HomeMy WebLinkAbout2010-01-26 - AGENDA REPORTS - APPROVAL OF MIN (2)Agenda Item: Lolu/
CITY OF SANTA CLARITA
JOINT CITY COUNCIL / REDEVELOPMENT AGENCY
AGENDA REPORT
City Manager Approval:
CONSENT CALENDAR Item to be presented by: Sarah P. Gorman
DATE: January 26, 2010
SUBJECT: APPROVAL OF MEETING MINUTES
DEPARTMENT: Administrative Services
RECOMMENDED ACTION
City Council approve minutes of the January 12, 2010 special and regular meetings of the City
Council.
Redevelopment Agency approve minutes of the January 12, 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
January 12, 2010 minutes
rQ�N��o�viF��
CITY OF SANTA CLARITA
CITY COUNCIL
MINUTES OF SPECIAL MEETING
5:00 P.M.
MINUTES OF REGULAR MEETING
6:00 P.M.
JANUARY 12, 2010
CALL TO ORDER
Mayor Weste called to order the special meeting of the City Council at 5:04 p.m.
ROLL CALL
All Councilmembers were present.
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 PROPERTY NEGOTIATOR
Government Code Section 54956.8
City's Authorized Negotiator: City Manager
Location of Property: APN: 3210-002-012
Property Owner: George Rodda
Under Negotiation: Price and Terms
Location of Property:- APN: 3210-003-007 & 008
Property Owner: Agua Dulce Canyon Associates
Under Negotiation: Price and Terms
Location of Property: APN: 3210-003-009
Property Owner: Agua Dulce Avenue Associates
Under Negotiation: Price and Terms
Location of Property: APN: 2826-020-056 & 2823-020-062
Property Owner: Joseph Aidlin
Under Negotiation: Price and Terms
Location of Property: APN: 2826-019-035 & 036
Property Owner: Lew Ayers
Under Negotiation: Price and Terms
R
CONFERENCE WITH LABOR NEGOTIATOR
Government Code Section 54957.6
Agency Negotiator: City Manager or designee
Represented Employees: All positions represented by SEIU Local 721
CONFERENCE WITH LEGAL COUNSEL — Pending Litigation
Government Code Section 54956.9(a)
Case Name: City of Santa Clarita vs. Jose D. Segovia, et at.
Los Angeles Superior Court Case No. PC 042887
Case Name: Las Lomas Land Company, LLC v. City of Santa Clarita, et al.
Los Angeles Superior Court Case No. BS 097982
RECESS AND RECONVENE
Mayor Weste recessed the meeting to Closed Session at 5:07 p.m. and reconvened the meeting at
6:13 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 6:14 p.m.
CITY CLERK'S ANNOUNCEMENT
Susan Caputo, Deputy 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 6:14 p.m.
ROLL CALL
All Councilmembers were present.
FLAG SALUTE
Mayor Pro. Tem McLean led the flag salute.
AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY
Mayor Pro Tem McLean commented on the Signal and Santa Clarita Valley Business Journal
Wrap, as well as the newly formed Economic Development Corporation, and the eplan/permit
process.
"
City Council Minutes 2 January 12, 2010
Councilmember Kellar and Council recognized Jose Gonzalez of Trek Bikes for donating a
"Valencia" model Trek Bike to aid in patrol of the City's trails and paseos; and recognized Dave
and Christine House for their contributions to the bicycling community.
Mayor Weste and Councilmembers recognized and congratulated the Blue Ribbon Task Force on
their 10th anniversary.
PRESENTATIONS TO THE CITY
There were none.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Ender extended a reminder regarding the opportunity for those that might be
interested in participating in the Principal for a Day program; commented on the Santa Clarita
Valley Chamber installation, and congratulated the incoming and outgoing presidents on their
terms; and congratulated Ken Striplin, Assistant City Manager, and family on the birth of their
new son.
Councilmember Kellar commented on the upcoming roast of Jay Thomas of Six Flags Magic
Mountain to be held at the Elk's Club in Canyon Country, with all proceeds to benefit the
Samuel Dixon Health Center.
Mayor Pro Tem McLean commented on the Transportation Committee of Southern California
Association of Governments report on gridlock; commented on SB375 and how that might be
implemented; commented on the opening of the sand volleyball court; and reminded all of the
Farmer's Market on Thursday evenings in Newhall.
Councilmember Ferry extended gratitude to Jay Thomas of Magic Mountain for opening up the
park to teens on New Year's Eve; commented the completion of the Cross Valley Connector;
inquired on policy for advisory committees; and gave statistics on the work of the Graffiti Task
Force over the past year.
Mayor Weste thanked the community for the consistent calls into the graffiti hotline; commented
on the loss of Jules Swimmer, Will Smith, and Curly Musgrave, and asked that the meeting be
adjourned in their memory.
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 Item 10, and
pulling Item 3 for a separate vote.
Hearing no objections, it was so ordered.
City Council Minutes 3
q -
January 12, 2010
CONVENE SANTA CLARITA REDEVELOPMENT AGENCY
CALL TO ORDER
Mayor/Chair Weste called the meeting of the Redevelopment Agency to order at 6:55 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 December 8, 2009 special and regular meetings of
the City Council.
Redevelopment Agency: Approve minutes of the December 8, 2009 regular meeting of
the Redevelopment Agency.
ITEM 2
JOINT CONSENT CALENDAR
JUNE 30, 2009 COMPREHENSIVE ANNUAL FINANCIAL REPORT AND AUDIT
COMMITTEE LETTER
The City's independent audit firm, Caporicci & Larson, CPA, has completed the City's annual
audit for fiscal year ending June 30, 2009. Caporicci & Larson, CPA, conducted the audit in
accordance with generally accepted auditing standards, whereby an audit plan was prepared and
followed to obtain reasonable assurance that the City's financial statements were free from
material misstatements.
City Council and Redevelopment Agency: Approve the Component Unit Financial
Statements and the Redevelopment Agency State Controller Report for fiscal year ending
June 30, 2009; the Comprehensive Annual Financial Report (CAFR) and Audit
Committee Letter for fiscal year ending June 30, 2009.
ITEM 3
JOINT CONSENT CALENDAR
OLD TOWN NEWHALL STREETSCAPE PROJECT S2004 - PROJECT ACCEPTANCE
This project implemented the second major phase of the Downtown Newhall Specific Plan
identified public improvements adopted by the Santa Clarita Redevelopment Agency.
City Council: Adopt Resolution No. 10-1 making the finding that the Old Town
Newhall Streetscape project is of benefit to the Newhall Redevelopment Project Area as
required by Section 33445 of the California Redevelopment Law; accept completion of
the Old Town Newhall Streetscape Project S2004; appropriate a total of $47,736 for the
landscape maintenance of Old Town Newhall from the Landscape Maintenance District
Fund Balance (357) for various accounts; authorize an ongoing increase of $95,472 to the
City Council Minutes . 4 January 12, 2010
annual base budget of the Old Town Newhall Maintenance District for various ongoing
services; 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.
Redevelopment Agency: Adopt Resolution No. RDA 10-1 making the finding that the
Old Town Newhall Streetscape project is of benefit to the Newhall Redevelopment
Project Area as required by Section 33445 of the California Redevelopment Law.
Mayor/Chair Weste recused herself from participation and voting on this item due to a possible
conflict of interest.
Motion by Ferry, second by McLean, to approve Item 3 of the Consent Calendar.
On roll call vote:
Ayes: Ferry, Kellar, Ender, McLean
Noes: None
Disqualified: Weste
Absent: None
Motion carried.
ITEM 4
JOINT CONSENT CALENDAR
NEWHALL REDEVELOPMENT SMALL BUSINESS GRANT AWARDS
As part of the City's 21 Point Business Plan for Progress, the Redevelopment Agency is offering
grants for small businesses in the Newhall Redevelopment Project Area. The grant is to
encourage business growth and sustainability while also meeting goals of the Redevelopment
Agency.
City Council: No Action.
Redevelopment Agency: 1. Approve Newhall Redevelopment Small Business Grant
Awards in an amount not to exceed $100,000. 2. Authorize the Executive Director or
designee to execute all documents subject to Agency Attorney approval.
Motion by Kellar, second by Ender, to approve Items 1, 2, and 4 of the Joint
Consent Calendar.
On roll call vote:
Ayes: Ferry, Ender, Kellar, McLean, Weste
Noes: None
Absent: None
Motion carried.
W
City Council Minutes 5 January 12, 2010
ITEM 5
JOINT UNFINISHED BUSINESS
APPEAL OF MASTER CASE NO. 08-033, A REQUEST FOR THE APPROVAL OF A 99,000
SQUARE -FOOT COMMERCIAL DEVELOPMENT ON 10.28 ACRES IN THE
COMMUNITY COMMERCIAL (PLANNED DEVELOPMENT OVERLAY) ZONE --
CONTINUED ITEM FROM THE DECEMBER 8, 2009 CITY COUNCIL MEETING --AND
CONSIDERATION FOR THE NEWHALL GATEWAY CONCEPTUAL ARCHITECTURAL
DESIGN AND ECONOMIC FEASIBILITY ANALYSIS CONTRACT
Councilmember Kellar recused himself from participation and voting on this item due to a
former business relationship with one of the partners and left the dais.
Mayor Pro Tem McLean stated that .although she appealed the decision of the Planning
Commission, she has not prejudged the merits. of the case and will base her decision on the
evidence presented.
Lisa Webber, Planning Manager, advised that this item is for an appeal of Planning Commission
decision to approve Master Case No. 08-033 and presented background information.
Addressing the Council/Agency on this item was the applicant, Mike Redmond.
Addressing the Council/Agency was Brian League, representing the University of Southern
California; Sandra Cattell, representing the Sierra Club; Dave Davis; Tim Crissman, on behalf of
the applicant Mike Redmond; Dennis Verner, representing the Old Town Newhall Association;
and TimBen Boydston.
Five written comment cards were received on this item.
Councilmember Ender made a motion to continue the item to a date uncertain and to approve the
expenditure of $199,200 for the purpose of providing conceptual architectural design and an
economic feasibility analysis for the southeast quadrant of the Newhall Gateway area.
City Attorney Carl Newton advised that the applicant be allowed to make rebuttal comments
before any action be taken on behalf of the Council.
Mike Redmond made rebuttal comments.
Mayor/Chair Weste closed the public hearing.
Following Council discussion regarding the continuance of the item and expending the funds to
complete the feasability study, the overall consensus wanting success for the project and
reimbursment to be sought, Councilmember Ender pulled her original motion.
Motion by Ender, second by Ferry, to table and continue the project to a date of six
months or. less.
City Council Minutes 6 January 12, 2010
On roll call vote:
Ayes: Ender, Ferry, McLean, Weste
Noes: None
Disqualified: Kellar
Absent: None
Motion carried.
Motion by Ender, second by Ferry, to authorize the appropriation of $199,200.00
from available funds in the Redevelopment Agency Non -Housing Fund Balance to
Account 13400-5161.001; and authorize Executive Director to enter into a contract
with Poliquin Kellogg Design Group for an amount not to exceed $199,200.00 for
the purpose of providing conceptual architectural design and an economic feasibility
analysis for the entire quadrant of the Newhall Gateway area, with reimbursement
to be sought from developer of the USC project or the entire project subject to
review by the Agency Attorney.
On roll call vote:
Ayes: Ender, Ferry, McLean, Weste
Noes: None.
Disqualified: Kellar
Absent: None
Motion carried.
.RECESS AND RECONVENE
Mayor/Chair Weste recessed the meeting at 8:07 p.m. and reconvened at 8:25 p.m.
ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY
Chair Weste adjourned the Redevelopment Agency meeting at 8:25 p.m.
RESUME CITY COUNCIL MEETING
Mayor Weste resumed the City Council meeting at 8:25 p.m., and Councilmember Kellar
returned to the dias.
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
AWARD CONTRACT FOR CITYWIDE BANNER PROGRAM
City staff initiated a Request for Proposal process on November 6, 2009, which closed on
December 7, 2009. The process was conducted in compliance with the City's purchasing policy.
3
City Council Minutes .7 January 12, 2010
The Request for Proposals were published three times from November 6, 2009, to November 15,
2009. Notifications were sent to the Chamber of Commerce, Valley Industrial Association, and
suppliers on file. Contract with CR&A Custom Inc. for the Citywide Banner Program in the
amount not to exceed $150,000, authorize the City Manager or designee to execute all contracts
and associated documents, and execute up to three (3) annual renewal options not to exceed the
above annual amount plus Consumer Price Index Adjustments (CPI) adjustments, contingent
upon the appropriations of funds by the City Council in the annual budget for such Fiscal Year,
subject to City Attorney approval.
ITEM 8
CONSENT CALENDAR
CALIFORNIA CITIES HOME OWNERSHIP AUTHORITY (CCHOA) - DISSOLUTION OF
THE JOINT POWERS AGREEMENT
The City of Santa Clarita entered into a Joint Powers Agreement in the late 1990s with the cities
of Artesia, Bell Gardens, Covina, Compton, Cudahy, Hawaiian Gardens, Huntington Park,
Maywood, Monrovia, Pasadena, Rancho Cucamonga, Upland, and the County of San Bernardino
(collectively the "member cities"), creating the California Cities Home Ownership Authority
(CCHOA). CCHOA was formed to operate a lease -to -purchase homeownership program to
assist qualified families and individuals to achieve home ownership in the jurisdiction of its
member entities throughout Southern California. Adopt Resolution No. 10-2 entitled "A
Resolution of the City of Santa Clarita Authorizing the Rescission and Termination of the Joint
Powers Agreement made on November 1, 1996, creating the California Cities Home Ownership
Authority," authorize the Mayor to sign the "Agreement of Mutual Rescission," and direct staff
to submit both documents to the California Cities Home Ownership Authority.
ITEM 9
CONSENT CALENDAR
FEDERAL LEGISLATION: H.R. 4332
On December 16, 2009, Representative Howard P. "Buck" McKeon introduced H.R. 4332, the
Soledad Canyon High Desert, California Public Lands Conservation and Management Act of
2009. This bill is a collaborative effort between the City of Santa Clarita, Cemex, the City of.
Victorville, County of San Bernardino, and Representative McKeon to resolve the decade old
dispute between the City of Santa Clarita and Cemex. Adopt "support" position for H.R. 4332
and transmit position statements to Representative Howard P. "Buck" McKeon, Senator Barbara
Boxer, Senator Dianne Feinstein, Members of Congress, congressional staff, administration
representatives and other individuals and organizations, as appropriate.
Addressing the Council on this item was Sandra Catell.
ITEM 10
CONSENT CALENDAR
LEAGUE SUPPORTED BALLOT MEASURE: LOCAL TAXPAYER, PUBLIC SAFETY,
AND TRANSPORTATION PROTECTION ACT OF 2010
A coalition of local government, transportation and transit advocates recently filed a
constitutional amendment with the California Attorney General, called the Local Taxpayer,
Public Safety, and Transportation Protection Act of 2010, for potential placement on California's
rI
City Council Minutes 8 January 12, 2010
November 2010 statewide ballot. The approval of this ballot initiative will further prevent state
politicians from seizing, diverting, shifting, borrowing, transferring, suspending or otherwise
taking or interfering with tax revenues dedicated to funding local government services, including
redevelopment, transportation improvement projects, and mass transit. Adopt Resolution
No. 10-3 supporting the League of California Cities initiative Local Taxpayer, Public Safety, and
Transportation Protection Act of ' 2010 and furthermore direct staff to forward the resolution to
the Santa Clarita legislative delegation, the Governor, and the League of California Cities.
Councilmember McLean commented in support of the League of California Cities initiative
Local Taxpayer, Public Safety, and Transportation Protection Act of 2010.
ITEM 11
CONSENT CALENDAR
MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA CLARITA
AND THE SERVICE EMPLOYEES INTERNATIONAL UNION (SEIU) LOCAL 721
In September 2009, the City and SEIU Local 721 began negotiations for a new contract. The
revised articles have been incorporated into a Memorandum of Understanding, and the
agreement this Memorandum of Understanding represents is within the parameters previously
established by the City Council. Approve the Memorandum of Understanding that has been
negotiated between the City of Santa Clarita (City) and the Service Employees International
Union (SEIU) Local 721. Authorize the City Manager to finalize, sign and accept the
Memorandum of Understanding on behalf of the City.
ITEM 12
CONSENT CALENDAR
PARCEL MAP NO. 63252 (RESIDENTIAL SUBDIVISION - FRANWOOD DRIVE) -
APPROVAL OF FINAL MAP
Parcel Map No. 63252 consisting of approximately 0.6 acres is located on the southerly side of
Franwood Drive, one-quarter mile west of Alaminos Drive (west of Bouquet Canyon Road and
south of Copper Hill Drive) and is owned by Manuel and Rosette Keshishian. Approve Parcel
Map No. 63252; 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 13
CONSENT CALENDAR
AWARD CONTRACT TO ARTHUR J. GALLAGHER FOR INSURANCE BROKER
SERVICES
Prudent government practice dictates that a periodic review of ongoing services and programs is
a sensible course of action from a fiscal and fairness perspective. Therefore, City staff solicited
Requests for Proposals (RFPs) from regional and local insurance brokers. The purpose for
renewing this contractual agreement is to secure a brokerage firm with the experience necessary
to successfully provide large multi -faceted municipal, organizations with insurance brokerage and
risk management services, at the best price available. Authorize the City Manager to enter into a
professional services agreement with Arthur J. Gallagher, for insurance brokerage services for
City Council Minutes 9 January 12, 2010
the City of Santa Clarita, not to exceed a total of $200,000 over a three-year period, contingent
upon the appropriation of funds by the City Council, and authorize the City Manager or designee
to execute all documents subject to City Attorney approval.
ITEM 14
CONSENT CALENDAR
CHECK REGISTER NO. 44 & 45
Approval of the Check Register. Approve and ratify for payment the demands presented in
Check Register No. 44 & 45.
Motion by Ferry second by Kellar, to approve the Consent Calendar.
On roll call vote:
Ayes: Kellar, Ferry, Ender, McLean, Weste
Noes: None
Absent: None
Motion carried.
ITEM 15
PUBLIC HEARING
ANNEXATION OF PARCELS INTO STREETLIGHT MAINTENANCE DISTRICT NO. 1
(ANNEXATION L-89)
Mayor Weste opened the public hearing.
Susan Caputo, Deputy City Clerk, stated that all notices required have been provided.
In report, Dennis Luppens, Special Districts Administrator, advised that this item is for the
consideration of annexing' 41 parcels receiving benefit into Streetlight Maintenance District
No. 1.
No requests to speak were received on this item.
Mayor Weste closed the public hearing.
This item was trailed at this time to allow for the tabulation of ballots. Council returned to this
item following public participation.
Susan Caputo, Deputy City Clerk, announced that the total ballots received represent an
assessment amount of $6,297.21, with a total of "YES" ballots representing 79% in the amount
of $4,948.41 and a total of "NO" ballots representing 21% in the amount of $1,348.80.
Therefore, there is no majority protest.
Mayor Weste recused herself from voting on this item due to possible conflict of interest.
Motion by Kellar, second by Ferry, to adopt Resolution No. 10-4 ordering said
l(
City Council Minutes 10 January 12, 2010
annexation, and authorize the annual levy and collection of assessments within the
District.
On roll call vote:
Ayes: Kellar, Ferry, Ender, McLean
Noes: None
Disqualified: Weste
Absent: None
Motion carried.
ITEM 16
PUBLIC HEARING
REQUEST FOR A ZONE CHANGE, GENERAL PLAN AMENDMENT, CONDITIONAL
USE PERMIT, AND MINOR USE PERMIT TO ALLOW FOR THE CONSTRUCTION OF A
108,139 SQUARE -FOOT MEDICAL OFFICE BUILDING AND A FOUR -LEVEL PARKING
STRUCTURE ON A 3.3 -ACRE PARCEL IN THE COMMERCIAL OFFICE ZONE IN THE
COMMUNITY OF CANYON COUNTRY, IN THE CITY OF SANTA CLARITA
Mayor Weste opened the public hearing.
Susan Caputo, Deputy City Clerk, stated that all notices required have been provided.
In report, Patrick Leclair, Associate Planner, advised that the project was originally noticed for
the January 12, 2010, City Council meeting. However, due to a noticing error, the proposed
project has been re -noticed for the January 26, 2010, City Council meeting.
No requests to speak were received on this item.
Mayor Weste closed the public hearing.
Motion by Ferry, second by Ender, to take no action on Master Case 08-194 as the
public hearing date has been changed to January 26, 2010.
On roll call vote:
Ayes: Ferry, Ender, Kellar, McLean, Weste
Noes: None
Absent: None
Motion carried.
PUBLIC PARTICIPATION
Addressing the Council was Brian Roney, representing the Castaic Annexation Support Team;
Donald Stevens, representing Positive Solutions; regarding the Sheraton project; Alan Ferdman,
representing the Canyon Country Advisory Committee, regarding "Meet the Council
Candidates"; and Roger Ludwig, representing the Hasley Hills Homeowners Association,
regarding. Hasley Hills, North Bluffs, and Live Oak Annexation.
l02,
City Council Minutes 11 . January 12, 2010
STAFF COMMENTS
There were none.
ADJOURNMENT
Mayor Weste adjourned the meeting in memory of Curly Musgrave, Will Smith, and Jules
Swimmer at 8:45 p.m.
FUTURE MEETINGS
The next regular meeting of the City Council will be held Tuesday, January 26, 2010, at 6 p.m.
in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA.
MAYOR
ATTEST:
CITY CLERK
I Wan 12m.doc
l�
City Council Minutes 12 January 12, 2010
MINUTES OF REGULAR MEETING
CITY OF SANTA CLARITA
REDEVELOPMENT AGENCY
JANUARY 12, 2010
CALL TO ORDER
Chair Weste called the meeting of the Redevelopment Agency to order at 6:55 p.m.
PUBLIC PARTICIPATION
There was none.
ITEM 1
CONSENT CALENDAR
APPROVAL OF MEETING MINUTES
The minutes of the previous City Council and Redevelopment Agency meetings are submitted
for approval.
Redevelopment Agency: Approve minutes of the December 8, 2009 regular meeting of
the Redevelopment Agency.
ITEM 2
JOINT CONSENT CALENDAR
JUNE 30, 2009 COMPREHENSIVE ANNUAL FINANCIAL REPORT AND AUDIT
COMMITTEE LETTER
The City's independent audit firm, Caporicci & Larson, CPA, has completed the City's annual
audit for fiscal year ending June 30, 2009. Caporicci & Larson, CPA, conducted the audit in
accordance with generally accepted auditing standards, whereby an audit plan was prepared and
followed to obtain reasonable assurance that the City's financial statements were free from
material misstatements.
City Council and Redevelopment Agency: Approve the Component Unit Financial
Statements and the Redevelopment Agency State Controller Report for fiscal year ending
June 30, 2009; the Comprehensive Annual Financial Report (CAFR) and Audit
Committee Letter for fiscal year ending June 30, 2009.
ITEM 3
JOINT CONSENT CALENDAR
OLD TOWN NEWHALL STREETSCAPE PROJECT S2004 - PROJECT ACCEPTANCE
This project implemented the second major phase of the Downtown Newhall Specific Plan
identified public improvements adopted by the Santa Clarita Redevelopment Agency.
Mayor/Chair Weste recused herself from participation and voting on this item due to a possible
conflict of interest.
City Council: Adopt Resolution No. 10-1 making the finding that the Old Town
US'
Newhall Streetscape project is of benefit to the Newhall Redevelopment Project Area as
required by Section 33445 of the California Redevelopment Law; accept completion of
the Old Town Newhall Streetscape Project S2004; appropriate a total of $47,736 for the
landscape maintenance of Old Town Newhall from the Landscape Maintenance District
Fund Balance (357) for various accounts; authorize an ongoing increase of $95,472 to the
annual base budget of the Old Town Newhall Maintenance District for various ongoing
services; 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.
Redevelopment Agency: Adopt Resolution No. RDA 10-1 making the finding that the
Old Town Newhall Streetscape project is of benefit to the Newhall Redevelopment
Project Area as required by Section 33445 of the California Redevelopment Law.
Motion by Ferry, second by McLean, to approve Item 3 of the Consent Calendar.
On roll call vote:
Ayes: Ferry, Kellar, Ender, McLean
Noes: None
Disqualified: Weste
Absent: None
Motion carried.
ITEM 4
JOINT CONSENT CALENDAR
NEWHALL REDEVELOPMENT SMALL BUSINESS GRANT AWARDS
As part of the City's 21 Point Business Plan for Progress, the Redevelopment Agency is offering
grants for small businesses in the Newhall Redevelopment Project Area. The grant is to
encourage business growth and sustainability while also meeting goals of the Redevelopment
Agency.
City Council: No Action.
Redevelopment Agency: 1. Approve Newhall Redevelopment Small Business Grant
Awards in an amount not to exceed $100,000. 2. Authorize the Executive Director or
designee to execute all documents subject to Agency Attorney approval.
Motion by Kellar, second by Ender, to approve Items 1, 2, and 4 of the Joint
Consent Calendar.
On roll call vote:
Ayes: Ferry, Ender, Kellar, McLean, Weste
Noes: None
Absent: None
Motion carried.
RDA Minutes 2 December 8, 2009
ITEM 5
JOINT UNFINISHED BUSINESS
APPEAL OF MASTER CASE NO. 08-033, A REQUEST FOR THE APPROVAL OF A 99,000
SQUARE -FOOT COMMERCIAL DEVELOPMENT ON 10.28 ACRES IN THE
COMMUNITY COMMERCIAL (PLANNED DEVELOPMENT OVERLAY) ZONE --
CONTINUED ITEM FROM THE DECEMBER 8, 2009 CITY COUNCIL MEETING --AND
CONSIDERATION FOR THE NEWHALL GATEWAY CONCEPTUAL ARCHITECTURAL
DESIGN AND ECONOMIC FEASIBILITY ANALYSIS CONTRACT
Councilmember Kellar recused himself from participation and voting on this item due to a
former business relationship with one of the partners and left the dais.
Mayor Pro Tem McLean stated that although she appealed the decision of the Planning
Commission, she has not prejudged the merits of the case and will base her decision on the
evidence presented.
Lisa Webber, Planning Manager, advised that this item is for an appeal of Planning Commission
decision to approve Master Case No. 08-033 and presented background information.
Addressing the Council/Agency on this item was the applicant, Mike Redmond.
Addressing the Council/Agency was Brian League, representing the University of Southern
California; Sandra Cattell, representing the Sierra Club; Dave Davis; Tim Crissman, on behalf of
the applicant Mike Redmond; Dennis Verner, representing the Old Town Newhall Association;
and TimBen Boydston.
.Five written comment cards were received on this item.
Councilmember Ender made a motion to continue the item to a date uncertain and to approve the
expenditure of $199,200 for the purpose of providing conceptual architectural design and an
economic feasiblilty analysis for the southeast quadrant of the Newhall Gateway area.
City Attorney Carl Newton advised that the applicant be allowed to make rebuttal comments
before any action be taken on behalf of the Council.
Mike Redmond made rebuttal comments.
Mayor/Chair Weste closed the public hearing.
Following Council discussion regarding the continuance of the item and expending the funds to
complete the feasability study, the overall consensus wanting success for the project and
reimbursment to be sought, Councilmember Ender pulled her original motion.
Motion by Ender, second by Ferry, to table and continue the project to a date of six
months or less.
1(2
RDA Minutes 3 December 8, 2009
On roll call vote:
Ayes: Ender, Ferry, McLean, Weste
Noes: None
Disqualified: Kellar .
Absent: None
Motion carried.
Motion by Ender, second by Ferry, to authorize the appropriation of $199,200.00
from available funds in the Redevelopment Agency Non -Housing Fund Balance to
Account 13400-5161.001; and authorize Executive Director to enter into a contract
with Poliquin Kellogg Design Group for an amount not to exceed $199,200.00 for
the purpose of providing conceptual architectural design and an economic feasibility
analysis for the entire quadrant of the Newhall Gateway area, with reimbursement
to be sought from developer of the USC project or the entire project subject to
review by the Agency Attorney.
On roll call vote:.
Ayes: Ender, Ferry, McLean, Weste
Noes: None
Disqualified: Kellar
Absent: None
Motion carried.
RECESS AND RECONVENE
Mayor/Chair Weste recessed the meeting at 8:07 p.m. and reconvened at 8:25 p.m.
ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY
Chair Weste adjourned the Redevelopment Agency meeting at 8:25 p.m.
CHAIR
ATTEST:
SECRETARY
I Wan 12rdam.doc
RDA Minutes 4 December 8, 2009