HomeMy WebLinkAbout2014-01-28 - MINUTES - MINUTES (2)' CITY OF SANTA CLARITA
MINUTES OF CITY COUNCIL
SPECIAL MEETING
5:15 P.M.
CITY OF SANTA CLARITA
JOINT CITY COUNCILBOARD OF LIBRARY TRUSTEES
REGULAR MEETING
6:00 P.M.
JANUARY 28 2014
CALL TO ORDER
Mayor Weste called to order the special meeting at 5:16 p.m.
ROLL CALL
All Councilmembers were present with the exception of Councilmember Ferry and Mayor Pro
Tem McLean. Mayor Pro Tem McLean arrived at 5:17.
' 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)
Jim Soliz and Rosemarie Sanchez -Fraser v. City of Santa Clarita;
and DOES 1-100, inclusive
Los Angeles County Superior Court — Central District Case No.: BC 512735
and stated that the Rogelio Chavez matter listed on the agenda no longer needed to be discussed.
RECESS AND RECONVENE
Mayor Weste recessed the meeting to Closed Session at 5:17 p.m. and reconvened the meeting at
6:03 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 6:03 p.m.
Meeting Minutes 1 January 28, 2014
INVOCATION '
Mayor Weste 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 6:04 p.m.
ROLL CALL
All Councilmembers were present with the exception of Councilmember Ferry.
FLAG SALUTE
City Attorney Joseph Montes 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 McLean, to approve the agenda pulling item 4
recommended action #2 for a separate vote, and items, 5, 6, and 7 for comment. '
Hearing no objections, it was so ordered.
PRESENTATIONS
Holly Schroeder and Calvin Hedman, of the Santa Clarita Valley Economic Development
Corporation (SCVEDC), gave a presentation on the 2013 accomplishments, new staff, and action
plan for 2014.
PUBLIC PARTICIPATION
Addressing the Council was Alan Ferdman regarding the chloride issue and moving the
Sanitation District meetings to Santa Clarita, Carl Boyer regarding campaign issues and mayoral
election, Ken Pusl regarding placing a hydrogen fueling station in Santa Clarita, Cam
Noltemeyer regarding the Sanitation District appeal, Doug Fraser representing the Caravilla
Mobile Home Park residents regarding the Caravilla rent hearing, and Barbara Wilson regarding
requesting extending Metrolink service and restoring bus service from Santa Clarita to Olive
View Hospital.
CITY MANAGER COMMENTS
City Manager Ken Striplin commented regarding the submission of a letter on behalf of the City
Council to request additional Metrolink Services, commented regarding the location of the
Sanitation District meetings, commented regarding Mayor Weste's attendance at the meeting for '
the Sanitation District appeal to the State, commented regarding a hydrogen fueling station
option, and commented regarding the Mobilehome Panel appeal.
Meeting Minutes 2 January 28, 2014
' City Attorney Joseph Montes clarified that members of the Mobilehome Panel are elected by
members of the Mobilehome Park and that Mr. Fraser's appeal is still pending before the Panel
and he should address his issues to the Panel.
Mayor Weste commented on hydrogen fuel and Councilmember Boydston requested that staff
prepare an estimate for costs of placing a hydrogen fuel station.
City Attorney Joseph Montes clarified inquiries of Councilmember Boydston regarding rules of
presentation materials to the Council, and clarified the current Ordinance 06-1 which outlines the
justification for rent increase and requests for rent reduction at the mobilehome parks.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Kellar invited residents to attend the Economic Development Corporation event
on March 6, 2014, at the Valencia Hyatt to learn about the housing and jobs market in Santa
Clarita and the State.
Mayor Pro Tem McLean commented the art display themed "Shadows" at City Hall; commented
regarding progress made on the Burbank Airport Metrolink Station route for SCV commuters,
commented that she has received good feedback on the Roundabout; and discussed unfunded
mandates made by the State.
Councilmember Boydston congratulated the SCV Chamber of Commerce on their 90th birthday;
' announced that the Repertory Playhouse celebrated the l Ot' season opening and that the Canyon
Theatre Guild is offering two plays opening this weekend; inquired of the City Manager
regarding the agenda item concerning the tipping fees for trash haulers and when it would return
to Council; inquired regarding a senior housing project proposed by a developer to be located at
the comer of Valencia/McBean, where the Greens is currently located; and commented on a
recent trip to Sacramento where Mayor Weste spoke to the appeal panel regarding the unfunded
state mandate on the chloride issue; recapped his previous meetings held with Assemblymen
Scott Wilk, Steve Fox, and Sr. Consultant with the Republican Caucus John Kennedy, to discuss
strategy to change the allowable Total Maximum Daily Load (TMDL) in water chloride levels
for Santa Clarita; recapped his previous meeting with Danny Merkley, Director of Water
Resources for the California Farm Bureau Federation and Robert Eagle, Legislative Director for
the State Water Resources Control Board, where it was advised that to affect change, he should
meet with the State Water Quality Control Board; commented that the most recent meetings with
Assemblyman Wilk and members of the Water Control Board regarding the appeal process were
encouraging; and requested Council to agendize the reimbursement of his travel expenses
incurred for these meetings.
Councilmember Kellar supported the request to agendize Councilmember Boydston's
reimbursement of travel expenses.
Mayor Laurette Weste commented on the dedication of the Golden Valley Bike Trail extension
' that will be held on February 13; commented that she attended the Committee on State Mandates
with the support of Assemblyman Scott Wilk and State Senator Fran Pavley and requested that a
Meeting Minutes 3 January 28, 2014
test claim be filed regarding the TMDL. The request was denied by the committee but the I Mayor stated that she will continue to fight the issue.
Council concurred to agendize an item to discuss reimbursement of Councilmember Boydston's
travel expenses.
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 Library Trustees approve the minutes of the January 14, 2014,
special and regular meetings.
ITEM 2
CONSENT CALENDAR
AWARD CONTRACT TO ALLIANT/LBW/VINSA INSURANCE ASSOCIATES FOR
INSURANCE BROKERAGE SERVICES
Periodically Risk Management staff review ongoing services and programs as a sensible course
of action from a fiscal and fairness prospective. Therefore, staff solicited Request for Proposals
(RFP) from regional and local insurance brokers. The purpose for soliciting this contractual
agreement is to secure a brokerage firm with the experience necessary to successfully provide
large multi -faceted municipal organizations with insurance brokerage and risk management
services, at the best price available. City Council authorize the City Manager to enter into a '
professional services agreement with Alliant/LBW/VINSA Insurance Associates for insurance
brokerage services for the City of Santa Clarita, not to exceed a total of $120,000 over a three-
year period; 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, and execute up to two
annual renewal options not to exceed the annual bid amounts, plus CPI adjustments, contingent
upon the appropriation of funds by the City Council in the annual budget for such fiscal year.
ITEM 3
CONSENT CALENDAR
AWARD THE PURCHASE OF STORMWATER AND GRAFFITI TRUCKS
The City Council authorized the purchase of a dual rear wheel, crew cab, utility body
replacement truck for Public Works' Stormwater Division and a new, 4 x 4, dual rear wheel,
crew cab, truck for Parks, Recreation, and Community Services' Graffiti Division, during the
Fiscal Year 2013-2014 budget process. The utility truck is used by the Stormwater division to
remove raised and damaged sidewalks and pavement. The 4 x 4 truck is used by Parks' staff for
graffiti mitigation. City Council award the purchase of a dual rear wheel, crew cab, utility body,
truck to Wondries Ford in an amount not to exceed $57,034.76, and a 4 x 4, dual rear wheel,
crew cab truck to Raceway Ford in an amount not to exceed $82,191.71; 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.
Meeting Minutes 4 January 28, 2014
ITEM 4
CONSENT CALENDAR
COMMUNITY SERVICES AND ARTS GRANTS FOR FISCAL YEAR 2013-2014
The approval of the recommendations by the grants rating committee for the annual Community
Services and Arts Grants program.
Councilmember Boydston recused himsdlf from voting on recommended action # 2 due to a
conflict of interest pertaining to his employment and non-profit board membership at the Canyon
Theater Guild
Addressing the Council on this item was David Stears representing the Santa Clarita Shakespeare
Festival.
Motion by Kellar, second by McLean, per Council -adopted policy/process, City
Council approve Canyon Theatre Guild City of Santa Clarita Presents Art Grant in
an amount not to exceed $3,000.
On roll call vote:
Ayes: McLean, Kellar, Weste
Noes: None
Absent: Ferry
Recused: Boydston
Motion carried.
' ITEM 5
CONSENT CALENDAR
APPROVAL OF A LICENSE AGREEMENT FOR A CELLULAR COMMUNICATIONS
FACILITY TO BE INSTALLED ON A SOUTHERN CALIFORNIA EDISON ELETRICAL
TRANSMISSION TOWER LOCATED ON CITY -OWNED PROPERTY
License Agreement with AT&T Wireless to utilize Southern California Edison existing tower
structure on City -owned property along the South Fork Trail for cellular communications devices
to enhance wireless communications. City Council approve the License Agreement with AT&T
Wireless and Southern California Edison to install cellular communications equipment on the
Southern California Edison electrical transmission tower located on City -owned property;
increase anticipated revenues for Fiscal Year 2013-14 by $6,500 in account 100.4012.004
Franchise Fees -Others, and appropriate $2,000 to expenditure account 14502-5161.002 in Fiscal
Year 2013-14; and authorize the City Manager, or designee, to execute all documents, subject to
City Attorney approval.
Addressing the Council on this item was Cam Noltemeyer.
Mayor Pro Tem McLean inquired regarding notification to residents and the tower's esthetics of
Jeff Hogan, Planning Manager.
' City Attorney Montes clarified that the item before the Council is for the approval of a license
agreement to construct on City property and the requirements concerning FCC shot clock
timeframes.
Meeting Minutes 5 January 28, 2014
ITEM 6
'
CONSENT CALENDAR
APPROVAL OF THE LICENSE AGREEMENT REGARDING THE INSTALLATION AND
OPERATION OF A CELLULAR COMMUNICATIONS FACILITY TO BE LOCATED IN
CANYON COUNTRY PARK.
License Agreement with AT & T Wireless to build a clock tower for cellular communications
equipment and a trash enclosure for park use. City Council approve the License Agreement with
AT&T Mobility to construct a Clock Tower and Trash Enclosure at Canyon Country Park to
house a Cellular Communications Facility to enhance cellular service in the area; increase
anticipated revenues for Fiscal Year 2013-14 by $10,000 in revenue account 100.4012.004
Franchise Fees -Others; and authorize the City Manager, or designee, to execute all documents
subject to City Attorney approval.
Addressing the Council on this item was Cam Noltemeyer.
Mayor Pro Tem McLean commented regarding the Planning Commission meetings process and
inquired of Rick Gould, Director of Parks, Recreation and Community Services regarding a
working clock in the clock tower.
Couneilmember Boydston inquired regarding the allowable lease fees, the land use entitlement
process, and stated that he would vote against any AT&T project until a question posed by a
citizen on a prior project is answered by AT&T. I
Mayor Pro Tem McLean requested Council consensus to continue item 5. Council concurred.
Rick Gould commented on and Councilmember Keller reiterated the extensive review and
approval process of the applicant's license agreement with the Planning Commission.
ITEM 7
CONSENT CALENDAR
JOINT RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA AND
THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES APPROVING THE
NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING FROM THE
PROPOSED NORTH SAUGUS ANNEXATION TO THE CITY OF SANTA CLARITA
This item is for the City Council to adopt a Joint Resolution of the City Council of the City of
Santa Clarita and the Board of Supervisors of the County of Los Angeles for the negotiated
exchange of property tax revenue resulting from the proposed annexation of the North Saugus
annexation area. City Council adopt a Joint Resolution No. 14-01 of Negotiated Exchange of
Property Tax Revenue for the proposed North Saugus annexation
Addressing the Council on this item was Cam Noltemeyer.
ITEM 8 '
CONSENT CALENDAR
CHECK REGISTER NOS. 26 & 1
Meeting Minutes 6 January 28, 2014
' Approval of the Check Register. City Council approve and ratify for payment the demands
presented in Check Register Nos. 26 and 1.
Motion by Kellar, second by McLean, to approve the Consent Calendar, continuing
Item 5, and approving Item 4 - recommended actions number 1 -approve
Community Services Grant Committee's project recommendations for Fiscal Year
2013-14, in an amount not to exceed $72,000 for Community Services Grants and
$45,000 for Arts Grants, number 3 -direct staff to execute agreements approved for
funding, and number 4 -authorize City Manager, or designee, to sign all documents
pursuant to City Attorney approval.
On roll call vote:
Ayes: Kellar, McLean, Boydston, Weste
Noes: None
Absent: Ferry
Motion carried.
ITEM 9
PUBLIC HEARING
APPEAL OF THE PLANNING COMMISSION DECISION TO APPROVE MASTER CASE
13-175 FOR A TEMPORARY BUILDING MATERIAL SUPPLY YARD FOR AN 18 -
MONTH TERM LOCATED AT THE NORTHEAST CORNER OF RAILROAD AVENUE
' AND OAK RIDGE DRIVE
Mayor Weste opened the public hearing.
Deputy City Clerk Susan Caputo reported that all notices required by law have been provided.
Jeff Hogan, Planning Manager, advised that at their December 3, 2013, Planning Commission
meeting, the Planning Commission voted 5-0 to approve Master Case 13-175 (TUP#13-047) for
a temporary building material supply yard for an 18 -month term. An appeal was filed related to
this Planning Commission approval.
Hunt Braly, representing TMC Hollis, LLC, addressed the Council on behalf of the applicant.
Mark Sullivan, representing the owner of the property, addressed the Council.
Alan Abergel, representing Phil Dahl, American Builders Supply, addressed the Council on
behalf of the appellant.
The appellant Phil Dahl, American Builders Supply, addressed the Council.
RECESS AND RECONVENE
Mayor Weste recessed the meeting at 8:54 p.m. and reconvened at 9:00 p.m.
' Addressing the Council during Public Comment was Cesar Maldonado representing Valencia
Building Materials.
Meeting Minutes 7 January 28, 2014
There was no Applicant Rebuttal.
Alan Abergel, the attorney representing the appellant, addressed the Council. '
Mayor Weste closed the public hearing.
Mayor Pro Tem McLean inquired regarding the Temporary Use Permit (TUP) timeline allowed
by the Planning Commission.
Councilmember Boydston inquired regarding proof of need for multiple businesses; commented
on the California Environmental Quality Act (CEQA) analysis and potential loss of jobs; and
inquired regarding requirements for an extended term TUP.
Councilmember Kellar commented regarding free enterprise and competition.
Mayor Weste commented regarding competition, meeting the TUP criteria, meeting the current
codes and conditions, and completing the project.
Councilmember Boydston commented regarding free market and the ongoing business at that
property.
Mayor Pro Tem McLean inquired regarding requirements of the applicant to provide proof of
applications for permits to all agencies involved. '
Motion by Kellar, second by McLean, to deny the appeal, and affirm the Planning
Commission decision to approve Master Case 13-175 (TUP#13-047) for a 2.5 -acre
temporary building material supply yard for an 18 -month term by adopting
Resolution No. 14-02, and modifying General Condition Five (GC5) of the
Conditions of Approval.
On roll call vote:
Ayes: McLean, Boydston, Kellar, Weste
Noes: none
Absent: Ferry
Motion carried.
ITEM 10
NEW BUSINESS
COUNCIL COMMITTEE APPOINTMENTS
In report, Mayor Weste advised that on an annual basis, the City Council updates the Council
Committee Appointments List. A memo was transmitted to each Councilmember with the 2014
Council Committee Appointments list for discussion at this time.
Meeting Minutes 8 January 28, 2014
' City Manager Ken Striplin clarified that two committees: the Budget and Community Services
Grants committees are typically modified to reflect the current Mayor and Mayor Pro Tem
appointments; and confirmed Mayor Pro Tem McLean as delegate on the SCAG committee.
Addressing the Council on this item was Alan Ferdman.
Councilmember Boydston requested that he be placed on the Sanitation Board Committee.
Motion by Kellar, second by McLean, to, approve the City Council Committee
Appointments list for 2014 as modified; 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: McLean, Boydston, Kellar, Weste
Noes: none
Absent: Ferry
Motion carried.
PUBLIC PARTICIPATION CONTINUED
Addressing the Council on this item was Berta Gonzalez -Harper regarding senior housing.
' Two written comments were received.
ADJOURNMENT
Mayor Weste adjourned the meeting at 9:40 p.m.
FUTURE MEETINGS
The next regular meeting of the City Council will be held Tuesday, February 11, 2014,
at 6:00 p.m. in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd.,
Santa Clarita, CA. _ /J /
MAYOR
Meeting Minutes 9 January 28, 2014