Loading...
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 /