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