Loading...
04/18/2023ANAHEIM CITY COUNCIL REGULAR MEETING OF APRIL 18, 2023 Pursuant to Government Code Section 54953, Subdivision (b), the regular meeting included teleconference participation by Council Members Norma Campos Kurtz and Stephen Faessel from: Phoenix Park Hotel, The Federal City Room (second floor), 520 North Capitol St. NW, Washington, DC 20001. The notice and agenda were posted at the teleconference location. Public comment on the agenda from this address was allowed pursuant to Government Code Section 54954.3. The regular meeting of April 18, 2023 was called to order at 3:04 P.M. in the Council Chamber of Anaheim City Hall, located at 200 S. Anaheim Boulevard. The meeting notice, agenda, and related materials were duly posted on April 13, 2023. MEMBERS PRESENT: Mayor Ashleigh E. Aitken and Council Members Jose Diaz, Carlos A. Leon, and Natalie Meeks (in person). Council Members Norma Campos Kurtz and Stephen Faessel (via teleconference). Mayor Pro Tern Natalie Rubalcava joined the meeting in person at 3:05 P.M. STAFF PRESENT: City Manager Jim Vanderpool, City Attorney Robert Fabela, and City Clerk Theresa Bass ADDITIONS/DELETIONS TO CLOSED SESSION: None PUBLIC COMMENTS ON CLOSED SESSION ITEMS: None CLOSED SESSION: At 3:06 P.M., Mayor Aitken recessed to closed session for consideration of the following: CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organizations: International Brotherhood of Electrical Workers (IBEW), Local 47; and IBEW, Local 47 Part -Time Customer Service Employees; International Brotherhood of Electrical Workers, Local 47 (Professional Management and Part -Time Management Units) CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Name of Employee Organizations: American Federation of State, County and Municipal Employees (General Management, Professional/Technical, and Confidential Units) 3. CONFERENCE WITH LEGAL COUNSEL -EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Roberto Espino-Franco v. City of Anaheim, et al., OCSC Case No.: 30-2022- 01254125. ) City Council Minutes of April 18, 2023 Page 2 of 19 At 5:24 P.M., Mayor Aitken reconvened the Anaheim City Council. MEMBERS PRESENT: Mayor Ashleigh E. Aitken and Council Members Natalie Rubalcava, Jose Diaz, Carlos A. Leon, and Natalie Meeks (in person). Council Members Norma Campos Kurtz and Stephen Faessel (via teleconference). INVOCATION: Imam Mohamed El Zahed, Islamic Institute of Orange County FLAG SALUTE: Council Member Carlos Leon ACCEPTANCE OF OTHER RECOGNITIONS (To be presented at a later date): Recognizing April 10 — 14, 2023, as National Community Development Week Recognizing April and May 2023, as Orange County Affordable and Fair Housing Months Housing & Community Development Department Management Assistant Eric Chavira accepted the proclamation and thanked the City Council for the recognition. He provided a brief overview of the programs funded by the U.S. Department of Housing and Urban Development (HUD) and the Community Development Block Grant (CDBG) Program. Staff Analyst Zaynab Younes reported that staff is participating in regional affordable housing events to highlight Anaheim's programs and projects ad provided a brief overview. She encouraged residents to visit Anaheim.net/communitvdevelooment. Recognizing May 2023, as Asian American and Pacific Islander Heritage Month Recognizing May 2023, as Older Americans Month Recognizing May 2023, as Jewish American Heritage Month Recognizing May 2023, as Water Awareness Month Anaheim Public Utilities Water Planning & Resources Engineering Manager Phillip Bogdanoff accepted the proclamation and thanked the City Council for its recognition. He reported that while the City received a significant amount of rainfall this past year, it is important to practice water conservation to prepare for dry years in the future. He provided a brief overview of services offered by Anaheim Public Utilities (APU) for residents to learn how to use water wisely. He invited the community to join APU at the Anaheim Farmer's Market on May 2511 from 11:00 a.m. to 3:00 p.m. at their informational booth. He invited residents to visit Anaheim. net/bewaterwise for additional information. At 5:33 P.M., Mayor Aitken called to order the Anaheim Housing Authority (in joint session with the City Council). ADDITIONS/DELETIONS TO THE AGENDAS: City Clerk Theresa Bass reported Mayor Aitken requested to continue Item No. 29 to the next scheduled City Council meeting to allow all Council Members to be present in person. She also City Council Minutes of April 18, 2023 Page 3 of 19 announced public hearing Item No. 30 was withdrawn by request of the applicant. Mayor Aitken encouraged any members of the public who attended the meeting to address the City Council on Item No. 29 to still provide public comments on the item and may also return when the item is reagendized. PUBLIC COMMENTS (all agenda items, except public hearings): Prior to receipt of public comments, City Clerk Theresa Bass provided an outline of procedures for public comments, a notice of translation services, and a brief decorum. City Clerk Bass reported six (6) public comments were received electronically prior to 3:00 P.M. related to City Council agenda items and matters within the jurisdiction of the Anaheim City Council. [A final total of six (6) public comments were received electronically, distributed to the City Council, and made part of the official record]. — See Appendix. Paul Hyek encouraged the City Council to have the low-income housing facilities and homeless shelters inspected. He referenced a report of bedbug infestation at a low-income housing facility. He noted handicapped residents are not able to use the Americans with Disabilities Act (ADA) restrooms. He suggested that interns be brought in for nurses for Item No. 21. Mark Richard Daniels recommended that for Item No. 24 residents with health issues should be the priority. He encouraged the City Council to regularly reassess service providers such as Mercy House and CityNet for compliance. He noted the needs of the community must be the focus. He encouraged the City Council to do more. Mike Robbins encouraged the City Council to do more for its most vulnerable residents on the streets. He reported a shelter in Fullerton is available for shelter for 70 people which is not enough. He read the names of the unhoused who passed away in March. He encouraged the City Council to provide better services for unhoused residents during inclement weather. Janis Heckel, Executive Director for the Anaheim Community Foundation (ACF), provided a brief overview of ACF's history and mission. She provided a brief overview of current projects. She announced Friday, April 28th is National Superhero Day and noted that ACF has assembled a group of distinguished community leaders to "join forces" and raise monies to "battle" the enemies of our community such as food insecurity, mental health, and the lack of affordable childcare. She reported City Manager Jim Vanderpool has been selected as one of the superheroes. She announced the Disneyland half marathon is returning January 12-14, 2024, and encouraged those interested to navigate to https:Hanaheimcf.org for additional information. She announced ACF will be the hosting charity for Mayor Aitken's State of the City luncheon on Tuesday, May 231 from 11:00 a.m. to 2:00 p.m. at the City National Grove of Anaheim and encouraged those interested to navigate to 2023 Anaheim State of the City for ticket information. Erika Miller Nguyen, Culture and Heritage Commission, reported April has been designated by the Californians for the Arts as Arts, Culture, and Creativity Month. She provided a brief overview of previous events and opportunities the City and the Culture and Heritage Commission have taken to celebrate arts, culture, and creativity in Anaheim. She announced Anaheim's very own Chance Theater took home 14 awards at the recent Orange County Theatre Guild Awards. Rebecca Kovacs -Stein requested that Item Nos. 21, 22, 23, and 24 be pulled for further discussion. She reported that there were no available detox beds in the area last week which is a problem. She City Council Minutes of April 18, 2023 Page 4 of 19 noted she looks forward to Motel 6 and the Tampico Hotel transitioning to permanent supportive housing. Jeanine Robbins expressed concern that the City Council would entertain another deal with Arte Moreno given that he is corrupt and has already reneged on his obligations to maintain Angel Stadium as a world -class stadium which in turn means he has defaulted on the lease. She noted the City should take legal action against Angels Baseball. She announced out of 30 stadiums Angel's Stadium is ranked as Number 26 out of 30. She encouraged the City Council to consider the property for affordable and workforce housing since it is surplus land. Marc Herbert thanked the City Council for providing masks and hand sanitizer at the entry to the City Council Chamber. He noted the City Council moved the public comments for the workshop to the end of the workshop and thought that was a good move. He expressed support for allowing public comment on the workshop itself. He noted if that was allowed he would have asked questions. He inquired why the last 3 years of the 5-year Proposed Budget had no money allocated for homelessness. He inquired why the OC River Walk would extend from Ball Road to East Orangewood Avenue and not begin in a residential neighborhood like the church property on the corner of Rio Vista and Sunkist. He expressed concern that OC River Walk will begin at OCVibe and the parking lots of Anaheim Stadium. He expressed concern regarding the length of Council Communications compared to the City Council meeting or Public Comment period. He encouraged the Planning Commission and City Council to respond to residents who email them inquiries. He noted his experience is that of no response. Cecilia Flores expressed concern regarding a proposed Charter School in her District 5 neighborhood at 2780 East Wagner. She reported the proposed location only has 1 entry which would bring increased traffic, traffic jams, parking problems, raise noise levels, and block people from parking and using the Cove's trail. She advised if the project is approved it will impact neighborhood safety. She noted the school wants to tear down the children's play area and build a two-story building to house more students. She reported residents have been contacted by a church that would like to purchase the property as is. She explained the charter school will focus on students outside of the area to fill their capacity. She noted the property would be best used as a community center or senior center. She encouraged the City Council to pull the project for review and where residents would be able to provide public comment. She encouraged the City Council to visit the property. Samantha Marquez, Executive Director for the Anaheim/Orange County Hotel & Lodging Association (AOCHLA), provided a brief overview of their mission. She noted that the revenue generated through Transient Occupancy Tax (TOT) is an important part of the City's finances. She referenced the City's Fiscal Impact Reporting which states that hotel stays in Anaheim will generate $184.4 million for Fiscal Year 2022/23. She noted AOCHLA is aware that hospitality and tourism are the critical components of an economy supporting 36,000 jobs in the Anaheim Resort. She advised they are also aware of the synergy of the other attraction outside the Resort that brings visitors to the City. She expressed hope that the City will see the tremendous value the hospitality industry brings to the City's financial recovery. Shed explained that recovery is only possible through sound economic policies that do not overburden the hospitality industry so they can continue to generate TOT for critical City services. She advised it is the commitment of the AOCHLA to be partners with Anaheim's policymakers, community organizations, and residents. Bryan Kaye referenced a conversation he had with Mayor Aitken at Orange County Supervisor Vicente Sarmiento's swearing -in ceremony and noted he was optimistic about having future communications with the City of Anaheim. He expressed support for making Anaheim a better, healthier, and safer city. He noted that many of the Anaheim Police Department (APD) personnel are City Council Minutes of April 18, 2023 Page 5 of 19 hard-working and want to return home safely after a shift. He explained the City takes good care of its police but the police do not take good care of the people noting that 30 people died at the hands of APD. He expressed concern regarding the actions of APD officers. Cecil Jordan Corkern reported he is working on his final budget report and security reports for Disney. He reported meeting Walt Disney in 2019. He noted Elvis Presley is working at Walgreens. He offered his reports to Mayor Aitken. Bob Donelson expressed support for Ms. Robbins's previous comments regarding Arte Moreno. He encouraged the City Council to take Angels Baseball to enforce the upkeep of the stadium. He reported that a topic at the Sherwood Village Homeowners Association (HOA) meeting was regarding traffic control in the area and the inability to make a safe left turn when traffic control was in the area. He reported that buses are using Orangewood Avenue as their regular route when they should be using Katella Avenue. Kenneth Batiste referenced the previous comments by Ms. Marquez regarding the proposed TOT revenue projections for Fiscal Year 2022/23 at $184.4 million. He advised the City is paying $100 million annually for the parking lot so that puts the City at a $20 million deficit. He noted the difference would come from the General Fund. He reiterated that the City is $3 billion in debt. He encouraged the City Council to consider rent control and noted he has seen many families living in cars with all of their belongings. He addressed Council Member Meeks regarding the proposed charter schools. He expressed concern regarding the sale of Anaheim Stadium and recommended the City Council renegotiate the lease. Council Member Kurtz reported no public comments from the teleconference location. COUNCIL COMMUNICATIONS: Council Member Meeks announced U.S. House of Representatives Member Young Kim opened an office in East Anaheim. She noted it is the first office a federal representative has opened in the city. She mentioned the grand opening of Bianni Cafe, located on La Palma Avenue, and the upcoming Library Foundation Luncheon on April 30th. Council Member Diaz highlighted AM Thai Fusion Cuisine, located at 2941 W. Ball Road. He mentioned the restaurant was recommended to him by the West Anaheim Police Team. He noted the restaurant is owned by immigrants and encouraged residents to visit. He mentioned his attendance along with the City Manager and the Rebuild Beach Boulevard team on a tour of the Laxore and Lincoln neighborhood to propose solutions for the neighborhood. He announced the next Rebuild Beach Boulevard meeting will be held on May 4th at 6:00 P.M. at the West Anaheim Youth Center. Council Member Leon thanked the Sa-Rang Community Church for inviting him to their annual Easter fair, where they provided free resources to the community and congratulated them on their 35th anniversary. He mentioned he delivered Easter dinners to families throughout Orange County, including families in District 2. He thanked Lisa Solomon, Teresa Razo, Cambalache Grill, and the volunteers that assisted with the program. He congratulated the Anaheim Convention Center staff for their efforts in organizing the National Association of Music Merchants (NAMM) Show and thanked the Anaheim Public Library staff for their AnaCon event. He invited the public and his Council colleagues to the District 2 Children's Fun and Resource Fair on April 29th from 11:00 A.M. to 2:00 P.M. at Barton Park. He thanked his Senior Policy Aide Jonathan Davis, for his service to the City and wished him luck as he transitions to a new position at the County of Orange in Supervisor Katrina Foley's office. City Council Minutes of April 18, 2023 Page 6 of 19 Mayor Pro Tern Rubalcava highlighted a prom dress donation event hosted by local designer Wendy Ulloa. She mentioned Ms. Ulloa dressed over 60 students across the community. She thanked Neighborhood Services for hosting a meeting at Sage Park, located in District 3. She highlighted CalOptima, who attended the event and highlighted their health care services. She mentioned her attendance at an event at Anaheim High School where students created books out of old yearbooks or community input. She highlighted the Anaheim Library staff for the AnaCon event and featured author Bryan Fitzpatrick, who attended the event. She mentioned the City Council met with members of the Anaheim Union High School District to address concerns at Sycamore Junior High School that were mentioned during public comments at a previous Council meeting. She reported attending a meeting with Sycamore Junior High staff along with Mayor Aitken, Council Member Faessel, the City Manager, and the Chief and Deputy Chief of Police to address safety concerns. She highlighted the well -attended community forum held by the school district at Sycamore Junior High to address concerns from parents. She reminded residents, if they have not done so, to renew their Medi-Cal coverage to ensure health care coverage. She announced a District 3 Community Stakeholder Meeting on April 20th at 6:00 P.M. at the Downtown Community Center located at 250 E. Center Street. She mentioned there will be a discussion on the results of the District 3 community survey and an opportunity for the community to provide feedback in preparation for an upcoming strategic planning meeting. She provided an update on requests from constituents related to leftover property on Anaheim Boulevard near the 91 freeway. She thanked the Public Utilities Department for installing dusk -to -dawn lights at apartment complexes located in the Bush neighborhood. Mayor Aitken mentioned her attendance at the home opening baseball game at Angel Stadium and at the opening of the Chance Theater's new production. She highlighted and congratulated Chance Theater for winning 14 awards at the Orange County Theater Arts awards ceremony. She mentioned her attendance at a meeting hosted by Congress member Lou Correa along with the mayors of neighboring cities to discuss the Santa Ana River project. She thanked the Community Services Department for providing activities to students while they were on spring break. She mentioned her participation with Council Member Faessel at a celebration for the Water Conservation Contest winners. She highlighted her attendance at the NAMM show and congratulated the Anaheim Convention Center staff on a successful event. She announced that she was sworn in as the newest board member of the California League of Cities. She thanked the California League of Cities and the board president, City of Artesia Council Member Ali Taj. Council Member Kurtz thanked Neighborhood Services for the mobile event held on Guinida Lane. She reported her attendance at the NAMM event held at the Anaheim Convention Center. She mentioned if Mr. Donelson was still in attendance, that she would be contacting him to discuss his concerns related to parking and traffic issues during Convention Center events. She thanked Housing & Community Development Department Director Grace Ruiz-Stepter and Deputy Director Sandra Lozeau for their work with Union Pacific to address homeless concerns along the railroad tracks. Council Member Faessel requested the meeting adjourn in memory of lifelong Anaheim resident and Anaheim High School graduate Class of 1950, Dorothy (Mejia) Jordan. He thanked Mayor Aitken for mentioning the Anaheim Public Utilities Water Contest at the Honda Center and highlighted the event. He mentioned he and his wife celebrated Easter with their family. He reported his Senior Policy Aide attended the NAMM event in his place as he was not able to attend. He mentioned he represented the City at meetings for the Orange County Sanitation District and Metropolitan Water District. He recognized Congress members Lou Correa and Young Kim for their financial support of the Groundwater Replenishment System program. He mentioned he accompanied residents at Pearson Park to walk the park and discuss the park's history. City Council Minutes of April 18, 2023 Page 7 of 19 CITY MANAGER'S UPDATE: City Manager Jim Vanderpool announced the Anaheim Public Library is celebrating 65 years of Mobile Library Services and Dia De Los Ninos. He encouraged residents to attend the event at the Miraloma Park Family Resource Center located at 2600 E Miraloma Way any time from 3:00 — 6:00 P.M. on Tuesday, April 25th. He mentioned there will be Science, Technology, Engineering, Arts, and Mathematics (STEAM) activities, food, photo opportunities, book giveaways, prizes, and more, and highlighted the event is free and open to the public. City Manager Vanderpool provided a report on behalf of the Planning Department on coyotes. He mentioned as the city enters coyote breeding and pup -rearing season this spring and into summer, now is a good time to refresh residents' coyote awareness, learn their habits, and how to avoid unfavorable encounters. He reported the City has a dedicated coyote management plan in place and displayed a webpage dedicated to increasing awareness about coyotes in our community. He stated the safety of residents, and their family pets' remains a priority to the City while educating them on how to coexist with coyotes in our community. He encouraged everyone to report coyote sightings to help the City and their neighbors be aware of potential coyotes in their area and to visit Anaheim.net/coyotes to learn more about the City's management plan and ways the public can deter coyotes around their homes. At 6:44 P.M., Mayor Aitken recessed the Anaheim City Council, reconvening the City Council at 6:45 P. M. CONSENT CALENDAR: At 6:45 P.M., the Consent Calendar was considered with Mayor Pro Tern Rubalcava pulling Items Nos. 06 and 22, Council Member Leon pulling Item No. 05, and Council Member Kurtz pulling Item No. 08 for separate discussion and consideration. MOTION: Council Member Meeks moved to waive reading of all ordinances and resolutions and adopt the balance of the consent calendar as presented, in accordance with reports, certifications, and recommendations furnished each City Council Member, seconded by Council Member Leon. ROLL CALL VOTE: AYES — 7 (Mayor Aitken and Council Members Rubalcava, Diaz, Leon, Kurtz, Faessel, and Meeks); NOES — 0. Motion carried. D116 4. Approve recognition recognizing May 2023 as Mental Health Awareness Month and Paul Kott Realtors Inc. for their 41 years of business. D180 7. Accept the bids from H&H Auto Parts Wholesale and Elliott Auto Supply Co., Inc., in a combined amount not to exceed $85,890, for the purchase of as -needed automotive batteries for a one year period with up to four one-year optional renewals; and authorize the Purchasing Agent to execute the renewal options in accordance with Bid #9678. 9. Waive Council Policy 4.0 and authorize an agreement with Veteran Supply Services, LLC, in AGR-14047 the amount of $3,738,561 plus applicable tax, for the purchase of high voltage substation switchgear equipment; authorize the Purchasing Agent to execute the agreement for the purchase and sale of equipment and related documents; and authorize the Public Utilities General Manager, or designee, to take the necessary actions to implement and administer the agreement. D180 10. Waive sealed bid requirement of Council Policy 4.0, ratify an emergency master agreement issued to Total Environmental Management, Inc., in the amount of $30,000, for emergency chiller rental services for the Canyon Hills Library; and authorize the issuance of a subsequent City Council Minutes of April 18, 2023 Page 8 of 19 master agreement to Total Environmental Management, Inc., in the amount of $65,000, to provide continuing chiller rental services for the Canyon Hills Library through August 2023. AGR-1404811. Award the construction contract to the lowest responsible bidder, Solex Construction Inc, in the amount of $5,885,645.30 for the Center Greens Improvements Project (re -bid); authorize the Director of Public Works to execute the contract, and 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, 15302, 15303(c)(d)(e), 15304(e)(f), and 15300.2(c), this project is identified as Class 1 (existing facilities), Class 3 (new construction or conversion of small structures) & Class 4 (minor land alteration) pursuant to Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions. 12. Award the contract to the lowest responsible bidder, Vasilj, Inc., in the amount of $365,040, for AGR-14049 the Citywide Sanitary Sewer Improvement Project on Brookhurst Street south of Ball Road; authorize the Director of Public Works to execute the contract, and 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 Class 2, Section 15302 (c) of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions. 13. Award the construction contract to the lowest responsible bidder, Roberson Waite Electric, in AGR-14050 the amount of $847,500 plus applicable tax, for the construction of the Pre -Engineered Buildings: Southwest Substation Control Building (Project); authorize the Director of Public Works to execute the contract, and related documents, and to take the necessary actions to implement and administer the contract; determine that the project scope is categorically exempt under the California Environmental Quality Act pursuant to Sections 15301(b), 15302(c), 15303(d), 15303(e), and 15304 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions. 14. Approve the First Amendment to Renewable Power Purchase and Sale Agreement with San AGR-7862.1 Gorgonio Farms, Inc. to reduce the contract amount by $1,200,000 annually which results in an overall approximate savings of $24,000,000 over the agreement term, and include an option for the City to purchase future energy storage services with the first right of acceptance of all additional capacity and project attributes; authorize the Public Utilities General Manager, or designees, to execute and deliver the First Amendment, and related agreements and documents; accept energy storage product options; incorporate amended Exhibit B to the Renewable Power Purchase and Sale Agreement as a matter of administration; and to take the necessary actions to implement and administer the First Amendment. AGR-1405115. Approve five-year License Agreements with Southern California Edison Company (SCE) (SCE Contract Nos. 9.1579 and 9.1798) in the respective amounts of $15,206.15 and $10,301.12 AGR-14052 each for the first year with 5% annual escalations for subsequent years, for pole -line and cable/conduit purposes both commencing July 1, 2023 through June 30, 2028; authorize the Public Utilities General Manager to execute the License Agreements and any plans, notices, requests for Licensor's approval, amendments, or related documents, and to take the necessary actions implement and administer the License Agreements, including (but not limited to) submitting plans, providing notices, and executing amendments; determine that the license agreements for existing Anaheim Public Utilities electric facilities and infrastructure to remain within the SCE right-of-way are categorically exempt from the California Environmental City Council Minutes of April 18, 2023 Page 9 of 19 Quality Act (CEQA) pursuant to Section 15301(b) of Title 14 of the California Code of Regulations. 16. Approve the First Amendment to Cooperative Agreement No. C-7-1828 with the Orange AGR-10836.1 County Transportation Authority (and cities of Fountain Valley, Fullerton, Garden Grove, Huntington Beach, Stanton, and Westminster) extending the agreement until June 30, 2025 to complete implementation of the Magnolia Street Regional Traffic Signal Synchronization Project from the intersection of Commonwealth Avenue in the City of Fullerton to Banning Avenue in the City of Huntington Beach. 17. Approve a Master Agreement for Landscape and Irrigation Construction, Repair, and AGR-14053 Immediate Response Services with four prequalified contractors and such other contractors AGR-14054 as may be prequalified during the term of the agreement, with a not to exceed award amount AGR-14055 of $1,000,000 per work order package excluding change orders, for a three year period with AGR-14056 three one-year optional extensions; authorize the Director of Public Works, or designee, to execute the agreements including extensions and to take the necessary actions to implement AGR-14184 and administer the agreements; authorize de minimis changes that do not substantially change the terms and conditions of the Master Agreement, as determined by the City Attorney; and determine that the projects to be performed under the attached Master Agreement shall be categorically exempt under the California Environmental Quality Act, Sections 15302, 15303, and/or 15304 of Title 14 of the California Code of Regulations [C.G. Landscape, Inc., Greentech Landscape, Inc., Oakwest Services, Inc. and SGD Enterprises DBA Four Seasons Landscaping]. 18. Approve a Cooperative Agreement with the City of Orange for the planning and development AGR-14057 of the OC River Walk Project; and authorize the Director of the Community Services Department to execute the agreement to take the necessary actions to implement and administer the agreement [OC River Walk approximately two miles of the Santa Ana River Corridor from Orangewood Avenue to Anaheim Coves]. 19. Approve an Agreement with Lyons Security Service, Inc., in an amount not to exceed $16,000 AGR-14058 plus 20% contingency for extra services, for security services at the Cinco de Mayo Fiesta and Carnival at La Palma Park on May 4-7, 2023; and authorize the Director of Community Services, or designee, to execute the agreement and related documents and to take the necessary actions to implement and administer the agreement. 20. Approve the Bridge Agreement with Valiant Global Defense Services, Inc., in an amount not to AGR-14059 exceed $350,000 (cost to be reimbursed by the Urban Area Security Initiative grant funding), for intelligence analyst services for a ninety -day period. 21. Approve the Workforce Innovation and Opportunity Act Agreement with The Illumination AGR-14060 Foundation, in an amount not to exceed $200,000, for the provision of on -site job training with a term expiring on June 30, 2025, and authorize the City Manager to execute the agreement, and the Workforce Development Manager, or designee, to administer the agreement. 23. Ratify the submission of the CalOptima Health Capacity Building Grant application by the AGR-14061 Housing and Community Development Director, or designee; authorize the Housing and Community Development Director, or designee, to enter into a Grant Award Agreement with Orange County Health Authority dba CalOptima Health, for an award in the amount of $200,000, to implement the Anaheim Collaborative Court -Evaluating Strategies & Solutions (ACCESS) pilot program for a three year term beginning May 1, 2023; increase the Housing City Council Minutes of April 18, 2023 Page 10 of 19 and Community Development Department's FY 2022/23 revenue and expenditures budget to commensurate with the grant award; and authorize the Housing and Community Development Director, or designee, to accept the grant, execute required grant documents, and take all other actions necessary to implement grant activities. 24. Ratify the submission of a grant application with CalOptima Health by the City Manager, or AGR-14062 designee; approve the Grant Award Agreement with Orange County Health Authority dba CalOptima Health, in the amount of $2,000,000, authorizing the City to use these funds for the rehabilitation of the Tampico Motel, located at 120 S. State College Boulevard, for affordable housing for a three year term beginning May 1, 2023, authorize the City Manager, or designee, to execute all documents and agreements, required to receive and administer this grant and related activities; and increase the Housing and Community Development Department's FY 2022/23 revenue and expenditures budget by $2,000,000. D154.9 25. RESOLUTION NO. 2023-025 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution No. 2021-119 for the purpose of creating, deleting and/or modifying certain classifications represented by the American Federation of State, County, and Municipal Employees, Local 2002, General Management Unit [creation of classification - Fire Communications Administration Supervisor, effective pay period beginning April 28, 2023]. D114 26. Approve minutes of the City Council meetings of January 24, 2023, and February 7, 2023. BUSINESS CALENDAR: 5. Authorize an amendment of Anaheim Public Utilities' Fiscal Year 2022/23 budget, increasing D182 appropriations by $48,000,000 for power supply expenses, which are recovered through corresponding wholesale revenue and do not require customer rate increases. Public Utilities General Manager Dukku Lee reported the item is a recommendation to amend the Anaheim Public Utilities (APU) Fiscal Year 2022/23 budget, increasing appropriations by $48,000,000 for power supply expenses, which are recovered through corresponding wholesale revenue and do not require customer rate increases. He explained the increases are in large part to a significant price increase in natural gas. He reported that because APU has enough supply to meet customers' needs, it supplies wholesale energy for any excess energy when needed by the state grid operator. He explained it is important to note that APU does not profit from selling wholesale energy and is highly regulated. He noted that since the increased expenses are offset by increased wholesale revenue, there is no impact on Anaheim customers. DISCUSSION: Council Member Leon reported he pulled the item to highlight that this will not result in any customer rate increases but is to support the overall power grid. Council Member Diaz expressed support for the item and noted it is a genius idea to sell energy back to the state. MOTION: Council Member Leon moved to authorize an amendment of Anaheim Public Utilities' Fiscal Year 2022/23 budget, increasing appropriations by $48,000,000 for power supply expenses, which are recovered through corresponding wholesale revenue and do not require customer rate increases, seconded by Council Member Diaz. ROLL CALL VOTE: AYES — 7 (Mayor Aitken and Council Members Rubalcava, Diaz, Leon, Kurtz, Faessel, and Meeks); NOES — 0. Motion carried. City Council Minutes of April 18, 2023 Page 11 of 19 B105 6. Appoint four new members and reappoint one member to the Anaheim Workforce Development Board to terms ending June 30, 2024, June 30, 2025, and June 30, 2027: [New Appointments - Rhonda Miller (June 30, 2025), representing business; Norma Lopez (June 30, 2024) and Martin Lopez (June 30, 2025) representing labor; and Sherri Han -Lam (June 30, 2024), representing the California Department of Rehabilitation] [Reappointment - Gregory Scott (June 30, 2027), representing Community Action Partnership of Orange County]. DISCUSSION: Mayor Pro Tem Rubalcava requested information on the work the Workforce Development Board will be expected to do. Workforce Development Manager Marco Lucero explained that the role of the Workforce Development Board is to provide valuable insight into issues related to the local economy and how to best fashion the workforce to meet the needs of labor and local businesses. He advised the board meets bi-monthly to weigh in on issues related to mandates from the State and issues coming before the City Council such as the development of regional and unified local plans. He noted members of the board have a great interest in what is happening locally and in the community. He explained he has worked with the board for approximately 15 years and has been able to see the impact made in the lives of residents touched through the American Job Center of California. Mayor Pro Tem Rubalcava inquired if job training was offered by the City. Mr. Lucero explained that beyond the City, staff works with employers in the community to identify open positions. He reported they have helped with recruitment events for employers who do not have a Human Resources department. He noted they also help Disney with their open positions. Mayor Pro Tem Rubalcava inquired how many members sit on the Workforce Development Board. Mr. Lucero reported there are 17 members. Mayor Pro Tem Rubalcava inquired if all 17 members were designated from different sectors of the community. Mr. Lucero explained that membership is mandated under the Workforce Innovation and Opportunity Act (WIOA) and is much prescribed. He noted 50%+1 must represent business and are nominated by business -serving organizations. He explained the other members mandated by WIOA are the Economic Development Department, Department of Rehabilitation, Community Action Partnership of Orange County, 2 representatives from the Orange County Labor Federation, and North Orange Continuing Education. Mayor Pro Tem Rubalcava inquired if the board is run pursuant to the Brown Act. Mr. Lucero confirmed it is run per the Brown Act where all meetings are posted, items are agendized, minutes taken, and meetings only run if there is a quorum. Mayor Pro Tem Rubalcava inquired if the board works closely with the Orange County Workforce Development Board. Mr. Lucero confirmed the board works closely with the Orange County Workforce Development Board along with the Santa Ana Workforce Development Board. Mayor Pro Tem Rubalcava requested additional information on the number of residents served within the community. She inquired if an apprentice program for skilled labor jobs is available. Mr. Lucero confirmed skilled labor jobs have been high on the radar for the past year and have been working to cultivate relationships with apprentice programs including Saddleback College. Mayor Pro Tem Rubalcava reported meeting with Superintendent Michael Matsuda regarding the Anaheim Unified School District's (AUSD) Anaheim's Innovative Mentoring Experience Program (AIME) program and believes there is much opportunity to work with Workforce Development to focus City Council Minutes of April 18, 2023 Page 12 of 19 on Anaheim initiatives. She noted many students are going outside of the city for apprentice programs and internships and encouraged a better partnership. Housing & Community Development Department Director Grace Ruiz-Stepter confirmed the City has a strong relationship with AUSD. She explained the City has access to California for All grant which is specifically used to link Anaheim's youth with local businesses. She noted it also provided soft skills training such as resume writing. Mayor Pro Tem Rubalcava expressed support for providing Anaheim's youth with opportunities to apprentice programs to which they do not have access. MOTION: Council Member Kurtz moved to appoint four new members and reappoint one member to the Anaheim Workforce Development Board to terms ending June 30, 2024, June 30, 2025, and June 30, 2027: [New Appointments - Rhonda Miller (June 30, 2025), representing business; Norma Lopez (June 30, 2024) and Martin Lopez (June 30, 2025) representing labor; and Sherri Han -Lam (June 30, 2024), representing the California Department of Rehabilitation] [Reappointment - Gregory Scott (June 30, 2027), representing Community Action Partnership of Orange County], seconded by Mayor Pro Tem Rubalcava. ROLL CALL VOTE: AYES — 7 (Mayor Aitken and Council Members Rubalcava, Diaz, Leon, Kurtz, Faessel, and Meeks); NOES — 0. Motion carried. Mayor Aitken requested Item No. 22 be heard before Item No. 08 AGR-14046 22. Approve a Cooperation Agreement, in substantial form, with the Anaheim Housing Authority, AGR-14046.0.1 for the North Harbor Anaheim Permanent Supportive Housing Project formerly known as Studio 6 Motel, located at 1251 North Harbor Boulevard for the rehabilitation and conversion of the existing interim housing project; authorize de minimis changes that do not substantially change the terms and conditions of the agreement, as determined by the City Attorney; and authorize the Director of the Housing and Community Development Department to execute and administer the agreement (related to Housing Authority Agenda Item No. 2). Housing & Community Development Department Director Grace Ruiz-Stepter reported the item is to approve a Cooperation Agreement between the City of Anaheim and the Anaheim Housing Authority for the North Harbor Anaheim Permanent Supportive Housing (PSH) Project formerly known as Studio 6 Motel. She explained it also authorizes the Director of Housing & Community Development to execute and administer the agreement and to authorize de minimis changes that do not substantially change the terms and conditions of the Cooperation Agreement. Ms. Ruiz-Stepter reported in December 2021, the California Department of Housing and Community Development (State HCD) released a Notice of Funding Availability for the Homekey Program. She explained the program is an opportunity for Housing Authorities and cities to purchase hotels or other appropriate buildings to advance housing for persons experiencing homelessness in an expedited manner. Ms. Ruiz-Stepter reported the Housing Authority and Linc Housing Corporation put forth a proposal to acquire the Studio 6 Motel. She explained that the conditions for receiving Homekey funds are to go into a permanent location within 12 months or operate the location as an interim shelter. She reported the site has been activated as an interim shelter but with the long-term goal to have it offered as permanent supportive housing. She explained that to move to PSH, the site needs extensive rehabilitation which will be requested through the States' Tax Credit Allocation Committee. She noted local resources will also be coming from the HOME program. City Council Minutes of April 18, 2023 Page 13 of 19 Ms. Ruiz-Stepter explained the item before City Council is to request approval to issue a preliminary award letter to the developer which will allow them to apply for tax credits to obtain the bulk of the funds for the full remodel. She noted the item also requests a transfer of funds into the Housing Authority so it can be completed as the Housing Authority. She explained the developer intends to finance the project with a combination of funding sources including $21.16 million from the Tax Credit Allocation Committee and $3.85 million from a private lender. She advised the developer will apply for 9% Tax Credits in April 2023, and if awarded, would be notified of the award by July 2023. Ms. Ruiz-Stepter explained that while funding is being received from a variety of State resources the City will be providing a loan of up to $4.9 million funded in whole or part from HOME -American Rescue Plan (HOME -ARP) funds. She noted the development cost for the entire project is estimated at $59 million. DISCUSSION: Mayor Pro Tern Rubalcava inquired if this is a developer the City has worked with in the past. Ms. Ruiz-Stepter confirmed the developer is new to Anaheim but has an extensive portfolio and a successful inquiry. Mayor Pro Tern Rubalcava explained that the loan to the developer is what caught her attention. She inquired about additional details about the initial grant received by the State. Ms. Ruiz-Stepter confirmed the City received a $26 million grant from HUD/s Homekey Program. Mayor Pro Tern Rubalcava inquired who will operate the facility once it is rehabilitated. Ms. Ruiz- Stepter reported Linc Housing Corporation will be the developer and operator along with American Family Housing USA with the Housing Authority having oversight. She noted the Affordable Housing Program documents would come before the City Council for final approval. Mayor Pro Tern Rubalcava inquired if this goes through the Housing and Community Development Commission. Ms. Ruiz-Stepter confirmed it is presented to the Housing and Community Development Commission for initial approval and then comes to the City Council for final approval. Mayor Pro Tern Rubalcava expressed interest in hearing more about how it will be operated and hopes it will be run with Anaheim residents as the priority. Ms. Ruiz-Stepter all of the City's housing programs prioritize Anaheim residents. She explained there are occasions where the City has accepted money from the County and requires a small portion to be open to non -Anaheim residents. Mayor Pro Tern Rubalcava inquired about what it means to have an Anaheim nexus. Ms. Ruiz- Stepter explained it typically means those served either live or work in Anaheim. She noted other extenuating factors are put in place for the unhoused such as being a known entity to the Critical Care Response Team (CCRT) or can prove they have family in the Anaheim area. Mayor Aitken inquired how many residents are using the interim shelter. Ms. Ruiz-Stepter reported there are 89 rooms with 100 residents. Mayor Aitken inquired what will happen to the 100 people using the facility as an interim shelter once rehabilitation commences. Ms. Ruiz-Stepter explained the City is required to ensure they have a PSH option. She advised staff is putting together a plan to identify other permanent options. She noted 70 units will be coming online at the Center of Hope and Section 8 vouchers will also be offered. MOTION: Mayor Pro Tem Rubalcava moved to approve a Cooperation Agreement, in substantial form, with the Anaheim Housing Authority, for the North Harbor Anaheim Permanent Supportive Housing Project formerly known as Studio 6 Motel, located at 1251 North Harbor Boulevard for the City Council Minutes of April 18, 2023 Page 14 of 19 rehabilitation and conversion of the existing interim housing project; authorize de minimis changes that do not substantially change the terms and conditions of the agreement, as determined by the City Attorney; and authorize the Director of the Housing and Community Development Department to execute and administer the agreement, seconded by Council Member Meeks. ROLL CALL VOTE: AYES — 7 (Mayor Aitken and Council Members Rubalcava, Diaz, Leon, Kurtz, Faessel, and Meeks); NOES — 0. Motion carried. D180 8. Accept the bid from Square Signs LLC dba Front Signs, in the amount of $139,680 plus applicable tax, for banner fabrication and installation services in the Anaheim Resort Maintenance District for a one year period with up to four one-year optional renewals; and authorize the Purchasing Agent to execute the renewal options in accordance with Bid #9662. DISCUSSION: Council Member Kurtz inquired about the funding source for this item. Deputy Public Works Director Dan DeBassio advised the funds come from Public Works Department's Fiscal Year 2022/23 Operations budget from restricted Resort Maintenance District funds. Council Member Kurtz inquired how it is funded. Mr. DeBassio explained it is from a special assessment imposed on the stakeholders within the Resort District, collected by the County tax roll, and then provided to the City for the maintenance of the Resort District. MOTION: Council Member Kurtz moved to accept the bid from Square Signs LLC dba Front Signs, in the amount of $139,680 plus applicable tax, for banner fabrication and installation services in the Anaheim Resort Maintenance District for a one year period with up to four one-year optional renewals; and authorize the Purchasing Agent to execute the renewal options in accordance with Bid #9662, seconded by Council Member Meeks. ROLL CALL VOTE: AYES — 7 (Mayor Aitken and Council Members Rubalcava, Diaz, Leon, Kurtz, Faessel, and Meeks); NOES — 0. Motion carried. 27. District 3 appointments to the Cultural and Heritage Commission and Sister City Commission B105 to terms ending December 31, 2026. Cultural and Heritage Commission District 3 appointment David Zuniga (term ending December 31, 2026) NOMINATION: Mayor Pro Tern Rubalcava nominated David Zuniga. ROLL CALL VOTE: AYES — 7 (Mayor Aitken and Council Members Rubalcava, Diaz, Leon, Kurtz, Faessel, and Meeks); NOES — 0. Nomination approved. Sister City Commission District 3 appointment Chiarina Piazza (term ending December 31, 2026) NOMINATION: Mayor Pro Tern Rubalcava nominated Chiarina Piazza. ROLL CALL VOTE: AYES — 7 (Mayor Aitken and Council Members Rubalcava, Diaz, Leon, Kurtz, Faessel, and Meeks); NOES — 0. Nomination approved. City Council Minutes of April 18, 2023 Page 15 of 19 D154 28• Receive Recruitment update on the position of Chief of Police [Informational Item]. Human Resources Director Linda Andal reported that following the retirement announcement of Police Chief Jorge Cisneros effective March 16, 2023, the Human Resources Department issued a Request for Qualifications (RFQ) to several executive recruitment firms that specialize in police chief recruitments. She announced the City selected Bob Murray & Associates based on their extensive experience conducting executive recruitments and, more importantly, Police Chief recruitments. Ms. Andal reported Human Resources and Bob Murray & Associates have developed a timeline and anticipate staying on schedule. She anticipates the City Manager will be prepared to recommend an appointment to the City Council on or around August 2023 which will allow for a smooth transition from the Interim Chief to the permanent Police Chief. She advised the recruitment has already been distributed to 12 different professional and public publications with the formal publication being distributed tomorrow. She noted Bob Murray & Associates have already reached out to potentially qualified candidates. Ms. Andal reported that several stakeholder meetings have already been held with additional meetings being held between now and May to receive valuable feedback from the community. She noted community meetings are also being scheduled along with creating the opportunity for virtual participation as well. DISCUSSION: Mayor Pro Tem Rubalcava noted that Police Chief Cisneros has done a great job over the last 5 years. She noted he joined APD at a time when there were many challenges and under his leadership, much progress has been made. She inquired how community engagement will be incorporated into the process to vet the candidate. Ms. Andal confirmed the community would be a part of the process and clarified that one of the reasons Bob Murray & Associates was selected was due to their extensive experience in public safety. She confirmed that panel interviews will be conducted along with an extensive background check. Mayor Pro Tern Rubalcava inquired if the City is obtaining comparable pay from other cities to ensure the pay is competitive enough to retain a new Police Chief. Ms. Andal the current salary was listed on the recruitment documentation because it needed to go out but staff could always review the salary. Mayor Pro Tern Rubalcava noted it is less expensive to keep an employee than find a replacement for someone who has established relationships and rapport with the community. She inquired about the community meetings and outreach. Ms. Andal advised staff was anticipating meetings in the east, west, and central areas of the City. She explained community outreach will be conducted by placing it on Linkedln and posting it on the City's social media pages, and local city channels. Mayor Pro Tern Rubalcava recommended an approach similar to finding District 4 candidates be followed along with support from Chief Communications Officer Mike Lyster's office. She offered to support the outreach process however she can. Informational item; no action taken. D155 29• Receive an informational report on current policy for homelessness services in the City of Anaheim and provide direction to staff, as necessary, regarding shelter offerings during inclement weather. Item No. 29 continued to May 2, 2023 City Council meeting. City Council Minutes of April 18, 2023 Page 16 of 19 PUBLIC HEARINGS: D175 30. Public hearing to consider the vacation/abandonment of portions of excess street right-of-way lying west of Anaheim Boulevard and directly south of Midway Drive. Item No. 30 withdrawn by the applicant; no action taken. 31. Public hearing to consider approving the Seventh Amended and Restated Solid Waste F130.3 Franchise Agreement with Republic Services of Southern California, LLC dba Anaheim Disposal. ORDINANCE NO. 6556 (INTRODUCTION) AN UNCODIFIED ORDINANCE OF THE CITY OF ANAHEIM approving the Seventh Amended and Restated Franchise Agreement for the collection, handling, processing, recycling, transportation, and disposal of solid waste within the city limits of Anaheim for Republic Waste Services of Southern California, LLC, dba Anaheim Disposal. Public Works Director Rudy Emami reported the item is the 7th Amendment to the Solid Waste Franchise Agreement as required by Senate Bill (SB) 1383 which will reduce the amount of organics that enter the solid waste system. He advised cities were to begin the process in January 2022, but due to the pandemic, were given more time to implement the organics and recycling program. Mr. Emami reported Senate Bill 1383 is the most significant change in the way that Californians handle their solid waste. He advised SB 1383 aims to redirect and recover 75% of organic material that was previously landfilled and increase edible food recovery by 20% by 2025. He explained the big change for Anaheim is that all residents and businesses will have access to recycling programs that redirect and recover organic material and recyclable materials from landfills. Mr. Emami reported that for the City to be compliant, it must amend existing franchise hauler contracts to comply with SB 1383, amend City codes to incorporate the new organic waste recycling requirements, add new organics and recycling services, promote edible food recovery programs, purchase organic/sustainable materials and recycled products to create market infrastructure for products made from recycled organic materials and establish compliance, enforcement, and reporting programs. Mr. Emami reported on July 1, 2023, single-family residences will be required to place food scraps into their existing yard waste container. He noted townhomes and condominiums will be receiving a third container for food scraps and yard waste. He advised the current residential trash rate includes SB 1383 costs for the organics recycling program ($3.88). He reported the proposed FY 2023/24 Consumer Price Index contractually required to Republic Services is 5% ($1.32) and is included in the FY 2023/24 proposed budget which will be presented to City Council for approval in June. He noted that these two components amount to a collective total increase of approximately $5 per month. Mr. Emami reported all multi -family and commercial customers will be required to sort their trash, recyclables, and organic waste. He noted that comingled collection and processing are no longer available. He advised the new law allows the City to grant waivers for those that generate minimal organics or have space constraints. He explained the increased cost for all customers will vary depending on their waste stream. He noted that multi -family and commercial customers will have an opportunity to right -size their service. Mr. Emami reported education and outreach have already begun with notifying customers about the change to their service through community meetings, apartment groups, associations, and large venues. He noted the Public Information Office has already begun to share information on the City's City Council Minutes of April 18, 2023 Page 17 of 19 website, City's newsletters and magazine, and customer utility bills. He advised adopting the 7th Amendment to the Solid Waste Franchise Agreement is another milestone for the City to be compliant with the state mandate. He noted Anaheim is committed to being a part of the solution and helping protect the environment for future generations. DISCUSSION: Council Member Meeks inquired if there are bin size options for townhomes, condos, or apartment customers there store them in their garages. Mr. Emami explained that customers will be receiving a third bin but will be receiving smaller containers. Mayor Pro Tern Rubalcava requested clarification for the record that this is a state mandate and not implemented by the City. Mr. Emami confirmed this is a state mandate. Mayor Aitken opened the public hearing. Bob Donelson expressed concern that it does not seem that the City's waste management contractor is not responsive. He reported many occasions of missed pickups and inquired how the vendor will be able to handle the volume and be responsive City Clerk Theresa Bass announced no public comments were received electronically for the public hearing. Council Members Faessel and Kurtz reported no public comments from the teleconference location. In response to Mr. Donelson's public comments, Mayor Pro Tem Rubalcava reported the City's Public Works Department is very responsive and encouraged residents to contact them if they have any issues with their waste collection. Mayor Aitken closed the public hearing. Council Member Leon inquired when residents will begin to see changes after the ordinance is adopted. Mr. Emami explained the changes would be implemented as of July 1, 2023, as a faced in approach starting with the east side of the City. Council Member Diaz noted this is a mandate from the state and regardless of the increased cost to customers, increased traffic, and increased demand on infrastructure, the City Council is required to adopt the ordinance. Council Member Faessel advised Republic Services is located in District 5 and employs over 300 Anaheim residents. He referenced Mr. Donelson's public comments and noted he is confident that Public Works follows these issues very closely. He encouraged Mr. Emami to continue to convey these issues to Republic Services. German Hernandez, Republic Services Hauling General Services Manager, reported he provided his card to Mr. Donelson for follow-up. He advised there were some challenges with all the rain that occurred in that they were required to dump the trash in a smaller location which created a bottleneck for all waste haulers and delayed all services. He reported residents received an automated call with updates. He noted additional resources were obtained and daily reports were provided to the City as to the status of the service. Mayor Aitken inquired how Republic Services is communicating with residents who incur a service delay. Mr. Hernandez explained customers receive a "robocall" providing them with service updates City Council Minutes of April 18, 2023 Page 18 of 19 along with providing updates on social media. Council Member Meeks expressed surprise that the service from Republic Services has been a continual complaint she has received. She referenced a constituent who reported waiting over an hour to talk to a service representative with Republic Services. She reiterated that everyone is keeping an eye on their services, especially with the rollout of SB 1383. Mr. Hernandez reported a special local team was convened to answer Anaheim residents' calls to the customer service line. Mayor Pro Tem Rubalcava inquired if Republic Services will increase its staff to meet the new demand. Mr. Hernandez confirmed there will be increased staff for multi -family and commercial customers but residential will remain the same. Mayor Pro Tern Rubalcava reported she will report Mr. Hernandez's update to her constituents. Mayor Aitken inquired how Short Term Rentals (STRs) customers will convey the new rules to those renting those STRs. Mr. Emami advised both Public Works and Republic Services will be adding members to their teams for community outreach and education. He noted ultimately, the owner is responsible for compliance. MOTION: Council Member Meeks moved to introduce ORDINANCE NO. 6556 (INTRODUCTION) AN UNCODIFIED ORDINANCE OF THE CITY OF ANAHEIM approving the Seventh Amended and Restated Franchise Agreement for the collection, handling, processing, recycling, transportation, and disposal of solid waste within the city limits of Anaheim for Republic Waste Services of Southern California, LLC, dba Anaheim Disposal, seconded by Council Member Kurtz. ROLL CALL VOTE: AYES — 7 (Mayor Aitken and Council Members Rubalcava, Diaz, Leon, Kurtz, Faessel, and Meeks); NOES — 0. Motion carried. REPORT ON CLOSED SESSION ACTIONS: None PUBLIC COMMENTS (non -agenda items): None COUNCIL COMMUNICATIONS: Council Member Diaz thanked the City Council for approving Item No. 01. He reported the item is related to the Rebuild Beach Boulevard efforts. COUNCIL AGENDA SETTING: Council Member Leon requested a discussion item with potential action for the May 2nd City Council meeting, related to the Anaheim Union High School Foundation Board's upcoming decision to potentially remove elected officials from serving on their Board. Council Member Meeks requested a future recognition for Esperanza High School student Casey Ortiz, who was awarded a $50,000 scholarship from Southern California Edison. Council Member Diaz requested a proclamation on May 16th, recognizing the Mothers Against Drunk Driving (MADD) Power Talk 21 campaign, which is dedicated to inspiring conversations between parents and children on alcohol and alcohol consumption. City Council Minutes of April 18, 2023 Page 19 of 19 ADJOURNMENT: At 7:54 P.M., Mayor Aitken adjourned the City Council in memory of Dorothy (Mejia) Jordan and Anaheim Hill's resident and Little League and North Orange County Basketball team coach Zachary Taylor. Respectfully submitted, Theresa Bass, CIVIC City Clerk Theresa Bass From: Michael Shepherd <MichaelS@UnitedWayOC.org> Sent: Tuesday, April 18, 2023 12:59 PM To: Public Comment Subject: [EXTERNAL] Support for Items 2 and 22 Warning: This email originated from outside the City of Anaheim. Do not click links or open attachments unless you recognize the sender and are expecting the message. To the Honorable Members of the Anaheim City Council, I am writing in support of the decisions to transition the North Harbor Anaheim Permanent Supportive Housing Apartments (formerly the Studio 6 Motel) from interim housing to permanent housing. I frequently drive past this location and I was very pleased when I found that it was being renovated toward this type of necessary housing for Orange County. While these votes maintain continuity with the Homekey Program goals, I want to acknowledge and appreciate the work of the Council, Anaheim Housing Authority, Linc Housing Corporation, and American Family Housing for their dedication to seeing this development through and look forward to the opportunities for each person who will no longer be unhoused as a result. I also want to encourage the Council to use this development as an opportunity to consider more supportive housing development potential throughout the City and work creatively and ambitiously with the Anaheim Housing Authority and other partners to make the vision of ending homelessness a reality. Thank you for your dedication and care for all people who call Anaheim home. Michael Shepherd Housing Advocacy Program Manager United to End Homelessness 18012 Mitchell South, Irvine, CA 92614 Email: Michae1S(a,UnitedWayOC.org Phone: 949.263.6192 Theresa Bass From: Youth -on -the -Move, Inc. <p_adelekan+yahoo.com@ccsend.com> Sent: Thursday, April 6, 2023 4:39 PM To: Public Comment Subject: [EXTERNAL] Making Parenting a Pleasure Workshop Warning: This email originated from outside the City of Anaheim. Do not click links or open attachments unless you recognize the sender and are expecting the message. Dear Friend of Youth -on -the -Move, Inc. Please find attached information about Parenting Classes. As we all know, parenting classes benefit the whole community. We are inviting you and your family, friends, neighbors, etc. to join us for the fun information and tools to understand parenting better. Please read the attached information fliers for more information. All sessions will take place at The Youth - on -the -Move, Inc. headquarters located at 1850 E. 17th Street, #103, Santa Ana, California 92705 Please feel free to contact coordinators. Kami Kuznicki 949-691 W4869 or Email: kania raktizl (4),g nail.co n Dr. Patricia Adelekan, 14-62aiiwW9a,844 Email: p ... adeloll,kan(4),yaltoo.coin Please Note classes will begin from 4/15. A Word from the Chief Facilitator: Allow me to introduce myself. My name is Patricia Henry. I am retired from the Air Force and am a retired Licensed Social Worker. I am the facilitator of Making Parenting a Pleasure. It is a parenting workshop that our attendees say is a positive learning experience and fun. Indeed, it is a an intergenerational workshop for both the young and old. It definitely gives you tools, socialization, and fun. Don't forget to register. 1 You will receive a certificate of achievement for completing the 12 weeks course, which I am licensed to give. These workshops begin on April 15,2023 from 1:00 p.m. to 3:00 p.m. If you have more questions, please contact us. Patricia Henry, 916.-519.-0495. Mercy House Catholic Charities 211 Nami Telecare Yeraldi Gomez Yoi,jth -ori -the -Move, Iric. 1 �1.850 E. 1.7th Str-eet, Rooni :1.03, Sarita Aria, CA 92705 .U. n. sid. b s c ribe )..!..icco.m.ni.e.ri.t.(L-i�.a.ri a lie i ni. riet ................... p.u..r ... ....................................................................... Update IProffle l Constant Co r) t a c t D a ta N o ti..c e. Serit by p adelekari@Pyahoo.coni Theresa Bass From: Youth -on -the -Move, Inc. <p_adelekan+yahoo.com@ccsend.com> Sent: Sunday, April 9, 2023 4:31 PM To: Public Comment Subject: [EXTERNAL] Reminder: Making Parenting a Pleasure Workshop Warning: This email originated from outside the City of Anaheim. Do not click links or open attachments unless you recognize the sender and are expecting the message. Dear Friend of Youth -on -the -Move, Inc. Please find attached information about Parenting Classes. As we all know, parenting classes benefit the whole community. We are inviting you and your family, friends, neighbors, etc. to join us for the fun information and tools to understand parenting better. Please read the attached information fliers for more information. All sessions will take place at The Youth - on -the -Move, Inc. headquarters located at 1850 E. 17th Street, #103, Santa Ana, California 92705 Please feel free to contact coordinators. Kami Kuznicki 949-691 W4869 or Email: kania raktizl (4),g nail.co n Dr. Patricia Adelekan, 14-62aiiwW9a,844 Email: p ... adeloll,kan(4),yaltoo.coin Please Note classes will begin from 4/15. A Word from the Chief Facilitator: Allow me to introduce myself. My name is Patricia Henry. I am retired from the Air Force and am a retired Licensed Social Worker. I am the facilitator of Making Parenting a Pleasure. It is a parenting workshop that our attendees say is a positive learning experience and fun. Indeed, it is a an intergenerational workshop for both the young and old. It definitely gives you tools, socialization, and fun. Don't forget to register. 1 You will receive a certificate of achievement for completing the 12 weeks course, which I am licensed to give. These workshops begin on April 15,2023 from 1:00 p.m. to 3:00 p.m. If you have more questions, please contact us. Patricia Henry, 916.-519.-0495. Mercy House Catholic Charities 211 Nami Telecare Yeraldi Gomez Yoi,jth -ori -the -Move, Iric. 1 �1.850 E. 1.7th Str-eet, Rooni :1.03, Sarita Aria, CA 92705 .U. n. sid. b s c ribe )..!..icco.m.ni.e.ri.t.(L-i�.a.ri a lie i ni. riet ................... p.u..r ... ....................................................................... Update IProffle l Constant Co r) t a c t D a ta N o ti..c e. Serit by p adelekari@Pyahoo.coni Theresa Bass From: Youth -on -the -Move, Inc. <p_adelekan+yahoo.com@ccsend.com> Sent: Thursday, April 13, 2023 2:38 PM To: Public Comment Subject: [EXTERNAL] Making Parenting a Pleasure Workshop CORRECTED Warning: This email originated from outside the City of Anaheim. Do not click links or open attachments unless you recognize the sender and are expecting the message. Dear Friend of Youth -on -the -Move, Inc. Please find attached information about Parenting Classes. As we all know, parenting classes benefit the whole community. We are inviting you and your family, friends, neighbors, etc. to join us for the fun information and tools to understand parenting better. Please read the attached information fliers for more information. All sessions will take place at The Youth - on -the -Move, Inc. headquarters located at 1850 E. 17th Street, #103, Santa Ana, California 92705 Please feel free to contact coordinators. Kami Kuznicki 949. 691 W4869 or Email: kuu:urkui (�>,guuil.ouu Dr. Patricia Adelekan, 14-62lwW9a,844 Email: p... adelekan(4),yahoo.co n Please Note classes will begin from 4/15. A Word from the Chief Facilitator: Allow me to introduce myself. My name is Patricia Henry. I am retired from the Air Force and am a retired Social Worker. I am the facilitator of Making Parenting a Pleasure. It is a parenting workshop that our attendees say is a positive learning experience and fun. Indeed, it is a an intergenerational workshop for both the young and old. It definitely gives you tools, socialization, and fun. Don't forget to register. You will receive a certificate of achievement for completing the 12 weeks course, which I am certified to give. These workshops begin on April 15,2023 from 1:00 p.m. to 3:00 p.m. If you have more questions, please contact us. Patricia Henry, 91 .- 19.W049 . Mercy House Catholic Charities 211 Nami Telecare Yeraldi Gomez Yoi.jth..-or7...the -Move, iric. 11..850 E.:1..lth Str-eet, Rc oni :1..03, Sarita Aria, CA 92705 U_.r..7..s....i:j_��.� c.rr1.��r......0 ..i, . ),I..:i.cc.o..m.n ...rri.t.��.a.r7..a..r7...I..r� ..,,...r..7..t Upd tePmti e II ConsUrit Cor)tact Data Notl..c e. Serit by r7.......adelekar7@ yahoo,coni Theresa Bass From: Youth -on -the -Move, Inc. <p_adelekan+yahoo.com@ccsend.com> Sent: Thursday, April 13, 2023 2:39 PM To: Public Comment Subject: [EXTERNAL] Making Parenting a Pleasure Workshop CORRECTED Warning: This email originated from outside the City of Anaheim. Do not click links or open attachments unless you recognize the sender and are expecting the message. Dear Friend of Youth -on -the -Move, Inc. Please find attached information about Parenting Classes. As we all know, parenting classes benefit the whole community. We are inviting you and your family, friends, neighbors, etc. to join us for the fun information and tools to understand parenting better. Please read the attached information fliers for more information. All sessions will take place at The Youth - on -the -Move, Inc. headquarters located at 1850 E. 17th Street, #103, Santa Ana, California 92705 Please feel free to contact coordinators. Kami Kuznicki 949. 691 W4869 or Email: kuu:urkui (�>,guuil.ouu Dr. Patricia Adelekan, 14-62lwW9a,844 Email: p... adelekan(4),yahoo.co n Please Note classes will begin from 4/15. A Word from the Chief Facilitator: Allow me to introduce myself. My name is Patricia Henry. I am retired from the Air Force and am a retired Social Worker. I am the facilitator of Making Parenting a Pleasure. It is a parenting workshop that our attendees say is a positive learning experience and fun. Indeed, it is a an intergenerational workshop for both the young and old. It definitely gives you tools, socialization, and fun. Don't forget to register. You will receive a certificate of achievement for completing the 12 weeks course, which I am certified to give. These workshops begin on April 15,2023 from 1:00 p.m. to 3:00 p.m. If you have more questions, please contact us. Patricia Henry, 91 .- 19.W049 . Mercy House Catholic Charities 211 Nami Telecare Yeraldi Gomez Yoi.jth..-or7...the -Move, iric. 11..850 E.:1..lth Str-eet, Rc oni :1..03, Sarita Aria, CA 92705 U_.r..7..s....i:j_��.� c.rr1.��r......0 ..i, . ),I..:i.cc.o..m.n ...rri.t.��.a.r7..a..r7...I..r� ..,,...r..7..t Upd tePmti e II ConsUrit Cor)tact Data Notl..c e. Serit by r7.......adelekar7@ yahoo,coni Theresa Bass From: OC HateCrime Sent: Monday, April 17, 2023 5:03 PM To: response@ocgov.com; ochcdcommission@occr.ocgov.com; clerk@cityofirvine.org; Cs@cityofirvine.org; cityclerksgroup@ci.brea.ca.us; cityclerk@cityoflagunaniguel.org; cityclerk@newportbeachca.gov Cc: eComment@santa-ana.org; Public Comment Subject: [EXTERNAL] Public Comments please file IRS complaint. Attachments: IMG_20230417_164241 jpg; IMG_20230417_163112jpg; IMG_20230417_163909jpg; IMG_20230417_163137jpg; IMG_20230417_163153 (1)jpg; IMG_20230417_ 163853jpg; IMG_20230417_163057jpg; IMG_20230417_163153jpg; f13909.pdf, IMG_ 20230417_162921 jpg; Y9011_1707331_1030145 (2).pdf Warning: This email originated from outside the City of Anaheim. Do not click links or open attachments unless you recognize the sender and are expecting the message. Dear Government agencies, Please distribute this to citizens as public comments. We need your help to report tax evasion and non profit fraud by a hate crime perpetrator, James Mai. #JamesMai does not have a Board of Directors, so he cannot collect donations under Federal Law. We are including all the evidence for you as a special convenience! Attached is his nonprofit's organization Federal Tax ID number - Dear Members of the Public, Please include this Federal Tax ID number when filing the IRS complaint. For your convenience we have attached an IRS complaint form. If you want evidence that there is no Board of Directors, we attached it for your convenience, but you can click the link here and it shows everything. https://rct.do*.ca.gov/Verification/Web/SearchResu Its. asp We will also email you information later for to report him to California Attorney General's Office for tax fraud, but the IRS is the most serious violation. We want to mention he did not even register his "charity" in California until a year and a half after he started collecting donations. Then only after a lot of people filed complaints. He pretends to be a lawyer, but there is no listing of this being so. The Cerritos journalist already did extensive investigation. Google "James Mai Hate Crime Cerritos" Have a HateFree Day! Paci United EIN: United States ers Tustin, California, Publication 78 Data Organizations eligible to receive tax- deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. On Publication 78 Data List: Yes Deductibility Code: PF 0 IRS Requirements The IRS typically requires at least three individuals to serve as board members for a given 501(c)(3) organization. They also require that all members be in attendance for at least one annual meeting. The IRS places no limitations can term length or additional members or meetings. State Requirements In addition to federal requirements, each state has its awn set of rules and regulations regarding nonprofit organizations. These may include providing background checks on board members or ensuring that certain policies are included in the r ni tion's by- laws. IRS Requirements The IRS typically requires at least three .individuals to serve as board members for a given 501 (c)(3) organization. They also require that all members be in attendance for at least one annual meeting. The IRS places no limitations on term length or additional members or meetings. State Requirements In addition to federal requirements, each state has its own set of rules and regulations regarding nonprofit organizations. These may include providing background checks on board members or ensuring that certain policies are included in the organization's by- laws. searci l.. lJJ STATE OF rhLIFORNA Cl -1 Mk_70 E71TI, E U11 a k%.X1*y {f$ IM] R"i0y W Ch8:rrsb1a Trugts RC3 9axgD3447 Sacrarrranio- CA A4203-4470 STREC7AMRESS INN 1 street Sacramento. CA M14 isle)210-"00 WEBSITE ADDRESS INITIAL REGISTRATION FORM STATE OF CALIFORNIA OFFICE OF THE ATTORNEY GENERAL REGISTRY OF CHARITABLE TRUSTS jGWW9FnTnmFwtCptrL Seetlons 12.58d-12599.71 ptn,cr DAIENr 9F JUSTI[.:= PF;GE 1 cf D .' RECEIVED Attorney Geneiral`s. Ofte SEE 3 Q 2022 Registry of Charitable Trusts ?For Registry Use 10r-e) A&I_. a. Name of Organization; Asian Americans Pacific Islanders United Mailing Address: Telephone number_ City: Tusbin E-rnaiI address' Stats° CA Fax number; "ZIP Code- SUN Webslte. www.aaplunited.corn Feder or identification Number (F€INl , — Corperatlon or Organization Number: .. 4k. jA $50 RE GI TR.ATI0N FEE rnustaoGcrmpany this registratiost form. -Make checit sayable to DEPARTMENT OF JUSTICE. Nanmm and addrossas of ALL trusta m or di rectors and officers {attach a list if necessary1: Nome: dames Mal position: Gtlairman I �AddrasQ._ City_ Irvine Mate- CA I ZIP Cade_ 92t9 Nanw: positlon Address: '— City_ State: ZIP Ca4e; 1 Nance: �- Posltton: Address: City; State; p Cade: Narree: i Position: Address: City; State- "Co 'ftnAS'4t .Deascrlba thA prlmary activity of the organization (a copy n1 the rnatarlal suhmittad with the application for federal ors#ate tax "exemption will normally Provide thla informatlanl. K the organlzatian is based outside California, Comment Cully an the exteftl of activitiea in alifomia and Coosa the California activities relate to totai activities. In addttionp llst all funds, property. and other assets 1 held or oxpF,ited to be held In Callfornia. Attach additional shoots if necessary, AAPI UNITED is a non-profit 501C3 private foundations that provides mentorship, support, and fund ng via grarda and embwrnents to organizations and activists in the Asian American Community_ We wcwk with com-munily influencers, tlneswe Deadens, and graarmots activis Ovinsts_ providing not only financial assistance but strategic resources to ensure their oNcing succes-0 in &Wlllell we provide dirao resources, emmmes to victims., sNnsor events, and conduct outreach prograrrss to the o+ immunities we serve_ Wo are a 501 to)f3) Nonprofit Plubiic PeneAl Ccxparelton. STATE OF CAUFORNIA CT-9 ?Rex 02"0 DEPARTMENT Of aWTNQE AlfmWARL e -, ,. .. -i�..k�.' ;' jpiii,•� �-. Ir M1 If assets (funds, property, etc_) have been reu6ived, enter the date first received. D_ iater assets first reserved nlfrom California: 0112d24 2 2 What annual accounting period has the organization adopted? Fiscal Year Ending (MontWay): 01101 AttasYrthe ckManir<atipn'5 founding derurn-E As asfiollows: A} CorpWations -a copy of the endbisad J cerfi lad articles of incorporation and all amendments and current byiaws_ It lncorporatod outside California, entry the date the corporation qualiflod thre ugh the California Secretary of State% Dfficra to conduct activkCiesinCalifomla, * k5,t,tky B} AssDciatlpns • a copy of the Instrument creating the organization (byiaWS,'Con!stitution, ,anWOr artia" of association i organization). C} Trusts - a copy Of the trust instrument or will and Ancrea of final distribution. D} Trustees for charitable Prrrarraes -a stetement dBscribing oparatlons and charltabie purpose. t Has the organization appitad for or boon granted IRS tax-exempt status? E] Yes Ll No Date of application for Federal tax oifamptinn: 09??V21 @its of exemption Getter: 4fFJiBJ21 Exampt under Internal Revenue Code section Spi(14 (? ] �— If Miami, are contrkbu on5 tSa the organ xation tax-deductible? rX7 Yes U No Attach a copy of the Application for Rgcognition of ExewFAion JIRS Form 10?3 pr 102+4) and the dMerrnlnatlon letter issued by the IRS. 6g. Does I" organization COntFaCt Wr h Qf any commercial fundralset far Ghaarltable purposes, Ifundraising 'Counsel. or cornmamial covanturer (as defined irk Government Cod sections 12590-12599.2)? If yes, provide the l,naine(s), addressiesl, telephone numberis), and registration nurnber(s) assigned by the Registry of Charitable Trusts of the ipmvider(s). Attach additional rrheet5 if nrroe:5sary- ❑ Gurnmemlal Fundraissr 10 } Fundraising Counsel ( 9 j ❑ Commercial C mnturer t } Narno, Talgphono Nurtrher: IAdd ress: City: State: TIP Code: ❑ ComMorclal Fundraiser I # 6 [ Fundraising Couneel [ 9 I ❑ Commerclal Coventaripr (a } Name: Talaphone Number:. Addrwwe City: State: Zip Code: Commorcltll Fundraiser (ir I [I Fund raising Counsel ( # j 0 Commercial Cove nturer I # I Flame; Tektoone Number; Addy -- City: State; OF Coda: FJATF, W GA4IFORNIA -al-1 A— g2r#g 1-List all aBAs. and names of the organization uses or has used- AAP1 UNITED DEPARTMENT OF JAKYWE PAGE 31317 2. List all states In which you solicit charltabIa donations or have registored tv do w, or in which you are axempt trorn registration but operate. NONE 3, Is the organization under eonrrnon santrol, does it have a close connection with, -or IS it related to, any other nonprofit or for-p-r-ofit organization or trust? If yes, Idantlfy by name, address, and tolephone. N£1 4, Has the organization's IRS tax-exempt status ever been denled, revoked, or rnodifierl7 If yes, please explain cimumstances on o aeparafe sheet - NO S. Has the organization's tax-exempt status ever been suspended or revoked by the Franchise Tax Beattl7 V yes, please explain circurnslanca4i on a $eiiarate sheet. NO B- Has the orgarilzatlon's corporation status ewer been suspended or revoked by the Secretary of State? If yes, please explain circumstances on a separate shoeto NO 7- AFe,any OffiCeFS, directors, trustees, or employees Felated by baoud, marriage oradoptiori7 11 yes, identify loy name, We and reiatlionship- No lli- Has the Organization of any of its officers, directors, or trustee% been the subject or 8 court or administrative proceedIng In any State regarding any Solicitation Or registration? If yes, pIWSe e.xptaln on a separate Whaet NI g, Have any of the organ lzatlon's off lea re, directors, or trustees bean convicted of any crime Involving the misuse or n i5appropriaticio ipf fundis. or any crirne involving deception in the operation of a charity? If yes. identify by names and title. NO declare under penalty of perjury that # have examirmd this registration form, including, accompanying deroments, and to the best of my knowledge and belief, the form and each document are true, correct, and complete, and I am autliorizad to sign. Signature -� Title Chairman Date OIIZW22 Word -- -- _ ARTS-PB- x Secretary+ of State 501(c)(3) Articles of Incorporation of a � Nonprofit Public Benefit Corporation s } a r r+ a AID 4 ;J' 5 m t c a } IMPORTANT —Read Ingtrugtion5 before i;ampietiftg this form. Filing Fee - S3OjDO Copy Fecs - First page $1.00, ewh attachment page $0.50'. Cer4icatron Fee - $5.01) Nofrr. A separatq Calfornka Franchise Tax 3oard application is required to obtain tax exempt status. For meta Informaiicn, go to ftb.ca_goar. Secretary of State ;Mate of California 4735702 Filmy, °VirnlW 0412212021 }iLiFty llrftc This Spasm For Office U20 Only 1, Corporate Name (Go to wwrr sus ca cr w usr,,,aEVbWna rewrvalions for Mery cQrporate r.arne regwreir enta a .d r4gstnd ions.) The name of the corporation is Asian Americans Pacific Islanders United 2. Business Addresses (Enter the cornplime husine=_s addresses I'em 2a cannot be a RO Box or"rn care of art individual or brlhly.) a Iro v Sircol Atidril*s ofGurporolion Do feat enter it f,4.. egos rqy (no abbrevetora) - slate ZrrCode 1803t frOne Blvd Ste. 201 Tustin CA 9_2718 b Inito Mailing A6dnM OF CprpproCa N different thart rpern Ts - City {no nbrev etrira) State zo-code I $r 4rYtS$ $f �r�Fy$�$ ir�ust prgen� elkr*ee In4.vid.adl 4R C.:,rpq:�jrgn } ItVMDUAL-Ccrrglste Items 3a and M cnly. Must include apertVe full "line and California street address a. Cafdornra A$enWs Firm Name ,,if agent is nmt a oxporat cri; Middle Nam Last Harris ]-arty Mal L, Sheet Address (if aperd rs not a co-rperatrvn) - Ora fiat a inter a P.O. Box city {no ab7,revratwral - - 18031 Irvine Blvd Sae. 201 Tustln CORPORATION - Cceiolete Item 3c Only ipiduda tho frame of trio wgmered ageni Ccrporaron. e Calrfamia #tegntemd {CorparatS Agenra Name 1.1 agenl is .$ t pra n) - D* ro conViete Bern 3a or 3b $effuse state ° Zip GWO CA 192780 Item 48: -One or ticlh bmur, must be rhacked. 4, Purpose Statement nem 4bc If "public' purposes is OeOed in Item 4a, or if Wu inlarn1 to apply for tax-exempt stabrs in Celifcrnse, you mivat enter tine specific purpose in Rem 4b i a. This Qorporiptign is a wriprvft public benefit c DrparaWn and is not organized for the private garirr of any person It is o-gDnized tinder the Ngripmfit Public Benefit Corporation Law for. 71 public purposes. ®chlarftsbl* ptlrpases b. The rWik puirpose of this col- ektion is to _. Raising awarenesqp ttppvrt for the A,4PI Community 5� AdditiitMral Staterirtents (See Irntructlons A d Fill Ing Tills)-- a. This mporatem is prganiZed Aind Qpe-rated exclusive+ For the purpo set forth in Artkr, e 4 herd# within the rinew irtq of Internal Revenue Code section 501(c�(3). b. No substantial part of the acb ities of this corporation shall consist of car rking on propaganda, or otherwise attempting to influence leg-islatDn, and this corporation shall not parttclpate or Interve". in any polrtiral campaign (IncStrding the publishing or distribution of statements) on behalf of any sand idatt for putir c office. a The property of this corporation is irrevocably deomate4 to lire purposes In Article 4 hereof ar-d no part of the nelt incc}me or assets of this corporation shall ever mtlre to the beneft of any director, officer or member thereof or to the benefit of any Private person. d. Upor: the dissolution or wending up of this corporation, its assets remaining after payment, or provisiian for payment, of all debts grid liahilitilips of this 4orpgration shall be distritmted to a nonpfofit funs, foundadon or corporation which is organized atrtd operated exclusivimly for charitable, edluciWonat ariftir feligicaus purposes anc which has established its tax.-eyrempt status under Internal Revenue Code section 501(c)(3). $, Read and Sf 17 B010W (&is fom must be s�n9d by each irrcrirvorator. ea Instaucibuin , l7o nO in�Iud� a title j James Mai sionstu Q Type or Print Name rii P&,— 1 fc)M IREV €FrArW') 2f;2a Califomm Seaaary of SUN b0l&.5los 9 av Word -- -- _ ARTS-PB- x Secretary+ of State 501(c)(3) Articles of Incorporation of a � Nonprofit Public Benefit Corporation s } a r r+ a AID 4 7F 5 0 t c a } IMPORTANT —Read Ingtrugtion5 before i;ampietiftg this form. Filing Fee - S3OjDO Copy Fecs - First page $1.00, ewh attachment page $0.50'. Cer4icatron Fee - $5.01) Nofrr. A separate Califomfa Franchise Tax 3oard application is required to obtain tax exempt status. For meta Informaricn, go to ftb.ca_goar. Secretary of State ;Mate of California 4735702 Filmy, °VirnlW 0412212021 }iLiFty llrftc This Spasm For Office U20 Only 1, Corporate Name (Go to wwrr sus ca cr w usr,,,aEVbWna rewrvalions for Mery cQrporate r.arne regwreir enta a .d r4gstnd ions.) The name of the corporation is Asian Americans Pacific Islanders United 2. Business Addresses (Enter the cornplime husine=_s addresses I'em 2a cannot be a RO Box or"rn care of art individual or brlhly.) a Iro v Sircol Atidril*s ofGurporolion Do feat enter it f,4.. egos rqy (no abbrevetora) - slate ZrrCode 1803t frOne Blvd Ste. 201 Tustin CA 9_2718 b Inito Mailing A6dnM OF CprpproCa N different thart rpern 22 - City {no nbrev etrira) State zo-code I $r 41YrS$ $f �r�Fy$�$ ir�ust prgen� elkr*ee In4.vid.adl 4R C.:,rpq:�jrgn } ItVMDUAL-Ccrrglste Items 3a and M cnly. Must include apertVe full "line and California street address a. Cafdornra A$enWs Firm Name ,,if agent is nmt a oxporat cri; Middle Nam Last Harris ]-arty Mai L, Sheet Address (if aperd rs not a co-rperatrvn) - Ora fiat a inter a P.O. Box city {no ab7,revratwral - - 18031 Irvine Blvd Sae. 201 Tustln CORPORATION - Cceiolete Item 3c Only ipiduda tho frame of trio wgmered ageni Ccrporaron. e Calrfamia #tegntemd {CorparatS Agents Name 1.1 agenl is .$ t pra n) - D* ro conViete Bern 3a or 3b SerK& state ° Zip GWO CA 192780 Item 48: -One or ticlh bmur, must be rhacked. 4, Purpose Statement nem 4bc If "public' purpo g is cre ed in Item 4a, or if Wu intend to apply for tax-exempt stabrs in Celifcrnse, you mivat enter tine specific purpose in Rem 4b i a. This Qorporiptign is a wriprvft public benefit cxrrporaWn and is not organized for the private garirr of any person It is o-gDnized tinder the Ngripmfit Public Benefit Corporation Law for. 71 public purposes. ®chlarftsbl* ptlrpases b. The rWik puirpose of this col- ektion is to _. Raising awarenesqp ttppvrt for the A,4PI Community 5� AdditiitMral Staterirtents (See Irntructlons A d Fill Ing Tills)-- a. This mporatem is prganiZed And Qpe-rated exclusive+ For the purpo set forth in Artkr, e 4 t,EorW within the anion irtq of Internal Revenue Code section 501(c�(3). b. No substantial part of the acb ities of this corporation shall consist of carrking on propaganda, or otherwise attempting to influence leg-islatDn, and this corporation shall not parttclpate or Interve". in any polrtiral campaign (IncStrding the publishing or distribution of statements) on behalf of any sand idatt for putir c office. a The property of this corporation is irrevocably deomate4 to lire purposes In Article 4 hereof ar-d no part of the nelt incc}me or assets of this corporation shall ever mtlre to the beneft of any director, officer or member thereof or to the benefit of any Private person. d. Upor: the 65sotution or wending up of this corporation, its assets remaining after payment, or provisiian for payment, of all debts grid liahilitilips of this 4orpgration shall be distritmted to a nonpfofit funs, foundadon or corporation which is organized atrtd operated exclusivimly for charitable, edluciWonat ariftir feligicaus purposes anc which has established its tax.-eyrempt status under Internal Revenue Code section 501(c)(3). $, Read and Sign Bellow (&is fom must be silgn9d by each ircorpwator. ea Instaucibuin , 1)o nat inl-,Iude� a title j James Mai Signature Type or Print Narne ARTS-P&9U1 (c)M IPHV U Affi) 2f;2a Califomm Seamary of SUN b0l&.5los 9 av Form 13909 Department of the Treasury - Internal Revenue Service (December2016) Tax -Exempt Organization Complaint (Referral) 1. Name of referred organization Street address City 2. Organization' Employer Identification Number (EIN) State I ZIP code I Date of referral 3. Nature of violation ❑ Directors/Officers/Persons are using income/assets for personal gain ❑ Organization is engaged in commercial, for -profit business activities ❑ Income/Assets are being used to support illegal or terrorist activities ❑ Organization is involved in a political campaign ❑ Organization is engaged in excessive lobbying activities ❑ Organization refused to disclose or provide a copy of Form 990 ❑ Organization failed to report employment, income or excise tax liability properly ❑ Organization failed to file required federal tax returns and forms ❑ Organization engaged in deceptive or improper fundraising practices ❑ Other (describe) 4. Details of violation Name(s) of person(s) involved Organizational title(s) Date(s) Dollar amount(s) (if known) Description of activities 5. Submitter information Name Occupation or business Street address City State ZIP code Telephone number ❑ I am concerned that I might face retaliation or retribution if my identity is disclosed 6. Submission and documentation: The completed form, along with any supporting documentation, may be mailed to IRS EO Classification, Mail Code 4910DAL, 1100 Commerce Street Dallas, TX 75242-1198, faxed to 214-413-5415 or emailed to eoclass@irs.gov. Disclaimer Notice: Your email submission of Form 13909 and attachments are not encrypted for security. Catalog Number 50614A www.irs.gov Form 13909 (Rev. 12-2016) Page 2 Instructions for Form 13909, Tax -Exempt Organization Complaint (Referral) General Information The information provided on this form will help the Internal Revenue Service (IRS) determine if there has been a violation of federal tax law. Submission of this form is voluntary. Upon receipt of this form, the IRS will send you a letter acknowledging receipt of the information you submitted. If at a later date you wish to submit additional information regarding the organization, please attach a copy of the form initially submitted, and send it to the address shown above. Specific Instructions 1. Organization name and address: Provide the current name and address of the organization. If the organization has used prior or multiple name(s) or address(es), also provide that information. 2. Employer identification number: Provide the organization's EIN. The EIN is a nine -digit number, issued by the IRS, that the organization uses for tax purposes (like a Social Security Number (SSN) for an individual). If the EIN is unavailable, include a state nonprofit corporation registration number, if available. 3. Nature of violation: Mark the description that describes the organization's alleged violation. More than one line may apply. If none of the descriptions appear to apply, briefly state the issue on the Other line. 4. Details of the violation: Provide specific details of the alleged violation including names, actions, places, amounts, dates, and the nature of any evidence or documentation (who, what, where, when, how). Include the names of other organizations, entities or persons that may be involved with the organization, providing EINs or SSNs, if available. 5. Submitter information: Provide your name, address, and business or occupation. Include your daytime telephone number, in case we wish to contact you. The acknowledgement letter will be sent to the address you provide. If you are concerned that you may face retribution if your identity is disclosed, check the box. You may enter "Anonymous" for Submitter's name if you do not want to be identified. 6. Submission and documentation: Mail the completed form, including any supporting documentation that you would like for us to review, to the address provided on the form. You may also fax or email the completed form and any supporting documentation to the fax number or email address provided on the form. Include a cover letter describing the documentation or evidence you are providing. If you have already received an acknowledgment letter, include a copy of that letter. If possible, please try to submit all documentation at the same time. If your referral relates to a church please be aware that Congress has imposed special limitations, found in IRC section 7611, on how and when the IRS may conduct civil tax inquiries and examinations of churches. You can find out more about these special limitations in Publication 1828, Tax Guide for Churches and Religious Organizations, in the section on Special Rules Limiting IRS Authority to Audit a Church. 7. Claim for reward: To claim a reward for providing this information to the IRS, file Form 211, Application forAward for Original Information. 8. Note: Federal law prohibits the IRS from providing you with status updates or information about specific actions taken in response to the information you submit. Catalog Number 50614A www.irs.gov Form 13909 (Rev. 12-2016) State of California Department of Justice Office of the Attorney General S£RVICF DISRUPTI0N - Site will lie unavailable intermittently frolu Wednesday April 19th 12023 6:00 PM to Thursday April 2Oth 6:00 AM Organization Nam,-:ASIAN AMERICANS PACIFIC ISLANDERS UNITED IRS FEIN: � Entity Type: Public Benefit Se1U rB Corporate)Grgantxation Dumber Ri tr � Status. Current RenewalDue;'E p. Date: 5/15/2023 RCT Registration \Lun1)er: Issue Date: 12113)2022 Record Type: Ch a rity Registration Effective Date, 12113)2022 Date of Last Renewal: 1}RA-. Mailing Address Street: 19031 IRVINE BLVD STE 201 Street Line 2: City. State Zip: I oandin Status of Filing: Acco-unting Period Begin Date: Accounting Period End Date: Filing Received Date: Farm RRF-1 RejecOncomplete Reason: Form CT-TR-I RejecOncomplete Reasow. IRS Form 990 Rej ectAncomplete Reason: Notes From Reds L Staff: '1USTIN CA 92730 1 f 1{2022 121SI 2022 No Related Recorder STATE OF CALIFORNIA Cl -1 (Rev 02/2021) DEPARTMENT OF JUSTICE PAGE 1 of 7 nil, MAIL TO Office of the Attorney General INITIAL RECEIVED RegP of ab1e Trusts Attorney General's (Vif e OIstry Box 903447 Sacramento, CA94203-4470 REGISTRATION FORM STREET ADDRESS STATE OF CALIFORNIA SEP 3 0 2022 1300 1 Street Sacramento, CA95814 (916) 210-6400 OFFICE OF THE ATTORNEY GENERAL Registry of Charitable Trusts REGISTRY OF CHARITABLE TRUSTS WEBSITE ADDRESS www gag ca aoy/chanties (Government Code Sections 12580-12599.7) (For Registry Use Only) Name of Organization: Asian Americans Pacific Islanders United Mailing Address: 18031 Irivne Blvd. #201 Telephone number: 949-216-0007 City: Tustin E-mail address: Stata: CA Fax number: ZIP Code: 92780 �Website: www.aapiunited.com Federal Employer Identification Number (FEIN): Corporation or Organization Number: s., Mill A $50 REGISTRATION FEE must accompany this registration form. Make check payable to DEPARTMENT OF JUSTICE. Names and addresses of ALL trustees or directors and officers (attach a list if necessary): Name: James Mai Position: Chairman Address: City: Irvine State: CA ZIP Code: 92619 Name: Position: Address: City: State: ZIP Code: Name: Position: Address: City: State: ZIP Code: Name: Position: Address: City: State: ZIP Code: Describe the primary activity of the organization (a copy of the material submitted with the application for federal or state tax exemption will normally provide this information). If the organization is based outside California, comment fully on the extent of activities in California and how the California activities relate to total activities. in addition, list all funds, property, and other assets held or expE.;ted to be held in California. Attach additional sheets if necessary. AAPI UNITED is a non-profit 501c3 private foundation that provides mentorship, support, and funding via grants and endowments to organizations and activists in the Asian American Community. We work with community influencers, businesses leaders, and grassroots activis ctivists, providing not only financial assistance but strategic resources to ensure their ongoing success. In addition we provide direct resources esources to victims, sponsor events, and conduct outreach programs to the communities we serve. We are a 501 (c)(3) Nonprofit Public Benefit Corporation. S (,, y 6 97 STATE OF CALIFORNIA CT-1 (Rev 0212021) DEPARTMENT OF JUSTICE PAGE 2 of 7 s K x yxs°; If assets (funds, property, etc.) have been received, enter the date first received. Date assets first received in/from California: 01/12/2022 What annual accounting period has the organization adopted? Fiscal Year Ending (Month/Day): 01/01 74 ir Attach the organization's founding documents as follows: A) Corporations - a copy of the endorsed / certified articles of incorporation and all amendments and current bylaws. If incorporated outside California, ente the date the corporation qualified through the California Secretary of State's Office to 74, conduct activities in California. , ,4Aw, ta4ee. B) Associations - a copy of the instrument creating the organization (bylaws, constitution, and/or articles of association / organization). C) Trusts - a copy of the trust instrument or will and decree of final distribution. D) Trustees for charitable purposes - a statement describing operations and charitable purpose. Has the organization applied for or been granted IRS tax-exempt status? F4� Yes ❑ No Date of application for Federal tax exemption: 09/22/21 Date of exemption letter: 09/16/21 Exempt under Internal Revenue Code section 501(c) (3 ) If known, are contributions to the organization tax-deductible? ❑X Yes No Attach a copy of the Application for Recognition of Exemption (IRS Form 1023 or 1024) and the determination letter issued by the IRS. Does the organization contract with or otherwise engage the services of any commercial fundraiser for charitable purposes, fundraising counsel, or commercial coventurer (as defined in Government Code sections 12599-12599.2)? If yes, provide the name(s), address(es), telephone number(s), and registration number(s) assigned by the Registry of Charitable Trusts of the provider(s). Attach additional sheets if necessary. ❑ Commercial Fundraiser ( # ) o Fundraising Counsel ( # I ❑ Commercial Coventurer (# ) Name: Telephone Number: Address: City: State: ZIP Code: ❑ Commercial Fundraiser (# ) ❑ Fundraising Counsel (# ) ❑ Commercial Coventurer (# ) Name: Telephone Number: Address: City: State: ZIP Code: ❑ Commercial Fundraiser ( # ) ❑ Fundraising Counsel (# ) Commercial Coventurer (# ) Name: Telephone Number: Address: City: State: ZIP Code: STATE OF CALIFORNIA DEPARTMENT OF JUSTICE CT-1 PAGE 3 of 7 (Rev 02/2021) 1. List all DBAs and names of the organization uses or has used. AAPI UNITED 2. List all states in which you solicit charitable donations or have registered to do so, or in which you are exempt from registration but operate. NONE 3. Is the organization under common control, does it have a close connection with, or is it related to, any other nonprofit or for -profit organization or trust? If yes, identify by name, address, and telephone. NO 4. Has the organization's IRS tax-exempt status ever been denied, revoked, or modified? If yes, please explain circumstances on a separate sheet. NO 5. Has the organization's tax-exempt status ever been suspended or revoked by the Franchise Tax Board? If yes, please explain circumstances on a separate sheet. NO 6. Has the organization's corporation status ever been suspended or revoked by the Secretary of State? If yes, please explain circumstances on a separate sheet. NO 7. Are any officers, directors, trustees, or employees related by blood, marriage or adoption? If yes, identify by name, title and relationship. NO 8. Has the organization or any of its officers, directors, or trustees been the subject of a court or administrative proceeding in any state regarding any solicitation or registration? If yes, please explain on a separate sheet. NI 9. Have any of the organization's officers, directors, or trustees been convicted of any crime involving the misuse or misappropriation of funds, or any crime involving deception in the operation of a charity? If yes, identify by name and title. NO I declare under penalty of perjury that I have examined this registration form, including accompanying documents, and to the best of my knowledge and belief, the form and each document are true, correct, and complete, and I am authorized to sign. Signature Title Chairman Date 01/20/22 C��"_0 //F , ARTS- 7 PB- ��' �: Secretary of State 501(c)(3) Articles of Incorporation of a ED—4 Nonprofit Public Benefit Corporation CCLIKO� t� 0 O , — , 0r s cs, , a h r n i `z s l.0 r > to d > ref, L n 1 � w r )I , w � m , N o N n > O fi B n 0 IMPORTANT — Read Instructions before completing this form. Filing Fee — $30.00 Copy Fees — First page $1.00; each attachment page $0.50; Certification Fee - $5.00 Note: A separate California Franchise Tax Board application is required to obtain tax exempt status. For more information, go to ftb.ca.gov. Secretary of State State of California 4735702 Filing Number 04/22/2021 }sting Date This Space For Office Use Only 1. Corporate Name (Go to www sos ca qov/business/be/name-reservations for general corporate name requirements and restrictions.) The name of the corporation is Asian Americans Pacific Islanders United 2. Business Addresses (Enter the complete business addresses. Item 2a cannot be a P.O.Box or "in care of an individual or entity.) a. Initial Street Address of Corporation - Do not enter a P.O. Box 18031 Irvine Blvd Ste. 201 City (no abbreviations) Tustin State CA Zip Code 92780 b Initial Mailing Address of Corporation, if different than item 2a City (no abbreviations) State Zip Code 3. Service of Process (Must provide either Individual OR Corporation ) INDIVIDUAL — Complete Items 3a and 3b only. Must include agent's full name and California street address. a. California Agent's First Name (if agent is not a corporation) Middle Name Last Name Suffix James I Mai b. Street Address (if agent is not a corporation) - Do not enter a P.O. Box City (no abbreviations) State Zip Code 18031 Irvine Blvd Ste. 201 Tustin CA 92780 CORPORATION — Complete Item 3c Only include the name of the registered agent Corporation. c California Registered Corporate Agent's Name (if agent is a corporation) — Do not complete Item 3a or 3b Item 4a: One or both boxes must be checked. 4. Purpose Statement Item 4b: If "public" purposes is checked in Item 4a, or if you intend to apply for tax-exempt status in California, you must enter the specific purpose in Item 4b ) a. This corporation is a nonprofit public benefit corporation and is not organized for the private gain of any person. It is organized under the Nonprofit Public Benefit Corporation Law for: © public purposes. © charitable purposes. b. The specific purpose of this corporation is to Raising awareness/providing support for the AAPI Community 5. Additional Statements (See Instructions and Filing Tips) a. This corporation is organized and operated exclusively for the purposes set forth in Article 4 hereof within the meaning of Internal Revenue Code section 501(c)(3). b. No substantial part of the activities of this corporation shall consist of carrying on propaganda, or otherwise attempting to influence legislation, and this corporation shall not participate or intervene in any political campaign (including the publishing or distribution of statements) on behalf of any candidate for public office. c. The property of this corporation is irrevocably dedicated to the purposes in Article 4 hereof and no part of the net income or assets of this corporation shall ever inure to the benefit of any director, officer or member thereof or to the benefit of any private person. d. Upon the dissolution or winding up of this corporation, its assets remaining after payment, or provision for payment, of all debts and liabilities of this corporation shall be distributed to a nonprofit fund, foundation or corporation which is organized and operated exclusively for charitable, educational and/or religious purposes and which has established its tax-exempt status under Internal Revenue Code section 501(c)(3). 6. Read and Sign Below (gis form must be signed by each incorporator. See Instructions. Do not include a title.) James Mai Signature Type or Print Name ARTS-PB-501(c)(3) (REV 12/2020) 2020 California Secretary of State bizfile.sos ca gov Department of the Treasury Date: Internal Revenue Service 09/16/2021 Tax Exempt and Government Entities IRQ P.O. Box 2508 Employer ID number: - Cincinnati, OH 45201 Person to contact: Name. Customer Service ID number: Telephone: (877) 829-5500 ASIAN AMERICANS PACIFIC ISLANDERS UNITED Accounting period ending: 18031 IRVINE BLVD STE 201 December 31 TUSTIN, CA 92780 Form 990-PF required: Yes Effective date of exemption: April 22, 2021 Addendum applies: No Dear Applicant: We're pleased to tell you we determined you're exempt from federal income tax under Internal Revenue Code (IRC) Section 501(c)(3). Donors can deduct contributions they make to you under IRC Section 170. You're also qualified to receive tax deductible bequests, devises, transfers or gifts under Section 2055, 2106, or 2522. This letter could help resolve questions on your exempt status. Please keep it for your records. Organizations exempt under IRC Section 501(c)(3) are further classified as either public charities or private foundations. We determined you're a private foundation within the meaning of Section 509(a). You're required to file Form 990-PF, Return of Private Foundation or Section 4947(a)(1) Trust Treated as Private Foundation, annually, whether or not you have income or activity during the year. If you don't file a required return or notice for three consecutive years, your exempt status will be automatically revoked. If we indicated at the top of this letter that an addendum applies, the enclosed addendum is an integral part of this letter. For important information about your responsibilities as a tax-exempt organization, go to www.irs.gov/charities. Enter "4221-PF" in the search bar to view Publication 4221-PF, Compliance Guide for 501(c)(3) Private Foundations, which describes your recordkeeping, reporting, and disclosure requirements. Sincerely, Stephen A. Martin Director, Exempt Organizations Rulings and Agreements Letter 1076 (Rev. 2-2020) Catalog Number 35161A