Loading...
HomeMy WebLinkAbout2010-02-09 - AGENDA REPORTS - APROVAL OF MIN (2)Agenda Item: CITY OF SANTA CLARITA AGENDA REPORT CONSENT CALENDAR City Manager Approval: Item to be presented by: Sarah P. Gorman DATE: February 9, 2010 SUBJECT: APPROVAL OF MEETING MINUTES DEPARTMENT: Administrative Services RECOMMENDED ACTION City Council approve minutes of the January 26, 2010, special and regular meetings of the City Council. BACKGROUND The minutes from the previous City Council meetings are submitted for City Council approval. ALTERNATIVE ACTIONS Council may approve amendments to the minutes as necessary. FISCAL IMPACT None by this action. ATTACHMENTS January 26, 2010, minutes AnPPROVEU CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. JANUARY 26, 2010 CALL TO ORDER Mayor Weste called to order the special meeting of the City Council at 5:32 p.m. ROLL CALL All Councilmembers were present except Councilmember Ferry. 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: 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 5:35 p.m. and reconvened the meeting at 6:02 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 6:07 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 Councilmember Ender gave the invocation. CALL TO ORDER Mayor Weste called to order the regular meeting of the City Council at 6:11 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Councilmember Ender led the flag salute. AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY Mayor Weste and Councilmembers recognized the Saugus Girls' JV, Canyon Boys' JV and Golden Valley High Schools' Boys JV Cross Country teams for their outstanding performance at the Mount Sac Cross Country Invitational. PRESENTATIONS TO THE CITY There were none. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Ender reported on Library Committee actions and on attending a San Fernando Valley Council of Governments Economic Development roundtable discussion of the I-5 corridor. Councilmember Kellar did not report. Mayor Pro Tem McLean stated that she and Mayor Weste presented a $187,000 check to the Senior Center for a new addition to the Center; commented on attending the small business forum hosted by Senator Runner and Assemblymember Smyth regarding state regulations; commented on her attendance at County Library Commission meeting regarding library budget issues and possible cuts; reported that the City has a balanced budget and 15% reserve; and encouraged persons to support a League of California Cities measure to protect City revenues. Councilmember Ferry did not report. Mayor Weste commented on an animal control licensing event that will occur in March in Central Park. 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 Ferry, second by Kellar, to approve the agenda. Hearing no objections, it was so ordered. CONVENE SANTA CLARITA REDEVELOPMENT AGENCY CALL TO ORDER Mayor/Chair Weste called the meeting of the Redevelopment Agency to order at 6:30 p.m. City Council Minutes 2 January 26, 2010 _ PUBLIC PARTICIPATION TimBen Boydston addressed the Council regarding Councilmember Kellar and City Code of Ethics. 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 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. ITEM 2 JOINT CONSENT CALENDAR PROJECT F2007390-NEWHALL LIBRARY - AGREEMENTS FOR RIGHT-OF-WAY, INCLUDING REAL PROPERTY ACQUISITIONS OF EASEMENTS, GRANTING OF EASEMENTS, CONSENTS, AND THE TRANSFER OF PROPERTY RIGHTS RELATED TO RIGHT-OF-WAY, PUBLIC PARKING, UTILITY RELOCATIONS AND IMPROVEMENTS PERTAINING TO LIBRARY SITE AND ADOPTION OF RESOLUTIONS AS REQUIRED BY SECTION 33445 OF THE CALIFORNIA REDEVELOPMENT LAW Request to permit the use of Agency funds for property rights and improvements to provide for the construction of a -public library. City Council: Adopt Resolution No. 10-5 consenting to payment being made by the Redevelopment Agency of the City of Santa Clarita (Agency) for the purchase of easements and right-of-way along with related property improvements such as utility relocations pertaining to the Newhall library site and making the findings required by Section 33445 of the California Redevelopment Law to permit the use of Agency funds for these property rights and improvements to provide for the construction of a public library. Redevelopment Agency: 1. Adopt Resolution No. RDA 10-2 of the Agency requesting consent from the City Council to use Agency funds for the purchase of easements and right-of-way along with related property improvements , such as utility relocations pertaining to the Newhall library site and making the findings required by Section 33445 of the California Redevelopment Law to permit the use of Agency funds for these property rights and improvements to provide for the construction of a public library. 2. Appropriate funds in the amount of $2,634,271 from the Redevelopment Agency Non - Housing fund balance to Expenditure Account F2007390-5161.001. 3. Authorize spending authority in the amount of $2,043,000 to Newhall County Water District for the 24 -inch fire flow supply water line and increased water treatment capacity for the Well 12 facility. 4. Authorize spending authority in the amount of $30,271 to Castaic Lake Water District for the estimated water capacity fee. 5. Authorize spending authority in the amount of $280,000 to Southern California Edison for the relocation of facilities in City Council Minutes 3 1 January 26, 2010 / Spruce Street, the undergrounding of overhead power lines and the installation of new street lights for the Old Town Newhall Library project. 6. Authorize spending authority in the amount of $200,000 to relocate and underground facilities of AT&T, Time Warner Cable, and Southern California Gas Company to serve the Old Town Newhall Library project. .7. Authorize Executive Director or designee to execute all required documentation to complete the granting and acceptance of rights-of-way, easements, consents and property rights from property owners including, but not limited to Southern California Edison, Newhall County Water District, Pacific Bell, and the American Legion Post 507 subject to Agency Attorney approval. 8. Authorize the Executive Director or designee to execute a reimbursement agreement with the Newhall County Water District to install a 24 -inch fire flow supply water line and increase the water treatment capacity for their Well 12 facility to serve Old Town Newhall and the Newhall Library subject to Agency Attorney approval. Motion by Ferry, second by Ender, to approve Item 2 of the Consent Calendar. On roll call vote: Ayes: Ender, Kellar, McLean, Ferry Noes: None Recused: Weste Absent: None Motion carried. Motion by Ferry, second by Ender, to approve the Consent Calendar with the exception of Item 2. On roll call vote: Ayes: Ender, Kellar, McLean, Ferry, Weste Noes: None Absent: None Motion carried. ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY Chair Weste adjourned the Redevelopment Agency meeting at 6:33 p.m. RESUME CITY COUNCIL MEETING Mayor Weste resumed the City Council meeting at 6:34 p.m. ITEM 3 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. City Council Minutes 4 January 26, 2010 ITEM 4 CONSENT CALENDAR WORKFORCE INVESTMENT ACT (WIA) ADULT AND DISLOCATED WORKER FORMULA PROGRAM- FISCAL YEAR 2009-10 GRANT AMENDMENT The City received the Workforce Investment Act (WIA) grant for Adult and Dislocated Worker Programs from the Los Angeles County Department of Community and Senior Services for Fiscal Year 2009-10, in the amount of $239,217. This grant provides services for job seekers and businesses. The Santa Clarita WorkSource Center was awarded an additional $23,488 for the WIA Adult Worker Program and an additional $87,999 for the WIA Dislocated Worker Program for Fiscal Year 2009-10. This totals $111,487 and represents an increase of 42% for the WIA Adult and Dislocated Worker Programs from what City Council previously adopted for Fiscal Year 2009-10. 1. Approve and accept a Workforce Investment Act (WIA) Grant Amendment in the amount of $111,487 based on the Antelope Valley Workforce Development Consortium's final allocation from the County of Los Angeles for Fiscal Year 2009-10 per Attachment "A." 2. Increase estimated revenue in Account Number 259-4441.002 by $111,487 and increase expenditure accounts- as listed in Attachment A. 3. Authorize City Manager, or designee, to execute any contract agreements, extensions, or change orders arising out of this program, subject to City Attorney approval. ITEM 5 CONSENT CALENDAR STATE LEGISLATION: ASSEMBLY BILL 133 (SMYTH) AND ASSEMBLY BILL 1139 (PEREZ) During the January 5, 2010, Santa Clarita Legislative Committee meeting, Councilmembers Frank Ferry and Laurie Ender recommended that the City Council take the following positions: AB 133 - support and request to be amended and AB 1139 - oppose. Accept the recommendation of the City Council Legislative Committee and direct staff to submit letters of support and request -to amend language for AB 133 and submit letters of opposition for AB 1139 to members of the California Legislature, Governor, and the League of California Cities. ITEM 6 CONSENT CALENDAR CITY OF SANTA CLARITA AND CASTAIC LAKE WATER AGENCY - PARK SITE DRAINAGE EASEMENT - RIVER VILLAGE DEVELOPMENT Castaic Lake Water Agency's request to approve permanent drainage easement through River Village public park site. Approve the drainage easement through the River Village public park site. Authorize City Manager, or designee, to sign easement agreement, subject to City Attorney approval. ITEM 7 CONSENT CALENDAR FISCAL YEAR 2009-2010 ANNUAL CONCRETE REHABILITATION PROGRAM (CITYWIDE), PROJECTS M0069, M1011, AND T0029 - AWARD CONSTRUCTION CONTRACT These capital improvement projects consist of the removal and replacement of damaged sidewalks, driveway approaches, and curb and gutter, and the construction of access ramps at various locations within the City. Approve plans and specifications for the Fiscal Year 2009- 2010 Annual Concrete Rehabilitation Program (Citywide), Projects M0069, M1011, and T0029; City Council Minutes 5 January 26, 2010 6 authorize the use of available funds in the amount of $19,174 from 2009-2010 Sidewalk Repair Project M0068; award the construction contract to the lowest responsible. bidder, Quality First Concrete, in an amount not to exceed $285,000; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 8 CONSENT CALENDAR RESOLUTION AUTHORIZING SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA INTEGRATED WASTE MANAGEMENT BOARD FOR THE SOLID WASTE DISPOSAL AND CODISPOSAL SITE CLEANUP PROGRAM The City is requesting a total of $60,000 in California Integrated Waste Management Board Grant funds to offset the costs associated with the City's River Rally annual cleanup events. If the City is awarded the grant, the funds will be used over a three-year period to offset the costs of the 2010, 2011, and 2012 River Rally events. Adopt Resolution No. 10-6 authorizing submittal of the Solid Waste Disposal and Codisposal Site Cleanup Program Grant to the California Integrated Waste Management Board. ITEM 9 CONSENT CALENDAR SOLEDAD CANYON AND WILEY CANYON MEDIAN IMPROVEMENTS, PROJECT B 1007 — PROJECT ACCEPTANCE This project was divided into two different areas in the City and both projects consisted of median improvements. The median improvement project includes two different projects areas: Project Area 1 is located on Wiley Canyon Road between Orchard Village Road and Lyons Avenue; Project Area 2 is located on Soledad Canyon Road and includes the four medians just east of Bouquet Canyon Road. The purpose of this project was to replace antiquated irrigation systems that were over 30 years old, install paved maintenance strips to provide maintenance workers a safety buffer between traffic and the landscaped area, and plant shrubbery that requires less water and also meets current City standards. Accept completion of the Soledad Canyon and Wiley Canyon Median Improvements, Project B1007; direct the City Clerk to file the Notice of Completion; and direct staff to release the 10 percent retention balance 35 days after the Notice of Completion is recorded, provided no stop notices have been filed, as provided by law. ITEM 10 CONSENT CALENDAR TRACT MAP NO. 52673 (COMMERCIAL DEVELOPMENT — KELLY JOHNSON PARKWAY) — APPROVAL OF TRACT MAP AND ACCEPTANCE OF OFFER OF DEDICATION Tract Map No. 52673, consisting of approximately 159.54 acres, is located on the northwest corner of Kelly Johnson Parkway and Constellation Road and is owned by Mann Biomedical Park, LLC., a Delaware Limited Liability Company. Approve Tract Map No. 52673; accept on behalf of the public the offer of dedication; make certain findings; instruct the Deputy City Manager to endorse the Special Assessment Statement on the face of the tract map; instruct the City Clerk to endorse the Statement on the face of the tract map; and instruct the City Engineer to endorse the Statement on the face of the tract map. City Council Minutes 6 January 26, 2010 ITEM 11 CONSENT CALENDAR INTRODUCTION AND FIRST READING OF AN ORDINANCE AMENDING TITLE 15, CHAPTER 15.46 OF THE SANTA CLARITA MUNICIPAL CODE UPDATING THE CONSTRUCTION AND DEMOLITION MATERIALS RECYCLING ORDINANCE TO LOWER THE MAXIMUM DEPOSIT All wording indicating Director of Field Services is now Director of Public Works; and Section 15.46.400 is amended to lower the maximum deposit from $50,000 to $25,000. Introduce and pass to second reading an amendment to an ordinance entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING TITLE 15, CHAPTER 15.46 OF THE SANTA CLARITA MUNICIPAL CODE UPDATING THE CONSTRUCTION AND DEMOLITION MATERIALS RECYCLING ORDINANCE TO LOWER THE MAXIMUM DEPOSIT." ITEM 12 CONSENT CALENDAR AWARD PROCUREMENT AND INSTALLATION OF LMD IRRIGATION CONTROLLERS Replacement of 103 dated irrigation controllers with weather -based controllers that use real-time climatic data to adjust irrigation runtimes. It is estimated the installation of this first phase will save 20,000,000 gallons annually. Approve plans and specifications for Phase I of the Landscape Water Management Program (Project R0004). Award construction contract to Rock Bottom for $415,300, and authorize a 20 percent contingency in the amount of $83,060 for a total amount not to exceed $498,360. Authorize the City Manager or designee to modify the award in the event that issues of impossibility of performance arise, subject to City Attorney approval. Find the bid of ISS Grounds Control non-responsive. Two written comments were received on this item. ITEM 13 CONSENT CALENDAR CHECK REGISTER NO. 46 Approval of the Check Register. Approve and ratify for payment the demands presented in Check Register No. 46. Motion by Kellar, second by Ferry, to approve the Consent Calendar. On roll call vote: Ayes: Kellar, McLean, Ferry, Ender, Weste Noes: None Absent: None Motion carried. ITEM 14 PUBLIC HEARING UPDATE OF CONSOLIDATED FIRE PROTECTION DISTRICT OF LOS ANGELES COUNTY FACILITIES IMPACT FEE Mayor Weste opened the public hearing. City Council Minutes 7 January 26, 2010 Sarah Gorman, City Clerk, stated that all notices required have been provided. In report, Fire Chief Johnny Jee advised that the Fire District development fees pay for the cost of fire stations and related fire protection improvements. The resolution would increase developer fees by $.0377 per square foot for fire protection facilities in accordance with the latest adopted Los Angeles County Development Fee schedule. No requests to speak were received. Mayor Weste closed the public hearing. Motion by Ender, second by Kellar, to conduct a public hearing and adopt Resolution No. 10-7 to adjust Fire District fees from $.9550 per square foot to $.9927 per square foot in accordance with the Developer Fee Agreement between the City of Santa Clarita and the Consolidated Fire Protection District of Los Angeles County. On roll call vote: Ayes: McLean, Ferry, Ender, Kellar, Weste Noes: None Absent: None Motion carried. ITEM 15 PUBLIC HEARING REQUEST FOR THE APPROVAL OF MASTER CASE 08-194 CONSISTING OF A ZONE CHANGE (ZC 08-002), GENERAL PLAN AMENDMENT (GPA 08-002), CONDITIONAL USE PERMIT (CUP 08-017), AND MINOR USE PERMIT (MUP 09-025) 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 (APN: 2836-009- 076) IN THE COMMERCIAL OFFICE ZONE IN THE COMMUNITY OF CANYON COUNTRY, IN THE CITY OF SANTA CLARITA Mayor Weste opened the public hearing. Sarah Gorman, City Clerk, stated that. all notices required have been provided. Patrick Leclair, Associate Planner, advised that this item is for the approval for construction of a medical office building and gave an overview of the project. The Applicant, Mark Oliver, representing Canyon Hills Development LLC, addressed the Council. Following Council discussion regarding transit access, vines and greenery, Mayor Weste directed staff to inquire with the County regarding the adjacent property. Adrian Aguilar, Interim Transit Coordinator, answered Council questions . regarding transit access. City Council Minutes 8 January 26, 2010 Mayor Weste closed the public hearing. Motion by McLean, second .by Kellar, to 1) Adopt Resolution No. 10-8 adopting a Mitigated Negative Declaration and approving Master Case 08-194 (Zone Change 08-002, General Plan Amendment 08-002, Conditional Use Permit 08-017, and Minor Use Permit 09-025) for the development of a 108,139 square -foot, 48 -foot high medical office building and a 48 -foot, high, four -level parking structure, subject to Conditions of Approval. 2) Introduce and pass to a second reading on February 9, 2010, an Ordinance entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, APPROVING ZONE CHANGE 08-002 (MASTER .CASE 08-194) TO AMEND THE CITY'S ZONING MAP AND CHANGE THE ZONING OF PARCEL 2836-009-076 FROM COMMUNITY COMMERCIAL (CC) TO COMMERCIAL OFFICE (CO) ON THE PROJECT SITE LOCATED ON SIERRA HIGHWAY, IN THE CITY OF SANTA CLARITA." On roll call vote: Ayes: Ferry, Ender, Kellar, McLean, Weste Noes: None Absent: None Motion carried. ITEM 16 UNFINISHED BUSINESS COMMISSION A FEASIBILITY STUDY TO DETERMINE DEMAND FOR A CONFERENCE OR CONVENTION CENTER IN SANTA CLARITA Ken Striplin, Assistant City Manager, advised that tourism remains a strong and growing industry for the Santa Clarita community and its businesses. The consensus among tourism partners has been that there is a need for increased conference and convention space, which is currently limited to Hyatt Regency and Embassy Suites, and that with increased space, Santa Clarita could attract an increased number of conferences, conventions, and revenue generating tourism events. Three written comment cards were received on the item. Councilmember Ender commented on the potential for a multi -use convention facility. Motion by Ferry, second by Kellar, to authorize the appropriation of $30,000 from Council Contingency Account 19300-5401.001 to Tourism Account 11302-5161.002 for a two part feasibility study to determine demand for a conference or convention center in Santa Clarita by PKF Consulting and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. If phase one of the study ($20,000) reveals a need for a conference or convention center in Santa Clarita, PKF Consulting would conduct phase two of the study ($10,000) exploring financing models as well as recommending possible site locations. City Council Minutes 9 January 26, 2010 10 On roll call vote: Ayes: Ender, Kellar, McLean, Ferry, Weste Noes: None Absent: None Motion carried. ITEM 17 NEW BUSINESS COUNCIL COMMITTEE APPOINTMENTS Mayor Weste advised that on an annual basis, the City Council updates the Council Committee Appointments List. Staff distributed a memo to each Councilmember transmitting the 2010 Draft Council Committee Appointments list for discussion at this time. No requests to speak were received on this item. Motion by Kellar, second by Ferry, to approve the appointment of Mayor Weste and Mayor Pro Tem McLean as the representatives to the Sanitation District and of Councilmember Ender as the alternate on the Cemex Committee. On roll call vote: Ayes: Kellar, McLean, Ferry, Ender, Weste Noes: None Absent: None Motion carried. Mayor Weste recessed the meeting at 7:27 p.m. and reconvened at 7:45 p.m. PUBLIC PARTICIPATION Councilmember Kellar commented regarding illegal immigration issues and his comments regarding the topic. Addressing the council in support of Councilmember Kellar were Steven Sturgeon, Larry Rasmussen, Roger Gitlin, Alan Ferdman, David Gauny, Berta Gonzalez -Harper, Spence Leafdale, Gloria Dominguez, Dan Nordenstrom, Sam Zislman, Jeanne Rey, Ze Gonzalez, John Olesh, Debra Hays, Paul Strickland, John Sloan, Robert Crocks, Linda Paine, Sheri Cummings, Barbara March, John March, Kelly Benson, Raymond Herrera of We The People California Crusader, Robin Hurdston of We The People California Crusader, Frank Jorge, Greg Nutter, Jim Pilarski, Bill. Kennedy, Brian Smith, and George Thomas. Addressing the topics of Councilmember Kellar and illegal immigration were Cam Noltemeyer, Harrison Katz, and Sherryan Lima. Carole Lutness of the California Fair Elections Campaign, addressed the Council regarding Councilmember Kellar and election funding. Addressing the Council regarding Councilmember Kellar were Kristin Ingram-Worthman, Minerva Williams, and Theresa Shigirat. Carl Olson of State Department Watch addressed the Council regarding e -verify and submitted a statement to the Council. Todd Hoover addressed the Council regarding Councilmember Kellar and tolerance. Dave Lutness addressed the Council regarding Councilmember Kellar and racism. City Attorney Carl Newton commented on the City's Ethics Code, Councilmember Kellar and the City's efforts regarding immigration issues. City Council Minutes 10 January 26, 2010 ' ' Council concurred that they do not support illegal immigration. STAFF COMMENTS There were no staff comments. ADJOURNMENT Mayor Weste adjourned the meeting at 9:50 p.m. FUTURE MEETINGS A City Council Study Session will be held Tuesday, February 2, 2010, at 5:30 p.m. in the Century Room, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clarita CA. The next regular meeting of the City Council will be held Tuesday, February 9, 2010, at 6 p.m. in the Council Chamber, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. MAYOR ATTEST: CITY CLERK lOJanMm.doc City Council Minutes 11 January 26, 2010