HomeMy WebLinkAbout2001-11-27 - MINUTES - REGULAR MTG (2)CITY OF SANTA CLARITA
CITY COUNCIL SPECIAL MEETING
5:00 P.M.
CITY COUNCIL REGULAR MEETING
6:00 P.M.
MINUTES
NOVEMBER 27, 2001
CALL TO ORDER
Mayor Weste called to order the special meeting of the City Council at 5:06 p.m.
ROLL CALL
All Councilmembers were present.
PUBLIC PARTICIPATION
There was none.
CLOSED SESSION
Carl Newton, City Attorney, advised of the need to conduct a Closed Session for the purpose of
holding a:
CONFERENCE WITH LEGAL COUNSEL - Anticipated Litigation
Government Code Section 54956.9 (c) - one matter
CONFERENCE WITH LEGAL COUNSEL — Pending Litigation
Government Code Section 54956.9 (a)
Case Name: City of Santa Clarita v. Maria Lopez, et al.
Los Angeles County Superior Court Case No. BC 214551
CONFERENCE WITH LABOR NEGOTIATOR
Government Code Section 54957.6
Agency Negotiator: City Manager
Unrepresented Employees: All positions in City service
RECESS TO CLOSED SESSION
Mayor Weste recessed the meeting to closed session at 5:07 p.m. and reconvened the meeting
at 6:19 p.m.
CITY ATTORNEY ANNOUNCEMENT
Carl Newton, City Attorney announced that no action was taken in closed session that was
required to be reported.
ADJOURN
Mayor Weste adjourned the meeting at 6:20 p.m.
CITY CLERK'S ANNOUNCEMENT
Sharon Dawson, City Clerk, announced that anyone wishing to address an item on the agenda
should fill out a speaker's slip and submit it to the City Clerk before the item is announced by
the Mayor.
INVOCATION
Councilmember Kellar gave the invocation.
CALL TO ORDER
Mayor Weste called to order the regular meeting of the City Council at 6:24 p.m.
ROLL CALL
All Councilmembers were present.
FLAG SALUTE
Councilmember Kellar led the flag salute.
COLTNCILMEMBER COMMENTS
Councilmember Darcy commented on a recent Sanitation District meeting; thanked all who
attended the TMC hearing before the Board of Supervisors today; and commented on the
passing of Laura Mehterian and Louis Brathwaite.
Councilmember Kellar commented on the passing of Louis Brathwaite.
Councilmember Ferry commented on a meeting currently being held for Holiday Lights Parade
to be held on Saturday at 5:30 p.m. in Canyon Country.
Councilmember Smyth commented on a meeting currently being held for the upcoming Senior
PGA event.
Mayor Weste commented on the passing of George Whitmore; provided a status and thanked
all who helped prepare for the TMC hearing today; and commented on a letter in support of
preserving open space in Elsmere Canyon.
COMIVIITTEE REPORTS (Council)
There were none.
AWARDSIRECOGNITION TO MEMBERS OF THE COMMUNITY
Mayor Weste and Councilmembers presented certificates to Ronald Rudzinski, Founder of SC
Mayors Committee for Employment of Individuals with Disabilities; Canyon Country Library
Essay Winners; and Pinetree Elementary School.
PRESENTATIONS TO THE CITY
There were none.
PUBLIC PARTICIPATION
Addressing the Council at this time was Thomas Donovan and Christine Colazzo regarding a
moratorium on demolition of houses on North Arcadia Street in Newhall; Berta Gonzalez -
Harper expressing thanks for the new Canyon Country library and essay contest, TMC efforts,
Canyon Country parade efforts and regarding the mayor rotation and landscaping around the
CLWA water tower; John Grannis regarding exempting schools from storm water utility fees;
Bill Wittenberg regarding the mayor rotation, Newhall Land signs and fire stations; Allan
Cameron regarding TMC, Canyon Theatre Guild and pet adoption; Ruthann Levison
representing the Sand Canyon HOA regarding swales; Joan MacGregor regarding TMC,
Measure C, the Saturday groundbreaking for the Performing Arts Center at College of the
Canyons and expansion of the public access channel for local news and election results; and
Lucille Williams, Rosa Hernandez, Juan Bernabe, Estela Gonzalez, Maria Gonzalez, and
Martha Camarena regarding the current conditions and need for a new community center.
STAFF COMMENTS
George Caravalho, City Manager, commented on Arcadia Street, NPDES fees and noted that
staff is working to improve the conditions at the community center. Carl Newton, City Attorney
offered additional comments on demolition permits and NPDES fees.
EXECUTIVE MEETING
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 Kellar, second by Smyth, to approve the agenda, pulling Consent
Items 3, 16, and 17.
Hearing no objections, it was so ordered.
APPROVAL OF MINUTES
Motion by Smyth, second by Darcy, to approve the minutes of the November
13, 2001 regular meeting as submitted.
Hearing no objections, it was so ordered.
RECESS TO SANTA CLARITA REDEVELOPMENT AGENCY
Mayor Weste recessed to the Redevelopment Agency at 7:49 p.m.
RECONVENE CITY COUNCIL MEETING
Mayor Weste reconvened the regular meeting of the City Council at 7:56 p.m.
ITEM 1
CONSENT CALENDAR
READING OF ORDINANCE TITLES
Government Code Section 36934 requires that all ordinances be read in full prior to Council
taking action on the ordinance. By listing the ordinance title on the Council meeting agenda,
Council may determine that the title has been read. Determine that the titles to all ordinances,
which appear on this public agenda, have been read and waive further reading.
ITEM 2
CONSENT CALENDAR
AUTOMOBILE SHOP LOCAL CAMPAIGN
The six-month "Shop Local" advertising campaign aimed at increasing the number of new auto
purchases with our local residences resulted in 29% increase in car sales, and an estimated 17%
increase in auto service department activity. Approve renewal in the public / private shop local
partnership with the Santa Clarita Valley Automobile Association. Approve a budget transfer
of $30,000 from City Council contingency Account No. 1240-7401 to Economic Development
Account No. 1811-8110.
ITEM 3
CONSENT CALENDAR
VETERANS MEMORIAL: PARK — PROJECT P2001 RESOLUTION OF SUPPORT FOR
HISTORIC VETERANS MEMORIAL COMMITTEE FUNDRAISING EFFORTS AND
AUTHORIZATION OF PROFESSIONAL SERVICES AGREEMENT FOR MASTER
PLANNING
Approval of resolution supporting the Historic Veterans Memorial Committee (HVMC) and
their fundraising efforts, and authorization of professional services agreement with Campbell
and Campbell, a California Corporation, architects for the master planning services. Adopt
Resolution No. 01-149 supporting the Historic Veterans Memorial Committee's (HVMC)
fundraising efforts. Authorize the City Manager or designee to execute a professional services
contract with Campbell and Campbell, a California Corporation, architects for the master
planning services, subject to City Attorney approval. Funds have been budgeted in Fiscal Year
2001 / 2002 budget, Account No. P2001-001.
Addressing the Council on this item was Warren Johnson representing the Historical Veterans
Memorial Committee; Stephen Mitchell (submitted material); Berta Gonzalez -Harper; Brad
Berens representing the SCV Committee on Aging; Kathy Javier representing the Historical
Veterans Memorial Committee; and Allan Cameron.
ITEM 4
CONSENT CALENDAR
RESOLUTIONS AUTHORIZING THE FILING OF GRANT APPLICATIONS UNDER THE
SAFE NEIGHBORHOOD PARKS, CLEAN WATER, CLEAN AIR AND COASTAL
PROTECTION BOND ACT OF 2000 (PROPOSITION 12) 1 t -
Approval of resolutions as required by the procedural guides for the Per Capita and Roberti-
ZBerg-Harris Block Grant programs approved by the voters with passage of Proposition 12 in
March of 2000. Adopt Resolution No. 1-150 approving the filing of an application for local
assistance funds from the Per Capita Grant Program and adopt Resolution No. 01.151
approving the filing of an application for the Roberti-ZBerg-Harris Urban Open Space Program
under the Safe Neighborhood Parks, Clean Water, Clean Air, and Coastal Protection Bond Act
of 2000.
ITEM 5
CONSENT CALENDAR
FISCAL YEAR 2001/ 2002 REMOVAL AND REPLACEMENT OF SIDEWALK, CURB AND
GUTTER, AND ACCESS RAMPS — PROJECT NOS. M0023, M0031, AND T0015 — AWARD
OF CONSTRUCTION CONTRACT
These capital improvement projects will install and repair damaged sidewalk, curb and gutter,
and access ramps at various locations within the City, and also improve the drainage flowline
into local storm drains in various locations throughout the City. Award the construction
contract for the 2001 / 2002 Concrete Rehabilitation Program, Project Nos. M0023, M0031, and
T0015, to Kalban, Inc. in the amount of $218,900.00, and authorize a contingency in the
amount of $21,890.00; authorize a contract change order to Kalban, Inc. in an amount not to
exceed $29,210 to construct additional access ramps / concrete repairs; authorize the City
Manager or designee to execute all documents, subject to City Attorney approval.
ITEM 6
CONSENT CALENDAR
2000 / 2001 ANNUAL OVERLAY PROGRAM, PROJECT NO. M0012 — PROJECT
ACCEPTANCE
4
This item discusses the completion of the 2000 / 2001 Annual Overlay Program, which
resurfaced various streets within the Canyon Country area. Accept the work performed by
Granite Construction Company on the 2000 / 2001 Annual Overlay Program; direct the City
Clerk to file the Notice of Completion; direct staff to release the remaining ten percent retention
35 days after the Notice of Completion is recorded, provided no stop notices as provided by law
have been filed.
ITEM 7
CONSENT CALENDAR
2001/ 2002 ANNUAL SLURRY PROGRAM — PROJECT NO. M0017 — AUTHORIZATION TO
ADVERTISE FOR BIDS
The 2001 / 2002 Annual Slurry Program will seal surface cracks, enhance skid resistance
properties, and increase pavement life. Approve the plans and specification; authorize
advertising for bids for the 2001 / 2002 Annual Slurry Program, Project No. M0017.
ITEM S
CONSENT CALENDAR
2000 / 2001 SLURRY SEAL PROGRAM — PROJECT NO. M0013 — PROJECT ACCEPTANCE
This item discusses the completion of the 2000 / 2001 Slurry Seal Program. Accept the work
performed by Valley Slurry Seal Company on the 2000 / 2001 Annual Slurry Seal Program;
direct the City Clerk to file the Notice of Completion; direct staff to release the remaining ten
percent retention 35 days after the Notice of Completion is recorded provided no stop notices
as provided by law, have been filed.
One written comment was submitted on this item.
ITEM 9
CONSENT CALENDAR
MTA CALL FOR PROJECTS GRANT FUNDING — RESOLUTION AUTHORIZING
EXECUTION OF AGREEMENTS WITH THE MTA
Through the 1999 MTA Call for projects, four City projects were programmed for grant funds
in the amount of $3,326,000 starting in Fiscal Year 2001 / 2002. The neat step in grant award
is to enter into a Letter of Agreement (LOA) for State funds allocated by the MTA or a
Memorandum of Understanding (MOLT) for MTA funds. Adopt Resolution No. 01-152
authorizing the City Manager or designee to execute on behalf of the City, all Letters of
Agreement, Memorandums of Understanding, and any other necessary grant documents with
the Metropolitan Transportation Authority for grant funds awarded to the City in Fiscal Year
2001 / 2002, subject to City Attorney approval.
ITEM 10
CONSENT CALENDAR
LOST CANYON ROAD — ESTABLISHING A BUS -ONLY (NO -PARKING) ZONE FOR
SULPHUR SPRINGS ELEMENTARY SCHOOL
Establishment of a bus -only (no parking) zone adjacent to Sulphur Springs Elementary School.
Adopt Resolution No. 01-153 establishing a bus -only (no -parking) zone for Sulphur Springs
Elementary School along the south side of Lost Canyon Road, between the first and second
westerly school driveways (total distance of 160 feet). The posted hours would be between 7:30
a.m. and 4:00 p.m., school days only.
bN
ITEM 11
CONSENT CALENDAR
PARCEL MAP NO. 25916 (FLYING TIGER CIRCLE) — APPROVAL OF FINAL MAP AND
ACCEPTANCE OF OFFERS OF DEDICATION
Parcel Map No. 25916 is the only phase of Vesting Tentative Parcel Map No. 25916, which was
granted approval by the Planning Commission on June 6, 2000. This parcel map, consisting
of approximately 12.6 acres, is located on the southeast side of Sierra Highway north of Via
Princessa, and is owned by Double High Financial. Approve Parcel Map No. 25916 (Flying
Tiger Circle); accept on behalf of the public the offers of dedication for public streets, the right
to restrict direct vehicular ingress and egress to Sierra Highway, easements for sanitary sewer
purposes, and all sanitary sewers and appurtenant structures within the tract; make certain
findings; instruct the City Treasurer and the City Clerk to endorse Certificates on the face of
the map.
ITEM 12
CONSENT CALENDAR
TRACT MAP NO. 51931-04 (THE PROMENADE AT TOWN CENTER) — APPROVAL OF
FINAL MAP AND ACCEPTANCE OF OFFERS OF DEDICATION
Tract Map No. 51931-04 is the fourth phase of Tentative Tract Map No. 51931, which was
granted approval by the City Council on December 18, 1997. This phase, consisting of
approximately 18.0 acres, is located at the northwest corner of Magic Mountain Parkway and
McBean Parkway, and is owned by South River and Citrus Properties. Approve Tract Map No.
51931-04 (The Promenade at Town Center); accept on behalf the right to restrict direct
vehicular ingress and egress to Magic Mountain Parkway and McBean Parkway, easements
for sidewalk purposes and public use and easements for sanitary sewer purposes; make certain
findings; instruct the City Treasurer and the City Clerk to endorse Certificates on the face of
the map.
ITEM 13
CONSENT CALENDAR
TRANSFER OF STORM DRAIN TO LOS ANGELES COUNTY FLOOD CONTROL DISTRICT
(LACFCD) — TRACT NO. 52354, MISCELLANEOUS TRANSFER DRAIN (MTD) NO. 1563
This resolution is to authorize the transfer of Miscellaneous Transfer Drain (MTD) No. 1563
to Los Angeles County Flood Control District (LACFCD), and request LACFCD to accept this
transfer. This is necessary for LACFCD to commence maintaining said storm drain. Adopt
Resolution No. 01-154 for the transfer and conveyance of the storm drain improvements for
Tract No. 52354, a Miscellaneous Transfer Drain (MTD) No. 1563, to Los Angeles County Flood
Control District (LACFCD); authorize the Mayor to execute the Quitclaim Deed; direct staff to
transmit a copy of this report indicating the date and action taken, three copies of the
unrecorded Quitclaim Deed properly executed, and three certified copies of the adopted
Resolution to the Building & Safety / Land Development Division at Los Angeles County
Department of Public Works.
ITEM 14
CONSENT CALENDAR
GOLDEN VALLEY ROAD / SIERRA HIGHWAY COMMERCIAL SHOPPING CENTER Second
reading for a zone change from RS(PD) (Residential Suburban Planned Development) to
CC(PD) (Community Commercial Planned Development) on the Golden Valley Road / Sierra
Highway Commercial Shopping Center Project. Adopt Ordinance No. 01-17 entitled: AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA APPROVING
ZONE CHANGE NO. -01-001(MASTER CASE 01-037) FOR THE GOLDEN VALLEY ROAD
U
/SIERRA HIGHWAY COMMERCIAL, SHOPPING CENTER LOCATED AT THE NORTHEAST
CORNER OF SIERRA HIGHWAY AND GOLDEN VALLEY ROAD.
ITEM 15
CONSENT CALENDAR
RESOLUTION FOR THE CALIFORNIA INTEGRATED WASTE MANAGEMENT BOARD
REUSE ASSISTANCE GRANT FOR A CONSTRUCTION WASTE REUSE PROGRAM AND
LOCAL MATERIALS EXCHANGE
The City seeks to apply for a grant to implement a reuse program for part of the construction
and demolition waste stream. Staff estimates the tonnage of construction and demolition waste
in the year 2000 may have been as high as 32,000 tons. Even as construction continues in the
City, this waste stream has not been significantly addressed. This program would promote
construction waste be separated for reuse and recycling, providing a storage area for materials
collected between donation time and reuse, promoting reuse through existing material
exchanges and a new, local exchange. Adopt Resolution No. 01-155 required for the California
Integrated Waste Management Board Reuse Assistance Grant for a Construction Waste Reuse
Program and Local Materials Exchange.
ITEM 16
CONSENT CALENDAR
DIAPER RECYCLING PILOT PROGRAM LETTER OF AGREEMENT
At the July 10, 2001 City Council meeting, the Council approved the diaper -recycling processor
contract. The contract requires that Knowaste, LLC secure a mutually agreed upon location
to house the Knowaste Diaper Processor II for the duration of the pilot program. On October
24, 2001 Knowaste informed the City of their intention to use the Browning Ferris Industries
Facility located at 9200 Glenoaks Boulevard in Sun Valley, California. The Letter of Agreement
outlines the responsibilities of Knowaste and the property owner throughout the duration of
the diaper -recycling pilot program.
Councilmember Kellar commented on this item.
Addressing the Council on this item was Hunt Braly representing Knowaste, Inc.
Motion by Smyth, second by Ferry, to approve the Letter of Agreement
between the City, Knowaste, LLC and Browning Ferris Industries for the
processing location of the Knowaste Diaper Processor lI for the diaper
recycling pilot, subject to City Attorney approval.
On roll call vote:
Ayes: Smyth, Darcy, Weste
Noes: Ferry, Kellar
Absent: None
Motion carried.
ITEM 17
CONSENT CALENDAR
SOLID WASTE HAULER AUDIT UPDATE
On October 2, 2001, Council awarded a contract to Ernst & Young to conduct an audit of the
solid waste franchise in the City. The City Council also requested that at each Council meeting
there be an update so that the Council may provide input and direction for the audit. Accept
report for information only.
Councilmember Smyth provided a status report including receipt of a letter from Waste
Management attorneys regarding a rate increase.,
Council concurred to move forward until the audit is complete with staff to
prepare a response letter.
ITEM 18
CONSENT CALENDAR
AWARD CONTRACT FOR PURCHASE OF TWO MEDIUM DUTY TRUCKS
The City Council approved the purchase of two medium -duty trucks in the FY 2001 / 2002
budget. Five suppliers submitted bids, opened by the City Clerk on October 16, 2001.
Appropriate $22,104.70 from Vehicle Replacement fund balance to Account No. 1700-8615.
Award a contract to Reynolds Buick GMC in an amount not to exceed $127,671.44 from Account
Nos. 1700-8615 and 5230-8615.
ITEM 19
CONSENT CALENDAR
JUNE 30, 2001 COMPREHENSIVE ANNUAL FINANCIAL REPORT
The City's independent audit firm, Moreland & Associates (Moreland), has completed the City's
annual audit for fiscal year ending June 30, 2001. Based on the audit performed, Moreland
issued an unqualified audit opinion letter, which reflects the best level of opinion an
organization can receive on its financial statements. This opinion is included in the N
Comprehensive Annual Financial Report. Receive Comprehensive Annual Financial Report for
Fiscal Year ended June 30, 2001.
ITEM 20
CONSENT CALENDAR
CHECK REGISTER NOS. 45 AND 46
Approval of the check registers. Adopt Resolution No. 01-156 to approve and ratify for payment
the demands presented in Check Registers 45 and 46.
Motion by Smyth, second by Darcy, to approve the Consent Calendar, with the
exception of Item 16.
On roll call vote:
Ayes: Kellar, Ferry, Smyth, Darcy, Weste
Noes: None
Absent: None
Motion carried.
RECESS AND RECONVENE
Mayor Weste recessed the meeting at 8:31 p.m. and reconvened at 8:50 p.m.
ITEM 21
PUBLIC HEARING
A REQUEST TO ALLOW FOR THE CONSTRUCTION OF A 200 UNIT AFFORDABLE
SENIOR HOUSING PROJECT WITHIN THE COMMUNITY OF CANYON COUNTRY IN
THE CITY OF SANTA CLARITA AND IMPACT FEE: REDUCTION AND SUBSIDY
Mayor Weste opened the public hearing.
Sharon Dawson, City Clerk, stated that all notices required have been provided.
Enrique Diaz, Associate Planner, stated that this item pertains to a proposed 200 unit
affordable senior housing project on a 5.84 -acre lot with 145 one -bedroom units and 55 two-
bedroom apartment units. The proposed project includes a request for a General Plan
Amendment, Zone Change, Conditional Use Permit, and Variance. The proposed units will be
reserved for seniors that qualify as low-income tenant.
Jules Swimmer representing the applicant discussed the proposal and explained the need to
reduce the impact fees.
Addressing the Council on this item was Vera Johnson; Duane Harte; Berta Gonzalez -Harper;
Warren Johnson; Patricia Sellheim representing the Committee on Aging; Allan Cameron; Glo
Donnelly; Patricia Sakaki representing Bouquet Seniors; Connie Worden-Roberts; and Brad
Berens representing the SCV Committee on Aging.
Bob Nolet, representing Sulphur Springs School District, commented on reducing school fees.
Mayor Weste closed the public hearing.
Motion by Kellar, second by Darcy, to adopt Resolution No. 01-157 and
introduce an ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF SANTA CLAR.ITA, CALIFORNIA, APPROVING ZONE CHANGE
01-001 (MASTER CASE 01-047) WHICH CHANGES THE ZONING
CLASSIFICATION OF THE SITE FROM ZONE CC (COMMUNITY
COMMERCIAL) TO ZONE RH (RESIDENTIAL HIGH) FOR THE
DEVELOPMENT OF A 200 UNIT AFFORDABLE SENIOR HOUSING PROJECT
ON A 5.84 ACRE PROPERTY LOCATED EASTERLY OF SIERRA HIGHWAY AT
THE TERMINUS OF THE PROPOSED FLYING TIGER DRIVE (LOT 4 OF
PARCEL MAP 25916); and direct staff to review and come back with a plan
regarding the fee reduction request.
On roll call vote:
Ayes: Smyth, Darcy, Kellar, Ferry, Weste
Noes: None
Absent: None
Motion carried.
ITEM 22
PUBLIC HEARING
AN APPEAL OF THE PLANNING COMMISSION'S APPROVAL OF A VARIANCE REQUEST
TO ALLOW A 27 PERCENT REDUCTION IN PARKING REQUIRED AT THE SOLEDAD
ENTERTAINMENT CENTER LOCATED AT 18800 SOLEDAD CANYON ROAD. THE
APPLICANT IS CONCEPT CENTERS, LP.
Mayor Weste opened the public hearing.
Sharon Dawson, City Clerk, stated that all notices required have been provided.
Marika Modugno, Associate Planner, reported that this is an appeal of the Planning
Commission's approval of a Variance request to allow a 27 percent reduction in the parking
required at the Soledad Entertainment Center. The Center is located at 18800 Soledad Canyon
Road. —
Addressing the Council on this item was Bob Nolet representing the Sulphur Springs School
District. Other speakers submitting speaker slips waived the opportunity to speak.
Mayor Waste closed the public hearing.
Motion by Ferry, second by Smyth, to adopt Resolution No. 01-158 approving
the request to remove Condition PL7 from the Conditions of Approval and
approve Variance 01-003 (Master Case 01-207).
On roll call vote:
Ayes: Darcy, Sellar, Ferry, Smyth, Weste
Noes: None
Absent: None
Motion carried.
ITEM 23
UNFINISHED BUSINESS
AN APPEAL OF THE PLANNING COMMISSION'S DENIAL OF AN OAK TREE PERMIT ON
SAND CANYON ROAD FOR THE ROBINSON RANCH PROJECT
Jeff Lambert, Director of Planning and Building Services, stated that this item is an appeal by
Ted Robinson, Jr. of the Planning Commission's denial of an Oak Tree Permit to; allow the
removal of two Heritage Oak Trees on Sand Canyon Road for two separate required roadway
improvements for the Robinson Ranch Project. This item was continued from October 23, 2001.
Ted Robinson representing Robinson Ranch, the appellant, discussed the item.
Addressing the Council on this item was Michael Hogan representing Sand Canyon HOA; Allan
Cameron; Ruthann Levison representing Sand Canyon HOA; and Dennis Neice. One written
comment was submitted.
Motion by Darcy, second by Smyth, to adopt Resolution No. 01-169, which
upholds the Planning Commission denial of Master Case 99-399 and direct staff
to prepare the appropriate environmental documentation and modifications
to the conditions of approval.
On roll call vote:
Ayes: Sellar, Ferry, Smyth, Darcy, Weste
Noes: None
Absent: None
Motion carried.
Council consensus to direct staff to look into a condition mentioned by Mr.
Robinson regarding the bridge and come back with a report.
ITEM 24
UNFINIS13ED BUSINESS
2001 / 2002 MID YEAR BUDGET REVIEW, EMPLOYEE COMPENSATION, AND LOAN
TO THE REDEVELOPMENT AGENCY
10
George Caravalho; City Manager, reported that each year at this time, City staff takes the
opportunity to review the City's adopted budget to determine if any financial adjustments are
necessary. As with every year, expenditures, revenues and capital project budgets are reviewed
for items that will assist City Departments in managing their operations to the end of the Fiscal
Year.
No requests to speak were submitted on this item.
Motion by Kellar, second by Ferry, to receive report and direct staff to return
December 11, 2001 for final approval.
On roll call vote:
Ayes: Ferry, Smyth, Darcy, Kellar, Weste
Noes: None
Absent: None
Motion carried.
COUNCIL DIRECTION. Mayor Weste requested an analysis of attorney costs for the
Porta Bella cases.
ITEM 25
UNFINISHED BUSINESS
VALLEY STREET/ CALGROVE BOULEVARD PERMANENT CLOSURE IMPROVEMENTS
PROJECT NO. S2003 — AUTHORIZATION TO ADVERTISE FOR BIDS
Christopher Price, Supervising Engineer, reported that the Valley Street / Calgrove Boulevard
Permanent Closure Improvements will provide for the necessary closure improvements while
maintaining emergency vehicle access at all times.
Addressing the Council on this item was Annette Lucas; Glenda Bona; Linda Redel
representing Happy Valley HOA; and Bill Wells representing Hidden Valley HOA. Ten written
comments were submitted.
Motion by Smyth, second by Darcy, to approve the plans and specifications,
and authorize advertising for bids for the Valley Street / Calgrove Boulevard
Permanent Closure Improvements Project No. 52003.
On roll call vote:
Ayes: Smyth, Darcy, Weste,
Noes: Kellar, Ferry
Absent: None
Motion carried.
ITEM 26
NEW BUSINESS
NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM PERMIT RENEWAL
Jill Fosselman, Environmental Services Manager, reported that the Clean Water Act
amendments of 1987 established requirements for storm water discharges under the NPDES
program. The 1996-2001 National Pollutant Discharge Elimination System Permit No.
CAS614001(CI 6948), of which the City of Santa Clarita is a Permittee, expires this year. On
February 1, 2001, the County of Los Angeles and the City (as co -permittees) submitted a Report
of Waste Discharge (ROWD) to the California Regional Water Quality Control Board, Los
11
Angeles Region as an application for re -issuance of waste discharge requirements and an
NPDES permit. Proposed adoption of the new NPDES permit was re -scheduled for the
December 13, 2001 Regional Board meeting. This new permit will be in effect for the neat five -
(5) years: This agenda item will update the City Council about the status of the upcoming
permit and direction from Council
Addressing the Council on this item was Joan MacGregor representing College of the Canyons;
and Michael Hogan representing Sulphur Springs School District.
Motion by Sellar, second by Smyth, to petition certain portions of the new
NPDES permit and designate Councilmember Sellar to represent the City at
the December 13, 2001 Regional Board meeting.
On roll call vote:
Ayes: Darcy, Sellar, Ferry, Smyth, Weste
Noes: None
Absent: None
Motion carried.
ADJOURNMENT
Mayor Weste adjourned the meeting at 11:36 p.m. in memory of: George Vincent Whitmore,
Laura Mehterian, and Louis Brathwaite.
FUTURE MEETINGS
A City Council Study Session will be held Tuesday, December 4, 2001 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, December 11, 2001 at 6:00
p.m. in the Council Chamber, V floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA.
ATTEST:
CITY CLERK
OlnovWm.doc
12
MAYOR