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