Loading...
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