Loading...
12-17-19_ActionANAHEIM CITY COUNCIL ACTION AGENDA December 17, 2019 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 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., 2 nd 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 December 17, 2019 ANAHEIM CITY COUNCIL ANAHEIM, CALIFORNIA December 17, 2019 4:00 P.M. Call to order the Anaheim City Council. 4:01 P.M. ADDITIONS\DELETIONS TO CLOSED SESSION: None PUBLIC COMMENTS ON CLOSED SESSION ITEMS: 2 speakers Recess to closed session. 4:08 P.M. 4:00 P.M. - CLOSED SESSION 4:08 P.M. 1. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representatives: Linda Andal, Human Resources Director and Angel Ho, Employee Relations Manager Name of Employee Organization: American Federation of State, County and Municipal Employees (General Management, Professional/Technical, and Confidential Units) Reconvene the Anaheim City Council. 5:00 P.M. 5:00 P.M. 5:00 P.M. Invocation: Pastor Roger Sullivan, Anaheim Christian Center Flag Salute: Council Member Jose F. Moreno Presentation: Recognizing Ponderosa Elementary School: students Yeimi Rapalo, Kariana Loza, and Marlene Garcia; and Principal Dr. Yadira Moreno Acceptance of Other Recognitions (To be presented at a later date): Recognizing Irvine Ranch Outdoor Education Center for their work with the Boy Scouts of America Recognizing the Black Chamber of Commerce of Orange County’s 35th Anniversary Call to order the Anaheim Housing Authority (in joint session with the City Council). 5:12 P.M. ADDITIONS/DELETIONS TO THE AGENDAS: City Clerk Theresa Bass announced Public Hearing Item No. 37 was continued to January 14, 2020 at the request of staff and the applicant. PUBLIC COMMENTS (all agenda items, except public hearings): 26 speakers (limited to 90 minutes, or until all agenda item speakers have been heard; any time remaining shall be provided to non-agenda item speakers) 3 December 17, 2019 CITY MANAGER’S UPDATE: City Manager Chris Zapata reported the City was recently notified by the State that the Homeless Housing Assistance Prevention Program funding applications were now open, which provides local jurisdictions funds to support local capacity to address immediate homelessness challenges. He explained this came from the Mayor’s Big 11 efforts, in the first round Anaheim received approximately $3.69M, and he anticipated submitting an application immediately. Mr. Zapata reported he was contacted by the Fullerton City Manager with concerns about the homeless being moved around the region and he would be exploring what that means for Anaheim and its efforts. He further reported the ad hoc committee of Mayor Sidhu and Council Members Brandman and Faessel had been working with staff to prepare a process to receive proposals for a temporary shelter and he anticipated the proposal process would be brought before Council in February. Community Services Director Larry Pasco shared information and photos of the recent clean up and restoration of the Pearson Park ponds. Recess the Anaheim City Council. 6:35 P.M. 5:00 P.M. - HOUSING AUTHORITY 6:35 P.M. MOTION: _LK/DB_____ Waive reading of all ordinances and resolutions and adopt the consent calendar. ROLL CALL VOTE: 7-0. Motion carried. CONSENT CALENDAR: 1. Receive and file the Housing Successor Annual Report (Report), authorize the Executive Director, or designee, to submit the Report as a part of the City’s annual report on the 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 on behalf of the Anaheim Housing Authority. 2. Approve the issuance of a Preliminary Funding Award Letter, in substantial form, in support of the Salvation Army Center of Hope Permanent Support Housing Phase I Project; authorize the Executive Director of the Anaheim Housing Authority, or designee, to negotiate the terms of and finalize an Affordable Housing Agreement and execute and administer the agreement, and to enter into subsequent agreements necessary to implement the project, provided that such agreements do not materially increase or extend the assistance provided by the Anaheim Housing Authority under the Preliminary Funding Award Letter. 3. Approve minutes of the Housing Authority meeting of November 19, 2019. Adjourn the Anaheim Housing Authority. 6:36 P.M. Reconvene the Anaheim City Council. 6:36 P.M. 4 December 17, 2019 5:00 P.M. - CITY COUNCIL 6:36 P.M. Items pulled for discussion: Council Member Moreno: Item Nos. 6, 17, 18, and 23 MOTION: ____LK/DB_ Waive reading of all ordinances and resolutions and adopt the consent calendar. ROLL CALL VOTE: 7-0. Motion carried. CONSENT CALENDAR: 4. Receive and file minutes of the Parks and Recreation Commission meeting of October 23, 2019 and the Sister City Commission meeting of October 28, 2019. 5. Approve recognitions for Cypress College’s Anaheim Citizen of the Year Cathy Dutton and the Esperanza High School Boys Football and Girls Volleyball teams. 6. Approve the list of recurring annual recognitions for calendar year 2020. Item No. 06 Discussion. MOTION: JM/DB to add Indigenous Peoples’ Day (second Monday in October) to the list of recurring annual recognitions. MOTION: DB/JM to add Make Kindness Contagious Month (February) to the list of recurring annual recognitions. SUBSIDIARY MOTION: TO/LK to postpone to January 14, 2020. ROLL CALL VOTE: 7-0. Motion carried. 7. Approve the Investment Portfolio Report for November 2019. 8. Approve the 2020 Investment Policy for the City of Anaheim. 9. Determine, on the basis of the evidence submitted by FJS Inc., that the property owner has complied in good faith with the terms and conditions of Development Agreement No. 2016-00002 for the 2018-2019 review period for the Westin Anaheim Resort Project located at 1030 West Katella Avenue in the Anaheim Resort. 10. 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 2018-2019 review period for the Anaheim GardenWalk Project located between Katella Ave. and Disney Way, west of Clementine Street in the Anaheim Resort. 11. Accept the bid from Retail Marketing Services, Inc. dba CarTrac, in the amount of $33,330, for the retrieval of shopping carts citywide for the Code Enforcement Division of the Planning and Building Department for a one year period with four optional one-year renewals and authorize the Purchasing Agent to execute the renewal options in accordance with Bid #9370. 5 December 17, 2019 12. Accept the bids of NetXperts, Inc. and Glass Box Technology, in the respective amounts of $160,853.82 and $51,673.32, plus applicable tax, for the purchase of Cisco network equipment and maintenance for use at various city locations in accordance with Bid #9372. 13. Accept the bids from Badger Meter, Inc. and Landis+Gyr Technology Inc., in the respective amounts of $241,223 and $171,000, plus applicable tax and a 20% contingency, for water meters for a one year period with four optional one-year renewals and authorize the Purchasing Agent to execute the renewal options in accordance with Bid #9338. 14. Accept the bid from Landis+Gyr Technology Inc., in the amount of $4,889,800 plus applicable tax, to provide Landis+Gyr electrical meters on an as-needed basis for the Public Utilities Department for a one year period with four optional one-year renewals and authorize the Purchasing Agent to execute the renewal options in accordance with Bid #9373. 15. Accept the bid of Stryker Sales Corporation, in the amount of $72,500 ($128,500 less a trade-in offer of $56,000) plus applicable tax, for the purchase of ten complete automated chest compression systems plus additional accessories for use by the Anaheim Fire & Rescue Department and authorize the Purchasing Agent to issue the purchase order in accordance with Bid #9375. 16. Waive the sealed bid requirement of Council Policy 4.0 and authorize the Purchasing Agent to issue a purchase order to BrightView Golf Maintenance, in the amount of $233,601.19, for the purchase of golf course maintenance equipment for use at Anaheim Hills and Dad Miller golf courses. 17. Waive the sealed bid requirement of Council Policy 4.0 and authorize the Purchasing Agent to issue a purchase order to Vigilant Solutions LLC, in the amount of $146,956.38 including applicable tax, for the purchase of additional Automated License Plate Recognition cameras, accessories and software. Item No. 17 Discussion. Mayor Sidhu recessed the City Council at 6:59 P.M. and reconvened at 7:11 P.M. Item No. 17 Discussion. MOTION: JM/LK ROLL CALL VOTE: 7-0. Motion carried. 18. Amend and appropriate the Police Department’s Fiscal Year 2019/20 budget, in the amount of $535,000, for authorized projects under the Fiscal Year 2018 State Homeland Security Grant Program [FLIR Aerial Camera for the Police Department’s Air Support Unit, Automated License Plate Recognition System, Gemini Analyzer (detector for County HazMat Unit)]. Item No. 18 Discussion. MOTION: JM/LK ROLL CALL VOTE: 7-0. Motion carried. 19. Authorize the Fire Chief, or designee, to accept an equipment donation (high-pressure industrial air compressor fill station) from 5 Alarm Fire & Safety at an estimated value of $29,995 for the Fire & Rescue Department. 6 December 17, 2019 20. Approve Professional Services Agreements with Courtney L. Hong and Nicole Mattis, in the not to exceed amount of $100,000 per agreement, to provide emergency medical education, continuous quality improvement, and infection control oversight to Anaheim Fire & Rescue personnel for a one year term with two one-year optional extensions; and authorize the City Manager to execute the agreements, and authorize the Fire Chief to administer the agreements and any extensions. 21. Approve the First Amendment to Agreement with ZGlobal, Inc., increasing the contract amount from $243,576 to $318,576 per year, including a 2% annual escalation and 10% contingency for extra services, to provide additional power scheduling services; and authorize the Public Utilities General Manager, or designee, to execute the amendment and any related documents, and take necessary actions to administer the agreement as amended. 22. Approve the agreement with ARCA Recycling, Inc., in an annual amount of $100,000 and a 10% contingency, for appliance recycling and income qualified appliance replacement services for a five year term with up to two one-year extensions; and authorize the Public Utilities General Manager, or designee, to execute the agreement and any related documents, and take necessary actions to administer the agreement. 23. Approve the First Amendment to Agreement with Kosmont & Associates, Inc. dba Kosmont Companies, increasing the not to exceed limit from $49,900 to $125,000, for professional real estate and economic advisory consulting services to assist in negotiations with Angels Baseball, LP; and authorize the Executive Director of the Convention, Sports and Entertainment Department to execute the amendment. Item No. 23 Discussion. MOTION: HS/LK ROLL CALL VOTE: 6-1 (AYES: Mayor Sidhu and Council Members Kring, Barnes, Brandman, Faessel, and O’Neil; NOES: Council Member Moreno). Motion carried. 24. Approve the Second Amendment to Contract No. 18-28-0041-RWS with the County of Orange (OC Community Resources/Community Investment Division) to receive an additional $20,875 and extend the term for an additional 15 months, beginning July 1, 2019 through September 30, 2020, for Regional Workforce Services; and authorize the Director of Community and Economic Development Department, or designee, to execute and administer the amendment and any future modifications. 25. RESOLUTION NO. 2019-148 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Director of Community and Economic Development or designee to submit an application to the Orange County Transportation Authority for funding under the Project V Community-Based Transit/Circulators Program for the neighborhood expansion of the microtransit system, and if awarded, authorizing the acceptance of such grant on behalf of the city and amending the budget accordingly and authorizing the Director of Community and Economic Development or designee to enter into a subrecipient agreement with the Anaheim Transportation Network to implement and operate the service (grant funds in the amount of $550,000 annually for seven years, for a total amount of $3,850,000). 26. RESOLUTION NO. 2019-149 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 2019-20 Mental Health Training Grant, and authorizing the City Manager, or his designee, to execute all required grant documents (grant funds in the amount of $6,210). 7 December 17, 2019 27. RESOLUTION NO. 2019-150 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution No. 2015-196 for the purpose of modifying those classifications designated as Fire Safety Management. 28. RESOLUTION NO. 2019-151 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution No. 2014-093 for the purpose of creating, deleting and/or modifying certain classifications designated as Administrative Management. RESOLUTION NO. 2019-152 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution No. 2014-094 for the purpose of creating, deleting and/or modifying certain classifications designated as Middle Management. 29. RESOLUTION NO. 2019-153 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving the donation and title transfer of City vehicles, equipment, and light fixtures to the City of Pénjamo, a municipality in Guanajuato, Mexico (Equipment #6616, a 2001 Saulsbury Stealth Fire Engine Pumper; Equipment #1111, a 2005 GMC C-6500 Packer Truck; Equipment #1035 and #1037, two 2003 International 4300 Bucket Trucks; and light fixtures). 30. RESOLUTION NO. 2019-154 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 Orange County Transportation Authority for funding under the Project V Community-Based Transit/Circulators Program for the Anaheim Canyon Metrolink Circulator Project and if awarded, authorizing the acceptance of such grant(s) on behalf of the city and amending the budget accordingly and authorizing the Director of Public Works to enter into a subrecipient agreement with the Anaheim Transportation Network to implement and operate the service (grant funds in the amount of $690,857 over a seven year period). 31. RESOLUTION NO. 2019-155 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 Nos. 12314, 12335, 12336, and 12339; public right-of-way purposes). 32. RESOLUTION NO. 2019-156 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 Deed Nos. 12325, 12326, 12327, 12328, 12329, 12330, 12331, 12332, 12333 and 12334; for the provision of utility services). 33. ORDINANCE NO. 6475 (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending Chapter 18.38 (Supplemental Use Regulations) of Title 18 (Zoning) of the Anaheim Municipal Code relating to emergency shelters and transitional and supportive housing, and finding and determining that this ordinance is exempt from the requirements to prepare additional environmental documentation per California Environmental Quality Act (CEQA) Guidelines, Sections 15269(c) and 15060(c)(2) (Zoning Code Amendment No. 2019-00162; DEV2019- 00061). 34. ORDINANCE NO. 6474 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending the zoning map referred to in Title 18 of the Anaheim Municipal Code relating to zoning (Reclassification No. 2018-00315) (DEV2018-00081) [Reclassify the property from the C-G (General Commercial) to the RM-3.5 (Multiple-Family Residential) zone; 292-unit, attached 8 December 17, 2019 single-family residential project at the corner of Cerritos Avenue and Anaheim Boulevard directly east of Interstate 5 (I-5) Freeway] (100-394 West Cerritos Avenue; introduced at Council meeting of December 3, 2019, Public Hearing Item No. 19). Determine that the proposed Reclassification No. 2018-00315 to reclassify the property was adequately analyzed pursuant to the Mitigated Negative Declaration approved in conjunction with the project at the December 3, 2019 Council meeting (Public Hearing Item No. 19). 35. Approve minutes of the Council meeting of March 19, 2019. END OF CONSENT CALENDAR 7:40 P.M. 36. Nominate and appoint one Council Member to serve as Mayor Pro Tem for the 2020 calendar year, effective January 1, 2020. Item No. 36 Discussion. Council Member Moreno nominated Council Member Barnes. ROLL CALL VOTE: 2-2-3 (AYES: Council Members Barnes and Moreno; NOES: Mayor Sidhu and Council Member O’Neil; ABSTAIN: Council Members Kring, Brandman, and Faessel). Nomination failed. Mayor Pro Tem Kring nominated Council Member Faessel. ROLL CALL VOTE: 6-0-1 (AYES: Mayor Sidhu and Council Members Kring, Barnes, Brandman, Faessel, and O’Neil; ABSTAIN: Council Member Moreno). Motion carried; Council Member Faessel appointed. 5:30 P.M. PUBLIC HEARINGS: 7:49 P.M. 37. Staff and applicant request the public hearing be continued to the Council meeting of January 14, 2020. ENVIRONMENTAL IMPACT REPORT NO. 2018-00351 GENERAL PLAN AMENDMENT NO. 2017-00515 RECLASSIFICATION NO. 2017-00309 CONDITIONAL USE PERMIT NO. 2017-05931 MISCELLANEOUS CASE NO. 2017-00654 VESTING TENTATIVE TRACT MAP NO. 18104 SPECIMEN TREE REMOVAL PERMIT NO. 2018-00006 (DEV2017-00039) OWNER/APPLICANT: Robert H. Kim, 6509 Serrano L.P., 4040 MacArthur Boulevard, Suite 300, Newport Beach, CA 92660 PROJECT LOCATION: This 3.03-acre property is located at 6501 through 6513 Serrano Avenue, generally the northeast corner of Serrano Avenue and Nohl Ranch Road. REQUEST: Approval of the following land use entitlements: (i) amend the General Plan land use designation from Neighborhood Center Commercial to Low-Medium Density Residential; (ii) a Zoning Reclassification from the C-G (General Commercial) to the RM-3 (Multiple-Family Residential) zone; (iii) a conditional use permit to permit the construction of 58 attached, two and three story, single-family residential units with modified development standards; (iv) a Density Bonus and Tier II density bonus incentives to permit affordable units for moderate income occupants; (v) a vesting tentative tract map to establish a 1-lot, 58-unit condominium subdivision; 9 December 17, 2019 and (vi) a specimen tree removal permit to remove Pepper trees in the Scenic Corridor (SC) Overlay Zone. ENVIRONMENTAL DETERMINATION: The City Council will consider whether to certify Environmental Impact Report No. 2018-00351 (SCH# 2018121031) and adoption of a Mitigation Monitoring and Reporting Program, and Findings of Fact. ACTION TAKEN BY THE PLANNING COMMISSION: Denial of the request for a continuance of the item as requested by the applicant at the public hearing. VOTE: 4-3 (Commissioners Meeks, Mulleady, Vadodaria, and White voted yes to deny a continuance. Chairperson Lieberman and Commissioners Armstrong and Keys voted no). Continuance denied. Denial of the proposed project (PC2019-045). VOTE: 7-0 (Chairperson Lieberman and Commissioners Armstrong, Keys, Meeks, Mulleady, Vadodaria, and White voted yes). Project denied. (Planning Commission meeting of October 28, 2019) (Appealed by 6509 Serrano, LP, represented by Bob Kim). Item No. 37 Continued to January 14, 2020 at the request of staff and the applicant. 38. This is a public hearing to consider the proposed vacation/abandonment of a portion of a public alley lying between and adjacent to 327 and 407 South State College Boulevard; and approval of a Quitclaim Deed with Colony Asset Management, LP (Abandonment No. ABA 2019-00397). RESOLUTION NO. 2019-157 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM vacating excess street right of way for a portion of a public alley lying between and adjacent to 327 and 407 South State College Boulevard (Abandonment No. ABA 2019-00397). Approve a Quitclaim Deed with Colony Asset Management, LP. MOTION: _____________ Item No. 38 Mayor Sidhu opened the public hearing. Public comment by 1 speaker. Mayor Sidhu closed the public hearing. Discussion. MOTION: LK/TO ROLL CALL VOTE: 6-0-1 (AYES: Mayor Sidhu and Council Members Kring, Barnes, Brandman, Faessel, and O’Neil; ABSTAIN: Council Member Moreno). Motion carried. 39. DEVELOPMENT AGREEMENT NO. 2016-00001A AND OPERATING COVENANT AGREEMENT NO. MIS2016-00632 (DEV2015-00120A) OWNER/APPLICANT: Paul Sanford, Good Hope International, 888 S. Disneyland Drive, Suite 100, Anaheim, CA 92802 AGENT: Aric Yarberry, Wincome USA, 888 S. Disneyland Drive, Suite 100, Anaheim, CA 92802 PROJECT LOCATION: This 8.8-acre property is located at 1700 South Harbor Boulevard, at the southeast corner of Harbor Boulevard and Disney Way (The Anaheim Hotel). REQUEST: 1) Approve Amendment No. 1 to Development Agreement No. 2016-00001 between the City and Goodhope International, in order to extend the term of the agreement by five years; 2) determine, on the basis of the evidence submitted by Goodhope International, that the property owner has complied in good faith with the terms and conditions of Development Agreement No. 2016-00001 for the 2018-2019 review period; and, 3) approve Amendment No. 1 to Operating Covenant Agreement No. MIS2016-00632 between the City and Goodhope International, in order to extend the term of the agreement by five years. ENVIRONMENTAL DETERMINATION: The City Council will consider whether the previously- 10 December 17, 2019 certified Final Environmental Impact Report No. 311 (FEIR 311), Supplemental Environmental Impact Report No. 340 (SEIR 340), and subsequent addendum analyzed the environmental impacts of the proposed request pursuant to the requirements of the California Environmental Quality Act (CEQA) and that no further environmental analysis shall be prepared pursuant to Section 15162 of the CEQA Guidelines. ACTION TAKEN BY THE PLANNING COMMISSION: Approved and recommended City Council approval of Amendment No. 1 to Development Agreement No. 2016-00001 between the City and Goodhope International, in order to extend the term of the agreement by five years (PC2019-046). VOTE: 5-2 (Chairperson Lieberman and Commissioners Keys, Meeks, Mulleady, and Vadodaria voted yes; Commissioners Armstrong and White voted no) (Planning Commission meeting of November 13, 2019). ORDINANCE NO. 6476 (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving Amendment No. 1 to that certain Development Agreement No. 2016-00001 by and between the City of Anaheim and Good Hope International, a California Corporation, and authorizing the Mayor to execute said agreement for and on behalf of the City (DEV2015-00120) (1700 South Harbor Boulevard). Determine on the basis of the evidence submitted by Good Hope International, that the property owner has complied in good faith with the terms and conditions of Development Agreement No. 2016-00001 for the 2018-2019 review period. MOTION: _____________ Approve Amendment No. 1 to Operating Covenant Agreement No. MIS2016-00632 between the city and Good Hope International, in order to extend the term of the schedule of performance by five years. MOTION: _____________ Determine that the previously approved Environmental Impact Report No. 311, Supplemental Environmental Impact Report No. 340, and subsequent addendum analyzed the environmental impacts of the proposed request pursuant to the requirements of the California Environmental Quality Act (CEQA) and that no further environmental analysis shall be prepared pursuant to Section 15162 of the CEQA Guidelines. MOTION: _____________ Item No. 39 Mayor Sidhu opened the public hearing. Public comment by 26 speakers. Mayor Sidhu closed the public hearing. Discussion. MOTION: JM/DB to introduce the ordinance and determine on the basis of the evidence submitted by Good Hope International, that the property owner has complied in good faith with the terms and conditions of Development Agreement No. 2016-00001 for the 2018- 2019 review period. SUBSIDARY MOTION: TO/LK to amend the motion to approve all actions for Item No. 39 in its entirety. ROLL CALL VOTE: 4-2-1 (AYES: Mayor Sidhu and Council Members Kring, 11 December 17, 2019 Faessel, and O’Neil; NOES: Council Members Brandman and Moreno; ABSTAIN: Council Member Barnes). Motion carried. AMENDED MOTION: JM/DB to approve Item No. 39 as presented. ROLL CALL VOTE: 6-1 (AYES: Mayor Sidhu and Council Members Kring, Barnes, Brandman, Faessel, and O’Neil; NOES: Council Member Moreno). Motion carried; ordinance introduced. Land Use - Zoning Council Member Brandman left the meeting at 10:27 P.M. Report on Closed Session Actions: None Public Comments (non-agenda items): None Council Communications/Agenda Requests: Council Member Barnes addressed subsidies and past actions and decisions. She reported her attendance at an economic summit at the Anaheim Convention Center, an Anaheim Beautiful event at Dad Miller Golf Course, the United Way homelessness consortium with Illumination Foundation, the Western High School AIME Program graduation event, assisting at The Hive with Love Anaheim distributing food baskets, an Olive Community Services conference, and the Disneyland Candlelight Processional. She thanked all involved with addressing homelessness over the past year and wished everyone a Merry Christmas. Mayor Pro Tem Kring reported her attendance at an ACC-OC and MWDOC’s inspection tour of the region’s imported water basin sites, the Disneyland Candlelight Processional, the American Public Works Association luncheon where Anaheim was recognized for the La Mesa Shelter, and the Cops 4 Kids holiday gift wrapping event. She announced Santa Claus and elves would visit the Ponderosa Joint Use Library on December 18 and a movie showing of The Grinch at Euclid Library on December 19. She wished all a Merry Christmas, Happy Hanukah, and Happy New Year. She also requested the meeting adjourn in memory of volunteer rescue worker Timothy Staples. Council Member Faessel thanked his colleagues for the Mayor Pro Tem appointment. He requested the meeting also adjourn in memory of former Electric Operator Bill Blake and Orange County h istorian Phil Brigandi. He thanked Library staff for coordinating a toy giveaway at the mobile library locations. He reported his attendance at the Salvation Army dinner where Anaheim received the Partner Award and presented the award to Mayor Sidhu. He also reported his attendance at the economic summit at the Convention Center, a community meeting at Sunkist Library regarding a proposed project at Ball Rd. and Sunkist St., the dedication of the Muzeo’s new public entrance, the CERT holiday luncheon, and the Nutcracker Tree Lighting. He reported he and staff performed drop-in visits to the Kraemer and La Mesa homeless shelters and was impressed with their operations. He also recognized Acaciawood Preparatory School for their citizenship project regarding the Angels. He closed with a Christmas message. Council Member Moreno thanked those involved with a Holiday Toy Drive in the Vine/Rose/Bush neighborhood and thanked Public Utilities General Manager Dukku Lee and Lt. Ray Drabek for a flashlight walk with residents on Dickel Street. He reported his attendance at Anaheim High School’s Coffee with a Principal and shared concerns from the parents regarding traffic on East Street, road 12 December 17, 2019 conditions, and the Angels agreement. Council Member Moreno explained inf ormation regarding the Angels proposal was only recently provided in Spanish. He expressed concerns with the Public Hearing scheduled for December 20, urged residents to join conversations before Friday, thanked City Manager Chris Zapata and Convention, Sports, and Entertainment Executive Director Tom Morton for attending a meeting and answering questions about the Angels negotiations, announced an upcoming community forum regarding the Angels at City Church on December 19, and referenced a Voice of OC article by former mayors Tom Daly and Tom Tait. Mayor Sidhu thanked staff for their work, thanked Mayor Pro Tem Kring for her year of service in that roll, and congratulated Council Member Faessel for his appointment as Mayor Pro Tem for 2020. Adjournment: 10:51 P.M. in memory of Timothy Staples, Bill Blake, and Phil Brigandi. Next regular City Council meeting is scheduled for January 14, 2020. 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 December 12, 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.