Loading...
HomeMy WebLinkAbout2010-05-25 - AGENDA REPORTS - MEETING MIN APPROVAL (2)Agenda Item: 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: May 25, 2010 SUBJECT: APPROVAL OF MEETING MINUTES DEPARTMENT: Administrative Services RECOMMENDED ACTION City Council approve minutes of the May 11, 2010 special and regular meetings of the City Council. Redevelopment Agency approve minutes of the May 11, 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 MAME D CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. MAY 11, 2010 CALL TO ORDER Mayor Weste called to order the special meeting of the City Council at 5:02 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 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 RECESS AND RECONVENE Mayor Weste recessed the meeting to Closed Session at 5:04 p.m. and reconvened the meeting at 6:04 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 6:05 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 Weste gave the invocation. 0 CALL TO ORDER Mayor Weste called to order the regular meeting of the City Council at 6:07 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Mayor Weste led the flag salute. AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY Mayor Weste and Councilmembers proclaimed the week of May 26 — June 4 as White Ribbon Week and presented a proclamation to representatives from Frontier Toyota, Henry Mayo Newhall Memorial Hospital, the Sheriff's Station, Safe Rides, the Signal and City staff. PRESENTATIONS TO THE CITY There were none. 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 Ender, to approve the agenda, pulling Item 8 from the Consent Calendar. 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 6:16 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 February 10 and February 23, 2010 special meetings and the April 27, 2010 special and regular meetings of the City Council. Redevelopment Agency: Approve the minutes of the January 26, 2010, regular meeting of the Redevelopment Agency. 2-7 City Coucil Minutes 2 May 11, 2010 ITEM 2 JOINT CONSENT CALENDAR COMMISSION/PANEL VACANCIES Terms of various Planning Commissioners, Parks, Recreation & Community Services Commissioners, Arts Commissioners, and Open Space Preservation District Financial Accountability and Audit Panelmembers (FAAP) will expire on July 31, 2010, and terms of various Newhall Redevelopment Committee members will expire in January 2011. This item . will initiate the process to fill these vacancies. Declare vacancies on the Planning Commission, Parks, Recreation and Community Services Commission, Arts Commission, Open Space Preservation District Financial Accountability and Audit Panel (FAAP), and Newhall Redevelopment Committee, and approve the recruitment process. Motion by Ferry, second by Ender, to approve the Consent Calendar. On roll call vote: Ayes: Kellar, Ferry, Ender, McLean, Weste Noes: None Absent: None Motion carried. ITEM 3 JOINT UNFINISHED BUSINESS OLD TOWN NEWHALL LIBRARY PROJECT F2007 - APPROVE THE ARCHITECTURAL DESIGN, AWARD CONSTRUCTION CONTRACT FOR THE DEMOLITION OF CONCRETE SLABS AND ROUGH GRADING, AND ADOPT RESOLUTIONS AS REQUIRED BY SECTION 33445 OF THE CALIFORNIA REDEVELOPMENT LAW Curtis Nay, Assistant City Engineer, advised that this item is to approve the architectural design and award the demolition of concrete slabs and rough grading for the Old Town Newhall Library Project F2007, and adopt resolutions as required by California Redevelopment Law. Addressing the Council on this item was Rick D'Amato. Motion by Kellar, second by Ender, approve the design as brought forth and approved by the community and to: City Council: Approve the architectural design for the Old Town Newhall Library and adopt Resolution No. 10-19 consenting to payment being made by the Redevelopment Agency of the City of Santa Clarita (Agency) for the demolition of concrete slabs and rough grading, historic preservation services, geotechnical and soil testing services, and construction staking pertaining to the Newhall Library site, and making the findings required by Section 33445 of the California Redevelopment Law to permit use of Agency funds to provide for the construction of a public library. Redevelopment Agency: Approve the architectural design for the Old Town Newhall Library; adopt a resolution of the Agency, Resolution No. RDA 10-3, 1 City Coucil Minutes 3 May 11, 2010 requesting consent from the City Council to use Agency funds for the demolition of concrete slabs and rough grading, historic preservation services, geotechnical and soil testing services, and construction staking pertaining to the Newhall Library site, and making the findings required by Section 33445 of the California Redevelopment Law to permit use of Agency funds to provide for the construction of a public library; find the bids of Cobalt Construction Company and Fran -Bar General Engineering Contractors to be non-responsive and award the construction contract to R.C. Becker and Son, Inc., in the amount of $257,834 and authorize a contingency of $39,000 for a total amount of $296,834; approve the plans and specifications for the demolition of concrete slabs and rough grading for the Old Town Newhall Library project; authorize an increased expenditure of $25,000 to Allan E. Seward Engineering Geology, Inc., for geotechnical and soil testing service during construction; authorize an increased expenditure of $20,000 to Pinnacle Land Surveying, Inc., for construction staking; authorize an increased expenditure of $50,000 for staff management, inspection, labor compliance, and oversight; appropriate funds in the amount of $391,834 from the Redevelopment Agency Non - Housing fund balance to Expenditure Account F2007390-5161.001; and authorize the Executive Director or designee to execute all documents, subject to the Agency Attorney approval. On roll call vote: Ayes: Kellar, McLean, Ender, Weste Noes: None Absent: Ferry Motion carried. ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY Chair Weste adjourned the Redevelopment Agency meeting at 6:50 p.m. RESUME CITY COUNCIL MEETING Mayor Weste resumed the City Council meeting at 6:51 p.m. ITEM 4 CONSENT CALENDAR READING OF ORDINANCE TITLES Government Code Section 36934 requires that all ordinances be read in full prior to Council taking action on the ordinance. By listing the ordinance title on the Council agenda, Council may determine that the title has been read. Determine that the titles to all ordinances which appear on this public agenda have been read, and waive further reading. ITEM 5 CONSENT CALENDAR CITY OF SANTA CLARITA'S FISCAL YEAR 2010-11 STATEMENT OF INVESTMENT POLICY Per California Government Code Section 53646, the City Treasurer may annually present the City's Investment Policy to the City Council to reaffirm or make any changes to the existing City Coucil Minutes 4 May 11, 2010 policy. Adopt the City of Santa Clarita's fiscal year 2010-11 Statement of Investment Policy, and direct staff to submit the policy to the Association of Treasurers United States and Canada (APT US&C) for certification in their annual award program. ITEM 6 CONSENT CALENDAR SAFE ROUTES TO SCHOOL INFRASTRUCTURE, PROJECT T0030 - AWARD CONSTRUCTION CONTRACT AND CONSTRUCTION SUPPORT CONTRACTS This project consists of the construction of physical improvements at crossings near Mitchell Elementary School, Rosedell Elementary School, and Peachland Elementary School. The goal of this project is to enhance students' safety by reducing the speed of vehicles near school grounds and increasing the visibility of school crossings. Approve the plans and specifications for the Safe Routes to School Infrastructure, Project T0030; find the bid of Pivot Group, Inc., to be non-responsive and award the construction contract to R.C. Becker & Son, Inc., in the amount of $328,222, plus a 20 percent contingency in the amount of $65,644, for a total not to exceed $393,866; award the quality assurance construction materials and inspection services contract to Fugro West, Inc., in the amount of $14,000; authorize an additional expenditure in the amount of $40,000 from Expenditure Account T0030229-5161.001 for independent quality assurance services, labor compliance services, staff oversight, construction engineering, survey, inspection, and miscellaneous project administration costs; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. Addressing the Council on this item was Jeff Pettipas, representing the Saugus Union School District; and Keith Jacobs. One written comment was received on this matter. ITEM 7 CONSENT CALENDAR RESOLUTION SUPPORTING THE U. N. CONVENTION ON THE RIGHTS OF THE CHILD Resolution supporting the U.N. Convention on the Rights of the Child. Adopt Resolution No. 10-20 supporting the U.N. Convention on the Rights of the Child. ITEM 8 CONSENT CALENDAR ZERO TOLERANCE POLICY During the public participation at the City Council meeting on April 27, 2010, Mrs. Krissy McAfee addressed the City Council about heroin problem in Santa Clarita and related the circumstances under which her son, Trae Daniel Allen, died from a heroin overdose. She expressed the need to educate local youth about the effects of drug use and urged the City Council to help address this issue. Councilmember Ferry requested that an item be placed on the City Council agenda to request that the William S. Hart Union High School District Governing Board review and make changes to the existing Zero Tolerance policy as it relates to student drug/alcohol use. Approve proposal to ask the William S. Hart Union High School District Governing Board to make changes to the District's Zero Tolerance policy as it relates to student drug/alcohol use. Appoint an ad hoc committee to work on this issue or ask representatives of the School Trustees -Council Committee to serve as representatives on behalf of the City Council. a City Coucil Minutes 5 May 11, 2010 Concilmembers Ferry and Ender discussed the item. Addressing the Council on this item was Stephanie Weiss representing Action Parent and Teen Group Programs and City of Santa Clarita Blue Ribbon Task Force; Cary Quashen representing Action Family Counseling; Susan Kasdof; and Joe Messina representing the Hart Union High School District. ITEM 9 CONSENT CALENDAR SUBMISSION OF THE DRAFT 2010-2011 ANNUAL ACTION PLAN AND COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDING RECOMMENDATIONS In order to receive the 2010-2011 CDBG entitlement funds, HUD requires the submission of an Annual Action Plan. The AAP shows how the City will use the 2010-2011 CDBG entitlement funds to meet the goals and priorities contained in the 2009-2013 Consolidated Plan. Approve the Draft 2010-2011 Annual Action Plan (AAP) and the Community Development Block Grant (CDBG) funding recommendations contained therein, and authorize the City Manager or designee to execute all required documents, subject to the approval of the City Attorney. ITEM 10 CONSENT CALENDAR CHECK REGISTER NO. 7 Approval of the Check Register. Approve and ratify for payment the demands presented in Check Register No. 7. Motion by Kellar, second by McLean, to approve the Consent Calendar. On roll call vote: Ayes: Ender, Kellar, McLean, Weste Noes: None Absent: Ferry Motion carried. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Ender requested that the City Manager prepare an item naming a portion of Golden Valley Road that was just opened in honor of Deputy Cameron Glover; and requested that the meeting be adjourned in memory of Deputy Glover. Councilmember Ferry was absent. Councilmember Kellar discussed a program at Eternal Valley on Memorial Day honoring the Armed Services; discussed the Helping Hands project at Canyon Country Park; and discussed the Senior Center's Santa Clarita Swing Jazz Club event on May 23, 2010 between 2:00 — 5:00 pm. Mayor Pro Tem McLean discussed Kasdan's TV and gave staff further instruction to adapt the UDC for display of outdoor items for sales in the redevelopment area. City Coucil Minutes 6 May 11, 2010 Mayor Weste requested that the meeting also be adjourned in the names of James F. Mello and Jeff Laird. ITEM 11 PUBLIC HEARING INTRODUCTION AND FIRST READING OF AN ORDINANCE CREATING A TOURISM MARKETING DISTRICT (TMD) 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, provided information regarding this item. No requests to speak were submitted with this item. Two written comments were received on this item. Mayor Weste closed the public hearing. Motion by Kellar, second by McLean, to conduct the first public hearing and pass to a second reading an ordinance titled: "An Ordinance of the City of Santa Clarita establishing the Santa Clarita Tourism Marketing District (Business Improvement Area) and the Hotel Tourism Marketing Benefit Zone in the City." On roll call vote: Ayes: McLean, Ender, Kellar, Weste. Noes: None Absent: Ferry Motion carried. PUBLIC PARTICIPATION Addressing the Council was Al Ferdman, representing the Canyon Country Advisory Committee; Ray Kutylo submitted materials; Laura . Stotler submitted materials; Stephanie Correnti submitted materials; Joseph Correnti; Helen Richards submitted materials; Kevin O'Brien submitted materials; Jan O'Brien submitted materials; Noreen Collins submitted materials; Tim Ben Boydston; Kevin Corcoran submitted materials; and Chris Kaub. 30 written comments were received. Ken Pulskamp, City Manager, provided information to the Council regarding a proposed project at the corner of McBean Parkway and Singing Hills Drive. Mayor Pro Tem McLean directed staff to notify those in the audience that wished to be notified about future Planning Commission meetings regarding the proposed project at the corner of McBean Parkway and Singing Hills Drive. City Coucil Minutes 7 May 11, 2010 STAFF COMMENTS City Attorney Carl Newton provided information regarding the procedure for processing of this project. ADJOURNMENT Mayor Weste adjourned the meeting in memory of Deputy Cameron Glover, Jeff Laird, and James F. Mello at 8:10 p.m. FUTURE MEETINGS A City Council Study Session will be held Tuesday, June 1, 2010, at 5:30 p.m. in the Century Room, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita CA. The next regular meeting of the City Council will be held Tuesday, May 25, 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 10Mayl lm.doc City Coucil Minutes 8 May 11, 2010 MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA REDEVELOPMENT AGENCY MAY 11, 2010 CALL TO ORDER Chair Weste called the meeting of the Redevelopment Agency to order at 6:16 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 February 10 and February 23, 2010 special' meetings and the April 27, 2010 special and regular meetings of the City Council. Redevelopment Agency: Approve the minutes of the January 26, 2010, regular meeting of the Redevelopment Agency. ITEM 2 JOINT CONSENT CALENDAR COMMISSION/PANEL VACANCIES Terms of various Planning Commissioners, Parks, Recreation & Community Services Commissioners, Arts Commissioners, and Open Space Preservation District Financial Accountability and Audit Panelmembers (FAAP) will expire on July 31, 2010, and terms of various Newhall Redevelopment Committee members will expire in January 2011. This item will initiate the process to fill these vacancies. Declare vacancies on the Planning Commission, Parks, Recreation and Community Services Commission, Arts Commission, Open Space Preservation District Financial Accountability and Audit Panel (FAAP), and Newhall Redevelopment Committee, and approve the recruitment process. Motion by Ferry, second by Ender, to approve the Consent Calendar. On roll call vote: Ayes: Kellar, Ferry, Ender, McLean, Weste Noes: None Absent: None Motion carried. ITEM 3 JOINT UNFINISHED BUSINESS OLD TOWN NEWHALL LIBRARY PROJECT F2007 - APPROVE THE ARCHITECTURAL DESIGN, AWARD CONSTRUCTION CONTRACT FOR THE DEMOLITION OF CONCRETE SLABS AND ROUGH GRADING, AND ADOPT RESOLUTIONS AS REQUIRED BY SECTION 33445 OF THE CALIFORNIA REDEVELOPMENT LAW Curtis Nay, Assistant City Engineer, advised that this item is to approve the architectural design and award the demolition of concrete slabs and rough grading for the Old Town Newhall Library Project F2007, and adopt resolutions as required by California Redevelopment Law. Addressing the Council on this item was Rick D'Amato. Motion by Kellar, second by Ender, approve the design as brought forth and approved by the community and to: City Council: Approve the architectural design for the Old Town Newhall Library and adopt Resolution No. 10-19 consenting to payment being made by the Redevelopment Agency of the City of Santa Clarita (Agency) for the demolition of concrete slabs and rough grading, historic preservation services, geotechnical and soil testing services, and construction staking pertaining to the Newhall Library site, and making the findings required by Section 33445 of the California Redevelopment Law to permit use of Agency funds to provide for the construction of a public library. Redevelopment Agency: Approve the architectural design for the Old Town Newhall Library; adopt a resolution of the Agency, Resolution No. RDA 10-3, requesting consent from the City Council to use Agency funds for the demolition of concrete slabs and rough grading, historic preservation services, geotechnical and soil testing services, and construction staking pertaining to the Newhall Library site, and making the findings required by Section 33445 of the California Redevelopment Law to permit use of Agency funds to provide for the construction of a public library; find the bids of Cobalt Construction Company and Fran -Bar General Engineering Contractors to be non-responsive and award. the construction contract to R.C. Becker and Son, Inc., in the amount of $257,834 and authorize a contingency of $39,000 for a total amount of $296,834; approve the plans and specifications for the demolition of concrete slabs and rough grading for the Old Town Newhall Library project; authorize an increased expenditure of $25,000 to Allan E. Seward Engineering Geology, Inc., for geotechnical and soil testing service during construction; authorize an increased expenditure of $20,000 to Pinnacle Land Surveying, Inc., ,for construction staking; authorize an increased expenditure of $50,000 for staff management, inspection, labor compliance, and oversight; appropriate funds in the amount of $391,834 from the Redevelopment Agency Non - Housing fund balance to Expenditure Account F2007390-5161.001; and authorize the Executive Director or designee to execute all documents, subject to the Agency Attorney approval. RDA Minutes 2 May 11, 2010 On roll call vote: Ayes: Kellar, McLean, Ender, Weste Noes: None Absent: None Motion carried. ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY Chair Weste adjourned the Redevelopment Agency meeting at 6:50 p.m. CHAIR ATTEST: SECRETARY I May 1 I rdam.doc RDA Minutes 3 May 11, 2010