Loading...
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