HomeMy WebLinkAbout2011-01-11 - AGENDA REPORTS - MIN APPROVAL (2)Agenda Item:
CITY OF SANTA CLARITA
AGENDA REPORT
CONSENT CALENDAR City Manager Approval:
Item to be presented by: Kevin Tonoian
DATE: January 11, 2011
SUBJECT: APPROVAL OF MEETING MINUTES
DEPARTMENT: Administrative Services
RECOMMENDED ACTION
City Council approve minutes of the December 14, 2010, special and regular joint meetings of
the City Council.
Redevelopment Agency approve the minutes of the December 14, 2010, special and regular joint
meetings 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
CITY OF SANTA CLARITA
CITY COUNCIL
MINUTES OF JOINT SPECIAL MEETING
4:30 P.M.
MINUTES OF SPECIAL MEETING
5:00 P.M.
MINUTES OF JOINT REGULAR MEETING
6:00 P.M.
DECEMBER 14, 2010
CALL TO ORDER
Mayor/Chair Weste called to order the special meeting at 4:32 p.m.
ROLL CALL
All Councilmembers/Agencymembers were present except Councilmember/Agencymember
Ferry.
PUBLIC PARTICIPATION
There was none.
CLOSED SESSION
Joseph Montes, Assistant City Attorney/Agency Counsel, advised of the need to conduct a
Closed Session for the purpose of holding a:
CONFERENCE WITH LEGAL COUNSEL — PENDING LITIGATION
Government Code Section 54956.9(a)
Case Name: Save Our Library, et al, Plaintiffs, v. City of Santa Clarita, et al
Los Angeles Superior Court, North Valley District
Case No. PC049312
CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Government Code Section 54956.8
Location of Property: 22520 Lyons Avenue
Agency's Authorized Negotiator: Executive Director
Negotiating Parties: Insurance Auto Collision Center
Under Negotiation: Price and Terms
Location of Property: 22410 Main Street
Agency's Authorized Negotiator: Executive Director
Negotiating Parties: Wanjon Auto Body and Paint
Under Negotiation: Price and Terms
Location of Property: 22515 9th Street
Agency's Authorized Negotiator: Executive Director
Negotiating Parties: Automotive Technology
0
Under Negotiation: Price and Terms
Location of Property: APN Nos. 2827-026-027, 2827-026-029,
2827-026-030, 2827-018-030
Agency's Authorized Negotiator: Executive Director
Negotiating Parties: Fisery lss & Co. Custodian
Hemsminack Land & Development
Lincoln Trust Co. Custodian
Under Negotiation: Price and Terms
RECESS AND RECONVENE
Mayor/Chair Weste recessed the meeting to Closed Session at 4:34 p.m. and reconvened the
meeting at 5:11 p.m.
CITY ATTORNEY ANNOUNCEMENT
Carl Newton, City Attorney/Agency Counsel, announced Councilmember/Agencymember Ferry
was absent from the closed session; and advised that Mayor Weste recused herself from
participating and voting on the following items in closed session due to the proximity of her
property to the project areas:
Government Code Section 54956.8
Location of Property: 22520 Lyons Avenue
Agency's Authorized Negotiator: Executive Director
Negotiating Parties: Insurance Auto Collision Center
Under Negotiation: Price and Terms
Location of Property: 22410 Main Street
Agency's Authorized Negotiator: Executive Director
Negotiating Parties: Wanjon Auto Body and Paint
Under Negotiation: Price and Terms
Location of Property: 22515 9th Street
Agency's Authorized Negotiator: Executive Director
Negotiating Parties: Automotive Technology
Under Negotiation: Price and Terms
ADJOURN
Mayor/Chair Weste adjourned the meeting at 5:12 p.m.
CALL TO ORDER
Mayor Weste called to order the re -organization special meeting of the City Council at 5:14 p.m.
ROLL CALL
All Councilmembers were present except Councilmember Ferry.
Meeting Minutes
11
December 14, 2010
FLAG SALUTE
Cub Scout Pack 57 Den 3 led the flag salute.
PUBLIC PARTICIPATION
Karen Edwards of Zonta addressed the Council and offered congratulations to Mayor Pro Tem
McLean on her forthcoming term as Mayor.
REMARKS BY OUTGOING MAYOR
Mayor Weste made comments on the City's 2010 accomplishments.
OUTGOING MAYOR MAKES PRESENTATION TO COUNCILMEMBERS
Mayor Weste presented framed photographs to the Councilmembers.
PRESENTATION TO OUTGOING MAYOR BY CITY MANAGER
Ken Pulskamp, City Manager, thanked Mayor Weste for her hard work and dedication to the
City of Santa Clarita, and presented her with a gavel commemorating her term and a framed
presentation of a Santa Clarita profile.
PRESENTATION TO OUTGOING MAYOR ON BEHALF OF NON -CITY OFFICIALS
Making presentations to Mayor Weste at this time were RJ Kelly representing Castaic Lake
Water Agency; Michelle Jenkins and Scott Wilk representing Santa Clarita Community College
District; Bob Haeuter representing Congress member Howard "Buck" McKeon; Linda Johnson
representing State Senator George Runner; Scott Wilk, Jr. representing Senator Strickland;
Rosalind Wayman representing Supervisor Mike Antonovich; Shannon Fors representing the
Domestic Violence Center; Sheila Miller and other Friends of Hart Park board members
representing Friends of Hart Park; Allan Cameron representing SAFE (Safe Action for the
Environment); Sandra Cattell representing the Sierra Club; Rick Gould on behalf of California
Conservation Solutions; and Paul Strickland representing Assemblymember Smyth.
OUTGOING MAYOR TURNS GAVEL OVER TO CITY CLERK
Mayor Weste gave the gavel to Sarah Gorman, City Clerk.
CITY CLERK OPENS NOMINATIONS FOR MAYOR FOR 2011
Sarah Gorman, City Clerk, opened the nominations for the office of Mayor.
Motion by Ender, second by Kellar, to nominate Marsha McLean as Mayor.
Hearing no further nominations, the nomination period was closed.
On roll call vote:
Ayes: Ender, Kellar, McLean, Weste
Noes: None
Absent: Ferry
Motion carried.
Meeting Minutes
3
December 14, 2010
CITY CLERK SWEARS IN NEW MAYOR
Sarah Gorman, City Clerk, administered the oath of office to Mayor Marsha McLean.
CITY CLERK TURNS GAVEL OVER TO NEW MAYOR
Sarah Gorman, City Clerk, presented the gavel to Mayor McLean.
NEW MAYOR OPENS NOMINATIONS FOR MAYOR PRO TEM
Mayor McLean opened the nominations for Mayor Pro Tem.
Motion by Kellar, second by McLean, to nominate Councilmember Ender as Mayor
Pro Tem.
Hearing no further nominations, the nomination period was closed.
On roll call vote:
Ayes: Kellar, McLean, Ender, Weste
Noes: None
Absent: Ferry
Motion carried.
NEW MAYOR GIVES ACCEPTANCE SPEECH
Mayor McLean outlined the City's goals and projects for 2011.
COUNCIL COMMENTS
Mayor Pro Tem Ender commented regarding Mayor McLean and Councilmember Weste's
accomplishments and leadership skills; thanked Councilmember Weste for her service; and
congratulated Mayor McLean.
Councilmember Kellar thanked Councilmember Weste for her advocacy for veterans and wished
Mayor McLean the best in the coming year.
Councilmember Weste commented on the strong nature of the Santa Clarita community.
Mayor McLean thanked Councilmember Weste for her service.
ADJOURN
Mayor McLean adjourned the meeting at 6:12 p.m.
RECEPTION
CITY CLERK'S ANNOUNCEMENT
Elena Galvez, Management Analyst, announced that anyone wishing to address an item on the
agenda should complete a speaker's slip and submit it to the City Clerk before the item is
announced by the Mayor.
Meeting Minutes 4 December 14, 2010
INVOCATION
Councilmember Kellar gave the invocation.
CALL TO ORDER
Mayor/Chair McLean called to order the regular joint meeting of the City
Council/Redevelopment Agency at 6:36 p.m.
ROLL CALL
All Councilmembers/Agencymembers were present except Councilmember Ferry
FLAG SALUTE
Boy Scout Troop 581 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 Weste, second by Kellar, to approve the agenda, pulling Item 10 for
comment.
Hearing no objections, it was so ordered.
AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY
There were none.
PRESENTATIONS TO THE CITY
City Manager Ken Pulskamp presented a key to the City in recognition of Carl Newton, City
Attorney, on behalf of the City Council and City staff for his years of service to the City of Santa
Clarita. Allan Cameron thanked Carl Newton for his years of service to the community.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Weste provided an update on Councilmember Ferry's health condition; and
requested the meeting be adjourned in memory of Charles Dorack.
Councilmember Kellar wished everyone a Merry Christmas and happy holidays.
Mayor Pro Tem Ender shared comments of appreciation for Carl Newton, City Attorney;
acknowledged the success of the Every 15 Minutes program which took place at Bowman High
School; reminded everyone interested in helping the local charities this holiday season to visit
the link on the City's website under Help for the Holidays; and wished everyone safe and happy
holidays.
Mayor McLean commented that the County library is discontinuing passport services in Santa
Clarita and asked the City Manager to look into providing passport services by the City,
Councilmember Kellar added to the request to include marriage license services; invited
Meeting Minutes 5 December 14, 2010 /_
everyone to the ribbon cutting for the Old Town Newhall streetscape project on December 16,
commented on the Thursday Farmer's Market, and the shops and theaters available in Old Town
Newhall; and commented on attending the SCAG Road to Economic Recovery Summit which
focused on specific legislative action that could be taken to stimulate the economy.
ITEM 1
CONSENT CALENDAR
FISCAL YEAR 2010-2011 MID -YEAR BUDGET ADJUSTMENTS
Joint City Council/Redevelopment Agency authorizing adjustments to the fiscal year 2010-2011
budget expenditures, revenues, and capital projects.
City Council: Authorize adjustments to fiscal year 2010-2011 budget expenditures,
revenues, and capital projects in the amount specified; increase the charges for parking
penalties and other related violations within the City, per Senate Bill (SB) 870; increase
the charges for the Enterprise Zone Voucher Fee within the City, per S13856; and extend
the deferment of the collection of Quimby, Bridge & Thoroughfare, and Transit Impact
development fees to building permit through June 30, 2012; and adopt Resolution
No. 10-92 providing for Compensation of the Employees of the City and amending the
Position Classification Plan.
Redevelopment Agency: Authorize adjustments to fiscal year 2010-11 budget
expenditures, revenues, and capital projects in the amount specified.
ITEM 2
CONSENT CALENDAR
APPROVAL OF MEETING MINUTES
The minutes of the previous City Council and Redevelopment Agency meetings are submitted
for approval.
City Council: Approve minutes of the November 23, 2010, special and regular joint
meetings of the City Council.
Redevelopment Agency: Approve the minutes of the November 23, 2010, special and
regular joint meetings of the Redevelopment Agency.
ITEM 3
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 to determine that the titles to all
ordinances which appear on this public agenda have been read, and waive further reading.
Meeting Minutes 6 December 14, 2010
ITEM 4
CONSENT CALENDAR
APPOINTMENT OF CITY OF SANTA CLARITA REPRESENTATIVE TO THE GREATER
LOS ANGELES VECTOR CONTROL DISTRICT
The Greater Los Angeles County Vector Control District is a non -enterprise, independent special
district, which acts as a public health agency as a result of legislation incorporated in the
California State Health and Safety Code. The District's objective is to protect the health of the
public from vectors, which are considered to be any animal or insect that is capable of
transmitting disease or is a public health nuisance. The District is. comprised of 34 cities from
Long Beach to Santa Clarita and unincorporated areas of Los Angeles County including
Stevenson Ranch and Castaic. To properly represent all areas of Los Angeles County, the Board
of Trustees is comprised of members from each individual city within the District. City Council
to reappoint Robert Newman, Director of Public . Works, to the Greater Los Angeles Vector
Control District Board to represent the City of Santa Clarita for a two-year term.
ITEM 5
CONSENT CALENDAR
CREEKSIDE ROAD IMPROVEMENTS, PROJECT 131010 — AWARD CONSTRUCTION
CONTRACT
This project includes three pedestrian crossings with bulb -outs along Creekside Road, a stamped
and colored median treatment, gateway and directional signs, signage and striping, and
improvements at the intersection of Creekside Road and Auto Center Drive. City Council to
approve the plans and specifications for the Creekside Road Improvements, Project B1010; find
the bids of Land Forms Landscape Construction, Inc., and MG Construction and Development,
Inc., to be non=responsive and award the construction contract to the next lowest bidder, R.C.
Becker & Son, Inc., in the amount of $759,264, and authorize a contingency in the amount of
$151,853, for a total contract amount not to exceed $911,117; authorize an increased expenditure
in the amount of $65,000 to the existing contract with Pacific Coast Land Design for landscape
architecture construction support services; authorize an increased expenditure in the amount of
$45,000 to the existing contract with MNS Engineers, Inc., for construction management support
services; reduce Expenditure Budget Account B1010357-5161.001 by $500,000; and authorize
the City Manager or designee to execute all documents, subject to City Attorney approval.
ITEM 6
CONSENT CALENDAR
FISCAL YEAR 2010-11 ANNUAL CONCRETE REHABILITATION PROGRAM
(CITYWIDE), PROJECTS M0078, M0079, AND T0033 - AWARD CONSTRUCTION
CONTRACT
These capital improvement projects consist of the removal and replacement of damaged
sidewalks, driveway approaches, and curb and gutter, and the construction of access ramps at
various locations within the City. City Council to approve the plans and specifications for the
Fiscal Year 2010-11 Annual Concrete Rehabilitation Program (citywide), Projects M0078,
M0079, and T0033; award the construction contract to the lowest responsible bidder, FS
Construction, in the amount of $350,862, and authorize a contingency in the amount of
$103,138, for a total contract amount not to exceed $454,000; and authorize the City Manager or
designee to execute all documents, subject to City Attorney approval.
Meeting Minutes 7 December 14, 2010 e
ITEM 7
CONSENT CALENDAR
TRAFFIC CIRCULATION AND SAFETY IMPROVEMENTS ON BOUQUET CANYON
ROAD AND NEWHALL RANCH ROAD, PROJECT C4010 - APPROVE PLANS AND
SPECIFICATIONS AND AWARD CONSTRUCTION CONTRACT
This project improves traffic circulation and safety at the intersection by allowing for dual left -
turn lanes from southbound Bouquet Canyon Road onto eastbound Newhall Ranch Road. The
traffic circulation improvements will help accommodate the increased daily traffic flow to the
newly constructed Golden Valley Road Bridge over the Santa Clara River. City Council to
approve the plans and specifications for the Traffic Circulation and Safety Improvements on
Bouquet Canyon Road and Newhall Ranch Road, Project C4010, and award the construction
contract to R.C. Becker & Son, Inc., in the amount of $240,543, and authorize a contingency in
the amount of $36,082, for a total contract amount not to exceed $276,625; appropriate $7,000
from Landscape Maintenance District Fund Balance 357 to Expenditure Account C4010357-
5161.001 and authorize the transfer of $13,000 from the 2010-11 Overlay and Slurry Seal
Expenditure Account M0077230-5161.001 to Expenditure Account C4010230-5161.001; and
authorize the City Manager or designee to execute all documents, subject to City Attorney
approval.
ITEM 8
CONSENT CALENDAR
RESOLUTION AUTHORIZING THE INSTALLATION OF MULTIWAY STOP CONTROLS
FOR THE INTERSECTION OF ERMINE STREET AND HARDESTY AVENUE
Staff received requests from area residents to evaluate the traffic circulation along Ermine Street
in the vicinity of Skyblue Mesa Elementary School. Residents indicated heavy traffic congestion
in this area, particularly during the morning and afternoon school dismissal periods. Staff
conducted an evaluation, which included the evaluation of vehicular and pedestrian volumes,
collision history, and sight visibility at intersections along Ermine Street. This analysis
determined the intersection of Ermine Street and Hardesty Avenue met the volume warrants for
the installation of multiway stop controls. City Council to adopt Resolution No. 10-93
authorizing the installation of multiway stop controls for the intersection of Ermine Street and
Hardesty Avenue.
ITEM 9
CONSENT CALENDAR
RESOLUTIONS TO ESTABLISH PARKING RESTRICTIONS ON CEDARCREEK STREET,
AVENUE TIBBITTS, AND NEWHALL RANCH ROAD
Staff received requests to establish a no -parking zone on Cedarcreek Street to improve traffic
circulation for the kindergarten valet program at Rio Vista Elementary School, to establish a no -
stopping zone on Avenue Tibbitts on the approach to Avenue Scott to improve traffic circulation
and safety, and to establish a no -stopping zone on Newhall Ranch Road between Avenue
Tibbitts and McBean Parkway to reduce truck parking and improve safety in the area. City
Council to adopt Resolution No. 10-94 to establish a no -parking zone along the north side of
Cedarcreek Street adjacent to Rio Vista Elementary school, adopt Resolution No. 10-95 to
establish a no -stopping zone along the east side of Avenue Tibbitts south of Avenue Scott, and
Meeting Minutes 8 December 14, 2010 - �
adopt Resolution No. 10-96 to establish a no -stopping zone along the south side of Newhall
Ranch Road between Avenue Tibbitts and McBean Parkway.
ITEM 10
CONSENT CALENDAR
AWARD OF CONTRACT FOR PROFESSIONAL SERVICES TO COMPLETE A CLIMATE
ACTION PLAN
This is a request to award a contract to prepare a Climate Action Plan for the City. City Council
to award a contract to ENVIRON International Corporation in the amount of $159,990 to prepare
a Climate Action Plan for the City of Santa Clarita and authorize the City Manager or his
designee to execute all documents, subject to City Attorney approval; increase Expenditure
Budget 14603-5161.002 by $69,990 to appropriate available AB2766 funds from the Air Quality
Management District.
Councilmember Kellar commented on the State's mandate to compose a climate action plan.
ITEM 11
CONSENT CALENDAR
LMD IRRIGATION CONTROLLER REPLACEMENT PROGRAM PHASE II (PROJECT
R0007) - AWARD PROCUREMENT AND CONSTRUCTION
Replacement of 336 dated irrigation controllers with weather -based controllers that use real time
climatic data to adjust irrigation runtimes. It is estimated that this installation of this phase will
save 180-350 million gallons annually. City Council to approve plans and specifications for
Phase II of the Landscape Water Management Program (Project R0007); award construction
contract to Valley Crest Landscape Maintenance for $1,343,181; authorize a 15 percent
contingency in the amount of $201,477, for a total amount not to exceed $1,544,658; and
authorize the City Manager or designee to modify the award in. the event that issues of
impossibility of performance arise, subject to City Attorney approval.
ITEM 12
CONSENT CALENDAR
CHECK REGISTER NO. 23
Approval of the Check Register. City Council to approve and ratify for payment the demands
presented in Check Register No. 23.
Motion by Kellar, second by Weste, to approve the Consent Calendar.
On roll call vote:
Ayes: Weste, Kellar, Ender, McLean
Noes: None
Absent: Ferry
Motion carried.
Meeting Minutes 9 December 14, 2010 /�
ITEM 13
PUBLIC HEARING
COPPERSTONE ANNEXATION, MASTER CASE NO. 10-048, — CONSIDERATION OF
PREZONE 10-001 FOR THE PURPOSES OF ANNEXATION
Mayor McLean opened the public hearing.
Elena Galvez, Management Analyst, stated that all notices required by law have been provided.
Council consensus to waive staff presentation.
No requests to speak were received on this item.
Mayor McLean closed the public hearing.
Motion by Ender, second by Kellar, for the City Council to introduce and pass to
second reading, on January 11, 2011, an Ordinance entitled: "AN ORDINANCE OF
THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA TO
APPROVE PREZONE NO. 10-001 (MASTER CASE 10-048) FOR
APPROXIMATELY 68 ACRES OF DEVELOPED LAND IN THE
COPPERSTONE NEIGHBORHOOD, GENERALLY LOCATED EAST OF THE
LOCKHEED INDUSTRIAL CENTER AND WEST OF SAN FRANCISQUITO
CREEK, ALONG THE NORTHERLY BOUNDARY OF THE CITY OF SANTA
CLARITA."
On roll call vote:
Ayes: Kellar, Ender, Weste, McLean
Noes: None
Absent: Ferry
Motion carried.
ITEM 14
UNFINISHED BUSINESS
OLD TOWN NEWHALL LIBRARY, PROJECT F2007 — AWARD CONSTRUCTION
CONTRACT AND ADOPT RESOLUTIONS AS REQUIRED BY SECTION 33445 OF THE
CALIFORNIA REDEVELOPMENT LAW
In report, Curtis Nay, Assistant City Engineer, advised that this project completes the
construction of a 30,000 -square -foot, two-story public library in Old Town Newhall including
onsite grading and at -grade landscaped parking lots.
Councilmember Weste recused herself from this item due to proximity of her property to the
project area.
No requests to speak on this item were received.
Meeting Minutes 10 December 14, 2010 __//
Councilmember Kellar asked for comment from City Manager Ken Pulskamp regarding the cost
factors associated with the library project. City Manager Ken Pulskamp commented on the
funding, bid results, and expected project outcomes.
Motion by Kellar, second by Ender, to:
City Council: Adopt Resolution No. 10-97 consenting to payment by the
Redevelopment Agency of the City of Santa Clarita (Agency) for the construction of
the Old Town Newhall Library including site grading, landscaped parking lot,
architectural design and construction support services, geotechnical and soils testing
services, construction staking, project support services, environmental consulting
services, construction inspection services, materials testing services, and labor
compliance services, and making the findings that the Old Town Newhall Library
project is a benefit to the Newhall Redevelopment Project Area as required by
Section 33445 of the California Redevelopment Law; approve the plans and
specifications for the Old Town Newhall Library project; waive the irregularities, if
any, in the bid of Tobo Construction, Inc. (Tobo), cited by FEI Enterprises Inc. in
its letter of December 2, 2010, because the claimed irregularities are minor and
inconsequential, and do not affect the amount of the Tobo bid, do not give Tobo an
advantage or benefit allowed other bidders, and do not make the Tobo bid
materially different than intended; award the construction contract to Tobo
Construction, Inc., in the amount of $10,448,000, and authorize a contingency of
$2,415,000, for a total contract amount not to exceed $12,863,000; authorize an
increased expenditure in the amount of $410,000 to the existing contract with LPA,
Inc., for architectural design and construction support services; authorize an
increased expenditure in the amount of $40,000 to the existing contract with Allan
Seward Engineering for geotechnical and soils testing services; authorize an
increased expenditure in the amount of $30,000 to the existing contract with
Pinnacle Land Surveying, Inc., for construction staking; authorize an expenditure
in the amount of $50,000 to Jacob & Hefner Associates, Inc., for environmental
consulting services; authorize an expenditure to BTC Labs Vertical V in the amount
of $150,000 for materials testing services; authorize an increased expenditure in the
amount of $470,000 to the existing contract with MNS Engineers, Inc., for
construction inspection, environmental support, and project support services;
authorize an expenditure to Padilla & Associates, Inc., in the amount of $50,000 for
labor compliance services; continue American Recovery and Reinvestment Act
Energy Efficiency and Conservation Block Grant revenues in Revenue Account 229-
4424.012 in the amount of $519,654 from Fiscal Year 2009-10 to Fiscal Year 2010-11
and continue the appropriation in the amount of $519,654 to Expenditure Account
F2007229-5161.001 from Fiscal Year 2009-10 to Fiscal Year 2010-11; and authorize
the City Manager or designee to execute all documents, subject to City Attorney
approval.
Redevelopment Agency: Adopt Resolution No. RDA 10-13 requesting consent from
the City Council to use Agency funds for the construction of the Old Town Newhall
Library including site grading, landscaped parking lot, architectural design and
Meeting Minutes 1 I December 14, 2010,' /�
construction support services, geotechnical and soils testing services, construction
staking, project support services, environmental consulting services, construction
inspection services, materials testing services, and labor compliance services, and
making the findings that the Old Town Newhall Library project is a benefit to the
Newhall Redevelopment Project Area as required by Section 33445 of the California
Redevelopment Law.
On roll call vote:
Ayes: Ender, Kellar, McLean
Noes: None
Recused: Weste
Absent: Ferry
Motion carried.
PUBLIC PARTICIPATION
Addressing the Council was Allan Cameron commenting on recognition of City history and
Commissioners; Ken Holt regarding a fire hydrant near his home and residential address
changes.
One written comment was received.
STAFF COMMENTS
City Manger Ken Pulskamp stated that Assistant Fire Chief Niccum will contact Ken Holt; and
Councilmember Weste commented on the historical preservation of the City's history.
ADJOURNMENT
Mayor McLean adjourned the meeting in memory of Charles Dorack at 7:16 p.m.
FUTURE MEETINGS
The next regular meeting of the City Council will be held Tuesday, January 11, 2011, at
6:00 p.m. in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita,
CA.
MAYOR
ATTEST:
CITY CLERK
I ODec14m.doc
Meeting Minutes 12 December 14, 2010 /