HomeMy WebLinkAbout2012-11-27 - AGENDA REPORTS - MIN APPROVAL (2)Agenda Item: I
CITY OF SANTA CLARITA
AGENDA REPORT
CONSENT CALENDAR City Manager Approval:
Item to be presented by: Armine Chaparyan
DATE: November 27, 2012
SUBJECT: APPROVAL OF MEETING MINUTES
DEPARTMENT: City Manager's Office
RECOMMENDED ACTION
City Council/Board of Library Trustees/Successor Agency approve the minutes of the
November 13, 2012, regular meeting meeting.
BACKGROUND
The minutes from the previous 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
LMnued 10: j� 11L-11—
CITY OF SANTA CLARITA
MINUTES OF JOINT CITY COUNCIL/
BOARD OF LIBRARY TRUSTEES/
SUCCESSOR AGENCY
REGULAR MEETING
6:00 PM
NOVEMBER 13, 2012
INVOCATION
Mayor Ferry delivered the invocation
CALL TO ORDER
Mayor/President/Chair Ferry called to order the regular joint meeting of the City Council/Board
of Library Trustees/Successor Agency at 6:06 p.m.
ROLL CALL
All Councilmembers were present.
FLAG SALUTE
Christian Jackson from Boy Scout Troop 499, Rancho Pico, 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 McLean second by Kellar,
and 10 for comment.
to approve the agenda pulling Items 3, 4, 7,
Hearing no objections, it was so ordered.
AWARDS AND RECOGNITIONS
Mayor Ferry and Council presented proclamations for Breast Cancer Awareness Month and End
Domestic Violence Month Proclamation to Soroptimist International of Santa Clarita Valley,
Soroptimist International of Greater Santa Clarita Valley, and the Domestic Violence Center of
Santa Clarita Valley.
PRESENTATIONS TO THE CITY
Mayor Ferry and Council presented a plaque to Senator Sharon Runner honoring her service to
the community.
Meeting Minutes I November 13, 2012
PUBLIC PARTICIPATION
Addressing the Council was Erinn Miller regarding Code Enforcement, Doug Fraser representing
Manufactured Home Park (MHP) residents regarding Mobilehome Panel Resolution 08-02, Cam
Noltemeyer regarding granting a Minor Use Permit (MUP) for off-track horse racing in Santa
Clarita, and Lynne Plambeck regarding SCOPE'S 251h birthday and thanked Council for the
certificate; and in honor of the City's 251h birthday, presented the Council with a pre-cityhood
election edition of The Signal from October 1987.
STAFF COMMENTS
City Manager Ken Pulskamp requested staff meet with Erinn Miller regarding the Code
Enforcement issue, commented on Ordinance MHP 08-02, commented on the Minor Use Permit
issued for off-track horse racing, and commented on lobbyist registration. Erin Lay, Housing
Administrator, commented on the rate increase for the Manufactured Home Park residents.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Boydston invited residents to participate in the free Seasonal Flu Vaccination
Clinic on November 15, 2012; congratulated staff and volunteers on the Veteran's Day Memorial
event on November 11; thanked the Fair Oaks residents who attended the outreach event to
welcome residents to the City; and commented on his meeting with representatives from the
Kennedy Center and College of the Canyons regarding K-12 Arts Education in Santa Clarita.
Mayor Pro Tem Kellar commented on his attendance at an Eagle Scout program in Canyon
Country on November 10 and congratulated Josh Ortiz, son of Gail Ortiz, Communications
Manager, on obtaining his Eagle Scout; and commented on the great success of the Santa Clarita
Marathon.
Councilmember McLean commented on attending the Chamber of Commerce Transportation
Committee meeting and the announcement that the target date for opening SR 14 interchange
and upgrade project is January 27, 2013; commented on the Mayor's Walk; commented on her
attendance at the Veteran's Day ceremony; reminded everyone of the annual Shannon and Roger
Hasper's Thanksgiving Dinner event and requested donations of food or clothing before the
event; commented on attending a block party on Main Street; announced that there will be a
Holiday Toy Train stop at Newhall Metrolink Station on November 25 at 7:00 p.m. and
requested new toy donations; encouraged residents to donate food items to the food drive
benefiting the Food Pantry and grooming items and blankets to Bridge to Home Homeless
Services.
Councilmember Weste announced the next Senses on Main event theme will be Mustaches and
encouraged attendance; announced the Holiday Toy Train and Show on November 25;
commented on attending the Veteran's Day ceremony and thanked staff for staging the flag as a
backdrop; and announced that six new boutiques are open in downtown Newhall.
Meeting Minutes 2 November 13, 2012
ITEM 1
CONSENT CALENDAR
APPROVAL OF MEETING MINUTES - The minutes of the previous City Council/ Board of
Library Trustees meeting is submitted for approval. City Council and Board of Library Trustees:
Approve the minutes of the October 23, 2012, regular meeting.
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
AMENDMENT TO CITY MANAGER EMPLOYMENT AGREEMENT - Amendment to City
Manager Employment Agreement. City Council approve an amendment to the
City Manager Employment Agreement changing the effective date of the appointment
to December 1, 2012, from January 1, 2013.
Addressing the Council on this item was Cam Noltemeyer.
ITEM 4
CONSENT CALENDAR
TRANSFER OF PROPERTY LOCATED AT 24518 NEWHALL AVENUE FROM THE CITY
OF SANTA CLARITA TO THE SUCCESSOR AGENCY OF THE FORMER
REDEVELOPMENT AGENCY RETAINING A PORTION THEREFROM FOR THE
INSTALLATION OF A ROUNDABOUT- In 2005, the City purchased the property located at
24158 Newhall Avenue to assist in the overall redevelopment of Old Town Newhall. This site
has been contemplated to be used for the installation of the proposed roundabout, located at
Newhall Avenue, Main Street and 5th Street. Due to the dissolution of redevelopment, this
property is being requested to be transferred from the City to the Successor Agency of the former
Redevelopment Agency allowing the City to maintain the portion required to install the
roundabout. This proposed action has been approved by the Oversight Board and the Department
of Finance, as required by the redevelopment dissolution law. City Council consent to the
transfer of the property located at 24158 Newhall Avenue to the Successor Agency of the former
Redevelopment Agency retaining a portion therefrom for the installation of a roundabout and
execute a Quitclaim Deed; Successor Agency Board accept the transfer of the property located at
24158 Newhall Avenue and authorize the City Manager or his designee to execute the quitclaim
deed and a certificate of acceptance.
Addressing the Council on this item was Cam Noltemeyer.
Meeting Minutes 3 November 13, 2012
ITEM 5
CONSENT CALENDAR
FY 11-12 BRIDGE PREVENTIVE MAINTENANCE PROGRAM, PROJECT M0087,
FEDERAL AID PROJECT BHLS-5450(073) - AWARD CONSTRUCTION CONTRACT -
This project will provide preventive maintenance and repair to various bridges in the City.
City Council approve the plans and specifications for the FY 11-12 Bridge Preventive
Maintenance Program, Project M0087, Federal Aid Project BHLS-5450(073); award the
construction contract to Peterson -Chase General Engineering Construction, Inc., in the amount of
$154,273, and authorize a contingency in the amount of $23,141, for a total contract amount not
to exceed $177,414; approve the continuance of funds in the amount of $5,047 in Expenditure
Account M0087230-5161.001 from Fiscal Year 2011-12 to Fiscal Year 2012-13; approve the
continuance of funds in the amount of $200,555 in Expenditure Account M0087229-5161.001
from Fiscal Year 2011-12 to Fiscal Year 2012-13; 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
2011-12 FEDERAL OVERLAY PROGRAM, PROJECT M0089 - CREATE A NEW PROJECT
AND BUDGET, AWARD CONSTRUCTION CONTRACT, AND CONTINUE
APPROPRIATION FOR PROJECTS M0083 AND M0084 FROM FISCAL YEAR 2011-12 TO
FISCAL YEAR 2012-13 AND BUDGET TRANSFERS FOR PROJECTS M0077 AND M0090
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. Federal Project M0089 will repave/overlay Bouquet Canyon Road between Newhall
Ranch Road and Magic Mountain Parkway. City Council approve the plans and specifications
for the 2011-12 Federal Overlay Program, Project M0089; approve the bid withdrawal of Silvia
Construction, and award the construction contract to Toro Enterprises, Inc., in the amount of
$1,244,956, and authorize a ten -percent contingency of $124,496 for a total contract amount not
to exceed $1,369,452; authorize the following transactions totaling $1,509,452 to fund the 2011-
12 Federal Overlay Program, Project M0089: authorize the transfer of $250,000 in project
savings of TDA Article 8 (Fund 233) from the 2010-11 Overlay and Slurry Seal Program,
expenditure account M0077233-5161.001 to the 2011-12 Federal Overlay Program, expenditure
account M0089233-5161.001; authorize the continued appropriation of $22,321 of project
savings of TDA Article 8 (Fund 233) in expenditure account M0083233-5161.001 from Fiscal
Year 2011-12 to Fiscal Year 2012-13 and transfer $22,321 to expenditure account M0089233-
5161.001; authorize the continued appropriation of $600,000 of STPL (Fund 202) in expenditure
account M0084202-5161.001 from Fiscal Year 2011-12 to Fiscal Year 2012-13 and transfer
$600,000 to expenditure account M0089202-5161.001; and authorize the transfer of $637,131 of
TDA Article 8 (Fund 233) from the 2012-13 Overlay and Slurry Seal Program, expenditure
account M0090233-5161.001, to the 2011-12 Federal Overlay Program, expenditure account
M0089233-5161.001; 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
Meeting Minutes 4 November 13, 2012
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 7
CONSENT CALENDAR
MCBEAN REGIONAL TRANSIT CENTER PARK-AND-RIDE, PROJECT T1012, FEDERAL
TRANSIT ADMINISTRATION, AMERICAN RECOVERY AND REINVESTMENT ACT,
FUNDING PROJECT NOS. CA -95-X137, CA -96-X071, AND CA -04-0246 - APPROVE
PLANS AND SPECIFICATIONS AND AWARD CONSTRUCTION CONTRACT - The
project will expand the existing McBean Regional Transit Center by adding five bus bay
concrete platforms covered by steel canopies for commuter buses, landscape enhancements, low -
impact design elements, such as permeable concrete pavement, bio-swale, and bio -retention, and
light emitting diode lighting, closed circuit television surveillance cameras, and electrical system.
The park-and-ride project will create 282 parking spaces for the public transit riders. City
Council approve the plans and specifications for the McBean Regional Transit Center Park -and -
Ride, Project T1012, Federal Transit Administration, American Recovery and Reinvestment Act
(ARRA), Funding Project Nos. CA -95-X137, CA -96-X071, and CA -04-246; award the
construction contract to TOBO Construction, Inc., in the amount of $3,630,000, and authorize a
contingency in the amount of $620,000 for a total contract amount not to exceed $4,250,000;
authorize an increased expenditure in the amount of $181,000 to the existing professional
services contract with Tetra Tech, Inc., for construction engineering support, including
construction survey staking, quality assurance construction material testing, and structural
welding inspection services; appropriate funds in the amount of $912,428 to expenditure account
T1012700-5161.001 and $36,608 to expenditure account T1012261-5161.001. Increase the
Federal ARRA revenue account 700-4424.012 by $156,451, Federal 5307 revenue account 700-
4424.009 by $361,715, and Municipal Operators Service Improvement Program revenue account
700-4422.007 by $394,262; decrease revenues and expenditures by $300,000 in accounts 229-
4424.009 and T1012229-5161.001, and increase revenues and expenditures by $300,000 in
accounts 700-4424.009 and T1012700-5161.001; decrease expenditure account T1012261-
5161.001 (Proposition A Local Return) by $200,000, and increase expenditure account
T1012232-5161.001 (Air Quality Management District Fund) by $200,000; 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.
Addressing the Council on this item was Cam Noltemeyer.
City Manager Pulskamp responded to Councilmember Weste's inquiry regarding security
measures being implemented at this location.
ITEM 8
CONSENT CALENDAR
RESOLUTION AUTHORIZING SUBMITTAL OF A GRANT APPLICATION TO THE
STATE OF CALIFORNIA NATURAL RESOURCES AGENCY FOR ENVIRONMENTAL
ENHANCEMENT AND MITIGATION PROGRAM FUNDING Acquisition of property within
Meeting Minutes 5 November 13, 2012
the City's southern border to preserve wildlife corridors. City Council adopt Resolution No.
12-70 authorizing submittal of the Southern Border Wildlife Corridor Acquisition Project for an
Environmental Enhancement and Mitigation Program (EEMP) Grant application to the
California Natural Resources Agency and California Department of Transportation (Caltrans).
ITEM 9
CONSENT CALENDAR
MEMORANDUMS OF UNDERSTANDING (MOU) WITH THE LOS ANGELES COUNTY
METROPOLITAN TRANSPORTATION AUTHORITY (METRO) FOR PROPOSITION C
40% DISCRETIONARY GRANT FUNDS FOR FISCAL YEARS 2012-2022 AND FOR
PROPOSITION C 5% TRANSIT SECURITY FUNDS FOR FISCAL YEAR 2012-2013 - This
would allow the City to receive Proposition C Discretionary Grant funds and Proposition C
Transit Security Funds. City Council approve the Memorandum of Understanding (MOU)
between the City and the Los Angeles County Metropolitan Transportation Authority (METRO)
to receive Proposition C 40 Percent Discretionary Grant Funds; approve the Memorandum of
Understanding (MOU) between the City and the Los Angeles County Metropolitan
Transportation Authority (METRO) to receive Proposition C Five Percent Transit Security Grant
Funds; and authorize the City Manager or designee to sign both MOU's on behalf of the City,
subject to City Attorney approval:
ITEM 10
CONSENT CALENDAR
AWARD CONTRACT FOR BID NUMBER LMD 12-13-03 FOR LANDSCAPE
MAINTENANCE SERVICES IN LMD ZONES T33 (CANYON PARK), T65 (FAIR OAKS
RANCH PHASE I), AND T65A (FAIR OAKS RANCH PHASE II & III) Landscape
maintenance services for the City's LMD operation are provided through contracts with private
companies. During the coming six months, the City will assume responsibility for 11 additional
local LMD zones as a result of the completed Copperstone, Fair Oaks, Jakes Way, and Vista
Canyon annexations, and the pending North Copperhill annexation. City Council award a two-
year maintenance service contract to Stay Green Inc., to provide contractual landscape
maintenance for Landscape Maintenance Districts (LMD) Zones T33, T65, and T65A in the
annual amount of $137,081, and $60,000 for non -routine repairs and maintenance not inclusive
of the base scope of services, for a two-year contract in an amount not to exceed $394,162;
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, 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.
Addressing the Council on this item was Cam Noltemeyer.
Councilmember Boydston requested that the contract be returned to Council at the two-year
optional renewal date prior to being granted an additional three -years.
Meeting Minutes 6 November 13, 2012
ITEM 11
CONSENT CALENDAR
CONTINUE PUBLIC HEARING TO ANNEX PARCELS INTO STREETLIGHT
MAINTENANCE DISTRICT NO. 1 (ANNEXATION L-92) - On October 9, 2012, the City
Council adopted Resolution 12-68 declaring the City's intent to annex 11 parcels into Streetlight
Maintenance District No. 1 and set the public hearing for November 27, 2012. Due to noticing
requirements it is requested the public hearing be continued to January 8, 2013. City Council
adopt Resolution No. 12-71 continuing the public hearing for the annexation of I 1 parcels into
Streetlight Maintenance District No. 1 to January 8, 2013, from November 27, 2012.
ITEM 12
CONSENT CALENDAR
CHECK REGISTER NO. 22 - Approval of the Check Register. City Council approve and ratify
for payment the demands presented in Check Register No. 22.
City Manager Ken Pulskamp reponded to public comments regarding lobbyists; Executive
Benefits; purchase of land in Newhall for the roundabout; McBean Transfer Station; and Stay
Green Contractor.
Motion by Kellar, second by Weste, to approve the Consent Calendar.
On roll call vote:
Ayes: McLean, Weste, Kellar, Boydston, Ferry
Noes: None
Absent: None
Motion carried.
ITEM 13
PUBLIC HEARING
PRE -ANNEXATION AGREEMENT BETWEEN THE CITY OF SANTA CLARITA AND
COPPER HILL ESTATES, LLC FOR COUNTY OF LOS ANGELES APPROVED VESTING
TENTATIVE TRACT MAP 52829, NORTH COPPER HILL ANNEXATION
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, reported that this is an item for the City Council to consider
entering into a Pre -Annexation Agreement with Copper Hill Estates, LLC, to allow for the
property owner to record their Los Angeles County -approved Vesting Tentative Map with the
City of Santa Clarita following annexation to the City.
Addressing the Council on this item was Daniel Singh and Elizabeth Gonsalves on behalf of
Copper Hill Estates, LLC.
Meeting Minutes 7 November 13, 2012
Planning Manager Jeff Hogan and Interim Director of Community Development Robert
Newman responded to inquiries of Councilmember Boydston.
Motion by Kellar, second by Weste, to authorize the City Manager and/or designee
to execute a Pre -Annexation Agreement between the City of Santa Clarita and
Copper Hill Estates, LLC., for County of Los Angeles approved Vesting Tentative
Tract Map 52829, for the North Copper Hill Annexation, subject to City Attorney
approval.
On roll call vote:
Ayes: Weste, Kellar, Boydston, McLean, Ferry
Noes: None
Absent: None
Motion carried.
ITEM 14
UNFINISHED BUSINESS
CITY COUNCIL NORMS AND PROCEDURES - During the October 9, 2012, City Council
Meeting, Mayor Ferry and Mayor Pro Tem Kellar presented recommended changes to the City
Council Norms and Procedures. At that time, the City Council provided feedback, recommended
additional changes, and directed that the item return to the Council for further consideration and
approval.
Addressing the Council on this item were Cam Noltemeyer and Diane Trautman.
One written comment was received.
Councilmember McLean requested clarification on sections B (6) and C (7); section 6 (g)
requested to keep the word "shall'; section C (Council Requests), sharing information with all
Councilmembers information obtained from the City Attorney, requested including "only if
applicable"; section 10 (d) requested revision to add City Manager and/or designee who will
monitor responses; and section 13 should be revised to say "can or may" instead of "should."
Councihnember Weste commented on section 2 (a) requesting that the word "should" be
changed to "shall."
Councilmember Boydston commented on section 4 (6) requesting to strike the wording "not
allowed to make a motion to reconsider"; requested to change the word "shall' to "should" in
section H (4); requested to change the words "staff should not' to "staff will not' in section 5
(d); requested to strike section 5 (f); requested to change from "City Manager should" to "City
Manager will' in Section 5 (g); requested to strike the first sentence in section 8 (a) and add that
staff should submit presentations to Council prior to the Council meeting; and requested to
change the word "should" to "are encouraged" in section 10 (d).
Council concurred that Councilmembers will provide to other Councilmembers video
presentations 24 hours in advance and the length should not be longer than five minutes.
Meeting Minutes 8 November 13, 2012
Motion by Kellar, second by Weste, to approve the amended City Council Norms
and Procedures with further modifications recommended by the Council this
evening.
On roll call vote:
Ayes: Kellar, Boydston, McLean, Weste, Ferry
Noes: None
Absent: None
Motion carried.
Mayor Kellar recessed the meeting at 8:40 p.m. and recovened at 8:55 p.m.
ITEM 15
UNFINISHED BUSINESS
HEALTH BENEFITS FOR CITY COUNCIL AND UNREPRESENTED EMPLOYEES
Councilmember Boydston recused himself from participating on this item due to the FPPC
advice that there is a conflict of interest on his behalf due to the fact that he is a category of one
as a Council.
Joe Montes, City Attorney, advised that he two-tier cash in lieu City benefit for employees,
including Councilmembers, was the subject of a report at the October 23, 2012, regular City
Council meeting. In brief, the report explained that pursuant to direction provided by the City
Cour:cil at a closed session meeting on November 23, 2010, the City Manager met with
unrepresented employees, negotiated with Service Employees International Union (SEIU), Local
721, for represented employees, and then implemented a reduced cash in lieu benefit for all
employees (including Councilmembers) hired on or after January 1, 2011, and employees re-
hired by the City after a break in service. The two-tier cash in lieu benefit has been consistently
implemented since January 1, 2011. During the course of the October 23, 2012 City Council
meeting, some members of the public expressed concern that the City Council in 2010 did not
fonnally approve the cash in lieu two-tier benefit for unrepresented employees and
Councilmembers at an open Council meeting as required by Government Code section 54957.6.
A review of the resolution adopted by the Council on December 14, 2010, confirms that while
other benefits were described in the resolution, the reduction in the cash in lieu benefit was not.
Three of these benefit changes were outlined in Resolution No. 10-92, which was part of the
Fiscal Year 2010-2011 mid -year budget; however, the change to the cash in lieu benefit was not
included in this resolution since the reduction was for new employees or re -hired employees after
a break in service and did not require an increase in budget. Adopt Resolution No. 12-72 to
clarity the intent of City Council with regard to the implementation of the two-tier cash in lieu
benefits for unrepresented employees and Councilmembers based upon the Council's direction at
the November 23, 2010, closed session. This resolution corrects and amends Resolution No. 10-
92, which was adopted by the City Council on December 14, 2010.
Addressing the Council on this item was TimBen Boydston speaking as a private citizen, Cam
Noltemeyer, and Diane Trautman.
Meeting Minutes 9 November 13, 2012
City Attorney Joe Montes addressed comments and responded to inquiries from public speakers,
Councilmember McLean, and Mayor Ferry.
Motion by Weste, second by Kellar, to adopt Resolution No. 12-72 to clarify the
intent of City Council with regard to the implementation of the two-tier cash in lieu
benefits for unrepresented employees and Councilmembers based upon the
Council's direction at the November 23, 2010, closed session.
On roll call vote:
Ayes: McLean, Weste, Kellar, Ferry
Noes: None
Absent: None
Recused: Boydston
Motion carried.
ITEM 16
NEW BUSINESS
DISTRIBUTION OF CITY COUNCIL AGENDA PACKETS
Jennifer Curtis, Human Resources Manager, reported that at the September 11, 2012 regular City
Council meeting, Councilmember Boydston asked to agendize to a future meeting discussion of
the timing of the agenda packet distribution for City Council meetings. City Council review the
distribution schedule for City Council meeting agendas and approve the continuation of the
current schedule.
No requests to speak were submitted on this item.
Motion by Boydston to distribute the City Council Agenda Packets six (6) days prior
to Council Meeting. Motion failed due to lack of a second.
Motion by Kellar, second by Weste, to approve the continuation of the current
schedule.
On roll call vote:
Ayes: Weste, Kellar, McLean, Ferry
Noes: Boydston
Absent: None
Motion carried.
PUBLIC PARTICIPATION CONTINUED
No requests to speak were received.
ADJOURNMENT
Mayor Ferry adjourned the meeting in memory of former College of the Canyons Boardmember
Ernie Tichenor.
Meeting Minutes 10 November 13, 2012
FUTURE MEETINGS
The next regular meeting of the City Council will be held Tuesday, November 27, 2012, at
6:00 p.m. in the Council Chamber, Ist floor of City Hall, 23920 Valencia Blvd., Santa Clarita,
CA.
MAYOR
ATTEST:
CITY CLERK
Measling Minutes I I November 13, 2012