Loading...
HomeMy WebLinkAbout2012-09-11 - AGENDA REPORTS - MIN APPROVAL (2)CONSENT CALENDAR DATE: SUBJECT: DEPARTMENT: Agenda Item: 2 CITY OF SANTA CLARITA AGENDA REPORT City Manager Approval: Item to be presented by: September 11, 2012 jAnnin6Chaparyan APPROVAL OF MEETING MINUTES City Manager's Office RECOMMENDED ACTION City Council, Board of Library Trustees, and Successor Agency, approve the minutes of the August 28, 2012, special and regular meetings. City Council approve the minutes of the August 30, 2012, special meeting. BACKGROUND The minutes from the previous City Council special meeting and the Joint City Council/Board of Library Trustees/Successor Agency meeting are submitted for approval. ALTERNATIVE ACTIONS Amendments to the minutes may be approved as necessary. FISCAL IMPACT None by this action. ATTACHMENTS Minutes CITY OF SANTA CLARITA MINUTES OF CITY COUNCIL SPECIAL MEETING 5:00 P.M. MINUTES OF JOINT CITY COUNCIL/ BOARD OF LIBRARY TRUSTEES/SUCCESSOR AGENCY REGULAR MEETING 6:00 P.M. AUGUST 28, 2012 CALL TO ORDER Mayor Ferry called the special meeting to order at 5:00 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 PROPERTY NEGOTIATOR Government Code Section 54956.8 Property: Assessor's Parcel Nos. APN's 2827-026-026 and 2827-026-020 Location- Wildwood Canyon Owner: Susan Rasmussen City's Authorized Negotiator: City Manager CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a) Case Name: Kim, et al. v. City of Santa Clarita, et. al. Case No. BC407614 Consolidated with Chad Warrick v. City of Santa Clarita, et al. and Canyon Gate Maintenance Association v. City of Santa Clarita, et al., Case Name: Santana, et al., v. City of Santa Clarita; R.C. Becker & Son, Inc.; The Redevelopment Agency of Santa Clarita, United States District Court, Central District of California, Los Angeles Division Case No, CV12-6044SVWf RECESS AND RECONVENE Mayor Ferry recessed the meeting to Closed Session at 5:01 p.m. and reconvened the meeting at 6:00 p.m. Meeting Minutes August 28, 2012 CITY ATTORNEY ANNOUNCEMENT Joseph Montes, City Attorney, announced that the Council voted four (4) ayes and one (1) abstention to authorize the City Attorney and the firm of Burke, Williams & Sorensen to defend the City in the matter of Santana v. Santa Clarita as listed on the agenda. ADJOURN Mayor Ferry adjourned the meeting at 6:00 p.m. INVOCATION Mayor Ferry delivered the invocation. CALL TO ORDER Mayor/President Ferry called to order the regular joint meeting of the City Council/Board of Library Trustees/Successor Agency at 6:01 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Susan Meyer, Executive Assistant to City Manager Pulskamp led the flag salute. City Manager Ken Pulskamp commented on his impending retirement. Mayor Ferry commented that a Special Closed Session will be held on Thursday, August 30, 2012, to discuss and plan for Mr. Pulskamp's retirement. Mayor Ferry and Council thanked Mr. Pulskamp and commented on his many accomplislunents. 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 Ferry, second by McLean, to approve the agenda, pulling itenrs 4, 6, 8, 9, and,13. Hearing no objections, it was so ordered. AWARDS AND RECOGNITIONS Mayor Ferry and Councilmembers recognized Sandra Cattell and the Sierra Club for their work on the CEMEX issue. Meeting Minutes 2 August 28, 2012 3— PRESENTATIONS TO THE CITY Mayor Ferry and Council presented a proclamation to Rachelle Dardeau of the Santa Clarita Valley Senior Center in recognition of Senior Center Month and Adult Day Services Week. PUBLIC PARTICIPATION Addressing the Council was Sandra Cattell regarding the Senior Center and the Boys and Girls Club; Duane Harte regarding the award given to Sandra Cattell and the Sierra Club; Dr. Gene Dorio regarding the Senior Center; Joseph Jasik regarding Ken Pulskamp's retirement and Old Town Newhall; Allan Cameron regarding the Cemex Mine and Ken Pulskamp's retirement. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Boydston requested that citizens attend events for and support Carousel Ranch; mentioned current theater plays at the Rep Playhouse and Canyon Theater Guild; requested to agendize at the next meeting a discussion of the selection process for City Manager; acknowledged Duane Harte and Andy Fried for fighting the CEMEX mine. Mayor Pro Tem Kellar requested that citizens support the Rubber Ducky Festival, a fundraiser for Samuel Dixon Family Health Center on October 27 in Bridgeport Park; and commented on Bergies restaurant in Canyon Country which has a new owner. Councilmember McLean announced that the Metro Regional Rail awarded $2,000,000 for design and construction of a new Metrolink Station at Hollywood Way on the Antelope Valley line to Burbank Airport; commented that the Orange Line Development Authority is conducting a new agency name and logo contest; commented on the CEMEX mine issue and requested residents send letters to Federal Legislators, Senators Feinstein and Boxer, and Representative McKeon; and invited citizens to the Gala for the Old Town Newhall Library on September 21 benefiting the Friends of Santa Clarita Public Library. Councilmember Weste invited citizens to the grand opening of the Old Town Newhall Library on September 29; commented on library usage during the summer programs; and requested that Council adjourn in memory of Harry Grats, a decorated WWII veteran and local activist. Mayor Ferry congratulated Monsignor Martini and OLPH Parish Community for the opening of the new Pastoral Center; requested to agendize the review of LMD district on Whites Canyon in Canyon Country; commented on his attendance to a presentation given to Congressman Buck McKeon at the Newhall Community Center; recognized John O'Connell from the YMCA and Jim Ventress from the Boys and Girls Club; requested staff present to Council a report on the recent citizen satisfaction survey; and commented on a farewell roast for City Manager, Ken Pulskamp. ITEM 1 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 Meeting Minutes 3 August 28, 2012 determine that the title has been read. City Council determines that the titles to all ordinances which appear on this public agenda have been read and waive further reading. ITEM 2 CONSENT CALENDAR APPROVAL OF MEETING MINUTES The minutes of the previous City Council and Board of Library Trustees meetings are submitted for approval. City Council and Board of Library Trustees: Approve the minutes of the July 10, 2012, special and regular meetings. ITEM 3 CONSENT CALENDAR WORKFORCE INVESTMENT ACT (WIA) ADULT AND DISLOCATED WORKER GRANT- FISCAL YEAR 2012-13 In July 1998, the City of Santa Clarita entered into a contract with the Antelope Valley Workforce Development Consortium to receive the Workforce Investment Act (WIA) grant for Adult and Dislocated Worker Programs from the Los Angeles County Department of Community and Senior Services. Since then, the City has been receiving annual WIA funding for the operation of the Santa Clarita WorkSource Center and providing employment assistance services to the residents and businesses of the Santa Clarita Valley. City Council adjust Workforce Investment Act (WIA) Formula Grant funds by $348,788 from the estimated appropriation of $141,809 to $490,597 based on the allocation provided to the City of Santa Clarita through the Antelope Valley Workforce Development Consortium for FY 12-13; increase estimated revenue in account 259-4441.002 by $140,597, from $350,000 to $490,597, for WIA Formula Grant funds; renew and modify the subcontract with the Santa Clarita Community College District (COC) for the operation of the Santa Clarita WorkSource Center, RFP ED -11- 12-07, in an amount not to exceed $192,432; authorize City Manager, or designee, to execute all contract documents and renewals, or modify the award in the event that issues of impossibility of performance arise, subject to City Attorney approval. ITEM 4 CONSENT CALENDAR COMMISSION A MASTER PLAN FOR A CONFERENCE CENTER IN SANTA CLARITA Jason Crawford, Economic Development Manager, reported that on March 13, 2012, City Council approved the Santa Clarita Economic Growth Program and directed staff to move forward with its implementation. Part of this plan included commissioning a master plan for a conference center in Santa Clarita. Staff has worked over the past few months to create a Request for Proposal to elicit a firm to execute this master plan. Staff has completed the RFP process and is recommending Kosmont and Associates, Inc. as the consultant to perform the master plan. The RFP review committee scored Kosmont Companies (Kosmont) highly in all areas of judging criteria, including research, public participation, site selection, funding analysis, and reports and presentations. City Council approve commissioning a master plan for a conference facility in Santa Clarita by Kosmont Companies in the amount not to exceed $75,000; appropriate $25,000 from the Tourism Marketing District fund balance to account 11305- 5161.001; authorize the City Manager or designee to execute all contracts and associated Mecting minutes 4 August 28, 2012 documents, or modify the awards in the event issues of impossibility of performance arise, and execute all documents subject to City Attorney approval. Mr. Crawford responded to questions of Councilmember Boydston. ITEM 5 CONSENT CALENDAR RAILROAD AVENUE/DRAYTON STREET SIGNAL MODIFICATIONS AND IMPROVEMENTS, PROJECT C2023 - APPROVE THE PLANS AND SPECIFICATIONS AND AWARD CONSTRUCTION CONTRACT This project will upgrade the signal at Railroad Avenue and Drayton Street to provide protected left -turn phasing from Railroad Avenue onto Drayton Street and from Railroad Avenue into the stropping center. Efforts will include the construction of pedestrian ramps compliant with the Americans with Disabilities Act (ADA). The project will improve the overall safety at this intersection. City Council approve the plans and specifications for the Railroad Avenue/Drayton Street Signal Modifications and Improvements, Project C2023; award the construction contract to Taft Electric Company, in the amount of $291,643 and authorize a contingency in the amount of $58,329, for a total contract amount not to exceed $349,972; authorize continued appropriations of $37,861 in Gas Tax Funds (230), $184,603 in Highway Safety Improvement Program (HSIP) Funds (259), and $50,000 in Streetlight Maintenance District Funds (354) to Expenditure Accounts C2023230-5161.001, C2023259-5161.001, and C2023354-5161.001, respectively, from Fiscal Year 2011-12 to Fiscal Year 2012-13; increase HSIP revenues in Account 259-4451.005 by $128,477 and appropriate to Expenditure Account C2023259- 5161.001; and authorize the City Manager or designee to execute all contracts and associated documents, or modify the awards in the event issues of impossibility of performance arise, contingent upon the appropriation of funds by the City Council in the annual budget for such fiscal year, and execute all documents subject to City Attorney approval. ITEM 6 CONSENT CALENDAR LOST CANYON ROAD BRIDGE WIDENING, PROJECT S3029 - AWARD DESIGN CONTRACT The purpose of this project is to design bridge widening improvements that will accommodate two 12 -foot -wide travel lanes, 4 -foot shoulders, and a multi -use path on the northern side of the bridge. City Council award the design contract for the Lost Canyon Road Bridge Widening, Project S3029, to Biggs Cardosa Associates, Inc., in the amount of $295,990, and authorize a contingency in the amount of $29,599, for a total amount of $325,589; and authorize the City Manager or designee to execute all contracts and associated documents, or modify the awards in the event issues of impossibility of performance arise, contingent upon the appropriation of funds by the City Council in the annual budget for such fiscal year, and execute all documents subject to City Attorney approval. City Manager Pulskamp responded to questions of Councilmember Boydston. Meeting Minutes 5 August 28, 2012 6 ITEM 7 CONSENT CALENDAR TAX -SHARING RESOLUTION FOR SANITATION DISTRICT ANNEXATION 1064 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 adopt the Sanitation District's Resolution No. 12-53, approving and accepting the negotiated exchange of property tax revenues resulting from Sanitation District Annexation 1064. ITEM 8 CONSENT CALENDAR CANYON COUNTRY COMMUNITY CENTER, PROJECT F3018 - APPROVE PLANS AND SPECIFICATIONS AND AWARD CONSTRUCTION CONTRACT Request for City Council to approve the plans and specifications for Canyon Country Community Center and award the construction contract. City Council approve the plans and specifications for Canyon Country Community Center; award the construction contract to John Burgeson Contractors, Inc., in the amount of $243,861 and authorize a 5 percent contingency in the amount of $12,193 for a total contract amount not to exceed $256,054; approve unspent appropriations from Fiscal Year 2011-12 to Fiscal Year 2012-13 to the following accounts: 15315-5111.008 CCCC - New Personnel Computers S 35,000 15315-5201.001 CCCC - Furniture/Fixtures $ 45,000 F3018601-5161.001 Canyon Country Community Center $188,841 Total $268,841 Appropriate $72,309 from Park Dedication (Quimby) Fund Balance to Account F3018305- 5161.001; approve Transfers Out and Transfers In from the General Fund (10019500-5501.601) to the General Fund Capital (601-4711.100) in the amount of $197,491; authorize an increased expenditure in Account F3018305-5161.001 in the amount of $10,000 for existing professional services contract with Jim Mickartz, Architect, for a total contract amount not to exceed $60,000; and authorize the City Manager, or designee, to execute all contracts and associated documents, or modify the awards in the event issues of impossibility of performance arise, contingent upon the appropriation of funds by the City Council in the annual budget for such Fiscal Year, and execute all documents subject to City Attorney approval. Councilmember Boydston asked for clarification and copies of the bids that were disqualified. Addressing the Council on this item was Alan Ferdman representing the Canyon Country Advisory Committee. One (1) written comment card was received. ITEM 9 CONSENT CALENDAR SANTA CLARITA SPORTS COMPLEX MULTI-PURPOSE SPORTS FIELD LIGHTING PROJECT P3018 - AWARD CONSTRUCTION CONTRACT Mecting Minutes 6 August 28, 2012 This project will install lights on the existing circular sports field next to the skate park facility City Council award construction contract to R&M Contracting, Inc., in the amount of $181,356.70, and add alternate # 1 in the amount of $5,445.00; authorize a 7 percent contingency in the amount of $13,076.10, for a total project amount of $199,877.80. Funds have been budgeted in Fiscal Year 2012-13 in account P3018-305.5161.001; and authorize the City Manager, or designee, to execute all contracts and associated documents, or modify the awards in the event issues of impossibility of performance arise, contingent upon the appropriation of funds by the City Council in the annual budget for such Fiscal Year, and execute all documents subject to City Attorney approval. Councilmember Boydston asked for clarification and copies of the bids that were disqualified. Councilmember McLean asked for clarification. regarding the types of lighting that will be used. City Manager Ken Pulskamp responded to Councilmember McLean's inquiry. ITEM 10 CONSENT CALENDAR PURCHASE OF 5.5 +/- ACRES OF REAL PROPERTY INSANDCANYON, SANTA CLARITA, CA, LOS ANGELES COUNTY ASSESSOR'S PARCEL 2840-006-016 Purchase 5.5 +/- acres of real property in Sand Canyon for the purpose of future infrastructure improvements. City Council approve the purchase of 5.5 +/- acres of real property in Sand Canyon, Assessor's Parcel 2840-006-016, for future infrastructure and road improvements, at a total cost of $25,000, which includes escrow, title, appraisal fees, and due diligence costs-, appropriate $20,000 from the Eastside Bridge and Thoroughfare District Fund Balance (301) to Expenditure Account 14404-5201.004; and authorize the City Manager, or designee, to execute all contracts and associated documents,subject to City Attorney approval. ITEM 11 CONSENT CALENDAR FISCAL YEAR 2012 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM The City of Santa Clarita has been awarded a grant for $31,168 by the U.S. Department of Justice, Bureau of Justice Assistance through the Fiscal Year 2012 Edward Byrne Memorial Justice Assistance Grant (JAG) program. City Council accept Fiscal Year 2012 Edward Byrne Memorial Justice Assistance Grant (JAG) funds from the U.S. Department of Justice, Bureau of Justice Assistance; increase estimated revenues in account 206-4461.013 (Justice Assistance Grant 2012) by $31,168; increase estimated expenditures in account 16114-5111.001 (Special Supplies) by $6,193, in account 16114-5161.001 (Contractual Services) by $15,975, in account 16114-5161.002 (Professional Services) by $2,500, and in account 16114-5191.001 (Travel and Training) by $6,500; increase revenue account 206-4461.010 (Justice Assistance Grant 2009) by $972 (from interest income), and expenditures in account 16111-5161.001 (Contractual Services) by $972; and authorize the City Manager, or designee, to execute all contracts and associated documents, and execute all documents subject to City Attorney approval. Meeting Minutes 7 August 28, 2012 9 ITEM 12 CONSENT CALENDAR AWARD CONTRACT FOR BID NUMBER LMD 11-12-43 FOR LANDSCAPE MAINTENANCE SERVICES IN LMD ZONES T2, T3, T4, T5, T6, AND T7 Consideration of award of a two-year contract to Stay Green Inc. for the continued maintenance of LMD Zones T2, T3, T4, T5, T6, and T7. City Council award a two-year maintenance service contract to Stay Green Inc., to provide contractual landscape maintenance for Landscape Maintenance Districts (LMD) Zones T2, T3, T4, T5, T6, and T7 in the annual amount of $216,000, and $149,000 for unforeseen repairs and maintenance that are not part of scheduled services for a two-year contract in an amount not to exceed $730,000; and authorize the City Manager or designee to execute all contracts and associated documents, and execute up to three (3) annual renewal options not to exceed the annual bid amounts plus Consumer Price Index (CPI) adjustments, contingent upon the appropriation of funds by the City Council in the annual budget for such Fiscal Year, and execute all documents subject to City Attorney approval. ITEM 13 CONSENT CALENDAR AWARD CONTRACT FOR BID NUMBER LMD 11-12-44 FOR LANDSCAPE MAINTENANCE SERVICES IN LMD ZONES TS AND T17 Consideration of award of landscape maintenance service contracts to Marina Landscape Inc. for LMD Zone T8 and Stay Green Inc. for LMD Zone T17. Councilmember Boydston requested a separate vote on this item due to lack of time to review the information prior to the Council meeting. Motion by McLean, second by Kellar, to award a two-year maintenance service contract to Marina Landscape Inc. to provide contractual landscape maintenance for Landscape Maintenance Districts (LMD) Zone T8 in the annual amount of $180,192, and $99,000 for unforeseen repairs and maintenance that are not part of scheduled services for a two-year contract in an amount not to exceed $558,384; award a two-year maintenance service contract to Stay Green Inc. to provide contractual landscape maintenance for Landscape Maintenance Districts (LMD) Zone T17 in the annual amount of $10,140, and $5,000 for unforeseen repairs and maintenance that are not part of scheduled services for a two-year contract in an amount not to exceed $30,280; and authorize the City Manager or designee to execute all contracts and associated documents, and execute up to three (3) annual renewal options not to exceed the annual bid amounts plus Consumer Price Index (CPI) adjustments, contingent upon the appropriation of funds by the City Council in the annual budget for such Fiscal Year, and execute all documents subject to City Attorney approval. On roll call vote: Ayes: Weste, Kellar, McLean, Ferry Noes: None Absent: None Abstain: Boydston Motion carried. Meeting MI[iUteJ 8 August 28, 2012 ITEM 14 CONSENT CALENDAR JOINT RESOLUTIONS APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING FROM THE PROPOSED ANNEXATION OF SOUTH SAND CANYON TO THE CITY OF SANTA CLARITA AND TO THE GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT This item is for the City Council to consider Joint Resolutions for the annexation of the South Sand Canyon area into the City of Santa CIarita and to the Greater Los Angeles County Vector Control District. City Council adopt a Joint Resolution No. 12-54, approving and Accepting the Negotiated Exchange of Property Tax Revenue for the annexation of the South Sand Canyon area to the City of Santa Clarita; and adopt a Joint Resolution No. 12-55, approving and Accepting the Negotiated Exchange of Property Tax Revenue for the annexation of the South Sand Canyon area to the Greater Los Angeles County Vector Control District. ITEM 15 CONSENT CALENDAR JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES, THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, AND THE GOVERNING BODIES OF THE GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT, SANTA CLARITA VALLEY SANITATION DISTRICT OF LOS ANGELES COUNTY, CASTAIC LAKE WATER AGENCY, AND NEWHALL COUNTY WATER DISTRICT, APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING FROM "GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT ANNEXATION NO. 2011-22" TO THE GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT This item is for the City Council to consider the adoption of a joint tax transfer resolution for the annexation of portions of the North Copperhill annexation area to the Greater Los Angeles County Vector Control District. City Council adopt Joint Resolution No. 12-56, of Negotiated Exchange of Property Tax Revenue for the North Copperhill annexation area to the Greater Los Angeles County Vector Control District. ITEM 16 CONSENT CALENDAR RESOLUTION ESTABLISHING THE SUCCESSOR AGENCY AS A SEPARATE LEGAL ENTITY AND RESOLUTION ADOPTING A CONFLICT OF INTEREST CODE RELATED TO THE SUCCESSOR AGENCY On June 27, 2012, Assembly Bill 1484 was signed into law which, among other substantial changes to the disolution of redevelopment, determined Successor Agencies are separate legal entities from the City. Therefore, the City Council must complete procedural actions, including the filing of a Statement of Organization, assuming the role of governing body, and adopting a Conflict of Interest code. City Council adopt Resolution No. 12-57, "Organizing and Designating the Performance of Certain Administrative Duties of the Successor Agency to the Redevelopment Agency of the City of Santa Clarita and Authorizing the City Clerk to File a Statement of Organization of Such Successor Agency with the Secretary of State and the County Clerk of Los Angeles County." Successor Agency adopt Resolution No. 12-58, adopting a Meeting Minutes 9 August 28,2012 /0 l Conflict of Interest code. ITEM 17 CONSENT CALENDAR PUBLIC SAFETY CONTRACTS: LA COUNTY PROBATION SERVICES AND DRUG INTERVENTION SPECIALIST Santa Clarita enjoys one of the lowest crime rates in the region. Santa Clarita's low crime rate is attributed to strong partnerships between the community and the Los Angeles County Sheriff's Department. This partnership is coupled with the City's commitment to community based, problem solving policing, and aggressive crime suppression efforts. Keeping Santa Clarita a safe and desirable place to live, work, and play is top priority. With resources from throughout the community, information sharing and cooperation enables the Sheriff's Department to identify particular needs and provide necessary resources to address and resolve problems. Cooperation among the local courts, the District Attorney's office, the Sheriff's Department and City staff help to ensure that violating individuals are held accountable. The two contracts recommended for City Council approval are crucial to effectively monitor the activities of probationers located in Santa Clarita, and to maintain aggressive efforts to keep drugs off the streets, away from schools, and out of the hands of our youth. City Council award two one-year contracts and authorize the City Manager or designee to execute all contracts and associated documents, or modify the awards in the event issues of impossibility of performance arise, execute up to three (3) annual renewal options not to exceed the annual bid amounts plus Consumer Price Index (CPI) adjustments, contingent upon the appropriation of funds by the City Council in the annual budget for such Fiscal Year, and execute all documents subject to City Attorney approval: A one-year contract for probation services with the Los Angeles County Probation Department in the amount of $136,000, and a one-year contract for the Drug Intervention Specialist position assisting the Juvenile Intervention Team (J -Team) in the amount not to exceed $60,000. ITEM 18 CONSENT CALENDAR CHECK REGISTER NOS. 14,15, AND 16, and 17 Approval of the Check Register. City Council approve and ratify for payment the demands presented in Check Register Nos. 14, 15, 16, and 17. Motion by Mayor Pro -tem Kellar, second by Councilmember McLean, to approve the Consent Calendar with the exception of Item 13. On roll call vote: Ayes: McLean, Weste, Kellar, Boydston, Ferry Noes: None Absent: None Motion carried. Meeting Minutes 10 August 28, 2012 / ITEM 19 PUBLIC HEARING 2012 CONGESTION MANAGEMENT PROGRAM LOCAL DEVELOPMENT REPORT Mayor Ferry opened the public hearing. Deputy City Clerk Susan Caputo, stated that all notices required by law have been provided. In report, Andrew Yi, Traffic Engineer, explained that the Congestion Management Program is a state -mandated program administered in Los Angeles County by the Los Angeles County Metropolitan Transportation Authority (Metro). The City is required to hold a public hearing and report new net development activities to Metro to receive state gas tax funds. No requests to speak were received on this item. Mayor Ferry closed the public hearing. Motion by Kellar, second by Boydston, for City Council to conduct a public hearing and adopt Resolution No. 12-59, finding the City to be in conformance with the Congestion Management Program; and direct staff to deliver the adopted resolution and the 2012 Congestion Management Program Local Development Report to the Los Angeles County Metropolitan Transportation Authority on or before September 1, 2012. On roll call vote: Ayes: Weste, Kellar, Boydston, McLean, Ferry Noes: None Absent: None Motion carried. ITEM 20 PUBLIC HEARING MASTER CASE NO. 12-052: CITY OF SANTA CLARITA CLIMATE ACTION PLAN Mayor Ferry opened the public hearing. Deputy City Clerk Susan Caputo, stated that all notices required by law have been provided. Jeff Hogan, Planning Manager, explained that the City of Santa Clarita received direction from the Attorney General to complete a Climate Action Plan as a part of the City's new General Plan. Addressing the Council on this item were Isabella Clark, David Lutness representing SCOPE, Rachel Stotler, Carole Lutness representing both SCOPE and Isabella Clark, Nanette Meister, Robert Leemon, and John Hall. Council made comments regarding the Climate Action Plan. Meeting Minutes 11 August 28, 2012 Jeff Hogan, Planning Manager, David Peterson, Assistant Planner II, Steve Messner, Consultant, and Ian Pari, Sr. Traffic Engineer responded to and made clarifications regarding questions of Councilmember Boydston. Mayor Ferry closed the public hearing. Motion by Kellar, second by Weste, for City Council to adopt Resolution No. 12-60 adopting the Negative Declaration and approving Master Case 12-052, consisting of the Santa Clarita Climate Action Plan. On roll call vote: Ayes: Kellar, Boydston, McLean, Weste, Ferry Noes: None Absent: None Motion carried. Mayor Ferry recessed the meeting at 8:00 p.m. and reconvened at 8:19 p.m. ITEM 21 UNFINISHED BUSINESS NOMINATION AND APPOINTMENT OF COMMISSIONERS/PANELMEMBERS In report, Armine Chaparyan, Interim City Clerk and Redevelopment Manager, explained that at the regular meeting of May 8, 2012, the City Council declared vacancies and directed the City Clerk to post and publish the Notice of Vacancy for various positions on the City's Commissions and Panel. Several appointments were made at the July 10, 2012, regular City Council meeting, with two remaining appointments outstanding. Joe Montes, City Attorney, gave an explanation of Resolution No. 91-194 prescribing the procedure for application, nomination, and appointment to City Commissions. Mayor Ferry clarified that per the explanation of Resolution No. 91-194 by City Attorney Montes, Alan Ferdman and Duane Harte would not be eligible for renomination to the PRCS Commission this evening, and that John Dow and Valerie Thomas would not be eligible for renomination to the Arts Commission this evening. Addressing the Council were David Lutness, Carole Lutness representing SCV Fair Election Committee, Robert Leemon, Nanette Meister, Ray Kutylo, Ed Dunn, Richard Cardenas, Molly Hodson, Mary Frances Larson, Valerie Thomas, Trudi Nash, Allan Cameron, Alice Khosravy, Berta Gonzales -Harper. Two (2) written comment cards were received. Councilmember Boydston read a note from Alan Ferdman to city employee Cruz Caldera. Councilmember Boydston requested to make a video presentation. Joe Montes, City Attorney, clarified the summary of the procedure he gave earlier and that Mr. Ferdman is not eligible for nomination this evening. Following discussion, Council determined that the video would not be Meeting Minutes 12 August 28, 2012 shown due to the fact that the Mr. Ferdman would not be eligible to be nominated to the PRCS Commission this evening. Councilmember Boydston asked if there was any support for agendizing resolution 91-194 for possible amendment. No support was heard. Motion by Boydston, second by Kellar, to nominate Michael Cruz to the Parks, Recreation and Community Services Commission. On roll call vote: Ayes: Boydston, McLean, Weste, Kellar, Ferry Noes: None Absent: None Motion carried. Motion by Boydston, second by Kellar, to nominate Gary Choppe to the Arts Commission. On roll call vote: Ayes: McLean, Weste, Kellar, Boydson, Ferry Noes: None Absent: None Motion carried. ITEM 22 NEW BUSINESS CITY COUNCIL NORMS AND PROCEDURES Mayor Ferry explained that the City Council Norms and Procedures were adopted to ensure that the City Council conducts its business in an efficient and orderly fashion. The Norms and Procedures provide certain parliamentary procedures that have been found to be useful in order to assure that the communication and process of government are fair, reasonable, and just. The last amendment to the Norms and Procedures was approved by the City Council on July 12, 2011. This amendment provided procedures on motions regarding a tie vote of the City Council. Addressing the Council on this item was Alan Ferdman. Councilmember Boydston commented that the respect language should be retained in the Norms and Procedures and requested that Robert's Rules of Order be entertained for adoption and asked that the provision allowing Councilmembers to gather information be retained. Motion by Weste, second by Kellar, for City Council to appoint the Mayor and Mayor Pro Tem to a committee to review the City Council Norms and Procedures and return to the full City Council for discussion and adoption. Meeting Minutes 13 August 28, 20t2 /4-� On roll call vote: Ayes: Kellar, Boydston, McLean, Weste, Ferry Noes: None Absent: None Motion carried. ITEM 23 NEW BUSINESS FINANCIAL SUPPORT FOR THE SANTA CLARITA VALLEY SENIOR CENTER AND THE SANTA CLARITA VALLEY BOYS AND GIRLS CLUB Mayor Pro Tem Kellar discussed and requested that the City provide funding for the Santa Clarita Valley Senior Center and the Santa Clarita Valley Boys and Girls Club to help offset the shortfalls in funding for each of the organizations this year, and requested a report on the funds used in six (6) months. Commenting from the Senior Center that the funding would specifically be used for home delivered meals was Rick Patterson and Rachelle Dardeau. Commenting from the Boys and Girls Club that the funding would be used to keep the facility open the same number of hours it currently is and the shortfall that the club is facing was Jim Ventress and representing the Board of Directors, Tom Dierkman. Addressing the Council on this item were Nanette Meister, Robert Leemon, Carole Lutness representing SCV Fair Election, David Lutness, and Alan Ferdman. One (1) written comment card was received. Motion by Kellar, second by Weste, to provide a one-time financial support in the amount of $100,000 to the Santa Clarita Valley Senior Center and $100,000 to the Santa Clarita Valley Boys and Girls Club from the Council Contingency Fund specifically to fund the purposes addressed by the representatives. On roll call vote: Ayes: Boydston, McLean, Weste, Kellar, Ferry Noes: None Absent: None Motion carried. PUBLIC PARTICIPATION CONTINUED Addressing the Council was Doug Fraser representing Manufactured Home Park Residents, regarding the annual, CPI update and the mobilehome ordinance, Berta Gonzales -Harper regarding the retirement of City Manager Pulskamp; and Rachel Stotler from Girl Scout Troup 5922 regarding the installation of a sidewalk on Orchard Village Road between Avenida Rortada and St. Stephen's Church. One (t) written comment card was received. Councilmember Boydston commented on contacting the FPPC. Meeting Minutes 14 August 28, 2012 / lr ADJOURNMENT Mayor Ferry adjourned to the Special Closed Session on Thursday, August 30 in memory of Harry Gratz, at 10:15 p.m. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, September 11, 2012, at 6:00 p.m. in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. u: 1: ATTEST: CITY CLERK Meeting Minutes 15 August 28, 2012 A0 CITY OF SANTA CLARITA MINUTES OF CITY COUNCIL SPECIAL MEETING 4:00 P.M. AUGUST 30, 2012 CALL TO ORDER Mayor Ferry called the special meeting to order at 4:00 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 pursuant to: PUBLIC EMPLOYEE APPOINTMENT Government Code Section 54957 Title City Manager RECESS TO CLOSED SESSION Mayor Ferry recessed to Closed Session at 4:01 p.m. RECONVENE TO OPEN SESSION Mayor Ferry reconvened to Open Session at 5:48 p.m. CITY ATTORNEY ANNOUNCEMENT City Attorney Joe Montes announced that in Closed Session the City Council voted 4 in favor of, and Councilmember Boydston voted against, appointing Ken Striplin as Santa Clarita's next City Manager, subject to approval of a City Manager contract in open session at a regular City Council meeting, with Mr. Striplin to assume the position of City Manager on January 1, 2013, which is the day after Mr. Pulskamp's retirement takes effect. Councilmember Boydston requested that the record reflect he voted against the appointment because the City Council only interviewed one candidate. ITEM 1 DESIGNATION OF CITY'S NEGOTIATORS FOR CITY MANAGER CONTRACT In report, Joe Montes, City Attorney, advised that the since the City Council in Closed Session appointed a City Manager, a contract with the appointee will be required. Such contract, after negotiation, will need to be agendized for consideration by the City Council in open session at a regular Council Meeting. To facilitate that process, it would be appropriate for the City Council to designate an individual Councilmember or a two person ad hoc subcommittee of the City Council to negotiate the terms of such contract with the appointee. Meeting Minutes 1 August 30, 2012 / 7 Motion by McLean, second by Weste to designate the Mayor and Mayor Pro Tem as an ad hoc subcommittee to negotiate the contract with the Council's appointee. On roll call vote: Ayes: McLean, Weste, Ferry, Kellar, Boydston Noes: None Absent: None Motion carried. Mayor Ferry commented on the appointment and referenced Ken Striplin's background and significant experience. Mayor Pro Tem Kellar commented that he is relieved that a qualified person will remain in the leadership position and discussed the continuity in the organization. He also commented on the confidence of staff with newly appointed City Manager Ken Striplin. Councilmember McLean commented on the continuity of government and that the appointment of Mr. Striplin is in the best interest of the City. Councilmember Weste commented on how fortunate the City is that the leader at the helm mentored others instilling the goals and ideals to carry forward a legacy and congratulated Mr. Striplin on his appointment. Councilmember Boydston commented that a citizen committee which he was part of chose the last City Manager. He commented that Mr. Pulskamp competed with people from all across the country and that it was a thorough process and that he feels that a more thorough process in this circumstance would have given him the confidence that the City is selecting the best person for this position. Mayor Ferry spoke of the 17 year relationship that the majority of the Council has with Mr. Striplin; commented on his credentials, his vision for the City, and stated that the City need not spend tax payer money and risk losing Mr. Striplin-to another City as he would be aggressively sought after and that he is the best person for the position. Mr. Striplin addressed the Council on his impending role as City Manager and thanked Council for his appointment. ADJOURN Mayor Ferry adjourned the special meeting at 6:02 p.m. then ATTEST: CITY CLERK Meeting Minutes August 30, 2012 9 l