santa clarita city council minutes, january 12, 2010 · city of santa clarita city council minutes...

12
I I I CALL TO ORDER CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING S:OOP.M. MINUTES OF REGULAR MEETING 6:00 P.M. JANUARY 12, 2010 Mayor Weste called to order the special meeting of the City Council at 5:04 p.m. ROLL CALL All Councilmembers were present. PUBLIC PARTICIPATION There was none. CLOSED SESSION Carl Newton, City Attorney, advised of the need to conduct a Closed Session for the purpose of holding a: CONFERENCE WITH PROPERTY NEGOTIATOR Government Code Section 54956.8 City's Authorized Negotiator: City Manager Location of Property: APN: 3210-002-012 Property Owner: George Rodda Under Negotiation: Price and Terms Location of Property: APN: 3210-003-007 & 008 Property Owner: Agua Dulce Canyon Associates Under Negotiation: Price and Terms Location of Property: APN: 3210-003-009 Property Owner: Agua Dulce Avenue Associates Under Negotiation: Price and Terms Location of Property: APN: 2826-020-056 & 2823-020-062 Property Owner: Joseph Aidlin Under Negotiation: Price and Terms Location of Property: APN: 2826-019-035 & 036 Property Owner: Lew Ayers Under Negotiation: Price and Terms

Upload: others

Post on 01-Jun-2020

5 views

Category:

Documents


0 download

TRANSCRIPT

I

I

I

CALL TO ORDER

CITY OF SANTA CLARITA CITY COUNCIL

MINUTES OF SPECIAL MEETING S:OOP.M.

MINUTES OF REGULAR MEETING 6:00 P.M.

JANUARY 12, 2010

Mayor Weste called to order the special meeting of the City Council at 5:04 p.m.

ROLL CALL All Councilmembers were present.

PUBLIC PARTICIPATION There was none.

CLOSED SESSION Carl Newton, City Attorney, advised of the need to conduct a Closed Session for the purpose of holding a:

CONFERENCE WITH PROPERTY NEGOTIATOR Government Code Section 54956.8 City's Authorized Negotiator: City Manager

Location of Property: APN: 3210-002-012 Property Owner: George Rodda Under Negotiation: Price and Terms

Location of Property: APN: 3210-003-007 & 008 Property Owner: Agua Dulce Canyon Associates Under Negotiation: Price and Terms

Location of Property: APN: 3210-003-009 Property Owner: Agua Dulce A venue Associates Under Negotiation: Price and Terms

Location of Property: APN: 2826-020-056 & 2823-020-062 Property Owner: Joseph Aidlin Under Negotiation: Price and Terms

Location of Property: APN: 2826-019-035 & 036 Property Owner: Lew Ayers Under Negotiation: Price and Terms

CONFERENCE WITH LABOR NEGOTIATOR Government Code Section 54957 .6 Agency Negotiator: City Manager or designee Represented Employees: All positions represented by SEIU Local 721

CONFERENCE WITH LEGAL COUNSEL - Pending Litigation Government Code Section 54956.9(a)

Case Name: City of Santa Clarita vs. Jose D. Segovia, et al. Los Angeles Superior Court Case No. PC 042887

Case Name: Las Lomas Land Company, LLC v. City of Santa Clarita, et al. Los Angeles Superior Court Case NG. BS 097982

RECESS AND RECONVENE Mayor Weste recessed the meeting to Closed Session at 5:07 p.m. and reconvened the meeting at 6:13 p.m.

CITY ATTORNEY ANNOUNCEMENT Carl Newton, City Attorney, announced that no action was taken in Closed Session that was required to be reported. -

ADJOURN Mayor Weste adjourned the meeting at 6:14 p.m.

CITY CLERK'S ANNOUNCEMENT Susan Caputo, Deputy City Clerk, announced that anyone wishing to address an item on the agenda should complete a speaker's slip and submit it to the City Clerk before the item is announced by the Mayor.

INVOCATION Mayor Pro Tern McLean gave the invocation.

CALL TO ORDER Mayor Weste called to order the regular meeting of the City Council at 6:14 p.m.

ROLL CALL All Councilmembers were present.

FLAG SALUTE Mayor Pro Tern McLean led the flag salute.

A WARDS/RECOGNITION TO MEMBERS OF THE COMMUNITY Mayor Pro Tern McLean commented on the Signal and Santa Clarita Valley Business Journal . Wrap, as well as the newly formed Economic Development Corporation, and the eplan/permit process.

City Council Minutes 2 January 12, 2010

I

I

I

I

I

I

Councilmember Kellar and Council recognized Jose Gonzalez of Trek Bikes for donating a "Valencia" model Trek Bike to aid in patrol of the City's trails and paseos; and recognized Dave and Christine House for their contributions to the bicycling community.

Mayor Weste and Councilmembers recognized and congratulated the Blue Ribbon Task Force on their 10th anniversary.

PRESENTATIONS TO THE CITY There were none.

COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Ender extended a reminder regarding the opportunity for those that might be interested in participating in the Principal for a Day program; commented on the Santa Clarita Valley Chamber installation, and congratulated the incoming and outgoing presidents on their terms; and congratulated Ken Striplin, Assistant City Manager, and family on the birth of their new son.

Councilmember Kellar commented on the upcoming roast of Jay Thomas of Six Flags Magic Mountain to be held at the Elk's Club in Canyon Country, with all proceeds to benefit the Samuel Dixon Health Center.

Mayor Pro Tern McLean commented on the Transportation Committee of Southern California Association of Governments report on gridlock; commented on SB375 and how that might be implemented; commented on the opening of the sand volleyball court; and reminded all of the Farmer's Market on Thursday evenings in Newhall.

Councilmember Ferry extended gratitude to Jay Thomas of Magic Mountain for opening up the park to teens on New Year's Eve; commented the completion of the Cross Valley Connector; inquired on policy for advisory committees; and gave statistics on the work of the Graffiti Task Force over the past year.

Mayor Weste thanked the community for the consistent calls into the graffiti hotline; commented on the loss of Jules Swimmer, Will Smith, and Curly Musgrave, and asked that the meeting be adjourned in their memory.

EXECUTIVE MEETING This time has been set aside for Councilmembers to review the agenda and obtain any further information that may be needed.

APPROVAL OF AGENDA Motion by Kellar, second by McLean, to approve the agenda pulling Item 10, and pulling Item 3 for a separate vote.

Hearing no objections, it was so ordered.

City Council Minutes 3 January 12, 2010

CONVENE SANTA CLARITA REDEVELOPMENT AGENCY CALL TO ORDER Mayor/Chair Weste called the meeting of the Redevelopment Agency to order at 6:55 p.m.

PUBLIC PARTICIPATION There was none.

ITEMl JOINT CONSENT CALENDAR APPROVAL OF MEETING MINUTES The minutes of the previous City Council and Redevelopment Agency meetings are submitted for approval.

City Council: Approve minutes of the December 8, 2009 special and regular meetings of the City Council.

Redevelopment Agency: Approve minutes of the December 8, 2009 regular meeting of the Redevelopment Agency.

ITEM2 JOINT CONSENT CALENDAR JUNE 30, 2009 COMPREHENSIVE ANNUAL FINANCIAL REPORT AND AUDIT COMMITTEE LETTER The City's independent audit firm, Caporicci & Larson, CPA, has completed the City's annual audit for fiscal year ending June 30, 2009. Caporicci & Larson, CPA, conducted the audit in accordance with generally accepted auditing standards, whereby an audit plan was prepared and followed to obtain reasonable assurance that the City's financial statements were free from material misstatements.

City Council and Redevelopment Agency: Approve the Component Unit Financial Statements and the Redevelopment Agency State Controller Report for fiscal year ending June 30, 2009; the Comprehensive Annual Financial Report (CAFR) and Audit Committee Letter for fiscal year ending June 30, 2009.

ITEM3 JOINT CONSENT CALENDAR OLD TOWN NEWHALL STREETSCAPE PROJECT S2004 - PROJECT ACCEPTANCE This project implemented the second major phase of the Downtown Newhall Specific Plan identified public improvements adopted by the Santa Clarita Redevelopment Agency.

City Council: Adopt Resolution No. 10-1 making the finding that the Old Town Newhall Streetscape project is of benefit to the Newhall Redevelopment Project Area as required by Section 33445 of the California Redevelopment Law; accept completion of the Old Town Newhall Streetscape Project S2004; appropriate a total of $47,736 for the

I

I

landscape maintenance of Old Town Newhall from the Landscape Maintenance District I Fund Balance (357) for various accounts; authorize an ongoing increase of $95,472 to the

City Council Minutes 4 January 12, 2010

I

I

I

annual base budget of the Old Town Newhall Maintenance District for various ongoing services; direct the City Clerk to file the Notice of Completion; and direct staff to release the 10 percent retention balance 35 days after the Notice· of Completion is recorded, provided no stop notices have been filed, as provided by law.

Redevelopment Agency: Adopt Resolution No. RDA 10-1 making the finding that the Old Town Newhall Streetscape project is of benefit to the Newhall Redevelopment Project Area as required by Section 33445 of the California Redevelopment Law.

Mayor/Chair Weste recused herself from participation and voting on this item due to a possible conflict of interest.

Motion by Ferry, second by McLean, to approve Item 3 of the Consent Calendar.

On roll call vote: Ayes: Ferry, Kellar, Ender, McLean Noes: None Disqualified: Weste Absent: None Motion carried.

ITEM4 JOINT CONSENT CALENDAR NEWHALL REDEVELOPMENT SMALL BUSINESS GRANT A WARDS As part of the City's 21 Point Business Plan for Progress, the Redevelopment Agency is offering grants for small businesses in the Newhall Redevelopment Project Area. The grant is to encourage business growth and sustainability while also meeting goals of the Redevelopment. Agency.

City Council: No Action.

Redevelopment Agency: I. Approve Newhall Redevelopment Small Business Grant Awards in an amount not to exceed $100,000. 2. Authorize the Executive Director or designee to execute all documents subject to Agency Attorney approval.

Motion by Kellar, second by Ender, to approve Items 1, 2, and 4 of the Joint Consent Calendar.

On roll call vote: Ayes: Ferry, Ender, Kellar, McLean, Weste Noes: None Absent: None Motion carried.

City Council Minutes 5 January 12, 2010

ITEMS JOINT UNFINISHED BUSINESS I APPEAL OF MASTER CASE NO. 08-033, A REQUEST FOR THE APPROVAL OF A 99,000 SQUARE-FOOT COMMERCIAL DEVELOPMENT ON 10.28 ACRES IN THE COMMUNITY COMMERCIAL (PLANNED DEVELOPMENT OVERLAY) ZONE-­CONTINUED ITEM FROM THE DECEMBER 8, 2009 CITY COUNCIL MEETING--AND CONSIDERATION FOR THE NEWHALL GATEWAY CONCEPTUAL ARCHITECTURAL DESIGN AND ECONOMIC FEASIBILITY ANALYSIS CONTRACT

Councilmember Kellar recused himself from participation and voting on this item due to a former business relationship with one of the partners and left the dais.

Mayor Pro Tern. McLean stated that although she appealed the decision of the Planning Commission, she has not prejudged the merits of the case and will base her decision on the evidence presented.

Lisa Webber, Planning Manager, advised that this item is for an appeal of Planning Commission decision to approve Master Case No. 08-033 and presented background information.

Addressing the Council/ Agency on this item was the applicant, Mike Redmond.

Addressing the Council/Agency was Brian League, representing the University of Southern California; Sandra Cattell, representing the Sierra Club; Dave Davis; Tim Crissman, on behalf of the applicant Mike Redmond; Dennis Verner, representing the Old Town Newhall Association; and TimBen Boydston.

Five written comment cards were received on this item.

Councilmember Ender made a motion to continue the item to a date uncertain and to approve the expenditure of $199 ,200 for the purpose of providing conceptual architectural design and an economic feasibility analysis for the southeast quadrant of the Newhall Gateway area.

City Attorney Carl Newton advised that the applicant be allowed to make rebuttal comments before any action be taken on behalf of the Council.

Mike Redmond made rebuttal comments.

Mayor/Chair Weste closed the public hearing.

Following Council discussion regarding the continuance of the item and expending the funds to complete the feasibility study, the overall consensus wanting success for the project and reimbursement to be sought, Councilmember Ender pulled her original motion.

City Council Minutes 6 January 12, 2010

I

I

I

I

I

Motion by Ender, second by Ferry, to table and continue the project to a date of six months or less.

On roll call vote: Ayes: Ender, Ferry, McLean, Weste Noes: None Disqualified: Kellar Absent: None Motion carried.

Motion by Ender, second by Ferry, to authorize the appropriation of $199,200.00 from available funds in the Redevelopment Agency Non-Housing Fund Balance to Account 13400-5161.001; and 'authorize Executive Director to enter into a contract with Poliquin Kellogg Design Group for an amount not to exceed $199,200.00 for the purpose of providing conceptual architectural design and an economic feasibility analysis for the entire quadrant of the Newhall Gateway area, with reimbursement to be sought from developer of the USC project or the entire project subject to review by the Agency Attorney.

On roll call vote: Ayes: Ender, Ferry, McLean, Weste Noes: None Disqualified: Kellar Absent: None Motion carried.

RECESS AND RECONVENE Mayor/Chair Weste recessed the meeting at 8:07 p.m. and reconvened at 8:25 p.m.

ADJOURN SANTA CLARITA REDEVELOPMENT AGENCY Chair Weste adjourned the Redevelopment Agency meeting at 8:25 p.m.

RESUME CITY COUNCIL MEETING Mayor, Weste resumed the City Council meeting at 8:25 p.m., and Councilmember Kellar returned to the dias.

ITEM6 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. Determine that the titles to all ordinances which appear on this public agenda have been read and waive further reading.

City Council Minutes 7 January 12, 2010

ITEM7 CONSENT CALENDAR AW ARD CONTRACT FOR CITYWIDE BANNER PROGRAM City staff initiated a Request for Proposal process on November 6, 2009, which closed on December 7, 2009. The process was conducted in compliance with the City's purchasing policy. The Request for Proposals were published three times from November 6, 2009, to November 15, 2009. Notifications were sent to the Chamber of Commerce, Valley Industrial Association, and suppliers on file. Contract with CR&A Custom Inc. for the Citywide Banner Program in the amount not to exceed $150,000, authorize the City Manager or designee to execute all contracts and associated documents, and execute up to three (3) annual renewal options not to exceed the above annual amount plus Consumer Price Index Adjustments (CPI) adjustments, contingent upon the appropriations of funds by the City Council in the annual budget for such Fiscal Year, subject to City Attorney approval.

ITEMS CONSENT CALENDAR CALIFORNIA CITIES HOME OWNERSHIP AUTHORITY (CCHOA) - DISSOLUTION OF THE JOINT POWERS AGREEMENT The City of Santa Clarita entered .into a Joint Powers Agreement in the late 1990s with the cities of Artesia, Bell Gardens, Covina, Compton, Cudahy, Hawaiian Gardens, Huntington Park, Maywood, Monrovia, Pasadena, Rancho Cucamonga, Upland, and the County of San Bernardino (collectively the "member cities"), creating the California Cities Home Ownership Authority (CCHOA). CCHOA was formed to operate a lease-to-purchase homeownership program to assist qualified families and individuals to achieve home ownership in the jurisdiction of its member entities throughout Southern California. Adopt Resolution No. 10-2 entitled "A Resolution of the City of Santa Clarita Authorizing the Rescission and Termination of the Joint Powers Agreement made on November 1, 1996, creating the California Cities Home Ownership Authority," authorize the Mayor to sign the "Agreement of Mutual Rescission," and direct staff to submit both documents to the California Cities Home Ownership Authority.

ITEM9 CONSENT CALENDAR FEDERAL LEGISLATION: H.R. 4332 On December 16, 2009, Representative Howard P. "Buck" McKeon introduced H.R. 4332, the Soledad Canyon High Desert, California Public Lands Conservation and Management Act of 2009. This bill is a collaborative effort between the City of Santa Clarita, Cemex, the City of Victorville, County of San Bernardino, and Representative McKeon to resolve the decade old dispute between the City of Santa Clarita and Cemex. Adopt "support" position for H.R. 4332 and transmit position statements to Representative Howard P. "Buck" McKeon, Senator Barbara Boxer, Senator Dianne Feinstein, Members of Congress, congressional staff, administration representatives and other individuals and organizations, as appropriate.

Addressing the Council on this item was Sandra Catell.

City Council Minutes 8 January 12, 2010

I

I

I

I

I

I

ITEM 10 CONSENT CALENDAR LEAGUE SUPPORTED BALLOT MEASURE: LOCAL TAXPAYER, PUBLIC SAFETY, AND TRANSPORTATION PROTECTION ACT OF 2010 A coalition of local government, transportation and transit advocates recently filed a constitutional amendment with the California Attorney General, called the Local Taxpayer, Public Safety, and Transportation Protection Act of 2010, for potential placement on California's November 2010 statewide ballot. The approval of this ballot initiative will further prevent state politicians from seizing, diverting, shifting, borrowing, transferring, suspending or otherwise taking or interfering with tax revenues dedicated to funding local government services, including redevelopment, transportation improvement projects, and mass transit. Adopt Resolution No. 10-3 supporting the League of California Cities initiative Local Taxpayer, Public Safety, and Transportation Protection Act of 2010 and furthermore direct staff to forward the resolution to the Santa Clarita legislative delegation, the Governor, and the League of California Cities.

Councilmember McLean commented in support of the League of California Cities initiative Local Taxpayer, Public Safety, and Transportation Protection Act of 2010.

ITEM 11 CONSENT CALENDAR MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA CLARITA AND THE SERVICE EMPLOYEES INTERNATIONAL UNION (SEIU) LOCAL 721 In September 2009, the City and SEIU Local 721 began negotiations for a new contract. The revised articles have been incorporated into a Memorandum of Understanding, . and the agreement this Memorandum of Understanding represents is within the parameters previously established by the City Council. Approve the Memorandum of Understanding that has been negotiated between the City of Santa Clarita (City) and the Service Employees International Union (SEIU) Local 721. Authorize the City Manager to finalize, sign and accept the Memorandum of Understanding on behalf of the City.

ITEM 12 CONSENT CALENDAR PARCEL MAP NO. 63252 (RESIDENTIAL SUBDIVISION - FRANWOOD DRIVE) -APPROVAL OF FINAL MAP Parcel Map No. 63252 consisting of approximately 0.6 acres is located on the southerly side of Franwood Drive, one-quarter mile west of Alaminos Drive (west of Bouquet Canyon Road and south of Copper Hill Drive) and is owned by Manuel and Rosette Keshishian. Approve Parcel Map No. 63252; make certain findings; instruct the Deputy City Manager to endorse the Special Assessment Statement on the face of the parcel map; instruct the City Clerk to endorse the Statement on the face of the parcel map; and instruct the City Engineer to endorse the Statement on the face of the parcel map.

ITEM 13 CONSENT CALENDAR AWARD CONTRACT TO ARTHUR J. GALLAGHER FOR INSURANCE BROKER SERVICES

City Council Minutes 9 January 12, 2010

Prudent government practice dictates that a periodic review of ongoing services and programs is a sensible course of action from a fiscal and fairness perspective. Therefore, City staff solicited I Requests for Proposals (RFPs) from regional and local insurance brokers. The purpose for renewing 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. Authorize the City Manager to enter into a professional services agreement with Arthur J. Gallagher, for insurance brokerage services for the City of Santa Clarita, not to exceed a total of $200,000 over a three-year period, contingent upon the appropriation of funds by the City Council, and authorize the City Manager or designee to execute all documents subject to City Attorney approval.

ITEM 14 CONSENT CALENDAR CHECK REGISTER NO. 44 & 45 Approval of the Check Register. Approve and ratify for payment the demands presented in Check Register No. 44 & 45.

Motion by Ferry second by Kellar, to approve the Consent Calendar.

On roll call vote: Ayes: Kellar, Ferry, Ender, McLean, Weste Noes: None Absent: None Motion carried.

ITEM 15 PUBLIC HEARING ANNEXATION OF PARCELS INTO STREETLIGHT MAINTENANCE DISTRICT NO. 1 (ANNEXATION L-89)

Mayor Weste opened the public hearing.

Susan Caputo, Deputy City Clerk, stated that all notices required have been provided.

In report, Dennis Luppens, Special Districts Administrator, advised that this item is for the consideration of annexing 41 parcels receiving benefit into Streetlight Maintenance District No. 1.

No requests to speak were received on this item.

Mayor Weste closed the public hearing.

This item was trailed at this time to allow for the tabulation of ballots. Council returned to this item following public participation.

City Council Minutes 10 January 12, 2010

I

I

I

I

I

Susan Caputo, Deputy City Clerk, announced that the total ballots received represent an assessment amount of $6,297.21, with a total of "YES" ballots representing 79% in the amount of $4,948.41 and a. total of "NO" ballots representing 21% in the amount of $1,348.80. Therefore, there is no majority protest.

Mayor Weste recused herself from voting on this item due to possible conflict of interest.

Motion by Kellar, second by Ferry, to adopt Resolution No. 10-4 ordering said annexation, and authorize the annual levy and collection of assessments within the District.

On roll call vote: Ayes: Kellar, Ferry, Ender, McLean Noes: None Disqualified: Weste Absent: None Motion carried.

ITEM 16 PUBLIC HEARING REQUEST FOR A. ZONE CHANGE, GENERAL PLAN AMENDMENT, CONDITIONAL USE PERMIT, AND MINOR USE PERMIT TO ALLOW FOR THE CONSTRUCTION OF A 108,139 SQUARE-FOOT MEDICAL OFFICE BUILDING AND A FOUR-LEVEL PARKING STRUCTURE ON A 3.3-ACRE PARCEL IN THE COMMERCIAL OFFICE ZONE IN THE COMMUNITY OF CANYON COUNTRY, IN THE CITY OF SANTA CLARITA

Mayor Weste opened the public hearing.

Susan Caputo, Deputy City Clerk, stated that all notices required have been provided:

In report, Patrick Leclair, Associate Planner, advised that the project was originally noticed for the January 12, 2010, City Council meeting. However, due to a noticing error, the proposed project has been re-noticed for the January 26, 2010, City Council meeting.

No requests to speak were received on this item.

Mayor Weste closed the public hearing.

Motion by Ferry, second by Ender, to take no action on Master Case 08-194 as the public hearing date has been changed to January 26, 2010.

On roll call vote: Ayes: Ferry, Ender, Kellar, McLean, Weste Noes: None Absent: None Motion carried.

City Council Minutes 11 January 12, 2010

PUBLIC PARTICIPATION Addressing the Council was Brian Roney, representing the Castaic Annexation Support Team; I Donald Stevens, representing Positive Solutions; regarding the Sheraton project; Alan Ferdman, representing the Canyon Country Advisory Committee, regarding "Meet the Council Candidates"; and Roger Ludwig, representing the Hasley Hills Homeowners Association, regarding Hasley Hills, North Bluffs, and Live Oak Annexation.

STAFF COMMENTS There were none.

ADJOURNMENT Mayor Weste adjourned the meeting in memory of Curly Musgrave, Will Smith, and Jules Swimmer at 8:45p.m.

FUTURE MEETINGS The next regular meeting of the City Council will be held Tuesday, January 26, 2010, at 6 p.m. in the Council Chamber, 1st floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA.

ATTEST:

~lt~ ITYCLERK .

I 0Janl2m.doc

City Council Minutes 12 January 12, 2010

I

I