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