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