Loading...
03-23-21_Action with CommentsANAHEIM CITY COUNCIL ACTION AGENDA MARCH 23, 2021 CITY COUNCIL PUBLIC FINANCING AUTHORITY 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 some members of the Anaheim City Council may participate in this meeting telephonically. PUBLIC PARTICIPATION: Pursuant to Executive Order N-29-20 and given the current health concerns, members of the public are encouraged to access the meeting live on-line at www.anaheim.net/councilvideos and on Cable Channel 3.The following options are available to the public to correspond with the City Council/Authorities, and all other related agencies, on any agenda items or matters within the jurisdiction of such governing bodies: 1) Members of the public can submit comments electronically for City Council/Authorities consideration by sending them to publiccomment@anaheim.net. To ensure distribution to the City Council/Authorities prior to consideration of the agenda, please submit comments prior to 2:00 P.M. the day of the meeting. Those comments, as well as any comments received after 2:00 P.M., will be distributed to the City Council/Authorities, 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. 2) Members of the public can provide in-person comments at the podium in the Council Chamber. Social distancing measures will be in place, masks are required, and once a participant has made a public comment, the participant will be asked to exit the building. Public comments are limited to three (3) minutes per speaker, unless a different time is announced. Speakers shall refrain from profane language and other disruptive remarks or behavior which disrupts or disturbs the meeting, or risk being removed (AMC 1.12.017). Contact the City Clerk’s Office at 714-765-5166 or cityclerk@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. Harry 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 2 March 23, 2021 ANAHEIM CITY COUNCIL ANAHEIM, CALIFORNIA MARCH 23, 2021 4:00 P.M. Call to order the Anaheim City Council. 4:01 P.M. MEMBERS PRESENT: Mayor Sidhu and Council Members Faessel and Diaz (in person). Council Members Brandman and O’Neil (via teleconference). Council Member Valencia joined the meeting at 4:03 P.M. (in person). MEMBERS ABSENT: Council Member Moreno ADDITIONS/DELETIONS TO CLOSED SESSION: None PUBLIC COMMENTS ON CLOSED SESSION ITEMS: 1 public comment (in person). No public comments received electronically. (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 2:00 P.M. the day of the meeting. Those comments, as well as any comments received after 2:00 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. In addition to electronic comments, members of the public can provide in-person comments at the podium in the Council Chamber. Public comments are limited to three (3) minutes per speaker, unless a different time is announced.) Recess to closed session. 4:05 P.M. 4:00 P.M. - CLOSED SESSION 4:05 P.M. 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of California Government Code Section 54956.9: Two potential cases. 2. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of California Government Code Section 54956.9: One potential case. Reconvene the Anaheim City Council. 5:02 P.M. 5:00 P.M. 5:02 P.M. MEMBERS PRESENT: Mayor Sidhu and Council Members Faessel, Diaz, Valencia, and O’Neil (in person). Council Member Brandman (via teleconference; arrived in person at 6:31 P.M.). MEMBERS ABSENT: Council Member Moreno Invocation: Council Member Jordan Brandman Flag Salute: Council Member Trevor O'Neil 3 March 23, 2021 Acceptance of Other Recognitions (To be presented at a later date): Recognizing March 31, 2021, as Cesar Chavez Day Recognizing April 2021, as Arab American Heritage Month Recognizing April 2021, as Esophageal Cancer Awareness Month Call to order the Anaheim Public Financing Authority and Anaheim Housing Authority (in joint session with the City Council). 5:05 P.M. ADDITIONS/DELETIONS TO THE AGENDAS: None PUBLIC COMMENTS (all agenda items): 28 public comments (in person). City Clerk Theresa Bass reported 12 public comments were received via email prior to 2:00 P.M. (Total of 12 public comments received electronically). Public Comments Submitted – March 23, 2021 City Council Meeting (Submit comments electronically for City Council/Authorities consideration by sending them to publiccomment@anaheim.net. To ensure distribution to the City Council/Authorities prior to consideration of the agenda, please submit comments prior to 2:00 P.M. the day of the meeting. Those comments, as well as any comments received after 2:00 P.M., will be distributed to the City Council/Authorities, 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. In addition to electronic comments, members of the public can provide in-person comments at the podium in the Council Chamber. Public comments are limited to three (3) minutes per speaker, unless a different time is announced.) CITY MANAGER’S UPDATE: City Manager Jim Vanderpool announced there was an incredible display of Anaheim pride on March 22 as the Anaheim Ducks mascot, Wild Wing, and the team’s DJ, DJ Jojo, visited the Anaheim Convention Center (ACC) Super POD to help celebrate over 300,000 vaccines provided in Anaheim, with 100,000 vaccines provided in just one month at the ACC. He thanked the Anaheim Ducks for helping celebrate the incredible milestone. He further announced that the Community Services Department, in partnership with the Orange County United Way and Good Hands Foundation, was offering free tax preparation services to income-qualified families through the OC Free Tax Prep via the IRS Volunteer Income Tax Assistance (VITA) program. He noted contactless drop-off locations for tax documents were located at the Downtown Anaheim Community Center, West Anaheim Youth Center, and Ponderosa Park Family Resource Center. He noted the program helped 768 clients last year, a similar number was expected this year, and questions can be directed to Human Services staff at 714-765-4500. Mr. Vanderpool also announced that April 4 -10 is National Library Week, with the Anaheim Public Library kicking off with the Angels Baseball Rally Readers program, featuring Joe Madden and Trent Rush hosting a story time on the Library’s Facebook and Instagram pages on Monday, April 5 at 11:00 A.M. Throughout the month, Angels players will share the importance of literacy through photos of their favorite reads. Recess the Anaheim City Council and Anaheim Housing Authority. 6:30 P.M. 4 March 23, 2021 5:00 P.M. - PUBLIC FINANCING AUTHORITY 6:30 P.M. CONSENT CALENDAR: MOTION: JB/SF to approve the consent calendar as presented. ROLL CALL VOTE: 6-0. (AYES: Chairman Sidhu and Authority Members Faessel, Diaz, Brandman, Valencia, and O’Neil; ABSENT: Authority Member Moreno). Motion carried. 1. Approve minutes of the Public Financing Authority meeting of November 24, 2020. Reconvene the Anaheim City Council (in joint session with the Anaheim Public Financing Authority). 6:31 P.M. END OF CONSENT CALENDAR 6:31 P.M. 2. Consider a resolution of the Anaheim Public Financing Authority (APFA) and a resolution of the Anaheim City Council, separately, authorizing the execution and delivery of a Ground Lease, a Lease Agreement, an Indenture, a Bond Purchase Contract, and Continuing Disclosure Agreement in connection with the authorization of the issuance (APFA) and approval of the issuance (City Council) of Lease Revenue Bonds (Working Capital Financing), Series 2021A, and Series 2021B (Federally Taxable), in the not to exceed amount of $210,000,000, and related actions [Properties included in the lease agreements: Fire Station No. 3 (1717 S. Clementine), Fire Station No. 6 (131 S. Euclid Street); Fire Station No. 11 (3078 W. Orange Avenue); East Anaheim Library and Police Substation (8201 E. Santa Ana Canyon Rd.); East Canyon Gymnasium (8165 E. Santa Ana Canyon Rd.); Main Police Station (425 S. Harbor Blvd.); West Anaheim Youth Center (320 S. Beach Blvd.); City Hall (200 S. Anaheim Blvd.); Canyon Hills Library (400 S. Scout Trail); Central Library (500 W. Broadway)]. Item No. 02 Discussion. Public Financing Authority Action: 2-A. RESOLUTION NO. APFA-2021-001 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ANAHEIM PUBLIC FINANCING AUTHORITY authorizing the execution and delivery of a Ground Lease, a Lease Agreement, an Indenture and a Bond Purchase Contract in connection with the issuance of Anaheim Public Financing Authority Lease Revenue Bonds (Working Capital Financing), Series 2021A, and Anaheim Public Financing Authority Lease Revenue Bonds (Working Capital Financing), Series 2021B (Federally Taxable), authorizing the issuance of such Series A Bonds and such Series B Bonds in an aggregate principal amount of not to exceed $210,000,000, authorizing the distribution of a Preliminary Official Statement and an Official Statement in connection therewith and authorizing the execution of necessary documents and certificates and related actions. MOTION: HS/SF ROLL CALL VOTE: 6-0 (AYES: Chairman Sidhu and Authority Members Faessel, Diaz, Brandman, Valencia, and O’Neil; ABSENT: Authority Member Moreno). Motion carried. City Council Action: 2-B. RESOLUTION NO. 2021-022 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the execution and delivery by the City of a Ground Lease, 5 March 23, 2021 a Lease Agreement, an Indenture, a Purchase Contract and a Continuing Disclosure Agreement in connection with the issuance of Anaheim Public Financing Authority Lease Revenue Bonds (Working Capital Financing), Series 2021A, and Anaheim Public Financing Authority Lease Revenue Bonds (Working Capital Financing), Series 2021B (Federally Taxable), approving the issuance of such Series A Bonds and such Series B Bonds in an aggregate principal amount of not to exceed $210,000,000, authorizing the distribution of a Preliminary Official Statement and an Official Statement in connection with the offering and sale of such Bonds and authorizing the execution of necessary documents and certificates and related actions. MOTION: HS/SF ROLL CALL VOTE: 6-0 (AYES: Mayor Sidhu and Council Members Faessel, Diaz, Brandman, Valencia, and O’Neil; ABSENT: Council Member Moreno). Motion carried. Adjourn the Anaheim Public Financing Authority and recess the Anaheim City Council. 7:35 P.M. Reconvene the Anaheim Housing Authority. 7:35 P.M. 5:00 P.M. - HOUSING AUTHORITY 7:35 P.M. CONSENT CALENDAR: MOTION: SF/AV to approve the consent calendar as presented. ROLL CALL VOTE: 6-0 (AYES: Chairman Sidhu and Authority Members Faessel, Diaz, Brandman, Valencia, and O’Neil; ABSENT: Authority Member Moreno). Motion carried. 3. Approve the revisions to the Section 8 Housing Choice Voucher Administrative Plan for Fiscal Year 2021-2022. 4. Approve the Anaheim Housing Authority’s Annual Public Housing Agency Plan for Fiscal Year 2021-2022, and authorize the Authority Executive Director, or designee, to execute required certifications and related documents. 5. Approve minutes of the Housing Authority meeting of December 15, 2020. Adjourn the Anaheim Housing Authority. 7:36 P.M. Reconvene the Anaheim City Council. 7:36 P.M. 5:00 P.M. - CITY COUNCIL 7:36 P.M. MOTION: _SF/JD_____ Waive reading of all ordinances and resolutions and adopt the consent calendar. ROLL CALL VOTE: 6-0 (AYES: Mayor Sidhu and Council Members Faessel, Diaz, Brandman, Valencia, and O’Neil; ABSENT: Council Member Moreno). Motion carried. CONSENT CALENDAR: 6. Receive and file minutes of the Library Board meeting of February 8, 2021. 6 March 23, 2021 7. Review the 2020 Annual Housing Element Progress Report and direct the Planning and Building Director to submit the report to the California Department of Housing and Community Development and the Governor’s Office of Planning and Research. 8. Appoint Jesse Ben-Ron, representing the business community, to the Anaheim Workforce Development Board to a four year term ending March 23, 2025. 9. Accept the bid from California Health and Safety, Inc., in the amount of $51,722.85 plus applicable tax, to provide testing, maintenance, and repair services on Self-Contained Breathing Apparatus (SCBA) equipment for the Anaheim Fire and Rescue Department for a one year period with four one-year optional renewals, and authorize the Purchasing Agent to exercise the renewal options in accordance with Bid #9496. 10. Waive the sealed bid requirement of Council Policy 4.0 and authorize the Purchasing Agent to purchase Lion Apparel, Janesville brand firefighting protective garments from Allstar Fire Equipment, Inc., in the not to exceed amount of $135,000 plus applicable tax, f or a one year period with a one year optional renewal, and authorize the Purchasing Agent to execute the renewal option (the purchase is based on a cooperative purchase agreement issued by the League of Oregon Cities in cooperation with the National Purchasing Partners). 11. Waive the sealed bid requirement of Council Policy 4.0 and authorize the Purchasing Agent to issue a master agreement to Siemens Building Technologies, Inc., in the amount of $75,170, for a one year service agreement for the Siemens automated HVAC control system at the Anaheim Convention Center and authorize the Purchasing Agent to execute up to two one-year optional renewals at the same annual cost. 12. Award the construction contract to the lowest responsible bidder, CT&T Concrete Paving, Inc., in the amount of $402,238.45, for the Concrete Removal – Reconstruction at Various Locations – WO 6 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; determine the project is categorically exempt under the California Environmental Quality Act pursuant to Sections 15301, Class 1, and 15302, Class 2, of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement. 13. Approve Contract Closeout Change Order No. 2 with Pacific Hydrotech Corporation, in the amount of $1,991,971.45, for the Expansion and Rehabilitation of the Lenain Water Treatment Plant Project and authorize the Director of Public Works to execute the Contract Closeout Change Order and any related documents. 14. RESOLUTION NO. 2021-023 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM accepting certain deed conveying to the City of Anaheim certain real property or interest therein (City Deed No. 12510; adjacent to 2400 E. Orangewood Ave.). Approve an Offer and Agreement to Purchase Real Property, in substantial form, with the Orange County Flood Control District, in the acquisition payment amount of $30,000, for approximately 20,654 square feet of surplus real property adjacent to the North Net Training Facility located at 2400 E. Orangewood Ave.; authorize changes to the agreement that do not substantially change the terms and conditions of the agreement, so long as such changes are determined to be de 7 March 23, 2021 minimis by the City Attorney's Office; approve the Agreement for Purchase of Tenancy Interest with the North Net Training Authority; authorize the Public Works Director, or designee, to execute the agreements; and find that the actions are exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15004(b)(2)(A) and 15061(b)(3) of the CEQA Guidelines. 15. RESOLUTION NO. 2021-024 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM forming Underground District No. 69 (Cerritos/Nutwood) and determining said action is exempt from the California Environmental Quality Act pursuant to Sections 15301(b), 15302(c), 15302(d) and 15303 of Title 14 of the California Code of Regulations. 16. RESOLUTION NO. 2021-025 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM vacating public utility easements located at 1600 East Vermont Avenue pursuant to California Streets and Highways Code Section 8330, et Seq. - Summary Vacation (ABA2021- 00406). 17. RESOLUTION NO. 2021-026 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. 12337-A (1430 E. Triad St. and 1589 E. Gene Autry Way) and 12338-A (1589 E. Gene Autry Way); for current or future public purposes, supplemental deeds required per the conditions of approval for the Lennar A-Town Development]. 18. RESOLUTION NO. 2021-027 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. 12492 – 12509). [In connection with the provision of utility services; 12492 (710 S. Beach Blvd.); 12493 (800 S. Beach Blvd.); 12494 (5055 Crescent Dr.); 12495 (823 S. Beach Blvd.); 12496 (210 S. Owens Dr.); 12497 (7695 E. Silver Dollar Ln.); 12498 (7690 E. Eucalyptus Way); 12499 (7680 E. Eucalyptus Way); 12500 (7670 E. Eucalyptus Way); 12501 (1125 N. Magnolia Ave.); 12502 (407 S. State College Blvd.); 12503 (4816 E. Santa Ana Canyon Rd.); 12504 (500 N. Sunkist St.); 12505 (1600 E. Vermont Ave.); 12506 and 12507 (555 N. Euclid St.); 12508 (5568 E. Santa Ana Canyon Rd.); and 12509 (1589 E. Gene Autry Way)]. 19. ORDINANCE NO. 6507 (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. 2016-00297) (DEV2016-00074) [reclassify the property from the C-G (General Commercial) zone to the RM-4 (Multiple-Family Residential) zone; 11-unit, attached multiple-family residential project; 3175 West Ball Road; introduced at Council meeting of March 9, 2021, Public Hearing Item No. 14]. Determine that the proposed Reclassification No. 2016-00297 to reclassify the property was adequately analyzed pursuant to the Mitigated Negative Declaration approved in conjunction with the project on March 9, 2021 (3175 West Ball Road). 20. Approve minutes of the City Council meetings of April 21, 2020 (revised appendix), June 9, 2020 (revised appendix), June 23, 2020, and July 14, 2020. 8 March 23, 2021 END OF CONSENT CALENDAR 7:37 P.M. 21. Update on the City's response to COVID-19. Item No. 21 Discussion. No action taken. Report on Closed Session Actions: None Public Comments (non-agenda items): Public Comments Submitted – March 23, 2021 City Council Meeting (Current and archived public comments are available at www.anaheim.net/publiccomment.) Council Communications/Agenda Requests: Council Member Diaz reported he had a virtual meeting with Principal Dr. Lorena Moreno of Dale Junior High School where he learned about the great programs and capital improvements occurring at their school. He stated it was great to see Western High School sports back in action. As a reminder to senior residents, he stated Meals on Wheels continues to host an Orange County Lunch Café at Brookhurst Community Center on Thursdays from 11:00 A.M. – 1:00 P.M., providing all adults over the age of 60 grab-and-go frozen meals, thanking the Brookhurst Community Center for providing the location. He offered sympathies to Mayor Pro Tem Faessel on the passing of his sister and offered his thoughts related to events in Colorado. Council Member Valencia offered condolences to Mayor Pro Tem Faessel. He acknowledged the horrific tragedies that occurred across the country in Colorado and in Atlanta, with hate against the Asian community. He noted receiving a letter from Garden Grove Mayor Pro Tem Kim Nguyen requesting consideration of April as Sexual Assault Awareness Month (SAAM), reported he spoke with Mayor Pro Tem Nguyen about this issue across the county, and shared that there is only one rape crisis center in the county. He asked to agendize a resolution observing April as SAAM for the next Council meeting, concurred by Council Members Diaz and Brandman. He reported that last weekend he participated in the Anaheim Beautiful event recognizing the winners of the 2020 holiday lights contest. He congratulated the winners and looked forward to this year’s participants. He encouraged residents to continue to practice social distancing, wear masks, and get the vaccine when able. Mayor Pro Tem Faessel reported three Anaheim treasures were lost over the last few weeks and requested the meeting adjourn in their memory: 1) Pat Pina, original founder of Anaheim Beautiful and local businesswoman who championed many Anaheim programs and was awarded the Sally White Award by Anaheim Beautiful in 2016; 2) Reverend Father Charles Fitzpatrick, St. Boniface and Mater Dei graduate and Catholic priest in Canada; and 3) his own sister Joan Marie Gardner, St. Boniface and Anaheim High School graduate who raised her family in Anaheim. He noted the equipment donation to Penjamo, Mexico was completed last week with the delivery of a trash packer truck. He noted his staff attended the virtual Coffee with a Cop event, he participated in a three cities water meeting with Council Member Brandman to discuss common interests, and his attendance at the St. Anthony / Memorial Care vaccination site last Friday where 325 of the most impacted neighbors were served. He also noted his attendance with Council Member Valencia at the Anaheim Beautiful holiday lights awards at Pearson Park. He acknowledged the Museum of Make-Believe and their recent virtual puppetry show. He wished all a blessed Easter and Passover to celebrate this time of happiness and joy and stay safe. Council Member O’Neil offered condolences to Mayor Pro Tem Faessel and his family. He requested a future agenda item to direct staff to research and present options, whether by resolution, ballot measure, or any other method, to direct the tax revenue, or portion of it, to paying any bonds issued through tonight’s action once the Resort bonds are paid off, concurred by Council Members Diaz and Valencia. 9 March 23, 2021 Council Member Brandman offered condolences and prayers to Mayor Pro Tem Faessel and his wife, Susan. He thanked Mayor Pro Tem Faessel for bringing up the three cities water meeting, noted the cities had never been more aligned and enthusiastic about helping each other, thanked Fullerton and Santa Ana for their partnership, and looked forward to working together toward the greater good. He requested a reaffirmation of the resolution from May 12, 2020 standing in solidarity with the Asian American community and denouncing discrimination, concurred by Council Member O’Neil and Mayor Pro Tem Faessel. He stated March 27 is the beginning of Passover and wished all a good Passover and a happy Easter. Mayor Sidhu acknowledged the strong judgement and tough decision of the Council to address the budget crisis with tonight’s action and looked forward to brighter days to come as parks open up, the Stadium opens soon, and hopefully the Convention Center and Honda Center in the near future to bring back visitors. He asked residents to continue efforts to bring COVID-19 numbers to allow everyone to be vaccinated by wearing masks, keeping distance, washing hands, and sanitizing. He recommended supporting local restaurants and stores. He thanked all staff for their efforts. He encouraged all to celebrate Easter and Passover with small gatherings. Adjournment: 8:12 P.M. in memory of the victims of recent violence in Georgia and Colorado, Pat Pina, Rev. Fr. Charles Fitzpatrick, and Joan Marie Gardner. Next regular City Council meeting is scheduled for April 13, 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. SERVICIOS DE TRADUCCION: Para servicios de interpretación, comuníquese 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 intérpretes puedan traducir a un dialecto o regionalismo en particular y rehúsa 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. 10 March 23, 2021 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 18, 2021, 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