Loading...
m-052715CITY OF SANTA MONICA CITY COUNCIL MINUTES MAY 27, 2015 A special meeting of the Santa Monica City Council was called to order by Mayor McKeown at 5:31 p.m., on Wednesday, May 27, 2015, at City Council Chambers, 1685 Main Street. Roll Call: Present: Mayor Kevin McKeown Mayor Pro Tem Tony Vazquez Councilmember Gleam Davis Councilmember Sue Himmelrich Councilmember Terry O'Day Absent: Councilmember Pam O'Connor Councilmember Ted Winterer Also Present: Interim City Manager Elaine Polachek Chief Deputy City Attorney Jeanette Schacbtner Deputy City Attorney Yibin Shen City Clerk Sarah P. Gorman CONVENE/PLEDGE On order of the Mayor, the City Council convened at 5:31 p.m., with all members present excepting Councilmembers O'Connor and Winterer. Deputy City Attorney Yibin Shen led the assemblage in the Pledge of Allegiance. CLOSED SESSIONS Members of the public Denise Barton and D. Bristol commented on closed sessions. On order of the Mayor, the City Council recessed at 5:37 p.m., to consider closed sessions and returned at 6:39 p.m., with Councilmembers O'Connor and Winterer absent, to report the following: 1 -A: Public Employee Appointment Title: City Manager The Mayor announced that the Council selected Rick Cole as the new City Manager. 1 -B: Conference with Labor Negotiator. City Negotiator: Donna C. Peter, Director of Human Resources Bargaining Units: California Teamsters Local 911 (Teamsters) May 27, 2015 Management Team Associated (MTA) Public Attorneys Union (PAU) Public Attorneys' Legal Support Staff Union (PALSSU) Supervisory Team Associates (STA) The Mayor advised this matter was heard with no reportable action taken. CONSENT CALENDAR: All items were considered and approved in one motion unless removed by a Councilmember for discussion. Members of the public Denise Barton, People of California, and Brian Hutchings commented on various Consent Calendar items. Motion by Councilmember Davis, seconded by Councilmember O'Day, to approve the Consent Calendar, reading resolutions by title only and waiving further reading thereof. The motion was approved by the following vote: AYES: Councilmembers O'Day, Himmelrich, Davis, Mayor Pro Tern Vazquez, Mayor McKeown NOES: None ABSENT: Councilmembers O'Connor, Winterer OFFICE SUPPLIES 3 -A: Purchase of Office Supplies — recommendation to authorize the Purchasing Services Manager to issue a purchase order with Staples Contract and Commercial, Inc., operating as Staples Advantage, for the citywide purchase of office supplies and products. The contract is for an amount not to exceed $1,780,000 for four years, with one additional one- year renewal option of $445,000, for a total not to exceed $2,225,000 over five years, with future year funding contingent on Council budget approval, was approved. HOMELESS 3 -B:" First Modification of Contract 2948 for Administration of the MANAGEMENT Homeless Management information System — recommendation to authorize the City Manager to negotiate and execute professional services Agreement No. 10068 (CCS) in the amount of $155,000 with Alexandria Consulting, for Homeless Management Information System (HMIS) administration, technical support and a data needs assessment, resulting in a two -year amended agreement with a new total amount not to exceed $234,925, with future year funding contingent on Council budget approval, was approved. EMERGENCY MEDICAL 3 -C: Memorandum of Agreement for Prehospital Emergency CARE ENHANCEMENT Medical Care Enhancement Program — recommendation that the City PROGRAM Council: authorize the City Manager to accept a grant award in the amount May 27, 2015 of $87,500 from the County of Los Angeles for the purchase of an electronic patient care reporting system/records management system; to execute all necessary documents to accept the grant; and, authorize budget changes, was approved. CLAIMS MANAGEMENT 3 -D: Modification Agreement for Maintenance Support Services for SYSTEM the Finance Department's claims management system — recommendation to authorize the City Manager to negotiate and execute a fourth modification to professional /contractual services agreement 47482 in the amount of $121,832 with Ventiv Technology, for maintenance support services for the Finance Department's claims management system, resulting in a two -year amended sole source agreement with a new total amount not to exceed $739,425, with future year funding contingent on Council budget approval, was approved. RENEWABLE 3 -E: Third Modification to Commerce Energy Agreement for the ELECTRICITY Purchase of Renewable Electricity — recommendation to authorize the City Manager to negotiate and execute a third modification to professional /contractual services agreement #9292 with Commerce Energy to provide renewable electricity for City electrical accounts from June lsr 2015 on a month to month basis at a rate not to exceed $0.0888 per kilowatt hour (kWh), was approved. MINUTES 3 -F: The minutes of the May 5, 2015 and May 12, 2015 City Council meetings, were approved, as amended. STUDY SESSION: 4 -A: Financial Status Update, FY 2016 -17 Proposed Biennial FINANCIAL STATUS Budget and FY 2015 -16 Proposed Capital Improvement Program UPDATE AND (CIP) Budget recommendation to 1. Receive the FY 2015 -16 through FY PROPOSED FY2015 —17 2019 -20 Financial Status Update; 2. Receive City Departments' BUDGET presentations on the FY 2015 -17 Proposed Biennial Budget; and 3. Review and provide direction to staff on the FY 2015 -17 Proposed Biennial Budget and FY 2015 -16 Proposed Biennial Capital Improvement Program (CIP) Budget, was presented. Members of the public Denise Barton, People of California, Victor Komlos, Jessica Behrendt, Zoe Silverman, Emery Komlos, Ruby Cooper, Maya Zeevi, Cassidy Van Cott, Julia Carlson, Brooklyn Bisson, Alana Ginter, Annabelle Kofft Gilmone, Sophia Borin, David Silverman, Shaun Landres, Carol Leimlein, and Michael Toney spoke on topics including employee funding, sister city funding, and historic preservation information. Considerable discussion ensued on topics including, but not limited to wellbeing, maintenance of effort, new initiatives, and mobility. 3 May 27, 2015 Motion by Councilmember Davis, seconded by Councilmember O'Day, to receive and file the information. The motion was approved by a unanimous voice vote, with all members present excepting Councilmembers O'Connor and Winterer. COUNCILMEMBER 13 -A: Appointment to one unscheduled vacancy on the Architectural DISCUSSION ITEMS: Review Board for a term ending on June 30, 2016, was continued to a ARCHITECTURAL date uncertain. REVIEW BOARD HOUSING COMMISSION 13 -13: Appointment to one unscheduled vacancy on the Housing Commission for a term ending on June 30, 2017, was continued to a date uncertain. TIER 3 DEVELOPMENT 13 -C: Request of Mayor McKeown that the Council vote to reconsider, on June 23rd, whether to allow Tier 3 development in an area designated Mixed Use Boulevard Low on Colorado Avenue east of 20th Street and on the south side of Broadway east of 20th Street, was presented. Members of the public People of California spoke generally in oppositioto the recommended action. On order of the Mayor, this item was continued to a continued meeting at 5:30 p.m. on May 28, 2015. ADJOURNMENT On order of the Mayor, the City Council meeting was adjourned in memory of Lacy D. Goode, Eric Falkowski, and Guy Carawan, at 10:15 p.m., to a continued meeting at 5:30 p.m. on Thursday, May 28, 2015. ATTEST: 'WP Sarah P. Gorman City Clerk APPROVED: 1 Kevin McKeown Mayor 4 May 27, 2015