39
MINU T TE S S  LAKEPORT CITY COUNCIL AND LAKEPORT REDEVELOPMENT AGENCY REGULAR MEETING December 6, 2011 I. CALL TO ORDER: ROLL CALL: Mayor/Chairman Lyons called the regular meeting of the City Council of the City of Lakeport and Board of Directors of the Lakeport Redevelopment Agency to order at 6:00 p.m. with Council/Agency Members Roy Parmentier, Stacey Mattina, and Tom Engstrom present. Council/Agency Member Rumfelt was absent. II. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Marc Spillman. III. ACCEPTANCE OF AGENDA: A motion was made by Council/Agency Member Parmentier, seconded by Council/Agency Member Engstrom, and unanimously carried by voice vote, with Council Member Rumfelt absent, to accept the agenda as presented.  IV. CITY COUNCIL REORGANIZATION: A. Appointment of Mayor and Mayor Pro Tem Council Member Engstrom nominated Council Member Mattina for Mayor. Council Member Parmentier seconded the nomination. There were no further nominations. Council Member Mattina was appointed as Mayor with the following Aye votes: Council Members Parmentier, Engst rom, Mattina, and Lyons. Council Member Lyons nominated Council Member Engstrom for Mayor Pro Tem. Council Member Parment ier seconded the nomination. There were no further nominations. Council Member Engstrom was appointed as Mayor Pro Tem with the followin g Aye votes: Council Members Parmentier, Engstrom, Mattina, and Lyons. V. CONSENT AGENDA:  A. Ordinances: Waive reading except by title, of any ordinances under consideration at this meeting for either introduction or passage per Government Code Section 36934. B. Minutes: Approve minutes of the regular City Council meeting of November 15, 2011. C. Warrants Approve warrants as listed on Warrant Register dated December 6, 2011. D. Agreement with County of Lake Approve Agreement Between the County of Lake and the City of Lakeport for County Financial Contribution Toward the Operation of Westshore Pool. E. Neighborhood Improvement Project Report Receive and file Neighborhood Improvement Project Report. F. Westside Community Park Receive and file thank you letter and Construction Report from the Westside Park Committee. G. Cancel Meeting of January 3, 2012 Authorize cancellation of the regular meeting of January 3, 2012. Vote on Consent Agenda A motion was made by Council/Agency Member Parmentier, seconded by Council/Agency Member Engstrom, and unanimously carried by voice vote, with Council Member Rumfelt absent, to approve the Consent Agenda as presented. VI. PUBLIC PRESENTATIONS/ REQUESTS: A. Citizen Input: Roy Fields addressed the City Council regarding the meter in front of his business and his water billing. B. Introduction of Police Staff Chief Rasmussen introduced Jean Patti, a new Police Department volunteer. C. Summer of Peace 2012 Taira St. John gave a presentation regarding the Summer of Peace 2012. VII. PUBLIC HEARING:

122011 Lakeport City Council - Consent Agenda

Embed Size (px)

Citation preview

Page 1: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 1/39

MMIINNUUTTEESS LAKEPORT CITY COUNCIL AND

LAKEPORT REDEVELOPMENT AGENCY

REGULAR MEETINGDecember 6, 2011

I. CALL TO ORDER:

ROLL CALL:

Mayor/Chairman Lyons called the regular meeting of the City Council of th

City of Lakeport and Board of Directors of the Lakeport Redevelopment

Agency to order at 6:00 p.m. with Council/Agency Members Roy Parment

Stacey Mattina, and Tom Engstrom present. Council/Agency Member

Rumfelt was absent.

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

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

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

with Council Member Rumfelt absent, to accept the agenda as presented.

IV. CITY COUNCIL REORGANIZATION:

A. Appointment of Mayor and

Mayor Pro Tem

Council Member Engstrom nominated Council Member Mattina for Mayo

Council Member Parmentier seconded the nomination. There were no

further nominations. Council Member Mattina was appointed as Mayor

with the following Aye votes: Council Members Parmentier, Engstrom,

Mattina, and Lyons.

Council Member Lyons nominated Council Member Engstrom for Mayor P

Tem. Council Member Parmentier seconded the nomination. There were

further nominations. Council Member Engstrom was appointed as Mayor

Pro Tem with the following Aye votes: Council Members Parmentier,

Engstrom, Mattina, and Lyons.

V. CONSENT AGENDA: 

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

meeting for either introduction or passage per Government Code Section

36934.

B. Minutes: Approve minutes of the regular City Council meeting of November 15, 201

C. Warrants Approve warrants as listed on Warrant Register dated December 6, 2011.

D. Agreement with County of Lake Approve Agreement Between the County of Lake and the City of Lakeport

County Financial Contribution Toward the Operation of Westshore Pool.

E. Neighborhood Improvement

Project Report

Receive and file Neighborhood Improvement Project Report.

F. Westside Community Park Receive and file thank you letter and Construction Report from the Wests

Park Committee.

G. Cancel Meeting of January 3, 2012 Authorize cancellation of the regular meeting of January 3, 2012.

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

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

with Council Member Rumfelt absent, to approve the Consent Agenda as

presented.

VI. PUBLIC PRESENTATIONS/ REQUESTS:

A. Citizen Input: Roy Fields addressed the City Council regarding the meter in front of his

business and his water billing.

B. Introduction of Police Staff Chief Rasmussen introduced Jean Patti, a new Police Department volunte

C. Summer of Peace 2012 Taira St. John gave a presentation regarding the Summer of Peace 2012.

VII. PUBLIC HEARING:

Page 2: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 2/39

Minutes of the Lakeport City Council and Redevelopment Agency Meeting of December 6, 2011 Page

A. South Main Street/Soda Bay Road

Annexation

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

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

with Council Member Rumfelt absent, that the Public Hearing scheduled f

Tuesday, December 6, 2011, at 6:00 p.m. regarding the proposed Negative

Declaration for the South Main Street/Soda Bay Road Annexation Project

(AX 11-01) be postponed indefinitely and direct staff to address the letter

and the issues contained therein and to prepare a report and

recommendations for action as appropriate for consideration by the City

Council.

VIII. COUNCIL BUSINESS:

A. Police Chief:

1. IT Service Agreement A motion was made by Council/Agency Member Engstrom, seconded by

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

Council Member Rumfelt absent, to authorize Chief of Police or City

Manager to enter into IT Service Agreement with the County of Lake for th

Police Department.

B. Finance Director:

1. Investment Strategy A motion was made by Council/Agency Member Engstrom, seconded by

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

Council Member Rumfelt absent, to direct staff to come back with a reviseinvestment strategy after the redevelopment court case has been decided

C. City Attorney:

1. Note Modification A motion was made by Council/Agency Member Parmentier, seconded by

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

Council Member Rumfelt absent, to approve the Note Modification

Agreement with Charles Witt and authorize the Mayor to execute the

agreement.

IX. CITY COUNCIL COMMUNICATIONS:

A. Miscellaneous Reports: Council Member Parmentier will be attending the APC meeting in Clearlak

tomorrow.

Finance Director Buffalo asked the Council to contact him if he has any

questions regarding the finance reports.

Utilities Director Brannigan reported that he and Doug Grider attended

Public Works training through REMIF for the past two days. Administrativ

Services Director Buendia reported that she attended REMIF-sponsored

training last week.

Police Chief Rasmussen reported that there has been increased graffiti in

town, and this is being investigated and addressed.

City Attorney Brookes reported that he will not need a closed session

tonight.

Council Member Lyons reported that LAFCO met and continued the

discussion regarding the City’s sphere of influence.

Council Member Mattina will be attending APC and Chamber meetings.

XII. ADJOURNMENT: Mayor Lyons adjourned the meeting at 7:02 p.m.

ATTEST APPROVED

  ____________________________________ __________________________

JANEL M. CHAPMAN, City Clerk STACEY MATTINA, Mayor

Page 3: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 3/39

Meeting Date: 12/20/2011 Page 1 Agenda Item #IV.C. 

CITY OF LAKEPORTCity Council

Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District

STAFF REPORTRE: Building Permit Report MEETING DATE: 12/20/2011

SUBMITTED BY: Community Development Department

PURPOSE OF REPORT: Information only Discussion Action Item

 WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD: 

 The Council is being asked to review the Building Permit Report for informational purposes only.

SUMMARY:

 Attached is a copy of the November 2011 building permit log and pending permits. The following are totalsfor Fiscal Year 2011/2012 for the Building Department:

Number of Permits 89Construction Value $849,040.60Permit Revenue $20,058.68

SUGGESTED MOTIONS:

Receive and file monthly Building Permit Report for November 2011.

 Attachments: Monthly Building Permit Report for

Page 4: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 4/39

Page 5: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 5/39

City of Lakeport

Redevelopment Agency 

 ANNUAL REPORT

FY 2010 / 2011

Page 6: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 6/39

Annual Report  2010/2011

City of Lakeport 1 | P a g e  Redevelopment Agency 

TABLE OF CONTENTS

INTRODUCTION .................................................................................................................................. 2

BACKGROUND……………………………………………………………………………………………………………………………….2  

REDEVELOPMENT PROJECT AREA MAP .......................................................................................... 4

PERSONNEL .......................................................................................................................................... 5

KEY STAFF BIOS ............................................................................................................................... 5

 AGENCY ACTIVITIES AND ACHIEVEMENTS .................................................................................... 7

REDEVELOPMENT –PROJECTS, PLANNING AND DESIGN ......................................................... 7

REDEVELOPMENT – CAPITAL PROJECTS .................................................................................... 15

HOUSING ......................................................................................................................................... 15

LOAN REPORT…………………………………………………………………………………………………………………………..18 

 APPENDICES APPENDIX A 

 APPENDIX B

 APPENDIX C

Page 7: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 7/39

Annual Report  2010/2011

City of Lakeport 2 | P a g e  Redevelopment Agency 

INTRODUCTION

California Health and Safety Code Section 33080.1 requires that the Redevelopment Agency present

an annual report to the legislative body six months after the end of the Agency’s fiscal year. The

report is to contain updates on, and discussion of, the following:

   An independent financial audit report for the previous fiscal year;

    A fiscal statement for the previous fiscal year that contains the information required

pursuant to Section 33080.5;

    A description of the Agency’s activities in the previous fiscal year affecting housing and

displacement that contains the information required by Sections 33080.4 and 33080.7;

    A description of the Agency’s progress, including specific actions and expenditures, in

alleviating blight in the previous fiscal year;

   A list of, and status report on, all loans made by the Redevelopment Agency that are fifty 

thousand dollars ($50,000) or more, that in the previous fiscal year were in default, or not in

compliance with the terms of the loan approved by the Redevelopment Agency;

   A description of the total number and nature of the properties that the Agency owns and

those properties the Agency has acquired in the previous fiscal year;

   A list of the fiscal years that the Agency expects each of the following time limits to expire;

and 

   Any other information that the Agency believes useful to explain its programs, including,

but not limited to, the number of jobs created and lost in the previous fiscal year as a result

of its activities. 

BACKGROUND INFORMATION:

 The Lakeport Redevelopment Agency was formed by the Lakeport City Council in 1986. The City 

Council formed the Agency, and the Council Members serve as the Redevelopment Board of 

Directors. The Agency was formed, in accordance with State law, to respond to blight conditions

 within the Project Area.

Plan

adoption

Plan

effectiveness

Plan

expiration

Bond debt cap

  June 1999 June 2029 June 2044 $249 million

Page 8: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 8/39

Annual Report  2010/2011

City of Lakeport 3 | P a g e  Redevelopment Agency 

 The Lakeport Redevelopment Project Area is 612 acres which represents 35% of the Lakeport City 

limits. The Project Area is the heart of the community and covers the oldest developed parts of the

City, including the downtown core, and numerous late 19 th and early 20th century residential

subdivisions. Early land development activity within the Project Area took place in the late 1800s.

 The areas near the lake along Main and Forbes Streets and on the east/west streets near downtown were the first to develop. There are many older buildings in the Project Area that require repair and

revitalization, and there is a need to upgrade public facilities and infrastructure as well.

  The downtown area of Lakeport is a key part of the Lakeport Redevelopment Project Area.

Downtown Lakeport is the historic commercial core of the community and has a traditional late

19th century appearance and feel. Main Street, which used to serve as a state highway, is the key 

north/south surface street through Lakeport and extends through the center of downtown Lakeport

just two blocks west of the Clear Lake shoreline. Downtown Lakeport is closely linked to Clear

Lake and there is an intent to strengthen and improve this area through the use of enhanced land

use patterns, pedestrian circulation, landscaping, lighting, architectural design, quality open spaces,and other urban design techniques.

 The California Redevelopment Law grants various powers to Redevelopment Agencies to address

blight conditions. Blight reduction is the legal basis for Redevelopment, and there are many City 

activities that overlay with and benefit from the use of Redevelopment authority.

Redevelopment is an important tool for achieving public goals that are set forth in the Lakeport

General Plan. Redevelopment also fosters economic development activities and helps the City 

revitalize the community, encourage new development, create jobs, and generate greater tax

revenues, including sales taxes, at no additional cost to property owners. Redevelopment directs

more money overall to help finance public infrastructure and other community needs.

Redevelopment Agencies have two key tools at their disposal. One is tax increment financing.

Redevelopment Agencies can also help make a private project viable by subsidizing certain

components of a project such as land acquisition or project infrastructure. The other key tool

enabled by Redevelopment is land assembly. There are various approaches that an Agency can take

to assemble land thereby making development projects more viable. The preferred approach is

  working with property owners in mutually beneficial negotiation. Eminent domain, the ability to

compel a property owner to sell their property for the fair market value, is another approach, and it

is becoming less frequently used. The Lakeport Redevelopment Plan does not provide for (allow)

the use of eminent domain.

Page 9: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 9/39

Annual Report  2010/2011

City of Lakeport 4 | P a g e  Redevelopment Agency 

REDEVELOPMENT PROJECT AREA MAP

Page 10: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 10/39

Annual Report  2010/2011

City of Lakeport 5 | P a g e  Redevelopment Agency 

PERSONNEL

 The Lakeport Redevelopment Agency is a separate legal entity from the City; however, it is staffed

by City employees assigned to carry out its purpose and the goals and objectives of its governing 

body, the Agency Board of Directors. This is done through an agreement between the Agency and

the City, whereby the Agency compensates the City for use of its employees. For budgeting and

operating purposes, the City considers the Agency as a de facto department within it.

KEY STAFF BIOS

Margaret Silveira – City Manager – Redevelopment Executive Director 

Margaret joined the City in April of 2010. As part of her role as City Manager, she is the Executive

Director for the Agency, overseeing general policy implementation. Margaret has considerable local

government experience, including a three year tenure as the city manager for the City of Gustine and

over eight years as the Director of Housing and Economic Development in the City of Riverbank in

the California Central Valley. Her background includes work with planning and community 

development issues, as well as issues related to redevelopment and economic development.

Richard Knoll – Community Development Director

Richard has been with the City of Lakeport since 1986. Richard is the department head responsiblefor carrying out the Agency’s goals, objectives, and projects, as well as overseeing  day-to-day 

operations. In addition to overseeing the Community Development Department (CDD), which

houses Building and Planning divisions, he has responsibility for Redevelopment, Housing, and

Economic Development activities as well.

Richard is a seasoned local government professional with over 32 years of planning, community 

development, and redevelopment experience in various local government agencies in California and

Oregon.

 Trisha Franco – Housing Specialist 

 Trisha began her career with the City of Lakeport in 1994 as a secretary working in the Community 

Development Department. In 2008, she was assigned the position of Housing Specialist to

administer an $800,000 HOME grant for first-time homebuyers and owner-occupied rehabilitation

projects, and to continue working the existing CDBG and RDA housing funds. Since that time, the

City has received an additional $1.2 million in grant funds to continue the housing programs. In

Page 11: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 11/39

Annual Report  2010/2011

City of Lakeport 6 | P a g e  Redevelopment Agency 

2010/2011, approximately $560,000 of assistance was provided to residents for housing assistance,

of which Trisha was a key staff member.

Lakeport City Staff: 

Numerous City staff assist in carrying out various Redevelopment functions, including Dan Buffalo – Finance, Andrew Britton  – Community Development, Tom Carlton  – Building Inspection, Scott

Harter  –  Engineering, Janel Chapman  –  City Clerk, Kelly Buendia  –  Human Resources, Mark 

Brannigan – Utilities, Doug Grider – Public Works, Steven Brookes – City Attorney.

Core staff assigned to the Agency in fiscal year 2010/2011 are described in the organizational

hierarchy below.

2010/2011 AGENCY ORGANIZATIONAL CHART

 Agency 

Board of Directors

Margaret Silveira,

City Manager(Executive Director)

Richard Knoll

RHED / CDD

Director

Trisha Franco

Housing Specialist

Page 12: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 12/39

Annual Report  2010/2011

City of Lakeport 7 | P a g e  Redevelopment Agency 

AGENCY ACTIVITIES AND ACHIEVEMENTS IN 2010/2011

2010/2011 was a difficult and tumultuous year for Redevelopment Agencies in the State of 

California. In the summer of 2011, the California Legislator and Governor Jerry Brown approvedtwo pieces of legislation (ABX26 and ABX27) which in tandem eliminated redevelopment and at the

same time allowed Agencies to be reconstituted subject to a commitment to make a substantial

continuation payment and agree to pay future annual continuation payments in perpetuity. There

 was a significant amount of City staff time spent in communicating with State Legislators and the

Governor along with organizing local opposition to the legislative proposal. There were letters and

emails sent to legislators and to the Governor, a trip to Sacramento to participate in a rally, time

spent listening to several web casts put on by the California Redevelopment Association (CRA), and

the League of California Cities (LCC) and in updating the City Council / Agency Board. All of this

effort was to no avail. It was particularly discouraging that the City ’s State representatives never

acknowledged the City correspondence sent to them regarding the redevelopment legislation..

 The CRA and the LCC filed suit with the California Supreme Court challenging the constitutionality 

of ABX26 and ABX27, and a decision on that case is pending. In the meantime, the Court issued a

stay which effectively shut down any new redevelopment activities of the Agency after July of 2011.

In spite of the actions of the State Legislature and Governor to end Redevelopment, progress has

been made in carrying out the goals, activities, and projects of the Lakeport Redevelopment Agency,

including eliminating blight conditions in the Project Area. The following section describes the

 Agency’s progress, including specific actions and expenditures, to alleviate blight within the Project

 Area in 2010/2011

REDEVELOPMENT –PROJECTS, PLANNING AND DESIGN

Pursuant to its 2009-2014 Five-Year Redevelopment Implementation Plan, the Lakeport

Redevelopment Agency engaged in the following projects, planning, and design activities to alleviate

blight in Fiscal Year 2010/2011 included:

Downtown Improvement Projects:

Proposed Phase II Downtown Improvements will consist of construction of new wide sidewalks,

street trees, lighting, new handicap ramps and irrigation. The Downtown Improvement Project willalso include related infrastructure including storm drain facilities and roadway improvements.

  This project will implement the Downtown Improvement Plan approved by the City Council in

2006 and is intended to beautify and enhance the downtown area. This Improvement project will

match and compliment those improvements installed in 2008 (Third and Park Streets and the City 

Hall parking lot). The improvement area includes Main Street between Martin Street and Third

Page 13: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 13/39

Annual Report  2010/2011

City of Lakeport 8 | P a g e  Redevelopment Agency 

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

and First Street between Main Street and the Clear Lake shoreline.

 The Agency has engaged in a significant amount of action and activity designed to implement the

Phase II project, consistent with the Lakeport General Plan and the Downtown Improvement Plan.City staff defined the budget for Phase II of the Downtown Improvements which was approved by 

the Agency in June. There has been significant progress made in 2010/2011 in preparation in of 

engineered improvement plans which are approximately 80% complete.

 A graphic representation of the design plan follows.

Page 14: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 14/39

Annual Report  2010/2011

City of Lakeport 9 | P a g e  Redevelopment Agency 

Façade Enhancement Program: 

  The Agency continues to operate the Facade

Enhancement Program in the downtown and

Main Street corridor areas of the Project Area.  The Façade Enhancement Program provides

funding for design and construction of new 

and renovated storefronts (up to $35,000).

  There have been 20 projects designed with

several projects having completed construction

through Owner Participation Agreements

(OPA): The façade program continues to be

popular in the Main Street business community 

and expectations for more construction as the

economy improves are good. 

Dr. Mark Buehnerkemper's Office

Land Assembly and Acquisition for Redevelopment Projects:

  There are areas of the Project Area that are developed with under-performing land uses. The

downtown area and the Lakeport Boulevard / South Main Street intersection area are examples.

 The Agency has worked with property owners and developers in discussions regarding assembly and

acquisition of land into appropriate parcel sizes and configuration to facilitate the development of 

high-quality retail, office, mixed use hotel or residential uses.

Hotel Development:

  The Agency continues to support the development of a hotel project in the Project Area. The

 Agency has identified several potential hotel development sites. Once a developer(s) is selected, the

 Agency will enter into negotiations and develop a strategy and agreement for moving forward on a

hotel project(s). The Agency may also participate financially in the project in a manner to be

determined and negotiated.

  Agency staff prepared a hotel RFP but has put this project on hold due to current economic

conditions. Discussions with a downtown property owner regarding a boutique hotel project were

conducted a couple of years ago, and there have been discussions with the owner of Vista Point

Shopping Center about the potential for a hotel. In addition, Agency staff has met with a local

hotelier regarding a downtown hotel project.

Page 15: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 15/39

Annual Report  2010/2011

City of Lakeport 10 | P a g e  Redevelopment Agency 

 The Anchorage Inn motel on North Main Street was sold to a new owner in 2011. City staff has

met with the owners to discuss ways in which the Agency can help improve the business.

 Waterfront Planning and Development:

 The Agency continued its efforts to prepare a Waterfront Development Plan for the area north of 

 Third Street to Clear Lake Avenue and from Third Street south to “C” Street. Consultants will be

hired to work with the Agency, the general public, property owners, and interested parties in the

  waterfront plan development. Conceptual plans, which will serve as a starting point for public

discussion, have been prepared. The graphic design of one of the conceptual plans is below. It is

anticipated that Agency staff will prepare a consultant RFP in 2012.

New / Relocated Parking Facility Construction:

  The Agency has not considered funding the construction of new or relocated parking facilities

 within the Project Area in the fiscal year.

Shovel Ready Development Project:

 This project involves the possibility of working with landowner(s) in the Project Area (South Main

Street – Campbell Hill area) to plan, assemble land, obtain entitlements, and assist in development of 

job producing facilities and buildings. Staff has continued to work on the concept and has several

discussions with consultants to develop an RFP. Staff will continue to work on this project in fiscal

year 2010/2011.

Page 16: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 16/39

Annual Report  2010/2011

City of Lakeport 11 | P a g e  Redevelopment Agency 

Public Safety Facility Construction:

 The Redevelopment Agency has, in the past, considered participating in the construction of new 

Public Safety Buildings on Larrecou Lane. Buildings would house the Lakeport Fire Protection

District’s main fire station. Agency staff has in the past met with the District Chief to review 

options and discussed Redevelopment financing. There are restrictions on funding proposals such

as this.

Superior Court Construction - AOC:

 The Agency has taken an active role in the construction of a new Superior Court building in the

Project Area. Staff participated in the Lakeport Courthouse Program Advisory Group. This group

meets regularly to review and make recommendations concerning Courthouse development issues.

 A site on Vista Point was selected by the state as the project location. Agency staff worked with the  Administrative Office of the Courts (AOC) on this project and in the identification of project

impacts. The Agency has commented on the project environmental review and has entered into an

MOU with the AOC relative to assuring access to the property from Lakeport Boulevard. There

 was also an agreement reached with the AOC to study the feasibility of developing a new street to

serve the project. Quincy Engineering is working directly with the AOC to study this important

project component with results expected in 2012/2013.

Redevelopment Plan Amendment:

 The Redevelopment Agency may consider an amendment of the Redevelopment Plan to add land,extend the Plan time frames, or other amendments. Critical and immediate concerns prevented

staff from pursuing this goal as aggressively as was intended and, as a result, no significant progress

 was made in fiscal year 2010/2011; however, staff intends to devote more time and resources to this

effort in fiscal year 2011/2012.

Nuisance Abatement and Blight Elimination Activities:

In 2011 the Community Development Department contacted the owners of two parcels in theRedevelopment Project Area that had nuisance/blighted structures on them and worked with theowners to have the structures demolished.

1370 Sixth St. / APN 025-034-01

 This property was the site of a badly dilapidated single family dwelling and detached garage that were

 visible from Highway 29. The blighted property was a notable eyesore.

Page 17: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 17/39

Annual Report  2010/2011

City of Lakeport 12 | P a g e  Redevelopment Agency 

Before After 

Staff contacted the property owner and advised him of nuisance conditions on the property,including the dilapidated dwelling and an accumulation of outdoor trash and debris. The ownerexpressed a willingness to demolish the house and wanted to avoid the formal nuisance abatement

process. Staff continued to stay in contact with the owner and the demolition permit application was submitted in March 2011. The house and garage were demolished shortly thereafter.

In addition to demolishing the house and detached garage and removing the related debris, the

contractor cleaned up a trash pile that was located near the end of Sixth Street (in the turnaround

area), removed a dilapidated construction trailer that was stored on the property, and removed a

 variety of construction debris that was stored outside.

225 S. Estep St. / APN 025-293-07

Before After 

 This property was the site of a dilapidated duplex structure that had been unoccupied for more than

20 years. The Community Development Department contacted the property owner in April 2011

and advised that the property was considered to be a serious nuisance and that the City intended to

pursue its demolition.

Page 18: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 18/39

Annual Report  2010/2011

City of Lakeport 13 | P a g e  Redevelopment Agency 

 The owner was cooperative and agreed to demolish the structure. Staff continued to follow up with

the owner and provided a list of locally-licensed demolition contractors. A demolition permit

application was submitted in July 2011 and the structure was demolished and all related debris was

removed shortly thereafter.

Other Nuisance Abatement Enforcement Activities in Project Area

  The following nuisances and zoning violations are in the redevelopment project area and wereinvestigated by Community Development Department staff in 2011.

110 S. Tunis Mattresses and carpet on sidewalk in front of house

1040 Central Park Ave. Nuisance conditions

15 Royale Ave. Accumulation of trash/debris

345 Seventh St. Unauthorized construction activities

767 Third St. Nuisance conditions and unauthorized construction

440 Campbell Lane Unauthorized auto body repair activities and related nuisance vehicles.

60 Oak Knoll Ave. Unauthorized construction; lean-to affects sight distance

150 Third St. Graffiti. Referred to Police Department.

695 Armstrong St. Noise Nuisance (rooster)

302 N. Main St. Gang-related graffiti. Referred to Police Department.

35 C St. Hazardous tree endangering neighboring property 

First St. right-of-way Nuisance/abandoned vehicle

970 Armstrong St. Nuisance vehicle

Estep St. right-of-way Nuisance vehicle

1120 N. Main St. Nuisance/abandoned vehicle

Page 19: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 19/39

Annual Report  2010/2011

City of Lakeport 14 | P a g e  Redevelopment Agency 

  The map below shows the location of code enforcement / nuisance abatement activities in the

Project Area.

Other Planning and Project Administration:

 The Agency considered and took action on several administrative matters relating to the possible

end of Redevelopment, including a Resolution transferring land on Bevins Court to the City, a

Cooperation Agreement Resolution between the City and the Agency, and a Funding AgreementResolution between the Agency and the City. Bond proceed funds from the Agency were

transferred to the City and earmarked for downtown improvements.

 The Agency staff dealt with a number of specific projects prior to the State’s legislative actions on

 ABX26 and ABX27, including OPAs for Peggy Campbell, Bill Irwin, Mark Buehnerkemper, Savings

Bank of Mendocino, and Lakeport Pacific Associates.

Page 20: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 20/39

Annual Report  2010/2011

City of Lakeport 15 | P a g e  Redevelopment Agency 

Richard Knoll member was a speaker at the CRA Annual Conference in San Jose in April.

In fiscal year 2010/2011, the Agency worked with the following organizations to achieve notable

programs and projects:

   The Lakeport Main Street Association Board of Directors and several Lakeport Main Street

 Association committees, including the Economic Restructuring and Design Committees;

   The Lakeport Economic Development Advisory Committee; and

   The Lakeport Main Street Association on community events and recruitment efforts.

 The Agency Five Year Implementation Plan was developed by staff and adopted by the Agency in

2009.

REDEVELOPMENT – CAPITAL PROJECTS

 The Agency considered capital projects in fiscal year 2010/2011 including:

Project Area Infrastructure:

  The Agency considered funding public sewer, water, storm drainage, right-of-way improvements

(including bike lanes), and undergrounding of overhead utilities in conjunction with waterfront and

other Redevelopment projects in the Project Area. To this end, the Agency is currently working on

a neighborhood improvement project on Armstrong Street. A PTA Grant for a study of 

neighborhood infrastructure improvement needs was approved in 2010 and an RFP is to be issuedin late 2010. Completion of the South Main Street sidewalks is also under consideration.

 A major sidewalk improvement project was constructed in 2010 at 566 S. Main Street. The project

addressed a blight issue that has existed for many years involving a steep slope adjacent to the street

and a gap in the Main Street sidewalk. At a cost of $175,000, the Agency built a retaining wall, new 

sidewalks, hand-railing, handicap ramp, street trees and grates.

HOUSING

 The Agency is required to provide a description of its activities in the previous fiscal year affecting 

housing and displacement that contains the information, as is required by Sections 33080.4 and33080.7 of California Health and Safety Code.

 The Redevelopment Agency staff continued negotiations for a large multi-family senior affordable

apartment project on Martin Street. Working with developers AMG Associates and Lakeport

Pacific Associates LLC the Agency staff encouraged the submittal of entitlement actions which were

processed and approved in June of 2009. In addition, the Agency supported the submittal of a

Page 21: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 21/39

Annual Report  2010/2011

City of Lakeport 16 | P a g e  Redevelopment Agency 

HOME Grant application along with other funding proposals and negotiated an Agency financial

participation.

 The Agency participated in a vacant residential lands analysis and an inventory for the purpose of 

identifying both single-family and multi-family residential development opportunities. This

information was provided to the Agency with the recommendation for participation in specific

development projects, including the Lakeport Pacific Association project on Martin Street.

  There was a resolution passed by the Agency in support of Habitat for Humanity involving the

construction of affordable housing within the City of Lakeport. Agreement was reached with

Habitat for the construction of three residential units over a three year period.

  The Agency approved a loan to owner Ken Davis for a multi-family rehabilitation project to

improve the affordable four-plex units and structure.

 The Agency worked with the Ukiah-based Northern Circle Indian Housing Authority for a single

family development project on Forest Drive. A request was made to the County to acquire a tax

defaulted lot on Terrace Drive, with the intent to donate it to NAHDC for a new SFD.

Unfortunately, neighborhood opposition and lack of response from Lake County resulted in the

housing entity pulling out of the project.

 The Lakeport Redevelopment Agency conducted no housing activities which resulted in any need or

requirement for displacement. The Agency did participate in other housing activities, however,

including the Lakeport Housing Element Update, single-family housing rehabilitation and upgrade,

grants, etc. Below is a sample of the projects completed during fiscal year 2009/2010. A complete

list is included as Appendix A, Housing Activity report presented and dated December 2011.

1025 Martin Street, Space 49

 Activity: The Redevelopment Agency

financed the purchase of a mobilehome in

Fairgrounds Village for a disabled, low-

income couple.

Page 22: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 22/39

Annual Report  2010/2011

City of Lakeport 17 | P a g e  Redevelopment Agency 

1125 Boggs Lane

 Activity: Built a handicap-accessiblebathroom for a young man with cerebral

 palsy, including walk-in bathtub, and the

installation of a tracking system which

carries the man from bed to bath/toilet.

290 Seventh Street

 Activity: Finance the extensive

rehabilitation of a 1945 four-plex for owner-

investor.

(picture taken during construction)

1025 Martin Street, Space 29

 Activity: Finance the purchase and

rehabilitation of a mobilehome in

Fairgrounds Village for a disabled, low-

income couple.

Housing activities by the Agency slowed in 2010/2011 in direct response to the State’s legislative

actions to end Redevelopment. There were no (zero) households of any type displaced or moved as

a result of an Agency project. The Agency estimates that there will be no (zero) households moved

Page 23: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 23/39

Annual Report  2010/2011

City of Lakeport 18 | P a g e  Redevelopment Agency 

or displaced by Redevelopment in fiscal year 2011/2012. There were no (zero) dwelling units,

housing, or households destroyed or removed from the housing market during 2010/2011 as part of 

an Agency project.

LOAN REPORT:

In fiscal year 2010/2011, the Agency made one housing loan in the amount of $65,000 to Ken

Davis. That loan is not in default, and is in compliance with the terms approved by the

Redevelopment Agency.

AGENCY PROPERTY REPORT

 The Agency transferred ownership of the Bevins Court property to the City of Lakeport under a

 Transfer Agreement. The Agency did not acquire any other property in 2010/2011.

Page 24: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 24/39

Annual Report  2010/2011

City of Lakeport 19 | P a g e  Redevelopment Agency 

 Appendix A 

Page 25: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 25/39

Annual Report  2010/2011

City of Lakeport 20 | P a g e  Redevelopment Agency 

Page 26: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 26/39

Annual Report  2010/2011

City of Lakeport 21 | P a g e  Redevelopment Agency 

Page 27: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 27/39

Annual Report  2010/2011

City of Lakeport 22 | P a g e  Redevelopment Agency 

Page 28: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 28/39

Annual Report  2010/2011

City of Lakeport 23 | P a g e  Redevelopment Agency 

Page 29: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 29/39

Annual Report  2010/2011

City of Lakeport 24 | P a g e  Redevelopment Agency 

 Appendix B

Page 30: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 30/39

Annual Report  2010/2011

City of Lakeport 25 | P a g e  Redevelopment Agency 

Page 31: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 31/39

Meeting Date: 12/20/2011 Page 1 Agenda Item #IV.E. 

CITY OF LAKEPORTCity Council

Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District

STAFF REPORTRE: Maddy Act Appointment List MEETING DATE: 12/21/2010

SUBMITTED BY:  Janel Chapman, 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 receive and file an annual report pursuant to the Maddy Act.

BACKGROUND:

 The Maddy Act (Government Code Sections 54970 through 54974) requires that on or before December 31of 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.

DISCUSSION:

Pursuant to the Maddy Act, the list must contain the list of all appointive terms which expire during the nextcalendar year, with the name of the incumbent appointee, the date of appointment, the date the termexpires, and the necessary qualifications for the position. The list must be made available to the public. This list has been posted.

 The City Clerk will proceed with advertising to fill any vacancies which have occurred or will be occurring.

OPTIONS:

n/a

FISCAL IMPACT:

None  $   Account Number: 

Comments: 

SUGGESTED MOTIONS:

Receive and file the annual Maddy Act Appointment List

 Attachments: Maddy Act Appointment List

Page 32: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 32/39

Meeting Date: 12/20/2011 Page 2 Agenda Item #IV.E. 

CITY OF LAKEPORT

MADDY ACT APPOINTMENT LIST

NOTICE: In compliance with the requirements of the Maddy Act (Government Code §54970, et seq.), the following appointment list

was posted on or before December 31, 2010, at the City Hall, City of Lakeport, 225 Park Street, Lakeport, CA 95453. The City Council

of the City of Lakeport will make appointments to the positions below (printed in red), which will expire or will otherwise become

vacant in 2011.

Planning CommissionThe Planning Commission meets the second Wednesday of each month at 6:00 p.m. in the Council Chambers of City Hall.

COMMISSIONER DATE APPOINTED TERM ENDS

Thomas Gaynor June 15, 2008 June 15, 2012 

Ross Kauper October 5, 2010 October 5, 2014

Suzanne Russell August 17, 2010 August 17, 2014

Ken Wicks July 7, 2011 May 6, 2012

Harold Taylor October 5, 2010 October 5, 2014

Parks & Recreation Commission

The Parks & Recreation Commission meets on the second Thursday of each month at 4:15 p.m. in the Council Chambers at City Hall.

COMMISSIONER DATE APPOINTED TERM ENDS

Vacant To be appointed 12/20/2011 December 31, 2013

Vacant To be appointed 12/20/2011 December 31, 2013

Lynn Andre February 15, 2011 December 31, 2012

Ron Bertsch February 15, 2011 December 31, 2012

Vacant To be appointed 12/20/2011 December 31, 2013

Traffic Safety Advisory Committee

The Traffic Safety Advisory Committee meets the third Wednesday of each month at 9:00 p.m. in the Council Chambers at City Hall.

COMMISSIONER DATE APPOINTED TERM ENDS

Ann Blue February 15, 2011 March 1, 2015

Vicki Cole April 24, 2006 March 2, 2014

Steven Jones October 5, 2010 October 5, 2014

Suzanne Russell February 15, 2011 March 1, 2015 

Kermit Knudson February 15, 2011 March 1, 2015 

Walter Cox February 15, 2011 March 1, 2015 

Lakeport Economic Development Advisory Committee

This committee meets the first Wednesday of each month at 7:00 a.m. in the Council Chambers at City Hall.

COMMISSIONER DATE APPOINTED TERM ENDS

Richard Hoyt December 7, 2010 December 7, 2012

Alan Flora December 7, 2010 December 7, 2012Milton Heath December 7, 2010 December 7, 2012

Wilda Shock December 7, 2010 December 7, 2012

Melissa Fulton December 7, 2010 December 7, 2012

Vacant To be appointed 12/20/2011 December 31, 2013

Vacant To be appointed 12/20/2011 December 31, 2013

Vacant To be appointed 12/20/2011 December 31, 2013

Vacant To be appointed 12/20/2011 December 31, 2013

Vacant

Vacant

Page 33: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 33/39

225 PARK STREET • LAKEPORT, CALIFORNIA 95453 • TELEPHONE (707) 263-5615 • FAX (707) 263-8584

December 20, 2011

The Honorable Jerry Brown

Office of the Governor

c/o State Capitol, Suite 1173

Sacramento, CA 95814

Dear Governor Brown:

On behalf of the City of Lakeport, I offer this letter for support for Jeffrey Farley’s appointment

to the California Transportation Commission (CTC).

Jeff has a long history of public service and dedication to the people of Northern California. He

has served on several local and statewide organizations and committees.

His experience in transportation would make him an asset to o the CTC. He has had training

from CALCOG in Infrastructure and Congestion of Transportation in California. He also worked

with the Tribal Transportation Commission in his local area. In his employment, he has been in

charge of milk transportation and has worked on road development and transportation for

Pacific Lumber.

Because of his well-rounded experience and dedication to the people of Northern California, we

would request that you consider his appointment to the CTC.

Sincerely,

Stacey Mattina

Mayor

SM/jmc

CITY OF LAKEPORTOver 100 years of community 

 pride, progress and service 

Page 34: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 34/39

Page 35: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 35/39

Page 36: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 36/39

Page 37: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 37/39

Page 38: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 38/39

Meeting Date: 12/20/2011 Page 1 Agenda Item #IV.G. 

CITY OF LAKEPORTCity Council

Lakeport Redevelopment AgencyCity of Lakeport Municipal Sewer District

STAFF REPORTRE:  Adoption of the 2011Lake County Regional

 Transportation Bikeway PlanMEETING DATE: 12/20/2011

SUBMITTED BY: Scott Harter, City Engineer

PURPOSE OF REPORT: Information only Discussion Action Item

 WHAT IS BEING ASKED OF THE CITY COUNCIL/AGENCY/BOARD: 

 The City Council is being asked to adopt a resolution formally adopting the 2011 Lake County Regional Transportation Bikeway Plan.

BACKGROUND:

On August 10, 2011, the Lake County/Cities Area Planning Council adopted the 2011 Lake County Regional Bikeway Plan. This plan is directed toward meeting the requirements of the California Streets andHighways Code Sections 890 through 894.2. This plan is consistent with the Lakeport General Plan Transportation element as well as the 2010 Regional Transportation Plan, and adoption of it will facilitatethe ability for the City to pursue Bicycle Transportation Act funding in the future. Due to the size of thisreport, it has not been included in the packet; however, a copy is available at the City Engineer’s office or onthe APC Website for review at:

http://lakeapc.org/acc.asp?Webpage=Documents

OPTIONS:

Receive the 2011 Lake County Regional Transportation Bikeway Plan and approve the resolution adopting same.

FISCAL IMPACT:

None  $ Account Number:  Comments: 

SUGGESTED MOTIONS:

Move to receive the 2011 Lake County Regional Bikeway Plan and approve the resolution adopting the2011 Lake County Regional Bikeway Plan.

 Attachments: Proposed Resolution

Page 39: 122011 Lakeport City Council - Consent Agenda

8/3/2019 122011 Lakeport City Council - Consent Agenda

http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 39/39

 

RESOLUTION NO. ______ (2011)

 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OFLAKEPORT ADOPTING THE 2011 LAKE COUNTY REGIONAL

 TRANSPORTATION BIKEWAY PLAN PREPARED BY THE LAKE

COUNTY/CITIES AREA PLANNING COUNCIL

 WHEREAS, on August 10, 2011, the Lake County/Cities Area Planning Council adoptedthe 2011 Lake County Regional Bikeway Plan; and

 WHEREAS, the Lake County Regional Bikeway Plan is an update to the 2006 RegionalBikeway Plan and is consistent with projects, goals, policies and objectives identified in the 2010Regional Transportation Plan; and

 WHEREAS, the plan is directed toward meeting the provisions of the California Bicycle Transportation Act that are included in the Streets and Highways Code Sections 890 through 894.2;

and

 WHEREAS, the plan is consistent with the adopted and future Lakeport General Plan Transportation Element; and

 WHEREAS, local adoption of the Regional Bikeway Plan is required to obtain Bicycle Transportation Act (BTA) grant funding;

NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lakeportthat the City of Lakeport receives and adopts the 2011 Lake County Regional Bikeway Plan.

 The foregoing Resolution was passed and adopted at a regular meeting of the City Councilon the 20th day of December, 2011, by the following vote:

 AYES:NOES: ABSTAINING: ABSENT:

 ________________________________ STACEY MATTINA, Mayor

 ATTEST:

 ________________________________  JANEL M. CHAPMAN, City Clerk