Meeting of the Board of Education of Howard County
6 p.m.
Tuesday, October 4, 2016


AGENDA


CALL TO ORDER

PUBLIC COMMENTS (THREE-MINUTE TIME LIMIT)

PROCLAMATIONS AND CERTIFICATES

1. National City Celebrates Lunar New Year and the 30th Anniversary of Chan Dong Oriental Supermarket

2. National City Recognizes World Kidney Day

3. National City Celebrates MANA de San Diego and Women's History Month

PRESENTATIONS

4. San Diego Forward: The Regional Plan - Proposed Action Plan presented by Charles "Muggs" Stoll

CONSENT CALENDAR

NON CONSENT RESOLUTIONS

13. Resolution of the City Council of the City of National City authorizing the Mayor to execute 1) the Agreement for Surrender and Termination of Lease between the San Diego Unified Port District and the City of National City for the property known as the National City Aquatic Center located at 3300 Goesno Place; 2) the Quitclaim Deed; and 3) the Assignment of the Coastal Development Permit. (Community Services)

14. Resolution of the City Council of the City of National City authorizing the City Manager to execute a Lease Agreement with Morgan Tower Housing Associates, L.P. for the George H. Waters Nutrition Center, located at 1415 ā€œDā€ Avenue in National City, for an initial term of 10 years with automatic renewals for successive five (5) year terms ending 99 years after the Commencement Date of the Lease at a rent of $1.00 per year; and authorizing the City Manager to execute a Nutrition Center Funding Agreement with the Community Development Commission-Housing Authority of the City of National City for the purpose of funding the operation of said Nutrition Center in the amount of $475,000 for the first year and increased by 3.5% each year thereafter for a total of fifty-five (55) years. (Housing & Economic Development)

15. Resolution of the City Council of the City of National City authorizing the City Manager to execute a Notice of Termination of Covenant and Agreement to Hold Property as One Parcel separating the Kimball Senior Center parcel located at 1221 "D" Avenue from the Kimball Tower parcel located at 1317 "D" Avenue. (Housing & Economic Development)

NEW BUSINESS

16. A Brown Act Oral Report of the salary and benefits regarding a three-year Employment Agreement for Jose Tellez for the position of Police Chief prior to its execution. (City Manager)

17. 2018 Housing Element Annual Progress Report pursuant to California Government Code Section 65400. (Planning)

B. COMMUNITY DEVELOPMENT COMMISSION - HOUSING AUTHORITY

18. Resolution of the Community Development Commission-Housing Authority of the City of National City authorizing the Executive Director to execute a Nutrition Center Funding Agreement with the City of National City for the purpose of funding the operation of the George H. Waters Nutrition Center, located at 1415 "D" Avenue in National City, in the amount of $475,000 for the first annual payment and increased by 3.5% each year thereafter for a total of fifty-five (55) years. (Housing & Economic Development)

19. Resolution of the Community Development Commission-Housing Authority of the City of National City authorizing the Executive Director to execute a "Notice of Termination of Covenant and Agreement to Hold Property as One Parcel" separating the Kimball Senior Center parcel located at 1221 "D" Avenue from the Kimball Tower parcel located at 1317 "D" Avenue. (Housing & Economic Development)

C. REPORTS

20. Verbal report on ActiveNet, a recreation management software that manages reservations, registrations, payments, and marketing. (Community Services)

MAYOR AND CITY COUNCIL

CLOSED SESSION REPORT

Successor Agency