HomeMy WebLinkAbout2002-09-24 - MINUTES - REGULAR MTG (2)CITY OF SANTA CLARITA
CITY COUNCIL
MINUTES OF SPECIAL MEETING
4:00 P.M.
MINUTES OF REGULAR MEETING
6:00 P.M.
SEPTEMBER 24, 2002
CALL TO ORDER
Mayor Pro Tem Smyth called to order the special meeting of the City Council at 4:03 p.m.
ROLL CALL
All Councilmembers were present with the exception of Mayor Ferry who entered the meeting
at 4:06 p.m.
PUBLIC PARTICIPATION
There was none.
CLOSED SESSION
Carl Newton, City Attorney, advised of the need to conduct a Closed Session for the following
purposes:
EMPLOYMENT OF PUBLIC EMPLOYEE
Government Code Section 54957
City Manager
CONFERENCE WITH LEGAL COUNSEL — Pending Litigation
Government Code Section 54956.9 (a)
Case Name: Center for Biological Diversity v. City of Santa Clarita
Ventura County Superior Court Case No. CIV 213425
Case Name: City of Santa Clarita v. U. S. Department of Interior
U. S. District Court, Central District of CA, Case No. 02-00697 (RMT)
Case Name: Cemex Inc. v. County of Los Angeles
U.S. District Court, Central District of CA, Case No.02-00747 (DT)
Case Name: Clark v. City of Santa Clarita
Los Angeles County Superior Court Case No. PC 027429
Case Name: Marcella Yard v. City of Santa Clarita
Los Angeles County Superior Court Case No. PC 027440Z
Case Name: City of Santa Clarita v. Maria Lopez, et al.
Los Angeles County Superior Court Case No. BC 214551
CONFERENCE WITH LEGAL COUNSEL - Potential Litigation
Government Code Section 54956.9 (c) - one matter
RECESS AND RECONVENE
Mayor Ferry recessed the meeting to closed session at 4:05 p.m. and reconvened the meeting
at 6:00 p.m.
CITY ATTORNEY ANNOUNCEMENT
Carl Newton, City Attorney, announced that no action was taken that was required to be
reported.
ADJOURN
Mayor Ferry adjourned the meeting at 6:01 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 Smyth gave the invocation.
CALL TO ORDER
Mayor Ferry called to order the regular meeting of the City Council at 6:05 p.m.
ROLL CALL
All Councilmembers were present.
FLAG SALUTE
Councilmember Smyth led the flag salute.
COUNCILMEM 3ER COMMENTS
Councilmember McLean encouraged constituents to call any Councilmember to ascertain how
members voted on an issue and why and requested that this meeting be adjourned in memory
of Joe Hoffman and Margaret (Margi) Elaine Colette.
Councilmember Kellar commented on his attendance at the ribbon cutting ceremony for the
new nursing education partnership and the passing of Lyle Wickstrom.
Councilmember Smyth indicated he attended the American Diabetes Walk over the weekend
as Master of Ceremonies and attended the dedication of Bridgeport school.
Councilmember Weste commented on her attendance at today's Board of Supervisors hearing
on the Castaic truck wash and at the Placerita Canyon trail dedication.
Mayor Ferry thanked participants in the River Rally; commented on tomorrow's youth summit;
asked that staff review the truancy ordinance; asked that staff look into why the juvenile court
was shut down; and asked Rick Gould to comment on field usage at Central Park.
2
r COMMITTEE REPORTS
Councilmember McLean reported on recent meetings for Castaic Lake Water Agency;
community service grants; Citizen's Advisory Group on Whitaker-Bermite; community trash
franchise, and Sanitation District.
Councilmember Weste reported on the recent meeting of the Sanitation District.
Councilmember Smyth reported on a recent North County Transportation Coalition meeting
and the community meetings for the trash franchise and provided an update of the RFP
process.
AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY
Mayor Ferry and Councilmembers presented city watches to employees of Lee's Maintenance
for their hard work and dedication on the City's behalf.
PRESENTATIONS TO THE CITY
Ken Pulskamp, Interim City Manager, presented the Investment Policy Award to Steve Stark,
Director of Administrative Services.
Councilmember Weste suggested that a public area be set aside to display plaques and awards.
PUBLIC PARTICIPATION
Addressing the Council at this time was B. J. Atkins representing Atkins Environmental HELP
Inc. regarding the Phase I Environmental Site Assessment for the Center Pointe Business
Park; and Lee Bayless regarding acquisition of County park land.
STAFF COMMENTS
Ken Pulskamp, Interim City Manager, commented on previous negotiations with the County
for acquisition of land.
Council consensus to direct staff to talk with the County on the park land
acquisition issue.
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 Weste, second by McLean, to approve the agenda, pulling Item 2
from the Consent Calendar.
Hearing no objections, it was so ordered.
APPROVAL OF MINUTES
Motion by Weste, second by McLean, to approve the minutes of the
August 27, 2002 special and regular meetings; and the September 10, 2002
special and regular meetings as submitted.
Hearing no objections, it was so ordered.
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
AMEND SELF STORAGE FACILITY REQUIREMENTS AND SIGN REGULATIONS IN
TITLE 17 "ZONING" OF THE UNIFIED DEVELOPMENT CODE (UDC)
The City is proposing to amend various code sections of Title 17 "Zoning". Some of the
amendments include, but are not limited to specific development requirements, permitted use
chart, and sign regulations. Adopt an ordinance entitled: AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING TITLE 17 OF
THE SANTA CLARITA MUNICIPAL CODE, ADOPTING VARIOUS AMENDMENTS TO THE
UNIFIED DEVELOPMENT CODE (UDC).
Addressing the Council on this item was Berta Gonzalez -Harper; Cathy Becker -Skaggs
representing the Self -storage Owners Group; Antje Earles representing Edd's Mini & RV
Storage; Ed Ketaily representing the Ketaily Family Trust (submitted material); Katrina
McGowan representing Edd's Mini & RV Storage; George Sack; and Heather Llewellyn
representing Private Mini Storage.
In response to concerns of the speakers and inquiries from Councilmembers, Ken Pulskamp,
Interim City Manager, and Vince Bertoni, Planning Manager, provided additional information.
Motion by Kellar, second by McLean, to continue this item to the
October 8, 2002 meeting.
Hearing no objections, it was so ordered.
ITEM 3
CONSENT CALENDAR
ADOPTION OF THE BUILDING CODE, MECHANICAL CODE, PLUMBING CODE, AND
THE ELECTRICAL CODE, WITH AMENDMENTS
At the September 10, 2002 City Council meeting, Council conducted the public hearing and first
reading of this ordinance. The State of California mandates that local jurisdictions adopt and
commence enforcement of updated State building codes every three years. The most recent
State update becomes effective for enforcement by local building departments throughout
California on November 1, 2002. Adopt Ordinance No. 02-8 entitled: AN ORDINANCE OF
THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, ADOPTING THE
BUILDING CODE, MECHANICAL CODE, PLUMBING CODE, AND ELECTRICAL CODE,
WITH AMENDMENTS.
ITEM 4
CONSENT CALENDAR
AUTHORIZATION TO ENTER INTO A PROFESSIONAL SERVICES CONTRACT WITH
IMPACT SCIENCES TO PREPARE AN ENVIRONMENTAL IMPACT REPORT (EIR) FOR
THE RIVERPARK PROJECT, TENTATIVE TRACT MAP 53425 (MASTER CASE NO. 02-175)
City staff has selected Impact Sciences to prepare an EIR for the Riverpark Project (Tentative
Tract Map 53425). The applicant, The Newhall Land and Farming Company, proposes the
future development of a 664.3 acre site within the Valley Center Concept overlay (VCC) at the
terminus of Newhall Ranch Road, east of Bouquet Canyon Road between the Castaic Lake
Water Agency property and the Santa Clara River, north of Soledad Canyon Road. Impact
Sciences was the highest rated firm of the three firms interviewed by City staff for the
preparation of the EIR. The cost of administering the contract is not to exceed $291,308 and
will be reimbursed by the applicant. 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
Riverpark (TTM 53425) development, for a total contract amount not to exceed $291,308 from
Account No. 501-23042, subject to City Attorney approval. EIR preparation costs will be borne
by the applicant.
ITEM 5
CONSENT CALENDAR
LETTER FROM THE CITY TO THE CALIFORNIA REGIONAL WATER QUALITY CONTROL
BOARD ON THE DRAFT TOTAL MAXIMUM DAILY LOAD FOR CHLORIDE IN THE
UPPER SANTA CLARA RIVER
The California Regional Water Quality Control Board (RWQCB) has drafted chloride limits in
the Santa Clara River to protect agricultural beneficial uses (i.e. avocado and strawberry
farmers who divert the Santa Clara River waters to irrigate their crops) through the Draft
Chloride Total Maximum Daily Load (TMDL). This TMDL most seriously affects the Valencia
and Saugus Water Reclamation Plants. Staff has developed a comment letter to be signed by
Mayor and requests authorization to encourage local stakeholders to provide similar written
comment to the RWQCB by October 7, 2002. Council to approve, and Mayor to sign the
comment letter. Staff further recommends that the City Council authorize staff to encourage
local water districts, school districts, legislators, the Chamber of commerce and the Valencia
Industrial Association and other stakeholders to provide written comments to the California
Regional Water Quality Control Board (RWQCB) prior to October 7, 2002 or to attend the
Regional Water Quality Control Board meeting on October 24, 2002 and provide verbal
testimony.
ITEM 6
CONSENT CALENDAR
ORDINANCE AMENDING THE CITY S MUNICIPAL CODE, DIVISION 2, CHAPTER 13.34,
ADDING A NEW SECTION FOR THE ESTABLISHED SOLEDAD CANYON ROAD
UNDERGROUND UTILITY DISTRICT NO. 3 - PROJECT NO. S4001
At the September 10, 2002 City Council meeting, Council conducted the first reading and
passed to a second reading an ordinance amending the Municipal Code, and adding a new
section to establish the Soledad Canyon Road Underground District No. 3. Adopt Ordinance
No. 02-9 entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA
CLARITA, CALIFORNIA, AMENDING CHAPTER 13.34 OF DIVISION 2, OF THE SANTA
CLARITA MUNICIPAL CODE CONCERNING THE UNDERGROUNDING OF UTILITIES.
One written comment was submitted on this item.
ITEM 7
CONSENT CALENDAR
QUITCLAIM OF STORM DRAIN EASEMENTS TO THE LOS ANGELES COUNTY FLOOD
CONTROL DISTRICT
The primary function of the Los Angeles County Flood Control District (LACFCD) is the control
and conservation of the flood, storm, and other waste water of the District. Section 13-3/4 of
the Los Angeles County Flood Control Act provides the mechanism for the transfer of storm
drain improvements to the District. Adopt Resolution No. 02-147 authorizing the Mayor, City
Manager, or designee to execute documents related to the quitclaim of easements for storm
drain and/or storm drain ingress and egress purposes to the Los Angeles County Flood Control
District.
ITEM 8
CONSENT CALENDAR
TRACT NO. 52276, MISCELLANEOUS TRANSFER DRAIN (MTD) NO. 1580 - TRANSFER
OF STORM DRAIN TO THE LOS ANGELES COUNTY FLOOD CONTROL DISTRICT
This resolution authorizes the transfer of Miscellaneous Transfer Drain (MTD) No. 1580 to the
Los Angeles County Flood Control District (LACFCD), and to request LACFCD to accept this
transfer. This is necessary for LACFCD to commence maintaining said storm drain. Adopt
Resolution No. 02-148 for the transfer and conveyance of the storm drain improvements for
Tract No. 52276, Miscellaneous Transfer Drain No. 1580, to the Los Angeles County Flood
Control District (LACFCD); authorize the Mayor or designee to execute the Quitclaim Deed;
and 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 the Los Angeles
County Department of Public Works.
ITEM 9
CONSENT CALENDAR
TRACT NO. 52004, MISCELLANEOUS TRANSFER DRAIN (MTD) NO. 1569 - TRANSFER
OF STORM DRAIN TO THE LOS ANGELES COUNTY FLOOD CONTROL DISTRICT
This resolution authorizes the transfer of Miscellaneous Transfer Drain (MTD) No. 1569 to the
Los Angeles County Flood Control District (LACFCD), and to request LACFCD to accept this
transfer. This is necessary for the LACFCD to commence maintaining said storm drain. Adopt
Resolution No. 02-149 for the transfer and conveyance of the storm drain improvements for
Tract No. 52004, Miscellaneous Transfer Drain No. 1569, to the Los Angeles County Flood
Control District (LACFCD); authorize the Mayor or designee 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 the Los Angeles County
Department of Public Works.
ITEM 10
CONSENT CALENDAR
TRACT 48892 - SIERRA HIGHWAY ROAD WIDENING: AGREEMENT TO PURCHASE LOS
ANGELES COUNTY TAX -DEFAULTED PROPERTY
On November 8, 2000, the City Council approved Resolution No. 00-151 (Master Case
No. 97-143) and Conditions of Approval for Tract 48892, which requires the developer to widen
northbound Sierra Highway to accommodate a right -turn pocket onto Golden Valley
Road. Four of these properties are subject to the power of sale by the Los Angeles County Tax
Collector for the nonpayment of taxes. Pursuant to the provisions of Chapter 8 of the Los
Angeles County Revenue and Taxation Code, governing agencies may enjoy priority to purchase
tax -defaulted properties for public use purposes prior to, or while, the properties are publicly
auctioned by the County. As the developer does not have this privilege, the City desires to
purchase the four properties in order for the road widening to proceed. Approve the Agreement
to purchase Los Angeles County Tax -Defaulted property subject to City Attorney approval;
appropriate funds in the amount of $3,921.00 from the Eastside Bridge & Thoroughfare Fund
Balance to Account No. 4362-8620 for property purchases including fees necessary to facilitate
the transfer of title; and authorize the City Manager or designee to execute all documents,
subject to City Attorney approval.
ITEM 11
CONSENT CALENDAR
CHECK REGISTER NOS. 36 AND 37
Approval of the check registers. Adopt Resolution No. 02-150 to approve and ratify for
payment the demands presented in Check Registers Nos. 36 and 37.
Motion by Weste, second by Smyth, to approve the Consent Calendar with the
exception of Item 2.
On roll call vote:
Ayes: McLean, Kellar, Smyth, Weste, Ferry
Noes: None
Absent: None
Motion carried.
ITEM 12
PUBLIC HEARING
PROPOSED RECREATION FEE SCHEDULE
Mayor Ferry opened the public hearing.
Sharon Dawson, City Clerk, stated that all notices required have been provided.
-- Rick Gould, Director of Parks, Recreation and Community Services, stated that the City
periodically conducts a fee study, or review of the fees it charges for programs and
services. This year, Council approved increases to all City fees by the Consumer Price Index
7
during the budget approval process for 2002/2003; however, in many cases this increase was
too small to assist in the recovery of direct costs for selected Parks and Recreation programs.
No requests to speak were submitted on this item.
Mayor Ferry closed the public hearing.
In response to inquiries from Councilmembers, Rick Gould, Director of Parks, Recreation and
Community Services, provided additional information.
Motion by Smyth, second by Kellar, to adopt Resolution No. 02-151 establishing
a new schedule of fees and charges for selected recreation services.
On roll call vote:
Ayes: Kellar, Smyth, Weste, McLean, Ferry
Noes: None
Absent: None
Motion carried.
ADJOURNMENT
Mayor Ferry adjourned the meeting at 7:37 p.m. in memory of Joe Hoffman, Margaret (Margi)
Elaine Colette, and Lyle Wickstrom.
FUTURE MEETINGS
A special meeting of the City Council will be held Thursday, September 26, 2002 at 3:00 p.m.
in the Council Chamber, 1" floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. for the
purpose of holding a closed session.
A City Council Study Session will be held Tuesday, October 1, 2002 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, October 8, 2002 at 6:00 p.m.
in the Council Chamber, 1°` floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA.
ATTEST:
CITY CLERK
02Sep24m.doc