HomeMy WebLinkAbout2015-02-24 - MINUTES - JOINT REGULAR (2)CITY OF SANTA CLARITA
Joint City Council / Board of Library Trustees
and City Council Acting as the Governing Board
of the Successor Agency to the Former
Santa Clarita Redevelopment Agency
Regular Meeting
— Minutes —
Tuesday, February 24, 2015 6:00 PM City Council Chambers
INVOCATION
Mayor McLean 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 6:05 p.m.
ROLL CALL
All Councilmembers were present.
' FLAG SALUTE
A member of the Zonta's International 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 Weste, second by Kellar, to approve the agenda, pulling item 3 for a
separate vote, and items 2 and 4 for public comment.
Hearing no objections, it was so ordered.
AWARDS AND RECOGNITIONS
Mayor McLean and Council recognized Jimmy Warshawsky for being a final four contestant on
' MasterChef Junior and presented him with a certificate.
Mayor McLean and Council recognized the new Saugus High School Z Club which was recently I chartered by Zonta International and presented them with a certificate.
PRESENTATIONS
Dr. Matteo Dinolfo, Medical Director, Community Practices, and Robbie Gluckson, Director,
Marketing, Development & Community Outreach gave a presentation on UCLA Health services
in Santa Clarita.
PUBLIC PARTICIPATION
Addressing the Council was Gary Morgan, representing the West Ranch Estates Homeowners'
Association (HOA), concerning the proposed deep well injection site; Paul Ash, representing the
Stevenson Ranch HOA, concerning the proposed deep well injection site; Erum Jones regarding
the proposed deep well injection site; Robert Nakamura, representing the Westridge Master
HOA, regarding the proposed deep well injection site; Tim Pluma, representing Southern Oaks
HOA, regarding the proposed deep well injection site; Keith Pritsker, regarding the proposed
deep well injection site; Neal Weichel, regarding the proposed deep well injection site; Vince
Lionetti regarding the proposed deep well injection site; Elliott O'Neil regarding the proposed
deep well injection site; Aimee Merrilees regarding the proposed deep well injection site.
Mayor McLean urged residents to contact the Regional Water Quality Control Board, the State
Water Resources Control Board, and the Governor's Office. '
Mayor Pro Tem Kellar commented on the City's ongoing effort to fight the Regional Water
Quality Control Board and the State, and requested, with Council concurrence, the City Council
agendize this matter for discussion for the Council meeting of March 10, 2015.
Councilmember Boydston commented on chloride levels previously established by the Regional
Water Quality Control Board.
Councilmember Weste commented on the history of the chloride matter and the challenges
imposed by the Federal and State government.
RECESS AND RECONVENE
Mayor McLean recessed the meeting at 7:22 p.m. and reconvened at 7:38 p.m.
COMMITTEE REPORTS/COUNCILMEMBER COMMENTS
Councilmember Weste commented on the successful Celebrity Waiter event which benefited the
SCV Senior Center; commented on the future widening of the Golden Valley Road Bridge; and
requested that Council adjourn in memory of Ruth Levine.
`A
' Councilmember Acosta commented on participating in the Celebrity Waiter event; commented
on attending the annual luncheon at the Kids Cooking Campaign; and commented on the recent
Public Safety Sub -Committee meeting.
Mayor Pro Tem Kellar waived his remarks in the interest of time.
Councilmember Boydston commented on the recent Public Safety Sub -Committee,
Mayor McLean invited residents to attend the groundbreaking ceremony for bridge widening
project on Golden Valley Road on March 18, 2015; and requested the meeting be adjourned in
the memory of Ralph Edward Gray, Sr.
JOUR a.My.lq91a►t01.11N
RESULT: APPROVED [UNANIMOUS, WITH EXCEPTION OF ITEM 31
MOVER: Bob Kellar, Mayor Pro Tem
SECONDER: Laurene Weste, Councilmember
AYES: Acosta, Boydston, Kellar, Weste, McLean
ITEM 1
APPROVAL OF MINUTES
The minutes of the Joint City Council and Board of Library Trustees meeting are submitted for
approval.
RECOMMENDED ACTION:
City Council and Board of Library Trustees: Approve the minutes of the February 10, 2015,
special and regular meetings.
ITEM 2
GOLDEN VALLEY ROAD BRIDGE WIDENING OVER STATE ROUTE 14, PROJECT
S3028 — AWARD CONSTRUCTION CONTRACT
This project will widen the Golden Valley Road bridge over State Route 14 to provide two
through lanes in each direction, two dedicated left -tum lanes onto northbound State Route 14,
and one dedicated left -tum lane onto southbound State Route 14. Improvements will also include
a six -foot -wide sidewalk on the north side of the bridge and a Class 1 bicycle trail on the south
side of the bridge.
RECOMMENDED ACTION:
City Council:
1. Approve the plans and specifications for the Golden Valley Road Bridge Widening over
State Route 14, Project S3028.
2. Award the construction contract to Security Paving Company, Inc., in the amount of
$6,437,715, and authorize a contingency in the amount of $965,700, for a total contract
' amount not to exceed $7,403,415.
3. Award professional services contract for construction support to MNS Engineers, Inc., in ,
the amount of $1,412,210 for the resident engineer, bridge inspector for night work and
peak work load, surveying, material testing, source inspection, and construction staking.
4. Authorize Reimbursable Letter of Agreement with the California Highway Patrol in the
amount of $100,000 for the Construction Zone Enhanced Enforcement Program during
construction.
5. Authorize the following transactions to fund the Golden Valley Road Bridge Widening Over
State Route 14, Project S3028:
• Appropriate $3,980,146 to Proposition C Grant revenue account 265-4422.008 and
appropriate $3,980,146 to Golden Valley Road over State Route 14 Bridge Widening
project expenditure account S3028265-5161.001.
• Authorize the transfer of project savings in the amount of $95,000 in Landscape
Maintenance District funds (Fund 357) from Sand Canyon Road/State Route 14
Beautification project, expenditure account B3003357-5161.001, to Golden Valley Road
over State Route 14 Bridge Widening project, expenditure account 53028357-5161.001.
• Authorize the appropriation of $5,473,711 in Eastside Bridge and Thoroughfare funds
(Fund 301) to Golden Valley Road over State Route 14 Bridge Widening project
expenditure account S3028301-5161.001.
6. Authorize the City Manager or designee to execute all necessary documents, subject to the
approval of the City Attorney.
Addressing the Council on this item was Alan Ferdman, representing the Canyon Country '
Advisory Committee.
ITEM 3
IAC DEMOLITION
This item will authorize the expenditure to allow for the demolition of the building located at
22520 Lyons Avenue using rental income received from the previous tenant of the property.
RECOMMENDED ACTION:
City Council appropriate $66,000 from Fund 393 City Housing Successor fund balance to
expenditure account 13405-5161.001 in order to demolish the existing structure located at 22520
Lyons Avenue.
Councilmember Weste recused herself from participating on this item due to the location of her
property to the subject matter.
L
t
RESULT: APPROVED [4 TO 0]
MOVER: Dante Acosta, Councilmember
SECONDER: Bob Kellar, Mayor Pro Tem
AYES: Acosta, Boydston, Kellar, McLean
RECUSED: Laurene Weste, Councilmember
ITEM 4
AGREEMENT BETWEEN THE CITY OF SANTA CLARITA AND THE SUCCESSOR
AGENCY TO THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF
SANTA CLARITA AUTHORIZING THE REPAYMENT OF LOANS MADE FROM
THE CITY TO THE REDEVELOPMENT AGENCY
Throughout the course of the existence of the Redevelopment Agency, the City has loaned funds
to the Redevelopment Agency for administrative purposes and to fund redevelopment projects
undertaken by the Agency. As part of the dissolution process of the Redevelopment Agency, a
new agreement for repayment must be entered in to in order for the City to be repaid.
RECOMMENDED ACTION:
1. City Council adopt a resolution approving an "Agreement Regarding Reinstatement of
Loan," and direct the City Manager to execute the agreement; and
2. Successor Agency Board adopt a resolution approving an "Agreement Regarding
Reinstatement of Loan," direct staff to bring this action to the Oversight Board for their
' approval, and upon concurrence from the Oversight Board and the Department of
Finance, direct staff to execute the agreement.
Addressing the Council on this item was Cam Noltemeyer.
Adopted Resolution No. 15-05 and Resolution No. SA 15-01.
ITEM 5
CHECK REGISTER NO.4 FOR THE PERIOD 01/23/15 THROUGH 02/05/15 AND
02/12/15. ELECTRONIC FUNDS TRANSFERS FOR THE PERIOD 01/30/15 THROUGH
02/12/15.
Check Register No. 4 for the Period 01/23/15 through 02/05/15 and 02/12/15.
Electronic Funds Transfers for the Period 01/30/15 through 02/12/15.
RECOMMENDED ACTION:
City Council approve and ratify for payment the demands presented in Check Register No. 4.
NEW BUSINESS
ITEM 6
'
FIRST READING OF AN ORDINANCE ENTITLED AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, AMENDING
CHAPTER 6.02 OF MANUFACTURED HOME PARK RENT ADJUSTMENT
PROCEDURES
An update process has been completed for Santa Clarita Municipal Code 6.02 - Manufactured
Home Park Rent Adjustment Procedures. These updates include the re -ordering of sections for
ease of use and understanding, removal of some little -used sections, clarification of the language
in some sections, broadening of the Manufactured Home Rental Adjustment Panel's discretion in
some areas, and a reduction in the types of space rent increases allowed in a non-standard space
rent increase.
RECOMMENDED ACTION:
City Council discuss, approve, and pass to second reading an ordinance entitled "SANTA
CLARITA MUNICIPAL CODE 6.02 - MANUFACTURED HOME RENT ADJUSTMENT
PROCEDURES."
Housing Program Administrator Erin Lay presented the staff report advising of the proposed
changes to the Manufactured Home Rent Adjustment Procedures ordinance.
Addressing the City Council was Doug Fraser, speaking on behalf of Myriam Diez; Alan ,
Ferdman, representing the Canyon Country Advisory Committee; Nancy Must, representing the
Greenbrier and Cordova Mobile Home Parks; Mary Orr, representing Newport Pacific Capital;
James Litz, representing the Western Manufactured Housing Association; Elaine Ballace; Ray
Henry; Ranferi Galan; Doug Fraser; Fausto Martinez; Deny Orellana; Donal Arana; Felipe
Rosas; Lourdes Rivaficha; Hermelinda Beltran; Maria Beltran; Romeo Cisneros; Pedro Rivera;
Adelaida Lopez; Martha Urquiza; Bardomiano Lopez; Leonel Gonzalez; Hermilo Ochoa; Beth
Simon, speaking as a member of the Manufactured Home Rent Adjustment Panel; Cam
Noltemeyer; Kim Smith; and Patti Sulpizio.
Two written comments were received.
RECESS AND RECONVENE
Mayor McLean recessed the meeting at 9:20 p.m. and reconvened at 9:28 p.m.
Councilmember Acosta inquired how rates were modified prior to the adoption of the original
ordinance in 1991 and the Council's ability to provide input on the appeal form; commented on
the need to find a balance; and requested Council consideration to reduce the minimum annual
increase to 2.6%.
0
' Councilmember Weste indicated her agreement with Councilmember Acosta; commented on the
differing maintenance levels among various mobile parks; and indicated support for an annual
increase of 2.6% and adjusting the maximum cap from 6% to 5%.
City Attorney Joseph Montes provided Council with an explanation of what current law allows
concerning modifications to existing Mobile Home Park Rental Adjustment ordinance.
RECESS AND RECONVENE
Mayor McLean recessed the meeting at 9:46 p.m. and reconvened at 9:59 p.m.
Councilmember Boydston commented regarding reaching a balance between rent increases and
park operational costs; commented regarding concessions made by park owners; and requested
that increases beyond the current consumer price index should require the completion of park
improvements.
Mayor Pro Tem Kellar expressed concerns with including provisions in the ordinance requiring
park owners to make improvements.
Mayor McLean inquired on the legal ability of a park owner to increase rent on three instances
during a 13 -month period; inquired of the City Attorney if the current Municipal Code requires
park owners to maintain their properties in good order; and indicated her support for providing
the Panel with the ability to review the appeal form drafted by staff.
' City Attorney Joseph Montes responded that maintenance inside of mobile parks is administered
by the State and not a matter which can be addressed by City code enforcement staff.
Housing Program Administrator Erin Lay added the State of California maintains an office
which addresses park maintenance issues; and indicated when a rent increase is proposed park
owners are required to post a summary of the residents' rights.
Following discussion, Councilmember Acosta made a motion to approve the first reading of the
ordinance, with the following changes: reduce the current CPI -U allowed from 3% to 2.6% base,
and adjust the current 6% maximum to a 5% maximum cap; and to refer the appeal form to the
Manufactured Home Rent Adjustment Panel for review and approval.
RESULT:
APPROVED AS AMENDED [UNANIMOUS]
MOVER:
Dante Acosta, Councilmember
SECONDER:
Bob Kellar, Mayor Pro Tem
AYES:
Acosta, Boydston, Kellar, Weste, McLean
7
PUBLIC PARTICIPATION II '
Addressing the Council was Doug Fraser concerning Ordinance 6.02; Alan Ferdman, regarding
the deep well injection site; John Yoon regarding the deep well injection site; Allan Cameron,
regarding fines issued by the Regional Water Quality Control Board; Jared Schnackenberg
regarding the deep well injection site; Trevor Pooley, regarding the deep well injection site; and
Marilee Christofferson regarding the deep well injection site.
Sixteen written comment cards were received regarding the deep well injection site.
STAFF COMMENTS
The City Manager indicated that a second reading of the Manufactured Home Rent Adjustment
Procedures Ordinance would take place at the March 10, 2015 meeting.
ADJOURNMENT
Mayor McLean adjourned the meeting in memory of Ruth Levine and Ralph Edward Gray, Sr.
At 10:55 p.m.