HomeMy WebLinkAbout1991-08-27 - MINUTES - REGULAR MTG (2)MINUTES OF REGULAR MEETING
CITY OF SANTA CLARITA
CITY COUNCIL
6:30 p.m.
August 27, 1991
INVOCATION Councilmember Heidt began the meeting with a poetry reading.
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 6:35 p.m. in
the City Council Chambers, 23920 Valencia Blvd., lst floor, Santa
Clarita, Ca.
PLEDGE OF ALLEGIANCE Lee Schramling led the Pledge of Allegiance to the Flag.
ROLL CALL All Councilmembers were present except for Councilmember Darcy.
Also present were: City Manager, George Caravalho, Assistant
City Manager, Ken Pulskamp; City Attorney, Carl Newton; Acting
Director of Public Works, Jeff Kolin; Acting Director of Parks
and Recreation, Cecilia Burda; Director of Community Development,
Lynn Harris, Director of Finance, Andrea Daroca; Deputy City
Clerk, Geri Miller -Davis.
PRESENTATIONS The Mayor recognized Dawns. Drider, Becky Klajic, and Robin Klajic
with presentations for their efforts in the rescue of a drowning
young boy and saving his life. Councilmember Klajic recognized
Pat Saletore with a presentation for her efforts in promoting
Earth Month Activities. The Santa Clarita Community Board of
Trustees recognized the City with a presentation on the College
Strategic Plan.
APPROVAL OF AGENDA It was moved by McKeon and seconded by Heidt to discuss Item Nos.
7, 10 14, 20A, and to move Item No. 23 to be discussed after Item
No. 5. on the agenda.
Hearing no objections, it was so ordered.
APPROVAL OF MINUTES It was moved by Heidt and seconded by McKeon to approve the
minutes of June 18, 24, and August 13, 1991 as corrected.
Hearing no objections, it was so ordered.
ITEM 1
Mayor Boyer
opened the public hearing. Deputy City Clerk,
Geri
PUBLIC HEARING
Miller -Davis
reported that all notices required by law have
been
APPEAL OF PLANNING
provided, therefore, the public hearing was in order.
COMMISSION DECISION
(RESOLUTION NO.
Director of
Community Development, Lynn Harris exhibited a
slide
P91-38) ON ZONE
presentation
and reported that the City Clerk's office
has
CHANGE 90-013 AND
received an
appeal of the Planning Commission's decision of
June
TENTATIVE PARCEL MAP
4, 1991 to
deny Zone Change 90-013 and Tentative Parcel
Map
22539. THE PROJECT
22539. The
appellant is Mr. Hal Good, the applicant.
The
SITE IS LOCATED AT
proposal is
for a zone change from A-1-2 to A-1-1 which
would
27800 SAND CANYON ROAD
allow for the subdivision of 2.68 acres into two single family
City Council Minutes
August 27, 1991
residential lots. At the time the Planning Commission denied the
proposal it was not consistent with the City's draft General Plan
designation of Residential Estate. Following the decision of the
Planning Commission, the land use designation for the project
site was changed to Residential Very Low. The project is now
consistent with the General Plan.
Addressing the Council in favor of this item were: Hal Good,
27800 Sand Cyn. Rd., Santa Clarita, 91351; Jack Webb, address not
given; Lee Schramling, 19851 W. Sandpiper Pl., Santa Clarita,
91321.
Mayor Boyer closed the public hearing.
Following discussion regarding road and drainage improvements,
and allowing sufficient space along the road for pedestrian uses,
it was moved by McKeon and seconded by Klajic to approve Zone
Change 90-013 and Tentative Parcel Map 22539, adopt the Negative
Declaration, and instruct staff to return this item for final
adoption with an Ordinance to include the recommendations from
Council.
On roll call vote:
Ayes: Heidt, Klajic, McKeon, Boyer
Noes: None
Absent: Darcy
Motion carried.
ITEM 2
UNFINISHED BUSINESS
City Manager, George Caravalho reported that recently the City
ORDINANCES 91-33,
departments were organized to allow for services to be provided
91-34, 91-35, 91-36
more efficiently. The re -organization requires amending several
Ordinances which deal with the City structures. At the meeting
of August 13, 1991, this item was passed to second reading.
After reading the title of Ordinance Nos. 91-33, 91-34, 91-35,
and 91-36, it was moved by McKeon and seconded by Klajic to adopt
Ordinance Nos. 91-33, 91-34, 91-35, and 91-36.
On roll call vote:
Ayes: Heidt, Klajic, McKeon, Boyer
Noes: None
Absent: Darcy
Ordinances Nos. 91-33, 91-34, 91-35, 91-36 adopted.
ITEM 3
UNFINISHED BUSINESS
City Manager, George Caravalho reported that this ordinance was
AMENDING
first introduced at the meeting of August 13, 1991. Ordinance
REDEVELOPMENT AGENCY
No. 91-39 will amend Section 4, Designation of Officials, of
ORDINANCE 89-27
Ordinance No. 89-27, which was adopted on November 28, 1989.
ORDINANCE NO. 91-39
After reading the title of Ordinance No. 91-39, it was moved by
McKeon and seconded by Heidt to adopt Ordinance No. 91-39.
On roll call vote:
Ayes: Heidt, Klajic, McKeon, Boyer
Noes: None
Absent: Darcy
Ordinance No. 91-39 adopted.
City Council Minutes
August 27, 1991
ITEM 4 Director of Community Development, Lynn Harris reported that with
UNFINISHED BUSINESS the adoption of the General Plan, the Council directed staff to
SANTA CLARITA report on a previously tabled item -- the formation of a Santa
TRANSPORTATION Clarita Citizens Transportation Committee. Public access and
COMMITTEE input is a major commitment made by the City Council and is a
significant aspect in ensuring the success of the implementation
plan.
Addressing the Council on this item were: Ed Dunn, 15414
Rhododendron Dr., Canyon Country, 91351; Malia Campbell, 27501
Label Ave., Canyon Country, 91351; Doris Meyer, 26211 Valley
Point Lane, Newhall, 91321; Jack Ancona, 29552 Abelia, Canyon
Country, 91351; Lee Schramling, 19851 W. Sandpiper P1., Santa
Clarita, 91321; Jack Boyer, 27412 Dolton Dr., Santa Clarita; J.J.
O'Brian, 22704 Rio Gusto Ct., Valencia, 91354.
Following discussion regarding establishing a Transportation
Committee, holding a public forum while maintaining the Chamber's
Committee, cost analysis of the Rio Vista Alignment, forming a
study group under the Planning Commission, Councilmembers Klajic
and Heidt were appointed by the Mayor as a subcommittee and
agreed to formulate a proposal and return it to Council for
discussion in 60 days.
RECESS Mayor Boyer recessed the meeting at 8:10 p.m.
RECONVENE Mayor Boyer reconvened the meeting at 8:29 p.m.
ITEM 5 Acting Director of Public Works, Jeff Kolin reported that at the
UNFINISHED BUSINESS May 14, 1991 meeting, Council directed staff to negotiate an
CONTRACT FOR 40 agreement with a bus shelter company to provide shelters at no
TRANSIT BUS SHELTERS cost to the City. Staff worked with three companies and
recommends that the City Council enter into a long-term contract
for revenue producing bus stop shelters.
Addressing the Council on this item were: Tony Ingegneri, 18023
Skypark Circle, Irvine, 92714; Arlan Renfro, 6045 Scott Way,
Commerce, 90040; Marsha McLean, 24519 Breckenridge Pl., Newhall,
91321; John Standiford, 1731 Workman Street, Los Angeles, 90031.
Following discussion regarding the existing bus stop benches,
number and location of new bus stop shelters, heavy usage areas,
flow of traffic near bus stops, staff was directed to renegotiate
the Bus Shelter agreement to provide for maximum revenue
producing Bus Shelters and to include permanent trash receptacles
at each site and return to Council with a resolution for adoption
on September 10, 1991.
Hearing no objections, it was so ordered.
City Council Minutes
August 27, 1991
ITEM 23
Councilmember Klajic reported that on behalf of CARRING, she has
NEW BUSINESS
requested that the City Council alleviate the growing polarity in
CARRING SLOW -GROWTH
the City by waiving the petition signature drive needed to get
INITIATIVE REQUEST
the slow -growth measure on the April, 1992 ballot.
FOR PLACEMENT ON
APRIL, 1992 BALLOT
Addressing the Council on this item were: Allan Cameron, 27612
Ennismore Ave., Santa Clarita, 91351; Skip Newhall, 25913 Carillo
Dr., Valencia, 91355-2147; Bob Lathrop, 25105 Highspring,
Newhall, 91321; Maureen Focht, 28650 Visco, Saugus, 91350; Ed
Dunn, 15414 Rhododendron Dr., Canyon Country, 91351; Karen
Holder, 28149 Foxlane Dr., Canyon Country, 91351; Doris Meyer,
26211 Valley Point Lane, Newhall, 91321; Ulla Lindberg, 28154
Foxlane Dr., Canyon Country, 91351; Lee Schramling, 19851 W.
Sandpiper P1., Santa Clarita, 91321; Scott Voltz, 19720 Azure
Field Dr., Newhall, 91321; Ralph Killmeyer, 25043 Green Mill,
Santa Clarita; J.J. O'Brien, 22704 Rio Gusto Ct., Valencia,
91354; Edward Johannes, 23606 Via Delos, Valencia, 91355; John
Bement, 23920 Valencia Blvd., Valencia, 91355; Mitch Davis, 23216
Kimmore Terrace, Santa Clarita; Jeff Brown, P.O. Box 1386, Canyon
Country, 91386; Ellen Nixon, 23450 San Fernando Rd., Newhall,
91321; James Irvin, 20948 W. Costa Bravo, Newhall, 91321; Glo
Donnelly, P.O. Box 55307, Valencia, 91355.
Following discussion regarding the gathering of signatures, it
was moved by Klajic to waive the collection of signatures and
place the initiative on the April 1992 ballot. There was no
second on the motion.
r.
RECESS At 9:55 p.m. the Mayor recessed the regular City Council meeting
to the Public Financing Authority Meeting.
PUBLIC FINANCING It was moved by McKeon and seconded by Klajic to approve
AUTHORITY Resolution No. JPA 91-3.
APPOINTMENT OF
CERTAIN CONSULTANTS On roll call vote:
Ayes: Heidt, Klajic, McKeon, Boyer
Noes: None
Absent: Darcy
Resolution No. JPA 91-3 adopted.
At 9:56 p.m. the Mayor recessed the Public Financing Authority
RECESS Meeting to the Regular City Council Meeting.
At 9:56 p.m. the Mayor reconvened the Regular City Council
RECONVENE Meeting.
ITEM 6
CONSENT CALENDAR
RESOLUTION APPROVING
TENTATIVE PARCEL MAP
20639 -- 2 LOT SPLIT
ON 5 ACRES AT 26103
RAVENHILL ROAD,
RESOLUTION NO. 91-131 Addressing the Council on this item was Alan Cameron, 27612
ITEM 7 Ennismore Ave., Santa Clarita, 91351.
City Council Minutes
August 27, 1991
CONSENT CALENDAR
PROCEDURE FOR
CONTINUANCE OF PUBLIC
HEARINGS BEFORE THE
CITY COUNCIL
ITEM 8
CONSENT CALENDAR
AUTHORIZATION TO BID
THE NEWHALL RESTROOM/
CONCESSION FACILITY
ITEM 9
CONSENT CALENDAR
PURCHASE OF TRANSIT
FAREBOX RELATED
EQUIPMENT
ITEM 10
CONSENT CALENDAR
AGREEMENT FOR
GRAFFITI REMOVAL
ITEM 11
CONSENT CALENDAR
AMENDMENT TO SALARY
RESOLUTION 91-100
RESOLUTION NO. 91-133
ITEM 12
CONSENT CALENDAR
BOUQUET CANYON ROAD
FROM CENTURION WAY TO
URBANDALE AVENUE
PROJECT NO. 89-5
PROJECT ACCEPTANCE
ITEM 13
CONSENT CALENDAR
PERMANENT RADIO SYSTEM
ITEM 14
CONSENT CALENDAR
ANNEXATION TO
SANITATION DISTRICT
NO. 26 ANNEXATION NO.
264 RESOLUTION NO.
91-132
ITEM 15
CONSENT CALENDAR
YOUTH SPORTS UNIFORMS
AND TROPHIES
City Attorney, Carl Newton outlined the revised standard
procedure. It was moved by McKeon and seconded by Heidt to
approve and adopt the revised policy.
On roll call vote:
Ayes: Heidt, Klajic,
Noes: None
Absent: Darcy
Motion carried.
McKeon, Boyer
There was a question from Councilmember Heidt regarding the
motorized devices listed for graffiti removal purposes and
removing chainsaws from the list of equipment.
There was a question from Council on the boundary lines of the
property.
City Council Minutes
August 27, 1991
ITEM 16
CONSENT CALENDAR
ADAMSBORO DRIVE AND
JENA DRIVE - INSTALL
STOP CONTROLS -
RESOLUTION NO. 91-108
ITEM 17
CONSENT CALENDAR
CALIFORNIA HEALTHY
CITIES PROJECT
RENEWAL APPLICATION -
RESOLUTION NO. 91-134
ITEM 18
CONSENT CALENDAR
SCV COMMITTEE ON
AGING SENIOR CENTER
PRE -AGREEMENT COSTS
ITEM 19
CONSENT CALENDAR
RESOLUTION NO. 91-129
CHECK REGISTER #17
ITEM 20
CONSENT CALENDAR
RESOLUTION NO. 91-130
CHECK REGISTER 118
ITEM 20A
CONSENT CALENDAR
AGUA DULCE AIRPORT
EXPANSION REPORT
Addressing the Council on this item were: Mike Kotch, 28701 W.
Sloan Cyn. Rd., Castaic, 91384; Ed Dunn, 15414 Rhododendron Dr.,
Canyon Country, 91351; Allan Cameron, 27612 Ennismore Ave., Santa
Clarita, 91351.
Council directed staff to have a presentation made by the County
on Item No. 20A, regarding the Agua Dulce Airport, and to
approve the consent calendar with the revisions to Item Nos. 7,
10, 20A.
On roll call vote:
Ayes: Heidt, Klajic, McKeon, Boyer
Noes: Noes
Absent: Darcy
Consent calendar approved.
PUBLIC COMMENT Addressing the Council regarding matters of public concern were:
Ed Dunn, 544 Rhododendron Dr., Canyon Country, 91351; Allan
Cameron, 27612 Ennismore Ave., Santa Clarita, 91351; Joan Dunn,
15414 Rhododendron Dr., Canyon Country, 91351; Doris L. Meyer,
26211 Valley Point Lane, Newhall, 91321; John Steffen, 22714
Espuella Dr., Saugus, 91350; Pat Saletore, 22610 Lilac Ct.,
Saugus, 91350.
ITEM 21 Senior Planner, Don Williams reported that Resolution No. 91-125
NEW BUSINESS is a request to the Local Agency Formation Commission (LAFCO) of
SPHERE OF INFLUENCE Los Angeles County to initiate proceedings for the adoption of a
STUDY - RESOLUTION sphere of influence for the City of Santa Clarita. The sphere of
NO. 91-125 influence area extends from the existing City limits and is
bounded to the north by the Los Angeles National Forest, to south
by the Angeles National Forest; the City of Los Angeles/Ventura
County line, and the east by the Angeles National Forest and east
boundary of the William S. Hart High School District.
City Council Minutes
August 27, 1991
Addressing the Council on this item were: Allan Cameron, 27612
Ennismore Ave., Santa Clarita, 91351; Karen Pearson -Hall, 26617
�+ Gavilan Dr., Santa Clarita, 91350; Michael Kotch, 28701 W. Sloan
Cyn. Rd., Castaic, 91384; Lee Schramling, 19851 W. Sandpiper P1.,
Santa Clarita, 91321; Marsha McLean, 24519 Breckenridge Place,
Newhall, 91321; Pat Saletore, 22610 Lilac Ct., Saugus, 91350.
Following discussion regarding Sand Canyon and Elsmere Canyon, it
was moved by Klajic and seconded by Heidt to adopt Resolution No.
91-125, and direct staff to submit the Resolution and eight
certified copies to the LAFCO for action by the Los Angeles
County Board of Supervisors.
On roll call vote:
Ayes: Heidt, Klajic, McKeon, Boyer
Noes: None
Absent: Darcy
Resolution No. 91-125 adopted.
ITEM 22 Director of Community Development, Lynn Harris and Associate
NEW BUSINESS Planner, Michael Rubin reported that on November 13, 1990, the
SIGN GUIDELINES City Council adopted Ordinance No. 90-35, pertaining to sign
RESOLUTION NO. 91-120 requirements. As part of its deliberation on the sign ordinance,
the Council directed the staff to prepare for its consideration,
implementation guidelines, to be known as the Sign Guidelines.
Addressing the Council on this item were: Ed Dunn, 15414
Rhododendron Dr., Canyon Country, 91351; Pat Saletore, 22610
Lilac Ct., Saugus, 91350.
Following discussion regarding temporary and portable signs,
Sheriff's department enforcement procedures, permit procedure,
illegal signs, automobile business signs, and freeway signs, it
was moved by McKeon and seconded by Klajic to approve the sign
guidelines and adopt Resolution No. 91-120 with the
recommendation that proposals for revision of Resolution No.
91-120 be brought back before Council.
On roll call vote:
Ayes: Klajic, McKeon, Boyer
Noes: Heidt
Absent: Darcy
Resolution No. 91-120 adopted.
PUBLIC STATEMENT Councilmember Heidt commented on the Growth Management Meeting
(Council) that will be held.
Councilmember Klajic commented on a Solid Waste Symposium held in
Cincinnati that she attended and on her objections to the meeting
scheduled with the Realty Association and the City of Santa
Clarita.
City Council Minutes
August 27, 1991
ADJOURNMENT
ATTEST:
r
4onna Grinde
City Clerk
r—�
Councilmember McKeon requested scheduling a discussion on the
appointment procedure for commissioners and committee members on
the September 10, 1991 agenda.
Mayor Boyer adjourned the Council Meeting at 11:45 p.m. to 6:30
p.m. on September 10, 1991. nn nn 4t A 0 - . '' y�L,,/
U
Carl Boyer, Mayor