| 20260203 |
Orange County |
Anaheim |
City Council |
Item |
7.
Approve an Independent Contractor Agreement with the Coast Community College District, in the
amount of $50,000 paid to the City, for the Strong Workforce Program Transforming Intermediary
Partnerships for Student Success, for a term ending June 30, 2026; and authorize the Director of
Housing and Community Development, or designee, to execute and administer the agreement
and any future modifications; and increase the Housing and Community Development
Department’s Fiscal Year 2025/26 budget by $50,000.
BUSINESS CALENDAR: |
February 03, 2026
Orange County
Anaheim
City Council
Item
#7
|
| 20260203 |
Orange County |
Anaheim |
City Council |
Item |
6.
Approve a Renewable Power Purchase Agreement with Cameron Ridge LLC, at an average
annual cost of $12,800,000, to purchase wind-generated energy and associated renewable and
capacity attributes from the Cameron Ridge Project for a ten year term (term aggregate of $128
million); approve a Renewable Power Purchase Agreement with Alta Oak Realty, LLC, at an
average annual cost of $5,700,000, to purchase wind-generated energy and associated
renewable and capacity attributes from the Zephyr Park and Oak Creek Projects for a ten year
term (term aggregate of $57 million); and authorize the Public Utilities General Manager, or
designees, to execute the agreements and any amendments or restatements to the agreements
that are cost-neutral/reducing or that involve only minor administrative cost increases, and
execute all related or implementing documents to the agreements, including documents
contemplated by the agreements, assignments, collateral assignments, power scheduling
agreements, and scheduling coordinator agreements; and take the necessary actions to
implement and administer the agreements. |
February 03, 2026
Orange County
Anaheim
City Council
Item
#6
|
| 20260203 |
Orange County |
Anaheim |
City Council |
Item |
3.
Approve Contract No. MA 106-498952 with Johnson Controls Fire Protection LP, in an amount
not to exceed $420,812.96, for the upgrade of the Fire Suppression System Panel: Node 1 at the
Anaheim Convention Center; and authorize the Purchasing Agent to execute all necessary
contractual documents related to the agreement, in accordance with Sourcewell Cooperative
Contract No. 030421-JHN between Sourcewell and Johnson Controls Fire Protection LP. |
February 03, 2026
Orange County
Anaheim
City Council
Item
#3
|
| 20260203 |
Orange County |
Anaheim |
City Council |
Item |
10.
Applicant requests to continue the public hearing to the Council meeting of March 3, 2026.
DEVELOPMENT APPLICATION NO. 2023-00043
FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) NO. 358 AND
MITIGATION MONITORING PROGRAM NO. 397
GENERAL PLAN AMENDMENT
AMENDMENT NO. 6 TO FESTIVAL SPECIFIC PLAN NO. 90-1 WITH
ZONING CODE AMENDMENT TO CHAPTER 18.108
(FESTIVAL SPECIFIC PLAN NO. 90-1 (SP 90-1)
ZONING AND DEVELOPMENT STANDARDS) OF THE ANAHEIM MUNICIPAL CODE
FINAL SITE PLAN
DEVELOPMENT AGREEMENT NO. 2025-00001
OWNER: OTR, an Ohio General Partnership, One California Street, Suite 2700, San Francisco,
CA 94111
APPLICANT: Sean McEachern, Shea Properties Management Company, Inc., 130 Vantis Drive,
Suite 200, Aliso Viejo, CA 92656
PROJECT LOCATION: The project site consists of the entirety of the existing 85.7-acre Anaheim
Hills Festival Specific Plan, generally located south of Santa Ana Canyon Road between Festival
Drive and Roosevelt Road, in the City of Anaheim.
REQUEST: The applicant requests approval of a General Plan Amendment; Amendment No. 6 to
Specific Plan No. 90-1, to amend the Specific Plan document and Chapter 18.108 (Festival
Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards) of the Anaheim Municipal
Code; Final Site Plan; and a Development Agreement to establish a new Development Area (DA
5) within the existing boundaries of the Anaheim Hills Festival Specific Plan to accommodate
residential uses in combination with the site’s existing commercial development. DA 5 would be
created by reallocating land from the existing DA 2, reducing its size from approximately 48 acres
to 31.8 acres. The resulting 16.2-acre area would form the new DA 5. All proposed development
would be confined to DA 5, which encompasses Assessor’s Parcel Numbers (APNs) 354-451-19
and 354-451-32. The proposed project includes the demolition of an approximately 62,676-
square foot cinema within DA 5 to construct a 447-unit multiple-family residential community. The
proposed multiple-family community would consist of a four-story residential building, wrapped
around a five-level parking structure with one subterranean level. All residential units are single-
story and include one-bedroom, two-bedroom, and three-bedroom options with private balconies
or patios. Project amenities include a clubhouse, two swimming pools, courtyards, a fitness
center, and mail area. In addition to the project’s private amenities, the applicant is proposing an
enclosed outdoor dog park along Festival Drive and bluff park along the north edge of the newly
proposed DA 5, which would be open to the residents of the community and the general public.
The applicant requests the General Plan Amendment and Specific Plan Amendment to allow for
the proposed residential uses and the creation of DA 5. The General Plan Amendment would
change the land use designation within DA 5 from Regional Commercial to Mixed-Use Medium.
The Mixed-Use Medium land use designation allows for residential development in either a stand-
alone or mixed-use configuration at a density of up to 36 dwelling units per acre, and the non-
residential development at a maximum floor area ratio of 0.35. The Specific Plan Amendment
would amend the Specific Plan No. 90-1 document to allow for the mixed-use land uses on a total
of 16.2 acres (DA 5) and includes other text and exhibit amendments related to signage,
permitted uses, design guidelines, and development standards. The Specific Plan Amendment
would also amend Anaheim Municipal Code Chapter 18.108 (Festival Specific Plan No. 90-1 (SP
90-1) Zoning and Development Standards), to incorporate the proposed residential standards into
DA 5 and other clarifying changes related to signage, permitted uses, and development
standards.
ENVIRONMENTAL DETERMINATION: The City Council will consider certification of Final
Environmental Impact Report (FEIR) No. 358, including the adoption of Findings of Fact,
Statement of Overriding Considerations, and Mitigation Monitoring Program (MMP) No. 397, and
determine that FEIR No. 358 was prepared in compliance with the California Environmental
Quality Act (CEQA), and FEIR No. 358 and MMP No. 397 are adequate to serve as the
appropriate environmental documentation for the project, and no further environmental
documentation needs to be prepared for the project.
ACTION TAKEN BY THE PLANNING COMMISSION:
Approved Resolution No. PC2025-033 recommending the City Council certify a Final
Environmental Impact Report No. 358, adopt findings and Statement of Overriding
Considerations, and adopt Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival
Project and related actions; Resolution No. PC2025-034 recommending the City Council approve
and adopt a proposed General Plan Land Use Element Amendment; Resolution No. PC2025-035
recommending that the City Council approve a Final Site Plan for the construction of 447 multiple-
family units and make certain findings in connection therewith, as amended to add Condition of
Approval No. 43 and renumber the Conditions of Approval to reflect the change; and Resolution
No. PC2025-036 recommending City Council approve and adopt Development Agreement No.
2025-00001 by and between the City of Anaheim, and OTR, an Ohio Partnership. VOTE: 6-1
(Chairperson Walker and Commissioners Abdulrahman, Castro, Lieberman, Perez, and Tran-
Martin voted yes; Commissioner Kelly voted no) (Planning Commission meeting of November 17,
2025) [continued from the Council meetings of December 16, 2025, Public Hearing Item No. 20
and January 13, 2026, Public Hearing Item No. 16].
Continue the public hearing to the Council meeting of March 3, 2026. |
February 03, 2026
Orange County
Anaheim
City Council
Item
#10
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
9.
Approve the Close-Out Change Order with Allison Mechanical, Inc., in the amount of $42,000,
which includes the settlement of any City of Anaheim and Allison Mechanical outstanding claims,
for the Heating, Ventilation, and Air Conditioning Rehabilitation and Replacement Project at
Anaheim West Tower; and authorize the Director of Public Works to execute the Change Order
and take such actions as are necessary or required to implement and administer the Change
Order. |
January 27, 2026
Orange County
Anaheim
City Council
Item
#9
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
8.
Approve Contract No. MA 106-49854 with HASA, Inc., in the amount of $680,000 (cumulative
amount of $3,400,000, plus annual renewal increases in accordance with the applicable indices,
applicable sales tax, and a 20% contingency), for the purchase of sodium hypochlorite 12.5%
solution (bulk) on an as-needed basis for Anaheim Public Utilities, for a one year term, with up to
four one-year optional renewals; and authorize the Purchasing Agent, or designee, to execute all
necessary contractual documents and renewal options, as appropriate. |
January 27, 2026
Orange County
Anaheim
City Council
Item
#8
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
7.
Approve Contract No. MA 106-498848 with Geotab USA, Inc., in the total amount of $195,268.68,
plus applicable taxes and a 20% contingency, for vehicle telematics services to be utilized by the
Public Works Department, Fleet Services Division, for the City’s fleet of vehicles effective on the
date of execution and continuing through June 17, 2027, to coincide with the term of the
Cooperative Agreement; and authorize the Purchasing Agent, or designee, to execute all
necessary contractual documents and renewal options, in accordance with the terms of the State
of California Department of General Services Cooperative Contract 1-19-58-69. |
January 27, 2026
Orange County
Anaheim
City Council
Item
#7
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
4.
Receive and file, with the possibility of discussion, the list of Professional Services Agreements
authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved
by the Executive Director of Convention, Sports, and Entertainment for December 2025. |
January 27, 2026
Orange County
Anaheim
City Council
Item
#4
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
3.
Approve certificate recognizing Orange County Peloteros, a local Anaheim baseball team, for
winning back-to-back championships and giving back to the community. |
January 27, 2026
Orange County
Anaheim
City Council
Item
#3
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
2.
Approve minutes of the Housing Authority meetings of November 4, 2025 and December 16,
2025. |
January 27, 2026
Orange County
Anaheim
City Council
Item
#2
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
17.
Staff request to withdraw item for purposes of re-noticing.
DEVELOPMENT APPLICATION NO. 2024-00058
GENERAL PLAN AMENDMENT
AMENDMENT NO. 18 TO THE ANAHEIM RESORT SPECIFIC PLAN
INITIAL STUDY AND MITIGATED NEGATIVE DECLARATION
MITIGATION MONITORING PROGRAM NO. 395
ADMINISTRATIVE ADJUSTMENT
OWNER REPRESENTATIVE: Alice Hsu; 515 W. Katella Avenue, Anaheim, CA 92802
APPLICANT AGENT: Kenneth Pang; 150 El Camino Real, #112, Tustin, CA 92780
PROJECT LOCATION: The property is located at 515 West Katella Avenue, approximately 260
feet east of Harbor Boulevard.
REQUEST: The applicant requests approval of an increase in the number of hotel rooms at the
Wyndham Hotel from the previously-approved 78 rooms to 107 rooms, and changes to accessory
use areas. The request requires approval of the following entitlements: (1) General Plan
Amendment to create a new density category, “Medium Density (Modified B)” for the Anaheim
Resort Specific Plan (ARSP); (2) Amendment No. 18 to the ARSP to create a new density category
“Medium Density (Modified B),” including an amendment to the Zoning Code; (3) Administrative
Adjustment to allow a 28% reduction in the number of parking spaces required by the Code.
ENVIRONMENTAL DETERMINATION: The City Council will consider whether to approve and
adopt an Initial Study and Mitigated Negative Declaration (IS/MND) and Mitigation Monitoring
Program (MMP) No. 395, and determine that the IS/MND and MMP No. 395 prepared for the project
in compliance with the California Environmental Quality Act (CEQA) are adequate to serve as the
appropriate environmental documentation for the project.
REPORT ON CLOSED SESSION ACTIONS: |
January 27, 2026
Orange County
Anaheim
City Council
Item
#17
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
16.
Applicant requests to continue the public hearing to the Council meeting of February 24, 2026.
DEVELOPMENT AGREEMENT NO. 99-01
PREVIOUSLY APPROVED POINTE ANAHEIM INITIAL STUDY, MITIGATED DECLARATION,
AND ADDENDA
APPLICANT: GardenWalk Hotel II, LLC (assigned from GardenWalk Hotel I, LLC); 333 City
Boulevard West, Suite 2000, Orange, CA 92868 and Westgate Resorts, Anaheim LLC; 5601
Windhover Drive, Orlando, FL 32819
PROJECT LOCATION: The property is located at 321 West Katella Avenue and 400 West Disney
Way, between Disney Way and Katella Avenue, approximately 700 feet east of Harbor Boulevard.
REQUEST: Pursuant to Resolution No. 82R-565, governing the consideration of development
agreements, the City Council will consider establishing new development timeframes for
GardenWalk Hotel II, LLC (assigned from GardenWalk Hotel I, LLC) and Westgate Resorts
Anaheim, LLC to comply with Development Agreement No. 99-01.
ENVIRONMENTAL DETERMINATION: The City Council will consider whether to find and
determine that the previously-approved Pointe Anaheim Initial Study and Mitigated Declaration and
Addenda, serve as the appropriate environmental documentation for the request.
Continue the public hearing to the Council meeting of February 24, 2026.
MOTION: |
January 27, 2026
Orange County
Anaheim
City Council
Item
#16
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
15.
DEVELOPMENT AGREEMENT NO. 2005-00008
ADDENDUM NO. 4 TO PLATINUM TRIANGLE EXPANSION PROJECT
MITIGATION MONITORING PLAN NO. 321
APPLICANT: PT Metro, LLC and Joey Caucas; 20 Enterprise, Suite #125, Aliso Viejo, CA
92656
PROJECT LOCATION: The property is located at 1404 East Katella Avenue.
REQUEST: Pursuant to Resolution No. 82R-565, governing the consideration of development
agreements, the City Council will consider establishing new development timeframes for PT
Metro, LLC to comply with Development Agreement No. 2005-00008 for the A-Town Project.
ENVIRONMENTAL DETERMINATION: The City Council will consider whether Addendum No. 4
to the Platinum Triangle Expansion Project, along with Mitigation Monitoring Plan No. 321,
together with other previously approved environmental documentation, serves as the appropriate
environmental documentation for the request.
RESOLUTION NO.
A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF ANAHEIM establishing a performance time schedule for the tenth anniversary date as set
forth in the Amended and Restated Development Agreement No. 2005-00008 between the City of
Anaheim and PT Metro, LLC and determine Subsequent Environmental Impact Report No. 339
for the revised Platinum Triangle Expansion Project, along with Mitigation Monitoring Plan No.
321, are the appropriate environmental documentation for this request. |
January 27, 2026
Orange County
Anaheim
City Council
Item
#15
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
14.
Approve minutes of the City Council meetings of November 4, 2025 and November 18, 2025.
5:30 P.M. PUBLIC HEARINGS: |
January 27, 2026
Orange County
Anaheim
City Council
Item
#14
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
13.
RESOLUTION NO.
A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF ANAHEIM authorizing the Public Works Director or his designee to submit a grant
application on behalf of the City of Anaheim to the Orange County Transportation Authority
for funding under the M2 Regional Traffic Signal Synchronization Program for Placentia
Avenue Corridor Regional Traffic Signal Synchronization Program (RTSSP) Project, and if
awarded, authorizing the acceptance of such grant funds on behalf of the City and amending
the budget accordingly, and determine the action is exempt from the California
Environmental Quality Act (CEQA) pursuant to Regulation No. 15301 (b) Class 1 [$29,840
grant funds and required match amount of $7,460]. |
January 27, 2026
Orange County
Anaheim
City Council
Item
#13
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
12.
Approve an agreement with Forensic Nurse Specialists, Inc., in a cumulative amount not to
exceed $900,000, for a one year period not to exceed $150,000, for the collection of forensic
evidence with respect to victims of sexual assault and other forms of interpersonal violence, with
four one-year optional renewals; and authorize the Chief of Police, or designee, to administer the
agreement and execute any cost neutral amendments or renewal options under the terms and
conditions of the agreement. |
January 27, 2026
Orange County
Anaheim
City Council
Item
#12
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
11.
Approve seven designated Facility Use Agreements and Pet Addenda with The American
National Red Cross (Red Cross) to permit the Red Cross to use designated facilities as a care
and reception and/or care and shelter locations for disaster victims during a disaster; authorize
the Director of Community Services, or designee, to execute the agreements and any related
documents and to take such actions as are necessary to implement and administer the
agreements [2271 W. Crescent Avenue; 250 E. Center Street; 225 S. Philadelphia Street; 8201
E. Santa Ana Canyon Road; 8165 E. Santa Canyon Road; 320 E. Orangewood; 320 S. Beach
Boulevard]. |
January 27, 2026
Orange County
Anaheim
City Council
Item
#11
|
| 20260127 |
Orange County |
Anaheim |
City Council |
Item |
1.
Approve a Lease Agreement with the Anaheim Community Foundation, in the annual rental
amount of $1.00, to provide administrative office space at 883 S. Anaheim Blvd., for a term
commencing February 1, 2026 and terminating January 31, 2030 with two one-year optional
renewals, and authorize the Executive Director, or designee, to execute and implement the terms
of the Lease Agreement. |
January 27, 2026
Orange County
Anaheim
City Council
Item
#1
|