Loading...
11-19-19_Action ANAHEIM CITY COUNCIL AGENDA November 19, 2019 CITY COUNCIL PUBLIC FINANCING AUTHORITY HOUSING AND PUBLIC IMPROVEMENTS AUTHORITY HOUSING AUTHORITY TELECONFERENCE NOTICE Pursuant to Government Code Section 54953, Subdivision (b), the regular meeting will include teleconference participation by Council Member Denise Barnes from: Marriott Riverwalk, 889 East Market Street, San Antonio, TX 78205 with the room location posted in the main lobby of the building. This Notice and Agenda will be posted at the teleconference location. Public comment on the agenda from this address shall be allowed pursuant to Government Code Section 54954.3.  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: There are two Public Comment periods with speakers having one opportunity to address the City Council, except for scheduled public hearing items. The time limit established for public comments is three 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. 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 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. Harry S. Sidhu, P.E. Mayor Lucille Kring Mayor Pro Tem District 4 Denise Barnes Council Member District 1 Jordan Brandman Council Member District 2 Dr. Jose F. Moreno Council Member District 3 Stephen Faessel Council Member District 5 Trevor O’Neil Council Member District 6 200 S. Anaheim Blvd. Anaheim, CA 92805 Tel: (714) 765-5166 Fax (714) 765-4105 www.anaheim.net 2 November 19, 2019 ANAHEIM CITY COUNCIL ANAHEIM, CALIFORNIA November 19, 2019 4:00 P.M. TELECONFERENCE NOTICE Pursuant to Government Code Section 54953, Subdivision (b), the regular meeting will include teleconference participation by Council Member Denise Barnes from: Marriott Riverwalk, 889 East Market Street, San Antonio, TX 78205 with the room location posted in the main lobby of the building. This Notice and Agenda will be posted at the teleconference location. Public comment on the agenda from this address shall be allowed pursuant to Government Code Section 54954.3. Call to order the Anaheim City Council. 4:00 P.M. MEMBERS PRESENT: Mayor Sidhu and Council Members Kring, Brandman, Moreno, Faessel, O’Neil, and Barnes (via teleconference) ADDITIONS\DELETIONS TO CLOSED SESSION: None PUBLIC COMMENTS ON CLOSED SESSION ITEMS: 1 speaker; none from teleconferencing location Recess to closed session. 4:04 P.M. 4:00 P.M. - CLOSED SESSION 4:04 P.M. 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Section 54956.8 of the California Government Code Property: 2000 E. Gene Autry Way, Anaheim, CA 92806 (APN Nos. 232-011-02, -06, -35, -36, - 37, -38, -39, -40, -41, -42, -43, -44, -47, -48, -50) Agency Negotiator: Chris Zapata, City Manager Negotiating Parties: Angels Baseball, LP; City of Anaheim Under Negotiation: Price and Terms of Payment 5:00 P.M. 5:02 P.M. Invocation: Cecil Jordan Corkern, Outreach Homeless Ministries Flag Salute: Council Member Stephen Faessel Presentations: Recognizing the 2019 Creative Writing Contest winners Recognizing Anthony Barajas, Devansh Mehta, Masoud Kharazizadeh, and Sarah English as Anaheim Military Banner Program honorees Acceptance of Other Recognitions (To be presented at a later date): Recognizing November 23, 2019, as Small Business Saturday Call to order the Anaheim Public Financing Authority, Anaheim Housing and Public Improvements Authority, and Anaheim Housing Authority (in joint session with the City Council). 5:19 P.M. 3 November 19, 2019 ADDITIONS/DELETIONS TO THE AGENDAS: None PUBLIC COMMENTS (all agenda items, except public hearing): 25 speakers; none from teleconferencing location (limited to 90 minutes, or until all agenda item speakers have been heard; any time remaining shall be provided to non-agenda item speakers) CITY MANAGER’S UPDATE: City Manager Chris Zapata announced the City’s negotiation team would meet with the Angels again on Friday, November 22, 2019. Regarding Community Workforce Agreements, Mr. Zapata reported the sub-committee had made progress and a proposal would come forward for consideration at the December 3, 2019 Council meeting. In response to Council Member Moreno, Mr. Zapata reported the timing of the appraisal’s public release would be discussed at the upcoming negotiation meeting. Update on Council Ad-Hoc Committee for Homelessness Update. Discussion. Recess the Anaheim City Council, Anaheim Housing and Public Improvements Authority, and Anaheim Housing Authority. 6:47 P.M. 5:00 P.M. - PUBLIC FINANCING AUTHORITY 6:47 P.M. MOTION: _LK/TO____ Waive reading of all resolutions and adopt the consent calendar. ROLL CALL VOTE: 7-0. Motion carried. CONSENT CALENDAR: 1. RESOLUTION NO. APFA-2019-004 A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM PUBLIC FINANCING AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2020 calendar year. 2. Approve minutes of Public Financing Authority meeting of June 18, 2019. Adjourn the Anaheim Public Financing Authority. 6:48 P.M. Reconvene the Anaheim Housing and Public Improvements Authority. 6:48 P.M. 5:00 P.M. - HOUSING AND PUBLIC IMPROVEMENTS AUTHORITY 6:48 P.M. MOTION: _LK/TO____ Waive reading of all resolutions and adopt the consent calendar. ROLL CALL VOTE: 7-0. Motion carried. CONSENT CALENDAR: 3. RESOLUTION NO. AHPIA-2019-002 A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AND PUBLIC IMPROVEMENTS AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2020 calendar year. 4 November 19, 2019 4. Approve minutes of the Housing and Public Improvements Authority meeting of June 18, 2019. Adjourn the Anaheim Housing and Public Improvements Authority. 6:49 P.M. Reconvene the Anaheim Housing Authority. 6:49 P.M. 5:00 P.M. - HOUSING AUTHORITY 6:49 P.M. Items pulled for discussion: Council Member Moreno: Item No. 05 MOTION: _JB/SF____ Waive reading of all resolutions and adopt the consent calendar. ROLL CALL VOTE: 7-0. Motion carried. CONSENT CALENDAR: 5. Approve the Agreement for Exchange of Real Property and Joint Escrow Instructions, in substantial form, for the transfer of 110 West Midway Drive, owned by Encore Anaheim, LLC, with 1443 South Zeyn Street, owned by the Anaheim Housing Authority; authorize the Executive Director of the Housing Authority, or designee, to execute and administer the agreement; and determine that the agreement is exempt from the requirements to prepare additional environmental documentation per California Environmental Quality Act Guidelines, Section 15061(b)(3) of Title 14 of the California Code of Regulations. Item No. 05 Discussion. MOTION: JM/JB ROLL CALL VOTE: 7-0. Motion carried. 6. RESOLUTION NO. AHA-2019-008 A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2020 calendar year. 7. Approve minutes of the Housing Authority meeting of November 5, 2019. Adjourn the Anaheim Housing Authority. 7:07 P.M. Reconvene the Anaheim City Council. 7:07 P.M. 5:00 P.M. - CITY COUNCIL 7:07 P.M. Items pulled for discussion: Mayor Pro Tem Kring: Item No. 09 Council Member Moreno: Item No. 16 MOTION: __TO/LK____ Waive reading of all ordinances and resolutions and adopt the consent calendar. ROLL CALL VOTE: 7-0. Motion carried. CONSENT CALENDAR: 8. Receive and file minutes of the Sister City Commission meeting of September 23, 2019. 5 November 19, 2019 9. Approve recognitions for the Ponderosa Elementary School’s electrical safety essay contest winners, Ponderosa Elementary School student Marlene Garcia, and Ponderosa Elementary School Principal Dr. Yadira Moreno. Item No. 09 Discussion. MOTION: LK/TO to approve as amended, adding Yeimi Rapalo and Kariana Loza as students to be recognized. ROLL VOTE: 7-0. Motion carried. 10. Approve the Investment Portfolio Report for October 2019. 11. Approve carryover expenditure appropriations, in the amount of $100,891,516, from fiscal year 2018/19 to fiscal year 2019/20 for projects previously approved by the City Council but not yet completed. 12. Accept the proposal of Crisp Enterprises, Inc., dba Crisp Imaging, in the estimated annual cost of $200,000 to $300,000, for reprographic services for a three year period with two one-year optional renewals, and authorize the Purchasing Agent to exercise the renewal options in accordance with RFP #9359. 13. Accept the bid of Mythics, Inc., in the amount of $2,007,141.48, for the purchase of Oracle enterprise software licenses and related annual support for new servers supporting the SCADA Network in Anaheim Public Utilities, and authorize the Purchasing Agent to exercise annual support renewals subject to available budget appropriations in accordance with Bid #9358. 14. Waive the sealed bidding requirement of Council Policy 4.0 and authorize the Purchasing Agent to issue a master agreement purchase order to Vintra, Inc., in the amount of $35,988 plus applicable tax, for the purchase of a subscription to the FulcrumAI Cloud Organization Plan software solution and authorize the Purchasing Agent to issue master agreement purchase orders for future year renewals, in accordance with approved budget appropriations. 15. Award the contract to the lowest responsible bidder, HYM Engineering, Inc., in the amount of $750,800, for the West Street and Citron Street Sidewalk Gap Closure Improvements Project and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions. 16. Direct staff to cease work on the right-of-way acquisition and construction phases of the Lincoln Avenue Widening Improvements Project from West Street to Harbor Boulevard until there is sufficient support from the project stakeholders and complete and closeout the engineering and environmental phase with formal adoption of the environmental document at a later date. Item No. 16 Discussion. MOTION: LK/TO to approve as presented. SUBSIDIARY MOTION: JM/JB to amend the motion to approve Option 3. ROLL CALL VOTE: 2-4-1 (AYES: Council Members Brandman and Moreno; NOES: Mayor Sidhu and Council Members Kring, Faessel, and O’Neil; ABSTAIN: Council Member Barnes). Motion failed. MOTION OF ORDER: JM/JB to divide the question. ROLL CALL VOTE: 3-4 (AYES: Council Members Barnes, Brandman, and Moreno; NOES: Mayor Sidhu and Council Kring, Faessel, and O’Neil). Motion failed. 6 November 19, 2019 MOTION: LK/TO to approve as presented. ROLL CALL VOTE: 5-2 (AYES: Mayor Sidhu and Council Members Kring, Barnes, Faessel, and O’Neil; NOES: Council Members Brandman and Moreno). Motion carried. 17. Approve a California Work Opportunity and Responsibility to Kids (CalWORKs) Agreement with Career Development Solutions, LLC dba New Horizons Career Development Solutions, in the amount of $150,000, for the provision of occupational skills training, effective November 1, 2019 through June 30, 2021, and authorize the Community and Economic Development Director, or designee, to execute and administer the agreement. 18. Approve an agreement with Topp Strategies, in the amount of $10,000 per month, for state legislative and regulatory advocacy services for a term of twenty-four (24) months with an option to extend the agreement for two one-year renewals and authorize the City Manager to execute and administer the agreement. 19. Approve proposed changes to the previously approved Coyote Management Plan providing information and education on coyote management techniques and a tiered response plan for ensuring public safety and determine that the plan is categorically exempt from the California Environmental Quality Act pursuant to Sections 15307, 15308 and 15061(b)(3) of Title 14 of the California Code of Regulations (Continued from the City Council meeting of October 29, 2019, Item No. 06). 20. Approve a License Agreement with the Orange County Water District (OCWD), for a one-time fee payment of $1,148, for use of OCWD property to access the Linda Vista Complex for a 25 year term, commencing on October 16, 2019, and authorize the Public Utilities General Manager to execute the agreement and any other related documents and take the necessary actions to implement and administer the agreement. 21. Approve the Agreement for Future Supply Actions Funding Program with the Metropolitan Water District of Southern California, in the reimbursement grant amount not to exceed $200,000, for the Regional Assessment of Stormwater Capture, Treatment, and Infiltration for Groundwater Enhancement Study, for a term through December 31, 2021; authorize the Public Works Director to execute the Grant Agreement and take the necessary actions to implement and administer the Grant Agreement; and increase the revenue and expenditure appropriations in the Public Works Department fiscal year 2019/20 budget. 22. Approve Safety Consulting Services Agreements, in a total amount not to exceed $300,000 per consultant with authorization for up to 15% in extra work, for as-needed safety consulting services to the Anaheim Public Utilities Department, for a three year term with two one-year extensions; authorize the Public Utilities General Manager, or designee, to execute the agreements and take necessary actions to implement and administer the agreements separately with the following prequalified consultants: Alta Environmental, L.P., Global Environmental Network, Inc., and Stearns, Conrad and Schmidt, Consulting Engineers, Inc., and such other safety consultants as the department may prequalify during the term of the agreement; and authorize de minimis changes that do not substantially change the terms and conditions of the agreements, as determined by the City Attorney. 7 November 19, 2019 23. Approve an agreement with John Friedman Alice Kimm Architects, Inc., in the amount of $2,188,066 with a 20% contingency for extra services, for the design and construction support services for the Utilities Crew Quarters Building and Sustainability Education Center Project; authorize the Public Utilities General Manager to execute the agreement and any other related documents and take the necessary actions to implement and administer the agreement; and authorize de minimis changes that do not substantially change the terms and conditions of the agreement, as determined by the City Attorney. 24. Approve the Professional Services Agreement with CleanFleets.net LLC, in an amount not to exceed $50,000 per contract year, for monitoring the City’s Fleet Emissions Compliance for a two year term with three one-year renewal terms for a total not to exceed contract amount of $250,000, and authorize the Director of Public Works to execute the agreement and any related documents necessary and to take the necessary actions to implement and administer the agreement. 25. RESOLUTION NO. 2019-133 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing the dates and times of regular meetings of the City Council for the 2020 calendar year. 26. RESOLUTION NO. 2019-134 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing withdrawal from the Power Agency of California. 27. RESOLUTION NO. 2019-135 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Director of Public Works or designee to submit an application to the United States Department of the Interior, Bureau of Reclamation for the Watersmart Grants: Drought Resiliency Projects for Fiscal Year 2020 for the La Palma/Richfield: Urban Model for Storm Water Detention and Infiltration Project and if awarded, authorizing the acceptance of such grant on behalf of the city and amending the budget accordingly and determining that these actions are exempt from the California Environmental Quality Act (CEQA) pursuant to Class 1, Section 15301 (Existing Facilities) and Class 2, Section 15302 (Replacement or Reconstruction) (grant funds in the amount of $750,000). 28. RESOLUTION NO. 2019-136 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. 29. RESOLUTION NO. 2019-137 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM accepting certain deeds conveying to the City of Anaheim certain real properties or interests therein (City Deed No. 12324; in conjunction with the Nohl Ranch Road and Nohl Canyon Road Intersection Improvements Project and for future City rights-of-way). END OF CONSENT CALENDAR 7:57 P.M. 30. Review the City’s Ticket Policy adopted by the City Council on January 27, 2009. Item No. 30 Discussion. No action taken. 8 November 19, 2019 31. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA, ordering the submission of a proposed amendment to the City Charter to the electors of said city at the General Municipal Election to be held in said city on November 3, 2020 (Measure No. ___ – increase the number of members on the Anaheim Library Board from five to seven). Item No. 31 Discussion. MOTION: JM/JB to postpone until July 2020. ROLL CALL VOTE: 7-0. Motion carried. 5:30 P.M. PUBLIC HEARING: 8:35 P.M. 32. ZONING CODE AMENDMENT NO. 2019-00165 (DEV2019-00092) ADJUSTMENT NO. 13 TO THE DISNEYLAND SPECIFIC PLAN NO. 92-1 (SPN92-1S) ADJUSTMENT NO. 16 TO THE ANAHEIM RESORT SPECIFIC PLAN NO. 92-2 (SPN92-2Z) ADJUSTMENT NO. 10 TO THE HOTEL CIRCLE SPECIFIC PLAN NO. 93-1 (SPN93-1J) ADJUSTMENT NO. 9 TO THE ANAHEIM CANYON SPECIFIC PLAN (SPN2015-00001I) ADJUSTMENT NO. 1 TO THE BEACH BOULEVARD SPECIFIC PLAN NO. 2017-1 (SPN2017-00001A) AMENDMENT NO. 3 TO THE ANAHEIM RESORT IDENTITY PROGRAM (MIS2019-00711) AMENDMENT TO THE PLATINUM TRIANGLE MASTER LAND USE PLAN (MIS2019-00712) PROJECT LOCATION: Citywide PROPOSED: A City-initiated amendment to Title 18 (Zoning) of the Anaheim Municipal Code modifying Chapters 18.04 (Single-Family Residential Zones); 18.06 (Multiple-Family Residential Zones); 18.08 (Commercial Zones); 18.10 (Industrial Zones); 18.14 (Public and Special-Purpose Zones); 18.16 (Regulatory Permits); 18.20 (Platinum Triangle Mixed Use (PTMU) Overlay Zone); 18.22 (Brookhurst Commercial Corridor (BCC) Overlay Zone); 18.32 (Mixed Use (MU) 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); 18.62 (Administrative Reviews); 18.76 (Zoning Amendments); 18.92 (Definitions); 18.114 (Disneyland Specific Plan No. 92-1 (SP 92-1)); 18.116 (Anaheim Resort Specific Plan No. 92-2 (SP 92-2)); 18.118 (Hotel Circle Specific Plan No. 93-1 (SP 93-1)); 18.120 (Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1)); and 18.122 (Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards); and, The Anaheim Resort Identity Program and Platinum Triangle Master Land Use Plan; to provide clarity, create consistency of terms and definitions, streamline approval processes and amend development standards to reflect current market trends. ENVIRONMENTAL DETERMINATION: The City Council will consider whether the proposed action is exempt from the requirements to prepare additional environmental documentation per California Environmental Quality Act (CEQA) Guidelines, Section 15061(b)(3). ACTION TAKEN BY THE PLANNING COMMISSION: Approved and recommended City Council approval with modifications relating to the location of trashcans and modifications relating to decorative pedestrian walkways and private patios within structural setbacks. VOTE: 5-0 (Chairperson Pro-Tempore Keys and Commissioners Armstrong, Meeks, Vadodaria and White voted yes. Chairperson Lieberman and Commissioner Mulleady were absent) (Planning Commission meeting of October 14, 2019). ORDINANCE NO. 6473 (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending Chapters 18.04 (Single-Family Residential Zones); 18.06 (Multiple-Family Residential Zones); 18.08 (Commercial Zones); 18.10 (Industrial Zones); 18.14 (Public and Special-Purpose Zones); 18.16 (Regulatory Permits); 18.20 (Platinum Triangle Mixed Use (PTMU) Overlay Zone); 18.22 (Brookhurst Commercial Corridor (BCC) Overlay Zone); 18.32 (Mixed Use (MU) Overlay Zone); 18.36 (Types Of Uses); 18.38 (Supplemental Use Regulations); 18.40 (General 9 November 19, 2019 Development Standards); 18.42 (Parking and Loading); 18.44 (Signs); 18.46 (Landscaping and Screening); 18.62 (Administrative Reviews); 18.76 (Zoning Amendments); 18.92 (Definitions); 18.114 (Disneyland Specific Plan No. 92-1 (SP 92-1)); 18.116 (Anaheim Resort Specific Plan No. 92-2 (SP 92-2)); 18.118 (Hotel Circle Specific Plan No. 93-1 (SP 93-1)); 18.120 (Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1)); 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; and, the Anaheim Resort Identity Program and Platinum Triangle Master Land Use Plan; and finding and determining that this ordinance is exempt from 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 (Zoning Code Amendment No. 2019-00165) (Adjustment No. 13 to the Disneyland Specific Plan No. 92-1 (SPN92-1S)) (Adjustment No. 16 to the Anaheim Resort Specific Plan No. 92-2 (SPN92- 2Z)) (Adjustment No. 10 to the Hotel Circle Specific Plan No. 93-1 (SPN93-1J)) Adjustment No. 9 to the Anaheim Canyon Specific Plan (SPN2015-00001I)) (Adjustment No. 1 to the Beach Boulevard Specific Plan No. 2017-1 (SPN2017-00001A)) (Amendment No. 3 to the Anaheim Resort Identity Program (MIS2019-00711)) (Amendment to the Platinum Triangle Master Land Use Plan (MIS2019-00712)) (DEV2019-00092). Item No. 32 Council Member Barnes left the meeting at 8:38 P.M. Mayor Sidhu opened the public hearing. Public comment by 1 speaker. Mayor Sidhu closed the public hearing. Discussion. MOTION: LK/SF ROLL CALL VOTE: 6-0 (AYES: Mayor Sidhu and Council Members Kring, Brandman, Moreno, Faessel, and O’Neil; ABSENT: Council Member Barnes). Motion carried; ordinance introduced. Land Use - Zoning Report on Closed Session Actions: None PUBLIC COMMENTS (non-agenda items): None Council Communications/Agenda Requests: Council Member Faessel addressed a public comment and thanked the Police Department, Code Enforcement, and the Public Works Department for closing an illegal dispensary on Lincoln Avenue last Thursday. He reported the opening of Jacaranda Park, the first dog park in District 5. He thanked Reborn Cabinets for participating in Baths for the Brave and installing a new bathroom for a veteran and Anaheim High School graduate. He reported he joined his colleagues at the Veterans Day Ceremony last Monday, thanked residents for attending a District 5 Town Hall meeting at St. Anthony Claret Church, and his participation with Community Policing Officer Arlene Harris on a flashlight walk with residents in the Via Frontera community. He wished Ms. Harris well on her upcoming retirement and wished all a Happy Thanksgiving. Council Member Brandman reported he met with Esther Wallace and WAND about the homeless shelter proposal and ad hoc committee where attendees where supporting of exploring the shelter and looked forward to additional information. He reported his attendance at the Orange County Water District and 10 November 19, 2019 Orange County Sanitation District’s final expansion ground-breaking ceremony of the Groundwater Replenishment System on November 8th and wished everyone a Happy Thanksgiving. Council Member Moreno shared information about a community meeting regarding the Anaheim Ballet, announced an Orange County Congregation Community (OCCO) forum on housing, the census, and immigration on November 21st at St. Boniface Catholic Church, and thanked staff for meeting with him about activating vacant properties as community amenities and for providing him with the supplemental budget list. He requested an agenda item in December for Adela Cruz from the Anaheim Union High School District to present on the consequences of student homelessness, concurred by Council Members Brandman and Faessel. He requested the meeting adjourn in the memory of the victims of the Saugus High School shooting. Mayor Pro Tem Kring acknowledged all involved with the Veterans Day Ceremony and showed a video highlighting the event. She thanked staff for presenting at the District 4 Town Hall meeting and displayed a map of where the Mosquito and Vector Control Board would be spraying November 22-26. She reported her attendance at the Meet on Beach event and announce the Muzeo’s upcoming bowling event at Lucky Strike on Thursday. She requested the meeting adjourn in memory of the 24 homeless individuals who died in Orange County in October and the victims of the Saugus High School shooting. She also requested the City Manager address cleaning the Carbon Creek Channel and the homeless in the area and wished everyone a Happy Thanksgiving. Council Member O’Neil reported the Southern California Association of Governments (SCAG) had been working through the Regional Housing Needs Allocation (RHNA) process and SCAG staff had recommended a methodology to fairly distribute the RHNA requirements across the region. However, at the last meeting a different methodology was approved by the SCAG members which shifted the burden to Orange County. He reported that Anaheim’s RHNA number was approximately 17,000 under the SCAG recommendation but was now approximately 24,000. He stated Orange County was pursuing an appeals process. Mayor Sidhu thanked staff for their work and wished everyone a Happy Thanksgiving. Adjournment: 9:28 P.M. in memory of the 24 homeless deaths in Orange County in October and the victims of the Saugus High School shooting. Next regular City Council meeting is scheduled for December 3, 2019. 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. 11 November 19, 2019 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 November 14, 2019, a true and correct copy of this agenda was posted on the kiosk outside City Hall, 200 S. Anaheim Blvd., Anaheim, CA. Internet Access to City Council, Agency, and Authority agendas and related material is available prior to meetings at www.anaheim.net.