Loading...
HomeMy WebLinkAbout2006-11-28 - 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. NOVEMBER 28, 2006 CALL TO ORDER Mayor Pro Tem McLean called to order the special meeting of the City Council at 5:03 p.m. ROLL CALL All Councilmembers were present, with Mayor Weste arriving at 5:04 p.m. PUBLIC PARTICIPATION There was none. CLOSED SESSION Carl Newton, City Attorney, advised of the need to conduct a Closed Session for the purpose of holding a: CONFERENCE WITH LEGAL COUNSEL — PENDING LITIGATION Government Code Section 54956.9 (a) Case Name: City of Santa Clarita v. Santa Clarita LLC LA Superior Court Case No. BC 259442 Case Name: Golden Valley Ranch Task Force v. City of Santa Clarita LA Superior Court Case No. BC 269070 CONFERENCE WITH LEGAL COUNSEL — Potential Litigation Government Code Section 54956.9 (c) — two matters RECESS AND RECONVENE Mayor Weste recessed the meeting to Closed Session at 5:05 p.m. and reconvened the meeting at 6:13 p.m. CITY ATTORNEY ANNOUNCEMENT Carl Newton, City Attorney, announced that as a result of the Closed Session, the City Council took two actions required to be reported: City of Santa Clarita v. Santa Clarita LLC et al., LA Superior Court Case No. BC 259442, by unanimous vote, the Council authorized an appeal of the judgment, when entered. 2. By unanimous vote, the Council authorized the initiation of a civil injunction proceeding in a code enforcement matter to deal with a continuing nuisance on a parcel of property. The identity of the property and the property owner will not be revealed at this time to facilitate service of process. ADJOURN Mayor Weste adjourned the meeting at 6:14 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 Councilmember Smyth gave the invocation. CALL TO ORDER Mayor Weste called to order the regular meeting of the City Council at 6:18 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Councilmember Smyth led the flag salute. AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY Mayor Weste and Councilmembers presented a plaque to Jim Stahl upon his retirement as Chief Engineer and General Manager of the Los Angeles County Sanitation Districts. PRESENTATIONS TO THE CITY Mayor Weste and Councilmembers acknowledged various employees representing several City divisions for their efforts toward the City being awarded 6 national marketing and innovation awards at the annual 2006 SAVVY Awards Gala, sponsored by 3CMA. COUNCILMEMBER SMYTH RESIGNATION COMMENTS Each Councilmember had an opportunity to express comments and appreciation to Councilmember Smyth upon his resignation as a result of his election to the California State Assembly. Councilmember Smyth offered his appreciation, acknowledgements, memories and comments on the challenges ahead. Mayor Weste introduced a video presentation recognizing Councilmember Smyth's 6 years on the City Council. Addressing the Council and Councilmember Smyth at this time was Scott Wilk representing Congressman Buck McKeon; Bob Haueter representing Supervisor Mike Antonovich; Margie 2 Clark representing the Magazine of Santa Clarita; Mike Dunkle, Acting Captain, representing the Sheriff's Department; and Matt Gil, Fire Chief, representing the Fire Department. Ken Pulskamp, City Manager, presented a plaque to Councilmember Smyth on behalf of the City. RECESS AND RECONVENE Mayor Weste called a recess at 7:10 p.m. and reconvened the meeting at 7:35 p.m. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Kellar commented on the recent Festival of Trees, the upcoming Henry Mayo Newhall Memorial Hospital's Home Tour and Community Tree Lighting, and an email received expressing thanks for the accomplishments in Canyon Country including sign removal and the undergrounding of utilities. Mayor Pro Tem McLean reported on the League of CA Cities Workshop and Administrative Policy meeting where topics including eminent domain reform, affordable housing and infrastructure were discussed; thanked various representatives for their support in appealing the Forest Management Plan; acknowledged the Board of Supervisor's approval of the SCV and Antelope Valley Trail Amendment to the County's General Plan; and reminded of the upcoming Home Tour, Tree Lighting, Children's Parade, and Toy Train visit. Councilmember Ferry made no comments. Councilmember Smyth thanked Councilmembers for their support and wished Mayor Pro Tem McLean well during her upcoming year as Mayor. Mayor Weste reported on meetings on behalf of the Transitional Care Unit; thanked and congratulated members of the SCV Trails Advisory Committee for their work toward the County's approval today of the Trail Amendment; invited attendance at the Historical Society's upcoming open house and old fashioned Christmas; and requested that before and after pictures of the underground utility project on Soledad Canyon Road be presented. PUBLIC PARTICIPATION Addressing the Council at this time was Peter Schlanser requesting that the hours of operations for the Origami Bar be limited to 10 p.m.; Cecilia Munoz requesting that the Origami Bar close at 10 p.m.; Michael Matsuda requesting the City's assistance in locating a Martial Arts History Museum; Alvin Kusumoto, aide to State Senator Alarcon, in support of Mr. Matsuda's Martial Arts History Museum; Scott Wilk indicating his support of Mr. Matsuda's Martial Arts Museum; Mary Frances Larson regarding a wall in the floodplain on Placerita Canyon Road (submitted material); and Valerie Thomas regarding a neighbor trimming an oak tree in violation of the City's oak tree ordinance. STAFF COMMENTS Ken Pulskamp, City Manager, indicated that staff would look into the permit granted to Origami to see what can be done; advised that staff had been and would continue to work with 3 Mr. Matsuda to find an appropriate property; advised that staff would look into the wall built in the floodplain; assured that the City's oak tree ordinance is in effect and enforced 24/7 and would check with the Sheriffs Department to ensure future calls regarding oak trees and after- hours situations would be handled appropriately. EXECUTIVE MEETING This time has been set aside for Councilmembers to review the agenda and obtain any further information that may be added. Carl Newton, City Attorney, made a correction to paragraph 1(a) of the recommended action for Items 2 and 3, and advised of amendments to the agenda report, resolution and first amendment to the agreement on Item 20 which had also been provided to the Council. APPROVAL OF AGENDA Motion by Smyth, second by Ferry, to approve the agenda, pulling Items 7, 8, 9, 13 and 16 from the Consent Calendar. Hearing no objections, it was so ordered. APPROVAL OF MINUTES Motion by Smyth, second by McLean, to approve the minutes of the November 14, 2006 special and regular City Council meetings as submitted. Hearing no objections, it was so ordered. RECESS TO SANTA CLARITA REDEVELOPMENT AGENCY Mayor Weste recessed the meeting to the Redevelopment Agency meeting at 8:10 p.m. RECONVENE CITY COUNCIL MEETING Mayor Weste reconvened the meeting of the City Council at 8:11 p.m. ITEM 1 CONSENT CALENDAR READING OF ORDINANCE TITLES Government Code Section 36934 requires that all ordinances be read in full prior to Council taking action on the ordinance. By listing the ordinance title on the Council meeting agenda, Council may determine that the title has been read. Determine that the titles to all ordinances which appear on this public agenda have been read and waive further reading. ITEM 2 CONSENT CALENDAR TRACT MAP NO. 52414-01 (COMMERCIAL PHASE OF GOLDEN VALLEY RANCH) - APPROVAL OF FINAL MAP AND ACCEPTANCE OF OFFERS OF DEDICATION Tract Map No. 52414-01 consists of approximately 95.7 acres, and is located north of Golden Valley Road at Lost Canyon Road. The property is owned by PacSun, LLC, a California Limited Liability Company. Approve Tract Map No. 52414-01; 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 3 CONSENT CALENDAR TRACT MAP NOS. 52414-04, 52414-05, 52414-06, and 52414 (RESIDENTIAL PHASES OF GOLDEN VALLEY RANCH) - APPROVAL OF FINAL MAPS AND ACCEPTANCE OF OFFERS OF DEDICATION Tract Map No. 52414-04 consists of approximately 74.6 acres, is located south of Golden Valley Road and west of Via Princessa; Tract Map No. 52414-05 consists of approximately 20.8 acres, is located southwest of Marsha McLean Parkway and southeast of Via Princessa; Tract Map No. 52414-06 consists of approximately 38.5 acres, is located southwest of Marsha McLean Parkway and southeast of Via Princessa; Tract Map No. 52414 consists of approximately 21.0 acres, is located north of Oak Crest Drive and southeast of Via Princessa. The property contained by all the tracts is owned by PacSun, LLC, a California Limited Liability Company. Approve Tract Map Nos. 52414-04, 52414-05, 52414-06, and 52414; 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 maps; instruct the City Clerk to endorse the Certificate on the face of the tract maps; and instruct the City Engineer to endorse the Agreement for Subdivision Improvements described on the tract maps. ITEM 4 CONSENT CALENDAR PARCEL MAP NO. 60337 (COMMERCIAL PHASE OF GOLDEN VALLEY RANCH) - APPROVAL OF FINAL MAP AND ACCEPTANCE OF OFFERS OF DEDICATION Approval of Parcel Map No. 60337 consisting of approximately 56.22 acres, located east of SR -14 at Golden Valley Road, and owned by GMS Golden Valley Ranch, LLC, a Delaware Limited Liability Company. Approve Tract Map No. 60337; 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; instruct the City Engineer to endorse the Agreement for Subdivision Improvements; and instruct the City Manager or designee to execute the Golden Valley Bridge Widening Agreement, subject to City Attorney approval. ITEM 5 CONSENT CALENDAR PARCEL MAP NO. 62162 (COMMERCIAL CONDOMINIUM MAP - TOURNEY MEDICAL SUITES) - APPROVAL OF FINAL MAP AND ACCEPTANCE OF OFFERS OF DEDICATION Parcel Map No. 62162 consists of approximately 2.70 acres, is located in the southeast comer east of Tourney Road and south of Magic Mountain Parkway, and is owned by Tourney Medical Suites, LLC, a California Limited Liability Company. Approve Parcel Map No. 62162; 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 Parcel Map; instruct the City s Clerk to endorse the Certificate on the face of the Parcel Map; and instruct the City Engineer to endorse the Certificate on the face of the Parcel Map. ITEM 6 CONSENT CALENDAR PARCEL MAP NO. 63295 (BRIDGEPORT MARKETPLACE, NORTHEAST CORNER OF MCBEAN PARKWAY AND NEWHALL RANCH ROAD) - APPROVAL OF FINAL MAP AND ACCEPTANCE OF OFFERS OF DEDICATION Approval of Parcel Map No. 63295 consists of approximately 30.92 acres, located at the northeast corner of McBean Parkway and Newhall Ranch Road, and owned by Bridgeport Marketplace, LLC, a California Limited Liability Company. Approve Parcel Map No. 63295; 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 Parcel Map; instruct the City Clerk to endorse the Certificate on the face of the Parcel Map; and instruct the City Engineer to endorse the Certificate on the face of the Parcel Map. ITEM 7 CONSENT CALENDAR SANTA CLARITA VALLEY AUTOMOBILE DEALERS ASSOCIATION SHOP LOCAL PROGRAM Approval of funds for public/private partnership with the Santa Clarita Valley Automobile Dealers Association for the Shop Local Program. Approve $60,000 for a public/private partnership with the Santa Clarita Valley Automobile Dealers Association for continuing the Shop Local program. Authorize the City Manager to execute an agreement with the Santa Clarita Valley Auto Dealers Association, subject to City Attorney approval. Funds are budgeted in account number 3210-8110. Addressing the Council on this item was Bruce McFarland; David Lutness; Carol Lutness representing SCV Clean Money Campaign; and Steve Petzold. In response to public comment; Ken Pulskamp, City Manager, provided clarification on the recommended action. Carrie Rogers provided additional information. ITEM 8 CONSENT CALENDAR INTRODUCTION OF AN ORDINANCE AMENDING AND RESTATING TITLE 8 (ANIMALS) OF THE CITY OF SANTA CLARITA MUNICIPAL CODE TO ESTABLISH A MANDATORY SPAY AND NEUTER PROGRAM FOR DOGS, TO REQUIRE MICROCHIPPING OF DOGS, AND TO ESTABLISH NEW FEES FOR ALTERED AND UNALTERED DOG LICENSES The City of Santa Clarita's Community Preservation Division currently oversees the contract with Los Angeles County for animal control services. The proposed revisions to the ordinance mirror changes adopted by Los Angeles County Animal Control Services to Title 10 of the Los Angeles County Code. 6 In response to inquiries- from Councilmembers, Marcia Mayeda, Director of the County Department of Animal Care and Control, provided additional information. Addressing the Council on this item was Maria Gutzeit. One written comment was submitted. Motion by Kellar, second by Ferry, to introduce and pass to second reading an ordinance entitled: "AN ORDINANCE AMENDING AND RESTATING TITLE 8 (ANIMALS) OF THE CITY OF SANTA CLARITA MUNICIPAL CODE TO ESTABLISH A MANDATORY SPAY AND NEUTER PROGRAM FOR DOGS, TO REQUIRE MICROCHIPPING OF DOGS, AND TO ESTABLISH NEW FEES FOR ALTERED AND UNALTERED DOG LICENSES"; changing the penalty section to include no fine for failure to microchip a dog. On roll call vote: Ayes: Smyth, McLean, Kellar, Ferry, Weste Noes: None Absent: None Motion carried. ITEM 9 CONSENT CALENDAR SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING CHAPTER 9.50 "TOBACCO CONTROL" OF TITLE 9 "HEALTH AND SAFETY", OF THE SANTA CLARITA MUNICIPAL CODE PERTAINING TO THE PROHIBITION OF SMOKING IN CITY PARKS Second reading and adoption of an Ordinance amending Chapter 9.50 "Tobacco Control" of the Santa Clarita Municipal Code which will prohibit smoking in City parks. Addressing the Council on this item was Steve Petzold and Bruce McFarland. One written comment was submitted. Motion by Kellar, second by Ferry, to conduct a second reading and adopt Ordinance No. 06-9 entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING CHAPTER 9.50 "TOBACCO CONTROL" OF TITLE 9 "HEALTH AND SAFETY", OF THE SANTA CLARITA MUNICIPAL CODE CONCERNING THE PROHIBITION OF SMOKING IN CITY PARKS." On roll call vote: Ayes: Kellar, Ferry, McLean, Weste Noes: Smyth Absent: None Motion carried. 7 ITEM 10 CONSENT CALENDAR SAND CANYON TRAIL, PHASE II, PROJECT NO. T3011 - AWARD CONSTRUCTION CONTRACT Phase II of the Sand Canyon Trail will provide for a trail along Sand Canyon Road from Live Oak Springs Road northerly toward Road Runner Street. This multi -use trail will be used for non -motorized vehicles, pedestrians, recreational cyclists, equestrians, and school children adding a higher element of safety along the busy canyon road. Approve the plans and specifications, and award the construction contract for the Sand Canyon Trail, Phase II, Project No. T3011, to Richard May Construction Inc. in the amount of $214,604, and authorize a 10% contingency in the amount of $ 21,460. Authorize $18,000 for construction management and labor compliance services. Authorize staff to recognize $150,000 in estimated revenues in Account Number 210-5154, and appropriate $150,000 to Account Number T3011210-8001 to properly account for the Los Angeles County Park and Open Space District Grant. Authorize the City Manager, or designee, to execute all documents, subject to City Attorney approval, arising out of this project. ITEM 11 CONSENT CALENDAR LOCAL APPOINTMENTS LIST Section 54970 of the Government Code, also known as "The Maddy Act" requires that the legislative body must cause to be prepared a list of appointments of all ongoing boards, commissions and committees which are appointed by the City Council. Approve the Local Appointments List and designate the Valencia Public Library to receive a copy of the list. ITEM 12 CONSENT CALENDAR SECOND READING AND ADOPTION OF ORDINANCE AMENDING CHAPTERS 2.26, PLANNING COMMISSION, AND 2.28, PARKS, RECREATION AND COMMUNITY SERVICES, OF THE SANTA CLARITA MUNICIPAL CODE Proposed amendments to the municipal code for consistency and to reflect current practices for the Planning and Parks, Recreation and Community Services Commissions. Adopt Ordinance No. 06-10 entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING CHAPTER 2.26, PLANNING COMMISSION, AND CHAPTER 2.28, PARKS, RECREATION AND COMMUNITY SERVICES COMMISSION." ITEM 13 CONSENT CALENDAR AWARD CONTRACT FOR THE PURCHASE OF ONE LIGHT-DUTY TRUCK Award a contract for the purchase of a light-duty truck to support the graffiti abatement program. Rescind award of contract to Raceway Ford, find the bids from Raceway Ford and Lake Chevrolet not responsive, award the contract to Reynolds Buick/GMC for the purchase of one light-duty truck, and authorize City Manager to execute the contract, authorize the City Manager or designee to execute the contract or modify the award in the event that issues of impossibility of performance arise, subject to City Attorney approval, for an amount not to exceed $37,859.89, from account numbers 7428-8610 and 7428-8615. F-1 Addressing the Council on this item was Steve Petzold (actually spoke under Item 7). In response to public comment; Ken Pulskamp, City Manager, provided clarification on the process and the recommended action. ITEM 14 CONSENT CALENDAR FREEDOM FARE FOR SENIORS Extension of FREEdom for Seniors Pilot Program. Extend the FREEdom for Seniors pilot program through January 31, 2007. The program provides fixed -route fares at no cost during all hours of local transit operation for seniors ages 60 and above. ITEM 15 CONSENT CALENDAR ASSIGNMENT AGREEMENT WITH LOS ANGELES COUNTY MTA TO PURCHASE BUSES Approve an Assignment agreement with Los Angeles County MTA and Contract with North American Bus Industries for the purchase of two, sixty -foot articulated Compressed Natural Gas (CNG) buses for service expansion. Waive the formal bid process, and approve the Assignment Agreement with Los Angeles County Metropolitan Transportation Authority (MTA). Authorize the City Manager or designee to execute the Assignment Agreement, and negotiate and execute the contract with North American Bus Industries (NABI), subject to City Attorney approval; increase estimated revenue of $1,540,000 in account #801-5176 and appropriate $1,540,000 into account #2460-8615. ITEM 16 CONSENT CALENDAR TRANSPORTATION DEVELOPMENT PLAN UPDATE The Transportation Development Plan (TDP) Update is intended to project future service needs and identify a corresponding financial plan necessary to meet such needs. The TDP encompasses a ten year period, covering Santa Clarita Transit's fiscal years 2006 to 2015, and evaluates service needs on a regional basis. Rapidly developing Santa Clarita Valley communities in unincorporated areas are also included. The TDP provides the mechanism for Santa Clarita Transit's ongoing planning activities and acts as the document by which the City can communicate its service plans and financial needs to the various funding jurisdictions. Adopt the 2006 Transportation Development Plan. The City Council reviewed and discussed this plan at its Study Session held on November 7, 2006. Addressing the Council at this time was Connie Worden-Roberts. ITEM 17 CONSENT CALENDAR PROCUREMENT OF REPLACEMENT NETWORK INFRASTRUCTURE The switch devices that comprise a significant portion of the City's network infrastructure have reached the end of their service life and are starting to malfunction on a consistent basis. The failure of this equipment results in computers becoming disconnected from the rest of the network, causes significant network downtime, and are in need of replacement. Appropriate $60,500 from the Technology Replacement Fund (Fund 601) to account #2311-8610, award a contract for replacement network infrastructure to AT&T in the amount not to exceed $55,000, plus a 10% contingency of $5,500, and authorize the City Manager or designee to execute the contract or modify the award in the event impossibility of performance arises, subject to City Attorney approval. ITEM 18 CONSENT CALENDAR CHECK REGISTER NOS. 43 AND 44 Approval of the Check Registers. Approve and ratify for payment the demands presented in Check Register Nos. 43 and 44. Motion by Smyth, second by Ferry, to approve the Consent Calendar, with the exception of Items 8 and 9. On roll call vote: Ayes: McLean, Kellar, Ferry, Smyth, Weste Noes: None Absent: None Motion carried. ITEM 19 UNFINISHED BUSINESS CITY COUNCIL APPOINTMENT PROCESS Ken Pulskamp, City Manager, advised that at the November 14, 2006 City Council meeting, the City Council declared an intention to conduct a City Council appointment process in anticipation of when the vacancy occurs and directed the City Manager to formulate an appointment procedure that would include community interview panels for the City Council's consideration. Councilmember Smyth excused himself from discussion of this item and left the dais. Addressing the Council on this item was John Steffen; Bruce McFarland; Carole Lutness; David Lutness; and Linda Storli. Ken Pulskamp, City Manager, explained the proposed appointment process and proposed timeline. Motion by Kellar, second by Ferry, to approve the following: the recommended appointment process timeline; criteria for formulating a Community Interview Panel; the list of recommended Community Panelists; the recommended Community Panel process; and the recommended City Council interview process. 10 On roll call vote: Ayes: Ferry, McLean, Kellar, Weste Noes: None Absent: Smyth Motion carries. Councilmember Smyth returned to the dais at this time. ITEM 20 NEW BUSINESS AMENDMENT TO RESIDENTIAL FRANCHISE AGREEMENT WITH BLUE BARREL DISPOSAL TO EXECUTE NEW IMPLEMENTATION DEADLINES Travis Lange, Environmental Services Manager, advised that pursuant to the Residential Franchise Agreement, Waste Management Inc./Blue Barrel Disposal is required to use alternative fueled vehicles for their collection services and is also required io implement a volume -based rate structure pilot program and meet minimum recycling requirements. No requests to speak were submitted on this item. Motion by Smyth, second by Kellar, to adopt Resolution No. 06-107 for the first amendment to the agreement between City of Santa Clarita and USA Waste Of California, Inc., dba Blue Barrel Disposal (Franchise Agreement) to execute new implementation deadlines for the use of alternative fueled vehicles and for a volume - based rate structure pilot program. The amendment will set the new commencement date for both programs for April 15, 2007 and require Blue Barrel to submit an updated transition plan outlining implementation deadlines for all programs. The amendment would also extend the deadline to meet minimum recycling requirements (50 percent) from the quarter ending September 30, 2006 to the quarter ending March 30, 2007. On roll call vote: Ayes: Smyth, McLean, Kellar, Ferry, Weste Noes: None Absent: None Motion carried. ADJOURNMENT Mayor Weste adjourned the meeting at 9:58 p.m. FUTURE MEETINGS The regular City Council Study Session scheduled for Tuesday, December 5, 2006 will not be held. A special meeting of the City Council will be held on Wednesday, December 6, 2006 as discussed under Item 19, to interview City Council applicants. 11 The next regular meeting of the City Council will be held Tuesday, December 12, 2006 at 6:00 p.m. in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. ATTEST: % a �-,e°r CITY CLERK 06nov2gm 12 %7 MAYOR