HomeMy WebLinkAbout2025 02-04 CC MIN CALIFORNIA
NA
`I a N� r; LC iTY
INCORPORATED )
REGULAR MEETING MINUTES OF THE CITY COUNCIL
February 4, 2025, 6:00 p.m.
City Council Chamber - 1243 National City Boulevard
National City, CA
Present: Councilmember Molina
Councilmember Rodriguez
Councilmember Yamane
Vice-Mayor Bush
Mayor Morrison
Others Present: Ben Martinez, City Manager
Barry J. Schultz, City Attorney
Shelley Chapel, City Clerk
Kristin Aborqui-Diggs, Senior Office Assistant
Carlos Aguirre, Director of Community Development
Bruce Foltz, Director of Finance
Brian Hadley, Deputy City Manager
Alex Hernandez, Police Chief
Lydia Hernandez, Human Services Director
Tonya Hussain, Deputy City Clerk
Kevin Jauregui, Records Program Specialist
Travis Karlen, Director of Community Services
Brian Krepps, Fire Captain
Stephen Manganiello, Director of Engineering & Public Works
David Ortiz, Graffiti Removal Assistant
1. CALL TO ORDER
A Regular Meeting of the City Council of the City of National City was called to order at
6:02 p.m. via teleconference and in the Council Chamber, located in City Hall, 1243
National City Boulevard, National City, California.
2. ROLL CALL
Councilmembers present: Molina, Rodriguez, Yamane, Bush, Morrison.
Interpretation in Spanish provided by Carlos Diaz and Luisa Diaz de Leon.
3. PLEDGE OF ALLEGIANCE TO THE FLAG
Councilmember Yamane led the Pledge of Allegiance.
4. INVOCATION
Delivered by Fruit of the Vine Pastor Reuben.
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.
Vice-Mayor Bush left the dais at 6:27 p.m. and returned at 6:37 p.m.
Virtual Comment:
Terri Skelly
Becky Rapp
Peggy Walker
Barbara Gordon
Judi Strang
Paul Sao
In-person Comment:
Patricia De Arman
Jacqueline Reynoso
Doyle Morrison
Alisha Morrison
Laura Wilkinson Sinton
Ted Godshalk
Moises Valencia
Sherry Gogue
Ed Nieto
Handout provided by Moises Valencia for distribution to the Mayor and Council.
6. PROCLAMATIONS AND RECOGNITION
6.1 Introduction of New City Employees
Neighborhood Services Manager Ronny Soriano, Community Services Director
Travis Karlen, City Clerk Shelley Chapel, and Director of Engineering & Public
Works Steve Manganiello introduced new department staff.
7. PRESENTATION (Limited to Five (5) Minutes each)
7.1 SDSU National City Brownfields Project Update & Property Owner Outreach
Mayor Morrison left the dais at 7:05 p.m. and returned at 7:07 p.m.
PowerPoint presented by San Diego State University Executive Director of Center
for Regional Sustainability Jessica Barlow and Assistant Professor of City Planning
Madison Swayne.
8. REGIONAL BOARDS AND COMMITTEE REPORTS (Limited to Five (5) Minutes
each)
Councilmember Rodriguez reported on his attendance at training held by the League of
California Cities.
Councilmember Yamane spoke to her attendance at a recent Chamber of Commerce
event and provided an update on the Sweetwater Authority meeting.
Councilmember Molina reported on the SANDAG Board of Directors meeting and her
attendance at the National City Chamber of Commerce Gala.
Vice-Mayor Bush spoke to his attendance at the League of California Cities and the
Chamber of Commerce event.
Mayor Morrison also spoke to his attendance at the League of California Cities and the
National City Chamber event.
9. CONSENT CALENDAR
Motion by Councilmember Yamane, seconded by Councilmember Rodriguez to approve
Consent Calendar Items 9.1, 9.5, and 9.6 with the exception of Item 9.2, which was pulled
from the agenda to be continued to the meeting of February 18, 2024. Items 9.3 and 9.4
were pulled for public comment.
Motion carried by unanimous vote.
9.1 Approval of Reading by Title Only and Waiver of Reading in Full of Ordinance on
this Agenda.
Motion carried by unanimous vote.
Item pulled from the agenda.
9.2 Agreement Amendment with Devaney Pate Morris & Cameron, LLP, for Legal
Services in the Specialized Area of Land Use and Business Matters Regarding the
San Diego Unified Port District.
Adopt a Resolution Entitled, "Resolution of the City Council of the City of National
City, California, Amending the Agreement between the City of National City and
Devaney Pate Morris & Cameron, LLP, for Legal Services in the Specialized Area
of Land Use and Business Matters Regarding the San Diego Unified Port District
by Increasing the Not-to-Exceed Amount by $25,000 for a New Not-to-Exceed
Total Amount of$100,000."
Item pulled for discussion.
9.3 Application to Purchase Tax-Defaulted Property from the County of San Diego.
Adopted Resolution No. 2025-10.
Public comment received from Thomas Rike.
Director of Community Development Carlos Aguirre addressed the City Council.
Recommendation: Adopt the Resolution entitled "Resolution of the City Council of
the City of National City, California, Authorizing an Application to Purchase Tax-
Defaulted Properties from the County of San Diego Treasurer-Tax Collector
through Tax Sale No. 7095."
ACTION: Motion by Councilmember Yamane, seconded by Council Rodriguez to
adopt the resolution.
Motion carried by unanimous vote.
Item pulled for discussion.
9.4 Approval of a Settlement Agreement between Estate of Brian Umana, by and
through his Successor in Interest, B.U., by and through Her Guardian Ad Litem
Roberto Umana, Individually and as Successor in Interest to Brian Umana,
Margarita Cardenas and the City
Adopted Resolution No. 2025-11.
Public comment received from Roberto Umana.
Recommendation: Adopt a Resolution Entitled: "Resolution of the City Council of
the City of National City, California, Approving the Settlement Agreement between
Estate of Brian Umana, by and through His Successor in Interest, B.U., by and
through Her Guardian Ad Litem Roberto Umana, Individually and as Successor in
Interest to Brian Umana, Margarita Cardenas and the City of National City, and
Authorizing the Establishment of an Appropriation in the Amount of One Million
Dollars ($1,000,000) in the Liability Insurance Fund."
City Attorney Barry Schultz addressed the City Council.
ACTION: Motion by Councilmember Yamane, seconded by Vice-Mayor Bush to
adopt the resolution.
Motion carried by unanimous vote.
9.5 Investment Report for the Quarter Ended September 30, 2024.
Accept and File the Investment Report for the Quarter Ended September 30, 2024.
Motion carried by unanimous vote.
9.6 Resolution to Initiate a Street Vacation of a Portion of Orange Street Cul-de-Sac
West of Euclid Avenue. (Case File No. 2022-24 SV)
Adopted Resolution No. 2025-12.
Staff is Recommending that the City Council Once Again Initiate the Street
Vacation Request, and Adopt a Resolution Entitled, "Resolution of the City Council
of the City of National City, California, Initiating a Street Vacation of a Portion of
Orange Street Cul-de-Sac West of Euclid Avenue."
Motion carried by unanimous vote.
10. PUBLIC HEARING
10.1 Introduction of Ordinance Amending National City Municipal Code Chapter 2.75
Adjusting Campaign Contribution Limits as Required Every Odd-Numbered Year
to Reflect Changes in the Consumer Price Index.
City Clerk Shelley Chapel introduced the item.
Mayor Morrison opened the Public Hearing at 7:44 p.m.
Public comment was received from Thomas Rike.
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to close the public hearing.
Public Hearing closed at 7:45 p.m.
Motion carried by unanimous vote.
Recommendation: Introduce Ordinance Entitled, "Ordinance of the City Council of
the City of National City, California, Amending Various Sections of the National
City Municipal Code Chapter 2.75 to Adjust the Campaign Contribution Limits for
Any Election Held on or after January 1, 2025."
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to introduce the Ordinance.
Motion carried by unanimous vote.
10.2 Public Hearing and Introduction of an Ordinance of the City Council of the City of
National City, California, Establishing the Compensation of the Mayor and City
Council members.
City Clerk Shelley Chapel introduced the item.
Mayor Morrison opened the Public Hearing at 7:49 p.m.
Public comment was received from Thomas Rike.
ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Yamane to
close the Public Hearing.
The Public Hearing closed at 7:52 p.m.
Recommendation: Hold the Public Hearing, Receive Public Comment, and
Introduce an Ordinance of the City Council of the City of National City, California,
Establishing the Compensation of the Mayor and City Council.
ACTION: Motion by Councilmember Molina, seconded by Vice-Mayor Bush to
introduce the Ordinance.
Ayes: Molina, Yamane, Bush, Morrison
Nays: Rodriguez
Motion carried by 4-1 vote.
11. CITY MANAGER'S REPORT
None.
12. ELECTED OFFICIALS REPORT
Vice-Mayor Bush left the dais at 7:53 p.m. and returned at 7:54 p.m.
Closing remarks were provided by members of the City Council.
13. CITY ATTORNEY REPORT
Mayor Morrison introduced City Attorney Schultz who reported on Closed Session agenda
Item 5.1.
City Attorney Schultz stated that, "this case involves the allegation that the City has failed
to comply with its legal obligations under the Public Records Act. The City has in fact
produced all of the documents responsive to the public records act request and the City
will be preparing a response to the lawsuit."
5.1 CONFERFENCE WITH LEGAL CONSEL - EXISTING LITIGATION
Government Code § 54956.9(d)
Name of Case: Micaela Polanco v. City of National City
San Diego County Superior Court Case No. 25CU004193C
14. ADJOURNMENT
Mayor Morrison adjourned to the Regular Meeting of the City Council of the City of National
City, Tuesday, February 18, 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 8:07 p.m.
Tony ussain, Deputy City Clerk
The foregoing minutes were approved at the Regular Meeting of February 18, 2025.
n Morrison, Mayor