HomeMy WebLinkAbout2005-05-24 - MINUTES - REGULAR SPECIAL MTG (2)CITY OF SANTA CLARITA
CITY COUNCIL
MINUTES OF SPECIAL MEETING
5:00 P.M.
MINUTES OF REGULAR MEETING
6:00 P.M.
MAY 24, 2005
CALL TO ORDER
Mayor Smyth called to order the special meeting of the City Council at 5:05 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 LABOR NEGOTIATOR
"— Government Code Section 54957.6
Agency Negotiator: City Manager or designee
Unrepresented Employees: All positions not represented by SEN Local 347
Agency Negotiator: City Manager or designee
Represented Employees: All positions represented by SEN Local 347
CONFERENCE WITH LEGAL COUNSEL — Pending Litigation
Government Code Section 54956.9 (a)
Case Name: In re: RFI Realty, Inc., et al.
US Bankruptcy Court in and for the District of Arizona
Case No. 2-04-bk-10486-CGC
Case Name: City of Santa Clarita v U.S. Department of Interior, et al.
US District Court for the Central District of California, Western Division
Case No. CV02-00697 DT (FMOx)
RECESS AND RECONVENE
Mayor Smyth recessed the meeting to Closed Session at 5:06 p.m. and reconvened the meeting at
6:03 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 Smyth adjourned the meeting at 6:04 p.m.
CITY CLERK'S ANNOUNCEMENT
Sharon Dawson, City Clerk, announced that anyone wishing to address an item on the agenda
should complete a speaker's slip and submit it to the City Clerk before the item is announced by
the Mayor.
INVOCATION
Mayor Smyth gave the invocation.
CALL TO ORDER
Mayor Smyth called to order the regular meeting of the City Council at 6:10 p.m.
ROLL CALL
All Councilmembers were present.
FLAG SALUTE
Mayor Smyth led the flag salute.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Ferry reported on a meeting he and Adele Macpherson, Community Services
Superintendent, had with Presiding Juvenile Court Judge Nash in Sylmar, and that Judge Nash
would present the City's youth programs to the other judges as programs available for sentencing
youths who had broken the law in this community to keep them accountable to this
community. Councilmember Ferry also made comments regarding the graduating class of 2005;
a meeting on June 2 with Congressman McKeon concerning transit funding at the Activities
Center; Unity Day being held at Golden Valley High School on June 4; the status of the Parkland
Open Space Preservation District; and the College of the Canyon Nursing Program graduation.
Councilmember McLean stated that she and Mayor Pro Tem Weste would be attending the Older
Americans Recognition Day honoring Santa Clarita resident, Sonny Host. She also commented
on the public meeting being held on May 26 regarding the Casper Mine; the Blue Star Mothers
event scheduled for noon on Memorial Day at City Hall; and graffiti and volunteer efforts to
remove graffiti within the City.
Councilmember Kellar commented on the Veteran's Historical Plaza Grand Opening at 10 a.m.
Saturday, May 28, and the Memorial Day event scheduled at Eternal Valley on Monday,
May 30.
Mayor Pro -Tem Weste commented on the Veteran's Plaza Grand Opening; the opening of fire
season and the Santa Clarita Valley Cart Team available for animal rescue; the illegal sale of
animals on the street advising that the Castaic Animal Shelter is open and should be used; and on
the Parkland Open Space Preservation District and how well that work is coming along.
Mayor Smyth encouraged attendance at Unity Day; reported on a meeting he attended in Castaic
regarding annexation for which he understands that a petition is now being circulated for
2
-- signatures. He also recognized Susan Broman of Canyon Country Library for setting up the
Healthy Living Section in the library complementing the City's Healthy SCV program; and
recognized Chris Daste, Director of Field Services, for his many years of service to the City and
wished him well in his new position with the City of Elk Grove.
AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY
There were none.
PRESENTATIONS TO THE CITY
There were none.
PUBLIC PARTICIPATION
Addressing the Council was John Lukes representing Canyon Country Advisory Committee
regarding Whites Canyon/Staples Parking lot egress; Vera Johnson representing the Historical
Veterans Memorial Committee, regarding the MOU for the memorial; Brian Barry, Bruce
McFarland, and Patti Sulpizio representing Santa Claritians for Separation of Church and State,
regarding the Mayor's Prayer Breakfast; Lynne Plambeck representing SCOPE, regarding the
illegal use of off-road vehicles in the river bed; and Cam Noltemeyer regarding grading permits
and various Riverpark issues.
STAFF COMMENTS
Ken Pulskamp, City Manager, bid farewell to Field Services Director Chris Daste; commented
on the Whites Canyon/Staples Center egress stating the need for a balanced circulation of
bicycles, vehicles, and pedestrians; and thanked Mr. Lukes for his efforts on Bike to Work Day.
Mr. Pulskamp thanked Vera Johnson for her input on the Veterans Memorial Plaza; and asked
Lynne Plambeck to provide times and locations of off-road vehicle sitings and the City will pass
the information on to the Sheriff's Department.
EXECUTIVE MEETING
This time has been set aside for Councilmembers to review the agenda and obtain any further
information that may be added.
APPROVAL OF AGENDA
Motion by Kellar, second by Weste, to approve the agenda.
Hearing no objections, it was so ordered.
APPROVAL OF MINUTES
Motion by McLean, second by Weste, to approve the minutes of the May 10, 2005
special and regular City Council meetings.
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
SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING THE
CONTRACT BETWEEN CALPERS AND THE CITY OF SANTA CLARITA
Public Employee's Retirement Law permits the participation of public agencies and employees in
the Public Employee's Retirement System by execution of contract. This amendment would
provide survivor benefits beyond the basic death benefit currently in effect. Adopt Ordinance
No. 05-5 entitled "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA
CLARITA, CALIFORNIA, AMENDING THE CONTRACT BETWEEN THE BOARD OF
ADMINISTRATION, CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM AND
THE CITY COUNCIL, CITY OF SANTA CLARITA."
ITEM 3
CONSENT CALENDAR
RESOLUTION SUPPORTING THE NORTH COUNTY COMBINED HIGHWAY
CORRIDORS STUDY
The North County Combined Highway Corridors Study provides input for future updates of the
Short Range, Long Range, and Regional Transportation Plans, and will enable the City to submit
technically supportable grant applications in future Call -for -Projects. Adopt Resolution
No.05-45 supporting the North County Combined Highway Corridors Study, a multi -modal
transportation plan for the northern portion of Los Angeles County, addressing both short-term
(2010) and long-term (2025) requirements on Interstate 5, State Route 14, and State Route 138.
ITEM 4
CONSENT CALENDAR
ACQUISITION OF 6.92 ACRES OF VACANT LAND LOCATED AT THE TERMINUS OF
DOCKWEILER DRIVE - ASSESSOR'S PARCEL NO. 2833-012-019
Acquisition of 6.92 acres of unimproved real property located at the western terminus of existing
Dockweiler Drive. Authorize the City Manager or designee to execute all required documents to
complete the acquisition of 6.92 acres of unimproved real property located at the terminus of
Dockweiler Drive (APN 2833-012-019), subject to City Attorney approval; and appropriate
$258,000.00 from the Via Princessa Bridge and Thoroughfare District Account No. 303-6193 to
expenditure Account No. 4363-8620 for purchase, title, and escrow costs.
ITEM 5
CONSENT CALENDAR
SALE OF EXCESS RIGHT-OF-WAY, USELESS REMNANT PORTION OF SOLEDAD
CANYON ROAD
A portion of the original right-of-way for Soledad Canyon Road, as dedicated to Los Angeles
County, has been deemed excess. A slope determined to be a useless remnant of the right-of-
way totaling 19,280 square feet will be sold to the adjacent property owner. Authorize the City
Manager or designee to execute all required documents necessary to transfer 19,280 square feet
of right-of-way, a portion of Soledad Canyon Road deemed a useless remnant, to the adjacent
property owner, subject to City Attorney approval.
ITEM 6
CONSENT CALENDAR
INTENTION TO ESTABLISH A SEWER USER FEE FOR THE PLACERITA CANYON
AREA
The proposed sewer user fee is a mechanism for cpntributors to sewers in the Placerita Canyon
area to recover their costs. The user fee is due from property owners only at the time of
connection to the sewer system.
Mayor Pro Tem Weste advised that she would abstain from voting on this item due to a possible
conflict of interest due to the proximity of her residence to the subject project.
Motion by Ferry, second by McLean to adopt Resolution No. 05-46 declaring the
City's intention to establish a sewer user fee for the Placerita Canyon area, approve
the Sewer User Fee Study, set the Public Hearing for July 12, 2005, and direct the
City Clerk to publish and post notices as required by California Government Code
Sections 66016 through 66018.
On roll call vote:
Ayes: McLean, Kellar, Ferry, Smyth
Noes: None
Absent: None
Disqualified: Weste
Motion carried.
ITEM 7
CONSENT CALENDAR
CROSS VALLEY CONNECTOR GAP CLOSURE, PROJECT NO. S1001 - FACILITY
RELOCATION AGREEMENTS WITH SOUTHERN CALIFORNIA EDISON, SOUTHERN
CALIFORNIA GAS COMPANY, AND MCI WORLD COM
This project is for the City's Cross Valley Connector Gap Closure, which will extend Newhall
Ranch Road from Interstate 5 to Copper Hill Drive. Authorize the execution of the facility
relocation agreements with Southern California Edison in the amount of $360,600, Southern
California Gas Company in the amount of $215,000, and MCI WORLD COM in the amount of
$88,500 for the Cross Valley Connector Gap Closure, Project No. S1001; and authorize the City
Manager or designee to execute all documents, subject to City Attorney approval.
ITEM 8
CONSENT CALENDAR
AGREEMENTS FOR CONSTRUCTION AND ACQUISITION OF REAL PROPERTY FOR
MAGIC MOUNTAIN PARKWAY/INTERSTATE 5 PHASE II, PROJECT NO. S 1002
The City is the lead agency in the Magic Mountain Parkway/I-5 Phase II project. The project
encompasses property in the City, County, and State jurisdictions. Separate agreements for
construction have been drafted by the County and the State for the City to construct this
project. The City will assign obligation under the State and County agreements to Newhall Land
by separate consent and assumption agreements. The County agreement authorizes the City to
acquire right-of-way and exchanges on behalf of the County. Authorize the execution of
separate construction agreements with Los Angeles County and the State; authorize the
execution of consent and assumption agreements assigning said construction agreements to
Newhall Land; authorize the execution of right-of-way documents and agreements in both the
City and County portions of the project related to right of way acquisition and exchanges for the
Magic Mountain Parkway/Interstate 5 Phase II, Project No. S1002; and authorize the City
Manager or designee to execute all documents, subject to City Attorney approval.
ITEM 9
CONSENT CALENDAR
TRANSFER OF STORM DRAIN MTD NOS. 1598-U3 AND 1643 TO THE LOS ANGELES
COUNTY FLOOD CONTROL DISTRICT
These storm drains have been constructed to the satisfaction of the Los Angeles County Flood
Control District and are ready for transfer. County procedures require that each storm drain
transfer request be accompanied by a resolution. Adopt Resolution No. 05-47 for the transfer
and conveyance of Miscellaneous Transfer Drain (MTD) No. 1598-U3 and adopt Resolution
No. 05.48 for the transfer and conveyance of Miscellaneous Transfer Drain (MTD) No. 1643 to
the Los Angeles County Flood Control District.
ITEM 10
CONSENT CALENDAR
TRACT MAP NO. 52355 - APPROVAL OF FINAL MAP AND ACCEPTANCE OF OFFERS
OF DEDICATION
Approval of Tract Map No. 52355 consisting of 62 single-family residential lots and 1 open
space lot on approximately 34.31 acres, located on the eastside of Sand Canyon Road, 1/4 mile
north of Soledad Canyon Road, and is owned by Sand Canyon Properties, Inc., a California
Corporation. Approve Tract Map No. 52355 (Sand Canyon Joint Venture - Site 1); accept on
behalf of the public the offers of dedication, rights, and easements; make certain findings;
instruct the City Treasurer to endorse the Special Assessment Certificate; instruct the City Clerk
to endorse the Certificate; and instruct the City Engineer to endorse the Agreement for
Subdivision Improvements.
ITEM 11
CONSENT CALENDAR
TRACT MAP NO. 53074 - APPROVAL OF FINAL MAP AND ACCEPTANCE OF OFFERS
OF DEDICATION
Approval of Tract Map No. 53074, consisting of 24 single-family residential lots, 7 commercial
lots, 3 open space lots, 4 private street lots, and 1 lot for an existing mobile home park on
approximately 50.34 acres, located at the northeast comer of Soledad Canyon Road and Sand
Canyon Road, and owned by Sand Canyon Gateway, LLC., a California Limited Liability
Company. Approve Tract Map No. 53074 (Sand Canyon Joint Venture - Site 2); accept on
behalf of the public the offers of dedication, rights and easements; make certain findings; instruct
the City Treasurer to endorse the Special Assessment Certificate; instruct the City Clerk to
endorse the Certificate; and instruct the City Engineer to endorse the Agreement for Subdivision
Improvements.
2
_ ITEM 12
CONSENT CALENDAR
TRACT MAP NO. 53419 (CONDOMINIUM MAP, NORTHEASTERLY CORNER OF
SIERRA HIGHWAY AND GOLDEN VALLEY ROAD) — APPROVAL OF FINAL MAP AND
ACCEPTANCE OF OFFERS OF DEDICATION
Tract Map No. 53419 is the only phase of Tentative Tract Map No. 53419, which was granted
approval by the Planning Commission on June 19, 2001. This map, consisting of approximately
21.08 acres, is located at the northeasterly corner pf Sierra Highway and Golden Valley Road,
and owned by Trimark Pacific -Valle Di Oro, LLC, a California Limited Liability
Company. Approve Tract Map No. 53419 (Condominium Map, northeasterly comer of Sierra
Highway and Golden Valley Road); accept on behalf of the public the offers of dedication; make
certain findings; instruct the City Treasurer to endorse the Special Assessment Certificate on the
face of the Tract Map; instruct the City Clerk to endorse the Certificate on the face of the Tract
Map; and instruct the City Engineer to endorse the Agreement for Subdivision Improvements.
ITEM 13
CONSENT CALENDAR
APPROPRIATE FUNDS TO REFUND BRIDGE AND THOROUGHFARE DEPOSIT FOR
TRACT NO. 52385
This item will appropriate funds and direct staff to refund a Bridge and Thoroughfare (B&T)
deposit in the amount of $517,444.00 for Tract No. 52385 to Zephyr Newhall Limited
Partnership and Draper Partners. Appropriate $517,440.00 from the Eastside Bridge and
Thoroughfare (B&T) District to Account No. 4362-8001 and direct staff to refund previously
paid B&T funds in the same amount. The refund will be distributed accordingly: $320,812.80 to
Land America Lawyers Title (62 percent), and $196,627.20 (38 percent) to Hacker Braly Trust
Account at Bank of Santa Clarita.
ITEM 14
CONSENT CALENDAR
ENGINEERING AND TRAFFIC SURVEY STUDY FOR DECORO DRIVE, SHANGRI-LA
DRIVE, NATHAN HILI ROAD, AND CHARMAINE WAY
Resolution establishing prima facie speed limits on Decoro Drive, Shangri-La Drive, Nathan Hill
Road, and Charmaine Way. Direct the City Clerk to certify the May 4, 2005 Engineering and
Traffic Survey Study (Study) prepared by Albert Grover & Associates; adopt Resolution
No. 05-49 establishing prima facie speed limits on each highway segment included in the Study;
direct staff to implement the necessary signage changes brought about by adopting this Study;
and request the Sheriffs Department to continue the radar enforcement program on City streets
and highways covered in this Study as soon as the signage changes are made.
ITEM 15
CONSENT CALENDAR
RESOLUTION APPROVING COUNCIL POLICY STATEMENT ON PARENTAL
RESPONSIBILITY FOR THE ACTIONS OF MINORS AND STRICT ENFORCEMENT OF
THE LAW FOR SANTA CLARITA OFFENDERS
Requesting maximum penalties under the law be considered for graffiti violations in Santa
Clarita; also, that a focus be placed on parental responsibility. Adopt Resolution No. 05-50
7
approving Council Policy Statement on Parental Responsibility for the Actions of Minors and
Strict Enforcement of the Law for Santa Clarita residents.
Addressing the Council on this item was Susan Riley.
In response to inquiries from Council, Sheriff Captain Patti Minutello provided information on
the Department's efforts toward catching taggers. Ken Pulskamp, City Manager, also detailed
the City's efforts in this regard. ,
ITEM 16
CONSENT CALENDAR
LOST CANYON TRAILHEAD - PROJECT NO. P3004 - AUTHORIZE A CHANGE ORDER
TO EXISTING CONTRACT FOR ENGINEERING AND ENVIRONMENTAL DESIGN
SERVICES
At its May 25, 2004 meeting, City Council authorized a contract with MNS Engineers, Inc., for
engineering and design services for segments four and five of the Santa Clara River Trail. These
segments are located between Bouquet Canyon Road and the planned Discovery River Park
located on Canyon View Drive. The recommendation to execute a change order to the existing
contract is based on the similarity of the design and environmental work already being performed
by MNS on segments four and five and the desire for continuity of the design with that of the
proposed trailhead. Authorize the City Manager, or designee, to execute a Change Order in the
amount of $111,000 to an existing contract with MNS Engineers, Inc., to complete engineering
and environmental design services for the Lost Canyon Trailhead, Project Number P3004,
subject to City Attorney approval. The funds have been budgeted in FiscalYear 2004-05 in
Account Number P3004-210.
ITEM 17
CONSENT CALENDAR
AUTHORIZATION TO ENTER INTO CONTRACT FOR MASTER PLANNING AND
SPACE ALLOCATION OF THE CENTRAL PARK MAINTENANCE FACILITY
As a result of the ongoing growth in the City's park system and open space areas, it is necessary
to evaluate the current space allocation for the Central Park Maintenance Facility. Approve and
authorize the City Manager, or designee, to execute an agreement with Pitassi Architect, Inc., for
the master planning of the Central Park Maintenance Facility, subject to City Attorney approval.
ITEM 18
CONSENT CALENDAR
WHITES CANYON PARK AWARD OF DESIGN SERVICES CONTRACT - PROJECT
NUMBER P3002
On June 11, 2002, City Council awarded a contract to RIM Design Group to facilitate a public
participation process to develop a Master Plan and design for park improvements on a 32 -acre
site at the intersection of Whites Canyon Road and Canyon Crest Drive. The public participation
process was completed, and on February 24, 2004, the Master Plan was approved by the City
Council. Award engineering and design services contract to RJM Design Group, Inc., for Whites
Canyon Park in the amount of $282,000 and authorize a 15% contingency of $42,300. The funds
have been budgeted in Fiscal Year 2004-05 in Account Number P3002-450-8001. Authorize the
City Manager, or designee, to execute all documents, subject to City Attorney approval.
8
ITEM 19
CONSENT CALENDAR
AUTHORIZATION TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT WITH
LAWRENCE R. MOSS & ASSOCIATES TO PROVIDE LANDSCAPE PLAN REVIEW AND
INSPECTION CONSULTATION SERVICES FOR THE PLANNING AND ECONOMIC
DEVELOPMENT DEPARTMENT
Enter into a professional services agreement with Lawrence R. Moss and Associates to provide
landscape review and inspection services. Authorige the City Manager or designee to enter into
a professional services contract between the City and Lawrence R. Moss & Associates for
landscape review and inspection services, for a total contract amount not to exceed $120,000.00,
contingent upon the adoption of the FY 05-06 Budget.
ITEM 20
CONSENT CALENDAR
TAX SHARING RESOLUTION FOR SANITATION DISTRICT ANNEXATION NO. 274
Los Angeles County Sanitation District Nos. 26 and 32 provide wastewater treatment services
cooperatively through the Santa Clarita Valley Joint Sewerage System. To provide wastewater
treatment service to property located outside of the District's service area, the boundary must be
expanded through the annexation process. As part of this process, a tax -sharing resolution to
provide the required funding to the Sanitation District is adopted by the public agency
responsible for providing services to the subject property. Adopt Resolution No. 05-51
approving and accepting the negotiated exchange of property tax revenues resulting from
"— Sanitation District Annexation No. 274.
ITEM 21
CONSENT CALENDAR
TAX SHARING RESOLUTION FOR SANITATION DISTRICT ANNEXATION NO. 343
Los Angeles County Sanitation District Nos. 26 and 32 provide wastewater treatment services
cooperatively through the Santa Clarita Valley Joint Sewerage System. To provide wastewater
treatment service to property located outside of the District's service area, the boundary must be
expanded through the annexation process. As part of this process, a tax -sharing resolution to
provide the required funding to the Sanitation District is adopted by the public agency
responsible for providing services to the subject property. Adopt Resolution No. 05-52
approving and accepting the negotiated exchange of property tax revenues resulting from
Sanitation District Annexation No. 343.
ITEM 22
CONSENT CALENDAR
TAX SHARING RESOLUTION FOR SANITATION DISTRICT ANNEXATION NO. 346
Los Angeles County Sanitation District Nos. 26 and 32 provide wastewater treatment services
cooperatively through the Santa Clarita Valley Joint Sewerage System. To provide wastewater
treatment service to property located outside of the District's service area, the boundary must be
expanded through the annexation process. As part of this process, a tax -sharing resolution to
._. provide the required funding to the Sanitation District is adopted by the public agency
responsible for providing services to the subject property. Adopt Resolution No. 05-53
approving and accepting the negotiated exchange of property tax revenues resulting from
Sanitation District Annexation No. 346.
E
ITEM 23
CONSENT CALENDAR
TAX SHARING RESOLUTION FOR SANITATION DISTRICT ANNEXATION NO. 348
Los Angeles County Sanitation District Nos. 26 and 32 provide wastewater treatment services
cooperatively through the Santa Clarita Valley Joint Sewerage System. To provide wastewater
treatment service to property located outside of the District's service area, the boundary must be
expanded through the annexation process. As part of this process, a tax -sharing resolution to
provide the required funding to the Sanitation, District is adopted by the public agency
responsible for providing services to the subject property. Adopt Resolution No. 05-54
approving and accepting the negotiated exchange of property tax revenues resulting from
Sanitation District Annexation No. 348.
ITEM 24
CONSENT CALENDAR
CHECK REGISTER NOS. 18 AND 19
Approval of the Check Registers. Adopt Resolution No. 05-55 to approve and ratify for
payment the demands presented in Check Registers 18 and 19.
Motion by Kellar, second by Ferry, to approve the Consent Calendar with the
exception of Item 6.
On roll call vote:
Ayes: Ferry, McLean, Weste, Kellar, Smyth
Noes: None
Absent: None
Motion carried.
ITEM 25
PUBLIC HEARING
THE RIVERPARK DEVELOPMENT PROJECT
Mayor Smyth opened the public hearing.
Sharon Dawson, City Clerk, stated that all notices required have been provided.
Jeff Hogan, Senior Planner, advised that on April 12, 2005, the applicant requested a continuance
of the matter to the May 24, 2005 City Council hearing, in order for staff and the applicant to
evaluate information regarding the recent detection of perchlorate at levels slightly above 6 parts
per billion in Valencia Water Company's well Q-2, located west of Bouquet Canyon Road and
south of Newhall Ranch Road. The continuance was granted. As a result of this new
information, the public hearing on the Riverpark project will be reopened for the limited purpose
of taking public comment on the detection of perchlorate in Valencia Water Company's well Q-2
that is located off-site, and on any other issue regarding the Riverpark project that has first arisen
since the close of the public hearing on March 22, 2005.
The City's environmental consultant, Tom Worthington of Impact Sciences, responded to
concerns contained in 2 letters submitted this afternoon from representatives of SCOPE and the
Sierra Club.
10
Representing the applicant, Glenn Adamick of Newhall Land made a brief presentation.
Addressing the Council on this item was John Steffen, Lynne Plambeck, Barbara Wampole, and
Cam Noltemeyer.
Mr. Adamick provided clarification on issues addressed by members of the public and indicated
that increasing the "not to exceed" amount in condition CC5 to $20,000 was acceptable to the
applicant.
Mayor Smyth closed the public hearing.
Motion by Kellar, second by Ferry, to certify the Final Environmental Impact
Report prepared for the Riverpark project through the adoption of Resolution
No. 05-56, which includes the adoption of the Mitigation Monitoring and Reporting
Program and the CEQA Environmental Findings and the Statement of Overriding
Considerations; adopt Resolution No. 05-57 (including the Final Conditions of
Approval as amended) that approves General Plan Amendment 02-002, Vesting
Tentative Tract Map 53425, Conditional Use Permit 02-009, Hillside Review 02-003,
Oak Tree Permit 02-025, and Adjustment 02-010; and, introduce and pass to second
reading an ordinance entitled: "AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF SANTA CLARITA APPROVING ZONE CHANGE NO. 02-002
(MASTER CASE 02.175) FOR THE RIVERPARK PROJECT SITE LOCATED
ON 695.4 ACRES OF LAND AT THE TERMINUS OF NEWHALL RANCH
ROAD, EAST OF BOUQUET CANYON ROAD BETWEEN THE CASTAIC
LAKE WATER AGENCY PROPERTY AND SOLEDAD CANYON ROAD".
On roll call vote:
Ayes: Weste, Kellar, Ferry, McLean, Smyth
Noes: None
Absent: None
Motion carried.
RECESS AND RECONVENE
Mayor Smyth recessed the meeting at 8:00 p.m. and reconvened at 8:09 p.m.
ITEM 26
PUBLIC HEARING
OLD SOLEDAD CANYON ROAD STREET VACATION SOUTHERLY OF SHADOW
PINES BOULEVARD
Mayor Smyth opened the public hearing.
Sharon Dawson, City Clerk, stated that all notices required have been provided.
-- Council consensus to waive the staff presentation.
11
In report Christopher Price, Assistant City Engineer, advised that a Settlement Agreement was
reached between the D'Egidio Trust and the City of Santa Clarita for the vacation of a portion of
Old Soledad Canyon Road southerly of Shadow Pines Boulevard.
In response to inquiries from Council, Ron Koester of CRC Enterprises provided information on
behalf of the D'Egidio Trust.
Mayor Smyth closed the public hearing.
Motion by Kellar, second by Weste, to adopt Resolution No. 05-58 vacating a
portion of Old Soledad Canyon Road southerly of Shadow Pines Boulevard as
described in Exhibit "A" and as shown on Exhibit "B"; and direct the City Clerk to
record the certified original resolution in the office of the Registrar -Recorder of the
County of Los Angeles once all of the conditions for the proposed vacation have
been satisfied.
On roll call vote:
Ayes: Kellar, Ferry, McLean, Weste, Smyth
Noes: None
Absent: None
Motion carried.
ITEM 27
PUBLIC HEARING
SECOND READING OF AN ORDINANCE TO ADOPT THE LA COUNTY FIRE CODE
Mayor Smyth opened the public hearing.
Sharon Dawson, City Clerk, stated that all notices required have been provided.
Council consensus to waive the staff presentation.
In report Ruben Barrera, City Building Official, advised that this ordinance will amend the City's
Municipal Code Title 22 to adopt the most current edition of the Los Angeles County Fire Code.
Addressing the Council on this item was Susan Riley.
Mayor Smyth closed the public hearing.
Motion by Weste, second by Kellar, to adopt Ordinance No. 05-6 adopting by
reference the Los Angeles County Fire Code Title 32, which includes the California
Fire Code and Uniform Fire Code with certain amendments entitled, "AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA,
CALIFORNIA, ADOPTING BY REFERENCE TITLE 32 OF THE LOS
ANGELES FIRE CODE WHICH CONSTITUTES THE 2001 EDITION OF THE
CALIFORNIA FIRE CODE PUBLISHED BY THE CALIFORNIA BUILDING
STANDARDS COMMISSION, INCLUDING APPENDIX I -C, APPENDIX II -C,
APPENDIX II -D, AND APPENDIX VI -A, EXCLUDING ALL OTHER
12
APPENDICES OF THE 2001 EDITION OF THE CALIFORNIA FIRE CODE,
AND THE 2000 EDITION OF THE UNIFORM FIRE CODE, PREPARED AND
PUBLISHED BY THE WESTERN FIRE CHIEFS ASSOCIATION, AND
AMENDING CHAPTER 22.01 OF TITLE 22 OF THE SANTA CLARITA
MUNICIPAL CODE."
On roll call vote:
Ayes: Ferry, McLean, Weste, Kellar, Smyth
Noes: None
Absent: None
Motion carried.
ITEM 28
PUBLIC HEARING
FIRST READING OF AN ORDINANCE TO ADOPT THE 2004 CALIFORNIA
ELECTRICAL CODE
Mayor Smyth opened the public hearing.
Sharon Dawson, City Clerk, stated that all notices required have been provided.
Council consensus to waive the staff presentation.
M In report, Ruben Barrera, City Building Official, advised that the State of California mandates
that local jurisdictions adopt and enforce the State building codes. The State recently updated
the Electrical Code, setting an effective date of on or before August 1, 2005.
Addressing the Council on this item was Susan Riley.
Mayor Smyth closed the public hearing.
Motion by Weste, second by Kellar, to introduce and pass to second reading an
ordinance entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF SANTA CLARITA, CALIFORNIA, ADOPTING THE 2004 CALIFORNIA
ELECTRICAL CODE PUBLISHED BY THE CALIFORNIA BUILDING
STANDARDS COMMISSION WITH LOCAL AMENDMENTS."
On roll call vote:
Ayes: McLean, Weste, Kellar, Ferry, Smyth
Noes: None
Absent: None
Motion carried.
ITEM 29
PUBLIC HEARING
CERTIFICATION OF CROSS VALLEY CONNECTOR EIR, ADOPTION OF THE
MITIGATION MONITORING REPORTING PROGRAM AND STATEMENT OF
OVERRIDING CONSIDERATIONS
13
Mayor Smyth opened the public hearing.
Sharon Dawson, City Clerk, stated that all notices required have been provided
Wendy Deats, Associate Planner, advised that this item is for the approval of the environmental
analysis for the Cross Valley Connector Gap Closure project, certificaiton of FEIR
SCH #2002121059, (includes adoption of the Mitigation Monitoring and Reporting Program),
and adopting a Statement of Overriding Considerations that weighs project benefits against the
projects significant unavoidable impacts and conceptual project approval. Ms. Deats introduced
Susan O'Carroll with Willdan, and Lee Lisecki with Jones and Stokes who gave a brief
presentation.
No requests to speak were submitted on this item.
Mayor Smyth closed the public hearing.
Motion by Weste, second by Kellar, to adopt Resolution No. 05-59 that: (1) certifies
the Final Environmental Impact Report (FEIR) for the construction of Newhall
Ranch Road from the existing terminus of Copperhill Drive/Rye Canyon Road west
to the Interstate 5 (I-5)/State Route (SR)126 interchange; (2) adopts the Mitigation
Monitoring and Reporting Program; (3) adopts the Statement of Overriding
Considerations that weighs the project benefits against the project's significant
unavoidable impacts.
On roll call vote:
Ayes: Weste, Kellar, Ferry, McLean, Smyth
Noes: None
Absent: None
Motion carried.
ITEM 30
NEW BUSINESS
PUBLIC MEETING REGARDING THE BALLOT PROCESS FOR ANNEXING THE
NORTHPARK AND STONECREST LANDSCAPE MAINTENANCE DISTRICTS INTO THE
CITY DISTRICTS
Nancy Delange, District Administrator, advised that the City Council is asked to accept public
comment, allowing interested persons to "hear and be heard", concerning the Assessment
Ballots, and the Annexation and Annual Levy of Assessments for the Northpark and Stonecrest
Landscape Maintenance District areas. No action is required at this meeting. An action by the
City Council will be required at the Public Hearing set for June 14, 2005.
No requests to speak were submitted on this item. One written comment was submitted and the
writer was contacted by Ms. Delange for information.
ADJOURNMENT
Mayor Smyth adjourned the meeting at 8:31 p.m.
14
-- FUTURE MEETINGS
A Joint City Council/Planning Commission Study Session will be held Tuesday, June 7, 2005 at
5:30 p.m. in the Century Room, 1st floor of City Hall, 23920 Valencia, Santa Clarita CA.
The next regular meeting of the City Council will be held Tuesday, June 14, 2005 at 6:00 p.m. in
the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA.
ATTEST:
i
CITY CLERK
OWayNm.dw
15
I 1'