Loading...
HomeMy WebLinkAbout2013-01-22 - MINUTES - JOINT SPECIAL REGULAR (2)CITY OF SANTA CLARITA MINUTES OF CITY COUNCIL SPECIAL MEETING 5:30 P.M. MINUTES OF JOINT CITY COUNCIL/ BOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. .JANUARY 22, 2013 CALL TO ORDER Mayor Kellar called to order the special meeting at 5:30 p.m. ROLL CALL All Councilmembers were present with the exception of Councilmember Ferry. 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 (d)(1) Case Name: Mark Demott and Sherri Demott vs. Colt Sean Doherty; Thomas Joseph Vensko Los Angeles County Superior Court Case No. PC054295 Case Name: Alhambra and 46 Other Cities v. County of Los Angeles California Supreme Court Case No. 5218347 RECESS TO CLOSED SESSION Mayor Kellar recessed the meeting to Closed Session at 5:31 p.m. and reconvened the meeting at 6:00 p.m. CITY ATTORNEY ANNOUNCEMENT Joseph Montes, City Attorney, announced that in Closed Session City Council voted 4-0 to authorize the City Attorney and Burke, Williams & Sorensen to undertake the defense of the City in the matter of Mark Demott and Sherri Demott vs. Colt Sean Doherty et at., as listed on the Closed Session agenda. Meeting Minutes I January 22, 2013 ADJOURN 1 Mayor Kellar adjourned the meeting at 6:00 p.m. INVOCATION Mayor Pro Tem Weste 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 6:02 p.m. ROLL CALL All Councilmembers were present with the exception of Councilmember Ferry who entered the meeting at 6:44 p.m. FLAG SALUTE Bill Reynolds 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 Boydston, to approve the agenda, continuing Item 9 to the meeting of February 12, 2013. Hearing no objections, it was so ordered. AWARDS AND RECOGNITIONS Mayor Kellar and Council recognized the Santa Clarita Marathon Volunteers and presented certificates to those in attendance. PRESENTATIONS Don Fleming, Calvin Hedman and Jonas Peterson of the Santa Clarita Economic Development Corporation (SCEDC) presented Council with the SCEDC Action Plan for 2013. PUBLIC PARTICIPATION Addressing the Council was Hunt Braly representing Bridge to Home regarding the Bridge to Home program and requested that an item be agendized to discuss the location of the homeless shelter, Alan Ferdman representing Canyon Country Advisory Committee regarding the Canyon Country Community Center and the Council's protest letter for Los Angeles County Clean Meeting Minutes 2 . January 22, 2013 Water/Clean Beaches measure, Ellen Blankenship regarding an additional community room for the Bouquet Canyon/Saugus area, Bill Reynolds regarding 14 fallen soldiers from Santa Clarita who lost their lives during the Vietnam war and requested that their names be memorialized at the Newhall Veterans Memorial Plaza, Carl Boyer regarding Los Angeles County reform, and Ray Henry thanked Council for the review of Mobile Home Park Resolution 12-01 dated November 12, 2012. One written comment was received. City Manager Ken Striplin commented regarding the Bridge to Home rotation of the shelter location, Council concurred to place the Bridge to Home item on the February 12 agenda; Mr. Striplin responded to Mr. Ferdman's comments on the Council's efforts to protest the new LA County Tax; commented regarding the Saugus/Bouquet need for a community room and will explore alternatives; commented on the request for a Vietnam memorial and will offer suggestions to Council. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Boydston commented regarding those that attended the Regular Meeting of the Board of Supervisors public hearing regarding the LA County Clean Water, Clean Beaches Measure; invited residents to purchase tickets to the Cowboy Festival in April; and requested Council support of Los Angeles County reform and creation of a new Canyon County. Mayor Pro Tem Weste thanked staff and attendees at the new Canyon Country Community Center opening on January 12, encouraged residents to get involved with the State Scholastic Chess Championship at the Hyatt on March 1 through March 3, 2013; and requested to adjourn in memory of Dorothy B. Losier. Councilmember Ferry invited residents to attend the "Art in Public Spaces" Nomad program at Westfield Valencia Town Center on display from January 18 — May 18, 2013. Councilmember McLean commented on attendance at the ribbon cutting ceremony for the I-5 / SRI direct HOV connector lane opening; commented on attendance at the groundbreaking ceremony for the McBean Transit Center with additional parking spaces; commented on attendance at the North County "Transportation Coalition meeting where `hot -lanes' were discussed; thanked the seniors and community members from the Senior Center and Santa Clarita Chamber of Commerce for attending the hearing in Los Angeles for the LA County Clean Water, Clean Beaches Measure; and requested to adjourn in memory of Norma Frances Stecyk. Mayor Kellar commented on attendance at the 911 Good Samaritan Walk on January 12 which raised awareness regarding the new law that provides immunity from prosecution if calling 911 for drug overdoses. Meeting Minutes January 22, 2013 ITEM I CONSENT CALENDAR APPROVAL OF MEETING MINUTES - The minutes of the previous City Council and Board of Library Trustees meeting are submitted for approval. City Council and Board of Library Trustees: Approve the minutes of the January 8, 2013, regular meeting. 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 AWARD CONTRACT TO ROYAL PAPER CORPORATION FOR JANITORIAL SUPPLIES FOR VARIOUS CITY BUILDINGS - Purchasing coordinates bid services for janitorial supplies for both Parks and Facilities (including the Santa Clarita Sports Complex, City Hall, Transit Maintenance Facility, Metrolink stations, and various parks) in order to obtain a larger quantity ' and thereby the best pricing for these supplies. City Council award a contract to Royal Paper Corporation for janitorial supplies for various for City buildings, in the amount of $54,191.06, plus a 10% contingency of $5,419.11, for a total amount not to exceed $59,610.17; and 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 $59,610.17 each, 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 4 CONSENT CALENDAR CITY HALL SEISMIC RETROFIT, PROJECT F1017 - AWARD DESIGN CONTRACT - The purpose of this project is to provide the architectural and engineering design for a seismic upgrade to the City Hall building. City Council award the design contract for the City Hall Seismic Retrofit, Project F] 017, to Bastien and Associates, Inc., in the amount of $289,334, and authorize a contingency in the amount of $57,866, for a total contract amount of $347,200; authorize the appropriation of Facilities Replacement Funds (723) in the amount of $264,179 to expenditure account F1017723-5161.001; and 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 City Council in the annual budget for such fiscal year, and execute all documents subject to City Attorney approval. Meeting Minutes 4 January 22, 2013 ITEM 5 CONSENT CALENDAR CENTRAL PARK SPORTS FIELDS, PROJECT P4012 — AUTHORIZE AN INCREASE IN SCOPE OF WORK FOR EXISTING CONTRACT 12-00264 — Increase scope of work and spending for New Sports Fields at Central Park. City Council authorize an increase in the scope of work and a proportional increase to the professional services agreement with RJM Design Group, Inc., for the design of sports fields at Central Park, Project P4012 in the amount of $151,000, for a total contract amount not to exceed $200,000; and 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. Rick Gould, Director of Parks, Recreation and Community Services presented additional information on this item. ITEM 6 CONSENT CALENDAR APPROVAL AND ACCEPTANCE OF THE JOINT PROPERTY TAX TRANSFER RESOLUTION BETWEEN THE CITY OF SANTA CLARITA AND LOS ANGELES COUNTY FOR THE NORLAND ROAD ANNEXATION - Consideration and approval of the 1 Joint Property Tax Transfer Resolution between the City of Santa Clarita and the County of Los Angeles prepared for the Norland Road annexation area. City Council adopt Joint Tax Transfer Resolution No. 13-09 between the City of Santa Clarita and Los Angeles County for the Norland Road Annexation. ITEM 7 CONSENT CALENDAR CHECK REGISTER NO. 26 and No. 1 Approval of the Check Register. City Council approve and ratify for payment the demands presented in Check Register No. 26 and No. 1. Motion by Weste, second by Ferry, to approve the Consent Calendar. On roll call vote: Ayes: McLean, Ferry, Weste, Boydston, Kellar Noes: None Absent: None Motion carried. ITEM 8 NEW BUSINESS JUNE 30, 2012 COMPREHENSIVE ANNUAL FINANCIAL REPORT AND AUDIT ' COMMITTEE LETTER — Darren Hernandez, Deputy City Manager and Director of Administrative Services advised that the City's independent audit firm, Marcum, LL -P, has Meeting Minutes 5 January 22. 2013 completed the City's annual audit for fiscal year ending Jane 30, 2012. Marcum, LLP conducted the audit in accordance with generally accepted auditing standards, whereby an audit plan was prepared and followed to obtain reasonable assurance that the City's financial statements were free from material misstatements. Sheri I,ejman of Marcum, LLP gave a synopsis of the audit process and responded to questions of the Council. Motion by Weste, second by Boydston, to approve the Comprehensive Annual Financial Report (CAFR) and Audit Committee Letter for fiscal year ending June 30, 2012. On roll call vote: Ayes: Ferry, Weste, Boydston, McLean, Kellar Noes: None Absent: None Motion carried. ITEM 9 NEW BUSINESS CITY POLICY ON MULTIWAY STOP CONTROL AT RESIDENTIAL INTERSECTIONS - ' In 2003, the City Council adopted its own rules and regulations to modify the Caltrans warrants for installation of multiway stop signs in residential areas. This item is a review of that decision and the implications of unwarranted stop signs This item was continued by motion of the Council under agenda approval to the February 12, 2013 Council meeting. ITEM 10 NEW BUSINESS COUNCIL COMMITTEE APPOINTMENTS - On an annual basis, the City Council updates the Council Committee Appointments List. Mayor Kellar transmitted a memo to each Councilmember with the 2012 Council Committee Appointments list for discussion at this time. Motion by Boydston, second by Ferry, to approve the City Council Committee Appointments list for 2013; direct the City Clerk to update the City's Form 806 based on the appointments made; delegate the City Manager as signatory on said form; and direct the City Clerk to place updated Form 806 on the City's website. On roll call vote: Ayes: Boydston, McLean, Ferry, Weste, Kellar Noes: None Absent: None ' Motion carried. Meeting Minutes 6 January 22, 2013 PUBLIC PARTICIPATION CONTINUED No requests to speak were received. ADJOURNMENT Mayor Kellar adjourned the meeting at 7:40 p.m. in memory of Dorothy B. Losier and Norma Frances Steeyk. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, February 12, 2013, at 6:00 p.m. in the Council Chamber, I" floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. Meeting Minutes 7 January 22, 2013