HomeMy WebLinkAbout2007-06-12 - MINUTES - SPECIAL REGULAR (2)CITY OF SANTA CLARITA
CITY COUNCIL
MINUTES OF SPECIAL MEETING
5:30 P.M.
MINUTES OF REGULAR MEETING
6:00 P.M.
NNE 12, 2007
5:30 SPECIAL MEETING
The Special Meeting scheduled for 5:30 p.m. was cancelled.
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 Ferry gave the invocation.
CALL TO ORDER
Mayor McLean called to order the regular meeting of the City Council at 6:10 p.m.
ROLL CALL
All Councilmembers were present.
FLAG SALUTE
Councilmember Ferry invited Laura Slater of APS School and Jordan Oleszkowicz of Santa
Clarita Christian School to lead the flag salute.
AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY
There were none.
PRESENTATIONS TO THE CITY
There were none.
PUBLIC PARTICIPATION
Addressing the Council at this time was Sue Widger representing the Santa Clarita Ballet
expressing thanks for the increase in grant funding for the Arts; Craig Smith and Bill Wolf
representing Harmony Hills Mens Chorus also expressing thanks for increased Arts funding;
Tony Natoli regarding his recent experience with the Henry Mayo Newhall Memorial Hospital;
Gene Dorio, M.D. representing the Save Our Seniors (SOS) Committee regarding senior
affordable housing; Robin Clough representing the SOS Committee regarding senior affordable
housing; Diane Trautman regarding affordable senior housing; Don Pittman on behalf of the
newly formed Escape Theatre; Daniel Jameson regarding problems with coyotes in the Saugus
area; and Scott Young regarding Benz Road.
STAFF COMMENTS
Ken Pulskamp, City Manager, expressed appreciation for citizens becoming involved in a
committee supporting affordable housing for seniors; requested that Mr. Jameson provide
information to Tina Haddad, Assistant to the City Manager, who would contact County Animal
Control to see what can be done with regard to coyotes; and provided information on staff's
efforts to research and document the average volumes on Benz Road and the current agreement
to leave the situation as is until the count goes over 2,000.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Ferry congratulated the Valencia High School CIF Championship Girls' Softball
team and looks forward to their being recognized by the City; congratulated Councilmember
Kellar on hosting another successful Boys and Girls Club Auction over the weekend; and also
gave kudos to those in Friendly Valley who work to raise money toward finding a cancer cure
with the City of Hope.
Councilmember Weste waived her comments until the next meeting.
Mayor Pro Tem Kellar announced that the Board of Trustees of the Community College District
recently took action to rename the Performing Arts Center as the "Santa Clarita Performing Arts
Center at College of the Canyons"; thanked all the volunteers who helped with the success of the
Boys and Girls Club Auction that raised approximately $400,000; commented on a successful
meeting with staff discussing ways to proactively protect the community and its neighborhoods
with regard to the number of people living in individual residences; invited participation in a
fund-raising golf tournament on Monday, June 25 for a medical clinic in our sister city in
Sariaya, Phillipines; and acknowledged the passing of Sheldon Huntsinger.
Councilmember Boydston thanked the COC Board for adding Santa Clarita's name to the
Performing Arts Center; commented on the Boys and Girls Auction; congratulated the Martial
Arts Museum on their opening in Newhall; advised that he would be approaching our State
Senators seeking their support for ala carte cable service; expressed the desire to move forward
as soon as possible with the Hasley Hills annexation; advised that no resolution could be passed
to limit the use of funds for the Open Space District; commented on a recent trail ride with
Supervisor Antonovich and Councilmember Kellar; and suggested that cul-de-sacs might be
considered in the Benz Road area.
Mayor McLean advised that another 20th anniversary bus tour had been added on Thursday,
June 21; and announced that she had been elected as the President of the Los Angeles County
Division of the League of California Cities.
EXECUTIVE MEETING
This time has been set aside for Councilmembers to review the agenda and obtain any further
information that may be added.
2
APPROVAL OF AGENDA
Motion by Kellar, second by Ferry, to approve the agenda, pulling Item 1 from the
Consent Calendar.
Hearing no objections, it was so ordered.
APPROVAL OF MINUTES
Motion by Keller, second by Boydston, to approve the minutes of the May 22, 2007
special and regular City Council meetings adding the wording "because the budget
was delivered one day before the meeting" to the note explaining Councilmember
Boydston's abstention in the roll call vote following the motion on Item 2.
Hearing no objections, it was so ordered.
Motion by Kellar, second by Weste, to approve the minutes of the May 30, 2007
special joint City Council/College Board of Trustees meeting as submitted.
Hearing no objections, it was so ordered.
CONVENE SANTA CLARITA REDEVELOPMENT AGENCY
Mayor/Chair McLean called the meeting of the Redevelopment Agency to order at 7:03 p.m.
CALL TO ORDER
All Agency members were present.
PUBLIC PARTICIPATION
There was none.
APPROVAL OF MINUTES
Motion by Kellar, second by Ferry, to approve the minutes of the May 22, 2007
meeting adding the wording "because the budget was delivered one day before the
meeting" to the note explaining Councilmember Boydston's abstention in the roll
call vote following the motion on Item 2.
Hearing no objections, it was so ordered.
ITEM 1
JOINT CONSENT CALENDAR
FISCAL YEAR 2007-2008 ANNUAL OPERATING BUDGET AND FIVE-YEAR CAPITAL
IMPROVEMENT PROGRAM
The annual budget process began January 2007. Study Sessions were held with the City Council
on February 6 and May 8, 2007. The proposed balanced budget was presented to the City
Council and a public hearing was held on May 22, 2007.
Councilmember Boydston expressed concern with the inclusion of an allocation of $850,000 for
the Big League Dreams proposal. He provided copies of an excerpt of a June 1 memorandum
3
listing benefits and challenges/impacts, revenue possibilities, and information on Cathedral
City's similar project; copies of a June 11, 2007 memo regarding Big League Dreams Sports
Park (Revised) funding sources obtained by other cities, and estimated revenue and expenditures
from a City -operated Sports Park; and copies of a June 12 email local news article about the City
of Redding suing the Big League Dreams sports park contractor. He suggested that the budget
be approved without this item.
In response to inquiries from Councilmember Ferry, Rick Gould, Director of Parks, Recreation
and Community Services, provided additional information regarding the costs of construction
and maintenance of parks with sports fields.
AND
City Council: Motion by Ferry, second by Weste, to adopt Resolution making the
appropriations in the amount budgeted for Fiscal Year 2007-2008; adopt Resolution
adopting the Five -Year Capital Improvement Program; adopt Resolution setting the
appropriations limit for Fiscal Year 2007-2008; adopt Resolution electing to receive
all or a portion of the tax revenues pursuant to Health & Safety Codes; adopt
Resolution approving the loan of $1 million, from the General Fund to the Santa
Clarita Redevelopment Agency (RDA); adopt Resolution amending the Position
Classification Plan; and approve the adjustments to the 2006-2007 Budget
submitted on Exhibit A and Exhibit B.
Redevelopment Agency: Motion by Ferry, second by Weste, to adopt a Resolution
making the appropriations in the amount budgeted for Fiscal Year 2007-2008; and
adopt a Resolution accepting a loan of $1 million, from the City of Santa Clarita
General Fund, and approve Promissory Note to the City of Santa Clarita as
submitted in Exhibit C.
On roll call vote:
Ayes: Ferry, Weste, Kellar, McLean
Noes: Boydston
Absent: None
Motion carried.
Motion reconsidered after action taken on the Consent Calendar.
ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY
Chair McLean adjourned the meeting at 7:17 p.m.
CONTINUE CITY COUNCIL MEETING
Mayor McLean continued the City Council meeting at 7:17 p.m.
ITEM 2
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,
4
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 3
CONSENT CALENDAR
FIRST READING OF AN ORDINANCE DESCRIBING THE REDEVELOPMENT
AGENCY'S PROGRAM TO COMPLY WITH SENATE BILL 53
First reading of an ordinance describing the Redevelopment Agency's state mandated program to
acquire real property for the Newhall Redevelopment Project Area. Conduct first reading and
pass to second reading an ordinance entitled: "AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF SANTA CLARITA, CALIFORNIA, CONTAINING A DESCRIPTION OF THE
SANTA CLARITA REDEVELOPMENT AGENCY'S PROGRAM TO ACQUIRE REAL
PROPERTY BY EMINENT DOMAIN FOR THE NEWHALL REDEVELOPMENT PROJECT
AREA."
ITEM 4
CONSENT CALENDAR
AWARD CONTRACT TO LILBURN CORPORATION FOR THE PREPARATION OF THE
JOINT VALLEYWIDE GENERAL PLAN (ONE VALLEY ONE VISION)
In order to complete the OVOV General Plan document, staff will require additional services
from Lilbum Corporation and its subconsultants for the second phase of the general plan
document preparation. Award the contract to Lilbum Corporation in the amount not to exceed
$231,083 for the preparation of the City of Santa Clarita and County of Los Angeles One Valley
One Vision, Joint Valleywide General Plan. Authorize the City Manager, or his designee, to
execute all documents subject to City Attorney approval.
ITEM 5
CONSENT CALENDAR
TEMPORARY FIRE STATION 132, PROJECT NO. F3013 - PROJECT ACCEPTANCE
Temporary Fire Station No. 132 is a facility which serves as a fire communications center as
well as residential and office space for staff. This fire station will serve the Sand Canyon
vicinity. Accept the construction of Temporary Fire Station 132, Project No. F3013, completed
as a joint effort by C.A. Rasmussen, Inc. and Bottenfield Construction, Inc.; direct the City Clerk
to file the Notice of Completion; and direct staff to release the 10 percent retention 35 days after
the Notice of Completion is recorded, provided that no stop notices have been filed, as provided
by law.
ITEM 6
CONSENT CALENDAR
CITY HALL PUBLIC AREA IMPROVEMENTS, PROJECT NUMBER NO. F1011 - AWARD
THE DESIGN CONTRACT FOR THE SANTA CLARITA ACTIVITIES CENTER'S
MEZZANINE AND GROUND FLOOR OFFICES BELOW THE MEZZANINE
This project is the design phase for the tenant improvements at the Santa Clarita Activities
-- Center to create more work space for City staff at City Hall by moving Community Services
Division and the Recreation Division staff from City Hall to the Activities Center. Award a
contract for the first phase of the City Hall Public Area Improvements, Project No. F1011, to
RTK Architects, Inc. for architectural design services for the Santa Clarita Activities Center's
Mezzanine and Ground Floor Offices below the Mezzanine tenant improvements in the amount
of $89,500.00, and authorize a 10 percent contingency in the amount of $8,950.00; and authorize
the City Manager or designee to execute all documents, subject to City Attorney approval.
ITEM 7
CONSENT CALENDAR
8TH STREET AND PARKVIEW DRIVE DRAINAGE IMPROVEMENT, PROJECT
NO. S2043 - APPROVE THE PLANS AND SPECIFICATIONS AND AWARD THE
CONSTRUCTION CONTRACT
This project will correct the problem of stagnant water near the intersection of 8th Street and
Parkview Drive in the Newhall area. Approve the plans and specifications and award the
construction contract for the 8th Street and Parkview Drive Drainage Improvement, Project
No. 52043, to R.C. Becker and Son, Inc. in the amount of $193,969.45, and authorize a
15 percent contingency in the amount of $29,095.42; authorize $20,000 for construction
management support for labor compliance and materials testing and inspection services; and
authorize the City Manager or designee to execute all documents, subject to City Attorney
approval.
ITEM 8
CONSENT CALENDAR
2006-2007 BRIDGE MAINTENANCE PROGRAM, PROJECT NO. 50030 - APPROVE THE
PLANS AND SPECIFICATIONS AND AWARD THE CONSTRUCTION CONTRACT
The Bridge Maintenance Program will improve various bridges throughout the City by repairing
and sealing surface cracks in the concrete bridge deck and repairing other maintenance items.
Maintenance of the bridges will enhance the appearance of the area and extend the economic life
of the bridge. Approve the plans and specifications and award the construction contract for the
2006-2007 Bridge Maintenance Program, Project No. S0030, to Abbot Contracting and
Engineering, Inc. in the amount of $297,527.00, and authorize a 15 percent contingency in the
amount of $44,629.05; and authorize the City Manager or designee to execute all documents,
subject to City Attorney approval.
ITEM 9
CONSENT CALENDAR
AWARD AIR CONDITIONING PACKAGE UNIT REPLACEMENT CONTRACT
The City Hall building uses three 40 -ton package air conditioning units and two 30 -ton package
air conditioning units to cool the working space of 200 City employees. This air conditioning
equipment, originally installed in 1986, is now over 20 years old. Although this equipment has
been properly maintained, it is now experiencing more and more service calls because the
equipment has outlived its service life and is starting to experience major component
failure. Award the Air Conditioning Package Unit Replacement, Project No. F1014, to JCT
Mechanical, Inc., in the amount of $289,818.00, plus a 10 percent contingency of $28,982.00, for
an overall price not to exceed $318,800.00; authorize a contract with Padilla and Associates in
the amount of $2,350.00 to monitor the Labor Compliance Program; authorize the transfer of
$140,000.00 from Account No. 4804-8640 to CIP Account No. F1014001-8001; appropriate
ri
r $260,000.00 from the Public Facilities Replacement Account into CIP Account No. F1014604-
8001, and authorize the City Manager or designee to execute all documents, subject to City
Attorney approval.
ITEM 10
CONSENT CALENDAR
LYONS AVENUE AT WAYMAN STREET MEDIAN AND SIGNAL MODIFICATION
PROJECT, PROJECT NO. C0027 - AWARD CONTRACT
This project will improve traffic flow and safety in the area of Lyons Avenue, west of Wayman
Street. Award the contract for Lyons Avenue at Wayman Street Median and Signal
Modification, Project No. C0027, to Berry General Engineering Contractors, Inc., in the amount
of $178,000.00; authorize the transfer of $93,900.00 from Account No. C0026001-8001 and
35,000.00 from Account No. F1012001-8001 to Account No. C0027001-8001; and authorize the
City Manager or designee to execute all contract documents, subject to City Attorney approval.
ITEM 11
CONSENT CALENDAR
ENGINEERING AND TRAFFIC SURVEY STUDY FOR NEWHALL RANCH ROAD
Establish speed limits for the newly constructed portion of Newhall Ranch Road, between Rye
Canyon Road and Vanderbilt Way. Certify the May 23, 2007 Engineering and Traffic Survey
(Study); adopt Resolution No. 07-34 establishing new speed limits on Newhall Ranch Road
between Rye Canyon Road and Vanderbilt Way; direct staff to implement the necessary signage
changes brought about by adopting this study; and request 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 12
CONSENT CALENDAR
VIDEO DETECTION REPLACEMENT PROGRAM FOR TRAFFIC SIGNALS - AWARD
CONTRACT
This program is intended to replace the existing video detection systems that have surpassed their
service -life expectancies. Award the contract to Iteris Inc. in the amount of $67,656.25;
Authorize the City Manager or designee to execute all documents, subject to City Attorney
approval.
ITEM 13
CONSENT CALENDAR
SUMMARY VACATION OF AN UNUSED 40 -FOOT WIDE ROAD RIGHT-OF-WAY
ADJACENT TO BOUQUET CANYON ROAD
Ruth Camargo, the property owner, is making a second request to vacate the unused 40 -foot
wide right-of-way within her property (Assessor Parcel No. 2812-008-021) and adjacent to
Bouquet Canyon Road. Adopt Resolution No. 07-35 summarily vacating the unused 40 -foot
wide right-of-way for road purposes, originally dedicated to the County of Los Angeles by deed
recorded October 23, 1922, in Book 1256 of Official Records, Page 308, within Assessor Parcel
No. 2812-008-021 and adjacent to Bouquet Canyon Road; and direct the City Clerk to record the
certified original resolution in the office of the Registrar -Recorder of the County of Los Angeles.
7
ITEM 14
CONSENT CALENDAR
CITY OF SANTA CLARITA AND CASTAIC LAKE WATER AGENCY (CLWA)
MEMORANDUM OF UNDERSTANDING (MOU) FOR GROUNDWATER PRODUCTION
RESTORATION AND TRANSMISSION MAINS PROJECT
Castaic Lake Water Agency proposes to install underground pipelines under South Fork Trail
from McBean Parkway east to Valencia Boulevard, and from Magic Mountain Parkway south
for approximately one mile. CLWA is requesting permanent easements ranging from 16' to 20'
across City property to accomplish the project. The City will grant easements for portions of the
South Fork Trail to be dedicated to the City by Newhall Land to complete the pipeline
project. Approve the Memorandum of Understanding (MOU), and authorize the City Manager,
or his designee, to sign the MOU. Approve the easements for the Castaic Lake Water Agency
(CLWA) "Ground Water Production Restoration and Transmission Mains Project," and
authorize the City Manager, or his designee, to sign all required documents needed to provide
easements on City lands, subject to City Attorney approval.
ITEM 15
CONSENT CALENDAR
ANNUAL LEVY OF ASSESSMENTS FOR SPECIAL DISTRICTS
Consideration of Resolutions of Intention to levy fees and preliminarily approve the Engineers'
Reports which detail the annual levy of assessments for the specified districts and the zones
within those districts for Fiscal Year 2007/08. Adopt the Resolutions of Intention for the annual
levy of assessments for the following special districts: adopt Resolution No. 07-36 for Drainage
Benefit Assessment Area Nos. 3, 6, 18, 19, 20, and 22; adopt Resolution No. 07-37 for
Landscape Maintenance District Nos. 1, Tl, T1A and A2; adopt Resolution No. 07-38 for
Streetlight Maintenance District No. 1; and adopt Resolution No. 07-39 for the Golden Valley
Ranch Open Space Maintenance District, and preliminarily approve the Assessment Engineers'
Reports for the same districts as required by California State Law.
ITEM 16
CONSENT CALENDAR
CHECK REGISTER NOS. 20 AND 21
Approval of the Check Registers. Approve and ratify for payment the demands presented in
Check Register Nos. 20 and 21.
Motion by Kellar, second by Weste, to approve the Consent Calendar.
On roll call vote:
Ayes: Weste, Kellar, Boydston, Ferry, McLean
Noes: None
Absent: None
Motion carried.
RECONVENE SANTA CLARITA REDEVELOPMENT AGENCY
Mayor/Chair McLean reconvened the meeting of the Redevelopment Agency at 7:20 p.m.
8
CALL TO ORDER
All Agency members were present.
ITEM 1
JOINT CONSENT CALENDAR
FISCAL YEAR 2007-2008 ANNUAL OPERATING BUDGET AND FIVE-YEAR CAPITAL
IMPROVEMENTPROGRAM
The annual budget process began January 2007. Study Sessions were held with the City Council
on February 6 and May 8, 2007. The proposed balanced budget was presented to the City
Council and a public hearing was held on May 22, 2007.
City Council/Redevelopment Agency: Motion by Ferry, second by Weste, to
reconsider the previous motion taken by the joint City Council/Redevelopment
Agency on the 2007/08 annual operating budget and 5 -year capital improvement
program (Item 1).
On roll call vote:
Ayes: Ferry, Weste, Kellar, Boydston, McLean
Noes: None
Absent: None
Motion carried.
City Council/Redevelopment Agency: Motion by Ferry, second by Weste, to amend
the budget proposal to remove the Big League Dreams item.
On roll call vote:
Ayes: Weste, Kellar, Boydston, Ferry, McLean
Noes: None
Absent: None
Motion carried.
City Council: Motion by Ferry, second by Weste, to adopt Resolution No. 07-40
making the appropriations in the amount budgeted for Fiscal Year 2007-2008 not
including the Big League Dreams item; adopt Resolution No. 07-41 adopting the
Five -Year Capital Improvement Program; adopt Resolution No. 07-42 setting the
appropriations limit for Fiscal Year 2007-2008; adopt Resolution No. 07-43 electing
to receive all or a portion of the tax revenues pursuant to Health & Safety Codes;
adopt Resolution No. 07-44 approving the loan of $1 million, from the General Fund
to the Santa Clarita Redevelopment Agency (RDA); adopt Resolution No. 07-45
amending the Position Classification Plan; and approve the adjustments to the
2006-2007 Budget submitted on Exhibit A and Exhibit B.
AND
Redevelopment Agency: Motion by Ferry, second by Weste, to adopt Resolution
s- No. RDA 07-3 making the appropriations in the amount budgeted for Fiscal Year
2007-2008; and adopt Resolution No. RDA 074 accepting a loan of $1 million, from
W
the City of Santa Clarita General Fund, and approve Promissory Note to the City of
Santa Clarita as submitted in Exhibit C.
On roll call vote:
Ayes: Kellar, Boydston, Ferry, Weste, McLean
Noes: None
Absent: None
Motion carried.
City Council: Motion by Ferry, second by Weste, to approve allocation of monies
requested for the Big League Dreams item.
On roll call vote:
Ayes: Ferry, Weste, Kellar, McLean
Noes: Boydston
Absent: None
Motion carried.
ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY
Chair McLean adjourned the meeting at 7:24 p.m.
CONTINUE CITY COUNCIL MEETING
Mayor McLean continued the City Council meeting at 7:24 p.m.
ITEM 17
PUBLIC HEARING
MASTER CASE 04-325 - HENRY MAYO NEWHALL MEMORIAL HOSPITAL MASTER
PLAN
Mayor McLean opened the public hearing.
Sharon Dawson, City Clerk, stated that all notices required have been provided.
Lisa Hardy, Planning Manager, advised that a Master Plan and Conditional Use Permit are
requested for the approval of a series of improvements on the HMNMH campus. The applicant,
Henry Mayo Newhall Memorial Hospital and G&L Realty, propose a master plan to guide future
development of the campus facilities. Approval of Master Plan 04-022 would allow the
construction of the following facilities: one six -level inpatient building (five levels above
ground); three three-story medical office buildings; four multi-level parking structures;
reconfiguration of existing hospital space for 20 intensive care unit beds; the demolition of the
8,000 square -foot Foundation building; construction of a central plant facility and two helipads;
and the removal of surface parking. A Conditional Use Permit is requested to allow specific
buildings and parking structures to exceed 35 feet in height. A Development Agreement is also
requested by the applicant.
10
Councilmember Boydston commented on and distributed copies of a series of email messages
between Jeff Lambert, Fred Follstad and Lisa Hardy as well as an internal staff memo from
2006.
RECESS AND RECONVENE
Mayor McLean called a recess at 8:01 p.m. and reconvened the meeting at 8:25 p.m.
J. Patrick Smyth and Virender Ahuja representing Kurt Salmon Associates reviewed their Master
Facility Plan Review for the Hospital proposal.
Paul Brotzman, Director of Community Development, commented on the hospital proposal
indicating that it is a significant infill land use project that must be balanced in terms of public
welfare and its overriding considerations.
Representing the applicant, Henry Mayo Newhall Memorial Hospital, the following addressed
the Council at this time: Roger Seaver (distributed material); John Barstis M.D., Donald
Wiss M.D., Mark Liker M.D., Chand Khanna, M.D., Elizabeth Hopp; and Marlee Lauffer.
RECESS AND RECONVENE
Mayor McLean called a recess at 10:22 p.m. and reconvened the meeting at 10:27 p.m.
Members of the public addressing the Council at this time were Mike Lebecki; Wayne Crawford;
.. Jim Fitzsimmons; Richard Gottlieb representing G&L Realty; Larry Mankin representing the
SCV Chamber of Commerce; Sandra Manning -Roth; Jo Ann Smith Curtis; Andrea Sansone;
Richard North; Tony Newhall; Linda Pedersen; Martha Willman; Reena Newhall; David Gauny
representing Smart Growth SCV (submitted material); Sharon Bronson; Jerry Noltemeyer; Mary
Courtney; Deborah Chastain; William Greaney; Barbara McElmeel; Cam Noltemeyer
representing SCOPE (submitted material); Dick Keysor; Karin Purvis; Lisa Robertiello; Roxane
McManus; Alan Ferdman representing the Canyon Country Advisory Committee; Gene
Dorio M.D.; Pauline Harte; Raymond Gaver; Chris Blankenhom; Connie Worden-Roberts; and
Jim Bevis.
Submitted at the meeting were 14 written comments in support, 10 in opposition, and 2 neutral or
no position indicated.
Roger Seaver, representing the applicant, summarized that the proposal was to improve the
Hospital and health care in the community.
In response to comments and inquiries from Councilmembers, staff, the applicant and the
consultant provided additional information and will bring back requested information to the
June 26 meeting.
Motion by Boydston, second by Kellar, to continue the public hearing to the
June 26, 2007 City Council meeting.
11
On roll call vote:
Ayes: Kellar, Boydston, Ferry, Weste, McLean
Noes: None
Absent: None
Motion carried.
ITEM 18
PUBLIC HEARING
ENTERPRISE ZONE - ENVIRONMENTAL IMPACT REPORT (EIR)
Mayor McLean opened the public hearing.
Sharon Dawson, City Clerk, stated that all notices required have been provided.
Council consensus to waive staff report.
In report, Jason Crawford, Interim Marketing and Economic Development Manager, advised that
the Enterprise Zone Program is a long-term (15 -year) partnership between local governments and
private companies to generate new private sector investment and growth. The State of California
provides performance-based tax credits and incentives to Enterprise Zone businesses which
revitalize deteriorated areas, hire local residents in private sector jobs, and retain, and expand
new businesses that participate in the objectives of the Enterprise Zone. On December 15, 2006,
the City received direction from the State of California Housing and Community Development
Department (HCD) to conduct and complete the Environmental Impact Report (EIR) as a
condition to receive final designation of the Enterprise Zone.
No requests to speak were submitted on this item.
Mayor McLean closed the public hearing.
Motion by Weste, second by Kellar, to adopt Resolution No. 07-46 to certify the
Final Environmental Impact Report (EIR) State Clearinghouse Number
2006071050 for the Santa Clarita Enterprise Zone.
On roll call vote:
Ayes: Boydston, Ferry, Weste, Kellar, McLean
Noes: None
Absent: None
Motion carried.
ITEM 19
NEW BUSINESS
CITY COUNCIL SUBCOMMITTEE ON PUBLIC SAFETY ISSUES
Ken Pulskamp, City Manager, advised that during the May 22, 2007 City Council Meeting,
Councilmember Tim Ben Boydston requested that the City Manager agendize a discussion
regarding the possible creation of a public safety subcommittee.
12
No requests to speak were submitted.
Motion by Boydston, second by Kellar, to continue this item to the August 28, 2007
City Council meeting for discussion.
On roll call vote:
Ayes: Ferry, Weste, Kellar, Boydston, McLean
Noes: None
Absent: None
Motion carried.
ADJOURNMENT
Mayor McLean adjourned the meeting at 12:56 p.m.
FUTURE MEETINGS
The next regular meeting of the City Council will be held Tuesday, June 26, 2007 at 6:00 p.m. in
the Council Chamber, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA.
ATTEST:
CITY CLERK
Mun l2m.doc
13
00 FIVIL11 51 aw