HomeMy WebLinkAbout2014-12-09 - MINUTES - JOINT REGULAR (2)CITY OF SANTA CLARITA
' MINUTES OF CITY COUNCIL
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 9, 2014
CALL TO ORDER
Mayor Weste called to order the special meeting at 4:00 p.m.
ROLL CALL
All Councilmembers were present with the exception of Councilmember Boydston who entered
the meeting at 4:05 p.m.
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:
PUBLIC EMPLOYEE ANNUAL PERFORMANCE EVALUATION
Government Code Section 54957
Position Title: City Manager
RECESS AND RECONVENE
Mayor Weste recessed the meeting to Closed Session at 4:02 p.m. and reconvened the meeting at
5:06 p.m.
CITY ATTORNEY ANNOUNCEMENT
Joseph Montes, City Attorney, announced that no action was taken in Closed Session that was
required to be reported.
ADJOURN
Mayor Weste adjourned the meeting at 5:06 p.m.
CALL TO ORDER
' Mayor Weste called to order the special reorganizational meeting at 5:07 p.m.
Meeting Minutes 1 December 9, 2014
ROLL CALL
All Councilmembers were present. '
FLAG SALUTE
Frank Oviedo, Assistant City Manager, led the flag salute.
VALENCIA HIGH SCHOOL CHAMBER CHOIR
City Council and members of the public were entertained by the Valencia High School Chamber
Choir.
REMARKS BY OUTGOING MAYOR
Mayor Weste commented on the City's 2014 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 Weste were Assemblymember Scott Wilk, Castaic Lake Water
Agency Board President Tom Campbell, Michelle Jenkins and Bruce Fortine representing
College of the Canyons Board of Trustees, Brett Walter for Congressman Howard P. "Buck"
McKeon, Sarah Tyndall for Senator Steve Knight, Kara Seward for Senator Fran Pavley,
Rosalind Wayman and Dave Perry for 5th District Mayor Michael Antonovich, Gail Pinsker for ,
William S. Hart School District, and Andrew Fried for Safe Action for the Environment (SAFE).
PUBLIC PARTICIPATION
Addressing the Council was Steve Petzold and Patty Sulpizio regarding consideration of the
nomination of Councilmember Boydston for Mayor.
OUTGOING MAYOR TURNS GAVEL OVER TO CITY CLERK
Mayor Weste turned the gavel over to City Clerk Kevin Tonoian.
CITY CLERK OPENS NOMINATIONS FOR MAYOR FOR 2015
Kevin Tonoian, City Clerk, opened the nominations for the office of Mayor.
Motion by Kellar, second by Weste, to nominate Mayor Pro Tem McLean as Mayor
2015.
Hearing no further nominations, the nomination period was closed.
On roll call vote:
Ayes: Acosta, Boydston, Kellar, McLean, Weste
Noes: None
Absent: None
Motion carried. I
Meeting Minutes 2 December 9, 2014
CITY CLERK SWEARS IN NEW MAYOR
City Clerk Kevin Tonoian administered the oath of office to Mayor McLean.
' CITY CLERK TURNS GAVEL OVER TO NEW MAYOR
City Clerk Kevin Tonoian presented the gavel to Mayor McLean.
PUBLIC PARTICIPATION
Addressing the Council was Steve Petzold and Patty Sulpizio regarding consideration of the
nomination of Councilmember Boydston for Mayor Pro Tem.
NEW MAYOR OPENS NOMINATIONS FOR MAYOR PRO TEM
Mayor McLean opened the nominations for Mayor Pro Tem.
Motion by Acosta, second by Weste, to nominate Councilmember Kellar as Mayor
Pro Tem.
Hearing no further nominations, the nomination period was closed.
On roll call vote:
Ayes: Boydston, Acosta, Weste, Kellar, McLean
Noes: None
Absent: None
Motion carried.
' NEW MAYOR GIVES ACCEPTANCE SPEECH
Mayor McLean commented on the City's goals and projects for 2015.
PUBLIC PARTICIPATION
Addressing the Council was Karen Maleck-Whiteley representing the Zonta Club of Santa
Clarita Valley.
ADJOURN
Mayor McLean adjourned the meeting at 6:18 p.m.
RECEPTION
INVOCATION
Councilmember Boydston delivered the invocation.
CALL TO ORDER
Mayor/President McLean called to order the regular joint meeting of the City Council/Board of
Library Trustees at 6:43 p.m.
ROLL CALL
All Councilmembers were present.
Meeting Minutes 3 December 9, 2014
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 Kellar, second by Boydston, to approve the agenda pulling item 5 for
comment, and items 2, 3, and 7 for comment and separate vote.
Hearing no objections, it was so ordered.
AWARDS AND RECOGNITIONS
None.
PUBLIC PARTICIPATION
Addressing the Council was Patty Sulpizio regarding the Mayoral transition; Elaine Ballard
regarding rent control; Cam Noltemeyer regarding the mayoral reorganization; Steve Petzold
giving accolades regarding the City's eservice system and the efficient streetlight repairs on I Caraway Lane. One written comment card was received regarding the reading aloud of written
comment cards submitted.
CITY MANAGER COMMENTS
City Manager Ken Striplin commented regarding the rent control ordinance process and public
participation. City Attorney Joseph Montes commented regarding the use of electronics at the
dais.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Weste requested that the meeting be adjourned in memory of Harry Shapiro;
thanked the Marine Corp. for the folding of the flag at Veteran's Plaza to honor the women's
right to vote 100th anniversary; commented regarding the William S. Hart Birthday celebration
at Hart Park; commented on the 2015 Cowboy Festival at Hart Park; and commented on the I-5
Truck Lane ribbon cutting ceremony.
Councilmember Acosta requested that the meeting be adjourned in memory of Helen Minn and
William Gilmore; and commented regarding the military Christmas tree lighting at Veteran's
Plaza on December 6, 2014.
Mayor Pro Tem Kellar commented regarding the Chamber of Commerce Volunteer luncheon
that took place and extended gratitude for the event.
Meeting Minutes 4 December 9, 2014
Councilmember Boydston commented regarding the holidays and urged donations to the SCV
Food Pantry and Homeless Shelter.
' Mayor McLean commented regarding attending the swearing-in ceremony for the new Los
Angeles Sheriff, Jim McDonnell; commented on attending the new Taylor property open space
dedication; attended the Southern California Association of Governments (SCAG) Economic
summit; commented on the Gingerbread contest at the Valencia Library and the Henry Mayo
Home Tour League; and commented regarding a phone scam claiming to be the IRS and asking
for personal information.
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 25,
2014, special and regular meetings.
ITEM 2
CONSENT CALENDAR
NEWHALL AVENUE BEAUTIFICATION, PROJECT B2015 - AWARD CONSTRUCTION
CONTRACT
This project will provide a landscaped median on Newhall Avenue from 80 feet south of the
Southern California Regional Rail Authority rail line to 550 feet north of State Route 14, totaling
' about 1.2 miles.
Councilmember Boydston commented regarding the median being built as it relates to the
drought issue and asked for Council concurrence to consider delaying the installation of
landscape to conserve water.
Councilmember Weste commented regarding drought tolerant plants and mulch versus grass
medians. Mayor Pro Tem Kellar commented regarding LMD funding and withholding services
while collecting money.
Councilmember Boydston requested clarification from City Manager Ken Striplin regarding the
LMD zone planting for medians.
Mayor McLean commented on educating the public regarding water consumption savings for
drought tolerant plants.
Motion by Kellar, second by Weste, to approve the plans and specifications for the
Newhall Avenue Beautification, Project B2015; award the construction contract to
R.C. Becker and Son, Inc., in the amount of $1,529,880 and authorize a contingency
in the amount of $305,976, for a total contract amount not -to -exceed $1,835,856;
authorize an increased expenditure in the amount of $105,000 to the existing
professional services contract with Penfield & Smith to provide construction
' engineering, construction survey, and landscape architect support during
construction; authorize an expenditure in the amount of $7,500 to Castaic Lake
Meeting Minutes 5 December 9, 2014
Water Agency for water connection fees; authorize an expenditure in the amount of
$25,000 to Newhall County Water District for a two-inch water meter installation
fee; award a contract to Tetra Tech Inc. in the amount of $90,000 for construction '
management services; and authorize the City Manager or designee to execute all
documents, subject to City Attorney approval.
On roll call vote:
Ayes: Kellar, Acosta, Weste, McLean
Noes: Boydston
Absent: None
Motion carried.
ITEM 3
CONSENT CALENDAR
AWARD A CONTRACT FOR THE COMPLETION OF THE ENVIRONMENTAL IMPACT
REPORT FOR THE MANCARA PROJECT LOCATED AT THE TERMINUS OF LOST
CANYON ROAD AND OAK SPRINGS CANYON ROAD
This is a contract between the City of Santa Clarita and Michael Baker International (formerly
"RBF Consulting") for the completion of an Environmental Impact Report previously awarded to
RBF Consulting for the Mancara Project.
Councilmember Boydston recused himself from participating on this item due to a conflict of
interest pertaining to the proximity of this property to his family trust's property.
Motion by Acosta, second by Weste, to award a contract to Michael Baker '
International in the amount of $158,890, plus a 10% contingency of $15,889 for a
total contract cost of $174,779, and authorize the City Manager to execute the
contract and associated documents subject to City Attorney approval.
On roll call vote:
Ayes: Acosta, Weste, Kellar, McLean
Noes: None
Recused: Boydston
Absent: None
Motion carried.
ITEM 4
CONSENT CALENDAR
FISCAL YEAR 2014-15 MID -YEAR BUDGET ADJUSTMENTS
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.
City Council authorize adjustments to Fiscal Year 2014-15 budget in the amount specified in
Exhibit A; and adopt Resolution No. 14-70 amending the classification plan. I
Meeting Minutes 6 December 9, 2014
ITEM 5
' CONSENT CALENDAR
APPROVAL OF LANDSCAPE MAINTENANCE DISTRICT MONITOR CONTRACTS
Landscape Maintenance District (LMD) monitoring services are outsourced and managed by the
Special Districts Office. The purpose of this item is to execute month-to-month agreements for a
term not -to -exceed 18 months, through June 2016. City Council approve a month-to-month
extension of Agreement No. 08-00533 with Bryan Smith Consulting to provide landscape
maintenance monitoring services for a period not -to -exceed 18 months and an amount not -to -
exceed $485,551; approve a month-to-month extension of Agreement No. 13-00244 with
LandscapeConsultant.com to provide landscape maintenance monitoring services for a period
not -to -exceed 18 months and an amount not -to -exceed $151,474; approve a month-to-month
contract with Aguila Consulting, Agreement No. 14-00403, to provide landscape maintenance
monitoring services for a period not -to -exceed 18 months and an amount not -to -exceed $80,730;
approve a month-to-month contract with Jeff Maxwell Design (JMD), Agreement No. 14-00402,
to provide landscape maintenance monitoring services for a period not -to -exceed 18 months and
an amount not -to -exceed $74,808; and approve and authorize the City Manager or designee to
execute all documents subject to City Attorney final document approval, contingent upon the
appropriation of funds by the City Council during the Fiscal Year 2015-16 Annual Budget
process.
Addressing the Council on this item was Alan Ferdman, representing the Canyon Country
Advisory Committee.
'
ITEM 6
CONSENT CALENDAR
AWARD CONTRACT FOR BID NUMBER LMD-14-15-11 TO PROVIDE PARK
LANDSCAPE MAINTENANCE SERVICES Award a two-year maintenance service contract to
ValleyCrest Landscape to provide contractual landscape maintenance for eight Landscape
Maintenance District (LMD) managed parks for a total two-year contract in an amount not -to -
exceed $465,280. City Council award a two-year maintenance service contract to ValleyCrest
Landscape, to provide contractual landscape maintenance for eight Landscape Maintenance
District (LMD) Parks in the annual amount of $186,112, and authorize an annual contingency in
the amount of $46,528, for a two-year contract in an amount -not -to exceed $465,280; appropriate
funds from the LMD Fund Balance (357) in the amount of $39,450 to expenditure account
15250-5161.010 to fund six months of maintenance for River Village Park; 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; and direct staff to return to the Council prior to the conclusion of the
two-year contracts to consider authorizing the City Manager or designee to execute up to three
annual renewal options not to exceed the annual bid amount, plus Consumer Price Index (CPI)
adjustments.
Meeting Minutes 7 December 9, 2014
ITEM 7
CONSENT CALENDAR
DECLARING RESULTS OF CITY OF SANTA CLARITA SPECIAL ELECTION '
In accordance with Elections Code Sections 10262 and 10263, upon receipt of the results of the
election from the elections official conducting the election (LA County Registrar -Recorder), the
city elections official (City Clerk) shall certify the results to the governing body (City Council)
no later than the next regularly scheduled City Council meeting following presentation of the 28 -
day canvass of the returns.
Councilmember Weste recused herself from participating on this item due to the proximity of her
property to the current billboards and subsequent recusal from prior votes on this matter.
Addressing the Council on this item was Alan Ferdman, Cam Noltemeyer, Steve Petzold, and
Patti Sulpizio.
City Manager Ken Striplin clarified the definition of an open space parcel in regards to the
proposed digital billboard placement.
Councilmember Boydston commented regarding the open space parcel and the zoning change.
City Attorney Joseph Montes clarified the date that the Metro agreement is eligible to return to
Council.
Councilmember Acosta inquired and City Attorney Joseph Montes provided clarification I regarding the legality of changing the zoning on a parcel.
Councilmember Acosta inquired on the potential use of the open space parcel and the City
Manager clarified the City Council retains full discretion for approving anything which happens
on this parcel.
Motion by Kellar, second by Acosta, to adopt Resolution No. 14-72 reciting the fact
of the Special Election held on November 4, 2014, declaring the result of City of
Santa Clarita Measure S and such other matters as provided by law.
On roll call vote:
Ayes: Boydston, Kellar, Acosta, McLean
Noes: None
Recused: Weste
Absent: None
Motion carried.
ITEM 8
CONSENT CALENDAR
LOCAL APPOINTMENT VACANCY NOMINATION AND APPOINTMENT
At the regular meeting of October 28, 2014, the City Council declared a local appointment
vacancy and directed the City Clerk to post and publish the Notice of Vacancy for one position '
on the Greater Los Angeles County Vector Control District Board of Trustees. City Council
Meeting Minutes 8 December 9, 2014
appoint Tina Szumanski as the City of Santa Clarita Representative to the Greater Los Angeles
Vector Control District Board for a two-year term, commencing January 5, 2015.
' ITEM 9
CONSENT CALENDAR
CHECK REGISTER NO. 24
Approval of the Check Register. City Council approve and ratify for payment the demands
presented in Check Register Nos. 23 and 24.
Motion by Kellar, second by Weste, to approve the Consent Calendar with the
exception of items 2, 3, and 7.
On roll call vote:
Ayes: Kellar, Acosta, Boydston, Weste, McLean
Noes: None
Absent: None
Motion carried.
ITEM 10
PUBLIC HEARING
ADJUST CONSOLIDATED FIRE PROTECTION DISTRICT DEVELOPER
Mayor McLean opened the public hearing.
' Deputy City Clerk Susan Caputo reported that all notices required by law have been provided.
In written report, Fire Chief Gregory Hisel advised that the Fire District developer fees pay for
the cost of fire stations and related fire protection improvements. The resolution would adjust
developer fees by $0.0281 per square foot for fire protection facilities in keeping with the latest
Los Angeles County Development Fee schedule adopted by the Los Angeles County Board of
Supervisors.
No requests to speak were received.
Mayor McLean closed the public hearing.
Motion by Kellar, second by Weste, to adopt Resolution No. 14-73 to adjust
Consolidated Fire Protection District developer fees from $1.0293 per square foot to
$1.0574 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: Acosta, Boydston, Weste, Kellar, McLean
Noes: None
' Absent: None
Motion carried.
Meeting Minutes 9 December 9, 2014
ITEM 11
PUBLIC HEARING I FORMATION OF DRAINAGE BENEFIT ASSESSMENT AREA NO. 2014-1 (RIVER
VILLAGE AREA C
Mayor McLean opened the public hearing.
Deputy City Clerk Susan Caputo reported that all notices required by law have been provided.
In written report, Administrative Services Manager/City Clerk Kevin Tonoian, advised of the
need of a Formation of a special assessment district to pay for the ongoing maintenance of an on-
site water quality detention basin as a condition of development approval.
Addressing the Council on this issue was Cam Noltemeyer.
Mayor McLean closed the public hearing.
Mayor McLean directed the City Clerk to tabulate the ballots.
Deputy City Clerk Susan Caputo announced that 100 percent of the ballots are in favor of the
annexation. Therefore, no majority protest exists.
Motion by Boydston, second by Kellar, to adopt Resolution No. 14-74 approving the '
Engineer's Report for Drainage Benefit Assessment Area (1)BAA) 2014-1, and
authorize the annual levy and collection of the assessments within DBAA 2014-1,
beginning Fiscal Year 2015-16.
On roll call vote:
Ayes: Boydston, Weste, Kellar, Acosta, McLean
Noes: None
Absent: None
Motion carried.
ITEM 12
NEW BUSINESS
ACCEPTANCE OF DONATED REAL PROPERTY FOR THE PURPOSE OF PUBLIC
RECREATIONAL AND OPEN SPACE PRESERVATION, 10 +/- ACRES OF REAL
PROPERTY IN THE CITY OF SANTA CLARITA, LOS ANGELES COUNTY ASSESSOR'S
PARCELS 2841-015-006 AND 2841-015-007
Director of Parks, Recreation and Community Services Rick Gould advised of the acceptance of
10 +/- acres of real property in the City of Santa Clarita, adjacent to the City's existing Golden
Valley open space.
Councilmember Boydston requested that the approval of the recommended action be contingent I on the results of Phase 1. Council concurred.
Meeting Minutes 10 December 9, 2014
Motion by Weste, second by Boydston, to accept the donation of real property for
' the purpose of public recreational and open space preservation, 10 +/- acres of real
property in the City of Santa Clarita, Assessor's parcel numbers 2841-015-006 and
2841-015-007, contingent upon the completion of a Phase 1 environment study; and
authorize the City Manager, or designee, to execute all documents, subject to City
Attorney approval.
On roll call vote:
Ayes: Weste, Acosta, Boydston, McLean
Noes: None
Abstained: Kellar
Absent: None
Motion carried.
ITEM 13
NEW BUSINESS
LOS ANGELES COUNTY SANITATION DISTRICTS BOARD OF DIRECTORS
APPOINTMENT
City Manager Ken Striplin advised that the Health and Safety Code Section 4730 provides that
the Mayor of the City of Santa Clarita is automatically designated to the Board of Directors of
the Los Angeles County Sanitation Districts as Santa Clarita's fust Director. The Health and
' Safety Code also allows the City Council to appoint one of the Councilmembers as the second
Director, and a third Councilmember as the alternate Director.
Addressing the Council was Cam Noltemeyer.
City Manager Ken Striplin advised that the Health and Safety Code Section 4730 provides that
the Mayor of the City of Santa Clarita is automatically designated to the Board of Directors of
the Los Angeles County Sanitation Districts as Santa Clarita's first Director. The Health and
Safety Code also allows the City Council to appoint one of the Councilmembers as the second
Director, and a third Councilmember as the alternate Director.
Mayor Pro Tem Kellar commented regarding the fines levied against the SCV Sanitation District
by the State and nominated Councilmember Boydston as alternate Director.
Motion by Acosta, second by Kellar, to appoint Councilmember Weste as the second
Director to the Board of Directors of the Los Angeles County Sanitation District.
On roll call vote:
Ayes: Weste, Boydston, Kellar, Acosta, McLean
Noes: None
Absent: None
Motion carried.
' Councilmember Boydston made a motion, second by Kellar, to appoint Councilmember Acosta
Meeting Minutes 1 I December 9, 2014
as the alternate Director to the Board of Directors of the Los Angeles County Sanitation District.
Councilmember Acosta declined the nomination.
Councilmember Boydston requested clarification from City Attorney Joseph Montes regarding a
possibility of a conflict with the ability to give his opinion as a Councilmember to the State
Board as member of the Sanitation District. Mr. Montes commented that only Sanitation District
Counsel could make that determination.
Motion by Weste, second by Boydston, to appoint Mayor Pro Tem Kellar as the
alternate Director to the Board of Directors of the Los Angeles County Sanitation
District.
On roll call vote:
Ayes: Kellar, Weste, Acosta, Boydston, McLean
Noes: None
Absent: None
Motion carried.
PUBLIC PARTICIPATION
Addressing the Council was Alan Ferdman regarding open space.
ADJOURNMENT
Mayor McLean adjourned the meeting in the memory of Harry Shapiro, Helen Minn, and Bill
Gilmore at 8:21 p.m.
FUTURE MEETINGS
The next regular meeting of the City Council will be held Tuesday, January 13, 2015, at
6:00 p.m. in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd.,
Santa Clarita, CA.
Meeting Minutes 12 December 9, 2014