Loading...
HomeMy WebLinkAbout2002-01-22 - MINUTES - SPECIAL REGULAR (2)CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. JANUARY 22, 2002 CALL TO ORDER Mayor Ferry called to order the special meeting of the City Council at 5:02 p.m. ROLL CALL All Councilmembers were present with the exception of Councilmember Smyth. 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 LABOR NEGOTIATOR Government Code Section 54957.6 Agency Negotiator: City Manager Represented Employees: All positions represented by SEIU Local 347 CONFERENCE WYM LEGAL COUNSEL — Pending Litigation Government Code Section 54956.9 (a) Case Name: Gillespie v. City of Santa Clarita Los Angeles County Superior Court Case No. PC 027650 W Case Name: Santa Clarita LLC v. City of Santa Clarita, et al. Los Angeles County Superior Court Case No. BC 254794 Case Name: People for Environmentally Responsible Cleanup, Inc., et al v. City of Santa Clarita, et al Los Angeles County Superior Court Case No. BC 256686 Case Name: City of Santa Clarita v. Bermite Recovery LLC Los Angeles County Superior Court Case No. BC 257152 CONFERENCE WITH LEGAL COUNSEL — Potential Litigation Government Code Section 54956.9 (c) one matter PUBLIC EMPLOYEE PERFORMANCE EVALUATION Government Code Section 54957 City Manager City Attorney RECESS AND, RECONVENE , Mayor Ferry recessedthe meetingto closed'session-at 5:04 p.m.; and reconvened the meeting at. 6:25 p.m CTPY 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 6:26 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 Darcy gave the invocation. CALL TO ORDER Mayor Ferry called to order the regular meeting of the City Council at 6:30 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Councilmember Darcy led the flag salute. COUNCILMEMBER COMMENTS Councilmember Kellar commented on a recent visit to Sacramento with California Contract Cities to meet with legislators and topics addressed. Mayor Ferry commented on road closures due to CalTrans work at Magic Mountain Parkway; the Interfaith Council observance of Dr. Martin Luther King's birthday; Veronica Navarro being recognized by the Senior Center; and the Character Counts program. COMMITTEE REPORTS At the request of Council, Don Rodriguez, Chief of Police, provided a community update including information on recent traffic collisions and homicides and efforts to address these issues. Council consensus to schedule a study session to discuss where we are and to have an interactive dialog on gang changes and crime statistics. Councilmember Darcy commented on various meetings attended. Councilmember Kellar commented on the Santa Clarita Genealogy Fair to be held on Saturday. Councilawmber W -este commented on the water chloride issue. 2 AWARDSIRECOGNITION TO MEMBERS OF THE COMMUNITY Mayor Ferry and Councilmembers presented a "Caught You Doing Something Good Award" to Kai Ricks in honor of his earning the Eagle Scout Badge and plaques to members of the Community Energy Advisory Committee for their service. PRESENTATIONS TO THE CITY There were none. PUBLIC PARTICIPATION Addressing the Council at this time was Ruthann Levison representing the Sand Canyon Home Owners Board regarding swales; Allen Penrose regarding a complaint with the Castaic Lake Water Agency and the Santa Clarita Water Company; Bill Wittenberg regarding Newhall Land & Farm signs and annexing Stevenson Ranch; and Berta Gonzalez -Harper regarding letters on Golden Valley Ranch. STAFF COMMENTS Vince Berton, Planning Manager, commented on the process of receiving letters on various projects. In response to Council suggestion, George Caravalho, City Manager, indicated staff would obtain information from the County and schedule a meeting at the appropriate time on the Sand Canyon swales. 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 Smyth, second by Weste, to approve the agenda pulling Items 2, 8, 11 and 12 from the Consent Calendar. On roll call vote: Ayes: Darcy, Kellar, Smyth, Weste, Ferry Noes: None Absent: None Motion carried. APPROVAL OF MINUTES Motion by Smyth, second by Darcy, to approve the minutes of the January 8, 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: CONSENTSAL{ UPDATE ON,PROPOSED-FIRE STATIONS Per the direction of13ae City 'Council at the November 13; 2001 meeting, Steve Lindsey, Fire Chieffor the City of Clarita, has prepared a written report highlighting proposed fire station locations for the Santa Clarita Valley. Receive report. Steve Lindsey, Fire Chief for the City of Santa Clarita, explained current and proposed fire stations. Addressing the Council on this item was Bill Wittenberg. In response to request from Mayor Ferry, Chief Lindsey explained the siting process, the role of the City and determining the number of stations for response and maintaining the level of service. Additional information was provided in response to Council questions. HEMS CONSENT CALENDAR OAK SPRING CANYON PARK— PROJECT NO. P3001— AUTHORIZATION TO ADVERTISE FOR BIDS This five -acre park site is located at Oak Spring Canyon Road and Ada Street, in the Canyon Country community of Santa Clarita. A public participation process was conducted in March and April of 2001, at which time area residents provided input as to park amenities. Staff has completed the design of the Oak Spring Canyon Park, and is preparing to advertise for bids. Approve the plans and specifications for Project No. P3001, and authorize advertising for bids for the Oak Spring Canyon Park project. ITEM 4 CONSENT CALENDAR COMMUNITY SERVICES GRANT PROGRAM — PROJECT RECOMMENDATIONS FOR FISCAL YEAR 2001/2002 The City of Santa Clarita allocated $100,000 for the Fiscal Year 2001/2002 Community Services Grant Program. Thirty-nine applications were received in the following categories: Arts, Tolerance and Diversity, and Junior High and High School Off -Hour Programs. Approve Community Services Grant Committee's project recommendation list for Fiscal Year 2001/2002 in an amount not to exceed $100,000. Direct staff to execute agreements approved for funding. Approved projects have been budgeted in Fiscal Year 2001/2002 budget in Account No. 7413-8110. ITEM 6 CONSENT CALENDAR TRANSFER OF STORM DRAIN TO LOS ANGELES COUNTY FLOOD CONTROL DISTRICT (LACFCD) — CITY CAPITAL PROJECT — MISCELLANEOUS TRANSFER DRAIN (MTD) NO. 1603 The construction, final inspection, and final Notice of Completion for Miscellaneous. Transfer Drain No. 1603 have been completed. The project is located within Everett Drive in the Newhall area. The City and County entered into an agreement on March 14, 1989, which provides for the transfer, of storm drains. Adopt. Resolution No. 02-8 for the transfer and conveyanoeeftivstor n -drain improvements for City Capital Project, Miscellaneous Transfer Drain (MTD) No. 1603, to Los Angeles County Flood Control District (LACFCD); direct staff to 4 transmit a copy of this report indicating the date and action taken; 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 6 CONSENT CALENDAR CEDARCREEK STREET — EXTENDING PASSENGER LOADING/UNLOADING ZONE FOR RIO VISTA ELEMENTARY SCHOOL On December 15, 1999, the City established a 100 -foot (school days only) passenger loading/unloading zone for Rio Vista Elementary School along the north side of Cedarcreek Street. After the current passenger loading/unloading zone was established, it was determined that the zone did not provide sufficient length to accommodate all of the vehicles that line up to drop off/pick up students at the curb in front of the school. Adopt Resolution No. 02-10 extending the existing passenger loading/unloading zone for Rio Vista Elementary School along the north side of Cedarcreek Street an additional 200 feet from the existing zone to the kindergarten playground fence. The total length of the no -parking zone would be 300 feet. ITEM 7 CONSENT CALENDAR SOLEDAD EL N &O BANK STABILIZATION PROJECT ACCEPTANCE — PROJECT NO. D4001 As a result of the heavy storm season in 1997/1998, restoration efforts were initiated to prevent future erosion of the riverbank along Soledad Canyon Road across from the former Saugus Speedway. Emergency Relief Restoration funds from the Federal Highway Administration were secured to fund 88.53 percent of this bank stabilization project. A construction contract was awarded on September 25, 2001 to Calex Engineering Company. This project was completed to the satisfaction of the City Engineer on November 21, 2001. Accept the work performed by Calex Engineering Company on the Soledad El Nifio Bank Stabilization, Project No. D4001; direct the City Clerk to file the Notice of Completion; 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. Authorize the City Manager to execute a change order to the professional services contract with Allan E. Seward Engineering Geology, Inc. for contractual geology inspection services associated with this project. The total value of the contract is not to exceed $72,000.00. ITEMS CONSENT CALENDAR SANTA CLARITA SPORTS COMPLEX, AQUATICS CENTER, PROJECT NO. F3009 — AUTHORIZATION TO ADVERTISE FOR BIDS This item is for the authorization to advertise for construction bids for the Santa Clarita Aquatics Center to be located at the Santa Clarita Sports Complex. This project encompasses the aquatics elements that were identified for improvement to the Santa Clarita Sports Complex as outlined in the Master Plan, established during Fiscal Year 1998/1999. The Master Plan items identified for the development of an Aquatics Center consists of a 50 -meter competition pool with bleacher seating, a 25 -meter pool with a competition diving tank, a recreational pool, a building to house aquatics staff and to serve as a visitor center, a concession building with additional restrooms, site amenities including parking and access roads, connecting walkways, signage, and landscaping, and a future gymnasium pad area integrated into the existing slope to the south of the proposed Aquatics Center. Approve plans and specifications and authorize the advertisement for bids for the Santa Clarita Sports Complex, Agtnaf=Ceater, Ptrj+eet leo: F3I709; and authorize the City Manager to execute a change order intheamauntcCM5 000 w WLC Architects Professional Services Agreement to perform all _ necessary Sports Complex design changesas•previously directed by the Parks and Recreation Commissioir and City Council. Adequate design, funds have been previously appropriated and are available in CIP Project No. F3009001-8001. Addressing the Council on this item was Steven Schofield representing US Masters. Swimming; Steve Terwilliger; Steve Neale representing William S. Hart High School; and Brian Roney representing the Santa Clarita Aquatic Alliance. ITEM 9 CONSENT CALENDAR TRANSIT MAINTENANCE FACILITY — PROJECT NO. F0003 — AWARD DESIGN CONTRACT — FEDERAL GRANT NO. CA-90-YO68 At the June 12, 2001 City Council meeting, the Council approved the purchase agreement between the City and the property owner, W/9 Rye South Realty, L.L.C., to acquire the selected site needed to accommodate the future Santa Clarita Transit Maintenance Facility. The City has completed the purchase of the selected site in Rye Canyon Business Park and is now ready to start the design phase of the project. Award a consulting design services contract to Miralles and Wu, LLP for an amount not to exceed $1,325,000, with a 10 percent project contingency, for a total amount of $1,457,500 for the design of the Santa Clarita Transit Maintenance Facility project; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 10 CONSENT CALENDAR PEDESTRIAN ACCESS IMPROVEMENTS TO TRANSIT STOPS — AWARD OF CONSTRUCTION CONTRACT — PROJECT NO. T0014; STPLER-5450(017); EA -07.931689 The installation of traffic signals on Soledad Canyon Road at the intersection of the Canyon Country Park entrance, Rue Entree, and traffic signal interconnect on Soledad Canyon Road from Shadow Pines Boulevard to State Route 14 on/off ramps at Sand Canyon Road. Award the construction contract for the Pedestrian Access to Bus Stop Improvements, Project No. T0014, to Taft Electric Company, in the amount of $410,730.54; authorize a 15 percent contingency in the amount of $61,609.58 for any necessary change orders to the contract and administrative/inspection costs; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 11 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 an update. ITEM 12 CONSENT CALENDAR AGREEMENT WITH EMPLOYEES REPRESENTED BY SEN LOCAL 347 City representatives met with representatives from SEN Local 347 and members of the bargaining unit to begin the meet and confer process. At this session, the Union presented their proposal to the City for review. Both sides came to agreement during this first meeting on several issues. Adopt Resolution No. 02-11 providing for compensation of City employees represented by SEN Local 347. Appropriate $39,280.00 from Council Contingency Reserve Fund 1240-7401 to the General Fund Accounts listed on the Detail of Adjustments, and appropriate $855.00 from Transit Fund Balance, $915.00 from Prop A Fund Balance, $3,210 from Stormwater Utility Fund Balance and $10,650 from Gas Tax Fund Balance to the appropriate accounts listed in the report. Addressing the Council on this item was Craig Bierlein representing SEN Local 347. ITEM 13 CONSENTCALENDAR COMMUNITY ENERGY ADVISORY COMMITTEE FINAL REPORT In response to the anticipated energy crisis of Summer 2001, Council directed staff to establish a Community Energy Advisory Committee. Given the anticipated energy crisis of 2001 did not fully materialize and citizens throughout California exceeded conservation goals set by the State, the overall impact to businesses and residents was minimal. Receive report regarding the status of the Community Energy Advisory Committee, suspend Committee work, and direct staff to monitor energy issue and legislative remedies over upcoming months, and continue development of Citywide energy efficiency program. ITEM 14 CONSENT CALENDAR CHECK REGISTER NOS. 52, 01 AND 02 Approval of the check registers. Adopt Resolution No. 02-12 to approve and ratify for payment the demands presented in Check Registers 52, 01 and 02. Motion by Smyth, second by Darcy, to approve the Consent Calendar. On roll call vote: Ayes: Kellar, Smyth, Weste, Darcy, Ferry Noes: None Absent: None Motion carried. ITEM 15 PUBLIC HEARING CDBG SECTION 108 LOAN GUARANTEE APPLICATION FOR $1.5 MILLION Mayor Ferry opened the public hearing. Sharon Dawson, City Clerk, stated that all notices required have been provided. Steve Stark, Director of Administrative Services, reported that the U.S. Code of Federal Regulations 24 CFR 570.704 (m) requires that all final HUD Section 108 Loan Applications be published and a public hearing be conducted. During the Fiscal Year 2001/2002 budget process, Counml directed-staf termake this.application in the amount of $1.5 million for two projects located in Canyon Country. $1.15 million will _go<for new street surface, curbs, gutters, and sidewalks.on�&herzinger Lane. The:remainmg balance of $350,000 is for the San Fernando Valley -Boys,& Girls Club at -Sierra Vista Jr: High., No requests to speak were submitted on this item. Mayor Ferry closed the public hearing. Motion by Weste, second by Smyth, to conduct the public hearing, direct staff to submit the final CDBG Section 108 Loan Guarantee Application to the U.S. Department of Housing and Urban Development for $1.5 million, to be used for public work improvements to Scherzinger Lane ($1.15 million) and the SCV Boys and Girls Club at Sierra Vista facility ($350,000). On roll call vote: Ayes: Smyth, Weste, Darcy, Kellar, Ferry Noes: None Absent: None Motion carried. ITEM 16 UNFINISHED BUSINESS DEVELOPMENT IMPACT FEE ADJUSTMENTS AND DEFERRED IMPACT FEE AGREEMENT FOR THE PROPOSED CANYON COUNTRY 200 -UNIT AFFORDABLE SENIOR HOUSING PROJECT LOCATED EASTERLY OF SIERRA HIGHWAY AT THE TERMINUS OF THE PROPOSED FLYING TIGER DRIVE (DEVELOPER: JULES SWIMMER) Enrique Diaz, Associate Planner, reported that this is a request for development impact fee assistance and a deferred impact agreement by the applicant, Community Housing Development Group, Inc., for the 200 -unit affordable senior housing project that was presented to the City Council on November 27, 2001. On that date the Council approved the General Plan Amendment, Conditional Use Permit, Variance, Negative Declaration, and held the first reading of an ordinance for a proposed zone change. There was no action on the applicant's request for impact fee assistance. The Council directed staff to return in January 2002 with some additional impact fee analysis. Steve Stark, Director of Administrative Services, provided additional information. Addressing the Council on this item was Jules Swimmer representing the developer (submitted material); and Berta Gonzalez -Harper. Motion by Weste, second by Darcy, to conceptually approve the proposed impact fee adjustment and the deferred impact fee agreement and direct staff to return to City Council at a later date to approve the impact fee adjustment and finalize the deferred impact fee agreement subject to City Attorney approval. R] ITEM 17 NEW BUSINESS COUNCIL COMMITTEES Mayor Ferry reported that on a yearly basis, the City Council updates the Council Committee list. On December 12, 2001, staff distributed a memo to each Councilmember transmitting the 2001 Council Committee list for review and updating. No requests to speak were submitted on this item. Motion by Smyth, second by Weste, to approve the list, changing the representatives on the Solid Waste Haulers Committee to Weste and Smyth with Ferry as alternate. On roll call vote: Ayes: Darcy, Kellar, Smyth, Weste, Ferry Noes: None Absent: None Motion carried. ADJOURNMENT Mayor Ferry adjourned the meeting at 8:02 p.m. in memory of Pastor Bob Bloom. A special meeting will be held Thursday, January 24, 2002 at 6:00 p.m. in the Council Chamber, 1" floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA to consider Golden Valley Ranch. A City Council Study Session will be held Tuesday, February 5, 2002 at 5:30 p.m. in the Century Room, 1" floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. The neat regular meeting of the City Council will be held Tuesday, February 12, 2002 at 6:00 p.m. in the Council Chamber, 1" floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. � /J MAYOR 0 On: roilcall vote:. Ayes: Weste, Darcy, Kellar, Smyth, Ferry Nbesr None Absent: None Motion carried. ITEM 17 NEW BUSINESS COUNCIL COMMITTEES Mayor Ferry reported that on a yearly basis, the City Council updates the Council Committee list. On December 12, 2001, staff distributed a memo to each Councilmember transmitting the 2001 Council Committee list for review and updating. No requests to speak were submitted on this item. Motion by Smyth, second by Weste, to approve the list, changing the representatives on the Solid Waste Haulers Committee to Weste and Smyth with Ferry as alternate. On roll call vote: Ayes: Darcy, Kellar, Smyth, Weste, Ferry Noes: None Absent: None Motion carried. ADJOURNMENT Mayor Ferry adjourned the meeting at 8:02 p.m. in memory of Pastor Bob Bloom. A special meeting will be held Thursday, January 24, 2002 at 6:00 p.m. in the Council Chamber, 1" floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA to consider Golden Valley Ranch. A City Council Study Session will be held Tuesday, February 5, 2002 at 5:30 p.m. in the Century Room, 1" floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. The neat regular meeting of the City Council will be held Tuesday, February 12, 2002 at 6:00 p.m. in the Council Chamber, 1" floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. � /J MAYOR 0