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