Loading...
12-15-20_Action with CommentsHarry S. Sidhu, P.E Mayor Stephen Faessel Mayor Pro Tem District 5 Jose Diaz Council Member District 1 Jordan Brandman Council Member District 2 Dr. Jose F. Moreno Council Member District 3 Avelino Valencia 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 DECEMBER 15, 2020 SPECIAL AND REGULAR MEETING OF DECEMBER 15, 2020 CITY COUNCIL ANAHEIM HOUSING AUTHORITY SPECIAL NOTICE DURING COVID-19 PANDEMIC On March 4, 2020, Governor Newsom proclaimed a State of Emergency in California as a result of the threat of COVID-19. On March 17, 2020, Governor Newsom issued Executive Order N-29-20 (superseding the Brown Act -related provisions of Executive Order N-25-20 issued on March 12, 2020), which allows a local legislative body to hold public meetings via teleconferencing and to make public meetings accessible telephonically or otherwise electronically to all members of the public seeking to observe and to address the local legislative body. Pursuant to Executive Order N-29-20, please be advised that the Anaheim City Council will participate in this meeting telephonically. PUBLIC PARTICIPATION: Pursuant to Executive Order N-29-20 and given the current health concerns, members of the public can access the meeting live on-line at www.anaheim.net/councilvideos and on Cable Channel 3. In addition, members of the public can submit comments electronically for City Council consideration by sending them to publiccomment@anaheim.net. To ensure distribution to the City Council prior to consideration of the agenda, please submit comments prior to 12:00 P.M. the day of the meeting. Those comments, as well as any comments received after 12:00 P.M., will be distributed to the City Council, posted on the City's website, and will be made part of the official public record of the meeting. Current and archived public comments are available at www.anaheim.net/publiccomment. Contact the City Clerk's Office at 714-765-5166 or cityclerk(c'�anaheim.net with any questions. ACCESSIBILITY: 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, in order to observe and/or offer public comment may request such reasonable modification, accommodation, aid, or service by contacting the City Clerk's Office by telephone at (714) 765-5166 or via email to cityclerk anaheim.net, no later than 8:00 AM on the day of the scheduled meeting. -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 Chamber, 200 S. Anaheim Blvd., Anaheim, CA 92805 or such other location as noted. 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. -REPORTS: All agenda items and reports are available for review in the City Clerk's Office 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) are available at the Office of the City Clerk, located at 200 S. Anaheim Blvd., 2nd Floor, Anaheim, CA 92805 and by contacting the office by phone, 714-765-5166, or email to cityclerk@anaheim.net. -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. ANAHEIM CITY COUNCIL ANAHEIM, CALIFORNIA DECEMBER 15, 2020 2:00 P.M. Call to order the special meeting of the Anaheim City Council. 2:05 P.M. MEMBERS PRESENT: Mayor Sidhu and Council Members Faessel, Diaz, Moreno, Valencia, and O'Neil. MEMBERS ABSENT: Council Member Brandman 2:00 P.M. - WORKSHOP - SPECIAL MEETING 2:05 P.M. Mid -Year Budget Update. ADDITIONS/DELETIONS TO CLOSED SESSION: None PUBLIC COMMENTS ON CLOSED SESSION ITEMS: None (Submit comments electronically for City Council consideration by sending them to publiccomment()anaheim.net. To ensure distribution to the City Council prior to consideration of the agenda, please submit comments prior to 12:00 P.M. the day of the meeting. Those comments, as well as any comments received after 12:00 P.M., will be distributed to the City Council, posted on the City's website, and will be made part of the official public record of the meeting. Current and archived public comments are available at www.anaheim.net/publiccomment.) Recess to closed session. 3:52 P.M. CLOSED SESSION 3:52 P.M. CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Kana Engineering Group, Inc. v. City of Anaheim, Orange County Superior Court Case No. 30-201800978399 2. CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Yamash ita-Maggarro v. City of Anaheim, USDC Case No. 8:20-cv-00585-JWH-JDE 3. CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: City of Anaheim, California, FERC Docket No. ER20-1738-000 Reconvene and adjourn the special meeting of the Anaheim City Council. 5:02 P.M. Call to order the regular meeting of the Anaheim City Council. 5:02 P.M. 2 December 15, 2020 MEMBERS PRESENT: Mayor Sidhu and Council Members Faessel, Diaz, Moreno, Valencia, and O'Neil. MEMBERS ABSENT: Council Member Brandman (Mayor Sidhu announced Council Member Brandman would be absent due to a family emergency) 5:00 P.M. 5:02 P.M. Invocation: Mayor Pro Tem Stephen Faessel Flag Salute: Council Member Trevor O'Neil Call to order the Anaheim Housing Authority (in joint session with the City Council). 5:05 P.M. ADDITIONS/DELETIONS TO THE AGENDAS: City Clerk Theresa Bass reported Council Member O'Neil requested Item No.34 be postponed indefinitely and removed from the agenda. PUBLIC COMMENTS (all agenda items): City Clerk Theresa Bass reported that a total of 20 public comments were received via email prior to 5:00 P.M. (Total of 22 public comments received via email). Public Comments Submitted — December 15, 2020 City Council Meeting (Submit comments electronically for City Council/Housing Authority consideration by sending them to publiccomment@anaheim.net. To ensure distribution to the City Council/Housing Authority prior to consideration of the agenda, please submit comments prior to 12:00 P.M. the day of the meeting. Those comments, as well as any comments received after 12:00 P.M., will be distributed to the City Council/Housing Authority, posted on the City's website, and will be made part of the official public record of the meeting. Current and archived public comments are available at www.anaheim.net/publiccomment.) CITY MANAGER'S UPDATE: City Manager Jim Vanderpool, on behalf of all City employees, stated it was an honor to serve this community and wish everyone in the Anaheim community a safe and happy holiday season and happy New Year. Recess the Anaheim City Council. 5:09 P.M. 5:00 P.M. - HOUSING AUTHORITY 5:09 P.M. MOTION: SF/TO to adopt the consent calendar. ROLL CALL VOTE: 6-0 (AYES: Chairman Sidhu and Authority Members Faessel, Diaz, Moreno, Valencia, and O'Neil; ABSENT — Authority Member Brandman). Motion carried. CONSENT CALENDAR: Receive and file the Fiscal Year 2019/20 Housing Successor Annual Report (Report); and authorize the Executive Director of the Anaheim Housing Authority, or designee, to submit the Report as a part of the City's annual report on the City of Anaheim's General Plan submitted to the State Department of Housing and Community Development pursuant to Government Code 3 December 15, 2020 Section 65400, and post the Report on the City of Anaheim's website on behalf of the Anaheim Housing Authority. 2. Approve minutes of the Housing Authority meeting of November 24, 2020. Adjourn the Anaheim Housing Authority. 5:10 P.M. Reconvene the Anaheim City Council. 5:10 P.M. 5:00 P.M. - CITY COUNCIL 5:10 P.M. Items pulled for discussion: Council Member Diaz: Item No. 19 MOTION: SF/TO Waive reading of all ordinances and resolutions and adopt the consent calendar. ROLL CALL VOTE: 6-0 (AYES: Mayor Sidhu and Authority Members Faessel, Diaz, Moreno, Valencia, and O'Neil; ABSENT — Council Member Brandman). Motion carried. CONSENT CALENDAR: 3. Receive and file minutes of the Public Utilities Board meeting of October 28, 2020. 4. Approve the list of recurring annual recognitions for calendar year 2021. 5. Approve the 2021 Investment Policy for the City of Anaheim. 6. Amend the Fiscal Year 2019/20 Budget by increasing appropriations in the City Administration Department by $3,100,000 for costs associated with the provision of homeless shelter services. 7. Determine, on the basis of the evidence submitted by Kaiser Foundation Hospitals, that the property owner has complied in good faith with the terms and conditions of Development Agreement No. 2007-00003 for the 2019-2020 review period for the Kaiser Hospital Campus Project, located at 3400-3450 East La Palma Avenue and 959-1001 North Grove Street, in Anaheim Canyon. 8. Accept the bid of JKS-Systems LLC, in the amount of $109,505.56 plus applicable tax, for the purchase of Cisco network equipment and maintenance for use at various locations at City Hall and Anaheim West Tower in accordance with Bid #9475. 9. Accept the bids of Greentech Landscape, Inc., in the amount of $455,250 with a 20% contingency, for landscape maintenance services covering the Eastern area parks, and Parkwood Landscape Maintenance, Inc., in the amount of $732,000.76 with a 20% contingency, for landscape maintenance services covering the North-Central and Central area parks, each for a one year period with up to four one-year optional renewals; and authorize the Purchasing Agent to exercise the renewal options in accordance with Bid #9450. 4 December 15, 2020 10. Accept the bid from Atlas Backflow, Inc., in the amount of $167,125 plus a 20% contingency, for city-wide inspections and repairs of backflow devices for a one year period with four one-year optional renewals; and authorize the Purchasing Agent to execute the renewal options in accordance with Bid #9470. 11. Waive Council Policy 4.1 and approve an agreement with AHMC Anaheim Regional Medical Center LP dba AHMC Anaheim Regional Medical Center, in an amount not to exceed $225,000, for evidence collection services for alleged sexual assault victims for a three year term; and authorize the Chief of Police, or designee, to administer the agreement and execute any amendments under the terms and conditions of the agreement. 12. Waive the sealed bidding requirement of Council Policy 4.0 and authorize the purchase of a software site license from Crossroads Software, Inc., in the amount of $24,800 plus applicable tax, for a new interface module for the Collision Database software system used by the Anaheim Police Department to comply with new electronic report submission requirements for collision data. 13. Waive the sealed bidding requirement of Council Policy 4.0 and ratify an increase to the current master agreement with Air Exchange, Inc., increasing the agreement from $15,500 to a new total of $34,863 including taxes, for repair and maintenance services on the diesel exhaust removal system in fire stations for the Anaheim Fire and Rescue Department; authorize the Purchasing Agent to issue a master agreement to Air Exchange, Inc., in the amount $50,000 including taxes, for biannual preventative maintenance, repair services, and parts for the diesel exhaust systems used at Anaheim Fire and Rescue stations and authorize the Purchasing Agent to exercise up to four one-year optional renewals in accordance with approved budget appropriations for these services. 14. Award the contract to the lowest responsible bidder, Crosstown Electrical and Data, Inc., in the amount of $96,486, for the LED Countdown Pedestrian Signal Module Replacement Project; authorize the Director of Public Works to execute the contract and any other related documents, and to take the necessary actions to implement and administer the contract; and direct the Finance Director to execute the Escrow Agreement pertaining to contract retentions. 15. Award the contract to the lowest responsible bidder, G2 Construction, Inc., in the amount of $328,127, for the Catch Basin Screen Installation Project; determine that the project is categorically exempt from the California Environmental Quality Act pursuant to Section 15301(b) of Title 14 of the California Code of Regulations; authorize the Director of Public Works to execute the contract and any other related documents and to take the necessary actions to implement and administer the contract; and direct the Finance Director to execute the Escrow Agreement pertaining to contract retentions. 16. Approve the First Amendment to Professional Services Agreement by with Pacific Edge Engineering, Inc., increasing the not to exceed amount to $600,000 ($200,000 per term), for on- call professional consulting and environmental services to support current and future housing and economic development needs and adding two two-year optional renewal terms, and authorize the Director of Community and Economic Development, or designee, to execute, implement, and administer the amendment. 5 December 15, 2020 17. Approve First Amendments, in substantial form, to three separate Professional Services Agreements for on-call labor compliance services to support state and federally funded housing and capital improvement projects and authorize the Director of Community and Economic Development, or designee, to execute, implement and administer the amendments with: Comprehensive Housing Services, Inc., increasing the maximum compensation from $100,000 to $150,000 and extending the expiration date to December 31, 2022; Amerinational Community Services, LLC dba Amerinat, extending the expiration date to December 31, 2022; and GCAP Services, Inc., extending the expiration date to December 31, 2022. 18. Approve the Professional Services Agreement with Kimley-Horn and Associates, Inc., in an amount not to exceed $1,409,180, for the Housing Element Update Project for a term ending September 30, 2023; authorize the Planning and Building Director to execute the agreement and take necessary actions to implement and administer the agreement; determine that the project is categorically exempt under the California Environmental Quality Act per Guidelines Section 15306, Class 6 (Information Collection); authorize the Planning and Building Director, or designee, to accept and manage an awarded Climate Adaptation & Resilience Planning Grant from SoCalGas, in the amount of $50,000, on behalf of the City; and increase the Planning and Building Fiscal Year 2020/21 revenue and expenditure budget in restricted grant funds by $50,000. 19. Terminate Agreement No. 7999.11, as amended, with Kingdom Causes, Inc. dba City Net for outreach services related to homelessness, effective December 31, 2020; approve an allocation of Emergency Solutions Grant (ESG) funds authorized by the Coronavirus Aid, Relief, and Economic Security Act, Public Law 116-136, in the amount of $2,500,000, for Community Care Response Team (CCRT) Pilot Program; and approve a Subrecipient Agreement, in an amount not to exceed $2,500,000, with Kingdom Causes, Inc. dba City Net, to operate the CCRT Pilot Program for a six month term with a six month optional extension, and authorize the City Manager, or designee, to execute and administer the agreement and optional renewal, effective January 1, 2021. Item No. 19 Discussion. MOTION: JD/SF ROLL CALL VOTE: 6-0 (AYES: Mayor Sidhu and Council Members Faessel, Diaz, Moreno, Valencia, and O'Neil; ABSENT: Council Member Brandman). Motion carried. 20. Approve the Memorandum of Understanding (MOU) with the California High Speed Rail Authority for the potential operations of the California High Speed Rail at the Anaheim Regional Transportation Intermodal Center (ARTIC) and authorize the Director of Public Works to execute the MOU and take any necessary actions to implement the MOU. 21. Approve the All Inclusive Agreement for Acquisition with Romilio Orellana, in the acquisition payment amount of $26,000, for the purchase real property located at 103 North Evergreen Street for a Public Road and Utility Easement and a Temporary Construction Easement for the Lincoln Avenue Widening from East Street to Evergreen Street Improvement Project (R/W ACQ 2020-01283). 22. Approve the Temporary Construction Easement Agreement with Glenoaks Business Center, LLC, in the total payment amount of $200, for the property located at 760 North Euclid Street for the Euclid Street and Glenoaks Improvements Project (R/W ACQ2020-01274). 6 December 15, 2020 23. Approve the Temporary Construction Easement Agreement with Glenoaks Properties, LLC, in the total payment amount of $4,900, for the property located at 790 North Euclid Street for the Euclid Street and Glenoaks Improvements Project (R/W ACQ2020-01275). 24. Approve the Temporary Construction Easement Agreement with Real Green, LLC, in the total payment amount of $5,200, for the property located at 810 North Euclid Street for the Euclid Street and Glenoaks Improvements Project (R/W ACQ2020-01276). 25. RESOLUTION NO. 2020-143 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. 12445 (760 N. Euclid St.); 12446 (790 N. Euclid St.); and 12447 (810 N. Euclid St.); in conjunction with the Euclid Street and Glenoaks Avenue Improvements Project and for future City rights-of-way]. 26. RESOLUTION NO. 2020-144 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. 12455 through 12478) [In connection with the provision of utility services; City Deed Nos. 12455, 12475, and 12476 (Underground District 65 on Santa Ana Canyon Road / Royal Oak Road); 12456 (Underground District 66 on Beach Blvd.); 12457 through 12472 (Underground District 68 on Eucalyptus Dr.); 12473 and 12474 (new residential developments on Lincoln Ave. and Jacaranda St., respectively); 12477 (electrical upgrades on Ball Rd.); & 12478 (streetlight improvements on Candlewood St.)]. 27. RESOLUTION NO. 2020-145 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. 12479 & 12480 (103 N. Evergreen St.); in conjunction with the Lincoln Avenue Widening from East Street to Evergreen Street Improvement Project and for future City rights-of-way). 28. RESOLUTION NO. 2020-146 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Director of Community Services or his designee to submit an application to the State Department of Parks and Recreation for the Statewide Park Development and Community Revitalization Program Grant for the development of the new River Park and if awarded, authorizing the acceptance of such funding on behalf of the City and amending the budget accordingly (grant funds in the approximate amount of $5,000,000). RESOLUTION NO. 2020-147 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Director of Community Services or his designee to submit an application for grant funds for the California Drought, Water, Parks, Climate, Coastal Protection, and Outdoor Access for All Act of 2018 (Proposition 68) for the new River Park and if awarded, authorizing the acceptance of such funding on behalf of the City and amending the budget accordingly (grant funds in the approximate amount of $5,000,000). RESOLUTION NO. 2020-148 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Director of Community Services or his designee to submit an application for grant funds for the California Drought, Water, Parks, Climate, Coastal Protection, and Outdoor Access for All Act of 2018 (Proposition 68) for the River Walk Plan and if awarded, 7 December 15, 2020 authorizing the acceptance of such funding on behalf of the City and amending the budget accordingly (grant funds in the approximate amount of $1,000,000). 29. RESOLUTION NO. 2020-149 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution No. 2015-173, as amended, for the purpose of modifying pay policies for classifications designated as Non -Represented Part -Time. RESOLUTION NO. 2020-150 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution 2017-113, the Memorandum of Understanding between the City of Anaheim and Teamsters, Local 952, for the purpose of adjusting rates of pay due to California minimum wage increase. 30. Approve minutes of the City Council meetings of February 11, 2020 and March 10, 2020. END OF CONSENT CALENDAR 6:00 P.M. 31. Nominate and appoint one Council Member to serve as Mayor Pro Tem for the 2021 calendar year, effective January 1, 2021. Item No. 31 Discussion. MOTION: HS/TO to waive Council Policy 1.9. ROLL CALL VOTE: 5-1 (AYES: Mayor Sidhu and Council Members Faessel, Diaz, Valencia, and O'Neil; NOES: Council Member Moreno; ABSENT: Council Member Brandman). Motion carried. NOMINATION: Mayor Sidhu nominated Mayor Pro Tem Faessel. ROLL CALL VOTE: 5-0-1 (AYES: Mayor Sidhu and Council Members Faessel, Diaz, Valencia, and O'Neil; ABSTAIN: Council Member Moreno; ABSENT: Council Member Brandman). Nomination approved. NOMINATION: Council Member Moreno nominated himself. ROLL CALL VOTE: 1-3-2 (AYES: Council Member Moreno; NOES: Mayor Sidhu and Council Members Diaz and O'Neil; ABSTAIN: Mayor Pro Tem Faessel and Council Member Avelino). Nomination failed. Mayor Pro Tem Stephen Faessel appointed Mayor Pro Tem for 2021 calendar year. 32. Review the list of regional agency appointments and appoint or reappoint representatives to serve on the following regional agencies: Anaheim Union High School District Foundation: (RE)APPOINTMENT: Avelino Valencia (currently held by Harry Sidhu) (RE)APPOINTMENT: Stephen Faessel (currently held by Stephen Faessel) (1 year term, ending Dec. 31, 2021) (1 year term, ending Dec. 31, 2021) NOMINATION: Mayor Sidhu nominated Council Member Valencia and Mayor Pro Tem Faessel. ROLL CALL VOTE: 5-0-1 (Mayor Sidhu and Council Members Faessel, Diaz, Valencia, and O'Neil; ABSTAIN: Council Member Moreno; ABSENT: Council Member Brandman). Nominations approved. 8 December 15, 2020 Metropolitan Water District of Southern California (MWD): (RE)APPOINTMENT: Stephen Faessel (currently held by Stephen Faessel) NOMINATION: Mayor Sidhu nominated Mayor Pro Tem Faessel. ROLL CALL VOTE: 6-0 (Mayor Sidhu and Council Members Faessel, Diaz, Moreno, Valencia, and O'Neil; ABSENT: Council Member Brandman). Nomination approved. North Net Training Authority: (RE)APPOINTMENT: Stephen Faessel (currently held by Stephen Faessel) ALTERNATE: Jordan Brandman (currently held by Jordan Brandman) NOMINATION: Mayor Sidhu nominated Mayor Pro Tem Faessel for appointment and Council Member Brandman for alternate. ROLL CALL VOTE: 6-0 (Mayor Sidhu and Council Members Faessel, Diaz, Moreno, Valencia, and O'Neil; ABSENT: Council Member Brandman). Nominations approved. Orange County -City Hazardous Materials Emergency Response Authority (OCCHMERA): APPOINTMENT: Avelino Valencia (vacant, held by Denise Barnes) NOMINATION: Mayor Sidhu nominated Council Member Valencia. ROLL CALL VOTE: 5-0-1 (Mayor Sidhu and Council Members Faessel, Diaz, Valencia, and O'Neil; ABSTAIN: Council Member Moreno; ABSENT: Council Member Brandman). Nomination approved. Orange County Housing Finance Trust: (RE)APPOINTMENT: Stephen Faessel (2 year term, ending August 2021) (currently held by Stephen Faessel) NOMINATION: Mayor Sidhu nominated Mayor Pro Tem Faessel. ROLL CALL VOTE: 5-0-1 (Mayor Sidhu and Council Members Faessel, Diaz, Valencia, and O'Neil; ABSTAIN: Council Member Moreno; ABSENT: Council Member Brandman). Nomination approved. NOMINATION: Council Member Moreno nominated himself. ROLL CALL VOTE: 1-3-2 (AYES: Council Member Moreno; NOES: Mayor Sidhu and Council Members Diaz and O'Neil; ABSTAIN: Mayor Pro Tem Faessel and Council Member Valencia; ABSENT: Council Member Brandman). Nomination failed. 9 December 15, 2020 Orange County Mosquito and Vector Control District: APPOINTMENT: Avelino Valencia (vacant, held by Lucille Kring) (4 year term, ending January 3, 2022) NOMINATION: Mayor Sidhu nominated Council Member Valencia. ROLL CALL VOTE: 5-0-1 (Mayor Sidhu and Council Members Faessel, Diaz, Valencia, and O'Neil; ABSTAIN: Council Member Moreno; ABSENT: Council Member Brandman). Nomination approved. (Action Correction: Pursuant to Section 2024 of the Health and Safety Code, Lucille Kring will continue to serve as City representative until end of term scheduled for January 3, 2022) Orange County Sanitation District (OCSD): APPOINTMENT: Stephen Faessel (vacant, held by Lucille Kring) ALTERNATE: Jose Diaz (vacant, held by Denise Barnes) NOMINATION: Mayor Sidhu nominated Mayor Pro Tem Faessel for appointment and Council Member Diaz for alternate. ROLL CALL VOTE: 6-0 (Mayor Sidhu and Council Members Faessel, Diaz, Moreno Valencia, and O'Neil; ABSENT: Council Member Brandman). Nominations approved. Orange County Water District — District 9: (RE)APPOINTMENT: (currently held by Jordan Brandman) (4 year term, ending December 2024) Orange County Water District — District 9 appointment continued to later date. Santa Ana River Flood Protection Agency (SARFPA): (RE)APPOINTMENT: Stephen Faessel (currently held by Stephen Faessel) ALTERNATE: Rudy Emami (currently held by Rudy Emami, staff) NOMINATION: Mayor Sidhu nominated Mayor Pro Tem Faessel for appointment and Rudy Emami for alternate. ROLL CALL VOTE: 5-0-1 (Mayor Sidhu and Council Members Faessel, Diaz, Valencia, and O'Neil; ABSTAIN: Council Member Moreno; ABSENT: Council Member Brandman). Nominations approved. 10 December 15, 2020 Southern California Association of Governments (SCAG, and Orange County Council of Governments): (RE)APPOINTMENT: Trevor O'Neil (2 year term, ending May 2021) (currently held by Trevor O'Neil) ALTERNATE: Avelino Valencia (vacant, held by Lucille Kring) NOMINATION: Mayor Sidhu nominated Council Member O'Neil for appointment and Council Member Valencia for alternate. ROLL CALL VOTE: 5-0-1 (Mayor Sidhu and Council Members Faessel, Diaz, Valencia, and O'Neil; ABSTAIN: Council Member Moreno; ABSENT: Council Member Brandman). Nominations approved. NOMINATION: Council Member Moreno nominated Council Member Valencia for appointment. ROLL CALL VOTE: 1-1-4 (AYES: Council Member Moreno; NOES: Council Member Diaz; ABSTAIN: Mayor Sidhu and Council Members Faessel, Valencia, and O'Neil; ABSENT: Council Member Brandman). Nomination failed. Transportation Corridor Agency, Foothill Eastern (TCA): APPOINTMENT: Trevor O'Neil (vacant, held by Lucille Kring) ALTERNATE: Avelino Valencia (currently held by Stephen Faessel) NOMINATION: Mayor Sidhu nominated Council Member O'Neil for appointment and Council Member Valencia for alternate. ROLL CALL VOTE: 5-0-1 (Mayor Sidhu and Council Members Faessel, Diaz, Valencia, and O'Neil; ABSTAIN: Council Member Moreno; ABSENT: Council Member Brandman). Nominations approved. NOMINATION: Council Member Moreno nominated himself. ROLL CALL VOTE: 1-3-2 (AYES: Council Member Moreno; NOES: Mayor Sidhu and Council Members Diaz and O'Neil; ABSTAIN: Mayor Pro Tem Faessel and Council Member Valencia; ABSENT: Council Member Brandman). Nomination failed. 33. Update on the City's Response to COVID-19. Item No. 33. Discussion. No action taken. 34. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM supporting local county level input and data -based reasoning in the State's response to the coronavirus pandemic. Item No. 34 postponed indefinitely at the request of Council Member O'Neil. 11 December 15, 2020 35. RESOLUTION NO. 2020-151 A RESOLUTION OF THE ANAHEIM CITY COUNCIL in support of a federal COVID-19 relief package that will provide direct emergency financial assistance to cities impacted by the ongoing pandemic. Item No. 35 Discussion. MOTION: AV/SF ROLL CALL VOTE: 6-0 (AYES: Mayor Sidhu and Council Members Faessel, Diaz, Moreno, Valencia, and O'Neil; ABSENT: Council Member Brandman). Motion carried. Report on Closed Session Actions: None Public Comments (non -agenda items): (Current and archived public comments are available at www.anaheim.net/publiccomment.) Public Comments Submitted — December 15, 2020 City Council Meeting Council Communications/Agenda Requests: Mayor Pro Tem Faessel thanked his colleagues for their confidence in him with the various appointments. He extended a special birthday wish to District 5 resident and neighbor, Ms. Jean Benbow, who would celebrate a very special birthday on December 20. He wished a Merry Christmas and best wishes for the new year to his colleagues, staff, neighbors, and friends, and wished everyone peace, health, and happiness in 2021. He reported his participation in Supervisor Chafee's and Council Member Moreno's health roundtable on December 21 and the grand opening celebration of Aloe Greens Park in the Platinum Triangle in District 5 on December 7. He recognized 1985 Esperanza High School graduate Joseph Acaba for his work as a NASA astronaut and wished everyone a safe New Year. Council Member Moreno wished happy holidays to all residents, friends, and colleagues and urged the public to please be especially mindful to stay separate to stay healthier and stronger. He expressed appreciation for the CCRT program on the agenda and for switching the model of how to engage with the homeless population during this difficult time, and thanked the staff involved. He asked his colleagues to keep supporting state and federal governments so they can provide resources and funds to the city. He suggested the Public Information Office work closely with Council Members and their staff to provide information in Spanish directly to affected neighborhoods and communities and noted he and his office were ready, willing, and able to help in this effort. Council Member Diaz addressed the difficulties COVID-19 has caused in 2020 including the economic devastation affecting many residents and businesses, and looked forward to next year being better with the vaccine coming and moving further away from calamity. He urged all to stay strong and protect their families and themselves, and wished all a Feliz Navidad, Prospero Ano, Merry Christmas, and Happy New Year. Council Member Valencia thanked the residents of District 4 for entrusting him with the responsibility to represent them and the City at -large and looked forward to collaborating with his colleagues to overcome health and economic challenges and to get more focused on the current situation. With the holidays coming up, he asked residents to please continue to follow guidelines to curb the spread of the virus and wished all health, Happy Holidays, and wished better days in 2021. Council Member O'Neil offered bilingual assistance from his office and contracted firm, including a certified translator. He addressed the postponement of his requested agenda item regarding local control, expressed his frustration with the State's one -size -fits all approach to handling the pandemic and the devastating toll it was taking on Anaheim's residents and businesses, and stated he continued to feel that local input was needed as State leaders formulate policies affecting business closures in response to COVID-19 to not unfairly punish businesses that are not driving the surge of cases. He noted the 12 December 15, 2020 budget discussion illustrated the devastating impact on the City's economy and fiscal health and believed the City needed to do more than ask for money but to get the economy going again to generate its own revenue, but felt with the rising positivity rates and strained hospital capacity, the immediate focus should be on public health and not pandemic -related economic policies. He explained he continued to feel strongly that how the pandemic is handled is not a choice between public health and economics, but that the City should be pushing for data -driven policies based by science, and he would bring this back at a later date. He wished all Happy Holidays. Mayor Sidhu recognized this had been a tough year for residents, businesses, employees, staff, and front line workers. He announced a new effort to help the community get through the winter and look forward to brighter days ahead, including the distribution of vaccines for residents and economic recovery for jobs and businesses, through the Mayor's Ad Hoc Public Health Advisory Task Force. He explained this effort would be a partnership between community leaders, public health officials, the business community, City staff, and members of Council which will advise him on the next steps for fighting coronavirus in Anaheim. He announced Mayor Pro Tem Faessel would serve on the Task Force and Council Member Valencia would serve as vice -chair and lead the day-to-day efforts with staff support from the City Manager's office, Anaheim Fire & Rescue, and the Community Services Department. He stated the Task Force would obtain and get information out to the community and advise and report to him on mapping out 2021 as a transition year with continued safeguards in place until vaccines are widely available, including how to best position the City to vaccinate residents, ensure residents know vaccines are safe and necessary, provide additional relief and testing efforts that may be needed, insight on how to safely reopen the economy when the time is right, and provide additional outreach to community. He announced additional members would be added to the Task Force, as needed, including a community representative, a health care representative, a representative from Anaheim schools, and a representative from Anaheim businesses and would meet biweekly through February 15, 2021 with the possibility of extension. He looked forward to the work of the Task Force to help the City turn a corner in 2021, recover from the crisis, and begin a return to normalcy. He thanked staff and residents for all their efforts over the last year and encouraged everyone to continue being vigilant, wear masks, keep distance, enjoy their families, not engage in large gatherings, stay home, and only do what was necessary to get through this challenging time. He wished all Happy Holidays, and encouraged everyone that by working together all will get out of this crisis together. Adjournment: 7:48 P.M. Next regular City Council meeting is scheduled for January 12, 2021. All agenda items and reports are available for review in the City Clerk's Office 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 available at the Office of the City Clerk, located at 200 S. Anaheim Blvd., 2nd Floor, Anaheim, CA 92805 and by contacting the office by phone, 714-765-5166, or email to cityclerk(@anaheim.net. 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, in order to observe and/or offer public comment may request such reasonable modification, accommodation, aid, or service by contacting the City Clerk's Office by telephone at (714) 765-5166 or via email to cityclerk(@anaheim.net, no later than 8:00 AM on the day of the scheduled meeting. 13 December 15, 2020 SERVICIOS DE TRADUCCION: Para servicios de interpretacion, comuniquese con la oficina de la Ciudad (City Clerk), cuando menos 24 horas antes de la junta programada. Llamando al 714-765-5166. 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. TRANSLATION SERVICES: For translation services, contact the City Clerk's office no later than 24 hours prior to the scheduled meeting by calling 714-765-5166. 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. 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 December 10, 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 14 December 15, 2020