Loading...
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