HINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. March 13, Bill Kidd sang 'God Bless the U.S.A.'

Similar documents
MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. November 28, 1989

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:00 p.m. August 14, 1990

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA. Thursday May 26, :30 P.M. The Pledge Allegiance was led canyon School.

MINUTES OF REGULAII. MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. May 14, 1991

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. August 27, 1991

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. April 17, 1990

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. April 23, 1991

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. October 10, 1989

CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. Councilmember Jan Heidt Allegiance to the Flag.

llirutes OF REGULA!t lleetdig CITY OF SANTA CLAllTA CITY COOHCU P.K. lfay 11, 1993

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, All Councilmembers were present.

... MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA. Thursday June 23, :30 p.m. CALL TO ORDER

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. FEBRUARY 22, 2005

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF ADJOURNED MEETING 6:00 PM NOVEMBER 4, 2003

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. MARCH 8, 2005

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00PM DECEMBER 9, 2003

MINUTES OF SPECIAL MEETING 6:00P.M. MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY'COUNCIL 6:30 P.M. OCTOBER 13, 1998

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. NOVEMBER 28, 2006

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. FEBRUARY 13, 2007

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF SPECIAL MEETING 5:00 P.M. DECEMBER 14, 2004

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 27, 2007

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. JULYS,2003

CALL TO ORDER Mayor Weste called to order the special meeting of the City Council at 5:81 p.m.

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA. Tuesday March 16, :00 p.m.

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING S:OOP.M. MINUTES OF REGULAR MEETING 6:00 P.M. NOVEMBER 14, 2006

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. AUGUST 23, 2005

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

ITEM 10.B. Moorpark. California May

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00PM JUL y

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. SEPTEMBER 26, 2006

CITY OF SANTA CLARITA CITY COUNCIL SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING CITY COUNCIL 6:30 P.M. AUGUST 22, 2000

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

CITY OF SANTA CLARITA City Council Regular Meeting

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY OF SANTA CLARITA City Council Regular Meeting

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

CITY OF ESCONDIDO November 9, :30 p.m. Meeting Minutes

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

Lake Family Trust Price and Terms

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA. TUESDAY, MARCH 7, East Carson Street Helen Kawagoe Council Chambers

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

Agenda for Closed Session of the Common Council

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

Regular City Council Meeting Agenda July 10, :00 PM

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

AGENDA DELANO CITY COUNCIL

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

MINUTES GARDEN GROVE CITY COUNCIL

CITY OF HUNTINGTON PARK

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

City of Sammamish City Council Minutes Regular Meeting April 4, 2001

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Regular City Council Meeting Agenda May 14, :00 PM

CITY OF HUNTINGTON PARK

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

CITY OF HUNTINGTON PARK

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

CITY OF HUNTINGTON PARK

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. NOVEMBER 22, 2005

CITY OF SANTA CLARITA City Council Regular Meeting

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

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

City of Sammamish City Council Minutes Regular Meeting June 9, 1999

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

CITY COUNCIL MEETING February 17, 1999

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

CITY COUNCIL MEETING February 3, 1999

~ AGENDA ~ City of Wilder City Council Meeting

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CALL TO ORDER ROLL CALL

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

MEETING AGENDA. March 5, 2008

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

CITY OF SANTA CLARITA City Council Regular Meeting

Transcription:

HINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. March 13, 1991 CALL TO ORDER CITY CLERK ANNOUNCEMENT INVOCATION FLAG SALUTE ROLL CALL APPROVAL OF AGENDA The regular meeting of the City Council of the City of Santa Clarita was called to order by Mayor Carl Boyer at 6:30 p.m. in the City Council Chambers, 23920 Valencia Blvd., 1st Floor, Santa Clarita, Ca. City Clerk, Donna Grindey announced that anyone wishing to address an item should fill out a speaker's slip and submit it to the City Clerk before the item is discussed. Bill Kidd sang 'God Bless the U.S.A.' Jerod Salvo, Student Mayor led the Pledge of Allegiance to the Flag. All Councilmembers were present. Also present were: City Manager, Goerge Caravalho; Assistant City Manager, Ken Pulskamp; Assistant City Attorney, Tim McOsker; Finance Director, Andrea Daroca; Director of Community Development, Lynn Harris; Director of Parks and Recreation, Jeff Kolin; Director of Public Works, John Medina; City Clerk, Donna Grindey. It was moved by Darcy and seconded by McKeon to discuss items number 10 and 21 on the consent calendar. otl roll call vote: Ayes: Darcy, Heidt, Motion carried. Klajic, McKeon, Boyer APPROVAL OF MINUTES It was moved by Darcy and seconded by McKeon to approve the minutes of February 26, 1991. Hearing no objections, it was so ordered. PROCLAMATION Mayor Boyer presented Earth Day volunteer, Pat Salitore with a proclamation proclaiming April as 'Earth Month' and April 22, 1991 as 'Earth Day' in the City of Santa Clarita. YOUTH IN GOVERNMENT Mayor Boyer introduced the High School students participating in 'Youth in Government Day' and presented them with a proclamation honoring 'Youth in Government Day.'

YOUTH IN GOVERNMENT ITEM l GROWTH MANAGEMENT Student City Manager, Ye Won Min and Student Principal Planner, Julie Stuart reported on a proposal submitted by Student Director of Community Development, Stephanie. Storey to employ a new tax on housing developers which would go towards the building, improvement, and maintenance of residential and main transit roadsincluding the installation of needed street lights and stop signs. A portion of the fees paid by the developer would help to pay for the installation of paseos throughout the City. Student Finance Director, Shawna Parks reported on the Financial implications of the proposal. Student Assistant Fire Chief, Heather Stewart reported on the impact on local fire protection in relation to future growth. Student Public Works Director, Julia Helm provided additional information. It was moved and seconded to approve the recommendation to propose a tax on housing developers per square foot. Ayes: Flores, Soisuvarn, Noes: Draganov, Orth Motion carried. Salvo YOUTH IN GOVERNMENT ITEM 2 CURFEW ORDINANCE Student Mayor, Jared Salvo introduced Student City Manager, Ye Won Min who reported that the City of Santa Clarita is proposing a 10:00 p.m. curfew for minors. The recommendation is to pass the ordinance amending the curfew from 10:00 p.m. to sunrise to 11:00 p.m. to 5:00 a.m. The first violation will result in a warning with parental notification. The second and third offense would result in a progressive fine. The fourth offense would result in a fine not to exceed $500 and/or the proposed jail term. The revenue from the fines is to be used by the Department of Parks and Recreation for teen activities. ITEM l ORDINANCE NO. 917 CURFEW It was moved and seconded to adopt Ordinance 917 with the stated revisions. On roll.call vote: Ayes: Draganov, Flores, Orth, Soisuvarn, Salvo Motion carried. Captain Bob Spierer of the Sheriff's Department reported that in a recent meeting with members of the City Council and the City Manager, the Sheriff's Department personnel expressed a desire for Council to review the need for a curfew ordinance. The department cited numerous complaints from residents and businesses of fights, gang problems, caused by groups of teens as an item of extreme concern. Addressing the Council regarding this item were Julie Stuart, 24841 A Apple St., Newhall, 91321; Julia Heather Helm, 26529 N. Kandi Ct., Santa Clarita, 91321; Kyle Draganov, 21942 Peppercorn Dr., Saugus, 91350; Michael Kotch, 28701 W. Sloan, Castaic, 91384; Heather Stewart, 27640 Sequoia Glen Dr., Valencia, 91354; Michael Danci, 23515 Lyons Ave. #169, Valencia, 91355.

Following discussion regarding rewarding teenagers for good behavior, enforcement of the ordinance, and accountability of the Sheriff's Department, it was moved by Darcy and seconded by Klajic to pass Ordinance No. 917 to a second reading and direct the Sheriff's department to meet with the youth council in 90 days to review the effectiveness of the ordinance and report the results back to Council. ITEM 2 WATER CONSERVATION ORDINANCE NO. 9116 Ayes: Darcy, Heidt, Klajic, McKean, Boyer Motion carried; ordinance passed to second reading. Mayor Boyer opened the public hearing. City Clerk Donna Grindey therefore, the public hearing was in order. City Engineer, Jim Van Winkle outlined the provisions of the ordinance which establishes a water conservation program restricting the use of water to achieve a 25% overall reduction in the consumption of water in the City. Bob Di Primio, President Castaic Lake Water Agency Board expressed his agencies support of the water conservation ordinance. Richard Slade, water specialist, provided Council with additional information on water conservation. Addressing the Council in favor of this item were: Jeff Watterson, 23928 Whitfield, Valencia, 91355; Jeff Brown, P.O. Box 1367 Canyon Country, 91351; Michael Funk, 28708 Kathleen Ave., Saugus, 91355; Wayne Crawford, 26252 Ravenhill Rd., Santa Clarita, 91350; Bob Dean, 25510 Norfolk Place, Santa Clarita; Tony Marie, 28010 Eagle Peak, Canyon Country, 91351; Roy Center, 18191 Sundowner Way #802, Canyon Country, 91351; Richard Angelo, 24632 Furnival, Canyon Country, 91351; Eric Odom, 25570 Rye Cyn. Rd;, Valencia, 91355; Gary Choppe, President S.C. V. Chamber of Commerce, 23920 Valencia Blvd., Valencia, 91355; J. S. Wither, 27264 Seco Canyon, Saugus; 91350; Richard Hill, 33360 Haskel Vista, Newhall; Albert Vita, 27590 Ruby Ln., Castaic, 91384; Charles Lyles, 4649 Brisa Dr. Palmdale; Gary Cusumano, 23823 w. Valencia Blvd., Valencia, 91355. Addressing the Council with a neutral position on this item were: Allan E. Seward, 24572 Peachland Ave., Newhall, 91321; and Stan Fargeon, 18988 Soledad Cyn. Rd., Santa Clarita; Michael Kotch, 28701 W. Sloan Cyn. Rd., Castaic, 91384. Addressing the Council in opposition to this item were: Bruce K. Bell, 15635 Rosehaven Lane, Canyon Country, 91351; Hollis Clanton, 22025 Parvin Dr., Santa Clarita; Ron Feinstein, 26027 Huntington Ln. Unit C, Valencia, 91355; Ron Druschen, 22228 Oxford Ln., Santa Clarita, 91350; Larry Rasmussen, 24536 Treasure Vista Ln., Newhall, 91321. Addressing the Council in rebuttal to this item were: Bill Manetta, President Santa Clarita Water Co., 25132 Karie Lane, Santa Clarita, 91380; and Pete Stevens, 21864 Parvin Dr., Santa Clarita. The Mayor closed the public hearing.

Following discussion regarding deleting the grading permit clause, completing the general plan, and formation of the drought committee, it was moved by McKeon and seconded by Darcy to waive further reading and adopt Ordinance No. 9116 as amended deleting Section Ba and adding Section 5. Ayes: Darcy, Heidt, McKeon, Boyer Noes: Klajic does not reflect the reading of the ordinance. Ordinanace No. 9116 adopted as amended. RECESS RECONVENE Mayor Boyer recessed the meeting at 10:00 p.m. Mayor Boyer reconvene the meeting at 10:15 p.m. PUBLIC COMMENT Ed Dunn, 15414 Rhododendron Dr., Canyon Country, 91351; Ancona, 29552 Abelia, Canyon Country, 91351. and Jack ITEM 3 PREZONE NO. 9004 ORDINANCE NO. 9115 ITEM 4 PREZONE NO. 9013 ORDINANCE NO. 918 Mayor Boyer opened the public hearing. City Clerk, Donna Grindey therefore, the public hearing was in order. Associate Planner, Don Williams reported that Pre zone No. 904 is a request to pre zone approximately 99. 39 acres of uninhabited land generally located southeast of the existing City limits, south of Iron Canyon Road and east of the eastern terminus of Warmsprings Drive. The project site consists of two parcels under multiple ownership. There are no known persons or organizations opposed to his proposal. Addressing the Council with a neutral position on this item was Carl Seel, 24315 Walnut St., Santa Clarita, 91321. The Mayor closed the public hearing. Following discussion regarding the location of the annexation it was moved by Darcy and seconded by McKeon to certify the Negative Declaration, approve Prezone No. 9004, introduce Ordinance No. 9115, waive further reading and pass to second reading. Ayes: Darcy, Heidt, Klajic, McKeon, Boyer Noes: No~e Ordinance No. 9115 passed to second reading. Mayor Boyer opened the public hearing. City Clerk, Donna Grindey therefore, the public hearing was in order. Associate Planner, Don Williams reported that Pre zone No. 9013 is a request to pre zone approximately 75.5 acres located in the community of Saugus north of Copperhill Drive and Benz Road from County of Los Angeles A11 DP to City A~l1 DP for the purpose of annexation to the City of Santa Clarita. Addressing the Council in favor of this item was Steve Hunter ESCO Monteverde Development, 6017 Bristol Pkwy., Culver City 90230. The Mayor closed the public hearing.

It was moved by Darcy and seconded by Heidt to approve Prezone No. 90013, introduce Ordinance 91S, waive further reading, pass to second reading and certify the attached Negative Declaration. Ayes: Darcy, Heidt, Klajic, McKeon, Boyer Ordinance 91S passed to second reading. ITEM 5 PREZONE NO. 9011 ORDINANCE NO. 9011 Mayor Boyer opened the public hearing. City Clerk, Donna Grindey therefore, the public hearing was in order. Associate Planner, Don Williams reported that this is a request to prezone approximately ls. 9 acres located in the community of Canyon Country, south of Sierra Highway, Vista Del Canon, and Via Princessa from Copunty of Los Angeles RPD500019. SU to City RPD500019. SU for the purpose of annexation to the City of Santa Clarita. ITEM 6 ALLEY NORTH OF SOLEDAD CYN. RD. AT RUETHER AVE. PROPOSED VACATION RESOLUTION NO. 9144 Mayor Boyer closed the public hearing. It was moved by McKeon and seconded by Darcy to approve Prezone NO. 90011, introduce Ordinance No. 912, waive further reading, pass to second reading and certify the Negative Declaration. Ayes: Darcy, Heidt, Klajic, McKeon, Boyer Ordinance No. 912 passed to second reading. Mayor Boyer opened the public hearing. City Clerk, Donna Grindey therefore, the public hearing was in order. Director of Building and Engineering Services, Dick Kopecky reported that at the hearing of September S, 19S8, the City Council denied the proposed alley vacation and directed staff to check with the Public Works Department for further input and to open the alley up to thru traffic. Following discussions with the property owners, staff presented additional information to Council on January 8, 1990. Staff has now made numerous contacts with the City Attorney and with some of the parties involved to try to find possible alternatives. Addressing the Council in favor of the alley vacation was Roy S. Glickman, 15060 Ventura #490, Sherman Oaks, 91403; John Beachnau, 20655 Soledad Canyon Rd. Ste. 6, Canyon Country 91351; Daryl Schaafer, 270712 Crossglade Ave.; Dave Guenther, 20655 Soledad Cyn. Rd., Santa Clarita, 91351; David Blatt, 16161, Ventura Blvd., Encino; Carlos Ibarrola, 25946 McBean Pkwy., Santa Clarita; Porfirio Campos Jr., 20655 Soledad Cyn. Rd., Santa Clarita; Ben Hebert, 26532 Bouquet Cyn. Rd., Saugus, CA 91351; Ivan Cohen, 25050 Keaming Ave., Valencia, 91355; Jack Ancona 29552 Abelia, Canyon Country, 91351. The Mayor closed the public hearing. Following a report by Councilmembers Heidt and Klajic, it was moved by McKeon and seconded by Darcy to approve Resolution 9144 vacating the alley north of Soledad Canyon Rd. at Ruether Avenue.

Ayes: Darcy, Klajic, McKeon, Boyer Abstain: Heidt Resolution 9144 adopted. ITEM 7 UNFINISHED BUSINESS OUTLINE MUNICIPAL CODE ORDINANCE NO. 9114 This ordinance amends Section l.ol.004 of Title 1 of the Santa Clarita Municipal Code relating to the outline of the Code. It was introduced at the meeting of February 26, 1991 and is now ready for adoption. ITEM 8 SOUTHEAST OF VIA MARCIA TERMINUS (VICINITY) PARCEL MAP NO. 21684 APPROVAL OF THE MAP AND ACCEPTANCE OF THE OFFERS OF DEDICATION ITEM 9 ANNEXATION NO. 199004, RESOLUTION,..._ OF APPLICATION RESOLUTION NO. 9137 ITEM 10 SIERRA GHIGHWAY AT RAINBOW GLEN DRIVE ADVERTISE FOR BIDS ITEM ll WHITES CYN. RD. PHASE III FUNDING SHORTFALL ITEM 12 CALGROVE BLVD. VALENCIA BLVD. ET AL PROJECT NO. 9011 ITEM 13 REPORT ON CAPITAL FACILITY FEE ACCOUNTS ITEM 14 SANTA CLARITA VALLEY SERVICE CENTER ITEM 15 REFUSE DISCOUNT FOR SENIORS,,..., DISABLED AND LOW INCOME PERSONS ITEM 16 ESTABLISHMENT OF MANUFACTURED HOME RENTAL ADJUSTMENT PANEL MEETING DATE AND TIME RESOLUTION NO. 9140 It was moved by McKeon and seconded by Darcy to waive further reading and adopt Ordinance No. 9114. Ayes: Darcy, Heidt, Klajic, McKeon, Boyer Ordinance No. 9114 adopted. PROJECT 8918 Councilmember Darcy questioned the state's contribution to this project.

ITEM 17 GENERAL PLAN TRAFFIC MODELING ITEM 18 ROTUNDA DRIVE ET AL (PROJECT NO. 907) ADVERTISE FOR BIDS ITEM 19 CALIFORNIA SENATE ELECTIONS AND REAPPORTIONMENT COMMITTEE HEARING ITEM 20 LEGISLATION ITEM 21 VAN POOL DEMONSTRATION PROJECT Continued to the 3/26/91 Council meeting. ITEM 22 DEMAND WARRANT #4 It was moved by McKean and seconded by Klaj ic to approve the consent calendar with the exception of Item #21 which has been continued to the 3/26/91 Council Meeting. ITEM 23 SAN FERNANDO RD/ MAGIC MTN. PKWY. CONDEMNATION HEARING RESOLUTION NO. 9141 ITEM 24 ANNUAL ELECTION MEETING OF CALIFORNIA CONTRACT CITIES Ayes: Darcy, Heidt, Klajic, McKean, Boyer Motion carried. Director of Building and Engineering Services, Dick Kopecky reported that the City has been endeavoring, since incorporation, to widen San Fernando Road and Magic Mountain parkway from Valencia Blvd. to Lyons Ave. Since this is a State Hwy., Caltrans has funded some of the work but cannot finance the entire project. Following discussion regarding areas of widening, it was moved by Darcy and seconded by McKean to adopt Resolution No. 9141 and direct the City Attorney to file the necessary condemnation actions. Ayes: Darcy, Heidt, Klajic, McKean, Boyer Resolution No. 9141 adopted. A.letter from the California Contract Cities was received requesting each member of the Ctiy to select a delegate or alternate to cast the City's vote for the state of officers presented. It was moved by McKean and seconded by Darcy to elect Mayor Carl Boyer as the delegate and any other attending Councilpe.rson as the alternate. Hearing no objections, it was so ordered.

ITEM 25 AB 939 DEADLINE ITEM 26 SAND CANYON AREA DRAINAGE STUDY ITEM 27 SANTA CLARA RIVER RECREATION & WATER FEATURES STUDY ADJOURNMENT Director of Public Works, John Medina reported that the Integrated Waste Management Act of 1989 (AB 939) requires every City and County in the State of California prepare a Plan to divert 25% of all solid waste from landfills by the year 1995 and 50% by the year 2000. AB 939 also requires that each City prepare a Source Reduction and Recycling Element (SRRE) and Household Hazardous Waste Element (HHWE) for submittal to the County by July 1, 1991. It was moved by McKean and seconded by Darcy to direct staff to submit the Final Draft SRRE and HHWE Element to the County on March 22, 1991, and set June 11, 1991 as the date for a Public Hearing date for the adoption of the Elements. Hearing no objections, it was so ordered. Director of Building and Engineering Services, Dick Kopecky reported that the Council has reviewed during recent Study Sessions our current design treatment of floodplains as well as a river study for flood control and recreational uses for the Santa Clara and South Fork of the Santa Clara River. In addition, a recent proposal for a building permit in Sand Canyon has pointed out that the current design treatment allowing buildings within the floodplain should be reconsidered. Addressing the Council in reference to this Rogers, 15531 Iron Canyon Rd. Canyon Country, 26017 Huntington Ln., Valencia, 91355; Steve Marijoram Ln., Saugus, 91350. item were Thomas 91351, Don Hale, T. Toyama, 21943 Following discussion regarding staff evaluation and flood control, it was decided to direct staff to meet with the homeowners to evaluate the situation and return to Council with the results. Director of Parks & Recreation, Jeff Kolin reported that the Santa Clara River Recreation arid Water Features Study represents a sixmonth long effort of a 26 member task force, a multidisciplinary consultant team, extensive citizen involvement, public input, and City staff work to produce a vision or conceptual plan for the Santa Clara River. The study will serve as a guide for the community, staff, and developers in the future. Following discussion regarding developments in other cities, it was moved by Darcy and seconded by Klajic to continue this item to the March 26, 1991 Council Meeting. Hearing no objections, it was so ordered. At 11:45 p.m. it was moved by McKean and seconded by Darcy to adjourn the Council Meeting to Tuesday, March 26, 1991. Carl Boyer, Mayor