Loading...
HomeMy WebLinkAbout2025 05-06 CC MIN CALIFORNIA — NATIONAL Ct`, i'y INCOORPORATED REGULAR MEETING MINUTES OF THE CITY COUNCIL May 6, 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: Scott W. Huth, Interim City Manager Richard Romero, Assistant City Attorney Carlos Aguirre, Director of Community Development Bruce Foltz, Director of Finance Brian Hadley, Deputy City Manager Lydia Hernandez, Director of Human Resources Robert Hernandez, Division Fire Chief Tonya Hussain, Deputy City Clerk Martha Juarez, Assistant Director of Engineering/Public Works Tracy Lamb, Interim Community Services Director Stephen Manganiello, Director of Engineering/Public Works Sergio Mora, Fire Chief Martin Reeder, Assistant Director of Community Development Christopher Sullivan, Police Captain 1. CALL TO ORDER A Regular Meeting of the City Council of the City of National City was called to order at 6:00 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 Church Pastor Ruben Rodriguez. 5. PUBLIC COMMENT Mayor Morrison summarized the process for acceptance of live public comment allowing two (2) minutes per comment. In person comment: Truth Kristin Diggs Karla Apalategui Maricor Camaya Stephanie Mendiola Juanita Castaneda Elyana Delgado Alex Neu Ted Godshalk Aida Casteneda Alexander Fernandez Brian Clapper Doyle Morrison Alisha Morrison Gloria Salas Manuel Andrade Andrew Williamson Written Public Comment: Alisha Morrison Manuel Andrade Ted Godshalk Mary Badiner Leslie Johnson Chelsea Walczak Vircks Documents for distribution to the City Council received from Brian Clapper and Nancy Estolano. In accordance with City Council Policy 104, the allotted time of 30 minutes had been reached for Public Comment. Mayor Morrison continued remaining speakers to the end of the meeting. 6. PROCLAMATIONS AND RECOGNITION 6.1 Introduction of New City Employees Police Captain Chris Sullivan, Interim Community Services Director Tracy Lamb and, Director of Engineering/Public Works Steve Manganiello introduced new department staff. 7. REGIONAL BOARDS AND COMMITTEE REPORTS (Limited to Five (5) Minutes each) Councilmember Rodriguez and Vice-Mayor Bush had no report. Councilmember Yamane provided an update on the San Diego County Water Authority. Councilmember Molina reported on SANDAG's Annual Retreat. Mayor Morrison provided an update on the Sweetwater Authority and the SANDAG Independent Taxpayer Oversight Committee Selection Committee. 8. CONSENT CALENDAR ACTION: Motion by Councilmember Yamane, seconded by Councilmember Rodriguez to approve the Consent Calendar with the exception of Item 8.4 pulled by Councilmember Molina and Items 8.8, 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. 8.3 City Council 2025 Legislative Recess Provide Direction to Staff on observing a Legislative Recess, which is Historically taken in the Month of July, as Allowed by National City Municipal Code (NCMC) 2.04.020, and City Council Policy No. 104 (III)(H), and (K). Motion carried by unanimous vote. Item pulled for discussion. 8.4 Fire Prevention Services Agreement Adopted Resolution No. 2025-42 Fire Chief Sergio Mora reported on the item. Recommendation: Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Waiving the Formal Bid Process Pursuant to National City Municipal Code Section 2.60.110 (B) and Authorizing the Mayor to Execute an Agreement by and Between the City of National City and Fire Prevention Services, Inc. for Weed and Litter Abatement Services". ACTION: Motion by Councilmember Molina, seconded by Vice-Mayor Bush to adopt the resolution and for the item to return to discuss inclusion of a fee for repeat offenders. Motion carried by unanimous vote. 8.5 Memorandum of Understanding between San Diego Unified Port District, San Diego Association of Governments, California Department of Transportation, City of San Diego, and National City for development of the Harbor Dr. 2.0 Port Access Improvements Project Adopted Resolution No. 2025-43 Adopt the Resolution Entitled: "Resolution of the City Council of the City of National City, California, Authorizing the City Manager or Designee to Execute a Memorandum of Understanding Between the San Diego Unified Port District, the San Diego Association of Governments, the California Department of Transportation, the City of San Diego, and the City of National City for Collaboration in the Development and Implementation of the Harbor Drive 2.0 Port Access Improvements Project." Motion carried by unanimous vote. 8.6 First Amendment of On Duty Health Agreement Adopted Resolution No. 2025-44 Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Ratifying the Expenditure of$49,398 for Services Provided by On Duty Health, LLC, in Fiscal Year 2024 and Approving and Authorizing the Mayor to Execute the First Amendment to the Agreement by and Between the City of National City and On Duty Health, LLC". Motion carried by unanimous vote. 8.7 Approval of an Agreement with Luth and Turley, Inc., for Sewer and Flood Restoration Services for a Not-to-Exceed Amount of$150,000. Adopted Resolution No. 2025-45 Adopt the Resolution Entitled: "Resolution of the City Council of the City of National City, California, Authorizing the Mayor to Execute an Agreement between the City of National City and Luth and Turley, Inc., for Sewer and Flood Restoration Services for the Term of May 6, 2025 to May 6, 2028 for the Not-to-Exceed Amount of $150,000." Motion carried by unanimous vote. Item pulled for discussion. 8.8 Staff Report Describing the Discretionary Application Process for the Sweetwater Gas Station Project. Assistant Director of Community Development Martin Reeder introduced the item. Vice-Mayor Bush left the dais at 7:07 p.m. and returned at 7:08 p.m. In-person comment Written Comment Karina Flores Alisha Truth Michael Aguirre Marissa Cuevas Luisa McCarthy Micaela Polanco Michael Aguirre Alisha Morrison Frank Rivera Doyle Morrison Gaby Magana Martha Hernandez Maria Severson Patricia Teran In-opposition but did not wish to speak Maria Magana Edgar Perez Samuel Hernandez Antonio Estrada Carlos Avendano Mayra Quevedo Scott Hamilton Jose Vasquez Terry Lawson Manuel Andrade Gloria Salas Norma Banajas Speaker's Slip submitted, but did not wish to speak— no position noted Irma Hernandez Veronica Teona Recommendation: File the Report. No vote taken. 8.9 Temporary Use Permit— Groupe's Summer Car Show Hosted by the Groupe Car Club at 2400-3000 Transportation Avenue on Saturday, July 19, 2025, from 10 a.m. to 4 p.m. 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. Item pulled for discussion. 8.10 Warrant Register No. 36 for the Period of 2/28/25 through 3/06/25 in the Amount of$2,209,217.01 Public comment received from Thomas Rike and Truth. Recommendation: Ratify Warrants Totaling $2,209,217.01 ACTION: Motion by Councilmember Yamane, seconded by Vice-Mayor Bush to ratify the warrants. Motion carried by unanimous vote. Item pulled for discussion. 8.11 Warrant Register No. 37 for the Period of 3/07/25 through 3/13/25 in the Amount of$3,527,176.16 Public comment received from Thomas Rike and Truth. Recommendation: Ratify Warrants Totaling $3,527,176.16 ACTION: Motion by Councilmember Yamane, seconded by Councilmember Molina to ratify the warrants. Motion carried by unanimous vote. 9. CONTINUED PUBLIC HEARING 9.1 Public Hearing and Adoption of an Ordinance Amending Chapter 15.29 of the National City Municipal Code Establishing a Fire Inspection Program. Adopted Ordinance 2025-2541 Mayor Morrison opened the Public Hearing at 7:52 p.m. There was no public comment. ACTION: Motion by Councilmember Yamane, seconded by Councilmember Molina to close the Public Hearing. Motion carried by unanimous vote. Public Hearing closed at 7:52 p.m. Recommendation: Hold Public Hearing and Adopt an Ordinance by Second Reading, Entitled, "An Ordinance of the City Council of the City of National City, California, Amending Chapter 15.29 of the National City Municipal Code to Establish an Annual and Biennial Fire Inspection Program as Well as a Self- Inspection Program for Low-Risk Commercial Businesses. ACTION: Motion by Councilmember Molina, seconded by Councilmember Yamane to adopt the Ordinance. Motion carried by unanimous vote. 10. PUBLIC HEARING 10.1 Public Hearing and Introduction of an Ordinance of the City Council of the City of National City, Repealing Ordinance No. 2023-2521 and Adopting an Ordinance Establishing Sewer Service Charges for FY 2025-2026, 2026-2027, 2027-2028, 2028-2029, 2029-2030. Deputy City Clerk Hussain read the guidelines for the submission and tabulation of Prop 218 protests into the record. Councilmember Rodriguez left the dais at 7:45 and returned at 7:48 p.m. Assistant Director of Engineering/Public Works Martha Juarez and Ardurra Group Operations Director Carmen Kasner provided a PowerPoint presentation. Mayor Morrison left the dais at 8:04 p.m. and returned at 8:07 p.m. Mayor Morrison opened the Public Hearing at 8:10 p.m. Vice-Mayor Bush left the dais at 8:30 p.m. and returned at 8:37 p.m. Public Comment: Written Comment: Mitchell Thompson Ted Godshalk Damian Roman Mitchell Thompson Danielle Kish Deputy City Clerk Hussain announced that six (6) written protests had been received. ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Molina to close the Public Hearing. Motion carried by unanimous vote. Public Hearing closed at 8:53 p.m. Recommendation: Hold Public Hearing, Consider and Count the Number of Protest Votes Received, and Introduce Ordinance Titled, "An Ordinance of the City Council of the City of National City, California, Repealing Ordinance No. 2017- 2442, as Amended by Ordinance No. 2023-2521, and Adopting an Ordinance Establishing Sewer Service Charges for Fiscal Years 2025-2026, 2026-2027, 2027-2028, 2028-2029, and 2029-2030." ACTION: Motion by Councilmember Rodriguez to return with a flow study analysis. Motion died for lack of a second. ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Yamane to Introduce the Ordinance and for the City Council to receive additional information as needed by way of the City Manager. Motion carried by 4-1 vote. Ayes: Molina, Yamane, Bush, Morrison Nays: Rodriguez 11. STAFF REPORTS 11.1 Update on the Development of Accessory Dwelling Units Assistant Director of Community Development Martin Reeder reported on the item. Councilmember Rodriguez left the dais at 9:06 p.m. and returned at 9:07 p.m. Public comment: Thomas Rike Cynthia Fuller Quinonez Alexander Fernandez Recommendation: File the report No vote. 11.2 City Manager Executive Recruitment Director of Human Resources Lydia Hernandez provided a report. Written comment was received from Ted Godshalk. Recommendation: Retain an Executive Recruitment Firm for City Manager Recruitment ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Molina to retain an external executive search firm with the addition of the creation of a Subcommittee consisting of Mayor Morrison and Councilmember Molina to create a process to hire a recruitment firm. Motion carried by unanimous vote. In accordance with City Council Policy 104, remaining speakers for Item 5 provided public comment. Public Comment Marissa Cuevas Luisa McCarthy Micaela Polanco Patricia Teran Virtual Public Comment Peggy Walker Barbara Gordon Becky Rapp Kelly McCormick Madison Rapp Laina Delgado Flores 12. CITY MANAGER'S REPORT No report. 13. ELECTED OFFICIALS REPORT Closing remarks were provided by members of the City Council. 14. CITY ATTORNEY REPORT Mayor Morrison introduced Assistant City Attorney Romero who reported on Closed Session agenda Items 5.1 and 5.2: Item 5.1 — City Council approved the terms of the mutual separation of former City Manager Ben Martinez and signing of a Separation Agreement and Release. Approved by a 3-2 vote. Vice-Mayor Bush and Councilmember Molina voted no. Item 5.2 — No reportable action. CLOSED SESSION 5.1 PUBLIC EMPLOYEE PERFORMANCE EVALUATION, DISMISSAL/RELEASE Government Code Section 54957(b) Position to be Reviewed: City Manager 5.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(d)(1) Name of Case: Micaela Polanco v. The City of National City, et al Case Number: 25CU004193C 15. ADJOURNMENT Mayor Morrison adjourned to the Regular Meeting of the City Council of the City of National City, Tuesday, May 20, 2025, 6:00 p.m. in the Council Chamber, located in City Hall, 1243 National City Boulevard, National City, California. The meeting adjourned at 10:35 p.m. Tonya Hussain, CMC, Deputy City Clerk The foregoing minutes were approved at the Regular Meetin of June 17, 2025. l" Ron Morrison, Mayor