Loading...
SR-10-27-2015-8C Housing Authority Report City Council Regular Meeting: October 27, 2015 Agenda Item: 8.C 1 of 1 To: Housing Authority From: Sarah Gorman, City Clerk, Records & Elections Services Department Subject: Approval of minutes of the January 27, April 14, June 9 and June 23, 2015 Housing Authority meetings. Prepared By: Maria Dacanay, Administrative Analyst Approved Forwarded to Council Attachments: A. January 27, 2015 Housing Authority minutes B. April 14, 2015 Housing Authority minutes C. June 9, 2015 Housing Authority minutes D. June 23, 2015 Housing Authority minutes January 27, 2015 1 (NOT APPROVED) CITY OF SANTA MONICA HOUSING AUTHORITY MEETING MINUTES JANUARY 27, 2015 A special meeting of the Santa Monica Housing Authority was called to order by Chair McKeown at 7:31 p.m., on Tuesday, January 27, 2015, at City Council Chambers, 1685 Main Street. Roll Call: Present: Chair Kevin McKeown Vice Chair Tony Vazquez Commissioner Sue Himmelrich Commissioner Pam O’Connor (Excused at 9:09 p.m.) Commissioner Terry O’Day Commissioner Ted Winterer Absent: Commissioner Gleam Davis Also Present: Secretary Rod Gould Authority Attorney Marsha Jones Moutrie Authority Clerk Sarah P. Gorman CONVENE On order of the Chair, the Housing Authority convened to a special joint meeting with the City Council and Redevelopment Successor Agency at 7:31 p.m., with Commissioner Davis absent. REPORT ON MEETING COMPENSATION Pursuant to State law, Authority Clerk Sarah Gorman announced respectively that Council will receive $50 for meeting as the Housing Authority, and no compensation for meeting as the Redevelopment Successor Agency. STAFF ADMINISTRATIVE ITEMS: MINUTES 8-A: The minutes of April 8 and October 28, 2014 Housing Authority meetings, and the October 28, 2014 Redevelopment Successor Agency meeting, were presented. No members of the public spoke on this item. Motion by Commissioner Winterer, seconded by Commissioner O’Connor, to approve the Special Meeting minutes as presented. The motion was approved by a unanimous voice vote, with all members present excepting Commissioner Davis. January 27, 2015 2 MID-YEAR BUDGET AND FIVE YEAR FORECAST 8-B: FY 2015-16 through FY 2019-20 Five-Year Financial Forecast; FY 2014-15 Midyear Budget, Position and Compensation Changes; and Parking Rates and Permit Fees for All City Parking Facilities and Resources – recommendation: that the City Council, Housing Authority, and Successor Agency to the Santa Monica Redevelopment Agency appropriate FY 2014-15 midyear expenditure and revenue budget adjustments; also that the City Council: 1) Review and comment on the FY 2015-16 through FY 2019-20 Five-Year Financial Forecast and direct staff to proceed with developing a fiscally sustainable budget strategy; 2) Review and comment on community issues and resident feedback that will guide FY 2015-17 budget development; 3) Adopt Resolution No. 10859 (CCS) entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA ESTABLISHING NEW CLASSIFICATIONS AND ADOPTING SALARY RATES FOR ASSISTANT CITY MANAGER, BILLING SPECIALIST, BILLING SUPERVISOR, COMMUNICATIONS OPERATOR - LATERAL TRANSFER, COMMUNITY BROADBAND MANAGER, EMERGENCY SERVICES ADMINISTRATOR, EMPLOYEE BENEFITS SPECIALIST, EMPLOYEE BENEFITS TECHNICIAN, FINANCIAL REPORTING ADMINISTRATOR, FIRE EQUIPMENT SPECIALIST, FLEET MAINTENANCE ADMINISTRATOR, LEAD POLICE RECORDS TECHNICIAN, MAINTENANCE ASSISTANT, PIER AND HARBOR SERVICES SUPERVISOR, POLICE RANGE MASTER, PUBLIC SAFETY COMMUNICATIONS AND TECHNOLOGY ADMINISTRATOR, SENIOR GRANTS ANALYST, VOLUNTEER PROGRAM COORDINATOR, AND POLICY DEVELOPMENT OFFICER”; 5) Adopt Resolution No. 10860 (CCS) entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA ESTABLISHING PARKING RATES AND PERMIT FEES FOR ALL CITY PARKING FACILITIES AND RESOURCES”; 6) Authorize the City Manager to accept a grant award in the amount of $27,186 from the 2013 State Homeland Security Grant Program Funds for mobile training exercises for the Fire Department that support regional homeland security goals; and, 7) Authorize the City Manager to negotiate and execute a first modification to Contract No. 9925 in the amount of $348,233 with Santa Monica Convention & Visitors Bureau, to provide a shuttle program in Downtown Santa Monica, resulting in a five-year amended contract with a new total amount not to exceed $997,428, with future year funding contingent on Council budget approval, was presented. Members of the public Jerry Rubin, Patti Oblath, Chris Baca, and Marcy Winograd, spoke generally in favor of the recommended action. Members of the public James Altman (donated time by Jeff Venezio), Denise Barton, Zina Josephs, Phil Brock, and Andrew Hoyer spoke January 27, 2015 3 Commissioner O’Connor was excused at 9:09 p.m. generally in opposition to the recommended action. Considerable discussion ensued on topics including, but not limited to staffing of fire department positions, workers’ compensation costs, and affordable housing. Motion by Councilmember/Commissioner/Agency Member O’Day, seconded by Councilmember/Commissioner / Agency Member Winterer, to review and comment on the FY 2015-16 through FY 2019-20 Five-Year Financial Forecast and direct staff to proceed with developing a fiscally sustainable budget strategy; and review and comment on community issues and resident feedback that will guide FY 2015-17 budget development; adopt a resolution establishing classification and salary rates for various positions detailed in Attachment B1; approve the permanent position and classification changes detailed in Attachment B2; adopt a resolution of the City of Santa Monica establishing parking rates and permit fees for all City parking facilities and resources detailed in Attachment C; direct staff to commit one-time funds and set aside $1.2 million in residual receipts for affordable housing until other funding sources can be developed to provide consistent funding for affordable housing; authorize the City Manager to accept a grant award in the amount of $27,186 from the 2013 State Homeland Security Grant Program Funds for mobile training exercises for the Fire Department that support regional homeland security goals; and to authorize the City Manager to negotiate and execute a first modification to Contract No. 9925 in the amount of $348,233 with Santa Monica Convention & Visitors Bureau, a California-based company, to provide a shuttle program in Downtown Santa Monica, resulting in a five-year amended contract with a new total amount not to exceed $997,428, with future year funding contingent on Council budget approval. The motion was approved by the following vote: AYES: Councilmembers/Commissioners/Agency Members Himmelrich, Winterer, O’Day, O’Connor Mayor Pro Tem/Vice Chair/Chair Pro Tem Vazquez, Mayor/Chair McKeown NOES: None ABSENT: Councilmember/Commissioner/Agency Member Davis Motion by Councilmember/Commissioner/Agency Member Winterer, seconded by Councilmember/Commissioner/Agency Member O’Day, to provide staff direction to move forward with housing projects. The motion was approved by a unanimous voice vote, with all members present excepting Councilmembers/Commissioners/Agency Members Davis and O’Connor. January 27, 2015 4 ADJOURNMENT: On order of the Chair, the special joint meeting with the City Council and the Redevelopment Successor Agency was adjourned at 9:09 p.m., with Commissioners Davis and O’Connor absent. ATTEST: APPROVED: Sarah P. Gorman Kevin McKeown Authority Clerk Chair April 14, 2015 1 (NOT APPROVED) CITY OF SANTA MONICA HOUSING AUTHORITY MEETING MINUTES APRIL 14, 2015 A special meeting of the Santa Monica Housing Authority was called to order by Chair McKeown at 6:40 p.m., on Tuesday, April 14, 2015, at City Council Chambers, 1685 Main Street. Roll Call: Present: Chair Kevin McKeown Vice Chair Tony Vazquez Commissioner Gleam Davis Commissioner Sue Himmelrich Commissioner Pam O’Connor Commissioner Terry O’Day Commissioner Ted Winterer Also Present: Interim Secretary Elaine Polachek Authority Attorney Marsha Jones Moutrie Authority Clerk Sarah P. Gorman CONVENE On order of the Chair, the Housing Authority convened to a special joint meeting with the City Council at 6:40 p.m., with all members present. REPORT ON MEETING COMPENSATION Pursuant to State law, Authority Clerk Sarah Gorman announced that Council will receive $50 for meeting as the Housing Authority. CONSENT CALENDAR: JOINT MEETING WITH HOUSING AUTHORITY There being a Consent Calendar each for the City Council and the Housing Authority the two Consent Calendars were heard concurrently, with all members present. All items were considered and approved in one motion unless removed by a Councilmember for discussion. Members of the public Denise Barton and People of California commented on various Consent Calendar items. 3-D: Housing Authority Draft Administrative and Annual Plan – recommendation that the Housing Authority Board: 1) Approve the Housing Authority’s Draft FY 2015-2016 Administrative Plan and Annual Plan provided in Attachments A and B, respectively; and 2) Authorize the submission of the Administrative and Annual Plans to the United States Department of Housing and Urban Development (HUD), was presented. April 14, 2015 2 Motion by Chair Pro Tem Vazquez , seconded by Authority Member Winterer, to approve the Consent Calendar, reading resolutions by title only and waiving further reading thereof. The motion was approved by the following vote: AYES: Authority Members Davis, Himmelrich, Winterer, O’Day, O’Connor, Chair Pro Tem Vazquez, Chair McKeown NOES: None ABSENT: None ADJOURNMENT: On order of the Chair, the special joint meeting was adjourned at 6:47 p.m., with all members present. ATTEST: APPROVED: Sarah P. Gorman Kevin McKeown Authority Clerk Chair June 9, 2015 1 (NOT APPROVED) CITY OF SANTA MONICA HOUSING AUTHORITY MEETING MINUTES JUNE 9, 2015 A special meeting of the Santa Monica Housing Authority was called to order by Chair McKeown at 6:54 p.m., on Tuesday, June 9, 2015, at City Council Chambers, 1685 Main Street. Roll Call: Present: Chair Kevin McKeown Vice Chair Tony Vazquez Commissioner Gleam Davis Commissioner Sue Himmelrich Commissioner Terry O’Day Absent: Commissioner Pam O’Connor Commissioner Ted Winterer Also Present: Interim Elaine Polachek Authority Attorney Marsha Jones Moutrie Authority Clerk Sarah P. Gorman CONVENE On order of the Chair, the Housing Authority convened to a special joint meeting with the City Council at 6:54 p.m., with Commissioners O’Connor and Winterer absent. REPORT ON MEETING COMPENSATION Pursuant to State law, Authority Clerk Sarah Gorman announced that Council will receive $50 for meeting as the Housing Authority. CONSENT CALENDAR: CALPERS All items were considered and approved in one motion unless removed by a Councilmember for discussion. There being a Consent Calendar each for the City Council and the Housing Authority the Consent Calendar were heard concurrently, with Councilmembers O’Connor and Winterer absent. Members of the public Denise Barton and People of California commented on various Consent Calendar items. 3-P: Payment Towards Unfunded Pension Liability – recommendation that the City Council and Housing Authority approve budget actions necessary for a $5 million payment towards the City’s unfunded pension liability to CalPERS, was presented. June 9, 2015 2 Motion by Mayor/Chair Pro Tem Vazquez, seconded by Councilmember/Authority Member Davis, to approve the Consent Calendar, reading resolutions by title only and waiving further reading thereof. The motion was approved by the following vote: AYES: Council/Authority Members O’Day, Himmelrich, Davis, Mayor/Chair Pro Tem Vazquez, Mayor/Chair McKeown NOES: None ABSENT: Council/Authority Members O’Connor, Winterer ADJOURNMENT: On order of the Chair, the special joint meeting was adjourned at 6:59 p.m., with Commissioners Winterer and O’Connor absent. ATTEST: APPROVED: Sarah P. Gorman Kevin McKeown Authority Clerk Chair June 23, 2015 1 (NOT APPROVED) CITY OF SANTA MONICA HOUSING AUTHORITY MEETING MINUTES JUNE 23, 2015 A special meeting of the Santa Monica Housing Authority was called to order by Chair McKeown at 8:39 p.m., on Tuesday, June 23, 2015, at City Council Chambers, 1685 Main Street. Roll Call: Present: Chair Kevin McKeown Vice Chair Tony Vazquez Commissioner Gleam Davis Commissioner Sue Himmelrich Commissioner Pam O’Connor Commissioner Terry O’Day Commissioner Ted Winterer Also Present: Interim Secretary Elaine Polachek Authority Attorney Marsha Jones Moutrie Authority Clerk Sarah P. Gorman CONVENE On order of the Mayor, the City Council convened to a special joint meeting with the City Council and the Parking Authority at 8:39 p.m., with all members present. REPORT ON MEETING COMPENSATION Pursuant to State law, City Clerk Sarah Gorman announced that Council will receive $50 for meeting as the Housing Authority and $50 for meeting as the Parking Authority. PUBLIC HEARINGS: BIENNIAL BUDGET 9-A: Adoption of the First Year and Approval of the Second Year of the Fiscal Year(FY) 2015-17 Biennial Budget (including the Second Year of the FY 2014-16 Biennial Capital Improvement Program Budget) – recommendation that the City Council, Housing Authority and Parking Authority: (1) Adopt Resolution No. 10886 (CCS) entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA ADOPTING THE FIRST YEAR (FISCAL YEAR 2015-16) AND APPROVING THE SECOND YEAR (FISCAL YEAR 2016-17) OF THE FISCAL YEAR 2015-17 BIENNIAL BUDGET AND ADOPTING ITS CAPITAL IMPROVEMENT PROGRAM BUDGET FOR FISCAL YEAR 2015-16”; (2) Adopt Resolution No. 90 (HA) entitled, “A RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF SANTA MONICA ADOPTING THE FIRST YEAR (FISCAL YEAR 2015-16) AND APPROVING THE SECOND YEAR (FISCAL YEAR 2016-17) OF THE FISCAL YEAR 2015-17 BIENNIAL BUDGET AND June 23, 2015 2 ADOPTING ITS CAPITAL IMPROVEMENT PROGRAM BUDGET FOR FISCAL YEAR 2015-16”; and (3) Adopt Resolution No. 255 (PAS) entitled, “A RESOLUTION OF THE PARKING AUTHORITY OF THE CITY OF SANTA MONICA ADOPTING THE FIRST YEAR (FISCAL YEAR 2015-16) AND APPROVING THE SECOND YEAR (FISCAL YEAR 2016-17) OF THE FISCAL YEAR 2015-17 BIENNIAL BUDGET AND ADOPTING ITS CAPITAL IMPROVEMENT PROGRAM BUDGET FOR FISCAL YEAR 2015-16”; recommendation that the City Council:(1) Adopt Resolution No. 10887 (CCS) entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA REVISING PORTIONS OF THE CITY’S SCHEDULE OF VARIOUS PERMIT AND USER FEES AND CHARGES IN THE PLANNING AND COMMUNITY DEVELOPMENT, PUBLIC WORKS, POLICE, FIRE, RECORDS AND ELECTION SERVICES, FINANCE, COMMUNITY AND CULTURAL SERVICES AND HOUSING AND ECONOMIC DEVELOPMENT DEPARTMENTS, IN THE CITY MANAGER’S OFFICE AND FOR THE SANTA MONICA PUBLIC LIBRARY, AND ESTABLISHING CERTAIN PERMIT AND USER FEES AND CHARGES IN THE PLANNING AND COMMUNITY DEVELOPMENT, PUBLIC WORKS, RECORDS AND ELECTIONS SERVICES AND COMMUNITY AND CULTURAL SERVICES DEPARTMENTS”; (2) Adopt Resolution No. 10888 (CCS) entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA SETTING FORTH THE ADMINISTRATIVE CITATION SCHEDULE OF FINES FOR CERTAIN VIOLATIONS OF THE SANTA MONICA MUNICIPAL CODE,SETTING CIVIL PENALTIES FOR PARKING VIOLATIONS AND FOR THE LATE PAYMENT OF PENALTIES, SETTING FINES FOR POLICE AND FIRE DEPARTMENT RESPONSES TO EXCESSIVE FALSE FIRE ALARMS, AND SETTING FINES FOR THE SANTA MONICA PUBLIC LIBRARY”; (3) Adopt Resolution No. 10889 (CCS) entitled “A RESOLUTION OF THE CITY COUNCIL OFTHE CITY OF SANTA MONICA ESTABLISHING PARKING RATES AND PERMIT FEES FOR ALL CITY PARKING FACILITIES AND RESOURCES”; (4) Adopt Resolution No. 10890 (CCS) entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA ESTABLISHING RENTAL AND MEMBERSHIP RATES FOR THE BREEZE BIKE SHARE SYSTEM; (5) Adopt Resolution No. 10891 (CCS) entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA ESTABLISHING NEW CLASSIFICATIONS AND ADOPTING SALARY RATES FOR AQUATICS PROGRAM COORDINATOR, ASSISTANT CITY TREASURER, BIKESHARE COORDINATOR, CITY ARCHITECT, COMMUNITY BROADBAND ANALYST, CULTURAL AFFAIRS VENUE SUPERVISOR, FLEET MAINTENANCE SUPERINTENDENT, FLEET STOREKEEPER, June 23, 2015 3 FLEET SERVICES WRITER, JAIL SUPERVISOR, LEAD PIER AND HARBOR SERVICES OFFICER, LEAD SYSTEMS ANALYST – TRANSIT SYSTEMS, LEAD TRANSIT TRAINING COORDINATOR, RESOURCE RECOVERY AND RECYCLING SAFETY AND TRAINING OFFICER, RISK MANAGEMENT ANALYST, SENIOR TRANSPORTATION PLANNER – BICYCLE PROGRAM, TRANSIT FACILITIES MAINTENANCE OFFICER, TRANSIT MAINTENANCE TRAINING COORDINATOR, TRANSIT TRAINING COORDINATOR, TREASURY ADMINISTRATOR, WATER RESOURCES CREW LEADER, WATER SUPERVISOR – METERS”; (6) Adopt Resolution No. 10892 (CCS) entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA ESTABLISHING THE GANN APPROPRIATIONS LIMIT FOR THE FISCAL YEAR 2015-16”; (7) Adopt fiscal policies included in the FY 2015-17 Proposed Biennial Budget; (8) Approve the Final Proposed FY 2015-19 Human Services Grants Program (HSGP) (Attachment F1) and the FY 2015-19 Organizational Support Program (OSP) Grants for Arts and Culture Nonprofits (Attachment F2); (9) Authorize the City Manager to negotiate and execute contracts for grantees of the HSGP and OSP, and grant parking permits to HSGP organizations providing outreach and in-home services in Santa Monica, as shown in Attachments F1 and F2; (10) Authorize the City Manager to negotiate and execute lease agreements with human service organizations using City facilities to provide social services under the HSGP, as shown in Attachment F1; (11) Accept Federal Supportive Housing Program (SHP) Renewal Grant funds, now known as Continuum of Care (CoC) funds, from the Los Angeles Homeless Services Authority (LAHSA) in the amount of $389,215 for Coordinated Case Management; and (12) Accept Federal Supportive Housing Program (SHP) Renewal Grant funds from the U.S. Department of Housing and Urban Development (HUD) in the amount of $446,822 for the Serial Inebriate Program, was presented. Members of the public Irene Zivi, Adine Forman, Lisa Boswell, Melanie Luthern, Richard Reyes, Daniela Grimes, Mario Robles, Shalomite Reed, Susan Wiesen, Daniel Asmerom, Jerry Rubin, Carl Hansen, Gary Gordon, Amy Bishop Dunbar, Jeff Jarow, Alan Toy, Anastasia Bacigalupo, Sonia Vancott, Rebecca Haggarty, Zina Josephs and Patti Oblath spoke in favor of the recommended action. Members of the public Sam Sheller, Pamela Anderson, Jonathan Sanders, Julian Ayala, Laura Wilson, Josey Trevor, Mike Bravo, Walter Hugo Orellano, Elias Serna, Peta Orbach, Greg Foisie, Joanne Curtis, Lola Rice, Mary Cornejo, Ramon Esparza, Denise Barton, Lawrence Palmer , Oscar de la Torre, Michael Haberberger, Tonia McMillian, Keryl Cartee-McNeely, Delores Sloan, Marcy Winograd, Leslie Lambert, Carol June 23, 2015 4 Mayor/Chair McKeown was excused from Council Chambers at 11:38 p.m. Lemlein, Cindy Bendat, Kaiya Bailey, Ilse Rosenstein, Debora Perales, Marcia Lopez, John Foster, Daniel Pinedo, Alex Aldana, Ivan Gonzalez, Daniel Westcott, Trenton McWarter, Maria Loya, Jesse Shapiro, People of California, Ruben Pacheco, Art Casillas, Ricky Aquino, Marcos Santana, David Whatley and Robin Waner spoke in opposition to the recommended action. Considerable discussion ensued on topics including Pico Youth and Family funding, BID funding and Sister City funding. Motion by Councilmember/Authority Member/Commissioner Davis, seconded by Councilmember/Authority Member/Commissioner O’Day, that the City Council, Housing Authority and Parking Authority to adopt: 1) a Resolution of the City Council of the City of Santa Monica adopting the first year and approving the second year of the Fiscal Year 2015-17 Biennial Budget and adopting the second year of the Fiscal Year 2014-16 Biennial Capital Improvement Program Budget at Attachment A1, as amended by Attachment B; 2) a Resolution of the Housing Authority of the City of Santa Monica adopting the first year and approving the second year of the Fiscal Year 2015-17 Biennial Budget and adopting the second year of the Fiscal Year 2014-16 Biennial Capital Improvement Program Budget at Attachment A2, as amended by Attachment B; and 3) a Resolution of the Parking Authority of the City of Santa Monica adopting the first year and approving the second year of the Fiscal Year 2015-17 Biennial Budget and adopting the second year of the Fiscal Year 2014-16 Biennial Capital Improvement Program Budget at Attachment A3, as amended by Attachment B. Motion to amend by Councilmember/Authority Member/Commissioner Himmelrich to fund the Pico Youth and Family Center at $190,000 with $20,000 for grant writing with reporting to the City each month conforming with generally accepted accounting principles and with auditing every six months. Mayor/Chair McKeown stated that he was recusing himself from the discussion regarding Pico Youth and Family Center funding due to a possible perception of a conflict of interest. Mayor/Chair Pro Tem/Vice Chair Vazquez began chairing the meeting. Councilmember/Authority Member/Commissioner Davis tabled her motion. Motion by Councilmember/Authority Member/Commissioner Himmelrich, seconded by Mayor/Chair Pro Tem/Chair Vazquez, to June 23, 2015 5 Mayor/Chair McKeown returned to Council Chambers at 12:11 a.m. allocate $180,000 from Council discretionary funds with $20,000 for grant writing with generally accepting accounting principles with monthly financial reports and twice-yearly audits. Substitute motion by Mayor/Chair Pro Tem/Chair Vazquez, seconded by Councilmember/Authority Member/ Commissioner Himmelrich, to commit $90,000 to Pico Youth and Family Center from discretionary funds, with monies not allocated directly, but dispensed as reimbursement for operating expenses. Motion to amend by Mayor/Chair Pro Tem/Vice Chair Vazquez to additionally commit $20,000 to Pico Youth and Family Center from discretionary funds to hire a consultant to provide grant writing. The motion failed by the following vote: AYES: Councilmember/Authority Member/Commissioner Himmelrich, Mayor/Chair Pro Tem/Vice Chair Vazquez NOES: Councilmembers/Authority Members/Commissioners Davis, Winterer, O’Day, O’Connor RECUSED: Mayor/Chair McKeown Motion by Councilmember/Authority Member/Commissioner Davis, seconded by Councilmember/Authority Member/Commissioner Winterer, to authorize up to $50,000 from Council discretionary funds to provide transitional programs to students currently served by Pico Youth and Family Center. The motion was approved by the following vote: AYES: Councilmembers/Authority Members/Commissioners O’Connor, O’Day, Winterer, Himmelrich, Davis, Mayor/Chair Pro Tem/Vice Chair Vazquez, NOES: None ABSENT: None RECUSED: Mayor/Chair McKeown Mayor/Chair McKeown returned to Council Chambers at 12:11 a.m and resumed chairing the meeting. On order of the Mayor/Chair, Councilmember/Authority Member/ Commissioner Davis’ motion was on the floor. June 23, 2015 6 The motion was approved by the following vote: AYES: Councilmembers/Authority Members/Commissioners Davis, Himmelrich, Winterer, O’Day, O’Connor, Mayor Pro Tem/Chair Pro Tem/Vice Chair Vazquez, Mayor/Chair McKeown NOES: None ABSENT: None Motion by Councilmember/Authority Member/Commissioner Winterer, seconded by Councilmember/Authority Member/Commissioner O’Day, that the City Council adopt: 1) a Resolution of the City of Santa Monica revising portions of the City’s schedule of various permit and user fees and charges in the Planning and Community Development, Public Works, Police, Fire, Records and Election Services, Finance, Community and Cultural Services and Housing and Economic Development Departments, in the City Manager’s Office and for the Santa Monica Public Library, and establishing certain permit and user fees and charges in the Planning and Community Development, Public Works, Records and Election Services and Community and Cultural Services Departments (Attachment C1); 2) a Resolution of the City of Santa Monica setting forth the administrative citation schedule of fines for certain violations of the Santa Monica Municipal Code, setting civil penalties for parking violations and for the late payment of penalties, setting fines for Police and Fire Department responses to excessive false fire alarms, and setting fines for the Santa Monica Public Library (Attachment C3); 3) a Resolution of the City of Santa Monica establishing parking rates and permit fees for all City parking facilities and resources (Attachment C4); 4) a Resolution of the City of Santa Monica establishing rental and membership rates for the Breeze Bike Share System (Attachment C5); 5) a Resolution of the City of Santa Monica establishing new classifications and adopting salary rates for various listed positions (Attachment D1) and approve the position and classification changes (Attachment D2); 6) a Resolution of the City of Santa Monica establishing the Gann appropriations limit for FY 2015-16 (Attachment E). Motion to amend by Councilmember/Authority Member/Commissioner Winterer to not approve the proposed modifications to the landmark, structure of merit and historic district designation fees. The motion was friendly to the seconder. June 23, 2015 7 The motion was approved by the following vote: AYES: Councilmembers/Authority Members/Commissioners O’Connor, O’Day, Winterer, Himmelrich, Davis, Mayor Pro Tem/Chair Pro Tem/Vice Chair Vazquez, Mayor/Chair McKeown NOES: None ABSENT: None Motion by Councilmember/Authority Member/Commissioner Himmelrich, seconded by Councilmember/Authority Member/Commissioner Winterer, to approve the Final Proposed FY 2015-19 Human Services Grants Program (HSGP) (Attachment F1) and the FY 2015-19 Organizational Support Program (OSP) Grants for Arts and Culture Nonprofits (Attachment F2); 2) authorize the City Manager to negotiate and execute contracts for grantees of the HSGP and OSP, and grant parking permits to HSGP organizations providing outreach and in-home services in Santa Monica, as shown in Attachments F1 and F2; 3) authorize the City Manager to negotiate and execute lease agreements with human service organizations using City facilities to provide social services under the HSGP, as shown in Attachment F1; 4) accept Federal Supportive Housing Program (SHP) Renewal Grant funds, now known as Continuum of Care (CoC) funds, from the Los Angeles Homeless Services Authority (LAHSA) in the amount of $389,215 for Coordinated Case Management; and 4) accept Federal Supportive Housing Program (SHP) Renewal Grant funds from the U.S. Department of Housing and Urban Development (HUD) in the amount of $446,822 for the Serial Inebriate Program. The motion was approved by the following vote: AYES: Councilmembers/Authority Members/Commissioners Davis, Himmelrich, Winterer, O’Day, O’Connor, Mayor Pro Tem/Chair Pro Tem/Vice Chair Vazquez, Mayor/Chair McKeown NOES: None ABSENT: None Motion by Mayor Pro Tem/ Chair Pro Tem/Vice Chair Vazquez, seconded by Councilmember/Authority Member/Commissioner Himmelrich, to allocate the following funds from the Council discretionary funds: $25,000 for the Fourth of July Parade, to include up to $10,000 for City expenses for this year’s parade, $5,000 for a parade coordinator for next year’s parade, and up to $10,000 for City expenses for next year’s parade; $5,000 for Climate Action Santa Monica; $20,000 to Grades of Green; $21,000 to City Business Improvements Districts; and $15,000 set aside (but not spent, June 23, 2015 8 pending receipt of further information) for the Sister City Association proposal. The motion was approved by the following vote: AYES: Councilmembers/Authority Members/Commissioners O’Connor, O’Day, Winterer, Himmelrich, Davis, Mayor Pro Tem/Chair Pro Tem/Vice Chair Vazquez, Mayor/Chair McKeown NOES: None ABSENT: None Direction was provided to staff by Councilmember O’Day to maximize use of electric buses should testing of the buses prove successful. The staff direction was approved with no members objecting, and with all members present. ADJOURNMENT: On order of the Chair, the special joint meeting with the City Council and the Parking Authority was adjourned at 12:41 p.m., with all members present. ATTEST: APPROVED: Sarah P. Gorman Kevin McKeown Authority Clerk Chair