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