Loading...
05/14/2019 ANAHEIM CITY COUNCIL REGULAR MEETING OF MAY 14, 2019 The regular meeting of May 14, 2019 was called to order at 3:04 P.M. in the chamber of Anaheim City Hall, located at 200 S. Anaheim Boulevard. The meeting notice, agenda, and related materials were duly posted on May 9, 2019. PRESENT: Mayor Harry Sidhu and Council Members Lucille Kring, Jordan Brandman, Jose F. Moreno, and Trevor O'Neil ABSENT: Council Members Denise Barnes and Stephen Faessel STAFF PRESENT: City Manager Chris Zapata, City Attorney Robert Fabela, and City Clerk Theresa Bass ADDITIONSIDELETIONS TO CLOSED SESSION: City Attorney Robert Fabela reported Closed Session Item No. 2 related to a claim by Sanlyn Investments for damages caused by a sewage spill and Item No. 3 related to potential litigation arising out of the City's decision to not purchase property at 3431 East La Palma Avenue. PUBLIC COMMENTS ON CLOSED SESSION ITEMS: None CLOSED SESSION: At 3:05 P.M., Mayor Sidhu recessed to closed session for consideration of the following: 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Bill Liu v. City of Anaheim, Orange County Superior Court Case No. 30- 2017 00960228 CU-WT-CJC 2. CONFERENCE WITH LEGAL COUNSEL -ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of the California Government Code Section 54956.9: One potential case 3. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of the California Government Code Section 54956.9: One potential case 4. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representatives: Linda Andal, Human Resources Director& Angel Ho, Employee Relations Manager Name of Employee Organizations: Anaheim Firefighters Association, Anaheim Police Management Association, International Brotherhood of Electrical Workers Management, and Anaheim Municipal Employees Association - General and Clerical City Council Minutes of May 14,2019 Page 2 of 12 At 5:12 P.M., the Anaheim City Council session was reconvened. INVOCATION: Preacher Jimmy Gaston, State College Blvd Church of Christ FLAG SALUTE: Council Member Trevor O'Neil PRESENTATIONS: Recognizing Mills Act Participants Deputy City Manager David Belmer explained the Mills Act Program permits cities to enter into agreements with owners of qualified historic structures to preserve and maintain their properties, in exchange for the County Assessor assessing their property at a lower rate by utilizing a formula established by the State. The following recipients were recognized and presented a proclamation: Timothy and Sharon Prowse, N. Clementine Street; Jonathan Barret and Jacob Nolan, South Dicke! Street; Landon, Nicole, and Lilly Johnson, North Helena Street; Elizabeth Morton and Glen Gregerson, South Illinois Street; Valerie and Luis Garcia, South Indiana Street; Dr. William H. Koon, Jennifer Koon, Gregory Dhuyvetter, North Janss Street; Sean Gorgie, South Ohio Street; Summee Farooqi, Nicole Clouser and Farrah Farooqi, South West Street; and Michael Espinoza, East Wilhelmina Street. Recognizing the Lions Club Youth of the Year Mayor Sidhu recognized the Anaheim Lions Club Youth of the Year finalists Melissa Contreras, Anaheim High School; Carlie Sanchez, Savannah High School;.Logan Armijo, Servite High School; and Samantha Sparacino, Canyon High School. Jack Muller, Anaheim Lions Club, presented the Anaheim Youth of the Year Award to Melissa Contreras, Anaheim High School. Acceptance of Other Recognitions (To be presented at a later date): Recognizing May 22, 2019, as Harvey Milk Day Recognizing June 2019, as LGBTQ Pride Month Robert Casas, President, OC Pride, accepted the recognition and proclamation for both Harvey Milk Day and LGBTQ Pride Month. Recognizing June 2019, as Immigrant Heritage Month Recognizing June 2019, as Muslim Heritage Month Recognizing Stand Up for Kids, Youth Entrepreneur Incubator Program ADDITIONS/DELETIONS TO THE AGENDAS: City Clerk Theresa Bass reported Public Hearing Item No. 19 was requested to be continued to the Council meeting of June 4, 2019. With no objection, Item No. 19 was continued to June 4, 2019. City Council Minutes of May 14,2019 Page 3 of 12 PUBLIC COMMENTS: Prior to receipt of public comments, an outline of new rules for public comments and a brief decorum statement was provided by City Clerk Theresa Bass. R. Joshua Collins, Homeless Advocates for Christ, expressed his concern about the exit process from the Salvation Army Homeless Shelter and encouraged City Council to develop an Exit Review Board. He also expressed his support for Item No. 16 and encouraged City Council to pass the item. Duane Roberts expressed his support for Item No. 07 and would like to see Access California receive another opportunity to build a family resource center at Brookhurst Community Park. Lastly, he expressed concern about Council Member Brandman's involvement with Anaheim First. William Fitzgerald, Home Owners Maintaining Our Environment, expressed his opposition to Item No. 03. Barry Ross, Board Member, St. Jude Neighborhood Health Center, expressed his support for Item No. 07 and encouraged City Council to pass the item. Heidi Zimmermann, President, Homeless Angel Foundation, expressed her concern for a lack of homeless shelter space for disabled homeless residents. Mayor Sidhu asked City Manager Chris Zapata to work with Ms. Zimmerman regarding her issue. Mike Robbins shared his concerns regarding the homelessness in Anaheim. Jeanine Robbins expressed her support for Item No. 16 and encouraged City Council to pass the item. She also expressed her concern for the direction Anaheim was taking regarding permanent supportive housing. Callie Rutter expressed her support for Item No. 16 and encouraged City Council to support the item. She also expressed her concern for the lack of homeless shelters space for disabled homeless residents. Lou Noble expressed his support for Item No. 16 and encouraged City Council to pass the item. He encouraged City Council to explore alternative housing opportunities for homeless residents. Julie Vue, Director of Youth and Human Programs, OC Human Relations, spoke regarding Accelerate Change Together(ACT)Anaheim and the importance of youth programs in Anaheim. She encouraged the City Council to support the program. Murray Zichlinsky spoke regarding House Resolution 763, Energy Innovation and Carbon Dividend Act of 2019, and believed it assists the residents of Anaheim. He encouraged City Council to support the bill. Bryan Kaye expressed his support of the Anaheim Police Department(APD) and encouraged City Council to support APD. City Council Minutes of May 14,2019 Page 4 of 12 David Duran expressed his support for Item No. 16 and expressed his concerns for homeless operations in Anaheim. Mayor Sidhu recognized Anaheim students in the audience attending the City Council meeting for their academic course. Mark Richard Daniels expressed his concern for a lack of homeless shelter space for disabled homeless residents and suggested City Council complete an audit of the homeless shelters. CITY MANAGER'S UPDATE: City Manager Chris Zapata announced staff would present a comprehensive update regarding homelessness at the Council meeting on June 4, 2019. In response to Council Member Moreno, Mr. Zapata stated the City received a request to meet from the Angels but the meeting had not yet been scheduled. Prior to addressing the Consent Calendar, Mayor Sidhu requested his colleagues informally practice two rounds of discussion with five minutes for each Council Member to ask questions and/or comment on each agenda item, followed by a vote; further noting a Council Member could request additional time for discussion, if needed. He stated the five minutes also pertained to Council Communications/Agenda Requests. CONSENT CALENDAR: At 8:03 P.M., the consent calendar was considered with Council Member Moreno pulling Item Nos. 07, 16, and 17 for separate discussion. MOTION: Mayor Pro Tern Kring moved to adopt the balance of the consent calendar as presented, in accordance with reports, certifications and recommendations furnished each city council member and as listed on the consent calendar, seconded by Council Member O'Neil. ROLL CALL VOTE: AYES — 5: (Mayor Sidhu and Council Members Kring, Brandman, Moreno, and O'Neil). NOES —0. ABSENT- 2 (Council Members Barnes and Faessel). Motion carried. B105 1. Receive and file minutes of the Community Services Board meeting of March 14, 2019, Cultural and Heritage Commission meetings of February 21, 2019 and March 21, 2019, and the Parks and Recreation Commission meeting of February 27, 2019. D106 2. Authorize the amendment of the Public Utilities Department's fiscal year 2018/19 Power Supply budget by$30,000,000, to recover its costs for increased dispatch of its natural gas power resources by the regional electric grid operator, the California Independent System Operator, which are expected be fully offset by corresponding wholesale revenues. D180 3. Accept the bid from VirTra, in the amount of$229,809 plus applicable tax, for the purchase of two force option simulators for the Police Department, including additional licensing and extended warranties, and authorize the Purchasing Agent to execute the purchase order, in accordance with Bid #9300. 4. Award the contract to the lowest responsible bidder, C. S. Legacy Construction, Inc., in AGR-11490 the amount of$1,403,569.67, for the Barton Park Improvements Project; determine said project is categorically exempt from the California Environmental Quality Act pursuant to Title 14 of the California Code of Regulations, Chapter 3, Guidelines for Implementation City Council Minutes of May 14,2019 Page 5 of 12 of the California Environmental Quality Act, Article 19, Categorical Exemptions Section 15303 and authorize the Finance Director to execute the escrow agreement. AGR-11491 5. Waive the requirements of Council Policy 4.1 and approve an agreement with Avasant, LLC, in an amount not to exceed $331,100, to provide advisory services for Information Technology Outsourcing (ITO)and authorize the Finance Director/City Treasurer to execute any amendments and/or documents necessary to complete the Request for Proposal review process, including the transition to a new ITO agreement. AGR-11500 6. Waive the sealed bid requirement of Council Policy 4.0 and authorize the Purchasing AGR-11500.1 Agent to execute agreements with DLL Finance, LLC, in the amount of$5,398.69 per month plus applicable tax, for 75 golf carts supplied by Club Car, LLC for use at the Dad Miller Golf Course for a 48 month lease; and with Club Car, LLC, in the amount of$1,500 per month plus applicable tax for a full service maintenance program for the 75 golf carts for a 48 month term, which are based on the terms of the cooperative Omnia Partners (formerly U.S. Communities) Contract#EV2024-02, which was issued by the City of Kansas City, Missouri and awarded to Club Car, LLC. AGR-11493 8. Approve an agreement with GHD, Inc., in an amount not to exceed $191,000, to provide engineering services for the study of a Citywide Best Management Practice Credit Program for storm water quality mitigation. 9. Approve the First Amendment to Agreement with GHD, Inc., in the amount of$85,000 for AGR- a total not to exceed amount of$385,000, to enhance the scope of study for the Citywide 12111.1 Wastewater Fee Study. 10. Approve Electrical Utility Agreements with nine contractors to provide various electrical AGR-2925.F services, on a non-exclusive basis, to persons at the Convention Center who require AGR-2806.F such services in connection with events for a two-year term, and may be extended for AGR-1550.G two additional one-year terms at the city's sole option, which will result in revenue AGR-3325.E commissions payable to the city in the amount of 25% of the contractors' gross billings for AGR-2805.F all labor and 35% of the contractors' gross billings for all other work for services AGR-2804.E performed at the Anaheim Convention Center; and authorize the Executive Director of AGR-6659.0 the Convention, Sports & Entertainment Department to execute any other related AGR-1552.G documents, take the necessary actions to implement and administer the agreements, and AGR-4463.D execute any optional renewals (Convention Electric, Inc., Convention Technical Services, Inc., Edlen Electrical Exhibition Services of California, Inc., Freeman Expositions, LLC., Global Experience Specialists, Inc. dba Trade Show Electrical, Hi-Tech Electric, LLC., LB Lights West Inc., Rossi Expositions, Inc., and Tricord Management, LLC dba Tricord Tradeshow Services, Inc.). 11. Approve Plumbing Services Agreements with four contractors to provide various plumbing services, on a non-exclusive basis, to persons at the Convention Center who AGR- require such services in connection with events for a two-year term, and may be 11340.A extended for two additional one-year terms at the city's sole option, which will result in AGR-3662.D revenue commissions payable to the city in the amount of 15% of the contractors' gross AGR-3324.E billings for all labor and other work for services performed at the Anaheim Convention AGR-2786.F Center; and authorize the Executive Director of the Convention, Sports & Entertainment Department to execute any other related documents, take the necessary actions to City Council Minutes of May 14, 2019 Page 6 of 12 implement and administer the agreements, and execute any optional renewals (Convention Technical Services, Inc., Edlen Electrical Exhibition Services of California, Inc., Freeman Expositions, LLC., and Global Experience Specialists, Inc. dba Trade Show Electrical). 12. Approve a Memorandum of Understanding (MOU) among the Regents of the University AGR-11494 of California (UC), UC San Diego, and Scripps Institution of Oceanography (UCSD- Scripps) for UCSD-Scripps to utilize City facilities to provide camera equipment, installation, and access to a regional network of fire cameras for potential fire monitoring in the City; and authorize and direct the Public Utilities General Manager, or designee, to execute the MOU and take the necessary actions to fund, implement, and administer the MOU and any other related documents. 13. RESOLUTION NO. 2019-046 A RESOLUTION OF THE CITY COUNCIL OF THE D175 CITY OF ANAHEIM approving the updated Sanitary Sewer Management Plan. 14. RESOLUTION NO. 2019-047 A RESOLUTION OF THE CITY COUNCIL OF THE R100 CITY OF ANAHEIM authorizing the Director of Public Works or designee to submit an application to the Orange County Transportation Authority under the Orange County Local Transportation Ordinance No. 3 for funds for the Environmental Cleanup, 2019 Tier 1 Grant Program for La Palma Avenue and Richfield Road Storm Drain Extension and Storm Water Infiltration Project and if awarded, authorizing the acceptance of such grant on behalf of the City 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 funding in the amount of $500,000). 15. RESOLUTION NO. 2019-048 A RESOLUTION OF THE CITY COUNCIL OF THE T106 CITY OF ANAHEIM initiating proceedings for the annual levy of assessments in, and accepting an Assessment Engineer’s Report for, the Anaheim Resort Maintenance District. RESOLUTION NO. 2019-049 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM declaring its intention to provide for an annual levy and collection of assessments in the Anaheim Resort Maintenance District, and setting a time and place for public hearing thereon (Public hearing scheduled for June 4, 2019). F130.2 118. ORDINANCE NO. 6464 (ADOPTION) AN UNCODIFIED ORDINANCE OF THE CITY OF ANAHEIM amending Ordinance No. 5911 granting a non-exclusive franchise to Anaheim Transportation Network to provide resort transportation shuttle service within the Anaheim Resort and other areas within the City of Anaheim and stating the terms and conditions upon which said franchise is amended and finding and determining that said ordinance is statutorily exempt from the California Environmental Quality Act (CEQA) pursuant to Section 21080(b)(10) of the California Public Resources Code (Introduced at Council meeting of May 7, 2019, Public Hearing Item No. 28). City Council Minutes of May 14,2019 Page 7 of 12 END OF CONSENT CALENDAR: AGR-11492 7. Approve a lease agreement, at a rate of$1.00 per year, with St. Jude Neighborhood Health Centers to develop and operate a 5,000 sq. ft., single story, federally qualified community health clinic at Ponderosa Park for low income, un-insured, and underinsured Anaheim residents living in the surrounding community for an initial 20 year term with an option to extend the lease for one additional ten year period and two five-year terms, and determine that the project is categorically exempt under the California Environmental Quality Act pursuant to Section 15303 of Title 14 of the California Code of Regulations. Community Services Director Larry Pasco reported this item was to approve a lease agreement with St. Jude Neighborhood Health Centers to develop and operate a 5,000 sq. ft. community health clinic at Ponderosa Park for low income, uninsured, and underinsured Anaheim. The proposed health center will provide comprehensive medical, dental, vision, and mental health services to Anaheim residents living in the southern portion of the city. He advised the operational hours for the health center would be Monday through Friday from 8:00 A.M. to 5:00 P.M. Additionally, services would be offered on a sliding fee scale to clients that participate in Medi-Cal and Covered California with all other uninsured clients assisted at a $10 fee per medical visit. Lastly, he advised the community health clinic model was one that has been successful duplicated in the City of Fullerton and run by St. Jude. Mr. Pasco advised St. Jude expected approximately 65 visits per day, He advised the land proposed was not actively used as park space and additional improvements to the site include adding parking spaces, resealing the parking lot, improve lighting, and adding landscaping. Two community meetings were held in November 2018 at Ponderosa Park to elicit feedback from the community and the project was met with overwhelming support. He advised that under the terms of the lease agreement between the city and St. Jude Neighborhood Health Centers, St. Jude will bear the responsibility for obtaining all permits and the costs for the design, construction, maintenance, and operational expenses of the facility once constructed. He advised the annual rent for the property will be $1.00 per year, with an initial term of 20 years with an option to extend the agreement for one ten-year and two five-year terms. Construction would begin in the spring of 2020 and conclude toward the end of the year. DISCUSSION: Council Member Moreno advised he visited the site and felt it was a great location to support the community. In response to Council Member Moreno's inquiry regarding parking concerns, Mr. Pasco advised the health clinic would be a walk-to facility and an additional 30 parking spaces would be added to accommodate vehicle traffic. Mr. Pasco further advised that staff would explore transit possibilities. Council Member O'Neil stated the company he owns has a service contract with another non- profit corporation that is affiliated with St. Jude. In response to Council Member O'Neil's inquiry, City Attorney Robert Fabela advised that he would be able to vote on the item since there was no personal financial gain. City Manager Chris Zapata advised Anaheim Union High School District Superintendent Michael Matsuda also expressed concern with the parking situation. He advised the city will increase code enforcement once the project was completed to ensure vehicles were not being parked for an extended period of time. City Council Minutes of May 14,2019 Page 8 of 12 MOTION: Council Member Moreno moved to approve a lease agreement, at a rate of$1.00 per year, with St. Jude Neighborhood Health Centers to develop and operate a 5,000 sq. ft., single story, federally qualified community health clinic at Ponderosa Park for low income, un-insured, and underinsured Anaheim residents living in the surrounding community for an initial 20 year term with an option to extend the lease for one additional ten year period and two five-year terms, and determine that the project is categorically exempt under the California Environmental Quality Act pursuant to Section 15303 of Title 14 of the California Code of Regulations, seconded by Mayor Pro Tem Kring. ROLL CALL VOTE: AYES—5: (Mayor Sidhu and Council Members Kring, Brandman, Moreno, and O'Neil). NOES —0. ABSENT- 2 (Council Members Barnes and Faessel). Motion carried. C280 16. ORDINANCE NO. 6465 (INTRODUCTION)AN ORDINANCE OF THE CITY OF ANAHEIM amending Chapters 18.08 (Commercial Zones), and 18.38 (Supplemental Use Regulations)of Title 18 (Zoning)of the Anaheim Municipal Code to facilitate the conversion of existing motel and other commercial and office structures to allow multiple- family, transitional and supportive housing for low-income persons 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 15301 (Class 1; Existing Facilities) (Zoning Code Amendment No. 2019-00160; DEV2019-00031) (facilitate the conversion of existing motels and other commercial and office structures within the "C-G" General Commercial Zone to housing). Deputy City Manager David Belmer advised this was a city-initiated request to amend the Zoning Code to allow commercial structures such as motels and office buildings to be considered for conversion or transformation to affordable housing in the city's commercial zone under specific conditions. He advised the item has been a collaborative effort between the Planning & Building and Community& Economic Development Departments with assistance from the City Attorney's Office. Mr. Belmer advised the city was focusing considerable time and resources on homelessness and creating a Pathway Home culminating with 325 emergency shelter beds. In January 2018, City Council approved a resolution, which embraced the Housing First Model which outlines the necessary steps for people experiencing homelessness to move from emergency shelters to longer-term housing including Permanent Supportive Housing (PSH). He advised one of the keys to the effort was the adoption of land use regulations that would facilitate these developments. Mr. Belmer reported that in August 2018, City Council also adopted an Affordable Housing Policy Action Plan, which directed staff to analyze and propose amendments to the Zoning Code to allow the development of creative housing solutions for all income levels. He advised that staff prepared and was recommending the proposed ordinance which would allow existing commercial structures to be considered for conversion or transformation to affordable housing. Mr. Belmer advised that the three-step approval process would be used which would include a City Council MOU, design review, and a Conditional Use Permit(CUP). He also advised the ordinance would include the use of additional documents and plans which were intended to ensure the project was planned and managed in an effective manner. He advised that the ordinance would include a robust program for providing on-site wrap-around supportive services. Additionally, the program would provide priority admission to Anaheim residents. Mr. Belmer reported the ordinance included a sunset provision that would null and void the ordinance upon the approval of 303 permanent supportive units or three years from the date of the ordinance, whichever occurred first. City Council Minutes of May 14,2019 Page 9 of 12 He stated that staff believed the proposed ordinance supported the City Council policies to address homelessness and find creative housing solutions for permanent supportive housing. The ordinance will establish the regulatory framework to facilitate the conversion of existing motels and other commercial and office structures to Multiple-Family, Transitional, and Supportive Housing for low-income persons in a manner that would allow these types of uses to be compatible with surrounding uses while serving their intended population. Lastly, he advised that staff and the Planning Commission recommend City Council approval of the Zoning Code Amendment. DISCUSSION: In response to Council Member Moreno's inquiry, Mr. Belmer advised that this ordinance would allow City Council to take better advantage of SB 450, Senator Thomas Umberg's Homeless Relief Plan for Motel Conversion, if and when it passes. Community and Economic Development Deputy Director Grace Stepter advised the proposed ordinance provided a lot of input from the City in terms of distribution and the plans being reviewed includes reviewing the processes. She also advised the state law does not state the level of supportive services that are required. Lastly, she noted that the final ordinance will include a robust level of supportive services. Council Member Moreno inquired about the disbursement of units across Anaheim. Mr. Belmer advised that an MOU would be presented to the City Council to approve the locations which would give greater control over where units would be located. He also advised if City Council would like to develop a plan for disbursing the units across a geographical location, staff would need to review a solution. Mayor Pro Tern Kring supported the item but did not want to put any amendments on the item, feeling it may put roadblocks on its progress. Mayor Sidhu expressed his support of the item but also did not want to put any restrictions on the item. Council Member Moreno expressed his concern about the disproportion of hotel locations in Anaheim and was concerned that it may impact the distribution. MOTION: Council Member O'Neil moved to introduce ORDINANCE NO. 6465 AN ORDINANCE OF THE CITY OF ANAHEIM amending Chapters 18.08 (Commercial Zones), and 18.38 (Supplemental Use Regulations) of Title 18 (Zoning) of the Anaheim Municipal Code to facilitate the conversion of existing motel and other commercial and office structures to allow multiple-family, transitional and supportive housing for low-income persons 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 15301 (Class 1; Existing Facilities), seconded by Mayor Pro Tem Kring. ROLL CALL VOTE: AYES —5: (Mayor Sidhu and Council Members Kring, Brandman, Moreno, and O'Neil). NOES—0. ABSENT-2 (Council Members Barnes and Faessel). Motion carried; ordinance introduced. City Council Minutes of May 14,2019 Page 10 of 12 M142 17. ORDINANCE NO. 6463 (ADOPTION)AN UNCODIFIED ORDINANCE OF THE CITY OF ANAHEIM establishing the campaign contribution limit for the election cycle commencing January 1, 2019, pursuant to Anaheim Municipal Code Section 1.09.050 (campaign contribution limit increasing from $2,000 to $2,100) (Introduced at Council meeting of May 7, 2019, Item No. 27). DISCUSSION: In response to Council Member Moreno's inquiry, City Attorney Robert Fabela advised he needed to investigate the ability to vote on items that have a direct tie to campaign contributions. City Clerk Theresa Bass advised the Government Code does provide for local jurisdictions to look at their local campaign reform laws and make additions as City Council sees fit. MOTION: Council Member Moreno moved to adopt ORDINANCE NO. 6463 AN UNCODIFIED ORDINANCE OF THE CITY OF ANAHEIM establishing the campaign contribution limit for the election cycle commencing January 1, 2019, pursuant to Anaheim Municipal Code Section 1.09.050 (campaign contribution limit increasing from $2,000 to $2,100), seconded by Mayor Pro Tem Kring. ROLL CALL VOTE: AYES—5: (Mayor Sidhu and Council Members Kring, Brandman, Moreno, and O'Neil). NOES—0. ABSENT-2 (Council Members Barnes and Faessel). Motion carried; ordinance adopted. PUBLIC HEARING: A123 19. Public hearing requested to be continued to the Council meeting of June 4, 2019. DEVELOPMENT AGREEMENT NO. 99-01E (DEV2010-001661) OWNER/APPLICANT: David Siegel, Westgate Resorts Anaheim, LLC, 5601 Windhover Drive, Orlando, FL 32819 AGENT: Grant Henninger, Mobius Planning, 1030 S. Country Glen Way, Anaheim, CA 92808 LOCATION: The Anaheim Gardenwalk Project Site is approximately 29.1 acres and located between Harbor Boulevard and Clementine Street, and Disney Way and Katella Avenue. The Westgate Timeshare Project Site is approximately. 3.9 acres of airspace above the Anaheim GardenWalk parking structure. REQUEST: To amend the Development Agreement between the City of Anaheim and Westgate Resorts Anaheim, LLC for the Westgate Timeshare Project within the Anaheim GardenWalk Project to extend the Commencement of Construction date from March 23, 2019 to October 1, 2021. ENVIRONMENTAL DETERMINATION: The City Council will consider whether the previously approved Mitigated Negative Declaration and subsequent addenda analyzed the environmental impacts of the proposed amendment to the Development Agreement 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 Development Agreement No. 99-01E (PC2019-022). VOTE: 6-1 (Chairperson Lieberman and Commissioners Armstrong, Keys, Meeks, Mulleady and City Council Minutes of May 14,2019 Page 11 of 12 Vadodaria voted yes; Commissioner White voted no) (Planning Commission meeting of April 15, 2019). Item No. 19: Public Hearing continued to June 4, 2019. REPORT ON CLOSED SESSION ACTIVITES: City Attorney Robert Fabela announced that discussion under Item No. 4 involved APMA and AFA but the others were deferred. PUBLIC COMMENTS (non-agenda items): None COUNCIL COMMUNICATION: Council Member Brandman expressed pride for three students, Kyle Via Corta, Jacqueline S. Yeoh, and Joshua De Guzman, for their acceptance into service academies and, together with Council Member Barnes, requested formal recognitions at the June 18, 2019 Council meeting, concurred by Council Member Moreno and Mayor Pro Tern Kring. He reported his visit to a fire station with Girl Scout Troop 50 and requested staff contact the troop regarding their petition to install a pedestrian signal on Broadway at Chaparral Park. He thanked all who participated in the Big Give. Council Member Moreno thanked Anaheim Brewery for hosting meetings the Mondays prior to Council meetings, acknowledged Anaheim Ballet for their performance at Lincoln Elementary, announced a District 3 community meeting on May 30 at 6:00 P.M. at the Church of Latter Day Saints, congratulated the Anaheim High School softball team for their CIF semi-finals performance, congratulated all AUHSD and private school students who committed to colleges for the fall, thanked all employees for the Big Give, and reported his attendance at the Civic Learning Showcase at Nixon Library, highlighting local school efforts. On behalf of Council Member Barnes, he requested an agenda item to review the current fireworks program and potential emergency measures that could be taken for the next meeting (no concurrence was offered, request was not agendized). Mayor Pro Tern Kring showed photos depicting the Fire Operations 101 training and the Big Give Project at Paul Revere Elementary School. Council Member O'Neil thanked the Public Utilities Department for their efforts regarding Item No. 12 to place fire detection cameras in the east portion of the city to assist with verifying fire activity and dispatching crews. Mayor Sidhu thanked all employees and volunteers for their efforts at the Big Give, reported his attendance at an interfaith dinner with Dr. Imran Shariff, and his visit to Orange County Innovation High School with Council Member Faessel. City Council Minutes of May 14,2019 Page 12 of 12 ADJOURNMENT: At 7:13 P.M., with no objection, Mayor Sidhu adjourned the June 4, 2019 meeting. Re, :_.,.�Ily submitted, - 11§ Theres- ;ass, CMC City Clerk