procure and maintain, at that party s own expense during the term hereof, upon itself and its employees at all times during the course of this Agreement, Commercial General Liability Insurance (Occurrence Form CG 0001) for bodily injury, personal injury, and broad form property damage, in an amount of not than One Million dollars ($1,000,000.00) combined single limit coverage per occurrence, including but not limited to endorsements for the following coverages: Personal and advertising injury, Premises operations, Products and completed operations, Blanket contractual, and Independent liability. C. Automobile Liability Insurance. Each party shall procure and maintain, at that party s own expense during the term hereof, Comprehensive Automobile Liability Insurance, both bodily injury and property damage, on owned, hired, leased, and non-owned vehicles used in connection with that party s business in an amount not less than One Million Dollars ($1, ) combined single limit coverage per occurrence. D. Additional Insured Endorsement. The Commercial General Liability and Automobile Liability Insurance must each contain, or be endorsed to contain, the following provision: City s Obligations: Name the County as additional insured, solely to the extent that it directly relates to the negligent performance of services by the City under the terms of this Agreement. The County, its officers, officials, employees, agents, and volunteers are to be covered as additional insureds. and shall be added in the form of an endorsement to City's insurance on Form CG City shall

33 IV.H - Attachment 1 not commence work under this Agreement until it has had delivered to County the Additional Insured Endorsements required herein. County s Obligations: Name the City as additional insured, solely to the extent that it directly relates to the negligent performance of services by the County under the terms of this Agreement. The City, its officers, officials, employees, agents, and volunteers are to be covered as additional insureds and shall be added in the form of an endorsement to County's insurance on Form CG County shall not commence work under this Agreement until it has had delivered to City the Additional Insured Endorsements required herein. Coverage shall not extend to any indemnity coverage for the active negligence of the additional insured in any case where an agreement to indemnify the additional insured would be invalid under subdivision (b) of California Civil Code Section E. Other Insurance Provisions. For any claims related to the work performed under this Agreement, each party s insurance coverage shall be primary insurance as to the other party, its officers, officials, employees, agents and volunteers. Any deductibles or self-insured retentions must be declared to and approved by the other party. Insurance coverage required under this Agreement shall be placed with insurers with a current A.M. Best rating of no less than A:VII. Insurance coverage in the minimum amounts set forth herein shall not be construed to relieve each party for liability in excess of such coverage, nor shall it preclude the other party from taking other action as is available to it under any other provision of this Agreement or applicable law. Failure of each party to enforce in a timely manner any of the provisions of this section shall not act as a waiver to enforcement of any of these provisions at a later date. If any insurance coverage required by this Agreement is provided on a "Claims Made", rather than "occurrence" form, each party agrees to maintain required coverage for a period of three years after the expiration of this Agreement (hereinafter, "Post Agreement Coverage") and any extensions thereof. Each party may maintain the required Post Agreement Coverage by renewal or purchase of prior acts or tail coverage. This sub provision is contingent upon Post Agreement Coverage being both available and reasonably affordable in relation to the coverage provided during the term of this Agreement. For purposes of interpreting this requirement, a cost not exceeding 100% of the last annual policy premium during the term of this Agreement in order to purchase prior acts or tail coverage for Post Agreement Coverage shall be deemed to be reasonable. City agrees to waive all rights of subrogation against the County, its officers, officials, employees, agents, and volunteers for losses arising from work performed under this Agreement.

34 IV.H - Attachment 1 8. DISPUTE RESOLUTION In the event either party to this Agreement believes a dispute exists over the implementation, interpretation, or payment of funds under the Agreement, that party shall provide reasonable written notice to the other party along with a proposed resolution of the dispute. If the other party does not issue a written acceptance of that resolution within a reasonable time, the parties shall meet and make good faith efforts to resolve the dispute. 9. FORCE MAJEURE Neither party hereto (or any Person acting on its behalf) shall have any liability or responsibility for failure to fulfill any obligation (other than a payment obligation) under this Agreement so long as and to the extent to which the fulfillment of such obligation is prevented, frustrated, hindered or delayed as a consequence of circumstances of Force Majeure. A party claiming the benefit of this provision shall, as soon as reasonably practicable after the occurrence of any such event: (a) notify the other party of the nature and extent of any such Force Majeure condition and (b) use due diligence to remove any such causes and resume performance under this Agreement as soon as feasible. 10. MODIFICATION This Agreement may only be modified by a written amendment thereto, executed by both parties. However, matters concerning scope of services which do not affect the agreed price may be modified by mutual written consent of City and County executed by Lake County Sheriff 11. ATTORNEYS FEES AND COSTS If any action at law or in equity is necessary to enforce or interpret the terms of this Agreement, the prevailing party shall be entitled to reasonable attorney's fees, costs, and necessary disbursements in addition to any other relief to which such party may be entitled. 12. JURISDICTION AND VENUE This Agreement shall be construed in accordance with the laws of the State of California and the parties hereto agree that any action or proceeding regarding this Agreement or performance thereof shall be filed in Lake County, California. 13. NO THIRD-PARTY BENEFICIARIES Nothing contained in this Agreement shall be construed to create, and the parties do not intend to create, any rights in or for the benefit of third parties.

35 IV.H - Attachment SEVERABILITY If any provision of this Agreement is held to be unenforceable, the remainder of this Agreement shall be severable and not affected thereby. 15. NOTICES All notices that are required to be given by one party to the other under this Agreement shall be in writing and shall be deemed to have been given if delivered personally or enclosed in a properly addressed envelope and deposited with the United States Post Office for delivery by registered or certified mail addressed to the parties at the following addresses, unless such addresses are changed by notice, in writing, to the other party. Lake County Sheriff s Office 1220 Martin Street Lakeport, California Attn: Sheriff Brian Martin 16. ADDITIONAL PROVISIONS City of Lakeport 2025 South Main Street Lakeport, California Attn: Chief Brad Rasmussen This Agreement shall be governed by the laws of the State of California. It constitutes the entire Agreement between the parties regarding its subject matter. This Agreement supersedes all proposals, oral and written, and all negotiations, conversations or discussions heretofore and between the parties related to the subject matter of this Agreement. 17. ASSIGNMENT/DELEGATION Neither party hereto shall assign, sublet, or transfer any interest in this Agreement or any duty hereunder without written consent of the other, and no assignment shall be of any force or effect whatsoever unless and until the other party shall have so consented.

36 IV.H - Attachment AUDIT Upon reasonable notice, either party shall have the right to inspect and audit any records maintained by the other party relevant to this Agreement, to the extent allowed by law. COUNTY and City have executed this Agreement on the day and year first written above. COUNTY OF LAKE CITY OF LAKEPORT Chair, Board of Supervisors By: Brian Martin, Sheriff ATTEST: Carol J. Huchingson APPROVED AS TO FORM: Clerk of the Board of Supervisors Anita L. Grant County Counsel By: By:

37 IV.H - Attachment 2 Exhibit A EXHIBIT A Protected Information PURPOSE AND SCOPE SECURITY PROTOCOLS The purpose of this policy is to provide guidelines for the access, transmission, release and security of protected information by members of the Lake County Sheriff's Office. This policy addresses the protected information that is used in the day-to-day operation of the Department and not the public records information covered in the Records Maintenance and Release Policy DEFINITIONS Definitions related to this policy include: Protected information - Any information or data that is collected, stored or accessed by members of the Lake County Sheriff's Office and is subject to any access or release restrictions imposed by law, regulation, order or use agreement. This includes all information contained in federal, state or local law enforcement databases that is not accessible to the public POLICY Members of the Lake County Sheriff's Office will adhere to all applicable laws, orders, regulations, use agreements and training related to the access, use, dissemination and release of protected information RESPONSIBILITIES The Sheriff shall select a member of the Department to coordinate the use of protected information. The responsibilities of this position include, but are not limited to: (a) (b) (c) (d) Ensuring member compliance with this policy and with requirements applicable to protected information, including requirements for the National Crime Information Center (NCIC) system, National Law Enforcement Telecommunications System (NLETS),Department of Motor Vehicle (DMV) records and California Law Enforcement Telecommunications System (CLETS). Developing, disseminating and maintaining procedures that adopt or comply with the U.S. Department of Justice's current Criminal Justice Information Services (CJIS) Security Policy. Developing, disseminating and maintaining any other procedures necessary to comply with any other requirements for the access, use, dissemination, release and security of protected information. Developing procedures to ensure training and certification requirements are met.

38 IV.H - Attachment 2 Exhibit A (e) Resolving specific questions that arise regarding authorized recipients of protected information REVIEW OF CRIMINAL OFFENDER RECORD Individuals requesting to review their own California criminal history information shall be referred to the Department of Justice (Penal Code 11121). Individuals shall be allowed to review their arrest or conviction record on file with the Department after complying with all legal requirements regarding authority and procedures in Penal Code through Penal Code (Penal Code 13321) SECURITY OF PROTECTED INFORMATION The Sheriff will select a member of the Department to oversee the security of protected information. The responsibilities of this position include, but are not limited to: (a) (b) (c) (d) Developing and maintaining security practices, procedures and training. Ensuring federal and state compliance with the CJIS Security Policy and the requirements of any state or local criminal history records systems. Establishing procedures to provide for the preparation, prevention, detection, analysis and containment of security incidents including computer attacks. Tracking, documenting and reporting all breach of security incidents to the Sheriff and appropriate authorities MEMBER RESPONSIBILITIES Members accessing or receiving protected information shall ensure the information is not accessed or received by persons who are not authorized to access or receive it. This includes leaving protected information, such as documents or computer databases, accessible to others when it is reasonably foreseeable that unauthorized access may occur (e.g., on an unattended table or desk; in or on an unattended vehicle; in an unlocked desk drawer or file cabinet; on an unattended computer terminal) TRAINING All members authorized to access or release protected information shall complete a training program that complies with any protected information system requirements and identifies authorized access and use of protected information, as well as its proper handling and dissemination CALIFORNIA RELIGIOUS FREEDOM ACT Members shall not release personal information from any agency database for the purpose of investigation or enforcement of any program compiling data on individuals based on religious belief, practice, affiliation, national origin or ethnicity (Government Code ).

39 IV.H - Attachment 3 Exhibit B EXHIBIT B RADIO COMMUNICATIONS (a) (b) (c) LCSO RADIO PROCEDURES POLICY The Sheriff's office and its members shall operate the Sheriff's Office radio or communications system in accordance with F.C.C. rules and regulations and Sheriff's Office guidelines in a professional and courteous manner. Such operations shall further be conducted in a brief, concise and accurate manner. GENERAL The Sheriff's Office uses a three-station, multi-channel radio system. This Communication Center ("Central") is responsible for dispatching all calls for service that are answered by members or employees of the Sheriff's Office. Central is also responsible for dispatching other agencies as well as monitoring the radio traffic of both law enforcement and other public service priorities within Lake County. PROCEDURE Radio time is a valuable commodity and should be used only when necessary. The following procedures shall be used by members and employees of the Sheriff's Office: 1. Listen before transmitting. You may be unaware of other units presently talking with Central. Be sure you won't interfere with other radio traffic on the select channel. 2. Messages should be brief and to the point. Use codes and the phonetic alphabet when appropriate 3. Whenever possible, lengthy messages should be given over the telephone. Otherwise, interrupt the transmission at approximate 30 second intervals to allow other units to transmit emergency messages or other traffic as necessary. 4. Profanity shall not be used by any member or employee during radio communications. Profanity is a violation of F.C.C. rules and is punishable by fine or imprisonment. 5. Sheriff's Office radio shall not be used to transmit messages of a personal or non-job related nature. 6. When transmitting, speak clearly, slowly and distinctly. Rapid speech usually only requires a repeat of the message. 7. Requests for case numbers for citations issued in the field should be obtained by telephone contact with Central within a reasonable time after

40 IV.H - Attachment 3 Exhibit B the issuance of the citation. Citation information and assigned case number should not be transmitted via the radio. 8. Information for stolen property entries, removals, locates, etc. shall not be transmitted via the radio. Such information shall be provided to Central directly via telephone or in writing. However, checking property, vehicles, persons, etc. for their status ("hot checks") are permitted via radio. 9. Central will make telephone calls at the request of a radio unit only when justification is also provided. Central will not make telephone calls to "get someone on the line and advise when you have them". Such calls result in unnecessary delays in radio and telephone time. 10. A Patrol unit out of his or her vehicle at any location shall immediately advise Central of that location. This includes the main office, substation, patrol office, administrative offices, etc. Such notification can be made either via radio or telephone, but shall be made immediately. Possession of a portable radio by the member does not negate this duty and responsibility. 11. Avoid unnecessary traffic, such as "10-97 in a minute". Advise only "10-97". 12. It is the duty and responsibility of the patrol or detective member to advise Central of Code 4 status. If a member is in fact "Code 4" (no further assistance needed), he/she shall advise the communication operator of that status as soon as possible. When the situation is unstable the member may use "10-32A" to request assistance as available, or "10-32B" to request more urgent assistance. "11-99" shall be used only when the member's safety is in immediate and severe jeopardy. 13. When a unit status changes to on duty or in service, he or she shall advise Central of a "10-8" status. Such status should be advised when clearing calls for service or other duties. 14. When a call for service is assigned to a patrol unit, that unit shall not make any statements or indicate in any way via radio that he or she is reluctant to handle the assigned call. It is the duty of the member to accept the assignment from dispatch. If there is a valid reason why the call cannot be handled in a timely manner by the assigned unit, he or she shall contact his or her supervisor for the requested re-assignment. It is the responsibility of the supervisor alone to re-assign a detai DEPUTY IDENTIFICATION Identification systems are based on factors such as beat assignment and deputy identification numbers. Employees should use the entire call sign when initiating communication with the dispatcher. The use of the call sign allows for a brief pause so that the dispatcher can acknowledge the appropriate unit. Employees initiating communication with other agencies

41 IV.H - Attachment 3 Exhibit B shall use their entire call sign. This requirement does not apply to continuing conversation between the mobile unit and dispatcher once the mobile unit has been properly identified RADIO TRAFFIC - IN PROGRESS CRIMES AND PURSUITS (a) (b) Radio traffic generated during emergency situations, such as in-progress crime, pursuits, or officer-in-distress calls, test the ability of everyone involved to transmit information in a calm, concise manner. While it is sometimes difficult, all personnel should make a conscious effort to remain composed and calm when using the radio in these situations. Prior to transmitting, personnel should pause to mentally compose the communication content, then proceed in a normal tone of voice. Rapid, excited transmissions are very difficult to hear and understand. Such transmissions must frequently be repeated, thereby taking up valuable radio time and creating an officer safety problem. Such transmissions also foster further excitement and tension in other involved personnel. To assist in transmitting information in a short, concise and calm manner, the following formats should be used: IN-PROGRESS CRIMES 1. Type of incident 2. Time of occurrence or lapse time 3. Location 4. Suspect(s) information: (a) (b) Race/sex/adult or juvenile (WMA, WMJ, etc.) Approximate age (c) Height (d) Weight/build (e) Hair, beard, mustache (f) Clothing (g) Peculiarities 5. Direction and mode of escape or flight. May include: (a) Vehicle color (b) Vehicle make and year of manufacture (c) License number (d) Peculiarities 6. Weapon - description, if any 7. Property taken or injuries inflicted

42 IV.H - Attachment 3 Exhibit B (c) PURSUITS: (a) (b) (c) (d) Notify Communications Center of radio identity and pursuit status. ("Central, 400, in pursuit.") After acknowledgement, provide the following information: (a) (b) (c) (d) (e) Location and direction of travel Reason for pursuit Color and make of vehicle if known License number if known Number of suspects and description During pursuit, transmit only as necessary. Units should advise Central of cross streets as they are encountered, direction of travel changes, possible destination(s) and other pertinent information. At end of pursuit, unit should give location, and pursuit disposition (foot pursuit starting, vehicle involved in accident, etc.). (e) If pursuit terminates successfully, unit shall advise when status is Code 4.

43 IV.H - Attachment 3 Exhibit B PHONETIC ALPHABET AND RADIO CODES PHONETIC ALPHABET The phonetic alphabet should be used to identify letters or words that may be confusing, difficult to spell or that sound like other words or letters. The phonetic alphabet shall be used in transmitting license numbers, VIN numbers and serial numbers, as necessary. PHONETIC ALPHABET A B C D E F G H I J K L M N O P Q R S T U V W X Y Z ADAM BOY CHARLES DAVID EDWARD FRANK GEORGE HENRY IDA JOHN KING LINCOLN MARY NORA OCEAN PAUL QUEEN ROBERT SAM TOM UNION VICTOR WILLIAM X-RAY YELLOW ZEBRA

44 IV.H - Attachment 3 Exhibit B RADIO CODES The Sheriff's Office utilizes a number of radio codes. Each is designed to identify common functions of law enforcement communications. The use of the codes will reduce the time necessary to transmit a message, yet be clearly understood. Most codes are self-explanatory, however the following require clarification: CODE Member or other law enforcement officer needs emergency assistance. Plain language should be used to describe the nature of the emergency and/or the assistance needed. CODE 33 - An emergency situation exists, and all non-essential radio traffic shall be halted until further notice. Only emergency or traffic necessary to the emergency shall be transmitted during a Code 33. Code 33 does not restrict radio traffic on uninvolved channels. The Code 33 shall be broadcast to include the channel effected, the type of occurrence and location of occurrence, in a concise manner. A sample broadcast: "All Lake County Units: Code 33 is now in effect on Channel 2, 11-99, South State Highway 29 at Live Oak Drive, Kelseyville". RADIO CODES CODE 1 - NON-URGENT/RESPOND AT CONVENIENCE CODE 2 - URGENT/NO LIGHTS OR SIREN/OBEY TRAFFIC LAWS CODE 3 - EMERGENCY/USE LIGHTS AND SIREN CODE 4 - NO FURTHER ASSISTANCE NEEDED CODE 5 - STAKEOUT CODE 7 - MEAL BREAK CODE 10 - BOMB THREAT CODE 33 - HALT RADIO TRAFFIC FOR NON-INVOLVED UNITS 10 CODES / ROUTINE TRAFFIC Poor Reception Good Reception Change channel Acknowledged Relay Message Busy Out of Service In Service Repeat message

45 IV.H - Attachment 3 Exhibit B Off Duty Suspect/others can hear Weather Conditions Escort Prisoner Pickup for transport Return to Location Telephone Disregard/Cancel Standby/Wait Driver's Information Registration information Wants/warrants check Subject/item is wanted Subject/item not wanted A Officer requests assistance as available Urgent Alarm Sounding Open Door Open Window Message delivered Proceed to Suicide call Arrived on Scene Detail completed 11 CODES - URGENT TRAFFIC Abandoned Vehicle URGENT request for DDL URGENT request for REG URGENT wants/warrant check Ambulance required at

46 IV.H - Attachment 3 Exhibit B Coroner's Case Helicopter/Emergency landing Suspicious Vehicle Auto Accident/Ambulance E/R Auto Accident / Major Injury Auto Accident / Minor Injury Auto Accident / Non-Injury Tow Truck Needed Rolling Vehicle Stop EMERGENCY - OFFICER NEEDS ASSISTANCE! OTHER CODES Meet an officer at: Out of Vehicle but still in radio contact at: RADIO COMMUNICATIONS The sheriff's radio system is for official use only, to be used by dispatchers to communicate with department members in the field. All transmissions shall be professional and made in a calm, businesslike manner, using proper language and correct procedures. Such transmissions shall include, but are not limited to: (a) (b) (c) (d) Members acknowledging the dispatcher with their radio identification call signs and current location. Dispatchers acknowledging and responding promptly to all radio transmissions. Members keeping the dispatcher advised of their status and location. Member and dispatcher acknowledgements shall be concise and without further comment unless additional information is needed. The Central Dispatch Manager shall be notified of radio procedure violations or other causes for complaint. All complaints and violations will be investigated and reported to the complainant s supervisor and processed through the chain of command FEDERAL COMMUNICATIONS COMMISSION COMPLIANCE Lake County Sheriff's Office radio operations shall be conducted in accordance with Federal Communications Commission (FCC) procedures and requirements.

47 IV.H - Attachment 4 Exhibit C EXHIBIT C 1. County shall process calls for service received on 9-1-1, non-emergency lines, and emergency 7-digit lines, generate any required call for service and dispatch City police in accordance with current policy and procedure. Dispatching of City police to incidents, processed by Central Dispatch, shall be considered normal daily operations required for City police to respond to and handle daily calls for service. 2. City police services will be provided with access to the CLETS in accordance with the Department of Justice requirements. 3. Monitor, receive, and transmit radio communications for the City Police 4. Central Dispatch shall monitor the Lakeport Police Department mnemonic LAU0 24/7 and follow DOJ policies and procedures for CLETS services including but not limited to: Entries, Modifications, Locates, Cancels, BOLOs, Hit Confirmations, Restraining Order Services etc. for the Lakeport Police Department. 5. Central Dispatch and the Lakeport Police Department will agree upon a Standard Operating Procedure for CLETS services provided to the Lakeport Police Department, including, but not limited to: Admin Messages, BOLOs, AWS, ABS, AFS, MUPS, APS, SVS, REPO, Private Property Tows, CARPOS and Warrants. Detailed SOP Attached. 6. Central Dispatch shall provide the Lakeport Police Department with all LAU0 CLETS entries, modifications, locates, cancels, bolos, responses to admin messages, etc for the purpose of successfully complying with a DOJ CLETS Audit.

48 IV.H - Attachment 5 Exhibit D EXHIBIT D LPD Warrants Responsibilities: Entry: LPD Staff is responsible. Locates: If receiving a locate on an LPD Warrant from another Agency (IE Santa Rosa PD Serves and places a locate on the warrant) Fax Locate to LPD. Admin Messages regarding an LPD Warrant Fax to LPD Cancellation: Dispatch is responsible to perform the WPS FCN Cancellation if the warrant is served after-hours (M-Th ), weekends (Fri-Sun), and Holidays. If LPD Records is unavailable to perform the cancellation during normal business hours, a request for cancellation will be made to Central Dispatch. LPD Officer will notify dispatch of service for FCN cancellation. Fax Cancellation to LPD. Recalled: Upon request, Dispatch will recall (Cancel Warrant from WPS) a warrant. If a recall is received by the Courts and no one is in the office to cancel the FCN, central will be requested to perform the cancellation for the recalled warrant by an LPD Staff member. Fax Cancellation to LPD. Hit Confirmation: During business hours, M-Th 8a-5p, dispatch should notify LPD records of a hit confirmation by calling to advise of the Hit Confirmation Request. LPD Records staff will notify dispatch if unavailable. If unavailable or no answer at , follow below instructions: An incident is created for FOUP and the information is then passed on to the Sgt, Watch Commander or any available on-duty LPD officer. It is the LPD Sgt/Officer s duty to communicate with the serving agency about abstracts, extradition, citation dates, etc. The LPD Officer/Sgt will return to LPD, pull the hard copy warrant and supply any additional information needed to the serving agency and tell them to put a locate on the hit. LPD Officer/Sgt will advise Dispatch if warrant is served. **NOTE: A confirmed warrant does not mean it is ready to be cancelled. LPD Records will have to check on that during business hours. A confirmed warrant goes into a pending service status.

49 IV.H - Attachment 5 Exhibit D LPD Responsibilities for Entries/Modifications/Locates/Cancels/Etc for CLETS Systems: Follow NC IC/CJIS Manual supplied by DOJ for requirements into entries, modifications, locates, cancels, etc LPD Officer will submit a Teletype Request Form for any requested entries. A BOLO may be requested for certain CLETS entries. (Stolen Vehicle, Firearm, Missing at Risk, etc) Interoffice Teletype Request Form with entry and second party check signatures back to LPD. Once central has completed the entry it will be forwarded to the officer via RIMS mail. Repossessed vehicles (Case: REPO*owner s last name*) and Private Property Tows (Case PPI ) will need to be entered into the SVS system in accordance with the NCIC/CJIS Manual. (ASAP) Central Dispatch will create a CAD incident for auditing and tracking, the type-codes of LREPO or PPTOW will be used respectively. PPTOW: Tow agency will fax a tow notice to dispatch similar to a REPO Notice. The vehicle is entered as Stored but the case is PPI and MISC Field says Private Property Tow and any other pertinent information. Print and interoffice any LPD (CA ) CLETS entries/modifications/cancels/etc. LPD Responsibilities Regarding CLETS Hits: MUPS/AFS/APS/ABS/SVS: An incident is created for FOUP and the information is then passed on to the Sgt or Watch Commander to verify the validity of the order and what actions need to be taken. CARPOS: Hard copy is verified in the cabinet in dispatch. Fax hard-copy to LPD upon request by Officer. Can be verified through CCPOR and a copy can be sent to officers . CSAR HITS: Forward via interoffice to LPD. Changes to the SOP can be made upon agreement of both parties.

50 STAFF REPORT CITY OF LAKEPORT City Council City of Lakeport Municipal Sewer District Lakeport Redevelopment Successor Agency Lakeport Industrial Development Agency Municipal Financing Agency of Lakeport RE: Oaths of Office for Council Members Mattina and Turner MEETING DATE: 12/18/2018 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 Clerk will administer the Oaths of Office for Council Members Mattina and Turner. BACKGROUND/DISCUSSION: In December, the City Council holds its annual reorganization meeting. Normally, in an election year, the reorganization meeting includes adopting a resolution reciting the facts of the Consolidated Municipal Election, approving the Certificate of the County of Lake's result of the canvass, and administration of Oaths of Office and Presentations of Certificates of Election. This year, however, the only candidates nominated for the two open seats were the two incumbents whose terms were expiring. As such, section of the Elections Code allows the City Council to appoint to the office the person(s) who have been nominated. At the Council meeting of August 21, 2018, the Council adopted Resolution 2683 (2018) appointing the two nominees, Mireya Turner and Stacey Mattina, to the City Council to terms expiring December OPTIONS: The reorganization meeting is a statutorily mandated meeting for all City Councils. 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: Attachments: 1. Certificates of Appointment and Oaths of Office Meeting Date: 12/18/2018 Page 1 Agenda Item #V.A.

51 2. Resolution 2683 (2018) Providing for the Appointments to the Offices of Councilmember of the City Those that were Nominated to be Elected Tuesday, November 6, 2018 at the General Municipal Election. Meeting Date: 12/18/2018 Page 2 Agenda Item #V.A.

52 V.A - Attachment 1 Certificate of Appointment and Oath of Office I, Kelly Buendia, City Clerk of the City of Lakeport, State of California, do hereby certify that per Resolution 2683 (2018) of the City Council of the City of Lakeport, adopted on August 21, 2018, STACEY MATTINA was appointed to the office of City Council member. Witness my hand and official seal this 18 th day of December, Kelly Buendia, City Clerk STATE OF CALIFORNIA, ) ) ss. County of Lake ) I, STACEY MATTINA, do solemnly swear that I will support and defend the Constitution of the United States and the Constitution of the State of California against all enemies, foreign and domestic; that I will bear true faith and allegiance to the Constitution of the United States and the Constitution of the State of California; that I take this obligation freely, without any mental reservation or purpose of evasion; and that I will well and faithfully discharge the duties upon which I am about to enter. Name of Office: CITY COUNCIL MEMBER Stacey Mattina Subscribed and sworn to before me, this 18th day of December, Kelly Buendia, City Clerk

53 V.A - Attachment 1 Certificate of Appointment and Oath of Office I, Kelly Buendia, City Clerk of the City of Lakeport, State of California, do hereby certify that per Resolution 2683 (2018) of the City Council of the City of Lakeport, adopted on August 21, 2018, MIREYA TURNER was appointed to the office of City Council member. Witness my hand and official seal this 18 th day of December, Kelly Buendia, City Clerk STATE OF CALIFORNIA, ) ) ss. County of Lake ) I, MIREYA TURNER, do solemnly swear that I will support and defend the Constitution of the United States and the Constitution of the State of California against all enemies, foreign and domestic; that I will bear true faith and allegiance to the Constitution of the United States and the Constitution of the State of California; that I take this obligation freely, without any mental reservation or purpose of evasion; and that I will well and faithfully discharge the duties upon which I am about to enter. Name of Office: CITY COUNCIL MEMBER Mireya Turner Subscribed and sworn to before me, this 18th day of December, Kelly Buendia, City Clerk

54 V.B - Attachment 2

55 V.B - Attachment 2

56 STAFF REPORT CITY OF LAKEPORT City Council Lakeport Redevelopment Agency City of Lakeport Municipal Sewer District Lakeport Industrial Development Authority Municipal Financing Agency of Lakeport RE: City Council Reorganization MEETING DATE: 12/18/2018 SUBMITTED BY: Kelly Buendia, City Clerk PURPOSE OF REPORT: Information only Discussion Action Item WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD: The Council is asked to hold its annual reorganization meeting. BACKGROUND: In December, the City Council holds its annual reorganization meeting. This meeting includes the election of Mayor and Mayor Pro Tem. DISCUSSION: Mayoral elections are conducted by the City Clerk as part of that position s statutory duties. It is recommended that the current Mayor announce that elections for Mayor and Mayor Pro Tem are to be conducted by the City Clerk and turn the meeting over to the City Clerk. The City Clerk will request nominations for Mayor (which do not require a second but do require the acceptance of the nomination by the nominee) and conduct a public election by the City Council by voice vote. Following the election of Mayor, the City Clerk will provide a similar nomination and election process for Mayor Pro Tem. At that point, the new Mayor will be seated, and the meeting will be turned over to the new Mayor. The new Mayor has the responsibility to make appointments to various commissions, boards, and committees. In order to give the Mayor time to review these committees and ascertain who would like to serve on them, the appointments to the commissions, boards, and committees will take place at the next regular council meeting. A copy of the current assignments is included for informational purposes. OPTIONS: The reorganization meeting is a mandatory meeting for all City Councils. FISCAL IMPACT: None $ Account Number: Comments: SUGGESTED MOTIONS: None Attachments: 1. Current Liaisons To Commissions, Boards, Committees Meeting Date: 12/18/2018 Page 1 Agenda Item #V.B.

57 V.B - Attachment 1 LAKEPORT CITY COUNCIL EFFECTIVE JANUARY 15, 2019 LIAISONS TO COMMISSIONS, BOARDS, COMMITTEES Lakeport Fire Protection District Lakeport Regional Chamber of Commerce Lakeport Main Street Association League of California Cities Redwood Empire Division Division Business Meeting Voting Delegate League of California Cities Redwood Empire Division Legislative Committee Voting Delegate Lake County/City Area Planning Council County of Lake Solid Waste Management Task Force SB 621 Indian Gaming Funds Committee Local Agency Formation Commission LAFCO Alternate* *Rotates to City in 2018 and 2019 Invasive Species Task Force Committee Clean Water Program Committee Lakeport Unified School District Committee Oversight Board of the Former Lakeport Redevelopment Agency Abandoned Vehicle Service Authority Lake County Airport Land Use Commission Lakeport Investment Committee LIAISONS Mayor Pro Tem Barnes Mayor Turner, Alt. Mayor Turner Council Member Mattina, Alt. Council Member Spurr APPOINTMENTS Mayor Turner Council Member Mattina Mayor Turner Council Member Mattina Council Member Mattina Council Member Parlet Council Member Spurr Alt. Council Member Spurr Mayor Turner Council Member Spurr Mayor Pro Tem Barnes Council Member Mattina Council Member Parlet Council Member Parlet Council Member Parlet Council Member Mattina Mayor Turner Council Member Mattina Council Member Parlet. Alt. Council Member Parlet Council Member Spurr, Alt. Will Appoint if Needed Council Member Mattina Council Member Parlet

58 STAFF REPORT CITY OF LAKEPORT City Council City of Lakeport Municipal Sewer District Lakeport Redevelopment Successor Agency Lakeport Industrial Development Authority Municipal Financing Agency of Lakeport RE: Appointments to the Lakeport Economic Development Advisory Committee (LEDAC) MEETING DATE: 12/18/2018 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 being asked to appoint three (3) members to serve on the Lakeport Economic Development Committee. BACKGROUND/DISCUSSION: The Lakeport Economic Development Committee was established in December of The purpose of the Committee is to advise the City Council, City Manager, and Lakeport Economic Development Program staff on developing potential programs and strategies for economic development in the City, establishing and maintaining regular communication between the City and the business community, evaluating community needs and desires for economic development, and focusing on commerce solutions that enhance the quality of life for the Lakeport community. The committee consists of 11 members, four of which are appointed by, and represent, the Lake County Chamber of Commerce, the Lakeport Main Street Association, Workforce Lake, and the Mendocino College Lake Center, respectively. In addition, Staff, designated by the City Manager, serve as ex-officio members. Currently, the City Manager is the City's ex-officio member. Members are to serve two-year terms, with terms commencing on January 1. The terms of four (4) of the committee members expire December 31, Recruitment for membership was done by a press release that went out to all local media, and by advertising on the City s website. Letters were sent to all persons whose terms were expiring, and they were invited to reapply. Five (5) applications were received. Applications are on file with the City Clerk s office. A temporary Ad Hoc Selection Advisory Committee, consisting of Mayor Turner and Council Member Mattina (with staff support) was appointed by the Council at the meeting of October 16, This committee was charged with interviewing applicants and making recommendations to Council regarding appointments to the City s various Committees and Commissions. The Selection Advisory Committee interviews were held on December 3 rd and 5th, The Ad Hoc Committee reviewed applications and interviewed each applicant regarding their background, interests, and reasons the applicant would like to serve and contribute to their respective Committee/Commission of interest. Based upon their review, the Ad Hoc Committee is recommending that Denise Combs, William Eaton, Terre Logsdon and Wilda Shock be reappointed for terms ending in Meeting Date: 12/18/2018 Page 1 Agenda Item #VII.A.1.

59 OPTIONS: Choose members to serve and/or direct staff to further advertise the positions. 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 appoint four members, Denise Combs, William Eaton, Terre Logsdon and Wilda Shock, to the Lakeport Economic Development Committee effective January 1, 2019, with terms expiring December 31, Attachments: 1. List of 2018 Committee members and terms 2. Applications for Appointment to LEDAC Meeting Date: 12/18/2018 Page 2 Agenda Item #VII.A.1.

60 VII. A1 Attachment LAKEPORT ECONOMIC DEVELOPMENT ADVISORY COMMITTEE (LEDAC) APPOINTMENT LIST This committee meets bimonthly, on the second Wednesday of the month, at 7:30 a.m. in the Conference Room at City Hall. Membership to this committee is open to anyone who lives, works, shops, or does business in the City of Lakeport, including those in the unincorporated areas of the Lakeport trade area. COMMISSIONER DATE APPOINTED TERM ENDS Pam Harpster February 20, 2018 December 31, 2019 Andy Lucas February 20, 2018 December 31, 2019 Dan Peterson February 20, 2018 December 31, 2019 Denise Combs December 20, 2016 December 31, 2018 William Eaton December 20, 2016 December 31, 2018 Wilda Shock December 20, 2016 December 31, 2018 Terre Logsdon December 20, 2016 December 31, 2018

61 VII.A.1 - Attachment 1A

62 APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT ADVISORY BOARD, COMMISSION OR COMMITTEE Committee or Commission Applying for (Please check one: VII.A.1 - Attachment 1B Lakeport Economic Development Advisory Committee 181 Parks and Recreation Commission D Lake County Vector Control Board D Traffic Safety Advisory CommitteeD Planning Commission D Measure Z Advisory Committee (MZAC) D APPLICANT NAME: Wilda Shock ADDRESS: 757 Boggs Lane Lakeport, CA HOME PHONE: ADDRESS: wshock@mchsi.com WORK PHONE: Please include a brief statement as to why you would like to serve, what special qualifications or experience you may have for the position and/or any other information you would like to include as part of your application: I have appreciated the opportunity to serve as a member and Chair of LEDAC since the Committee was formed by the City Council in December 2010 upon the recommendation of the City Manager. Committee members have contributed their interest and passion for improving the business climate of Lakeport through the work of sub-committees and educating themselves about current issues and concerns in the city. I would like to continue assisting in these efforts. Current: President of the Lake County Economic Development Corporation and appointed by the Board of Supervisors as the economic representative to the Blue Ribbon Committee for the Rehabilitation of Clear Lake. Signature: {j t)/jil~~... (Continue on reverse side if necessary, or attach additional information) Date: 1 November 2018 Please return form to: City Clerk City of Lakeport 225 Park Street Lakeport, CA FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION Appointment: D Approved Length of Term: Date: D Denied From to

63 APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT ADVISORY BOARD, COMMISSION OR COMMITTEE VII.A.1 - Attachment 1C Committee or Commission Applying for (Please check one: Lakeport Economic Development Advisory Committee Parks and Recreation Commission D Lake County Vector Control Board D Traffic Safety Advisory CommitteeD Planning Commission D Measure Z Advisory Comm ittee (MZAC) D 1&1 APPLICANT NAME: William G. Eaton (Bill) ADDRESS: 5830 Robin Hill Dr. #2, Lakport CA HOME PHONE: WORK PHONE: (cell) ADDRESS: wge@usa.net Please include a brief statement as to why you would like to serve, what special qualifications or experience you may have for the position and/or any other information you would like to include as part of your application: My career has been spent in marketing, advertising and survey research in several countries and over a wide variety of products and services (from potatoes to politicians). I have served on LEDAC for 6 years and applied my specialist knowledge where applicable e.g the Business walk about survey earlier this year. As a retiree to Lake County I am keen to help it develop economically to provide adequate jobs and incomes for all its inhabitants. #)I Signature: (Continue on reverse side if necessary, or attach add itional information) ~ Date : if, M Please return form to: 11)01/J-O fg City Clerk City of Lakeport 225 Pa rk Street Lakeport, CA FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION Appointment: D Approved Length of Term: D Denied From Date: to

64 APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT ADVISORY BOARD, COMMISSION OR COMMITTEE VII.A.1 - Attachment 1D Committee or Commission Applying for (Please check one: Lakeport Economic Development Advisory Committee Parks and Recreation Commission 0 Lake County Vector Control Board 0 Traffic Safety Advisory CommitteeO Planning Commission 0 Measure Z Advisory Committee (MZAC) 0 1&1 APPLICANT NAME: Denise L. Combs ADDRESS: 850 Samuelson Court, Lakeport, CA HOME PHONE: WORK PHONE: ADDRESS: denise@combs.com Please include a brief statement as to why you would like to serve, what special qualifications or experience you may have for the position and/or any other information you would like to include as part of your application: I was originally appointed to LEDAC two years ago. During that time I have been an active participant in the committee. In my second year on LEDAC I served as Vice Chair and also was Chair of the sub-commitee for Business Walk Surveys. I continue to be involved in local business and community groups including Chamber of Commerce, CT A (member and trainer), Lakeport Rotary and Lake County Community Theatre. In my business I support employers in managing their human resource function and also provide consulting services support for project managment and strategic planning. This work, along with my community volunteer work is all representative of my interest and passion about supporting local economic development in the community where I live and work. (Continue on reverse side if necessary, or attach additional information) Signature~~Please retvtorm to : { (!)lrvi/.2- - Date: }!IIi/;:~ v I City Clerk City of Lakeport 225 Park Street Lakeport, CA FOR CITY USE ONLY- APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION Appointment: 0 Approved O oenied Date: length of Term: From to

65 VII.A.1 - Attachment 1E

66 STAFF REPORT CITY OF LAKEPORT City Council Lakeport Redevelopment Agency City of Lakeport Municipal Sewer District Lakeport Industrial Development Authority Municipal Financing Agency of Lakeport RE: Ad Hoc Committee Selection of Measure Z Independent Citizens Advisory Committee MEETING DATE: 12/18/2018 SUBMITTED BY: Kelly Buendia, City Clerk PURPOSE OF REPORT: Information only Discussion Action Item WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD: The City Council is being asked to appoint two members to the Measure Z Advisory Committee BACKGROUND/ DISCUSSION: The purpose of MZAC is to meet publicly to review all revenues and expenditures of the transactions and use tax and make recommendations to the City Council regarding those expenditures. The ordinance states that the committee shall be composed of five (5) residents of the City of Lakeport to be appointed to terms of not more than four (4) years by the City Council. At the October 16, 2018 regular meeting, the City Council appointed an Ad Hoc Selection Committee, consisting of Mayor Turner and Council Member Mattina, to interview and recommend candidates for the City s various committees and commissions. The terms of two (2) of the committee members expire December 31, Recruitment for membership resulted in five applications from the following City residents: Peter Dodson, Susan King, Val McMurdie, Verna Schaffer and Tim Wynacht. Applications are on file with the City Clerk s office. The Ad Hoc Selection Committee reviewed applications and interviewed each applicant regarding their background, interests, and reasons the applicant would like to serve and contribute to the MZAC mission. Based upon their review, the Ad Hoc Committee is recommending the following residents to the Measure Z Advisory Committee: Susan King and Verna Schaffer. OPTIONS: The Council could make the recommended appointments. The Council could reject any or all recommended appointees and make new appointments The Council could direct staff to continue recruiting FISCAL IMPACT: None $ Account Number: Comments: SUGGESTED MOTIONS: Move to appoint Susan King and Verna Schaffer to the Measure Z Advisory Committee (MZAC) effective January 1, 2019, with terms expiring December 31, Attachments: 1. List of 2018 Committee members and terms 2. Applications for Appointment to MZAC Meeting Date: 12/18/2018 Page 1 Agenda Item #VII.A.2.

67 VII.A.2 - Attachment MEASURE Z ADVISORY COMMITT EE APPOINTMENT LIST This committee meets quarterly to review all revenues and expenditures of the Measure Z transactions and use tax and make recommendations to the City Council regarding those expenditures. COMMISSIONER DATE APPOINTED TERM ENDS Susan King April 18, 2017 December 31, 2018 Tim Wynacht April 18, 2017 December 31, 2018 Annette Hopkins April 18, 2017 December 31, 2020 Dennis Rollins April 18, 2017 December 31, 2020 Nathan Speed April 18, 2017 December 31, 2020

68 VII.A.2 - Attachment 2A

69 VII.A.2 - Attachment 2B

70 VII.A.2 - Attachment 2C

71 VII.A.2 - Attachment 2C

72 VII.A.2 - Attachment 2D

73 VII.A.2 - Attachment 2E

74 STAFF REPORT CITY OF LAKEPORT City Council City of Lakeport Municipal Sewer District Lakeport Redevelopment Successor Agency Lakeport Industrial Financing Authority Municipal Financing Agency of Lakeport RE: Appointments to the Lakeport Planning Commission MEETING DATE: 12/18/2018 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 being asked to appoint three (3) members to the Planning Commission. BACKGROUND/DISCUSSION: The Planning Commission was established in It has land use decision-making authority as defined by the Lakeport zoning ordinance and also advises and reports on planning matters to the Lakeport City Council. The commission consists of five members who serve four-year terms. The terms are staggered between even and odd years so that three members are chosen in December of even years and two members chosen in December of odd years. Qualified applicants must be a resident of the City of Lakeport, however, the City Council may appoint one member who lives outside of the City limits, but within the Lakeport zip code area. Recruitment for filling this vacancy was done by a press release that went out to all local media and by advertising on the City s website. Five applications were received, from Brandon Disney, Jeri Driver, Michael Froio, Kipp Knorr, and Mark Mitchell. These applications are on file in the Clerk s office. A temporary Ad Hoc Selection Advisory Committee, consisting of Mayor Turner and Council Member Mattina (with staff support), was appointed by the Council at the meeting of October 16, This committee was charged with interviewing applicants and making recommendations to Council regarding appointments to the City s various Committees and Commissions. The Selection Advisory Committee interviews were held on December 3 rd and 5 th, The Ad Hoc Committee reviewed applications and interviewed each applicant regarding their background, interests, and reasons the applicant would like to serve and contribute to their respective Committee/Commission of interest. Based upon their review, the Ad Hoc Committee is recommending that Brandon Disney, Jerri Driver and Mark Mitchell be appointed to the Planning Commission, effective January 1, 2019, with terms expiring December 31, OPTIONS: Choose members to serve on the Planning Commission; or Direct staff to further advertise the positions. 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: Meeting Date: 12/18/2018 Page 1 Agenda Item #VII.A.3.

75 Comments: SUGGESTED MOTIONS: Move to appoint Brandon Disney, Jerri Driver and Mark Mitchell to the Planning Commission to terms effective January 1, 2019, and expiring December 31, Attachments: 1. List of 2018 Committee members and terms 2. Applications Meeting Date: 12/18/2018 Page 2 Agenda Item #VII.A.3.

76 VII.A.3 - Attachment PLANNING COMMISSION APPOINTMENT LIST The Planning Commission meets the second Wednesday of each month at 5:00 p.m. in the Council Chambers of City Hall. The city council may appoint one member who lives outside of the city limits but within the Lakeport zip code area. COMMISSIONER DATE APPOINTED TERM ENDS Kipp Knorr February 20, 2018 (Partial Term) December 31, 2018 Suzanne Russell December 2, 2014 December 31, 2018 Michael Froio December 20, 2016 (Partial Term) December 31, 2018 Ken Wicks December 20, 2016 December 31, 2020 Michael Green December 20, 2016 December 31, 2020

77 VII.A.3 - Attachment 3A

78 VII.A.3 - Attachment 3B

79 VII.A.3 - Attachment 3C

80 VII.A.3 - Attachment 3C

81 VII.A.3 - Attachment 3D

82 APPLICATION FOR APPOINTMENT TO THE CITY OF LAKEPORT ADVISORY BOARD, COMMISSION OR COMMITTEE Committee or Commission Applying for (Please check one: VII.A.3 - Attachment 3E Lakeport Economic Development Advisory Committee P arks and Recreation Commission Lake County Vector Control Board Traffic Safety Advisory Committee Planning Commission Measure Z Advisory Committee (MZAC) APPLICANT NAME: ADDRESS: HOME PHONE: WORK PHONE: ADDRESS: Please include a brief statement as to why you would like to serve, what special qualifications or experience you may have for the position and/or any other information you would like to include as part of your application: Signature: (Continue on reverse side if necessary, or attach additional information) Date: Please return form to: City Clerk City of Lakeport 225 Park Street Lakeport, CA FOR CITY USE ONLY - APPLICANT, PLEASE DO NOT COMPLETE THIS SECTION Appointment: Approved Length of Term: Date: Denied From to

REGULAR MEETING OF THE LAKEPORT CITY COUNCIL

REGULAR MEETING OF THE LAKEPORT CITY COUNCIL 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

More information

CITY OF LAKEPORT TRAFFIC SAFETY ADVISORY COMMITTEE AGENDA

CITY OF LAKEPORT TRAFFIC SAFETY ADVISORY COMMITTEE AGENDA CITY OF LAKEPORT TRAFFIC SAFETY ADVISORY COMMITTEE AGENDA REGULAR MEETING Front Conference Room, City Hall, 225 Park Street, Lakeport, CA Monday, June 13, 2016 4:00 P.M. 1. CALL TO ORDER 2. APPROVAL OF

More information

TOWN OF PEMBROKE PARK REQUEST FOR PROPOSALS (RFP) PROFESSIONAL FINANCIAL ACCOUNTING SERVICES

TOWN OF PEMBROKE PARK REQUEST FOR PROPOSALS (RFP) PROFESSIONAL FINANCIAL ACCOUNTING SERVICES TOWN OF PEMBROKE PARK REQUEST FOR PROPOSALS (RFP) PROFESSIONAL FINANCIAL ACCOUNTING SERVICES I. PROJECT DESCRIPTION Town of Pembroke Park, Florida ( Town ) is soliciting proposals from interested accounting

More information

Application For Permit To Conduct Fireworks Exhibition Packet. (All blanks are to be completed & signatures where needed.)

Application For Permit To Conduct Fireworks Exhibition Packet. (All blanks are to be completed & signatures where needed.) PUBLIC SAFETY BUREAU FIREWORKS EXHIBITION APPLICATION SUBMITTAL CHECKLIST Event: Event Location: Dates of Event: Special Event Permit Application Form Application For Permit To Conduct Fireworks Exhibition

More information

Services Agreement for Public Safety Helicopter Support 1

Services Agreement for Public Safety Helicopter Support 1 SERVICES AGREEMENT FOR PUBLIC SAFETY HELICOPTER SUPPORT BETWEEN THE CITY OF HUNTINGTON BEACH AND THE CITY OF NEWPORT BEACH This ("Agreement") is made by and between the City of Huntington Beach, a California

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

DEVELOPER EXTENSION AGREEMENT

DEVELOPER EXTENSION AGREEMENT DEVELOPER EXTENSION AGREEMENT SILVER LAKE WATER DISTRICT APPLICATION AND AGREEMENT TO CONSTRUCT EXTENSION TO DISTRICT SYSTEM Project: Developer: The undersigned, Developer (also referred to as Owner )

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM PUBLIC NOTICE Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM LOCATION Congregational Church of the Chimes 14115 Magnolia

More information

B \ v2.doc APPENDIX C

B \ v2.doc APPENDIX C B0785-0001\1706002v2.doc APPENDIX C TAXICAB FRANCHISE AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND FRANCHISEE'S NAME NAME OF FRANCHISEE: RESPONSIBLE PRINCIPAL OF FRANCHISEE: Insert name of Franchisee

More information

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: November 7, 2017 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Award of Contract to Infrastructure

More information

WATER QUALITY MAINTENANCE-SPARKS MARINA CANAL CITY OF SPARKS, NEVADA

WATER QUALITY MAINTENANCE-SPARKS MARINA CANAL CITY OF SPARKS, NEVADA General Services Contract (Rev 3/30/09) Page 1 WATER QUALITY MAINTENANCE-SPARKS MARINA CANAL CITY OF SPARKS, NEVADA THIS CONTRACT made and entered into on this 9th day of April, 2012, by and between the

More information

Staff Report. Scott Conn, Network & Operations Manager (925)

Staff Report. Scott Conn, Network & Operations Manager (925) .b Staff Report Date: April, 01 To: From: Prepared by: City Council Valerie J. Barone, City Manager Joelle Fockler, MMC, City Clerk Joelle.fockler@cityofconcord.org () 1-0 Scott Conn, Network & Operations

More information

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows: CITY CLERKS DEPARTMENT 850 S. Madera Avenue Marci Reyes, City Clerk Kerman, CA 93630 Mayor Stephen B. Hill Mayor Pro Tem Gary Yep Council Members Rhonda Armstrong Phone: (559) 846-9380 Kevin Nehring Fax:

More information

City of Beverly Hills Beverly Hills, CA

City of Beverly Hills Beverly Hills, CA City of Beverly Hills Beverly Hills, CA REQUEST FOR PROPOSAL For Professional Services for Conducting a Department Needs Assessment and Developing a Grant Funding Strategy to Support City Priority Projects

More information

EXHIBIT C PROFESSIONAL SERVICES CONTRACT TEMPLATE

EXHIBIT C PROFESSIONAL SERVICES CONTRACT TEMPLATE EXHIBIT C PROFESSIONAL SERVICES CONTRACT TEMPLATE AGREEMENT BETWEEN THE City OF BEVERLY HILLS AND [Consultant S NAME] FOR [BRIEFLY DESCRIBE PURPOSE OF THIS CONTRACT] NAME OF Consultant: insert name of

More information

AGREEMENT BETWEEN THE CITY OF SAN FRANCISCO AND THE TRUST FOR PUBLIC LAND REGARDING THE PARK ACTIVATION AT BUCHANAN MALL

AGREEMENT BETWEEN THE CITY OF SAN FRANCISCO AND THE TRUST FOR PUBLIC LAND REGARDING THE PARK ACTIVATION AT BUCHANAN MALL AGREEMENT BETWEEN THE CITY OF SAN FRANCISCO AND THE TRUST FOR PUBLIC LAND REGARDING THE PARK ACTIVATION AT BUCHANAN MALL This Agreement for Design and Construction of a Park Activation at Buchanan Mall

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE PRESENT: President O Connor, Trustees McKee, Warner, and O Connell, C/T Decker, DCT Budine, EMS

More information

CITY OF KIRKLAND REQUEST FOR PROPOSALS BUSINESS RETENTION CONSULTANT JOB # CM

CITY OF KIRKLAND REQUEST FOR PROPOSALS BUSINESS RETENTION CONSULTANT JOB # CM CITY OF KIRKLAND REQUEST FOR PROPOSALS BUSINESS RETENTION CONSULTANT JOB # 24-09-CM BACKGROUND The City of Kirkland Economic Development Program is focused on business retention. The satisfaction of existing

More information

CITY OF STOCKTON INEDIBLE KITCHEN GREASE MANIFEST SIGNATURE AGREEMENT

CITY OF STOCKTON INEDIBLE KITCHEN GREASE MANIFEST SIGNATURE AGREEMENT CITY OF STOCKTON INEDIBLE KITCHEN GREASE MANIFEST SIGNATURE AGREEMENT THIS AGREEMENT is made and entered into on this day of, 20, by and between the CITY OF STOCKTON, hereinafter referred to as "CITY,

More information

ITHACA COLLEGE EQUIPMENT LEASE MASTER AGREEMENT. 1. TERM: This Agreement is effective from (insert dates for a three year period).

ITHACA COLLEGE EQUIPMENT LEASE MASTER AGREEMENT. 1. TERM: This Agreement is effective from (insert dates for a three year period). ITHACA COLLEGE EQUIPMENT LEASE MASTER AGREEMENT This Master Agreement is hereby entered into between Ithaca College, a state of New York educational institution in Ithaca, New York, hereafter referred

More information

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole). 1. Call Meeting to Order / Roll Call 2. Pledge of Allegiance Citizen input, comments and suggestions are requested on the specific item(s) identified below. Action by the Council may occur at the same

More information

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC This Indemnification and Insurance Agreement (the Agreement ) is entered into by and between

More information

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS Return recorded document to: Planning and Redevelopment Division 1 North University Drive, Suite 102A Plantation, Florida 33324 Document prepared by: NOTICE: PURCHASERS, GRANTEES, HEIRS, SUCCESSORS AND

More information

CITY OF TUMWATER SERVICE PROVIDER AGREEMENT (TOWING CONTRACT) THIS AGREEMENT is made and entered into in duplicate this 1 st day of

CITY OF TUMWATER SERVICE PROVIDER AGREEMENT (TOWING CONTRACT) THIS AGREEMENT is made and entered into in duplicate this 1 st day of CITY OF TUMWATER SERVICE PROVIDER AGREEMENT (TOWING CONTRACT) THIS AGREEMENT is made and entered into in duplicate this 1 st day of January, 2016, by and between the CITY OF TUMWATER, a Washington municipal

More information

RESOLUTION NO. RES

RESOLUTION NO. RES RESOLUTION NO. RES-2018-125 RESOLUTION OF THE COUNCIL OF THE CITY OF SANTA ROSA ORDERING SUBMISSION OF A BALLOT MEASURE TO APPROVE AN ORDINANCE OF THE CITY OF SANTA ROSA ADDING CHAPTER 3-29 TO TITLE 3

More information

Colusa Veterans Hall Bathrooms and Kitchen Remodel Contract

Colusa Veterans Hall Bathrooms and Kitchen Remodel Contract This services contract to remodel the Colusa Veterans Hall bathrooms and kitchen ( Contract ) is between the County of Colusa ( County ), a political subdivision of the State of California and ( Contractor

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

ON-CALL CIVIL ENGINEERING CONSULTING SERVICES AGREEMENT BETWEEN THE CITY OF PITTSBURG AND [NAME OF CONSULTANT]

ON-CALL CIVIL ENGINEERING CONSULTING SERVICES AGREEMENT BETWEEN THE CITY OF PITTSBURG AND [NAME OF CONSULTANT] ON-CALL CIVIL ENGINEERING CONSULTING SERVICES AGREEMENT BETWEEN THE CITY OF PITTSBURG AND [NAME OF CONSULTANT] THIS Agreement ( Agreement ) for consulting services is made by and between the City of Pittsburg

More information

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN CITY OF XX AND RENEWABLE FUNDING, LLC

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN CITY OF XX AND RENEWABLE FUNDING, LLC INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN CITY OF XX AND RENEWABLE FUNDING, LLC This Indemnification and Insurance Agreement (the Agreement ) is entered into by and between the City of XX

More information

Telemetry Upgrade Project: Phase-3

Telemetry Upgrade Project: Phase-3 Telemetry Upgrade Project: Phase-3 Cedar River Water & Sewer District is soliciting Statements of Qualifications from interested consulting engineering firms capable of providing Telemetry/SCADA Engineering

More information

ORDINANCE NO. 511 THE PEOPLE OF THE CITY OF ALTURAS DO HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. 511 THE PEOPLE OF THE CITY OF ALTURAS DO HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. 511 AN ORDINANCE OF THE VOTERS OF THE CITY OF ALTURAS ADDING ARTICLE V TO CHAPTER 24 OF THE ALTURAS MUNICIPAL CODE, IMPOSING A SPECIAL ½ PERCENT TRANSACTIONS AND USE TAX TO PROVIDE FUNDING

More information

OGC-S Owner-Contractor Construction Agreement

OGC-S Owner-Contractor Construction Agreement Owner-Contractor Construction Agreement This agreement is entered into as of ( Effective Date ) between Lone Star College (the "College"), a public junior college pursuant to Section 130.004 of the Texas

More information

WHEREAS, the administration of Funds is through the County s Zoo, Arts & Parks Program ( ZAP Program );

WHEREAS, the administration of Funds is through the County s Zoo, Arts & Parks Program ( ZAP Program ); SALT LAKE COUNTY Standard Form Contract No. 16-05263, Approved 1-Jan-2016, Expires 31-May-2017 TIER I ZOO, ARTS AND PARKS FUNDING AGREEMENT Between SALT LAKE COUNTY And «OrganizationDBA» THIS AGREEMENT

More information

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and RESOLUTION OF THE BOARD OF COMMISSIONERS OF BIBB COUNTY TO IMPOSE, LEVY, AND COLLECT A SPECIAL ONE PERCENT SALES AND USE TAX WITHIN BIBB COUNTY, CONDITIONED UPON APPROVAL BY A MAJORITY OF THE QUALIFIED

More information

APPENDIX A. Main Extension Agreement (MEA)

APPENDIX A. Main Extension Agreement (MEA) APPENDIX A Main Extension Agreement (MEA) Monroe County Water Authority MAIN EXTENSION AGREEMENT This MAIN EXTENSION AGREEMENT (the Agreement ) by the Monroe County Water Authority, a New York public benefit

More information

WHEREAS, On September 18, 2014, the Recreation and Park Commission approved this Agreement and accepted the Grant from POPS.

WHEREAS, On September 18, 2014, the Recreation and Park Commission approved this Agreement and accepted the Grant from POPS. GRANT AGREEMENT AND PERMIT TO ENTER Between People of Parkside Sunset and San Francisco Recreation and Park Department (dated August 13, 2014 for reference purposes) WHEREAS, The Recreation and Park Department

More information

Staff Report. Suzanne McDonald, Financial Operations Manager (925)

Staff Report. Suzanne McDonald, Financial Operations Manager (925) .d Staff Report Date: February, 01 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Karan Reid, Director of Finance Suzanne McDonald, Financial Operations Manager

More information

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H :

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H : USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION THIS AGREEMENT is made by and between the City of Dade City, a municipal corporation organized and existing under the

More information

AUTHORITY FOR CALIFORNIA CITIES EXCESS LIABILITY (ACCEL)

AUTHORITY FOR CALIFORNIA CITIES EXCESS LIABILITY (ACCEL) AUTHORITY FOR CALIFORNIA CITIES EXCESS LIABILITY (ACCEL) REQUEST FOR PROPOSAL FOR LIABILITY THIRD PARTY ADMINISTRATOR & LITIGATION MANAGER Table of Contents Page I. Introduction and Overview 3 II. RFP

More information

APPENDIX A STANDARD CLAUSES FOR SCHUYLER COUNTY CONTRACTS PLEASE RETAIN THIS DOCUMENT FOR FUTURE REFERENCE.

APPENDIX A STANDARD CLAUSES FOR SCHUYLER COUNTY CONTRACTS PLEASE RETAIN THIS DOCUMENT FOR FUTURE REFERENCE. PLEASE RETAIN THIS DOCUMENT FOR FUTURE REFERENCE. TABLE OF CONTENTS Section. Page. 1. Relationship of parties. 2 2. Executory clause 2 3. Extensions, renewals, modifications. 2 4. Non-assignment clause.

More information

REQUEST FOR PROPOSALS For: Youth Sports Officials and Scorekeepers

REQUEST FOR PROPOSALS For: Youth Sports Officials and Scorekeepers CITY OF GLENDORA REQUEST FOR PROPOSALS For: Youth Sports Officials and Scorekeepers Prepared by Community Services Department 116 E. Foothill Boulevard Glendora, California 91741 Phone: (626) 914-8228

More information

NOTICE OF REQUEST FOR PROPOSALS PREPARATION OF ZONING ORDINANCE UPDATE

NOTICE OF REQUEST FOR PROPOSALS PREPARATION OF ZONING ORDINANCE UPDATE NOTICE OF REQUEST FOR PROPOSALS PREPARATION OF ZONING ORDINANCE UPDATE NOTICE IS HEREBY GIVEN that the (City) is requesting proposals for the preparation of an update to the Coalinga Zoning Ordinance.

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: July 5, 2018 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES

AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES This is an agreement ( Agreement ) by and between the Ventura County Transportation Commission, hereinafter

More information

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA City Council Agenda December 17, 2018 CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA MONDAY, DECEMBER 17, 2018 5:30 P.M. CALL TO ORDER: ROLL

More information

LICENSE W I T N E S S E T H

LICENSE W I T N E S S E T H 1 LICENSE THIS LICENSE is granted this day of 2005 by COUNTY OF MARIN, a political subdivision of the State of California, hereinafter called "County" to GEORGE D. GROSSI, hereinafter called "Licensee."

More information

Request for Qualifications RFQ Continuing Services Contracts for Professional Engineering Services

Request for Qualifications RFQ Continuing Services Contracts for Professional Engineering Services Request for Qualifications RFQ 19-001 Continuing Services Contracts for Professional Engineering Services City of Winter Garden 300 West Plant Street Winter Garden, FL 34787 (407) 656-4111 LEGAL ADVERTISEMENT

More information

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS:

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS: RESOLUTION NO. H- A RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BURBANK, CALIFORNIA, APPROVING AN INTERAGENCY AGREEMENT FOR A HOMELESSNESS INCENTIVE PROGRAM FUNDED THROUGH MEASURE H WITH THE HOUSING

More information

CITY OF LIVERMORE BID #4050 FOR: FIRE AND BURGLAR ALARM MONITORING NOTICE TO BIDDERS

CITY OF LIVERMORE BID #4050 FOR: FIRE AND BURGLAR ALARM MONITORING NOTICE TO BIDDERS NOTICE TO BIDDERS Notice is hereby given that the City of Livermore invites sealed bids for FIRE AND BURGLAR ALARM MONITORING SERVICES IN CITY OWNED BUILDINGS. Each bid shall be in accordance with the

More information

CONTRACT SERVICES AGREEMENT FOR CONSULTANT SERVICES TO PERFORM DESIGNATED PROFESSIONAL SERVICES

CONTRACT SERVICES AGREEMENT FOR CONSULTANT SERVICES TO PERFORM DESIGNATED PROFESSIONAL SERVICES CITY OF SUISUN CITY CONTRACT SERVICES AGREEMENT FOR CONSULTANT SERVICES TO PERFORM DESIGNATED PROFESSIONAL SERVICES THIS CONTRACT SERVICES AGREEMENT (herein Agreement ) is made and entered into this day

More information

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA I. ROLL CALL CALL TO ORDER Monday, September 21, 2015 6:00 P.M. Hercules City Hall - Council Chambers 111 Civic Drive Hercules, CA 94547 AGENDA II.

More information

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY Regular Meeting June 19, 2018 5:30 P.M. CITY COUNCIL CHAMBERS Sand City Hall, 1 Pendergrass Way, Sand City, CA 93955 Vice

More information

REQUEST FOR PROPOSAL FOR AUDIT SERVICES City of Yreka, California Dated February 08, 2018

REQUEST FOR PROPOSAL FOR AUDIT SERVICES City of Yreka, California Dated February 08, 2018 REQUEST FOR PROPOSAL FOR AUDIT SERVICES City of Yreka, California Dated February 08, 2018 RETURN PROPOSALS TO: Rhetta Hogan Finance Department City of Yreka 701 Fourth Street Yreka, CA 96097 DEADLINE FOR

More information

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Mayor Kilmer called the meeting to order and the Pledge of Allegiance was

More information

City of Merriam, Kansas

City of Merriam, Kansas City of Merriam, Kansas Request for Proposals Auditing Services August 30, 2012 Sections: I. Introduction II. Scope of Requested Services III. Description of the Government IV. Timing of Audit V. City

More information

CITY OF MOBILE REQUEST FOR QUOTES. July 25, Museum Drive Mobile, AL 3660

CITY OF MOBILE REQUEST FOR QUOTES. July 25, Museum Drive Mobile, AL 3660 CITY OF MOBILE REQUEST FOR QUOTES July 25, 2018 The City of Mobile will receive quotes for the following Project: Project Name: Project Location: Project Number: Service Contract Window Cleaning Mobile

More information

#REVISED MEMORANDUM OF UNDERSTANDING BETWEEN FULTON COUNTY, GEORGIA AND THE ATLANTA HAWKS FOUNDATION, INC

#REVISED MEMORANDUM OF UNDERSTANDING BETWEEN FULTON COUNTY, GEORGIA AND THE ATLANTA HAWKS FOUNDATION, INC MEMORANDUM OF UNDERSTANDING BETWEEN FULTON COUNTY, GEORGIA AND THE ATLANTA HAWKS FOUNDATION, INC. FOR DONATIONS TO FULTON COUNTY S YOUTH BASKETBALL PROGRAM THIS MEMORANDUM OF UNDERSTANDING ( MOU ) is made

More information

AGREEMENT FOR LAW ENFORCEMENT SERVICES

AGREEMENT FOR LAW ENFORCEMENT SERVICES AGREEMENT FOR LAW ENFORCEMENT SERVICES This is an Agreement between the County of Ramsey (hereinafter referred to as the "COUNTY"), and the City of Shoreview (hereinafter referred to as the "MUNICIPALlTY"),

More information

REQUEST FOR PROPOSALS FOR General Counsel Legal Services

REQUEST FOR PROPOSALS FOR General Counsel Legal Services REQUEST FOR PROPOSALS FOR General Counsel Legal Services RFP Issued: October 6, 2017 RFP Submission Deadline: November 1, 2017 Issued by: Colusa Groundwater Authority 100 Sunrise Blvd., Suite A Colusa,

More information

PROPOSAL LIQUID CALCIUM CHLORIDE

PROPOSAL LIQUID CALCIUM CHLORIDE Gary Hammond, P.E. Commissioner of Public Works Tioga County Department of Public Works 477 Route 96 Owego, New York 13827 (607) 687-0302 Fax (607) 687-4453 Richard Perkins, P.E. Deputy Commissioner of

More information

SERVICE AGREEMENT. THIS AGREEMENT ( Agreement ) is made and entered into as of, 20 by and between ( Owner ) and ( Vendor ).

SERVICE AGREEMENT. THIS AGREEMENT ( Agreement ) is made and entered into as of, 20 by and between ( Owner ) and ( Vendor ). SERVICE AGREEMENT THIS AGREEMENT ( Agreement ) is made and entered into as of, 20 by and between ( Owner ) and ( Vendor ). WITNESSETH: WHEREAS, Owner desires to engage Vendor, as an independent contractor,

More information

Harbor Department Agreement City of Los Angeles

Harbor Department Agreement City of Los Angeles Harbor Department Agreement City of Los Angeles FIRST AMENDMENT TO FOREIGN-TRADE ZONE OPERATING AGREEMENT NO. 11-2985 BETWEEN THE CITY OF LOS ANGELES AND KOMAR DISTRIBUTION SERVICES JL ^^ THIS FIRST AMENDMENT

More information

~RLY AGENDA REPORT. RECOMMENDATION Staff recommends that the City Council move to appropriate funds in the amount of $85,000 as follows:

~RLY AGENDA REPORT. RECOMMENDATION Staff recommends that the City Council move to appropriate funds in the amount of $85,000 as follows: ~RLY Meeting Date: May 7, 2013 Item Number: To: From: F li AGENDA REPORT Honorable Mayor & City Council Chad Lynn, Director of Parking Operations Subject: AGREEMENT WITH NELSON/NYGAARD CONSULTING ASSOCIATES,

More information

AIRPORT HANGAR LICENSE AGREEMENT

AIRPORT HANGAR LICENSE AGREEMENT AIRPORT HANGAR LICENSE AGREEMENT This Hangar License Agreement ( Agreement ) is made and entered into this day of 2011, by and between the City of Cloverdale, hereinafter referred to as City and (name

More information

CONTRACT FOR SERVICES RECITALS

CONTRACT FOR SERVICES RECITALS CONTRACT FOR SERVICES THIS AGREEMENT is entered into between the (hereinafter Authority ) and [INSERT NAME] (hereinafter Contractor ) and sets forth the terms of this Agreement. Authority and Contractor

More information

Council Agenda Report

Council Agenda Report Agenda Item #6.3. SUBJECT: ORDINANCE FOR ELECTORATE S APPROVAL OF A THREE- QUARTER CENT SALES & USE TAX MEASURE ON NOVEMBER BALLOT & REVISED RESOLUTION TO PLACE THE ORDINANCE MEASURE ON THE BALLOT MEETING

More information

CITY OF CAMPBELL Recreation & Community Services REQUEST FOR PROPOSAL FOR CAMPBELL COMMUNITY CENTER SPINNING BIKES FOR FITNESS PROGRAMS

CITY OF CAMPBELL Recreation & Community Services REQUEST FOR PROPOSAL FOR CAMPBELL COMMUNITY CENTER SPINNING BIKES FOR FITNESS PROGRAMS CITY OF CAMPBELL Recreation & Community Services REQUEST FOR PROPOSAL FOR CAMPBELL COMMUNITY CENTER SPINNING BIKES FOR FITNESS PROGRAMS Contact name: Aaron Bueno Address: 1 W. Campbell Ave. #C-31, Campbell

More information

CITY OF DAVIS CITY COUNCIL AGENDA COMMUNITY CHAMBERS, 23 RUSSELL BOULEVARD, DAVIS, CA TUESDAY, DECEMBER 16, :30 P.M.

CITY OF DAVIS CITY COUNCIL AGENDA COMMUNITY CHAMBERS, 23 RUSSELL BOULEVARD, DAVIS, CA TUESDAY, DECEMBER 16, :30 P.M. CITY OF DAVIS CITY COUNCIL AGENDA COMMUNITY CHAMBERS, 23 RUSSELL BOULEVARD, DAVIS, CA 95616 TUESDAY, DECEMBER 16, 2014 5:30 P.M. Members of the City Council: Dan Wolk, Mayor Robb Davis, Mayor Pro Tem Lucas

More information

HILLIARD TOWN COUNCIL MEETING

HILLIARD TOWN COUNCIL MEETING HILLIARD TOWN COUNCIL MEETING Hilliard Town Hall / Council Chambers 15859 West County Road 108 Post Office Box 249 Hilliard, FL 32046 MAYOR COUNCIL PRESIDENT COUNCIL PRO-TEM TOWN COUNCIL David Buchanan

More information

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 BOARD MEMBERS Chairman Rick Herrick Vice Chairman Dave Caretto Board Member Bonnie

More information

Request for Proposals

Request for Proposals Request for Proposals The Marina Coast Water District wishes to contract for a Certified Public Accountant or Public Accounting Firm to provide Annual Audit Services to the District Proposals due 4:00

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018- RESOLUTION OF THE BOARD OF SUPERVISORS OF NAPA COUNTY, STATE OF CALIFORNIA, EFFECTIVE DECEMBER 4, 2018, PROVIDING DIRECTION TO COUNTY STAFF REGARDING THE COUNTY CODE COMPLIANCE PROGRAM,

More information

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

CITY OF MOBILE REQUEST FOR QUOTES. April 25, Service Contract - Escalator Inspections and Preventative Maintenance

CITY OF MOBILE REQUEST FOR QUOTES. April 25, Service Contract - Escalator Inspections and Preventative Maintenance CITY OF MOBILE REQUEST FOR QUOTES April 25, 2018 The City of Mobile will receive quotes for the following Project: Project Name: Project Locations: Project Number: Service Contract - Escalator Inspections

More information

REQUEST FOR PROPOSAL 3068 FOR METRO ETHERNET CONNECTIVITY

REQUEST FOR PROPOSAL 3068 FOR METRO ETHERNET CONNECTIVITY REQUEST FOR PROPOSAL 3068 FOR METRO ETHERNET CONNECTIVITY Prepared by Community College of Allegheny County Purchasing Department College Office 800 Allegheny Avenue Pittsburgh, Pennsylvania 15233 (412)

More information

CHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA

CHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA Those persons wishing to speak on any item, whether or not it is included on the agenda, are requested to fill out and submit to the Clerk of the Board a "Request to Speak" form. Thank you. It is the intention

More information

PATRIOT PARK CONCESSION OPERATION BID DOCUMENTS. 4. Patriot Park Concession Operation Agreement between Park Board and Contractor

PATRIOT PARK CONCESSION OPERATION BID DOCUMENTS. 4. Patriot Park Concession Operation Agreement between Park Board and Contractor PATRIOT PARK CONCESSION OPERATION BID DOCUMENTS 1. Notice to Bidders 2. Bid Form 3. Instructions, Project Scope and Specifications 4. Patriot Park Concession Operation Agreement between Park Board and

More information

Block Party Procedures

Block Party Procedures Block Party Procedures City of Lancaster Department of Public Works City Engineering Division (661) 723-6049 Table of Contents I. Block Party Application Process... 3 II. General Liability Insurance Requirements...

More information

BUILDING SERVICES AGREEMENT

BUILDING SERVICES AGREEMENT BUILDING SERVICES AGREEMENT THIS BUILDING SERVICES AGREEMENT (the Agreement ) is made this day of, 2015, by and between the City of Panama City, a municipality of the State of Florida (the City ) and E.

More information

MAYOR AND CITY COUNCIL Thursday September 8, 2011

MAYOR AND CITY COUNCIL Thursday September 8, 2011 CITY OF MOUNT DORA, FLORIDA Budget Hearing MAYOR AND CITY COUNCIL Thursday September 8, 2011 M I N U T E S City Hall Board Room Having been duly advertised as required by law, Mayor Melissa DeMarco called

More information

Film Fort Worth Filming Guidelines

Film Fort Worth Filming Guidelines Film Fort Worth Filming Guidelines Film Fort Worth Production Information Sheet I. Purpose II. III. IV. City Control Permit Requirements Application Fees V. Use of City Equipment and Personnel VI. VII.

More information

SKLYINE BOULEVARD PAVEMENT REPAIR PROJECT

SKLYINE BOULEVARD PAVEMENT REPAIR PROJECT TOWN OF HILLSBOROUGH PUBLIC WORKS DEPARTMENT AGREEMENT FOR PUBLIC IMPROVEMENTS SKLYINE BOULEVARD PAVEMENT REPAIR PROJECT THIS AGREEMENT is made and entered into as of the -----------------, by and between

More information

Meeting Date: August 13, 2015 Staff Contact: Greg O'Halloran, Chief of Police

Meeting Date: August 13, 2015 Staff Contact: Greg O'Halloran, Chief of Police COUNCIL ACTION FORM Meeting Date: August 13, 2015 Staff Contact: Greg O'Halloran, Chief of Police School Crossing Guard Contract Agenda Item: Contract with Securitas to provide School Crossing at the intersection

More information

City of Portsmouth Portsmouth, New Hampshire Department of Public Works. Plumbing and Heating Repair Services

City of Portsmouth Portsmouth, New Hampshire Department of Public Works. Plumbing and Heating Repair Services City of Portsmouth Portsmouth, New Hampshire Department of Public Works Plumbing and Heating Repair Services INVITATION TO BID Sealed bid proposals, plainly marked, (Plumbing and heating Repair Services

More information

CITY OF TRACY REQUEST FOR PROPOSAL PROFESSIONAL AUDITING SERVICES

CITY OF TRACY REQUEST FOR PROPOSAL PROFESSIONAL AUDITING SERVICES CITY OF TRACY REQUEST FOR PROPOSAL PROFESSIONAL AUDITING SERVICES Proposal Release Date May 01, 2015 Response Due Date & Time TUESDAY, May 19, 2015 5:00 p.m. (PDT) SUBMIT RESPONSES TO: Robert Harmon, CPA

More information

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH:

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH: PROFESSIONAL SERVICES AGREEMENT For On-Call Services THIS AGREEMENT is made and entered into this ENTER DAY of ENTER MONTH, ENTER YEAR, in the City of Pleasanton, County of Alameda, State of California,

More information

INDUCEMENT RESOLUTION

INDUCEMENT RESOLUTION INDUCEMENT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on June 18, 2013, at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

REQUEST FOR PROPOSAL (RFP) for PROFESSIONAL CONSULTING SERVICES. to perform an

REQUEST FOR PROPOSAL (RFP) for PROFESSIONAL CONSULTING SERVICES. to perform an REQUEST FOR PROPOSAL (RFP) for PROFESSIONAL CONSULTING SERVICES to perform an ANALYSIS OF IMPEDIMENTS TO FAIR HOUSING CHOICE 24 C.F.R. 570.601 (a) (2) 24 C.F.R. 91.225 (a) June 27, 2011 ALL PROPOSALS ARE

More information

Workforce Management Consulting Services

Workforce Management Consulting Services Request for Proposal #40604 Workforce Management Consulting Services For Grand River Dam Authority PROPOSALS TO BE SUBMITTED TO: Grand River Dam Authority Central Purchasing Unit 226 West Dwain Willis

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

MIDLAND COUNTY REQUEST FOR PROPOSAL JUVENILE CARE CENTER PHYSICIAN

MIDLAND COUNTY REQUEST FOR PROPOSAL JUVENILE CARE CENTER PHYSICIAN MIDLAND COUNTY REQUEST FOR PROPOSAL JUVENILE CARE CENTER PHYSICIAN SEALED BIDS DUE: SEPTEMBER 27, 2018 BY 2:00 PM Procurement & Contracts Administrator Department of Finance Midland County Services Building

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Margaret Roberts, Administrative Services Director City

More information

APPENDIX G WATER DISTRICT MAIN EXTENSION AGREEMENT

APPENDIX G WATER DISTRICT MAIN EXTENSION AGREEMENT APPENDIX G WATER DISTRICT MAIN EXTENSION AGREEMENT MONROE COUNTY WATER AUTHORITY WATER DISTRICT MAIN EXTENSION AGREEMENT This WATER DISTRICT MAIN EXTENSION AGREEMENT ( Agreement ) by the MONROE COUNTY

More information

RESOLUTION EXHIBIT A NON-EXCLUSIVE FRANCHISE AGREEMENT

RESOLUTION EXHIBIT A NON-EXCLUSIVE FRANCHISE AGREEMENT RESOLUTION 2015-128 EXHIBIT A NON-EXCLUSIVE FRANCHISE AGREEMENT This Franchise Agreement ( the Agreement ) is entered into this 12th day of January, 2016, by and between the City of Fernandina Beach, a

More information

PARKING LOT USE AGREEMENT

PARKING LOT USE AGREEMENT PARKING LOT USE AGREEMENT THIS PARKING LOT USE AGREEMENT (this Agreement ) is effective as March 1, 2017, ( Effective Date ), and is entered into by and between Port San Luis Harbor District, ( District

More information

STATE OF MINNESOTA MINNESOTA STATE COLLEGES AND UNIVERSITIES Minnesota State University, Mankato/System Office

STATE OF MINNESOTA MINNESOTA STATE COLLEGES AND UNIVERSITIES Minnesota State University, Mankato/System Office STATE OF MINNESOTA MINNESOTA STATE COLLEGES AND UNIVERSITIES Minnesota State University, Mankato/System Office SERVICES CONTRACT/P. O. # Title: THIS CONTRACT, and amendments and supplements thereto, is

More information