Loading...
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