Loading...
HomeMy WebLinkAbout2011-06-14 - MINUTES - JOINT SPECIAL REGULAR (4)CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF JOINT CITY COUNCIL/REDEVELOPMENT AGENCY\ BOARD OF LIBRARY TRUSTEES SPECIAL MEETING 5:00 P.M. JOINT CITY COUNCIL/REDEVELOPMENT AGENCY/ BOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. JUNE 14, 2011 CALL TO ORDER Mayor/Chair/President McLean called to order the special meeting at 5:05 p.m. ROLL CALL The record will show all Councilmembers were present with the exception of Councilmember Ender. 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: PUBLIC EMPLOYEE ANNUAL PERFORMANCE EVALUATION Government Code Section 54957 Position Title: City Manager CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION Government Code Section 54956.9(a) Case Name: In re RFI Realty, Inc., etal. U.S. Bankruptcy Court, District of Arizona Cade No. 2-04-BK-10486-CGC RECESS AND RECONVENE Mayor/Chair McLean recessed the meeting to Closed Session at 5:05 p.m. and reconvened the meeting at 6:08 pan. CITY ATTORNEY ANNOUNCEMENT Joseph Montes, City Attorney/Agency Counsel, announced that no action was taken in Closed Session required to be reported. ADJOURN Mayor/Chair McLean adjourned the meeting at 6:0,8 p.m. Meeting Minutes June 14, 2011 INVOCATION Councilmember Ender provided the invocation. CALL TO ORDER Mayor/Chair McLean called to order the regular joint meeting of the City Council/Redevelopment Agency/Board of Library Trustees at 6:10 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Mayor Pro -tem Ender lead 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 Joe Montes, City Attorney, provided a correction to an error in Item 11 indicating that the number of dogs and cats allowed will not decrease but remain as it currently is; and indicated that staff is recommending that Item 14 be continued to the meeting of June 28 in order to correct errors found in the independent assessment engineer's report. Motion by Kellar, second by Ender, to approve the agenda pulling Item 4 for comment and a separate vote, Items 7 and 11 for comment. One written comment was received on Item 10. Hearing no objections, it was so ordered. AWARDS AND RECOGNITIONS Mayor McLean and Council recognized Sgt. Hargraves for adoption of abandoned horses and presented him with a certificate. Mayor McLean and Council recognized staff members of the Signal Newspaper for receiving a California Newspaper Publishers Association Award and presented certificates. PRESENTATIONS TO THE CITY Arts Commission Chair Millar presented the Goals of the Arts Commisson to Mayor McLean and the City Council. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Ferry commented on the Jazz ensemble performing at College of the Canyons on June 18; thanked Gail Ortiz and Councilmember Kellar for the event held the past weekend to benefit the Domestic Violence Center; commented on the Boys and Girls Club Auction; thanked Sheriff Captain Paul Becker and his team for the 20% reduction in crime that the Santa Clarita Meeting Minutes 2 June 14, 2011 1 1 Valley has experienced. Councilmember Ferry also commented on the status of pending annexations throughout the Santa Clarita Valley including those east of State -Route 14 and west of Inter -state 5 including the area of Hasley Hills/Commerce Center, and suggested that given the opposition by numerous private and public entities for this area of interest to strengthen our relationships with our west -side neighbors it would be appropriate to pull this annexation item back. Councilmember Ferry asked and the City Council concurred to direct staff to agendize this matter for a subsequent meeting for consideration. Mayor Pro -tem Ender commented on her trip to Sacramento with Mike Murphy, Intergovermnental Relations Officer, to discuss Enterprise Zone with the Legislature and stated that she is hopeful that the EZ will remain as it currently is; commented that the redistricting maps do not look anything like the Redistricting Committee indicated that they would and with Council concurrence asked that a letter be sent to the Commission thanking them for allowing the City to comment and ask that the Congressional District lines be looked at and encourage that the City and Valley be left as a whole; lastly, commented on her attendance at the SFV Business Journal Fifteenth Anniversary awards and accepting on behalf of the City Council an award for Fifteen Years of excellence as a Business Friendly City. Councilmember Kellar thanked the Arts Commissoners in attendance for all the outstanding work of the Commission; and gave accolades to the Santa Clarita Master Chorale for the Memorial Day event at Eternal Valley. Councilmember Weste commented on the Eternal Valley Memorial Day event; mentioned that the 4"' of July Parade would be in celebration of womens right to vote and invited women to sign up at: rockahometownstation.com and together march in the parade as Grand Marshall; and requested that the meeting be adjourned in memory of James E. Jinx. Mayor McLean commented on the current availability and distribution of Santa Clarita library cards; the Metrolink Board meeting that she attended and that the Antelope Valley Infrastructure Improvement Plan was discussed; thanked City Manager, Ken Pulskamp, for intervening and providing bus transportation for a group on a Metrolink train that was running late; and reminded residents that the 405 freeway will is scheduled to be closed from July 15 through July 18. Damen Hernandez, Deputy City Manager and Director of Administrative Services, gave an update of the libraries and the different locations that library cards are available. 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 May 24, 2011, Special and Regular joint meetings. Redevelopment Agency: Approve the minutes of the May 24, 2011, Special and Regular joint meetings. Meeting Minutes 3 June 14, 2011 Board of Library Trustees: Approve the minutes of the May 24, 2011, Special and Regular meetings. 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 FISCAL YEAR 2011-2012 ANNUAL OPERATING BUDGET AND FIVE-YEAR CAPITAL IMPROVEMENT PROGRAM The Fiscal Year 2011-2012 budget process is a six month effort that began in January 2011. The City Council Budget Subcommittee, comprised of Mayor McLean and Mayor Pro -tem Ender, has been involved in the budget process since the beginning and played a significant role in the development of the recommended budget. The proposed balanced budget was presented to the City Council during a Public Hearing on May 24, 2011. City Council and Redevelopment Agency to adopt the Fiscal Year 2011-2012 Annual Operating Budget and Five -Year Capital Improvement Program. City Council: Adopt Resolution 11-49 the Annual Budget for Fiscal Year 2011-2012; adopt Resolution 11-50 adopting the Five -Year Capital Improvement Program; adopt Resolution 11- 51 setting the appropriations limit for Fiscal Year 2011-2012; adopt Resolution 11-52 electing to receive all or a portion of the Tax Revenues Pursuant to Health and Safety Code (Community Development Law); adopt Resolution 11-53 approving a loan from the Valencia Bridge and Thoroughfare to the Bouquet Bridge and Thoroughfare in the amount of $424,728; adopt Resolution 11-54 Classifying the Various Components of Fund Balance as defined in Governmental Accounting Standard Board Statement No. 54; adopt Resolution I1-55 providing for compensation of employees and amending the Position Classification Plan. Redevelopment Agency: Adopt Resolution RDA 11-6 adopting the Annual Budget for Fiscal Year 2011-2012. ITEM 4 CONSENT CALENDAR INTRODUCTION OF AN ORDINANCE CONCERNING CITY COUNCILMEMBER COMPENSATION In compliance with the Government Code, Councilmember compensation has historically been reviewed and adjusted every two years, and the last adjustment occurred on July 1, 2008. Council compensation was reviewed in November 2009, and at that time the Council decided to postpone consideration of an increase to a future date. Councilmember compensation was discussed at the May 24, 2011, City Council meeting and Council proposed a total pay increase of ten percent (not compounded) for the period July 1, 2008 through June 30, 2012, to be effective on July 1, 2012. Meeting Minutes 4 June 14, 2011 Addressing the Council on this item was Cam Noltemeyer and TimBen Boydston. Motion by Ferry, second by Weste, to introduce and. pass. to second reading an. ordinance entitled "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING SECTION 2.04.048 OF THE SANTA CLARITA MUNICIPAL CODE REGARDING CITY COUNCIL COMPENSATION." On roll call vote: Ayes: Ferry, Weste, McLean Noes: Ender, Kellar Absent: None Motion carried. ITEM 5 CONSENT CALENDAR ADOPT RESOLUTION OF INTENT TO LEVY THE TOURISM MARKETING DISTRICT (TMD) ANNUAL ASSESSMENT AS A MEANS TO INCREASE TOURISM ACTIVITY IN THE CITY OF SANTA CLARITA As part of the 21 -Point Business Plan for Progress, the Tourism Marketing District was established to provide an assessment of two percent assessed by local hotels on visitors. These funds will be used to market the City of Santa Clarita as a tourism destination and attract high quality, high economic impact events to the City. City Council adopt Resolution 11-56 "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA DECLARING ITS INTENTION TO CONTINUE A BUSINESS IMPROVEMENT AREA IN THE CITY OF SANTA CLARITA TO BE DESIGNATED AS THE TOURISM MARKETING DISTRICT ("TMD") AND SETTING A TIME AND PLACE OF A HEARING TO CONSIDER THE ESTABLISHMENT OF SUCH AREA." ITEM 6 CONSENT CALENDAR OLD TOWN NEWHALL STREETSCAPE PHASE II, PROJECT 52005 - PROJECT ACCEPTANCE This project constructed street, signal, sidewalk, -and storm drain improvements including landscaping amenities consistent with Phase I. City Council to accept completion of the Old Town Newhall Streetseape Phase II, Project 52005; direct the 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 7 CONSENT CALENDAR RAILROAD AVENUE FENCING AND LANDSCAPE, PROJECTS B0004, B2011, AND B2012 - AWARD CONSTRUCTION CONTRACT This project will install fencing, landscaping, and irrigation within the railroad right-of-way along Railroad Avenue, beginning at Cinema Drive and proceeding south to Oak Ridge Drive and at the Placerita Creek Bridge continuing south to 13th Street. The project is part of the City's adopted Capital Improvement Program and will help the City accomplish its beautification efforts of all major roadways. City Council to approve the plans and specifications for the Meeting Minutes June 14, 2011 Railroad Avenue Fencing and Landscaping, Projects B0004, B2011, and B2012, and award the construction contract to STL Landscape, Inc., in the amount not to exceed $514,272, including contingency; appropriate $120,000 from Landscape Maintenance District, Zone 17, Fund Balance 357 to Expenditure Account B0004357-5161.001; appropriate $30,000 from Landscape Maintenance District, Ad Valorem, Fund Balance 357 to Expenditure Account B2012357- 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 2010-11 OVERLAY AND SLURRY SEAL PROGRAM, PROJECT M0077 - AWARD CONSTRUCTION CONTRACT The Annual Overlay and Slurry Seal project is an integral part of the City's pavement management program and provides pavement and slurry seal asphalt maintenance treatments to selected City streets. City Council approve the plans and specifications for the 2010-11 Overlay and Slurry Seal Program, Project M0077; award the construction contract to Toro Enterprises Inc. in the amount of $4,647,152, and authorize a 10 percent contingency in the amount of $464,716, for a total contract amount not to exceed $5,111,868; authorize an expenditure increase in the amount of $70,000 to the existing professional services contract with Pavement Engineering Inc. for pavement inspections and updates for the Pavement Management System; authorize an expenditure increase not to exceed $45,000 to the existing professional services contract with Pavement Engineering Inc. for roadway/asphalt-related design changes during construction; authorize the transfer of $130,000 from the 2009-10 Overlay and Slurry Seal Program Account M0071306-5161.001 to the 2010-11 Overlay and Slurry Seal Program Account M0077306-5161.001; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 9 CONSENT CALENDAR TAX -SHARING RESOLUTIONS FOR SANITATION DISTRICT ANNEXATIONS 331, 1054, AND 1057 The Santa Clarita Valley Sanitation District (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 to adopt the Sanitation District's Resolution 11-57, Resolution 11-58, and Resolution 11-59 approving and accepting the negotiated exchange of property tax revenues resulting from Sanitation District (District) Annexations 331, 1054, and 1057. ITEM 10 CONSENT CALENDAR SUBMISSION OF THE DRAFT 2011-2012 ANNUAL ACTION PLAN (AAP) AND COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDING RECOMMENDATIONS Approval of the Draft 2011-2012 Annual Action Plan (AAP) and the Community Development Block Grant (CDBG) funding recommendations. City Council to approve the Draft 2011-2012 AAP and the CDBG Funding Recommendations contained therein, and authorize the City Meeting Minutes 0 June 14, 2011 Manager or designee to execute all required documents subject to approval of the City Attorney. One written comment was received on this item. ITEM 11 CONSENT CALENDAR RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, AMENDING THE FINE SCHEDULE PURSUANT TO SANTA CLARITA MUNICIPAL CODE §23.20.060 AND INTRODUCTION OF AN ORDINANCE AMENDING AND RESTATING TITLE 8 (ANIMALS) OF THE CITY OF SANTA CLARITA MUNICIPAL CODE TO AMEND, ADD AND DELETE DEFINITIONS, TO CLARIFY POLICIES RELATING TO ANIMALS, AND TO CHANGE THE FEE FOR LICENSING DELINQUENCIES The City of Santa Clarita's Community Preservation Division currently oversees the contract with Los Angeles County for Animal Control services . The proposed revisions to the ordinance mirror changes adopted by Los Angeles County Animal Control Services to Title 10 of the Los Angeles County Code. City Council to adopt Resolution 11-60 Amending the fine schedule pursuant to Chapter 23.20 of the Santa Clarita Municipal Code and, introduce and. pass to second reading an ordinance entitled: "INTRODUCTION OF AN ORDINANCE AMENDING AND . RESTATING TITLE 8 (ANIMALS) OF THE CITY OF SANTA CLARITA MUNICIPAL CODE TO AMEND, ADD AND DELETE DEFINITIONS, TO CLARIFY POLICIES RELATING TO ANIMALS, AND TO CHANGE THE FEE FOR LICENSING DELINQUENCIES." Addressing the Council on this item was Alan Ferdman; Berta Gonzales Harper; Diane Trautman; Allan Cameron; and Robert Gleemon. ITEM 12 CONSENT CALENDAR AWARD CONTRACT FOR CONCESSION SERVICES AT THE SANTA CLARITA AQUATIC CENTER Award of contract to Plevco West Inc., dba Lamppost Pizza, to provide food concessions at the Santa Clarita Aquatic Center. City Council to award a contract for the operation of food concessions at the Santa Clarita Aquatic Center to Plevco West Inc., dba Lamppost Pizza, and authorize the City Manager, or designee, to execute the contract and any subsequent renewals, or modify the award in the event that issues of impossibility or performance arise, subject to City Attorney review. ITEM 13 CONSENT CALENDAR SECOND READING OF AN ORDINANCE DETERMINING THE ANNUAL STORMWATER POLLUTION PREVENTION FEE FOR FISCAL YEAR 2011-2012 Second reading of the Stormwater Pollution Prevention Fee Ordinance. City Council to conduct a second reading and adopt an Ordinance entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, DETERMINING THE ANNUAL STORMWATER POLLUTION PREVENTION FEE FOR FISCAL YEAR 2011- 2012." Meeting Minutes June 14, 2011 ITEM 14 CONSENT CALENDAR LANDSCAPE MAINTENANCE DISTRICT RESOLUTIONS INITIATING PROCEEDING; APPROVING AN ENGINEER'S REPORT, AND TAKING OTHER RELATED ACTIONS Various actions required by law to modify the assessment methodologies and rates for various zones in Landscape District Nos. 1 and T1. City Council to continue this item to the meeting of June 28, 2011. ITEM 15 CONSENT CALENDAR CHECK REGISTER NO. 10 Approval of the Check Register. City Council approve and ratify for payment the demands presented in Check Register No. 10. Motion by Kellar, second by Weste, to approve the Consent Calendar as amended. On roll call vote: Ayes: Kellar, Ender, Ferry, Weste, McLean Noes: None Absent: None Motion carried. ITEM 16 PUBLIC HEARING ANNEXATION OF PARCELS INTO STREETLIGHT MAINTENANCE DISTRICT NO. 1 (ANNEXATION L-90) Mayor McLean opened the public hearing. Susan Caputo, Deputy City Clerk, stated that all notices required have been provided. In report, Dennis Luppens, Special Districts Administrator, presented the request for approval for consideration of annexing nine parcels receiving benefit into Streetlight Maintenance District No. 1. No requests to speak were received on this item. Motion by Weste, second by Kellar, to continue the public hearing to June 28, 2011, to allow the 45 -day notice period to expire for parcels under consideration in this annexation. On roll call vote: Ayes: Ender, Ferry, Weste, Kellar, McLean Noes: None Absent: None Motion carried. n Meeting Minutes 6 June 14, 2011 ITEM 17 PUBLIC HEARING ONE VALLEY ONE VISION PROCESS - APPROVAL OF NEW GENERAL PLAN FOR THE CITY OF SANTA CLARITA. CERTIFICATION OF FINAL ENVIRONMENTAL IMPACT REPORT INCLUDING ADOPTION OF THE MITIGATION MONITORING AND REPORTING PROGRAM, REQUIRED FINDINGS OF FACT AND ADOPTION OF STATEMENT OF OVERRIDING CONSIDERATIONS Councilmember Weste recused herself from participating on this item due to the possible affect on her property. Mayor McLean opened the public hearing. Susan Caputo, Deputy,City Clerk, stated that all notices required have been provided. Jason Smisko, Senior Planner, provided a presentation of new general plan and accompanying environmental impact report as recommended for approval by the Planning Commission. Paul Brotzman, Director of Community Development, provided clarification regarding the availabilityof water and perchlorates in the water. Addressing the Council on this item was Mitch Glaser, representing L.A. County Department of Regional Planning, Terri Crain, representing the SCV Chamber of Commerce; Fred Arnold, representing American Family Funding/SCV Chamber of Commerce; Carole Lutness, representing the SCV Fair Elections Committee; Lynne Plambeck, representing SCOPE; Cam Noltemeyer, representing Whittaker Bermite Citizens Advisory Committee; Sandra Cattell; Alan Ferdman, representing the Canyon Country Advisory Committee; Diane Trautman; TimBen Boydston; Glo Donnelly, representing Whittaker Bermite CAG and herself personally; Robert Gleeman; Mary Frances Larsen; Valerie Thomas, representing PCPOA; Susan Carey; Eugene Leary; and Tom Surak. Six written comments were received. Mayor McLean recessed the meeting at 8:40 p.m. and reconvended at 8:53 p.m. Paul Brotzman, Director of Community Development, and Jason Smisko, Senior Planner, addressed issues raised under public comment and questions of Council. Dan Masnada of Castaic Lake Water Agency addressed comments regarding water issues indicating that there is not a supply issue but a treatment of plerchlorates issue. Tom Worthington of Impact Sciences addressed issues raised of the Enviromnental Impact Report. Mayor McLean asked that the language concerning Open Space within the City's General Plan also specifically include and designate a category for passive usages. Mayor McLean closed the public hearing, Meeting Minutes V June 14, 2011 Motion by Ferry, second by Kellar, to receive the staff report, conduct the public hearing and adopt Resolutions 11-61 & 11-62 as recommended by the Planning Commission approving the new General Plan and certifying its Final Environmental Impact Report. On roll call vote: Ayes: Ferry, Kellar, Ender, McLean Noes: None Absent: None Recused: Weste Motion carried. ITEM 18 NEW BUSINESS COMPASS BLUEPRINT CONCEPT PLAN FOR THE SOUTHERN AND WESTERN PORTIONS OF THE NORTH NEWHALL AREA Councilmember Weste recused herself from participating on this item due to the possible affect on her property. James Chow, Associate Planner, introduced Bill Fulton of Design Community and Environment (DC&E), who presented an overview of the Compass Blueprint Concept Plan, prepared for the southern and western portions of the North Newhall Area. The Concept Plan was prepared as part of the Southern California Association of Govermnents (SCAG) Compass Blueprint Demonstration Project Program. Addressing the Council on this item was Sandra Cattell and Valerie Thomas. Three written comments were received. Paul Brotzman, Director of Community Development, addressed comments and written statements submitted, and questions of the Council. Motion by Ender, second by Ferry to receive presentation and direct staff to implement the Compass Blueprint Concept Plan as a set of guidelines for future development of the Concept Plan Area. On roll call vote: Ayes: Kellar, Ender, Ferry, McLean Noes: None Absent: None Recused: Weste Motion carried. ITEM 19 NEW BUSINESS NOMINATION AND APPOINTMENT OF COMMISSIONER TO THE ARTS COMMISSION Nomination and approval of individual to fill the vacant Arts Commission seat for the remaining term through July 31, 2014. Meeting Minutes 10 June 14, 2011 No requests to speak were received on this item. J PUBLIC PARTICIPATION Addressing the Council was Scott Wilk, regarding redistricting; Susan Huffman, regarding the temporary stopage of lending of books from the libraries; Cam Noltemeyer, regarding adoption of General Plan; and Allan Cameron, regarding the Animal Conrol Ordinance. STAFF COMMENTS Ken Pulskamp, City Manager, commented that the June 18, 2011 closure of the libraries in Santa Clarita was a decision of the County and that the July 1, 2011 date for library operations to transiton to the City is a date prescribed by law; indicated that the City would ask the County to provide a Bookmobile during the two week interim period while the libraries are closed; with regard to email from residents regarding the City's Animal Control Ordinance and the number of dogs permitted staff will follow-up with each resident. ADJOURNMENT Mayor McLean adjourned the meeting at 10:56 p.m. in memory of James Jinx. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, June 28, 2011, at 6:00 p.m. in the Council Chambers, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. Meeting Minutes 11 June 14, 2011 Motion by Ferry, second by Weste to appoint Susan Shapiro to the Arts. On roll call vote: Ayes: Kellar, Ender, Ferry, Weste, McLean Noes: None Absent: None Motion carried. J PUBLIC PARTICIPATION Addressing the Council was Scott Wilk, regarding redistricting; Susan Huffman, regarding the temporary stopage of lending of books from the libraries; Cam Noltemeyer, regarding adoption of General Plan; and Allan Cameron, regarding the Animal Conrol Ordinance. STAFF COMMENTS Ken Pulskamp, City Manager, commented that the June 18, 2011 closure of the libraries in Santa Clarita was a decision of the County and that the July 1, 2011 date for library operations to transiton to the City is a date prescribed by law; indicated that the City would ask the County to provide a Bookmobile during the two week interim period while the libraries are closed; with regard to email from residents regarding the City's Animal Control Ordinance and the number of dogs permitted staff will follow-up with each resident. ADJOURNMENT Mayor McLean adjourned the meeting at 10:56 p.m. in memory of James Jinx. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, June 28, 2011, at 6:00 p.m. in the Council Chambers, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. Meeting Minutes 11 June 14, 2011