HomeMy WebLinkAbout2025 11-04 CC MIN1164VALrCIT2+
REGULAR MEETING MINUTES OF THE CITY COUNCIL
November 4, 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 (via Zoom)
Alex Hernandez, Chief of Police
Bruce Foltz, Director of Finance
Kelsey Genesi, Executive Assistant II
Alicia Hicks, Director of Human Resources
Tonya Hussain, Deputy City Clerk
Martha Juarez, Asst. Director of Engineer/Public Works
Sergio Mora, Fire Chief
Martin Reeder, Acting Community Development Director
Nardyezda Acosta Razo, Alarm Program Coordinator
Stefanie Tellez, Public Information Officer
1. CALL TO ORDER
A Regular Meeting of the City Council of the City of National City was called to order at
6:09 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 Luisa Diaz de Leon.
3. PLEDGE OF ALLEGIANCE TO THE FLAG
Vice -Mayor Bush led the Pledge of Allegiance.
4. INVOCATION
Invocation delivered by National City Christian Center Pastor Robert Dominguez.
5. PUBLIC COMMENT
Mayor Morrison summarized the process for acceptance of live public comment allowing
two (2) minutes per comment and introduced City Clerk Chapel.
In -person comment:
Benjamin Scoggins
Luisa McCarthy
Micaela Polanco
Anita Brinkley
Purita Javier
Cesar Javier
Ed Nieto
Alisha Morrison
Margaret Godshalk
Alexander Gutterud
Daniel Kim
Jake Zindulka
Bryan Gonzalez
Guillermo Garcia
Ted Godshalk
Mayor Morrison left the dais at 6:40 p.m. and returned at 6:42 p.m.
6. PROCLAMATIONS AND RECOGNITION
6.1 Proclamation - Phil Am BID STARBlazers & TOP HATs Day
Mayor Morrison presented the proclamation. Proclamation was accepted by
National City School District Board Member Alma Sarmiento; Sweetwater High
School Counselor Nancy Nieto; Port Commissioner Dr. GilAnthony Ungab; a
posthumous Lifetime Achievement Award to the late Albert Alvarado; Dr. Ben
Camacho with the Sweetwater Medical and Cardiovascular Institute; and, a
representative from Healthwise Home Healthcare.
6.2 Introduction of New City Employees
Councilmember Molina, Interim City Manager Scott Huth, Fire Chief Sergio Mora,
and Assistant Director of Engineering & Public Works Martha Juarez introduced
their new staff members.
7. PRESENTATION (Limited to Five (5) Minutes each)
Item was continued to the next City Council meeting.
7.1 National City Planning Commission & Housing Advisory Committee Annual
Report for 2025.
Item taken out of order.
CONTINUED PUBLIC HEARING
10.2 Continued Public Hearing to Consider Certification of a Final EIR to Assess Project
Impacts & Appeal of the Planning Commission Denial of a Conditional Use Permit
& Coastal Development Permit for a Proposed Fuel Transfer Facility on BNSF
Property.
Adopted Resolution Nos. 2025-154 and 2025-156.
Acting Director of Community Development Martin Reeder provided a PowerPoint
presentation.
Vice -Mayor Bush disclosed that he met with the applicant, staff, community
members, CARB, Laborers Local 89, and the Air Pollution Control District.
Councilmember Molina disclosed that she had a phone call with the developer and
met with members of the Environmental Health Coalition (EHC).
Councilmember Yamane stated that she had received phone calls, text messages,
and emails but had no communications with anyone regarding this project.
Councilmember Rodriguez disclosed that he had met and spoken with community
members, members outside the Kimball school community, EHC, and proponents
of the project including Laborers Local 89.
Mayor Morrison disclosed that he spoke with the proponent of the project regarding
City Council meeting procedures. In addition, he received emails but did not
respond.
All members of the City Council had received letters from Central School
students.
USG Clean Fuels Chief Administrative Officer Bill Frerking and Senior Director
Alexandra Batycky answered questions posed by the City Council.
Vice -Mayor Bush left the dais at 7:56 p.m. and returned at 7:58 p.m.
Mayor Morrison opened the public hearing at 8:04 p.m
In -person Public comment:
Claire Groebner
Bradley Bang
Patricia McGhee
Diane Takvorian
Margaret Godshalk
Alicia Kelley
Rita Clement
Doyle Morrison
Alisha Morrison
Nadia Kaan Ayus
Alicia Sanchez
Gozalva
Luisa McCarthy
Micaela Polanco
Jake Zindulka
Victor Valle
Simone Andres
Michelle Krug
Isadora Lopez
Maggie Morales
Grace Rojas Jimenez
Jaime Esteller
Charles Rilli
Francisco Hernandez
Abigail Sylvester
Dr. Leighangela Brady
J. Manuel Andrade
Ed Nieto
Ted Godshalk
Cynthia Fuller Quinonez
Gloria Jean Nieto
Amy Castaneda
Damaris Gonzalez
Margarita Moreno
Elida Kocharian
Chioma Ugwonali
Corinna Contreras
Rosalba Ayala
Vice -Mayor Bush left the dais at 9:15 p.m. and returned at 9:16 p.m.
Jesse Kuehm Danielle Herpe
Sabeeca Vadakkan Jasmine Mikesell
Leonel Urquidez
Virtual Public Comment:
Vi Nguyen
Angelica Estrada
Livia Beaudin
Written Public Comment:
Alisha Morrison
Yvonne Colmenero
Jessica Alonso
Ellyse Briand
Maria Ortiz-Gastelum
Ted Godshalk
Kimball Elementary Students
Luis Sainz
Maya Markillie
Mariel Schmidt
Registered a position in opposition but did not wish to speak:
Gloria Jean Nieto
Henry Nelson
Chris Roberts
Ricardo Rodriguez
Phil Petrie
R Rodriguez
McGarrah Wilson
Ashley Ximena Mayorga
Frida Vergara
Irma Hernandez
ACTION: Motion by Vice -Mayor Bush,
seconded by Councilmember Molina to
close the Public Hearing.
Motion carried by unanimous vote.
Public Hearing closed at 9:34 p.m.
Recommendation: Staff Recommends Approving the Appeal and Adopting
Separate Resolutions Entitled:
1. "A Resolution of the City Council of the City of National City, California, Certifying
a Final Environmental Impact Report for a Proposed Fuel Transfer Facility (San
Diego Clean Fuels LLC) within BNSF Railroad Right -of -Way and BNSF-Owned
Property, Located West of the 1800 Block of Cleveland Avenue and North of West
19th Street, North to Civic Center Drive,"
2. "A Resolution of the City Council of the City of National City, California,
Approving a Conditional Use Permit and Coastal Development Permit for a
Proposed Fuel Transfer Facility (San Diego Clean Fuels LLC) within BNSF
Railroad Right -of -Way and BNSF-Owned Property, Located West of the 1800
Block of Cleveland Avenue and North of West 19th Street, North to Civic Center
Drive,"
and;
3. "A Resolution of the City Council of the City of National City, California, Denying
the Appeal and Affirming the Planning Commission Denial of a Conditional Use
Permit and Coastal Development Permit for a Proposed Fuel Transfer Facility (San
Diego Clean Fuels LLC) Within BNSF Railroad Right -of -Way and BNSF-Owned
Property, Located West of the 1800 Block of Cleveland Avenue and North of West
1911 Street, North to Civic Center Drive.
ACTION: Motion by Councilmember Molina, seconded by Councilmember
Rodriguez to uphold the Planning Commission's denial.
ACTION: Motion by Councilmember Rodriguez, seconded by Mayor Morrison to
reject the project.
Motion carried by unanimous vote.
Mayor Morrison called for a recess at 10:09 p.m.
Members reconvened at 10:20 p.m. with Councilmember Rodriguez absent.
Councilmember Rodriguez returned to the dais at 10:21 p.m.
At 10:30 p.m., Mayor Morrison reminded the Council of City Council 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.
ACTION: Motion by Councilmember Molina, seconded by Vice -Mayor Bush to
extend the meeting with no time certain.
Motion carried by 4-1 vote.
Ayes: Molina, Rodriguez, Bush, Morrison
Nays: Rodriguez
Item taken out of order.
10.1 Continued Public Hearing — Adoption of an Amendment of NCMC 9.38
Establishing a Tobacco Retail License Program
Adopted Ordinance No. 2025-2550.
Director of Community Development Martin Reeder provided a PowerPoint
presentation.
Mayor Morrison opened the Public Hearing at 10:24 p.m.
In -person Public Comment:
Virtual Comment:
Robin Madaffer
Blythe Young
Irma Hernandez
Madison Rapp
Ed Nieto
Peggy Walker
Christopher Hermes
Cynthia Knapp
Written Comment:
Jack Bazi
Arkan Somo
Manuel Andrade
Leigh Martin
Liliana Armenta
Manuel Andrade
Nadia
Robin Madaffer
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to close the public hearing.
Motion carried by unanimous vote.
Public Hearing closed at 10:56 p.m.
Vice -Mayor Bush left the dais at 11:07 p.m. and returned at 11:09 p.m.
Recommendation: Adopt the Ordinance Entitled, "An Ordinance of the City Council
of the City of National City, California, Amending Title 9 of the National City
Municipal Code by Amending Chapter 9.38 Pertaining to Tobacco Retailer
Licensing and Restricting the Sale, Display and Promotion of Tobacco to Youth."
ACTION: Motion by Councilmember Rodriguez, seconded by Councilmember
Yamane to adopt the Ordinance.
Motion carried by unanimous vote.
Item taken out of order.
11.1 Public Hearing - 2025 Development Impact Fees Schedule
Stephan Gaspar provided a public comment.
Written comment received from Stephan Gaspar and Dave Gillingham.
Recommendation: Hold a Public Hearing and Adopt the Resolution Entitled,
"Resolution of the City Council of the City of National City, California, Adopting the
2025 Development Impact Fee Schedule."
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to continue the public hearings for agenda items 11.1 and 11.2 to the
January 20, 2026 City Council meeting.
Motion carried by unanimous vote.
11.2 Amendments to the Neighborhood Services and Building Department Fees in the
2025 City of National City Master Fee Schedule
Recommendation: Hold a Public Hearing and Adopt the Resolution Entitled:
"Resolution of the City Council of the City of National City, California, Adopting
Updated City User Fees for the Neighborhood Services and Building Departments
and Updating the Master Fee Schedule."
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to continue the public hearings for agenda items 11.1 and 11.2 to the
January 20, 2026 City Council meeting.
Motion carried by unanimous vote.
At 11:25 p.m. Mayor Morrison released the translators.
11.3 Continued Public Hearing and Introduction of Multiple Ordinances Amending the
National City Municipal Code Chapters 15.08, 15.14, 15.20, 15.24, 15.75, 15.78
and 15.79 Related to California Codes for Electrical, Energy, Building, Plumbing,
and Mechanical.
Mayor Morrison opened the Public Hearing at 11:24 p.m.
There were no public comments.
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to close the public hearing.
Motion carried by unanimous vote.
Public Hearing closed at 11:24 p.m.
Recommendation: Introduce the Ordinances for the 2025 California Building Code;
the 2025 California Residential Code; the 2025 California Existing Building Code;
the 2025 California Electrical Code and 2023 National Electrical Code; the 2025
California Mechanical Code; the 2025 California Plumbing Code; the 2025
California Energy Code; the 2025 California Green Building Standards Code; and
all Appendices Related to These Codes; Receive Public Input; and Schedule for
the Meeting of November 18, 2025, for Consideration and Adoption.
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to introduce the ordinance.
Motion carried by unanimous vote.
Item taken out of order.
9. CONSENT CALENDAR
ACTION: Motion by Councilmember Molina, seconded by Councilmember Rodriguez to
approve Consent Calendar Items with the exception of Items 9.7, 9.8, 9.11, 9.12, and 9.13.
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 First Amendment to the Agreement with 24 Hour Elevator, Inc. for Citywide
Elevator Services
Adopted Resolution No. 2025-149.
Adopt a Resolution Entitled, "Resolution of the City Council of the City of
National City, California, Authorizing the Mayor to Execute a First Amendment to
the Agreement with 24 Hour Elevator, Inc. to Extend the Agreement by One Year
to June 30, 2027, and to Increase the Not -to -Exceed Amount by $35,000 for a
Total Not -to -Exceed Amount of $85,000."
Motion carried by unanimous vote.
9.3 First Amendment to the Agreement with The Steinhilber Corporation dba JJJ
Enterprises for Citywide Fire and Security Alarm Monitoring Services
Adopted Resolution No. 2025-150.
Adopt the Resolution Entitled, "Resolution of the City Council of the City of National
City, California, Authorizing the Mayor to Execute a First Amendment to the
Agreement with The Steinhilber Corporation dba JJJ Enterprises to Extend the
Agreement by One Year to June 30, 2027, and to Increase the Not -to -Exceed
Amount by $35,000, for a Total Not -to -Exceed Amount of $85,000."
Motion carried by unanimous vote.
9.4 Increases to Salaries and Benefits for Executive and Management Groups.
Adopted Resolution No. 2025-151.
Written comment received from Alexander Gutterud.
Adopt the Resolution Entitled, "Resolution of the City Council of the City of National
City, California, Approving Salary and Benefit Changes for the Executive and
Management Employee Groups and Authorizing a Fiscal Year 2025-2026 Budget
Appropriation in the Amount of $1,120,441 to Fund the Stated Salary and Benefit
Increases."
Motion carried by unanimous vote.
Item pulled from the agenda.
9.6 Notice of Decision — Planning Commission Approval of a Conditional Use Permit
(CUP) for a Drive -Through Coffee Shop (Dutch Bros Coffee) to be Located at 1838
Sweetwater Road.
Staff Recommends Approval of the Conditional Use Permit (CUP) Request for a
Drive -Through Coffee Shop, Subject to the Recommended Conditions in the
Attached Planning Commission Resolution No. 2025-16 and a Determination that
the Project is Exempt from CEQA. A Drive -Through is a Conditionally -Allowed Use
in the Major Mixed -Use District Zone.
Item pulled for public comment.
9.7 One-year Extension of American Medical Response Contract with the City of
National City
Adopted Resolution No. 2025-152.
Public comment received from Thomas Rike.
Recommendation: Adopt the Resolution Entitled, "Resolution of the City Council
of the City of National City, California, Approving and Authorizing the Mayor to
Execute the Tenth Amendment to the Agreement by and between the City of
National City and American Medical Response Ambulance Service, Inc. to
Continue to Provide Basic and Advanced Life Support Ambulance Transportation
Services Effective from September 1, 2025 through August 31, 2026."
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to adopt the resolution.
Motion carried by unanimous vote.
Item pulled for public comment.
9.8 Professional Services Agreement with SCI Consulting Group for Ongoing
Cannabis Program Support Services — Term Through June 30, 2027; Not -to -
Exceed $47,000 Per Fiscal Year.
Adopted Resolution No. 2025-153.
In -person public comment received from Thomas Rike.
Virtual comment received from Becky Rapp.
Recommendation: Adopt the Resolution Entitled, "Resolution of the City Council
of the City of National City, California, Authorizing the Mayor to Execute an
Agreement with SCI Consulting Group for Ongoing Cannabis Program Support
Services for a Not -To -Exceed Amount of $47,000 Per Fiscal Year."
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Molina to adopt the resolution.
Motion carried by unanimous vote.
9.9 Investment Transactions for the Month Ended July 31, 2025.
Accept and File the Investment Transaction Ledger for the Month Ended July 31,
2025.
Motion carried by unanimous vote.
9.10 Investment Transactions for the Month Ended August 31, 2025.
Accept and File the Investment Transaction Ledger for the Month Ended August
31, 2025.
Motion carried by unanimous vote.
Item pulled for public comment.
9.11 Warrant Register No. 10 for the Period of 8/29/25 through 9/4/25 in the Amount
of $5,094,004.91
Public comment received from Thomas Rike.
Recommendation: Ratify Warrants Totaling $5,094,004.91.
ACTION: Motion by Councilmember Yamane, seconded by Vice -Mayor Bush to
ratify the warrants for agenda items 9.11, 9.12, and 9.13.
Motion carried by unanimous vote.
Item pulled for public comment.
9.12 Warrant Register No. 11 for the Period of 9/5/25 through 9/11/25 in the Amount
of $2,586,414.27
Public comment received from Thomas Rike.
Recommendation: Ratify Warrants Totaling $2,586,414.27.
ACTION: Motion by Councilmember Yamane, seconded by Vice -Mayor Bush to
ratify the warrants for agenda items 9.11, 9.12, and 9.13.
Motion carried by unanimous vote.
Item pulled for public comment.
9.13 Warrant Register No. 12 for the Period of 9/12/25 through 9/18/25 in the Amount
of $3,716,949.26
Public comment received from Thomas Rike.
Recommendation: Ratify Warrants Totaling $3,716,949.26.
ACTION: Motion by Councilmember Yamane, seconded by Vice -Mayor Bush to
ratify the warrants for agenda items 9.11, 9.12, and 9.13.
Motion carried by unanimous vote.
Item taken out of order.
9.5 Land Use Code Amendment to Restore Omitted Sections 18.10.060 (Rules of
Measurement), 18.11.120 (Interim uses), 18.22.020 (Allowed land uses et seq.),
18.30.310 (Tattoo parlors et al), 18.30.340 & 345 (Medical marijuana
dispensaries and cultivation).
Virtual comment received from Madison Rapp.
Recommendation: Initiate the Code Amendment.
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to approve the staff recommendation.
Motion carried by unanimous vote.
8. REGIONAL BOARDS AND COMMITTEE REPORTS (Limited to Five (5) Minutes
each
Councilmember Yamane provided an update on the Metro Wastewater JPA meeting.
There were no other reports.
12. CITY MANAGER'S REPORT
No report.
13. ELECTED OFFICIALS REPORT
Closing remarks were provided by members of the City Council.
In accordance with City Council Policy 104, remaining speakers for Item 5 provided public
comment.
Virtual comment was received from Becky Rapp.
14. CITY ATTORNEY REPORT
Mayor Morrison introduced City Attorney Schultz who reported on Closed Session Items
5.1 through 5.4, no reportable action.
CLOSED SESSION
5.1 PUBLIC EMPLOYEE EMPLOYMENT
Government Code Section 54957(b)(1)
Position to be filled: City Manager
5.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Government Code Section 54956.9(d)(1)
Delgado et al v. City of National City
SDSC Case No.: 24CU013086C
5.3 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Government Code Section 54956.9(d)(2)
Number of Potential Cases: 1
5.4 CONFERENCE WITH LABOR NEGOTIATORS
Government Code Section 54957.6
Employee Organizations:
Police Officers Association (POA),
Unrepresented Groups: Executive and Management
Agency Designated Representatives:
Steven Berliner (Labor Negotiator)
Scott Huth (Interim City Manager)
Steve Manganiello (Director Eng/PW Director)
Bruce Foltz (Finance Director)
Alicia Hicks (Human Resources Director)
15. ADJOURNMENT
Mayor Morrison adjourned to the Regular Meeting of the City Council of the City of National
City, Tuesday, November 18, 2025, 6:00 p.m. in the Council Chamber, located in City Hall,
1243 National City Boulevard, National City, California.
The meeting adjourned at 11:45 p.m.
Tony ssain, CIVIC,
Dep City Clerk
The foregoing minutes were approved at the Regular Meeting of December 2, 2025.
YoVnMorris2on. Mayor