Loading...
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'