Loading...
HomeMy WebLinkAbout2025 06-17 CC MIN CALIFORNIA +-0- NA.TIONMI. CITY. ncyv REGULAR MEETING MINUTES OF THE CITY COUNCIL June 17, 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 Derek Aydelotte, Police Captain Bruce Foltz, Director of Finance Lydia Hernandez, Director of Human Resources Tonya Hussain, Deputy City Clerk Tracy Lamb, Interim Community Services Director Stephen Manganiello, Director of Engineering/Public Works 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 6:30 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 Vice-Mayor Bush led the Pledge of Allegiance. 4. INVOCATION Delivered by Fruit of the Vine Church Pastor Ruben Rodriguez. Item taken out of order. 7. PRESENTATION (Limited to Five (5) Minutes each) 7.1 One Safe Place, the South County Family Justice Center - a project of the San Diego District Attorney PowerPoint presentation provided by San Diego County District Attorney Summer Stephan. 5. PUBLIC COMMENT Mayor Morrison summarized the process for acceptance of live public comment allowing two (2) minutes per comment. In-person comment: Wendy Egan Amy Broadnax Ted Godshalk Brian Clapper Ed Nieto Brian Esparsa Connie Yvette Marcos Navarro Karina Flores Rosaura Marin Purita Javier Cesar Javier Veronica A. Ernesto Castaneda Written comment was received from David Garcia Ozua. 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 Employee of the Quarter- Lieutenant Wade Walters Mayor Morrison introduced Police Captain Derek Aydelotte who recognized Employee of the Quarter Lieutenant Wade Walters. Item not on the agenda. Mayor Morrison introduced the Proclamation for Juneteenth Day. The proclamation was accepted by Roosevelt Williams III. 8. REGIONAL BOARDS AND COMMITTEE REPORTS (Limited to Five (5) Minutes each) Councilmember Rodriguez provided an update on the SANDAG Shoreline Preservation Working Group. Councilmember Yamane spoke to the business of Sweetwater Authority. Councilmember Molina provided an update on the SANDAG Board of Directors meeting. Vice-Mayor Bush provided an update on the San Diego County Air Pollution Control Board. Mayor Morrison spoke to his attendance at the National Association for Regional Councils representing SANDAG. In addition to his attendance at the Regional Solid Waste Association meeting. 9. CONSENT CALENDAR ACTION: Motion by Councilmember Yamane, seconded by Vice-Mayor Bush to approve the Consent Calendar with the exception of Items 9.5, 9.10, 9.11, 9.13, and 9.14. Motion carried by unanimous vote. 9.1 Approval of Reading by Title Only and Waiver of Reading in Full of Ordinance on this Agenda Motion carried by unanimous vote. 9.2 Approval of City Council Meeting Minutes Approve and file. Motion carried by unanimous vote. 9.3 Acceptance of CalRecycle Beverage Container Recycling City/County Payment Program Grant Funds in the Amount of$15,591 for FY24 and $14,915 for FY25 Adopted Resolution No. 2025-64. Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, 1)Accepting Beverage Container Recycling City/County Payment Program Grant Funds in the Amount of $15,591 for FY24 and $14,915 for FY25 from the California Department of Resources Recycling and Recovery for Future Implementation of Recycling Projects and Programs; and 2) Authorizing the Establishment of an Appropriation and Corresponding Revenue Budget in the Amount of$30,506." Motion carried by unanimous vote. 9.4 Acceptance of Grant Funds to Support No Senior Alone Program in the Amount of $2,000. Adopted Resolution No. 2025-65. Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, 1) Authorizing the City Manager or Designee to Accept Grant Funds from San Diego Seniors Community Foundation for the "No Senior Alone" Program in the Amount of $2,000, and 2) Authorizing the Establishment of a Corresponding Appropriation and Revenue Budget." Motion carried by unanimous vote. Item pulled for discussion. 9.5 Approval of an Agreement Amendment with Liebert Cassidy Whitmore for Legal Services in the Specialized Area of Labor Negotiations by Extending the Agreement to December 31, 2025. Adopted Resolution No. 2025-66. Public comment received from Thomas Rike. Recommendation: Adopt the Resolution Entitled, Resolution of the City Council of the City of National City, California, Amending the Agreement Between the City of National City and Liebert Cassidy Whitmore for Legal Services in the Specialized Area of Labor Negotiations by Extending the Agreement to December 31, 2025. ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Yamane to adopt the resolution with a revision that the agreement be extended to August 30, 2025. 9.6 Authorize the Purchase and Buildout of Four (4) Ford Police Utility Interceptors for the National City Police Department Adopted Resolution No. 2025-67. Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, 1) 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 County of San Diego Contract # 570454 with Kearny Mesa Ford for the Purchase of Four 2025 Ford Police Interceptor Utility B/W AWD 3.3 Hybrid Vehicles in a Not-To-Exceed Amount of $228,000 for the National City Police Department; 2) Waiving the Formal Bid Process Pursuant to National City Municipal Code Section 2.60.110(B) Regarding Exceptions to Formal Competitive Bidding and Authorizing Purchase and Installation Services from American Emergency Products in a Not-To-Exceed Amount of $127,000 to Complete the Buildouts for All Four Vehicles; 3) Authorizing a Fiscal Year 2025 Budget Adjustment to Establish an Appropriation in the Amount of $36,250 in the Vehicle Acquisition Fund; and 4) Authorizing the City Manager to Approve Adjustments of up to $35,500 to the Not-To-Exceed Amounts for the Purchases as a 10% Contingency for Unforeseen Fluctuations in Pricing." Motion carried by unanimous vote. 9.7 Authorizing the Purchase of a Ford-650 Truck with Rodding Machine and Associated Equipment for the Engineering & Public Works Streets & Wastewater Division Adopted Resolution No. 2025-68. Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, 1) 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 # 040924-FSC with Federal Signal Corporation (Supply Partner for Haaker Equipment Company) for the Purchase of a 2026 Ford F-650 Gas Regular Cab Truck with Timberland S660 Rodding Machine and Associated Equipment in a Not-to-Exceed Amount of $537,000 for the Public Works Street and Wastewater Division; 2) Authorizing a Fiscal Year 2025 Budget Adjustment to Establish an Appropriation in the Amount of $37,000 in Both the Sewer Fund and the Vehicle Acquisition Fund; and 3) Authorizing the City Manager to Approve Adjustments of up to $53,700 to the Not- to-Exceed Amount as a 10% Contingency for Unforeseen Fluctuations in Pricing." Motion carried by unanimous vote. 9.8 Awarding a contract to Wright Construction Engineering Corp for the Granger Avenue Storm Drain Project, CIP No. 25-05. Adopted Resolution No. 2025-69. Adopt a Resolution Entitled, "Resolution of the City of National City, California, 1) Awarding a Contract to Wright Construction Engineering Corp in the Not-to-Exceed Amount of$272,500 for the Granger Avenue Storm Drain Project, CIP No. 25-05; 2) Authorizing a 15(Yo Contingency in the Amount of $40,875 for any Unforeseen Changes; and 3) Authorizing the Mayor to Execute the Contract." Motion carried by unanimous vote. 9.9 Memorandum of Understanding Between the San Diego Unified Port District and the City of National City Regarding Grant Matching Funds for Construction of Segment 5 of the Bayshore Bikeway Adopted Resolution No. 2025-70. Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, 1) Authorizing the Mayor to Execute a Memorandum of Understanding with the San Diego Unified Port District to Contribute Grant Matching Funds for Construction of the Bayshore Bikeway -- Segment 5 Project; and 2)Authorizing the Establishment of an Engineering Grants Fund Appropriation in the Amount of$2,000,000 and Corresponding Revenue Budget." Motion carried by unanimous vote. Vice-Mayor Bush left the dais at 7:36 p.m. and returned at 7:38 p.m. Item pulled for discussion. 9.10 Third Amendment to the Agreement with Southwest Traffic Signal Service, Inc. for Traffic Signal and Streetlight Maintenance Services Adopted Resolution No. 2025-71. Public comment received from Thomas Rike. Recommendation: Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, Authorizing the Mayor to Execute a Third Amendment to the Agreement with Southwest Traffic Signal Service, Inc. to Extend the Agreement by One Year to June 30, 2026." ACTION: Motion by Councilmember Yamane, seconded by Councilmember Rodriguez to adopt the resolution. Motion carried unanimously by Councilmembers present. Vice-Mayor Bush was absent. Item pulled for discussion. 9.11 Third Amendment with San Diego Mechanical and Energy, Inc. for Facilities HVAC and Related Services Adopted Resolution No. 2025-72. Public comment received from Thomas Rike. Recommendation: Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, Authorizing the Mayor to Execute a Third Amendment to the Agreement with San Diego Mechanical & Energy, Inc. to Extend the Agreement by One Year to June 30, 2026." ACTION: Motion by Councilmember Yamane, seconded by Councilmember Rodriguez to adopt the resolution. Motion carried by unanimous vote. 9.12 Temporary Use Permit —The Hope Event Hosted by First Family Community Church at Kimball Park on Saturday, August 16, 2025, from 3 p.m. to 8 p.m. with No Waiver of Fees. Motion carried by unanimous vote. 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. 9.13 Warrant Register No. 42 for the Period of 4/11/25 through 4/17/25 in the Amount of$2,108,805.12. Recommendation: Ratify Warrants Totaling $2,108,805.12. ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Rodriguez to ratify the warrants for Item 9.13 and 9.14. Item pulled for discussion. 9.14 Warrant Register No. 43 for the Period of 4/18/25 through 4/24/25 in the Amount of$2,859,040.17. Recommendation: Ratify Warrants Totaling $2,859,040.17. ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Rodriguez to ratify the warrants for Item 9.13 and 9.14. 10. PUBLIC HEARING 10.1 2025 Development Impact Fee Study and Update Recommendation: Approve the continuance of this Public Hearing to the August 5, 2025 Regular City Council Meeting. ACTION: Motion by Councilmember Molina, seconded by Councilmember Yamane to continue the item to the meeting of August 5, 2025. Motion carried by unanimous vote. 10.2 Public Hearing to Consider Confirming Weed Abatement Costs, Approving the Report and Accounting. Approved Resolution No. 2025-73 Chief Mora introduced Fire Inspector Eddie Sanchez who presented the item. Mayor Morrison opened the Public Hearing at 7:50 p.m. Public comment was received from Thomas Rike. ACTION: Motion by Councilmember Molina, seconded by Vice-Mayor Bush to close the Public Hearing. Motion carried by unanimous vote. Public Hearing closed at 7:52 p.m. Recommendation: Hold the Public Hearing, take Public Comment, and Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Following a Public Hearing Pursuant to National City Municipal Code Chapters 1.36 (Abatement of Public Nuisances) and 9.12 (Abatement of Weeds and Other Fire Hazards) to Consider Confirming Weed Abatement Costs, Approving the Report and Accounting." Vice-Mayor Bush left the dais at 8:00 p.m. and returned at 8:01 p.m. ACTION: Motion carried by Councilmember Yamane, seconded by Councilmember Rodriguez to adopt the resolution. Motion carried by unanimous vote. 10.3 Public Hearing and Adoption of a Resolution Accepting the City of National City Sewer Tax Roll Fiscal Year 2025-2026 Report. Adopted Resolution No. 2025-74 Director of Engineering/Public Works Stephen Manganiello introduced the item. Mayor Morrison opened the Public Hearing at 8:06 p.m. There was no public comment. ACTION: Motion by Councilmember Molina, seconded by Councilmember Yamane to close the Public Hearing. Motion carried by unanimous vote. Public Hearing closed at 8:06 p.m. Recommendation: Hold a Public Hearing and Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, 1) Accepting the City of National City Sewer Tax Roll Fiscal Year 2025-2026 Report, Which Identifies by Parcel Number Each Parcel of Real Property Receiving Sewer Services and the Amount of Sewer Charges for Each Parcel for FY 2025/26 as Required by the California Health and Safety Code Section 5473, et seq., Pertaining to Collection of Sewer Charges on the Tax Roll; 2) Directing the City Clerk to File the Report with the County of San Diego Auditor and Controller; and 3) Directing the Director of Public Works / City Engineer to Submit a Certification of the Sewer Service Charges to the County of San Diego Auditor and Controller." ACTION: Motion by Councilmember Molina, seconded by Councilmember Yamane to adopt the resolution. Motion carried by unanimous vote. 10.4 HUD 2025-2029 Five Year Consolidation Plan, 2025-2026 Annual Action Plan, and Fourth Amendment to Citizen and Community Participation Plan Adopted Resolution No. 2025-75 Director of Community Development Carlos Aguirre provided a report. Mayor Morrison opened the Public Hearing at 8:14 p.m. Public comment: Ed Nieto Thomas Rike ACTION: Motion by Councilmember Rodriguez, seconded by Councilmember Molina to close the Public Hearing. Motion carried by unanimous vote. Public Hearing closed at 8:19 p.m. Recommendation: Adopt the Resolution Entitled "Resolution of the City Council of the City of National City, California, Adopting the Fourth Amendment to the U.S. Department of Housing and Urban Development (HUD) Citizen and Community Participation Plan, 2025-2029 Five-Year Consolidated Plan, 2025-2026 Annual Action Plan and the Allocation of 2025-2026 HUD Entitlement Grant Funds and Program Income to Community Development Block Grant (CDBG) and Home Investment Partnerships (HOME) Programs Proposed Activities." ACTION: Motion by Councilmember Rodriguez, seconded by Councilmember Molina to adopt the resolution. Motion carried by unanimous vote. Vice-Mayor Bush left the dais at 8:19 p.m., and returned at 8:26 p.m. 10.5 Second Substantial Amendment to the FY24-25 HUD Annual Action Plan to Reallocate HOME Funds to Community Housing Development Organization Set- Aside. Adopted Resolution No. 2025-76 Director of Community Development Carlos Aguirre provided a report. Mayor Morrison opened the Public Hearing at 8:20 p.m. Public comment was received from Ed Nieto. ACTION: Motion by Councilmember Molina, seconded by Councilmember Yamane to close the Public Hearing. Motion carried unanimously by those present. Vice-Mayor Bush was absent. Recommendation: Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Adopting the Second Substantial Amendment to the 2024-2025 U.S. Department of Housing and Urban Development Annual Action Plan to Reallocate $71,026.49 in Home Investment Partnerships Funds from Affordable Housing Activities Set-Aside to a Community Housing Development Organization Set-Aside." ACTION: Motion by Councilmember Yamane, seconded by Councilmember Rodriguez to adopt the resolution. Motion carried unanimously by those present. Vice-Mayor Bush was absent. 11. STAFF REPORTS 11.1 Staff Report to Consider Potential Municipal Code Language Related to Short- Term Rentals. Assistant Director of Community Development Martin Reeder provided a report. One public comment was received from Ed Nieto. Recommendation: Direct Staff to Bring Back an Ordinance for Introduction Adding Chapter 6.30 (Short-Term Rentals) to the Municipal Code. ACTION: Motion by Councilmember Molina, seconded by Councilmember Rodriguez to return at a City Council meeting in August with an ordinance for the first reading with language to include no more than 160 city-wide short-term rental units and no more than 50 per district; and, that applicant's primary residence must be located within the City and the rental unit must be within a certain distance from the main residence. Motion carried by unanimous vote. 11.2 City Manager Executive Recruitment Selection Adopted Resolution No. 2025-77 Human Resources Director Lydia Hernandez provided a report. Recommendation: Accept the Recommendation of the City Council Subcommittee and Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Authorizing the Interim City Manager to Execute an Agreement with Ralph Andersen & Associates for Professional Recruitment Services." ACTION: Motion by Councilmember Yamane, seconded by Councilmember Rodriguez to focus on the City Manager position first and for the contract not to exceed $50,000. Motion carried by unanimous vote. 11.3 Consideration of a Resolution Adopting a Budget for Fiscal Year 2025-2026 Adopted Resolution No. 2025-78 Director of Finance Bruce Foltz provided a report. Public comment Ed Nieto Karen McManus Jovita Arellano Sherry Gogue Joanne Fields One written comment was received from Ted Godshalk. Recommendation: Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, Adopting a Budget for Fiscal Year 2025-2026." ACTION: Motion by Councilmember Rodriguez, seconded by Councilmember Yamane to adopt the resolution. Motion carried by unanimous vote. 11.4 Discussion Regarding RS-2 Residential Zoning Assistant Director of Community Services Martin Reeder provided a report. Vice-Mayor Bush left the dais at 9:59 p.m. and returned at 10:00 p.m. Public Comment Sandy Scheller Luisa McCarthy Micaela Polanco Yvette Michael Aguirre Maria Severson Alexander Gutterud At 10:40 p.m., Clerk Chapel reminded the City Council of Policy #104 that requires the City Council Meeting to be adjourned no later than 10:30 p.m. unless extended by Council vote. Mayor Morrison asked the City Council to consider extending the meeting beyond 10:30 p.m. ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Yamane to extend the meeting to 11:30 p.m. Motion carried unanimously. Alisha Morrison Doyle Morrison Written comments received from Ashley Morrison and Doyle Morrison. Recommendation: Discuss and Provide Staff Direction. ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Molina to reject the request to down zone the property and not to provide a written response to the request to do so. Motion carried by 3-2 vote. Ayes: Molina, Bush, Morrison Nays: Rodriguez, Yamane In accordance with City Council Policy 104, remaining speakers for Item 5 provided public comment. In-person comment Alisha Morrison Maria Severson Alexander Gutterud Michael Aguirre Luisa McCarthy At 11:30 p.m., Mayor Morrison asked the City Council to consider extending the meeting to discuss the remainder of the agenda. ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Rodriguez to extend the meeting to 11:45 p.m. Motion carried unanimously. Micaela Polanco Sandy Scheller Doyle Morrison 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 City Attorney Schultz who reported on Closed Session agenda Items 5.1, 5.2, 5.3, and 6.1. Items 5.1 and 5.2 the Council provided direction for an upcoming mediation. Item 5.3 — no reportable action. Item 6.1 —The City Council provided the labor negotiators with direction. 5.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9 (d) (1) Name of Case: BCD, LLC v City of National City. et al. Superior Court of California, County of San Diego Case Number: 37-2023-00012507-CU-WM-CTL 5.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(d)(1) Name of Case: Cali Mota LLC v City of National City et al. Superior Court of California, County of San Diego Case No. 37-2023-00007308-CU-WM-CTL 5.3 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(d)(1) Name of Case: Cummins v City of National City et al. San Diego Superior Court Case No. 37-2022-00004671-CU-OE-CTL 6.1 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) Bruce Foltz (Finance Director) Paul Valadez (Budget Manager- Finance) Lydia Hernandez (Human Resources Director) 15. ADJOURNMENT Mayor Morrison adjourned to the Regular Meeting of the City Council of the City of National City, Tuesday, August 5, 2025, 5:00 p.m. in the Council Chamber, located in City Hall, 1243 National City Boulevard, National City, California. The meeting adjourned at 11:51 p.m. a"(.44ete___.:-- Tony ssain, CMC, Deputy City Clerk The foregoing minutes were approved at the Regular Me- ' g •f August 5, 2025. _.n Morrison, Mayor