HomeMy WebLinkAbout1992-01-14 - MINUTES - REGULAR (2)MINUTES OF REGULAR MEETING
CITY OF SANTA CLARITA
CITY COUNCIL
6:30 p.m.
JANUARY 14, 1992
CALL TO ORDER The regular meeting of the City Council
Clarita was called to order by Mayor
p.m. in the City Council Chambers, 23920
floor, Santa Clarita, Ca.
of the City of Santa
Jill Klajic at 6:31
Valencia Blvd.. 1st
INVOCATION The Council Meeting began with a moment of silence.
FLAG SALUTE Student Mayor Ron Ippolito led the Pledge of Allegiance to
the Flag.
CITY CLERK City Clerk, Donna Grindey announced that anyone wishing to
ANNOUNCEMENTS address an item should fill out a speaker's slip and submit
it to the City Clerk before the item is discussed.
ROLL CALL All Councilmembers were present except for Mayor Pro Tem
McKeon. Also present were: City Manager, George Caravalho;
Assistant City Manager, Ken Pulskamp; City Attorney, Carl
Newton; Finance Director, Andrea Daroca; Director of Parks
and Recreation, Jeff Kolin; Director of Public Works, John
Medina; Deputy City Engineer, Dick Kopecky; City Clerk,
Donna Grindey.
APPROVAL OF AGENDA It was moved by Heidt and seconded by Boyer to discuss Item
Nos. 13, 25, 32, and to move Item Nos. 34 and 35 to
immediately after Item No. 3.
Hearing no objections, it was so ordered.
APPROVAL OF MINUTES It was moved Boyer and seconded by Heidt to approve the
minutes of December 10, 1991 as amended.
Hearing no objections, it was so ordered.
PROCLAMATION Mayor Klajic presented City employee Roubik Mardirosian with
a plaque in appreciation of his outstanding effort of saving
the City of Santa Clarita a substantial amount of money.
YOUTH IN GOVERNMENT City Manager George Caravalho introduced the student members
of the Youth in Government program.
The Student Council Members discussed Item No.: 1 Growth
Management and Item No. 2: Gang Task Force.
PRESENTATION Mayor Klajic presented certificates to each High School
which participated in the Youth in Government program.
i
City Council Minutes
January 14, 1992
ITEM 1
City Clerk, Donna Grindey stated that all notices required
PUBLIC HEARING
by law have been provided, therefore, the public hearing was
MCDONALD'S CORPORATION
in order. Director of Community Development, Lynn Harris
APPEAL OF THE
reported that the McDonald's Corporation is appealing the
PLANNING COMMISSION'S
Planning Commission's approval of a proposed retail shopping
APPROVAL OF TANDAM
center at 18800 Soledad Canyon Road. The project consists
BUILDERS' PROJECT
of four separate structures with a total floor area of
(MASTER CASE NO.
98,050 square feet on 9.13 acres. McDonald's appeal is
90-153; CUP 90-021)
based upon the required realignment of Luther Drive with
FOR A CONDITIONAL USE
Homyr Place to form a four-way intersection with Soledad
PERMIT TO ALLOW THE
Canyon Road, which would cause McDonalds to lose its
CONSTRUCTION OF A
existing corner location. This improvement has been made a
RETAIL SHOPPING
condition of project approval by the Planning Commission.
CENTER AT 18830
SOLEDAD CANYON ROAD
Addressing the Council in favor of the appeal were: Jay
Schutz, 18850 Soledad Canyon Road, Canyon Country, 91351;
Anton Schutz, 18850 Soledad Canyon Road, Canyon Country,
91351; Tony DeSantis, 14764 Begonias Lane, Canyon Country,
91351; Gerrald Fadem, 12424 Wilshire Blvd., Los Angeles.
RECESS
RECONVENE
Addressing the Council with a neutral position on the appeal
was John Lukes, 19803 Larbert St., Canyon Country, 91351.
Addressing the Council in opposition to the appeal were:
Terrence Lucero, 27510 Vilna Ave., Canyon Country, 91351;
Pat Campbell, 27501 Label Ave., Santa Clarita; Steven Wetts,
19543 Cedarcreek St., Canyon Country, 91351; Patricia
Stitzenberger, 6333 Vista Del Mar, Playa Del Rey; 90293; Dr.
Kerry Clegg; 29072 Lillyglen, Santa Clarita.
Addressing the Council with a rebuttal on this item was
Patricia Stitzenberger, 6333 Vista Del Mar, Playa Del Rey,
90293.
Mayor Klajic closed the public hearing.
Following discussion regarding inverse condemnations, the
street realignments, capital improvement funds, and property
values, it was moved by Boyer and seconded by Darcy to
uphold the Planning Commission's approval of Master Case No.
90-153 subject to the return of findings and conditions.
On roll call vote:
Ayes: Boyer, Darcy, Heidt, Klajic
Noes: None
Absent: McKeon
Mayor Klajic recessed the meeting at 8:21 p.m.
Mayor Klajic reconvened the meeting at 8:30 p.m.
City Council Minutes
January 14, 1992
ITEM 2 City Clerk, Donna Grindey stated that all notices required
PUBLIC HEARING by law have been provided, therefore, the public hearing was
ZONE CHANGE 90-017 in order. Director of Community Development, Lynn Harris
ORDINANCE NO. 92-1 and Principal Planner, Rich Henderson exhibited a slide
presentation and reported that this is a Quasi -Judicial
Proceeding. This item is a Zone Change from A-1-10,000
(Light Agricultural Zone, minimum lot size 10,000 square
feet) and R -A-7,500 Residential Agricultural Zone, minimum
lot size 7,500 square feet) to CPD Commercial Planned
Development over a portion of a 2.68 acre site located at
17741 Soledad Canyon Road, West of Canyon Country Park. The
applicant is Tina Bow.
Addressing the Council in favor of this item were: Tina
Bow, 10535 Wilshire Blvd., Los Angeles, 90024; Joe Russo,
18316 Soledad Canyon Road, Santa Clarita; Mahmoud
Gharachedaghi, 7740 Redlands St. PM2069, Playa Del Ray,
90293.
Addressing the Council with a neutral position on this item
was Carl Seel, 28758 Winterdale, Santa Clarita.
Addressing the Council in opposition to this item was Kim
O'Neal, 27836 Lost Springs Rd., Santa Clarita; Steve O'Neal,
27836 Lost Springs Rd., Canyon Country, 91351; Natalie
Flinn, 27828 Lost Springs Rd., Canyon Country, 91351; Vita
Blumberg, 27855 Lost Springs Road, Canyon Country, 91351;
Julie Paslay, 27843 Lost Springs Road, Canyon Country,
91351; Gorden M. Buchan, 27843 Lost Springs Road, Canyon
Country, 91351; Lisa Zanardi, 27831 Lost Spring Road, Canyon
Country, 91351; Susan McMillon, 27844 Lost Spring Road,
Canyon Country, 91351; Kurt Blumberg, 27855 Lost Spring
Road, Canyon Country, 91351.
Addressing the Council with a rebuttal on this item was Joe
Russo, 18316 Soledad Canyon Road, Santa Clarita
Mayor Klajic closed the public hearing.
Following discussion regarding the findings of the Planning
Commission, donation of land to the City for use as a park
site, protecting the residential neighborhoods, appeal of
the CUP; height of the building, view of residents from
above the project, and providing a buffer zone for the
neighborhood, it was moved by Darcy and seconded by Heidt to
refer this item back to the Planning Commission for review
and change of the CUP.
On roll call vote:
Ayes: Boyer, Darcy, Heidt, Klajic
Noes: None
Absent: McKeon
Motion carried.
City Council Minutes
January 14, 1992
It was moved by Boyer and seconded by Darcy to reopen the
public hearing and reconsider the motion on Item No. 2.
Hearing no objections, it was so ordered.
It was moved by Boyer and seconded by Darcy to refer this
item back to staff to meet with the developer and the
homeowners to reach a compromise on the project and return
this item to the February 11, 1992 Council Meeting.
On roll call vote:
Ayes: Boyer, Darcy, Heidt, Klajic
Noes: None
Absent: McKeon
Motion carried.
ITEM 3 Mayor Klajic opened the public hearing. City Clerk, Donna
PUBLIC HEARING Grindey stated that all notices required by law, have been
GENERAL PLAN provided, therefore, the public hearing was in order.
AMENDMENT NO. 91-001,
AMENDING THE NOISE It was moved by Boyer and seconded by Klajic to continue
ELEMENT OF THE this item to the February 11, 1992 Council Meeting.
GENERAL PLAN TO
INCLUDE NOISE CONTOUR Hearing no objections, it was so ordered.
INFORMATION -
RESOLUTION NO. 91-200
ITEM 34
Director of Public Works, John Medina reported that the
Los
NEW BUSINESS
Angeles County Transportation Commission
has notified
City
TRANSIT REVENUE
staff that transit revenues from Prop. A
and Transportation
SHORTFALL/PROPOSITION
Demand Act funds will be approximately 20
percent less
than
"A" FUNDING
anticipated for fiscal year 91-92 because
of impacts of
the
economic downturn.
Addressing the Council on this item was Art Wilde, 28827
Bougginvilla Way, Canyon Country, 91351; Jim Schiefer, 28374
N. Robin, Saugus, 91350; Debra L. DiPrimio, 25172 Karie
Lane, Saugus, 91350;.
Following discussion regarding hand rails on buses, forming
a committee of people to discuss the problems, capacity
seating on buses, soliciting additional input from the
public, and the bus fare increase, it was moved by Boyer and
seconded by Darcy to approve the recommendations and adopt
the commuter bus fare structure for implementation effective
February 1, 1992.
On roll call vote:
Ayes: Boyer, Darcy, Heidt, Klajic
Noes: None
Absent: McKeon
Motion carried.
City Council Minutes
January 14, 1992
PUBLIC PARTICIPATION Addressing the Council with matters of public concern were:
Ed Johannes, 23606 Via Peloe, Valencia, 91355; Carl Seel,
r� 28758 Winterdale, Santa Clarita; Chip Meyer, 24556 Sagecrest
Circle, Newhall, 91381; John Drew, 24807 Parchman Ave.,
Newhall, 91321; Bob Lathrop, 25105 Highspring, Newhall,
91321.
PUBLIC PARTICIPATION Councilmember Boyer commented on the Slow Growth Initiative,
(Council) amendments to the General Plan, and limits on low income
housing.
Councilmember Heidt proposed holding a discussion on how to
maintain quality service from the franchises that serve the
City at a City Council study session. She also commented on
directing the Sheriff's Department to enforce the parking
regulations on Valencia Boulevard.
ITEM 35 Director of Public Works, John Medina reported that the City
NEW BUSINESS assumed operation of commuter bus service from the County of
AGREEMENT BETWEEN THE Los Angeles effective January 2, 1992. County has an
CITY AND SOUTHERN agreement with SCRTD for support services consisting of
CALIFORNIA RAPID provision and acceptance of ,interagency transfer schedule
TRANSIT DISTRICT and brochures, etc. It is necessary for the CITY to enter
(SCRTD) FOR SUPPORT into a similar agreement with SCRTD.
SERVICES
It was moved by Boyer and seconded by Heidt to approve the
agreement pending City Attorney concurrence and authorize
the Mayor to sign.
On roll call vote:
Ayes: Boyer, Darcy, Heidt, Klajic
Noes: None
Absent: McKeon
Motion carried.
ITEM 38
Director of Community Development,
Lynn Harris reported that
NEW BUSINESS
Mr. Donald Wilder, President of the
Santa Clarita
Mobilehome
ORDINANCE REGARDING
Council, has submitted a draft ordinance to the
City which
THE CLOSURE OF
he feels is necessary to ensure the
protection of
mobilehome
MOBILEHOME PARKS
park residents in the event of park
closures.
Addressing the Council on this item were: E.R. Mahoney,
9400 Wheatland Ave., Sunland, 91040; Janet Niederbrunning,
25000 Hawkbryn Ave. ¥25, Newhall, 91321.
It was moved by Boyer and seconded by Heidt to refer this
item and Ordinance No. 90-38 to the City Attorney for review
and report back to the City Council.
Hearing no objections, it was so ordered.
City Council Minutes
January 14, 1992
ITEM 32 Director of Community Development, Lynn Harris reported that
NEW BUSINESS this project is a proposed subdivision of a 206 -acre
COUNTY PROJECT property on the ridgeline west of Sky Blue Mesa north and
MONITORING: VESTING adjacent to the City's northerly boundary. Staff has
TENTATIVE MAP 31803 reviewed the draft environmental impact report (DEIR) for
"LOH" PROJECT - the project, and has transmitted a letter of technical
RESOLUTION NO. 92-7 comments to Los Angeles County Regional Planning staff.
Resolution No. 92-7 requests that the County revise and
recirculate the DEIR, and substantially reduce the impacts
of this project to the City.
Addressing the Council on this item was Mike Hines, 27983
Charles Drive, Saugus, 91350.
It was moved by Boyer and seconded by Darcy to adopt
Resolution No. 92-7 and direct staff to transmit the
resolution to the Los Angeles County Regional Planning
Commission on January 22, 1992.
On roll call vote:
Ayes: Boyer, Darcy, Heidt, Klajic
Noes: None
Absent: McKeon
Resolution No. 92-7 adopted.
ITEM 4
Director of Public Works,
John Medina reported that at
the
UNFINISHED BUSINESS
City Council meeting of
December 10, 1991, Ordinance
No.
GRAFFITI ABATEMENT
91-51 was introduced. This ordinance authorizes the City
to
ORDINANCE NO. 91-51
enter private property
for the purposes of removal
of
graffiti with the prior consent of the property owner.
After reading the title of Ordinance No. 91-51, it was moved
by Boyer and seconded by Darcy to waive further reading and
adopt Ordinance No. 91-51.
On roll call vote
Ayes: Boyer, Darcy, Heidt, Klajic
Noes: None
Absent: McKeon
Ordinance No. 91-51 adopted.
ITEM 5 Director of Community Development, Lynn Harris reported that
UNFINISHED BUSINESS this is a resolution of the City Council establishing
DEVELOPMENT AGREEMENT policies, provisions, and criteria for the evaluation of
POLICIES - RESOLUTION development agreements and to transmit direction to the
NO. 91-186 Planning Commission for their use in making recommendations
to the Council on development agreements. The resolution
was brought before the Council at the meeting of November
26, 1991. The Council requested that changes be implemented
into the resolution.
It was moved by Boyer and seconded by Heidt to refer this
item back to staff for further review and to return this
item at the January 28, 1992 Council Meeting.
Hearing no objections, it was so ordered.
City Council Minutes
January 14, 1992
ITEM 6 Deputy City Engineer, Dick Kopecky reported that the
UNFINISHED BUSINESS resolution which appointed the members of the Drought
r DROUGHT COMMITTEE Committee also required the submittal of quarterly reports.
QUARTERLY REPORT Since the Water Conservation Ordinance terminated on January
1, 1992, this is the final quarterly report which the
Committee is required to submit.
ITEM 7
CONSENT CALENDAR
STREET AND DRAINAGE
IMPROVEMENTS IN EAST
NEWHALL, CDBG NO.
D90-0633 - PROJECT
NO. 90-17 - BID AWARD
ITEM 8
CONSENT CALENDAR
ENCROACHMENT LICENSE
AGREEMENT IN
CONNECTION WITH
STREET AND DRAINAGE
IMPROVEMENTS IN EAST
NEWHALL- PROJECT NO.
90-17 - RESOLUTION
NO. 92-2
ITEM 9
CONSENT CALENDAR
ACCEPTANCE OF THE
BEGONIAS LANE AND OAK
SPRINGS PARK SITES
ITEM 10
CONSENT CALENDAR
TRANSFER OF STORM
DRAIN TO LOS ANGELES
COUNTY FLOOD CONTROL
DISTRICT - TRACT NOS.
443117, 43148, 43151;
PRIVATE DRAIN NO.
1886 RESOLUTION NO.
92-12
ITEM 11
CONSENT CALENDAR
TRANSFER OF STORM
DRAIN TO LOS ANGELES
COUNTY FLOOD CONTROL
DISTRICT TRACT NO.
44416, PRIVATE DRAIN
NO. 2075 - RESOLUTION
NO. 92-13
It was moved by Darcy and seconded by Boyer to direct staff
to submit a revised drought ordinance which will sunset on
July 1, 1992, as an urgency ordinance on the next available
agenda and direct staff to submit a resolution reappointing
the existing Drought Committee members, with the exception
of one member, and establishing the second Thursday of each
month as their regular meeting date.
Hearing no objections, it was so ordered.
This item is subject to approval by the City Attorney.
City Council Minutes
January 14, 1992
ITEM 12
CONSENT CALENDAR
LIGHTING SIERRA VISTA
JUNIOR HIGH IN
ACCORDANCE TO
PROVISIONS OF TITLE
1, DIVISION 1, PART
7, CHAPTER 10, OF THE
EDUCATION CODE OF THE
STATE OF CALIFORNIA
ITEM 13
CONSENT CALENDAR
SELECTION OF
RECREATION
TECHNOLOGISTS, INC.
TO WORK WITH THE CITY
ITEM 14
CONSENT CALENDAR
JUNE 30, 1991
COMPREHENSIVE ANNUAL
FINANCIAL REPORT
ITEM 15
CONSENT CALENDAR
SOLEDAD CANYON ROAD
EAST OF SAND CANYON
ROAD WIDENING
(PROJECT NO. 91-04)
ADVERTISE FOR BIDS
ITEM 16
CONSENT CALENDAR
WHITES CANYON ROAD
TRAFFIC SIGNAL
UPGRADES (PROJECT NO.
91-12) ADVERTISE FOR
BIDS
ITEM 17
CONSENT CALENDAR
SAN FERNANDO ROAD
WIDENING PROJECT -
UTILITIES AGREEMENT
NO. 1 WITH NEWHALL
COUNTY WATER DISTRICT
ITEM 18
CONSENT CALENDAR
LYONS AVENUE EAST OF
I-5 ROAD WIDENING
(PROJECT 89-13)
PROJECT ACCEPTANCE
ITEM 19
CONSENT CALENDAR
SIDEWALK REPLACEMENT
IN FRIENDLY
VALLEY/SKY BLUE MESA
AREAS (PROJECT
90-10) PROJECT
ACCEPTANCE
Addressing the Council on this item were: John Steffen,
22714 Espuella, Saugus; Wes Driver, 27900 Lost Springs Rd.;
Canyon Country; Judy Plese, 26891 Cuartro Milpas, Valencia,
91355; Richard Jewett, 19425-B Soledad 1356, Santa Clarita.
It was moved by Boyer and seconded by Heidt to approve the
consent calendar with the exception of Item No. 13 which
will be returned to staff for further consideration and
scheduled for action on the January 28 Council agenda.
On roll call vote:
Ayes: Boyer, Darcy, Klajic
Noes: None
Absent: McKeon
City Council Minutes
January 14, 1992
ITEM 20
CONSENT CALENDAR
WALNUT STREET AT
NEWHALL ELEMENTARY
SCHOOL RESOLUTION NO.
92-5
ITEM 21
CONSENT CALENDAR
SKY BLUE MESA
ELEMENTARY SCHOOL
TRAFFIC RESOLUTION
NO. 92-3 AND
RESOLUTION NO. 92-4
ITEM 22
CONSENT CALENDAR
AMENDMENT OF
PERSONNEL RULES
RESOLUTION NO. 92-8
ITEM 23
CONSENT CALENDAR
ISSUING THE NOTICE OF
COMPLETION FOR THE
SANTA CLARITA
REHABILITATION PROJECT
ITEM 24
CONSENT CALENDAR
VALENCIA COMPANY
"VESTRIDGE" PROJECT
ITEM 25
CONSENT CALENDAR
KING VIDEO FRANCHISE
TRANSFER
ITEM 26
CONSENT CALENDAR
BOYS & GIRLS CLUB
UTILITY EASEMENTS AT
NEWHALL PARK
ITEM 27
CONSENT CALENDAR
RESOLUTION NO. 91-207
CHECK REGISTER 133
ITEM 28
CONSENT CALENDAR
RESOLUTION NO. 91-210
CHECK REGISTER 134
ITEM 29
CONSENT CALENDAR
RESOLUTION NO. 91-213
CHECK REGISTER 135
ITEM 30
CONSENT CALENDAR
RESOLUTION NO. 91-214
CHECK REGISTER 136
City Council Minutes
January 14, 1992
ITEM 31
CONSENT CALENDAR
RESOLUTION NO. 92-9
CHECK REGISTER #37
ITEM 33
Director of Public Works, John Medina reported that this
NEW BUSINESS
project is a proposed subdivision of a 206 -acre property of
ADJUSTMENT TO THE
the ridgeline west of Sky Blue Mesa north and adjacent to
AGREEMENT BETWEEN
the City's northerly boundary. Staff has reviewed the draft
CITY AND COUNTY OF
environmental impact report (DEIR) for the project, and has
LOS ANGELES TO
transmitted a letter of technical comments to the Los
CONTINUE EXISTING
Angeles County Regional Planning staff. Resolution No. 92-7
PUBLIC TRANSPORTATION
requests that the County revise and recirculate the DEIR,
SERVICES
and substantially reduce the impacts for this project to the
City.
It was moved by Boyer and seconded by Darcy to adopt
Resolution No. 92-7 and direct staff to transmit the
resolution to the Los Angeles County Regional Planning
Commission on January 22, 1992.
Hearing no objections, it was so ordered.
ITEM 36
Director of Public Works, John Medina reported that the
NEW BUSINESS
LACTC has advised that the present economic situation is
PROPOSITION "A"
resulting in less sales tax revenue designated for transit
FUNDS/EXCHANGE
purposes than anticipated. The City will receive
approximately $270,000 less in Prop. A and $520,000 in TDA
funds. Diamond Bar has offered to trade $400,000 of Prop A
funds in exchange for General Fund money similar to our
$600,000 exchange in April, 1991.
It was moved by Heidt and seconded by Darcy to authorize an
exchange of $260,000 of the City General Funds for $400,000
of the City of Diamond Bar's Prop. A funds and to authorize
the Mayor and City Clerk to execute an agreement approved as
to form by the City Attorney, and to authorize the exchange
no earlier than 30 days from the date a project description
describing the exchange is received by the LACTC.
on roll call vote:
Ayes: Boyer, Darcy, Heidt, Klajic
Noes: None
Absent: McKeon
Motion carried.
ITEM 37 Director of Public Works, John Medina reported that the
NEW BUSINESS American With Disabilities Act (ADA) was enacted on July 26,
CITY PARTICIPATION IN 1990. This act, in part, requires fixed route operators,
THE LOS ANGELES such as the City, to provide complementary paratransit
COUNTY COORDINATED service to disabled individuals, prepare a plan for
PARATRANSIT NETWORK implementation of such service and begin implementation by
RESOLUTION NO. 92-1 January 26, 1992.
It was moved by Boyer and seconded by Darcy to adopt
Resolution 92-1 and direct staff to proceed with providing
the necessary information to the LACTC.
City Council Minutes
January 14, 1992
On roll call vote:
Ayes: Boyer, Darcy, Heidt, Klajic
Noes: None
Absent: McKeon
Motion carried.
ADJOURNMENT At 11:27 p.m. it was moved by Boyer and seconded by Darcy to
adjourn the Council Meeting in memory of Christine Johnson
and Joshua Fuller.
Hearing no objections, it was so ordered.
ATTEST: X G
J#1 Klajic, Ma or
lam%
�onna M. Grin y
City Clerk