Loading...
HomeMy WebLinkAbout2011-09-13 - AGENDA REPORTS - APPROVE MIN (2)CONSENT CALENDAR DATE: SUBJECT: DEPARTMENT: Agenda Item: I CITY OF SANTA CLARITA AGENDA REPORT City Manager Approval Item to be presented by: September 13, 2011 Sarah P. Gorman APPROVAL OF MEETING MINUTES Administrative Services RECOMMENDED ACTION City Council, Redevelopment Agency, and Board of Library Trustees approve the minutes of the August 23, 2011, special and regular joint meetings. BACKGROUND The minutes from the previous Joint City Council/ Redevelopment Agency/Board of Library Trustees meetings are submitted for approval. ALTERNATIVE ACTIONS Amendments to the minutes may be approved as necessary. FISCAL IMPACT None by this action. ATTACHMENTS Minutes APPROVED CITY OF SANTA CLARITA � CITY COUNCIL MINUTES OF JOINT CITY COUNCIL/REDEVELOPMENT AGENCY\ LIBRARY BOARD OF TRUSTEES SPECIAL MEETING 5:30 P.M. JOINT CITY COUNCIL/REDEVELOPMENT AGENCY/ BOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. AUGUST 23, 2011 CALL TO ORDER Mayor/Chair/President McLean called to order the special meeting at 5:30 p.m. ROLL CALL All Councilmembers were present. PUBLIC PARTICIPATION - REMINDER There was none. CLOSED SESSION Joseph Montes, City Attorney/Agency Counsel, advised of the need to conduct a Closed Session for the purpose of holding a: CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION Government Code Section 54956.9(a) Case Name: Kim, et al. v. City of Santa Clarita, et al. Case No. BC407614 (Consolidated with Chad Warrick v. City of Santa Clarita, et.al. Case No. PC046442; and Canyon Gate Maintenance Association v. City of Santa Clarita, et al., Case No. BC415663). RECESS AND RECONVENE TO OPEN SESSION Mayor/Chair/President McLean recessed the meeting to Closed Session at 5:31 p.m. and reconvened the meeting at 6:06 p.m. CITY ATTORNEY ANNOUNCEMENT Joseph Montes, City Attorney/Agency/Board Counsel, announced that no action was taken in Closed Session that was required to be reported. ADJOURN Mayor/Chair/President McLean adjourned the meeting at 6:07 p.m. INVOCATION Councilmember Ferry gave the invocation. CALL TO ORDER Mayor/Chair/President McLean called to order the regular joint meeting of the City Council/Redevelopment Agency/ Board of Library Trustees at 6:10 p.m. ROLL CALL All Council/Agency/Board members were present. FLAG SALUTE Panda Patrol from Boy Scout Troop 2 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. Council will also discuss each individual item during the course of the meeting with the exception of the Consent Calendar, which may be approved in its entirety by one motion, unless there is a request to pull an item for discussion. No action will be taken on public agenda items during the Executive Meeting. APPROVAL OF AGENDA Motion by Weste, second by Kellar, to approve the agenda pulling items 6, 9, 10, and 12 for comment, and items 4 and 11 for clarification. Hearing no objections, it was so ordered. AWARDS AND RECOGNITIONS Mayor McLean and Council recognized Dr. Judy Fish for her service to the community and congratulated her on her retirement. PRESENTATIONS TO THE CITY Mayor McLean and Council introduced the new Los Angeles County Assessor John R. Noguez. SPECIAL PUBLIC COMMENT Isabella Clark, a 9`h grader working toward earning her Girl Scout Silver Award, commented regarding placing signs identifying the Santa Clara River on all bridges that cross the river. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Ferry commented that he would like clarification regarding the Local Temporary Bin and Roll -off Ordinance. Mayor Pro -Tem Ender thanked Dr. Judy Fish and the Saugus Union School District for their leadership and passion for education; and commented on the Boy Scouts of America Leaders of Character Award event honoring Laurene Weste and Jim McCarthy, Meeting Minutes 2 August 23, 2011 Cheri and Don Fleming, and Kerry and Kristie Carmody, taking place at the Hyatt on September 17, 2011. Councilmember Kellar reminded the community of the numerous recognitions taking place in honor of the 10 year anniversary of 9/11; commented on the Constitution Day Summit taking place on September 17, 2011, at West Creek Community Park; and commented on the loss of Dennis Farnham. Councilmember Weste stated that Senator Boxer will be in Santa Clarita at the dedication of the Transit Maintenance Facility Solar Canopy Project on August 29; commented on the success of the Community Garden; commented on the loss of Dennis Farnham and requested that the meeting be adjourned in memory of Dennis Farnham and Barbara Shirley. Mayor McLean reminded all of the Food Panty Food Drive going on through the end of the month; invited the community to participate and add items to the time capsule at Newhall Library on August 25 at 10:00 a.m.; requested that a time be set for the High Speed Transportation Ad Hoc Committee to meet for discussion on transportation issues; commented on the VICA Local Officeholders Lunch and stated that 25 office holders participated to discuss transportation, film production and various local ordinances; requested that the banning of plastic bags in Santa Clarita be brought to a future Council meeting for consideration; and requested that the Local Temporary Bin and Roll -off Ordinance be returned to a Council meeting for discussion and reconsideration. ITEM 1 CONSENT CALENDAR APPROVAL OF MEETING MINUTES The minutes of the previous City Council, Redevelopment Agency, and Board of Library Trustees meetings are submitted for approval. City Council: Approve the minutes of the July 12, 2011, special and regular joint meetings. Redevelopment Agency: Approve the minutes of the July 12, 2011, special and regular joint meetings. Board of Library Trustees: Approve the minutes of the July, 12, 2011, special and regular meetings. ITEM 2 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. City Council determine that the titles to all ordinances which appear on this public agenda have been read and waive Meeting Minutes 3 August 23, 2011 further reading. ITEM 3 CONSENT CALENDAR INSTALLATION OF ADDITIONAL MONUMENTS AT VETERANS HISTORICAL PLAZA The Special Use Facility Policy for Veterans Historical Plaza outlines procedures for the consideration of additions to the Plaza. A proposal to recognize the military efforts of State Senator William J. "Pete" Knight was part of the original plan of the Plaza, but not completed. In accordance with the policy, the Parks, Recreation, and Community Services Commission has.recommended installation of the Pete Knight plaque in recognition of his military career, and installation of a plaque in recognition of Assemblyman George Runner and Senator Knight for their contributions to the Plaza on the Donor Wall. City Council approve the proposal to install a plaque to recognize State Senator William J. "Pete" Knight, recognizing the military career of Senator Knight; approve proposal to install recognitions of Assemblyman George Runner and Senator Knight on the Donor Wall for their efforts in securing the site for Veterans Historical Plaza; direct staff to procure and install the recognitions at the Plaza. ITEM 4 CONSENT CALENDAR VALENCIA MEADOWS POOL RENOVATION, PROJECT M0080 - APPROVE PLANS AND SPECIFICATIONS AND AWARD CONSTRUCTION CONTRACT The Valencia Meadows Pool was built in 1969, and the facility has seen several renovations over the years. The last renovation in 2006, when the filter system was replaced, was part of an ongoing preventive maintenance program. City Council approve the plans and specifications for Valencia Meadows Pool Renovation, Project M0080. Award the construction contract to California Commercial Pools, Inc., in the amount of $107,000, include add -alternates 1-2 in the amount of $61,200, and authorize a 10 - percent contingency in the amount of $16,820 for a total contract value of $185,020. Appropriate $87,298 from Fund 305 Fund Balance to Expenditure Account M0080305- 5161.001. Authorize the City Manager, or designee, to execute all documents, subject to City Attorney approval. Ken Pulskamp, City Manager clarified questions of the City Council regarding the total bid amount. ITEM 5 CONSENT CALENDAR BOUQUET CANYON ROAD MEDIAN IMPROVEMENTS, PROJECT B4007 - APPROVE PLANS AND SPECIFICATIONS AND AWARD CONSTRUCTION CONTRACT This project will construct a raised median on Bouquet Canyon Road from Plum Canyon Road to Urbandale Avenue. Other improvements include landscaping, irrigation, and installation of landscaping in existing medians north of Plum Canyon Road and south of Meeting Minutes 4 August 23, 2011 Urbandale Avenue. This project is part of the City's adopted Capital Improvement Program and will help the City accomplish its beautification efforts of all major roadways through landscaped medians. City Council approve the plans and specifications for the Bouquet Canyon Road Median Improvements, Project B4007; award the construction contract to R.C. Becker and Son, Inc., in the amount of $614,833, and authorize a contingency in the amount of $122,967, for a total contract amount not to exceed $737,800; authorize an increased expenditure in the amount of $63,000 to the existing professional services contract with Pacific Coast Land Design for landscape architect design, surveying, and engineering support services during construction; authorize an expenditure in the amount of $60,000 to Santa Clarita Water, a division of Castaic Lake Water Agency, for meter services for the irrigation system; appropriate $1,015,800 from Landscape Maintenance District Fund Balance 357 to Expenditure Account B4007357- 5,161.001; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 6 CONSENT CALENDAR NEWHALL AVENUE PEDESTRIAN IMPROVEMENTS, PROJECT T2003 - APPROVE PLANS AND SPECIFICATIONS AND AWARD CONSTRUCTION CONTRACT This project will construct pedestrian improvements along the east side of Newhall Avenue from Sierra Highway to 2nd Street. The project will increase safety and beautification to this heavily used pedestrian corridor through the construction of sidewalk, access ramps, driveways, and curb and gutters, and installation of landscaped parkway, trees, and irrigation. City Council approve the plans and specifications for the Newhall Avenue Pedestrian Improvements, Project T2003; reject the bid protest by KASA Construction; award the construction contract to Hondo Engineering Inc, in the amount of $393,314 and authorize a contingency in the amount of $78,663, for a total contract amount not to exceed $471,977; appropriate $300,000 from Landscape Maintenance District Fund Balance 357 to Expenditure Account T2003357-5161.001; authorize the continuance of $500,000 of Via Princessa Bridge and Thoroughfare Fund 302 from Fiscal Year 2010-11 to Fiscal Year 2011-12 to Expenditure Account T2003302-5161.001; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. Addressing the Council on this item was John Hall. ITEM 7 CONSENT CALENDAR FISCAL YEAR 2010-2011 ANNUAL CONCRETE REHABILITATION PROGRAM (CITYWIDE), PROJECTS M0078, M0079, AND T0033 PROJECT ACCEPTANCE The concrete rehabilitation project improved sidewalks and drainage systems citywide by removing and replacing the existing damaged concrete sidewalks and curb and gutter systems and installation of 16 new curb ramps at various intersections. City Council accept the completion of the 2010-2011 Annual Concrete Rehabilitation Program, Projects M0078, M0079, and T0033; direct the City Clerk to file the Notice of Meeting Minutes 5 August 23, 2011 Completion; 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 8 CONSENT CALENDAR 2010-11 OVERLAY FEDERAL PROGRAM, PROJECT M0083 - CREATE A NEW PROJECT AND BUDGET AND AWARD CONSTRUCTION CONTRACT, AND CONTINUE APPROPRIATION FOR PROJECT M0077 FROM FISCAL YEAR 2010- 11 TO FISCAL YEAR 2011-12 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. Federal Project M0083 will repave/overlay Newhall Ranch Road between Bouquet Canyon Road and Avenue Tibbitts. City Council create the new project and budget for the 2010-11 Overlay Federal Program, Project M0083; approve the plans and specifications for the 2010-11 Overlay Federal Program, Project M0083; award the construction contract to Sully -Miller Contracting Company in the amount of $2,069,962 and authorize a 10 percent contingency of $206,996, for a total contract amount not to exceed $2,276,958; authorize an expenditure in the amount of $55,000 from Expenditure Account M0083233-5161.001 and $170,000 from Expenditure Account M0077233-5161.001 to Twining, Inc., for project inspection; authorize the following to fund the 2010-11 Overlay Federal Program, Project M0083: increase STPL revenues in Account 202-4531.002 by $1,822,495 and appropriate $1,822,495 to Expenditure Account M0083202-5161.001; appropriate $435,370 of TDA Article 8 Fund 233 fund balance to Expenditure Account M0083233-5161.001; authorize the transfer of $250,000 of TDA Article 8 Fund 233 from the 2011-12 Overlay and Slurry Seal Program, -Expenditure Account M0084233-5161.001 to the 2010-11 Overlay Federal Program Expenditure Account M0083233-5161.001; appropriate $18,000 in Developer Fund 306 to Expenditure Account M0083306-5161.001; authorize the continued appropriation of $170,000 of TDA Article 8 Fund 233 to Expenditure Account M0077233-5161.001; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 9 CONSENT CALENDAR 2010-11 BRIDGE MAINTENANCE PROGRAM, PROJECT M0082 - AWARD CONSTRUCTION CONTRACT This project will provide preventative maintenance and repair to various bridges in the City. City Council approve the plans and specifications for the Fiscal Year 2010-11 Bridge Maintenance Program, Project M0082; award -the construction contract to Peterson/Chase General Engineering Construction, Inc., in the amount of $237,403, and authorize a contingency in the amount of $47,481, for a total contract amount not to exceed $284,884; authorize an increased expenditure in the amount of $10,000 to the existing professional services contract with Tetra Tech, Inc., for construction support services; authorize the continuance of Gas Tax Funds in the amount of $382,197 from Fiscal Year 2010-11 to Fiscal Year 2011-12 in Account M0082230-5161.001; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. Meeting Minutes 6 August 23, 2011 Addressing the Council on this item was Lynne Plambeck. ITEM 10 CONSENT CALENDAR PARCEL MAP NO. 71090 (HENRY MAYO NEWHALL MEMORIAL HOSPITAL) — APPROVAL OF PARCEL MAP Parcel Map No. 71090, consisting of approximately 20.9 acres, is "located on the northwesterly side of McBean Parkway at the intersection of Orchard Village Road and is owned by Henry Mayo Newhall Memorial Hospital, a California Nonprofit Public Benefit Corporation. City Council approve Parcel Map No. 71090; make certain findings; instruct the Deputy City Manager to endorse the Special Assessment Statement on the face of the parcel map; instruct the City Clerk to endorse the Statement on the face of the parcel map; and instruct the City Engineer to endorse the Statement on the face of the parcel map. Addressing the Council on this item was Cam Noltemeyer and David Gauny. ITEM 11 CONSENT CALENDAR ACCEPTANCE OF 1N -LIEU FEES FOR MASTER CASE 01-038, TRACT 53419 (VALLE DI ORO) OFFSITE STREET IMPROVEMENTS Accept in -lieu fees for the offsite street improvements required by the Conditions of Approval for Master Case 01-038, Tract 53419 (Valle di Oro) along Sierra Highway and at the intersection of Sierra Highway and Golden Valley Road. These improvements include the installation of a right -turn pocket on southbound Sierra Highway, bus stop with shelter, landscaped median, sidewalk, signing and striping, signal modification, and a pedestrian bridge over Sierra Highway. City Council approve the acceptance of in -lieu fees for the offsite street improvements for Master Case 01-038, Tract 53419 (Valle di Oro); and authorize the City Manager or designee to enter into an agreement with the project developer, subject to City Attorney approval. City Manager Ken Pulskamp, clarified questions of the Council regarding in=lieu fees. ITEM 12 CONSENT CALENDAR ADOPTION OF AN ENFORCEABLE OBLIGATION PAYMENT SCHEDULE AS REQUIRED BY SECTION 34169 OF THE HEALTH AND SAFETY CODE On June 29, 2011, Governor Brown signed AB 1 X 26 and AB 1 X 27 related to the functions and operations of redevelopment agencies. AB 1 X 26 requires the Agency to adopt an Enforceable Obligation Payment Schedule as outlined in Section 34169 of the Health and Safety Code. Redevelopment Agency Board adopt the Enforceable Obligation Payment Schedule (FOPS) and direct Agency Staff to comply with the reporting and posting requirements of the EOPS statute. Addressing the Council on this item was Cam Noltemeyer. Meeting Minutes 7 August 23, 2011 Ken Pulskamp, City Manager, commented on the use and process of Consent Calendar for routine items and clarified questions of the Council. ITEM 13 CONSENT CALENDAR CONTINUED APPROPRIATIONS - FISCAL YEAR 2010-2011 TO FISCAL YEAR 2011-2012 Request to continue available or unspent funds from Fiscal Year 2010-2011 to Fiscal Year 2011-2012. City Council adopt Resolution No. 11-72 and Redevelopment Agency adopt Resolution No. RDA 11-7 authorizing continued appropriated funds from Fiscal Year 2010-2011 to Fiscal Year 2011-2012. ITEM 14 CONSENT CALENDAR CHECK REGISTER NOS. 14, 15, & 16 - Approval of the Check Register. City Council approve and ratify for payment the demands presented in Check Register Nos. 14, 15, & 16. Motion by Kellar, second by Weste, to approve the Consent Calendar. On roll call vote: Ayes: Weste, Kellar, Ender, Ferry, McLean Noes: None Absent: None Motion carried. ITEM 15 PUBLIC HEARING NORTH COPPERHILL ANNEXATION; MASTER CASE 11 -03 8 INCLUDING PREZONE 11-001 AND A REQUEST TO SUBMIT AN APPLICATION FOR ANNEXATION 11-002 TO THE LOCAL AGENCY FORMATION COMMISSION Mayor McLean opened the public hearing. Susan Caputo, Deputy City Clerk, stated that all notices required by law have been provided. Ben Jarvis, Associate Planner, advised that this project proposes a Prezone for the purpose of annexing the North Copperhill area to the City of Santa Clarita. Addressing the Council on this item was Cynthia Harris; Norman Harris; Geraldine Maurovich; and Gary Scott. Been Jarvis responded to questions posed by the public and Council. Mayor McLean closed the public hearing. Motion by Weste, second by Kellar, to conduct the public hearing; adopt Meeting Minutes 8 August 23, 2011 Resolution No. 11-73 approving Master Case 11-038, adopting a Negative Declaration and authorizing the City Manager, or designee, to submit an application to the Local Agency Formation Commission (LAFCO) requesting annexation of approximately 2,475 acres of land to the City of Santa Clarita for the North Copperhill area; and introduce and pass to second reading an ordinance entitled "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, APPROVING PREZONE NO. 11-001 (MASTER CASE 11-038) FOR THE PURPOSES OF ANNEXATION FOR THE NORTH COPPERHILL ANNEXATION AREA AS SHOWN". On roll call vote: Ayes: Kellar, Ender, Ferry, Weste, McLean Noes: None Absent: None Motion carried. ITEM 16 PUBLIC HEARING MASTER CASE 10-35: AMENDMENTS TO SECTIONS 17.03.145 AND 17.07.010 AND ADDITION OF SECTIONS 17.01.180, 17.03.146 OF THE SANTA CLARITA UNIFIED DEVELOPMENT CODE TO CREATE A NEW HISTORIC PRESERVATION ORDINANCE FOR THE CITY OF SANTA CLARITA Mayor McLean opened the public hearing. Susan Caputo, Deputy City Clerk, stated that all notices required by law have been provided. David Peterson, Assistant Planner II, reported that at the regular meeting of July 12, 2011, the City Council directed staff to remove the Queen of Angels Church from the list of 27 properties eligible for designation. The City Council also directed staff to return on August 23, 2011 and present information regarding each of the remaining 26 properties with recommendations regarding which of the properties demonstrate the highest historic significance. Addressing the Council on this item was Bob Comer, TimBen Boydston, Alan Ferdman, Michael Gugliclmino, Renaud Veluzat, Fr. Dominic Radechi; Frank Maga; Molly Hodson; Tim Crissman; David Gauny; Norman Harris; Katrina Issa; Leon Worden; Valerie Thomas; Robert Heinisch; Linda Paine; Alan Pollack; John Nozzi; Duane Harte; Berta Gonzalez -Harper; Cynthia Harris; Manny Santana; and Kevin Korenthal. One written comment card was received. Following discussion regarding having an opt -in or opt -out clause; the possibility of lifting the existing ban; what defines historic; possible infringement on property rights; and Prop 13 reassessment (Mills Act) implications; Meeting Minutes 9 August 23, 2011 Motion by Weste, second by Ender, to continue the public hearing to a date uncertain. On roll call vote: Ayes: Ender, Ferry, Weste, Kellar, McLean Noes: None Absent: None Motion carried. PUBLIC PARTICIPATION Addressing the Council was TimBen Boydston, regarding the 9/11 event taking place at the Performing Arts Center, and the proposed Historical Preservation Ordinance; Kevin Korenthal, regarding open space access by mountain bikers as well as equestrian use; Damian Jones, representing. David Schwartz regarding the tennis court issue on 8th Street; Rudy Losorelli, regarding tennis courts and lighting built on property adjacent to his; and Cynthia Harris, regarding the SCV Heritage Reflection Hat contest taking place on October 29, 2011, to benefit the preservation and restoration of the Edison House and the Kingsbury House. Eight written comments were received. STAFF COMMENTS (Matters of Public Participation) City Manager Ken Pulskamp and City Attorney Joe Montes responded to questions regarding Newhall Hardware and the 8'h Street tennis court issue. Council directed staff to return to the next meeting with an item on the agenda addressing Newhall Hardware and the current Historical Preservation Moratorium; and suggested that staff meet with the Happy Valley residents on the tennis court issue. ADJOURNMENT Mayor McLean adjourned the meeting at 10:07 p.m. in memory of Dennis Farnham and Barbara Shirley. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, September 13, 2011, 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 Meeting Minutes 10 August 23, 2011