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