Loading...
HomeMy WebLinkAbout2024 12-03 CC MIN -} ° CALIFORNIA NT1O)N1AL CHilly j,;31 INCJJoxpo.RALTEO k REGULAR MEETING MINUTES OF THE CITY COUNCIL December 3, 2024, 6:00 p.m. City Council Chamber - 1243 National City Boulevard National City, CA Present: Councilmember Bush Councilmember Molina Councilmember Rodriguez Vice-Mayor Yamane Mayor Morrison Others Present: Ben Martinez, City Manager Barry J. Schultz, City Attorney Shelley Chapel, City Clerk Carlos Aguirre, Director of Community Development Bruce Foltz, Director of Finance Danielle Ghio, City Librarian Brian Hadley, Deputy City Manager Derek Aydelotte, Police Captain Lydia Hernandez, Director of Human Resources Tonya Hussain, Deputy City Clerk Steve Manganiello, Director of Engineering & Public Works Evelyn Molina, Executive Secretary Sergio Mora, Fire Chief Martin Reeder, Assistant Director of Community Development 1. CALL TO ORDER A Regular Meeting of the City Council of the City of National City was called to order at 6:08 p.m. via teleconference and in the Council Chamber, located in City Hall, 1243 National City Boulevard, National City, California. 2. ROLL CALL Interpretation in Spanish provided by Carlos Diaz and Luisa Diaz de Leon. 3. PLEDGE OF ALLEGIANCE TO THE FLAG Vice-Mayor Yamane led the Pledge of Allegiance. 4. INVOCATION None. Item taken out of order. 7. PRESENTATION (Limited to Five (5) Minutes each) 7.1 Presentation of 2025 Storm Water Calendar Executive Secretary Evelyn Molina presented the item. Mayor Morrison presented the winners with certificates. 5. PUBLIC COMMENT Mayor Morrison summarized the process for acceptance of live public comment allowing two (2) minutes per comment and introduced City Clerk Chapel. Councilmember Bush left the dais at 6:31 p.m. and returned at 6:35 p.m. Virtual Comment: Peggy Walker Terri-Ann Skelly Megan Stuart Becky Rapp Armando Sepulveda Barbara Gordon In-person comment: Roseann Jasso Rodriguez Jassa Dominguez Bryan Angel Rodriguez Dukie Valderama Bill Nosal Maui Garcia Sherry Gogue Ed Nieto Brian Clapper America Donatto Melissa Aragon Truth Ron Powell Sandy Scheller Luisa McCarthy Micaela Polaneo Edan Lazarus Written comment: Mary Badiner Paul Wapnowski 6. PROCLAMATIONS AND RECOGNITION 6.1 Introduction of New City Employees City Librarian Danielle Gio introduced new department staff. Director of Engineering & Public Works Steve Manganiello provided background information on new department staff who were unable to attend. 8. REGIONAL BOARDS AND COMMITTEE REPORTS (Limited to Five (5) Minutes each) Councilmember Rodriguez had nothing to report. Councilmember Molina provided an update on the SANDAG Board of Directors Meeting. Vice-Mayor Yamane provided an update on the San Diego County Water Authority's Vote Entitlement Resolution for 2025. Mayor Morrison spoke to the business of the Sweetwater Authority and his planned attendance at the Conference of the Association of California Water Agencies in addition to upcoming community meetings. Councilmember Bush provided an update on his recent attendance at the High Ambition Climate Collective Workshop. He further spoke to the San Diego County Air Pollution Control Board and the sewage crisis. 9. INTERVIEWS AND APPOINTMENTS 9.1 Appointments: City Boards, Commissions and Committees — City Council Appointment to the Port Commission. Mayor Morrison introduced Port Commissioner GilAnthony Ungab who addressed the Council. In-person comment: Randi Castle-Salgado Truth Ed Nieto Liliana Armenta Debbie Discar-Espe Audie de Castro Written comment: Debbie Discar-Espe Paul Wapnowski Ted Godshalk Recommendation: City Council Reappoint Incumbent GilAnthony Ungab as Port Commissioner for a 4-Year Term as provided in City Council Policy No. 107. ACTION: Motion by Councilmember Molina, seconded by Vice-Mayor Yamane to reappoint Port Commissioner Ungab for a 4-year term. Motion carried by unanimous vote. 10. CONSENT CALENDAR Motion by Vice-Mayor Yamane, seconded by Councilmember Molina to approve Consent Calendar Items with the exception of 10.4 pulled by Vice-Mayor Yamane, and items 10.3, 10.6, 10.11, 10.21, and 10.22 pulled for discussion. ACTION: Motion carried by unanimous vote. 10.1 Approval of Reading by Title Only and Waiver of Reading in Full of Ordinance on this Agenda Motion carried by unanimous vote. 10.2 Approval of City Council Meeting Minutes. Approve and File. Motion carried by unanimous vote. Item pulled for discussion. 10.3 Acceptance of the Department of Alcoholic Beverage Control Award of $40,000 to the National City Police Department to Perform Operations Sponsored by the Department of Alcoholic Beverage Control's Minor Decoy/Shoulder Tap Grant Project. Adopted Resolution No. 2024-155. Adopt the Resolution Entitled, "Resolution of the City of National City, California, Authorizing the Acceptance of the Department of Alcoholic Beverage Control's Minor Decoy/Shoulder Tap Grant Project Funds in the Amount of$40,000, Funded by the California Office of Traffic Safety through the National Highway Traffic Safety Administration, and Authorizing the Establishment of a Fiscal Year 2025 Appropriation and Corresponding Revenue Budget in the Amount of$40,000." ACTION: Motion by Vice-Mayor Yamane, seconded by Councilmember Bush to adopt the resolution. Motion carried by unanimous vote. Item pulled for discussion 10.4 Second Amendment to the Maintenance and Operating Agreement Between the City of National City and A Reason to Survive (ARTS) Adopted Resolution No. 2024-156. Recommendation: Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, Authorizing the Mayor to Enter into the Second Amendment to the Agreement Between the City of National City ("CITY") and A Reason to Survive ("ARTS") for the Maintenance and Operation of the Arts Center Located at 200 East 12th Street in National City." ACTION: Motion by Vice-Mayor Yamane, seconded by Councilmember Bush to extend the contract and have the item return at the February 18, 2025 City Council meeting. Councilmember Rodriguez left the dais at 7:49 p.m. and returned at 7:53 p.m. Motion carried by 4-0 vote. Ayes: Bush, Molina, Yamane, Morrison Absent: Rodriguez 10.5 Amendments to On-Call Consultant Agreements for City's Capital Improvement Program (CIP) Adopted Resolution No. 2024-157. Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, Authorizing the Mayor to Execute 1) Third Amendments to the Agreements with a)Anser Advisory, b) HDR Engineering, Inc., c) Kimley-Horn and Associates, Inc., d) NV5, Inc., e) WSP USA Inc., and f) STC Traffic, Inc. to Extend the Agreements by One Year; 2) Third Amendments to the Agreements with a) Innovative Construction Consulting Services, LLC and b) KTU&A to Extend the Agreements by One Year and Increase the Not-to-Exceed Amounts by$1,000,000 Each; and 3) Fourth Amendments to the Agreements with a) Chen Ryan Associates, Inc. and b) Project Professionals Corporation to Extend the Agreements by One year and Increase the Not-to-Exceed Amounts by$1,000,000 Each." Motion carried by unanimous vote. Item pulled for discussion 10.6 Extension of Agreement with EXOS Community Services LLC (EXOS) for Las Palmas Pool Operations. Adopted Resolution No. 2024-158. In-person public comment: Yolanda Contreras Michale Mcgraby Recommendation: Adopt The Resolution Entitled: "Resolution of the City Council of the City of National City, California, Authorizing the Mayor to Execute the Amendment to the Agreement Between the City of National City ("City") and EXOS Community Services, LLC, ("EXOS") to Extend the Agreement for Two (2) Years for the Operation of Las Palmas Pool, Located at 1800 East 22nd Street, National City, California." ACTION: Motion by Councilmember Bush, seconded by Vice-Mayor Yamane to adopt the resolution and for staff to return in six months with a report on bringing services in-house and other possible programs. Motion carried by unanimous vote. 10.7 Approval of the Local Appointments List— Maddy Act Requirement Approve the Local Appointments List for 2025 and Authorize the City Clerk to post the list at City Hall and Post End of Term Vacancies on the City Website. Motion carried by unanimous vote. 10.8 Resolution to the City Council of the City of National City Approving the Adoption of a Side Letter Agreement Between the City of National Municipal Employees Association (MEA) Exclusively Represented by SEIU and Approving the MEA Salary Schedule. Adopted Resolution No. 2024-159. Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Authorizing the City Manager to Execute a Side Letter Agreement Between the City of National City and the National City Municipal Employees' Association, Represented by Service Employees' International Union Local 221, Extending the Memorandum of Understanding Between the Parties through June 30, 2025, and Increasing the Salaries of Covered Employees; Amending the NCMEA Salary Schedule to Reflect a Six Percent Increase in Base Salaries; and Authorizing the Establishment of Fiscal Year 2025 Budget Appropriations in the Amount of$383,685 to Fund the Salaries." Motion carried by unanimous vote. 10.9 Approval of a Side Letter Agreement Between the City of National City and the National City Fire Firefighters Association (FFA) and Approving the FFA Salary Schedule. Adopted Resolution No. 2024-160. Adopt the Resolution Entitled: "Resolution of the City Council of the City of National City, California, Authorizing the City Manager to Execute a Side Letter Agreement Between the City of National City and the National City Firefighters' Association Extending the Memorandum of Understanding Between the Parties through June 30, 2025, and Increasing the Salaries of Covered Employees; Amending the FFA Salary Schedule to Reflect a Six Percent Increase in Base Salaries; and Authorizing the Establishment of Fiscal Year 2025 Budget Appropriations in the Amount of$224,925 in the General Fund to Fund the Stated Salaries." Motion carried by unanimous vote. 10.10 Amendment to the Salary Schedule for the Unrepresented Confidential Employee Group. Adopted Resolution No. 2024-161. Adopt the Resolution Entitled: "Resolution of the City Council of the City of National City, California, Amending the National City Confidential Positions Salary Schedule to Reflect a Six Percent Increase in Base Salaries, and Authorizing the Establishment of Fiscal Year 2025 Budget Appropriations in the Amount of $42,061 to Fund the Stated Salaries." Motion carried by unanimous vote. Item pulled for discussion. 10.11 Authorize the Purchase of a Camera Van for the Engineering & Public Works Street and Wastewater Division Public comment received by Thomas Rike. Adopted Resolution No. 2024-162. Recommendation: Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, 1) Waiving the Formal Bid Process Pursuant to National City Municipal Code Section 2.60.260 Regarding Cooperative Purchasing and Authorizing the City to Piggyback onto Sourcewell Contract # 120721-EVS with Haaker Equipment Company for the Purchase of a 2024 or Newer E-Ford Transit Van RovverX CCTV Pipe Inspection System with Build Out in a Not-to-Exceed Amount of $296,007.71 for the Public Works Street and Wastewater Division; and 2)Authorizing the City Manager to Approve Adjustments of up to $29,600 to the Not-To-Exceed Amount for the Purchase as a 10% Contingency for Unforeseen Fluctuations in Pricing." ACTION: Motion by Vice-Mayor Yamane, seconded by Councilmember Rodriguez. Motion carried by unanimous vote. 10.12 Purchase and Sale Agreement for the Purchase of Property on N Avenue. Adopted Resolution No. 2024-163. Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, Authorizing the City Manager to Execute the Purchase and Sale Agreement and Accept the Grant Deed from Walter Morawa and Louise Morawa Joint Living Trust for the Purchase of a Portion of Parcel APN 557-250-38 that Fronts"N" Avenue, Just South of E. 9th Street to Construct Pedestrian and Bicycle Improvements." Motion carried by unanimous vote. 10.13 Notice of Decision — Planning Commission Approval of a Conditional Use Permit (CUP) Addition of Live Entertainment & Expansion of Approved Operating Hours for Beer & Wine Sales at an Existing Restaurant (Mariscos El Tiburon) Located at 543 Highland Avenue Staff Recommends Approval of the Request for Live Entertainment and Extended Operating Hours, Subject to the Recommended Conditions in the Attached Planning Commission Resolution No. 2024-19, and a Determination that the Project is Exempt from CEQA. The Sale of Alcohol and Live Entertainment are Conditionally-Allowed Uses in the Minor Mixed-Use Corridor Zone and Would be Accessory to Food Sales at the Restaurant. Motion carried by unanimous vote. 10.14 Ratification of a Subordination Agreement for an Affordable Housing Density Bonus Development Located at 1924 Harding Street. Adopted Resolution No. 2024-164. Approve the Resolution Entitled, "Resolution of the City Council of the City of National City, California Ratifying a Subordination Agreement with Clara Futura Investments, LLC, a California Limited Liability Company, and U.S. Bank National Association, Subordinating the Deed of Trust Securing the Performance of an Affordable Housing Density Bonus Agreement Entered into on October 5, 2021 that Restricts One Housing Unit at 1924 Harding Street in National City." Motion carried by unanimous vote. 10.15 Ratification of a Subordination Agreement for an Affordable Housing Density Bonus Development Located at 2039 E 8th Street. Adopted Resolution No. 2024-165. Approve the Resolution Entitled, "Resolution of the City Council of the City of National City, California Ratifying a Subordination Agreement with Talas, LLC, a California Limited Liability Company, and Endeavor Bank, Subordinating the Deed of Trust Securing the Performance of an Affordable Housing Density Bonus Agreement Entered into On August 6, 2024 that Restricts Three Housing Units At 2039 E 8th Street In National City." Motion carried by unanimous vote. 10.16 Redevelopment Obligations Payment Schedule for Fiscal Year 2025-26 (ROPS 25-26) and Associated Administrative Budget (SUCCESSOR AGENCY) Adopted Resolution No. 2024-117. Adopt the Resolution Entitled, "Resolution of the Successor Agency to the Community Development Commission as the National City Redevelopment Agency, Approving the Recognized Obligation Payment Schedule (ROPS) for the Period July 1, 2025, through June 30, 2026 (ROPS 25-26) with Expenditures Totaling $4,128,681, Approving the Associated Administrative Budget of $67,654, and Approving the Submittal of both to the County of San Diego Countywide Redevelopment Successor Agency Oversight Board." Motion carried by unanimous vote. 10.17 Request to Install Red Curb "No Parking" at the Intersection of Harbison Avenue and E. 6th Street to Improve Visibility at the Intersection. Adopted Resolution No. 2024-166. Authorizing the Installation of Red Curb "No Parking" at the Intersection of Harbison Avenue and E. 6th Street to Improve Visibility at the Intersection." Motion carried by unanimous vote. 10.18 Request to Install Two (2) Parallel "30-Minute" Parking Spaces in Front of V&P Wholesale Warehouse Located at 108 W. 18th Street to Increase Parking Turnover for Customers Adopted Resolution No. 2024-167. Adopt a Resolution entitled, "Resolution of the City Council of the City of National City, California, Authorizing the Installation of Two Parallel "30-Minute" Parking Spaces in Front of V&P Wholesale Warehouse Located at 108 W. 18th Street to Increase Parking Turnover for Customers." Motion carried by unanimous vote. 10.19 Resolution of the City Council of the City of National City Acknowledging Receipt of a California Coastal Commission Resolution of Certification of the City's Local Coastal Plan Amendment Related to the Balanced Plan, Including Suggested Modifications. Adopted Resolution No. 2024-168. Adopt the Resolution. Motion carried by unanimous vote. 10.20 Temporary Use Permit —The 16th Annual San Diego Granfondo Bike Ride Sponsored by Life Sports Foundation on April 6, 2025, with No Waiver of Fees. Approve the Application for a Temporary Use Permit Subject to Compliance with all Conditions of Approval with No Waiver of Fees or in Accordance to City Council Policy 802. Motion carried by unanimous vote. Councilmember Bush left the dais at 8:03 p.m. and returned at 8:06 p.m. Item pulled for discussion. 10.21 Warrant Register#17 for the Period of 10/18/24 through 10/24/24 in the Amount of $5,763,144.78 Public comment received from Thomas Rike and Truth. Recommendation: Ratify Warrants Totaling $5,763,144.78 ACTION: Motion by Vice-Mayor Yamane, seconded by Councilmember Rodriguez to ratify the warrants. Motion carried by unanimous vote. Item pulled for discussion. 10.22 Warrant Register#18 for the Period of 10/25/24 through 10/31/24 in the Amount of $2,153,037.03 Public comment received from Thomas Rike. Recommendation: Ratify Warrants Totaling $2,153,037.03 ACTION: Motion by Vice-Mayor Yamane, seconded by Councilmember Rodriguez to ratify the warrants. Motion carried by unanimous vote. 11. CONTINUED PUBLIC HEARING 11.1 Second Reading and Adoption of the Ordinance Establishing Speed Limits Based on Engineering and Traffic Surveys Adopted Ordinance No. 2024-2536. Mayor Morrison declared the Public Hearing open at 8:10 p.m. There were no public comments. ACTION: Motion by Vice-Mayor Yamane, seconded by Councilmember Bush to close the Public Hearing. Motion carried by unanimous vote. Public Hearing closed at 8:10 p.m. Recommendation: Adopt an Ordinance entitled, "Ordinance of the City Council of the City of National City, California, Establishing Speed Limits on Portions of Sweetwater Road Based on Engineering and Traffic Surveys and Authorizing the Director of Public Works to Post Speed Limit Signs Consistent with the Recommendations of the Engineering and Traffic Surveys." ACTION: Motion by Vice-Mayor Yamane, seconded by Councilmember Molina to adopt the Ordinance. Motion carried by unanimous vote. 12. STAFF REPORTS 12.1 Update on the Establishment of a Short-Term Rental Ordinance. Assistant Director of Development Services Martin Reeder provided a PowerPoint presentation. Recommendation: File the Report and Provide Input on the Creation of a Short- Term Rental Ordinance. Staff to return with more information and data on short-term rentals and for further discussion at a Council meeting in February 2025. 13. CITY MANAGER'S REPORT None. 14. ELECTED OFFICIALS REPORT Closing remarks were provided by members of the City Council. 14.1 Discussion and Possible Action of the City Council of a Censure of Councilmember Jose Rodriguez. Mayor Morrison introduced the item. In-person public comment: Lorenzo Magats Randi Castle-Salgado Truth Hilda Gama Ed Nieto Alfredo Andalon Sherry Gogue Angelica Guillen Liliana Armenta Julianna Vonessen Sylvia Garner Hilda Gama Jenny Bello Councilmember Molina left the dais at 9:27 p.m. and returned at 9:29 p.m. Janet Cervantes Joan Rincon Adriana Huerta Monica Rovelo David Jimenez Michael Rios Zarlo Vazquez Melandez Mary Davis Fermin Jimenez Submitted a Speaker's Slip, but did not wish to speak Manuel Andrade Gabby Tadwell Monica Flores Maria Majas Cathy Florentino Debra Gonzalez Written comment received from Paul Wapnowski and Ted Godshalk. Councilmember Bush left the dais at 10:38 p.m. and returned at 10:39 p.m. At 10:45 p.m., Councilmember Molina reminded the City Council of Policy#104 that requires the City Council Meeting to be adjourned no later than 10:30 p.m. unless extended by Council vote. Mayor Morrison asked the City Council to consider extending the meeting for an additional 30 minutes. ACTION: Motion by Councilmember Molina, seconded by Councilmember Bush to continue the meeting beyond 10:30 p.m. Motion carried by unanimous vote. ACTION: Motion by Mayor Morrison, seconded by Councilmember Bush to proceed with the Censure per the items listed on the staff report and direct the City Attorney's Office to put the censure in the form of a letter. Substitute motion by Councilmember Bush, seconded by Mayor Morrison to move forward with the Censure for violation of code, ethics, and conflict as noted below: 1. Conflict of Interest and Questionable Agreements: • Councilmember had the City enter into two agreements with a business owner who previously managed their political campaign and currently serves as a political party president in National City. • The first agreement lacked an audit or verification of the completion of the stated scope of work, raising concerns about transparency and accountability in public spending. • Relevant Code policies: #1 Use of Office, #4 Positive Work Place Environment, #10 Use of Public Resources 2. Misuse of Public Funds: • Councilmember used City funds to distribute frozen turkeys during a public event. This activity, while appearing philanthropic, bypassed established practices such as seeking donations or utilizing personal funds, which would have been more appropriate and ethical. In addition, Councilmember Rodriguez also individually distributed the leftover turkeys to people's houses. No formal verification or accounting was done by the City staff to determine what was left over. • Relevant Code policies: #1 Use of Office, #4 Positive Work Place Environment, #10 Use of Public Resources 3. Intimidation and Inappropriate Rhetoric: • Councilmember used threatening and inflammatory rhetoric to disparage a resident who supported a different political figure during the recent election cycle. This behavior undermines the principles of respect, fairness, and impartiality expected of public officials. • Relevant Code policies: #1 Use of Office, #2 Conduct, #3 Role Models, #4 Positive Work Place Environment, #11 Advocacy 4. Improper Use of City Resources: • Councilmember has been utilizing the City Manager's office to unilaterally approve actions that circumvent established ethical guidelines and best practices in City operations. This misuse of authority compromises the integrity of the City's administrative processes. • Relevant Code policies: #1 Use of Office, #2 Conduct, #3 Role Models, #4 Positive Work Place Environment, #10 Use of Public Resources Motion carried by 3-2 vote. Ayes: Bush, Molina, Morrison Nays: Rodriguez, Yamane Councilmember Bush left the dais at 11:12 p.m. and returned at 11:15 p.m. Closing remarks were provided by members of the City Council. 15. CITY ATTORNEY REPORT Mayor Morrison introduced City Attorney Schultz who announced the following on Closed Session agenda items 5.1, 5.2, and 5.3. No reportable actions. 5.1 CONFERENCE WITH LABOR NEGOTIATORS Government Code Section 54957.6 Employee Organizations: Municipal Employees' Association (SEIU, Local 221), National Firefighters Association (Local 2744), and Police Officers Association (POA) Agency Designated Representatives: Steven Berliner (Labor Negotiator) Benjamin A. Martinez (City Manager) Brian Hadley (Deputy City Manager) Bruce Foltz (Finance Director) Paul Valadez (Budget Manager- Finance) Lydia Hernandez (Human Resources Director) 5.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(d)(1) Name of Case: Roberto Umana v City of National City. et al. U.S. District Court Case Number: 3:22-cv-01657-GPC-AGS 5.3 PUBLIC EMPLOYEE PERFORMANCE EVALUATION Government Code Section 54957.6 Position to be reviewed: City Manager 16. ADJOURNMENT Mayor Morrison adjourned to the Regular Meeting of the City Council of the City of National City, Tuesday, January 21, 2025 at 6:00 p.m. in the Council Chamber, located in City Hall, 1243 National City Boulevard, National City, California. The meeting adjourned at 11:22 p.m. -7 , u,,,..,....,___. Tonya ssain, Deputy City Clerk The foregoing minutes were approved at the Regular Meeting of January 21, 2025. n Morrison, Mayor