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