CITY OF SANTA CLARITA City Council Regular Meeting

Similar documents
CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

Joint Regular Meeting ~ Minutes ~ Tuesday, February 23, :00 PM City Council Chambers

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

Joint Regular Meeting ~ Minutes ~ Tuesday, February 9, :00 PM City Council Chambers

Joint Regular Meeting ~ Minutes ~ Tuesday, October 13, :00 PM City Council Chambers

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 Regular Meeting

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

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 / Board of Library Trustees

CITY OF SANTA CLARITA City Council / Board of Library Trustees

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

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

AGENDA. How to Address the City Council

ROLL CALL All Councilmembcrs were present with the exception of Councilmember Boydston.

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

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 ADJOURNED MEETING 6:00 PM NOVEMBER 4, 2003

CITY OF SANTA CLARITA CITY COUNCIL / BOARD OF LIBRARY TRUSTEES JOINT REGULAR MEETING AGENDA. How to Address the City Council

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

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

Honorable Mayor and Members of the City Council

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 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. NOVEMBER 28, 2006

SUMMARY OF PROCEEDINGS

Lake Family Trust Price and Terms

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

SUMMARY OF PROCEEDINGS

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

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

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

City of Manhattan Beach

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES June 9, 2015

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

CITY OF LA HABRA HEIGHTS MINUTES OF A REGULAR MEETING OF THE LA HABRA HEIGHTS CITY COUNCIL AUGUST 8, 2002

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M.

City of Manhattan Beach

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

CITY COUNCIL & REDEVELOPMENT AGENCY

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Mayor Bruins, Mayor Pro Tem Prochnow, Councilmembers Mordo, Pepper and Satterlee

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

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. DECEMBER 11, 2007

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

Employee Organizations Fullerton Management Association Fullerton Municipal

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

City of Manhattan Beach

MINUTES. Councilmembers Present: DeWayne Holmdahl, Ann Ruhge, Will Schuyler, Mike Siminski, and Mayor Dick DeWees.

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

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton.

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

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

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

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

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

Honorable Mayor and Members of the City Council

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018

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

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

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. SEPTEMBER 13, 2005

Tuesday, October 28, 2014 Rohnert Park City Hall, Council Chamber 130 Avram Avenue, Rohnert Park, California

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING

MINUTES Meeting of the San Marcos City Council

Incorporated July 1, 2000 Website: Steve Ly, Mayor

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

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018

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

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

Regular City Council/Redevelopment Agency Meeting Monday, May 1, 2006 City Hall Administration Conference Room and Council Chambers CALL TO ORDER

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Honorary Proclamation Declaring April 2014 as Month of the Child and Child Abuse Prevention Month.

City of Manhattan Beach

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

CITY OF BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

CITY OF HUNTINGTON PARK

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

Transcription:

CITY OF SANTA CLARITA City Council Regular Meeting Joint Meeting with Board of Library Trustees Hereinafter the titles Mayor, Mayor Pro Tem, Councilmember, City Manager, City Attorney, and City Clerk may be used also to indicate Mayor/Chair/President, Mayor Pro Tem/Vice-Chair/Vice President, City Manager/Executive Director, City Attorney/Counsel, and City Clerk/Secretary ~Minutes~ Tuesday, April 10, 2018 6:00 PM City Council Chambers INVOCATION Councilmember Kellar delivered the invocation. CALL TO ORDER Mayor Weste called to order the Regular Joint Meeting of the City Council and Board of Library Trustees at 6:08 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Boy Scout Pack 499 and Troop 499 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 Kellar, Second by McLean to approve agenda, pulling item 4, 5, and 6 for public comment. RESULT: APPROVED AGENDA AWARDS AND RECOGNITIONS Mayor Weste and Council proclaimed April 15-21, 2018, as Volunteer Week in Santa Clarita, presented a proclamation to Tess Simgen, Civic Engagement Supervisor, and presented certificates to volunteers; and recognized the Boys Basketball team from Santa Clarita Christian

School for the CIF Southern Section Championship as well as the CIF State Championship title, provided each team member with a certificate, and invited Erick Werner, representing Assemblyman Dante Acosta, to present the team with a certificate. Councilmember Smyth and Council proclaimed the month of April as DMV/Donate Life California Month in the City of Santa Clarita and presented a proclamation to Richard Aidem. PUBLIC PARTICIPATION Addressing the Council was Bill Reynolds, regarding the Fallen Warriors Monument and sanctuary cities; Dick Jeffrey, regarding sanctuary cities; Logan Smith, regarding Senate Bill 54 and sanctuary cities; Steve Petzold, regarding sanctuary cities; Greg Aprahamian, regarding sanctuary cities; Teresa Todd, representing the Valley Industry Association (VIA), regarding an upcoming emergency exposition; and Cher Gilmore, regarding Community Choice Energy. Four written comment cards were received regarding sanctuary cities and two written comment cards were received regarding Community Choice Energy. Councilmember Kellar made a motion to agendize a discussion to oppose the California Values Act SB 54, and direct the City Attorney to prepare a filing of a legal brief in support of the federal lawsuit against the state related to the California Values Act at an appropriate time. Councilmember Smyth requested to agendize the matter for the May 8, 2018, Council meeting or after, and Mayor Weste concurred. STAFF COMMENTS There were none. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS In the interest of time, Councilmembers Smyth, Miranda, and Kellar waived their Committee Reports. Mayor Weste adjourned the Council meeting in memory of Cheryl Hazama and Steve Stone. Mayor Pro Tem McLean commented on an upcoming meeting of the California High Speed Rail Board of Directors on April 17 in Los Angeles where a presentation of the proposed routes will be discussed, and it is important that residents attend and give their opinions on routes that avoid disruption to our community. CONSENT CALENDAR RESULT: APPROVED [UNANIMOUS] MOVER: Bob Kellar, Councilmember SECONDER: Cameron Smyth, Councilmember AYES: Weste, McLean, Kellar, Miranda, Smyth Page 2

ITEM 1 APPROVAL OF SPECIAL MEETING MINUTES The minutes are submitted for approval. City Council approve the minutes of the March 27, 2018, Special Meeting. ITEM 2 APPROVAL OF REGULAR MEETING MINUTES The minutes are submitted for approval. City Council approve the minutes of the March 27, 2018, Regular Meeting. ITEM 3 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 4 SECOND READING OF AN ORDINANCE PROHIBITING CANNABIS-RELATED COMMERCIAL LAND USES AND RESTRICTING THE HOME CULTIVATION OF CANNABIS IN A MANNER CONSISTENT WITH PROPOSITION 64 (MASTER CASE NO. 17-266) An ordinance prohibiting commercial cannabis businesses and regulating the home cultivation of cannabis. City Council adopt an ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, APPROVING MASTER CASE NO. 17-266, CONSISTING OF UDC AMENDMENT 17-003, AMENDING VARIOUS CHAPTERS OF TITLE 17 (UNIFIED DEVELOPMENT CODE) OF THE SANTA CLARITA MUNICIPAL CODE CONCERNING CANNABIS-RELATED COMMERCIAL LAND USES AND THE HOME CULTIVATION OF CANNABIS. Addressing the Council on this item was Victoria Griffin. Adopted Ordinance No. 18-03 Page 3

ITEM 5 OFFSHORE DRILLING RESOLUTION At the request of Mayor Pro Tem McLean, at the January 9, 2018, City Council meeting, the City Council directed the Legislative Committee to review a resolution on offshore drilling and provide direction to staff. On March 19, 2018, the City Council Legislative Committee recommended staff to draft a resolution, modeled on the resolution adopted by the Los Angeles County Board of Supervisors, and recommended the City Council to adopt a resolution. City Council adopt the Legislative Committee s recommendation to adopt a resolution on offshore drilling, modeled on the resolution adopted by the Los Angeles County Board of Supervisors, and transmit letters to Senator Dianne Feinstein, Senator Kamala Harris, Representative Steve Knight and the Secretary of The United States Department of Interior. Addressing the Council on this item was Sandra Cattell, representing the Sierra Club; Steve Petzold; and Dan Necsulescu. Adopted Resolution No. 18-09 ITEM 6 STATE LEGISLATION: SENATE RESOLUTION 96 Authored by Senator Scott Wilk (R-21-Antelope Valley) and Senator Henry Stern (D-27-Canoga Park), Senate Resolution 96 proposes to urge the President of the United States, Congress, the United States Department of Interior, and the United States Bureau of Land Management to take action related to the proposed CEMEX mining project in Soledad Canyon. City Council adopt a support position on Senate Resolution 96 (Wilk and Stern) and transmit position statements to Senator Scott Wilk, Senator Henry Stern, Santa Clarita s state legislative delegation, appropriate legislative committees, Governor Brown, and the League of California Cities. Addressing the Council on this item was Steve Petzold. ITEM 7 2017-18 ANNUAL CONCRETE REHABILITATION PROGRAM PROJECTS M0125 AND T0052 - AWARD CONSTRUCTION CONTRACT The 2017-18 Annual Concrete Rehabilitation Program projects M0125 and T0052 consist of removal and replacement of damaged sidewalks, driveway approaches, and the construction of access ramps at various locations within the City. City Council: 1. Approve the construction plans and specifications for the Fiscal Year 2017-18 Annual Concrete Rehabilitation Program projects M0125 and T0052. Page 4

2. Award the construction contract to FS Contractors, Inc., in the amount of $686,192 and authorize a contingency in the amount of $73,808, for a total contract amount not to exceed $760,000. 3. Authorize the transfer of project savings in the amount of $10,000 in General Fund - Capital from the 2016-17 Sidewalk Replacement Program, expenditure account M0116601-5161.001 to expenditure account M0125601-5161.001. 4. Authorize transfer of $50,000 from the Council Contingency expenditure account 19300-5141.001 to Urban Forestry expenditure account 14507-5161.001. 5. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. ITEM 8 ENHANCED WATERSHED MANAGEMENT PROGRAM REGIONAL STORM WATER BEST MANAGEMENT PRACTICES PRELIMINARY DESIGN INVESTIGATION, DESIGN, AND GREEN STREET LOW IMPACT DEVELOPMENT DECISION TOOL, PROJECT R3008 AWARD DESIGN CONTRACT This action will approve a design contract for Regional Stormwater Best Management Practices and a decision tool for Green Street Low Impact Development. The regional project would direct storm water and nuisance water into a large infiltration facility where it will percolate into the soil, both treating pollutants and recharging groundwater. In addition, a decision tool for Green Streets will be designed to assist in identifying areas within the City's right-of-way for treating roadway runoff. City Council: 1. Award the design contract to Pace Advance Water Engineering, for the Enhanced Watershed Management Program Regional Storm Water Best Management Practices Preliminary Design Investigation, Design, and Green Street Low Impact Development Decision Tool, Project R3008, in the amount of $774,534, and authorize a 10 percent contingency in the amount $77,453, for a total contract amount not to exceed $851,987. 2. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 9 CHECK REGISTER NO. 6 Check Register No. 6 for the Period 02/16/18 through 03/01/18 and 03/08/18. Electronic Funds Transfers for the Period 02/19/18 through 03/02/18. City Council approve and ratify for payment the demands presented in Check Register No. 6. Page 5

PUBLIC HEARINGS Council recessed the meeting at 7:15 p.m. and reconvened at 7:22 p.m. ITEM 10 FINAL ENVIRONMENTAL IMPACT REPORT FOR THE DOCKWEILER DRIVE EXTENSION AT LYONS AVENUE, PROJECT S3023 An Environmental Impact Report was prepared for the Lyons Avenue/Dockweiler Drive Extension project. There are two resolutions for the City Council to adopt: 1) certifying the Final Environmental Impact Report, and 2) approving the alignment of Dockweiler Drive, in accordance with the City of Santa Clarita's General Plan, and authorizing staff to submit an application to the California Public Utilities Commission (CPUC) for applicable improvements to the 13th Street at-grade rail crossing. City Council: 1. Conduct the continued Public Hearing and receive the staff report, presentation, and public comments. 2. Adopt a resolution certifying the Final Environmental Impact Report (EIR) (State Clearinghouse Number 2013082016) prepared for the Lyons Avenue/Dockweiler Drive Extension project, which includes the California Environmental Quality Act (CEQA) Environmental Findings, Mitigation Monitoring and Reporting Program, and the Statement of Overriding Considerations. 3. Adopt a resolution approving the alignment of the Dockweiler Drive Extension as described in the Final Environmental Impact Report as Alternative 2 (alignment to Arch Street/13th Street without at-grade rail crossing at Lyons Avenue), and authorizing staff to submit an application to the California Public Utilities Commission (CPUC) for applicable improvements to the 13th Street at-grade rail crossing. Mayor Weste recused herself from participating on this item due to the proximity of her property to the subject matter. Mayor Pro Tem McLean opened the Public Hearing City Clerk Mary Cusick reported all notices provided by law have been provided. Assistant City Engineer Mike Hennawy presented the staff report. Mr. Hennawy introduced Los Angeles County Fire Department Battalion Chief Keiji Seta who presented the benefits of the Dockweiler expansion in addressing limited emergency access in the Placerita Canyon area. Addressing the Council in opposition of this item was Dawn Zirbel; Greg Hargrove; Diane Kauzlarich; Erika Kauzlarich-Bird; Chris Aguilar; Kathy Salisbury; John Ahten; Debbie Levis; Page 6

John Fossa; Joe Morelli; Joseph Jasik; Alicia Inguez; Mary Francis Larson; Valerie Thomas, representing the Placerita Canyon Property Owners Association (PCPOA); Steve Meyer; Manny Santana; Kent Beli; Logan Smith; Sandra Cattell, representing the Sierra Club; Diane Trautman; Dan Necsulescu; Cathy Zamora; Nina Zamora; and Beth Higsby. Addressing the Council in support of this item was Bryan Kortcamp, representing The Master's University; David Wismer, representing The Master's University; Dr. John Stead, representing The Master's University; John Grannis; Troy Hooper, representing the Santa Clarita Valley Chamber of Commerce; Bill Bolde, representing The Master's University; Nina Moskol, representing the Santa Clarita Valley Bicycle Coalition; and Randy Wrage. Addressing the Council in a neutral position on this item was Teresa Todd. Nineteen written comment cards were received in opposition and six written comment cards were received in support of the recommended action. Mayor Pro Tem McLean closed the Public Hearing. Council discussed the current needs and impacts of the road; the proposed alignment; safety issues; opportunities for Council consideration of road design; and impacts of future development of the area. Council requested clarification and Mr. Hennawy responded regarding the traffic and safety improvements; drainage issues; and consistency with the Special Standards District and General Plan. City Manager Ken Striplin clarified that the item before the City Council is for the alignment and certification of the EIR, and Council would address design and safety decisions at future Council meetings. Adopted Resolution No. 18-10 and Resolution No. 18-11 RESULT: APPROVED [3 TO 1] MOVER: Bob Kellar, Councilmember SECONDER: Bill Miranda, Councilmember AYES: Marsha McLean, Bob Kellar, Bill Miranda NAYS: Cameron Smyth RECUSED: Laurene Weste Mayor Weste returned to the dais. Page 7

NEW BUSINESS ITEM 11 REDUCING CRIME AND KEEPING CALIFORNIA SAFE ACT OF 2018 The Reducing Crime and Keeping California Safe Act of 2018 is a proposed initiative to potentially be placed on the November 6, 2018, General Election ballot. The initiative proposes to amend the State Constitution to increase penalties for certain theft-related crimes, reclassifies some nonviolent crimes as violent crimes, changes community supervision practices, and requires DNA collection from adults convicted of certain misdemeanors. City Council adopt the Legislative Committee s recommendation to support the Reducing Crime and Keeping California Safe Act of 2018 and transmit position statements to Santa Clarita s state legislative delegation, the League of California Cities, and any other appropriate organizations. Council waived the staff presentation. Council commented on the need for the City's support of this position, and the State is creating loss of local control of communities. RESULT: MOVER: SECONDER: AYES: APPROVED [UNANIMOUS] Cameron Smyth, Councilmember Marsha McLean, Mayor Pro Tem Weste, McLean, Kellar, Miranda, Smyth PUBLIC PARTICIPATION II There were none. ADJOURNMENT Mayor Weste adjourned the meeting in memory of Cheryl Hazama and Steve Stone at 9:59 p.m. ATTEST: MAYOR CITY CLERK Page 8