HomeMy WebLinkAbout2011-03-22 - MINUTES - JOINT REGULAR (2)CITY OF SANTA CLARITA
' CITY COUNCIL
MINUTES OF JOINT REGULAR MEETING
6:00 P.M.
MARCH 22, 2011
INVOCATION
Mayor McLean gave the invocation.
CALL TO ORDER
Mayor/Chair Weste called to order the regular joint meeting of the City Council/Redevelopment
Agency at 6:11 p.m.
ROLL CALL
All Councilmembers/Agencymembers were present.
FLAG SALUTE
Mayor McLean led the flag salute in honor of Private First Class Rudy A. Acosta.
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 Kellar, second by Ender, to approve the agenda pulling items 7 and 10 for
comments and item 11 for separate vote.
Hearing no objections, it was so ordered.
AWARDS AND RECOGNITIONS
Mayor McLean and Councilmembers recognized Jim McCarthy for receiving the Los Angeles
County Star Award and his work on parks and trails in the Santa Clarita Valley
PRESENTATIONS TO THE CITY
None.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Ferry requested that David Duncan, a senior classmen at Valencia High School
who recently passed away, be added to the City Council meeting adjournment.
Mayor Pro Tem Ender had no comments.
' Councilmember Weste discussed the efforts to assist victims of domestic violence and the event
held over the weekend in support of the program that offers shelter for victims of domestic
violence; reported that Bob Kellar received an award for all his efforts in support of the shelter;
and requested that the City Council meeting be adjourned in the memory of Margaret Elinor I Malsor-Gould.
Councilmember Kellar lauded College of the Canyons for the programs benefitting the citizens
of Santa Clarita.
Mayor McLean announced that tonight's meeting would also be adjourned in memory of Rudy
A. Acosta; and reported on the efforts of local residents who traveled to Sacramento to meet with
legislators and advocate for maintaining programs impactful to Santa Clarita including the
Enterprise Zone and Redevelopment Agencies.
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 24, 2011, special meeting; approve the
minutes of the March 8, 2011, special and regular joint meetings of the of the City
Council.
Redevelopment Agency: Approve the minutes of the February 8, 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 determine that the titles to all
ordinances which appear on this public agenda have been read and waive further reading.
ITEM 3
CONSENT CALENDAR
USE TAX INCENTIVE PROGRAM WITH AEROSPACE DYNAMICS INTERNATIONAL
AS PART OF THE ECONOMIC DEVELOPMENT 21 -POINT BUSINESS PLAN FOR
PROGRESS
The City of Santa Clarita's 21 -Point Business Plan for Progress was adopted by City Council in
April 2009. The programs of the 21 -Point Business Plan for Progress were developed as a way
to enhance the economy, build upon Santa Clarita's current successes, improve the infrastructure
of the City, and develop the local workforce. The Use Tax Incentive Program was designed to
increase the partnership opportunities between the City and local businesses by incentivizing
business expansion and generating increased use tax revenue to the City. The current Use Tax
Incentive Program requires City Council consent for participation in excess of $50,000. Staff is '
requesting City Council consent to approve participation in the program by Aerospace Dynamics
Meeting Minutes 2 March 22, 2011
International (ADI) to receive business expansion credits in an amount equal to 50% of the net
' new use tax allocated to the City by ADI, which will exceed the $50,000 threshold. City Council
approve the participation in the Use Tax Incentive Program by Aerospace Dynamics
International (ADI) to receive business expansion credits in an amount equal to 50% of the net
new use tax allocated to the City by ADI, which will exceed the $50,000 threshold.
ITEM 4
CONSENT CALENDAR
TRAFFIC CIRCULATION AND SAFETY IMPROVEMENTS ON BOUQUET CANYON
ROAD AND NEWHALL RANCH ROAD, PROJECT C4010 - PROJECT ACCEPTANCE
This project improved traffic circulation and safety at the intersection by adding an additional
left -tum lane 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 accept
the completion of the Traffic Circulation and Safety Improvements on Bouquet Canyon Road
and Newhall Ranch Road, Project C4010; direct the City Clerk to file the Notice of Completion;
and direct staff to release the 10 percent retention 35 days after the Notice of Completion is
recorded, provided no stop notices have been filed, as provided by law.
ITEM 5
CONSENT CALENDAR
APPROVAL OF RIGHT-OF-WAY USE AGREEMENT BETWEEN THE CITY OF SANTA
' CLARITA AND NEXTG NETWORKS OF CALIFORNIA
This agreement will allow NextG Networks of California (NextG) to occupy the City's public
right-of-way in a similar manner to many existing utilities. NextG is a holder of a valid
California Public Utilities Commission license that exempts it from the City's normal franchise
process. This agreement will provide revenue to the City and allow for NextG to exercise its
license by co -locating on existing City poles and street lights, thus minimizing the installation of
new above ground structures. City Council approve a Right -of -Way Use Agreement with NextG
Networks of California for the purpose of constructing localized fiber based telecommunication
networks in portions of the City of Santa Clarita; and authorize the City Manager or designee to
execute the Agreement, subject to City Attorney approval.
ITEM 6
CONSENT CALENDAR
RESOLUTION CONSENTING TO INCLUSION IN THE LOS ANGELES COUNTY
ENERGY PROGRAM TO FACILITATE ENERGY AND WATER EFFICIENCY
IMPROVEMENTS
The purpose of the Los Angeles County Energy Program is to help residential and commercial
properties retrofit their buildings with energy conservation, water conservation, and renewable
energy upgrades. City Council adopt Resolution No. 11-10 consenting to inclusion in the Los
Angeles County Energy Program to facilitate energy and water efficiency improvements.
Meeting Minutes 3 March 22, 2011
ITEM 7 ,
CONSENT CALENDAR
TAX -SHARING RESOLUTION FOR SANITATION DISTRICT ANNEXATIONS
1055 AND 1056
The Santa Clarita Valley Sanitation District provides wastewater treatment services within the "
District's service area. To provide wastewater treatment service to property located outside of the
District's service area, the boundary must be expanded through the annexation process.
City Council adopt Resolution Numbers 11-12, 11-13, and 11-14 approving and accepting the
negotiated exchange of property tax revenues resulting from Sanitation District Annexations
1055 and 1056.
Addressing the Council on this item was Alan Ferdman.
ITEM 8
CONSENT CALENDAR
SANTA CLARITA VALLEY TRANSPORTATION COALITION FORMATION
The Santa Clarita Valley Transportation Coalition will better enable the Santa Clarita region to
compete for scarece transportation funds by providing a mechanism for key lawmakers and
decision -makers to respond with a unified voice concerning transportation issues and projects.
City Council approve the formation of a Santa Clarita Valley Transportation Coaltion.
ITEM 9 ,
CONSENT CALENDAR
AWARD CONTRACT FOR BUS SERVICES FOR USE BY RECREATION DAY CAMPS,
EXCURSIONS, AND COMMUNITY SERVICES PROGRAMS
Transportation services are needed for several Parks, Recreation, and Community Services
Programs including Camp Clarita, Youth in Government, Visions in Progress, Community
Center, and Blur Ribbon Task Force. In order to provide for the transportation of program
participants, bids were solicited from bus service providers. City Council award a contract to
Student Transportation of America for bus services for use by the Recreation Division's Day
Camps and Community Services programs in the amount of $71,564, plus a contingency of
$7,156, for a total annual amount not to exceed $78,720; award a contract to American Star
Trailways for bus services for use by the Recreation Division's Excursions program in the
amount of $5,800, plus a contingency of $1,498, for a total annual amount not to exceed $7,298;
authorize the City Manager, or designee, to execute up to two annual renewal options for the
contract with Student Transportation of America, not to exceed $78,720 each, plus Consumer
Price Index (CPI) adjustments, contingent upon the appropriation of funds by the City Council in
the annual budget for such Fiscal Year; authorize the City Manager, or designee, to execute up to
two annual renewal options for the contract with American Star Trailways, not to exceed $7,298
each, plus Consumer Price Index (CPI) adjustments, contingent upon the appropriation of funds
by the City Council in the annual budget for such Fiscal Year; authorize the City Manager, or
designee, to execute all contracts and associated documents, or modify the awards in the event
that issues of impossibility of performance arise, and execute renewals, in accordance with the
terms provided herein, subject to City Attorney approval. '
Meeting Minutes 4 March 22, 2011
' ITEM 10
CONSENT CALENDAR
INTRODUCTION OF AN ORDINANCE ADDING CHAPTER 12.84 OF TITLE 12 TO THE
SANTA CLARITA MUNICIPAL CODE PERTAINING TO THE REGULATION OF
MOBILE BILLBOARD ADVERTISING DISPLAYS
Mobile billboard advertising displays are signs that are attached to trailers and other non
motorized vehicles for the purpose of advertising on the public right of way. Recently, city staff
have received numerous complaints about these signs posing a visual blight and a safety hazard.
While citations can currently be issued for trailers that are detached from vehicle, towing repeat
offender mobile billboard advertising displays requires posted signs stating that the trailers can
be removed from the public streets. In order to remove the mobile billboard advertising displays,
the State Code must be adopted so that the sign requirement is removed and the owners can be
criminally charged for the violations. City Council introduce and pass to second reading an
ordinance entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA
CLARITA ADDING CHAPTER 12.84 OF TITLE 12 TO THE SANTA CLARITA
MUNICIPAL CODE PERTAINING TO THE REGULATION OF MOBILE BILLBOARD
ADVERTISING DISPLAYS" adding chapter 12.84 to the Santa Ctarita Municipal Code
pertaining to the regulation of mobile billboard advertising displays, and set second reading for
April 12, 2011.
I
Addressing the Council on this item was TimBen Boydston.
ITEM 11
CONSENT CALENDAR
ACQUISITION OF AN OPENING -DAY LIBRARY MATERIALS COLLECTION
ENHANCEMENT, AND OF ITEMS RELATED TO LIBRARY START-UP AND SERVICE
ENHANCEMENT - Appropriate funds to acquire an opening day library materials collection
and for library -related start-up and service enhancement items to support the Julyl, 2011 creation
of the Santa Clarita Public Library. City Council authorize the City Manager or designee to place
an order through Library Systems & Services, LLC (LSSI) not to exceed $900,000 for
acquisition of opening -day library materials to enhance the existing local collection; authorize
the City Manager or designee to approve bid specifications and award contracts for purchase of
library needs including furniture, fixtures, equipment, tenant improvements, design services,
technology equipment, signage, and marketing to the lowest responsive bidders in a cumulative
amount not to exceed $448,000 to transition library operations to the City as follows: $213,000
— Technology Equipment; $175,000 — Furniture, Fixtures, and Tenant Improvements (Valencia
Library only); $35,000 — Design Service Contract with LPA; and $25,000 — Signage and
Marketing; approve a loan of $1,348,000 from the General Fund Capital Projects Reserve to the
Public Library Fund (Fund 309) at an interest rate equal to the rate of return on investments of
the City's cash and investment portfolio and to be repaid at such time as is possible by Fund 309;
appropriate the $1,348,000 as follows: $900,000 in account 12050-5111.020; $388,000 in
' account 12050-5201.013; and $60,000 in account 12050-5161.001; and authorize the City
Manager or designee to execute all documents, subject to the approval of the City Attorney.
Meeting Minutes 5 March 22, 2011
Addressing the Council on this item was Kymberly Ponegalek, Barbara Cogswell, TimBen
Boydston, Diana Shaw, Richard McNally, David Lutness, Anne Mills, David Gauny, Cam '
Noltemeyer, Lynne Plambeck, Berta Gonzalez -Harper, Alan Ferdman, Kathy Carbone, Raida
Gaitten, Adela Demitriuevica, Amelia McCoy, Michael Salonius, AJ Salonius-Sherrod, Michael
Wilkerson, Lori Rivas, Alice Khosravy, Carole Lutness, Angel Nicolas, Edward Shain, Lori
Christian, Patty Sulpizo, Pamela McKinney, Colleen Clough, Robert G. Leemon, Valerie
Thomas, Linda Paine, and Allan Cameron.
Fourteen written comment cards received on this item.
Darren Hernandez, Deputy City Manager, responded to comments from the speakers.
In response to Council questions, Darren Hernandez and City Attorney Joe Montes provided
additional clarification and information.
ITEM 12
CONSENT CALENDAR
CHECK REGISTER NO. 5 - Approval of the Check Register.City Council approve and ratify
for payment the demands presented in Check Register No. 5.
Motion by Ferry, second by Ender, to approve Item 11.
On roll call vote:
Ayes: Ender, Ferry, Weste, McLean '
Noes: Kellar
Absent: None
Motion carried.
Motion by Ferry, second by Ender, to approve the Consent Calendar, with the
exception of Item 11 pulled for a separate vote.
On roll call vote:
Ayes: Ender, Ferry, Weste, Kellar, McLean
Noes: None
Absent: None
Motion carried.
Mayor McLean recessed the meeting at 8:32 p.m. and reconvened at 8:49 p.m.
ITEM 13
PUBLIC HEARING
THE VISTA CANYON ANNEXATION PROJECT, INCLUDING THE ANCILLARY
ANNEXATION AREA (PORTIONS OF SAND CANYON, FAIR OAKS RANCH, AND
JAKES WAY)
Councilmember Kellar recused himself from participating on this item due to business '
transaction involving property adjacent to the project area.
Meeting Minutes 6 March 22, 2011
' Mayor McLean opened the public hearing.
Mary Cusick, Records Technician, stated that all notices required have been provided.
Jeff Hogan, Interim Planning Manager, provided a report recommending approval of the
annexation and development of Vista Canyon including approval of the annexation of the
existing Fair Oaks, Jakes Way and portions of Sand Canyon communities and certification of the
EIR for the projects; and Ian Pari, Senior Traffic Engineer, presented information on the
Planning Commission's recommendation for a round -about solution to address traffic
circulation.
In respose to Council questions, Ian Pari and Jeff Hogan provided additional information.
Addressing the Council on this item was Jim Backer, representing the applicant, Vista Canyon
Ranch LLC; Jim Lentini; Charles Gill; Alan Ferdman; Mike Berger; Tom Lee; Wayne Crawford;
Craig Peters; Dana Martin; Mike Boone; Bob Benjamin; Jon Georgio; Clarice Levine; Daniel
Rodriquez; Chris Angelo; Terri Kingery Crain; Jim Pilarski; Diana Cop; Geri Jacobs; Jami
Kennedy; Claudia Regh; Erin del Villar; Mike Morrell; Linda Havizi; Chris Fall; Tracy Hauser;
Kim Carriles; Paul Krueger; Brian Folsom, representing Castaic Lake Water Agency; Karl
Mallick; Penny Upton; Carole Lutness; Cam Noltemeyer; Lynne Plambeck; David Lutness,
representing himself; TimBen Boydston; Fred Seeley; and Susan Carey.
' Two written comment cards where submitted on this item.
In response to speaker comments and questions from the Council, Glenn Adamick, respresenting
the applicant, Vista Canyon Ranch, LLC, provided additional information.
In response to council comments City Manager Ken Pulskamp, Rick Gould, Director of Parks,
Recreation, and Community Services, and Paul Brotzman, Director, Community Development
provided additional information.
Mayor McLean closed the public hearing.
Motion by Weste, second by Ender, to direct staff to return to the City Council on
April 26, 2011 with resolutions and ordinances adopting the Planning Commission's
recommendation of approval of Vista Canyon and the Ancillary Annexation Area
with; and continue the public hearing to April 26, 2011.
On roll call vote:
Ayes: Ferry, Weste, Ender McLean
Noes: None
Absent: None
Recused: Kellar
Motion carried.
Mayor McLean recessed the meeting at 11:32 p.m. and reconvened at 11:47 p.m.
Meeting Minutes 7 March 22, 2011
ITEM 14 ,
PUBLIC HEARING
APPEAL OF AN AMENDMENT TO THE VALENCIA TOWN CENTER WEST SHARED
PARKING AGREEMENT
Mayor McLean opened the public hearing.
Mary Cusick, Records Technician, stated that all notices required have been provided.
Jeff Hogan, Interim Planning Manager, reported that on February 15, 2011 the City received a
letter from Westfield on behalf of Valencia Town Center, L.P. appealing the Planning
Commission's decision. The appeal claims that the decision impacts the balance between office
parking and retail tenant parking. Mr. Hogan reported to the City Council that prior to the March
22, 2011 meeting both parties to this matter met and reached a mutual resolution.
No requests to speak were submitted for this item.
Mayor McLean closed the public hearing.
Motion by Kellar, second by Ender, to conduct a public hearing and adopt
Resolution No. 11-I1 affirming the City of Santa Clarita Planning Commission's
approval of Master Case 10-127 amending the Valencia Town Center West Shared I Parking Agreement.
On roll call vote:
Ayes: Weste, Kellar, Ender, Ferry, McLean
Noes: None
Absent: None
Motion carried.
Motion by McLean, second by Ender, to move Items 15 and 16 to the April 12, 2011,
City Council meeting due to the lateness of the hour.
Hearing no objections, it was so ordered.
ITEM 15
UNFINISHED BUSINESS
RECONSIDERATION OF 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). If the City Council '
wishes to reconsider this item, the Council must first adopt a motion to reconsider. Thereafter,
consider Actions 2, 3, and 4; award the contract for landscape architecture and engineering
Meeting Minutes 8 March 22, 2011
design services to Valley Crest Design Group for the State Route 14/Sand Canyon Road
' Gateway Beautification, Project B3003, in the amount of $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.
ITEM 16
NEW BUSINESS
FORMATION OF A CITY COUNCIL PUBLIC SAFETY SUBCOMMITTEE - During the
January 25, 2011, City Council Meeting, Councilmember Bob Kellar requested that the City
Council consider forming a City Council Public Safety Subcommittee. City Council discuss
formation of a City Council Public Safety Subcommittee and provide direction.
PUBLIC PARTICIPATION
Addressing the Council was Todd Hoover regarding One Valley One Vision; TimBen Boydston
regarding the Performing Arts Center; Alan Ferdman regarding the Sanitation District; and Allan
Cameron regarding recognition of commissioners.
STAFF COMMENTS (Matters of Public Participation)
Ken Pulskamp, City Manager, responded to comments regarding the General Plan and indicated
that the City Council and community will have an opportunity to discuss this matter at the
upcoming April 5, 2011, Study Session; provided information regarding the College of the
Canyons Performing Arts Center MOU Agreement; clarified the Sanitiation District matter; and
indicated all City Commissioners, since Cityhood, are currently recognized on the City's
website.
ADJOURNMENT
Mayor McLean adjourned the meeting at 12:06 a.m. in memory of Rudy A. Acosta, Daniel
Duncan, and Margaret Elinor Malsor-Gould.
FUTURE MEETINGS
A City Council Study Session will be held Tuesday, April 5, 2011, at 5:30 p.m. in the Century
Room, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clarita CA.
The next regular meeting of the City Council will be held Tuesday, April 12, 2011, at 6:00 p.m.
in the Council Chamber, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA.
Meeting Minutes 9
March 22, 2011