Loading...
HomeMy WebLinkAbout2013-12-10 - MINUTES - SPECIAL JOINT REGULAR (2)CITY OF SANTA CLARITA MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL ACTING AS THE GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE FORMER SANTA CLARITA REDEVELOPMENT AGENCY SPECIAL MEETING 4:00 P.M. MINUTES OF CITY COUNCIL REORGANIZATION SPECIAL MEETING 5:00 P.M. MINUTES OF JOINT CITY COUNCIL/ BOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. DECEMBER 10, 2013 CALL TO ORDER Mayor Kellar called to order the special meeting at 4:02 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: CITY OF SANTA CLARITA: CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION Government Code Section 54956.9(d)(1) Stacy Bevy v. City of Santa Clarita; Los Angeles County Superior Court Case No.: BC526898 Government Code Section 54956.9(d)(1) Jerry Lenz v. CCV Partnership II; City of Santa Clarita; Los Angeles County Superior Court Case No.: BC527202 CITY OF SANTA CLARITA AND SUCESSOR AGENCY: CONFERENCE WITH REAL PROPERTY NEGOTIATOR Government Code Section 54957.6 ' Assessor's Parcel Nos. APN 2831-007-900 thru 908, APN 2831-006-900 through 909, and APN 2831-019-901 Negotiating Parties: City of Santa Clarita, State Department of Finance, and Oversight Minutes 1 December 10, 2013 Board for the former Santa Clarita Redevelopment Agency City's Authorized Negotiator: City Manager Under Negotiation: Price and Terms of Payment RECESS AND RECONVENE Mayor Kellar recessed the meeting to Closed Session at 4:03 p.m. and reconvened the meeting at 5:00 p.m. CITY ATTORNEY ANNOUNCEMENT Joseph Montes, City Attorney, announced that in Closed Session, the Council voted unanimously to authorize the City Attorney and the firm of Burke, Williams & Sorensen to undertake the defense of the City in the Berry v. Santa Clarita and Lenz v. Santa Clarita matters. ADJOURN Mayor Kellar adjourned the meeting at 5:01 p.m. CALL TO ORDER Mayor Kellar called to order the special reorganizational meeting at 5:03 p.m. ROLL CALL All Councilmembers were present. I FLAG SALUTE , Bill Reynolds representing the Vietnam Veteran's Traveling Memorial Wall Committee led the flag salute. CANYON HIGH SCHOOL MADRIGALS CHORAL GROUP City Council and members of the public were entertained by the Canyon High School Madrigals Choral Group. REMARKS BY OUTGOING MAYOR Mayor Kellar commented on the City's 2013 accomplishments. PRESENTATION TO OUTGOING MAYOR BY CITY MANAGER City Manager Ken Striplin commented and presented the Mayor with a memento highlighting the Mayor's accomplishments. PRESENTATION TO OUTGOING MAYOR ON BEHALF OF NON -CITY OFFICIALS Making presentations to Mayor Kellar were State Senator Steve Knight; representing the College of the Canyons Board of Trustees, President Michele Jenkins and Vice President Bruce Fortine; representing the Castaic lake Water Agency, Tom Campbell; representing Congressman Buck McKeon, Brett Walter; representing State Senator Fran Pavley, Kara Seward; representing Assemblyman Scott Wilk, Kris Hough; representing Los Angeles County Supervisor Mike Antonovich, Dave Perry; representing the Santa Clarita Valley Chamber of Commerce, Jim ' Backer; representing the Economic Development Corporation, Holly Schroeder; representing the Samuel Dixon Family Health Centers, Executive Director Cheryl Laymon, Board President December 10, 2013 Edward Bolden, and Board Chair Person Gloria Mercado-Fortine; representing Safe Action for the Environment, Allan Cameron; representing Southland Regional Association of Realtors, President of the Santa Clarita Division Council, Bob Khalsa; and representing Valley Industry Association, Chris Chapleau. OUTGOING MAYOR TURNS GAVEL OVER TO CITY CLERK Mayor Kellar turned the gavel over to Deputy City Clerk Susan Caputo. CITY CLERK OPENS NOMINATIONS FOR MAYOR FOR 2014 Susan Caputo, Deputy City Clerk, opened the nominations for the office of Mayor. Motion by Ferry, second by McLean, to nominate Mayor Pro Tem Weste as Mayor 2014. Motion by Boydston, to nominate Mayor Kellar as Mayor 2014, there was no second. Hearing no further nominations, the nomination period was closed. CITY CLERK SWEARS IN NEW MAYOR Deputy City Clerk Susan Caputo administered the oath of office to Mayor Weste. CITY CLERK TURNS GAVEL OVER TO NEW MAYOR Deputy City Clerk Susan Caputo presented the gavel to Mayor Weste. NEW MAYOR OPENS NOMINATIONS FOR MAYOR PRO TEM Mayor Weste opened the nominations for Mayor Pro Tem. Motion by Ferry, second by Kellar, to nominate Councilmember McLean as Mayor Pro Tem. Hearing no further nominations, the nomination period was closed. On roll call vote: Ayes: McLean, Ferry, Weste, Boydston, Kellar ' Noes: None Absent: None Motion carried. CITY CLERK SWEARS IN NEW MAYOR Deputy City Clerk Susan Caputo administered the oath of office to Mayor Weste. CITY CLERK TURNS GAVEL OVER TO NEW MAYOR Deputy City Clerk Susan Caputo presented the gavel to Mayor Weste. NEW MAYOR OPENS NOMINATIONS FOR MAYOR PRO TEM Mayor Weste opened the nominations for Mayor Pro Tem. Motion by Ferry, second by Kellar, to nominate Councilmember McLean as Mayor Pro Tem. Hearing no further nominations, the nomination period was closed. On roll call vote: Ayes: Ferry, Boydston, McLean, Kellar, McLean, Weste Noes: None Absent: None ' Motion carried. Meeting Minutes _ _ _ _ _ _ _ __3 _ _ December 10, 2013 NEW MAYOR GIVES ACCEPTANCE SPEECH ' Mayor Weste commented on the City's goals and projects for 2014. COUNCIL COMMENTS: Councilmembers commented and gave accolades to outgoing Mayor Kellar. PUBLIC PARTICIPATION Addressing the Council at this time was Dante Acosta regarding Mayor Kellar's accomplishments, and Allan Cameron regarding Mayor Kellar's leadership. One written comment card was received. ADJOURN Mayor Weste adjourned the meeting at 6:00 p.m. RECEPTION INVOCATION Councilmember Boydston delivered the invocation. CALL TO ORDER Mayor/President Weste called to order the regular joint meeting of the City Council/Board of Library Trustees at 6:22 p.m. ' ROLL CALL All Councilmembers were present. FLAG SALUTE Councilmember Boydston 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 Ferry, second by McLean, to approve the agenda pulling item 3 for a possible separate vote and item 5 for clarification. Hearing no objections, it was so ordered. AWARDS AND RECOGNITIONS None Minutes 4 December 10. 2013 ' PUBLIC PARTICIPATION Addressing the Council was Jana Einaudi representing A Chorus Line Danceware and Costumes regarding temporary signage, Reena Newhall representing A Chorus Line Danceware and Costumes regarding temporary signage, Alan Ferdman regarding Pearl Harbor and the actions of Dorie Miller and wishing all Happy Holidays, Allan Cameron regarding attending the Los Angeles County Regional Water Quality Control Board meeting on November 7, 2013, and Doug Fraser representing the Manufactured Home Panel residents regarding the Mobilehome Rent Adjustment Panel meeting scheduled for December 16. CITY MANAGER COMMENTS City Manager Ken Striplin commented regarding code enforcement issues at A Chorus Line and will contact the speakers. Councilmember Boydston inquired regarding the code enforcement issue and the possibility of changing the municipal code. City Attorney Montes indicated that a report would be completed regarding the implication of intervening in open code enforcement cases. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Mayor Pro Tem McLean wished all Happy Holidays. Councilmember Boydston extended his gratitude for the Veteran's tree lighting ceremony; commented on the recent Los Angeles County Regional Water Quality Control Board meeting ' and thanked Mr. Ferdman and Mr. Cameron for commenting at that meeting. Councilmember Kellar wished all a Happy Holiday season and requested that the meeting be adjourned in memory of Deputy Devin Freeman and retired Deputy George Guerva. Councilmember Ferry wished all a Happy Holiday and congratulated Mike Harrington and Hart High school on their CIF championship title. Mayor Weste commented on the Veteran's tree lighting ceremony and requested that the meeting be adjourned in memory of Paul Walker and Roger Rodas and wished all a safe and healthy holiday. ITEM 1 CONSENT CALENDAR APPROVAL OF MEETING MINUTES The minutes of the Joint City Council and Board of Library Trustees meeting are submitted for approval. City Council and Board of Library Trustees: Approve the minutes of the November 12, 2013, special and regular meetings. 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 Minutes 5 December 10, 2013 which appear on this public agenda have been read and waive further reading. California that ' accepts municipal solid waste; by motion determine that the aforementioned actions are exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to section 15061 of the CEQA guidelines; and authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. ITEM 3 CONSENT CALENDAR MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA CLARITA AND THE SERVICE EMPLOYEES INTERNATIONAL UNION (SEN) LOCAL 721 In October 2012, the City and SEIU began negotiations for a new contract and met 19 times over a 14 -month period. The revised and new articles have been incorporated into a Memorandum of Understanding (MOU), and the agreement this MOU represents is within the parameters previously established by the City Council. The term of the proposed MOU is for three and one- half years, starting January 1, 2013, and ending June 30, 2016. City Council approve the draft Memorandum of Understanding (MOU) that has been negotiated between the City of Santa Clarita (City) and the Service Employees International Union (SEIU), Local 721; adopt resolutions providing for compensation of represented employees of the City; and authorize the City Manager to finalize, sign, and accept the MOU on behalf of the City. City Attorney Joseph Montes confirmed that this item is for consideration of a Memorandum of Understanding between the City and represented employees and that no conflict of interest is present and that a separate vote is not required. ' ITEM 4 CONSENT CALENDAR CITY HALL SEISMIC RETROFIT, PROJECT F1017 - AWARD CONSTRUCTION CONTRACT This project will seismically retrofit the City Hall building to comply with the latest building codes for essential facilities. A new project will also address ADA improvements needed. City Council approve the plans and specifications for the City Hall Seismic Retrofit, Project F1017; award the construction contract to Fast -Track Construction Corporation in the amount of $1,192,400 and authorize a contingency in the amount of $238,480 for a total contract amount not to exceed $1,430,880; authorize an expenditure in the amount of $115,647 to Brooke Rege Corporation for a professional services contract to provide project inspection and construction management; appropriate $698,408 from General Fund Capital Projects (601) fund balance to expenditure account F1017601-5161.001 to support the City Hall Seismic Retrofit project; create a new project, City Hall Accessibility Improvements, Project F1021, and appropriate $250,000 from General Fund Capital Projects (601) fund balance to expenditure account F1021601- 5161.001 for modifications to bring City Hall into compliance with the California Building Standards Code (CBSC) and the Americans with Disabilities Act (ADA); 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. December 10, 2013 ITEM 5 CONSENT CALENDAR FORMER NEWHALL LIBRARY TENANT IMPROVEMENTS, PROJECT F2009 - AWARD CONSTRUCTION CONTRACT This project consists of the construction of tenant improvements at the former Newhall Library on 9th Street in Newhall. The improvements will update the building to meet the American with Disabilities Act requirements and house the Santa Clarita Business Incubator and the City of Santa Clarita's Special Districts office. City Council approve the plans and specifications for the former Newhall Library Tenant Improvements, Project F2009; award the construction contract to R L Passarelli Enterprises in the amount of $203,150 and authorize a contingency in the amount of $40,630 for a total contract amount not to exceed $243,780; authorize the transfer of $20,250 from the Special Districts budget, Account 12500-5161.002 to Account F2009357-5161.001 to support the former Newhall Library Tenant Improvements Project; approve an appropriation of $60,000 from the General Fund Capital Projects (Fund 601) to the former Newhall Library Tenant Improvement Project Account F2009601-5161.001; 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. Assistant City Engineer Curtis Nay clarified the usage and funding protocol. ' ITEM 6 CONSENT CALENDAR TAX -SHARING RESOLUTIONS FOR SANITATION DISTRICT ANNEXATIONS 1068 AND 1069 The Santa Clarita Valley Sanitation District (District) provides wastewater treatment services within the District's service area. To provide wastewater treatment service to properties located outside the District's service area, the boundary must be expanded through the annexation process. City Council adopt the Sanitation District's (District) resolutions approving and accepting the negotiated exchange of property tax revenues resulting from District Annexations 1068 and 1069. ITEM 7 CONSENT CALENDAR SECOND READING AND ADOPTION OF AN ORDINANCE FOR MODIFICATIONS TO THE CITY OF SANTA CLARITA UNIFIED DEVELOPMENT CODE ZONING MAP ON 120 PARCELS OF LAND, TOTALING APPROXIMATELY 337 ACRES, IN THE CITY (MC 13-084) On November 26, 2013, the City Council conducted the public hearing for the modifications to the City of Santa Clarita General Plan Land Use Map and Unified Development Code (UDC) Zoning Map. At that meeting, the City Council adopted a resolution approving General Plan Amendment 13-001 and introduced and passed to a second reading an ordinance amending the ' UDC Zoning Map. Conduct a second reading and adopt an ordinance entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA TO APPROVE ZONE CHANGE 13-002, AMENDING THE ZONING MAP OF THE CITY OF Meeting Minutes 7 December 10 2013 SANTA CLARITA." ' ITEM 8 CONSENT CALENDAR JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES, THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, AND THE GOVERNING BODIES OF THE GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT, SANTA CLARITA VALLEY SANITATION DISTRICT OF LOS ANGELES COUNTY, CASTAIC LAKE WATER AGENCY, AND NEWHALL COUNTY WATER DISTRICT, APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING FROM "GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT ANNEXATION NO. 2013-03" TO THE GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT This item is for the City Council to consider the adoption of a joint tax transfer resolution for the annexation of portions of the North Copperhill annexation are to the Greater Los Angeles County Vector Control District. City Council adopt the Joint Resolution of Negotiated Exchange of Property Tax Revenue for the North Saugus annexation area to the Greater Los Angeles County Vector Control District. ITEM 9 CONSENT CALENDAR AWARD CONTRACT FOR BID NUMBER LMD-13-14-25 FOR LANDSCAPE MAINTENANCE SERVICES IN LMD ZONE T-52 (STONECREST) ' Consideration to award a landscape maintenance contract to ValleyCrest for maintenance services to LMD zone T-51 for an annual amount not to exceed $110,200. City Council award a two-year maintenance service contract to ValleyCrest Landscape Maintenance, Inc. to provide contractual landscape maintenance for Landscape Maintenance District (LMD) Zone T-52 (Stonecrest) in the annual amount of $88,200, and $22,000 for unforeseen repairs and maintenance that are not part of scheduled services for a two-year contract in an amount not to exceed $220,400; 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, and execute all documents subject to City Attorney approval; direct staff to return to the Council prior to the conclusion of the two-year contract to consider authorizing the City Manager or designee to execute up to three annual renewal options not to exceed the annual bid amounts, plus Consumer Price Index (CPI) adjustments. ITEM 10 CONSENT CALENDAR AWARD CONTRACT FOR BID NUMBER LMD-13-14-26 FOR LANDSCAPE MAINTENANCE SERVICES IN LMD ZONES 3 (SIERRA HEIGHTS), 5 (SUNSET HILLS), 6 (CANYON CREST), AND T-31 (SHANGRI-LA) Award a landscape maintenance contract to ValleyCrest Landscape Maintenance, Inc. to serve LMD Zones 3, 5, 6, and T-31 not to exceed an annual amount of $149,400. City Council award a two-year maintenance service contract to ValleyCrest Landscape Maintenance, Inc. to provide ' contractual landscape maintenance for Landscape Maintenance District (LMD) Zones 3 (Sierra Heights), 5 (Sunset Hills), 6 (Canyon Crest), and T-31 (Shangri-La) in the annual amount of December 10. 2013 ' $119,400, and $30,000 for unforeseen repairs and maintenance that are not part of scheduled services for a two-year contract in an amount not to exceed $298,800; 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, and execute all documents subject to City Attorney approval; direct staff to return to the Council prior to the conclusion of the two-year contract to consider authorizing the City Manager or designee to execute up to three annual renewal options not to exceed the annual bid amounts, plus Consumer Price Index (CPI) adjustments. ITEM 11 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 Ferry, second by Kellar, to approve the Consent Calendar. On roll call vote: Ayes: McLean, Ferry, Kellar, Boydston, Weste Noes: None Absent: None Motion carried. ITEM 12 PUBLIC HEARING UPDATE OF CONSOLIDATED FIRE PROTECTION DISTRICT OF LOS ANGELES COUNTY DEVELOPER FEE Mayor Weste opened the public hearing. Deputy City Clerk Susan Caputo reported that all notices required by law have been provided. Assistant Fire Chief Gerald Cosey, advised that the Consolidated Fire Protection District developer fees pay for the cost of fire stations and related fire protection improvements. The resolution would increase developer fees by $.0366 per square foot for fire protection facilities in accordance with the latest adopted Los Angeles County Developer Fee schedule. No requests to speak were received. Mayor Weste closed the public hearing. Motion by Kellar, second by Boydston, to adopt Resolution No. 13-82 to adjust Consolidated Fire Protection District developer fees from $.9927 to $1.0293 per square foot in accordance with the Developer Fee Agreement between the City of ' Santa Clarita and the Consolidated Fire Protection District of Los Angeles County. On roll call vote: Ayes: Ferry, Kellar, Boydston, McLean, Weste Meeting Minutes 9 December 10, 2013 Noes: None ' Absent: None Motion carried. ITEM 13 NEW BUSINESS FISCAL YEAR 2013-14 MID -YEAR BUDGET ADJUSTMENTS Carmen Magana, Finance Manager, advised that 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. Finance Manager Carmen Magana clarified inquiries of Councilmember Boydston. Motion by Kellar, second by Ferry, to authorize adjustments to Fiscal Year 2013-14 budget in the amount specified; adopt Resolution No. 13-83 amending the Classification Plan and Providing a Compensation Adjustment for the City Manager; and adopt Resolution No. 13-84 to Adopt Fiscal Policies. On roll call vote: Ayes: Kellar, Boydston, McLean, Ferry, Weste ' Noes: None Absent: None Motion carried. PUBLIC PARTICIPATION No requests to speak were received. I:\Uf Z11117►Iu l 01IN1 Mayor Weste adjourned the meeting in the memory of Deputy Devin Freeman, Deputy George Guerva, Paul Walker, and Roger Rodas at 7:28 p.m. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, January 14, 2014, at 6:00 p.m. in the Council Chamber, 1st floor of City Hall, 920 Valencia Blvd., Santa Clarita, CA. _ / . J r--7� ATTES CI-CiN CLE __ _. Meeti�n Minutes _ _ _ _ _ ___ 10 _ December 10, 2013