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-