Loading...
12-17-24_Action with CommentsANAHEIM CITY COUNCIL ACTION AGENDA DECEMBER 17, 2024 CITY COUNCIL HOUSING AUTHORITY  ORDER OF BUSINESS: Public sessions of all regular meetings of the City Council/Successor Agency to the Redevelopment Agency/Housing Authority/Public Financing Authority/Housing and Public Improvements Authority begin at 5:00 P.M. Public hearings begin at 5:30 P.M. unless otherwise noted. Closed sessions begin at 3:00 P.M. or such other time as noted. Closed sessions may be preceded by one or more public workshops. If a workshop is scheduled, the subject and time of the workshop will appear on the agenda. Not all of the above agencies may be meeting on any given date. The agenda will specify which agencies are meeting. All meetings are in the Anaheim City Hall, Council Chamber, 200 S. Anaheim Blvd., Anaheim, CA 92805 or such other location as noted. Pursuant to Government Code Section 54954.2(a)(2), no action or discussion by the City Council shall be undertaken on any item not appearing on the posted agenda, except to briefly provide information, ask for clarification, provide direction to staff, or schedule a matter for a future meeting.  REPORTS: All agenda items and reports are available for review in the City Clerk’s Office and www.anaheim.net/councilagendas. Any writings or documents provided to a majority of the City Council regarding any item on this agenda (other than writings legally exempt from public disclosure) are available at the Office of the City Clerk, located at 200 S. Anaheim Blvd., 2nd Floor, Anaheim, CA 92805 and by contacting the office by phone, 714-765-5166, or email to cityclerk@anaheim.net.  PUBLIC COMMENTS: There are two Public Comment periods with speakers having one opportunity to address the City Council, except for scheduled public hearing items. Public comments are limited to three (3) minutes per speaker, unless a different time limit is announced. The City uses speaker cards that must be submitted to the City Clerk in order to address the City Council. Prior to the business portion of the agenda, the City Council and all other related agencies meeting on such date will convene in joint session for the first Public Comment period where speakers will be permitted to speak on specific agenda item(s). This first Public Comment period is limited to 90 minutes or until all agenda item speakers have been heard, whichever is later. Any remaining time shall be provided to non-agenda item speakers until the 90 minute time limitation is exhausted. The second Public Comment period will be opened by the Mayor if any non-agenda item speakers were not called during the first Public Comment period. For public hearings, the Mayor or Chairperson will separately call for testimony at the time of each public hearing. Testimony during public hearings is subject to the following time limits: Project applicant or issue initiator: twenty minutes for initial presentation and ten minutes for rebuttal; Residents within the noticed area of the subject property: ten minutes; All other members of the public: three minutes. Public hearings regarding legislative matters: five minutes. The Mayor or Chairperson may limit the length of comments during public hearings due to the number of persons wishing to speak or if comments become repetitious or irrelevant. Speakers shall refrain from profane language and other disruptive remarks or behavior which disrupts or disturbs the meeting, or risk being removed (AMC 1.12.017). Additionally, members of the public may correspond with the City Council and all other related agencies, on any agenda items or matters within the jurisdiction of such governing bodies, by submitting comments electronically for City Council consideration by sending them to publiccomment@anaheim.net. To ensure distribution to the City Council prior to consideration of the agenda, please submit comments at least 2 hours prior to the scheduled start time of the meeting. Those comments, as well as any comments received after that time, will be distributed to the City Council, posted on the City’s website, and will be made part of the official public record of the meeting. Current and archived public comments are available at www.anaheim.net/publiccomment. Contact the City Clerk’s Office at 714-765-5166 or cityclerk@anaheim.net with any questions.  ADDITIONS/DELETIONS: Items of business may be added to the agenda upon a motion adopted by a minimum 2/3 vote finding that there is a need to take immediate action and that the need for action came to the attention of the City or Agency subsequent to the agenda being posted. Items may be deleted from the agenda upon request of staff or upon action of the Council or Agency.  CONSENT CALENDAR: Consent Calendar items will be acted on by one roll call vote unless a member(s) requests an item(s) be discussed and/or removed from the Consent Calendar for separate action.  SERVICIOS DE TRADUCCION (TRANSLATION SERVICES: SEE LAST PAGE OF AGENDA FOR DESCRIPTION IN ENGLISH): La ciudad provee servicios de interpretación al español en las juntas del Consejo. La interpretación simultánea al español se ofrece por medio del uso de audífonos y la interpretación consecutiva (español a inglés) también está disponible para cualquiera que desee dirigirse al Ayuntamiento, declarando su petición en el podio. No tiene que usar los servicios de interpretación de la Ciudad; las personas pueden proveer su propio intérprete, si lo desean. Debido a que existen muchos dialectos y regionalismos, la Ciudad no puede garantizar que los intérpretes puedan traducir a un dialecto o regionalismo en particular y rehúsa cualquier responsabilidad que surja de tales servicios. Para servicios de interpretación en otros idiomas, comuníquese con la oficina de la Ciudad (City Clerk), cuando menos 48 horas antes de la junta programada. Ashleigh E. Aitken Mayor Norma Campos Kurtz Mayor Pro Tem District 4 Ryan Balius Council Member District 1 Carlos A. Leon Council Member District 2 Natalie Rubalcava Council Member District 3 Kristen M. Maahs Council Member District 5 Natalie Meeks Council Member District 6 200 S. Anaheim Blvd. Anaheim, CA 92805 Tel: (714) 765-5166 Fax (714) 765-4105 www.anaheim.net 2 December 17, 2024 ANAHEIM CITY COUNCIL ANAHEIM, CALIFORNIA DECEMBER 17, 2024 5:00 P.M. Call to order the Anaheim City Council. 5:02 p.m. MEMBERS PRESENT: Mayor Pro Tem Kurtz and Council Members Balius, Leon, Rubalcava, Maahs, and Meeks. Mayor Aitken joined the meeting at 5:48 p.m. 5:00 P.M. 5:02 p.m. INVOCATION: Pastor Dale Moreland, Ball Road Church of Christ FLAG SALUTE: Council Member Carlos A. Leon PRESENTATIONS: Recognizing the 50th Anniversary of West Anaheim Senior/Ambassador Girl Scout Troop 1325 Accepted by West Anaheim Senior/Ambassador Girl Scout Troop 1325 Recognizing the 40th Anniversary of GBS Linens Accepted by Ashesh and Sujata Kamdar Call to order the Anaheim Housing Authority (in joint session with the City Council). 5:15 p.m. ADDITIONS/DELETIONS TO THE AGENDAS: City Clerk Theresa Bass announced that for Item No. 21, an update to “Attachment A” was provided to Council regarding the Scope of Work, which separates the renewal terms for the software to an annual basis to provide for any software upgrades as needed. The contract with Evolvemedia that was posted and distributed to Council remains the same. PUBLIC COMMENTS (all agenda items): Thirteen (13) in-person speakers; City Clerk Theresa Bass reported seven (7) public comments were received electronically prior to 3:00 p.m. (Total of seven (7) electronic public comments received). Public Comments Submitted – December 17, 2024 City Council Meeting (limited to 90 minutes, or until all agenda item speakers have been heard; any time remaining shall be provided to non-agenda item speakers) COUNCIL COMMUNICATIONS: Mayor Pro Tem Kurtz highlighted the Christmas Tree Lighting Ceremony at Ponderosa Park. The event was organized by local mothers and grandmothers, with support from the City Manager, Public Works, and Community Services. Close to 400 residents attended the event, including children with decorated bikes and strollers, and Santa Claus and Mrs. Claus were present. Mayor Pro Tem Kurtz emphasized the community's effort and thanked staff and residents for their participation. Council Member Rubalcava highlighted and shared photographs of events in District 3. K & A Café will be hosting their 16th Annual Holiday Brunch on Christmas Eve from 9:00 a.m. to noon. The brunch will host 800 people, including those in need, and will feature toys and a hot breakfast. She thanked the Fire Department, Police Department, and Public Utilities for their participation. Council Member Rubalcava shared that a gift-wrapping party will also take place, and she noted that unwrapped toy donations are also being accepted. On Friday, December 20th, Mondragon Family Market will be hosting their 2nd Annual Holiday Toy Drive & Giveaway. Council Member Rubalcava thanked the Community Services Department for hosting Posadas which are holiday celebrations at the City’s Mobile Family Resource 3 December 17, 2024 Centers in lower-income communities. She thanked Veterans of Foreign Wars, Post 3173 for hosting a food and gift giveaway event last Sunday. Council Member Balius thanked District 1 residents for their participation in the voting process. He thanked Community Services Director Sjany Larson-Cash and her staff for their holiday celebration efforts. Council Member Balius expressed appreciation for the clean-up efforts on Beach Boulevard by the Anaheim Police Department and Public Works Director Rudy Emami and his staff. He thanked the West Anaheim Organization for their work in organizing the tree lighting event at Twila Reid Park. Council Member Leon thanked residents who spoke during Public Comments and noted that he will work with the Police Chief to follow up on some of the concerns addressed. He thanked all the organizations who donated toys to the various holiday events throughout the City. Council Member shared photographs of Pepz Pizza and Eatery, the November Restaurant of the Month, highlighting its contributions to the community and its resilience during the pandemic. He shared that the pizza is very good and the wings are amazing. Council Member Leon shared photographs of Dunarea Restaurant, the December Restaurant of the Month. He shared that they serve authentic Romanian cuisine including traditional favorites like stuffed cabbage rolls and grilled sausages. He noted their long-standing presence in Anaheim. Council Member Leon shared photographs of Knafeh Café, the December Business of the Month. He shared that they are dedicated to preserving culinary traditions and community hospitality, are in Little Arabia, and serve authentic handmade Middle Eastern pastries. Council Member Leon welcomed his new colleagues onto the Council and thanked City staff for their hard work throughout the year. Mayor Aitken highlighted the toy drive at the Anaheim Convention Center, with thousands of families receiving toys. She thanked United Across Borders and staff for their efforts in making the event successful and Disney for the toy donations. She welcomed the new Council Members, and she wished everyone a happy holiday season and a happy new year. CITY MANAGER’S UPDATE: City Manager Vanderpool acknowledged and thanked all City of Anaheim employees who will not be with their family members this holiday season because they will be working to ensure essential City services are maintained Recess the Anaheim City Council. 6:13 p.m. 5:00 P.M. - HOUSING AUTHORITY 6:13 p.m. MOTION: NK/NM to approve the consent calendar as presented. ROLL CALL VOTE: 7-0. Motion carried. [Item No. 4: Council Members Balius and Maahs recorded an abstention for Item No. 4. MOTION: NK/NM ROLL CALL VOTE: 5-0-2 (AYES: Mayor Aitken and Council Members Kurtz, Leon, Rubalcava, and Meeks; ABSTENTION: Council Members Balius and Maahs). Motion carried.] CONSENT CALENDAR: 1. Receive and file the Housing Successor Annual Report regarding the Low and Moderate Income Housing Asset Fund for Fiscal Year 2023 – 2024 (Annual Report), and authorize the Executive Director of the Anaheim Housing Authority, or designee, to submit the Annual Report as a part of the City’s Annual Report on the City of Anaheim’s General Plan submitted to the State Department of Housing and Community Development pursuant to Government Code Section 65400, and post the report on the City of Anaheim’s website. 4 December 17, 2024 2. Approve the First Amendment to Assignment and Assumption Agreement with GMA Pero, Inc., to amend the term on a month-to-month basis not to exceed December 31, 2026, set a new monthly rent, in the amount of $14,111.11 per month with a 3% annual escalation, for the extended term, for a single parcel of land located at 100 S. Beach Boulevard; and authorize the Executive Director of the Anaheim Housing Authority, or designee, to execute and administer the agreement. 3. Approve the Second Amendment to Professional Services Agreement with Overland, Pacific & Cutler, LLC, for on-call professional services to provide relocation guidance and assistance to eligible parties impacted by development activities, by extending the term for one year, January 1, 2025 to December 31, 2025, and increasing the contract authority from $200,000 to $350,000; and authorize the Executive Director of the Anaheim Housing Authority, or designee, to execute and administer the agreement. 4. Approve minutes of the Housing Authority meeting of October 29, 2024. Item No. 4: Council Members Balius and Maahs recorded an abstention for Item No. 4. MOTION: NK/NM ROLL CALL VOTE: 5-0-2 (AYES: Mayor Aitken and Council Members Kurtz, Leon, Rubalcava, and Meeks; ABSTENTION: Council Members Balius and Maahs). Motion carried. Adjourn the Anaheim Housing Authority. 6:15 p.m. Reconvene the Anaheim City Council. 6:15 p.m. 5:00 P.M. - CITY COUNCIL Items pulled for discussion: Council Member Meeks: Item No. 30 Mayor Pro Tem Kurtz: Item Nos. 8, 15 Council Member Maahs: Item Nos. 5, 7 MOTION: NM/NK to waive reading of all ordinances and resolutions and adopt the balance of the consent calendar as presented. ROLL CALL VOTE: 7-0. Motion carried. [Item No. 31: Council Members Balius and Maahs recorded an abstention for Item No. 31. MOTION: NM/NK ROLL CALL VOTE: 5-0-2 (AYES: Mayor Aitken and Council Members Kurtz, Leon, Rubalcava, and Meeks; ABSTENTION: Council Members Balius and Maahs). Motion carried.] CONSENT CALENDAR: 5. Approve the list of recurring annual recognitions for calendar year 2025. Item No. 5 Discussion. MOTION: KM/NM to include National Caregiver Month on the list of annual recognitions in November. ROLL CALL VOTE: 7-0. Motion carried. 6. Receive and file the list of Professional Services agreements authorized by the City Manager in November 2024 and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment in November 2024. 5 December 17, 2024 7. Determine on the basis of the evidence submitted by PT Metro, LLC, that the property owner has complied in good faith with the terms and conditions of the Amended and Restated Development Agreement No. 2005-00008 for the 2024 review period for the A-Town mixed-use project located in the Platinum Triangle (1404 East Katella Avenue). Item No. 7 Discussion. MOTION: KM/NM ROLL CALL VOTE: 7-0. Motion carried. 8. Determine on the basis of the evidence submitted by STC GardenWalk LLC, GardenWalk Hotel I, LLC, and Westgate Resorts Anaheim, LLC, that the property owners have complied in good faith with the terms and conditions of each of their respective portions of Development Agreement No. 99-01 for the 2024 review period for the Anaheim GardenWalk Project located in The Anaheim Resort (located between Katella Avenue and Disney Way, west of Clementine Street). Item No. 8 Discussion. MOTION: NK/KM ROLL CALL VOTE: 7-0. Motion carried. 9. Determine, on the basis of the evidence submitted by Kaiser Foundation Hospitals, that the property owner has complied in good faith with the terms and conditions of Development Agreement No. 2007-00003 for the 2024 review period for the Kaiser Hospital Campus Project, located at 3400-3450 East La Palma Avenue and 959-1001 North Grove Street. 10. Approve the Second Amendment to Restated and Amended Master Services and Purchasing Agreement with Axon Enterprise, Inc., to increase the not to exceed amount from $10,137,642.92 to $11,124,953.93 over the seven year term for the purchase of seventy (70) additional Axon Fleet 3 systems to be installed in patrol vehicles. 11. Authorize a month-to-month extension of the current master agreement with Brightview Landscape Services, Inc. for landscape maintenance at various Public Works, Police, and Community Services sites, limited to a maximum duration of five months and a total amount not to exceed $57,920.20. 12. Accept the bid from All American Asphalt, in the amount of $99,442.50 plus applicable sales tax and a 25% contingency, to provide SC 800 asphalt cold mix on an as-needed basis for Anaheim Public Utilities for a one year period, with four one-year optional renewals; and authorize the Purchasing Agent to exercise the renewal options, in accordance with Bid #9830. 13. Authorize an increase to the master agreement with Autozone, in the amount of $50,000, for a new total not to exceed amount of $150,000, to accommodate the increased need for automotive parts and supplies, for Public Works, Fleet Services Division. 14. Accept the bid from Wayne Perry, Inc., in the amount of $99,035.80 plus applicable sales tax and a 20% contingency, to perform repair and maintenance services for the City of Anaheim’s CNG compressor equipment, for a one year period, with four one-year optional renewals; and authorize the Purchasing Agent to exercise the renewal options, in accordance with Bid #9826. 15. Accept the bids from CR&A Custom Apparel, Inc. and Gold Metropolitan Media, in the combined amount of $136,279.14 plus applicable sales tax, to fabricate and deliver banners on an as-needed basis for the Anaheim Resort Maintenance District, for a one year period with up to four one-year optional renewal periods; and authorize the Purchasing Agent to exercise the renewal options, in accordance with Bid #9827. Item No. 15 Discussion. MOTION: NK/NM ROLL CALL VOTE: 7-0. Motion carried. 6 December 17, 2024 16. Waive the sealed bid requirement of Council Policy 4.0 and authorize the Purchasing Agent to issue Addendum #1 to the Service Agreement with Multimedia Integrated Technology, Inc., dba Integrated Technology, in an not to exceed amount of $108,000 plus applicable taxes, for telephone system maintenance and repair services for a one-year period; and authorize the extension of the agreement on a month to month basis for up to an additional twelve months at a monthly amount not to exceed $8,995 plus applicable taxes. 17. Award the contract to the lowest responsible bidder, Crosstown Electrical & Data, Inc., in the amount of $478,987 plus a 10% contingency, for the traffic signal modifications at the Ball Road and Disneyland Drive intersection; authorize the Director of Public Works to execute the contract and any other related documents, and to take the necessary actions to implement and administer the contract; authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions; and determine the project is categorically exempt from the California Environmental Quality Act pursuant to Class 1, Section 15301(c) (Existing Facilities) and Class 2, Section 15302 (Replacement or Reconstruction) of Title 14 of the California Code of Regulations. 18. Award the contract to the lowest responsible bidder, All American Asphalt, in the amount of $4,192,546, for the Serrano Avenue Rehabilitation from the West City Limit to Weir Canyon Road Project; authorize the Director of Public Works to execute the contract and any other related documents, and to take the necessary actions to implement and administer the contract; authorize Finance Director to execute the Escrow Agreement pertaining to contract retentions; and determine that the project is categorically exempt under the California Environmental Quality Act pursuant to Class 1, Section 15301 (Existing Facilities) of Title 14 of the California Code of Regulations. 19. Award the contract to the lowest responsible bidder, All American Asphalt, in the amount of $2,169,464.80, for the Harbor Boulevard Rehabilitation from Ball Road to South Street Project; authorize the Director of Public Works to execute the contract and any other related documents, and to take the necessary actions to implement and administer the contract; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions; and determine that the Project is categorically exempt under the California Environmental Quality Act pursuant to Class 1, Section 15301 (Existing Facilities) of Title 14 of the California Code of Regulations. 20. Approve the Agreement for Grant of Easement with Parkview Healthcare Center Real Estate Operating Company, LLC, for a Street and Public Utility Easement and Right of Entry, in exchange for additional on-site work to rehabilitate the front parking lot, parking stalls, and relocate an existing fire line backflow assembly device, for the property located at 1514 East Lincoln Avenue for the Lincoln Avenue Widening Project from East Street to Evergreen Street. 21. Approve Contract Number MA# 106-498265 agreement with Envolvemedia, LLC, in an not to exceed amount of $318,000 with a 5% contingency each year, for a Learning Management System for a three year period with two one-year optional renewals, and authorize the Purchasing Agent to execute the agreement and authorize the Human Resources Director, or designee, to execute the renewal options, and any other related documents necessary to implement and administer the Agreement. 7 December 17, 2024 22. Ratify the submission of the Better Careers Grant application to The James Irvine Foundation; increase the Housing and Community Development Department’s FY 2024/25 budget by $520,000; and authorize the Director of the Housing and Community Development Department, or designee, to execute all agreements and other documents necessary to implement and administer the grant activities. 23. RESOLUTION NO. 2024-128 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM declaring certain properties along Manchester Avenue to be “Surplus Land” pursuant to California Government Code Section 54221(b)(1) [east side of Manchester Avenue, between West Lincoln Avenue and West Broadway (APN 250-131-07 and APNs 250-132-07, -09, -10, -15)] [includes determination that the action will not result in a direct or indirect physical change in the environment and does not constitute an “approval” of a “project” pursuant to California Environmental Quality Act Guidelines Sections 15004 and 15352]. Authorize the Director of Economic Development, or designee, to issue a Notice of Availability (NOA) in accordance with the Surplus Land Act (SLA); and authorize the Director of Economic Development to review each Notice of Interest received, if any, during the 60-day NOA period and enter into negotiations with responsive bidder(s) for a period of 90 days, in accordance with the SLA. 24. RESOLUTION NO. 2024-129 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Director of Community Services, or designee, to submit an application for grant funds for the Water Quality, Supply and Infrastructure Improvement Act of 2014 (Proposition 1), for the River Park Project and if awarded, authorizing the acceptance of such funding on behalf of the City and increasing the budget accordingly [grant funds in the amount of $750,000]. Determine that this action is categorically exempt from the California Environmental Quality Act pursuant to Section 15306 of Title 14 of the California Code of Regulations (Information Collection). 25. RESOLUTION NO. 2024-130 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Public Works Director or his designee to submit a grant application on behalf of the City of Anaheim to the Orange County Transportation Authority for funding under the M2 Regional Traffic Signal Synchronization Program for State College Boulevard/The City Drive Regional Traffic Signal Synchronization Program (RTSSP) Project, and if awarded, authorizing the acceptance of such grant funds on behalf of the City and amending the budget accordingly, and determine the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Regulation No. 15301(b) Class 1. 26. RESOLUTION NO. 2024-131 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting the Measure M2 expenditure report and authorizing the City of Anaheim Finance Director to sign and submit the expenditure report to the Orange County Transportation Authority on behalf of the City of Anaheim. 8 December 17, 2024 27. RESOLUTION NO. 2024-132 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM ratifying the submission of a grant application and the acceptance of a grant on behalf of the City of Anaheim for the Fiscal Year 2024 Safer Outcomes: Enhancing De-escalation and Crisis Response Training for Law Enforcement Grant Program, authorizing the City Manager and Police Chief, or their designees, to execute all required grant documents, and increasing the budget for the Fiscal Year 2024-25 accordingly [grant funds in the amount of $350,000]. 28. RESOLUTION NO. 2024-133 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Fire Chief or his designee to submit a grant application on behalf of the City of Anaheim to the Federal Emergency Management Agency of the U.S. Department of Homeland Security for the Fiscal Year 2024 Assistance to Firefighters Grant Program (AFG). Increase the Fire & Rescue Department budget accordingly, in an amount not to exceed $3,988,000 for the fiscal year in which grant funds are awarded, if the application is successful. 29. ORDINANCE NO. 6600 (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Chapter 6.30 (Smoking in Public Places) of Title 6 (Public Health and Safety) of the Anaheim Municipal Code Nunc Pro Tunc to include provisions inadvertently omitted from recently-adopted Ordinance No. 6591. 30. ORDINANCE NO. 6601 (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Chapters 18.04 (Single-family Residential Zones); 18.08 (Commercial Zones); 18.10 (Industrial Zone); 18.14 (Public and Special-purpose Zones); 18.20 (Platinum Triangle Mixed Use (PTMU) Overlay Zone); 18.30 (Downtown Mixed Use (DMU) Overlay Zone); 18.32 (Downtown Mixed Use (DMU) Overlay Zone); 18.36 (Types of Uses); 18.38 (Supplemental Use Regulations); 18.40 (General Development Standards); 18.42 (Parking and Loading); 18.44 (Signs); 18.46 (Landscaping and Screening); 18.52 (Housing Incentives); 18.56 (Nonconformities) 18.60 (Procedures); 18.62 (Administrative Reviews); 18.68 (General Plan Amendments); 18.70 (Final Plan Reviews); 18.92 (Definitions); 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards); 18.110 (East Center Street Development Specific Plan No. 90-2 (SP 90-2); Zoning and Development Standards); 18.114 (Disneyland Resort Specific Plan No. 92-1 (SP 92-1) Zoning and Development Standards); 18.116 (Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards); 18.118 (Hotel Circle Specific Plan No. 93-1 (SP 93-1) Zoning and Development Standards); 18.120 (Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards); and 18.122 (Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards) of Title 18 (Zoning) of the Anaheim Municipal Code; Adjustment No. 9 to the Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards; Adjustment No. 4 to the East Center Street Development Specific Plan No. 90-2 (SP 90-2) Zoning and Development Standards; Adjustment No.16 to the Disneyland Resort Specific Plan No. 92-1 (SP 92-1) Zoning and Development Standards; Adjustment No. 14 to the Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards; Adjustment No. 12 to the Hotel Circle Specific Plan No. 93-1 (SP 93-1) Zoning and Development Standards; Adjustment No. 15 to the Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards; and Adjustment No. 9 to the Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards; and finding and determining that this ordinance is not subject to the requirements to prepare additional environmental documentation per California Environmental Quality Act (CEQA) Guidelines, Section 15061(b)(3) because it will not have a significant effect on the environment (Development Application No. 2024-00050). Item No. 30 Discussion. MOTION: NM/CL ROLL CALL VOTE: 7-0. Motion carried. 9 December 17, 2024 31. Approve minutes of the City Council meetings of April 16, 2024 and May 7, 2024. Item No. 31: Council Members Balius and Maahs recorded an abstention for Item No. 31. MOTION: NM/NK ROLL CALL VOTE: 5-0-2 (AYES: Mayor Aitken and Council Members Kurtz, Leon, Rubalcava, and Meeks; ABSTENTION: Council Members Balius and Maahs). Motion carried. BUSINESS CALENDAR: 6:35 p.m. 32. Discussion with President and CEO of Visit Anaheim regarding his views of the Anaheim Tourism Improvement District Advisory Board. Discussion. Informational item; no action taken. 33. Review the list of regional agency appointments and appoint or reappoint representatives to serve on the following regional agencies. Metropolitan Water District of Southern California: (RE) APPOINTMENT: Stephen Faessel (currently held by Stephen Faessel) Mayor Pro Tem Kurtz nominated Stephen Faessel for reappointment. MOTION: NK/RB ROLL CALL VOTE: 7-0. Nomination approved. City Attorney Robert Fabela clarified that for the regional agency appointments there just needs to be a nomination, no need for a second. North Net Fire Training Joint Powers Authority: (RE) APPOINTMENT: Council Member Natalie Rubalcava (VACANT, formerly Jose Diaz) ALTERNATE: Council Member Kristen Maahs (VACANT, formerly Stephen Faessel) Council Member Leon nominated Council Member Rubalcava and Council Member Maahs self-nominated for the alternate. ROLL CALL VOTE: 7-0. Nominations approved. Orange County-City Hazardous Materials Emergency Response Authority: (RE) APPOINTMENT: Council Member Natalie Rubalcava (currently held by Council Member Natalie Rubalcava) Mayor Aitken nominated Council Member Rubalcava for reappointment. ROLL CALL VOTE: 7-0. Nomination approved. 10 December 17, 2024 Orange County Housing Finance Trust: (RE) APPOINTMENT: Mayor Pro Tem Norma Campos Kurtz (2-year term, current (currently held by Mayor Pro Tem Norma Campos Kurtz) term ending December 2025) Mayor Aitken nominated Mayor Pro Tem Kurtz for reappointment. ROLL CALL VOTE: 7-0. Nomination approved. Orange County Sanitation District: (RE) APPOINTMENT: Council Member Carlos Leon (VACANT, formerly Stephen Faessel) ALTERNATE: Council Member Ryan Balius (currently held by Council Member Carlos Leon) Council Member Rubalcava nominated Council Member Leon and Council Member Balius self-nominated for the alternate. ROLL CALL VOTE: 7-0. Nominations approved. Orange County Water District, District 9: (RE) APPOINTMENT: Council Member Natalie Meeks (current term ending (currently held by Council Member Natalie Meeks) December 2024) Mayor Aitken nominated Council Member Meeks for reappointment. ROLL CALL VOTE: 7-0. Nomination approved. Santa Ana River Flood Protection Agency: (RE) APPOINTMENT: Council Member Natalie Meeks (currently held by Council Member Natalie Meeks) ALTERNATE: Public Works Director Rudy Emami (currently held by Public Works Director Rudy Emami) Mayor Aitken nominated Council Member Meeks and Council Member Meeks nominated Public Works Director Rudy Emami for the alternate. ROLL CALL VOTE: 7-0. Nominations approved. Southern California Association of Governments (and Orange County Council of Governments): (RE) APPOINTMENT: Council Member Ryan Balius (current term ending (currently held by Council Member Carlos Leon) May 2025) ALTERNATE: Mayor Pro Tem Norma Campos Kurtz (currently held by Mayor Pro Tem Norma Campos Kurtz) Mayor Aitken nominated Council Member Balius and Mayor Pro Tem Kurtz for the alternate. ROLL CALL VOTE: 7-0. Nominations approved. 11 December 17, 2024 Transportation Corridor Agency, Foothill/Eastern: (RE) APPOINTMENT: Council Member Natalie Meeks (currently held by Council Member Natalie Meeks) ALTERNATE: Mayor Ashleigh Aitken (Currently held by Mayor Ashleigh Aitken) Mayor Aitken nominated Council Member Meeks and self-nominated for the alternate. ROLL CALL VOTE: 7-0. Nominations approved. 34. Nominate and appoint one Council Member to serve as Mayor Pro Tem for the 2025 calendar year, effective January 1, 2025. APPOINTMENT: Council Member Natalie Meeks Item No. 34 Mayor Aitken nominated Council Member Meeks. ROLL CALL VOTE: 7-0. Nomination approved. Land Use - Zoning PUBLIC COMMENTS (non-agenda items): None (opened only if any remaining non-agenda speakers were not called to speak during the first Public Comment period) COUNCIL AGENDA SETTING: Council Member Balius requested to agendize an update on Beach Boulevard and 39 Commons. Council Member Meeks requested to agendize a recognition for the Santa Ana River Lakes in Anaheim for being declared the best finishing opportunity to catch trophy rainbow trout in the nation. Council Member Rubalcava requested to agendize recognitions for Colony Wine Merchant’s 10th anniversary of doing business in Anaheim and Anaheim High School’s football team for competing in the CIF Championships. Mayor Aitken wished everyone a Merry Christmas, Happy New Year, and Happy Holidays. ADJOURNMENT: 7:00 p.m. Next regular City Council meeting is scheduled for January 14, 2025. All agenda items and reports are available for review in the City Clerk’s Office and www.anaheim.net/councilagendas, and the Central Library. Any writings or documents provided to a majority of the City Council regarding any item on this agenda (other than writings legally exempt from public disclosure) will be available at the Office of the City Clerk, located at 200 S. Anaheim Blvd., 2nd Floor, Anaheim, CA 92805 during regular business hours and by contacting the office by phone, 714- 765-5166, or email to cityclerk@anaheim.net. 12 December 17, 2024 If requested, the agenda and backup materials will be made available in appropriate alternative formats to persons with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132), and the federal rules and regulations adopted in implementation thereof. Any person who requires a disability-related modification or accommodation, including auxiliary aids or services, in order to participate in the public meeting may request such reasonable modification, accommodation, aid, or service by contacting the City Clerk’s Office either in person at 200 South Anaheim Boulevard, Anaheim, California, by telephone at (714) 765-5166, or via email to cityclerk@anaheim.net, no later than 8:00 AM on the day of the scheduled meeting. TRANSLATION SERVICES: Spanish interpreting services are provided at City Council meetings. Simultaneous Spanish interpretation is provided through the use of headsets and consecutive interpretation (Spanish-to-English) is also available to anyone addressing the Council by stating your request at the podium. The use of city provided interpreters is not required and persons are welcome to use their own interpreter. Because many dialects and regionalisms exist the City cannot guarantee that interpreters will be able to interpret into a particular dialect or regionalism, and disclaims any liability alleged to arise from such services. For translation services in other languages, contact the City Clerk’s office no later than 48 hours prior to the scheduled meeting. VIEW CITY COUNCIL MEETINGS LIVE AND ARCHIVED: Anaheim City Council meeting videos can be viewed live on the City’s website at www.anaheim.net/councilvideos. POSTING STATEMENT: On December 12, 2024, a true and correct copy of this agenda was posted on the kiosk outside City Hall, 200 S. Anaheim Blvd. Internet Access to City Council/Successor Agency to the Redevelopment Agency/Housing Authority agendas and related material is available prior to City Council Meetings at www.anaheim.net.