Loading...
HomeMy WebLinkAbout2025 02-18 CC MIN -- CALIFORNIA NA/)L, C'Cr'y INCORPORATED REGULAR MEETING MINUTES OF THE CITY COUNCIL February 18, 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 Carlos Aguirre, Director of Community Development Derek Aydelotte, Police Captain Bruce Foltz, Director of Finance Brian Hadley, Deputy City Manager Lydia Hernandez, Director of Human Resources Tonya Hussain, Deputy City Clerk Steve Manganiello, Director of Engineering & Public Works Sergio Mora, Fire Chief 1. CALL TO ORDER A Regular Meeting of the City Council of the City of National City was called to order at 6:21 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 Vice-Mayor Bush led the Pledge of Allegiance. 4. INVOCATION Delivered by National City Christian Center Co-Pastor Robert Dominguez. Item taken out of order. 6. PUBLIC COMMENT Virtual Comment: Terri Skelly Madison Rapp Judi Strang Manuel Andrade In-person comment: Matthew Castanon Edan Abundez Alisha Morrison Doyle Morrison Ted Godshalk Geoffrey Schrock Truth Ed Nieto Gloria Salas Thomas Rike Eddie Perez One written comment was received from Paul Wapnowski. 5. PRESENTATION 5.1 A Reason To Survive (ARTS) Annual Report PowerPoint Presentation provided by ARTS Advancement Coordinator Jose Lopez and ARTS Executive Director Lucy Eagleson. 7. REGIONAL BOARDS AND COMMITTEE REPORTS (Limited to Five (5) Minutes each) Councilmember Rodriguez had nothing to report. Councilmember Yamane announced an upcoming Sweetwater Authority workshop on Per- and polyfluoroalkyl substances (PFAS). Provided an update on San Diego Community Power and announced her planned participation on a metropolitan water tour. Councilmember Molina reported on the SANDAG Board of Directors meeting and information on their regional economic outlook for San Diego. Vice-Mayor Bush spoke to the business of Metropolitan Transit System and the San Diego County Air Pollution Control Board. Vice-Mayor Bush announced his recent appoint as Board Chair. Mayor Morrison reported on the Sweetwater Authority's workshops to discuss PFAS and spoke to his attendance at the National Association of Regional Councils representing SANDAG. 8. CONSENT CALENDAR Motion by Councilmember Yamane, seconded by Vice-Mayor Bush to approve Consent Calendar Items with the exception of items 8.3, 8.6, 8.10, and 8.11 pulled for public comment. Motion carried by unanimous vote. 8.1 Approval of Reading by Title Only and Waiver of Reading in Full of Ordinance on this Agenda Motion carried by unanimous vote. 8.2 Approval of City Council Meeting Minutes. Approve and file. Motion carried by unanimous vote. Item pulled for discussion. 8.3 Amendment to the Lease Agreement with New Cingular Wireless Extending the Term to December 14, 2025. Adopted Resolution No. 2025-13. Public comment received from Thomas Rike. Recommendation: Adopt the Resolution Entitled "Resolution of the City Council of the City of National City, California, Authorizing the City Manager to Execute the First Amendment to the Lease Agreement with New Cingular Wireless PCS, LLC, By and Through CCATT LLC, a Delaware Limited Liability Company, its Attorney in Fact." ACTION: Motion by Vice Mayor Bush, seconded by Councilmember Yamane to adopt the resolution. Motion carried by unanimous vote. 8.4 Ratification of a Subordination Agreement for an Affordable Housing Density Bonus Development Located at 129 National City Blvd. Adopted Resolution No. 2025-14. Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Ratifying a Subordination Agreement with 129 NCB, LLC, a California Limited Liability Company, and Fisher Financial Group Inc., dba NationsChoice Mortgage, Subordinating the Performance Deed of Trust to the Lender Deed of Trust and Subordinating the Lender Deed of Trust to the Affordable Housing Density Bonus Agreement for 129 National City Boulevard in National City." Motion carried by unanimous vote. 8.5 Request to Install a Yellow Curb "Loading and Unloading" Parking Space W. 12th Street Adjacent to 1215 Wilson Avenue; and Red Curb "No Parking" on the 400 Block of W. 12th Street. Adopted Resolution No. 2025-15. Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, 1) Authorizing the Installation of a Yellow Curb "Loading and Unloading" Parking Space with a Sign on the East Side of W. 12th Street Adjacent to 1215 Wilson Avenue; and 2) Authorizing the Installation of Red Curb "No Parking" Markings Along the Cul-de-Sac on the 400 block of W. 12th Street to Provide Emergency Vehicle Access." Motion carried by unanimous vote. Item pulled for discussion. 8.6 Semi-Annual Report—Boards, Commissions, and Committees Attendance Report — Includes Third and Fourth Quarters of Calendar Year 2024 Receive and file. Public comment received from Truth. ACTION: Motion by Councilmember Yamane, seconded by Councilmember Molina to receive and file the report. Motion carried by unanimous vote. 8.7 Temporary Use Permit — Circus Vargas Event Sponsored by Circus Vargas from February 28, 2025 to March 10, 2025 at the Westfield Plaza Bonita Mall 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 and in Accordance with City Council Policy 802. Motion carried by unanimous vote. 8.8 Investment Transactions for the Month Ended October 31, 2024. Accept and File the Investment Transaction Ledger for the Month Ended October 31, 2024. Motion carried by unanimous vote. 8.9 Investment Transactions for the Month Ended November 30, 2024. Accept and File the Investment Transaction Ledger for the Month Ended November 30, 2024. Motion carried by unanimous vote. Item pulled for discussion. 8.10 Warrant Register#24 for the Period of 12/06/24 through 12/12/24 in the Amount of $1,351,770.87 Public comment received from Thomas Rike. Written comment received from Ted Godshalk. Recommendation: Ratify Warrants Totaling $1,351,770.87 ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Yamane to ratify Warrant Register#24. Motion carried by unanimous vote. Item pulled for discussion. 8.11 Warrant Register #25 for the Period of 12/13/24 through 12/19/24 in the Amount of$4,331,727.38 Public comment received from Truth. Recommendation: Ratify Warrants Totaling $4,331,727.38 ACTION: Motion by Councilmember Yamane, seconded by Councilmember Rodriguez to ratify Warrant Register#25. Motion carried by unanimous vote. 9. CONTINUED PUBLIC HEARING 9.1 Second Reading and Adoption of an Ordinance Amending National City Municipal Code Chapter 2.75 Adjusting Campaign Contribution Limits. Adopted Ordinance No. 2025-2537. City Clerk Shelley Chapel introduced the item. Mayor Morrison opened the Public Hearing at 7:36 p.m. There was no public comment. ACTION: Motion by Councilmember Yamane, seconded by Councilmember Molina to close the public hearing. Public Hearing closed at 7:36 p.m. Motion carried by unanimous vote. Recommendation: Second Reading and Adoption of an Ordinance Entitled, "Ordinance of the City Council of the City of National City, California, Amending Section 2.75.030 of the National City Municipal Code Chapter 2.75 to Adjust the Campaign Contribution Limit for Any Election Held on or after January 1, 2025. ACTION: Motion by Councilmember Yamane seconded by Councilmember Molina to adopt the ordinance. Motion carried by unanimous vote. 9.2 Second Reading and Adoption of an Ordinance of the City Council of the City of National City, California, Establishing the Compensation of the Mayor and City Council members. Adopted Ordinance No. 2025-2538. City Clerk Shelley Chapel introduced the item. Mayor Morrison opened the Public Hearing at 7:38 p.m. One public comment was received from Truth. Written comment received from Ted Godshalk. ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Yamane to close the public hearing. Public Hearing closed at 7:40 p.m. Motion carried by unanimous vote. Recommendation: Second Reading and Adoption of 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 Vice-Mayor Bush, seconded by Councilmember Yamane to adopt the Ordinance. Ayes: Molina, Yamane, Bush, Morrison Nays: Rodriguez Motion carried by 4-1 vote. 10. STAFF REPORTS Vice-Mayor Bush left the dais at 7:41 p.m. and returned at 7:42 p.m. 10.1 Amending City Council Policy No. 104 Rules of Procedure and Order for City Council Meetings Adopted Resolution No. 2025-16. City Clerk Chapel introduced the item. Virtual Comment: Barbara Gordon Judi Strang Madison Rapp Ashley Morrison In-person Comment: Doyle Morrison Truth Thomas Rike Patricia Mondragon Written comment received from Manuel Andrade and Ted Godshalk. Recommendation: Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, Amending City Council Policy No. 104 Rules of Procedure and Order for City Council Meetings." Councilmember Yamane requested that the Council bifurcate the actions taken on this item, so that the direction is clear. ACTION: Motion by Vice-Mayor Bush, seconded by Mayor Morrison to revise the policy to state that written public comment be submitted at least four(4) hours prior to the City Council meeting and at least two (2) hours prior for Zoom registration. Motion carried by unanimous vote. ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Molina to approve the remainder of the policy. Motion carried by unanimous vote. Councilmembers requested staff return to the March 18 meeting with information regarding cost of in-person translation/interpreter. 11. CITY MANAGER'S REPORT City Manager Ben Martinez announced that the mid-year budget agenda item would be heard at 4:00 p.m. at the March 4th City Council meeting and a strategic planning session would occur sometime in April. 11.1 POLICY 105 REQUEST - Legal Defense Fund in Support of Undocumented Individuals - Requested by Councilmember Rodriguez Councilmember Rodriguez introduced the item. In-Person Comment: Clint Carney Crystal Felix Patricia Mondragon Truth Adriana Huerta Written comment received from Moises Valencia. ACTION: Motion by Councilmember Rodriguez, seconded by Councilmember Yamane to add the item to a future City Council meeting agenda and for Councilmember Rodriguez's office to provide a staff report with a proposed program. To include the City Attorney's Office review if needed and for the report to include information about the County's current program Motion carried by unanimous vote. 11.2 POLICY 105 REQUEST - Updating Cannabis Ordinance to Change Opening and Closing Times to Match the State - Requested by Vice Mayor Bush Vice-Mayor Bush introduced the item. In-person comment received from Thomas Rike. Written comment received from Ted Godshalk. Councilmember Molina left the dais at 8:53 p.m and returned at 8:54 p.m. Councilmember Rodriguez left the dais at 8:53 p.m and returned at 8:55 p.m. Virtual Comment: Becky Rapp Peggy Walker Megan Stuart Judi Strang Alex Ayon ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Molina to add the item to a March City Council meeting agenda. Motion carried by unanimous vote. 12. ELECTED OFFICIALS REPORT 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 and stated that the evaluation had been initiated and will be continued at a future closed session. CLOSED SESSION 5.1 PUBLIC EMPLOYEE PERFORMANCE EVALUATION Government Code Section 54957.6 Position to be reviewed: City Attorney 14. ADJOURNMENT Mayor Morrison adjourned to the Regular Meeting of the City Council of the City of National City, Tuesday, March 4, 2025, 6:00 p.m. in the Council Chamber, located in City Hall, 1243 National City Boulevard, National City, California. The meeting adjourned at 9:23 p.m. ‘7* -77, Tony ssain, Deputy City Clerk The foregoing minutes were approved at the Regular Meeting of March 4, 2025. on Morrison, Mayor -