Loading...
HomeMy WebLinkAbout1992-07-14 - MINUTES - REGULAR (2)MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. JULY 14, 1992 EXECUTIVE MEETING This time has been set aside for Councilmembers to review the agenda and obtain any further information that may be needed. No action will be taken prior to 7:30 p.m. This session is open to the public. The executive meeting began at 6:32 p.m. CLOSED SESSION At 6:48 p.m. Mayor Rlajic recessed the meeting to a closed session for the purpose of discussing matters of pending litigation under the provisions of Government Code Section 54956.9 Subdivision A. RECONVENE At 7:00 p.m. Mayor Rlajic reconvened to the public participation portion of the meeting. PUBLIC PARTICIPATION Addressing the Council with matters of public concern were: Cynthia Neal -Harris, P.O. Bo3C'800520, Saugus; Susan Davy, 24275 San Fernando Road, Newhall; Donald Wilder, 51440 Brier Way, Santa Clarita; Ed Dunn, 15414 Rhododendron Dr., Canyon r Country; Bob Lathrop, 25105 Highspring, Newhall. 1 CALL TO ORDER The regular meeting of the City Council of Santa Clarita was tl called to order by Mayor Jill &lajic at 7:30 p.m. in the City Council Chambers, 23920 Valencia Blvd., let floor, Santa Clarita. ROLL CALL All Councilmembers were present. Also present were: City Manager, George Caravalho; Assistant City Manager, Ren Pulskamp; City Attorney, Carl Newton; Director of Community Development, Lynn Harris; Director of Public Works, Jeff Bolin; Steve Stark, Director of Finance; City Clerk, Donna Grindey. INVOCATION Councilmember Pederson led the invocation. FLAG SALUTE Jeff Albert led the Pledge of Allegiance to the Flag. Janice Cuppers, Jean Bell, Peggy Terzian and Cathy Letterman of the Verdugo Hills Chorus recited "God Bless America. It was moved by Boyer and seconded by Darcy to discuss Item APPROVAL OF AGENDA Nos. 19, 24, and 32. Hearing no objections, it was so ordered. It was moved by Boyer and seconded by Darcy to approve the APPROVAL OF MINUTES minutes of June 23, 1992. Hearing no objections, it was so ordered. Mayor Rlajic presented proclamations to the Drought PRESENTATION Committee members in recognition of their hard work on the Drought Committee. -1- Council Minutes July 14, 1992 ITEM 1 PUBLIC HEARING ORDINANCE 92-13 E RESOLUTION 92-129, COPPERHILL ANNEXATION MASTER CASE 90-255, ANNEXATION 1990-06 & PREZONE 90-006 ITEM 2 PUBLIC HEARING FIRE FEE AGREEMENT RESOLUTION NO. 92-152 6 ORDINANCE NO. 92-15 Mayor Rlajic opened Grindey stated that provided, therefore, the public hearing. City Clerk, Donna all notices required by law have been the public hearing was in order. Senior Planner, Don Williams reported that Prezone No. 90-006 is a request prezone approximately 210 acres of inhabited land located at the northeast of the existing City limits, east and vest of Haskell Canyon Road. South of Copperhill Drive and east of the Los Angeles Aqueduct from existing Los Angeles County A-2-5, R-1-5000 and RPD -1-6u zoning to City of Santa Clarita R-1-5000 and RPD -1-6u zoning for the purpose of annexation to the City of Santa Clarita. Addressing the Council in favor of the annexation prezone were: Marla Stark, 28338 Welfleet Lane, Saugus; Ray Lorme, 28125 Caraway Lane, Saugus; Cathy Lulotta, 28051 N. Renton, Saugus; LeeAnn Ahlheim, 21743 Cheswold Lane, Saugus. Mayor Rlajic closed the public hearing. Following discussion regarding the petition to annex Copperhill Drive, it was moved by Boyer and seconded by Pederson to adopt Resolution 92-129 certifying the Negative Declaration for Prezone 90-006, approve Pre -zone 90-006. On roll call vote: Ayes: Boyer, Darcy, Heidt, Pederson, Rlajic Noes: None Resolution No. 92-129 adopted. After reading the title of Ordinance 92-13, it was moved by Boyer and seconded by Darcy to waive further reading and introduce Ordinance 92-13. On roll call vote: Ayes: Boyer, Darcy, Heidt, Pederson, Rlajic Noes: None Ordinance 92-13 passed to second reading. Mayor Rlajic opened the public hearing. City Clerk, Donna Grindey announced that all notices required by law have been provided, therefore, the public hearing was in order. Assistant City Manager, Ren Pulskamp reported that this item is a mutual agreement between the City of Santa Clarita and the Los Angeles County Fire District to establish a new impact fee of .1854 cents per square foot on all new development citywide. Mayor Rlajic closed the public hearing upon a motion made by Boyer and seconded by Darcy. Hearing no objections, it was so ordered. After reading the title of Ordinance No. 92-15, it was moved by Boyer and seconded by Pederson to make a finding that the environmental documentation is adequate and certify it, to adopt the Fire Fee Agreement, adopt Resolution No. 92-152, and pass Ordinance No. 92-15 to second reading. -2- j Council Minutes July 14, 1992 , On roll call vote: �+ Ayess Boyer, Darcy, Heidt, Pederson, Rlajic Noes: None Resolution No. 92-152 adopted. Ordinance No. 92-15 passed to second reading. ITEM 3 Mayor Rlajic opened the public hearing. City Clerk, Donna PUBLIC HEARING Grindey stated that all notices required by lav have been COMMUNITIES provided, therefore, the public hearing was in order. FACILITIES DISTRICT VALENCIA TOWN CENTER Director of Finance, Steve Stark reported that the City Council will take the remaining procedural steps to complete the formation of the Community Facilities District No. 92-1 (Valencia Town Center). Presented for Council approval are Resolution No. 92-141 approving the execution of various agreements and Resolution No. 92-142 a resolution of formation of CFD 92-1. In its capacity as the legislative body of CFD92-1, Council will also be presented with Resolution CFD92-1-1 determining the necessity to incur bonded indebtedness, Resolution CFD 92-1-2, calling a special election, Resolution CFD92-1-3, canvassing the results of the election, Resoj*tion CFD92-1-4 providing for the issuance of the bond`, and Ordinance CFD92-1-1 authorizing the levy of a special tax within CFD92-1. Addressing the Council with a neutral position on this item was Bob Lathrop, 25105 Highspring, Newhall. Mayor Rlajic closed the public hearing. Following discussion regarding an explanation of the Community Facilities District, it was moved by Boyer and seconded by Darcy to Adopt Resolution 92-141 approving the forms of joint financing and acquisition agreements and authorizing the execution together with other related documentation and Resolution 92-142 determining the validity of prior proceedings and establishing CFD 92-1 and to adopt Resolution CFD 92-1-1 which determines the necessity to incur bonded indebtedness and CFD 92-1-2 calling a special election and approving the CEQA Negative Declaration. On roll call vote: Ayess Boyer, Darcy, Heidt, Pederson, &lajic Noes: None Resolution Nos. 92-141 and 92-142, CFD 92-1-1 and CFD 92-1-2 adopted City Clerk, Donna Grindey stated that the property owners consent and waiver and concurrence to the shortening of various time periods has been received and filed. City Clerk, Donna Grindey opened the envelope containing the Official Ballot and canvassed the election returns. She then' declared and certified as Clerk officiado the results of the election and entered into the record, the canvass. -3- Council Minutes July 14, 1992 It was moved by Boyer and seconded by Darcy to adopt Resolution CFD92-1-3 canvassing of the results of the election and CFD92-1-4, the pro forma Resolution of Issuance. On roll call vote: Ayes: Boyer, Darcy, Heidt, Pederson, Rlajic Noes: None Resolution Nos. CFD92-1-3 and CFD92-1-4 adopted. After reading the title of Ordinance CFD92-1-1, it was moved by Boyer and seconded by Darcy to waive further reading and introduce Ordinance CFD92-1-1. On roll call vote: Ayes: Boyer, Darcy, Heidt, Pederson, Rlajic Noes: None Ordinance No. CFD92-1-1 passed to second reading. RECESS Mayor Rlajic recessed the meeting at 8:18 p.m. RECONVENE Mayor Rlajic reconvened the meeting at 8:28 p.m. :>. ITEM 4 Director of Community Development, Lynn Harris reported that UNFINISHED BUSINESS on June 23rd, Council was presented with correspondence from PROPOSED MANUFACTURED the City Attorney recommending the Council not adopt nor HOME PARR CLOSURE amend the current ordinance for purposes of adding new ORDINANCE regulations on vacancy decontrol or park closures and relocation benefits. The Council approved staff's recommendation to receive and file the report. However, two interested parties had requested to speak in favor of adopting a park closure ordinance. The Council rescheduled this item to allow public testimony. Assistant City Attorney, Lisa Rranitz addressed the Council on the proposed manufactured home park closure ordinance. Addressing the Council on this item were: Janet Niederbruning, 25000 Hawkbryn Ave. #25, Newhall; James H. Robinson, 28504 Sand Canyon Rd. #129, Santa Clarita; Betsey Patterson, 20401-699 Soledad Canyon Road, Canyon Country; Donald M. Wilder, 21441 Brier Way, Saugus. Following discussion regarding offering some protection for mobilehome park residents, negotiating the proposed ordinance, allowing park residents the opportunity to purchase mobilehome parks which are for sale, exploring the option of declaring eminent domain over the mobilehome parks and allowing residents to purchase the parks, Council directed staff to refine the ordinance with assistance from the City Attorney and to incorporate the Council's suggestions and to meet with the Manufactured Home Rental Adjustment Panel. Hearing no objections, it was so ordered. -4- Council Minutes July 14, 1992 ITEM 5 City Attorney, Carl Newton reported that on June 23, 1992, ADOPTION OF ORDINANCE Ordinance 92-14, amending the contract between the City and NO. 92-14 the Public Employee's Retirement System was introduced and passed to second reading. Once adopted, this will provide a 2 percent at 55 retirement benefit for City employees, effective August 13, 1992. After reading the title of Ordinance No. 92-14, it was moved by Boyer and seconded by Darcy to adopt Ordinance No. 92-14. On roll call vote: Ayes: Boyer, Darcy, Heidt, Pederson, Rlajic Noes: None Ordinance No. 92-14 adopted. ITEM 6 City Clerk, Donna Grindey reported that on June 9, 1992, APPOINTMENT OF THREE Council directed the City Clerk to post the Notice of PLANNING Vacancy for three Planning Commissioners and one Parks and COMMISSIONERS AND TVO Recreation Commissioner whose terms will expire on July 31, PARRS AND RECREATION 1992. COMMISSIONERS It was moved by Heidt and seconded by Boyer to reappoint Pat Modugno to the Planning Commis9$on. On roll call vote: Ayes: Boyer, Darcy, Heidt, Pederson, Rlajic Nose: None Motion carried. It was moved by Heidt and seconded by Boyer to appoint Evangelina Jaramillo to the Parks and Recreation Commission. On roll call vote: Ayes: Boyer, Darcy, Heidt, Pederson, Rlajic Noes: None Motion carried. It was moved by Pederson and seconded by Darcy to reappoint David Doughman to the Planning Commission and Todd Longshore to the Parks and Recreation Commission. On roll call vote: Ayes: Boyer, Darcy, Heidt, Pederson, Rlajic Noes: None Notion carried. It was moved by Rlajic and seconded by Boyer to reappoint Jack Vo.odrow to the Planning Commission. On roll call vote: Ayes: Boyer, Darcy, Heidt, Pederson, Rlajic Noes: None Notion carried. -5- Council Minutes July 14, 1992 ITEM 7 Assistant City Manager, Ren Pulskamp reported that on July UNFINISHED BUSINESS 9, 1992, staff was informed that the developers are not able GOLDEN VALLEY to come up with the sureties that guarantee the shortfall ASSESSMENT DISTRICT between the assessed valuation and the City's 3:1 value to lien ratio. Staff is evaluating this situation and cannot, at this time, recommend that Council take action on the formation of the Golden Valley Assessment District. It was moved by Boyer and seconded by Darcy to direct staff to continue negotiations with the developers and present a full report with options to the City Council within 60 days. Hearing no objections, it was so ordered. ITEM 8 Public Information Officer, Gail Foy reported that the City CITY MOTTO CONTEST Council directed staff to hold a community -wide contest to obtain submissions for a City motto. The contest drew many submissions from local residents. ITEM 9 CONSENT CALENDAR SOLEDAD CANYON ROAD INTEGRATED FINANCING ASSESSMENT DISTRICT 92-4 RESOLUTION NOS. 92-143 E 92-144 ITEM 10 CONSENT CALENDAR RESOLUTION NO. 92-145, DENIAL OF ZONE CHANGE 91-004, VESTING TENTATIVE TRACT 50488, CONDITIONAL USE PERMIT 91-106 AND OAR TREE PERMIT 91-037 ITEM 11 CONSENT CALENDAR A RESOLUTION OF APPLICATION FOR ANNEXATION 1990-06 (COPPERHILL ANNEXATION) MASTER CASE 90-255 RESOLUTION NO. 92-130 ITEM 12 CONSENT CALENDAR RESOLUTION TO LAFCO REQUESTING A MINOR AMENDMENT TO THE CITY'S SPHERE OF It was moved by Darcy and seconded by Heidt to table this item. .?C On roll call vote: Ayes: Darcy, Heidt, Pederson, Klajic Noes: Boyer Motion carried. er-2 Council Minutes July 14, 1992 INFLUENCE FOR ANNEXATION 1990-11 (VISTA DEL CANON ANNEXATION) MASTER CASE 90-199 RESOLUTION 92-134 ITEM 13 CONSENT CALENDAR A JOINT RESOLUTION OF NEGOTIATED PROPERTY TAX TRANSFER FOR ANNEXATION 1990-04 (ARKLIN ANNEXATION, MASTER CASE 90-244)RESOLUTION NO. 92-140 ITEM 14 CONSENT CALENDAR SOUTHEAST PORTION OF W. ERMINE STREET NAME CHANGE RESOLUTION NO. 92-139 ITEM 15 CONSENT CALENDAR TEMPORARY PARKING ALONG NORTH SIDE ONLY OF DEL MONTE DRIVE EAST OF MCBEAN PARKWAY RESOLUTION NO. 92-146 ITEM 16 CONSENT CALENDAR WHITES CANYON ROAD, NORTH CITY LIMITS TO SOLEDAD CANYON ROAD PARKING PROHIBITION RESOLUTION NO. 92-147 ITEM 17 CONSENT CALENDAR STORM DRAIN TRANSFER, PRIVATE DRAIN 1975 RESOLUTION NO. 92-131 ITEM 18 CONSENT CALENDAR TRACT MAP 47785 APPROVAL OF THE FINAL MAP AND ACCEPTANCE OF THE OFFERS OF DEDICATION FOR MANDALAY ROAD, EQUESTRIAN TRAIL AND STORM DRAIN EASEMENTS ITEM 19 CONSENT CALENDAR COMMUTER RAIL STATION PROJECT 91-17 PHASE II BID AWARD It was moved by Boyer and seconded by Pederson to award the bid to CA Rasmussen, Inc., the second lowest bidder, due to noncompliance of specifications on behalf ,of the lowest bidder. On roll call vote: Ayes: Boyer, Darcy, Noes: None Motion carried. -7- Heidt, Pederson, Klajic Council Minutes July 14, 1992 ITEM 20 CONSENT CALENDAR ISSUING THE NOTICE OF COMPLETION FOR THE NEWHALL PARK POOL REHABILITATION PROJECT ITEM 21 CONSENT CALENDAR APPROVAL TO PARTICIPATE IN GRANT APPLICATION (AQMD AB 2766) FOR CITY BIKE PLAN ITEM 22 CONSENT CALENDAR GRANT APPLICATION FOR CONSTRUCTION OF BOUQUET CANYON TRAIL ITEM 23 CONSENT CALENDAR INDEMNIFICATION AGREEMENT STANDARD LANGUAGE FOR BOUQUET CANYON TRAIL EASEMENT PROVIDERS ITEM 24 CONSENT CALENDAR FLOOD HAZARD MITIGATION PLAN RESOLUTION NO. 92-132 ITEM 25 CONSENT CALENDAR DESIGNATION OF AGENT FOR THE HAZARD MITIGATION GRANT PROGRAM FEMA 935 -DR -CA RESOLUTION NO. 92-151 ITEM 26 CONSENT CALENDAR AB 3001 INTEGRATED SOLID WASTE MANAGEMENT "POST GAP" PROCESS ITEM 27 CONSENT CALENDAR STATE LEGISLATION :�_ There vas a question from the Council on the possibility of incorporating this plan into the General Plan. Director of Community Development, Lynn Harris reported that this item is an implementation item of the General Plan. It vas moved by Heidt and seconded by Boyer to approve Resolution No. 92-132 adopting this item as an implementation program of the General Plan. On roll call vote: Ayes: Boyer, Darcy, Heidt, Pederson, Klajic Noes: None Resolution No. 92-132 adopted. -B- Council Minutes July 14, 1992 ITEM 28 CONSENT CALENDAR OAK TREE CONSULTANT CONTRACT APPROVAL ITEM 29 CONSENT CALENDAR VIA PRINCESSA, BOUQUET CANYON AND ROUTE 126 BRIDGE & MAJOR THOROUGHFARE CONSTRUCTION FEE DISTRICTS - RESOLUTION NOS. 92-149 AND 92-150 ITEM 30 CONSENT CALENDAR SELECTION OF INDEPENDENT AUDITING FIRM TO PREPARE CITY'S ANNUAL AUDITED FINANCIAL REPORT RESOLUTION NO. 92-153 ITEM 31 CONSENT CALENDAR CHECK REGISTER NOS. 25, 26, & 27 ITEM 32 CONSENT CALENDAR TRANSPORTATION/TRANSIT FUNDING AND GRANT APPLICATIONS RESOLUTION NO. 92-158 ITEM 33 CONSENT CALENDAR PURCHASE OF SELF PROPELLED VIBRATORY ASPHALT COMPACTOR ITEM 34 CONSENT CALENDAR PATER CONSERVATION ORDINANCE NO. 92-12 ITEM 35 CONSENT CALENDAR GENERAL PLAN IMPLEMENTATION PROGRAM RESOLUTION NO. 92-155 ITEM 36 CONSENT CALENDAR ANNUAL REPORT ON THE GENERAL PLAN ITEM 36A CONSENT CALENDAR SOLEDAD MEDIAN ARCHITECTURAL TREATMENT RECESS RECONVENE Director of Finance, Steve Stark reported that the Finance Department has completed its Request for Proposal process to select an auditing firm to complete the City's audit needs for the next three fiscal years with an option to extend two fiscal years. The audit committee evaluated and ranked the top five proposals submitted and proceeded to select the firm of Diehl, Evans & Company. Councilmember Heidt requested the addition of an additional traffic signal to the list of projects. Council directed staff to submit the list of proposed projects to the Council for review. It was moved by Boyer and seconded by Heidt to approve Item Nos. 9-18, 20-23, and 25-36a on the Consent Calendar. On roll call vote: Ayes: Boyer, Darcy, Heidt, Pederson, Klajic Noes: None Notion carried. Mayor Klajic recessed the meeting at 9:33 p.m. Mayor Klajic reconvened the meeting at 9:45 p.m. -9- Council Minutes July 14, 1992 ITEM 37 City Attorney, Carl Newton reported that discussions have NEW BUSINESS been held pertaining to the Commuter Rail Station and an SANTA CLARITA offer to purchase the strip of land has been made to the COMMUTER RAIL STATION property owners. However, an agreement has not been CONDEMNATION reached. Therefore, the City must initiate eminent domain PROCEEDINGS - RODEO proceedings at this time in order to construct the public LAND COMPANY STRIP - improvements. RESOLUTION NO. 92-138 Mayor Klajic opened the hearing. Mayor Klajic closed the hearing. It was moved by Darcy and seconded by Pederson to adopt the Resolution of Necessity to initiate eminent domain proceedings against the property at 22500 W. Soledad Canyon Hearing no objections, it was so ordered. COMMITTEE REPORTS Councilmember Heidt reported on the Sanitation District Meeting which she attended. COUNCILMEMBER Councilmember Heidt commented on a letter she received from COMMENTS the Sheriff's Department requesting the Council's support for SB 2139. This measure would add $1.00 to vehicle registration fees in order to finance an auto theft prevention program. Councilmember Boyer commented on the Sister Cities Conference which he attended. STAFF COMMENTS City Manager, George Caravalho commented on the League of California Cities meeting which he attended where City budgetary impacts resulting from State budget problems were discussed. 51415 Road to allow construction of a right turn pocket. On roll call note: Ayess Boyer, Darcy, Heidt, Pederson, Klajic Noes: None Resolution No. 92-138 adopted. ITEM 38 Assistant City Manager, Ken Pufskamp reported that this item NEW BUSINESS was requested by Councilmember Heidt and is for the purpose POLICY FOR AGENCIES of Council's consideration of a policy for agencies REQUESTING FUNDING requesting funding from the City. FROM THE CITY The Council directed staff to draft a policy for agencies which request City funding. Hearing no objections, it was so ordered. COMMITTEE REPORTS Councilmember Heidt reported on the Sanitation District Meeting which she attended. COUNCILMEMBER Councilmember Heidt commented on a letter she received from COMMENTS the Sheriff's Department requesting the Council's support for SB 2139. This measure would add $1.00 to vehicle registration fees in order to finance an auto theft prevention program. Councilmember Boyer commented on the Sister Cities Conference which he attended. STAFF COMMENTS City Manager, George Caravalho commented on the League of California Cities meeting which he attended where City budgetary impacts resulting from State budget problems were discussed. 51415 Council Minutes July 14, 1992 ADJOURNMENT At 10:20 p.m. Mayor Klajic adjourned the Regular Council tttlll Meeting to 6:30 p.m. on Tuesday, August 25, 1992. V 9k/4 -f Jil Klajic, ! or ATTEST: 46na M. Grin ey, CMC— City Clerk DMG/kg/729 -11-