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