Loading...
HomeMy WebLinkAbout2012-06-12 - MINUTES - JOINT REGULAR (2)' CITY OF SANTA CLARITA MINUTES OFJOINT CITY COUNCIL/ BOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. JUNE 12, 2012 INVOCATION Councilmember McLean gave the invocation. CALL TO ORDER Mayor/President Ferry called to order the regular joint meeting of the City Council/Board of Library Trustees at.6:04 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Councilmember McLean 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 Council concurred to approve the agenda pulling items 3, 4, 6, 11, and 12, for discussion and public comment. Hearing no objections, it was so ordered. AWARDS AND RECOGNITIONS Rosalind Wayman, representing Supervisor Antonovich's office, presented Councilmember Weste with a certificate in recognition of being named Volunteer of the Year. Council recognized the Purchasing Division for receiving the Achievement of Excellence in Procurement award from the National Purchasing Institute. PRESENTATIONS TO THE CITY None scheduled. ' PUBLIC PARTICIPATION Addressing the Council was Steve Petzold inviting Council to a viewing of a documentary called City Dark at the Valencia Library and commented on the success of the City of Santa Clarita Libraries; Cam Noltemeyer, regarding the air quality in Santa Clarita and the High Speed Rail Meeting Minutes I June 12, 2012 project; and Karen Hudson regarding the decrease in program funds for the meals for seniors I program at the Senior Center. Ken Pulskamp, City Manager, commented regarding air quality and water quality in Santa Clarita; commented regarding the increase in money that the City has given to the Senior Center to help fund programs, and stated that the City is working regularly with the Center to find ways to ensure successful programs. Councilmembers Weste and Kellar commented regarding staff working with the Senior Center on big picture items and return to Council with further information. Councilmember McLean commented on the golf fundraiser taking place on June 18 to benefit the Senior Center and encouraged residents to get involved. Councilmember Boydston requested that Council increase the contribution to the Senior Center by $5,000 specifically for the meals program as part of the budget adoption. Councilmember Kellar requested that Council wait on any budget increases until more complete information is obtained. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Weste commented regarding the Boys and Girls Club Auction; reminded all of , the upcoming dedication of the Iron Horse Trail on Friday, June 15 at 10:00 a.m.; and requested that the meeting be adjourned in memory of Rev. Monsignor Edmond M. Renehan. Councilmember McLean extended kudos to Superintendent Marc Winger and the Newhall Elementary School District on their music program; congratulated Andrew Skinner of Triumph Foundation on the success of the Wheelchair Sports Clinic held at the Activities Center on May 26; reminded everyone about the E -Waste Recycling event on Friday, June 15, at the Chamber of Commerce office on Tourney Road; and commented on the City Council Special meeting with the High Speed Rail Authority that took place on June 11. Councilmember Boydston thanked Councilmember Kellar for opening up his home and holding a fundraiser to benefit the Victims of Domestic Violence; congratulated Drake Hougo for the "Fitness Island" fitness zone installed at Central Park; requested that the library board transition to citizen members be placed on an agenda; requested that the Council benefits item be placed on an agenda at a later date than previously scheduled pending a response from FPPC regarding a possible conflict of interest on his behalf; and responded to a memo from Mayor Ferry regarding consulting an attorney regarding the benefits issue. Mayor Pro Tem Kellar commented on the award of Bronze Stars to Vietnam Veterans Sgt. Bill Reynolds and Spec. Stanley Cockerell by Congressman Howard "Buck" McKeon in ceremonies held at .lake Kuredjian Park; commented on the possibility of bringing the Vietnam Traveling Memorial Wall to Santa Clarita and asked that Rick Gould, Director of Parks, Recreation, and Community Services, comment on the logistics involved in making that a reality; and requested that the meeting be adjourned in memory of Marnee Thompson. Meeung M11ID1eS 2 JUDO 12, 2012 1 Mayor Ferry thanked City staff for the City of Santa Clarita 25`h Anniversary celebrations taking place at the elementary schools; and also expressed gratitude to City and County staff for the opening of two new fire stations; reminded all of the upcoming Concert in the Parks series beginning in July; and commented on the June 28 I5/Lyons Avenue Beautification Project completion and encouraged all to come out. i 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 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 May 22, 2012, special and regular meetings as amended. ' ITEM 3 CONSENT CALENDAR FISCAL, YEAR 2012-2013 ANNUAL OPERATING BUDGET AND CAPITAL IMPROVEMENT PROGRAM The Fiscal Year 2012-2013 budget process is a six month effort that began in January 2012. The City Council Budget Subcommittee, comprised of Mayor Ferry and Mayor Pro Tem Kellar, has been involved in the budget process 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 22, 2012. City Council and City Council acting as Successor Agency for the former Redevelopment Agency of the City of Santa Clarita: adopt Resolution No. 12-35, adopting the Annual Budget for Fiscal Year 2012-2013; Making Appropriations for the Amounts Budgeted; and Establishing Policies for the Administration of the Adopted Annual Budget; adopt Resolution No. 12-36, adopting the 2012-2013 Capital Improvement Program; adopt Resolution No. 12-37, approving and Adopting the Annual Appropriations Limit for the Fiscal Year 2012-2013; adopt Resolution No. 12-38, providing for Compensation of Employees and Amending the Position Classification Plan; adopt Resolution No. 12-39, between the Board of Administration California Public Employees' Retirement System and the City of Santa Clarita for Employer Paid Member Contributions; adopt Resolution No. 12-40, between the Board of Administration California Public Employees' Retirement System and the City of Santa Clarita to tax defer Member Paid Contributions; adopt Resolution No. 12-41, Electing to Receive All or a Portion of the Tax Revenues Pursuant to Health and Safety Code (Community Development Law); adopt Resolution No.12-42, adopting an Amendment to the Conflict of Interest Code. Councihnember Boydston thanked staff for the time spent answering questions regarding the budget and asked for clarification on a CIP line item, an Economic Development item, and clarification regarding the resolution verbiage for contributions to -PERS fiords. Meeting Minutes 3 June 12, 2012 Addressing the Council on this item was Alan Ferdman. ' ITEM 4 CONSENT CALENDAR PURCHASING POLICY UPDATE Staff periodically reviews the Purchasing Policy so that the policy is effective, reflects the public agency's best practices, and also reflects changes in state and federal law. The Purchasing Policy is derived from the Municipal Code and establishes the processes to be used in making purchases to ensure a fair and transparent process in compliance with the code. It is designed for use by managers and supervisors directing or approving purchases. The Purchasing Policy includes a summary of the requirements of the code and the steps necessary to satisfy those requirements. City Council approve changes and updates to the Purchasing Policy. Councilmember Boydston commented regarding the Notice of Completion sign off by the City Manager rather than the City Council and concerns regarding public input of projects. Mayor Pro Tem Kellar asked the City Manager for clarification and to comment regarding the requested change in process. City Manager Pulskamp commented that this process ties back to the 21 Point Business Plan and stated that the change requested would expedite the payment to contractors approximately 45, days sooner and noted that at the request of Councilmember McLean a list of completed projects will be placed on the City's web site for any input that the public may wish to communicate. ' Councilmember Boydston requested that this item be pulled for separate vote. Motion by Weste, second by Kellar, to approve the changes to the Purchasing Policy. On roll call vote: Ayes: McLean, Weste, Kellar, Ferry Noes: Boydston Absent: None Motion carried. ITEM 5 CONSENT CALENDAR APPROVE THE USE OF A "PIGGYBACK" CONTRACT FOR AN AERIAL LIFT TRUCK The aerial lift truck is used by the Public Works Streets Maintenance division to maintain and repair street signs, as well as complete other tasks that require staff to work at heights. City Council approve the purchase of an aerial lift truck from Altec Industries Inc. using National Joint Powers Alliance (NJPA) Contract 060311 in an amount not to exceed $98,143.44. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ' ITEM 6 CONSENT CALENDAR Meeting Minutes 4 June 12, 2012 TAX -SHARING RESOLUTIONS FOR SANITATION DISTRICT ANNEXATIONS 1062 1 AND 1063 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 Nos. 12-43 and 12-44, approving and accepting the negotiated exchange of property tax revenues resulting from Sanitation District Annexations 1062 and 1063. Addressing the Council on this item was Cam Noltemeyer. ITEM 7 CONSENT CALENDAR ADOPT A RESOLUTION CONSENTING TO THE CHANGE OF OWNERSHIP CONTROL BETWEEN NEXTG NETWORKS OF CALIFORNIA, INC., AND CROWN CASTLE INTERNATIONAL CORP., IN ACCORDANCE WITH THE CITY'S AGREEMENTWITI-I NEXTG NETWORKS OF CALIFORNIA, INC. Crown Castle International Corp. (CCI), requests the City consent to a change of control transaction between NextG Networks of California, Inc. (NextG), and CCI, as related to NextG's Agreement with the City. City Council adopt Resolution No. 12-45, consenting to the change of ownership control of NextG Networks of California, Inc., and Crown Castle International Corp. ' in accordance with the City's Agreement with NextG Networks of California, Inc.; and authorize the City Manager or designee to execute the Consent to Change in Control of NextG Networks of California, Inc., subject to City Attorney approval. ITEM 8 CONSENT CALENDAR BOUQUET CANYON ROAD MEDIAN IMPROVEMENTS, PROJECT B4007 - PROJECT ACCEPTANCE This project constructed a raised, landscaped median on Bouquet Canyon Road from Plum Canyon Road to Urbandale Avenue. Other improvements included the installation of landscaping and installation in existing medians north of Plum Canyon Road and south of Urbandale Avenue. City Council accept the completion of the Bouquet Canyon Road Median Improvements, Project B4007; direct the City Clerk to file the Notice of Completion; and direct staff to release the remaining retention 35 days after the Notice of Completion is recorded, provided no stop notices have been filed, as provided by law. ITEM 9 CONSENT CALENDAR ADOPT A RESOLUTION AUTHORIZING THE STREET NAME CHANGE OF AURORA DRIVE TO WEST RYE CANYON ROAD, LOCATED BETWEEN KELLY JOHNSON PARKWAY AND NEWI-IALL RANCH ROAD The Southern California Gas Company (Gas Company) requests the City authorize the street ' name change of Aurora Drive to West Rye Canyon Road. The West Rye Canyon Road street name is consistent with the Gas Company's legal documents and no other existing business or property will be directly impacted by the street name change. City Council adopt Resolution No. 12-46, authorizing the street name change of Aurora Drive to West Rye Canyon Road, located between Kelly Johnson Parkway and Ncwhall Ranch Road. Meeting Minutes 5 Junc 12, 2012 ITEM 10 ' CONSENT CALENDAR DESIGNATING OFFICIALS AUTHORIZED TO FILE APPLICATION TO THE STATE OF CALIFORNIA EMERGENCY MANAGEMENT AGENCY TO OBTAIN FINANCIAL ASSISTANCE RELATING TO DISASTERS The resolution authorizes City Council to designate authorized agents every three years to execute and file applications to the California Emergency Management Agency as required by the Robert T. Stafford Disaster Relief and Emergency Assistance Act. City Council adopt Resolution No. 12-47, authorizing the City Manager, and designees, as approved agents, and authorizes staff to provide the California Emergency Management Agency with a certified copy of the resolution. ITEM 11 CONSENT CALENDAR PRESERVATION OF 1,030 +/- ACRES OF REAL PROPERTY, SOLEDAD CANYON AREA, ASSESSOR'S PARCELS 3210-001-004, 3210-002-007, 3210-004-004, 005, 008, 009, 010, 011, 013, 014, 3210-005-006, 007, 008, 027, 035, 040, 3210-006-005, 3210-008-021 AND 022, AND 3210-010-001 Consideration of participation in the purchase of 1,030 +/- acres of vacant land for open space preservation in the Soledad Canyon area, adjacent to existing City -owned open space. City Council approve participation in the purchase of 1,030 +/- acres of real property located in the 1 Soledad Canyon area within unincorporated Los Angeles County, Assessor's Parcels 3210-001- 004, 3210-002-007, 3210-004-004, 005, 008, 009, 010, 011, 013, 014, 3210-005-006, 007, 008, 027, 035, 3210-006-005, 3210-008-021 and 022, and 3210-010-001; appropriate $1,285,000 from Open Space Preservation District Fund Balance (Fund 358) to Open Space Preservation District Expenditure Account 12592-5201.004; appropriate $715,000 to Miscellaneous Grants (Fund 259) Expenditure Account 15501-5201.004 and appropriate $715,000 to Miscellaneous Grants Revenue Account 259-4621.001; appropriate $200,000 from the Open Space Preservation District Fund Balance (Fund 358) to Open Space Preservation District Expenditure Account 12592-5201.004 for acquisition costs for escrow, title, and other transaction -related costs, including due diligence, attorney and professional services fees not to exceed $200,000; approve the expenditure of $1,485,000 from Open Space Preservation District Account 12592-5201.004 and $715,000 from Miscellaneous Grants Account 15501-5201.004; authorize the City Manager, or designee, to execute all documents, subject to City Attorney approval. Addressing the Council was Cam Noltemeyer. ITEM 12 CONSENT CALENDAR SECOND READING OF AN ORDINANCE DETERMINING THE ANNUAL STORMWATER POLLUTION PREVENTION FEE FOR FISCAL YEAR 2012/13 Determination and approval of the rates for the Stormwater Pollution Prevention Fee for Fiscal Year 2012-2013. City Council conduct a second reading and adopt Ordinance No. 12-4, entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, DETERMINING THE ANNUAL STORMWATER POLLUTION PREVENTION FEE FOR FISCAL YEAR 2012-2013." Meeting Minutes 6 June 12, 2012 Addressing the Council was Cam Noltemeyer. City Manager Pulskamp made clarifying comments in response to public participation. ITEM 13 CONSENT CALENDAR CHECK REGISTER NOS. 10 AND 1 I Approval of the Check Register. City Council approve and ratify for payment the demands presented in Check Register No. 10 and 11. City Manager Pulskamp made clarifying comments in response to public participation on various Consent Calendar items. Motion by Kellar, second by Boydston, to approve the consent calendar with the exception of Item 4. On roll call vote: Ayes: McLean, Weste, Kellar, Boydston, Ferry Noes: None Absent: None Motion carried. ' ITEM 14 NEW BUSINESS POLITICAL SIGNS Joe Montes, City Attorney advised that Council confirm intent that staff issue administrative citations for persons who seek to retrieve signs from City and to destroy signs if signs not retrieved within 14 days. Addressing the Council on this item was Cam Noltemeyer, Alan Ferdman, Don Harbesen, Berta Gonzalez -Harper, Annette Lucas, and Valerie Thomas. . One written comment was received. Mayor Ferry commented regarding the reasons that this item has been brought forward. Councilmember Boydston commented that he did not want to bring this item to Council and tried to resolve the issue by writing a letter in March; commented that under the advice of the City Attorney that in order to participate and speak on this item that he is going to give up the campaign signs that are in the possession of the City rather than pay the fees to reclaim them; inquired as to what the policy is on requesting City Attorney opinion; commented on the difference between political signs and commercial signs; corrected an item printed in the Signal that said candidates were briefed differently regarding signage and stated that candidates were ' briefed equally and presented a tape of previous Council meeting footage regarding political signs. Mayor Ferry asked that the tape be paused and commented that rather than spend time watching the video, to spend time discussing and coming to a consensus regarding the sign ordinance. Meeting Minutes 7 lune 12, 2012 Councilmember Weste commented regarding the size of signs, safety, and liability of placing ' signs in public right-of-way vs. private property, and the cost to the taxpayer of retrieving signs from public right-of-way and the need for a deterrent. Following further discussion regarding the enforceability of the ordinance in 2010; the removal of signs by an opposing candidate's supporters during an election cycle; authority of expenditure of funds without consensus of a majority of the Council; and the issue of enforcing sign size; the City Attorney commented on the 1976 case regarding sign size and the ability to regulate non- commercial signs on private property that stems from the Baldwin vs. Redwood City case. Councilmember Boydston commented further regarding sign size and cost issue of enforcement; stated that he'd like to see a sign ordinance without any sign size restrictions and that after the election candidates could pick up the signage at no charge. Mayor Pro Tem Kellar commented that candidates should simply follow the rules and that where the signs end up is ultimately the responsibility of the candidate. Motion by Kellar, second by Weste, for City Council to confirm that the Council's intent is for staff to issue administrative citations to anyone that seeks to retrieve their signs from the City; and in the event such signs are not retrieved within 14 days, staff is to destroy the retrieved signs. Following further discussion, Mayor Pro Tem Kellar withdrew his prior motion 1 and made a new motion, with a second by Councilmember Weste, directing an ordinance be prepared that would allow the City to retrieve illegal signage, hold the . signs until after the election without imposing a fine, and that in the event such signs are not retrieved by the candidate or designee within 14 days after the election, staff is to destroy the retrieved signs. On roll call vote: Ayes: Westc, Kellar, Boydston, McLean, Ferry Noes: None Absent: None Motion carried. City Attorney Montes commented that staff will return to Council with an amended ordinance containing the requested changes but that the ordinance may need to include an appeal process because the City would be taking and storing someone's property for an amount of time. Mr. Montes commented that he would look into that issue and return with an amended ordinance. ITEM 15 NEW BUSINESS COUNCIL, COMMITTEE APPOINTMENTS Frank Ferry, City Mayor, explained that n aditionally, the City Council updates the Council Committee Appointments List upon Mayor rotation. At the April 24, 2012, City Council meeting, the City Council appointed Frank Ferry as the Mayor. Subsequently, Mayor Ferry transmitted a memo to each Councilmember with the current Council Committee Appointments Muting Minutes 8 June 12, 2012 1 Addressing the Council on this item was Alan Ferdman. Motion by Weste, second by McLean, for City Council to consider and approve appointments made by the Mayor on the City Council Committee Appointments list for 2012. On roll call vote: Ayes: Weste, Kellar, Boydston, McLean, Ferry Noes: None Absent: None Motion carried. PUBLIC PARTICIPATION CONTINUED Addressing the Council was Alan Ferdman. ADJOURNMENT Mayor Ferry adjourned the meeting at 8:50 p.m. in memory of Rev. Monsignor Edmond M. Renehan and Marnee Thompson. ' FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, June 26, 2012, at 6:00 p.m. in the Council Chamber, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. MAYOR ATTEST: ! v" CITY CL 2K Meeting Minutes 9 June 112012