Loading...
HomeMy WebLinkAbout2012-04-24 - MINUTES - SPECIAL JOINT REGULAR (2)CALL TO ORDER Mayor Pro Tem Ferry called the special meeting to order at 5:02 p.m. ROLL CALL All Councilmembers were present with the exception of Mayor Ender. ITEM 1 DECLARING RESULTS OF APRIL 10, 2012 GENERAL MUNCIPAL ELECTION In accordance with Elections Code Sections 10262 and 10263, upon completion of the canvass, the elections official (City Clerk) shall certify the results to the governing body (City Council). The City Council shall meet at its usual place of meeting no later than the third Friday after the election, to declare the results and to install the newly elected officers. Motion by McLean, second by Weste, to adopt Resolution No. 12-9 reciting the fact of the General Municipal Election held on April 10, 2012, declaring the results and such other matters as provided by law. On roll call vote: Ayes: McLean, Weste, Ferry, Kellar Noes: None Absent: Ender Motion carried. CITY CLERK ADMINSTERS THE OATH OF OFFICE TO NEWLY ELECTED CITY COUNCIL MEMBERS City Clerk Sarah Gorman administered the Oath of Office to newly elected Councilmembers Boydston and Kellar and presented Certificates of Election to both. NEWLY ELECTED CITY COUNCIL MEMBERS ARE SEATED REMARKS BY NEWLY ELECTED CITY COUNCIL MEMBERS Newly elected Councilmember Boydston addressed the audience and thanked former Mayor Ender for her service to the City. Meeting Minutes I April 24, 2012 CITY OF SANTA CLARITA MINUTES OF CITY COUNCIL ' SPECIAL MEETING 5:00 P.M. MINUTES OFJOINT CITY COUNCIL/ BOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. APRIL 24, 2012 CALL TO ORDER Mayor Pro Tem Ferry called the special meeting to order at 5:02 p.m. ROLL CALL All Councilmembers were present with the exception of Mayor Ender. ITEM 1 DECLARING RESULTS OF APRIL 10, 2012 GENERAL MUNCIPAL ELECTION In accordance with Elections Code Sections 10262 and 10263, upon completion of the canvass, the elections official (City Clerk) shall certify the results to the governing body (City Council). The City Council shall meet at its usual place of meeting no later than the third Friday after the election, to declare the results and to install the newly elected officers. Motion by McLean, second by Weste, to adopt Resolution No. 12-9 reciting the fact of the General Municipal Election held on April 10, 2012, declaring the results and such other matters as provided by law. On roll call vote: Ayes: McLean, Weste, Ferry, Kellar Noes: None Absent: Ender Motion carried. CITY CLERK ADMINSTERS THE OATH OF OFFICE TO NEWLY ELECTED CITY COUNCIL MEMBERS City Clerk Sarah Gorman administered the Oath of Office to newly elected Councilmembers Boydston and Kellar and presented Certificates of Election to both. NEWLY ELECTED CITY COUNCIL MEMBERS ARE SEATED REMARKS BY NEWLY ELECTED CITY COUNCIL MEMBERS Newly elected Councilmember Boydston addressed the audience and thanked former Mayor Ender for her service to the City. Meeting Minutes I April 24, 2012 Councilmember Kellar also addressed the audience expressing gratitude and honor to be able to serve the City for another four years. I MAYOR PRO -TEM OPENS NOMINATIONS FOR MAYOR FOR 2012 Mayor Pro Tem Frank Ferry opened the nominations for the office of Mayor. Councilmember Boydston asked Mayor Pro Tem Ferry to make a commitment that there wouldn't be any disrespect from the dais, accidentally calling anyone names or anything of that nature and that Mayor Pro Tem Ferry make a commitment to that before Councilmember Boydston would vote for him as Mayor. Motion by Kellar, second by Weste, to nominate Mayor Pro Tem Ferry as Mayor. Hearing no further nominations, the nomination period was closed. On roll call vote: Ayes: McLean, Weste, Ferry, Kellar Noes: Boydston Absent: None Motion carried. NEW MAYOR OPENS NOMINATIONS FOR MAYOR PRO -TEM Mayor Ferry opened the nominations for Mayor Pro Tem. ' Motion by Ferry, second by Weste, to nominate Councilmember Kellar as Mayor Pro Tem. Hearing no further nominations, the nomination period was closed. On roll call vote: Ayes: Weste, Boydston, Kellar, McLean, Ferry Noes: None Absent: None Motion carried. CITY CLERK SWEARS IN NEW MAYOR City Clerk Sarah Gorman administered the oath of office to Mayor Ferry. CITY CLERK TURNS GAVEL OVER TO NEW MAYOR City Clerk Sarah Gorman presented the gavel to Mayor Ferry. COUNCIL COMMENTS Mayor Pro Tem Kellar expressed appreciation to former Mayor Laurie Ender for her service to the City. 1 Meeting Minutes 2 April 24, 2012 Councilmember Weste congratulated the candidates and expressed gratitude to the community for participating. Councilmember Boydston requested that the term of Mayor be placed on the agenda at the next Council meeting. Council concurred. Councilmember McLean expressed her appreciation to former Mayor Laurie Ender for her service to the City and commented on looking forward to working with Councilmember Boydston. Mayor Ferry expressed gratitude to former Mayor Ender for her service to the City and commented in response to Councilmember Boydston's inquiry regarding disrespect for the citizens, commented on his own passion at the dais and commented on looking forward to working with Councilmember Boydston and building new relationships. PUBLIC PARTICIPATION Addressing the Council was Jeff Stanley, Valerie Thomas, Berta Gonzales -Harper, Allan Cameron, Ray Kutylo, and representing Assembly member Smyth, Scott Honseu. ADJOURN Mayor Ferry adjourned the special meeting at 5:42 p.m. t INVOCATION Councilmember Weste 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 6:07 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Councilmember Weste 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 entirely by one motion, unless there is a request to pull an item for discussion. No action will be taken on public agenda items during the Executive Meeting. APPROVAL OF AGENDA ' Motion by Weste, second by McLean, to approve the agenda. Hearing no objections, it was so ordered. Meeting Minutes j April 24, 2012 AWARDS AND RECOGNITIONS ' Mayor Ferry and Council recognized the Sister Cities International, Young Artist and Authors Winners for artistically expressing their visions for a more unified and peaceful world through art, essay, and poetry. Mayor Ferry and Council recognized the Heal Cities Carnpaign in partnership with the California Center for Public Health Advocacy, the League of California Cities, and Kaiser Permanente to promote healthy eating and increased physical activity as part of the "Healthy Eating Active Living Cities Campaign." PRESENTATIONS TO THE CITY None scheduled. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember McLean commented regarding advocating for Senate bills 964 and 965; commented on Southern California Edison Smart Meters and the charges associated with opting out; expressed gratitude to staff and all associated with putting on the Cowboy Festival; commented on the Orange Line Development Authdrity contest to rename the JPA and requested that this be placed on a future agenda, and discussed SCV Habitat for Heroes Stand Up Guys Family Comedy event at Real Life Church on May 18. Councilmember Weste commented on the Cowboy Festival; commented that the Board of I Supervisors approved the funding for improvements to Hart Park; discussed receipt of Volunteer of the Year award; and requested adjournment in memory of Judy Riley. Councilmember Boydston thanked Arts and Events staff for the excellent work on the Cowboy Festival; commented regarding the multi -church Million Meals Marathon event this past weekend. Mayor Pro Tem Kellar acknowledged Andy Fried for his work on the fight against the CEMEX mine, and stated that people can support Senate Bill 759 to help defeat CEMEX; and discussed Measure CK, a measure in Sulfur Springs School District to fund improvements to libraries and classrooms that service severely disabled and medically fragile students. Mayor Ferry made no comments. 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 determines that the titles to all ordinances which appear on this public agenda have been read and waive further reading. 1 Meeting Minutes 4 April 24, 2012 ITEM 3 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 March 27, 2012 regular meeting. ITEM 4 CONSENT CALENDAR AWARD BID TO'TI-IE OFFICE PAL' FOR TONER AND PRINTER SUPPLIES FOR ALL CITY PRINTERS AND COPIERS Periodically, the City reviews existing contracts for goods and services. Purchasing and Technology Services partnered on a recent solicitation to procure best pricing for toner and printers supplies for all City departments. City Council award a contract to The Office Pal in the amount not to exceed $57,189 for all toner and printer supplies used by City departments. Authorize the City Manager or designee to modify the award in the event other issues of impossibility of performance arise, execute up to two (2) annual renewal options not to exceed $57,189 each year, 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 5 CONSENT CALENDAR NEWHALL AVENUE PEDESTRIAN IMPROVEMENTS, PROJECT T2003 - PROJECT ACCEPTANCE This project constructed pedestrian improvements along the east side of Newhall Avenue from Sierra Highway to 2nd Street, enhancing safety and beautification to this heavily used pedestrian corridor. City Council accept the completion of the Newhall Avenue Pedestrian Improvements, Project T2003; direct the City Clerk to file the Notice of Completion; direct staff to release the 10 percent retention balance 35 days after the Notice of Completion is recorded, provided no stop notices have been filed, as provided by law; and authorize an expenditure in the amount of $85,000 to Southern California Regional Rail Authority, for the design of the pedestrian railroad signal as part of Phase II of this project. ITEM 6 CONSENT CALENDAR FISCAL YEAR 2010-11 FEDERAL OVERLAY PROGRAM, PROJECT M0083 - PROJECT ACCEPTANCE The Federal Overlay program is an integral part of the City's pavement management program and adds pavement maintenance treatments to selected City streets. City Council accept the completion of the 2010-11 Federal Overlay Program, Project M0083r 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. Meeting Minutes 5 April 24. 2012 ITEM 7 CONSENT CALENDAR PURCHASE OF 1.11 +/- ACRES OF REAL PROPERTY IN SAND CANYON, SANTA CLARITA, CA, LOS ANGELES COUNTY ASSESSOR'S PARCEL 2840-005-056 Purchase 1.1 1 +/- acres of real property in Sand Canyon for the purpose of future infrastructure improvements. City Council approve the purchase of 1.11 +/- acres of real property in Sand Canyon, Assessor's Parcel 2840-005-056, for future infrastructure and road improvements, at a total cost of $325,000, which includes $20,000 for escrow, title, surveying fees, and due diligence costs, and $73,000 for initial clean up, grading, demolition, fencing, and signs as may be required; appropriate $252,000 from the Eastside Bridge and Thoroughfare District Fund Balance (301) to Expenditure Account 14404-5201.004; appropriate $73,000 from the Eastside Bridge and Thoroughfare District Fund Balance (301) to Expenditure Account 14404-5201.008; and authorize the City Manager, or designee, to execute all documents, subject to City Attorney approval.. Lynne Plambeck addressed the Council on this item. City Manager Pulskamp provided information in response to the speaker. ITEM 8 CONSENT CALENDAR RESOLUTION ADOPTING UPDATED BICYCLE TRANSPORTATION ACCOUNT COMPLIANCE DOCUMENT FOR THE STATE OF CALIFORNIA BICYCLE ' TRANSPORTATION ACCOUNT The Bicycle Transportation Account (BTA) provides state fiords for city and county projects that improve safety and convenience for bicycle commuters. This resolution will adopt an update to the City's Bicycle Transportation Account Compliance Document. City Council adopt Resolution No. 12-10 for the update to the City's Bicycle Transportation Account Compliance Document. ITEM 9 CONSENT CALENDAR SECOND READING AND ADOPTION OF AMENDMENTS TO CHAPTER 12.48 OF TITLE 12 OF THE SANTA CLARITA MUNICIPAL CODE FOR WEIGHT LIMIT RESTRICTIONS FOR THE BRIDGEPORT AND WHISPERING LEAVES/FRIENDLY VALLEY NEIGHBORHOOD Establishment of weight limit restrictions will prohibit trucks from utilizing these residential streets as "cut -through" routes. City Council conduct second reading and adopt Ordinance No. 12-2 entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING CHAPTER 12.48 OF TITLE 12 (VEHICLES AND TRAFFIC) OF THE SANTA CLARITA MUNICIPAL CODE CONCERNING VEHICLES EXCEEDING FOURTEEN THOUSAND (14,000) POUNDS - OPERATION ON CERTAIN HIGHWAYS PROHIBITED - ALTERNATE ROUTES." Meeting Minutes 6 April 24, 2012 ITEM 10 CONSENT CALENDAR I3US FAREBOX PROCUREMENT FOR PARATRANSIT FLEET Procure six (6) UFS/TAP enabled fareboxes for the City's existing paratransit bus fleet. City Council appropriate funds in the amount of $44,516 to Account 12400-5201.003, and increase revenues in account 700-4424.012 in the amount of $44,516; waive formal bid process; award a contract to Cubic Transportation Systems, Inc., in the amount of $38,710, and authorize a contingency of 15% of the award, or $5,806, for a total of $44,516; authorize the City Manager or designee to execute all contract documents, or modify the award in the event issues of impossibility of performance arise, subject to City Attorney approval. ITEM l l CONSENT CALENDAR JOINT RESOLUTION BETWEEN THE COUNTY OF LOS ANGELES AND THE CITY OF SANTA CLARITA TO TRANSFER THE LANDSCAPE MAINTENANCE DISTRICT (LMD) ZONES T -65B AND T-51 FROM THE COUNTY TO THE CITY Required Council action pursuant to Section 22612 of the California Streets and Highways Code. City Council adopt Resolution Nos. 12-11 and 12-12, transferring Landscape Maintenance District (LMD) administration and maintenance responsibilities for LMD Zone T -65B and Zone T-51 from the County of Los Angeles to the City of Santa Clarita. ITEM 11 CONSENT CALENDAR FINANCIAL ACCOUNTABILITY AND AUDIT PANEL VACANCY A vacancy on the Open Space District Financial Accountability and Audit Panel exists due to the resignation of Panelmember John Dortch. City Council declare an unscheduled vacancy on the Open Space Preservation District Financial Accountability and Audit Panel and approve the special notice of vacancy for posting at City Hall and the branches of the Santa Clarita Public Library. ITEM 12 CONSENT CALENDAR FINANCIAL ACCOUNTABILITY AND AUDIT PANEL VACANCY A vacancy on the Open Space District Financial Accountability and Audit Panel exists due to the resignation of Panelmember John Dortch. Council declare an unscheduled vacancy on the Open Space Preservation District Financial Accountability and Audit Panel and approve the special notice of vacancy for posting at City Hail and the branches of the Santa Clarita Public Library. ITEM 13 CONSENT CALENDAR CONTINUE PUBLIC HEARING GRANTING A FRANCHISE AGREEMENT TO CRIMSON CALIFORNIA PIPELINE, L.P. On March 27, 2012, the City Council adopted a resolution to declare the City's intent to adopt a proposed franchise agreement with Crimson California Pipeline, L.P., and set the public hearing for April 24, 2012. Due to noticing requirements it is requested the public hearing be continued Meeting Minutes 7 April 24, 2012 to May 8, 2012. City Council continue the public bearing and adoption of an ordinance granting a franchise agreement to Crimson California Pipeline, L.P. to May 8, 2012. ITEM 14 CONSENT CALENDAR CHECK REGISTER NO.6 Approval of the Check Register. Approve and ratify for payment the demands presented in Check Register No. 6. 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 15 CONSENT CALENDAR SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF SANTA CLARITA AMEND AND ADOPT THE RECOGNIZED ENFORCEABLE OBLIGATION PAYMENT SCHEDULE AND ADOPT AN ADMINISTRATIVE BUDGET FOR FISCAL ' YEAR 2012-13 As part of the dissolution process for the Redevelopment Agency, the City, acting as the Successor Agency, must undertake a number of administrative actions to comply with AB I X26. Councilmember Boydston inquired regarding the cost of personnel. Addressing the Council on this item were Cam Noltemeyer and Alan Ferdman. Councilmembers Weste, Boydston, and McLean discussed and posed questions to staff. City Manager Pulskamp and Redevelopment Manager Armine Chaparvan responded and provided clarification in response to the speakers and the Councilmembers. Motion by Weste, second by Kellar, to adopt an amended Recognized Obligation Payment schedule for the period of January 1 -June 30, 2012; adopt the Recognized Obligation Payment Schedule for the period of July I -December 31, 2012 as amended; adopt an administrative budget for Fiscal Year 2012-13 to cover the administrative costs associated with staffing the Oversight Committee; and adjust the Agenda Face subject category for this item to read "City Council acting as Successor Agency of the Redevelopment Agency of the City of Santa Clarita." i Meeting Minutes 8 April 24, 2012 On roll call vote: Ayes: Weste, Kellar, Boydston, McLean, Ferry Noes: None. Absent: None. Motion carried. PUBLIC PARTICIPATION Addressing the Council were Rudy Losorelli and Tracey Losorelli regarding Happy Valley Sporting Complex; David Lumess regarding bee collapse; Allan Cameron regarding public comment, Lynne Plambeck regarding the election; Duane Harte, representing the Santa Clarita Valley Historical Society, regarding redevelopment and the May 6 event at the Historical Society; and Dr. Gene Dorio regarding the SCV Senior Center. Two written cards were submitted. STAFF COMMENTS (Matters of Public Participation) City Manager Ken Pulskamp responded to comments regarding the sports complex, bee collapse, and the Senior Center. Councilmember McLean inquired of City Manager Pulskamp regarding Senior Center funding. Councilmember Weste commented regarding the Senior Center. ' Councilmember Boydston requested briefing on the Losorelli issue. Councilmember Weste inquired of the City Attorney regarding response to the Losorellis'comments. City Attorney Montes responded to a question from Councilmember Weste regarding response to the Losorellis' comments. ADJOURNMENT Mayor Perry adjourned the meeting at 7:32 p.m. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, May 8, 2012, at 6:00 p.m. in the Council Chamber, 1 st floor of City Hall, 23920 Valencia ATTEST: CITY CLERK Meeting Minutes April 24, 2012