Loading...
05-08-18_ActionANAHEIM CITY COUNCIL ACTION AGENDA MAY 8, 2018 CITY COUNCIL      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 Chambers 200 S. Anaheim Blvd., Anaheim, CA 92805 or such other location as noted.  REPORTS: All agenda items and reports are available for review in the City Clerk’s Office, the Central Library and www.anaheim.net. 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 made available for public inspection in the Office of the City Clerk, located at 200 S. Anaheim Blvd., 2nd Floor, Anaheim, CA 92805, during regular business hours.  PUBLIC COMMENTS: 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 to receive public comments regarding any agenda items or matters within the jurisdiction of any such governing bodies. This is the only opportunity for public input except for scheduled public hearing items. The Mayor or chairperson will separately call for testimony at the time of each public hearing. The City uses speaker cards that should be submitted to the City Clerk (Please note, speaker cards are not required; everyone will have an opportunity to address the Council). The time limit established for public comments is three minutes per speaker unless a different time limit is announced. 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. 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.  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 members, staff or the public request the item 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. Tom Tait Mayor Dr. Jose F. Moreno Mayor Pro Tem District 3 Kris Murray Council Member At Large James Vanderbilt Council Member At Large Denise Barnes Council Member District 1 Lucille Kring Council Member District 4 Stephen Faessel Council Member District 5 200 S. Anaheim Blvd. Anaheim, CA 92805 Tel: (714) 765-5166 Fax (714) 765-4105 www.anaheim.net 2 May 8, 2018 ANAHEIM CITY COUNCIL ANAHEIM, CALIFORNIA MAY 8, 2018 3:00 P.M. Call to order the Anaheim City Council. 3:08 P.M. 3:00 P.M. – WORKSHOP 3:08 P.M. Fiscal Year 2018/19 Preliminary Budget (Citywide Overview and Administrative Departments) PUBLIC COMMENTS ON WORKSHOP: 3 speakers ADDITIONS\DELETIONS TO CLOSED SESSION: None PUBLIC COMMENTS ON CLOSED SESSION ITEMS: 1 speaker Recess to closed session. 4:44 P.M. CLOSED SESSION 4:44 P.M. 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Orange County Catholic Worker, et al. v. Orange County et al; City of Santa Ana v. Orange County, et al., USDC Court Case No. 18 CV-00155-DOC (KESx) 2. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Jason Motsick, Acting Director of Human Resources Name of Employee Organizations: Anaheim Firefighters Association, Local 2899 Reconvene the Anaheim City Council. 5:16 P.M. 5:00 P.M. 5:16 P.M. Invocation: Pastor Kyle Bonenberger, City Church Flag Salute: Mayor Pro Tem Jose F. Moreno Presentations: Recognizing Anaheim’s Lion’s Club Youth of the Year Acceptance of Other Recognitions (To be presented at a later date): Proclaiming May 10, 2018, as Small Business Development Day Proclaiming May 6-12, 2018, as Child Safety Seat Checkup Week Proclaiming May 14–18, 2018, as Bike to Work Week 3 May 8, 2018 ADDITIONS/DELETIONS TO THE AGENDA: Acting City Clerk Theresa Bass announced staff requested the continuance of Public Hearing Item No. 21 to May 15, 2018. PUBLIC COMMENTS (all agenda items, except public hearing): 71 speakers COUNCIL COMMUNICATIONS/AGENDA REQUESTS: Council Member Faessel requested a report related to reduced response times by the Anaheim Police Department. Council Member Kring recognized Loara High School student Valerie Tonorio and her group for their senior project identifying streets and intersections for audio functions at crosswalks to assist the vision- impaired. She also requested an update on Beach Blvd. motels used by the homeless as well as the La Palma Royale. Mayor Tait requested a resolution of support for the 241/91 Interchange TCA/Toll Road at the first meeting in June. He also requested a proclamation honoring the 60th anniversary of St. Justin Martyr Church. Council Member Murray requested an item opposing the OC Mobile Needle Exchange and authorizing letters to State and Federal representatives for the first meeting in June. Mayor Pro Tem Moreno thanked Jay Burress and Visit Anaheim for hosting a breakfast to discuss working together on city issues. He requested a recognition for Anaheim High School students who placed in the State history competition and a future agenda item by the Chief of Police regarding the Digital Mapping used at Anaheim High School regarding potential school shootings. Council Member Vanderbilt thanked the Police and Fire & Rescue Departments for checking the city for damage following the morning’s earthquake. CITY MANAGER’S UPDATE: Interim City Manager Linda Andal reported an update on Beach Boulevard would be on the June 12th Council agenda. 5:00 P.M. - CITY COUNCIL 9:08 P.M. Items pulled for discussion: Council Member Faessel: 09 Mayor Tait: 10 Council Member Vanderbilt: 12 and 13 MOTION: _LK/JM____ Waive reading in full of all ordinances and resolutions and adopt the consent calendar. APPROVED VOTE: 7-0. (Item No. 08: Council Member Barnes declared a potential conflict; APPROVED VOTE: 6-0-1 (AYES: Mayor Tait and Council Members Moreno, Murray, Vanderbilt, Kring, and Faessel; ABSTAIN: Council Member Barnes). Motion carried. CONSENT CALENDAR: 1. Receive and file minutes of the Public Utilities Board meeting of March 28, 2018. 4 May 8, 2018 2. Approve recognitions recognizing Say Something Nice Day (June 1, 2018); Anaheim Union High School District’s Superintendent Scholar Athlete Award Recipients; Anaheim High School Student Alan Salgado named Orange County’s 2017 Artist of the Year for photography; participants and winners of the Westgate Community Canvas Competition; and Patty Hirahara for receiving an Honorary Alumna Award from Washington State University. 3. Accept the bids of Premier Chevrolet and H&H Auto Parts Wholesale, in a combined amount not to exceed $39,525, for the purchase of GM automotive parts 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 #9117. 4. Accept the bids of H&H Auto Parts Wholesale and Elliott Auto Supply Co., Inc., in a combined amount not to exceed $109,707, for the purchase of automotive batteries 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 #9107. 5. Accept the lowest responsive bid from Qualified Mobile, Inc., in the amount of $25,740, to provide onsite vehicle washing services for the Public Works Department, for a one year period with up to four one-year optional renewals and authorize the Purchasing Agent to exercise the renewal options, in accordance with Bid #9119. 6. Determine that the Public Utilities Department’s planned Graffiti Abatement Services are categorically exempt from the California Environmental Quality Act pursuant to Section 15301(b) of Title 14 of the California Code of Regulations; and approve an Agreement with Clean Slate Group, in the amount of $476,500 for the services plus an additional 15% for as-needed extra services, and authorize the Public Utilities General Manager, or designee, to execute the Agreement and any related documents, and take the necessary actions to implement and administer the Agreement. 7. Approve speed lumps on Dutch Avenue between Jeanine Way and Kingsley Street as a traffic calming measure. 8. Approve speed lumps on Dogwood Avenue between Dresden Street and Loara Street, Frances Drive between Dresden Street and Loara Street, Catherine Drive from Dresden Street to Loara Street, Dresden Street from Catalpa Drive to La Palma Avenue, Loara Street from Catalpa Drive to Dogwood Avenue, Hermosa Drive from Claredge Drive to La Palma Avenue, Laguna Street from Claredge Drive to La Palma Avenue, Lido Street from Claredge Drive to La Palma Avenue, Lomita Street from Claredge Drive to La Palma Avenue, and Claredge Drive from Loara Street to Lomita Street as a traffic calming measure. Item No. 08 Council Member Barnes declared a potential conflict. APPROVED VOTE: 6- 0-1 (AYES: Mayor Tait and Council Members Moreno, Murray, Vanderbilt, Kring, and Faessel; ABSTAIN: Council Member Barnes). Motion carried. 9. Receive and file the Canyon Fire After Action Report; approve the issuance of master agreements with Environmental Land Management and Orange County Conservation Corps, in an amount not to exceed $450,000, for brush clearance in parks adjacent to the high-risk wildland interface areas; authorize the Purchasing Agent to issue purchase orders to the lowest responsive bidders for two fire support pickup trucks and a tactical water tender truck, in amounts 5 May 8, 2018 not to exceed $160,000 and $230,000 respectively; approve the issuance of a master agreement to DDL Traffic Inc., in the amount of $100,000, to continue with the Emergency Vehicle Signal Preemption project; and amend the Fire & Rescue Department’s FY 2017/18 budget appropriation by $940,000. Item No. 09 Mayor Tait and Council Member Murray declared potential conflicts and left the dais at 9:11 P.M. Discussion. MOTION: LK/DB APPROVED VOTE: 5-0-2 (AYES: Mayor Pro Tem Moreno and Council Members Vanderbilt, Barnes, Kring, and Faessel; ABSTAIN: Mayor Tait and Council Member Murray). Motion carried. Mayor Tait and Council Member Murray returned to the dais at 9:15 P.M. 10. Waive Council Policy 4.1 and approve an agreement with Lyons Security Service, Inc., in an annual amount not to exceed $165,000, for security patrol services in city parks beginning May 21, 2018 to May 20, 2019 with an option to renew for four additional, one year periods; and authorize the Community Services Director to execute the agreement and take the necessary actions to implement and administer the agreement. Item No. 10 Discussion. MOTION: DB/SF APPROVED VOTE: 7-0. 11. Approve an agreement with Richard Heath & Associates (RHA), in a total annual amount not to exceed $800,000 plus an additional 10% for as-needed extra services, for a Small Business Energy and Water Direct Install Program for a term of five years with up to two additional one- year extensions; and authorize the Public Utilities General Manager, or designee, to execute the Agreement with RHA and any related documents, and take the necessary actions to implement and administer the agreement. 12. Approve an agreement with the Anaheim Union High School District, in an annual amount not to exceed $91,000, for use of District athletic fields at Trident Education Center, South Junior High School and Sycamore Junior High School for a period of five years. Item No. 12 Discussion. MOTION: SF/LK APPROVED VOTE: 7-0. 13. Approve and authorize the Community Services Director to execute an agreement with the Orange County Flood Control District (District) adopting a strategy to process encroachment permits allowing the City to design, construct and maintain bikeways on District maintenance roads throughout the City as funding becomes available, and determine that the agreement is not subject to the California Environmental Quality Act pursuant to Sections 15060(c)(2), 15060(c)(3) and 15061(b)(3) of Title 14 of the California Code of Regulations because there is no possibility that these actions may have a significant effect on the environment and because these actions do not constitute a project as defined in Section 15378 of Title 14 of the California Code of Regulations. Item No. 13 Mayor Tait declared a potential conflict and left the dais at 9:48 P.M. Discussion. MOTION: JV/DB to continue for one week. APPROVED VOTE: 6-0-1 (AYES: Mayor Pro Tem Moreno and Council Members Murray, Vanderbilt, Barnes, Kring, and Faessel; ABSTAIN: Mayor Tait). Motion carried. Mayor Tait returned to the dais at 9:50 P.M. 14. Approve a License Agreement with The Chance Theater for a fee waiver to utilize the Twila Reid Recreation Center for rehearsals for a period of three years. 6 May 8, 2018 15. Waive Council Policy 4.1 and approve an agreement with Townsend Public Affairs, in the amount of $5,000 per month, for supplemental state advocacy services for one year, with the option to extend the agreement for an additional one-year and authorize the City Manager, or designee, to administer the agreement and any optional renewals under the terms and conditions of the agreement. 16. RESOLUTION NO. 2018-048 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM accepting certain deeds conveying to the City of Anaheim certain interests in real property (City Deeds Nos. 12193, 12194, 12196, 12197, 12198, and 12199; current and future placement of water and electrical facilities for the provision of utility services). 17. Approve minutes of City Council meetings of August 29, 2017. END OF CONSENT CALENDAR 9:51 P.M. 18. Discuss and consider approving a resolution amending City Council Policy 1.6, to sunset in 6 months (November 24, 2018) relating to the process in which agenda items requested by Council Members are presented on a future City Council agenda (continued from April 24, 2018, Item No. 22). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Policy 1.6 of the City Council Policy Manual relating to the manner in which members of the City Council may place matters on the agenda of a regular City Council meeting and rescinding Resolution No. 2017-041. Item No. 18 Discussion. MOTION: JV/TT to approve with a 4-month sunset date. ROLL CALL VOTE: 3-4 (AYES: Mayor Tait and Council Members Murray and Vanderbilt; NOES: Mayor Pro Tem Moreno and Council Members Barnes, Kring, and Faessel). Motion failed. 19. RESOLUTION NO. 2018-049 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM acknowledging the negative consequences of senior isolation and loneliness among older adults in our community and affirming the City’s commitment to addressing this important issue. Item No. 19 Discussion. MOTION: TT/DB APPROVED VOTE: 7-0. Motion carried. 20. Discuss and provide direction to staff with respect to impact reports related to an initiative measure to increase the minimum wage payable by hospitality industry employers in the Anaheim Resort or Disneyland Resort that have tax rebate agreements with the City submitted on May 1, 2018 and accepted for filing on May 3, 2018. Item No. 20 Discussion. MOTION: TT/DB to direct the Interim City Manager to research consultants in order to prepare a fiscal impact report, if and when the initiative signatures are certified proceed with a contract with said consultants, agendize for the next meeting discussion on the scope of the report and present the final report within the specified timeframe per the Elections Code. APPROVED VOTE: 7-0. 7 May 8, 2018 5:30 P.M. PUBLIC HEARING: 21. This is a public hearing to consider a resolution pertaining to the approval of a Disposition and Development Agreement, in substantial form, with Greenlaw Anaheim Hotel, LLC (Developer), regarding certain real property generally located at Anaheim Blvd. and the Interstate 5 Freeway in the City of Anaheim in which the City will convey the property at the appraised fair market value of $3,650,000 and the Developer will construct a 12-story Radisson BLU hotel with ground floor and rooftop restaurants and pool amenities (APN 082-220-09 and adjacent remnant property). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Disposition and Development Agreement with Greenlaw Anaheim Hotel, LLC, authorizing the Director of Community and Economic Development to finalize such Disposition and Development Agreement; authorizing the Director of Community and Economic Development to implement such Disposition and Development Agreement; and making certain other findings in connection therewith. Item No. 21 continued by staff to May 15, 2018. No action taken. Land Use - Zoning Report on Closed Session Actions: City Attorney Robert Fabela reported Closed Session Item No. 2 was continued to a later date. Council Communications/Agenda Requests: Council Member Kring wished everyone a Happy Mother’s Day and announced the annual Mother’s Day celebration at the Anaheim Marketplace. Mayor Pro Tem Moreno congratulated AUHSD and Anaheim High School for hosting UC President Janet Napolitano and UCI Chancellor Howard Gilman; welcomed the Yellow Ribbon Reintegration, anon-profit group that works with Army Reserves returning from deployment and about to go on deployment; offered thanks for the many invitations to community events; and requested two proclamations for LGBTQ Month in June and Harvey Milk Day on May 22nd. Council Member Murray reiterated her request for an agenda item at the first June meeting to oppose the Orange County Mobile Needle Exchange program and send letters to State and Federal representatives; requested support positions for State Water Fix in conjunction with Public Utilities; requested to work with the City Manager‘s office to request support for CEQA reform, particularly regarding affordable housing; thanked the Parks Department for their work on the Logan Wells Skate Park with a ground-breaking on May 25 and acknowledged the family and foundation for their support and contributions; acknowledged the California Women Lead 2018 Conference held last month at the Disneyland Hotel; announced ACC- OC awarded Anaheim for the Operation Home Safe program; wished all a Happy Mother’s Day; and announced the Taylor’s Wish 5k this weekend. Council Member Barnes requested a review of a lease agreement between the City and Access Cal to relocate to Brookhurst Park; announced the Flag Day celebration and Semper 5k; and wished all a Happy Mother’s Day. Council Member Vanderbilt thanked Creative Identity for a tour and acknowledged Council Member Faessel’s assistance with their electrical issue; thanked Mayor Pro Tem Moreno for supporting the Yellow Ribbon event; thanked the OC Human Relations for their two events, an awards ceremony at The Grove and a community garden project in the Alameda/Brownwood/Catalina neighborhood with Cultivate Together; and wished all a Happy Mother’s Day. 8 May 8, 2018 Council Member Faessel acknowledged Youth in Government Day; announced the dedication of stop sign in front of Sycamore Junior High School; reported his attendance at the Anaheim Resort Job Fair, the Cinco de Mayo breakfast, and the re-opening of the White House Restaurant; and acknowledged Public Utilities Department employees for their work on a power outage in his neighborhood. Mayor Tait thanked staff involved with the permitting, review, and approvals for the re-building of the Anaheim White House and requested Bruno Serato’s keys to the city be replaced; reported his attendance at the Cinco de Mayo breakfast and an OC Human Relations dinner; and announced the Big Give on Saturday, a day of service by City employees. Adjournment: 11:52 P.M. Next regular City Council meeting is scheduled for May 15, 2018. All agenda items and back-up materials are available for review at the Anaheim City Clerk’s Office, www.anaheim.net 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 made available for public inspection in the Office of the City Clerk, located at 200 S. Anaheim Blvd., 2nd Floor, Anaheim, CA 92805, during regular business hours. 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 modification, accommodation, aid or service by contacting the City Clerk’s Office either in person at 200 South Anaheim Boulevard, Anaheim, California, or by telephone at (714) 765-5166, no later than 10:00 AM on the day preceding 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. POSTING STATEMENT: On May 4, 2018, 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.