Loading...
HomeMy WebLinkAbout2025 08-05 CC MIN �-» CALIFORNIA, +- N TI .c INCORpORATED REGULAR MEETING MINUTES OF THE CITY COUNCIL August 5, 2025, 5:00 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 (via Zoom) Bruce Foltz, Director of Finance Danielle Ghio, City Librarian Alex Hernandez, Chief of Police Tonya Hussain, Deputy City Clerk Martha Juarez, Asst. Director of Engineer/Public Works Tracy Lamb, Interim Community Services Director Sergio Mora, Fire Chief Martin Reeder, Assistant Director of Community Development Conchita Waite, Acting Human Resources Director 1. CALL TO ORDER A Regular Meeting of the City Council of the City of National City was called to order at 5:08 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 City Councilmember Molina led the Pledge of Allegiance. 4. INVOCATION None. Item not on the agenda In memoriam, Mayor Morrison recognized David Avalos and Eric Esperon and announced he would adjourn the meeting in their honor. Recognition in honor of Eric Esperon was accepted by Tony Sanchez. 5. PUBLIC COMMENT Mayor Morrison summarized the process for acceptance of live public comment allowing one (1) minute per comment and introduced City Clerk Chapel. In-person comment: Virtual Comment: Elizabeth Murphy Judy Strang Alisha Morrison Becky Rapp Micaela Polanco Terri Skelly Marissa Cuevas Madison Rapp Alexander Gutterud Shukri Aden Jessica Diaz Ruth Cuevas Written Comment: Maricar Comaya Ernesto Castaneda on behalf of Assemblymember Alvarez Jeanine Mariaelena Aguilar Joseph Crawford Maria G. Martinez Ed Nieto Gloria Salas Irma Hernandez Ana Reveles Magdalena Alvarez Donna Lopez Victor Valle Grace Rojas-Jimenez April Jackson Arnel Andres Maria Irvin Jamie Esteller Brenda Estrada Percy Wilford Vice-Mayor Bush left the dais at 5:41 p.m. and returned at 5:44 p.m. Mayor Morrison left the dais at 5:46 p.m. and returned at 5:47 p.m. Councilmember Rodriguez left the dais at 5:57 p.m. and returned at 5:59 p.m. 6. PROCLAMATIONS AND RECOGNITION 6.1 Introduction of New City Employees Chief of Police Alex Hernandez, Acting Human Resources Director Conchita Waite, and Neighborhood Services Manager Ronny Soriano introduced new department staff. 7. REGIONAL BOARDS AND COMMITTEE REPORTS (Limited to Five (5) Minutes each) Councilmember Molina provided an update on SANDAG. There were no other reports. 8. CONSENT CALENDAR ACTION: Motion by Councilmember Yamane, seconded by Councilmember Rodriguez to approve the Consent Calendar with the exception of Items 8.7, 8.16, 8.19, and 8.20 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 Approval of City Council Meeting Minutes Approve and file. Motion carried by unanimous vote. 8.3 Acceptance of Donation from the Fleet Science Center and Authorization of a Corresponding Budget Adjustment in the Library Fund Adopted Resolution No. 2025-79 Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Authorizing, in Accordance with City Council Policy No. 204, the Acceptance of the Donation of $15,000 from the Fleet Science Center, and Authorizing the Establishment of a Corresponding Appropriation in the Library Fund for Library Programs that Promote STEAM Education and Community Engagement." Motion carried by unanimous vote. 8.4 Agreement Between the City of San Diego Office of Emergency Services and the City of National City for the Distribution of FY24 Urban Area Security Initiative (UASI) Grant Funds. Adopted Resolution No. 2025-80 Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California (1) Authorizing the Mayor to Execute an Agreement between the City of San Diego Office of Emergency Services and the City of National City and (2)Authorizing the Establishment of an Appropriation and Corresponding Revenue Budget in the Amount of $507,211 Based on the Fiscal Year 2024 Urban Area Security Initiative ("UASI") Grant for the Reimbursable Grant Purchase of Training and Equipment for the National City Police and Fire Departments." Motion carried by unanimous vote. 8.5 Amendment to Restricted Grant Agreement with the State of California Department of Transportation for the Clean California Local Grant Program for the National City Eastside 1-805 Community Greenbelt Project CIP No. 22-09. Adopted Resolution No. 2025-81 Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, Authorizing the City Manager to Execute an Amendment to the Restricted Grant Agreement with the State of California Department of Transportation for the Clean California Local Grant Program for the National City Eastside 1-805 Community Greenbelt Project, CIP No. 22-09." Motion carried by unanimous vote. 8.6 Annual Appropriations Limit for Fiscal Year 2026 Adopted Resolution No. 2025-82 Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Approving and Adopting the Annual Appropriations Limit of $88,935,393 for Fiscal Year 2026" Motion carried by unanimous vote. Item pulled for public comment. 8.7 Authorize the purchase of Roofing Materials from The Garland Company, Inc. for the National City Public Library. Adopted Resolution No. 2025-83 Public comment received from Thomas Rike. Recommendation: 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 California Multiple Award Schedule Contract # 4-20-56-0006B with The Garland Company, Inc. for the Purchase of Roofing Materials in a Not-to-Exceed Amount of $622,584 for the National City Public Library; and 2) Authorizing the Establishment of an Appropriation of$622,584 in the Library Capital Outlay Fund." ACTION: Motion by Councilmember Yamane, seconded by Councilmember Rodriguez to adopt the resolution. Motion carried by unanimous vote. 8.8 Bayshore Bikeway Segment 5 and Connections Project, CIP 19-24, ATP Cycle 7 Grant Appropriation for Construction Phase. Adopted Resolution No. 2025-84 Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, 1) Authorizing the Mayor to Execute Program Supplement Agreement No. F031 with the State of California Department of Transportation for Construction of the Bayshore Bikeway—Segment 5 and Connections Project, CIP 19-24, ATP Cycle 7; and 2) Authorizing the Establishment of an Engineering Grants Fund Appropriation of$5,681,000 and Corresponding Revenue Budget." Motion carried by unanimous vote. 8.9 Increase Contract Amount for the Bicycle Wayfinding Project, CIP No. 19-25, through use of Active Transportation Program Grant Funds. Adopted Resolution No. 2025-85 Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, Authorizing a Change Order and Increase to the Contract with A Good Sign & Graphics Co. in the Amount of $139,980 for the Bicycle Wayfinding Project, CIP No. 19-25." Motion carried by unanimous vote. 8.10 Installation of a Blue Curb Disabled Persons Parking Space with Signage in Front of the Residence Located at 2005 Grove Street. Adopted Resolution No. 2025-86 Adopt a Resolution entitled, "Resolution of the City Council of the City of National City, California, Authorizing the Installation of a Blue Curb Disabled Persons Parking Space with Signage in Front of the Residence at 2005 Grove Street." Motion carried by unanimous vote. 8.11 Installation of a Blue Curb Disabled Persons Parking Space with Signage in Front of the Residence Located at 1215 Hoover Avenue. Adopted Resolution No. 2025-87 Adopt a Resolution entitled, "Resolution of the City Council of the City of National City, California, Authorizing the Installation of a Blue Curb Disabled Persons Parking Space with Signage in Front of the Residence at 1215 Hoover Avenue." Motion carried by unanimous vote. 8.12 International Association of Fire Fighters Medical Reimbursement Plan Revision. Adopted Resolution No. 2025-88 Adopt the Resolution Entitled, "Resolution of the City Council of the City of National City, California, Approving Employee Contributions to the International Association of Fire Fighters Medical Expense Reimbursement Plan to Allow Employees who Promote out of the National City Firefighters' Association into Management or Executive Positions to Continue Participation in the Plan." Motion carried by unanimous vote. 8.13 Investment Report for the Quarter Ended March 31, 2025. Accept and File the Investment Report for the Quarter Ended March 31, 2025. Motion carried by unanimous vote. 8.14 Project Close-Out and Notice of Completion for the 3131 Hoover Avenue Storm Drain Replacement Project, CIP No. 24-11. Adopted Resolution No. 2025-89 Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, 1) Accepting the Work Performed by Bert W. Salas, Inc. for the 3131 Hoover Avenue Storm Drain Replacement Project, CIP No. 24-11; 2) Approving the Final Contract Amount of $465,343.15; 3) Ratifying the Release of Retention in the Amount of $23,267.16; and 4) Authorizing the Mayor to Sign the Notice of Completion." Motion carried by unanimous vote. 8.15 Project Close-Out and Notice of Completion for the 16th Street and M Avenue Storm Drain Repair Project, CIP No. 24-12. Adopted Resolution No. 2025-90 Adopt a Resolution Entitled, "Resolution of the City Council of the City of National City, California, 1) Accepting the Work Performed by Palm Engineering Construction Company, Inc. for the 16th Street and M Avenue Storm Drain Repair Project, CIP No. 24-12; 2) Approving the Final Contract Amount of $355,279.09; 3) Ratifying the Release of Retention in the Amount of $17,763.95; and 4) Authorizing the Mayor to Sign the Notice of Completion." Motion carried by unanimous vote. Item pulled for public comment. 8.16 Purchase of Roofing Materials from The Garland Company, Inc. for National City Fire Station 34. Adopted Resolution No. 2025-91 Public comment received from Thomas Rike. Recommendation: 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 California Multiple Award Schedule Contract # 4-20-56-0006B with The Garland Company, Inc. for the Purchase of Roofing Materials in a Not-to-Exceed Amount of$194,524 for National City Fire Station 34; and 2) Authorizing the Establishment of an Appropriation of $194,524 in the Capital Improvement Program Fund for Facility Upgrades." ACTION: Motion by Councilmember Yamane, seconded by Councilmember Rodriguez to adopt the resolution. Motion carried by unanimous consent. 8.17 Temporary Use Permit — Pumpkin Station hosted by Pinery Christmas Trees at Westfield Plaza Bonita Mall from September 26, 2025, through October 31, 2025, with No Waiver of Fees. 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. 8.18 Warrant Register No. 44 for the Period of 4/25/25 through 5/1/25 in the Amount of $2,738,659.12 Ratify Warrants Totaling $2,738,659.12 Motion carried by unanimous vote. Item pulled for public comment. 8.19 Warrant Register No. 45 for the Period of 5/2/25 through 5/8/25 in the Amount of $2,144,837.38 Public comment received from Thomas Rike. Recommendation: Ratify Warrants Totaling $2,144,837.38 ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Yamane to ratify the warrants for Item 8.19 and 8.20. Motion carried by unanimous vote. Item pulled for public comment. 8.20 Warrant Register No. 46 for the Period of 5/9/25 through 5/15/25 in the Amount of $3,721,471.31 Public comment received from Thomas Rike. Recommendation: Ratify Warrants Totaling $3,721,471.31 ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Yamane to ratify the warrants for Item 8.19 and 8.20. Motion carried by unanimous vote. 9. STAFF REPORTS 9.1 Review and Discussion of the 2025 Master Fee Schedule Public comment was received by Thomas Rike and Ed Nieto. Recommendation: Direct City staff regarding which fees in the 2025 Master Fee Schedule, if any, should be amended from the level adopted at the June 3, 2025 City Council meeting. If any fees should be amended, direct City staff regarding the level to which the fees should be amended. ACTION: Motion by Vice-Mayor Bush, seconded by Councilmember Molina to approve the 2025 Master Fee Schedule. Motion carried by unanimous vote. 10. CITY MANAGER'S REPORT Interim City Manager Huth announced the library's closure for the day due to a waterline break and efforts to provide temporary facilities for continued service. 11. ELECTED OFFICIALS REPORT Closing remarks were provided by members of the City Council. 12. CITY ATTORNEY REPORT Mayor Morrison introduced City Attorney Schultz who reported on Closed Session agenda Items 5.1 and 5.2. Item 5.1 — Proposed settlement was approved unanimously in the amount of$94,902.50. Item 5.2 — Negotiators were provided with instructions. CLOSED SESSION 5.1 LIABILITY CLAIM Government Code Section 54954.5 WORKERS COMPENSATION CLAIM NO. 24-180196 WCAB NO. ADJ 19419440 Claimant: Derek Jones v. City of National City Fire Department 5.2 CONFERENCE WITH LABOR NEGOTIATORS Government Code Section 5457.6 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) Conchita Waite (Acting Human Resources Director) 13. ADJOURNMENT Mayor Morrison adjourned the meeting in memory and honor of David Avalos and Eric Esperon to the Regular Meeting of the City Council of the City of National City, Tuesday, August 19, 2025, 6:00 p.m. in the Council Chamber, located in City Hall, 1243 National City Boulevard, National City, California. The meeting adjourned at 6:28 p.m. Tonya ssain, CMC, Deputy City Clerk The foregoing minutes were approved at the Regular Meeti g of August 19, 2025. n orrison, Mayor