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 -