5. Motion of the City Council of the City of National City approving the waiving of the reading of the text of the Ordinances considered at this meeting and providing that such Ordinances shall be introduced and/or adopted after a reading of the title only. (City Clerk)
6. Resolution of the City Council of the City of National City authorizing the Mayor to execute a First Amendment to the Agreement with Air Quality Compliance Solutions, Inc., DBA; Rely Environmental, for on-call environmental compliance management services, increasing the not-to-exceed amount of the Agreement by $50,000, for a total Agreement amount of $100,000, and extending the expiration date of the Agreement to June 30, 2018. (Engineering/Public Works)
7. Resolution of the City Council of the City of National City authorizing the Mayor to execute a software maintenance agreement with Cohero in the total not-to-exceed amount of $107,120 to support the Northrop Grumman Law Enforcement Records Management System. (MIS)
8. Resolution of the City Council of the City of National City, 1) authorizing the Mayor to execute Program Supplement Agreement No. P036 with the State of California Department of Transportation (Caltrans) for the Sweetwater River Bikeway Project to allow for reimbursement of up to $25,000 in eligible project expenditures through the Active Transportation Program (ATP), and 2) establishing appropriation of revenues and expenditures (no local match required). (Engineering/Public Works)
9. Resolution of the City Council of the City of National City granting a Quitclaim Deed for an easement to Thrifty Oil Company on a parcel of land due to the previous abandonment of a sewer main (A.P.N. 570 020 46 00). (Engineering/Public Works)
10. Resolution of the City Council of the City of National City authorizing the Mayor to execute an Agreement with EnSafe, Inc. (who recently acquired E2 ManageTech, Inc.) in the amount of $115,000 to assist staff with obtaining regulatory approvals and implementation of the Property Mitigation Plan for environmental remediation of the Westside Infill Transit Oriented Development (WI-TOD) Project site located at 2100 and 2020 Hoover Avenue, and future Park site development located on the west side of Paradise Creek, pursuant to the City's obligation to the former redevelopment agency to carry out the Disposition and Development Agreement by and between the Community Development Commission of the City of National City and Paradise Creek Housing Partners, LP (Engineering/Public Works)
11. 2016 Annual Progress Report on the implementation of the Housing Element of the General Plan pursuant to California Government Code Section 65400(a)(2). (Planning)
12. Investment Report for the quarter ended December 31, 2016. (Finance)
13. Warrant Register #25 for the period of 12/14/16 through 12/20/16 in the amount of $1,977,749.29. (Finance)
14. Warrant Register #26 for the period of 12/21/16 through 12/27/16 in the amount of $0.00. (Finance)
15. Warrant Register #27 for the period of 12/28/16 through 01/03/17 in the amount of $2,316,190.53. (Finance) PUBLIC HEARINGS
1. Approval of the minutes of the Regular Meeting of the Successor Agency to the Community Development Commission as the National City Redevelopment Agency of February 7, 2017. (City Clerk)
2. Investment Report for the quarter ended December 31, 2016. (Finance)
3. Successor Agency Warrant Register #25 for the period of 12/14/16 through 12/20/16 in the amount of $650.00. (Finance)
4. Successor Agency Warrant Register #26 for the period of 12/21/16 through 12/27/16 in the amount of $0.00. (Finance)
5. Successor Agency Warrant Register #27 for the period of 12/28/16 through 01/03/17 in the amount of $0.00. (Finance) PUBLIC HEARINGS