Loading...
HomeMy WebLinkAbout2009-12-08 - MINUTES - MIN SPECIAL MTG (2)CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:00 P.M. MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. DECEMBER 8, 2009 CALL TO ORDER Mayor Ferry called to order the special meeting of the City Council at 4:07 pm. ROLL CALL All Councilmembers were present, with the exception of Councilmember Ender. 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: In re RFI Realty, Inc., et -al. US Bankruptcy Court, District of Arizona Case No. 2-04-BK-10486-CGC CONFERENCE WITH LEGAL COUNSEL — POTENTIAL LITIGATION Government Code Section 54956.9(c) — one matter RECESS AND RECONVENE Mayor Ferry recessed the meeting to Closed Session at 4:08 p.m. and reconvened the meeting at 5:06 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 Ferry adjourned the meeting at 5:06 p.m. CALL TO ORDER Mayor Ferry called to order the reorganization special meeting of the City Council at 5:07 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Mayor Ferry asked Andy Fried to lead the flag salute. PUBLIC PARTICIPATION There was none. REMARKS BY OUTGOING MAYOR Mayor Ferry made comments on the City setting the bar high and the many accomplishments during his year as Mayor. PRESENTATION TO OUTGOING MAYOR BY CITY MANAGER Ken Pulskamp, City Manager, thanked Mayor Ferry for his positive support and outlined a variety of successful programs supported and accomplished during his year and presented a photo montage depicting many of the programs. PRESENTATION TO OUTGOING MAYOR ON BEHALF OF NON -CITY OFFICIALS Making presentations to Mayor Ferry at this time were Bob Haueter representing US Congressmember Howard "Buck" McKeon; Jackie Bick representing State Senator George Runner; Scott Wilk for State Senator Tony Strickland; Ed Masterson for Assemblymember Cameron Smyth; Dave Perry for Supervisor Mike Antonovich; Dena Maloney for COC Chancellor Dr. Dianne Van Hook; and Andy Fried for SAFE. A certifcate of recognition was also received from US Senator Dianne Feinstein. OUTGOING MAYOR MAKES PRESENTATION TO COUNCILMEMBERS Mayor Ferry presented movie packages to each Councilmember. OUTGOING MAYOR TURNS GAVEL OVER TO CITY CLERK Mayor Ferry gave the gavel to Sharon Dawson, City Clerk. CITY CLERK OPENS NOMINATIONS FOR MAYOR FOR 2010 Sharon Dawson, City Clerk, opened the nominations for the office of Mayor. Motion by McLean, second by Kellar, to nominate Laurene Weste as Mayor. Hearing no further nominations, the nomination period was closed. On roll call vote: Ayes: Ender, Kellar, Weste, McLean, Ferry Noes: None Absent: None Motion carried. City Council Minutes 2 December 8, 2009 1 1 CITY CLERK SWEARS IN NEW MAYOR Sharon Dawson, City Clerk, administered the oath of office to Mayor Laurene Weste. CITY CLERK TURNS GAVEL OVER TO NEW MAYOR Sharon Dawson, City Clerk, presented the gavel to Mayor Weste. NEW MAYOR OPENS NOMINATIONS FOR MAYOR PRO TEM Mayor Weste opened the nominations for Mayor Pro Tem. Motion by Ender, second by Ferry, to nominate Marsha McLean as Mayor Pro Tem. Hearing no further nominations, the nomination period was closed. On roll call vote: Ayes: Ender, Kellar, Weste, McLean, Ferry Noes: None Absent: None Motion carried. NEW MAYOR GIVES ACCEPTANCE SPEECH Mayor Weste outlined the City's goals and projects for 2010. COUNCIL COMMENTS Councilmembers made congratulatory comments to former Mayor Ferry and current Mayor Weste. ADJOURN Mayor Weste adjourned the meeting at 5:49 p.m. RECEPTION INVOCATION Councilmember Kellar gave the invocation. CALL TO ORDER Mayor Weste called to order the regular meeting of the City Council at 6:08 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Councilmember Ferry led the flag salute. AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY There were none. City Council Minutes 1 3 December 8, 2009 PRESENTATIONS TO THE CITY There were none. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Ender thanked The Signal newspaper for running their "Where to Donate" column and reminded folks to THiNK SCV for their holiday shopping. Councilmember Kellar shared a story about shopping local and THiNK SCV; thanked Henry Mayo Newhall Memorial Hospital for their annual tree lighting ceremony; complimented The Signal on their editorial on the LA County Fire Department proposal that would impact the movie industry. He also requested that the meeting be adjourned in memory of Mike Davis. Ken. Pulskamp, ..City .Manager, _and Ken .Striplin, Assistant City _Manager, reported.. on their. conversations with representatives of the LA County Fire Department who have indicated that the issue will be resolved before Chief Freeman retires in February. Councilmember Ferry commented . on the applications received for grant funding through the Newhall Redevelopment Small Business Grant Program, on location filming in Santa Clarita in November, and that the City is accepting Recovery Zone Facility Bond Applications. He also wished all a Merry Christmas and Happy Hanukah. Mayor Pro Tem McLean commented on her attendance at a tour of the proposed Disney movie ranch project, a recent SCAG meeting and the topics discussed, the Toy Train that visited Newhall on Saturday sponsored by Metrolink, and the Cowboys and Carols program at the Hart Museum. She provided an update on her son who is retiring from the Marines with the rank of Major and will be working for the Defense Department and wished all Happy Holidays. Mayor Weste made a presentation to retiring City Clerk Sharon Dawson for her many years of service. She commented on all six Hart District High School marching bands that competed in Marching Band Championships hosted by the Southern CA School Band and Orchestra Association; the Hanukah Family Festival to be held on December 13 at the Westfield Valencia Town Center Town Square; and the Art Walk on December 17 in downtown Newhall. She also requested that the meeting be adjourned in memory of Thomas Patrick Murphy and Irene Staggs. EXECUTIVE MEETING This time has been set aside for Councilmembers to review the agenda and obtain any further information that may be needed. Carl Newton, City Attorney, advised of an item that Council may wish to consider adding to the agenda as a subsequent need item, making certain findings. Motion by Kellar, second by Ferry, to add Item 12A to the agenda to consider a reward for information leading to the arrest and conviction of the persons responsible for the assault of Los Angeles County Sheriffs Department Deputy Anthony Hawkins, finding there is an immediate need to consider the matter and that the matter arose subsequent to the posting of the agenda for this meeting. City Council Minutes 4 December 8, 2009 On roll call vote: Ayes: Kellar, McLean, Ferry Ender, Weste Noes: None Absent: None Motion carried. APPROVAL OF AGENDA Motion by Kellar, second by Ender, to approve the agenda, pulling Item 2 from the Consent Calendar. Hearing no objections, it was so ordered. CONVENE SANTA CLARITA REDEVELOPMENT AGENCY CALL TO ORDER Mayor Weste called the meeting to order at 6:39 p.m. PUBLIC PARTICIPATION There was none. ITEM 1 CONSENT CALENDAR APPROVAL OF MEETING MINUTES The minutes of the previous Redevelopment Agency meeting are submitted for Redevelopment Agency approval. Redevelopment Agency: Approve minutes of the November 24, 2009 regular meeting of the Redevelopment Agency. Motion by McLean, second by Kellar, to approve Item 1 of the Consent Calendar. On roll call vote: Ayes: Kellar, McLean, Ferry, Ender, Weste Noes: None Absent: None Motion carried. ITEM 2 JOINT CONSENT CALENDAR FISCAL YEAR 2009-2010 MID -YEAR BUDGET ADJUSTMENTS Joint City Council/Redevelopment Agency authorizing adjustments to the fiscal year 2009-10 budget expenditures, revenues, and capital projects. City Council: Authorize adjustments_ to fiscal year 2009-10 budget expenditures, revenues, and capital projects in the amount specified in Attachment A, and adopt Resolution No. 09-103 providing for Compensation of the Employees of the City; adopt Resolution No. 09-104 approving a loan from the Valencia Bridge and Thoroughfare City Council Minutes 5 December 8, 2009 District to the Bouquet Bridge and Thoroughfare District in an amount not to exceed $270,000; adopt Resolution No. 09-105 approving a loan from the City to the Redevelopment Agency not to exceed $2,550,000 and Note Related Thereto. Redevelopment Agency: Authorize adjustments to fiscal year 2009-10 budget expenditures, revenues, and .capital projects in the amount specified, and adopt Resolution No. RDA 09-15 accepting a loan from the City of Santa Clarita not to exceed $2,550,000 and Note Related Thereto. Mayor Weste recused herself from participation and voting on this item due to a possible conflict of interest. Addressing .the Council/Agency on this matter was TimBen Boydston, representing the Canyon Theatre Guild. Motion by Ferry, second by Kellar, to approve Item 2 of the Consent Calendar. On roll call vote: Ayes: McLean, Ferry, Ender, Kellar Noes: None Disqualified: Weste Absent: None Motion carried. ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY Mayor Weste adjourned the Redevelopment Agency meeting at 6:42 p.m. RESUME CITY COUNCIL MEETING Mayor Weste resumed the City Council meeting at 6:42 p.m. ITEM 3 CONSENT CALENDAR APPROVAL OF MEETING MINUTES The minutes of the previous City Council meetings are submitted for City Council approval. . Approve minutes of the November 24, 2009 special and regular meetings of the City Council. 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 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. C City Council Minutes 6 December 8, 2009 ITEM 5 CONSENT CALENDAR CITIZENS' OPTION FOR PUBLIC SAFETY (COPS) GRANT - FISCAL YEAR 2009-10 Under Assembly Bill 1913, COPS provides supplemental funding to cities and counties for frontline law enforcement officers and juvenile justice initiatives. Fiscal Year 2009-10 marks the 14th program year the City of Santa Clarita has been eligible to receive grant.funding from this program. Approve the Fiscal Year 2009-10 Citizens' Option for Public Safety (COPS) Grant, provided for by Assembly Bill 1913, from the County of Los Angeles Chief Executive Office (CEO). Approve the request from the Los Angeles County Sheriffs Department Santa Clarita Valley Station to use the Fiscal Year 2009-10 COPS funds to continue funding the COBRA (Career Offenders Burglary Robbery Apprehension) Team. Establish estimated revenues in account 234-4461.003, Supplemental Law Enforcement Grant, by $86,279.53. Appropriate $86,279.53 to _account 16100-5161.001 (Contractual Services). Authorize the City Manager, or designee, to execute any contracts, agreements, or change orders arising out of this program. ITEM 6 CONSENT CALENDAR DISCOVERY PARK PROJECT NUMBER P3016 - APPROVE THE PLANS AND SPECIFICATIONS AND AWARD CONSTRUCTION CONTRACT This project consists of construction of Discovery Park located adjacent to the Santa Clara River along the west side of Canyon View Drive in Canyon Country. Approve the. plans and specifications for Discovery Park Project P3016. Award a construction contract to R.C. Becker and Son, Inc., in the amount of $314,643.06, include three bid alternates in the amount of $102,982:00, and authorize a 15 percent contingency in the amount of $62,643.76, for a total contract value of $480,268.82. Authorize the City Manager, or designee, to execute all documents, subject to City Attorney approval. ITEM 7, CONSENT CALENDAR RESOLUTION AUTHORIZING SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA NATURAL RESOURCES AGENCY FOR THE ENVIRONMENTAL ENHANCEMENT AND MITIGATION PROGRAM Railroad Avenue Tree Planting Project resolution authorizing submittal of a grant application. Adopt Resolution No. 09-106 authorizing submittal of the Railroad Avenue Tree Planting Project as an Environmental Enhancement and Mitigation (EEMP) Grant application to the California Natural Resources Agency and California Department of Transportation (Caltrans). ITEM 8 CONSENT CALENDAR SECOND READING AND ADOPTION OF AN ORDINANCE APPROVING ZONE CHANGE 05-005 (MASTER CASE 05-172) TO AMEND THE CITY'S ZONING MAP AND CHANGE THE ZONING OF PARCEL 2836-064-016 FROM INDUSTRIAL (I) TO COMMERCIAL NEIGHBORHOOD (CN) ON THE PROJECT SITE LOCATED ON OAK RIDGE DRIVE IN THE CITY OF SANTA CLARITA On November 24, 2009, the City Council approved Master Case 05-172 for a Zone Change City Council Minutes 7 December 8, 2009 05-005, General Plan Amendment 05-005, and Development Review 05-017. Conduct a second reading and adopt Ordinance No. 09-16 entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, APPROVING ZONE CHANGE 05-005 (MASTER CASE 05-172) TO AMEND THE CITY'S ZONING MAP AND CHANGE THE ZONING OF PARCEL 2836-064-016 FROM INDUSTRIAL (I) TO COMMERCIAL NEIGHBORHOOD (CN) ON THE PROJECT SITE LOCATED ON OAK RIDGE DRIVE IN THE CITY OF SANTA CLARITA." ITEM 9 CONSENT CALENDAR SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING THE UNIFIED DEVELOPMENT CODE (UDC) (TITLE 17) TO ALLOW FOR THE CREATION OF A SPECIAL STANDARDS _DISTRICT FOR THE HAPPY VALLEY COMMUNITY Proposed Happy Valley Special Standards District. Conduct a second reading and adopt Ordinance No. 09-17 entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA ADOPTING A NEGATIVE DECLARATION AND APPROVING MASTER CASE 09-032, UNIFIED DEVELOPMENT CODE AMENDMENT 09-003, TO AMEND TITLE 17 (THE UNIFIED DEVELOPMENT CODE) OF THE SANTA CLARITA MUNICIPAL CODE, AND CREATE A SPECIAL STANDARDS DISTRICT FOR THE HAPPY VALLEY COMMUNITY." Addressing the Council on this item was Sandra Cattell; and Andy Fried representing SAFE. ITEM 10 CONSENT CALENDAR SANTA CLARITA WORKSOURCE CENTER RELOCATION FROM 20655 SOLEDAD CANYON ROAD TO THE DR. DIANNE G. VAN HOOK UNIVERSITY CENTER AT COLLEGE OF THE CANYONS The City of Santa Clarita proposes to relocate the WorkSource Center to the College of the Canyons campus Dr. Dianne G. Van Hook University Center located at 26455 Rockwell Canyon Road. The relocation would help facilitate the implementation of the 21 Point Plan for Business Progress by making it more efficient for the College and the City to work together to support job training, employment opportunities, and new initiatives that will help stimulate economic growth. Authorize the relocation of the WorkSource Center from 20655 Soledad Canyon Road, to the Dr. Dianne G. Van Hook University Center on the College of the Canyons. campus at 26455 Rockwell Canyon Road; authorize the City Manager or designee to execute the contract for a five year property lease with College of the Canyons for an amount not to exceed $251,550, subject to review by the City Attorney; authorize the City Manager or designee to execute the contract for a five year property sublease with Goodwill Industries, subject to review by the City Attorney; authorize the acceptance of funds from Goodwill and appropriate it towards the lease with College of the Canyons. ITEM 11 CONSENT CALENDAR ASSIGNMENT AGREEMENT WITH OMNITRANS AND CONTRACT WITH NEW FLYER City Council Minutes 8 December 8, 2009 FOR THE PURCHASE OF SEVEN, 40 -FOOT COMPRESSED NATURAL GAS (CNG) BUSES Assignment agreement with Omnitrans and contract with New Flyer for the purchase of seven 40 -foot compressed natural gas (CNG) buses. Authorize the City Manager or designee to execute an Assignment Agreement with Omintrans, waive the formal bid process, and .negotiate and execute the contract with New Flyer for the purchase of seven (7), 40 -foot buses, in an amount not to exceed $3,351,000, subject to City Attorney approval. ITEM 12 CONSENT CALENDAR CHECK REGISTER NO. 43 Approval of the Check Register. Approve and ratify for payment the demands presented in Check Register No. 43. ITEM 12A SUBSEQUENT NEED REWARD FOR INFORMATION LEADING TO THE ARREST AND CONVICTION OF THE PERSONS RESPONSIBLE FOR THE ASSAULT OF LOS ANGELES COUNTY SHERIFF'S DEPARTMENT DEPUTY ANTHONY HAWKINS On Wednesday, November 11, 2009, an assault of Deputy Anthony Hawkins occurred following a traffic stop of two men occupying a white, Nissan Titan near the 21000 block of Golden Triangle Road. Currently there are no promising leads in this case. The City of Santa Clarita is providing this reward in the hopes that a person(s) will come forth with any valuable information that may lead to an arrest in the case. Adopt Resolution No. 09-107 authorizing the City Manager to offer a reward in the amount of $10,000 for information leading to the arrest and conviction of the persons responsible for the assault of Los Angeles County Sheriffs Department Deputy Anthony Hawkins. Motion by Ferry, second by McLean, to approve the Consent Calendar. On roll call vote: Ayes: Ferry, Ender, Kellar, McLean, Weste Noes: None Absent: None Motion carried. ITEM 13 PUBLIC HEARING APPEAL OF MASTER CASE NO. 08-033, A REQUEST FOR THEAPPROVAL'OF A 99,000 SQUARE -FOOT COMMERCIAL DEVELOPMENT ON 10.28. ACRES '.I IN THE COMMUNITY COMMERCIAL (PLANNED DEVELOPMENT OVERLAY). ZONE - CONTINUED ITEM FROM THE OCTOBER 27, 2009 CITY COUNCIL MEETING t_ Ben Jarvis, Associate Planner, reported that this item is continued from, the OctgKiE _27, 2009 City Council meeting. A public hearing was heard before the Planning Commission on June 2, 2009, and the project was approved with a 4-1 vote. On June 8, 2009, the project was appealed and referred to the City Council for further discussion and review. City Council Minutes 9 December 8, 2009 Councilmember Kellar recused himself from participation and voting on this item due to a former business relationship with one of the partners. Addressing the Council on this item was Sandra Cattell representing the Sierra Club. Motion by Ender, second by McLean, to continue the public hearing to the January 12, 2010 Council meeting. On roll call vote: Ayes: Ender, McLean, Ferry, Weste Noes: None Absent: None Disqualified: -Kellar- Motion ellarMotion carried. PUBLIC PARTICIPATION Addressing the Council at this time was Linda Pursell regarding the Happy Valley Special Standards District and requesting that 8th Street be closed. STAFF COMMENTS There were none. ADJOURNMENT Mayor Weste adjourned the meeting at 6:58 p.m. in memory of Mike Davis, Thomas Patrick Murphy and Irene Staggs. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, January 12, 2010, at 6 p.m. in the Council Chamber, 1 st floor of City Hall, 23920 Valencia, Blvd., Santa Clarita, CA. ATTEST: CI Y CLERK:. 09Dedm.doc City Council Minutes 10 December 8, 2009 1 1 1