HomeMy WebLinkAbout2010-08-24 - AGENDA REPORTS - MINUTE 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: August 24, 2010
SUBJECT: APPROVAL OF MEETING MINUTES
DEPARTMENT: Administrative Services
RECOMMENDED ACTION
City Council approve minutes of the July 13, 2010, special and regular meetings of f the City
Council.
Redevelopment Agency approve the minutes of the July 13, 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
MINUTES OF JOINT REGULAR MEETING
CITY OF SANTA CLARITA
REDEVELOPMENT AGENCY
JULY 13, 2010
CALL TO ORDER
Chair/Mayor Weste called the meeting of the Redevelopment Agency to order at 7:18 p.m.
ITEM 1
CONSENT CALENDAR
APPROVAL OF MEETING MINUTES
The minutes of the previous City Council and Redevelopment Agency meetings are submitted
for approval.
City Council: Approve the amended minutes of the June 22, 2010, special and regular
meetings, and the June 28, 2010, special meeting of the City Council.
Redevelopment Agency: Approve the amended minutes of the June 22, 2010, regular
meeting of the Redevelopment Agency.
ITEM 2
CONSENT CALENDAR
EXTEND NOMINATION PERIOD FOR COMMISSION/PANEL VACANCIES
At the joint regular meeting of May 11, 2010, the City Council and Redevelopment Agency
declared vacancies and set the application period for open positions on various commission and
panels. Extend the application period for the vacancies on the Planning Commission, Parks,
Recreation and Community Services Commission, Arts Commission, Open Space Preservation
District (OSPD) Financial Accountability and Audit Panel, and the Newhall Redevelopment
Committee to August 6, 2010; and direct City Clerk to republish the Notice of Vacancy.
Addressing the Agency/Council on this item was Bruce McFarland.
ITEM 3
CONSENT CALENDAR
ADOPT RESOLUTIONS ESTABLISHING PURCHASING POLICIES AND PROCEDURES
The Government Code requires local agencies adopt procedures for the procurement of 'goods
and services. By this action the Agency will adopt the purchasing policies and procedures of the
City of Santa Clarita. Redevelopment Agency: Adopt Resolution No. RDA 10-7 adopting
public contracting and purchasing procedures; adopt Resolution No. RDA 10-8 adopting the
City of Santa Clarita's Purchasing Policy Manual and adopt Resolution No. 10-9 adopting
various purchasing -related policies.
Motion by Kellar, second by McLean, to approve Items 1-3 of the Consent
Calendar.
On roll call vote:
Ayes: Ender, Kellar, McLean, Ferry, Weste
Noes: None
Absent: None
Motion carried.
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
STATE LEGISLATION
SB 974 (Steinberg) seeks to make two substantial changes to the Enterprise Zone program. -,which
would greatly decrease its value to employers as a means of funding an unrelated tax credit for
providing vocational training. AB 2476 (Perez) proposes to modify the definition- of:,the
Targeted Employment Area hiring credits, raising the percentage threshold of low income
persons living in an area from 51 % to 61 % in order for that area to qualify as a Targeted
Employment Area. Adopt the recommendation of the City Council Legislative Committee and
direct staff to submit letters to appropriate Members of the California Legislature, in opposition
to: SB 974 (Steinberg) and AB 2476 (Perez). Provide staff with authorization to transmit a
position of opposition to State legislation detrimental to the City's Enterprise Zone.
ITEM 6
CONSENT CALENDAR
2009-10 ANNUAL CONCRETE REHABILITATION PROGRAM, PROJECTS M0069,
M1011, AND T0029 - PROJECT ACCEPTANCE
This program improved and upgraded the City's sidewalk and drainage system by removing and
replacing the existing damaged concrete sidewalks and curb and gutter systems caused by tree
root infiltration and pavement settlement. Accept the completion of. the 2009-10 Annual
Concrete Rehabilitation Program, Projects M0069, M1011, and T0029; direct the City Clerk to
file the Notice of Completion; and direct staff to release the remaining retention 35 days after the
Notice of Completion is recorded, provided no stop notices have been filed, as provided by law.
ITEM 7
CONSENT CALENDAR
2009-10 ANNUAL OVERLAY AND SLURRY SEAL PROGRAM, PROJECT M0071 -
AWARD CONSTRUCTION CONTRACT
The Annual Overlay and Slurry Seal project is an integral part of the City's pavement
management program and provides pavement and slurry seal asphalt maintenance treatments to
selected City streets. Approve the plans and specifications for the 2009-10 Annual Overlay and
Slurry Seal Program, Project M0071; find the bid of Toro Enterprises, Inc., to be non-responsive
and award the construction contract to Sully -Miller Contracting Company in an amount not to
RDA Minutes 2 July 13, 2010
exceed $1,018,577 including contingency; authorize an additional expenditure in the amount of
$77,000 from Expenditure Account M0071306-5161.001 to Pavement Engineering, Inc., for the
annual citywide pavement inspection and the updates for the Pavement Management System;
authorize the continuance of funds from Account M0071230-5161.001 in the amount of
$408,838.96 from Fiscal Year 2009-10 to Fiscal Year 2010-11; authorize the following transfers:
$111,972 from the 2010-11 Overlay and Slurry Seal Program Account M0077230-5161.001 to
the 2009-10 Overlay and Slurry Seal Program Account M0071230-5161.001; and $709,766 from
the 2010-11 Overlay and Slurry Seal Program Account M0077306-5161.001 to the 2009-10
Overlay and Slurry Seal Program Account M0071306-5161.001; and authorize the City Manager
or designee to execute all documents, subject to City Attorney approval.
ITEM 8
CONSENT CALENDAR
ASPHALT ROADWAY REHABILITATION PROJECT PHASE I AND II, PROJECTS M0072
AND M0073 - PROJECT ACCEPTANCE
The Asphalt Roadway Rehabilitation Project Phase I and II, Projects M0072 and M0073,
augmented the City's pavement management program (funded by the American Recovery and
Reinvestment Act) and added pavement asphalt maintenance treatments to selected City
streets. Accept the completion of the Asphalt Roadway Rehabilitation Project Phase I and II,
Projects M0072 and M0073, Federal -Aid Projects ESPL-5450 (48 and 50); direct the City, -,.Clerk,.
to file the Notice of Completion; and direct staff to release the remaining retention 35 days after
the Notice of Completion is recorded, provided no stop notices have been filed, as provided by
law.
ITEM 9
CONSENT CALENDAR
AUTHORIZE THE PURCHASE OF STREET NAME SIGNS FROM SAFEWAY SIGN
COMPANY - OVERHEAD SIGN PROJECT C0029
The final purchase of 111 street name signs will allow staff to complete the remaining sign
installation for this project. Authorize the purchase of 111 street name signs from Safeway Sign
Company in the amount of $85,610, plus a 10 percent contingency of $8,561, for a total contract
amount of $94,171, and authorize the City Manager or designee to execute all documents,
subject to City Attorney approval.
Speaking on this item were Alan Ferdman and Tony Natoli.
City Manager Ken Pulskamp discussed the safety issues raised by street signs.
ITEM 10
CONSENT CALENDAR
RESOLUTION AUTHORIZING A FUNDING REQUEST FOR THE CALRECYCLE USED
OIL PAYMENT PROGRAM
The City's Used Oil Collection Program used to be funded by an annual block grant from the
state. The procedure has changed and the City must now apply for reimbursement of funds for
the collection of used oil and oil filters through the newly created CalRecycle Used Oil Payment
Program. Adopt Resolution No. 10-55 authorizing a funding request for the CalRecycle Used
Oil Payment Program.
RDA Minutes 3 July 13, 2010
ITEM 11
CONSENT CALENDAR
INTENTION TO VACATE SAN FERNANDO ROAD BETWEEN LYONS AVENUE AND
11TH STREET REQUIRED FOR THE CONSTRUCTION OF THE OLD TOWN NEWHALL
LIBRARY
The vacation of San Fernando Road, from the northerly right-of-way line of Lyons Avenue to the
southerly right-of-way line of 11th Street and the westerly right-of-way line of Railroad Avenue,
is a prerequisite for construction of the Old Town Newhall Library, allowing for the relocation of
underground utilities and removal of existing street improvements. Adopt Resolution No. 10-56
declaring its intention to order the vacation of San Fernando Road between Lyons Avenue and
11th Street/Railroad Avenue required for the construction of the Old Town Newhall Library; set
August 24, 2010, as the date of the public hearing; and direct the City Clerk to publish a notice
as required by Part 3 of Division 9 of the State of California Streets and Highways Code.
Mayor Weste recused herself due to a conflict of interest due to the proximity of.her property to
the project area.
Motion by Ender, second by Ferry, to approve the recommended action.
On roll call vote:
Ayes: McLean, Ferry, Ender, Kellar
Noes: None
Absent: None
Recused: Weste
Motion carried.
ITEM 12
CONSENT CALENDAR
INTENTION TO VACATE SPRUCE STREET BETWEEN LYONS AVENUE AND 11TH
STREET REQUIRED FOR THE CONSTRUCTION OF THE OLD TOWN NEWHALL
LIBRARY
The vacation of Spruce Street, from the northerly right-of-way line of Lyons Avenue to 100 feet .
south of the southerly right-of-way line of 11th Street, is a prerequisite to construction of the Old
Town Newhall Library, allowing for the relocation of underground utilities and removal of
existing street improvements. Adopt Resolution No. 10-57 declaring its intention to order the
vacation of a portion of Spruce Street between Lyons Avenue and 11th Street required for the
construction of the Old Town Newhall Library; set August 24, 2010, as the date of the public
hearing; and direct the City Clerk to publish a notice as required by Part 3 of Division 9 of the
State of California Streets and Highways Code.
ITEM 13
CONSENT CALENDAR
ENGINEERING AND TRAFFIC SURVEYS TO ESTABLISH SPEED LIMITS ON
NEWHALL RANCH ROAD AND GOLDEN VALLEY ROAD
Establish prima facie speed limits on currently unmarked segments of Newhall Ranch Road and
Golden Valley Road (Cross Valley Connector). Adopt Resolution No. 10-58 establishing prima
facie speed limits on each segment of Newhall Ranch Road and Golden Valley Road included in
RDA Minutes 4 July 13, 2010
2010 Engineering and Traffic Survey for the Cross Valley Connector Study (Study); direct the
City Clerk to certify the Study; direct staff to implement the necessary signage changes brought
about by this Study; and request the Sheriffs Department to continue the radar enforcement
program on City streets and highways covered in this Study as soon as the signing changes are
made.
Speaking on this item was Donald Stevens representing Positive Solutions Association.
Andrew Yi, City Traffic Engineer, responded to questions on this item from the Council and City
Manager Ken Pulskamp. Council requested that staff have another survey performed in three
months.
ITEM 14
CONSENT CALENDAR
TAX -SHARING RESOLUTION FOR SANITATION DISTRICT ANNEXATIONS 1050 AND
1052
The Santa Clarita Valley Sanitation District provides wastewater treatment services within the
District's service area. To provide wastewater treatment service to property located outside of
the District's service area, the boundary must be expanded through the annexation
process. Adopt the Sanitation District's Resolution No. 10-59 approving and accepting,;, the .a
negotiated exchange of property tax revenues resulting from Sanitation District Annexation 1'050•
and adopt Resolution No. 10-60 approving and accepting the negotiated exchange of property
tax revenues resulting from Sanitation District Annexation 1052.
ITEM 15
CONSENT CALENDAR
AGREEMENT WITH THE COUNTY OF LOS ANGELES TO PROVIDE PUBLIC
TRANSPORTATION SERVICES FOR FISCAL YEAR 2010-11
In August 1991, the City assumed responsibility for public transportation services in the Santa
Clarita Valley from the County of Los Angeles Department of Public Works. In return, the
County provides funds for service in the unincorporated areas. The Agreement is renewed
annually. Approve an Agreement with the County of Los Angeles to provide public
transportation service in unincorporated areas in an amount not to exceed $2,300,000, and
authorize the City Manager or designee to execute the Agreement, or modify the award in the
event that issues of impossibility of performance arise, subject to City Attorney approval;
increase County Contributions Revenue Account 700-4425.001 by $207,766 to correctly reflect
the $2,300,000 revenue to be received from the County of Los Angeles for public transportation
services.
ITEM 16
CONSENT CALENDAR
TAX -SHARING RESOLUTIONS FOR NEWHALL COUNTY WATER DISTRICT
ANNEXATION NUMBERS 2008-15,2009-03 AND 2010-01
The Newhall County Water District is a water purveyor within the District's service area. To
provide water service to property located outside of the District's service area, the boundary must
be expanded through the annexation process. Approve three Joint Resolutions approving and
accepting the negotiated exchange of property tax revenue resulting from "Newhall County
RDA Minutes 5 July 13., 2010
Water District Annexation Nos. 2008-15, 2009-03, and 2010-01" to the Newhall County Water
District. Adopt Resolution No. 10-61 for "Newhall County Water District Annexation
No. 2008-15; adopt Resolution No.. 10-62 for "Newhall County Water District Annexation
No. 2009-03; and adopt Resolution No. 10-63 for "Newhall County Water District Annexation
No. 2010-01.
ITEM 17
CONSENT CALENDAR
AMEND SANTA CLARITA MUNICIPAL CODE SECTION 11.68.020
This item seeks to amend the Santa Clarita Municipal Code Section 11.68.020 to include a
definition of Slap Tags. Approve amendment to Santa Clarita Municipal Code
Section 11.68.020, adding the definition of Slap Tags to the City's Graffiti Ordinance.
Mayor Pro Tem McLean discussed increasing the parameters of the change to show that slap
tags and paper signs are a blight to neighborhoods.
ITEM 18
CONSENT CALENDAR
APPROVE PROGRAM CHANGE TO THE OLD TOWN NEWHALL BUILDING
IMPROVEMENT GRANT PROGRAM AS PART OF AMERICAN RECOVERY;` AN:D
REINVESTMENT ACT - COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS"
Funding is available to assist local businesses and property owners with improvements to
existing buildings. This program was created as part of the 21 -Point Business Plan for Progress,
approved by City Council in April 2009. Funding for this program comes from the Community
Development Block Grant (CDBG) as outlined in the American Recovery and Reinvestment Act
(ARRA). Approve program change to the Old Town Newhall Building Improvement Grant
Program to allow for grant awards up to $55,000 and direct staff to extend the project re -design
process to August 30, 2010, for projects that were submitted by the March 1 deadline.
ITEM 19
CONSENT CALENDAR
ACCEPTANCE OF RESIGNATION OF CITY ATTORNEY CARL K. NEWTON AND
AUTHORIZATION TO APPOINT SUCCESSOR CITY ATTORNEY JOSEPH M. MONTES,
BOTH TO BE EFFECTIVE JANUARY 1, 2011
Upon the completion of twenty-three years of service as City Attorney, Carl K. Newton has
elected to .retire from the full-time practice of law. By way of a January 1, 2005, amendment to
the Agreement for City Attorney Service, current Assistant City Attorney Joseph M. Montes
shall be appointed City Attorney, effective January 1, 2011. Accept the resignation of Carl K.
Newton as City Attorney, to be effective January 1, 2011, and authorize the City Manager to
execute amendment to the Agreement for City Attorney Service, dated January 1, 2005, between
the City and Burke, Williams & Sorensen, to designate Joseph M. Montes as City Attorney,
effective January 1, 2011.
ITEM 20
CONSENT CALENDAR
CHECK REGISTER NO. 11
RDA Minutes 6 July 13, 2010
Approval of the Check Register. Approve and ratify for payment the demands presented in
Check Register No. 11.
Motion by Kellar, second by Ferry, to approve the Consent Calendar with the
exception of Items 1-3 and 11.
On roll call vote:
Ayes: Kellar, McLean, Ferry, Ender, Weste
Noes: None
Absent: None
Motion carried.
ITEM 21
PUBLIC HEARING
SECOND READING AND ADOPTION OF AN ORDINANCE ADOPTING BY REFERENCE
TITLE 7 OF THE LOS ANGELES COUNTY CODE PERTAINING TO BUSINESS
LICENSING
Mayor Weste opened the public hearing.
Sarah Gorman, City Clerk, stated that all notices required have been provided.
The Council asked questions of Mr. Pulskamp regarding the item and discussed the item.
Mayor Weste closed the public hearing
Motion by McLean, second by Ferry, to adopt Ordinance No. 10-7 entitled, "AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA,
AMENDING AND RESTATING CHAPTER 5.02 OF TITLE 5 OF THE CITY OF
SANTA CLARITA MUNICIPAL CODE, WHICH ADOPTS BY REFERENCE
TITLE 7 OF THE LOS ANGELES COUNTY CODE PERTAINING TO
BUSINESS LICENSING REGULATIONS"; adopt Resolution No. 10-64
establishing a schedule of business license fees for City services; and directing staff
to return with an item bringing certain businesses to full cost recovery.
On roll call vote:
Ayes: Ferry, Ender, McLean, Weste
Noes: Kellar
Absent: None
Motion carried.
ITEM 22
PUBLIC HEARING
2010 CONGESTION MANAGEMENT PROGRAM LOCAL DEVELOPMENT REPORT
Mayor Weste opened the public hearing.
Sarah Gorman, City Clerk, stated that all notices required have been provided.
RDA Minutes 7
July 13, 2010
Andrew Yi, City Traffic Engineer, advised that the Congestion Management Program is a state -
mandated program administered in Los Angeles County by the Los Angeles County
Metropolitan Transportation Authority.
Mayor Weste closed the public hearing.
Motion by McLean, second by Kellar, to adopt Resolution No. 10-65 finding the
City to be in conformance with the Congestion Management Program; and direct
staff to deliver the adopted resolution and the 2010 Local Development Report to
the Los Angeles County Metropolitan Transportation Authority on or before
September 1, 2010.
On roll call vote:
Ayes: Ender, Kellar, McLean, Ferry, Weste
Noes: None
Absent: None
Motion carried.
ITEM 23
PUBLIC HEARING
A REQUEST TO ADOPT A RESOLUTION APPROVING THE APPEAL OF. MASTEWCASE
NO. 08-033 OVERTURNING THE PLANNING COMMISSION'S JUNE 2, 2009, APPROVAL
OF A 99,000 SQUARE -FOOT COMMERCIAL DEVELOPMENT ON 10.28 ACRES IN THE
COMMUNITY COMMERCIAL (PLANNED DEVELOPMENT OVERLAY) ZONE
Mayor Weste opened the public hearing.
Ben Jarvis, Associate Planner, advised that this item is for the consideration of adoption of a
resolution approving the appeal of the Planning Commission's approval of a commercial
development.
Councilmember Kellar and Councilmember Ender discussed granting a continuance of the public
hearing.
Addressing the Council on this item was applicant Mike Redmond, who requested a continuance
of six months to one year and Judy Hoewisch supporting adoption of the resolution overturning
the Planning Commission's approval of the project.
Mayor Weste closed the public hearing.
Council discussed the item and Community Development Director Paul Brotzman responded to
Council questions regarding the item.
Motion by Kellar, second by Ender, to continue the public hearing to
October 26, 2010.
RDA Minutes 8 July 13, 2010
On roll call vote:
Ayes: Kellar, McLean, Ferry, Ender, Weste
Noes: None
Absent: None
Motion carried.
ITEM 24
UNFINISHED BUSINESS
CAMPAIGN CONTRIBUTION LIMITATIONS AND DISCLOSURE
Councilmember Ferry advised that in an effort to enhance the transparency of Santa Clarita's
municipal elections, establish some level of parity between the various political jurisdictions
within the Santa Clarita Valley, and with a desire to lessen the influence of independent
expenditures, the City Council is considering the adoption of an ordinance to amend
Chapter 7.02 of Title 7 of the Santa Clarita Municipal Code relating to campaign contribution
limitations and disclosure.
Councilmember Ferry discussed contribution limits in other jurisdictions.
Addressing the Council on this item was Donald Stevens, Dick Jeffrey, Carole Lutness, Jeff
Solomon, Frank Smathers, Bruce McFarland, Sterling King, Cam Noltemeyer, Berta Gonzalez
Harper, Dr. Gene Dorio, Robin Clough, Alan Ferdman, Patricia Skinner Sulpizio, David-, Gauny,
Reena Newhall, Tony Newhall, Susan Gao of Common Cause, Annette Lucas, Valerie Thomas,
Ray Kutylo, Lynne Plambeck, and Robert G. Leeman, opposing the proposed change in the law.
Ten written comments were submitted on this item.
Councilmember Kellar expressed his opposition to the proposed action.
Councilmember Ferry discussed campaign fundraising and the proposed change to the ordinance.
Mayor Pro Tem McLean and Mayor Weste discussed the proposed ordinance.
Motion by Ferry, second by Ender, to adopt Ordinance No. 10-8 entitled, "AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA,
CALIFORNIA AMENDING 7.02 OF TITLE 7 OF THE CITY OF SANTA
CLARITA MUNICIPAL CODE PERTAINING TO CAMPAIGN
CONTRIBUTION REGULATIONS."
On roll call vote:
Ayes: Ferry, Ender, McLean, Weste
Noes: Kellar
Absent: None
Motion carried.
ITEM 25
UNFINISHED BUSINESS
UPDATE ON 21 -POINT BUSINESS PLAN
RDA Minutes 9 July 13, 2010
Ken Pulskamp, City Manager, advised that on April 28, 2009, the City Council unanimously
approved the $18+ million dollar 21 -Point Business Plan. This comprehensive program was
developed at the direction of City Council to provide immediate support to the local business
community during the economic downturn, while positioning Santa Clarita for success post -
recession.
Motion by Kellar, second by Ferry, to direct the City Manager to continue the
programs of the 21 -Point Business Plan as presented.
On roll call vote:
Ayes: Ender, Kellar, McLean, Ferry, Weste
Noes: None
Absent: None
Motion carried.
ITEM 26
UNFINISHED BUSINESS
UPDATE ON BENZ ROAD NEIGHBORHOOD TRAFFIC -CALMING EFFORTS
Andrew Yi, City Traffic Engineer, advised that the City has completed its traffic evaluation and
survey of the Benz Road neighborhood speed cushion pilot project per the direction received.at
the September 30, 2008, special City Council meeting.
Addressing the Council on this item was John Parker, Mary Stephenson, Alan Ferdman, Tony
Natoli, Valerie Thomas, Tom Francis, Marivic Francis, and Anthony Michaelides, opposing the
recommended action.
Five written comments were received on this item.
Councilmember Kellar stated that the residents should not have to pay for the speed cushions.
Councilmember Ender discussed finding a solution to satisfy residents and consultation with the
Fire Department.
Andrew Yi responded to questions from Councilmember. Ferry regarding survey results.
Mayor Pro Tem McLean discussed speed cushions and the use of the cushions within the Benz
Road neighborhood.
Mayor Weste proposed leaving the speed cushions, removing the turn restrictions and not
requiring the residents to pay for the cushions in this situation.
Motion by Ender, second by Ferry, to receive staffs presentation on the Benz Road
neighborhood speed cushion pilot project and a citywide Speed Humps/Speed
Cushions Program; direct staff to leave the existing speed cushions in place on
streets in the Benz Road neighborhood; approve the permanent removal of the turn
restriction signs; and adopt the proposed procedures and criteria for a citywide
Speed Humps/Speed Cushions Program with a benefit assessment district.
RDA Minutes 10 July 13, 2010
On roll call vote:
Ayes: Keller, Ferry, Ender, Weste
Noes: McLean
Absent: None
Motion carried.
ITEM 27
NEW BUSINESS
MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA CLARITA
AND SOLEDAD COMMONS, LLC. REGARDING THE POTENTIAL ANNEXATION OF
THE SOLEDAD COMMONS RETAIL CENTER INTO THE CITY OF SANTA CLARITA
Sharon Sorensen, Senior Planner, advised that this is a proposed memorandum of understanding
(MOU) between the City of Santa Clarita and Soledad Commons, LLC. If approved, the MOU
will grant exemptions to provisions of the Unified Development Code including parking,
permitted uses, and signs.
Addressing the Council on this item was Lynne Plambeck representing SCOPE discussing
content of the MOU and the agenda item.
Mayor Weste discussed the item with the applicant, Dale Donohoe, and staff. Mr:: Donohoe
discussed the fact that a tobacco shop would currently be permitted in the proposed center under
County regulations but he does not have tobacco shops in his current centers in County territory.
Motion by Kellar, second by Ferry, to grant the City Manager authority to execute
the Memorandum of Understanding (MOU), subject to City Attorney
approval. Approval of this MOU does not constitute an approval of the Annexation
request, nor does it obligate the City to initiate the annexation.
On roll call vote:
Ayes: McLean, Ferry, Ender, Kellar, Weste
Noes: None
Absent: None
Motion carried.
ITEM 28
NEW BUSINESS
MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA CLARITA
AND THE SUNSET HEIGHTS HOMEOWNERS ASSOCIATION
The Sunset Heights Homeowners Association (Applicant) has submitted an application to
privatize the streets within their association through the street vacation process. However, the
Applicant does not wish to pursue the street vacation unless the streets can be gated after the
vacation process is complete.
Damon Letz gave a staff presentation on the item.
Addressing the Council on this item was Dee Sidhu, Cristian Ramorino, Curt Schultz, Maria
Benedita Cecilio, Dan Scolpini, Michael David, Sharon David, William Lynch, Paul Bole,
RDA Minutes 11 July 13, 2010
Richard Meyers, Mark Irvin, Curt Kaldhusdal, Jeff Solomon, Richelle Strauss, Narkis Garcia,
Ronald Takaki, Terry Stewart, Rich Smith, Robert Guinn, Cliff Staudinger, John Peck, and Allan
Cameron spoke regarding gating of the entire hill.
79 written comments were submitted on this item. 23 cards were in opposition, 56 cards in
support.
Councilmember Ferry asked staff to contact Mr. Irvin and Mr. Schultz regarding their concerns.
Councilmember Kellar discussed stop signs installed in the area.
Mayor Pro Tem McLean stated her support of stopping the process at this point.
Motion by Ferry, second by Ender, to not grant the City Manager authority to
execute the Memorandum of Understanding (MOU), subject to City Attorney
approval, and to not grant the City Manager the authority to structure the payment
of the CUP fee as outlined in the MOU and waive the fee if the approval of the CUP
is not granted.
On roll call vote:
Ayes: Ferry, Ender, Kellar, McLean, Weste
Noes: None
Absent: None
Motion carried.
PUBLIC PARTICIPATION
Addressing the Council was Joe Groenenstein regarding the Canyon Country Advisory
Committee meeting place; Alan Ferdman representing the Canyon Country Advisory Committee
regarding advisory groups; Tony Natoli regarding the Canyon Country Advisory Committee;
Cam Noltemeyer regarding the Sanitation District rate increases; Berta Gonzalez -Harper
supporting the City's position regarding the Canyon Country Advisory Committee; Carole
Lutness regarding Sanitation District rate issues, overdevelopment and corporate personhood;
Patti Skinner Sulpizio regarding campaign contribution limit issues; Lynne Plambeck regarding
Newhall Ranch; Valerie Thomas regarding community groups; Michael Cruz regarding the
Canyon Country Advisory Committee; and Allan Cameron regarding meetings of advisory
groups.
STAFF COMMENTS
Ken Pulskamp responded to questions from Mayor Weste regarding charging for meetings.
ADJOURNMENT
Chair/Mayor Weste adjourned the joint meeting at 12:44 p.m.
FUTURE MEETINGS
City Council will be on Summer Recess from July 14, 2010, through August 24, 2010.
RDA Minutes 12 July 13, 2010
The next regular meeting of the City Council will be held Tuesday, August 24, 2010, at
6:00 p.m. in the Council Chamber, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clarita,
CA.
MAYOR
ATTEST:
CITY CLERK
Mulyl3m.doc
RDA Minutes 13 July 13, 2010
CITY OF SANTA CLARITA
CITY COUNCIL
MINUTES OF JOINT SPECIAL MEETING
5:30 P.M.
MINUTES OF JOINT REGULAR MEETING
6:00 P.M.
JULY 13, 2010
CALL TO ORDER
Mayor/Chair Weste called to order the special meeting of the City Council at 5:32 p.m.
ROLL CALL
All Councilmembers/Agencymembers were present.
PUBLIC PARTICIPATION
There was none.
CLOSED SESSION
Carl Newton, City/Agency 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
Agency's Authorized Negotiator: Executive Director
Location of Property: APN: 2848-015-010, 011, 012, 013
2581-001-001, 007, 015, 021, 025, 026, 027, 030, 032,
033, 034, 035, 036, 037, 038, 039, 040
2581-001-041
Property Owner: Elsmere Canyon LLC, et al
Under Negotiation: Price and Terms
Property Owner:
Under Negotiation:
Property Owner:
Under Negotiation
APN: 2581-001-016
Thomas Clark, et al
Price and Terms
APN: .2581-001-028,029
Silver Oaks LLC, et al
Price and Terms
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/Chair Weste recessed the meeting to Closed Session at 5:34 p.m. and reconvened the
meeting at 6:10 p.m.
CITY/AGENCY ATTORNEY ANNOUNCEMENT.
Carl Newton, City/Agency Attorney, announced that no action was taken in Closed Session that
was required to be reported.
ADJOURN
Mayor/Chair Weste adjourned the meeting at 6:11 p.m.
INVOCATION
Councilmember Ender 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
Councilmember Ender led the flag salute.
EXECUTIVE MEETING
This time has been set aside for Councilmembers to review the agenda and obtain any further
information that may be needed.
APPROVAL OF AGENDA
Motion by Kellar, second by Ender, to approve the agenda, pulling Item 11 from the
Consent Calendar.
Hearing no objections, it was so ordered.
AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY
Mayor Weste and Councilmembers presented certificates to R.J. Kelly and Richard Green for
creating a free water conservation handbook, "SCV Colorful Landscapes for Water
Conservation".
Mayor Weste and Councilmembers presented a proclamation in recognition of the 90th
anniversary of the women's right to vote proclamation.
PRESENTATIONS TO THE CITY
Fire Chief Bill Niccum made a presentation to the Council regarding new fire stations.
Paul Strickland, President of the William S. Hart Union High School District Governing Board,
introduced District Superintendent Rob Challinor.
City Council Minutes 2 Ju;y 13, 2010
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Ender discussed the meeting of the San Fernando Valley Council of
Governments.
Councilmember Ender also discussed City operation of libraries within the City and, speaking on
behalf of the Library Ad -Hoc Committee, requested that the Council agendize the issue for
consideration at a public hearing at the August 24th Council meeting. Councilmember Kellar
seconded the motion and it was adopted by Council by unanimous consent.
Councilmember Ferry commented regarding Henry Mayo Hospital's receipt of an award for
emergency services; and commented regarding Supervisor Antonovich's leadership with actions
regarding medicinal marijuana in unincorporated areas and directed Ken Pulskamp to send a
thank you letter to Supervisor Antonovich.
Mayor Pro Tem McLean discussed attending the Northern Corridor Cities meeting for
Measure R updates, transportation plans, congestion mitigation, and other transportation items,
among other City issues; discussed the sewer rate increase, Prop 218 procedure, and submission
of ballots for the Sanitation District issue; discussed attending meetings of the California- High
Speed Rail Agency and understanding tunneling issues related to high speed rail; requested that
the Ad -Hoc High Speed Transportation Committee meet to discuss tunneling issues and`Council
review videos regarding the issues; discussed City's support of the League of California
Cities' efforts to put the item on the ballot and requested that City support of the qualified
initiative be added to the next agenda; and discussed working with the League of Cities to, create
awareness for state agencies who impose unfunded mandates on local agencies.
Mayor Weste discussed the loss of Matilda Garnica and injuries to her family on July 4, 2010,
discussed LASD investigation of the accident and expressed the City's condolences for the loss;
discussed attending a Regional Water Control Board meeting regarding bacteria levels and
proposed modifications for TMDL and discussed TMDL levels; reported discussing Cemex
issues with Secretary of Interior Ken Salazar and Congressman Brad Sherman; discussed
prepayment of Waste Management charges for a discount and a separate senior citizens discount;
asked Council to authorize assembly of an environmental team to outreach on chloride issues;
discussed communications with Assemblyman Cameron Smyth on chloride issues and Council
agreed to these communications; and wished Gladys Lainey of the Senior Center a happy 100th
birthday.
CONVENE SANTA CLARITA REDEVELOPMENT AGENCY
CALL TO ORDER
Mayor/Chair Weste called the meeting of the Redevelopment Agency to order at 7:18 p.m.
ITEM 1
CONSENT CALENDAR
APPROVAL OF MEETING MINUTES
The minutes of the previous City Council and Redevelopment Agency meetings are submitted
for approval.
City Council Minutes 3 Ju;y 13, 2010
City Council: Approve the amended minutes of the June 22, 2010, special and regular
meetings, and the June 28, 2010, special meeting of the City Council.
Redevelopment Agency: Approve the amended minutes of the June 22, 2010, regular
meeting of the Redevelopment Agency.
ITEM 2
CONSENT CALENDAR
EXTEND NOMINATION PERIOD FOR COMMISSION/PANEL VACANCIES.
At the joint regular meeting of May 11, 2010, the City Council and Redevelopment Agency
declared vacancies and set the application period for open positions on various commission and
panels. Extend the application period for the vacancies on the Planning Commission, Parks,
Recreation and Community Services Commission, Arts Commission, Open Space Preservation
District (OSPD) Financial Accountability and Audit Panel, and the Newhall Redevelopment
Committee to August 6, 2010; and direct City Clerk to republish the Notice of Vacancy.
Addressing the Council/Agency on this item was Bruce McFarland.
ITEM 3
CONSENT CALENDAR
ADOPT RESOLUTIONS ESTABLISHING PURCHASING POLICIES AND PROCEDURES'`
The Government Code requires local agencies adopt procedures for the procurement of goods
and services. By this action the Agency will adopt the purchasing policies and procedures of the
City of Santa Clarita. Redevelopment Agency: Adopt Resolution No. RDA 10-7 adopting
public contracting and purchasing procedures; adopt Resolution No. RDA 10-8 adopting the
City of Santa Clarita's Purchasing Policy Manual and adopt Resolution No. 10-9 adopting
various purchasing -related policies.
Motion by Kellar, second by McLean, to approve Items 1-3 of the Consent
Calendar.
On roll call vote:
Ayes: Ender, Kellar, McLean, Ferry, Weste
Noes: None
Absent: None
Motion carried.
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
STATE LEGISLATION
City Council Minutes 4 Ju;y 13, 2010
SB 974 (Steinberg) seeks to make two substantial changes to the Enterprise Zone program which
would greatly decrease its value to employers as a means of funding an unrelated tax credit for
providing vocational training. AB 2476 (Perez) proposes to modify the definition of the
Targeted Employment Area hiring credits, raising the percentage threshold of low income
persons living in an area from 51% to 61% in order for that area to qualify as a Targeted
Employment Area. Adopt the recommendation of the City Council Legislative Committee and
direct staff to submit letters to appropriate Members of the California Legislature,- in opposition
to: SB 974 (Steinberg) and AB 2476 (Perez). Provide staff with authorization to transmit a
position of opposition to State legislation detrimental to the City's Enterprise Zone.
ITEM 6
CONSENT CALENDAR
2009-10 ANNUAL CONCRETE REHABILITATION PROGRAM, PROJECTS M0069,
M1011, AND T0029 - PROJECT ACCEPTANCE
This program improved and upgraded the City's sidewalk and drainage system by removing and
replacing the existing damaged concrete sidewalks and curb and gutter systems caused by tree
root infiltration and pavement settlement. Accept the completion of the 2009-10 Annual
Concrete Rehabilitation Program, Projects M0069, M1011, and T0029; direct the City Clerk to
file the Notice of Completion; and direct staff to release the remaining retention 35 days after the
Notice of Completion is recorded, provided no stop notices have been filed, as provided by,law..;i.:
ITEM 7
CONSENT CALENDAR
2009-10 ANNUAL OVERLAY AND SLURRY SEAL PROGRAM, PROJECT M0071 -
AWARD CONSTRUCTION CONTRACT
The Annual Overlay and Slurry Seal project is an integral part of the City's pavement
management program and provides pavement and slurry seal asphalt maintenance treatments to
selected City streets. Approve the plans and specifications for the 2009-10 Annual Overlay and
Slurry Seal Program, Project M0071; find the bid of Toro Enterprises, Inc., to be non-responsive
and award the construction contract to Sully -Miller Contracting Company in an amount not to
exceed $1,018,577 including contingency; authorize an additional expenditure in the amount of
$77,000 from Expenditure Account M0071306-5161.001 to Pavement Engineering, Inc., for the
annual citywide pavement inspection and the updates for the Pavement Management System;
authorize the continuance of funds from Account M0071230-5161.001 in the amount of
$408,838.96 from Fiscal Year 2009-10 to Fiscal Year 2010-11; authorize the following transfers:
$111,972 from the 2010-11 Overlay and Slurry Seal Program Account M0077230-5161.001 to
the 2009-10 Overlay and Slurry Seal Program Account M0071230-5161.001; and $709,766 from
the 2010-11 Overlay and Slurry Seal Program Account M0077306-5161.001 to the 2009-10
Overlay and Slurry Seal Program Account M0071306-5161.001; and authorize the City Manager
or designee to execute all documents, subject to City Attorney approval.
ITEM 8
CONSENT CALENDAR
ASPHALT ROADWAY REHABILITATION PROJECT PHASE I AND II, PROJECTS M0072
AND M0073 - PROJECT ACCEPTANCE
The Asphalt Roadway Rehabilitation Project Phase I and II, Projects M0072 and M0073,
augmented the City's pavement management program (funded by the American Recovery and
Reinvestment Act) and added pavement asphalt maintenance treatments to selected City
City Council Minutes 5 Ju;y 13, 2010
streets. Accept the completion of the Asphalt Roadway Rehabilitation Project Phase I and II,
Projects M0072 and M0073, Federal -Aid Projects ESPL-5450 (48 and 50); direct the City Clerk
to file the Notice of Completion; and direct staff to release the remaining retention 35 days after
the Notice of Completion is recorded, provided no stop notices have been filed, as provided by
law.
ITEM 9
CONSENT CALENDAR
AUTHORIZE THE PURCHASE OF STREET NAME SIGNS FROM SAFEWAY SIGN
COMPANY - OVERHEAD SIGN PROJECT C0029
The final purchase of 111 street name signs will allow staff to complete the remaining sign
installation for this project. Authorize the purchase of 111 street name signs from Safeway Sign
Company in the amount of $85,610, plus a 10 percent contingency of $8,561, for a total contract
amount of $94,171, and authorize the City Manager or designee to execute all documents,
subject to City Attorney approval.
Speaking on this item were Alan Ferdman and Tony Natoli.
City Manager Ken Pulskamp discussed the safety issues raised by street signs.
ITEM 10
CONSENT CALENDAR
RESOLUTION AUTHORIZING A FUNDING REQUEST FOR THE CALRECYCLE USED
OIL PAYMENT PROGRAM
The City's Used Oil Collection Program used to be funded by an annual block grant from the
state. The procedure has changed and the City must now apply for reimbursement of funds for
the collection of used oil and oil filters through the newly created CalRecycle Used Oil Payment
Program. Adopt Resolution No. 10-55 authorizing a funding request for the CalRecycle Used
Oil Payment Program.
ITEM 11
CONSENT CALENDAR
INTENTION TO VACATE SAN FERNANDO ROAD BETWEEN LYONS AVENUE AND
11TH STREET REQUIRED FOR THE CONSTRUCTION OF THE OLD TOWN NEWHALL
LIBRARY
The vacation of San Fernando Road, from the northerly right-of-way line of Lyons Avenue to the
southerly right-of-way line of 11th Street and the westerly right-of-way line of Railroad Avenue,
is a prerequisite for construction of the Old Town Newhall Library, allowing for the relocation of
underground utilities and removal of existing street improvements. Adopt Resolution No. 10-56
declaring its intention to order the vacation of San Fernando Road between Lyons Avenue and
11th Street/Railroad Avenue required for the construction of the Old Town Newhall Library; set
August 24, 2010, as the date of the public hearing; and direct the City Clerk to publish a notice
as required by Part 3 of Division 9 of the State of California Streets and Highways Code.
Mayor Weste recused herself due to a conflict of interest due to the proximity of her property to
the project area.
City Council Minutes 6 Ju;y 13, 2010
Motion by Ender, second by Ferry, to approve the recommended action.
On roll call vote:
Ayes: McLean, Ferry, Ender, Kellar
Noes: None
Absent: None
Recused: Weste
Motion carried.
ITEM 12
CONSENT CALENDAR
INTENTION TO VACATE SPRUCE STREET BETWEEN LYONS AVENUE AND I I TH
STREET REQUIRED FOR THE CONSTRUCTION OF THE OLD TOWN NEWHALL
LIBRARY
The vacation of Spruce Street, from the northerly right-of-way line of Lyons Avenue to 100 feet
south of the southerly right-of-way line of 11th Street, is a prerequisite to construction of the Old
Town Newhall Library, allowing for the relocation of underground utilities and removal of
existing street improvements. Adopt Resolution No. 10-57 declaring its intention to order the
vacation of a portion of Spruce Street between Lyons Avenue and 11th Street required for the
construction of the Old Town Newhall Library; set August 24, 2010, as the date of the:,.public
hearing; and direct the City Clerk to publish a notice as required by Part 3 of Division 9' of 4he
State of California Streets and Highways Code.
ITEM 13
CONSENT CALENDAR
ENGINEERING AND TRAFFIC SURVEYS TO ESTABLISH SPEED LIMITS ON
NEWHALL RANCH ROAD AND GOLDEN VALLEY ROAD
Establish prima facie speed limits on currently unmarked segments of Newhall Ranch Road and
Golden Valley Road (Cross Valley Connector). Adopt Resolution No. 10-58 establishing prima
facie speed limits on each segment of Newhall Ranch Road and Golden Valley Road included in
2010 Engineering and Traffic Survey for the Cross Valley Connector Study (Study); direct the
City Clerk to certify the Study; direct staff to implement the necessary signage changes brought
about by this Study; and request the Sheriffs Department to continue the radar enforcement
program on City streets and highways covered in this Study as soon as the signing changes are
made.
Speaking on this item was Donald Stevens representing Positive Solutions Association.
Andrew Yi, City Traffic Engineer, responded to questions on this item from the Council and City
Manager Ken Pulskamp. Council requested that staff have another survey performed in three
months.
ITEM 14
CONSENT CALENDAR
TAX -SHARING RESOLUTION FOR SANITATION DISTRICT ANNEXATIONS 1050 AND
1052
The Santa Clarita Valley Sanitation District provides wastewater treatment services within the
District's service area. To provide wastewater treatment service to property located outside of
City Council Minutes 7 Ju;y 13, 2010
the District's service area, the boundary must be expanded through the annexation
process. Adopt the Sanitation District's Resolution No. 10-59 approving and accepting the
negotiated exchange of property tax revenues resulting from Sanitation District Annexation 1050
and adopt Resolution No. 10-60 approving and accepting the negotiated exchange of property
tax revenues resulting from Sanitation District Annexation 1052.
ITEM 15
CONSENT CALENDAR
AGREEMENT WITH THE COUNTY OF LOS ANGELES TO PROVIDE PUBLIC
TRANSPORTATION SERVICES FOR FISCAL YEAR 2010-11
In August 1991, the City assumed responsibility for public transportation services in the Santa
Clarita Valley from the County of Los Angeles Department of Public Works. In return, the
County provides funds for service in the unincorporated areas. The Agreement is renewed
annually. Approve an Agreement with the County of Los Angeles to provide public
transportation service in unincorporated areas in an amount not to exceed $2,300,000, and
authorize the City Manager or designee to execute the Agreement, or modify the award in the
event that issues of impossibility of performance arise, subject to City Attorney approval;
increase County Contributions Revenue Account 700-4425.001 by $207,766 to correctly reflect
the $2,300,000 revenue to be received from the County of Los Angeles for public transportation
services.
ITEM 16
CONSENT CALENDAR
TAX -SHARING RESOLUTIONS FOR NEWHALL COUNTY WATER DISTRICT
ANNEXATION NUMBERS 2008-15, 2009-03 AND 2010-01
The Newhall County Water District is a water purveyor within the District's service area. To
provide water service to property located outside of the District's service area, the boundary must
be expanded through the annexation process. Approve three Joint Resolutions approving and
accepting the negotiated exchange of property tax revenue resulting from "Newhall County
Water District Annexation Nos. 2008-15, 2009-03, and 2010-01" to the Newhall County Water
District. Adopt Resolution No. 10-61 for "Newhall County Water District Annexation
No. 2008-15; adopt Resolution No. 10-62 for "Newhall County Water District Annexation
No. 2009-03; and adopt Resolution No. 10-63 for "Newhall County Water District Annexation
No. 2010-01.
ITEM 17
CONSENT CALENDAR
AMEND SANTA CLARITA MUNICIPAL CODE SECTION 11.68.020
This item seeks to amend the Santa Clarita Municipal Code Section 11.68.020 to include a
definition of Slap Tags. Approve amendment to Santa Clarita Municipal Code
Section 11.68.020, adding the definition of Slap Tags to the City's Graffiti Ordinance.
Mayor Pro Tem McLean discussed increasing the parameters of the change to show that slap
tags and paper signs are a blight to neighborhoods.
City Council Minutes 8 Ju;y 13, 2010
ITEM 18
CONSENT CALENDAR
APPROVE PROGRAM CHANGE TO THE OLD TOWN NEWHALL BUILDING
IMPROVEMENT GRANT PROGRAM AS PART OF AMERICAN RECOVERY AND
REINVESTMENT ACT - COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS
Funding is available to assist local businesses and property owners with improvements to
existing buildings. This program was created as part of the 21 -Point Business Plan for Progress,
approved by City Council in April 2009. Funding for this program comes from the Community
Development Block Grant (CDBG) as outlined in the American Recovery and Reinvestment Act
(ARRA). Approve program change to the Old Town Newhall Building Improvement Grant
Program to allow for grant awards up to $55,000 and direct staff to extend the project re -design
process to August 30, 2010, for projects that were submitted by the March 1 deadline.
ITEM 19
CONSENT CALENDAR
ACCEPTANCE OF RESIGNATION OF CITY ATTORNEY CARL K. NEWTON AND
AUTHORIZATION TO APPOINT SUCCESSOR CITY ATTORNEY JOSEPH M. MONTES,
BOTH TO BE EFFECTIVE JANUARY 1, 2011
Upon the completion of twenty-three years of service as City Attorney, Carl K. Newton has
elected to retire from the full-time practice of law. By way of a January 1, 2005, amendment.to
the Agreement for City Attorney Service, current Assistant City Attorney Joseph M. Montes
shall be appointed City Attorney, effective January 1, 2011. Accept the resignation of Carl K.
Newton as City Attorney, to be effective January 1, 2011, and authorize the City Manager to
execute amendment to the Agreement for City Attorney Service, dated January 1, 2005, between
the City and Burke, Williams & Sorensen, to designate Joseph M. Montes as City Attorney,
effective January 1, 2011.
ITEM 20
CONSENT CALENDAR
CHECK REGISTER NO. 11
Approval of the Check Register. Approve and ratify for payment the demands presented in
Check Register No. 11.
Motion by Kellar, second by Ferry, to approve the Consent Calendar with the
exception of Items 1-3 and 11.
On roll call vote:
Ayes: Kellar, McLean, Ferry, Ender, Weste
Noes: None
Absent: None
Motion carried.
ITEM 21
PUBLIC HEARING
SECOND READING AND ADOPTION OF AN ORDINANCE ADOPTING BY REFERENCE
TITLE 7 OF THE LOS ANGELES COUNTY CODE PERTAINING TO BUSINESS
LICENSING
Mayor Weste opened the public hearing.
City Council Minutes 9 Ju;y 13, 2010
Sarah Gorman, City Clerk, stated that all notices required have been provided.
The Council asked questions of Mr. Pulskamp regarding the item and discussed the item.
Mayor Weste closed the public hearing
Motion by McLean, second by Ferry, to adopt Ordinance No. 10-7 entitled, "AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA,
AMENDING AND RESTATING CHAPTER 5.02 OF TITLE 5 OF THE CITY OF
SANTA CLARITA MUNICIPAL CODE, WHICH ADOPTS BY REFERENCE
TITLE 7 OF THE LOS ANGELES COUNTY CODE PERTAINING TO
BUSINESS LICENSING REGULATIONS adopt Resolution No. 10-64
establishing a schedule of business license fees for City services; and directing staff
to return with an item bringing certain businesses to full cost recovery.
On roll call vote:
Ayes: Ferry, Ender, McLean, Weste
Noes: Kellar
Absent: None
Motion carried.
ITEM 22
PUBLIC HEARING
2010 CONGESTION MANAGEMENT PROGRAM LOCAL DEVELOPMENT REPORT
Mayor Weste opened the public hearing.
Sarah Gorman, City Clerk, stated that all notices required have been provided.
Andrew Yi, City Traffic Engineer, advised that the Congestion Management Program is a state -
mandated program administered in Los Angeles County by the Los Angeles County
Metropolitan Transportation Authority.
Mayor Weste closed the public hearing.
Motion by McLean, second by Kellar, to adopt Resolution No. 10-65 finding the
City to be in conformance with the Congestion Management Program; and direct
staff to deliver the adopted resolution and the 2010 Local Development Report to
the Los Angeles County Metropolitan Transportation Authority on or before
September 1, 2010.
On roll call vote:
Ayes: Ender, Kellar, McLean, Ferry, Weste
Noes: None
Absent: None
Motion carried.
City Council Minutes 10 Ju;y 13, 2010
ITEM 23
PUBLIC HEARING
A REQUEST TO ADOPT A RESOLUTION APPROVING THE APPEAL OF MASTER CASE
NO. 08-033 OVERTURNING THE PLANNING COMMISSION'S JUNE 2, 2009, APPROVAL
OF A 99,000 SQUARE -FOOT COMMERCIAL DEVELOPMENT ON 10.28 ACRES IN THE
COMMUNITY COMMERCIAL (PLANNED DEVELOPMENT OVERLAY) ZONE
Mayor Weste opened the public hearing.
Ben Jarvis, Associate Planner, advised that this item is for the consideration of adoption of a
resolution approving the appeal of the Planning Commission's approval of a commercial
development.
Councilmember Kellar and Councilmember Ender discussed granting a continuance of the public
hearing.
Addressing the Council on this item was applicant Mike Redmond, who requested a continuance
of six months to one year and Judy Hoewisch supporting adoption of the resolution overturning
the Planning Commission's approval of the project.
Mayor Weste closed the public hearing.
Council discussed the item and Community Development Director Paul Brotzman responded to
Council questions regarding the item.
Motion by Kellar, second by Ender, to continue the public hearing to
October 26, 2010.
On roll call vote:
Ayes:. Kellar, McLean, Ferry, Ender, Weste
Noes: None
Absent: None
Motion carried.
ITEM 24
UNFINISHED BUSINESS
CAMPAIGN CONTRIBUTION LIMITATIONS AND DISCLOSURE
Councilmember Ferry advised that in an effort to enhance the transparency of Santa Clarita's
municipal elections, establish some level of parity between the various political jurisdictions
within the Santa Clarita Valley, and with a desire to lessen the influence of independent
expenditures, the City Council is considering the adoption of an ordinance to amend
Chapter 7.02 of Title 7 of the Santa Clarita Municipal Code relating to campaign contribution
limitations and disclosure.
Councilmember Ferry discussed contribution limits in other jurisdictions.
Addressing the Council on this item was Donald Stevens, Dick Jeffrey, Carole Lutness, Jeff
Solomon, Frank Smathers, Bruce McFarland, Sterling King, Cam Noltemeyer, Berta Gonzalez -
Harper, Dr. Gene Dorio, Robin Clough, Alan Ferdman, Patricia Skinner Sulpizio, David Gauny,
City Council Minutes 11 Ju;y 13, 2010
Reena Newhall, Tony Newhall, Susan Gao of Common Cause, Annette Lucas, Valerie Thomas,
Ray Kutylo, Lynne Plambeck, and Robert G. Leeman, opposing the proposed change in the law.
Ten written comments were submitted on this item.
Councilmember Kellar expressed his opposition to the proposed action.
Councilmember Ferry discussed campaign fundraising and the proposed change to the ordinance.
Mayor Pro Tem McLean and Mayor Weste discussed the proposed ordinance.
Motion by Ferry, second by Ender, to adopt Ordinance No. 10-8 entitled, "AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA,
CALIFORNIA AMENDING 7.02 OF TITLE 7 OF THE CITY OF SANTA
CLARITA MUNICIPAL CODE PERTAINING TO CAMPAIGN
CONTRIBUTION REGULATIONS."
On roll call vote:
Ayes: Ferry, Ender, McLean, Weste
Noes: Kellar
Absent: None
Motion carried.
ITEM 25
UNFINISHED BUSINESS
UPDATE ON 21 -POINT BUSINESS PLAN
Ken Pulskamp, City Manager, advised that on April 28, 2009, the City Council unanimously
approved the $18+ million dollar 21 -Point Business Plan. This comprehensive program was
developed at the direction of City Council to provide immediate support to the local business
community during the economic downturn, while positioning Santa Clarita for success post -
recession.
Motion by Kellar, second by Ferry, to direct the City Manager to continue the
programs of the 21 -Point Business Plan as presented.
On roll call vote:
Ayes: Ender, Kellar, McLean, Ferry, Weste
Noes: None
Absent: None
Motion carried.
ITEM 26
UNFINISHED BUSINESS
UPDATE ON BENZ ROAD NEIGHBORHOOD TRAFFIC -CALMING EFFORTS
Andrew Yi, City Traffic Engineer; advised that the City has completed its traffic evaluation and
survey of the Benz Road neighborhood speed cushion pilot project per the direction received at
the September 30, 2008, special City Council meeting.
City Council Minutes 12 Ju;y 13, 2010
Addressing the Council on this item was John Parker, Mary Stephenson, Alan Ferdman, Tony
Natoli, Valerie Thomas, Tom Francis, Marivic Francis, and Anthony Michaelides, opposing the
recommended action.
Four written comments were received on this item.
Councilmember Kellar stated that the residents should not have to pay for the speed cushions.
Councilmember Ender discussed finding a solution to satisfy residents and consultation with the
Fire Department.
Andrew Yi responded to questions from Councilmember Ferry regarding survey results.
Mayor Pro Tem McLean discussed speed cushions and the use of the cushions within the. Benz
Road neighborhood.
Mayor Weste proposed leaving the speed cushions, removing the turn restrictions and not
requiring the residents to pay for the cushions in this situation.
Motion by Ender, second by Ferry, to receive staffs presentation on the Benz Road
neighborhood speed cushion pilot project and a citywide Speed Humps/Speed
Cushions Program; direct staff to leave the existing speed cushions in place on
streets in the Benz Road neighborhood; approve the permanent removal of the turn
restriction signs; and adopt the proposed procedures and criteria for a citywide
Speed Humps/Speed Cushions Program with a benefit assessment district.
On roll call vote:
Ayes: Keller, Ferry, Ender, Weste
Noes: McLean
Absent: None
Motion carried.
ITEM 27
NEW BUSINESS
MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA CLARITA
AND SOLEDAD COMMONS, LLC. REGARDING THE POTENTIAL ANNEXATION OF
THE SOLEDAD COMMONS RETAIL CENTER INTO THE CITY OF SANTA CLARITA
Sharon Sorensen, Senior Planner, advised that this is a proposed memorandum of understanding
(MOU) between the City of Santa Clarita and Soledad Commons, LLC. If approved, the MOU
will grant exemptions to provisions of the Unified Development Code including parking,
permitted uses, and signs.
Addressing the Council on this item was Lynne Plambeck representing SCOPE discussing
content of the MOU and the agenda item.
Mayor Weste discussed the item with the applicant, Dale Donohoe, and staff. Mr. Donohoe
discussed the fact that a tobacco shop would currently be permitted in the proposed center under
County regulations but he does not have tobacco shops in his current centers in County territory.
City Council Minutes 13 Ju;y 13, 2010
Motion by Kellar, second by Ferry, to grant the City Manager authority to execute
the Memorandum of Understanding (MOU), subject to City Attorney
approval. Approval of this MOU does not constitute an approval of the Annexation
request, nor does it obligate the City to initiate the annexation.
On roll call vote:
Ayes: McLean, Ferry, Ender, Kellar, Weste
Noes: None
Absent: None
Motion carried.
ITEM 28
NEW BUSINESS
MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA CLARITA
AND THE SUNSET HEIGHTS HOMEOWNERS ASSOCIATION
The Sunset Heights Homeowners Association (Applicant) has submitted an application to
privatize the streets within their association through the street vacation process. However, the
Applicant does not wish to pursue the street vacation unless the streets can be gated after the
vacation process is complete.
Damon Letz gave a staff presentation on the item.
Addressing the Council on this item was Dee Sidhu, Cristian Ramorino, Curt Schultz, Maria
Benedita Cecilio, Dan Scolpini, Michael David, Sharon David, William Lynch, Paul Bole,
Richard Meyers, Mark Irvin, Curt Kaldhusdal, Jeff Solomon, Richelle Strauss, Narkis Garcia,
Ronald Takaki, Terry Stewart, Rich Smith, Robert Guinn, Cliff Staudinger, John Peck, and Allan
Cameron spoke regarding gating of the entire hill.
79 written comments were submitted on this item. 23 cards were in opposition, and 56 cards in
support.
Councilmember Ferry asked staff to'contact Mr. Irvin and Mr. Schultz regarding their concerns.
Councilmember Kellar discussed stop signs installed in the area.
Mayor Pro Tem McLean stated her support of stopping the process at this point.
Motion by Ferry, second by Ender, to not grant the City Manager authority to
execute the Memorandum of Understanding (MOU), subject to City Attorney
approval, and to not grant the City Manager the authority to structure the payment
of the CUP fee as outlined in the MOU and waive the fee if the approval of the CUP
is not granted.
On roll call vote:
Ayes: Ferry, Ender, Kellar, McLean, Weste
Noes: None
Absent: None
Motion carried.
City Council Minutes 14 Ju;y 13, 2010
PUBLIC PARTICIPATION
Addressing the Council was Joe Groenenstein regarding the Canyon Country Advisory
Committee meeting place; Alan Ferdman representing the Canyon Country Advisory Committee
regarding advisory groups; Tony Natoli regarding the Canyon Country Advisory Committee;
Cam Noltemeyer regarding the Sanitation District rate increases; Berta Gonzalez -Harper
supporting the City's position regarding the Canyon Country Advisory Committee; Carole
Lutness regarding Sanitation District rate issues, overdevelopment and corporate personhood;
Patti Skinner Sulpizio regarding campaign contribution limit issues; Lynne Plambeck regarding
Newhall Ranch; Valerie Thomas regarding community groups; Michael Cruz regarding the
Canyon Country Advisory Committee; and Allan Cameron regarding meetings of advisory
groups.
STAFF COMMENTS
Ken Pulskamp responded to questions from Mayor Weste regarding charging for meetings.
ADJOURNMENT
Mayor/Chair Weste adjourned the joint meeting at 12:44 p.m.
FUTURE MEETINGS
City Council will be on Summer Recess from July 14, 2010, through August 24, 2010.
The next regular meeting of the City Council will be held Tuesday, August 24, 20.10, at
6:00 p.m. in the Council Chamber, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clarita,
CA.
MAYOR
ATTEST:
CITY CLERK
I OJulyl3m.doc
City Council Minutes 15 Ju;y 13, 2010