Loading...
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