HomeMy WebLinkAbout2013-01-08 - AGENDA REPORTS - MIN APPROVAL (2)CONSENT CALENDAR
DATE:
SUBJECT:
DEPARTMENT:
Agenda Item: 1
CITY OF SANTA CLARITA
AGENDA REPORT
City Manager Approval
Item to be presented by:
January 8, 2013
Armine Chaparyan
APPROVAL OF MEETING MINUTES
City Manager's Office
RECOMMENDED ACTION
City Council: Approve the minutes of the December 11 and December 20, 2012, special
meetings.
City Council and Board of Library Trustees: Approve the minutes of the December 11, 2012,
regular meeting.
BACKGROUND
The minutes from the previous City Council special meetings and the Joint City Council/Board
of Library Trustees meeting are submitted for approval.
ALTERNATIVE ACTIONS
Amendments to the minutes may be approved as necessary
FISCAL IMPACT
None by this action.
ATTACHMENTS
Minutes
A-1
CITY OF SANTA CLARITA
MINUTES OF CITY COUNCIL
SPECIAL MEETING
4:30 P.M.
MINUTES OF CITY COUNCIL
CITY COUNCIL RE -ORGANIZATION SPECIAL MEETING
5:00 P.M.
MINUTES OF JOINT CITY COUNCIL/
BOARD OF LIBRARY TRUSTEES
REGULAR MEETING
6:00 P.M.
DECEMBER 11, 2012
CALL TO ORDER
Mayor Ferry called to order the special meeting at 4:34 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 LEGAL COUNSEL -EXISTING LITIGATION
Government Code Section 54956.9(a) — two matters.
RECESS AND RECONVENE
Mayor Ferry recessed the meeting to Closed Session at 4:35 p.m. and reconvened the meeting at
5:00 p.m.
CITY ATTORNEY ANNOUNCEMENT
Joseph Montes, City Attorney, announced that the City Council voted unanimously to authorize
the City Attorney and the firm of Burke, Williams & Sorensen to undertake the defense of the
City in the Santana vs. City of Santa Clarita matter.
ADJOURN
Mayor Ferry adjourned the meeting at 5:04 p.m.
CALL TO ORDER
Mayor Ferry called to order the special reorganization meeting at 5:04 p.m.
Meeting Minutes
December 11, 2012
L
ROLL CALL
All Councilmembers were present.
FLAG SALUTE
Mayor Ferry led the flag salute.
SENIOR CENTER SILVERTONE SINGERS
Council and members of the public were treated with a serenade by the Senior Center Silvertone
Singers.
REMARKS BY OUTGOING MAYOR
Mayor Ferry commented on the City's 2012 accomplishments.
PRESENTATION TO OUTGOING MAYOR ON BEHALF OF NON -CITY OFFICIALS
Making presentations to Mayor Ferry were Tom Campbell, Board President of Castaic Lake
Water Agency (CLWA), Bruce Fortine representing the Santa Clarita Community College
District, Gloria Mercado-Fortine, Board President, along with Paul Strickland, Boardmember,
and Superintendent Rob Challinor of William S. Hart High School District, Morris Thomas
representing Congressman Buck McKeon, Kara Seward, District Director of State Senator Fran
Pavley's office, Linda Lambourne, District Director of Assemblyman Scott Wilk's office; Dave
Perry representing Supervisor Mike Antonvich's office, and Andy Fried, President, Safe Action
for the Environment (SAFE).
OUTGOING MAYOR TURNS GAVEL OVER TO CITY CLERK
Mayor Ferry turned the gavel over to Interim City Clerk Armin& Chaparyan.
CITY CLERK OPENS NOMINATIONS FOR MAYOR FOR 2012
Armin& Chaparyan, Interim City Clerk, opened the nominations for the office of Mayor.
Motion by Weste, second by McLean, to nominate Mayor Pro Tem Kellar as Mayor.
Hearing no further nominations, the nomination period was closed.
On roll call vote:
Ayes: McLean, Weste, Kellar, Boydston, Ferry
Noes: None
Absent: None
Motion carried.
CITY CLERK SWEARS IN NEW MAYOR
Interim City Clerk Armin& Chaparyan administered the oath of office to Mayor Bob Kellar.
CITY CLERK TURNS GAVEL OVER TO NEW MAYOR
Interim City Clerk Armin& Chaparyan presented the gavel to Mayor Bob Kellar.
Meeting Minutes
December 11, 2012
3
NEW MAYOR OPENS NOMINATIONS FOR MAYOR PRO TEM
Mayor Kellar opened the nominations for Mayor Pro Tem.
Motion by Ferry, second by McLean, to nominate Councilmember Weste as Mayor
Pro Tem.
Councilmember Boydston requested clarification on the components of the
nomination process and requested to agendize a policy of automatic mayoral
rotation.
Hearing no further nominations, the nomination period was closed.
On roll call vote:
Ayes: Ferry, Weste, Boydston, McLean, Kellar
Noes: None
Absent: None
Motion carried.
NEW MAYOR GIVES ACCEPTANCE SPEECH
Mayor Kellar outlined the City's goals and projects for 2013.
NEW CITY MANAGER MAKES COMMENTS
City Manager Ken Striplin commented and shared his vision for Santa Clarita.
COUNCIL COMMENTS
Councilmember Boydston commented that he looked forward to working with Mayor Kellar.
Councilmember McLean thanked Councilmember Ferry for his enthusiasm and commented that
she is looking forward to working with Mayor Kellar.
Mayor Pro Tem Weste thanked Councilmember Ferry for working hard for kids and making
their lives better and commented that the City is lucky to have a Mayor such as Mayor Kellar.
Councilmember Ferry congratulated Mayor Pro Tem Weste and Mayor Kellar.
Mayor Kellar commented on the City's success and gave accolades to Councilmember Ferry on
his job as Mayor.
PUBLIC PARTICIPATION
Addressing the Council at this time was Steve Lindberg regarding incoming Mayor Kellar, John
Cassidy representing Pacific Grove Homeowners regarding Isabella Parkway, and Dante Acosta
representing Gold Star Families regarding congratulations to Mayor Kellar.
Councilmember Ferry exited the meeting at 5:53 p.m.
Meeting Minutes
December 11, 2012
0
ADJOURN
Mayor Kellar adjourned the meeting at 5:56 p.m.
RECEPTION
INVOCATION
Councilmember McLean delivered the invocation.
CALL TO ORDER
Mayor/President Kellar called to order the regular joint meeting of the City Council/Board of
Library Trustees at 6:20 p.m.
ROLL CALL
All Council/Boardmembers were present with the exception of Council/Boardmember Ferry.
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
Motion by Weste, second by McLean, to approve the agenda, pulling item 1 for
comment, items 3, 5, and 7 for separate vote, and to continue item 8 with a separate
vote.
Hearing no objections, it was so ordered.
AWARDS AND RECOGNITIONS
None scheduled.
PRESENTATIONS TO THE CITY
None scheduled.
PUBLIC PARTICIPATION
Addressing the Council was Allan Cameron regarding the legacy of the City of Santa Clarita
Citizen Formation Committee, Co -Presidents Amanda Phillips and Chase Lawson and other
Boardmembers of Safe Rides presenting a plaque to the City in recognition of the City's 25th
Anniversary, Alan Ferdman representing the Canyon Country Advisory Committee regarding the
Regional Water Board fines and County Water Board Assessment, Berta Gonzalez -Harper
expressed gratitiude to outgoing Mayor Ferry and congratulated incoming Mayor Kellar, and
Ray Henry regarding methodology of the recently approved rent increase.
Meeting Minutes 4 December 11, 2012
Three written comment cards were received.
STAFF COMMENTS
City Manager Striplin commented regarding County Storm Water assessment and that the item is
agendized for the first meeting in January, and referred the chloride and rent increase issues to
the City Attorney Joe Montes for discussion.
City Attorney Montes commented that the Sanitation District chloride issue should be agendized
if discussed by Council and clarified the process used to appeal a rent increase to the
Manufactured Home Rent Adjustment Panel.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember McLean commented on the Clean Water Clean Beaches initiative and
encouraged citizens to mail in the protest card received in the mail or go online to
www.LACountycleanwater.org to download a printable version of the protest card; commented
on the current food drive to benefit the Santa Clarita Valley Food Pantry; and commented on
discounts provided by a number of local businesses to customers who present a metrolink ticket.
Councilmember Boydston commented on the County stonnwater item on an upcoming City
Council agenda, commented regarding the double taxing in reference to the Clean Water Clean
Beaches initiative; requested that the Sanitation District Chloride issue be addressed at the
December 20 special meeting; and requested with Council concurrance to agendize an item to
consider a stop sign on Isabella Parkway.
Mayor Pro Tem Weste commented regarding the Clean Water Clean Beaches initiative,
commented on the support from Washington regarding the Ceinex issue, and requested that the
meeting be adjourned in memory of Rudy Cordova, a historic family member of the Santa
Clarita Valley.
Mayor Kellar invited the public to attend a brief tribute program at City Hall on Wednesday,
December 12 in honor of members of the military that have been lost since 9/11.
Councilmember Boydston inquired regarding the possible Castaic Lake Water Agency purchase
of Valencia Water and if the City has a role in the process.
ITEM 1
CONSENT CALENDAR
APPROVAL OF MEETING MINUTES - The minutes of the previous City Council/Board of
Library Trustees/Successor Agency and the meeting of the City Council/ Board of Library
Trustees meetings are submitted for approval. City Council/Board of Library Trustees/Successor
Agency: Approve the minutes of the November 13, 2012, regular meeting. City Council and
Board of Library Trustees: Approve the minutes of the November 27, 2012, regular meeting.
Meeting Minutes 5 December 11, 2012
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
APPOINTMENT OF CITY OF SANTA CLARITA REPRESENTATIVE TO THE GREATER
LOS ANGELES VECTOR CONTROL DISTRICT - The City of Santa Clarita received notice
the appointed representative's term will expire January 7, 2013. The City may reappoint Trustee
Robert Newman or appoint a new trustee for either a two- or four-year term of office,
commencing on January 7, 2013.
Councilmember Boydston commented regarding the possiblity of appointing a citizen to serve in
this position.
City Manager Ken Striplin answered inquiries from Mayor Kellar, Councilmember Boydston,
and Councilmember McLean.
Motion by Weste, second by McLean, to reappoint Robert Newman, Director of
Public Works, to the Greater Los Angeles Vector Control District Board to
represent the City of Santa Clarita for a two-year term, commencing on January 7,
2013.
On roll call vote:
Ayes: McLean, Weste, Kellar
Noes: Boydston
Absent: Ferry
Motion carried.
ITEM 4
CONSENT CALENDAR
2012-13 OVERLAY AND SLURRY SEAL PROGRAM, PROJECT M0090 - AWARD
DESIGN CONTRACT - The Annual Overlay and Slurry Seal Program improves various streets
throughout the City by resurfacing and sealing surface cracks to enhance skid -resistant properties
and increase pavement life. This results in a smoother ride for traffic, an enhanced appearance of
the area, and extends the economic life of the roadway. City Council award the contract for
engineering design services to Pavement Engineering Inc., for the 2012-13 Annual Overlay and
Slurry Seal Program, Project M0090, in the amount of $82,005, plus a contingency in the amount
of $10,720, for a total contract amount not to exceed $92,725; 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
Meeting Minutes 6 December 11, 2012
City Council in the annual budget for such fiscal year, and execute all documents subject to City
Attorney approval.
ITEM 5
CONSENT CALENDAR
ADOPT RESOLUTION NO. 12-74 AUTHORIZING THE EXECUTION OF GRANT
FUNDING AGREEMENTS OR FUTURE MODIFICATIONS THEREOF FOR LOCAL,
STATE, AND FEDERAL AID FUNDED PROJECTS - With the approval of this resolution, the
City will be able to expedite routing and signature of agreements, which provide the mechanism
for the City to receive reimbursement for grant funding.
Councilmember Boydston requested that the City Manager remain one of authorized signature to
execute grant documents.
Motion by Boydston, second by Weste, to adopt Resolution No. 12-74 to confirm the
intent of City Council with regard to authorizing the execution of grant funding
agreements; authorize the City Manager, Assistant City Manager, City Clerk, City
Attorney, or their designee's to execute grant documents. This resolution confirms
Resolution 03-77, which was adopted by the City Council on June 10, 2003.
On roll call vote:
Ayes: McLean Weste, Boydston, Kellar
Noes: None
Absent: Ferry
Motion carried.
ITEM 6
APPROVAL OF FINAL MAP, ACCEPTANCE OF OFFERS OF DEDICATION, AND
ABANDONMENT OF EXISTING EASEMENTS FOR TRACT NOS. 71564-01, 71564-02,
71564-03, 71564-04, AND 71564 (RESIDENTIAL PHASES OF GOLDEN VALLEY RANCH)
- Pursuant to Section 66474.1 of the Subdivision Map Act, approve the final maps for Golden
Valley Ranch. City Council approve Tract Nos. 71564-01, 71564-02, 71564-03, 71564-04, and
71564 (residential phases of Golden Valley Ranch); accept on behalf of the public, the easements
for covered storm drain, appurtenant structures, ingress and egress purposes; the easements for
ingress and egress purposes; the casements for sanitary sewer and sanitary sewer ingress and
egress purposes; all sanitary sewers and appurtenant structures; the right to prohibit the erection
or construction of any buildings or structures within lots designated as open space/recreation as
shown on the maps; and accept the offer of dedication and grant in fee simple of lot 73 of Tract
No. 71564-01; abandon existing easements for public use and road purposes; make findings as
follows: (a) this project is consistent with the provisions of Sections 66474 and 66474.1 of the
Subdivision Map Act and should be approved, and (b) this proposed subdivision, together with
the provisions for this design and improvement, is consistent with the General Plan required by
Article 5 (commencing with Section 65300) of Chapter 3 of Division 1 of the Government Code,
or any specific plan adopted pursuant to Article 8 (commencing with Section 65450) of Chapter
3 of Division I of the Government Code; instruct the Deputy City Manager to endorse the
Special Assessment Statement on the face of Tract Nos. 71564-01, 71564-02, 71564-03, 71564 -
Meeting Minutes 7 December 11, 2012
04, and 71564, which indicates all special assessments levied by the City of Santa Clarita are
paid; instruct the City Clerk to endorse the Statement on the face of Tract Nos. 71564-01, 71564-
02, 71564-03, 71564-04, and 71564, which embodies the approval of said maps and the
acceptance of the dedications shown thereon, and the abandonment of the easements shown
thereon; and instruct the City Engineer to endorse the Statement on the face of Tract Nos. 71564-
01, 71564-02, 71564-03, 71564-04, and 71564, which provides for verification of substantial
conformance with the Tentative Map and all provisions of local ordinances and state laws
applicable at the time of approval.
ITEM 7
CONSENT CALENDAR
APPROVAL OF APPEAL OF PLANNING COMMISSION'S DENIAL OF A REQUEST FOR
A TENTATIVE PARCEL MAP TO SUBDIVIDE A 2.01 -ACRE RESIDENTIAL PARCEL
INTO TWO NEW RESIDENTIAL PARCELS IN THE RESIDENTIAL LOW ZONE. AN
OAK TREE PERMIT IS REQUESTED TO ALLOW FOR THE REMOVAL OF TWO NON -
HERITAGE OAK TREES - At its November 27, 2012, meeting, the Council directed staff to
return on December 11, 2012, with a resolution for approval of the proposed Quigley Canyon
two -lot tract map and its associated entitlements.
Councilmember Boydston commented that he wanted to address concerns regarding a hydrology
issue.
Addressing the Council on this item was Val Thomas.
Kris Markian, Senior Engineer addressed questions of Councilmember Boydston.
Motion by McLean, second by to Boydston to adopt Resolution No. 12-75 approving
the appeal of Planning Commission denial and adopting a Mitigated Negative
Declaration and approving a request for Tentative Parcel Map 71806 to subdivide a
2.01 acre residential parcel into two new residential parcels in the residential low
zone and approve associated Oak Tree Permit 11-040, subject to the Conditions of
Approval.
On roll call vote:
Ayes: McLean Weste, Boydston, Kellar
Noes: None
Absent: Ferry
Motion carried.
ITEM 8
CONSENT CALENDAR
MASTER CASE 10-135: SECOND READING AND ADOPTION OF AMENDMENTS TO
SECTION 17.03.145 OF THE SANTA CLARITA UNIFIED DEVELOPMENT CODE -
HISTORIC PRESERVATION - On September 9, 2008, the City Council of the City of Santa
Clarita adopted Ordinance 08-14 establishing the City's first Historic Preservation Ordinance and
directed staff to return with a more comprehensive ordinance. City Council hold a second
Meeting Minutes 8 December 11, 2012
reading and adopt an ordinance entitled: AN ORDINANCE OF THE CITY OF SANTA
CLARITA, CALIFORNIA APPROVING MASTER CASE 10-135, UNIFIED
DEVELOPMENT CODE AMENDMENT 10-008, TO ADOPT A NEGATIVE
DECLARATION AND AMEND SECTION 17.03.145, HISTORIC PRESERVATION.
Councilmember Boydston recused himself from participating on this item due to a conflict of
interest pertaining to his employment and non-profit board membership and the board's
ownership of a possible designated historic structure at the Canyon Theater Guild.
Motion by Weste, second by to McLean to continue this item to the January 8, 2013
City Council Meeting.
On roll call vote:
Ayes: McLean, Weste, Kellar
Noes: None
Absent: Ferry
Recused: Boydston
Motion carried.
ITEM 9
CONSENT CALENDAR
CHECK REGISTER NO. 24 - Approval of the Check Register. City Council approve and ratify
for payment the demands presented in Check Register No. 24.
Motion by Boydston, second by Weste, to approve the Consent Calendar with the
exception of items 3, 5, 7, and 8. Councilmember Boydston recused himself from
voting on item 1 due to conflicts of interest pertaining to his employment and non-
profit board membership and the board's ownership of a possible designated
historic structure at the Canyon Theater Guild (item 7, 11/27/12) and 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 (item 15, 11/13/12).
On roll call vote:
Ayes: Weste, Boydston, McLean, Kellar
Noes: None
Absent: Ferry
Motion carried.
ITEM 10
NEW BUSINESS
FISCAL YEAR 2012-13 MID -YEAR BUDGET ADJUSTMENTS — As the organization
approaches the middle of the fiscal year, City staff evaluates the adopted budget, revenue
projections, and economic conditions for the remainder of the fiscal year. It is standard procedure
to perform a mid -year review of the City's budgetary and financial position to ensure any
deviations from the initial budget projections are proactively addressed. Staff also reviews
requests for appropriations to address new priorities which are unfunded or underfunded.
Meeting Minutes 9 December 11, 2012
lb
City Manager Ken Striplin reported on the mid -year budget and recommended adjustments to
Fiscal Year 2012-13 budget.
Motion by Boydston, second by Weste, to authorize adjustments to Fiscal Year
2012-13 budget in the amount specified and adopt Resolution No. 12-76 amending
the position classification plan.
On roll call vote:
Ayes: Weste, Boydston, McLean, Kellar
Noes: None
Absent: Ferry
Motion carried.
PUBLIC PARTICIPATION CONTINUED
Addressing the Council was Doug Fraser representing Manufacted Home Park Residents
regarding public records requests and the summary of the Manufactured Home Park Rent
Adjustment Procedures adopted on July 23, 2008.
STAFF COMMENTS
City Manager Ken Striplin addressed Doug Fraser's concerns regarding Public Records
Requests.
ADJOURNMENT
Mayor Kellar adjourned the meeting at 7:40 p.m. in memory or Rudy Cordova.
FUTURE MEETINGS
The next regular meeting of the City Council will be held Tuesday, January 8, 2013, at 6:00 p.m.
in the Council Chamber, 0 floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA.
MAYOR
ATTEST:
CITY CLERK
Meeting Minutes 10 December 11, 2012 1
CITY OF SANTA CLARITA
MINUTES OF CITY COUNCIL
SPECIAL CLOSED SESSION MEETING
2:00 P.M.
MINUTES OF CITY COUNCIL
SPECIAL MEETING
3:00 P.M.
DECEMBER 20, 2012
CALL TO ORDER
Mayor Kellar called to order the special meeting at 2:02 p.m.
ROLL CALL
All Councilmembers were present with the exception of Councilmember Ferry.
Councilmember Ferry joined the closed session at 2:05 p.m.
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 LEGAL COUNSEL — ANTICIPATED LITIGATION
Initiation of litigation pursuant to Government Code Section 54956.9(c) — one matter
RECESS TO CLOSED SESSION
Mayor Kellar recessed the meeting to Closed Session at 2:02 p.m. and reconvened the meeting at
3:10 p.m.
CITY ATTORNEY ANNOUNCEMENT
Joseph Montes, City Attorney, announced that no action was in closed session that was required
to be reported.
ADJOURN
Mayor Kellar adjourned the meeting at 3:10 p.m.
CALL TO.ORDER
Mayor Kellar called to order the special meeting at 3:10 p.m.
ROLL CALL
All Councilmembers were present.
/i
PUBLIC PARTICIPATION
Addressing the Council at this time was Cam Noltemeyer regarding the scheduling of special
meetings.
STAFF COMMENTS
City Manager Striplin commented regarding the scheduling of special meetings and addressing
the chloride issue.
ITEM 1
REPORT FROM THE SANTA CLARITA VALLEY SANITATION DISTRICT STAFF
REGARDING ADMINISTRATIVE CIVIL LIABILITY COMPLAINT FROM THE LOS
ANGELES COUNTY REGIONAL WATER QUALITY CONTROL BOARD AND POSSIBLE
WRITTEN RESPONSE BY THE CITY OF SANTA CLARITA .
Robert Newman, Director of Public Works, introduced Phil Friess of the Santa Clarita Valley
Sanitation District who gave an overview regarding the chloride limit.
Addressing the Council on this item was Cam Noltemeyer, Allan Cameron, Glo Donnelly, and
Lynne Plambeek.
Phil Friess of the Santa Clarita Valley Sanitation District responded to public comment and
Councilmembers questions.
Councilmember McLean commented on Santa Clarita as the only district requiring a chloride
level of 100 milligram per liter.
Councilmember Ferry requested clarification on the amount of water the district is required to
recycle.
Councilmember Boydston requested clarification of the discharge requirements and permits.
Mayor Pro Tem Weste requested clarification of chloride levels in recycling and discharge water
and the district's lower carbon footprint.
Mayor Kellar thanked Mr. Friess for providing the report and responding to questions from
Council.
City Attorney Joe Montes responded to comments and inquiries from Councilmember Boydston
regarding content of the letter to the Los Angeles County Regional Water Quality Control Board.
Motion by Boydston, second by McLean to receive report from the Santa Clarita
Valley Sanitation District staff regarding the notice of administrative civil liability
complaint issued by the Los Angeles County Regional Water Quality Control
Board, and direct staff to submit a letter on behalf of the City to the Executive
Officer of the Los Angeles County Regional Water Quality Control Board.
2
On roll call vote:
Ayes: McLean, Ferry, Weste, Boydston, Kellar
Noes: None
Absent: None
Motion carried.
ADJOURN
Mayor Kellar adjourned the meeting at 4:50 p.m.
MAYOR
ATTEST:
CITY CLERK
14