Loading...
1984/01/03Ui.~..~ll, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. The City Council of the City of Anaheim met in regular session. AB SRN~3: COUNCIL MEMBERS: Kaywood, Bay, Overholt, Pickler and Roth COUNCIL MEMBERS: None CITY MANAGER: William O. Talley CITY ATTORNEY: William P. Hopkins CITY CLERK: Linda D. Roberts EXECUTIVE DIRECTOR OF COMMUNITY DEVELOPMENT: Norman J. Priest HOUSING MANAGER: Lisa Stipkovich ASSISTANT DIRECTOR FOR PLANNING: Joel Fick ASSISTANT DIRECTOR FOR ZONING: Annika Santalahti Mayor Roth called the meeting to order and welcomed those in attendance to the Council meeting. I. NVOC~TION: The Reverend Louis Rohrs, Trinity United Methodist Church, gave 'th'~ Iflvocation.  LUTE: Council Member Irv Pickler led the assembly in the Pledge of ~mnce to the Flag. %~9::~=INTRODUCTION: Mrs. Mary Jones, Community Relations Director of Dinned'land, presented and introduced Miss Ellen Coleman, the 1984 Disneyland Ambassador. ~or Roth, on behalf of the Council and the City, welcomed Miss Coleman and ~ngr~tulated her on being chosen the 1984 Disneyland Ambassador and presented b~r'with roses, honoring the occasion. 11): ~ROCLAMATION: The following proclamation was issued by Mayor Roth and a~thOPized by the City Counc~ : Weekend with the Stars Telethon for United Cerebral Palsy Week January 9-15, 1984 in Anaheim. Mr. Robert Burns accepted the proclamation. 119.~.. ~{ESOLUTION OF COMMENDATION: A Resolution of Commendation was ~nani~Ously adopted by the Council to be presented to Robert G. Haskell, Executive Director of the Orange County Division League of California Cities, fdr his dedicated service. ~{INUTES: Councilwoman Kaywood moved to approve the minutes of the regular meeting held November 22, 1983. Councilman Pickler seconded the motion. MOTION CARRIED. WAIVER OF READING - ORDINANCES AND RESOLUTIONS: Councilman Pickler moved to waive the reading in full of ali ordinances and resolutions of the Agenda, after reading of the title thereof by the City Clerk, and that consent to waiver is hereby given by all Council Members, unless after reading of the City Hall, Anaheim, California - COUNCIL MINUTES - Januar~ 3, 1984, 10:00 A.M. title, specific request is made by a Council Member for the reading of such ordinances or resolutions in regular order. Councilwoman Kaywood seconded the motion. MOTION CARRIED. FINANCIAL DEMANDS AGAINST THE CITY in the amount of ~5,577,835.44 for the ~' period ending December 23, 1983, and ~2,020,612.39 for the period ending December 30, 1983, in accordance with the 1983-84 Budget, were approved. CITY MANAGER/DEPARTMENTAL CONSENT CALENDAR: On motion by Councilwoman Kaywood, seconded by Councilman Pickler, the following items were approved'in accordance with the reports, certifications and recommendations furnished each Council Member and as listed on the Consent Calendar; Councilwoman Kaywood offered Resolution Nos. 84R-1 through 84R-4, both inclusive, for adoption. Refer to Resolution Book. Councilwoman Kaywood offered Ordinance No. 4470 for first reading. 1. 118: The following claims were filed against the City and action taken as recommended: A. Claims rejected and referred to Risk Management: 1. Claim submitted by Mission Insurance Company, Durand Door Company, Insured, for property damages purportedly sustained due to a City-own~ vehicle striking insured's car on State College Boulevard, on or about~ August 15, 1983. 2. Claim submitted by Karen J. Murray for personal injuries purportedly sustained due to an accident caused by a malfunctioning traffic signal on southbound Euclid, approximately 50 to 100 feet from Crescent, on or about October 23, 1983. 3. Claim submitted by Walter L. Murray, III, for personal injuries and personal property damages to motorcycle purportedly sustained due to an accident caused by malfunctioning traffic signal on southbound Euclid, approximately 50 to 100 feet from Crescent, on or about October 23, 1983. 4. Claim submitted by Tom Henry Goheen for personal property damages to automobile purportedly sustained due to negligence on the part of the City between 612 and 618 South Ciaudina Street, on or about November 12, 1983. 5. Claim submitted by Sandra ?utz for personal injuries purportedly sustained due to an accident caused by negligent construction and maintenance of a public road at the intersection of Olive and Broadway, on or about September 19, 1983. 6. Claim submitted by Lew Hatfield for personal property damages to refrigerator and commercial freezer purportedly sustained due to an electrical power surge at 1112 East Raymond Way, "B", on or about September 3, 1983. Cit?'H~ll, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. 7~~ Claim submitted by Karyn Hempling, by and through her natural mother and guardian, Sandra Hempling, and Sandra Hempling for personal injuries purportedly sustained at Anaheim Stadium during the David Bowie Concert, on or about September 9, 1983. 8. Claim submitted by Kirkwood Electric Incorporated for indemnity and contribution to any complaint or cross-complaint served on them during the period September 6, 1983 and December 15, 1983, based on Rasmussen vs. City of Anaheim, et al. 9. Claim submitted by Armando De La Torre for personal injuries purportedly sustained due to a City-owned vehicle striking the car in which he was a passenger on State College Boulevard and South Street, on or about August 15, 1983. 10. Claim submitted by State Farm Mutual Automobile Insurance Company, Audrey Wheeler, Insured, for property damages purportedly sustained due to a City-owned vehicle striking insured's car, on or about August 4, 1983. 1i. Claim submitted by Alice Lorraine Sanford for personal injuries purportedly sustained due to a fall while claimant was attending the R%agling Brothers Circus at the Convention Center, on or about August 20, 1783. 12. Claim submitted by Polly Duete for personal injuries purportedly sustained due to a fall in the alley behind 311 East Wakefield, #3, on or akout August 29, 1983. 13. Claim submitted by Celia and Frank Arciniaga for personal property damages to carpets and tile floors purportedly sustained due to water damage at 909 East Broadway, on or about September 9, 1983. 14. Claim submitted by Changing Times Enterprises for non-payment by City for services performed on the Stinson Street Storm Drain and Water Improvement, on or about October 26, 1983. 15. Claim submitted by Lynette C. Wylie for personal injuries purportedly sustained due to a slip-and-fall accident at the Stadium, on or about September liD 1983. 16. Claim submitted by Selective Designs Furniture Manufacturing, Inc., for property damages to calculator purportedly sustained due to power surge at 2911 East Coronado, on or about September 26, 1983. B. Claim rejected and referred to Governmental Programs Division, Markel Services, Inc.: 17. Claim submitted by Jose Alicedes Chavez for personal injuries and personal property damages purportedly sustained due to actions of Anaheim Police Officers on Orangethorpe Street, on or about October 28, 1983. City Hall, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. 2. The following correspondence was ordered received and filed: a. 175: Public Utilities Department Annual Report for the Year ended June 30, 1983. (on file) b. 156: Police Department--Monthly Report for November 1983. c. 105: Community Redevelopment Commission--Minutes of December 7, 1983. 3. 106/153(AFA): Authorizing the appropriation of ~10,000 from the Council Contingency Fund to Program 205, Operations-Fire Control and Emergency Medical Service, Object Account No. 5115, Special Activity Supplies, to implement a condition of employment. 4. 177.123/106/109: Accepting funds from the State under the California Housing Assistance Program (Agreement Nos. 80-CHAP-13 and -026) in the amount of ~269,268 and increasing the revenue and expenditure appropriations Fund 17, Program 214, by same amount. 5. 114/132: Authorizing the Mayor to sign a letter supporting the City of Stanton in their negotiations with the County of Orange to purchase the Stanton Trash Transfer Station. 6. 123/144: Authorizing A.H.F.P. No. 1079 Project Administration Agreement and Cooperative Agreement No. D83-103 with the County of Orange for the improvement of Brookhurst Street from Crestwood Lane to 400 feet northerly, including the S.P.R.R. crossing; and approving the Brookhurst Street Right-of-Way Certification. 169: RESOLUTION NO. 84R-1: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM FINDING AND DETERMINING THAT PUBLIC CONVENIENCE AND NECESSITY REQUIRE THE CONSTRUCTION AND COMPLETION OF A PUBLIC IMPROVEMENT, TO WIT: KELLOGG DRIVE STREET IMPROVEMENT, 123' SOUTH OF ORANGETHORPE AVENUE TO LA PALMA AVENUE, IN THE CITY OF ANAHEIM, ACCOUNT NO. 46-792-6325-E2930. (Bids to be opened February 2, 1984, 2:00 p.m.) 123: RESOLUTION NO. 84R-2: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM AUTHORIZING AND DIRECTING THE MAYOR AND CITY' CLERK TO EXECUTE UTILITIES AGREEMENT NO. 7Ut-8695 WITH THE STATE OF CALIFORNIA. (for the relocation of sanitary sewer facilities in connection with the construction of a storm drain and street resurfacing improvement on State College Boulevard between Placentia Avenue and Route 91, at an estimated City cost of $4,000) 113.156: RESOLUTION NO. 84R-3: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM AUTHORIZING THE DESTRUCTION OF CITY RECORDS MORE THAN TWO YEARS OLD. (Police parking and moving violations) 158: RESOLUTION NO. 84R-4: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM ACCEPTING CERTAIN DEEDS AND ORDERING THEIR RECORDATION. (David Kosky, et ux.; La Jolla Associates; La Jolla Associates; La Jolla Associates; La Jolla Associates; La Jolla Associates; La Jolla Associates; La Jolla City Hall, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. Associates; La Jolla Associates; La Jolla Associates; Wacker Corporation; Ray Arthur McNees, Trustee; Billy Cruz, et uz.; Lila Turner Hutchinson; Carl G. Hays, et al.) 149/142/124/101: ORDINANCE NO. 4470: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM REPEALING TITLE 14, cHAPTER 14.32, SECTIONS 14.32.320 AND 14.32.330 AND ENACTING A NEW TITLE 14, CHAPTER 14.32, SECTIONS 14.32.320 AND 14.32.330 PERTAINING TO PARKING CITATIONS. (authorizing Stadium/Convention Center security personnel to issue parking citations and tow away vehicles) Roll Call Vote: AYES: NOES: ABSENT: COUNCIL MEMBERS: COUNCIL MEMBERS: COUNCIL MEMBERS: Kaywood, Bay, Overholt, Pickler and Roth None None MOTION CARRIED. The Mayor declared Resolution Nos. 84R-1 through 84R-4, both inclusive, duly passed and adopted. 177.123: AFFORDABLE HOUSING AGREEMENT - NANTUCKET JOINT VENTURE: Councilwoman Kaywood first asked for clarification if on Page 4 of the initial agreement, line 8, the word consistent should be constant, thereby correcting it to read, "The prices listed herein remain constant..."; Executive Director of Community Development Norman Priest clarified that constant was correct. Councilwoman Kaywood asked if there were no buyers and the units were not sold within a year, would the prices then be raised; Lisa Stipkovich, Housing Manager, answered that the trust deed was for five years and it did not adjust. If the units did not sell within five years, after that time period, there was no restriction. Councilwoman Kaywood stated there were just seven units that had the five-year resale provision and the other units had none at all; therefore, someone could buy a unit and turn right around and sell it. Mrs. Stipkovich stated that was correct. The other units would be sold at fair market value and there was no restriction on the price, other than those restrictions placed on the bond issue; Councilwoman Kaywood stated that they would then end up with a higher density and there would be no additional affordable housing in the City. She also noted that the address was listed as 721 South Beach Boulevard, but there was no access on Beach Boulevard; it was on Hayward Street. On Page 4 of the agreement, the seven units were listed with addresses on Hayward Street. She was concerned about that because they had problems in that area. MOTION: Councilman Roth moved to authorize an agreement with Nantucket Joint Venture, composed of The Barisic Company, Wonder Wood Trim and Finish, Inc., and James G. White Jr., for 7 units of affordable housing to be located at 721 South Beach Boulevard; authorizing a Memorandum of Agreement with Nantucket Joint Venture providing for certain restrictions on the sale or lease of all City Hall, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. 30 units and to all subsequent sales of the 7 affordable units; and approving as to form the Buyer's Agreement for prospective buyers of the affordable units, as recommended in memorandum dated January 3, 1984, from the Executive Director of Community Development, Norman Priest. Councilman Overholt seconded the motion. MOTION CARRIED. Before concluding, Councilwoman Kaywood asked if the drainage problem had been resolved; Mayor Roth directed staff to subsequently submit a report on the drainage problem. 123: AGREEMENT FOR INVESTIGATIVE SERVICES - H.E.L.P. INVESTIGATIVE SERVICES, INC.: Councilman Roth moved to authorize the Second Agreement with H.E.L.P. Investigative Services, Inc., for investigative services in locating persons and assets, as recommended in memorandum dated December 21, 1983, from the City Attorney's office. Councilman Pickler seconded the motion. MOTION CARRIED. 105: APPOINTMENT TO THE COMMUNITY SERVICES BOARD: Councilwoman Kaywood moved to appoint Bryan Crow to the Community Services Board. Councilman Overholt interjected and moved to continue any appointment for two weeks to' give the Council an opportunity to consider other names in addition to those on file. Councilman Bay seconded the motion. Before a vote was taken, the Mayor noted that they did not have any letter from Mr. Crow. The continuance would also give him an opportunity to submit his credentials. A vote was then taken on the foregoing.motion. MOTION CARRIED. ~ITY PLANNING COMMISSION ITEMS: The following actions taken by the City Planning Commission at their meeting held December 12, 1983, pertaining to the following applications were submitted for City Council information. 1. CONDITIONAL USE PERMIT NO. 2513: Submitted by Alfred Arden and Martha J. Lingle, to retain a bird aviary on RS-7200 zoned property located at 1509 West Kimberly Avenue, with a Code waiver of minimum setbacks for bird lofts. The City Planning Commission, pursuant to Resolution No. PC83-228, granted Conditional Use Permit No. 2513, and granted a negative declaration status. 2. CONDITIONAL USE PERMIT NO. 2322 (READVERTISED): Submitted by William P. Draganza, et al, (Regency Hotel), to consider revised plans to construct a 4-story, 42-foot high, 322-room hotel with accessory uses and on-sale alcoholic beverages on CL zoned property located at 2045 South Harbor Boulevard, with a Code waiver of minimum number of parking spaces. The City Planning Commission, pursuant to Resolution No. PC83-229, granted Conditional Use Permit No. 2322 (Readvertised); EIR No. 254 was previously certified by the City Council on May 11, 1982. City Hall, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. 3. CONDITIONAL USE PERMIT NO. 2515: Submitted by U-Haul Company of Orange County, (U-Haul Moving and Storage), to expand a truck and trailer rental facility on CG zoned property located at 600-626 South Anaheim Boulevard, with a Code waiver of minimum number of parking spaces. The City Planning Commission, pursuant to Resolution No. PC83-235, granted Conditional Use Permit No. 2515, and granted a negative declaration status. 4. CONDITIONAL USE PERMIT NO. 2517: Submitted by Parks Properties, Inc., et al, to permit an indoor pitching and batting academy on ML zoned property located at 1040 Lacy Avenue. The City Planning Commission, pursuant to Resolution No. PC83-236, granted Conditional Use Permit No. 2517, and granted a negative declaration status. 5. CONDITIONAL USE PERMIT NO. 2519: Submitted by Bryan Industrial Properties, Inc., to permit retail furniture sales on ML zoned property located at 1542 North State College Boulevard. The City Planning Commission, pursuant to Resolution No. PC83-237, granted Conditional Use Permit No. 2519, and granted a negative declaration status. 6. CONDITIONAL USE PERMIT NO. 2520: Submitted by Alex and Linda Stavropoulos, (The Greeks' Mattress Warehouse), to permit retail furniture sales on ML zoned property located at 3025 East La Mesa Avenue, with a Code waiver of minimum number of parking spaces. The City Planning Commission, pursuant to Resolution No. PC83-238, granted Conditional Use Permit No. 2520, and granted a negative declaration status. 7. CONDITIONAL USE PERMIT NO. 2521: Submitted by Braille Institute of America, to permit expansion of a private educational institution with a maximum enrollment of 240 students, with a Code waiver of minimum number of parking spaces. The City Planning Commission, pursuant to Resolution No. PC83-239, granted Conditional Use Permit No. 2521, and granted a negative declaration status. 8. VARIANCE NO. 3368 (TRACT NO. 11924): Submitted by Robin Hill Development Company, to establish a 46-1ot, 45-unit RS-HS-iO,O00(SC) zoned single-family subdivision on property located on the north side of Big Sky Lane, southwest of Imperial Highway, with a Code waiver of minimum average lot width. The City Planning Commission, pursuant to Resolution No. PC83-240, granted Variance No. 3368 (Tract No. 11924); EIR No. 218 was previously certified by the City Council on August 28, 1978. 9. CONDITIONAL USE PERMIT NO. 2265 - EXTENSION OF TIME: Submitted by Maureen Ao Harry, requesting an extension of time to Conditional Use Permit No. 2265, to permit a 15-story, 209-foot high commercial office complex on ML zoned property located on the northwest corner of Orangewood Avenue and State College Boulevard. City Hall, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. The City Planning Commission approved an extension of time to Conditional Use Permit No. 2265, to expire November 30, 1984. 10. CONDITIONAL USE PERMIT NO. 1917 - EXTENSION OF TIME: Submitted by William Guthrie, requesting an extension of time to Conditional Use Permit No. 1917, to expand a truck and trailer rental yard on CG zoned property located at 600 and 626 South Anaheim Boulevard. The City Planning Commission approved an extension of time to Conditional Use Permit No. 1917, to expire on December 4, 1984. 11. CONDITIONAL USE PERMIT NO. 1670 - EXTENSION OF TIME: Submitted by Nancy J. Jaycox, requesting an extension of time to Conditional Use Permit No. 1670, to permit a trucking terminal and truck repair with waiver of required enclosure of outdoor uses on property located at 1016 East Katella Avenue. The City Planning Commission approved an extension of time to Conditional Use Permit No. 1670, to expire on December 6, 1984. 12. CONDITIONAL USE PERMIT NO. 2156 - EXTENSION OF TIME: Submitted by Raymond C. Salmi, requesting an extension of time to Conditional Use Permit No. 2156, to permit a church and private educational facilities on the southeast side of Santa Ana Canyon Road, east of Eucalyptus Road. The City Planning Commission approved an extension of time to Conditional Use Permit No. 2156, to expire December 15, 1984. 13. RECLASSIFICATION NO. 78-79-27 AND CONDITIONAL USE PERMIT NO. 1936 - EXTENSION OF TIME: Submitted by Jonathon T. Y. Yeh, requesting an extension of time to Reclassification No. 78-79-27 and Conditional Use Permit No. 1936, to expand an existing motel on proposed CL zoned property located at 420 South Beach Boulevard. The City Planning Commission approved an extension of time to Reclassification No. 78-79-27 and Conditional Use Permit No. 1936, to expire February 26, 1984. 14. CONDITIONA~L USE PEP. MIT NO. 2267 - TERMINATION: Submitted by Hugo A. Vasquez, requesting termination of Conditional Use Permit No. 2267, to permit a bed and breakfast inn on RM-1200 zoned property located at 129 South Olive Street, as a condition of approval of Variance No. 3329. The City Planning Commission, pursuant to Resolution No. PC83-243, terminated Conditional Use Permit No. 2267. 15. CONDITIONAL USE PERMIT NO. 2241- TERMINATION: Submitted by Marilyn R. Watson and Lois M. Ramont, requesting termination of Conditional Use Permit No. 2241, to permit a church on RS-A-43,000 zoned property located at 856 South Walnut Street, with Code waiver of minimum landscaped setback, as a condition of approval of Conditional Use Permit No. 2483. 8 City Hall, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. The City Planning Commission, pursuant to Resolution No. PC83-244, terminated Conditional Use Permit No. 2241. 16. ORANGE COUNTY ENVIRONMENTAL MANAGEMENT AGENCY (EMA) - REQUEST: Orange County EMA, requesting determination of conformance with the Anaheim General Plan pertaining to the construction of flood control improvements to the Santa Ana River from Imperial Highway to Weir Canyon Road. The City Planning Commission, pursuant to Resolution No. PC83-245, determined that the proposed improvements were in conformance with the City's General Plan. 17. COMMERCIAL OFFICE DEVELOPMENT IN THE STADIUM VICINITY - PROPOSED STUDY: Submitted by the Planning Department, requesting feasibility of a proposed study to develop a comprehensive land use strategy for use in the area surrounding the Stadium. The City Planning Commission recommended a study be done. 18. TENTATIVE TRACT NO. 11924: Submitted by Robin Hill Development Company, to establish a 46-1ot, 45-unit RS-HS-10,000(SC) zoned single-family subdivision on property located on the north side of Big Sky Lane, southwest of Imperial Highway. The City Planning Commission, at their meeting of December 28, 1983, approved Tentative Tract No. 11924. Councilwoman Kaywood noted on Page 4, No. 20, 3rd line of the Planning Commission's December 29 letter to the developer, it stated, "...converted residential units will be in conformance..." and these were "new" units. She questioned if the word should be "completed" instead of "converted;" Annika Santalahti, Assistant Director for Zoning, answered "yes," and she would send a letter correcting that term. CONDITIONAL USE PERMIT NO. 2516: Submitted by General Electrical Company, (General Electric), to permit the accessory indoor storage of polychlorinated biphenyl (PCB) in an existing industrial building on ML zoned property located at 3601 East La Palma Avenue. The City Planning Commission, pursuant to Resolution N6. PC83-230, granted Conditional Use Permit No. 2516, and granted a negative declaration status. A review of the Planning Commission's decision was requested by Councilman Bay and, therefore, a public hearing would be scheduled at a later date. He (Bay) stated he was requesting that the matter be set for a public hearing primarily because the soils tests from the Orange County Environmental Agency were not in and he wanted to give them as much time as possible to complete those tests. CONDITIONAL USE PERMIT NO. 2460: Submitted by Riviera Mobilehome Park, to permit a 17-story, 171-foot high, 852-room hotel with accessory uses and on-sale alcoholic beverages on proposed C-R zoned property located at 300 West Katella Avenue. City Hall, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. The City Planning Commission, pursuant to Resolution No. PC83-231, granted Conditional Use Permit No. 2460; certified EIR No. 262, and adopted a Statement of Overriding Considerations. A review of the Planning Commission's decision was requested by Councilman Pickler and, therefore, a public hearing would be scheduled at a later date. RECLASSIFICATION NO. 82-83-35 AND CONDITIONAL USE PERMIT NO. 2462: Submitted by Riviera Mobilehome Park, to consider a change in zone from RS-A-43,000 to RM-iO00, on property located at 300 West Katella Avenue, to permit two 234-foot high, 180-unit condominium towers, with the following Code waivers: (a) minimum building site area, (b) maximum structural height, and (c) minimum landscaped setback. The City Planning Commission, pursuant to Resolution Nos. PC83-233 and PC83-234, granted Reclassification No. 82-83-35 and Conditional Use Permit No. 2462; certified EIR No. 262, and adopted a Statement of Overriding Considerations. A review of the Planning Commission's decision was requested by Councilman Pickler and, therefore, a public hearing would be scheduled at a later date. RECLASSIFICATION 83-84-14: Submitted by Anaconda-Ericsson, Inc., for a change in zone from ML to RM-3000, to construct a 136-unit condominium complex on property located on the south side of Crescent Avenue, 680 feet west of Muller Street. The City Planning Commission, pursuant to Resolution No. PC83-242, granted Reclassification No. 83-84-14, granted a negative declaration status. A review of the Planning Commission's decision was requested by Councilwoman Kaywood and, therefore, a public hearing would be scheduled at a later date. TENTATIVE TRACT NO. 12102: Submitted by Anaconda-Ericsson, Inc., to establish a 5-lot, 136-unit RM-3000 zoned condominium subdivision on property located on the south side of Crescent Avenue, west of Muller Street. The City Planning Commission, at their meeting of December 28, 1983, approved Tentative Tract No. 12102. A review of the Planning Commission's decision was requested by Councilwoman Kaywood to be considered in conjunction with Reclassification No. 83-84-14 and, therefore, a public hearing would be scheduled at a later date. 179: ZONING ACTIONS PRIOR TO GENERAL PLAN AMENDMENTS: Councilman Bay stated a concern he had with two items listed under the Planning Commission Information Items was the fact that Reclassification No. 83-84-14 and Tentative Tract No. 12102 (previously set for a public hearing--see above) related to an item they were going to be considering, i.e., General Plan Amendment No. 189 and Negative Declaration, wherein they were going to set a date and time for that Amendment to the Land Use Element. The 10 City Hall, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. Reclassification and Tentative Tract were submittals prior to the General Plan Amendment and he felt they were "putting the cart before the horse." He asked if there was a policy problem on reclassifications or tentative tracts being submitted ahead of the General Plan Amendment on the property involved. Mr. Joel Fick, Assistant Director for Planning, stated that Councilman Bay was correct, that there was a problem. Staff was recommending that those items be set for a public hearing by the Council to be heard conjunctively with the General Plan Amendment, because there were legal statutes, for instance, that required a tentative tract map to be consistent with the General Plan, and as a result, they should be heard at least concurrently with the General Plan Amendment. Councilman Bay asked if they needed to do something to prevent items from the Planning Commission being submitted in the wrong order, or was this going to be automatic in the future. The subject Reclassification and Tentative Tract should be set with the GPA (No. 189). Mr. Fick stated that was their recommendation to the Council and the reason staff was present. Councilwoman Kaywood had previously requested that Reclassification No. 83-84-14 and Tentative Tract 12102 be set for public hearing. She also noted relative to those two items that 9.4 acres of prime industrial land was involved. She was wondering why they would be asking for that property to be changed to residential. Miss Santalahti stated that the owner of the property also owned the property immediately to the east, adjacent to Muller Street, which was a large industrial parcel. Major work was being done on the other parcel industrially and the subject property, they felt, apparently did not have the same future. Councilwoman Kaywood asked if the Chamber of Commerce was aware of the 9.4 acres. She recalled that a number of times trips had been made in the Northeast Industrial Area looking for a parcel nine or ten acres in size and there was nothing available; Miss Santalahti stated she did not know if they were aware of that acreage. Councilwoman Kaywood stated that was her concern in setting the matter for a public hearing, because they had so little industrial land; Mr. Fick stated they would make a point to notify the Chamber of the Council hearing. 134: GENERAL PLAN AMENDMENT NO. 185 AND EIR NO. 262: Riviera Mobilehome Park, to consider an amendment to the Land Use Element of the General Plan from current Commercial Recreation designation to Medium Density Residential on approximately 5.3 acres of land located on the west side of Haster Street, south of Katella Avenue. The City Planning Commission, pursuant to Resolution No. PC83-232, recommended adoption of Exhibit "A"; and further certified EIR No. 262 and adopted a Statement of Overriding Considerations. 11 City Hall, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. MOTION: Councilwoman Kaywood moved to set January 24, 1984, 1:30 p.m. as the date and time for a public hearing on GPA No. 185, and EIR No. 262. Councilman Bay seconded the motion. MOTION CARRIED. 134: GENERAL PLAN AMENDMENT NO. 189 AND NEGATIVE DECLARATION: Anaconda-Ericsson, Inc., to consider an amendment to the Land Use Element of the General Plan from current General Industrial designation to Low-Medium Density Residential on approximately 9.4 acres of land located on the south side of Crescent Avenue, north side of Alameda Avenue, west of Muller Street. The City Planning Commission, pursuant to Resolution No. PC83-241, recommended adoption of Exhibit "A", and granted a negative declaration status. MOTION: Councilwoman Kaywood moved to set January 24, 1984, 1:30 p.m. as the date and time for a public hearing on GPA No. 189, and Negative Declaration therefor. Councilman Bay seconded the motion. MOTION CARRIED. It was noted that Reclassification No. 83-84-14 and Tentative Tract No. 12102 would be considered conjunctively with GPA No. 189. 114/142: ORDINANCE NO. 4462 - PROPOSED CHANGE IN MEETING TIMES - REDEVELOPMENT AGENCY, HOUSING AUTHORITY AND COUNCIL MEETINGS: Consideration of proposal that Redevelopment Agency, Housing Authority and City Council meetings be convened at 12:00 Noon on Tuesdays for announcements of any closed sessions; if no closed sessions, recess to lunch; and reconvene meetings of the Redevelopment Agency at 1:20 p.m., the Housing Authority at 1:25 p.m., and the City Council at 1:30 p.m., with public hearings scheduled at 3:00 p.m. (continued from the meeting of November 22, 1983--see minutes that date). Councilman Overholt stated that he would like to withdraw the item permanently from the agenda at this time and requested that the City Clerk continue to monitor their time as she had done in the past. Perhaps somewhere downstream they could take another look at the situation. 112.123: MANAGEMENT AUDIT OF THE CITY ATTORNEY'S OFFICE: Authorizing an agreement with Ralph Andersen & Associates in an amount not to exceed ~30,OOO, to conduct an organization and management review of the City Attorney's Office, term expiring approximately March 27, 1984. Councilman Overholt stated he would like to have a Closed Session on the item before any action. He thereupon moved to recess into Closed Session to discuss a personnel matter. Councilman Pickler seconded the motion. Before a vote was taken, Mayor Roth requested that the item be trailed to be discussed in Closed Session. Later in the meeting, after a Closed Session (1:39 p.m.), Councilman Bay moved that consideration of the subject agreement be removed from the agenda and reagendized at a later date upon direction of the Liaison Committee to the City Clerk. Councilman Overholt seconded the motion. MOTION CARRIED. 12 City Hall, Anaheim, California - COUNCIL MINUTES - January 3~ 1984, 10:00 A.M. 179/105: ORDINANCE NO. 4467: Councilman Roth offered Ordinance No. 4467 for adoption. Refer to Ordinance Book. ORDINANCE NO. 4467: AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION 18.03.070 OF CHAPTER 18.03 OF TITLE 18 OF THE ANAHEIM MUNICIPAL CODE RELATING TO ZONING. (relating to tie votes on Planning Commission matters) Before a vote was taken, Councilwoman Kaywood stated she had expressed her concern previously relative to the proposed ordinance. She would like to have the Planning Commission recommendations even on a tie vote. She did not want to see any controversial item merely passed on to the Council without their attempting to deal with it. A vote was then taken on the foregoing ordinance. Roll Call Vote: AYES: COUNCIL MEMBERS: Bay, Overholt, Pickler and Roth NOES: COUNCIL MEMBERS: None ABSTAINED: COUNCIL MEMBERS: Kaywood ABSENT: COUNCIL MEMBERS: None The Mayor declared Ordinance No. 4467 duly passed and adopted. 179: ORDINANCE NO. 4468: Councilman Roth offered Ordinance No. 4468 for adoption. Refer to Ordinance Book. ORDINANCE NO. 4468: AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING TITLE 18 OF THE ANAHEIM MUNICIPAL CODE RELATING TO ZONING. (82-83-8, CL, 711 South Beach Boulevard) Roll Call Vote: AYES: NOES: ABSENT: COUNCIL MEMBERS: COUNCIL MEMBERS: COUNCIL MEMBERS: Kaywood, Bay, Overholt, Pickler and Roth None None The Mayor declared Ordinance No. 4468 duly passed and adopted. 179: ORDINANCE NOS. 4471 THROUGH 4473: Councilman Roth offered Ordinance Nos. 4471 through 4473, both inclusive, for first reading. ORDINANCE NO. 4471: AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING TITLE 18 OF THE ANAHEIM MUNICIPAL CODE RELATING TO ZONING. (82-83-33, C-R, 2300 East Katella Avenue) ORDINANCE NO. 4472: AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING TITLE 18 OF THE ANAHEIM MUNICIPAL CODE RELATING TO ZONING. (66-67-61(93), C-R, southwest corner of Ball Road and Harbor Boulevard) 13 City Hall, Anaheim, California - COUNCIL MINUTES - January 3, 1984, 10:00 A.M. ORDINANCE NO. 4473: AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING TITLE 18 OF THE ANAHEIM MUNICIPAL CODE RELATING TO ZONING. (81-82-10, ML, 1420 North Lemon Street) RECESS: Councilman Roth moved to recess into Closed Session. Councilwoman Kaywood seconded the motion. MOTION CARRIED. (10:37 a.m.) AFTER RECESS: The Mayor called the meeting to order, all Council Members being present. (1:40 p.m.) ADJOURNMENT:- Councilman Roth moved to adjourn. Councilman Pickler seconded the motion. MOTION CARRIED. (1:40 p.m.) LINDA D. ROBERTS, CITY CLERK 14