Loading...
HomeMy WebLinkAbout2013-07-09 - AGENDA REPORTS - MINUTES APPROVAL (2)CONSENT CALENDAR DATE: SUBJECT: DEPARTMENT Agenda Item: I CITY OF SANTA CLARITA AGENDA REPORT City Manager Approval: Item to be presented by: July 9, 2013 APPROVAL OF MEETING MINUTES City Manager's Office RECOMMENDED ACTION City Council approve the minutes of the .lune 25, 2013, special meeting. Joint City Council and Board of Library Trustees, and City Council Acting as the Governing Board of the Successor Agency to the former Santa Clarita Redevelopment Agency: Approve the minutes of the June 25, 2013, regular meeting. BACKGROUND The minutes from the previous City Council and Joint City Council/Board of Library Trustees and City Council Acting as the Governing Board of the Successor Agency to the former Santa Clarita Redevelopment Agency meetings are submitted for approval. ALTERNATIVE ACTIONS Amendments to the minutes may be approved as necessary. FISCAL IMPACT None by this action. ATTACHMENTS Minutes APPROVED CITY OF SANTA CLARITA MINUTES OF CITY COUNCIL SPECIAL MEETING 5:15 P.M. CITY OF SANTA CLARITA JOINT CITY COUNCIL AND CITY COUNCIL ACTING AS THE GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE FORMER SANTA CLARITA REDEVELOPMENT AGENCY/ BOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. JUNE 25, 2013 CALL TO ORDER Mayor Kellar called to order the special meeting at 5:18 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 PROPERTY NEGOTIATOR Government Code Section 54956.8 Assessor's Parcels Nos. 2827-028-005, 006, 007, 008, 019, 020, 2827-029-004 and 016 Owner(s)- Gateway Ranch LLC City's Authorized Negotiator: City Manager Under Negotiation: Price and Terms CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION Government Code Section 54956.9 Westside Electric Wholesale, Inc., vs. Tobo Construction, Inc., Jimi Wan Chae, Ohio Casualty, City of Santa Clarita, and Does 1 through 25, Inclusive Case No. BC510048 Superior Court -Unlimited Central District Meeting Minutes June 25, 2013 2 RECESS TO CLOSED SESSION Mayor Kellar recessed the meeting to Closed Session at 5:19 p.m. and reconvened the meeting at 6:03 p.m. CITY ATTORNEY ANNOUNCEMENT Joseph Montes, City Attorney, announced that in Closed Session the City Council voted unanimously to authorize the City Attorney and Burke, Williams & Sorensen to undertake defense of the City in the Westside Electric Wholesale v. Tobo Construction matter listed on the closed session agenda. ADJOURN Mayor Kellar adjourned the meeting at 6:04 p.m. INVOCATION Councilmember Weste delivered the invocation. CALL TO ORDER Mayor/President Kellar called to order the regular joint meeting of the City Council/ City Council acting as the Governing Board of the Successor Agency to the former Santa Clarita Redevelopment Agency/Board of Library Trustees at 6:05 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Fire Captain Marshall Oldham 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 Items 1, 3, 7, 8, 9, and 10 for comment and Items 4 and 8 for separate vote. Hearing no objections, it was so ordered. AWARDS AND RECOGNITIONS None scheduled. Meeting Minutes June 25, 2013 2 PRESENTATIONS Los Angeles County Fire Chief Osby gave an update regarding fire safety, 4th of July fireworks safety, and the 3"t annual Children Drown Without a Sound Water Expo held at Fire Station 126. The Drug Free Youth in Town (DFYIT) program was presented to Mayor Kellar and Council by Parks, Recreation, and Community Services Superintendent Ingrid Hardy and the DFYIT participants in attendance were also recognized. Hassan Ikhrata, Executive Director of Southern California Association of Governments (SCAG), presented the City Council with a Compass Blueprint Award as a token of appreciation for the City's work on the joint general plan One Valley, One Vision with the County of Los Angeles County. PUBLIC PARTICIPATION Addressing the Council was Alan Ferdman, regarding the Los Angeles Clean Water/Clean Beaches initiative; Cam Noltemeyer regarding the Sanitation District meeting held at City Hall; Shantae Conliffe representing Goodwill Southern California Industries regarding the grand opening of the Goodwill Resource Center on Lyons Avenue; Ron Haywood, representing Service Employees International Union (SEIU) local 721 regarding the vesting schedule for employees; Steve Petzold regarding the chloride issue; and Allan Cameron regarding the chloride issue. City Manager Ken Striplin commented regarding Mr. Ferdman's statements on the MS -4 permit; commented regarding Ms. Noltemeyer's statements on California Conservation Solutions (CCS) and the Sanitation District meeting; congratulated Ms. Conliffe on the grand opening of the Goodwill Resource Center; and commented regarding the Environmental Impact Report on the chloride issue. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Boydston commented regarding the free summer Concerts in the Park every Saturday night beginning July 6 at Central Park; thanked Assemblymen Scott Wilk and Steve Fox for hosting the chloride town hall meeting at the Activities Center; and commented regarding the report given by Dan Masnada, General Manager of Castaic Lake Water Agency, at the town hall meeting and requested a presentation from the Castaic Lake Water Agency to clarify statements made at the chloride town hall meeting. Mayor Pro Tem Weste commented on the 4th of July Parade in downtown Newhall; invited residents to the dive -in movies this summer at the Aquatic Center; invited residents to attend the free movies at Hart Park every other Friday this summer. Councilmember Ferry invited residents to join in the "Reading is So Delicious" summer reading program at the City's public libraries. Councilmember McLean commented on the success of' the Touch a Truck event to benefit the Senior Center; commented on her attendance at the Thank You BBQ for Deputy Sheriffs; commented on the groundbreaking of the Bob Hope Airport Metrolink station for the Antelope Meeting Minutes June 25. 2013 Valley line; and commented on presenting a proclamation to the Amateur Radio Operators at their annual field day event at Castaic Lake. Mayor Kellar invited Intergovernmental Relations Officer Michael Murphy to give an update on the Cemex issue. Mayor Kellar commented on the 150 year anniversary of the Battle of Gettysburg. ITEM 1 CONSENT CALENDAR APPROVAL OF MEETING MINUTES - The minutes of the City Council special meeting and the minutes of the Joint City Council and City Council Acting as the Governing Board of the Successor Agency to the former Santa Clarita Redevelopment Agency and Board of Library Trustees meeting are submitted for approval. City Council approve the minutes of the June 4, 2013 special meeting and City Council and City Council Acting as the Governing Board of the Successor Agency to the former Santa Clarita Redevelopment Agency and Board of Library Trustees: Approve the minutes of June 11, 2013, regular Meeting. Councilmember Boydston requested an amendment to the regular meeting minutes of June 11, 2013 to clarify Mayor Pro Tem Weste's comments made on her board membership of California Conservation Solutions. 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. ITEM 3 CONSENT CALENDAR FISCAL YEAR 2013-2014 ANNUAL OPERATING BUDGET AND CAPITAL IMPROVEMENT PROGRAM - The annual budget process began in January 2013. Study Sessions were held with the City Council and the Commissions on February 5, 2013, and May 7, 2013. Meetings with the Budget Subcommittee, comprised of Mayor Kellar and Mayor Pro Tem Weste, were also held during the course of the budget process. The proposed balanced budget was presented to the City Council during a Public Hearing on June 11, 2013. On June 4, 2013, the Planning Commission made a finding that the Capital Improvement Program was consistent with the General Plan. The City's budget totals $180.6 million. This includes funding for the Redevelopment Successor Agency, Sheriff's budget, Capital Projects, operations and maintenance, capital outlay, and debt services. Fiscal Year 2013-2014 General Fund appropriations total $84.5 million. General Fund revenues total $85 million. City Council and City Council acting as Successor Agency for the former Redevelopment Agency of the City of Santa Clarita, adopt a resolution adopting the Annual Budget for Fiscal Year 2013-2014; making appropriations for the amounts budgeted and establishing policies for the administration of the Meeting Minutes 4 June 25. 2013 P� adopted Annual Budget; adopt a resolution adopting the 2013-2014 Capital Improvement Program; adopt a resolution approving and adopting the Annual Appropriations Limit for the Fiscal Year 2013-2014; adopt a resolution electing to receive all or a portion of the Tax Revenues Pursuant to Health and Safety Code (Community Development Law); adopt a resolution adopting an amendment to the Conflict of Interest Code; adopt a resolution approving a loan from Gas Tax to the Valencia Bridge and Thoroughfare District in the amount of $242,591; adopt a resolution providing for compensation of employees and amending the Position Classification Plan and adopt a resolution between the Board of Administration California Public Employees' Retirement System and the City of Santa Clarita for Employer Paid Member Contributions. Addressing the Council on this item was Cam Noltemeyer. City Manager Ken Striplin clarified the use of Landscape Maintenance District (LMD) funding, Redevelopment Agency funding and the dissolution process, and utilizing a loan from Gas Tax. Councilmember Boydston requested further clarification of LMD funding from Darren Hernandez, Deputy City Manager and Director of Administrative Services. ITEM 4 CONSENT CALENDAR INTRODUCTION OF AN ORDINANCE CONCERNING CITY COUNCILMEMBER SALARY - In compliance with the Government Code, Councilmember salary has historically been reviewed and adjusted every two years, and the last adjustment occurred on July 1, 2012. Council salary was discussed at the June 11, 2013, City Council meeting and Council proposed a total pay increase of six percent (not compounded) for the period July 1, 2012, through June 30, 2014, to be effective on July 1, 2014. Addressing the Council on this item was Richard Stefani, Allan Cameron, and Cam Noltemeyer. City Manager Ken Striplin stated that Government Code prescribes the method that Council may increase compensation. Motion by Ferry, second by McLean, to introduce and pass to second reading an ordinance entitled "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING SECTION 2.04.048 OF THE SANTA CLARITA MUNICIPAL CODE REGARDING CITY COUNCIL SALARY." On roll call vote: Ayes: Weste, McLean, Ferry, Kellar Noes: Boydston Absent: None Motion carried. Meeting Minutes June 25, 2013 V ITEM 5 CONSENT CALENDAR AWARD OF CONTRACT FOR DEVELOPMENT OF THE 2014-2018 COMMUNITY DEVELOPMENT BLOCK GRANT CONSOLIDATED PLAN AND THE ANALYSIS OF IMPEDIMENTS TO FAIR HOUSING CHOICE - The City receives annual Community Development Block Grant (CDBG) entitlement funds from the Department of Housing and Urban Development (HUD) intended to serve the needs of the low- and moderate -income community. In order to receive these funds, the City must develop and submit a 5 -year strategic planning document entitled Consolidated Plan (Con Plan) and a 5 -year fair housing document entitled Analysis of Impediments to Fair Housing Choice (AI). The City's current Con Plan and Al expire on June 30, 2014. New documents must be submitted to HUD by May 15, 2014. City Council award a one-year professional services contract in the amount of $52,570 to Veronica Tam and Associates, Inc., for the development of the Community Development Block Grant 2014-2018 Consolidated Plan and the development of the 2014-2018 Analysis of Impediments to Fair Housing Choice; authorize the City Manager or designee to execute all necessary documents subject to the approval of the City Attorney; and authorize the City Manager or designee to modify all documents to contract with the next lowest and/or qualified bidder/proposer in the event the awardee is unable to fulfill its obligations, subject to City Attorney final document approval, contingent upon the appropriation of funds by the City Council in the annual budget for such fiscal year. ITEM 6 CONSENT CALENDAR UPDATE CERTIFICATION OF THE SANTA CLARITA ENTERPRISE ZONE TARGETED EMPLOYMENT AREAS (TEA) - A requirement of the Enterprise Zone Program is that Target Employment Areas (TEA) must be updated within 180 days of new census data becoming available. Therefore, in accordance with new data made available in December 2012 using the United States Census Bureau's American Community Survey Five Year Averages, five (5) Qualified Census Tract (QCT) numbers have been identified, which warrant an update to the TEAS of the Santa Clarita Valley Enterprise Zone. City Council adopt a resolution certifying the boundaries of the Targeted Employment Areas (TEA) using data made available in December 2012 from the United States Census Bureau's American Community Survey Five Year Averages, which identifies the Qualified Census Tracts (QCT) for the Santa Clarita Valley Enterprise Zone; under the guidelines set forth by the State of California Housing and Community Development Department (HCD). ITEM 7 CONSENT CALENDAR VALENCIA LIBRARY PARKING IMPROVEMENTS, PROJECT NUMBER F1020 - AWARD CONSTRUCTION CONTRACT - This project will enhance the City parking lot at the Valencia Library. It will provide 70 parking spaces with low -impact landscape and irrigation, along with low -impact site lighting and space for a public art installation. City Council approve the plans and specifications for the Valencia Library Parking Improvements, Project F1020; award the construction contract to R.C. Becker and Son, Inc., in the amount of $296,614, and authorize a contingency in the amount of $56.492 for a total contract amount not to exceed $353,106; authorize an increased expenditure in the amount of $43,000, including contingencies, Meeting Minutes 6 June 25, 2013 to the existing professional services contract with Rick Engineering Company for construction engineering support, including construction survey staking, and material testing; appropriate Facility Replacement Funds (723) in the amount of $214,830 to expenditure account F1020723- 5161.001; authorize the City Manager or designee to execute all necessary documents subject to the approval of the City Attorney; and authorize the City Manager or designee to modify all documents to contract with the next lowest and/or qualified bidder/proposer in the event the awardee is unable to fulfill its obligations or perform, subject to City Attorney final document approval, contingent upon the appropriation of funds by the City Council in the annual budget for such fiscal year. Addressing the Council on this item was Cam Noltemeyer. City Manager Ken Striplin clarified the funding source for this project. ITEM 8 CONSENT CALENDAR STATE ROUTE 14/SAND CANYON ROAD GATEWAY BEAUTIFICATION, PROJECT B3003 AND FEDERAL -AID PROJECT RPSTPLE-5450(059), STATE TRANSPORTATION IMPROVEMENTS PROGRAM - AWARD CONSTRUCTION CONTRACT - The purpose of this project is to improve the existing site condition with an aesthetically pleasing variety of environmentally friendly trees, shrubs, and ground cover with a water efficient irrigation system. Mayor Kellar recused himself from participating on this item due to the proximity of his property to the subject area. Addressing the Council on this item was Cam Noltemeyer and Allan Cameron. City Manager Ken Striplin clarified that CalTrans is the owner of the property. Councilmember Boydston inquired if the improvement is funded citywide. Motion by Ferry, second by Weste to approve the plans and specifications for the State Route 14/Sand Canyon Road Gateway Beautification, Project B3003 and RPSTPLE-5450(059); award the construction contract to Diversified Landscape Management, Inc., in the amount of $1,624,125, and authorize a contingency in the amount of $243,619 for the total contract amount not to exceed $1,867,744; authorize an increased expenditure in the amount of $95,800 to the existing professional services contract with Valley Crest Design Group for landscape and engineering construction support, including construction survey staking, geotechnical support services including material testing and grading certifications, preparation of record drawing, inspection during plant establishment period of 270 days to be overseen by the landscape architect; authorize an expenditure of $80,000 to Castaic Lake Water Agency for the water connection fee to service the irrigation system; appropriate $408,963 from Landscape Maintenance District Fund 357 to Expenditure Account B3003357-5161.001; authorize the City Manager or designee to execute all necessary documents subject to the approval of the City Attorney; and Meeting Minutes June 25, 2013 authorize the City Manager or designee to modify all documents to contract with the next lowest and/or qualified bidder/proposer in the event the awardee is unable to fulfill its obligations or perform, subject to City Attorney final document approval, contingent upon the appropriation of funds by the City Council in the annual budget for such fiscal year On roll call vote: Ayes: Boydston, McLean, Ferry, Weste Noes: None Recused: Kellar Motion carried. ITEM 9 CONSENT CALENDAR NEWHALL ROUNDABOUT AT 5TH STREET AND NEWHALL AVENUE, PROJECT C2022, FEDERAL -AID PROJECT STPL 5450(068) - AWARD CONSTRUCTION CONTRACT - This project will remove the existing signalized intersection and replace it with a modern roundabout to improve traffic circulation and provide a southern gateway to Old Town Newhall. City Council approve the plans and specifications for the Newhall Roundabout, Project C2022; award the construction contract to R.C. Becker and Son, Inc., in the amount of $1,524,690, and authorize a contingency in the amount of $228,704 for a total contract amount not to exceed $1,753,394; authorize an expenditure in the amount of $92,000 to MNS Engineers, Inc., for a professional services contract toprovide construction engineering and construction survey; authorize an expenditure in the amount of $30,000 to Pacific Coast Land Design for landscape architect support during construction; award a contract to Tetra Tech, Inc., in the amount of $140,000 for construction management services; appropriate Landscape Maintenance District Funds (Fund 357) in the amount of $1,107,450 to expenditure account C2022357- 5161.001; authorize the City Manager or designee to execute all necessary documents subject to the approval of the City Attorney; and authorize the City Manager or designee to modify all documents to contract with the next lowest and/or qualified bidder/proposer in the event the awardee is unable to fulfill its obligations or perform, subject to City Attorney final document approval, contingent upon the appropriation of funds by the City Council in the annual budget for such fiscal year. ITEM 10 CONSENT CALENDAR MCBEAN PARKWAY BRIDGE WIDENING OVER THE RIVER, PROJECT S1037 - AWARD CONSTRUCTION CONTRACT - This project will improve deficiencies by widening the existing 102 -foot -wide bridge by 31 feet, allowing for the addition of a fourth southbound travel lane, connections to segments of the Santa Clara River Trail, and a Class I trail on the bridge. City Council approve the plans and specifications for the McBean Parkway Bridge Widening Over the River, Project 51037; award the construction contract to Security Paving Company, Inc., in the amount of $6,728,472, and authorize a contingency in the amount of $1,009,301 for a total contract amount not to exceed $7,737,773, and waive the minor irregularities in the Security Paving Company, Inc., bid regarding the mobilization item and Addendum No. 4 and the Designation of Subcontractors for Bid Items 66, 67, and 68; authorize Meeting Minutes June 25, 2013 I expenditures for construction support contracts totaling $623,385 to: Geocon Consultants Inc. in the amount of $103,000 for material and soils testing and inspection service; Dokken Engineering in the amount of $245,000 for construction surveying, staking service, and engineering design construction support service; Impact Sciences in the amount of $230,385 for environmental consulting service; Padilla & Associates in the amount of $45,000 for labor compliance consulting service; authorize an increased expenditure in the amount of $430,000 to the existing contract with MNS Engineers, Inc., for construction inspection, environmental support, and project support services; increase Miscellaneous Revenue Account 601-4621.001 by $78,500, and appropriate $78,500 to Expenditure Account S1037601-5161.001; authorize the transfer of $731,363 from the 2012-13 Overlay Program Account M0090233-5161.001 to Account S1037233-5161.001 for the overlay of McBean Parkway from Avenue Scott to Magic Mountain Parkway; appropriate $224,063 from Landscape Maintenance District fund balance (357) to expenditure account S1037357-5161.001 for the construction of landscaped raised medians from Avenue Scott to Creekside Road; authorize the City Manager or designee to execute all necessary documents subject to the approval of the City Attorney; and authorize the City Manager or designee to modify all documents to contract with the next lowest and/or qualified bidder/proposer in the event the awardee is unable to fulfill its obligations or perform, subject to City Attorney final document approval, contingent upon the appropriation of funds by the City Council in the annual budget for such fiscal year. ITEM 11 CONSENT CALENDAR SAFE ROUTES TO SCHOOL INFRASTRUCTURE, PROJECT T0035 - AWARD CONSTRUCTION CONTRACT - This project consists of the construction of physical improvements at crossings near James Foster Elementary School, Skyblue Mesa Elementary School, and Pinetree Community School. The project will enhance student safety by reducing the speed of vehicles near school grounds and increasing the visibility of school crossings. City Council approve the plans and specifications for the Safe Routes to School Infrastructure, Project T0035; award the construction contract to R.C. Becker and Son, Inc., in the amount of $241,395, and authorize a contingency in the amount of $48,279, for a total contract amount not to exceed $289,674; authorize the City Manager or designee to execute all necessary documents subject to the approval of the City Attorney; and authorize the City Manager or designee to modify all documents to contract with the next lowest and/or qualified bidder/proposer in the event the awardee is unable to fulfill its obligations or perform, subject to City Attorney final document approval, contingent upon the appropriation of funds by the City Council in the annual budget for such fiscal year. ITEM 12 CONSENT CALENDAR ANNEXATION OF PARCELS INTO STREETLIGHT MAINTENANCE DISTRICT NO. 1 (ANNEXATION L-93) - Annexation of parcels receiving benefit into Streetlight Maintenance District No. 1. City Council adopt resolution to initiate annexation proceedings for 14 parcels into Streetlight Maintenance District (SMD) No. 1; approve the Engineer's Report, and call for and set the Public Hearing for August 27, 2013. Meeting Minutes June 25, 2013 ITEM 13 CONSENT CALENDAR SECOND READING OF AN ORDINANCE DETERMINING THE ANNUAL STORMWATER POLLUTION PREVENTION FEE FOR FISCAL YEAR 2013-14 - Determination and approval of the rates for the Stormwater Pollution Prevention Fee for Fiscal Year 2013-14. City Council conduct second reading and adopt an ordinance entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, DETERMINING THE ANNUAL STORMWATER POLLUTION PREVENTION FEE FOR FISCAL YEAR 2013-14." Addressing the Council on this item was Robert Crawford. City Manager Ken Striplin requested that Deputy City Manager and Director of Administrative Services Darren Hernandez contact Mr. Crawford. ITEM 14 CONSENT CALENDAR AWARD OF SOFTWARE LICENSING CONTRACT - The City of Santa Clarita maintains software licensing to support file, print, and database services throughout the organization. The City is required to renew this licensing on an annual basis to support these software solutions through an agreement with a qualified third -party vendor. City Council award a'three-year contract to CompuCom for software licensing obligations, utilizing California Multiple Award Schedule (CMAS) Contract 3-12-70-0040AR awarded on November 16, 2012, in an amount not to exceed $140,136 over three years; authorize the City Manager or designee to execute all necessary documents subject to the approval of the City Attorney; and authorize the City Manager or designee to modify all documents to contract with the next lowest and/or qualified bidder/proposer in the event the awardee is unable to fulfill its obligations or perform, subject to City Attorney final document approval, contingent upon the appropriation of funds by the City Council in the annual budget for such fiscal year. ITEM 15 CONSENT CALENDAR CHECK REGISTER NOS. 12. Approval of the Check Register. City Council approve and ratify for payment the demands presented in Check Register No. 12. Motion by Weste, second by Boydston, to approve the Consent Calendar. On roll call vote: Ayes: McLean, Ferry, Weste, Boydston, Kellar Noes: None Absent: None Motion carried. Mayor Kellar recessed the meeting at 8:00 p.m. and reconvened at 8:10 p.m. Meeting Minutes 10 June 25, 2013 ITEM 16 PUBLIC HEARING THE LYONS CORRIDOR PLAN (MASTER CASE NO. 10-103) Mayor Kellar opened the public hearing. Deputy City Clerk Susan Caputo reported that all notices required by law have been provided. Planning Manager Jeff Hogan, advised that the City of Santa Clarita is updating its zoning regulations within the Unified Development Code (UDC) to be consistent with the General Plan. As part of this effort, corridor plans are being developed to focus on the unique character of each community corridor. The first corridor plan focuses on Lyons Avenue, east of Interstate 5 and west of Newhall Avenue. The Lyons Corridor Plan will create four new distinct zones with street and streetscape standards that identify street and streetscape types allowed within the planning area, will provide architectural standards for all future development, and will create development standards for all new development and property modifications within the planning area. Mike Ascoine, Assistant Planner II, gave an overview of the Lyons Corridor Plan. Addressing the Council on this item were Alan Ferdman, Roger A. Haring representing Roger D. .Haring, and Ken Pusl representing Our Lady of Perpetual Help. Mr. Hogan responded to public comment. Councilmember McLean requested that Council be notified if there is a change with tier two projects prior to approval. City Manager Ken Striplin clarified that the photos included in the plan would be marked for illustrative purposes only. Mr. Hogan and Ian Pari, Senior Traffic Engineer, answered questions from Councilmember Boydston. Mayor Kellar closed the public hearing. Motion by Ferry, second by Weste, for City Council to introduce and pass to second reading on July 9, 2013, an ordinance, as modified concerning Council notification on two-tier projects, entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, APPROVING MASTER CASE NO. 10-103 (UNIFIED DEVELOPMENT CODE 10-006, ZONE CHANGE 13-003), AMENDING THE SANTA CLARITA UNIFIED DEVELOPMENT CODE (UDC) BY ESTABLISHING THE LYONS CORRIDOR PLAN." Meeting Minutes June 25. 2013 l7� On roll call vote: Ayes: Ferry, Weste, McLean, Kellar Noes: Boydston Absent: None Motion carried. PUBLIC PARTICIPATION CONTINUED No further requests to speak were received. ADJOURNMENT Mayor Kellar adjourned the meeting at 9:10 p.m. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, July 9, 2013, at 6:00 p.m. in the Council Chamber, 1 st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. ATTEST: CITY CLERK Meeting Minutes 12 MAYOR June 25, 2013