Loading...
HomeMy WebLinkAbout1991-05-14 - MINUTES - REGULAR MTG (2)MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. May 14, 1991 CITY CLERK City Clerk, Donna Grindey announced that anyone wishing to address ANNOUNCEMENTS an item on the agenda should fill out a speaker's slip and submit it to the City Clerk before the item is discussed. INVOCATION Pastor Mary E. Jensen from the Church of Hope in Canyon Country led the invocation. CALL TO ORDER The regular meeting of the City Council of the City of Santa Clarita was called to order by Mayor Carl Boyer at 6:30 p.m. in the City Council Chambers, 23920 Valencia Blvd., lst floor, Santa Clarita, Ca. FLAG SALUTE City Clerk, Donna Grindey led the Pledge of Allegiance to the Flag. ROLL CALL All Councilmembers were present. Also present were: Assistant City Manager, Ken Pulskamp; City Attorney, Carl Newton; Finance Director, Andrea Daroca; Director of Community Development, Lynn Harris; Director of Parks and Recreation, Jeff Kolin; Director of Public Works, John Medina; City Clerk, Donna Grindey. APPROVAL OF AGENDA It was moved by McKeon and seconded by Darcy to discuss items number 8, 12, and 27 on the consent calendar and to continue iteat number 6 to the May 28th Council Meeting and to add items number 35 and 36 as subsequent need items which arose after the posting of the agenda. Hearing no objections, it was so ordered. APPROVAL OF MINUTES It was moved by McKeon and seconded by Darcy to approve the minutes of April 23, 1991. Hearing no objections, it was so ordered. ITEM 1 PUBLIC HEARING APPEAL OF PLANNING Mayor Boyer opened the public hearing.. City Clerk, Donna Grindey COMMISSION DENIAL stated that all notices required by law have been provided, OF PROPOSED VESTING therefore, the public hearing was in order. Director of Community TENTATIVE TRACT MAP Development, Lynn Harris reported that this item was continued from 46619 & ASSOCIATED the City Council meeting of April 25, 1991, due to incomplete PERMITS, FOR THE public noticing. All public notices are now in order. The above PROPERTY LOCATED AT mentioned Tract is a request to subdivide 49.4 acres of real THE SOUTHERN property into 27 single-family residential lots; Conditional Use r^ TERMINUS OF LA SALLE Permit 88-281 would allow for lot -size averaging and grading of CYN. DR. APPLICANT approximately 74,000 cubic yards of earth within a "hillside RICHARD P. HOVE, management" area; Oak Tree Permit 89-045 requests removal of 419 GAVIOTA, INC. Coast Live Oak trees. The Environmental Impact Report found that significant environmental damage would occur if the project was approved as submitted at 27 lots. Rich Henderson, Principal Planner exhibited a slide presentation. Councilmember McKeon excused himself at 6:44 p.m.due to a possible conflict of interest. Addressing the Council in favor of this item were: Richard Howe, 35100 Anthony Rd., Agua Dulce, 91350; Paul Rogers, 211 N. Ventura St., Ojai, 93023; Richard Patterson, 24349 Vista Hills, 91355. Addressing the Council in opposition to this item were: Kay Lynn Smith, 23705 La Salle Cyn. Dr. Santa Clarita; Robert Lathrop, 25105. Highspring, Newhall; 91321; Jeff Buck, 23823 La Salle Cyn. Dr., Santa Clarita, 91321; Dorothy Riley, 21224 Placerita Cyn. Rd., Newhall, 91321; Mike Lyons, 27362 Garza Dr., Saugus, 91350. Addressing the Council with a rebuttal on this item was Richard Howe, 35100 Anthony Rd., Agua Dulce, 91350. The Mayor closed the public hearing. Following discussion regarding the possibility of the La Salle Cyn. homeowners purchasing the property, a drip irrigation system for the Oak trees, the impact to the La Salle Cyn. Homeowners, responsibility for the oak trees, it was moved by Heidt and seconded by Klajic to approve the Planning Commission's Resolution No. P91-15, denying Proposed Vesting Tentative Tract Map 46619, Conditional Use Permit 88-281, and Oak Tree Permit 89-045 and direct staff to draft a resolution formalizing this action to be presented at the May 28, 1991 Council meeting. .— On roll call vote: Ayes: Darcy, Heidt, Klajic Noes: Boyer Abstain: McKeon Motion carried. RECESS RECONVENE ITEM 2 PUBLIC HEARING PROPOSED ORDINANCE NO. 91-23 AMENDING THE SANTA CLARITA MUNICIPAL CODE TO ESTABLISH A REVIEW PROCEDURE BY THE PLANNING COMMISSION FOR PROPOSED BUILDINGS EXCEEDING A HEIGHT OF THREE STORIES OR 35 FEET ORDINANCE NO. 91-23 Councilmember McKeon returned to the meeting at 8:05 p.m. Mayor Boyer recessed the meeting at 8:05 p.m. Mayor Boyer reconvened the meeting at 8:21 p.m. Mayor Boyer opened the public hearing. City Clerk, Donna Grindey stated that all notices required by law have been provided, therefore, the public hearing was in order. Director of Community Development, Lynn Harris reported that at the Planning Commission meeting of April 16, 1991, the Planning Commission recommended that City Council adopt Ordinance No. 91-23. This ordinance was drafted in response to City Council's direction to the Planning Commission for a review of the current height standards in the C-3, C -M, M-1 and the M-1.5 zones. The draft ordinance does not set a new limit for building height, rather it provides a review procedure under a Conditional Use Permit for 35 feet in the commercial and industrial zones described. Addressing the Council in favor of this item were: Michael Corben, 23206 W. Lyons Ave. 1102, Newhall, 91321; Richard Nevara, 3458 Adina Dr., Los Angeles; Ed Dunn, 15414 Rhododendron Dr., Canyon Country, 91351. ITEM 3 PUBLIC HEARING COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROPOSED PROJECTS FOR FINAL STATEMENT, FISCAL YEAR 1991/92 Addressing the Council in opposition to this item were: Gary Choppe, 23920 Valencia Blvd., Santa Clarita, 91355; Jeffery Rhodes, 23823 Valencia Blvd., Santa Clarita, 91355. Mayor Boyer closed the public hearing. Following discussion regarding the review authority, including a grandfather clause in the ordinance, the height requirement being too low, and following the reading of the title of Ordinance No. 91-23, it was moved by Heidt and seconded by Klajic to waive further reading and introduce Ordinance No. 91-23. On roll call vote: Ayes: Heidt, Klajic, Boyer Noes: Darcy, McKeon Ordinance No. 91-23 passed to second reading. Mayor Boyer opened the public hearing. City Clerk, Donna Grindey stated that all notices required by law have been provided, therefore, the public hearing was in order. Administrative Assistant, Raquel Garcia reported that for the period of July 1, 1988 through June 30, 1991, the City of Santa Clarita has received a total CDBG grant allocation of $714,267, as a participating grantee in the Los Angeles Urban County program. In July of 1990, the Council directed staff to notify the County of Los Angeles, Community Development Commission of the City's desire to be excluded from the Los Angeles Urban County, CDBG program and its' intent to apply to become an Entitlement City beginning July 1, 1991. This item is on the agenda to permit all interested members of the community to comment on the City's CDBG program performance for projects approved as part of a comprehensive Neighborhood Revitalization program for the East Newhall area, Fiscal Year 1988-91, and comment on the activities for the forthcoming year. Addressing the Council in favor of this item were: Brad Berens, 27468 Garza Dr., Saugus, 91350; Stanley S. Sierad, 27588 Pamplico, Valencia, 91355; Joan Farrington, 22925 Market St., Newhall, 91321; Suzann Nelsen, 25217 Via Tanara, Valencia, 91355. Mayor Boyer closed the public hearing. Following discussion regarding disclosure of the property owners names who have received money, reimbursement by the owners for property improvements, setting up a non-profit corporation, it was moved by McKeon and seconded by Heidt to approve staff's recommendation to fund $103,623 of FY 1988-91 undesignated funds as Phase II, East Newhall public improvements construction and submit MOU to County of Los Angeles, approve FY 1991-92 CDBG activities and direct staff to complete the City's Final Statement and return on May 28, 1991 for Council hearing and adoption. On roll call vote: Ayes: Darcy, Heidt, Klajic, McKeon, Boyer Noes: None Motion carried. ITEM 4 UNFINISHED BUSINESS ZONE CHANGE 90-007 Director of Community Development, Lynn Harris reported that on FROM A-2-1 TO April 23, 1991, Community Development Department staff presented R-1-6000 OVER A this proposed project to the Council. City Council opened the PORTION OF A 32 ACRE Public Hearing and requested staff to follow up on several issues PARCEL, LOCATED IN regarding the number of units to be approved, the water situation, THE VIA PRINCESSA the impact on the roads, and others. AREA, APPROX. 1,000 FT. W. OF RAINBOW Following discussion regarding the number of units needed to GLEN DR., N. OF maintain the population, clarification of some staff report VIA PRINCESSA RD. numbers, the number of proposed residential units within the City, ORDINANCE NO. 91-17 projection of future number of building permits, impact of the project on local water resources, the affordability of homes for the project, it was moved by Heidt and seconded by Klajic to deny the zone change. On roll call vote: Ayes: Heidt, Klajic Noes: Darcy, McKeon, Boyer Motion is lost. After reading the title of Ordinance No. 91-17, it was moved by McKeon and seconded by Darcy to waive further reading and introduce Ordinance No. 91-17. Ayes: Darcy, McKeon, Boyer Noes: Heidt, Klajic Ordinance No. 91-17 passed to second reading. .-. ITEM 5 UNFINISHED BUSINESS GLADIOLUS DR./ Mr. Jim Noonan of the Sulphur Springs School District has requested. PINETREE SCHOOL BUS that the City install a bus loading zone for the Pinetree Community` LOADING ZONE School. The proposed loading zone would be located on the east RESOLUTION NO. 91-45 side of Gladiolus Drive south of Lotusgarden Drive. This area is directly adjacent to the west boundary line of the Pinetree Community School. It was moved by Heidt and seconded by Klajic to adopt Resolution No. 91-45 authorizing the parking prohibitions on Gladiolus Drive and direct staff to install appropriate signs or curb markings to effect the parking prohibitions. On roll call vote: Ayes: Darcy, Heidt, Noes: None Klajic, McKeon, Boyer Resolution No. 91-45 adopted. ITEM 6 UNFINISHED BUSINESS DRAFT ORDINANCE Director of Community Development, Lynn Harris reported that at the RELATING TO PEDDLING Council meeting of December 11, 1991, Council discussed this item OF HIGHWAYS AND and then introduced Ordinance No. 91-25. On January 8, 1991, LOCATION Council was due to adopt the ordinance. However, after receiving ,—, RESTRICTIONS public testimony, the Council directed staff to consider certain ORDINANCE NO. 91-25 revisions to the ordinance and bring the ordinance back to the Council at a future date. The Ordinance regulates the location of catering trucks and all other temporary roadside businesses within the City. Required parking provisions of the previous draft have been deleted. This item was continued to May 28, 1991 Council meeting. ITEM 7 UNFINISHED BUSINESS AB 939 REPORT Councilmember Heidt reported that at the Council study session of May 1st, a presentation was made by the City's consultant, EcoSource, on the Draft Source Reduction and Recycling Elements Report. A subcommittee of Councilmembers Klajic and Heidt were appointed to review with staff the proposed alternatives to be incorporated in the final draft report to be filed with the State. Following discussion regarding paying for a student's education undergoing a Solid Waste program stipulating employment with the City as a Solid Waste Coordinator following graduation, purchase of a van to be used for recycling promotion efforts, implementing community trading center, it was moved by Klajic and seconded by Heidt to approve the recommendation submitted by the consultant and staff. Hearing no objections, it was so ordered. CONSENT CALENDAR It was moved by McKeon and seconded by Klajic to approve consent calendar items 9, 10, 11, 13-26, 28-31. On roll call vote: Ayes: Darcy, Heidt, Klajic, McKeon, Boyer Noes: None Consent calendar items 9, 10, 11, 13-26, 28-31 approved. ITEM 8 CONSENT CALENDAR r.� AMENDMENTS TO THE City Attorney, Carl Newton reported on the status of SB132 which MANUFACTURED HOME was passed by the legislature and signed by the governor as an RENT STABILIZATION urgency measure. He also reported on SB360 which is still pending ORDINANCE NO. 90-38 and would repeal the exemption provision of SB132. This item was continued to the May 28, 1991 Council Meeting. ITEM 9 CONSENT CALENDAR DATES FOR GENERAL PLAN CONSIDERATION ITEM 10 CONSENT CALENDAR RADIUS REQUIREMENTS FOR PUBLIC HEARINGS ITEM 11 CONSENT CALENDAR AWARD OF BID FOR SANTA CLARITA PARK POOL RENOVATION ITEM 12 CONSENT CALENDAR VALENCIA BLVD. Councilmember Darcy questioned .Director of Public Works, John Medina on the signal installation date. It was moved by Heidt and seconded by Darcy to approve Item No. 12. ITEM 13 CONSENT CALENDAR SOUTH SIDE OF SAN FERNANDO RD. .� 535 FEET NORTHWEST OF MEADOWRIDGE DR. PARCEL MAP NO. 22643 APPROVAL OF THE MAP AND ACCEPTANCE OF THE OFFERS OF DEDICATION ITEM 14 CONSENT CALENDAR WINTERDALE DR., ET AL PROJECT NO. 90-01 PROJECT ACCEPTANCE ITEM 15 CONSENT CALENDAR RAINBOW GLEN VICINITY SOUTHERNLY TERMINUS OF GILBERT DR. PARCEL MAP NO. 22038 APPROVAL OF THE MAP AND ACCEPTANCE OF THE OFFERS OF DEDICATION ITEM 16 CONSENT CALENDAR BUS SHELTERS/NEGOTIATED BID ITEM 17 CONSENT CALENDAR ROTUNDA DR. ET AL (PROJECT 90-7) STREET IMPROVEMENTS READVERTISE FOR BIDS ITEM 18 .- CONSENT CALENDAR CHERRY ST. ET AL (PROJECT 90-6) READVERTISE FOR BIDS ITEM 19 CONSENT CALENDAR COUNTY LIGHTING MAINTENANCE DISTRICT CONSENT AND JURISDICTION PROJECT 78-38 RESOLUTION NO. 91-64 ITEM 20 CONSENT CALENDAR COUNTY LIGHTING MAINTENANCE DISTRICT CONSENT & JURISDICTION PROJECTS 314-117 & 316-117 RESOLUTION NUMBERS 91-69 & 91-70 ITEM 21 CONSENT CALENDAR COUNTY LIGHTING MAINTENANCE DISTRICT CONSENT AND JURISDICTION PROJECTS 219-86, 291-107, 55-21 - RESOLUTION NUMBERS 91-80, 91-81, & 91-82 ITEM 22 CONSENT CALENDAR PROPOSED RESOLUTION ADOPTING A POLICY DISCOURAGING FUTURE LOT SPLITS OF PROPERTY ANNOTATED FROM PRIOR SUBDIVISION MAP APPROVALS IN THE COUNTY RESOLUTION NO. 91-77 ITEM 23 CONSENT CALENDAR AMENDMENTS TO THE COMMUNITY DEVELOPMENT DEPARTMENT APPLICATION SUBMITTAL REQUIREMENTS RESOLUTION NO. 91-65 ITEM 24 CONSENT CALENDAR TRANSFER OF STORM DRAIN TO LOS ANGELES COUNTY FLOOD CONTROL DISTRICT (LACFCD) ... TRACT NUMBERS 32306 AND 44846 PRIVATE DRAIN 2106 RESOLUTION NUMBER 91-66 ITEM 25 CONSENT CALENDAR TRANSFER OF STORM DRAIN TO LOS ANGELES COUNTY FLOOD CONTROL DISTRICT (LACFCD) TRACT NO. 45284, PRIVATE DRAIN 2155 RESOLUTION NO. 91-67 ITEM 26 CONSENT CALENDAR TRANSFER OF STORM DRAIN TO LOS ANGELES COUNTY FLOOD CONTROL DISTRICT (LACFCD) TRACT NO. 44378, PRIVATE DRAIN 2045 RESOLUTION NO. 91-68 ITEM 27 CONSENT CALENDAR SAN FERNANDO RD. - STATE/CITY DRAFT COOPERATIVE AGREE. CONSTRUCTION Councilmember Heidt questioned Director of Public Works, John Medina on the construction date for San Fernando Road. It was moved by Heidt and seconded by Darcy to approve items number 12 and 27. On roll call vote: Ayes: Darcy, Heidt, Klajic, McKeon, Boyer Noes: None A—, Consent calendar items no. 12 and 27 approved. ITEM 28 CONSENT CALENDAR SOLEDAD STREET; STILLMORE STREET; WHITES CYN. RD. ET AL (PROJECT 90-13) BID AWARD ITEM 29 CONSENT CALENDAR PERFORMING ARTS CENTER FEASIBILITY STUDY ITEM 30 CONSENT CALENDAR VICINITY OF WHITES CYN. RD. SUMMARY VACATION OF SLOPE EASEMENT RESOLUTION NO. 91-74 ITEM 30A CONSENT CALENDAR NEW COUNTY TAX ON SOLID WASTE DISPOSAL FEES RESOLUTION NO. 91-83 ITEM 31 CONSENT CALENDAR RESOLUTION NO. 91-74 DEMAND WARRANT 18 —. PUBLIC COMMENT Addressing the Council with matters of public concern were: Ed Dunn, 15414 Rhododendron Dr., Canyon Country, 91351 - regarding large buildings; Robert Lathrop, 25105 Highspring, Newhall, 91321 - regarding large buildings; Lee Schramling, 19851 W. Sandpiper Dr., Santa Clarita, 91321 - regarding trash franchise issue; Marsha McLean, 24519 Breckenridge Pl., Newhall, 91321 - regarding trash fees increase. It was moved by McKeon and seconded by Klajic to discuss item 30A on the consent calendar. Hearing no objections, it was so ordered. Director of Public Works, John Medina was questioned by the Council regarding the residential refuse rate increase and required notice period. It was moved by McKeon and seconded by Klajic to adopt Resolution No. 91-83 replacing Resolution 91-28 Schedule of Refuse Rates subject to notice requirements. On roll call vote: Ayes: Darcy, Heidt, Klajic, McKeon, Boyer Noes: None Motion carried. ITEM 32 NEW BUSINESS VETERANS FLAG Director of Parks and Recreation, Jeff Kolin reported that Council MEMORIAL AT CYN. previously approved the concept of a veterans flag memorial at the COUNTRY PARK regularly scheduled Council meeting of April 23, 1991. (PROJECT NO. 90-21) Subsequently, at the Council Study Session of May 1, 1991, Council authorized staff to solicit bids for the construction of this memorial. Council further authorized that the funds not exceed 1/i of the total cost of this memorial or $40,000, whichever is less, be set aside in Capital Projects Acct. 25-99016-227. The bids were opened May 14, 1991. The bid results and staff recommendation for proceeding with the project was provided orally. Addressing the Council on this item were: Warren and Vera Johnson, 26534 Oak Crossing Rd., Santa Clarita. Following discussion regarding the status of this memorial, the amount of concrete needed, and the July 4th deadline, it was moved by McKeon and seconded by Klajic to continue this item to the May 28, 1991 Council Meeting. Hearing no objections, it was so ordered. ITEM 33 NEW BUSINESS VALENCIA COMMERCE Director of Community Development, Lynn Harris reported that on May CENTER: REPORT & 23rd, the L.A. County Board of Supervisors will conduct a public RESOLUTION IN hearing regarding the Valencia Company's proposed Commerce Center. SUPPORT OF PROJECT & The project was approved by the Regional Planning Commission on REQUESTING THAT THE October 24, 1990. A citizen's group will be appealing the COUNTY MITIGATE Commission's decision on the 23rd: INFRASTRUCTURE & TRAFFIC IMPACTS TO Addressing the Council regarding this item was Mark Subbotin, 23823 Valencia Blvd., Santa Clarita,, 91355. Following discussion regarding the 'traffic impact, it was moved by Klajic and seconded by Heidt to adopt Resolution No. 91-79 and direct staff to transmit it with a cover letter to the Board of Supervisors at the public hearing on this project on May 23, 1991. On roll call vote: Ayes: Darcy, Heidt, Klajic, McKeon, Boyer Noes: None Resolution No. 91-79 adopted. ITEM 34 NEW BUSINESS POLICY REGARDING THE USE OF COUNCIL CHAMBERS ITEM 35 SUBSEQUENT NEED ITEM REVIEW OF PROPOSED EMPLOYEE/EMPLOYER FLYERS ITEM 36 SUBSEQUENT NEED ITEM SB329 PUBLIC COMMENT (Staff) Assistant City Manager, Ken Pulskamp reported that at the Council meeting of August 22, 1989, Council adopted Resolution No. 89-112 setting forth the policy for the use of the Council Chambers. It has been brought to the attention of the staff that the policq should be discussed by the Council. Addressing the Council on this item were: Skip Newhall, 225913 Carillo Dr., Valencia, 91355-2147; and Ed Dunn, 15414 Rhododendron Dr., Canyon Country, 91351. Following discussion regarding problems with the present policy, and various alternatives, it was moved by Klajic and seconded by Boyer to change the policy to include two options: use of the equipment with an increased security deposit of $500 or use of a box of equipment specifically for public use for a $100 deposit and proof of insurance. ' On roll call vote: Ayes: Darcy, Heidt, Klajic, McKeon, Boyer Noes: None Motion carried. Councilmember Darcy reported on the proposed expected employee/employer flyers that will be distributed to the day workers which congregate within the City and any prospective employers. These flyers state the illegal nature of hiring workers in this manner and that employment opportunities are available through the State Employment Office which has a local office located on Soledad Cyn. Rd. Councilmember Darcy reported that support from the City has been requested to exempt the County from airport land use regulations that are duplicatory and have an adverse impact on the authority of local jurisdictions. It was moved by McKeon and seconded by Klajic to direct staff to draft a letter from the City in support of SB329 and to contact the League of California Cities, the L.A. County Legislative representative, and Senator Beverly's office apprising them of the City's position. Hearing no objections, it was so ordered. Assistant City Manager, Ken Pulskamp reporting on behalf of City Manager, George Caravalho suggested that a series of business/social meetings with the Councilmembers from Palmdale, Lancaster, and City of Santa Clarita and staff members be held in an effort to increase communications and develop a consensus on, shared issues. It was suggested that the City host the first such event sometime in late July - early August. CLOSED SESSION At 11:55 p.m. the Council adjourned to a closed session for the purpose of discussing a matter of potential litigation under the provisions of Section 54956.9 subdivision C. ADJOURNMENT At 12:15 a.m. Council adjourned the meeting. ATTEST: , City Clerk Carl Boyer, Mayor