Loading...
HomeMy WebLinkAbout2011-06-14 - AGENDA REPORTS - MINUTES (2)CONSENT CALENDAR DATE: SUBJECT: DEPARTMENT: Agenda Item: I CITY OF SANTA CLARITA AGENDA REPORT City Manager Approval: Item to be presented by: June 14, 2011 APPROVAL OF MEETING MINUTES Administrative Services RECOMMENDED ACTION City Council approve the minutes of the May 24, 2011, special and regular joint meetings. Redevelopment Agency approve the minutes of the May 24, 2011, special and regular joint meetings. Board of Library Trustees approve the minutes of the May 24, 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 r-1% r -1% lOodED 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/ LIBRARY BOARD OF TRUSTEES REGULAR MEETING 6:00 P.M. MAY 24, 2011 CALL TO ORDER Mayor/Chair/President McLean called to order the special meeting at 5:32 p.m. ROLL CALL All Councilmembers were present. PUBLIC PARTICIPATION 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 REAL PROPERTY NEGOTIATORS Government Code Section 54956.8 Location of Property: APN No's: 2861-009-900, 2861-009-901, 28310009-900 City's Authorized Negotiator: City Manager Negotiating Parties: Los Angeles County Under Negotiation: Price and Terms Location of Property: Portions of APNS 2827-051-004, 012 & 013 Tentative Tract Map 50283, portions of Lots 8 & 9 and 46 & 47 City's Authorized Negotiator: City Manager Negotiating Parties: Henry Arklin Under Negotiation: Price and Terms CONFERENCE WITH LEGAL COUNSEL — ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code Section 54956.9(c): 1 matter RECESS AND RECONVENE Mayor/Chair McLean recessed the meeting to Closed Session at 5:33 p.m. and reconvened the meeting at 6:18 p.m. CITY ATTORNEY ANNOUNCEMENT Joseph Montes, City Attorney/Agency Counsel, announced that no action was taken in closed session that was required to be reported. ADJOURN Mayor/Chair McLean adjourned the meeting at 6:18 p.m. 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 6:22 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Councilmember Kellar 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 Ferry, second by Kellar, to approve the agenda moving Item 18 to the first order of business before Awards and Recognitions. Hearing no objections, it was so ordered. ITEM 18 was heard at this time. AWARDS AND RECOGNITIONS Mayor McLean and Council recognized the Santa Clarita and Castaic Lions Clubs and the Hart School District for their work in providing Thanksgiving meals at the Senior Center last November and presented them with certificates. Mayor and Councilmembers recognized Deputy David Shoemaker for his work with the Every 15 Minutes Program and presented him with a certificate. PRESENTATIONS TO THE CITY Dan Masnada of CLWA presented Mayor McLean and Councilmembers with a plaque in recognition of the City's achievements and management efforts in water conservation. . Meeting Minutes 2 May 24, 2011 `� COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Ferry thanked Councilmember Weste and Mayor McLean for their efforts in bringing the Community Garden to fruition; congratulated Steve Zimmer of Newhall Land on his retirement and thanked him for his stewardship of land and development; reminded parents to have the "safe and sober" discussion with their kids as grad night is approaching; commented on the upcoming Boys and Girls Club Auction taking place on June 4th; congratulated City Manager, Ken Pulskamp, and staff on the success of the Amgen Tour; and requested Council consideration for staff to create a new policy/guidelines for multi jurisdictional issues in which the City has no jurisdictional authority; and asked that the meeting be adjourned in memory of Del Guyer. Mayor Pro -Tem Ender offered congratulations to the American Cancer Society for the Relay for Life event raising a half million dollars for cancer research and thanked the City Staff Cares Team for raising more than $7,000 and all their work in support of the event; and commented on the Jazz Festival and BBQ Fundraiser taking place on June 4th at Mountainview Park. Councilmember Kellar made no comments. Councilmember Weste commented on Armed Forces Day and the great support for the event; commented on the new online procedure for obtaining bricks for the Veteran's Plaza and that the information is available on the City's website under Parks & Recreation/Veterans Historical Plaza; and requested that the meeting be adjourned in memory of John "Jack" 011ing and Floyd Bernard McCarthy. Mayor McLean offered best wishes to all the graduating seniors; commented on the vast number of disappearing honey bees and stated that the group at www.backwardsbeekeepers.com will relocate honey bees/hives from residential eves/yards at no charge; commented on the Orangeline Development and Coalition meeting she attended, stating that the Antelope Valley express route is being discussed; mentioned that the City is sponsoring a summer beach bus each weekend throughout the summer; and that the Hometown Trolley will begin a tourist route operating throughout the summer; commented on Armed Forces Day, and the success of the Amgen Tour; and reminded all of the Climate Change open house that the City is hosting on June 13th at the Activities Center. ITEM 1 CONSENT CALENDAR APPROVAL OF MEETING MINUTES The minutes of the previous City Council and Redevelopment Agency meetings are submitted for approval. City Council: Approve the minutes of the May 10, 2011, special and regular joint meetings. Redevelopment Agency: Approve the minutes of the May 10, 2011, special and regular joint meetings. Meeting Minutes May 24, 2011 Board of Library Trustees: Approve the minutes of the May 10, 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 to determine that the titles to all ordinances which appear on this public agenda have been read and waive further reading. ITEM 3 CONSENT CALENDAR LIGHT EMITTING DIODE (L.E.D.) REPLACEMENT PROGRAM FOR TRAFFIC SIGNALS, PROJECT M0076 - PROJECT ACCEPTANCE This project,is the last phase of a five-year program to replace incandescent traffic signal lamps with energy-efficient L.E.D. modules and install pedestrian countdown modules. City Council to accept the completion of the Light Emitting Diode (L.E.D.) Replacement Program for Traffic Signals Phase V, Project M0076; direct the City Clerk to file the Notice of 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; and approve a budget transfer of $80,000 from Account M0076354-5161.001 to Signal Maintenance Account 14402-5161.001 for maintenance of the existing L.E.D. modules. ITEM 4 CONSENT CALENDAR S.138 -CALIFORNIA DESERT PROTECTION ACT OF 2011 Senator Dianne Feinstein introduced on January 25, 2011 the 5.138 -California Desert Protection Act of 2011, which ensures that public lands in the California desert that have special importance for water resources, wildlife, and recreation will be protected for generations to come. City Council to adopt Resolution No. 11-38 in support of S.138 the California Desert Protection Act of 2011, and direct staff to transmit copies of the resolution to Senator Dianne Feinstein and appropriate Congressional Committees. ITEM 5 CONSENT CALENDAR NATIONAL INCLUSION PROJECT LETS ALL PLAY GRANT The City has applied"for and was awarded a grant from the National Inclusion Project Let's ALL Play grant program. Acceptance of this grant will allow for specialized training of staff and will provide funds to hire part-time inclusion aides to accompany special needs children who wish to participate in summer Camp Clarita. City Council to accept the National Inclusion Project Let's ALL Play Grant in the amount of $10,000; Increase estimated revenues in account 259-4621.001 by $10,000 in Fiscal Year 2010-11; Increase estimated expenditures in accounts 15116- 5002.001, 5011.004, 5011.005, and 5011.006 by $10,000; and authorize the City Manager, or designee, to execute any contract documents, change orders, or amendments arising out of this W% Meeting Minutes 4 May 24, 2011 program, subject to City Attorney approval. ITEM 6 CONSENT CALENDAR AWARD CONTRACT FOR TRASH MAINTENANCE AND GENERAL CLEANING -SERVICES OF BUS STOPS Award contract to Steven R. Rodgers for the trash maintenance and general cleaning service of bus stops. City Council to award a contract to Steven R. Rodgers for the trash maintenance and general cleaning services of bus stops, Bid No. TR -10-11-31, in the amount of $71,462, and authorize a contingency of 10% of the award, or $7,146, for a total of $78,608; Authorize the City Manager or designee to execute all contract documents, or modify the award in the even that issues of impossibility of performance arise, subject to City Attorney approval. ITEM 7 CONSENT CALENDAR TAX -SHARING RESOLUTIONS FOR NEWHALL COUNTY WATER DISTRICT ANNEXATION NUMBERS 2006-43 AND 2008-08 The Newhall County Water District is a water purveyor within the District's service area. To provide water service to property located outside of the District's service area, the boundary must be expanded through the annexation process. City Council to adopt two joint Resolution No's 11-39 & 11-40, approving and accepting the negotiated exchange of property tax revenue resulting from "Newhall County Water District Annexation Nos. 2006-43 and 2008-08" to the Newhall County Water District. ITEM 8 CONSENT CALENDAR CHECK REGISTER NO. 9 Approval of the Check Register. City Council to approve and ratify for payment the demands presented in Check Register No. 9. Motion by Weste, second by Kellar, to approve the Consent Calendar. On roll call vote: Ayes: Kellar, Ender, Ferry, Weste, McLean Noes: None Absent: None Motion carried. ITEM 9 PUBLIC HEARINGS PROPOSED FISCAL YEAR 2011-2012 ANNUAL OPERATING BUDGET AND FIVE- YEAR CAPITAL IMPROVEMENT PROGRAM Mayor Mclean opened the public hearing. . Susan Caputo, Deputy City Clerk, stated that all notices required have been provided. Meeting Minutes May 24, 2011 Ken Pulskamp, City Manager, reported that the Fiscal Year 2011-2012 budget process is a six month effort that began in January 2011. The City Council Budget Subcommittee, which is comprised of Mayor McLean and Mayor Pro -Tem Ender, has been involved in the budget process since the beginning and played a significant role in the development of the recommended budget. Addressing the Council on this item was Alan Ferdman, representing the Canyon Country Advisory Committee. Mayor McLean closed the public hearing. Motion by Kellar, second by Ferry, to conduct the public hearing on the proposed Fiscal Year 2011-2012 Annual Operating Budget and Five -Year Capital Improvement Program and schedule the budget for adoption at the June 14, 2011, joint City Council and Redevelopment Agency Meeting. On roll call vote: Ayes: Ender, Ferry, Weste, Kellar, McLean Noes: None Absent: None Motion carried. ITEM 10 PUBLIC HEARINGS ANNUAL ADJUSTMENT TO FEES AND AMENDMENTS TO THE FEE SCHEDULE Mayor Mclean opened the public hearing. Susan Caputo, Deputy City Clerk, stated that all notices required have been provided. Council waived staff report. In report, Carmen Magana, Finance Manager, advised that for Fiscal Year 2011-12, staff recommends Citywide fees and charges be increased by the December year end Consumer Price Index (CPI) - all urban consumers for the Los Angeles, Riverside, and Orange County area. That percentage increase, as reported by the United States Department of Labor is 1.3%. Addressing the Council on this item was Alan Ferdman, representing the Canyon Country Advisory Committee. Darren Hernandez, Deputy City Manager, Director of Administrative Services, responded to inquiry of City Council and public comment. Mayor McLean closed the public hearing. ON Meeting Minutes 0 May 24, 2011 Motion by Ender, second by Kellar, to conduct the public hearing and adopt Resolution No. 11-41 establishing a schedule of fees and charges for City services. On roll call vote: Ayes: Ferry, Weste, Kellar, Ender, McLean Noes: None Absent: None Motion carried. ITEM 11 PUBLIC HEARINGS ANNUAL LEVY OF ASSESSMENTS FOR SPECIAL DISTRICTS Mayor Mclean opened the public hearing. Susan Caputo, Deputy City Clerk, stated that all notices required have been provided. Council waived staff report. In report, Darren Hernandez, Deputy City Manager, Director of Administrative Services, advised that as an annual required procedure, staff presents for City Council's consideration to the Final Engineer's Reports for the various special districts and requests approval to provide the Los Angeles County Assessor necessary data for the assessments to appear on the Fiscal Year 2011/12 Property Tax Rolls. Motion by Ferry, second by Ender, to conduct a public hearing, and adopt Resolution No's 11-42,,11-43, 11-44, 11-45 approving the Engineer's Reports for the Fiscal Year 2011/12 annual levy of assessments for the continuation of maintenance for the following special districts: Drainage Benefit Assessment Areas, Landscape Maintenance. Districts, Streetlight Maintenance District, and the Golden Valley Ranch Open Space Maintenance District. On roll call vote: Ayes: Weste, Kellar, Ender, Ferry, McLean Noes: None Absent: None Motion carried. ITEM 12 PUBLIC HEARINGS ANNUAL LEVY OF ASSESSMENTS FOR OPEN SPACE PRESERVATION DISTRICT Mayor Mclean opened the public hearing. Susan Caputo, Deputy City Clerk, stated that all notices required have been provided. Council waived staff report. In report, Darren Hernandez, Deputy City Manager, Director of Administrative Services, advised Meeting Minutes May 24, 2011 that as an annual required procedure, staff presents for City Council's consideration to the Final Engineer's Report for the Open Space Preservation District and request approval to provide the Los Angeles County Assessor necessary data for the assessments to appear on the Fiscal Year 2011/12 Property Tax Rolls. Motion by Weste, second by Ferry, to conduct a public hearing and adopt Resolution No. 11-46 approving the Engineer's Report for the Fiscal Year 2011/12 annual levy of assessments for the continuation of maintenance for the Open Space Preservation District. On roll call vote: Ayes: Kellar, Ender, Ferry, Weste, McLean Noes: None Absent: None Motion carried. ITEM 13 PUBLIC HEARINGS ANNUAL PUBLIC HEARING REGARDING THE STORMWATER POLLUTION PREVENTION FEE; AND INTRODUCTION AND FIRST READING OF AN ORDINANCE DETERMINING THE ANNUAL STORMWATER POLLUTION PREVENTION FEE FOR FISCAL YEAR 2011/12 Mayor Mclean opened the public hearing. Susan Caputo, Deputy City Clerk, stated that all notices required have been provided. Council waived staff report. In report, Darren Hernandez, Deputy City Manager, Director of Administrative Services, advised that the purpose of this item is determination and approval of the rates for the Stormwater Pollution Prevention Fee for Fiscal Year 2011/12. Motion by Kellar, second by Ender, to conduct a public hearing on the annual report and list for the Stormwater Pollution Prevention Fee for Fiscal Year 2011/12; and introduce and pass to second reading an ordinance entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, DETERMINING ITS ANNUAL STORMWATER POLLUTION PREVENTION FEE FOR FISCAL YEAR 2011/12." On roll call vote: Ayes: Ender, Ferry, Weste, Kellar, McLean Noes: None Absent: None Motion carried. Mayor McLean recessed the meeting at 7:46 p.m. and reconvened at 7:55 p.m. rd Meeting Minutes 0 May 24, 2011 ITEM 14 UNFINISHED BUSINESS RESOLUTION ADJUSTING RATES FOR RESIDENTIAL SOLID WASTE FRANCHISE SERVICES AND APPROVAL OF PROPOSED AMENDMENTS FOR COMMERCIAL AND RESIDENTIAL FRANCHISE AGREEMENTS TO ADDRESS THE FINDINGS OF THE FINANCIAL AUDIT INCLUDING AN EXTRAORDINARY RATE INCREASE AND TERM EXTENSION Robert Newman, Director of Public Works, reported that pursuant to Section 6.3 of the Franchise Agreement, Waste Management may request a rate increase for the rate year of July 1, 2011 through June 30, 2012. In addition, staff is proposing amendments to address the findings of the financial audit performed by HF&H Consultants, LLC. Addressing the Council on this item was Cam Noltemeyer. One written comment was received. Motion by Kellar, second by Ender, to adopt Resolution No. 11-47 for the Sixth Amendment to the Agreement Between the City of Santa Clarita and USA Waste of California, Inc., (Waste Management) for residential solid waste management services, allowing an increase in their rates by 2.64 percent based on the formula outlined in their Franchise Agreement; and authorize the City Manager to execute the amended and restated commercial and residential Franchise Agreements, which include all previously approved amendments, an extraordinary rate increase, and new programs as described in this staff report, subject to City Attorney approval. On roll call vote: Ayes: Ferry, Weste, Kellar, Ender, McLean Noes: None Absent: None Motion carried. ITEM 15 UNFINISHED BUSINESS CITY COUNCIL PUBLIC SAFETY COMMITTEE Ken Pulskamp, City Manager, advised that during the January 25, 2011 City Council Meeting, Councilmember Bob Kellar requested that the City Council consider forming a City Council Public Safety Subcommittee. Subsequently, at the April 12, 2011 City Council meeting, the City Council gave direction to further explore the concept and to develop a scope or set of parameters for the proposed subcommittee. Discussion by Mayor Pro -Tem Ender and Councilmember Kellar regarding expansion of responsibilities of the Committee to be inclusive of all public safety matters and not.specific to l� Meeting Minutes 9 May 24, 2011 just law enforcement. Addressing the Council on this item was Alan Ferdman, representing the Canyon Country Advisory Committee. Motion by Kellar, second by Weste, to form a City Council Public Safety Subcommittee with the Mayor and Councilmember Kellar to serve on the committee this year with a yearly rotation of committee members commencing at the Mayor rotation, to include the Mayor position and one additional Councilmember. On roll call vote: Ayes: Kellar, Ender, Ferry, Weste, McLean Noes: None Absent: None Motion carried. ITEM 16 UNFINISHED BUSINESS CONSIDERATION OF COUNCILMEMBER COMPENSATION PER GOVERNMENT CODE 36516 Ken Pulskamp, City Manager, reported that in compliance with the Government Code, Councilmember compensation has historically been reviewed and adjusted every two years; the last adjustment occurred on July 1, 2008. Council compensation was last reviewed in November 2009, and at that time the Council decided to postpone consideration of an increase to a future date. Continuing with the bi-annual schedule, Councilmember compensation could be reviewed now for consideration and a possible increase effective July 1, 2012. Addressing the Council on this item was Cam Noltemeyer, and Alan Ferdman, representing the Canyon Country Advisory Committee. Discussion by Council to consider a potential 10% increase in compensation, with direction to staff to bring back an ordinance for the Council's consideration. Motion by Ferry, second by Weste, to direct staff to bring back an Ordinance addressing City Council compensation. On roll call vote: Ayes: Weste, Ferry, McLean Noes: Kellar, Ender Absent: None Motion carried. ITEM 17 Il Meeting Minutes 10 May 24, 2011 UNFINISHED BUSINESS PRESERVATION OF 526 +/- ACRES OF REAL PROPERTY IN HASKELL CANYON, LOS ANGELES COUNTY ASSESSORS PARCELS 2812-007-002, 2812-007-003, 2812-007-028, 2812-007-045, 2813-010-002, 2813-010-003, 2813-010-008, 3244-031-013, AND 3244-031-014 Rick Gould, Director of Parks, Recreation, & Community Services, advised that this item is for consideration of purchase of property to preserve as Open Space 526 +/- acres of real property in Haskell Canyon, Los Angeles County. Addressing the Council on this item was Cam Noltemeyer. Motion by Weste, second by Kellar, to approve the purchase of 526 +/-acres of real property in Haskell Canyon for open space preservation for a total cost of $3,135,000, which includes $15,000 for escrow, title, surveying fees, and due diligence costs; and $20,000 for open space start-up costs including gates, fencing, and signs as may be required; Assessor's Parcels 2812-007-001, 2812-007-002, 2812- 007-028, 2812-007-045, 2813-010-002, 2813-010-003, 2813-010-008, 3244-031-013 and 3244-031-014; appropriate $2,880,000 from Open Space Preservation District Fund Balance (Fund 358) to Open Space Preservation District Expenditure Account 12592-5201.004; appropriate $20,000 from Open Space Preservation District Fund Balance (Fund 358) to Open Space Preservation District Expenditure Account 12592-5201.008; authorize the transfer. of $235,000 from Contractual Services Account R0002303-5161.001 to Environmental Mitigation Land Acquisition Account R0002303-5201.004; and authorize the City Manager, or designee, to execute all documents, subject to City Attorney approval. On roll call vote: Ayes: Ender, Ferry, Weste, Kellar, McLean Noes: None Absent: None . Motion carried. ITEM 18 UNFINISHED BUSINESS PUBLIC LIBRARY ACQUISITIONS Ken Striplin, Assistant City Manager, reported that California Law provides that any or all of the County Library facilities within the City, and the personal property therein related, may be acquired at "fair market value." Councilmember Weste made inquiry regarding historical items in the possesion of the Los Angeles County Public Library System and asked that the City make an official request that those historical items to be reliquished to Santa Clarita Public Library System. Addressing the Council on this item was Alan Ferdman, Cam Noltemeyer, Lynne Plambeck, and Fable Jens. Meeting Minutes 111� May 24, 2011 Ken Pulskamp, City Manager, responded to comments made, clarifying legal limitations of how library funds could be spent by the City. Motion by Kellar, second by Ferry, to adopt Resolution No. 11-48, approving the acquisition of library facilities, real property, personal property, and collections from the County of Los Angeles, and taking other actions related thereto. On roll call vote: Ayes: Ferry, Weste, Kellar, Ender, McLean Noes: None Absent: None Motion carried. PUBLIC PARTICIPATION Addressing the Council was Cam Noltemeyer regarding open space. STAFF COMMENTS (Matters of Public Participation) None ADJOURNMENT Mayor McLean adjourned the meeting at 9:04 p.m. in memory of Del Guyer, John "Jack" 011ing, and Floyd Bernard McCarthy. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, June 14, 2011 at 6:00 p.m. in the Council Chambers, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. i3 Meeting Minutes 12 May 24, 2011