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

Similar documents
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 REGULAR MEETING 6:00 P.M. MARCH 13, 2007

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 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. JULYS,2003

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 REGULAR MEETING 6:00P.M. MARCH 8, 2005

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

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 REGULAR MEETING 6:00PM DECEMBER 9, 2003

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

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

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

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

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

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

CITY OF SANTA CLARITA City Council Regular Meeting

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 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 6:00 p.m. August 14, 1990

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

Lake Family Trust Price and Terms

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

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

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

CITY OF SANTA CLARITA City Council / Board of Library Trustees

CITY OF SANTA CLARITA City Council Regular Meeting

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

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

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

CITY OF SANTA CLARITA City Council

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. NOVEMBER 8, 2005

MEETING AGENDA. March 5, 2008

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

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. Thursday May 26, :30 P.M. The Pledge Allegiance was led canyon School.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

AGENDA. How to Address the City Council

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

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

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

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. JUNE 26, 2007

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

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY OF SANTA CLARITA City Council Regular Meeting

SPECIAL PRESENTATIONS - 6:00 p.m.

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

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

CITY OF SANTA CLARITA City Council Regular Meeting

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

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

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

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF SANTA CLARITA City Council Regular Meeting

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

Rio Vista City Council

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

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

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

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

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

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

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS

CITY OF SANTA CLARITA City Council Regular Meeting

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM

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

CITY OF SANTA CLARITA City Council Regular Meeting

Incorporated July 1, 2000 Website: Steve Ly, Mayor

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

CITY OF HUNTINGTON PARK

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

City of La Palma Agenda Item No. 2

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

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

SPECIAL PRESENTATIONS 6:00 p.m.

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SANTA CLARITA City Council Regular Meeting

EDMOND CITY COUNCIL MINUTES

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

CITY OF HUNTINGTON PARK

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, MAY 5, 2004

Transcription:

~~ MINUTES OF SPECIAL MEETING 6:00P.M. MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY'COUNCIL 6:30 P.M. OCTOBER 13, 1998 CALL TO ORDER Mayor Heidt called the special meeting to order at 6:00 p.m. ROLL CALL All Councilmembers were present. PUBLIC PARTICIPATION There was none. CLOSED SESSION ANNOUNCEMENT Carl Newton, City Attorney, announced that the purpose of this Closed Session is to conduct a: CONFERENCE WITH LEGAL COUNSEL Existing Litigation Government Code Section 54956.9(a) Kanowsky vs. City of Santa Clarita Los Angeles Superior Court Case No. BS053427 RECESS TO CLOSED SESSION At 6:01 p.m., Mayor Heidt recessed the meeting to closed session in the Century Room. RECONVENE Mayor Heidt reconvened the special meeting of the City Council at 6:28 p.m. CITY ATTORNEY ANNOUNCEMENT Carl Newton, City Attorney, announced that no action was taken during Closed Session that was required to be reported. ADJOURNIViENT Mayor Heidt adjourned the special meeting of the City Council at 6:29 p.m. CALL TO ORDER Mayor Heidt called to order the regular meeting of the City Council at 6:30 p.m. ROLL CALL All Councilmembers were present.

CITY CLERK'S ANNOUNCEMENT Sharon Dawson, City Clerk, announced that anyone wishing to address an item on the agenda should fill out a speakers' slip and submit it to the City Clerk before the item is discussed. EXECUTIVE SESSION This time has been set aside for Councilmembers to review the agenda and obtain any further information that may be needed. This session is open to the public. PUBLIC PAR'rlCIPATION Addressing the Council at this time was Joe Young, Jr. regarding a Cultural Arts Center and Ed Dunn regarding the CLWA connection fee for Central Park. INVOCATION Councilmember Weste gave the invocation. FLAG SALUTE Councilmember Weste led the flag salute. APPROVAL OF AGENDA Motion hr Darcy, second by Klajic, to approve the agenda. Hearing no objections, it was so ordered. APPROVAL OF MINUTES Motion by Darcy, second by Klajic, to approve the minutes of the September 8, 1998 regular meeting and the September 22, 1998 regular and special meetings. Hearing no objections, it was so ordered. AWARDS/RECOGNITIONS TO MEMBERS OF THE COMMUNITY Mayor Heidt and Councilmembers presented Waste Reduction Awards Program (WRAP) certificates to Ken Friedman of Western Laser Graphics, Betty Peters ofu. S. Borax, and Cheri Thomas and Howard Hill ofkeysorcentury Corporation. Mayor Heidt and Councilmembers presented certificates to Deputies Susan Rogers, Ernie Dearmas, Sam Soehnel and Chris Lim of the Community Interaction Team (CIT). Mayor Heidt and Councilmembers presented a plaque to Fire Chiefs Bill Bell and Gene Wolf of the Los Angeles County Fire Department commemorating their 75" Anniversary. PRESENTATIONS TO THE CITY There were none. 2

RECESS TO REDEVELOPMENT AGENCY MEETING Mayor Heidt recessed to the Redevelopment Agency meeting at 6:55 p.m. Redevelopment Agency minutes) RECONVENE Mayor Heidt reconvened the regular meeting of the City Council at 7:09 p.m. (see ITEM I 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 meeting 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. ITEM2 ANNEXATION OF SANTA CLARITA LANDSCAPE DISTRICT NO. 1, ZONE 7, TRACT 44374 LOCATED ON VALENCIA BOULEVARD AND GOLDCREST RESOLUTION NO. 98117 Annexes Tract 44374 into Landscape Maintenance District No. 1 as Zone 7. The total proposed assessment is $145 per parcel for each of 319 parcels. Adopt Resolution No. 98117 to initiate proceedings, approve the Engineer's Report, authorize the levy of assessments, and establish budget for LMD No. 7,.The Woodlands. ITEMS ANNEXATION OF SANTA CLARITA LANDSCAPE DISTRICT NO. 1, ZONE 8, TRACT 52354 LOCATED ON SIERRA HIGHWAY AT FRIENDLY VALLEY RESOLUTION NO. 98119 Annexes Tract No. 52354 into Landscape Maintenance District No. 1, as Zone 8. The total proposed annual assessment is $210 per parcel for. each of 39 parcels. Adopt Resolution No. 98119 to initiate proceedings, approve the Engineer's Report, authorize the levy of assessments, and establish budget for LMD No. 8. ITEM4 RENEWAL OF CITIZEN'S OPTION FOR PUBLIC SAFETY GRANT Request from the Los Angeles County Sheriffs Department, Santa Clarita Station, to use the Citizen's Option for Public Safety Funds to continue the City's Youth Intervention Team. Establish estimated revenues of $324,338.52 in Account No. 2115211, Supplemental Law Enforcement Services Fund; approve the request from the Los Angeles County Sheriffs Department, Santa Clarita Station, to use the Citizen's Option for Public Safety Funds to continue the City's Y0uth Intervention Team; appropriate $1,500 to Account No. 74417011 for Grant Administration and 3

I I $322,838.52 to Account No. 74418001 for program implementation; authorize the City Manager, ordesignee to execute any contracts, agreements, or change orders arising out of this program. ITEMS AUTHORIZING DESTRUCTION OF CERTAIN RECORDS RESOLUTION NO. 98118 Section 34090 of the Government Code provides a procedure whereby any City record which has served its purpose and is no longer required may be destroyed. There are certain records retained by the City, which have become eligible for destruction. Adopt Resolution No. 98118 and authorize the City Clerk to begin destruction of eligible City records. In response to inquiries from Councilmember Weste, Carl Newton, City Attorney, and Sharon Dawson, City Clerk, provided additional information. ITEM6 TAX SHARING RESOLUTION FOR SANITATION DISTRICT ANNEXATION NO. 245 RESOLUTION NO. 98120 A tax sharing resolution to establish tax increment funding for Sanitation District No. 32 to provide wastewater treatment services to the area included in Sanitation District Annexation No. 245. Adopt Resolution No. 98120 approving and accepting the negotiated exchange of property tax revenues resulting from Sanitation District Annexation No. 245. ITEM7 TAX SHARING RESOLUTION FOR SANITATION DISTRICT ANNEXATION NO. 278 RESOLUTION NO. 98121 A tax sharing resolution to establish tax increment funding for Sanitation District No. 26 to provide wastewater treatment services to the area included in Sanitation District Annexation No. 278. Adopt Resolution No. 98121 approving and accepting the negotiated exchange of property tax revenues resulting from Sanitation District Annexation No. 278. ITEMS REVISED JOINT RESOLUTION OF NEGOTIATED PROPERTY TAX TRANSFER FOR ANNEXATION NO 199204 (NORTHBRIDGE) RESOLUTION No. 96143 The proposal is for a revised Joint Resolution of Negotiated Property Tax Transfer to be adopted by the City Council and the Los Angeles County Board of Supervisors for Annexation No. 199204 (Northbridge Annexation). Adopt Resolution No. 96143 (Revised) for transmittal to the Local Agency Formation Commission (LAFCO) and action by the Los Angeles County Board of Supervisors. 4

ITEM9 WAIVE PURCHASING POLICY FOR THE ACQUISITION OF USED BUSES, AUTHORIZE TRANSFER OF FEDERAL ASSETS, AND AUTHORIZE THE CITY MANAGER TO NEGOTIATE AND ExECUTE A CONTRACT TO PURCHASE SIX (6) USED BUSES RESOLUTION NOS. 98112 AND 98116 In 1991, the City began operating local fixed route bus service in the Santa Clarita Valley. The original fleet for that service consisted of thirteen Gillig Spirit coaches, which have been designated by the Federal Government as having useful life of seven years or 200,000 miles. These vehicles met the useful life age threshold for replacement in August, 1998. Staff recently became aware of a wellmaintained fleet of older 40foot fixedroute vehicles. After inspection of the vehicles, it has been determined that the purchase of six of these vehicles will provide better service until new buses can be acquired. Adopt Resolution Nos. 98112 and 98116; waive purchasing policy; authorize the transfer of federal assets; authorize the City Manager to negotiate and execute a contract to purchase six (6) used buses; and authorize the transfer of $26,400 from the Transit Fund Balance to Account No. 46008615 for the purchase of six (6) used buses from Golden Gate Transit, and $51,000 from the Transit Fund Balance to Account No. 46007332 for refurbishment of used buses. ITEMlO TRANSFER OF STORM DRAIN TO THE LOS ANGELES COUNTY FLOOD CONTROL DISTRICT (LACFCD), GOLDEN VALLEY ROAD ASSESSMENT DISTRICT, M.T.D. NO. 1428 RESOLUTION NO. 98115 Authorize the transfer of Miscellaneous Transfer Drain (M.T.D.) No. 1428 to the Los Angeles County Flood Control district (LACFCD), and to request LACFCD to accept this transfer. This is necessary for the LACFCD to commence maintaining said storm drain. This storm drain was constructed as part of the infrastructure included within the Golden Valley Road Assessment District. Adopt Resolution No. 98115; direct the City Clerk to transmit a copy of this report indicating the date and action taken, and three certified copies of the adopted Resolution to the Building & Safety/Land Development Division at the County of Los Angeles, Department of Public Works. ITEM 11 TRACT MAP NO. 52354 APPROVAL OF THE FINAL MAP AND ACCEPTANCE OF OFFERS OF DEDICATION Tentative Tract Map No. 52354 was granted tentative approval by the Planning Commission on November 18, 1997. The property is located between Sierra Highway and Sierra Estates Drive, on the west side of Friendly Valley Parkway. The property consists of 6.02 acres and is being subdivided into 12 common lots. The conditions set by the Planning Commission have been met, and fees have been paid as indicated on the Fact Sheet. The map has been checked to the satisfaction of the City Engineer and is ready for Council approval and acceptance of the dedications. Approve Tract Map No. 52354; accept offers of dedication; make 5

findings; instruct the City Treasurer to endorse the Special Assessment Certificate; and instruct the Gity Clerk to endorse the Certificate. ITEM12 CHECK REGISTER NOS. 37, 38, and 39 RESOLUTION NO. 98123 Adoption of resolution approving and ratifying payment of the demap.ds presented in the check register. Adopt Resolution No. 98123. Motion by Darcy, second by Weste, to approve the Consent Calendar. On roll call vote: Ayes: Klajic, Darcy, Ferry, Weste, Heidt Noes: None Absent: None Motion carried. ITEM13 PUBLIC HEARING APPEAL OF PROPOSED RESIDENTIAL DEVELOPMENT IN CIRCLE J RANCH, MASTER CASE 94038/TTM 44896 Mayor Heidt opened the public hearing. Sharon Dawson, City Clerk, reported that all notices required have been provided. Councilmember Weste read the following statement for the record: "My appeal of this matter to the City Council was not based upon any preconceived conclusions as to the merits of the proposal but was made in order to provide an opportunity to the public of further input before the Council, which could then make its decision. I welcome a free and open discussion of the issues and feel that I can be fair and impartial in making my decision as to the ultimate outcome of the case." Jason Smisko, Assistant Planner II, reported that Master Case 94038 was approved by the Planning Commission on July 28, 1998. The Planning Commission's approval was appealed to the City Council on August 12, 1998. This project consists of 95 singlefamily homes, 157 townhomes, and a.75 acre park located at the intersection of Circle J Ranch Road and Via Princessa. Additional information was provided as to the specific issues of the appeal and aspects of the project. Representing the applicant, Beazer Homes, was James O'Malley, who indicated Carla Ryhal, Bob Quinn, Fred Talarico and Joe Foust were also present to answer questions from the Council or the public. Addressing the Council on this item was Connie WordenRoberts representing the SCV Chamber of Commerce; Marc Winger representing the Newhall School District who advised that the District achieved full mitigation with the applicant; Phillip Stodden representing Circle J Homeowners; Scott Bentley representing Circle J Homeowners; Mervyn Katz M.D.; Terry Kanowsky; Kim Davis; and Renee Sabol. 6

Two written comments were submitted on this item. Mayor Heidt closed the public hearing. Motion by Darcy, second by Weste, to adopt Resolution No. 98122 which will a) certify the Final Environmental Impact Report (SCH #95021005), adopting a Statement of Overriding Considerations for the project's cumulative impact to air quality, biological resources; b) adopt the Findings of Fact prepared for the project; c) adopt the Mitigation Monitoring and Reporting Program prepared for the project; d) approve Master Vesting Tentative Tract Map 44896, Conditional Use Permit 94001, Oak Tree Permit 94007, and Hillside Review 94007 (Master Case 94038), with the following amendments; a) Beazer Homes to improve the entrance on Circle J from San Fernando Road and solicit participation from the adjacent property owner (Clanton Block); b) a plan for the proper maintenance of the proposed Oak tree open space shall be implemented; c) Beazer Homes should seek appropriate approval and plant trees and vines along the MTA side of the proposed sound wall; d) Circle J Ranch Road should be designed to accommodate a sidewalk wide enough for a trail along the west side within the approved right of way; e) a condition shall be added to require the applicant to disclose the existence of the railroad track to all new multifamily home buyers; f) Beazer Homes should provide pedestrian access and/or an easement at the end of selected SFD culdesacs to provide public access to the proposed open space; g) Beazer Homes shall pay $10,000 toward a pedestrian bridge study for a proposed bridge in the Circle J Ranch community and, should this study determine the appropriateness of such a bridge, Beazer Homes shall pay its fair share toward its construction. In addition, staff shall be directed to accomplish the following: a) work diligently to expedite agreements with MWD to complete the improvements (paid for by Beazer Homes) for the entire 5 acre park; b) work diligently to expedite the applicant's request to amend the General Plan for the ''notapart" property from industrial to residential; c) conduct a study to determine the City's policy and standards regarding pedestrian bridges and bring this back to the City Council for consideration; d) implement no parking along Circle J Ranch Road between San Fernando and Via Princessa; and e) provide a trail connection along the north side of the Wiley Canyon Road extension to the Southfork Trail. On roll call vote: Ayes: Darcy, Ferry, Weste, Klajic, Heidt Noes: None Absent: None Motion carried. 7

RECESS AND RECONVENE Mayor Heidt called a recess at 8:40 p.m. and reconvened the meeting at 8:50 p.m. ITEM14 UNFINISHED BUSINESS CENTRAL PARK PROJECT NO. 99057 BID AWARD Rick Putnam, Director, Parks, Recreation and Community Services, reported that this item is to award the construction contract for Central Park on Bouquet Canyon Road to include lighted softball fields, sports fields, landscaping, restroom walkways, parking lot, and infrastructure to support the site. Additional information was provided concerning the Central Park Development Plan and where roadways might be located on the property. No requests to speak were submitted on this item. Motion by Weste, second by Darcy, to disqualify the apparent low bidder, TCGE, Inc., due to nonresponsiveness of the bid requirements. Award a contract to the lowest responsible bidder, Valley Crest, in the amount of $3,511,780 which includes base bid only and a 10 percent contingency. Authorize entering into a contract with Willdan Associates, not to exceed $65,000 for construction inspection service. Transfer $770,000 from Account No. F30030018001 and $112,000 from F30030528001 into Account No. P40010018001 and P4001052 respectively. Authorize entering into a contract with RJM Design Group, not to exceed $150,000 for design of Phase II. Funding is budgeted and available in Account No. P40020018001. Authorize City Manager or designee to execute all documents, subject to City Attorney approval. On roll call vote: Ayes: Ferry, Weste, Klajic, Darcy, Heidt Noes: None Absent: None Motion carried. ITEM15 UNFINISHED BUSINESS STATUS REPORT ON THE NEWHALL RANCH DEVELOPMENT PROJECT Vince Bertoni, Senior Planner, reported that on July 28, 1998, the Los Angeles County Board of Supervisors held a public hearing on the Newhall Ranch development project. The Board directed Newhall Land and Farming to work with County staff to make changes to tj;ie project based upon public input. The Board also directed staff to return the revised project to the October 27, 1998 Board meeting. City staff will forward the County staff's recommendations to the Council as soon as they are received. 8

No requests to speak were submitted on this item. Jim Harder, Senior Vice President with Newhall Land & Farming, provided the history and rationale behind the proposal to the County Board of Supervisors related to high country dedication & management and bank stabilization. Motion by Weste, second by Klajic, to direct staff to continue negotiations on all points for the October 27, 1998 Board of Supervisors meeting. Hearing no objections, it was so ordered. ITEM16 NEW BUSINESS STAFFING ADJUSTMENTS RESOLUTION NO. 98124 Ken Pulskamp, Assistant City Manager, reported that as the City strives to provide an everimproving quality of life to our residents, the organization's service levels are constantly increasing. With the addition of such items as the Landscape Maintenance Districts (LMD), the Sports Complex, the Newhall Metrolink Station, the Central Park, and an always increasing number of programs and events, there is a need for new positions to handle the increased level of service. No requests to speak were submitted on this item. Motion by Darcy, second by Klajic, to adopt Resolution No. 98124 providing for the compensation of the employees of the City, which provides for changes in the following departments: Parks, Recreation & Community Services, Field Services and Transportation & Engineering Services. On roll call vote: Ayes: Weste, Klajic, Darcy, Ferry, Heidt Noes: None Absent: None Motion carried. COMMITTEE REPORTS (Council) There were none. STAFF COMMENTS There were none. COUNCILMEMBER COMMENTS Councilmember Ferry commented on meetings with superintendents of the schools, attendance at the League of California Cities conference, the Santa Clarita Valley Transportation Alliance, and the Mayor's Conference. 9

I I Councilmember Ferry commented on meetings with superintendents of the schools, attendance at the. League of California Cities conference, the Santa Clarita Valley Transportation Alliance, and the Mayor's Conference. Councilmember Klajic challenged othe\' Councilmembers to participate in the 5k associated with the Marathon on November 8, 1998 and commented on the CIT. Mayor Heidt acknowledged receipt of 8 written comment cards regarding the accident today at Plum Canyon and Rodgers Road and the need for traffic control. ADJOURNMENT Motion by Weste, second by Klajic, to adjourn the meeting at 10:10 p.m. Hearing no objections, it was so ordered. The next regular meeting of the City Council will be held Tuesday, October 27, 1998 at 6:30 p.m. in the Council Chamber at City Hall, 23920 Valencia Blvd., Santa Clarita. ATTEST: CITY CLERK ~tlsm.doc 10