Loading...
HomeMy WebLinkAbout2014-05-27 - AGENDA REPORTS - MIN APPROVAL (2)CONSENT CALENDAR 17T40:1 SUBJECT: DEPARTMENT: Agenda Item: I CITY OF SANTA CLARITA AGENDA REPORT City Manager Approval: Item to be presented by: May 27, 2014 APPROVAL OF MEETING MINUTES City Manager's Office RECOMMENDED ACTION City Council and Board of Library Trustees: Approve the minutes of the May 13, 2014, regular meeting. BACKGROUND The minutes from the previous Joint City Council/Board of Library Trustees 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 JOINT CITY COUNCILBOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. MAY 13, 2014 INVOCATION Mayor Pro Tem McLean 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 6:05 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Mayor Pro Tem 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 Kellar, second by Boydston, to approve the agenda pulling item 4 for comment. Hearing no objections, it was so ordered. AWARDS AND RECOGINITIONS Mayor Weste and Council recognized and presented Luz Medina, teacher of award winning Santa Clarita Ballet Folklorico, with a certificate and congratulated her on two decades of service with the City. PUBLIC PARTICIPATION Addressing the Council was Cam Noltemeyer regarding the SCV Sanitation District approval of homeowner assessment for chloride abatement; Len Cipressi regarding Home Owners Association (HOA) anti -water conservation rules; Patti Sulpizio regarding the billboard reduction referendum; Robert Crawford regarding the 2013 Comprehensive Annual Financial Report (CAFR); Doug Fraser representing Mobilehome Park Residents regarding the Southern Meeting Minutes May 13, 2014 California Edison Climate Credit; Michael Oliveri regarding the referendum petition and Arthur Sohikian in Closed Session; and Kevin Korenthal regarding National Bike Month. CITY MANAGER COMMENTS City Manager Ken Striplin commented regarding the Billboard referendum; commented regarding Mr. Sohikian attending closed session and stated that he had not; commented regarding the CAFR and the Landscape Maintenance District (LMD) rates; and commented regarding Mr. Fraser's statement on the Edison Credit and that the notice is required by state law. City Attorney Joseph Montes commented regarding the Edison notice and stated that complaints should be directed to the Public Utilities Commission (PUC). Mayor Weste requested that the Manufactured Home Rent Adjustment Panel (MHRAP) be provided with PUC contact numbers and directions on how to complain about the notice, and that MHRAP should disseminate this information to the residents. City Attorney Joseph Montes clarified HOA rules and regulations regarding Covenants, Conditions, and Restrictions (CC&Rs). Mayor Weste requested staff's help in contacting local HOAs to consider drought restrictions with their green lawn requirements. Councilmember Kellar commented regarding the chloride issue and asked that residents take time to inform themselves about the issues and invited all to the Sanitation District meetings to be held in June. Councilmember Boydston commented regarding replacing turf lawns within HOAs and asked if there was pending state legislation regarding water restrictions and lawn maintenance. City Manager Ken Striplin commented regarding conducting research on legislation and preparing recommendations for the legislative subcommittee on drought requirements. Deputy City Manager Darren Hernandez clarified the annual assessment methodology for LMD, stormwater, and Open Space for Councilmember Boydston. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Kellar commented regarding a call of gratitude he received for the City's removal of unlicensed flower vendors; invited residents to attend the Triumph Foundation's annual Wheelchair Sports Festival on May 24-25 at the Santa Clarita Sports Complex; and announced that on May 26, a Memorial Day program will be held at the Eternal Valley honoring veterans. Councilmember Acosta commented on the Memorial Day remembrance event at Eternal Valley on May 26 and thanked Dignity Memorial for funding the flag illumination project. Meeting Minutes May 13, 2014 3 Councilmember Boydston congratulated staff on the Cowboy Festival; commented regarding the referendum petition process and upcoming Inspector General's fact finding; and requested support and received Council concurrence to. agendize consideration for a resolution in support of Howard Jarvis Taxpayers Association Prop 13. Mayor Pro Tem McLean announced the inaugural Gracefest SCV 2014 to be held at Central Park on Saturday, May 31; invited residents to attend the 2nd annual SCV Senior Center fundraiser event "Touch A Truck" on June 14; announced that the San Fernando Valley Council of Government (COG) is recruiting for an Executive Director; and announced that the 46' annual "Children Drown Without A Sound" workshop will be held on May 31 at Fire Station 126. Mayor Weste commented regarding the two Amgen Tour of California starts in Santa Clarita on May 16 and May 17; announced that the Friends of Hart Park is sponsoring the National Peace Officers Memorial Day event on May 15 at Hart Hall; commented on attending the Habitat for Humanity "WE Build" event to benefit the Habitat for Heroes homes currently being built in Santa Clarita; commented regarding attending the appreciation night at the Activities Center for the Drug Free Youth In Town (DYFIT) members; commented regarding her attendance at the Cinco de Mayo event in downtown Newhall; and commented regarding the Soroptomist International Spring Conference held at the Valencia Hyatt; and requested the meeting be adjourned in memory of Frank Pinto and Jim Stone. 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 April 22, 2014, special and 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 determine that the titles to all ordinances which appear on this public agenda have been read and waive further reading. ITEM 3 CONSENT CALENDAR APPOINTMENTS TO THE BOARD OF LIBRARY TRUSTEES On April 26, 2011, City Council adopted Resolution 11-27 appointing the Mayor and members of the City Council to serve as the trustees of the Santa Clarita Board of Library Trustees. Former Councilmember Ferry submitted his resignation from the Santa Clarita Board of Library Trustees effective April 23, 2014. To fill this vacancy, it would be appropriate for the City Council to consider and adopt a Resolution appointing Councilmember Acosta to the Board of Library Trustees for a vacancy expiring June 30, 2014. As Mayor Pro -Tem McLean's appointment is scheduled to end at the conclusion of the current fiscal year, it would be Meeting Minutes 3 May 13, 2014 appropriate for the City Council to consider re -appointing Mayor Pro -Tem McLean to the Board of Library Trustees for another term. City Council adopt Resolution No. 14-11 appointing Councilmember Acosta to the Santa Clarita Board of Library Trustees for a vacancy expiring on June 30, 2016, and reappointing Mayor Pro Tem McLean to the Santa Clarita Board of Library Trustees for a three-year term, expiring June 30, 2017. ITEM 4 CONSENT CALENDAR COMMISSION/PANEL VACANCIES Terms of various Planning Commissioners, Parks, Recreation & Community Services Commissioners, Arts Commissioners, and Open Space Preservation District Financial Accountability and Audit Panelmembers (FAAP) will expire on July 31, 2014. This item will initiate the process to fill these vacancies. City Council declare vacancies on the Planning Commission, Parks, Recreation and Community Services Commission, Arts Commission, and Open Space Preservation District Financial Accountability and Audit Panel (FAAP), and approve the recruitment process. One written comment card was received. ITEM 5 CONSENT CALENDAR APPROVAL OF FINAL TRACT MAP AND ACCEPTANCE OF OFFERS OF DEDICATION FOR TRACT NO. 53425 Final Tract Map No. 53425, consisting of approximately 40.20 acres, is located on the north side of Newhall Ranch Road, northwest of the future Golden Valley Road extension. City Council approve Final Tract Map for Tract No. 53425; accept offers of dedication; make certain findings; instruct the Deputy City Manager to endorse the Special Assessment Statement on face of Final Tract Map; instruct the City Clerk to endorse the Statement on the face of Final Tract Map; and instruct the City Engineer to endorse the Statement on the face of Final Tract Map. ITEM 6 CONSENT CALENDAR 2013-14 OVERLAY AND SLURRY SEAL PROGRAM, PROJECT M0097 - AWARD CONSTRUCTION CONTRACT The Annual Overlay and Slurry Seal Program is an integral part of the City's pavement management program and provides pavement and slurry seal asphalt maintenance treatment to selected City streets. City Council approve the plans and specifications for the 2013-14 Overlay and Slurry Seal Program, Project M0097; award the construction contract to Toro Enterprises, Inc., in the amount of $5,626,397, and authorize a contingency in the amount of $381,320, for a total contract amount not to exceed $6,007,717; authorize an expenditure in the amount of $305,000 to Twining, Inc., for a professional services contract to provide for project inspection and materials testing; authorize an expenditure in the amount of $50,000 to Pavement Engineering, Inc., for a professional services contract to provide for project design support services; authorize the City Manager or designee to execute all necessary documents, subject to City Attorney approval. Meeting Minutes May 13, 2014 5 ITEM 7 CONSENTCALENDAR RESOLUTION AUTHORIZING SUBMITTAL OF A GRANT APPLICATION TO THE STATE OF CALIFORNIA NATURAL RESOURCES AGENCY FOR ENVIRONMENTAL ENHANCEMENT AND MITIGATION PROGRAM FUNDING Acquisition of property within the City's southern border to preserve wildlife corridors. City Council adopt Resolution No. 14-12 authorizing submittal of the Southern Border Wildlife Corridor Acquisition Project for an Environmental Enhancement and Mitigation Program (EEMP) Grant application to the California Natural Resources Agency and California Department of Transportation (Caltrans). Addressing the Council on this item was Lynne Plambeck ITEM 8 CONSENT CALENDAR SUBMISSION OF THE DRAFT FIVE-YEAR (2014-15 THROUGH 2018-19) CONSOLIDATED PLAN FOR THE CITY'S USE OF COMMUNITY DEVELOPMENT BLOCK GRANT ENTITLEMENT FUNDS AND FIRST YEAR (2014-15) ANNUAL ACTION PLAN WITH RECOMMENDED CDBG FUNDING ALLOCATIONS Each year the City receives approximately $1.1 million dollars in Community Development Block Grant (CDBG) funds from the U.S. Department of Housing and Urban Development (HUD). In order to receive CDBG funds, the City is required to submit a Consolidated Plan (Con Plan) at least every five years. The City also must develop and submit an Annual Action Plan which outlines the specific ways in which that year's allocation of CDBG funds will be spent. City Council approve the submission of the draft five-year (FY 2014-15 through 2018-19) Consolidated Plan with its associated priorities, and the first-year Annual Action Plan (FY 2014- 15) with the recommended funding therein, to the U.S. Department of Housing and Urban Development. ITEM 9 CONSENT CALENDAR APPROVAL OF THE CITY'S TRANSIT 2014 TITLE VI PROGRAM The Federal Transportation Administration (FTA) requires transportation agencies to demonstrate compliance with the Title VI of the Civil Rights Act of 1964, by submitting a Title VI Plan update every three years. Now that the City is considered a large urbanized area, City Council must review and approve the Title VI Plan Update prior to its final submittal. City Council approve the Title VI Program. ITEM 10 CONSENT CALENDAR CHECK REGISTER NO. 7 AND NO. 8 Approval of the Check Registers. City Council approve and ratify for payment the demands presented in Check Registers No. 7 and No. 8. Motion by Kellar, second by Acosta, to approve the Consent Calendar. Meeting Minutes 5 May 13, 2014 On roll call vote: Ayes: Kellar, Acosta, McLean, Boydston, Weste Noes: none Absent: none Motion carried. ITEM 11 PUBLIC HEARING DOWNTOWN NEWHALL SPECIFIC PLAN 2014 AMENDMENTS (MASTER CASE 13- 115) Mayor Weste recused herself from participating on this item due to the proximity of her property to the project location and left the dais. Mayor Pro Tem McLean opened the public hearing. Deputy City Clerk Susan Caputo reported that all notices required by law have been provided. Ben Jarvis, Associate Planner, advised of a request to amend the Downtown Newhall Specific Plan to rename the plan, reformat the plan document, modify the zoning designation of 28 parcels, and to revise the Development Code section to clean up minor errors, reflect updated Unified Development Code sections, better define land use categories, and to include community suggestions. Addressing the Council on this item was Durinda Evanoffrepresenting the Assistance League of Santa Clarita in support of the Planning Commission's recommendation; Gloria Regan representing the Assistance League of Santa Clarita in support of the Planning Commission's recommendation; Singh on behalf of his brother and himself in opposition of Planning Commission's recommendation of changing zone designation for the 13 parcels on the east side of Newhall; Alicia Iniquez regarding a petition in opposition of Planning Commission's recommendation that was circulated in February and in support of the recommended action; and Jeannie Carpenter representing the Assistance League in support of the Planning Commission's recommendation. Twenty-one written comment cards in support of the Planning Commission's recommendation were received. Associate Planner Ben Jarvis commented regarding revising the zoning map along with the plan. A speaker card was received late and Balbir Singh addressed the Council in opposition of Planning Commission's recommendation. Councilmember Kellar commented regarding the progress made in Old Town Newhall; Councilmember Acosta inquired of Associate Planner Ben Jarvis regarding zoning for boutique hotels and antique stores. Meeting Minutes May 13, 2014 Councilmember Boydston inquired of City Attorney Joseph Montes regarding the possibility of a fee waiver for stores relocating within the plan area and allowing a conditional use permit (CUP) instead of a minor use permit (MUP) for thrift stores; inquired regarding the removal of the civic designations on certain blocks and conditional use permit requirements on new public assembly uses; inquired as to why the zone was changed to creative in the first place; and commented that he would be in favor of staff recommendation. Mayor Pro Tem McLean commented regarding the Plan document and requested that irrelevant information be revised; inquired if the four houses on 9`s street would be able to make improvements to their homes under the zoning changes; inquired as to removal of the civic designation if it makes no difference; inquired if a hookah bar or cigar club would require a conditional use permit; and inquired about the permitted use chart listings of moving and storage facilities and medical marijuana. Councilmember Acosta inquired regarding the different costs and requirements between a CUP and an MUP. City Manager Ken Striplin clarified the waiving of fees policy and commented regarding the additional requirements of the CUP. City Attorney Joseph Montes clarified the use and approval process utilizing the permitted use chart and the requirements under the CUP and MUP. Councilmember Boydston inquired regarding public parking signage at Market and Railroad Avenues. Councilmember Kellar commented regarding future public assembly areas and the CUP verses the MUP and balancing the revitalized area with a variety of commerce. Mayor Pro Tem McLean requested that City Manager Ken Striplin reiterate Council consensus to approve staffs recommendation with the following modifications: to keep the public assembly areas as a MUP; to allow used -merchandise businesses in the Urban Center zone subject to a CUP; pay the permit fees for the Assistance League if they chose to relocate to another area within Old Town Newhall; to allow the bed and breakfast uses as recommended by Planning Commission; to place an asterisk on the civic designations to make it clear that it is not required and the property owners have the ability to build on their property; to draft a letter to homeowners who signed the letters of support explaining that their zoning will be residential and consistent with the uses that exist now; to update the Plan document to reflect the current street name changes and other improvements made from future to current; and to place signage at Market and Railroad Avenues designating additional parking at the Community Center. Mayor Pro Tem McLean closed the public hearing. Motion by Kellar, second by Boydston, to approve the staff recommendation as modified; adopt Resolution No. 14-13 adopting a Negative Declaration and approving Master Case 13-115, and introduce and pass to second reading an Meeting Minutes May 13, 2014 I ordinance entitled "AN ORDINANCE OF THE CITY OF SANTA CLARITA, CALIFORNIA, TO APPROVE MASTER CASE 13-115, CONSISTING OF ZONE CHANGE 13-008 AND SPECIFIC PLAN AMENDMENT 13-002 (ZONING AMENDMENT), AMENDING THE DOWNTOWN NEWHALL SPECIFIC PLAN." On roll call vote: Ayes: Acosta, McLean, Boydston, Kellar Noes: None Absent: None Recused: Weste Motion carried. Mayor Weste returned to the dais. RECESS AND RECONVENE Mayor Weste recessed the meeting at 8:26 p.m. and reconvened at 8:32 p.m. ITEM 12 NEW BUSINESS COUNCIL COMMITTEE APPOINTMENTS Mayor Weste advised that on an annual basis, the City Council updates the Council Committee Appointments List. Councilmember Acosta expressed an interest in appointments to Southern California Association of Governments (SCAG) Regional Council, Economic Development, Film and Tourism, Public Safety, and Whittaker-Bermite committees. Mayor Pro Tem McLean expressed desire to remain on SCAG. Councilmember Boydston commented regarding the number of committee appointments for each Councilmember and stated that he would give up his Economic Development committee appointment to Councilmember Acosta; Mayor Pro Tem McLean commented that she would give up the SCV School Trustees Association; Mayor Weste commented that she would give Councilmember Acosta a committee appointment from her list of appointments, and that Councilmember Acosta should be appointed to SCAG. Motion by Boydston, second by Kellar, to assign the SCAG Regional Council appointment to Councilmember Acosta. On roll call vote: Ayes: Boydston, Kellar, Acosta, Weste Noes: McLean Absent: None Motion carried. Meeting Minutes May 13, 2014 I Motion by Kellar, second by Boydston, to accept the remainder of assignments as listed with a change to reflect the Economic Development committee assigned to Councilmember Acosta. On roll call vote: Ayes: Boydston, McLean, Acosta, Kellar, Weste Noes: None Absent: None Motion carried. PUBLIC PARTICIPATION CONTINUED Addressing the Council was Lynne Plambeck regarding the grading on Newhall Avenue and Sierra Highway. Public Works Director Robert Newman commented that staff is working with the owner to obtain a permit. Mayor Weste requested that City Attorney Joseph Montes report on the permit status to Council and give feedback to Ms. Plambeck. ADJOURNMENT Mayor Weste adjourned the meeting in memory of Jim Stone and Frank Pinto at 8:51 p.m. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, May 27, 2014, at 6:00 p.m. in the Council Chambers, I" floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. MAYOR ATTEST: CITY CLERK Meeting Minutes May 13, 2014 to