Loading...
HomeMy WebLinkAbout2011-05-10 - MINUTES - JOINT SPECIAL REGULAR (2)CITY OF SANTA CLARITA ' CITY COUNCIL MINUTES OF JOINT CITY COUNCIL/REDEVELOPMENT AGENCY/ BOARD OF LIBRARY TRUSTEES SPECIAL MEETING 5:30 P.M. JOINT CITY COUNCIL/REDEVELOPMENT AGENCY/ BOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. MAY 10, 2011 CALL TO ORDER Mayor/Chair/President McLean called to order the special meeting at 5:32 p.m. ROLL CALL All Councilmembers were present with the exception of Councilmember Ferry. PUBLIC PARTICIPATION No requests to speak have been received. 1 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 LABOR NEGOTIATOR Government Code Section 54957.6 Agency Negotiator: City Manager or designee Unrepresented Employees: All positions not represented by SEN Local 721 Government Code Section 54957.6 Agency Negotiator: City Manager or designee Represented Employees: All positions represented by SEIU Local 721 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Government Code Section 54956.8 Location of Property: APN No's: 2861-009-900, 2861-009-901, 2831009-900 City's Authorized Negotiator: City Manager Negotiating Parties: Los Angeles County Under Negotiation: Price and Terms CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION ' Initiation of litigation pursuant to Government Code Section 54956.9(c): I matter RECESS AND RECONVENE Mayor/Chair McLean recessed the meeting to Closed Session at 5:32 p.m. and reconvened the , meeting at 6:12 p.m. CITY ATTORNEY 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 6:12 p.m. INVOCATION Mayor McLean gave the invocation in the absence of Councilmember Ferry. CALL TO ORDER Mayor/Chair McLean called to order the regular joint meeting of the City Council/Redevelopment Agency/ Board of Library Trustees at 6:13 p.m. ROLL CALL All Councilmembers were present with the exception of Councilmember 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. Council will also discuss each individual item during the course of the meeting with the exception of the Consent Calendar, which may be approved in its entirety by one motion, unless there is a request to pull an item for discussion. No action will be taken on public agenda items during the Executive Meeting. APPROVAL OF AGENDA Motion by Ender, second by Kellar, to approve the agenda pulling items 3, 5, 7, 8 and 10 for comment, Item 4 for update from Intergovernmental Relations Officer Mike Murphy, and Item 6 for comment and separate vote. Council consensus to move Item 16 to the agenda of May 24, 2011. Hearing no objections, it was so ordered. AWARDS AND RECOGNITIONS Mayor McLean and Councilmembers presented certificates to the College of the Canyons Ice Hockey Team for winning the Division 3 National Championship. Mayor McLean and Councilmembers recognized Sandy Fisher for her work on the Arts Commission and presented her with a certificate. I Meeting Minutes 2 May 10, 2011 Mayor McLean and Councilmembers recognized Gail Ortiz, Communications Manager, for ' receiving the CAPIO Lifetime Achievement Award and presented her with a certificate. Mayor McLean proclaimed May as Water Awareness Month and read highlights from the proclamation. PRESENTATIONS TO THE CITY None COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Mayor Pro Tem Ender invited all to Old Town Newhall on Thursday evenings for the Farmers Market and mentioned that Thursday will be the first Cupcake Wars event and different events will be taking place each Thursday; gave an update on the California Redistricting Commission meetings that she and Councilmember Ferry attended; invited the public to be heard and gave the web address of wedrawthelines.ca.gov for more information; and requested Council consensus for staff to send a letter to the Commission supporting keeping SCV as a whole for the districts. Council concurred. Councilmember Kellar commented on the Man and Woman of the Year event he attended and congratulated Harry Bell and Candy Spahr on receiving the awards; and commented on the Veteran's Memorial Committee special recognition for the Gold Star families taking place at Eternal Valley beginning at 10:00 a.m. on Memorial Day. ' Councilmember Weste commented on the Redistricting Commission and reaching out to communities with an interest of getting involved; commented on the Memorial Day event to honor Veterans; stated that the theme of the Fourth of July Parade is the 19th Amendment, Mayor McLean commented on Armed Forces Day and all the events taking place in Santa Clarita. 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 April 22, 2011, special meeting and the April 26, 2011, special and regular joint meetings. Redevelopment Agency: Approve the minutes of the April 26, 2011, special and regular joint meetings. Board of Library Trustees: Approve the minutes of the April 26, 2011, regular meeting. Meeting Minutes 3 May 10, 2011 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 RENEWAL OF SUPPORT FOR SANTA CLARITA VALLEY ECONOMIC DEVELOPMENT CORPORATION (SCVEDC) The SCVEDC is requesting a financial investment for its second year in operation in the amount of $200,000. In November 2009, the City Council approved an initial first year investment in the SCVEDC of $200,000. This second year of investment includes an expectation of completed deliverables and goals. City Council authorize expenditure of up to $200,000 from the Economic Development budget (Account Number 11301-5171.005) for the renewal of support for the Santa Clarita Valley Economic Development Corporation (SCVEDC); and authorize the City Manager or his designee to negotiate and execute a renewal agreement with the SCVEDC, subject to City Attorney approval. Addressing the Council on this item was Alan Ferdman, Bill Kennedy, and Jonas Peterson. ITEM 4 CONSENT CALENDAR FEDERAL LEGISLATION: S. 759 On April 7, 2011, United States Senator Barbara Boxer (D -CA) introduced S. 759, the Soledad Canyon High Desert, California Public Lands Conservation and Management Act of 2011. This bill is a collaborative effort between the City of Santa Clarita, CEMEX, City of V ictorville, County of San Bernardino and Senator Boxer to resolve the 12 -year-old dispute between the City of Santa Clarita and CEMEX. City Council support S. 759, as recommended by the City Council Legislative Committee, and transmit position statements to Senator Barbara Boxer, Senator Dianne Feinstein, Representative Howard P. 'Buck" McKeon, Members of Congress, congressional staff, Department of Interior, administration representatives, and other individuals and organizations, as appropriate. Michael Murphy, Intergovernmental Relations Officer, updated the Council on the status of this legislation. L ITEM 5 CONSENT CALENDAR STATE LEGISLATION On April 18, 2011, the City Council Legislative Committee met and considered two bills currently pending before the California Legislature, AB 1069 and AB 438. If enacted into law, AB 1069 would extend the California Film and Television Tax Credit Program by an additional ' five years from July 1, 2014 through June 30, 2019. This bill would also extend the existing Meeting Minutes 4 May 10, 2011 authority to allocate $100 million per fiscal year through FY 2018-19. AB 438 was introduced by ' Assembly Member Das Williams (D -35 -Santa Barbara) to require that the board of trustees, common council, or other legislative body of any city or the board of trustees of any library district may notify the county board of supervisors that the city or library district no longer desires to be a part of the county free library system, provided that a specified two week published notice is given. In addition, only in the situation whereby the withdrawing city's legislative body intend to contract library services through a private company, then voter approval would be required at a regularly scheduled election. City Council adopt the recommendation of the City Council Legislative Committee and adopt a "support" position for Assembly Bill 1069 and an "oppose" position for Assembly Bill 438 and transmit position statements to the bills' authors, Santa Clarita legislative delegation, Members of the Legislature and committee staff, Governor Brown and the League of California Cities. Addressing the Council on this item was TimBen Boydston, Deanna Hanashiro, Cam Noltemeyer, Valerie Thomas, and Berta Gonzalez -Harper. ITEM 6 CONSENT CALENDAR THE VISTA CANYON ANNEXATION PROJECT, INCLUDING THE ANCILLARY ANNEXATION AREA (PORTIONS OF SAND CANYON, FAIR OAKS RANCH, AND JAKES WAY), SECOND READING AND ADOPTION OF THE ORDINANCES Second reading and adoption of Ordinances for the Vista Canyon Annexation project. ' Councilmember Kellar recused himself from participating on this item due to his involvement in a business transaction involving property adjacent to the project area and left the dais. Addressing the Council on this item was TimBen Boydston. In response to inquiry from Councilmember Weste, Jeff Hogan, Interim Planning Manager, provided additional information. Motion by Ender, second by Weste, to City Council conduct second reading and to adopt Ordinance No. 11-10 entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA APPROVING PREZONE NO. 07-001 A (MASTER CASE 07-127) FOR THE VISTA CANYON PROJECT, AS SHOWN IN EXHIBIT "A" and to adopt Ordinance No. 11-11 entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA APPROVING PREZONE NO. 07-001 B (MASTER CASE 07-127) FOR THE ANCILLARY ANNEXATION AREA (FAIR OAKS RANCH, JAKES WAY, PORTIONS OF SAND CANYON), AS SHOWN IN EXHIBIT "A". On roll call vote: Ayes: Ender, Weste, McLean ' Noes: None Absent: Ferry Recused: Kellar Meeting Minutes ' May 10, 2011 Councilmember Kellar returned to the dais. I ITEM 7 CONSENT CALENDAR INTERSECTION SAFETY IMPROVEMENTS, PROJECT C3011 - AWARD CONSTRUCTION CONTRACT The Intersection Safety Improvements project will enhance safety at the intersections of Rye Canyon Road and Avenue Scott, Whites Canyon Road and Stillmore Street, and Soledad Canyon Road and Galeton Road. The traffic signals will be modified to provide protected left turns and eliminate accidents related to permissive left turns. City Council approve the plans and specifications for the Intersection Safety Improvements, Project C3011; award the construction contract to JFL Electric, Inc. for $74,861, plus a 10 percent contingency in the amount of $7,487, for a total contract amount not to exceed $82,348; authorize the transfer of $18,000.00 from Expenditure Account 14402-5141.007 to C3011354-5161.001; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. Addressing the Council on this item was Alan Ferdman. ITEM 8 CONSENT CALENDAR LYONS AVENUE MEDIAN MODIFICATION, PROJECT C0026 - APPROVE THE PLANS AND SPECIFICATIONS AND AWARD CONSTRUCTION ' This project will construct a raised median on Lyons Avenue immediately east of the I-5 freeway. Other improvements included with this project are landscaping, irrigation, and storm drain work. City Council approve the plans and specifications for the Lyons Avenue Median Modification, Project C0026; approve the withdrawal of the bid by ASAP General Engineering and award the construction contract to FS Construction in the amount of $209,404, and authorize a contingency in the amount of $31,411, for a total contract amount not to exceed $240,815; increase revenues in the amount of $61,260 in Revenue Account 259-4451.004 and appropriate $61,260 to Expenditure Account C0026259-5161.001; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. Addressing the Council on this item was Hunt Braly. In response to comments from Mr. Braly and inquiry from Councilmember Weste, City Manager Ken Pulskamp provided additional information. In response to inquiry from Councilmember Weste, City Attorney Joe Montes provided clarification. Meeting Minutes 0 May 10, 2011 ITEM 9 ' CONSENT CALENDAR SAFE ROUTES TO SCHOOL INFRASTRUCTURE, PROJECT T0031 - APPROVE PLANS AND SPECIFICATIONS AND AWARD CONSTRUCTION CONTRACT This project consists of the construction of physical improvements at crossings near Leona Cox Elementary School, Rio Vista Elementary School, and Old Orchard Elementary School. The project will enhance students' safety by reducing the speed of vehicles near school grounds and increasing the visibility of school crossings. City Council approve the plans and specifications for the Safe Routes to School Infrastructure, Project T0031; award the construction contract to R.C. Becker & Son, Inc., in the amount of $412,057, plus a contingency in the amount of $50,000, for a total contract amount not to exceed $462,057; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 10 CONSENT CALENDAR ANNUAL LEVY OF ASSESSMENTS FOR OPEN SPACE PRESERVATION DISTRICT Consideration and adoption of resolutions associated with the annual process of ordering, approving, and setting the public hearing on the annual levy of the Open Space Preservation District as required by the Landscaping and Lighting Act of 1972. City Council adopted Resolution No. 11-28, initiating proceedings for the levy and collection of assessments within the Open Space Preservation District for Fiscal Year 2011/12; and adopted Resolution No. 11- 29, declaring the City's intention to levy assessments and preliminarily approve an Engineer's ' Report in connection with the Open Space Preservation District for Fiscal Year 2011/12. Addressing the Council on this item was Cam Noltemeyer and representing the Financial Accountability and Audit Panel and the Canyon Country Advisory Committee, Alan Ferdman. ITEM 11 CONSENT CALENDAR ANNUAL LEVY OF ASSESSMENTS FOR SPECIAL DISTRICTS This required procedural matter orders and approves the assessment engineer's reports and sets a public hearing on the annual levy for the Drainage Benefit Assessment Areas, Landscape Maintenance Districts, Street Light Maintenance District, and the Golden Valley Ranch Open Space Maintenance District. City Council adopted Resolution No's. 11-30,11-31, 11-32,11-33, 11-34, 11-35,11-36, and 11-37, initiating proceedings for the levy and collection of assessments for Fiscal Year 2011/12 for the Drainage Benefit Assessment Areas, Landscape Maintenance Districts, Streetlight Maintenance District, and the Golden Valley Ranch Open Space Maintenance District; and adopt resolutions declaring the City's intention to levy assessments and preliminarily approving engineer's reports for the Special Districts. ITEM 12 CONSENT CALENDAR AWARD CONTRACT FOR THE PROCUREMENT AND INSTALLATION OF A NEW ' SECURITY CAMERA SYSTEM FOR THE CITY'S TRANSIT FLEET City Council award a contract to Apollo Video Technology for the purchase and installation of a new security camera system on eighty-seven (87) of the city's existing local and commuter Meeting Minutes May 10, 2011 transit fleet. City Council award a contract to Apollo Video Technology for the purchase and installation of a new security camera system on the City's transit fleet in the amount of $471,365, ' which reflects the base pricing plus the selected option pricing, and to authorize a contingency of 10% in the amount of $47,136, for a total contract not to exceed $518,501; Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 13 CONSENT CALENDAR CITY OF SANTA CLARITA'S FISCAL YEAR 2011-12 STATEMENT OF INVESTMENT POLICY Per California Government Code Section 53646, the City Treasurer may annually present the City's Investment Policy to the City Council to reaffirm or make any changes to the existing policy. Adopt the City of Santa Clarita's Fiscal Year 2011-12 Statement of Investment Policy, and direct staff to submit the policy to the Association of Treasurers United States and Canada (APT US&C) for certification in their annual award program. ITEM 14 CONSENT CALENDAR CHECK REGISTER NO. 8 Approval of the Check Register. City Council to approve and ratify for payment the demands presented in Check Register No. 8. ITEM 15 ' CONSENT CALENDAR CITY COUNCIL COMMITTEE APPOINTMENTS LIST During the April 12, 2011, City Council Meeting, the City Council directed the City Manager to review the current City Council Committee Appointments list and recommend updates or changes as appropriate. City Council approve the recommended changes to the City Council Committee Appointments list as amended. Motion by Weste, second by Ender, to approve the Consent Calendar with the exception of Item 6. On roll call vote: Ayes: Ender, Weste, Kellar, McLean Noes: None Absent: Ferry Motion carried. ITEM 16 UNFINISHED BUSINESS CITY COUNCIL PUBLIC SAFETY COMMITTEE During the January 25, 2011, City Council Meeting, Councilmember Bob Kellar requested that the City Council consider forming a City Council Public Safety Subcommittee. Subsequently, at the April 12, 2011, City Council meeting, the City Council gave direction to further explore the I concept and to develop a scope or set of parameters for the proposed subcommittee. City Meeting Minutes 5 May 10, 2011 Council discuss formation of a City Council Public Safety Subcommittee and provide direction. ' Council consensus to continue this item to the meeting of May 24, 2011. PUBLIC PARTICIPATION Addressing the Council was TimBen Boydston, regarding the Farmer's Market and Old Town Newhall. STAFF COMMENTS (Matters of Public Participation) None ADJOURNMENT Mayor McLean adjourned the meeting at 7:55 p.m. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, May 24, 2011, at 6:00 p.m. in the Council Chamber, I st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. MAYOR Meeting Minutes y May 10, 2011