CITY O~' SANTA CLARITA MINUTES OF JOINT CITY COUNCIL/ BOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. JANUARY 8, 2013

Similar documents
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:

REGULAR MEETING 6:00 P.M. MAY 24, 2011

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

INVOCATION Mayor Weste delivered the invocation.

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

CALL TO ORDER Mayor/Chair/President McLean called to order the special meeting at 5:30 p.m.

CITY OF SANT A CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. FEBRUARY 12, 2008

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

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 Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council / Board of Library Trustees

BOARD OF LIBRARY TRUSTEES REGULAR MEETING 6:00 P.M. DECEMBER 10, 2013

CITY OF SANTA CLARITA City Council

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

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

INVOCATION Councilmember Weste gave the invocation.

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 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. APRIL 14, 2009

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

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

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 SANT A CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. JANUARY 13, 2009

CITY OF SANTA CLARITA City Council / Board of Library Trustees

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 SANT A CLARITA CITY COUNCIL MINUTES OF JOINT SPECIAL MEETING 5:30 P.M. MINUTES OF JOINT REGULAR MEETING 6:00 P.M.

CITY OF SANTA CLARITA City Council Regular Meeting

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

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 6:00 P.M. SEPTEMBER 26, 2006

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. JULYS,2003

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 Regular Meeting

CITY OF SANT A CLARITA CITY COUNCIL MINUTES OF JOINT SP!cCJAL MEETING 5:00 P.M. MINUTES OF JOINT REGULAR MEETING 6:00 P.M.

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

Lake Family Trust Price and Terms

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 23, 2008

AGENDA. How to Address the City Council

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

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 Regular Meeting

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 28, 2006

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

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 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 Regular Meeting

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

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

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 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. JUNE 12, 2007

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

I Meeting called to order by Mayor Pro Tern Williams at 4:30p.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 ESCONDIDO March 20, :30 p.m. Meeting Minutes Escondido City Council

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

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

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

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

Present Present Absent Present Present Present Present Absent

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

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

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

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

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

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

SPECIAL PRESENTATIONS - 6:00 p.m.

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

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

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

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

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

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

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

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

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

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

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

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

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

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

Minutes Lakewood City Council Regular Meeting held December 9, 2014

City of La Palma Agenda Item No. 2

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

Transcription:

CTY O~' SANTA CLARTA MNUTES OF JONT CTY COUNCL/ BOARD OF LBRARY TRUSTEES REGULAR MEETNG 6:00 P.M. JANUARY 8, 2013 NVOCATON Councilmcmber Boydston delivered the invocation. CALL TO ORDER Mayor/President Kellar called to order the regular joint meeting of the City Council/Board of Library Trustees at 6:01 p.m. ROLL CALL All Councilmembers were present with the exception of Councilmembcr Ferry who arrived at 6:49 p.m. FLAG SALUTE Councilmember Boydston led the flag salute. EXECUTVE MEETNG 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 Weste, second by Boydston, to approve the agenda pulling tem 3 for separate vote. Hearing no objections, it was so ordered. AW ARDS AND RECOGNTONS Councilmember Boydston and Council presented certificates and a plaque to the Saugus High School Boys Cross Country Team for their record breaking season and the Saugus High School Girls Cross Country Team for winning their 7th in a row CF State Cross Country Championship. Mayor Kellar and Council presented two Certificate of Excellence Awards to the City's Finance Division for Santa Clarita's investement policy and the City's comprehensive annual financial report. Meeting Minutes 1 Januaiy 8, 2013

PRESENTATONS Chair Dow presented the Arts Commission update to the City Council. NTRODUCTON OF ASSSTANT CTY City Manager Ken Striplin introduced the new Assistant City Manager Frank Oviedo. PUBLC PARTCPATON Addressing the Council was Kristina Zahn from the office of Assemblymember Steve Fox of the 36'h District regarding representing the City of Santa Clarita, Krissy McAfee regarding the 911 Good Samaritan Walk, Alan Ferdman regarding the Canyon Country Community Center and Chloride Pian; Kim Keener regarding the 911 Good Samaritan Walk, Eve Caliendo regarding smoking in apartments and the effects of second hand smoke; Cam Noltemeyer regarding the Santa Clarita Water Agency, Carl Boyer regarding Los Angeles County reform, Ray Henry representing the Sand Canyon Mobile Home Park regarding the Mobile Home Park Resolution 12-01, sabella Clark regarding the We Walk Wednesdays Program, and David Luteness regarding signs about the Santa Clara river at the Bouquet Canyon Bridges and the Castaic Lake Water Agency takeover of another water company. City Manager Ken Striplin commented regarding acknowledgement of Ms. McAfee and Ms. Keener's efforts on the 911 Good Samaritan Walk and the continued efforts towards the heroin problem, commented regarding the legalities of the City addressing a smoking issue in apartments, commented regarding Mr. Boyer's suggestion for Los Angeles County, responded to Mr. Henry's inquiry regarding the Sand Canyon Mobile Home Park and response to the letter from Mr. Henry, congratulated and gave accolades to sabella Clark regarding the We Walk Wednesdays Program update and responded to Mr. Luteness' request for the bridge signs. COMMTTEE REPORTS/COUNCLMEMBER COMMENTS Councilmember McLean commented regarding the missing young woman Sarah Alarid and requested that anyone with information contact the Los Angeles County Homicide Division at (323) 890-5500; commented on her attendance at the Santa Clarita Valley Chamber Government Affairs and Transportation Committee meeting regarding the Los Angeles County Clean Beaches Clean Water Act and requested that anyone who could attend the Tuesday, January 1 S Board of Supervisor's meeting do so; thanked staff for adding the bike lanes marking on Orchard Village and Tourney Roads; invited all to attend the opening of the Canyon Country Community Center on Saturday January 12; and requested that Council adjourn in memory of Catherine Noreen Vernon. Councilmember Ferry entered the meeting at 6:49 p.m. and commented that his tardiness was due to family responsibilities; requested restriping along the 5 and 14 Freeway Carpool lanes and commented on the Lyons on-ramp beautification project needing repair. Councilmember Boydston requested that the City Attorney do an analysis of the proceedings adopting the Mobile Home Park Rent Adjustment Panel; and requested to agendize a discussion and creation of a letter to the Sanitation Board regarding the ongoing chloride issue. Meeting Minutes 2 January 8, 2013

PUBLC PARTCPATON CONTNUED Council concurred to hear Mr. Doug Fraser al this time. Mr. Fraser representing the Manufacture Horne Park Residents spoke regarding the Mobile Home Park Ordinance. City Attorney Joseph Montes responded to Mr. Fraser stating that the municipal code wording "as provided for herein" refers to the entire Chapter of the Santa Clarita Municipal Code, not just section 6.02.090 (a). Mayor Pro Tern Weste invited residents to celebrate the opening of the Canyon Country Community Center on Sierra Highway and Flying Tiger Drive; and requested that Council adjourn in the memory of HuelJ Howser, Harry Carey Jr., Dr. Robert Mark Ragsdale, and Gary Lee Thornhill. Mayor KelJar commented regarding the missing young woman Sarah Alarid, and asked that all keep her in our prayers; and read a thank you letter to Old Town Newhall Library staff. TEM 1 APPROVAL OF MEETNG MNUTES - The minutes of the previous City Council and Board of Library Trustees meetings are submitted for approval. City Council: Approve the minutes of the December 11 and December 20, 2012, special meetings. City Council and Board of.library Trustees: Approve the minutes of the December 11, 2012, regular meeting. TEM2 READNG OF ORDNANCE TTLES Government Code Section 36934 requires that alj 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 determines that the titles to all ordinances which appear on this public agenda have been read and waive further reading. TEM3 MASTER CASE 10-135: SECOND READNG AND ADOPTON OF AMENDMENTS TO SECTON 17.03.145 OF THE SANTA CLARTA UNFED DEVELOPMENT CODE - HSTORC PRESERVATON - On September 9, 2008, the City Council of the City of Santa Clarita adopted Ordinance 08-14 establishing the City's first Historic Preservation Ordinance and directed staff to return with a more comprehensive ordinance. Councilmember Boydston recused himself from voting on this item due to a conflict of interest pertaining to his employment and non-profit board membership and the board's ownership ofa possible designated historic structure at the Canyon Theater Guild. Motion by Wcste, second by Ferry to conduct second reading and adopt Ordinance No. 13-01 entitled: AN ORDNANCE OF THE CTY OF SANTA CLARTA, Meeting Minutes 3 January 8, 2013

CALFORNA APPROVNG MASTER CASE 10-135, UNFED DEVELOPMENT CODE AMENDMENT 10-008, TO ADOPT A NEGATVE DECLARATON AND AMEND SECTON 17.03.145, HSTORC PRESERVATON. Ayes: McLean, Ferry, Weste, Kellar Recused: Boydston TEM4 AWARD PURCHASE AND DELVERY Of 300 CUBC YARDS (ANNUALLY) OF MULCH!'OR LANDSCAPE MANTENANCE DSTRCTS - Award of contract for the purchase and delivery of 300 cubic yards of mulch annually to areas throughout the City's 50 Landscaped Maintenance Districts. City Council award a one-year contract to Foothill Soils, nc. for the delivery of mulch to all Landscape Maintenance District (LMD) Zones, as specified in Bid No. LMD-12-13-14, for an amount not to exceed $163,125; authorize the City Manager or designee to execute all contracts and associated documents, or modify the award in the event issues of impossibility of performance arise, and execute up to two (2) annual renewal options not to exceed the annual bid amounts, plus Consumer Price ndex (CP) adjustments, contingent upon the appropriation of funds by the City Council in the annual budget for such Fiscal Year, and execute all documents subject to City Attorney approval. TEMS RESOLUTONS TRANSFERRNG LANDSCAPE MANTENANCE DSTRCT (LMD) ADMNSTRATON AND MANTENANCE RESPONSBLTES FOR LMD ZONE T-20 (EL DORADO VLLAGE), ZONE T-44 (BOUQUET CANYON), ZONE T-48 (SHADOW HLLS), ZONE T-62 (CANYON HEGHTS), ZONE T-67 (MRAMONTES), ZONE T-71 (HASKELL CANYON RANCH), AND ZONE T-72 (COPPER HLL TWENTY-TWO) FROM THE COUNTY OF LOS ANGELES TO THE CTY OF SANTA CLARTA - Joint City County resolutions to transfer seven LMD zones to the City and existing landscape maintenance contracts. City Council adopt Resolutions 13-01, 13-02, 13-03, 13-04, 13-05, 13-06, and 13-07 transferring Landscape Maintenance District (LMD) administration and maintenance responsibilities for LMD Zone T-20 (El Dorado Village), Zone T-44 (Bouquet Canyon), Zone T-48 (Shadow Hills), Zone T-62 (Canyon Heights), Zone T-67 (Miramontes),.. Zone T-71 (Haskell Canyon Ranch), and Zone T-72 (Copper Hill Twenty-Two) from the County of Los Angeles to the City of Santa Clarita. TEM6 CHECK REGSTER NO. 25 Meeting Minutes 4 January 8, 2013

Approval of the Check Register. City Council approve and ratify for payment the demands presented in Check Register No. 25. Motion by Ferry, second by McLean, to approve the Consent Calendar with the exception of tem 3. Ayes: Ferry, Weste, Boydston, McLean, Kellar TEM7 PUBLC HEARNG ANNEXATON OF PARCELS NTO STREETLGHT MANTENANCE DSTRCT NO. 1 (ANNEXATON L-92) - Consideration of annexing 11 parcels receiving benefit into Streetlight Maintenance District No.. Mayor Kellar opened the public hearing. Deputy City Clerk Susan Caputo stated that all notices required by law have been provided. nterim City Clerk Armine Chaparyan and Special Districts staff adjourned to the Century Room for tabulation of the ballots and returned to the Council Chambers with the results. Deputy City Clerk Susan Caputo announced that 00% of the ballots are in favor of the annexation and 0% of the ballots are o~posed, therefore, there is no majority protest. Motion by Boydston, second by Ferry, to conduct public hearing and adopt Resolution No. 13-08 ordering said annexation and authorize the annual levy and collection of assessments within the District. Ayes: Boydston, McLean, Ferry, Weste, Kellar TEM 8 NEW BUSNESS MAYOR SELECTON Jennifer Curtis, Human Resources Manager, reported that when the City incorporated in 1987, the City Council adopted a policy of rotating the role of the mayor between each of the councilmembers on an annual basis in December. n April 1999, the City Council reviewed this item and chose to change the selection ofa mayor and mayor pro tern to a majority vote of the City Council. The majority vote process has been in place for the past 13 years. Meeting Minutes s.january 8. 2013

Addressing the Council on this item was Cam Noltcmcycr and Diane Trautman. Motion by Boydston, second by Kellar, to direct staff to to draft an ordinance to define a new annual rotation for the Mayor's position. f one new member is elected, that new member would serve three years on the Council, then enter the Mayoral rotation. f two new members are elected, then the member with the highest number of votes would become Mayor after two years. f there were three new members elected in one year, then one would become Mayor after one year. Ayes: Boydston Noes: Weste, McLean, Ferry, Kellar Recused: None Motion failed. TEM9 NEW BUSNESS LOS ANGELES COUNTY CLEAN WATER, CLEAN BEACHES MEASURE Travis Lange, Environmental Services Manager, advised that The Los Angeles County Board of Supervisors is proposing a fee to fund stormwater pollution reduction projects and programs throughout Los Angeles County (County). This fee would affect all property owners within the County. The County area encompasses 85 municipalities and approximately 2.2 million parcels of land. This fee would provide a dedicated funding source to pay for costs to comply with the requirements of the National Pollutant Discharge Elimination System Permit. Hector Bordus, Principal Engineer of Los Angeles County Public Works gave a short presentation regarding the program. Addressing the City Council on this item were Cam Noltemeyer, Alan Ferdman representing the Canyon Country Advisory Committee, Terri Crain representing Santa Clarita Valley Chamber of Commerce, and Diane Trautman. Mayor Pro Tern Weste requested an engineering study to evaluate the methodology of the measure and work with other agencies and cities to stop the measure. Councilmember McLean inquired as to what the City could do to increase participation in opposition to the measure at the Board of Supervisor's meeting on January 15, 2013. Councilmember Boydston inquired as to whether the City would be able to put the County on notice that the County is taxing the Citizens twice due to a jurisdiction overlap. Motion by McLean, second by Weste, to direct staff to file a protest form on all properties owned by the City prior to the January 15, 2013, Los Angeles County Board of Sup_ervisors P1blic fle11ri_ng; ;t!j.\i!f!!t.e ~()~ Ange_es ~Qtgrjy Board of Supervisors votes to proceed with a ballot election, direct staff to vote against the Meeting Minutes 6 January 8, 2013

Los Angeles County Clean Water, Clean Beaches Measure on all City-owned parcels. Ayes: McLean, Ferry, Wcste, Boydston, Kellar Recused: None Motion by Weste, second by Kellar, to appropriate $20,000 from the Council Contingency fund for an Assessment Engineer's report of the County Measure and direct staff to prepare a letter noticing a jurisdictional overlap. Ayes: Ferry, Wcste, Boydston, McLean, Kellar ADJOURNMENT Mayor Kellar adjourned the meeting at 8:53 p.m. in memory of Gary Lee Thornhill, Dr. Robert Mark Ragsdale, Harry Carey Jr., Catherine Noreen Vernon, and Huell Howser. FUTURE MEETNGS The next regular meeting of the City Council will be held Tuesday, January 22, 2013, at 6:00 p.m. in the Council Chamber, lst floor of City Hall, 23920 Valencia Blvd., Santa Clarita, CA. Meeting Minutes 7 January 8, 2013