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

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 6:30 p.m. April 23, 1991

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. October 10, 1989

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

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

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

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

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

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

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 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

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 5:30 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 6:00PM DECEMBER 9, 2003

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

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.'

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. JULYS,2003

Lake Family Trust Price and Terms

CITY OF SANTA CLARITA City Council / Board of Library Trustees

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 S:OOP.M. MINUTES OF REGULAR MEETING 6:00 P.M. NOVEMBER 14, 2006

CITY OF SANTA CLARITA City Council Regular Meeting

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. MARCH 27, 2007

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

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 6:00 P.M. NOVEMBER 22, 2005

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 Regular Meeting

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

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

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

CITY OF OCEANSIDE. MEETING AGENDA August 9, 2000 CALL TO ORDER HARBOR BOARD OF DIRECTORS, COMMUNITY DEVELOPMENT COMMISSION AND CITY COUNCIL

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

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

MEETING AGENDA. March 5, 2008

CITY OF SANTA CLARITA City Council Regular Meeting

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

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

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

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

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

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 COUNCIL & REDEVELOPMENT AGENCY

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

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 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. NOVEMBER 8, 2005

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 Regular Meeting

Agenda MARCH 26, 2019, 3:00 p.m.

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

CITY OF OCEANSIDE MEETING AGENDA

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

CITY OF SANTA CLARITA City Council

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY COUNCIL MEETING

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

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

CITY OF SANTA CLARITA City Council Regular Meeting

SPECIAL PRESENTATIONS - 6:00 p.m.

CITY COUNCIL MEETING February 17, 1999

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

CITY OF SANTA CLARITA City Council Regular Meeting

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

MEETING AGENDA. March 4, 2009

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

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

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

AGENDA. How to Address the City Council

CITY OF HUNTINGTON PARK

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

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

CALL TO ORDER ROLL CALL

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 COUNCIL MEETING February 3, 1999

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

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission

MINUTES June 27, 2002

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

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

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

Please turn off cell phones and pagers, as a courtesy to those in attendance.

MINUTES GARDEN GROVE CITY COUNCIL

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

Regular City Council And Housing Authority Meeting Agenda. February 8, :00 PM

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

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

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

Transcription:

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. INVOCATION CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL PRESENTATIONS APPROVAL OF AGENDA Councilmember Heidt began the meeting with a poetry reading. The regular meeting of the City Council of the City of Santa Clarita was called to order by Mayor Carl Boyer at 6:35 p.m. in the City Council Chambers, 23920 Valencia Blvd., 1st floor, Santa Clarita, Ca. Lee Schramling led the Pledge of Allegiance to the Flag. All Councilmembers were present except for Councilmember Darcy. Also present were: City Manager, George Caravalho, Assistant City Manager, Ken Pulskamp; City Attorney, Carl Newton; Acting Director of Public Works, Jeff Kolin; Acting Director of Parks and Recreation, Cecilia Burda; Director of Community Development, Lynn Harris, Director of Finance, Andrea Daroca; Deputy City Clerk, Geri MillerDavis. The Mayor recognized Dawna Drider, Becky Klajic, and Robin Klajic with presentations for their efforts in the rescue of a drowning young boy and saving his life. Councilmember Klaj ic recognized Pat Saletore with a presentation for her efforts in promoting Earth Month Activities. The Santa Clarita Community Board of Trustees recognized the City with a presentation on the College Strategic Plan. It was moved by McKeon and seconded by Heidt to discuss Item Nos. 7, 10 14, 20A, and to move Item No. 23 to be discussed after Item No. 5. on the agenda. Hearing no objections, it was so ordered, APPROVAL OF MINUTES It was moved by Heidt and seconded by McKeon to approve the minutes of June 18, 24, and August 13, 1991 as corrected. Hearing no objections, it was so ordered. ITEM 1 PUBLIC HEARING APPEAL OF PLANNING COMMISSION DECISION (RESOLUTION NO. P9138) ON ZONE CHANGE 90013 AND TENTATIVE PARCEL MAP 22539. THE PROJECT SITE ~S LOCATED AT 27800 SAND CANYON ROAD Mayor Boyer opened the public hearing. Deputy City Clerk, Geri MillerDavis reported that all notices required by law have been provided, therefore, the public hearing was in order. Director of Community Development, Lynn Harris exhibited a slide presentation and reported that the City Clerk's office has received an appeal of the Planning Commission's decision of June 4, 1991 to deny Zone Change 90013 and Tentative Parcel Map 22539. The appellant is Mr. Hal Good, the applicant. The proposal is for a zone change from A12 to A11 which would allow for the subdivision of 2.68 acres into two single family

City Council Minutes r ITEM 2 UNFINISHED BUSINESS ORDINANCES 9133, 9134, 9135, 9136 ITEM 3 UNFINISHED BUSINESS AMENDING REDEVELOPMENT AGENCY ORDINANCE 8927 ORDINANCE NO. 9139 residential lots. At the time the Planning Commission denied the proposal it was not consistent with the City's draft General Plan designation of Residential Estate. Following the decision of the Planning Commission, the land use designation for the project site was changed to Residential Very Low. The project is now consistent with the General Plan. Addressing the Council in favor of this item were: Hal Good, 27800 Sand Cyn. Rd., Santa Clarita, 91351; Jack Webb, address not given; Lee Schramling, 19851 W. Sandpiper Pl., Santa Clarita, 91321. Mayor Boyer closed the public hearing. Following discussion regarding road and drainage improvements, and allowing sufficient space along the road for pedestrian uses, it was moved by McKean and seconded by Klaj ic to approve Zone Change 90013 and Tentative Parcel Map 22539, adopt the Negative Declaration, and instruct staff to return this item for final adoption with an Ordinance to include the recommendations from Council. Motion carried. City Manager, George Caravalho reported that recently the City departments were organized to allow for services to be provided more efficiently. The reorganization requires amending several Ordinances which deal with the City structures. At the meeting of August 13, 1991, this item was passed to second reading. After reading the title of Ordinance Nos. 9133, 9134, 9135, and 9136, it was moved by McKean and seconded by Klajic to adopt Ordinance Nos. 9133, 9134, 9135, and 9136. Ordinances Nos. 9133, 9134, 9135, 9136 adopted. City Manager, George Caravalho reported that this ordinance was first introduced at the meeting of August 13, 1991. Ordinance No. 9139 will amend Section 4, Designation of Officials, of Ordinance No. 8927, which was adopted on November 28, 1989. After reading the title of Ordinance No. 9139, it was moved by McKean and seconded by Heidt to adopt Ordinance No. 9139. Ordinance No. 9139 adopted.

City Council Minutes ITEM 4 UNFINISHED BUSINESS SANTA CLARITA TRANSPORTATION COMMITTEE Director of Community Development, Lynn Harris reported that with the adoption of the General Plan, the Council directed staff to report on a previously tabled item the formation of a Santa Clarita Citizens Transportation Committee. Public access and input is a major commitment made by the City Council and is a significant aspect in ensuring the success of the implementation plan. Addressing the Council on this item were: Ed Dunn, 15414 Rhododendron Dr., Canyon Country, 91351; Malia Campbell, 27501 Label Ave., Canyon Country, 91351; Doris Meyer, 26211 Valley Point Lane, Newhall, 91321; Jack Ancona, 29552 Abelia, Canyon Country, 91351; Lee Schramling, 19851 II. Sandpiper Pl., Santa Clarita, 91321; Jack Boyer, 27412 Dolton Dr., Santa Clarita; J.J. O'Brian, 22704 Rio Gusto Ct., Valencia, 91354. Following discussion regarding establishing a Transportation Committee, holding a public forum while maintaining the Chamber's Committee, cost analysis of the Rio Vista Alignment, forming a study group under the Planning Commission, Councilmembers Klaj ic and Heidt were appointed by the Mayor as a subcommittee and agreed to formulate a proposal and return it to Council for discussion in 60 days. RECESS RECONVENE ITEM 5 UNFINISHED BUSINESS CONTRACT FOR 40 TRANSIT BUS SHELTERS Mayor Boyer recessed the meeting at 8:10 p.m. Mayor Boyer reconvened the meeting at 8:29 p.m. Acting Director of Public Works, Jeff Kolin reported that at the May 14, 1991 meeting, Council directed staff to negotiate an agreement with a bus shelter company to provide shelters at no cost to the City. Staff worked with three companies and recommends that the City Council enter into a longterm contract far revenue producing bus stop shelters. Addressing the Council on this item were: Tony Ingegneri, 18023 Skypark Circle, Irvine, 92714; Arlan Renfro, 6045 Scott Way, Commerce, 90040; Marsha McLean, 24519 Breckenridge Pl., Newhall, 91321; John Standiford, 1731 Workman Street, Las Angeles, 90031. Fallowing discussion regarding the existing bus stop benches, number and location of new bus stop shelters, heavy usage areas, flow of traffic near bus stops, staff was directed ta renegotiate the Bus Shelter agreement to provide far maximum revenue producing Bus Shelters and to include permanent trash receptacles at each site and return ta Council with a resolution far adoption on September 10, 1991. Hearing no abjections, it was so ordered.

!, City Council Minutes ITEM 23 NEli BUSINESS GARRING SLOWGROWTH INITIATIVE REQUEST FOR PLACEMENT ON APRIL, 1992 BALLOT RECESS PUBLIC FINANCING AUTHORITY APPOINTMENT OF CERTAIN CONSULTANTS RECESS RECONVENE Councilmember Klajic reported that on behalf of GARRING, she has requested that the City Council alleviate the growing polarity in the City by waiving the petition signature drive needed to get the slowgrowth measure on the April, 1992 ballot. Addressing the Council on this item were: Allan Cameron, 27612 Ennismore Ave., Santa Clarita, 91351; Skip Newhall, 25913 Carillo Dr., Valencia, 913552147; Bob Lathrop, 25105 Highspring, Newhall, 91321; Maureen Focht, 28650 Visco, Saugus, 91350; Ed Dunn, 15414 Rhododendron Dr., Canyon Country, 91351; Karen Holder, 28149 Foxlane Dr., Canyon Country, 91351; Doris Meyer, 26211 Valley Point Lane, Newhall, 91321; Ulla Lindberg, 28154 Foxlane Dr., Canyon Country, 91351; Lee Schramling, 19851 W. Sandpiper Pl., Santa Clarita, 91321; Scott Voltz, 19720 Azure Field Dr., Newhall, 91321; Ralph Killmeyer, 25043 Green Mill, Santa Clarita; J.J. O'Brien, 22704 Rio Gusto Ct., Valencia, 91354; Edward Johannes, 23606 Via Delos, Valencia, 91355; John Bement, 23920 Valencia Blvd., Valencia, 91355; Mitch Davis, 23216 Kimmore Terrace, Santa Clarita; Jeff Brown, P.O. Box 1386, Canyon Country, 91386; Ellen Nixon, 23450 San Fernando Rd., Newhall, 91321; James Irvin, 20948 W. Costa Bravo, Newhall, 91321; Glo Donnelly, P.O. Box 55307, Valencia, 91355. Following discussion regarding the gathering of was moved by Klaj ic to waive the collection of place the initiative on. the April 1992 ballot. second on the motion. signatures, it signatures and There was no At 9:55 p.m. the Mayor recessed the regular City Council meeting to the Public Financing Authority Meeting. It was moved by McKeon and seconded by Klajic to approve Resolution No. JPA 913. Ayes: Heidt, Klajic, McKeon, Boyer Resolution No. JPA 913 adopted. At 9:56 p.m. the Mayor recessed the Public Financing Authority Meeting to the Regular City Council Meeting. At 9:56 p.m. the Mayor reconvened the Regular City Council Meeting. ITEM 6 RESOLUTION APPROVING TENTATIVE PARCEL MAP 20639 2 LOT SPLIT ON 5 ACRES AT 26103 RAVENHILL ROAD, RESOLUTION NO. 91131 ITEM 7 Addressing the Council on this item was Alan Cameron, Ennismore Ave., Santa Clarita, 91351. 27612

,_..,! City Council Minutes PROCEDURE FOR CONTINUANCE OF PUBLIC HEARINGS BEFORE THE CITY COUNCIL City Attorney, Carl Newton outlined the revised standard procedure. It was moved by McKeon and seconded by Heidt to approve and adopt the revised policy. Ayes: Heidt, Klajic, McKeon, Boyer Motion carried. ITEM 8 AUTHORIZATION TO BID THE NEWHALL RESTROOM/ CONCESSION FACILITY ITEM 9 PURCHASE OF TRANSIT FAREBOX RELATED EQUIPMENT ITEM 10 AGREEMENT FOR GRAFFITI REMOVAL ITEM 11! AMENDMENT TO SALARY RESOLUTION 91100 RESOLUTION NO. 91133 ITEM 12 BOUQUET CANYON ROAD FROM CENTURION WAY TO URBANDALE AVENUE PROJECT NO. 895 PROJECT ACCEPTANCE ITEM 13 PERMANENT RADIO SYSTEM ITEM 14 ANNEXATION TO SANITATION DISTRICT NO. 26 ANNEXATION NO. 264 RESOLUTION NO. 91132 ITEM 15 YOUTH SPORTS UNIFORMS,,_..., AND TROPHIES There was a question from Councilmember Heidt regarding motorized devices listed for graffiti removal purposes removing chainsaws from the list of equipment. There was a question from Council on the boundary lines of the property. the and

City Council Minutes ITEM 16,..., ADAMSBORO DRIVE AND JENA DRIVE INSTALL STOP CONTROLS RESOLUTION NO. 91108 ITEM 17 CALIFORNIA HEALTHY CITIES PROJECT RENEWAL APPLICATION RESOLUTION NO. 91134 ITEM 18 SCV COMMITTEE ON AGING SENIOR CENTER PREAGREEMENT COSTS ITEM 19 RESOLUTION NO. 91129 CHECK REGISTER #17 ITEM 20 RESOLUTION NO. 91130 CHECK REGISTER #18 ITEM 20A AGUA DULCE AIRPORT EXPANSION REPORT Addressing the Council on this item were: Mike Kotch, 28701 W. Sloan Cyn. Rd., Castaic, 91384; Ed Dunn, 15414 Rhododendron Dr., Canyon Country, 91351; Allan Cameron, 27612 Ennismore Ave., Santa Clarita, 91351. Council directed staff to have a presentation made by the County on Item No. 20A, regarding the Agua Dulce Airport, and to approve the consent calendar with the revisions to Item Nos. 7, 10, 20A. Noes: Noes Consent calendar approved. PUBLIC COMMENT Addressing the Council regarding matters of public concern were: Ed Dunn, 544 Rhododendron Dr., Canyon Country, 91351; Allan Cameron, 27612 Ennismore Ave., Santa Clarita, 91351; Joan Dunn, 15414 Rhododendron Dr., Canyon Country, 91351; Doris L. Meyer, 26211 Valley Point Lane, Newhall, 91321; John Steffen, 22714 Espuella Dr., Saugus, 91350; Pat Saletore, 22610 Lilac Ct., Saugus, 91350. ITEM 21 NEW BUSINESS SPHERE OF STUDY NO. 91125 INFLUENCE RESOLUTION Senior Planner, Don Williams reported that Resolution No. 91125 is a request to the Local Agency Formation Commission (LAFCO) of Los Angeles County to initiate proceedings for the adoption of a sphere of influence for the City of Santa Clarita. The sphere of influence area extends from the existing City limits and is bounded to the north by the Los Angeles National Forest, to south by the Angeles National Forest; the City of Los Angeles/Ventura County line, and the east by the Angeles National Forest and east boundary of the William S. Hart High School District.

City Council Minutes Addressing the Council on this item were: Allan Cameron, 27612 Ennismore Ave., Santa Clarita, 91351; Karen PearsonHall, 26617 Gavilan Dr., Santa Clarita, 91350; Michael Kotch, 28701 W. Sloan Cyn. Rd., Castaic, 91384; Lee Schramling, 19851 W. Sandpiper Pl., Santa Clarita, 91321; Marsha McLean, 24519 Breckenridge Place, Newhall, 91321; Pat Saletore, 22610 Lilac Ct., Saugus, 91350. Following discussion regarding Sand Canyon and Elsmere Canyon, it was moved by Klajic and seconded by Heidt to adopt Resolution No. 91125, and direct staff to submit the Resolution and eight certified copies to the LAFCO for action by the Los Angeles County Board of Supervisors. On roll call vote: Resolution No. 91125 adopted. ITEM 22 NEW BUSINESS SIGN GUIDELINES RESOLUTION NO. 91120 Director of Community Development, Lynn Harris and Associate Planner, Michael Rubin reported that on November 13, 1990, the City Council adopted Ordinance No. 9035, pertaining to sign requirements. As part of its deliberation on the sign ordinance, the Council directed the staff to prepare for its consideration, implementation guidelines, to be known as the Sign Guidelines. ' Addressing the Council on this item were: Rhododendron Dr., Canyon Country, 91351; Pat Lilac Ct., Saugus, 91350. Ed Dunn, Saletore, 15414 22610 Following discussion regarding temporary and portable signs, Sheriff's department enforcement procedures, permit procedure, illegal signs, automobile business signs, and freeway signs, it was moved by McKean and seconded by Klajic to approve the sign guidelines and adopt Resolution No. 91120 with the recommendation that proposals for revision of Resolution No. 91120 be brought back before Council. Ayes: Klajic, McKean, Boyer Noes: Heidt Resolution No. 91120 adopted. PUBLIC STATEMENT (Council) Councilmember Heidt commented on the Growth Management Meeting that will be held.!"' ' Councilmember Klajic commented on a Solid Waste Symposium held in Cincinnati that she attended and on her objections to the meeting scheduled with the Realty Association and the City of Santa Clarita.

City Council Minutes ADJOURNMENT Councilmember McKean requested scheduling a discussion on the appointment procedure for commissioners and committee members on the September 10, 1991 agenda. Mayor Boyer adjourned the Council Meeting at 11:45 p.m. to 6:30 p.m. on September 10, 1991. ATTEST: Carl Boyer, Mayor