Loading...
HomeMy WebLinkAbout2014-04-22 - MINUTES - SPECIAL JOINT REGULAR (2)' CITY OF SANTA CLARITA MINUTES OF CITY COUNCIL SPECIAL MEETING 5:30 P.M. CITY OF SANTA CLARITA JOINT CITY COUNCILBOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. APRIL 22, 2014 CALL TO ORDER Mayor Weste called to order the special meeting at 5:30 p.m. ROLL CALL All Councilmembers were present with the exception of Councilmember Ferry. ITEM 1 DECLARING RESULTS OF APRIL 8, 2014, GENERAL MUNICIPAL ELECTION In accordance with Elections Code Sections 10262 and 10263, upon completion of the canvass, the Elections Official (City Clerk) shall certify the results to the governing body (City Council). The City Council shall meet at its usual place of meeting no later than the third Friday after the ' election, to declare the results and to install the newly elected officers. Motion by Kellar, second by McLean, to adopt Resolution No. 14-09 reciting the fact of the General Municipal Election held April 8, 2014, declaring the result and such other matters provided by law. On roll call vote: Ayes: McLean, Boydston, Kellar, Weste Noes: None Absent: Ferry Motion carried. CITY CLERK ADMINSTERS THE OATH OF OFFICE TO NEWLY ELECTED CITY COUNCIL MEMBERS Interim City Clerk Arming Chaparyan administered the Oath of Office to newly elected Councilmembers Weste, McLean, and Acosta and presented Certificates of Election to all. 10 DVA911.1041131611011X41I6 41111RIN I no 1040113 a1:7.y1%S *11 "-I] REMARKS BY NEWLY ELECTED CITY COUNCIL MEMBERS Councilmember Acosta thanked his family, friends, campaign volunteers, and residents of Santa ' Clarita for their support and is looking forward to working with City staff and Council. Meeting Minutes 1 April 22, 2014 Mayor Pro Tem McLean thanked her family, friends, and residents, and commented that she will I continue to work to ensure that the City remains one of the safest, cleanest, most open and transparent cities, while looking to the future to maintain our quality of life. Mayor Weste thanked everyone and commented that it is a blessing and a gift to be able to serve the community. City Council works together to make Santa Clarita a safe and fun City and is looking forward to working on exciting new projects. ITEM 2 RATIFICATION OF THE CURRENT MAYOR AND MAYOR PRO TEM At the City Council meeting on May 8, 2012, City Council determined to continue with the Mayor transition in December and add a ratification of the current Mayor and Mayor pro tempore when the election results are certified. Motion by Kellar, second by McLean, to ratify the current Mayor and Mayor pro tempore. On roll call vote: Ayes: McLean, Boydston, Acosta, Weste, Kellar Noes: None Absent: None Motion carried. COUNCIL COMMENTS ' Councilmember Boydston congratulated Mayor Weste and Mayor Pro Tem McLean on their re- election and Councilmember Acosta on his election. Mayor Pro Tem McLean congratulated Councilmember Acosta. PUBLIC PARTICIPATION Addressing the Council was Berta Gonzalez -Harper, who congratulated the newly elected Councilmembers. ADJOURN Mayor Weste adjourned the meeting at 6:09 p.m. INVOCATION Councilmember Kellar 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 6:24 p.m. ROLL CALL All Councilmembers were present. Meeting Minutes 2 April 22, 2014 ' FLAG SALUTE Boy Scout troop 303 lead 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, 4, 7, 8, and 14 for comment and item 9 for a separate vote. Hearing no objections, it was so ordered. AWARDS AND RECOGINITIONS Mayor Weste and Council proclaimed May 17, 2014, as Cub Scout Cup Day and presented a proclamation to Dean Yerem, Cub Scout Cup Director. PRESENTATIONS TO THE CITY None scheduled. PUBLIC PARTICIPATION Addressing the Council was Stephen Daniels regarding term limits, Carmen Caldera regarding Canyon Villa Senior Apartments; Patti Sulpzio representing Citizens Against Billboard Blight regarding the billboard referendum petition; Alan Ferdman regarding billboards; Steve Petzold regarding petition blockers; Cam Noltemeyer regarding the SCV Sanitation District meeting on April 21; and Nicole Fausett regarding Canyon Villa Senior Apartments. CITY MANAGER COMMENTS City Manager Ken Striplin commented regarding the senior issue and stated that staff will research the situation and report back to Council; deferred to the City Attorney to comment on referendum signature gathering at the Cowboy Festival; and commented regarding the Landscape Maintenance District assessment processes. City Attorney Joseph Montes stated that signature gathering for the referendum petition will be in two high traffic designated areas at the Cowboy Festival; and commented that the situation of physical altercations between signature blockers and gatherers on private property could rise to the level of potential criminal violations which would be within the purview of the Sheriff Department to address. Councihnember Boydston inquired of City Attorney Joseph Montes regarding state or local law penalizing signature blockers and Mr. Montes responded that he was only aware of penal code provisions for blocking pedestrian traffic on public property; and Councilmember Boydston Meeting Minutes 3 April 22, 2014 requested that the City Attorney's Office research any penal code provisions regarding restricting I signature gathering on private property and to follow-up with the Sheriff's Department regarding any criminal concerns. Councilmember Boydston requested Council support to agendize the discussion of sending a letter to Allvision regarding signature blocker's activities. Council did not concur. Councilmember Kellar announced that there will be five to six public meetings regarding the Chloride issue in May and June and encouraged residents to participate in these meetings. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Boydston requested Council concurrence to agendize term limit discussion. Councilmember Acosta concurred, but the balance of the Council did not express verbal concurrence. Mayor Pro Tem McLean commented regarding the new Santa Clarita Chief of Police, Roosevelt Johnson, and the upcoming "meet and greet" events with residents; commented on her attendance to the artist reception at Valencia Town Center; announced that Santa Clarita is again participating in the Amgen Tour of California bicycle race on May 16 and 17; commented on the upcoming Cowboy Festival; and invited residents to the low cost dog vaccination clinic on May 3, 2014 at the Canine Country Dog Park in Canyon Country. Councilmember Acosta commented on his campaign experience; and commented on the I Cowboy Festival encouraging all to come out. Councilmember Kellar commented regarding the Help the Children Veteran Appreciation Day on March 29; commented on the Amgen Tour of California and a free event on May 16 celebrating the Tour and a breakfast on May 17 benefiting Circle of Hope, Family Promise and the SCV Senior Center; acknowledged the Los Angeles County Sheriff's graduating class at the College of the Canyons; and commented on the Western Walk of Stars dedication at SENSES event recognizing Charles Bronson and Steve McQueen. Mayor Weste commented regarding the upcoming Habitat for Humanity WE Build event on May 10 to build pieces for the 87 homes for Veterans and their families; commented regarding the Wings of Life run at 3:00 am. on Sunday May 4; thanked staff, first responders, and KHTS for the Home & Garden Show and Emergency Expo on March 29; presented certificates to welcome home service members Corporal Dakota Cigrang and Air Force Captain Kristin Ventura; commented regarding the Willie Nelson concert at the Performing Arts Center; commented regarding the Henry Mayo Volunteer Luncheon event; commented regarding the new postmaster in Santa Clarita — Gabriel Magdaleno; commented regarding the Earth Arbor Day event held at Central Park; commented regarding meeting with representatives of the Disney Corporation and requested their support on the Cemex issue; commented regarding a new State Board of Equalization's (BOE) Taxpayer Service Center in Santa Clarita represented by BOE member State Senator George Runner; commented regarding the Santa Clarita Library volunteer ' recognition where over 250 volunteers received certificates; and invited residents to attend the upcoming Cowboy Festival on April 24-27. Meeting Minutes 4 April 22, 2014 Councilmember Boydston inquired regarding reports from the Sanitation District subcommittee meeting. In response, Mayor Weste stated that numerous options, alternative funding opportunities, and grants are leading to cost savings to the chloride reduction plan; and thanked Assemblymember Scott Wilk for legislation supporting the City against the State's unfunded water mandates. 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 March 25, 2014, 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 MUNICIPAL LAW ENFORCEMENT SERVICES AGREEMENT WITH COUNTY OF LOS ANGELES Since incorporation, the City of Santa Clarity has contracted with the County of Los Angeles (County) for law enforcement services. Per the terms of the Law Enforcement Agreement (Agreement), the County provides law enforcement services within the incorporated limits of the City. The current five year Agreement between the City of Santa Clarita and a number of cities throughout the County is set to expire on June 30, 2014. City Council approve the Municipal Law Enforcement Agreement with Los Angeles County for the period of July 1, 2014, to June 30, 2019, and authorize the City Manager or designee to sign the contract, subject to City Attorney approval; and authorize the City Manager or designee to execute all documents, including five annual renewal options, in accordance with the terms of the contract, subject to City Attorney approval. Addressing the Council on this item was Cara Noltemeyer. ITEM 4 CONSENT CALENDAR AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, ' CALIFORNIA, MOVING THE DATE OF THE CITY'S GENERAL MUNICIPAL ELECTION FROM THE SECOND TUESDAY IN APRIL IN EVEN -NUMBERED YEARS TO THE FIRST TUESDAY AFTER THE FIRST MONDAY IN NOVEMBER IN EVEN -NUMBERED Meeting Minutes 5 April 22, 2014 YEARS BEGINNING IN NOVEMBER OF 2016 ' In June 2013, Plaintiffs filed a lawsuit against the City of Santa Clarita in the Los Angeles County Superior Court alleging that the City is in violation of the California Voting Rights Act of 2001 by, among other things, maintaining an "at large" system for electing members of the City Council. The City disputes the allegations in the lawsuit and denies that the City violated the California Voting Rights Act of 2001. In an effort to avoid the time and expense of protracted litigation, the City and the Plaintiffs have negotiated and executed a settlement (the "Settlement Agreement"), which requires, among other things, that the City Council consider and act on an ordinance to change the day of its general municipal election from the second Tuesday in April of each even -numbered year to the first Tuesday after the first Monday in November of each even -numbered year. City Council adopt an Ordinance entitled "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, MOVING THE DATE OF THE CITY'S GENERAL MUNICIPAL ELECTION FROM THE SECOND TUESDAY IN APRIL IN EVEN -NUMBERED YEARS TO THE FIRST TUESDAY AFTER THE FIRST MONDAY IN NOVEMBER IN EVEN -NUMBERED YEARS BEGINNING IN NOVEMBER OF 2016." Addressing the Council on this item was Cam Noltemeyer. ITEM 5 CONSENT CALENDAR STATE LEGISLATION: AB 1839 (GATTO) FILM TAX CREDITS On April 4, 2014, the City Council Legislative Committee met and considered AB 1839, ' currently pending before the California Legislature. If enacted into law, this bill would extend for five years the requirement that the California Film Commission (CFC) annually allocate tax credits to qualified motion pictures and expand eligibility for receipt of the credits. City Council adopt the City Council Legislative Committee's recommendation of a "support" position for Assembly Bill 1839 (Gatto) and transmit position statements to Assembly Member Gatto, Santa Clarita's state legislative delegation, appropriate legislative committees, Governor Brown, and the League of California Cities. ITEM 6 CONSENT CALENDAR STATE LEGISLATION: AB 1147 (GOMEZ) MASSAGE THERAPY On April 4, 2014, the City Council Legislative Committee met and considered AB 1147, currently pending before the California Legislature. If enacted into law, this bill would require massage professionals to pass a massage and bodywork competency assessment examination. City Council adopt the recommendation of the City Council Legislative Committee to "support" Assembly Bill 1147 (Gomez) and transmit letters of support to Assembly Member Gomez, Santa Clarita's State Legislative delegation, appropriate Legislative committees, Governor Brown, and the League of California Cities. ITEM 7 CONSENT CALENDAR ' STATE LEGISLATION: AB 1707 (WILK) WATER QUALITY: SCIENTIFIC PEER REVIEW On April 4, 2014, the City Council Legislative Committee met and considered AB 1707, Meeting Minutes 6 April 22, 2014 currently pending before the California Legislature. If enacted into law, this bill would amend Section 57004 of the California Health and Safety Code to require scientific peer review of proposed rules, specifically including Total Maximum Daily Loads, adopted by regional water quality control boards. City Council adopt the City Council Legislative Committee's recommendation of a "support" position for Assembly Bill 1707 (Wilk) and transmit letters of support to Assembly Member Wilk, other members of Santa Clarita's State Legislative delegation, appropriate Legislative committees, Governor Brown, and the League of California Cities. Addressing the Council on this item were Berta Gonzdlez-Harper, Cam Noltemeyer, and Allan Cameron. ITEM 8 CONSENT CALENDAR STATE LEGISLATION: AB 2715 (HERNANDEZ) DISTRICT BASED MUNICIPAL ELECTIONS On April 4, 2014, the City Council Legislative Committee met and discussed AB 2715, currently pending before the California Legislature. If enacted into law, this bill would require a district - based election to be imposed for the election of the members of the governing body of cities with a population of 100,000 or more, based upon the latest census. City Council adopt the City Council Legislative Committee's recommendation of an "oppose" position for Assembly Bill 2715 (Hernandez) and transmit position statements to Assembly Member Hernandez, Santa Clarita's state legislative delegation, appropriate legislative committees, Governor Brown, and the League of California Cities. Addressing the Council on this item were Berta Gonzalez -Harper, Allan Cameron, and Glo Donnelly. Mayor Pro Tem McLean requested and Council concurred to direct staff to compose a letter to the League of California Cities (LCC) and for attendance of Council at LCC board meetings in strong opposition to AB 2715. ITEM 9 CONSENT CALENDAR JAN HEIDT/NEWHALL AND SANTA CLARITA METROLINK PARKING LOTS SEAL COAT/REPAIR, PROJECT M0094, FTA PROJECT NUMBER CA -90-Y276 - AWARD CONSTRUCTION CONTRACT Mayor Weste recused herself from participating on this item due to the proximity of her property to the Newhall Metrolink Station. This project will seal coat the existing asphalt parking lots and repair heaved concrete curbs around the tree planter areas as well as repair the asphalt and cement driveways. ' Motion by Kellar, second by Acosta, to approve the plans and specifications for the Jan Heidt/Newhall and Santa Clarita Metrolink Station Parking Lots Seal Meeting Minutes 7 April 22, 2014 Coat/Repair, Project M0094, Federal Transit Administration (FTA) Project ' Number CA -90-Y276; award the construction contract to California Pavement Services, Inc., in the amount of $198,946, and authorize a ten -percent contingency in the amount of $19,895, for a total contract amount not to exceed $218,841; authorize the use of FTA)grant funds and increase Revenue Account 7004424.009 by $220,000 and appropriate $220,000 to Expenditure Account M0094700-5161.001; decrease revenues in Transportation Development AM (TDA) Article 8 Account 2334421.002 and reduce TDA Article 8 funds (233) in Expenditure Account M0094233-5161.001 by $22,000; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. On roll call vote: Ayes: Acosta, McLean, Boydston, Kellar, Noes: None Recused: Weste Absent: None ITEM 10 CONSENT CALENDAR 2012-13 FEDERAL OVERLAY PROGRAM, PROJECT M0096 - CREATE A NEW PROJECT AND BUDGET AND AWARD CONSTRUCTION CONTRACT The annual overlay and slurry seal project is an integral part of the City's pavement management program and provides pavement and slurry seal asphalt maintenance treatments to selected City ' streets. Federal Project M0096 will repave and overlay Lyons Avenue between Wiley Canyon Road and Walnut Street. City Council approve the plans and specifications for the 2012-13 Federal Overlay Program, Project M0096; award the construction contract to All American Asphalt in the amount of $2,066,750 and authorize a ten percent contingency in the amount of $206,675 for a total contract amount not to exceed $2,273,425; authorize an expenditure increase in the amount of $30,000 to Pavement Engineering, Inc., to the existing professional services contract to provide project design support services; authorize an expenditure in the amount of $160,000 to Twining, Inc., for a professional services contract to provide project inspection and materials testing; authorize the following transactions totaling $2,606,088 to fund the 2012-13 Federal Overlay Program, Project M0096; authorize the transfer of $25,772 in project savings of Gas Tax Funds (230) from the 2011-12 Overlay and Slurry Seal Program Expenditure Account M0084230-5161.001 to the 2012-13 Federal Overlay Program Expenditure Account M0096230- 5161.001; authorize the transfer of $227,770 in project savings of Transportation Development Act (TDA) Article 8 Funds (233) from the 2011-12 Overlay and Slung Seal Program Expenditure Account M0084233-5161.001 to the 2012-13 Federal Overlay Program Expenditure Account M0096233-5161.001; authorize the transfer of $283,825 in project savings of TDA Article 8 Funds (233) from the 2011-12 Federal Overlay Program Expenditure Account M0089233-5161.001 to the 2012-13 Federal Overlay Program Expenditure Account M0096233- 5161.001; authorize the transfer of $535,400 in Surface Transportation Program Local (STPL) Funds (202) from the 2013-14 Overlay and Slurry Seal Program Expenditure Account M0097202-5161.001 to the 2012-13 Federal Overlay Program Expenditure Account M0096202- ' 5161.001; authorize the appropriation of $1,533,319 in STPL Funds (202) to the 2012-13 Federal Overlay Program Expenditure Account M0096202-5161.001; and authorize the City Manager or Meeting Minutes 8 April 22, 2014 designee to execute all documents, subject to City Attorney approval. ITEM 11 CONSENT CALENDAR FISCAL YEAR 2013-14 ANNUAL CONCRETE REHABILITATION PROGRAM (CITYWIDE), PROJECTS M0098, M0099, AND T0042 - AWARD CONSTRUCTION CONTRACT These capital improvement projects consist of the removal and replacement of damaged sidewalks, driveway approaches, and curb and gutter, and the construction of access ramps at various locations within the City. City Council approve the plans and specifications for the Fiscal Year 2013-14 Annual Concrete Rehabilitation Program (Citywide), Projects M0098, M0099, and T0042; award the construction contract to the lowest responsible bidder, FS Construction, in the amount of $800,290 and authorize additional work in the amount of $120,285, for a total contract amount not to exceed $920,575; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 12 CONSENT CALENDAR RYE CANYON ROAD MEDIAN LANDSCAPE, PROJECT B 10 12 - AWARD DESIGN CONTRACT This project will design the Rye Canyon Road Median Landscape project. City Council award the design contract to Pacific Coast Land Design, Inc., for the Rye Canyon Road Median Landscape, Project B1012, in the amount of $58,639, and authorize a contingency in the amount of $5,864, for a total contract amount not to exceed $64,503; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. TTEM 13 CONSENT CALENDAR SIGNAL MODIFICATIONS AND IMPROVEMENTS AT GOLDEN VALLEY ROAD AT ROBERT C. LEE PARKWAY, BOUQUET CANYON ROAD AT CENTRAL PARK, AND VIA PRINCESSA AT VISTA DEL CANON, PROJECT C4011 - AWARD CONSTRUCTION CONTRACT This project will improve overall safety by upgrading the traffic signals at three intersections to provide protected left -tum phasing, including modifications to turn pockets and pedestrian ramps compliant with the Americans with Disabilities Act. City Council approve the plans and specifications for the HSIP-5450(079) Golden Valley Road at Robert C. Lee Parkway, Bouquet Canyon Road at Central Park, and Via Princessa at Vista Del Canon Signal Modifications and Improvements, Project C4011; award the construction contract to Palp, Inc., DBA Excel Paving Company, in the amount of $491,007 and authorize a 15 -percent contingency in the amount of $73,650, for a total contract amount not to exceed $564,657; decrease Miscellaneous Grant Revenue in Account 259-4621.001 by $459,500, and decrease Expenditure Account C4011259- 5161.001 by $459,500; increase Miscellaneous Federal Grant Revenues in Account 229- 4424.009 by $459,500 and appropriate $459,500 to Expenditure Account C4011229-5161.001; ' increase Miscellaneous Federal Grant Revenues in Account 229-4424.009 by $26,000 and appropriate $26,000 to Expenditure Account C4011229-5161.001; and authorize the City Manager or designee to execute all documents, subject to City Attorney approval. Meeting Minutes 9 April 22, 2014 ITEM 14 ' CONSENT CALENDAR ADOPT RESOLUTION ACCEPTING HASKELL VISTA LANE INTO THE CITY STREET SYSTEM A resolution of the City Council of the City of Santa Clarita, California, accepting Haskell Vista Lane into the City street system. City Council adopt Resolution No. 14-10 accepting Haskell Vista Lane into the City street system. Addressing the Council on this item was Susan Felt. ITEM 15 CONSENT CALENDAR MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA CLARITA AND THE NEWHALL COUNTY WATER DISTRICT REGARDING THE RESERVATION OF A WELL SITE ON NEWHALL PARK PROPERTY City staff and their counterparts from the Newhall County Water District have been working cooperatively to determine a suitable replacement site for a water well that was retired and capped to allow for the development of an outdoor green space adjacent to the Newhall Community Center. City Council approve the draft Memorandum of Understanding (MOU) that has been negotiated between the City of Santa Clarita (City) and the Newhall County Water District (NCWD), and authorize the City Manager to finalize, sign, and accept the MOU on behalf of the City. ' ITEM 16 CONSENT CALENDAR FISCAL YEAR 2012-13 COMPREHENSIVE ANNUAL FINANCIAL REPORT AND OTHER RELATED REPORTS The City's independent audit firm, McGladrey LLP, has completed the City's annual audit for fiscal year ending June 30, 2013. McGladrey LLP conducted the audit in accordance with generally accepted auditing standards, whereby an audit plan was prepared and followed to obtain reasonable assurance the City's financial statements were free from material misstatements. City Council approve the Comprehensive Annual Financial Report and other related reports for fiscal year ending June 30, 2013. One written comment was received. ITEM 17 CONSENT CITY OF SANTA CLARITA'S FISCAL YEAR 2014-15 STATEMENT OF INVESTMENT POLICY Per California Government Code Section 53646, the City Treasurer may annually present the City's Investment Policy to the City Council to reaffirm or make any changes to the existing policy. City Council adopt the City of Santa Clarita's Fiscal Year 2014-15 Statement of ' Investment Policy, and direct staff to submit the policy to the Association of Treasurers United Meeting Minutes 10 April 22, 2014 ' States and Canada (APT US&C) for certification in their annual award program. ITEM 18 CONSENT CALENDAR CHECK REGISTER NO. 6 Approval of the Check Register. City Council approve and ratify for payment the demands presented in Check Register No. 6. Motion by Kellar, second by Boydston, to approve the Consent Calendar with the exception of Item 9, which was pulled for a separate vote. On roll call vote: Ayes: Kellar, Acosta, McLean, Boydston, Weste Noes: None Absent: None Motion carried. PUBLIC PARTICIPATION CONTINUED Addressing the Council at this time was Allan Cameron regarding forming alliances with other cities and the election process; Berta Gonzalez -Harper regarding signature gatherers; Lisa Saunders regarding Canyon Villa Senior Apartments; and Rosie Duran regarding Canyon Villa ' Senior Apartments. ADJOURNMENT Mayor Weste adjourned the meeting at 8:03 p.m. FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, May 13, 2014, at 6:00 p.m. in the Council Chambers, Ist floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. MAYOR Meeting Minutes 1 I April 22, 2014