HomeMy WebLinkAbout2000-04-25 - MINUTES - REGULAR MTG (2)MINUTES OF REGULAR MEETING
CITY OF SANTA CLARITA
CITY COUNCIL
6:30 P.M.
APRIL 25, 2000
CITY CLERK'S ANNOUNCEMENT
Sharon Dawson, City Clerk, announced that anyone wishing to address an item on
the agenda should fill out a request to speak and submit it to the City Clerk before
the item is announced by the Mayor.
INVOCATION
Councilmember HIajic gave the invocation.
CALL TO ORDER
Mayor Darcy called to order the regular meeting of the City Council at 6:40 p.m.
ROLL CALL
All Councilmembers were present.
FLAG SALUTE
Councilmember HIajic led the flag salute.
PUBLIC PARTICIPATION
Addressing the Council was Bob Lathrop thanking Councilmembers Heidt and HIajic
for their leadership; Allen Penrose regarding Robinson Ranch; Isaac Lieberman
representing SC Smart Growth thanking the outgoing Councilmembers, welcoming
new Councilmembers and discussing growth in the Valley; Maria Chittum, Cindy
Harris, Annette Lucas, Lois Jeanne Rucker, and Barbara Garrison (also submitted
letter from Mr. And Mrs. LaChasse) regarding the Valley/Calgrove gate; Lynne
Plambeck requesting Council representation on the Upper Santa Clara River Water
Committee; George Gruber regarding Robinson Ranch; and Allan Cameron regarding
the Council election process.
STAFF COMMENTS
George Caravalho, City Manager, commented on Robinson Ranch, emergency access
at the Valley/Calgrove gate, and representation on the Upper Santa Clara River
Water Committee.
AWARDSMECOGNITION TO MEMBERS OF THE COMMUNITY
There were none.
PRESENTATIONS TO THE CITY
Stacy Miller gave the All -America City presentation including a video and new logo
designed by Bill Hurst.
Captain Don Rodriguez, representing the Santa Clarita Sheriffs Department,
presented tokens of appreciation to outgoing Councilmembers Heidt and Klajic.
Mayor Darcy noted receipt of an award to the City from the Earth Day Network.
APPROVAL OF MINUTES
Motion by Weste, second by Klajic, to approve the minutes of the
March 2S, 2000 regular meeting.
On roll call vote:
Ayes: Heidt, Klajic, Weste, Ferry, Darcy
Noes: None
Absent: None
Motion carried.
UNFINISHED BUSINESS
ITEM 1
DECLARING RESULTS OF APRIL 11, 2000 GENERAL MUNICIPAL ELECTION
Sharon Dawson, City Clerk, stated that by Resolution No. 00-19 adopted on January
25, 2000, the Council ordered the canvass of the April 11, 2000 General Municipal
Election to be made by the City Clerk. In accordance with Elections Code 10262 and
upon completion of the canvass, the City Council shall meet at their usual place of
meeting on the second Tuesday after the election to approve the canvass and to
install the newly elected officers.
Motion by Klajic, second by Weste, to adopt a resolution declaring
the results of the April 11, 2000 General Municipal Election and
approving the City Clerk's Certificate of Canvass.
On roll call vote:
Ayes: Klajic, Weste, Ferry, Heidt, Darcy
Noes: None
Absent: None
Resolution adopted.
REMARKS BY CURRENT CITY COUNCILMEMBERS
Mayor Darcy, Councilmember Ferry and Councilmember Weste made comments to
outgoing Councilmembers Heidt and Klajic.
REMARKS BY OUTGOING CITY COUNCILMEMBERS
Councilmember Klajic and Councilmember Heidt made comments to the Council,
community, and staff.
CITY CLERK ADMINISTERS OATH OF OFFICE TO NEWLY ELECTED
CITY COUNCILMEMBERS
Sharon Dawson, City Clerk, delivered a Certificate of Election to newly elected
Councilmembers Smyth and Kellar and administered the oath of office.
2
NEWLY ELECTED CITY COUNCILMEMBERS ARE SEATED
The Councilmembers took their seats on the dais.
Councilmember Smyth and Kellar made comments to begin their terms on the
Council
RECESS AND RECONVENE
Mayor Darcy called a recess at 8:01 p.m. and reconvened the meeting at 8:16 p.m.
EXECUTIVE SESSION
This time has been set aside for Councilmembers to review the agenda and obtain
any further information that may be needed.
APPROVAL OF AGENDA
Motion by Smyth, second by Weste, to approve the agenda, pulling
Consent Items 4, 10, and 15 for discussion and to hear from members
of the public.
Hearing no objections, it was so ordered.
ITEM 2
CONSENT CALENDAR
READING OF ORDINANCE TITLES
By listing the ordinance titles on the public agenda and placing an item on the
Consent Calendar for Council to waive further reading of all ordinances whose titles
appear on the public agenda, this reading requirement is satisfied once Council
approves the Consent Calendar item. Determine that the titles to all ordinances
which appear on this public agenda have been read and waive further reading.
ITEM 3
CONSENT CALENDAR
"DRIVE SAFE" TELEVISION AD AND WHITE RIBBON CAMPAIGN
Earlier this year the City Council directed staff to create an education/outreach
campaign to improve the community's awareness about excessive speed. This was in
response to several unfortunate incidents on local roadways that resulted in death
and injury. Approve a total of $5,000 for the "Drive Safe" television ad and white
ribbon campaign from City Council contingency fund 1240-7401.
ITEM 4
CONSENT CALENDAR
RESOLUTION SUPPORTING SCHOOL DISTRICT BOND — MEASURE S
Councilmember Ferry announced that the William S. Hart School District will place
$52 million in bonds on the June 6, 2000 ballot for district approval. The bond is
intended to raise funds to build and upgrade much needed schools, classrooms, and
program facilities. Adopt a resolution in support of Measure S — General Obligation
Bond Election for the William S. Hart Union High School District.
Addressing the Council on this item was Isaac Lieberman.
ITEM 5
CONSENT CALENDAR
PLANNING COMMISSION VACANCY
Due to the resignation of Bob Kellar from the Planning Commission as a result of
his election to the City Council, there is one unscheduled vacancy on the Planning
Commission. A preliminary schedule has been developed to. complete the
appointment process. Declare one unscheduled vacancy on the Planning
Commission and approve the appointment process.
ITEM 6
CONSENT CALENDAR
This item number not used.
ITEM 7
CONSENT CALENDAR
PAMPLICO PARK PROJECT NO. P4003001— CONTRACT AWARD FOR MASTER
PLANNING AND DESIGN SERVICE
The City has completed a process of qualifying a consultant to facilitate the master
planning and design service for Pamplico Park. Five firms submitted proposals to
the City, of which all five firms were selected to make a presentation to City staff
members. The firm selected based on their knowledge of the project and
understanding of the public participation process is RJM Design Group, Inc.
Approve and authorize the City Manager to execute a contract with RJM Design
Group, Inc., subject to City Attorney approval for an amount not to exceed $143,440
and a 10 percent contingency expenditure. The funds have been budgeted in Fiscal
Year 1999/2000 in Account No. P4003001.
ITEM 8
CONSENT CALENDAR
OFFICE OF CRIMINAL JUSTICE PLANNING, VIOLENCE AGAINST WOMEN
RESPONSE UNIT GRANT RENEWAL
City match for the State of California Office of Criminal Justice Planning, Violence
Against Women Response Unit Grant. The grant is the continuation of existing
funding for a dedicated investigator, community education and prevention, and the
Family Violence Task Force. Authorize $30,000 General Fund cash match and
$90,000 grant from the Office of Criminal Justice Planning to be included in the
fiscal year 2000 / 2001 budget. Appropriate $106,000 to Account No. 7447-8110
(professional services) and $14,000 to Account No. 7447-7312 (special services).
ITEM 9
CONSENT CALENDAR
AUTHORIZATION TO ENTER INTO A PROFESSIONAL SERVICES CONTRACT
WITH IMPACT SCIENCES TO PREPARE AN ENVIRONMENTAL IMPACT
REPORT (EIR) FOR THE SAND CANYON GATEWAY / RODGERS
ENTERPRISES PROJECT (MASTER CASE NOS. 97-069/97-230)
City staff has selected Impact Sciences to prepare an EIR for the Sand Canyon
Gateway / Rodgers Enterprises project, which involves two project sites adjacent to
one another at the northeast corner of Sand Canyon Rd. and Soledad Canyon Rd.
Sand Canyon Gateway proposes 24 single family homes and a 110,000 square foot
commercial shopping center on 55 acres of property currently split zoned RS
(Residential Suburban), CCPD (Community Commercial Planned Development), and
RVL (Residential Very Low). Approximately 1/4 of the Sand Canyon Gateway site
houses a mobile home park that will remain. Rodgers Enterprises proposes 63
single-family homes on 34 acres of property currently split zoned RS (Residential
Suburban) and RVL (Residential Very Low). Impact Sciences was the highest rated
firm of the five firms interviewed by staff for the preparation of the EIR. Authorize
the City Manager or designee to enter into a professional services contract between
the City and Impact Sciences to prepare an EIR for the Sand Canyon Gateway /
Rodgers Enterprises development, for a total contract amount not to exceed
$198,392 from Account No. 501-23018, subject to City Attorney approval.
Councilmember Kellar did not participate on the vote on this item due to a possible
conflict of interest.
ITEM 10
CONSENT CALENDAR
NORTH VALENCIA NO, 2 SPECIFIC PLAN DEVELOPMENT AGREEMENT
ADOPTION OF ORDINANCE
At the meeting of March 28, 2000, the City Council conducted the continued public
hearing, received public testimony, closed the hearing, introduced the ordinance and
passed it to second reading. The purpose of the ordinance is to adopt a development
agreement to allow a 15 -year timeframe for the development of the North Valencia
No. 2 Specific Plan and entitlements. Adopt an ordinance entitled: AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA,
CALIFORNIA APPROVING DEVELOPMENT AGREEMENT 98-001, (MASTER
CASE NO. 98-183) TO ALLOW FOR THE 15 -YEAR DEVELOPMENT OF A 596.2
ACRE PROPERTY KNOWN AS THE "NORTH VALENCIA NO. 2 SPECIFIC PLAN
AREA" ENCOMPASSING THE 576.2 ACRE NORTH VALENCIA 2 ANNEXATION
AREA IN THE UNINCORPORATED AREA OF LOS ANGELES COUNTY
ADJACENT TO THE CITY OF SANTA CLARITA.
Carl Newton, City Attorney, noted that Councilmembers Kellar and Smyth have
reviewed the evidence submitted at the public hearing and are qualified to vote on
this item.
Addressing the Council on this item was Isaac Lieberman representing SC Smart
Growth and Lynne Plambeck representing SCOPE.
In response to questions from Council, Greg Medeiros representing the applicant,
provided additional information.
ITEM 11
CONSENT CALENDAR
RESOLUTION INITIATING PROCEEDINGS FOR THE SANTA CLARITA STORM
DRAINAGE FEE FOR NORTH VALENCIA 2 ANNEXATION SETTING A TIME
AND PLACE FOR A PUBLIC HEARING AND RESCINDING THE FEE IMPOSED
ON PARCEL NUMBER 2810-001-006
Proposition 218 requires that the City conduct an election of property owners for the
imposition of the Storm Drainage Fee in annexation areas. The resolution initiates
the election proceedings as required. Adopt the resolution initiating proceedings for
the proposed North Valencia 2 Annexation Storm Drainage Fee and set the public
hearing for June 13, 2000; and rescinding the fee imposed on Parcel No. 2810-001-
006.
Addressing the Council on this item was Isaac Lieberman (no request to speak
submitted).
ITEM 12
CONSENT CALENDAR
ONBOARD BUS CAMERAS — AWARD OF CONTRACT — In the 1999 / 2000 budget,
Council authorized funds of $216,000 for onboard bus cameras. On March 14, 2000,
proposals were received by the City Clerk's office. Staff recommends that the project
be awarded to Kalatel of Corvallis, Oregon. Approve the award of contract to Kalatel
in the amount of $102,223.54 to supply and install a digital video recording system
onboard 12 existing Santa Clarita Transit buses. Authorize the City Manager to
execute all documents, subject to City Attorney approval.
ITEM 13
CONSENT CALENDAR
SANTA CLARITA TRANSIT SYSTEM, MCBEAN TRANSFER STATION,
PROJECT NO. T1007 — UTILITY CONFLICTS
This item is an update on the status of the McBean Transfer Station, and a request
for additional funds to resolve a conflict with a specific utility line. This bus transfer
station is to be located on Valencia Boulevard west of McBean Parkway. Approve the
expenditure of $400,000.00 for the McBean Transfer Station, Project No. T1007, to
the Gas Company to cover all costs related to the relocation of the high-pressure
natural gas line. Authorize the City Manager to transfer $400,000.00 from the
Council Contingency Fund, Account No. 1240-7401 to Account No. T1007001-8001.
ITEM 14
CONSENT CALENDAR
TRACT MAP NO. 52987-02 (BRIDGEPORT, CENTEX HOMES) — APPROVAL OF
THE FINAL MAP AND ACCEPTANCE OF OFFERS OF DEDICATION
Approval of Tract Map No. 52987-02, consisting of approximately 5.8 acres, located
north of Bridgeport Lane and west of Bayside Lane. Approve Tract Map No. 52987-
02 (Bridgeport, Centex Homes); accept offers of dedication; make findings; instruct
the City Treasurer to endorse the Special Assessment Certificate; and instruct the
City Clerk to endorse the Certificate.
ITEM 15
CONSENT CALENDAR
GOLDEN VALLEY ROAD AND SOLEDAD CANYON ROAD INTERCHANGE,
PROJECT NO. S3005 — PHASE 2
The second phase of this project will develop the preliminary design and the
environmental assessment of a proposed conceptual design alternative for the
Golden Valley Road and Soledad Canyon Road intersection / interchange. the study
consists of further designing and evaluating an alternative to more precisely
determine the extent of environmental, right-of-way, and fiscal impacts. Appropriate
a budget for the Golden Valley Road and Soledad Canyon Road Interchange, Project
No. S3005, in the amount of $164,000.00 and authorize a 20 percent contingency
expenditure in the amount of $32,800.00 for the second phase of this project, which
was authorized by the City Council on November 30, 1999. Authorize the City
Manager to execute all documents, subject to City Attorney approval. Increase
estimated revenues by $196,800.00 in Account No. 301-6193, and increase
appropriations in Account No. S3005301-8001 by $196,800.00. Direct staff to
develop funding strategies for the ultimate improvements. Direct staff to continue
to work with affected property owners and community members to explore interim
traffic circulation proposals for the south side of Soledad Canyon Road between
Golden Oak Road and Rainbow Glen Drive.
Addressing the Council on this item was Douglas Hall, Isaac Lieberman
�— representing SC Smart Growth, and Allan Cameron representing the Soledad
Canyon Improvement Alliance. One written comment was submitted.
ITEM 16
CONSENT CALENDAR
2000/01 ANNUAL OVERLAY AND SLURRY SEAL PROGRAMS, PROJECT NOS.
M0012 AND M0013 — AWARD DESIGN CONTRACT
The Annual Overlay program will resurface various streets throughout the City to
provide a smoother ride for traffic, enhance the appearance of the area, and extend
the economic life of the roadway. This program will seal surface cracks, enhance
skid resistance properties, and increase pavement life. Award the contract to
Pavement Engineering Inc. for engineering design services for 2000/01 Annual
Overlay and Slurry Seal program, Project Nos. M0012 and M0013, in the amount of
$75,120.00 (overlay: $31,038.00, slurry: $44,082.00) and authorize a 15 percent
($11,268.00) contingency expenditure. Authorize the City Manager or designee to
execute all documents, subject to City Attorney approval.
ITEM 17
CONSENT CALENDAR
SIERRA ESTATES DRIVE — ESTABLISHING A NO -PARKING ZONE FOR
VALLEY VIEW ELEMENTARY SCHOOL
Establish a no -parking zone across from Valley View Elementary School. Adopt a
resolution establishing a no -parking zone for Valley View Elementary School along
Sierra Estates Drive (north side) from opposite the center school driveway to 150
feet east of the driveway, between 2:30 p.m. and 3:30 p.m., school days only.
7
ITEM 18
CONSENT CALENDAR
URBANDALE AVENUE - ESTABLISHING A PASSENGER LOADING /
UNLOADING ZONE FOR ROSEDELL ELEMENTARY SCHOOL
Establish a passenger loading / unloading zone in front of the Rosedell Elementary
School. Adopt a resolution establishing a passenger loading / unloading zone for
Rosedell Elementary School along Urbandale Avenue (west side) from the southern
school driveway to 240 feet south of the driveway, between 7:30 a.m. and 8:30 a.m.
and 1:30 p.m. and 3:30 p.m., school days only.
ITEM 19
CONSENT CALENDAR
CANYON HIGH SCHOOL TENNIS COURTS IMPROVEMENTS, PROJECT NO.
P0012 —ADVERTISE FOR BIDS
This project will be a cooperative effort between the City of Santa Clarita and the
William S. Hart Union High School District. The project will provide for
improvements to the tennis courts located at Canyon High School. The
improvements will include resurfacing, and new lights, fence, practice wall, and
bleachers. Approve the plans and specifications, and authorize the advertising for
bids for the construction of Canyon High ,School Tennis Courts Improvements,
Project No. P0012.
ITEM 20
CONSENT CALENDAR
GALETON ROAD IMPROVEMENTS, PROJECT NO. M3001 — PROJECT
ACCEPTANCE
This project installed curb and gutter along the west side of the street; installed a
catch basin to relieve a drainage problem; reconstructed existing driveway
approaches; and repaired the asphalt roadway surfacing on a segment of Galeton
Road. Accept the work performed by R.C. Becker & Son, Inc. on the Galeton Road
Improvements, Project No. M3001; direct the City Clerk to file Notice of Completion;
and direct staff to release the 10 percent retention 35 days after the Notice of
Completion is recorded, provided no stop notices as provided by law have been filed.
ITEM 21
CONSENT CALENDAR
HUD COMMUNITY DEVELOPMENT BLOCK GRANTS (CDBG) PROGRAM
ALLOCATION AND GRANT AWARDS 2000 / 2001- $931,000
Annually, the City receives its formula share of Community Development Block
Grant (CDBG) Entitlement funds. For FY 2000/01, the annual allocation is
estimated to be $931,000. Under HUD regulations, staff programs these funds to
meet community needs for low and moderate -income persons. Approve staffs
recommended CDBG allocations, and grant awards, as shown in the agenda item,
and direct staff to include these organizations in its CDBG Annual Plan for HUD's
approval. Direct staff to include in FY 2000 / 01 recommended budget.
0
ITEM 22
CONSENT CALENDAR
APPROPRIATE BRIDGE AND THOROUGHFARE FUNDS RECEIVED FROM
LOS ANGELES COUNTY
On September 14, 1999 Council awarded a contract to Sikand Engineering
Associates for consulting services to update the Bridge and Thoroughfare Districts.
Los Angeles County agreed to pay half the cost of the consulting services, in the
amount of $151,765.50. These funds have now been received by the City and need to
be appropriated. Appropriate $151,765.50 received from Los Angeles County as
follows: $50,588.50 to Account No. 4361-8001, $50,588.50 to Account No. 4362-8001,
and $50,588.50 to Account No. 4363-8001 for the update of the Bridge and
Thoroughfare Districts.
ITEM 23
CONSENT CALENDAR
CHECK REGISTER NOS. 12,13 AND 14
Approval of the check register. Adopt a Resolution to approve and ratify for payment
the demands presented in Check Register 12, 13 and 14.
Motion by Ferry, second by Weste, to approve the Consent Calendar
(Kellar not participating on Item 9).
^^ On roll call vote:
Ayes: Ferry, Kellar, Weste, Smyth, Darcy
Noes: None
Absent: None
Motion carried.
ITEM 24
PUBLIC HEARING
SITE SPECIFIC STORM DRAINAGE FEE ELECTION AND ADOPTING
RESOLUTION CANVASSING BALLOTS, IMPOSING SPECIFIC STORM
DRAINAGE UTILITY FEES FOR THE BRIDGEPORT DEVELOPMENT WEST OF
MCBEAN PARKWAY
Mayor Darcy opened the public hearing.
Sharon Dawson, City Clerk, reported that all notices required have been provided.
Amelia Rietzel, Environmental Services Coordinator, reported that the proposed
resolution establishes the site specific storm drainage fees for the Bridgeport
development west of McBean Parkway. Urban runoff and stormwater from the
development will be diverted to a filter detention basin for treatment and storage.
In order for the City of Santa Clarita to properly fund the maintenance of this water
quality facility, a site specific storm drainage fee is needed. Only the residents of
�., the Bridgeport development will be required to pay this fee which is in addition to
the storm drainage fee levied on all residences in the City of Santa Clarita. Per the
requirements of Proposition 218, a majority public hearing is necessary. If after the
closing of the public hearing, property owners elect to impose a fee, the City Council
may adopt the resolution canvassing ballots and imposing specific storm drainage
utility fees.
No requests to speak were submitted on this item.
Mayor Darcy closed the public hearing.
Sharon Dawson, City Clerk, announced that signed waivers and ballots in favor of
the abatement fee have been received from the 3 property owners: Centex Homes,
Greystone Homes, Inc., and Brookfield Bridgeport PA2, Inc.
Motion by Weste, second by Smyth, to adopt resolution making
findings regarding election results, setting site specific Storm
Drainage Utility Fees for the Bridgeport Development west of
McBean Parkway.
On roll call vote:
Ayes: Kellar, Weste, Smyth, Ferry, Darcy
Noes: None
Absent: None
Motion carried.
ITEM 25
PUBLIC HEARING
SITE SPECIFIC STORM DRAINAGE ELECTION AND ADOPTING RESOLUTION
CANVASSING BALLOTS, IMPOSING SPECIFIC STORM DRAINAGE UTILITY
FEES FOR THE SOUTH RIVER DEVELOPMENT
Mayor Darcy opened the public hearing.
Sharon Dawson, City Clerk, stated that all notices required have been provided.
Amelia Rietzel, Environmental Services Coordinator, stated that this proposed
resolution would establish the site specific storm drainage fees for the South River
Development. Urban runoff and stormwater from the development will be diverted
to a filter detention basin for treatment and storage. Jefferson at South River, II,
LP, and Hanover R.S. Limited Partnership, the owners of the South River
properties, have decided to provide private maintenance of the Filter Basin, there is
no need to adopt a resolution that establishes and imposes a Site Specific Storm
Drainage Pollution Abatement Fee.
No requests to speak were submitted on this item.
Mayor Darcy closed the public hearing.
No further action was required.
10
ITEM 26
PUBLIC HEARING
SUBMISSION OF CITY'S 2000/2003 CONSOLIDATED PLAN AND THE 2000/2001
COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) ANNUAL PLAN TO
THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD)
Mayor Darcy opened the public hearing.
Sharon Dawson, City Clerk, reported that all notices required have been provided.
Dennis Luppens, Management Analyst, reported that this item requests two actions:
(1) approve the 2000/2003 Consolidated Plan and (2) approve the 2000/2001 Annual
Plan. The Plans are required by the United States Department of Housing and
Urban Development under CFR Part 91 before CDBG Entitlement funds may be
programmed and/or spent. To be concise, the Consolidated Plan is the three-year
road map which the Annual Plan follows. The Consolidated Plan, relying primarily
on US Census data and public input, measures community needs, prioritizes them,
and establishes an action plan. Need assessments are made in the areas of housing,
homeless, and a housing market analysis.
No requests to speak were submitted on this item.
Mayor Darcy closed the public hearing.
Motion by Smyth, second by Kellar, to approve the City's 2000/2003
Consolidated Plan, approve the City's 2000/2001 Annual Plan, direct
staff to post both Plans for a 30 -day period for public comments, and
direct staff to execute and submit both Plans to HUD for approval.
On roll call vote:
Ayes: Weste, Smyth, Ferry, Kellar, Darcy
Noes: None
Absent: None
Motion carried.
ITEM 27
PUBLIC HEARING
GOLDEN VALLEY ROAD BONDS — AMENDMENT TO CFD NO. 99-1
Councilmember Kellar disqualified himself from participating on this item due to a
possible conflict of interest and left the meeting.
Mayor Darcy opened the public hearing.
Sharon Dawson, City Clerk, reported that all notices required have been provided.
Steve Stark, Administrative Services Director, stated that the purpose of this item is
consideration of proposed changes to the CFD. Provided there is no majority protest
from property owners, a special election may be called and held on the proposed
changes.
11
Addressing the Council on this item was John Steffen and Allan Cameron.
Mayor Darcy closed the public hearing.
Motion by Ferry, second by Weste, to adopt a resolution, calling a
special election on modifications to the CFD.
On roll call vote:
Ayes: Smyth, Ferry, Weste, Darcy
Noes: None
Absent: None
Not Participating: Kellar
Motion carried.
Sharon Dawson, City Clerk, opened ballots and announced that ballots have been
received from the two property owners, Ruether Avenue Business Park, Inc. and
Spirit Properties, Ltd., in favor of the proposal.
Motion by Ferry, second by Smyth, to adopt the resolution
canvassing the results of the Special Election.
On roll call vote:
Ayes: Ferry, Weste, Smyth, Darcy
Noes: None
Absent: None
Not Participating: Kellar
Motion carried.
Motion by Ferry, second by Smyth, to adopt a resolution approving
certain changes to CFD.
On roll call vote:
Ayes: Weste, Smyth, Ferry, Darcy
Noes: None
Absent: None
Not Participating: Kellar
Motion carried.
Motion by Ferry, second by Smyth, to introduce an ordinance
modifying Ordinance No. CFD 99-1-1.
On roll call vote:
Ayes: Smyth, Ferry, Weste, Darcy
Noes: None
Absent: None
Not Participating: Kellar
12
Motion carried.
Councilmember Kellar returned to the meeting at 9:44 p.m.
ITEM 28
NEW BUSINESS
SANTA CLARITA MARATHON
Stacy Miller, Management Analyst, stated that the Santa Clarita Marathon held its
first event in November 1995. Since then the event has grown from 820 participants
to 2,500, a 200% increase. Due to the event's growth in scale and complexity, a
transition from the original volunteer effort to permanent staffing is necessary to
sustain the event in the future.
Addressing the Council on this item was Terry Martin.
Motion by Smyth, second by Weste, to approve the Santa Clarita
Marathon as a City event, authorize staff to assume administration
of the event, and direct staff to include on-going appropriations and
revenues for the event in the 2000/01 budget submittal, partnering
this with other events. Transfer $10,000 from City Council
Contingency Account No. 1240-7401 to Account No. 1811-8110 to cover
advertising expenses incurred in fiscal year 1999/2000.
On roll call vote:
Ayes: Ferry, Kellar, Weste, Smyth, Darcy
Noes: None
Absent: None
Motion carried.
COMMITTEE REPORTS (Council)
Councilmember Ferry reported on the Census Committee efforts, Measure S bond
meeting, recruiting members for Blue Ribbon Committees, and a team building
event.
Mayor Darcy reported on a SCAG meeting on May 4, 2000, scheduling a walk/tour
on Whitney Canyon, and obtaining speakers for an ICA seminar in July.
STAFF COMMENTS
There were none.
COUNCH MEMBER COMMENTS
Councilmember Weste questioned the status of the Hospital heliport at the Canyon
Country site; the aerial photo of the TMC project; the study on property value
devaluation as a result of the TMC project; the refinery site and Beale's Cut;
developing an historic site preservation policy; and a tour of Whitney Canyon.
Councilmember Smyth commented on Dance Club 2000 and noise problems.
13
Mayor Darcy mentioned an item would be placed on the next agenda to consider
retaining Bob Levy as a lobbyist for road funds.
CLOSED SESSION
Carl Newton, City Attorney, announced a need for Closed Session as follows:
CONFERENCE WITH LEGAL COUNSEL - Pending Litigation
Government Code Section 54956.9 (a)
Apodaca v. City of Santa Clarita (Greenwaste)
Los Angeles County Superior Court Case No. PCO25098W
CONFERENCE WITH LEGAL COUNSEL - Pending Litigation
Government Code Section 54956.9 (a)
Bornman v. City of Santa Clarita (Greenwaste)
Los Angeles County Superior Court Case No. PCO25201Y
CONFERENCE WITH LEGAL COUNSEL - Pending Litigation
Government Code Section 54956.9 (a)
Chavez v. City of Santa Clarita (Greenwaste)
Los Angeles County Superior Court Case No. PCO25093W
CONFERENCE WITH LEGAL COUNSEL - Pending Litigation
Government Code Section 54956.9 (a)
Fischer v. City of Santa Clarita (Greenwaste)
Los Angeles County Superior Court Case No. PCO2515OX
CONFERENCE WITH LEGAL COUNSEL - Pending Litigation
Government Code Section 54956.9 (a)
Forsberg v. City of Santa Clarita (Greenwaste)
Los Angeles County Superior Court Case No, PCO25188Y
CONFERENCE WITH LEGAL COUNSEL - Pending Litigation
Government Code Section 54956.9 (a)
Hairfield v. City of Santa Clarita (Greenwaste)
Los Angeles County Superior Court Case No. PCO25187X
CONFERENCE WITH LEGAL COUNSEL - Pending Litigation
Government Code Section 54956.9 (a)
Minna v. City of Santa Clarita (Greenwaste)
Los Angeles County Superior Court Case No. PCO2520OX
CONFERENCE WITH LEGAL COUNSEL - Pending Litigation
Government Code Section 54956.9 (a)
Waugh v. City of Santa Clarita (Greenwaste)
Los Angeles County Superior Court Case No. PCO25116V
CONFERENCE WITH LEGAL COUNSEL - Pending Litigation
Government Code Section 54956.9 (a)
14
Foy v. City of Santa Clarita
Los Angeles County Superior Court Case No. BC225436
Mayor Darcy recessed the meeting to closed session at 10:23 p.m. and reconvened
the meeting at 10:44 p.m.
CITY ATTORNEY ANNOUNCEMENT
Carl Newton, City Attorney, outlined the nature of the cases and reported that
during Closed Session the Council authorized defense of all items listed by
unanimous vote.
ADJOURNMENT
Mayor Darcy adjourned the meeting at 10:47 p.m. in memory of Paul Terrel
Veluzat, Terry Eugene Wooley, Dick Millar, and Frank Bildner to 10:45 a.m.
Wednesday, April 26, 2000 to conduct a tour of the Porta Bella site, to be
convened at the on-site entrance gate.
A City Council Study Session will be held Tuesday, May 2, 2000 at 5:30 p.m.
in the Century Room, 1" floor of City Hall, 23920 Valencia Blvd., Santa
Clarita, CA.
The next regular meeting of the City Council will be held Tuesday, May 9,
2000 at 6:30 p.m. in the Council Chamber at City Hall, 23920 Valencia Blvd.,
Santa Clarita, CA.
ATTEST:
CITY CLERK
�P�..
15
OR