HomeMy WebLinkAbout2009-05-26 - AGENDA REPORTS - APPROVE MIN (2)CONSENT CALENDAR
DATE:
SUBJECT:
DEPARTMENT
Agenda Item:
CITY OF SANTA CLARITA
AGENDA REPORT
Sharon Dawson
City Manager Approval:
Item to be presented by:
May 26, 2009
APPROVAL OF MEETING MINUTES
Administrative Services
RECOMMENDED ACTION
City Council approve minutes of the May 12, 2009 special and regular meetings of the City
Council.
BACKGROUND
The minutes from the previous City Council meeting are submitted for City Council approval.'
ALTERNATIVE ACTIONS
Council may approve amendments to the minutes as necessary.
FISCAL IMPACT
None by this action.
ATTACHMENTS
May 12, 2009 minutes
fA'PROVED
CITY OF SANTA CLARITA
CITY COUNCIL
MINUTES OF REGULAR MEETING
6:00 P.M.
May 12, 2009
INVOCATION
Mayor Pro Tem Weste gave the invocation.
CALL TO ORDER
Mayor Ferry called to order the regular meeting of the City Council at 6:07 p.m.
ROLL CALL
All Councilmembers were present.
FLAG SALUTE
Mayor Pro Tem Weste led the flag salute.
AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY
Councilmember Kellar and Councilmembers presented local professional golfer Richie
Contreras a certificate of recognition on his Pro Debut Competition in the 2009 AT&T
Champions Classic.
PRESENTATIONS TO THE CITY
Mayor Ferry and Councilmembers acknowledged 3 California Association of Public Information
Officials (CAPIO) Awards presented to the City's Communications Division for their public
relations work.
Mayor Ferry and Councilmembers acknowledged 4 CAPIO Awards presented to the City's
Economic Development Division and 2 California Association for Local Economic Development
(CALED) Awards for economic development programs and promotions.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Kellar congratulated Greg Amsler of Salt Creek Grille and Nancy Coulter of the
American Cancer Society for being named the Man and Woman of the Year for their service to
the community.
Councilmember McLean advised of her participation on the Nominating Committee for the LA
County Division of the League of CA Cities and that a new President would be elected in June
and also of her participation on the Nominating Committee for the Executive Director of the
Orange Line Development Mag Lev with an announcement to be made at their next regular
meeting; commented on topics discussed at the LCC LA County Division meeting including the
"Save your City" initiatives on the May 19 ballot, AB 139, the Clean Beaches initiative and a
presentation given by Bill Allen, CEO of the Los Angeles Economic Development Corporation
regarding economic development proposals for the State.
Councilmember Ender congratulated the Child and Family Center on their successful Taste of
the Town event last weekend and the Teacher Tribute held by the SCV Education Foundation;
and advised of the upcoming "Summer Meltdown" on May 23 at Golden Valley High School
sponsored by the "Yes I Can" program.
Mayor Pro Tem Weste commented on Assemblymember Smyth's press conference regarding
AB 1464 for regional trails and paseos and encouraged the City to work with local jurisdictions
to move ahead with working on the Santa Clarita River Trail across the Heritage Valley and a
bikeway to the coast; and asked that the meeting be adjourned in memory of Norman Francis
Phillips, Buford "Corky" Randall, E. Mills Whitney, and Robert L. Kennedy, who had recently
passed.
Mayor Ferry thanked Councilmember McLean for her service on the League of CA Cities Los
Angeles County Division Board; congratulated Joe Messina on another successful Prayer
Breakfast last week; requested that Jason Ender be acknowledged for founding the girls
volleyball team at the Newhall Community Center; advised of a joint Council/College of the
Canyons Board of Trustees meeting to be held on May 20; advised that Mayor Dude would be at
Helmers Elementary School next week; suggested those interested email their opinions regarding
the Sanitation District's proposed monthly fee increase; and acknowledged City Manager Ken
Pulskamp's birthday today.
EXECUTIVE MEETING
This time has been set aside for Councilmembers to review the agenda and obtain any further
information that may be needed.
APPROVAL OF AGENDA
Carl Newton, City Attorney, advised that Council may wish to consider adding a subsequent
need item to the agenda to review adopting a resolution as proposed by the League of California
Cities regarding Local Government Funds in the State Budget.
Motion by Weste, second by Kellar, to add the subsequent need item to the agenda
as Item 14A, finding there is an immediate need to consider the matter and that the
matter arose subsequent to the posting of the agenda.
On roll call vote:
Ayes: Kellar, Weste, McLean, Ender, Ferry
Noes: None
Absent: None
Motion carried.
Motion by Weste, second by Kellar, to approve the agenda, pulling Items 6 and 9
from the Consent Calendar.
Hearing no objections, it was so ordered.
City Council Minutes 2 May 12, 2009
CONVENE REDEVELOPMENT AGENCY MEETING
CALL TO ORDER
Mayor/Chair Ferry called the meeting of the Redevelopment Agency to order at 6:42 p.m.
ROLL CALL
All Agency Members were present.
PUBLIC PARTICIPATION
No requests to speak were submitted.
ITEM 1
CONSENT CALENDAR
APPROVAL OF MINUTES
The minutes of the previous Redevelopment Agency meeting are submitted for Redevelopment
Agency approval. Approve the minutes of the April 28, 2009 regular meeting of the
Redevelopment Agency.
ITEM 2
CONSENT CALENDAR
TRAFFIC CIRCLE AT 5TH STREET AND NEWHALL AVENUE, PROJECT C2022 -
AWARD DESIGN CONTRACT- One of the first items identified by the Downtown Newhall
Specific Plan was the reconfiguration of the traffic flow through the area. Award the design
contract to MNS Engineers, Inc., for civil engineering design services for the 5th Street and
Newhall Avenue Traffic Circle, Project C2022, in the amount of $113,175, and authorize a 15
percent contingency in the amount of $16,976, for a total amount of $130,151; authorize
additional expenditures in the amount of $10,000 for project administration costs; appropriate
$112,678 from the Redevelopment Agency Non -Housing fund balance to Expenditure Account
C2022390-5161.001; and authorize the City Manager or designee to execute all documents,
subject to City Attorney approval.
Addressing the Agency on this item was David Perry, representing Los Angeles County
Supervisor Michael Antonovich; and Valerie Thomas.
Motion by Weste, second by McLean, to approve the Consent Calendar.
On roll call vote:
Ayes: Kellar, Weste, McLean, Ender, Ferry
Noes: None
Absent: None
Motion carried.
ITEM 3
JOINT PUBLIC HEARING
CITY OF SANTA CLARITA CITY COUNCIL AND REDEVELOPMENT AGENCY JOINT
PUBLIC HEARING ON THE PROPOSED AMENDMENT NO, THREE TO THE
REDEVELOPMENT PLAN FOR THE NEWHALL REDEVELOPMENT PROJECT AREA
Council/Agencymember Weste recused herself from participation and voting on this item due to
City Council Minutes 3 May 12, 2009 4
the proximity of her property to the subject property and left the dais.
An -nine Chaparyan, Redevelopment Manager, advised that this item is for the Redevelopment
Agency ("Agency") to amend the Redevelopment Plan ("Plan") for the Newhall Redevelopment
Project Area ("Project Area") in order to reinstitute its eminent domain authority for a period of
12 additional years. She indicated that City Planning staff member, Ray Barragan, is present at
the meeting to provide Spanish translation to anyone who desires it.
Sharon Dawson, City Clerk, advised that all required notices have been provided.
Mayor/Chair Ferry opened the public hearing.
Addressing the Council/Agency at this time was Kelly Davis; Marina Tapia; Jocelyn Custodio;
Barbara Meehan; David Grant; Robert Lawson; Estela Gonzalez (translation provided by Ray
Barragan); Martin Jimenez (translation provided by Ray Barragan); Manuel Escobedo
(translation provided by Ray Barragan); Juan Jimenez (translation provided by Ray Barragan);
and Manuel Santana. One written comment was submitted.
Discussion followed among the Council/Agency members and staff with Mr. Barragan providing
a Spanish translation in the Century Room to anyone interested.
Motion by Ender, second by Kellar, to close the public hearing and to continue this
matter to the May 26, 2009 Agency and City Council meeting.
Hearing no objections, it was so ordered.
Council/Agencymember Weste returned to her seat on the dais.
ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY
Mayor/Chair Ferry adjourned the meeting at 7:34 p.m.
RESUME CITY COUNCIL MEETING
Mayor Ferry resumed the City Council meeting at 7:34 p.m.
ITEM 4
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 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 5
CONSENT CALENDAR
APPROVAL OF MEETING MINUTES
The minutes of the previous City Council meeting are submitted for City Council approval.
Approve minutes of the April 28, 2009 special and regular meetings of the City Council.
City Council Minutes 4 May 12, 2009
ITEM 6
CONSENT CALENDAR
SUBMISSION OF THE 2009-2013 CONSOLIDATED PLAN (CON PLAN) FOR THE CITY'S
COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) ENTITLEMENT FUNDS
The U.S. Department of Housing and Urban Development (HUD) requires a Consolidated Plan
(Con Plan) from each entitlement City outlining the priorities for the expenditure of CDBG funds
to meet the needs of the low and moderate -income residents in our community. The City's
current five-year Con Plan is due to expire on June 30, 2009. The new Con Plan will cover
program years 2009-2013. Approve the Draft 2009-2013 Consolidated Plan for the City's use of
Community Development Block Grant (CDBG) entitlement funds.
Addressing the Council on this item was Alan Ferdman.
In response to request from Council, Erin Moore -Lay, Housing Program Coordinator, provided
additional information.
ITEM 7
CONSENT CALENDAR
NEWHALL RANCH ROAD AND MCBEAN PARKWAY POLE RELOCATION, PROJECT
C 1001- PROJECT ACCEPTANCE
This project consisted of the relocation of a traffic signal pole at the southeast corner of Newhall
Ranch Road and McBean Parkway and the restriping of a dual right -turn lane to a single right -
turn lane improving the safety at the intersection. Accept the completion of the Newhall Ranch
Road and McBean Parkway Pole Relocation, Project C1001; direct the City Clerk to file the
Notice of Completion; and direct staff to release the 10 percent retention balance 35 days after
the Notice of Completion is recorded, provided no stop notices have been filed, as provided by
law.
ITEM 8
CONSENT CALENDAR
PARCEL MAP NO. 70993 (COMMERCIAL DEVELOPMENT — VALLEY STREET) —
APPROVAL OF PARCEL MAP AND ACCEPTANCE OF OFFERS OF DEDICATION
Parcel Map No. 70993 consisting of approximately 2.75 acres is located in the southeasterly
corner of the intersection of Valley Street and Lyons Avenue and is owned by Bank of America
National Trust and Savings Association, a National Banking Corporation. Approve Parcel Map
No. 70993; accept on behalf of the public the offers of dedication; make certain findings; instruct
the Deputy City Manager to endorse the Special Assessment Statement on the face of the parcel
map; instruct the City Clerk to endorse the Statement on the face of the parcel map; and instruct
the City Engineer to endorse the Statement on the face of the parcel map.
ITEM 9
CONSENT CALENDAR
TAX -SHARING RESOLUTIONS FOR SANITATION DISTRICT ANNEXATION 1045
The Santa Clarita Valley Sanitation District provides wastewater treatment services within the
District's service area. To provide wastewater treatment service to property located outside of
the District's service area, the boundary must be expanded through the annexation process.
City Council Minutes 5 May 12, 2009
Adopt Resolution 09-25 approving and accepting the negotiated exchange of property tax
revenues resulting from Sanitation District Annexation 1045.
Mayor Pro Tem Weste recused herself from participation and voting on this item due to the
proximity of her property to the subject property.
Addressing the Council on this item was Alan Ferdman.
In response to request from Council, Ken Pulskamp, City Manager, provided additional
information.
ITEM 10
CONSENT CALENDAR
FIRST READING OF AN ORDINANCE AMENDING THE MUNICIPAL CODE
REGARDING PURCHASING
Introduce an Ordinance amending the Municipal Code regarding Purchasing to reflect current
public agency best practices and facilitate local economic development. Introduce and pass to
second reading an ordinance entitled, "AN ORDINANCE OF THE CITY. COUNCIL OF THE
CITY OF SANTA CLARITA, CALIFORNIA, AMENDING CHAPTERS 3.12 and 3.14 OF
THE SANTA CLARITA MUNICIPAL CODE CONCERNING PURCHASING."
ITEM 11
CONSENT CALENDAR
AWARD CONTRACT FOR PROFESSIONAL AUDITING SERVICES
Award contract for Audit Services to Caporicci & Larson, Certified Public Accountants, for an
amount not to exceed $148,990 over three fiscal years. Award contract for audit services to
Caporicci & Larson, Certified Public Accountants, for an amount not to exceed $148,990 over
three fiscal years, authorize the City Manager or designee to modify the award in the event other
issues of impossibility of performance arise, and execute all documents, subject to City Attorney
approval.
ITEM 12
CONSENT CALENDAR
CITY OF SANTA CLARITA'S FISCAL YEAR 2009-10 STATEMENT OF INVESTMENT
POLICY
The Investment Policy provides guidelines for the management of the City's cash and the
investment of its idle funds. Adopt the City of Santa Clarita's Fiscal Year 2009-10 Statement of
Investment Policy, and direct staff to submit the policy to the Association of Treasurers United
States and Canada (APT US&C) for certification in their award program.
ITEM 13
CONSENT CALENDAR
PROPOSITION 83 AND PROPOSED CITY ORDINANCE RESTRICTING RESIDENCY OF
REGISTERED SEX OFFENDERS
At the direction of the City Council, City staff was requested to examine the restrictions of
Proposition 83, as well as any further residency restrictions the City may legally enact pursuant
to the provisions of Proposition 83. Direction was given to research the consideration of
City Council Minutes 6 May 12, 2009
restricting residency of sex offenders within 2,000 feet of trails, parks, paseos, and open space
within the City. The introduction and first reading of this ordinance took place at the April 28,
2009, City Council meeting. Adopt Ordinance 09-5 entitled: "AN ORDINANCE OF THE
CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING THE
SANTA CLARITA MUNICIPAL CODE BY ADDING CHAPTER 11.74 TO TITLE 11
"RELATING TO REGISTERED SEX OFFENDER RESIDENCY RESTRICTIONS."
ITEM 14
CONSENT CALENDAR
CHECK REGISTER NOS. 15 & 16 - Approval of the Check Registers. Approve and ratify for
payment the demands presented in Check Register Nos. 15 & 16.
ITEM 14A
CONSENT CALENDAR
STATE BUDGET: LOCAL GOVERNMENT FUNDS
On May 5, 2009, the Department of Finance announced it had proposed to the Governor that the
state "borrow" over $2 billion in local property taxes from cities, counties and special districts to
balance the state budget, causing deeper cuts in local public safety and other vital services. In
order to start that process, the Governor would have to issue a proclamation declaring the
existence of a "severe fiscal hardship." Adopt Resolution 09-26 finding a severe fiscal hardship
will exist if additional local property tax funds are seized and additional unfunded mandates are
adopted by the State of California; and direct staff to forward the resolution to the Santa Clarita
legislative delegation, Governor, and the League of California Cities.
Motion by Kellar, second by McLean, to approve the Consent Calendar, with the
exception of Item 9, and including Item 14A.
On roll call vote:
Ayes: Weste, McLean, Ender, Kellar, Ferry
Noes: None
Absent: None
Motion carried. .
Motion by Kellar, second by Ender, to approve Item 9.
On roll call vote:
Ayes: McLean, Ender, Kellar, Ferry
Noes: None
Recused: Weste
Absent: None
Motion carried.
ITEM 15
NEW BUSINESS
"IN GOD WE TRUST"
Councilmember Kellar advised that during the April 14, 2009, meeting of the City Council, he
brought forth for Council consideration, the idea of incorporating the phrase "In God We Trust"
City Council Minutes 7 May 12, 2009
into the City logo, and suggested the City place the matter before the public as a voter initiative
on the ballot for the City's General Municipal Election on April 13, 2010. Following
Councilmember Kellar's suggestion, the Council agreed to place the matter on a future agenda
for discussion.
Carl Newton, City Attorney, advised that a review of applicable law reveals that it would be
legal to add this language to the City logo. The federal courts have held the placement of "In
God We Trust" language on US currency does not violate the First Amendment. The Supreme
Court has also stated that the use of the motto is not an endorsement of religious belief, and
accordingly does not violate the Constitution. Accordingly, it is legal for the City to add this
language above the City logo in the City Council Chamber.
Addressing the Council on this item were Dale Summerhays; Joe Messina; Corene Malloy;
Andre Hollings (submitted written comments); Jim Pilarski; Herbert Spencer representing
CBMC of SCV; and Paul Butler. Thirteen written comments were submitted.
Motion by Weste, second by Ender, to approve placing the national motto "In God
We Trust" on the wall in the Council Chamber adjacent to the City logo and in
other appropriate locations.
On roll call vote:
Ayes: McLean, Ender, Kellar, Weste, Ferry
Noes: None
Absent: None
Motion carried.
PUBLIC PARTICIPATION
Addressing the Council at this time was Paul Strickland representing the 38`h Assembly District
Central Committee, requesting support of a resolution supporting an economic stimulus proposal
with respect to the purchase of new or used automobiles, trucks and motorcycles in the City of
Santa Clarita (submitted material); Joe Messina and Errol Vallardes were also present on behalf
of the Committee in support of Mr. Strickland's request.
STAFF COMMENTS
There were none.
ADJOURNMENT
Mayor Ferry adjourned the meeting at 8:14 p.m. in memory of Norman Francis Phillips, Buford
"Corky" Randall, E.. Mills Whitney, and Robert L. Kennedy.
City Council Minutes 8 May 12, 2009 ly
FUTURE MEETINGS
The next regular meeting of the City Council will be held Tuesday, May 26, 2009, at 6:00 p.m.
in the Council Chamber, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clanta, CA.
MAYOR
ATTEST:
CITY CLERK
09May 12m.doc
l�
City Council Minutes 9 May 12, 2009