Loading...
HomeMy WebLinkAbout2010-07-13 - AGENDA REPORTS - APPROVAL MINUTES (2)Agenda Item: . ,_ - - ' CITY OF SANTA CLARITA JOINT CITY COUNCIL / REDEVELOPMENT AGENCY Af_F.NDA RFPnRT CONSENT CALENDAR DATE: SUBJECT:. DEPARTMENT: City Manager Approval: Item to be presented by: July 13, 2010 APPROVAL OF MEETING MINUTES Administrative Services RECOMMENDED ACTION City Council approve minutes of the June 22, 2010, special and regular meetings, and the June 28, 2010, special meeting of the City Council. Redevelopment Agency approve the minutes of the June 22, 2010, regular meeting of the Redevelopment Agency. BACKGROUND The minutes from the previous City Council and Redevelopment Agency meetings are submitted for approval. ALTERNATIVE ACTIONS Amendments to the minutes may be approved as necessary. FISCAL IMPACT None by this action. ATTACHMENTS Minutes dFPROV�L MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA REDEVELOPMENT AGENCY JUNE 22, 2010 CALL TO ORDER Chair Weste called the meeting of the Redevelopment Agency to order at 6:58 p.m. PUBLIC PARTICIPATION There was none. ITEM 1 JOINT CONSENT CALENDAR APPROVAL OF MEETING MINUTES The minutes of the previous City Council and Redevelopment Agency meetings are submitted for approval. City Council: Approve minutes of the June 8, 2010 special and regular meetings of the City Council. Redevelopment Agency: Approve the minutes of the May 25, 2010, regular and June 8, 2010, special meetings of the Redevelopment Agency. . Motion by McLean, second by Kellar, to approve the recommended action. On roll call vote: Ayes: Ender, Kellar, McLean, Ferry, Weste Noes: None Absent: None Motion carried. ITEM 2 JOINT CONSENT CALENDAR FISCAL YEAR 2010-2011 ANNUAL OPERATING BUDGET AND FIVE-YEAR CAPITAL IMPROVEMENT PROGRAM The annual budget process began in December 2009. Study Sessions were held with the City Council on February 2, 2010. Meetings with the Budget Subcommittee comprised of Council Members Ferry and Kellar were also held during the course of the budget process. The proposed balanced budget as presented to the City Council during a Public Hearing on May 25, 2010. City Council: Adopt Resolution No. 10-35 adopting the Annual Budget for Fiscal Year 2010-2011; adopt Resolution No. 10-36 adopting the Five -Year Capital Improvement Program; adopt Resolution No. 10-37 setting the Appropriations Limit for Fiscal Year 2010-2011; adopt Resolution No. 10-38 electing to receive all or a portion of the tax revenues pursuant to Health and Safety Code (Community Development Law); adopt Resolution No. 10-39 approving a loan from the Bouquet Canyon Bridge and Thoroughfare District to the Via Princessa Bridge and Thoroughfare District in the N amount of $199,000; adopt Resolution No. 10-40 approving a loan from the Valencia Bridge and Thoroughfare to the Via Princessa Bridge and Thoroughfare District in the amount of $789,758; adopt Resolution No. 10-41 approving a loan from the Developers Fee Fund to the Via Princessa Bridge and Thoroughfare in the amount of $111,242; adopt Resolution No. 10-42 approving a loan from the City of Santa Clarita to the Redevelopment Agency not to exceed $2,309,886 and Note Related Thereto. Redevelopment Agency: Adopt Resolution No. RDA 10-4 adopting the Annual Budget for Fiscal Year 2010-2011; adopt Resolution No. RDA 10-5 accepting a loan from the City of Santa Clarita in an amount not to exceed $2,309,886 and note related thereto. Addressing the Agency/Council on this item was Joe Kaylen. ITEM 3 JOINT CONSENT CALENDAR ACQUISITION OF 24522 MAIN STREET, SANTA CLARITA, CA 91321 - APN 2831-006- 003 Acquisition of property at 24522 Main Street, Santa Clarita, CA 91321. City Council: No action. Redevelopment Agency: Authorize the appropriation of $815,000 from available funds in the Redevelopment Agency fund balance to Account 13400-5201.004; authorize Executive Director or designee to approve payments up to a maximum amount of $815,000 for the acquisition and for all required costs related thereto and execute all required documentation to complete the acquisition of 24522 Main Street, Santa Clarita, CA 91321 (Assessor Parcel 2831-006-003), subject to review by the Agency Attorney. ITEM 4 JOINT CONSENT CALENDAR OLD TOWN NEWHALL STREETSCAPE PHASE II, PROJECT S2005 - AWARD CONSTRUCTION CONTRACT AND ADOPT RESOLUTIONS AS REQUIRED BY SECTION 33445 OF THE CALIFORNIA REDEVELOPMENT LAW Award of this contract will allow for the construction of Phase II of the Old Town Newhall Streetscape project, implementing the goals of the Downtown Newhall Specific Plan. City Council: Adopt Resolution No. 10-43 making the finding that the Old Town Newhall Streetscape Phase II project is of benefit to the Newhall Redevelopment Project Area as required by Section 33445 of the California Redevelopment Law; and authorize the transfer of $293,455 from the 2009-10 Overlay Program Account M0071230- 5161.001 to Account S2005230-5161.001 for the overlay of Main Street and Lyons Avenue within the Old Town Newhall Streetscape Phase II project area. Redevelopment Agency: Adopt Resolution No. RDA 10-6 making the finding that the Old Town Newhall Streetscape Phase II project is of benefit to the Newhall Redevelopment Project Area as required by Section 33445 of the California Redevelopment Law; approve the plans and specifications and award the construction contract to R.C. Becker and Son, Inc., in the amount of $1,888,222 for Phase II of the Old RDA Minutes 2 June 22, 2010 Town Newhall Streetscape project, and authorize a contingency of $283,233, for a total amount of $2,171,455; authorize an increased expenditure in the amount of $60,000 to the existing contract with Pacific Coast Land Design Consultant for landscape architectural design and construction support services; authorize an increased expenditure in the amount of $220,000 to the existing contract with MNS Engineers, Inc., for project management services; authorize an expenditure in the amount of $150,000 to Southern California Edison for the installation of streetlight system utility costs; and authorize the Executive Director or designee to execute all documents, subject to Agency Attorney approval. Motion by McLean, second by Kellar, to approve the Consent Calendar with the exception of Item 1. On roll call vote: Ayes: Kellar, McLean, Ferry, Ender Noes: None Absent: None Recused: Weste Motion carried. ITEM 5 JOINT NEW BUSINESS NEWHALL GATEWAY CONCEPTUAL PLANNING AND ECONOMIC ANALYSIS Curtis Nay, Assistant City Engineer, advised that Poliquin Kellogg Design Group was hired by the City of Santa Clarita in January 2010 to determine the uses and design layouts that would have the greatest potential for a successful commercial development for the southeast quadrant of the Newhall Gateway. Poliquin Kellogg Design Group has completed their contract and will be presenting their conceptual design and economic feasibility analysis. Addressing the Council on this item was TimBen Boydston and Issac Lieberman representing SCOPE. Two written comments were received on this item. Motion by Ender, second by Ferry, to receive presentation, select Site Plan 1 as the preferred alternative, and direct staff to work with the existing property owners to implement Site Plan 1. If the existing property owners are uninterested or unable to proceed with Site Plan 1, then direct staff to examine other options including, but not limited to, a Request For Qualifications from prospective developers that may have an interest in developing the Newhall Gateway quadrant. On roll call vote: Ayes: Ferry, Ender, Kellar, McLean, Weste Noes: None Absent: None Motion carried. RDA Minutes 3 June 22, 2010 y ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY Chair Weste adjourned the Redevelopment. Agency meeting at 7:33 p.m. CHAIR ATTEST: SECRETARY 10Jun22rdam.doc RDA Minutes 4 June 22, 2010 CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. JUNE 22, 2010 CALL TO ORDER Mayor Weste called to order the special meeting of the City Council at 5:33 p.m. ROLL CALL All Councilmembers were present. PUBLIC PARTICIPATION There was none. CLOSED SESSION Sarah Gorman, City Clerk, 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. Bermite Recovery, LLC, et al. City of Santa Clarita v. Santa Clarita, LLC et al. L A Superior Court Case Nos. BC278004 and BC257152 CONFERENCE WITH LEGAL COUNSEL — POTENTIAL LITIGATION Government Code Section 54956.9(b) - one matter CONFERENCE WITH LEGAL COUNSEL — POTENTIAL LITIGATION Government Code Section 54956.9 (c) - one matter RECESS AND RECONVENE Mayor Weste recessed the meeting to Closed Session at 5:35 p.m. and reconvened the meeting at 6:17 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 Weste adjourned the meeting at 6:18 p.m. CITY CLERK'S ANNOUNCEMENT Sarah Gorman, 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 Pro Tem McLean gave the invocation. CALL TO ORDER Mayor Weste called to order the regular meeting of the City Council at 6:20 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Mayor Pro Tem McLean led the flag salute. 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 Motion by Kellar, second by McLean, to approve the agenda, pulling Items 1 and 17 from the Consent Calendar. Hearing no objections, it was so ordered. AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY Mayor Weste and Councilmembers presented certificates of recognition to the Local Equestrian Teams. PRESENTATIONS TO THE CITY There were none. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Ferry commented on the opening of the ICU at Henry Mayo Hospital; on possible conversations with the City of Los Angeles regarding water and chloride issues and discussed informing the Sanitation District of the issues. Mayor Pro Tem McLean commented on the Sanitation District rate hike and mailings regarding same; on the policy committees of the League of California Cities regarding health and human services programs, including Let's Move programs and children's outdoor programs; and on the initiative on the state ballot regarding raiding of local funds by the state. Mayor Weste discussed the Youth in Government summer internship program; her trip to Washington, DC regarding the Cemex issues; the City efforts to create community gardens; related that the Arid Drought Tolerant Plant Handbook is printed and available; discussed the Independence 5K run/walk on the Fourth of July at Newhall Park; the 4th of July Parade in downtown Newhall; a free fireworks presentation beginning approximately at 9:15 pm at the 4th of July Parade at Westfield Town Center with radio accompaniment through KHTS 1220 AM; City Council Minutes 2 June 22, 2010 provided directives set by the Regional Water Quality Control Board regarding bacteria issues; a hearing on this issue will occur on July 8 at 9 am in the Ventura County Hearing Room; discussed having a public meeting in Santa Clarita regarding peer review of the maximum daily load requirements; displayed photos of seabirds caught in the oil slick in Louisiana; and requested Council agree to direct staff to bring an item to the next Council meeting agenda that would permit Commission and Board applications to be submitted until August 6, 2010 and to direct staff to evaluate the redevelopment process in Newhall. Council agreed. CONVENE SANTA CLARITA REDEVELOPMENT AGENCY CALL TO ORDER Mayor/Chair Weste called the meeting of the Redevelopment Agency to order at 6:58 p.m. PUBLIC PARTICIPATION There was none. ITEM 1 JOINT CONSENT CALENDAR APPROVAL OF MEETING MINUTES The minutes of the previous City Council and Redevelopment Agency meetings are submitted for approval. City Council: Approve minutes of the June 8, 2010 special and regular meetings of the City Council. Redevelopment Agency: Approve the minutes of the May 25, 2010, regular and June 8, 2010, special meetings of the Redevelopment Agency. Motion by McLean, second by Kellar, to approve the recommended action. On roll call vote: Ayes: Ender, Kellar, McLean, Ferry, Weste Noes: None Absent: None Motion carried. ITEM 2 JOINT CONSENT CALENDAR FISCAL YEAR 2010-2011 ANNUAL OPERATING BUDGET AND FIVE-YEAR CAPITAL IMPROVEMENT PROGRAM The annual budget process began in December 2009. Study Sessions were held with the City Council on February 2, 2010. Meetings with the Budget Subcommittee comprised of Council Members Ferry and Kellar were also held during the course of the budget process. The proposed balanced budget as presented to the City Council during a Public Hearing on May 25, 2010. City Council: Adopt Resolution No. 10-35 adopting the Annual Budget for Fiscal Year 2010-2011; adopt Resolution No. 10-36 adopting the Five -Year Capital Improvement Program; adopt Resolution No. 10-37 setting the Appropriations Limit for Fiscal Year 2010-2011; adopt Resolution No. 10-38 electing to receive all or a portion of the tax City Council Minutes 3 June 22, 2010 13 revenues pursuant to Health and Safety Code (Community Development Law); adopt Resolution No. 10-39 approving a loan from the Bouquet Canyon Bridge and Thoroughfare District to the Via Princessa Bridge and Thoroughfare District in the amount of $199,000; adopt Resolution No. 10-40 approving a loan from the Valencia Bridge and Thoroughfare to the Via Princessa Bridge and Thoroughfare District in the amount of $789,758; adopt Resolution No. 10-41 approving a loan from the Developers Fee Fund to the Via Princessa Bridge and Thoroughfare in the amount of $111,242; adopt Resolution No. 10-42 approving a loan from the City of Santa Clarita to the Redevelopment Agency not to. exceed $2,309,886 and Note Related Thereto. Redevelopment Agency: Adopt Resolution No. RDA 10-4 adopting the Annual Budget- for udgetfor Fiscal Year 2010-2011; adopt Resolution No. RDA 10-5 accepting a loan from the City of Santa Clarita in an amount not to exceed $2,309,886 and note related thereto. Addressing the Council/Agency on this item was Joe Kaylen. ITEM 3 JOINT CONSENT CALENDAR ACQUISITION OF 24522 MAIN STREET, SANTA CLARITA, CA 91321 - APN 2831-006- 003 Acquisition of property at 24522 Main Street, Santa Clarita, CA 91321. City Council: No action. Redevelopment Agency: Authorize the appropriation of $815,000 from available funds in the Redevelopment Agency fund balance to Account 13400-5201.004; authorize Executive Director or designee to approve payments up to a maximum amount of $815,000 for the acquisition and for all required costs related thereto and execute all required documentation to complete the acquisition of 24522 Main Street, Santa Clarita, CA 91321 (Assessor Parcel 2831-006-003), subject to review by the Agency Attorney. ITEM 4 JOINT CONSENT CALENDAR OLD TOWN NEWHALL STREETSCAPE PHASE II, PROJECT S2005 - AWARD CONSTRUCTION CONTRACT AND ADOPT RESOLUTIONS AS REQUIRED BY SECTION 33445 OF THE CALIFORNIA REDEVELOPMENT LAW Award of this contract will allow for the construction of Phase II of the Old Town Newhall Streetscape project, implementing the goals of the Downtown Newhall Specific Plan. City Council: Adopt Resolution No. 10-43 making the finding that the Old Town Newhall Streetscape Phase II project is of benefit to the Newhall Redevelopment Project Area as required by Section 33445 of the California Redevelopment Law; and authorize the transfer of $293,455 from the 2009-10 Overlay Program Account M0071230- 5161.001 to Account S2005230-5161.001 for the overlay of Main Street and Lyons Avenue within the Old Town Newhall Streetscape Phase II project area. City Council Minutes 4 June 22, 2010 -0/ Redevelopment Agency: Adopt Resolution No. RDA 10-6 making the finding that the Old Town Newhall Streetscape Phase II project is of benefit to the Newhall Redevelopment Project Area as required by Section 33445 of the California Redevelopment Law; approve the plans and specifications and award the construction contract to R.C. Becker and Son, Inc., in the amount of $1,888,222 for Phase II of the Old Town Newhall Streetscape project, and authorize a contingency of $283,233, for a total amount of $2,171,455; authorize an increased expenditure in the amount of $60,000 to the existing contract with Pacific Coast Land Design Consultant for landscape architectural design and construction support services; authorize an increased expenditure in the amount of $220,000 to the existing contract with MNS Engineers, Inc., for project management services; authorize an expenditure in the amount of $150,000 to Southern California Edison for the installation of streetlight system utility costs; and authorize the Executive Director or designee to execute all documents, subject to Agency Attorney approval. Motion by McLean, second by Kellar, to approve the Consent Calendar with the exception of Item 1. On roll call vote: Ayes: Kellar, McLean, Ferry, Ender Noes: None Absent: None Recused: Weste Motion carried. ITEM 5 JOINT NEW BUSINESS NEWHALL GATEWAY CONCEPTUAL PLANNING AND ECONOMIC ANALYSIS Curtis Nay, Assistant City Engineer, advised that Poliquin Kellogg Design Group was hired by the City of Santa Clarita in January 2010 to determine the uses and design layouts that would have the greatest potential for a successful commercial development for the southeast quadrant of the Newhall Gateway. Poliquin Kellogg Design Group has completed their contract and will be presenting their conceptual design and economic feasibility analysis. Addressing the Council on this item was TimBen Boydston and Issac Lieberman representing SCOPE. Two written comments were received on this item. Motion by Ender, second by Ferry, to receive presentation, select Site Plan 1 as the preferred alternative, and direct staff to work with the existing property owners to implement Site Plan 1. If the existing property owners are uninterested or unable to proceed with Site Plan 1, then direct staff to examine other options including, but not limited to, a Request For Qualifications from prospective developers that may have an interest in developing the Newhall Gateway quadrant. City Council Minutes 5 June 22, 2010 1 a On roll call vote: Ayes: Ferry, Ender, Kellar, McLean, Weste Noes: None Absent: None Motion carried. ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY Chair Weste adjourned the Redevelopment Agency meeting at 7:33 p.m. RESUME CITY COUNCIL MEETING Mayor Weste resumed the City Council meeting at 7:33 p.m. ITEM 6 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 7 CONSENT CALENDAR RECOMMENDATION FOR AWARDING OF GRANTS TO LOCAL BUSINESSES THROUGH THE GREEN ENERGY INCENTIVE PROGRAM On March 9, 2010, the City launched the Green Energy Incentive Program .designed to incentivize businesses to increase their environmental sustainability through a variety of energy related projects and programs. This innovative program was created as part of the 21 -Point Business Plan for Progress, approved by City Council in April 2009. Funding for this program comes from the Energy Efficiency and Conservation Block Grant (EECBG) as outlined in the American Recovery and Reinvestment Act (ARRA). Approve grant awards for the Green Energy Incentive Program in an amount not to exceed $109,936.16 per City Manager approval; authorize the City Manager or his designee to execute all documents subject to City Attorney approval; direct the City Manager to continue the program on a first-come, first-served basis commencing on June 28, 2010, and sunseting on November 30, 2010 or until all available funds are expended; and authorize the City Manager or his designee to evaluate each application submitted after June 28, 2010, approve award of grants up to a maximum of $25,000 each to applicants that meet the program criteria, and execute all documents subject to City Attorney approval. ITEM 8 CONSENT CALENDAR CITY OF SANTA CLARITA AND MOUNTAINS RECREATION AND CONSERVATION AUTHORITY (MRCA) GRANTING OF CONSERVATION EASEMENTS ON CITY - OWNED PROPERTY As required by the State of California Department of Fish and Game Stteambed Alteration Agreements 1600-2005-0754-R5, 1600-2005-0565-R5, 1600-2004-0583-R5, and 1600-2006- 160-R5, approval of issuance of Conservation Easements to mitigate for City projects on portions of City -owned property, Assessor's Parcels 3210-014-270, 271, 272 and City Council Minutes 6 June 22, 2010 1' 3211-016-270. Approve the conservation easements -on portions of City -owned property, Assessor's Parcels 3210-014-270, 271, 272, and 3211-016-270. Authorize City Manager, or designee, to sign easement agreement, subject to City Attorney approval. ITEM 9 CONSENT CALENDAR RESOLUTION AUTHORIZING SUBMITTAL OF A GRANT APPLICATION TO THE STATE OF CALIFORNIA NATURE EDUCATION FACILITIES PROGRAM — PROPOSITION 84 The grant funds would be used for the Newhall Creek Outdoor Classroom to provide an outdoor classroom for nature educational programs. Adopt Resolution No. 10-44 authorizing submittal of a grant application to the State of California Department of Parks and Recreation Office of Grants and Local Services for the Newhall Creek Outdoor Classroom. ITEM 10 CONSENT CALENDAR ADVANCE SYSTEM DETECTION EXPANSION, PROJECT I0008 - PROJECT ACCEPTANCE The project expanded the City's existing Intelligent Transportation System by installing 17 additional system detection systems along Bouquet Canyon Road, Railroad Avenue, Newhall Avenue, and Sierra Highway to collect data for the City's Advance Traveler Information System. Accept the completion of the Advance System Detection Expansion, Project I0008; direct the City Clerk to file the Notice of Completion; and direct staff to release the remaining retention 35 days after the Notice of Completion is recorded, provided no stop notices have been filed, as provided by law. ITEM 11 CONSENT CALENDAR BRIDGE REHABILITATION PROGRAM, PROJECT M0074, FEDERAL -AID PROJECT ESPL-5450 (051), AMERICAN RECOVERY AND REINVESTMENT ACT - PROJECT ACCEPTANCE This project provided for preventative repairs to various bridges citywide. Accept the completion of the Bridge Rehabilitation Program, Project M0074, Federal -Aid Project ESPL-5450 (051), American Recovery and Reinvestment Act; direct the City Clerk to file the Notice of Completion; direct staff to release the remaining retention 35 days after the Notice of Completion is recorded, provided no stop notices have been filed, as provided by law. ITEM 12 CONSENT CALENDAR AWARD THE DESIGN -BUILD CONTRACT FOR THE PHOTOVOLTAIC SYSTEM AND SHADE STRUCTURES FOR THE SANTA CLARITA TRANSIT MAINTENANCE FACILITY, PROJECT F1016, FEDERAL TRANSIT ADMINISTRATION AMERICAN RECOVERY AND REINVESTMENT ACT FUNDING PROJECT D2009-TGGR-003 The proposed project will add photovoltaic modules at the Transit Maintenance Facility to generate electricity to offset up to 95 percent of the electric power consumed at the site. The photovoltaic modules will be placed on top of canopies that will generate electricity while providing shade for full-size intercity, Dial -A -Ride, and commuter buses. Additional modules will be placed on top of the bus wash building. Approve the performance specifications and City Council Minutes 7 June 22, 2010 / % award the design -build contract for the Photovoltaic System and Shade Structures for the Santa Clarita Transit Maintenance Facility, Project F1016, Federal Transit Administration, American Recovery and Reinvestment Act, Funding Project D2009-TGGR-003, to Stronghold Engineering, Inc., in the amount of $4,177,100, and a 5 percent contingency in the amount of $208,855, for a total not to exceed'$4,385,955; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 13 CONSENT CALENDAR LMD IRRIGATION CONTROLLER REPLACEMENT PROGRAM PHASE 1 (PROJECT 80004) - PROJECT ACCEPTANCE Project acceptance for the installation of 103 irrigation controllers encompassing Phase I of the Landscape Water Management Program. Accept the completion of the Landscape Water Management Program Phase 1 (CIP Project #R0004), and direct the City Clerk to file the Notice of Completion. ITEM 14 CONSENT CALENDAR LMD IRRIGATION CONTROLLER REPLACEMENT PROGRAM PHASE IA (PROJECT R0006) - AWARD PROCUREMENT AND CONSTRUCTION Award procurement and installation of LMD Irrigation Controllers to Rock Bottom for the replacement of irrigation controllers that have exceeded their useful life with smart controller technology. Award construction contract to Rock Bottom Inc. in the amount of $235,431, and authorize a 20 percent contingency in the amount of $47,086, for a total amount not to exceed $282,517; transfer funds in the amount of $282,517 from R0004357-5161.001, Landscape Water Management Program, to R0006357-5161.001, LMD Irrigation Controller Replacement Program Phase 1 A; authorize the City Manager or designee to modify the award in the event that issues of impossibility of performance arise, and execute all documents, subject to City Attorney approval. ITEM 15 CONSENT CALENDAR AWARD A CONTRACT FOR THE PURCHASE OF ELECTRICITY Approve switching electricity service providers from Southern California Edison (SCE) and award a contract to Glacial Energy of California to provide electricity to three City accounts. Approve switching energy service providers from Southern California Edison (SCE) to Glacial Energy of California, and award a contract for the purchase of electricity to Glacial Energy in an amount not to exceed $225,000; authorize the City Manager or designee to modify the award in the event other issues of impossibility of performance arise, execute up to three (3) annual renewal options not to exceed $225,000 each, plus price changes authorized by the California Public Utilities Commission (CPUC), contingent upon the appropriation of funds by the City Council in the annual budget for such Fiscal Year, and execute all documents, subject to City Attorney approval. ITEM 16 CONSENT CALENDAR APPROVE CONTRACT ADJUSTMENTS FOR SPECIAL DISTRICTS As a matter of practice, the City contracts out a variety of municipal services. The City administrates the LMD primarily through contracts. The annual contracts recommended for City Council Minutes 8 June 22, 2010 l 3 approval and authorizations are all contracts' relating to the City's Landscape Maintenance District and the Streetlight Maintenance District. Approve adjustment to Special Districts contracts, and authorize the City Manager or designee to execute related contracts and issue purchase orders, subject to City Attorney approval. ITEM 17 CONSENT CALENDAR INTRODUCTION AND FIRST READING OF AN ORDINANCE ENTITLED, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, AMENDING AND RESTATING CHAPTER 5.02 OF TITLE 5 OF THE CITY OF SANTA CLARITA MUNICIPAL CODE, WHICH ADOPTS BY REFERENCE TITLE 7 OF THE LOS ANGELES COUNTY CODE PERTAINING TO BUSINESS LICENSING REGULATIONS" Santa Clarita Municipal Code amendment to the business license permit structure. Introduce and pass to second reading an ordinance entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, AMENDING AND RESTATING CHAPTER 5.02 OF TITLE 5 OF THE CITY OF SANTA CLARITA MUNICIPAL CODE, WHICH ADOPTS BY REFERENCE TITLE 7 OF THE LOS ANGELES COUNTY CODE PERTAINING TO BUSINESS LICENSING REGULATIONS," and set the public hearing for July 13, 2010; adopt Resolution No. 10-45 establishing a schedule of business license fees for City of Santa Clarita (City) services. Motion by Ferry, second by Kellar, to approve the recommended action. On roll call vote: Ayes: McLean, Ferry, Ender, Weste Noes: Kellar Absent: None Motion carried. ITEM 18 CONSENT CALENDAR ACQUISITION OF EXCESS CALTRANS PROPERTY AT 23610 NEWHALL AVENUE - APN 2833-016-900 In July 2009, Caltrans determined that an underutilized park and ride lot at 23610 Newhall Avenue, (commonly called the Oak Creek parcel), was excess and could be sold to the City. Adopt Resolution No. 10-46 authorizing the acquisition of 23610 Newhall Avenue, Santa Clarita, CA 91321 from Caltrans. Transfer $1,044,123 from Account 13103-5161.001 Contractual Services to Account 13103-5201.004 Land. Authorize the expenditure of $1,044,123 in Neighborhood Stabilization 1 (NSPI) grant funds from Account 13103-5201.004 and authorize the City Manager or designee to approve payments up to a maximum amount of $1,044,123 in NSP1 funds for the acquisition. Authorize the expenditure of $52,000 in Community Development Block Grant (CDBG) funds from Account 13331-5201.004 and authorize the City Manager or designee to approve payments of up to a maximum of $52,000 in Community Development Block Grant funds for the acquisition. Authorize the City Manager to execute all required documentation to complete. the acquisition of 23610 Newhall Avenue, Santa Clarita, CA 91321 (Assessor Parcel Number 2933-016-900), subject to review by the City Attorney. City Council Minutes 9 June 22, 2010 / q Mayor Pro Tem McLean and Mayor Weste discussed the form of these parking lots. ITEM 19 CONSENT CALENDAR CHECK REGISTER NO. 10 Approval of the Check Register. Approve and ratify for payment the demands presented in Check Register No. 10. Motion by Ender, second by Kellar, to approve the Consent Calendar with the exception of Item 17. On roll call vote: Ayes: Ender, Kellar, McLean, Ferry, Weste Noes: None Absent: None Motion carried. ITEM 20 PUBLIC FEARING ISSUANCE OF STATE ALLOCATED RECOVERY ZONE FACILITY BONDS BY THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY TO AEROSPACE DYNAMICS INTERNATIONAL FOR A PROPOSED EXPANSION PROJECT WITHIN THE SANTA CLARITA RECOVERY ZONE Mayor Weste opened the public hearing. Sarah Gorman, City Clerk, stated that all notices required have been provided. Jason Crawford, Marketing and Economic Development Manager, advised that on February 17, 2009, President Barack Obama signed into law the American Recovery and Reinvestment Act (Recovery Act) of 2009 which, among other actions, amended the Internal Revenue Code to create a new method of federally subsidized financing available to private borrowers for economic development called Recovery Zone Facility Bonds (RZFBs). The City received a request from the California Statewide Communities Development Authority to conduct a public hearing to issue the tax-exempt revenue bonds in an aggregate amount not to exceed $7 million on behalf of Aerospace Dynamics International for their proposed expansion project. Mayor Weste closed the public hearing. Motion by Kellar, second by Ferry, to adopt Resolution No. 10-47 approving the issuance of State allocated Recovery Zone Facility Bonds by the California Statewide Communities Development Authority. On roll call vote: Ayes: McLean, Ferry, Ender, Kellar, Weste Noes: None Absent: None Motion carried. City Council Minutes 10 June 22, 2010 1 ITEM 21 PUBLIC HEARING ISSUANCE OF THE CITY'S FULL ALLOCATION OF RECOVERY ZONE FACILITY BONDS BY THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY TO AEROSPACE DYNAMICS INTERNATIONAL FOR A PROPOSED EXPANSION PROJECT WITHIN THE SANTA CLARITA RECOVERY ZONE Mayor Weste opened the public hearing. Sarah Gorman, City Clerk, stated that all notices required have been provided. Jason Crawford, Marketing and Economic Development Manager, advised that on February 17, 2009, President Barack Obama signed into law the American Recovery and Reinvestment Act (Recovery Act) of 2009 which, among other actions, amended the Internal Revenue Code to create a new method of federally subsidized financing available to private borrowers for economic development called Recovery Zone Facility Bonds (RZFBs). The City received a request from the California Statewide Communities Development Authority to conduct a public hearing to issue the tax-exempt revenue bonds in an aggregate amount not to exceed $13,270,000 on behalf of Aerospace Dynamics International for their expansion project. Mayor Weste closed the public hearing. Motion by Kellar, second by McLean, to adopt Resolution No. 10-48 approving the issuance of the City's full allocation of Recovery Zone Facility Bonds by the California Statewide Communities Development Authority. On roll call vote: Ayes: Ferry, Ender, Kellar, McLean, Weste Noes: None Absent: None Motion carried. ITEM 22 PUBLIC HEARING ANNUAL LEVY OF ASSESSMENTS FOR OPEN SPACE PRESERVATION DISTRICT Mayor Weste opened the public hearing. Sarah Gorman, City Clerk, stated that all notices required have been provided. Darren Hernandez, Deputy City Manager, advised that this item is for action approving the levy of assessments for the Open Space Preservation District for Fiscal Year 2010-11. Mayor Weste closed the public hearing. Motion by Ender, second by Ferry, to adopt Resolution No. 10-49 approving the Engineer's Report for the FY 2010-2011 annual levy of assessments for the continuation of maintenance for the Open Space Preservation District. City Council Minutes 11 June 22, 2010 / On roll call vote: Ayes: Ender, McLean, Ferry, Weste Noes: Kellar Absent: None Motion carried. ITEM 23 PUBLIC HEARING ANNUAL LEVY OF ASSESSMENT FOR SPECIAL DISTRICTS Mayor Weste opened the public hearing. Sarah Gorman, City Clerk, stated that all notices required have been provided. Darren Hernandez, Deputy City Manager, advised that as an annul required procedure, staff presents for Council's consideration the Final Engineer's Reports for the various special districts and, requests approval to provide the Los Angeles County Assessor necessary data for the, assessments to appear on the FY 2010-11 Property Tax Rolls. Mayor Weste closed the public hearing. Motion by Kellar, second by McLean, to adopt the following resolutions approving the Engineer's Reports for the FY 2010-11 annual levy of assessment for the continuation of maintenance for the following special districts: adopt Resolution No. 10-50 for the Drainage Benefit Assessment Area Nos. 3, 6, 18, 19, 20, 22, 2008-1 and 2008-2; adopt Resolution No. 10-51 for the Landscape Maintenance Districts Nos. 1 and T-1; adopt Resolution No. 10-52 for the Streetlight Maintenance District No. 1; and adopt Resolution No. 10-53 for the Golden Valley Ranch Open Space Maintenance District. On roll call vote: Ayes: Kellar, McLean, Ferry, Ender, Weste Noes: None Absent: None Motion carried. ITEM 24 PUBLIC HEARING A REQUEST FOR THE APPROVAL OF MASTER CASE 10-003, RIDGELIKE ALTERATION PERMIT 10-001, HILLSIDE DEVELOPMENT REVIEW PERMIT 10-001, TO ALLOW FOR THE CONSTRUCTION OF ONE (1), 7,000 SQUARE -FOOT, SINGLE -STORY RESIDENCE LOCATED ON TOP OF A HILLSIDE OF A SIGNIFICANT RIDGELIKE IN THE CIRCLE J RANCH COMMUNITY Mayor Weste opened the public hearing. Sarah Gorman, City Clerk, stated that all notices required have been provided. Jason Killebrew, Assistant Planner 1, advised that this is regarding the construction of a single- family residence located on a vacant lot at 22431 Circle J Ranch Road. City Council Minutes 12 June 22, 2010 Addressing the Council on this item was Norris Whitmore. Mayor Weste closed the public hearing. Motion by Ender, second by Kellar, to adopt Resolution No: 10-54 adopting the associated Negative Declaration and approve Master Case No. 10-003 (Hillside Development Review 10-001 and, Ridgeline Alteration Permit 10-001) for the construction of a single-family residence located on a vacant lot at 22431 Circle J Ranch Road, subject to the Conditions of Approval (Exhibit A). On roll call vote: Ayes: Ferry, Ender, Kellar, Weste Noes: None Absent: None Recused: McLean Motion carried. ITEM 25 NEW BUSINESS CAMPAIGN CONTRIBUTION LIMITATIONS AND DISCLOSURE Councilmember Ferry reported that existing state law outlines campaign contribution and disclosure requirements with which candidates for state and local elective office must comply. Local jurisdictions may enact ordinances that are more restrictive than state law for elective office of the particular jurisdiction. Addressing the Council on this item was Todd Hoover, Minerva Williams, Carole Lutness representing the SCV Fair Elections Committee; Donald Stevens, Susan Gao representing Common Cause; Issac Lieberman representing SCOPE; Robert Leemon, David Gauny, TimBen Boydston, Valerie Thomas and Linda Paine. Four written comments were received on this item. The Council responded to questions and comments and discussed the item. Motion by Ferry, second by Ender, to introduce, conduct first reading, and pass to second reading an ordinance entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING SANTA CLARITA MUNICIPAL CODE .CHAPTER 7.02, CAMPAIGN CONTRIBUTION LIMITATIONS AND DISCLOSURE," with a raise of the contribution limit to $1,000, but no modification of the $100 threshold for disclosing contributions on campaign reports and eliminating the ability of candidates and committees to receive anonymous contributions. On roll call vote: Ayes: Ferry, Ender, McLean, Weste Noes: Kellar Absent: None Motion carried. City Council Minutes . 13 June 22, 2010 /9 ITEM 26 NEW BUSINESS CONSIDERATION OF REQUEST MADE BY THE SANTA CLARITA VALLEY ECONOMIC DEVELOPMENT CORPORATION RELATING TO THE STATE ENTERPRISE ZONE PROGRAM Jason Crawford, Marketing and Economic Development Manager, reported that at the June 8, 2010, City Council meeting Mayor Weste requested Staff agendize a discussion relating to the Enterprise Zone program in the Santa Clarita Valley. Mr. Damian Jones, speaking on behalf of the Santa Clarita Valley Economic Development Corporation (SCVEDC), elaborated on Mayor Weste's comments and requested that the City consider providing support for a joint application for an Enterprise Zone that would include unincorporated areas of Los Angeles County, including the Valencia Commerce Center. The joint application would be facilitated by the SCVEDC with the support of the City and Los Angeles County. Addressing the Council on this item was Ed Masterson representing the Santa Clarita Valley Chamber of Commerce; Bill Kennedy representing the Santa Clarita Valley Economic Development Corporation; Matt Abney representing the Los Angeles County Community Development Commission; and Ken Weisman representing Arms Fulfillment. One written comment was received on this item. Councilmember Ender discussed the opportunities provided by the Enterprise Zone program. Motion by Kellar, second by Ferry, to support the SCVEDC request to submit an application on September 15, 2010 for a joint City/County Enterprise Zone. The level of support recommended includes providing the consultant hired by the SCVEDC a copy of the 1,000+ page application package completed by Staff in 2006. No City funds or staff time will be provided. On roll call vote: Ayes: Kellar, McLean, Ferry, Ender, Weste Noes: None Absent: None Motion carried. PUBLIC PARTICIPATION Addressing the Council were Dash Lee, Shawn van Leenwen, Art Pinado and Ian Brinkley representing the LaRouche Political Action Committee discussing the Glass-Steagall Resolution. STAFF COMMENTS There were none. ADJOURNMENT Mayor Weste adjourned the meeting at 9:20 p.m. City Council Minutes 14 June 22, 2010 I / FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, July 13, 2010, at 6 p.m. in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. MAYOR ATTEST: CITY CLERK Mun22m.doc City Council Minutes 15 June 22, 2010 a D CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING IMMIGRATION EDUCATION 6:00 PM JUNE 28, 2010 CALL TO ORDER Mayor Weste called to order the special meeting of the City Council at 6:05 p.m. ROLL CALL All Councilmembers were present. WELCOME Mayor Weste greeted attendees and introduced the speakers. •�fl kk Academic Presentation — University of California professor Judy London presented information on the Bracero Program, the Immigration Act of 1986, what has transpired since, recent Arizona immigration law, and reviewed current immigration dialogue at the national level. Law Enforcement Presentation — Los Angeles Sheriff's Department ("LASD") Commander Arthur Ng discussed LASD policy regarding deputy work and immigration issues. LASD Chief Alex Ng discussed custodial handling of immigration issues. City Attorney Presentation — Assistant City Attorney Joseph Montes discussed a recent court ruling related to the City of Redondo Beach and its applicability to Santa Clarita. PUBLIC PARTICIPATION Addressing the Council was Dan Nordenstrom, Berta Gonzalez -Harper, Richard Grandinetti, Chris Aguilar, Al Porcellino, Richard Stefani, Roger A. Gitlin, Linda Paine, Stephen Winkler, Federico Enriquez, and Pamela Crossley, criticizing illegal immigration; Ryan King regarding immigration human factors; and Arek Nizaminian regarding immigration enforcement. Two written comments were received. COUNCIL DISCUSSION In response to questions and comments from Council, Mr. Montes discussed LASD enforcement of immigration regulation and the relation to Arizona law and discussed federal jurisdiction over immigration; Chief Yim discussed LASD live scan checking of immigration status and training of LASD personnel in dealing with immigration issues; and Commander Ng stated that ICE has not notified the LASD that they are not in compliance with the law. M Councilmember Ferry commented regarding the LASD contract with the City of Santa Clarita and the cost of creating a City police force. Mayor Pro Tem McLean thanked those in attendance and discussed living within the rule of law. Councilmember Ender asked Chief Yim regarding the LASD custodial process for undocumented immigrants and requested further information regarding increasing numbers of persons in custody who have undocumented, status; discussed enforcement of deportation provisions against undocumented immigrants who commit crimes; and discussed incentives to persons to immigrate illegally. Councilmember Kellar commented regarding immigration education and enforcement of immigration laws; discussed sending a letter to the Arizona governor, and discussed becoming a non - sanctuary city. Councilmember Weste discussed the cost to LA County of providing services to undocumented immigrants; the City hiring of an ICE officer; the appellate review of the Redondo Beach case; access to America; and benefits to illegal immigrants; suggested monitoring the Redondo Beach ordinance; the possibility of City use of E -Verify for employment verification; discussed use of funds for deportation; communication with federal officials; Arizona's regulation and preemption issues; and suggested the City send letters to federal representatives regarding immigration. Mayor Pro Tem McLean and Councilmember Ender agreed with Mayor Weste's suggestions. Councilmember Kellar stated that he believed the City could take further action. ADJOURN Mayor Weste adjourned the meeting at 8:31 p.m. ATTEST: CITY CLERK ] Wun28sp_inunigration.doc MAYOR 2 oz°--,