Loading...
HomeMy WebLinkAbout2011-12-13 - MINUTES - SPECIAL JOINT REGULAR (2)CITY OF SANTA CLARITA MINUTES OF CITY COUNCIL SPECIAL MEETING 4:30 P.M. MINUTES OF CITY COUNCIL SPECIAL MEETING 5:00 P.M. MINUTES OFJOINT CITY COUNCIL/REDEVELOPMENT AGENCY/ BOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. DEC,EMBER_13,_20.1.1 _. CALL TO ORDER Mayor McLean called to order the special meeting at 4:32 p.m. ROLL CALL All Councilmembers were present. PUBLIC PARTICIPATION No requests to speak were received. CLOSED SESSION Joseph Montes, City Attorney, advised of the need to conduct a Closed Session for the purpose of holding a: CONFERENCE WITH LEGAL COUNSEL -POTENTIAL LITIGATION Government Code Section 54956.9(c) — one matter. RECESS AND RECONVENE Mayor McLean recessed the meeting to Closed Session at 4:34 p.m. and reconvened the meeting at 5:07 p.m. CITY ATTORNEY ANNOUNCEMENT Joseph Montes, City Attorney, announced that no action was taken in Closed Session that was required to be reported. ADJOURN Mayor McLean adjourned the meeting at 5:07 p.m. CALL TO ORDER Mayor McLean called to order the special reorganization meeting at 5:08 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Mayor McLean led the flag salute. SENIOR CENTER SILVERTONE SINGERS Council and members of the public were treated with a serenade by the Senior Center Silvertone Singers. REMARKS BY OUTGOING MAYOR Mayor McLean commented on the City's 2011 accomplishments. PRESENTATION TO OUTGOING MAYOR BY CITY MANAGER Ken Striplin, Assistant City Manager, thanked Mayor McLean for her hard work and dedication to the City of Santa Clarita, and presented her with a gavel and travel bag commemorating her term. PRESENTATION TO OUTGOING MAYOR ON BEHALF OF NON -CITY OFFICIALS Making presentations to Mayor McLean were Tom Campbell representing Castaic Lake Water Agency; Michael Berger and Michelle Jenkins representing Santa Clarita Community College District; Bob Haeuter representing Congressman Howard "Buck" McKeon; Scott Wilk, Jr. representing Senator Tony Strickland and Senator Sharon Runner; Scott Hounsell representing Assemblymember Cameron Smyth, David Perry representing Supervisor Mike Antonovich; and Andrew Fried representing SAFE (Safe Action for the Environment). OUTGOING MAYOR TURNS GAVEL OVER TO CITY CLERK Mayor McLean turned the gavel over to City Clerk Sarah Gorman. CITY CLERK OPENS NOMINATIONS FOR MAYOR FOR 2012 Sarah Gorman, City Clerk, opened the nominations for the office of Mayor. Motion by Ferry, second by McLean, to nominate Ender as Mayor. Hearing no further nominations, the nomination period was closed. On roll call vote: Ayes: Weste, Kellar, Ender, Ferry, McLean Noes: None Absent: None Motion carried. CITY CLERK SWEARS IN NEW MAYOR City Clerk Sarah Gorman administered the oath of office to Mayor Laurie Ender. Meeting Minutes 2 December 13, 2011 CITY CLERK TURNS GAVEL OVER TO NEW MAYOR City Clerk Sarah Gorman presented the gavel to Mayor Ender. NEW MAYOR OPENS NOMINATIONS FOR MAYOR PRO TEM Mayor Ender opened the nominations for Mayor Pro Tem. Motion by Ferry, second by McLean, to nominate Councilmember Ferry as Mayor Pro Tem. Hearing no further nominations, the nomination period was closed. On_.roll_call _vote: Ayes: McLean, Ferry, Weste, Ender. Noes: Kellar. Absent: None Motion carried. NEW MAYOR GIVES ACCEPTANCE SPEECH Mayor Ender outlined the City's goals and projects for 2012. COUNCIL COMMENTS Mayor Pro Tem Ferry thanked Councilmember McLean for her passion and dedication to the community. Councilmember Weste spoke regarding her gratitude for health and well being and extended thanks to Council, staff, the Sheriff's Department; commented on the City's success; and thanked Councilmember McLean for her service. Councilmember Kellar congratulated Councilmember McLean on a very successful year. Mayor Ender commented on Councilmember McLean's leadership and thanked her for her service. Councilmember McLean congratulated Mayor Ender and wished her the best of luck in the following year. PUBLIC PARTICIPATION Addressing the Council at this time was Victor Lindenheim representing the Golden State Gateway Coalition and SCV Chamber of Commerce Transportation Committee. ADJOURN ' Mayor Ender adjourned the meeting at 5:57 p.m. RECEPTION Meeting Minutes 3 December 13, 2011 INVOCATION Councilmember McLean gave the invocation. CALL TO ORDER Mayor/Chair/President Ender called to order the regular joint meeting of the City Council/Redevelopment Agency/Board of Library Trustees at 6:19 p.m. ROLL CALL All Counci l/Agencymembers/Boardmembers were present. FLAG SALUTE Mayor 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. 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 Weste, second by McLean, to approve the agenda, pulling item five for Council comment. Hearing no objections, it was so ordered. AWARDS AND RECOGNITIONS On behalf Mayor Ender and Council, Councilmember McLean presented Santa Clarita Valley Safe Rides with a certificate of appreciation for their 25 years of providing free rides to help teenagers avoid dangerous situations such as driving under the influence or riding with an unsafe driver. Mayor Ender and Council recognized Bill Kennedy for his service on the Planning Commission and wished him well on his pending move. PRESENTATIONS TO THE CITY None scheduled. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Kellar commented regarding a visit to Sake Bistro and Sushi restaurant; commented regarding A Ride For Life on New Year's morning in the City. Mayor Pro Tem Ferry thanked City staff and the City's arborist team for all of their work. Councilmember Weste thanked City staff for their work cleaning storm drains, which results in greatly reduced flooding during rains, and spoke of the value of preventative Meeting Minutes 4 December 13, 2011 maintenance; commented regarding a Tumbling Tumbleweeds concert at the Hart Museum, which was filmed by SCVTV; commented regarding local bids for public works projects, and requested that Council direct staff to see if there are methods to provide opportunities to local contracting companies. Councilmember McLean commented regarding the Highwire Act exhibition at Town Center; commented regarding the Friends of the Library kick off on December 15; commented regarding a Safe Rides anniversary celebration on December 17; requested that persons contact a local charity to see how they can help this holiday season. Mayor Ender had no comments. ,ITEM -1. CONSENT CALENDAR APPROVAL OF MEETING MINUTES The minutes of the previous City Council, Redevelopment Agency, and Board of Library Trustees meetings are submitted for approval. City Council, Redevelopment Agency, and Board of Library Trustees approve the minutes of the November 22, 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 2011-12 ANNUAL CONCRETE REHABILITATION PROGRAM (CITYWIDE), PROJECTS M0085, M0086, and T0034 - AWARD CONSTRUCTION CONTRACT These capital improvement projects consist of the removal and replacement of damaged sidewalks, driveway approaches, and curb and gutter, and the construction of access ramps at various locations within the City. City Council approve the plans and specifications for the Fiscal Year 2011-12 Annual Concrete Rehabilitation Program (citywide), Projects M0085, M0086, and T0034; approve the request by John Burgeson Contractors Inc. to withdraw its bid and award the construction contract to the lowest responsible bidder, Encorre Services, Inc., in the amount of $643,254 and authorize a contingency in the amount of $64,326, for a total contract amount not to exceed $707,580; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. Meeting Minutes 5 December 13, 2011 ITEM 4 CONSENT CALENDAR 2012 SOBRIETY CHECKPOINT MINI -GRANT PROGRAM Through a competitive process, the City of Santa Clarita/Santa Clarita Valley Sheriffs Station has been awarded a grant from the Office of Traffic Safety's 2012 Sobriety Checkpoint Mini -Grant Program in the amount of $81,018.80. City Council: Accept 2012 Sobriety Checkpoint Mini -Grant in the amount of $81,018.80 from the California Office of Traffic Safety (OTS)/University of California Berkeley, Safe Transportation Research and Education Center (SafeTREC); increase estimated revenues in account 259-4461.007 by $81,018.80 in Fiscal Year 2011-12; increase estimated expenditures in account 16126- _ ._. -- t.5161..00.1__(Contractual Services), b_y _$$9.,4Q0 _and�in�account 1612,65111:..0. j_(Special ..,_r. Supplies) by $618.80 in Fiscal Year 2011-12; and authorize City Manager, or designee, to execute any contract documents, change orders, or amendments arising out of this program, subject to City Attorney's approval. ITEM 5 CONSENT CALENDAR JOINT RESOLUTIONS OF THE CITY OF SANTA CLARITA CITY COUNCIL AND THE LOS ANGELES COUNTY BOARD OF SUPERVISORS APPROVING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING FROM THE SOLEDAD COMMONS AND COPPERSTONE ANNEXATIONS This item is for the City Council to adopt Joint Resolution No. 11-87 of the City Council of the City of Santa Clarita and the Board of Supervisors of the County of Los Angeles for the negotiated exchange of property tax revenue resulting from the annexation of the Soledad Commons and Copperstone Annexations. City Council adopt a Joint Resolution No. 11-88 of Negotiated Exchange of Property Tax Revenue resulting from the proposed Soledad Commons Annexation; and. adopt a joint Resolution of Negotiated Exchange of Property Tax Revenue resulting from the proposed Copperstone Annexation. ITEM 6 CONSENTCALENDAR CHECK REGISTER NO. 23 Approval of the Check Register. City Council approve and ratify for payment the demands presented in Check Register No. 23. Motion by Weste, second by Kellar, to approve the Consent Calendar. On roll call vote: Ayes: McLean, Weste, Ferry, Kellar, Ender. Noes: None. Absent: None Motion carried. 1 Meeting Minutes 6 December 13, 2011 1 ITEM 7 NEW BUSINESS FISCAL YEAR 2011-12 MID -YEAR BUDGET ADJUSTMENTS Ken Striplin, Assistant City Manager, presented Joint City Council/Redevelopment Agency authorizing adjustments to the fiscal year 2011-12 budget. Assistant City Manager Ken Striplin responded to questions from Councilmember Weste regarding the Canyon Country community center and from Councilmember McLean regarding authorization of the PARS trust, the performing arts center, and budget funding issues. Motion by Weste, second by Kellar, as City Council, to authorize adjustments to_fiscal_year_2011-12_budget._in the.amount_s_pecified;,authorize_ and approve the annual contracts; adopt Resolution No. 11-89 _ which authorizes adoption of the Public Agency Retirement Services (PARS), Public Agencies Post -Retirement Health Care Plan Trust Agreement, which also appoints the City Manager as the City's PARS Plan Administrator, and authorizes the Plan Administrator to (i) execute the PARS legal and administrative documents on behalf of the City; (ii) take whatever additional actions are necessary to maintain the City's participation in the Program and to maintain compliance with any relevant regulation issued or as may be issued for the Program; and (iii) take whatever additional actions are required to administer the City's PARS plan; and adopt Resolution No. 11- 90 amending the position classification plan. On roll call vote: Ayes: Weste, Ferry, Kellar, McLean, Ender Noes: None. Absent: None. Motion carried. Motion by Weste, second by Ferry, as Redevelopment Agency, to authorize adjustments to fiscal year 2011-12 budget in the amount specified. On roll call vote: Ayes: Ferry, Kellar, McLean, Weste, Ender Noes: None Absent: None Motion carried. PUBLIC PARTICIPATION Addressing the Council was Berta Gonzalez -Harper regarding Pro Tem nominations. STAFF COMMENTS (Matters of Public Participation) None. Meeting Minutes 7 December 13, 2011 ADJOURNMENT Mayor Ender adjourned the meeting at 7:36 p.m. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, January 10, 2012, at 6:00 p.m, in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. MAYOR ATTEST: - CITY CLERK Meeting Minutes 8 December 13, 2011 1 J i