HomeMy WebLinkAbout2011-03-08 - MINUTES - JOINT REGULAR (2)CITY OF SANTA CLARITA
CITY COUNCIL
MINUTES OF JOINT REGULAR MEETING
6:00 P.M.
MARCH 8, 2011
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 6:05 p.m.
ROLL CALL
All Councilmembers/Agencymembers were present with the exception of
Councilmember/Agencymember Ferry.
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.
APPROVAL OF AGENDA
Motion by Kellar, second by Weste, to approve the agenda pulling items 3 and 7 for
comment, item 5 for discussion, and item 9 for separate vote.
Hearing no objections, it was so ordered.
AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY
Mayor McLean recognized Mitzi Like of LBW Insurance for recently being recognized by the
San Fernando Valley Business Journal as one of the top ten business women of the decade.
PRESENTATIONS TO THE CITY
Mark Divis, Vice President of the Associaton for Los Angeles Deputy Sheriffs (ALADS),
presented the City Council with a scroll of appreciation from ALADS and their membership to
Mayor McLean and the Council for the City's ongoing support of quality public safety services
and programs.
Captain Paul Becker provided the City Council and community with a public safety update.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
' Councilmember Weste provided an update on the Henry Mayo Hospital Parking Structure and
asked that the meeting be adjourned in the memory of Joyce Whiteside -Bell, and Merritt S.
Wolf.
Councilmember Kellar congratulated Diana Cusumano on receiving the College of the Canyons
Silver Spur Award, expressed his appreciation to Fair Oaks Elementary School for inviting him
to participate in their Read Across America Program and invited residents who enjoy fishing to I visit the new Tackle Express store in Canyon Country.
Councilmember Ender invited residents to join her at the Single Mothers Outreach Golf
Tournament and Wine Tasting event at Robinson Ranch on March 31, 2011 and encouraged
residents to save the date of April 9, 2011 to participate in College of the Canyon's Women's
Conference.
Mayor McLean encouraged residents to visit the League of California Cities website,
myvotecounts.org, to let the Governor know the importance of redevelopment agencies to
support the community; shared information about Santa Clarita Transit's Senior Ambassador
Program kicking off at the Senior Center of March 9, 2011; discussed her recent efforts at the
California High -Speed Rail meeting to get the Board to allow further discussion for mitigation to
alternative routes through Santa Clarita; commented that she attended the February 28, 2011
Human Relations Forum and planned to attend the fundraiser for the SCV Winter Shelter at the
Tea Gardens on March 10; and encouraged residents to visit the Norfolk Botanical Garden
website at http://www.norfolkbotanicalgarden.orp,/e-community/eagle-cam to see the live
hatching of several American Bald Eagle eggs.
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 minutes of the February 22, 2011, special and regular joint
meetings of the City Council. Redevelopment Agency: Approve the minutes of the February 22,
2011, special and regular joint meetings of the Redevelopment Agency.
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
AUTHORIZATION TO PREPARE BOUNDARY MAPS AND LEGAL DESCRIPTIONS IN
ANTICIPATION OF INITIATING PREZONE AND ANNEXATION PROCEEDINGS FOR
THE NORTH COPPERHILL (SAUGUS) ANNEXATION PRIMARILY AFFECTING
EXISTING RESIDENTIAL NEIGHBORHOODS AND OPEN SPACE IN THE
UNINCORPORATED COUNTY NORTH OF THE CITY WITHIN THE CITY'S SPHERE OF
INFLUENCE AND INCREASE AND EXTEND CONTRACT NO. 09-00061 WITH SIKAND
ENGINEERING BY $20,000 FOR 90 DAYS '
Request to prepare boundary maps and legal descriptions in anticipation of initiating prezone and
annexation proceedings affecting primarily existing residential neighborhoods and open space in
Meeting Minutes 2 March 8, 2011
the unincorporated County north of the City and increase and extend Contract 09-00061 with
Sikand Engineering by $20,000 for a total contract amount not to exceed $70,000 for 90
' days. City Council authorize the City Manager, or designee, to prepare annexation boundary
maps and legal descriptions in anticipation of initiating prezone and annexation proceedings
affecting primarily residential neighborhoods and open space in the unincorporated County
territory generally located north of the City's boundary between Seco Canyon and Bouquet
Canyon Roads within the City's Sphere of Influence and increase Contract No. 09-00061 with
Sikand Engineering by $20,000 for a total contract amount not to exceed $70,000 for 90 days.
ITEM 4
CONSENT CALENDAR
SECOND READING OF ORDINANCE TO AMEND CONTRACT WITH CALIFORNIA
PUBLIC EMPLOYEES' RETIREMENT SYSTEM TO PROVIDE20475 (DIFFERENT LEVEL
OF BENEFITS) AND SECTION 21353 (2.0% AT 60 RETIREMENT FORMULA) AND
RESOLUTION TO AMEND SAME CONTRACT TO PROVIDE NO EMPLOYER PAID
MEMBER CONTRIBUTIONS FOR NEW HIRES
The City contracts with the California Public Employees' Retirement System (CaIPERS) to
provide employees with retirement benefits. Government Code Section 20475 allows the
contracting agency, the City, to amend its contract or previous amendments to its contract with
CaIPERS in order to provide different benefits to new employees hired after the effective date of
the amendment. The City is prohibited from reducing contracted pension benefits for current
employees. Therefore, the City seeks to amend its contract with CaIPERS and provide newly
hired employees with the 2.0% at 60 retirement formula based on the 36 highest paid consecutive
' months and for the new hires to pay the full 7% member contribution. City Council to amend
the contract with the California Public Employees' Retirement System (CalPERS) to provide
Section 20475 (Different Level of Benefits), Section 21353 (2% at 60 retirement formula), and
Section 20691 (Employer Paid Member Contributions) for local miscellaneous members entering
membership for first time after the effective date of this contract amendment; conduct a second
reading and adopt Ordinance 11-6 entitled "AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING THE CONTRACT
BETWEEN THE BOARD OF ADMINISTRATION, CALIFORNIA PUBLIC EMPLOYEES'
RETIREMENT SYSTEM AND THE CITY COUNCIL, CITY OF SANTA CLARITA," and
adopt Resolution 114 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF SANTA CLARITA, CALIFORNIA, BETWEEN THE BOARD OF ADMINISTRATION
CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM AND THE CITY COUNCIL
OF THE CITY OF SANTA CLARITA FOR EMPLOYER PAID MEMBER
CONTRIBUTIONS."
ITEM 5
CONSENT CALENDAR
STATE ROUTE 14/SAND CANYON ROAD GATEWAY BEAUTIFICATION, PROJECT
B3003 AND FEDERAL -AID PROJECT RPSTPLE-5450(059), STATE TRANSPORTATION
IMPROVEMENTS PROGRAM - AWARD DESIGN CONTRACT
The project will install landscaping, hardscape, and irrigation systems along State Route 14 on -
and off -ramps and Sand Canyon Road within the City of Santa Clarita and within the jurisdiction
of the California Department of Transportation (Caltrans). City Council to award the contract
for landscape architecture and engineering design services to Valley Crest Design Group for the
State Route 14/Sand Canyon Road Gateway Beautification, Project B3003, in the amount of
Meeting Minutes 3 March 8, 2011
$229,530, plus a contingency in the amount of $29,318, for a total contract amount not to exceed
$258,848; appropriate $78,264 from Landscape Maintenance District Fund 357 to Expenditure
Account B3003357-5161.001; and authorize the City Manager or designee to execute all '
documents, subject to City Attorney approval.
Councilmember Kellar inquired as to the reason the bid was awarded to a non -local company.
Curtis Nay, Assistant Engineer, and the City Manager, responded to Councilmember Kellar's
inquiry.
Councilmember Kellar requested a separate vote on Item 5.
ITEM 6
CONSENT CALENDAR
FISCAL YEAR 2009-10 ANNUAL OVERLAY AND SLURRY SEAL PROGRAM, PROJECT
M0071 - PROJECT ACCEPTANCE
The Annual Overlay and Slurry Seal project is an integral part of the City's pavement
management program and adds pavement and slurry seal asphalt maintenance treatments to
selected City streets. City Council to accept the completion of the 2009-10 Annual Overlay and
Slurry Seal Program, Project M0071; direct the City Clerk to file the Notice of Completion; and
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 7 '
CONSENT CALENDAR
MCBEAN PARKWAY BRIDGE WIDENING OVER THE SANTA CLARA RIVER,
PROJECT S 1037 — AWARD DESIGN CONTRACT
This project will widen the existing McBean Parkway Bridge over the Santa Clara River. The
widening will add one additional southbound lane, landscaped raised median and Class I Bike
Trail. The widening of the bridge will alleviate the traffic congestion and connect the north river
trail to the south river trail. City Council to award the environmental consulting services and
design contract to Dokken Engineering for the McBean Parkway Bridge Widening Over the
Santa Clara River, Project S1037, in the amount of $954,465, plus a contingency in the amount
of $143,170, for a total contract amount not to exceed $1,097,635; authorize the transfer of
$425,000 from Expenditure Account S1003303-5161.001 to Expenditure Account S1037303-
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 Lynne Plambeck.
ITEM 8
CONSENT CALENDAR
RESOLUTION AUTHORIZING THE INSTALLATION OF MULTIWAY STOP CONTROLS
FOR THE INTERSECTION OF VISTA DELGADO DRIVE AND LAS MANANITAS DRIVE
Staff received a request from an area resident to evaluate the traffic circulation at the intersection
of Vista Delgado Drive and Las Mananitas Drive. The resident indicated heavy vehicular traffic t
congestion during the morning and afternoon school dismissal periods and a school-age
pedestrian crossing at this intersection. Staff conducted an analysis of the intersection, which
Meeting Minutes 4 March 8, 2011
included the evaluation of vehicular and pedestrian volumes, collision history, and visibility at
the intersection, The analysis determined the intersection of Vista Delgado Drive and Las
' Mananitas Drive met the minimum volume warrants for the installation of multiway stop
controls. City Council adopt Resolution 11-5 authorizing the installation of multiway stop
controls for the intersection of Vista Delgado Drive and Las Mananitas Drive.
ITEM 9
CONSENT CALENDAR
SETTLEMENT AGREEMENT TO PURCHASE THE LEASEHOLD INTERESTS OF
REALTY LOCATED AT 24110 MAIN STREET AND 22515 9TH STREET FROM WANJON
AUTOBODY INC AND AUTOMOTIVE TECHNOLOGY
In November, 2009, the Redevelopment Agency acquired an entire block of property directly
across from the future Old Town Newhall library site. Along with the purchase of the property,
the Agency assumed the existing leases for 3 tenants on the property. The Agency's relocation
consultant, California Property Specialists, Inc. (CPSI) has been working diligently with the
tenants' attorney to negotiate feasible settlements on behalf of the Agency and settlements have
been reached for the relocation of two of these tenants. Theses relocations will satisfy the
majority of the Agency's tenant relocation obligations resulting from the Agency's purchase of
the property. Redevelopment Agency to approve the Settlement Agreements with Wanjon
Autobody Inc and Automotive Technology and authorize the Executive Director or designee to
execute the agreements and approve payments up to a maximum amount of $530,338 for the
acquisition and for all required costs related thereto and execute all required documentation to
complete the transaction, subject to review by the Agency Attorney; and authorize the
appropriation of $530,338 from available funds in the Redevelopment Agency non -housing fund
balance to Account 13400-5201.004.
Agencymember Weste recused herself from voting on this item due to the proximity of her
address to the project site.
ITEM 10
CONSENT CALENDAR
BUS FAREBOX PROCUREMENT FOR PARATRANSIT FLEET
Procure twenty-seven (27) UFS/TAP enabled fareboxes for the City's existing paratransit bus
fleet. City Council to award a contract to Cubic Transportation Systems, Inc. for the
procurement and installation of 27 paratransit bus fareboxes in the amount of $260,562;
authorize a contingency of 10% in the amount of $26,056.24, for a total contract not to exceed
$286,618.63, and authorize the City Manager or designee to execute all documents, subject to
City Attorney approval.
ITEM 11
CONSENT CALENDAR
APPROVAL AND ACCEPTANCE OF REPAYMENT OF A PORTION OF THE
REDEVELOPMENT AGENCY'S 2008 NOTE TO THE CITY
In accordance with the 2008 loan agreement between the Agency and the City, it is suggested
that the Agency exercise its option to prepay a portion of the principal and all of the interest
' accrued to date in the total amount of $7,700,000 City Council adopt Resolution 11-6 accepting
Repayment of a Portion of the 2008 Note Made by the Redevelopment Agency of the City of
Santa Clarita in Favor of the City. Redevelopment Agency adopt Resolution RDA 11-2
Meeting Minutes 5 March 8, 2011
authorizing Repayment of a Portion of its 2008 Note to the City of Santa Clarita.
ITEM 12 '
CONSENT CALENDAR
APPROVAL OF AN AMENDED AND RESTATED LOAN AGREEMENT RELATING TO
THE 2008 NOTE OF THE REDEVELOPMENT AGENCY IN FAVOR OF THE CITY
On March 8, 2011, it is contemplated that the Agency will exercise its option under the Loan
Agreement to make a prepayment of a portion of the principal and all of the interest accrued to
date on the 2008 Note in the total amount of $7,700,000 from available funds of the Agency, and
the City will accept such payment. The remaining balance on the 2008 Note will then be
$12,354,616.40, as of March 8, 2011. In order to (i) reestablish and reaffirm the terms and
conditions upon which the 2008 Note was made, including the addition of a debt service
repayment schedule, (ii) evidence the partial repayment of the 2008 Note, and (iii) clarify the
source of repayment of the 2008 Note, including the Agency's pledge of tax increment revenues
securing the 2008 Note, it is proposed that the Loan Agreement be amended and restated as
provided in the form of the Amended and Restated Loan Agreement provided at this meeting.
City Council adopt Resolution 11-7 authorizing Modifications to a Loan Agreement with the
Redevelopment Agency of City of Santa Clarita and Approving the Execution of an Amended
and Restated Loan Agreement. Redevelopment Agency adopt Resolution RDA 11-3 authorizing
Modifications to a Loan Agreement with the City of Santa Clarita and Approving the Execution
of an Amended and Restated Loan Agreement and 2008 Note Related Thereto.
ITEM 13
CONSENT CALENDAR
CHECK REGISTER NO.4
Approval of the Check Register. City Council to approve and ratify for payment the demands
presented in Check Register No. 4.
Motion by Ender, second by Kellar, to approve the Consent Calendar with the
exception of Items 5 and 9 pulled for a separate vote.
On roll call vote:
Ayes: Kellar, Ender, Weste, McLean
Noes: None
Absent: Ferry
Motion carried
Motion by Weste, second by Kellar, to approve Item 5 of the Consent Calendar.
On roll call vote:
Ayes: Weste, McLean
Noes: Kellar, Ender
Recused: None
Absent: Ferry
Motion carried. '
Meeting Minutes 6 March 8, 2011
Motion by Ender, second by Kellar, to approve Item 9 of the Consent Calendar.
' On roll call vote:
Ayes: Ender, Kellar, McLean
Noes: None
Recused: Weste
Absent: Ferry
Motion carried.
PUBLIC PARTICIPATION
Addressing the Council was Lynne Plambeck, inquiring as to the topic of the upcoming March
15, 2011, Special City Council meeting; Carole Lutness, regarding the upcoming special meeting
and Grandmothers for Peace; David Lutness, regarding the special meeting; Carl Kanowsky
regarding Boys and Girls Club and the upcoming celebration for Jim Ventress; David Gauny,
regarding the special meeting scheduled for March 15; Edward Shain, regarding a public records
request concerning the appointment of a library board of trustees; Alan Ferdman regarding the
Sanitation District; Laurie Rivas regarding a public records request concerning the appointment
of a library board of trustees; Barbara Cogswell regarding Grandmothers for peace; and Patty
Carmany regarding Grandmothers for Peace.
STAFF COMMENTS
Ken Pulskamp, City Manager, responded to comment regarding the special meeting content in
preparation for what the State may do in relation to redevelopment funds, indicated staff would
' research whether any additional documents relating to the public records request beyond what
had been previous provided were in the City's possession, and clarified that issues regarding the
Sanitiation District are matters dealt with by the Sanitation Board of Directors.
ADJOURNMENT
Mayor McLean adjourned the meeting in memory of Joyce Whiteside -Bell and Merritt S. Wolf
at 7:11 p.m.
FUTURE MEETINGS
A special meeting of the City Council will be held Tuesday, March 15, 2011, at 6:00 p.m. in the
Council Chamber, I st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA.
The next regular meeting of the City Council will be held Tuesday, March 22, 2011, at 6:00 p.m.
in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA.
Meeting Minutes 7 March 8, 2011