Login Search Notification
Agendas for Award




Award

Description
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 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 6. Authorize the purchase of four Medix ambulances from Republic EVS, LLC, in the amount of $1,027,983.92, inclusive of all applicable taxes and fees, for the Anaheim Fire & Rescue Department, utilizing a cooperative purchase agreement established by the Houston-Galveston Area Council with Republic EVS, LLC, the local authorized Medix Ambulances dealer. January 27, 2026 Orange County Anaheim City Council Item #6
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 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 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 10. Award the contract to the lowest responsible bidder, R.J. Noble Company, in the amount of $2,121,180.92, for the Broadway Rehabilitation from Anaheim Boulevard to East Street Project; authorize the Director of Public Works to execute the Contract and any other related documents, and to take such actions as are necessary to implement and administer the Contract; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions; and determine that the Project is categorically exempt under the California Environmental Quality Act pursuant to Class 1, Section 15301 (Existing Facilities) of Title 14 of the California Code of Regulations. January 27, 2026 Orange County Anaheim City Council Item #10
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