122011 Lakeport City Council - Consent Agenda
-
Upload
lakeconews -
Category
Documents
-
view
218 -
download
0
Transcript of 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:
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
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
8/3/2019 122011 Lakeport City Council - Consent Agenda
http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 4/39
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
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
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
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.
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
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
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
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
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.
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.
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.
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.
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.
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
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.
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
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.
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
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.
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
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
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
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
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
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
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
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
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
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
8/3/2019 122011 Lakeport City Council - Consent Agenda
http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 34/39
8/3/2019 122011 Lakeport City Council - Consent Agenda
http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 35/39
8/3/2019 122011 Lakeport City Council - Consent Agenda
http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 36/39
8/3/2019 122011 Lakeport City Council - Consent Agenda
http://slidepdf.com/reader/full/122011-lakeport-city-council-consent-agenda 37/39
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
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