Loading...
03-10-20_ActionHarry S. Sidhu, P.E Mayor Stephen Faessel Mayor Pro Tem District 5 Denise Barnes Council Member District 1 Jordan Brandman Council Member District 2 Dr. Jose F. Moreno Council Member District 3 Lucille Kring Council Member District 4 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 ANAHEIM CITY COUNCIL ACTION AGENDA MARCH 10, 2020 -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 interpretacion al espanol en las juntas del Consejo. La interpretacion simultanea al espanol se ofrece por medio del use de audifonos y la interpretacion consecutiva (espanol a ingles) tambien esta disponible para cualquiera que desee dirigirse al Ayuntamiento, declarando su peticion en el podio. No tiene que usar los servicios de interpretacion de la Ciudad; las personas pueden proveer su propio interprete, si to desean. Debido a que existen muchos dialectos y regionalismos, la Ciudad no puede garantizar que los interpretes puedan traducir a un dialecto o regionalismo en particular y rehusa cualquier responsabilidad que surja de tales servicios. Para servicios de interpretacion en otros idiomas, comuniquese con la oficina de la Ciudad (City Clerk), cuando menos 48 horas antes de la junta programada. ANAHEIM CITY COUNCIL ANAHEIM, CALIFORNIA MARCH 10, 2020 3:30 P.M. Call to order the Anaheim City Council. 3:32 P.M. MEMBERS PRESENT: Mayor Sidhu and Council Members Faessel, Barnes, and O'Neil. Council Members Brandman and Kring joined the meeting at 3:35 P.M. Council Member Moreno joined the meeting during Closed Session. ADDITIONS/DELETIONS TO CLOSED SESSION: City Attorney Robert Fabela announced Closed Session Item No. 2 pertained to potential litigation regarding the Nohl Ranch project and would be heard last. PUBLIC COMMENTS ON CLOSED SESSION ITEMS: 3 speakers Recess to closed session. 3:39 P.M. 3:30 P.M. - CLOSED SESSION 3:39 P.M. CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Elaine Estrada v. City of Anaheim, et al., Orange County Superior Court Case No. 30-2019-01105228 2. CONFERENCE WITH LEGAL COUNSEL -ANTICIPATED LITIGATION (Significant exposure to litigation pursuant to Subdivision (d)(2) Section 54956.9 of the California Government Code) Name of Case: One potential case 3. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Human Resources Director Name of Employee Organization: Anaheim Police Management Association 4. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Human Resources Director Name of Employee Organization: American Federation of State, County and Municipal Employees (General Management, Professional/Technical, and Confidential Units) Reconvene the Anaheim City Council. 5:09 P.M. 5:00 P.M. 5:09 P.M. Invocation: Pastor Chris Warner, The Cove Church Flag Salute: Council Member Jose F. Moreno 2 March 10, 2020 Presentations: Recognizing Kyle Chen, Andrea Grande, Luis LaParra, Jonathan Maldonado, and Monserrat Robles as good samaritans who assisted senior resident Marilyn Worden, who was experiencing car trouble. ADDITIONS/DELETIONS TO THE AGENDA: None PUBLIC COMMENTS (all agenda items, except public hearing): 18 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) CITY MANAGER'S UPDATE: City Manager Chris Zapata and Public Information Officer Mike Lyster provided an update on the City's response to and preparation for Coronavirus. Council Member Moreno suggested this topic be agendized by the Mayor or City Manager in the future to allow Council discussion and direction to staff and recommended a task force be created. Mr. Zapata further announced the Public Works team was recently awarded the Orange County Chapter of the American Society of Civil Engineers' Community Project of the Year Award for the La Mesa Homeless Shelter. He also reported staff would provide an update on the new shelter and the City's services in April. 5:00 P.M. - CITY COUNCIL 6:22 P.M. Items pulled for discussion: Council Member Moreno: Item Nos. 2 & 15 Council Member Barnes: Item No. 11 MOTION: LK/DB Waive reading of all ordinances and resolutions and adopt the consent calendar. ROLL CALL VOTE: 7-0 (Item No. 04: Council Member O'Neil recorded an abstention. ROLL CALL VOTE: 6-0-1 (AYES: Mayor Sidhu and Council Members Faessel, Barnes, Brandman, Moreno, and Kring; ABSTAIN: Council Member O'Neil)). Motion carried. CONSENT CALENDAR: Receive and file minutes of the Library Board meeting of January 13, 2020 and the Public Utilities Board meeting of January 22, 2020. 2. Receive and file 2019 Registered Lobbyist Annual Report. Item No. 02 Discussion. MOTION: JM/SF ROLL CALL VOTE: 7-0. Motion carried. 3. Approve the Investment Portfolio Report for January 2020. 4. Deny the request for rehearing of the City Council's action on February 11, 2020, failing to adopt Reclassification No. 2017-00309, thereby denying Conditional Use Permit No. 2017-05931, Miscellaneous Case No. 2017-00654, Vesting Tentative Tract Map No. 18104, and Specimen Tree Removal Permit No. 2018-00006 for a 54 -unit attached single family residential project (originally proposed as 58 -units) at 6501-6513 Serrano Avenue. Item No. 04 Council Member O'Neil recorded an abstention. ROLL CALL VOTE: 6-0-1 3 March 10, 2020 (AYES: Mayor Sidhu and Council Members Faessel, Barnes, Brandman, Moreno, and Kring; ABSTAIN: Council Member O'Neil). Motion carried. 5. Accept the bids of ICONIX Waterworks (US) Inc., S&J Supply Co. Inc., and Ferguson Waterworks, in the respective amounts of $36,831.41, $33,961.18, and $25,221.55, plus applicable taxes, for the purchase of water materials to replenish utility warehouse inventory items back to normal stock levels and authorize the Purchasing Agent to issue Purchase Orders in accordance with Bid #9387. 6. Waive the sealed bidding requirement of Council Policy 4.0 and authorize the Purchasing Agent to issue a master agreement to Axon Enterprise, Inc., in the amount of $40,835 plus applicable tax, for the purchase of five Unmanned Aerial Systems, accessories, licensing, and support for a three year period and authorize the Purchasing Agent to make future purchases of this equipment and related services, renew the maintenance and support agreements, and execute any and all documents necessary to complete the transactions, subject to available budget appropriations. 7. Approve an agreement with Valiant Global Defense Services, Inc., in the amount of $1,450,000, for intelligence analyst services for a one year period with a two year optional renewal term with a total not to exceed amount of $4,350,000, the costs for which are reimbursed by the Urban Area Security Initiative grant funding, and authorize the Chief of Police to execute any amendments or renewal options under the terms and conditions of the agreement. 8. Approve a reimbursement agreement with the Orange County Water District, in the amount of $350,000 with a 20% contingency, related to water quality treatment testing and consulting services for per- and polyfluoroalkyl substances and authorize the Public Utilities General Manager, or designee, to execute the agreement and related documents and take the necessary actions to administer the agreement. 9. Approve an agreement with Plug In America, in an amount not to exceed $219,750 with a 10% contingency, for electric vehicle ride and drive events and related services for a term of three years 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. 10. Approve the Second Amendment to Agreement with the County of Orange Social Services Agency to receive an additional $65,000, for a total maximum amount of $2,027,000, for the contract period July 1, 2017 to June 30, 2020 for the provision of Vocational Training Activities and authorize the Director of Community and Economic Development, or designee, to execute and administer the amendment and any future modifications. 11. Approve the Second Amendment to the Amended and Restated Lease Agreement with the Savanna School District to reduce the City's leased portion of Hansen Elementary School Park (1300 South Knott Avenue). Item No. 11 Discussion. MOTION: DB/LK ROLL CALL VOTE: 7-0. Motion carried. 4 March 10, 2020 12. Award Master Agreements for landscape and irrigation maintenance, repair, construction, and immediate response, in an amount not to exceed $250,000 per work package with no more than three work order packages open at one time per contractor, for a period of three years with three qualified bidders (Brightview Landscape Services, Inc.; CG Landscape, Inc.; and So Cal Land Maintenance, Inc.); authorize minimal changes that do not substantially change the term and conditions of the agreements, as long as such changes are determined to be minimal by the City Attorney; and authorize the Director of Public Works to execute and administer the Master Agreements and take the necessary actions to implement the agreements. 13. Award Master Agreements for slurry seal and crack seal services, in an amount not to exceed $100,000 per work order with no more than three work order packages open at one time per contractor, for a one year period with four one-year optional renewals with three qualified bidders (All American Asphalt, American Asphalt South, Inc., and Roy Allan Slurry Seal, Inc.); authorize minimal changes that do not substantially change the term and conditions of the agreements, as long as such changes are determined to be minimal by the City Attorney; and authorize the Director of Public Works to execute and administer the Master Agreements and take the necessary actions to implement the agreements. 14. Approve the Engineering Services Agreement with GHD, Inc., in an amount not to exceed $215,000, for the design of the Del Monte Drive Sanitary Sewer Improvements from Knott Avenue to Bella Vista Street Project and authorize the Director of Public Works to execute the agreement and related documents and take necessary actions to administer the agreement. 15. Approve the Final Map and Subdivision Agreement with KB Home Coastal, Inc. for Tract No. 18182, located at 800 E. North Street, to establish 39 attached residential units for condominium purposes. Item No. 15 Discussion. MOTION: TO/LK ROLL CALL VOTE: 5-2 (AYES: Mayor Sidhu and Council Members Faessel, Brandman, Kring, and O'Neil; NOES: Council Members Barnes and Moreno). Motion carried. 16. RESOLUTION NO. 2020-025 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM accepting an irrevocable offer of dedication for public park purposes (Jacaranda Park, Parcel A of Parcel Map No. 2015-174). 17. RESOLUTION NO. 2020-026 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Director of Community Services or designee to submit grant application(s) to the California State Library for the Shared Vision Community Partnership Grant and Bringing Library to You: Mobile Library Solutions Grant on behalf of the City of Anaheim, and if awarded, authorize the acceptance of such grants on behalf of the City and amend the budget for the fiscal year accordingly (Applications for total grant funds up to $500,000 for the Anaheim Public Library System). 18. RESOLUTION NO. 2020-027 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing persons holding certain designated positions to execute Emergency Management and Homeland Security grant documents for and on behalf of the City of Anaheim for the purpose of obtaining certain federal financial assistance and/or state financial assistance and rescinding Resolution No. 2017-128. 5 March 10, 2020 19. ORDINANCE NO. 6480 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending Chapter 18.32 (Mixed Use (MU) Overlay Zone) of Title 18 (Zoning) of the Anaheim Municipal Code relating to uses in the Mixed Use Overlay Zone and making findings and determinations in connection therewith [allow banquet halls in the Mixed Use (MU) Overlay Zone subject to the approval of a conditional use permit] (Introduced at Council meeting of February 11, 2020, Item No. 19). ORDINANCE NO. 6481 (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. 2019-00327) (DEV2019-00019) [The Colony House, 401 North Anaheim Boulevard; add the "MU" Mixed Use Overlay Zone classification to the property's existing "C -G" General Commercial, "T" Transition, and "RM -4" Multiple -Family Residential zones] (Introduced at Council meeting of February 11, 2020, Item No. 19). Determine that the above actions are exempt from the requirements to prepare additional environmental documentation per California Environmental Quality Act Guidelines (Class 1, Existing Facilities) and Section 15060(c)(2) of Title 14 of the California Code of Regulations. 20. Approve minutes of the Council meeting of June 4, 2019. END OF CONSENT 7:03 P.M. 21. RESOLUTION NO. 2020-028 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM supporting a Regional Housing Needs Assessment (RHNA) Process that is fair and reasonable. Item No. 21 Discussion. MOTION: TO/LK to approve as presented. SUBSIDIARY MOTION: JM to table until the Housing Ad Hoc Committee returned with its report. Motion failed for lack of a second. MOTION: TO/LK ROLL CALL VOTE: 4-3 (AYES: Mayor Sidhu and Council Members Faessel, Kring, and O'Neil; NOES: Council Members Barnes, Brandman, and Moreno). Motion carried. 5:30 P.M. PUBLIC HEARING: 8:04 P.M. 22. GENERAL PLAN AMENDMENT NO. 2017-00515 (DEV2017-00039) 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: City Council will consider a resolution to repeal General Plan Amendment No. 2017- 00515, which amended the General Plan land use designation for the subject property from Neighborhood Center Commercial to Low -Medium Density Residential, and, rescind Resolution No. 2020-012, thereby restoring the Neighborhood Center Commercial land use designation for the subject property. 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 15060(c)(2). 6 March 10, 2020 RESOLUTION NO. 2020-029 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM repealing General Plan Amendment No. 2017-00515 and rescinding Resolution No. 2020-012 (DEV2017-00039) (6501-6513 Serrano Avenue). Determine that the above action is exempt from the requirements to prepare additional environmental documentation per California Environmental Quality Act (CEQA) Guidelines, Section 15060(c)(2). Item No. 22 Mayor Sidhu opened the public hearing. Public comment by 10 speakers. Mayor Sidhu closed the public hearing. Discussion. MOTION: JM/TO ROLL CALL VOTE: 4-3 (AYES: Mayor Sidhu and Council Members Barnes, Moreno, and O'Neil; NOES: Mayor Pro Tem Faessel and Council Members Brandman and Kring). Motion carried. Report on Closed Session Actions: City Attorney Robert Fabela announced Council Member O'Neil recused himself from Closed Session Item No. 02. Public Comments (non -agenda items): None Council Communications/Agenda Requests: Mayor Sidhu wished Council Member Brandman a Happy Birthday. Council Member Brandman requested an agenda item update and possible resolution regarding AB - 2895 adding mobile home parks to the same protections as those included in AB -1482, concurred by Council Members Moreno and Barnes. Council Member Barnes congratulated all participants in Youth in Government Day. She reported her attendance at an American Veterans Assistance Group event, a tour of the Emergency Operations Center, an Orange County Health Department meeting regarding Coronavirus. She announced an upcoming Love Anaheim event assisting senior mobile home parks. She encouraged residents to meet with Council Members and candidates for Council to learn more about them. She thanked the Serrano/Nohl Ranch community for their engagement. Council Member O'Neil thanked his colleagues for supporting the RHNA resolution. He announced the Housing Ad Hoc Committee would bring forward information and recommendations in the spring. He noted he attended many events over the past weeks and wished Council Member Brandman a Happy Birthday. Mayor Pro Tem Faessel reported that he connected a senior mobile home resident with the new pilot Senior Safety Net Program, which was able to assist them. He congratulated Katella High School and Sycamore Junior High School for receiving Awards of Merit from the State School Superintendent. He reported his participation in Love Anaheim events at Edison and Pioneer Parks, a Fire & Rescue high school boot camp, Youth in Government Day, an event regarding EI Verano senior living center, a presentation by the Anaheim Community Foundation and Samueli Foundation presentation of $20,000 to the Miraloma Family Resource Center, and the Boys and Girls Club fundraiser. He recognized March 8t" as International Women's Day. Council Member Kring thanked staff for the room temperature in the Chamber and wished Council Member Brandman a Happy Birthday. She reported her attendance at the Emergency Operations Center event, the Cypress College Americana Awards, Opening Day of East Anaheim Little League, a 7 March 10, 2020 Neighborhood Services event with Madres en Accion in the Wakefield/Mountain View neighborhood, the Muzeo Awards Art and Wine Celebration where she honored John Hsu, the Boys and Girls Club event, and a Chamber of Commerce event regarding Coronavirus. She announced another Madres en Accion event is scheduled for March 21 and a District 4 town hall meeting at Euclid Library on April 15. She requested an update by the City Manager on home -sharing. She encouraged everyone to wash their hands and not to hoard items in response to Coronavirus and announced drinking water is safe. She thanked the Nohl Ranch residents for their engagement. Council Member Moreno thanked Anaheim Public Utilities and the Community Policing Team for addressing resident issues in the Willow Park neighborhood. He also thanked Community Services Director Larry Pasco for addressing maintenance issues in parks and assisting a local soccer league. He thanked the Public Information team for their efforts regarding Coronavirus and the Census. He requested the City Manager and Mayor request additional resources from the Board of Supervisors regarding Coronavirus. He announced GlobalHope365.org, a local group bringing awareness to the issue of child marriage. He wished Council Member Brandman a Happy Birthday and concluded his comments by addressing political positions and the roles of office holders. Mayor Sidhu addressed Council Member Moreno's final comments regarding political positions and actions, that there are differing views. He thanked staff for doing a great job, thanked the Public Information team for their information about Coronavirus, and appreciated all who attend Council meetings, particularly students. Adjournment: 8:58 P.M. Next regular City Council meeting is scheduled for March 24, 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. 8 March 10, 2020 VIEW CITY COUNCIL MEETINGS LIVE AND ARCHIVED: Anaheim City Council meeting videos can be viewed live on the City's website at www.anaheim.net/councilvideos: POSTING STATEMENT: On March 5, 2020, 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. 9 March 10, 2020