HomeMy WebLinkAbout2011-01-25 - MINUTES - JOINT SPECIAL 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 25, 2011
CALL TO ORDER
Mayor/Chair McLean called to order the special meeting at 5:31 p.m.
ROLL CALL
All Councilmembers/Agencymembers 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 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- 1 0486-CGC
Case Name: Denise Swain -Smith vs. City of Santa Clarita
Los Angeles County Superior Court
Case No. PC049939
RECESS AND RECONVENE
Mayor/Chair McLean recessed the meeting to Closed Session at 5:32 p.m. and reconvened the
meeting at 6:05 p.m.
CITY ATTORNEY ANNOUNCEMENT
Joseph Montes, City Attorney/Agency Counsel, announced that in Closed Session the City
Council voted unanimously to authorize the City Attorney and the law firm of Burke, Williams
& Sorensen to undertake the City's defense in the Denise Swain -Smith versus City of Santa
Clarita matter.
ADJOURN
Mayor/Chair McLean adjourned the meeting at 6:05 p.m.
INVOCATION
Mayor Pro Tem Ender gave the invocation.
CALL TO ORDER
Mayor/Chair McLean called to order the regular joint meeting of the City
Council/Redevelopment Agency at 6:08 p.m.
ROLL CALL
All Councilmembers/Agencymembers were present.
FLAG SALUTE
Mayor Pro Tem Ender 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 Ferry, to approve the agenda pulling items 3, 5, 6, 9,
11, and 12.
Hearing no objections, it was so ordered.
AWARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY
Mayor McLean and Council presented Senator George Runner a Key to the City for his many
years of service to the State of California and the City of Santa Clarita.
Mayor McLean and Councilmembers recognized Captain Paul Becker and Deputy Lucas _
Darland for recovering the vehicle that was stolen from the Senior Center and apprehending the
thief.
Mayor McLean and Councilmembers recognized Dave Hauser for receiving the prestigious
Posse Member of the Year Award from the Los Angeles County Sheriff s Reserve Deputies.
Councilmember Weste and Mayor McLean presented the Charlie Chaplin Film Festival
Proclamation and proclaimed February 5, 2011, as Charlie Chaplin Day in the City of Santa
Clarita.
PRESENTATIONS TO THE CITY
Captain Paul Becker made a presentation regarding the historical drop in crime rate for the City
of Santa Clarita for 2010.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Ferry expressed his gratitude to the community for all the support and prayers
during his illness.
Meeting Minutes 2 January 25, 2011
Mayor Pro Tem Ender expressed best wishes to Councilmember Ferry on his -health and return to
the dais; commented on the installation dinner for the SCV Chamber; and commented on the
great performances taking place each week at the City's high schools.
Councilmember Kellar acknowledged Miles MacNamara on his installation as Chair for the
Senior Center Foundation; commented on the Art Walk taking place on February 3; and
expressed his condolences to B.J. Atkins and family on the loss of his father Bill Atkins.
Councilmember Weste made no comment.
Mayor McLean commented on the celebrity fundraiser taking place on February 26, 2011 to
benefit the Senior Center and the Dancing with Our Stars event benefiting multiple charities;
commented on her attendance at the Los Angeles County Library Commission meeting, and the
Valley Industrial meeting she attended and commented on the need to promote business in the
State; and inquired as to Council interest in a Team Building Session and Council concurred.
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 January 11, 2011, special and regular joint
meetings of the City Council:
Redevelopment Agency: Approve the minutes of the January 11, 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
NAMING OF CROSS VALLEY CONNECTOR'S GOLDEN VALLEY BRIDGE
At the September 14, 2010, Council Meeting, the City Council expressed interest in naming the
Golden Valley bridge located on the Cross Valley Connector in honor of Santa Clarita residents
who have died while serving the United States in Iraq and Afghanistan. The Council directed
staff to agendize this matter.. City Council to approve honoring Santa Clarita residents who have
lost their lives while serving the United States in Iraq and Afghanistan by naming the Cross
Valley Connector's Golden Valley Bridge "Fallen Warrior Memorial Bridge."
Meeting Minutes 3 January 25, 2011
Addressing the Council on this item was Ed Colley, representing the Gold Star Families, asking
Council to amend the recommended action to "honoring all those who have died while serving in
active duty since the war on terror in 2001," and adding an "s" to the word Warrior in the naming
of the Golden Valley Bridge; Dick Jeffrey regarding tabling the item; Debi Duke expressing
gratitude to Council for honoring the fallen warriors in the naming of the bridge.
Council directed staff to amend the wording in the recommended action to be inclusive of
honoring individuals involved in the War on Terror date forward from 9/11, specific to people
both on active duty and in the line of duty and to substitute the word "Warriors" for "Warrior."
ITEM 4
CONSENT CALENDAR
INTRODUCTION AND FIRST READING OF AN ORDINANCE ADDING CHAPTER 5.08
TO THE SANTA CLARITA MUNICIPAL CODE PERTAINING TO THE BUSINESS
LICENSING OF AND OPERATIONAL REGULATIONS FOR MASSAGE BUSINESSES
AND ESTABLISHMENTS, AND MASSAGE PRACTITIONERS AND THERAPISTS
The business licensing and regulation of what are referred to as "massage parlors" and those that
provide massage services (referred to as "massage technicians") are currently governed by the
applicable provisions of Chapter 7.54 of Title 7 of the Los Angeles County Code, which the City
has adopted by reference as part of Title 5 of the Santa Clarita Municipal Code. In recent years,
the City has seen a significant increase in the number of massage parlors operating in the City,
and along with such proliferation of establishments has come increased reports of illicit activity,
particularly prostitution, at some of these locations. While we are precluded from stopping the
proliferation of massage businesses and establishments, we can adopt measures, within the
confines of state law that would ensure proper business practices and provide staff with
enforcement tools. In response, the City, in partnership with the Sheriff's Department, began to
explore--various-options for -enhancing ---the -applicable--,licensing-,and-operational,.Mregulations-.for-
these businesses and the individuals providing massage services.. City Council introduce and
pass to second reading an ordinance entitled: "AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING AND RESTATING.
CHAPTER 7.54 OF TITLE 7 OF THE LOS ANGLES COUNTY CODE PREVIOUSLY
ADOPTED BY REFERENCE AND ADDING IT AS CHAPTER 5.08 OF TITLE 5 OF THE
SANTA CLARITA MUNICIPAL CODE PERTAINING TO THE BUSINESS LICENSING OF
AND OPERATIONAL REGULATIONS FOR MASSAGE BUSINESSES AND
ESTABLISHMENTS, AND MASSAGE PRACTITIONERS AND THERAPISTS," adding
Chapter 5.08 to the Santa Clarita Municipal Code pertaining to the licensing and regulation of
massage businesses and establishments, and massage practitioners and therapists; and set second
reading for February 8, 2011.
ITEM 5
CONSENT CALENDAR
METRO 2011 CALL FOR PROJECTS APPLICATION SUBMITTAL
The Los Angeles County Metropolitan Transportation Authority (Metro) 2011 Call for Projects
is a competitive grants process that co funds new regionally significant capital transportation
projects. City Council to direct staff to submit grant applications to the Los Angeles County
Metropolitan Transportation Authority (Metro) by the January 28, 2011, deadline requesting an
estimated $7,540,000 in the 2011 Metro Call for Projects grant cycle.
Meeting Minutes 4 January 25, 2011
Mayor Pro Tem Ender commented and Council concurred to have staff look into future funding
for Via Princessa and Dockweiler.
ITEM 6
CONSENT CALENDAR
RESOLUTION AUTHORIZING THE INSTALLATION OF MULTIWAY STOP CONTROLS
AT THE INTERSECTION OF STILLMORE STREET AND WALNUT SPRINGS AVENUE
Staff received a request from a resident to install multiway stop controls at the subject
intersection. Staff conducted an analysis, which included the evaluation of vehicular volumes,
pedestrian data, collision history, and sight visibility. The analysis determined the intersection of
Stillmore Street and Walnut Springs Avenue met the City's warrants for the installation of
multiway stop controls at a residential intersection. Installing multiway stop controls will
enhance the operational efficiency of the intersection and improve pedestrian safety. City
Council to adopt Resolution No. 11-1 authorizing the installation of multiway stop controls at
the intersection of Stillmore Street and Walnut Springs Avenue.
Addressing the Council on this item was Alan Ferdman.
ITEM 7
CONSENT CALENDAR
VALENCIA INDUSTRIAL CENTER BIKE LANES, PROJECT T1011 - AWARD
CONSTRUCTION CONTRACT
The Valencia Industrial Center Bike Lanes, Project T1011, will restripe and add signage to
Avenue Scott between Rye Canyon Road and Avenue Rockefeller, Avenue Stanford between
Vanderbilt Way and Avenue Scott, and Vanderbilt Way to accommodate bicycle lanes. Bicycle
detection will also be added at signalized intersections. City Council approve the plans and
specifications for the Valencia Industrial -Center -Bike .Lanes, Project T.1.011., and award .the
contract to Sterndahl Enterprises in the amount of $112,995, and authorize a contingency in the
amount of $16,950, for a total contract amount not to exceed $129,945; transfer $11,000 from
Expenditure Account M0067233-5161.001 to Expenditure Account T1011233-5161.001;
authorize the City Manager or designee to execute all documents, subject to City Attorney
approval.
ITEM 8
CONSENT CALENDAR
APPROVE THE USE OF A "PIGGYBACK" CONTRACT FOR CITY-WIDE OFFICE
SUPPLIES
Approve the use of a pre-existing public agency contract for City-wide office supplies. City
Council to approve the ordering of office supplies from Office Depot under The Cooperative
Purchasing Network (TCPN) contract number #R5023, in an amount not to exceed $69,000,
from Account 12002-5101.003. Authorize the City Manager to execute up to two annual
renewals, in an annual. amount not to exceed $69,000, plus CPI adjustments.
ITEM 9
CONSENT CALENDAR
SECOND READING AND ADOPTION OF AN ORDINANCE ADDING CHAPTER 2.70,
PUBLIC LIBRARY, TO THE SANTA CLARITA MUNICIPAL CODE
Meeting Minutes 5 January 25, 2011
This Ordinance amends the Santa Clarita Municipal Code by adding Chapter 2.70, Public
Library to include Section 2.70.010 on the establishment of the Santa Clarita Public Library,
Section 2.70.020 the Board of Library Trustees, and Section 2.70.030 the Board of Library
Trustees meetings. City Council to .conduct a second reading, and adopt Ordinance No. .11-2
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."
Addressing the Council on this item was Carol Luteness.
ITEM 10
CONSENT CALENDAR
CHECK REGISTER NO. 1
Approval of the Check Register. City Council approve and ratify for payment the demands
presented in Check Register No. 1.
ITEM 11
CONSENT CALENDAR
OPPOSITION TO THE ELIMINATION OF REDEVELOPMENT AGENCIES AND
ENTERPRISE ZONES
On January 10, 2011, Governor Jerry Brown released his FY 2011-12 state budget proposal and,
as expected, the state's financial situation continues to be bleak with a $25.4 billion deficit. The
Governor's proposal includes the elimination of redevelopment agencies and enterprise zones.
Redevelopment, which has been around since the 1950's, is a tool for improving communities,
spurring job growth, and is the most significant provider of infrastructure, urban development
and affordable housing in the state. Enterprise zones are one of the few economic development
tools--that-cities-and counties have, to,.bring jobs. to,..depressed,-areas.- .-City-Council.,oppose.
Governor Brown's proposal to eliminate redevelopment agencies and enterprise zones, and direct
staff to transmit position to the Governor's office, appropriate members of the California
Legislature, the League of California Cities, and the California Redevelopment Association.
Addressing the Council on this item was Carol Luteness; Allan Cameron; Leon Worden; Cam
Noltemeyer; and Bill Kennedy.
ITEM 12
CONSENT CALENDAR
SPECIAL LIBRARY TAX
At their January 11, 2011, the City Council directed staff to place on the agenda for
January 25, 2011 an item to consider calling a special election on the question of reducing the
existing library parcel tax that was approved by voters in 1997 by $8.84 a year for all properties,
from $27.84 per parcel to $19 per parcel. Staff recommends continuing this item to the City
Council meeting of May 10, 2011, to provide staff and the City Council Ad -Hoc Library
Committee additional time to research and analyze this issue. City Council to continue this item
to the City Council meeting of May 10, 2011, to provide staff and the City Council Ad -Hoc
Library Committee additional time to research and analyze this issue.
Meeting Minutes 6 January 25, 2011
1
Addressing the Council on this item was Carol Luteness; Alan Ferdman; Deanna Hanashiro;
Cam Noltemeyer; Michael Wilkerson; Robert Leemon; and David Gauny.
City Manager Ken Pulskamp responded to public comment made on various items.
Motion by Ender, second by Ferry, to approve the Consent Calendar with the
amendments to Item 3.
On roll call vote:
Ayes: Kellar, Ender, Ferry, Weste, McLean
Noes: None
Absent: None
Motion carried.
Mayor McLean recessed the meeting at 8:01 p.m. and reconvened at 8:13 p.m.
ITEM 13
PUBLIC HEARING
A REQUEST TO AMEND TITLE 17 OF THE UNIFIED DEVELOPMENT CODE (UDC) TO
ADD A VEHICLE DEALER SALES (VDS) OVERLAY ZONE, MODIFY THE EXISTING
UDC TO PROHIBIT AUTO DEALERS OUTSIDE OF THE VDS OVERLAY ZONE, AND
TO MODIFY THE NORTH VALENCIA AND NORTH VALENCIA 11 SPECIFIC PLANS TO
BE CONSISTENT WITH THE REQUIREMENTS OF THE VDS OVERLAY ZONE
Mayor McLean opened the public hearing.
Susan Caputo, Deputy City Clerk, stated that all notices required have been provided.
Patrick Leclair, Associate Planner, advised that this is a proposal to amend the Unified
Development Code to create a Vehicle Dealer Sales Overlay Zone to allow for the consolidation
of vehicle sales within one area in the City.
No requests to speak were received on this item.
Mayor McLean closed the public hearing.
Motion by Kellar, second by Ferry, to introduce and pass to second reading an
ordinance entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF SANTA CLARITA, CALIFORNIA, APPROVING MASTER CASE 10-096,
UNIFIED DEVELOPMENT CODE AMENDMENT 10-007, TO AMEND THE
UNIFIED DEVELOPMENT 'CODE, THE NORTH VALENCIA SPECIFIC PLAN,
AND THE NORTH VALENCIA II SPECIFIC PLAN TO ALLOW FOR THE
CREATION OF THE VEHICLE DEALER SALES OVERLAY ZONE AND
ADOPTING A NEGATIVE DECLARATION."
Meeting Minutes 7 January 25, 2011
On roll call vote:
Ayes: Ender, Ferry, Weste, Kellar McLean
Noes: None
Absent: None
Motion carried.
ITEM 14
PUBLIC HEARING
AMENDMENTS TO TITLE 11 AND TITLE 17 OF THE MUNICIPAL CODE REGULATING
THE USE OF TEMPORARY, NON-COMMERCIAL SIGNS IN THE CITY OF SANTA
CLARITA
Mayor McLean opened the public hearing.
Susan Caputo, Deputy City Clerk, stated that all notices required have been provided.
The purpose of this item is for amendments to Titles 11 and 17 of the Municipal Code
establishing regulations for the use of temporary, non-commercial signs in the City and
establishing a penalty for the illegal installation of such signs.
No requests to speak were received on this item.
Motion by McLean, second by Kellar, to continue the public hearing to the meeting
of February 8, 2011.
Hearing no objections, it was so ordered.
1TEM 15- -
NEW BUSINESS
COUNCIL COMMITTEE APPOINTMENTS
Mayor McLean advised that on an annual basis, the City Council updates the Council Committee
Appointments List. Staff distributed a memo to each. Councilmember transmitting the 2011
appointments list for discussion at this time.
No requests to speak were received on this item.
Motion by Ferry, second by Kellar, City Council to approve the changes to the City
Council Committee Appointments list for 2011.
On roll call vote:
Ayes: Weste, Kellar, Ender, Ferry, McLean
Noes: None
Absent: None
Motion carried.
1
Meeting Minutes 18 January 25, 2011
ITEM 16
NEW BUSINESS
WHITTAKER BERMITE PARTNERSHIP
Ken Pulskamp, City Manager, advised that over the last several years, the City of Santa Clarita
has been closely involved with the remediation, bankruptcy, and reuse of the 996 -acre Whittaker
Bermite property by actively engaging with existing and various owners of the site, the U.S.
Federal Bankruptcy Court, various lien holders and insurers of the property, the State of
California Department of Toxic Substances Control. (DTSC), and the Whittaker Corporation. In
December 2010, the City successfully reached a settlement agreement in the U.S Federal
Bankruptcy Court with the property owner, Remediation Financial Incorporated, and lien holders
of the property on our Golden Valley Road and Metrolink Parking litigations.
Addressing the Council on this item was Berta Gonzalez -Harper; Glenda Bono; Valerie Thomas;
Glo Donnelly; David Gauny; Cam Noltemeyer; and Allan Cameron.
Councilmembers and City Manager Ken Pulskamp responded to comments.
Motion by Kellar, second by Weste, for City Council to approve Lewis and Shapell
Operating Corporations as the prospective business partners for the Whittaker
Bermite property.
PUBLIC PARTICIPATION
Addressing the Council at this item was Theodore Aquaro, regarding the immigration letter;
David Gauny, regarding the immigration letter; and Carl Boyer, regarding moving Public
Participation to the front of the agenda.
Council concurred to agendize for discussion at a future meeting the issue of placement of the
Public Comment portion of Council meetings on the agenda and asked the City Attorney to
advise regarding the ability to divide a specific time limit equally among speakers; Council
commented on speakers that came forth regarding .the immigration letter and requested
Councilmember Kellar bring back a list of immigration actions for discussion and consideration
by the City Council at a future meeting; Mayor Pro -tem Ender asked the City Attorney to
monitor pending court decisions in other communities concerning ongoing immigration matters;
Mayor McLean commented on cities that have been sued and asked that staff give a dollar
amount of what cities have had to pay as a result of lawsuits.
STAFF COMMENTS
No comments from staff.
ADJOURNMENT
Mayor McLean adjourned the meeting at 9:23 p.m.
Meeting Minutes 9 January 25, 2011
On roll call vote:
Ayes: Kellar, Ender, Ferry, Weste, McLean
Noes: None
Absent: None
Motion carried.
PUBLIC PARTICIPATION
Addressing the Council at this item was Theodore Aquaro, regarding the immigration letter;
David Gauny, regarding the immigration letter; and Carl Boyer, regarding moving Public
Participation to the front of the agenda.
Council concurred to agendize for discussion at a future meeting the issue of placement of the
Public Comment portion of Council meetings on the agenda and asked the City Attorney to
advise regarding the ability to divide a specific time limit equally among speakers; Council
commented on speakers that came forth regarding .the immigration letter and requested
Councilmember Kellar bring back a list of immigration actions for discussion and consideration
by the City Council at a future meeting; Mayor Pro -tem Ender asked the City Attorney to
monitor pending court decisions in other communities concerning ongoing immigration matters;
Mayor McLean commented on cities that have been sued and asked that staff give a dollar
amount of what cities have had to pay as a result of lawsuits.
STAFF COMMENTS
No comments from staff.
ADJOURNMENT
Mayor McLean adjourned the meeting at 9:23 p.m.
Meeting Minutes 9 January 25, 2011
FUTURE MEETINGS
A City Council Study Session will be held Tuesday, February 1, 2011, at 4:30p.m. in the
Century Room, Ist floor of City Hall, 23920 Valencia Blvd., Santa Clarita CA.
The next regular meeting of the City Council will be held Tuesday, February 8, 2011, at
6:00 p.m. in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita,
CA.
MAVOR tet~
IIJan25m.doc
1
u
Meeting Minutes 10 January 25, 2011