Loading...
HomeMy WebLinkAbout2025 06-03 CC MIN CALIFORNIA -- NA' i.O N �: ����L Cl r,y LNv ___=-72—,,,- ) Q�Rly ATrn REGULAR MEETING MINUTES OF THE CITY COUNCIL June 3, 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 Barry J. Schultz, City Attorney Shelley Chapel, City Clerk Carlos Aguirre, Director of Community Development Bruce Foltz, Director of Finance Alex Hernandez, Chief of Police Lydia Hernandez, Director of Human Resources Tonya Hussain, Deputy City Clerk Stephen Manganiello, Director of Engineering/Public Works Joanne McGhee, Community Services Manager Sergio Mora, Fire Chief Martin Reeder, Assistant Director of Community Development 1. CALL TO ORDER A Regular Meeting of the City Council of the City of National City was called to order at 6:06 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 Chaplain Harry Bennett. 5. PUBLIC COMMENT Mayor Morrison summarized the process for acceptance of live public comment allowing two (2) minutes per comment. In-person Public Comment: Brian Clapper Alisha Morrison Doyle Morrison Wendy Egan Ashley Morrison Stuart Morrison Emilia Samson Mariana Pulido Maria Severson Michael Aguirre Frank Rivera Micaela Polanco Luisa McCarthy Sandy Scheller Patti Teran Alexander Gutterud Marissa Cuevas Karina Flores Edward Nieto Cynthia Fuller Quinonez Rachel Bywater Written comment: Robin Madaffer Maria Severson Speaker's slip received from Zayetzy Carillo, who did not wish to speak, in opposition of any approval of the USDG Fuels project. Documents for distribution to the City Council received from Brian Clapper, Emilia Samson, and Micaela Polanco. 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. PRESENTATION (Limited to Five (5) Minutes each) Mayor Morrison left the dais at 6:47 p.m. and returned at 6:48 p.m. 6.1 EDCO Presentation PowerPoint Presentation provided by EDCO General Manager Carl Scherbaum. 7. REGIONAL BOARDS AND COMMITTEE REPORTS (Limited to Five (5) Minutes each) Councilmember Rodriguez reported on the agenda for the upcoming SANDAG Shoreline Preservation Working Group. Councilmember Yamane reported on the business of the Sweetwater Authority, San Diego County Water Authority, and San Diego Community Power. Councilmember Molina provided an update on the SANDAG Audit Committee Meeting and Board of Directors meeting. Vice-Mayor Bush had no report. Mayor Morrison provided an update on the SANDAG Independent Taxpayer Oversight Committee (ITOC) Election Committee and his planned attendance at the upcoming National Association of Regional Councils annual meeting to represent SANDAG. In addition, he spoke to the agenda for the upcoming Regional Solid Waste Association. Councilmember Molina disclosed that she met with representatives from USD Clean Fuels prior to the Monday, June 2, 2025 Planning Commission meeting. 8. CONSENT CALENDAR ACTION: Motion by Councilmember Yamane seconded by Vice-Mayor Bush to approve the Consent Agenda with the exception of Items 8.4, 8.5, 8.7, 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 Agreement with White Cap, L.P. for Purchase of a Traffic Sign Printer for Engineering & Public Works Street & Wastewater Division Adopted Resolution No. 2025-56 Recommendation: Adopt a 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 2.60.260 Regarding Cooperative Purchasing and Authorizing the City to Piggyback onto Sourcewell Contract # 121218-HDS with HD Supply Construction Supply, Ltd (Amended to New Vendor Name White Cap, L.P.) for the Purchase of An Avery Dennison TrafficJet Xpress Sign Printer, An Avery Dennison Kala Laminator, and Related Software and Services in a Not- to-Exceed Amount of $64,790 for the Public Works Street and Wastewater Division." Motion carried by unanimous vote. 8.3 California Governor's Office of Emergency Services (Cal OES) Mutual Aid Adopted Resolution No. 2025-57 Recommendation: Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Clarifying the California Fire Assistance Agreement (CFAA) by Identifying Suppression/Safety and Non-Suppression Personnel that can be Compensated Portal to Portal for Services Rendered at Incidents, as Requested by the California Governor's Office of Emergency Services (Cal OES)." Motion carried by unanimous vote. Item pulled for discussion. 8.4 City Council Expenditure Report July 2024 through March 2025 Recommendation: Receive and File Expenditure Report for the City Council for the period of July 2024 Through March 2025 Public comment received from Thomas Rike and Ed Nieto. ACTION: Motion by Councilmember Yamane, seconded by Vice-Mayor Bush to receive and file the expenditure report. Motion carried by unanimous vote. Item pulled for discussion. Vice-Mayor Bush left the dais at 7:09 and returned at 7:12 p.m. 8.5 Feeding San Diego Direct Service Site and Volunteer Agreement Adopted Resolution No. 2025-58 Community Services Manager Joanne McGhee reported on the item. Recommendation: Adopt the Resolution Entitled: "Resolution of the City Council of the City of National City, California, Authorizing the Mayor to Execute an Agreement with Feeding San Diego for a Free Food Pantry at Casa de Salud, Located at 1408 Harding Avenue. Public comment received from Thomas Rike. ACTION: Motion by Councilmember Yamane, seconded by Councilmember Rodriguez to adopt the resolution. Motion carried by unanimous vote of those present. Vice-Mayor Bush was absent. 8.6 Investment Transactions for the Month Ended February 28, 2025. Accept and File the Investment Transaction Ledger for the Month Ended February 28, 2025. Motion carried by unanimous vote. Item pulled for discussion. 8.7 Purchase of Forty(40) Panasonic Toughbook Mobile Data Computers (MDC's)for Police Department Officers for Use in Patrol Vehicles. Adopted Resolution No. 2025-59 Recommendation: Adopt a 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 2.60.260 Regarding Cooperative Purchasing and Authorizing the City to Piggyback onto National IPA Technology Solutions Contract #2018011 with CDW-G LLC for the Purchase of Forty Panasonic Toughbook Mobile Data Computers in a Not-to-Exceed Amount of$198,486.65 for the National City Police Department." Public comment received from Thomas Rike. ACTION: Motion by Councilmember Yamane, seconded by Mayor Morrison to adopt the resolution. Motion carried by unanimous vote. 8.8 Ratification of a Subordination Agreement for an Affordable Housing Density Bonus Development Located at 1628 Orange St. Adopted Resolution No. 2025-60 Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Ratifying a Subordination Agreement with Orange St. Partners, LLC, a California Limited Liability Company, and ARV Finance Inc., 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 1628 Orange St. in National City." Motion carried by unanimous vote. 8.9 Resolution of the City Council of the City of National City authorizing the Mayor to execute a Mills Act Historic Preservation Contract for 523 `F' Avenue. (Applicants: Patrick & Shaniece McCartney) (Case File 2025-08 M) Adopted Resolution No. 2025-61 Adopt the Resolution Entitled: "Resolution of the City Council of the City of National City, California, Authorizing the Mayor to Execute a Mills Act Historic Preservation Contract for 523 `F' Avenue - Applicants: Patrick and Shaniece McCartney, Case File No. 2025-08 M." Motion carried by unanimous vote 8.10 Warrant Register No. 40 for the Period of 3/28/25 through 4/03/25 in the Amount of$2,432,092.92 Ratify Warrants Totaling $2,432,092.92 Public comment received from Thomas Rike. Motion carried by unanimous vote. Item pulled for discussion for public comment. No comment was received. 8.11 Warrant Register No. 41 for the Period of 4/04/25 through 4/10/25 in the Amount of$2,064,994.12 Recommendation: Ratify Warrants Totaling $2,064,994.12 ACTION: Motion by Councilmember Yamane, seconded by Vice-Mayor Bush to ratify the warrants. Motion carried by unanimous vote. 9. PUBLIC HEARING 9.1 Public Hearing: 2025 Comprehensive User Fees and Full Cost Allocation Adopted Resolution No. 2025-62 Item introduced by Finance Director Bruce Foltz and PowerPoint presentation provided by Willdan Principal Finance Consultant Mike Medve. Mayor Morrison opened the Public Hearing at 7:45 p.m. Public comment was received from Thomas Rike and Ed Nieto. Written comment was received from Wendy Egan. ACTION: Motion by Councilmember Yamane, seconded by Councilmember Molina to close the Public Hearing. Motion carried by unanimous vote. Public Hearing closed at 7:50 p.m. Recommendation: Hold a Public Hearing and Adopt the Resolution Entitled: "Resolution of the City Council of the City of National City, California, Adopting the 2025 Master Fee Schedule." ACTION: Motion by Councilmember Molina, seconded by Councilmember Yamane to hold the Public Hearing and adopt the resolution with the caveat that the item return at the August 5, 2025 City Council meeting for further discussion with fee schedule to then go into effect on August 6, 2025 and to consider a program for disadvantaged or low-income individuals. Revised fees would not go into effect until 60 days after adoption. Motion carried by unanimous vote. 9.2 Public Hearing: First Reading and Introduction of an Ordinance Amending Title 6 (Business and Franchise Taxes) adding Chapter 6.30 (Short-Term Rentals). Assistant Director of Community Development Martin Reeder presented the item. Mayor Morrison opened the Public Hearing at 8:28 p.m. Public comment was received from Ed Nieto and Salvador Abrica. ACTION: Motion by Councilmember Molina, seconded by Councilmember Yamane to close the Public Hearing. Motion carried by unanimous vote. Public Hearing closed at 8:30 p.m. Recommendation: Introduce the Ordinance entitled: "An Ordinance Amending Title 6 (Business and Franchise Taxes)of the National City Municipal Code Adding Chapter 6.30 (Short-Term Rentals)." ACTION: Motion by Councilmember Molina, seconded by Vice-Mayor Bush for staff to return with suggested revisions provided by Councilmember Molina at the June 17' City Council meeting, followed by a community forum at a later date and a subsequent re-introduction of the first reading no later than the August 19, 2025 City Council meeting. Motion carried by unanimous vote. Mayor Morrison excused the interpreters at 8:41 p.m. 9.3 Public Hearing and Resolution Confirming the Assessment and Ordering the Levy for the Landscape Maintenance District No. 1 (Mile of Cars) for Fiscal Year 2025- 26. Adopted Resolution No. 2025-63 Councilmember Molina left the dais at 9:13 p.m. and returned at 9:15 p.m. Councilmember Rodriguez left the dais at 9:13 p.m. and returned at 9:22 p.m. Mayor Morrison opened the Public Hearing at 9:14 p.m. No public comment was received. ACTION: Motion by Councilmember Bush, seconded by CM Yamane to close the Public Hearing. Motion carried by unanimous vote of those present. Councilmembers Molina and Rodriguez were absent. Public Hearing closed at 9:14 p.m. Recommendation: Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Confirming the Assessment and Ordering the Levy for the Landscape Maintenance District No. 1 (Mile of Cars) for Fiscal Year 2025-26." ACTION: Motion by Councilmember Yamane, seconded by Vice-Mayor Bush to adopt the resolution. Motion carried by unanimous vote of those present. Councilmembers Molina and Rodriguez were absent. 10. STAFF REPORTS 10.1 City Manager Executive Recruitment Human Resources Director Lydia Hernandez provided an update. Public comment was received from Ed Nieto. Recommendation: Discuss and Provide Direction on Process to Retain an Executive Recruitment Firm for City Manager Recruitment. ACTION: Motion by Councilmember Molina, seconded by Bush to approve the plan as detailed on the staff report-for the Subcommittee to report on the selection of the Search Firm to the City Council at its June 17, 2025 regular meeting, along with next steps on the City Manager recruitment. Items to be discussed on June 17th would include criteria for the selected firm to use in its recruitment and timing for the recruitment. Motion carried by unanimous vote. In accordance with City Council Policy 104, remaining speakers for Item 5 provided public comment. Virtual Comment Madison Rapp Becky Rapp Peggy Walker 11. CITY MANAGER'S REPORT No report. 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 Items 5.1 and 5.2. Item 5.1 - Attorney Schultz reported that the City Council authorized the settlement of $52,200 to the claimant by a 4-0 vote with Vice-Mayor Bush absent. Item 5.2 —Attorney Schultz reported that direction was given to the negotiator by the City Council. CLOSED SESSION 5.1 LIABILITY CLAIM Government Code Section 54954.5 WORKERS COMPENSATION CLAIM NO. 14565507 Claimant: Richard Flores v. City of National City 5.2 CONFERENCE WITH LABOR NEGOTIATORS Government Code Section 54957.6 Employee Organizations: Municipal Employees' Association (SEIU, Local 221), National City Firefighters Association (Local 2744), and Police Officers Association (POA) Unrepresented Groups: Executive, Confidential, and Management Agency Designated Representatives: Steven Berliner(Labor Negotiator) Scott Huth (Interim City Manager) Brian Hadley (Deputy City Manager) Bruce Foltz (Finance Director) Paul Valadez (Budget Manager- Finance) Lydia Hernandez (Human Resources Director) 14. ADJOURNMENT Mayor Morrison adjourned to the Regular Meeting of the City Council of the City of National City, Tuesday, June 17, 2025 at 6:00 in the Council Chamber, located in City Hall, 1243 National City Boulevard, National City, California. The meeting adjourned at 9:42 p.m. Y TonyaHlussain, CMC, Deputy City Clerk- The foregoing minutes were approved at the Regular Meeting of June 17, 2025. Ron Morrison, Mayor