Loading...
HomeMy WebLinkAbout2011-01-11 - MINUTES - JOINT SPECIAL AND REGULAR (2)CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF JOINT SPECIAL MEETING 5:30 P.M. MINUTES OF JOINT REGULAR MEETING 6:00 P.M. JANUARY 11, 2011 CALL TO ORDER Mayor/Chair McLean called to order the special meeting at 5:32 p.m. ROLL CALL All Councilmembers/Agencymembers were present with the exception of Council/Agencymember Ferry. 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 LEGAL COUNSEL — EXISTING LITIGATION Government Code Section 54956.9(a) Case Name: In re RFI Realty, Inc., et al. US Bankruptcy Court, District of Arizona Case No. 2-04-BK-10486-CGC 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 6:11 p.m. CITY ATTORNEY/AGENCY COUNSEL 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 6:11 p.m. INVOCATION Mayor McLean gave the invocation. CALL TO ORDER Mayor/Chair McLean 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 with the exception of Council/Agencymember Ferry. FLAG SALUTE Mayor McLean 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 4 for public comment, and Item 5 for separate vote, from the Consent Calendar. Hearing no objections, it was so ordered. AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY There were none. INTRODUCTION OF CITY ATTORNEY JOE MONTES City Manager Ken Pulskamp gave an introduction and Kevin Tonoian, Acting City Clerk, administered the oath of office to Joseph Montes, City Attorney. PRESENTATIONS TO THE CITY Mayor McLean and Councilmembers recognized the Technology Services Division for receiving the Excellence in Information Technology, Digital Cities Survey Award. Mayor McLean and Councilmembers recognized the Public Works Department for the Golden Valley Road Bridge Project chosen as the American Public Works Association Best Project of the Year. COMMITTEE REPORTS/COVNCILMEMBER COMMENTS Councilmember Kellar commented on the 911 Tribute Float displayed in the Rose Parade and gave accolades to Mary and Jerry Thompson for the idea; and commented on the immigration letter, dated December 9 from Councilmember Weste and his opposition to the content. Mayor Pro Tem Ender acknowledged the Public Works staff for the great work done during the recent rain storms; commented on the eGov system and the heavy use by citizens; recognized Henry Mayo Newhall Memorial Hospital Stroke Center; and commented on the SCV Wine Festival taking. place on February 12 at the Embassy Suites, and the VIP dinner benefitting Family Promise of Santa Clarita Valley. Meeting Minutes 2 January 11, 2011 Councilmember Weste responded to statements made by Councilmember Kellar regarding the immigration letter. -City Manager Pulskamp responded to an inquiry by Councilmember Weste regarding the process by which the immigration letter was prepared. Mayor McLean commented on attending the Northern Corridors Cities meeting and the brochure on Measure R Highway Projects Update; commented on the Metrolink Positive Train Control; commented on Proposition 22, the new revitalization dollars, and Enterprise Zone elimination being proposed by the State; inquired on the relocation of the Santa Clarita Valley Economic Development Corporation to the College of the Canyons location and asked staff to inquire as to their re -location process; and requested Council direct staff to agendize an item for the January 25, 2011, regular City Council meeting to consider a measure to reduce the special library tax and the Council unanimously concurred to direct staff to agendize this measure. 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 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. 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 COUNCILMEMBER ABSENCE FROM THE OFFICE Councilmember Frank Ferry last attended the November 23, 2010, regular City Council meeting and subsequently went into surgery. Since that time he has been in recovery, and continues to make good progress. In order to comply with the requirements of Government Code Section 36513, approval of the City Council is required to excuse his continued absence from regular City Council meetings to facilitate his recovery. City Council to approve Frank Ferry's absence from attendance at the regular City Council meetings during the period of his recovery from surgery. Addressing the Council on this item was Nancy Tujetsch. Meeting Minutes 3 January 11, 2011 ITEM 4 CONSENT CALENDAR AWARD CONTRACT FOR CITYWIDE BANNER PROGRAM In July 2007, staff successfully conducted a bid for our first Citywide Banner Program, and awarded the contract to a local Santa Clarita company. With this contract, the City was able to provide area non -profits the ability to advertise a community event on the City's paseo bridges and Southern California Edison streetlight poles using the new Citywide Banner Program. No City funds are expended in providing this professional service to area non -profits. The City only incurs costs for banners that are requested by staff for City -produced events or when co- sponsoring selected tourism events. City Council to find the proposal for GMA Print Solutions non-responsive and award a contract to AAA Flag & Banner for Citywide banner hanging and management services in the amount not to exceed $150,000; and authorize the City Manager or designee to execute all contracts and associated documents, and execute up to three (3) annual renewal options not to exceed the above annual amount plus Consumer Price Index (CPI) adjustments, contingent upon the appropriation of funds by the City Council in the annual budget for such fiscal year, subject to City Attorney approval. Addressing the Council was Bob Cacciarelli representing GMA Print Solutions, and Alan Ferdman representing the Canyon Country Advisory Committee. Gail Ortiz, Communications Manager, responded to comments made. ITEM 5 CONSENT CALENDAR AUTHORIZE CONTRACT AMENDMENT FOR RELOCATION SERVICES The Redevelopment Agency released a request for proposals for relocation services. The firm California Property Specialists, Inc. was selected to perform these services. A contract amendment is being considered to extend the existing contract. Council/Agencymember Weste recused herself from voting on this item due the proximity of her property to the project area. Redevelopment Agency: Motion by Kellar, second by Ender to authorize the increase of $25,000 to the original contract of $48,000 for a total of $73,000 with California Property Specialists, Inc; appropriate $25,000 from the Redevelopment Agency fund balance into Expenditure Account 13400-5161.002; and authorize the Executive Director or designee to execute all documents, subject to Agency Attorney approval. On roll call vote: Ayes: Kellar, Ender, McLean Noes: None Recused: Weste Absent: Ferry Motion carried. Meeting Minutes 4 January 11, 2011 1 ITEM 6 CONSENT CALENDAR SECOND READING AND ADOPTION OF AN ORDINANCE FOR PREZONE 10-001 (A) (MASTER CASE NO. 10-048) FOR THE COPPERSTONE AREA Second reading and adoption of the ordinance approving Prezone 10-001 (A) (Master Case 10-048) for the Copperstone area, generally located at the northeast corner of Copper Hill Drive and Decoro Drive, along the northerly boundary of the City of Santa Clarita. City Council to adopt Ordinance No. 11-1 entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, TO APPROVE PREZONE NO. 10-001 (A) (MASTER CASE 10-048) FOR APPROXIMATELY 68 ACRES OF THE COPPERSTONE ANNEXATION AREA, GENERALLY LOCATED AT THE NORTHEAST CORNER OF COPPER HILL DRIVE AND DECORO DRIVE, ALONG THE NORTHERLY BOUNDARY OF THE CITY OF SANTA CLARITA." ITEM 7 CONSENT CALENDAR VALENCIA INDUSTRIAL CENTER MEDIAN IMPROVEMENTS, PROJECT B1008 - PROJECT ACCEPTANCE This project installed trees, landscaping, and hardscape in the medians located in the Valencia Industrial Center.. These improvements provide a distinct special benefit to properties within this area by providing beautification, shade, and positive enhancement of the community character. City Council to accept the completion of the Valencia Industrial Center Median Improvements, Project B 1008; direct City Clerk to file the Notice of Completion; and direct staff to release the 10 percent retention balance 35 days after the Notice of Completion is recorded, provided no stop notices have been filed, as provided by law. ITEM 8 CONSENT CALENDAR AMEND THE MV TRANSIT CONTRACT TO ADJUST THE ON-TIME PERFORMANCE STANDARDS, AND REDUCE THE LIMITS ON INCENTIVES AND LIQUIDATED DAMAGES The current contract with MV Transit requires a 95 percent on-time performance rate to avoid penalties, compared to an industry standard of 90 percent. Because of penalties associated with not meeting this standard, the primary focus of the contractor has become primarily schedule adherence. While it is desirable to maintain a high on-time performance standard, the existing 95 percent standard has created unintended results in the area of customer service and fare collections. For example, complaints related to driver courtesy and fare collection have remained high and have not decreased at the same rate as other categories. In other words, because of existing penalty structure, fare collection and driver courtesy has not received the same level of attention as other service categories. Staff recommends adjusting the minimum on-time performance standard to 90.5 percent and reducing the incentive and penalty limits to reduce the City exposure to incentive payments at the lower standard. Staff is confident the contractor will be able to provide a more balanced service while maintaining an effective on-time performance level. City Council to amend the MV Transit contract to adjust the on-time performance standards, and reduce the level of incentives and liquidated damages, which may be Meeting Minutes 5 January 11, 2011 earned by the contractor and assessed by the City; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 9 CONSENT CALENDAR CHECK REGISTER NO. 24 AND 25 Approval of the Check Register. City Council approve and ratify for payment the demands presented in Check Register Nos. 24 and 25. Motion by Kellar, second by Ender, to approve the Consent Calendar with the exception of Item 5. On roll call vote: Ayes: Weste, Kellar, Ender, McLean Noes: None Absent: Ferry Motion carried. ITEM 10 NEW BUSINESS PUBLIC LIBRARY MATERIALS RESOURCE SHARING Darren Hernandez, Deputy City Manager, advised that to ensure that the patrons of the Santa Clarita Public Library have access to a robust collection of materials beyond those to be held at our three local libraries, City Council authorization is requested to purchase an integrated library system needed to participate in the Inland Library Network and to join the Southern California Library Cooperative, including introduction of an ordinance to officially create the Santa Clarita Public Library effective July 1, 2011. No requests to speak were received on this item. Motion by Ender, second by Weste, for the City Council to authorize and direct the City Manager, and/or his designees, to take all actions necessary for the City of Santa Clarita to join the Southern California Library Cooperative; authorize the City Manager to issue a purchase order and/or contract in an amount not to exceed $93,040 to SirsiDynix, Inc., for the purchase and installation of SirsiDynix Symphony integrated library system software required to participate in the Inland Library Network; authorize a loan in the amount of $93,040 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, and appropriate said amount within Fund 309; introduce and pass to second reading on January 25, 2011, an Ordinance entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, ADDING CHAPTER 2.70, PUBLIC LIBRARY, TO THE SANTA CLARITA MUNICIPAL CODE, ESTABLISHING FOR THE MUNICIPALITY A PUBLIC LIBRARY." Meeting Minutes 6 January 11, 2011 1 On roll call vote: Ayes: Ender, Weste, Kellar, McLean Noes: None Absent: Ferry Motion carried. PUBLIC PARTICIPATION Addressing the Council at this time regarding the immigration letter was Theodore Aquaro; Dick Jeffrey; Alan Ferdman regarding City practices and immigration letter; Ed Marg; Alice Khosravy; Tana Lampton; Frederico Enriquez; Dee Zimmerman; Berta Gonzalez -Harper; Linda Paine; Glo Donnelly; Patricia D. Crossley; John Etheridge; and Joel Mozer regarding the immigration letter; Allan Cameron regarding the immigration letter and the televising of Study Sessions; David Gauny regarding the immigration letter; Tim Burkhart, representing the Valley Industrial Association, regarding the State budget and Enterprise Zone dollars; Allan Favish regarding the immigration letter; and Kevin Korenthal regarding the letter written by Councilmember Ferry to his employer and the immigration letter. STAFF COMMENTS City Manager Ken Pulskamp responded to comments regarding the immigration letter. ADJOURNMENT Mayor McLean adjourned the meeting at 8:32 p.m. in memory of the victims of the tragedy that took place in Tucson, Arizona. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, January 25, 2011, at 6:00 p.m. in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. C MAYOR I IJan I Im.doc Meeting Minutes 7 January 11, 2011