HomeMy WebLinkAbout2014-01-14 - MINUTES - SPECIAL JOINT REGULAR (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 14, 2014
CALL TO ORDER
Mayor Weste called to order the special meeting at 5:15 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:
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 I-100, inclusive
Lost Angeles County Superior Court — Central District Case No.: BC 512735
RECESS AND RECONVENE
Mayor Weste recessed the meeting to Closed Session at 5:16 p.m. and reconvened the meeting at
6:07 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 6:08 p.m.
' INVOCATION
Mayor Weste delivered the invocation.
Meeting Minutes I January 14, 2014
CALL TO ORDER '
Mayor/President Weste called to order the regular joint meeting of the City Council/ Board of
Library Trustees at 6:10 p.m.
ROLL CALL
All Councilmembers were present.
FLAG SALUTE
Councilmember Kellar 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 items 3 and 5
for clarification and item 2 for public comment.
Hearing no objections, it was so ordered. '
AWARDS AND RECOGNITIONS
Mayor Weste and Council recognized Cheryl Laymon for her work as CEO of the Samuel Dixon
Family Health Centers.
Mayor Weste and Council congratulated staff on receiving two awards from the National
Association of Government Web Professionals conference, which are the Pinnacle Award as the
Best Special Site category and the Member's Choice Award for the Santa Clarita Tourism
Website.
PUBLIC PARTICIPATION
Addressing the Council was Janette Dolabson regarding postal service resolutions and requesting
a City Council resolution regarding the US Postal Service, Roger Askew regarding postal service
pending resolution, Alan Ferdman regarding city wages, Carl Boyer regarding campaign issues,
and Doug Fraser representing Caravilla Mobile Home Owners, regarding the rent adjustment
hearing.
CITY MANAGER COMMENTS
City Manager Ken Striplin commented regarding the request for a US Postal Service resolution
stating that a meeting with the legislative committee will be scheduled to make a
recommendation for the Council; regarding Mr. Ferdman's comments and clarified that the data '
obtained by the Signal was not from the City, but a State website; and commented regarding the
mobile home issue and requested that the City Attorney give a brief overview on the subject.
Meeting Minutes 2 January 14, 2014
' City Attorney Montes commented regarding the mobile home ordinance amendment
consideration process and commented that it is not appropriate for Mr. Fraser to engage City
staff in discussions regarding the merits of the appeal while the appeal hearing is still open.
However, he may present any information regarding the appeal to staff, who will then forward it
to the appeal panel.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Kellar commented that Nancy Starczyk is the incoming president of Southland
Regional Association of Realtors, Santa Clarita Division, and that the incoming president of the
Escrow Officer's Association Dianne Keefe-Bonnell, and requested that the meeting be
adjourned in memory of John Fuller.
Councilmember Ferry congratulated the City's Public Information Officer on her recent wedding
and welcomed Gail and Joe Morgan.
Councilmember Boydston inquired of the City Attorney regarding the attorney that serves the
Mobilehome Panel and requested that the document from Mr. Fraser be given to the Mobilehome
Panel; commented on the actual average of city employee wages; commented on the upcoming
21" Annual Cowboy Festival on April 26-17, 2014; and requested that the meeting be adjourned
in memory of Michael Levine.
Mayor Pro Tem McLean commented that the Clean Water, Clean Beaches proposal with the LA
County Board of Supervisors is still pending and that the City is in opposition to it; inquired
regarding the Planning Commission meeting discussion of billboards and asked that when it
comes before Council that staff provide the numbers of local businesses that advertise on the
larger billboards not owned by Edwards; invited residents to attend the celebration of Local
Authors Event on January 18 at the Canyon Country Library branch; commented on the passing
of Michael Levine, and requested that the meeting be adjourned in memory of John D.
Mazzocco.
Mayor Weste commented regarding the Newhall Beautification open house at Hart Hall on
January 18, and a public workshop on the Soledad Canyon Corridor taking place at the Canyon
Country Library branch on January 15; commented on the Job Seeker Top 20 City award the
City recently won; congratulated Nance Starczyk, and requested that the meeting be adjourned in
memory of Paco Vela and Dr. Elliot McGrew.
ITEM 1
CONSENT CALENDAR
APPROVAL OF MEETING MINUTES
The minutes of the Joint City Council/City Council Acting as the Governing Board of the
Successor Agency to the former Santa Clarita Redevelopment Agency/Board of Library Trustees
meetings are submitted for approval. City Council and City Council Acting as the Governing
Board of the Successor Agency to the former Santa Clarita Redevelopment Agency: Approve the
' minutes of the December 10, 2013, Special Meeting. City Council: Approve the minutes of the
December 10, 2013, Reorganization Special Meeting. Joint City Council and Board of Library
Trustees: Approve the minutes of the December 10, 2013, Regular Meeting.
Meeting Minutes 3 January 14, 2014
ITEM 2 '
CONSENT CALENDAR
RAILROAD AVENUE BEAUTIFICATION, PROJECT B2014 - AWARD CONSTRUCTION
CONTRACT
This project will construct a raised landscaped median on Railroad Avenue from 550 feet north
of the Via Princessa overcrossing to 13th Street and refurbish an existing median from Oak
Ridge Drive to its southern terminus. City Council approve the plans and specifications for the
Railroad Avenue Beautification, Project B2014; approve the request by STI. Landscape, Inc., to
withdraw its bid and award the construction contract to R.C. Becker and Son, Inc., in the amount
of $1,423,057, and authorize a contingency in the amount of $284,610, for a total contract
amount not to exceed $1,707,667; authorize an increased expenditure in the amount of $78,800
to the existing professional services contract with Penfield & Smith for construction engineering
support services and surveying during construction; authorize an expenditure of $80,000 to Tetra
Tech, Inc., for a professional services contract to provide for construction management services
and serve as a business liaison; appropriate $1,152,845 from Landscape Maintenance District
(357) fund balance to the Railroad Avenue Beautification expenditure account B2014357-
5161.001; and authorize the City Manager or designee to execute all documents, subject to City
Attorney approval.
Addressing the Council was Cam Noltemeyer.
City Manager Ken Striplin clarified the separate LMD funds; will request staff to address the '
Summit HOA for landscaping needs; clarified that contract bids are awarded using the strict
process of the California Public Contract Code; and clarified the purpose and justification of
contingency funds.
ITEM 3
CONSENT CALENDAR
NEWHALL COMMUNITY CENTER ROOF REPLACEMENT AND NEWHALL
COMMUNITY CENTER ACOUSTIC SYSTEM PROJECTS - AUTHORIZE COMBINING
PROJECTS
This item seeks Council approval to combine two projects and to provide the necessary
expenditure authority. City Council authorize the combining of the Newhall Community Center
Roof Replacement Project - Project M3012 with the Newhall Community Center Acoustic
System Project - Project P2010; increase the expenditure authority on the construction contract
for the combined project from $174,275 to $196,037; authorize the following budget transfers:
$53,992 from account P2010601-5161.001 to account M3012601-5161.001; $12,000 from
account F3019723-5161.001 to account M3012723-5161.001; $5,390 from account M3013305-
5161.001 to account M3012305-5161.001.
City Manager Ken Striplin clarified the circumstance leading to combining the projects.
r
Meeting Minutes 4 January 14, 2014
' ITEM 4
CONSENT CALENDAR
CHECK REGISTER NO. 25
Approval of the Check Register. City Council approve and ratify for payment the demands
presented in Check Register No. 25.
ITEM 5
CONSENT CALENDAR
CENTRAL PARK SPORTS FIELDS PHASE III, PROJECT P4012
AUTHORIZE AMENDMENT TO CONSTRUCTION CONTRACT AND INCREASE TO
CONSTRUCTION CONTINGENCY
This item requests Council to approve the addition of amenities to project within existing budget.
City Council authorize an increase to the construction contract with R.C. Becker and Son, Inc. in
the amount of $394,157 to allow for additional park improvements and authorize an increase to
the existing professional services contract with RJM Design Group in the amount of $8,000 for
additional services related to the additional park improvements.
City Attorney Joseph Montes clarified that an increased expenditure of a contract is authorized
through Green Book specifications of the change order process and can be up to 25 percent of
the value of the project.
Motion by Kellar, second by Boydston, to approve the Consent Calendar.
'
On roll call vote:
Ayes: Kellar, Ferry, McLean, Boydston, Weste
Noes: None
Absent: None
Motion carried.
ITEM 6
PUBLIC HEARING
USE TAX INCENTIVE PROGRAM WITH AEROSPACE DYNAMICS INTERNATIONAL
AS PART OF THE ECONOMIC DEVELOPMENT 21 -POINT BUSINESS PLAN FOR
PROGRESS
Mayor Weste opened the public hearing.
Deputy City Clerk Susan Caputo reported that all notices required by law have been provided.
Jason Crawford, Marketing and Economic Development Manager, adivsed that the City of Santa
Clarita's (City) 21 -Point Business Plan for Progress was adopted by the City Council in April
2009. The programs of the 21 -Point Business Plan for Progress were developed as a way to
enhance the economy, increase job growth, build upon Santa Clarita's current successes, improve
the infrastructure of the City, and develop the local workforce. The Use Tax Incentive Program
was designed to increase the partnership opportunities between the City and local businesses by
incentivizing business expansion and generating increased use tax revenue to the City. This
program was continued through the Economic Growth Plan, adopted by City Council in March
Meeting Minutes 5 January 14, 2014
2012. '
City Manager Striplin further added to the presentation commenting on details of the tax rebate
program.
No requests to speak were received on this item.
Mayor Weste closed the public hearing.
Motion by Kellar, second by Ferry, to approve reimbursement of $299,493.54 to
Aerospace Dynamics International (ADI) per the Use Tax Incentive Program
agreement entered into between the City and ADI in June of 2010.
On roll call vote:
Ayes: Ferry, McLean, Boydston, Kellar, Weste
Noes: None
Absent: None
Motion carried.
ITEM 7
NEW BUSINESS
CITY COUNCIL BALLOT SECURITY
Armin Chaparyan, Interim City Clerk, advised of the potential options to enhance existing
election ballot security measures through the use of video surveillance. ,
Addressing the City Council was Cam Noltemeyer, Alan Ferdman, Ray Kutylo, and Berta
Gonzdlez-Harper.
Motion by Boydston, second by Kellar, to approve the expenditure of $500 to
enhance existing election ballot security measures by adding video surveillance.
On roll call vote:
Ayes: McLean, Boydston, Kellar, Ferry, Weste
Noes: None
Absent: None
Motion carried.
PUBLIC PARTICIPATION CONTINUED
No further requests to speak were received.
ADJOURNMENT
Mayor Weste adjourned the meeting at 7:38 p.m. in memory of John D. Mazzocco, Dr. Elliot
McGrew, Paco Vela, Michael Levine, and John Stevens Fuller.
Meeting Minutes 6 January 14, 2014
' FUTURE MEETINGS
The next regular meeting of the City Council will be held Tuesday, January 28, 2014, at
6:00 p.m. in the Council Chamber, 1st floor of City Hall, 239 Valencia Blvd.,
Santa Clarita, CA. //
MAYOR
ATTEST:
Meeting Minutes 7 January 14. 2014