AGENDAConsolidated Regular MeetingTuesday, October 07, 2025 at 6:00 P.m. - 11:00 P.m.City Council Chamber - 1243 National City BoulevardNational City, CA 1.CALL TO ORDER Public Comments: 2.ROLL CALL Public Comments: 3.PLEDGE OF ALLEGIANCE TO THE FLAG Public Comments: 4.INVOCATION Public Comments: 5.PUBLIC COMMENT Public Comments: In accordance with State law, an item not scheduled on the agenda may be brought forward by the general public for comment; however, the City Council will not be able to discuss or take action on any issue not included on the agenda. Speakers will have up to three (3) minutes.6.PROCLAMATIONS AND RECOGNITION Public Comments: 6.1Introduction of New City Employees Attachments | Public Comments1.New Hires - 10-07-25 City Council Meeting.pdf6.2Employee of the Quarter Attachments | Public Comments1.Employee of the Quarter - Maria Marmolejo Library Circulation Supervisor(1).pdf7.REGIONAL BOARDS AND COMMITTEE REPORTS (Limited to Five (5) Minutes each) Public Comments: Per Government Code Section 53232.3(d) also known as AB1234: Members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency at the next regular meeting of the legislative body.8.CONSENT CALENDAR Public Comments: The Consent Calendar may be enacted in one motion by the City Council with a Roll Call Vote without discussion unless a Councilmember, a member of the Public, or the City Manager requests an item be removed for discussion. Items removed from the Consent Calendar will be considered immediately following the adoption of the Calendar.8.1Approval of Reading by Title Only and Waiver of Reading in Full of Ordinance on this Agenda Public Comments: 8.2Approval of City Council Meeting Minutes Attachments | Public Comments1.Approval of City Council Meeting Minutes - September 2 and 16.pdf2.Exhibit A - Special City Council Meeting - Closed Session - September 9, 2025 - Meeting Minutes.pdf3.Exhibit B - Special City Council Meeting - Closed Session - September 16, 2025 - Meeting Minutes.pdf4.Exhibit C - Regular City Council Meeting - September 16, 2025 - Meeting Minutes.pdfRecommendation:Approve and file. 8.3Approval of a Five-Year Agreement with Innovative Interfaces Incorporated (Clarivate) for Polaris Integrated Library System (ILS) and Vega Products, the Total Contract Amount Not-to-Exceed $190,000. Attachments | Public Comments1.Approval of a five-year agreement with Innovative Interfaces Incorporated .pdf2.Exhibit A - National City Public Library-Clarivate Contract_Redacted.pdf3.Exhibit B - Resolution.pdfRecommendation:Adopt a Resolution Entitled “Resolution of the City Council of the City of National City, California, Authorizing the Mayor to Execute a Five-Year Agreement Between the City of National City and Innovative Interfaces Incorporated (Clarivate) for the Polaris Integrated Library System (ILS), Vega Discover Premium, and Vega Mobile Self-Checkout for a Total Contract Amount Not-to-Exceed $190,000.”8.4Approval of a Memorandum of Understanding (MOU) Between the City of National City and the California Governor’s Office of Emergency Services (Cal OES) for Participation in the Safety Assessment Program (SAP). Attachments | Public Comments1.Cal OES SAP Program MOU.pdf2.Exhibit A - SAP MOU.pdf3.Exhibit B - Resolution(1).pdfRecommendation:Adopt the Resolution Entitled, “Resolution of the City Council of the City of National City, California, Authorizing the Mayor to Execute a Memorandum of Understanding (MOU) with the California Governor’s Office of Emergency Services (Cal OES) for the Safety Assessment Program (SAP).”8.5Designate the Fire Chief, Chief of Police, and Emergency Manager as Authorized Agents to Continue the Cost Recovery Process for All Open and Future Disasters up to Three (3) Years Following the Date of Approval. Attachments | Public Comments1.Cal OES Authorized Agents.pdf2.Exhibit A - Resolution.pdfRecommendation:Adopt the Resolution Entitled, “Resolution of the City Council of the City of National City, California, Designating Authorized Agents to California’s Office of Emergency Services for Disaster Response Cost Recovery.”8.6Dispense with Certain City Council Meetings Scheduled for January 2026, per City Council Policy No. 104. Attachments | Public Comments1.City Council Meetings Schedule for December 2025 and January 2026(1).pdfRecommendation:Approve by City Council Motion to Dispense with Meetings as Recommended by Staff.8.7Increases to Salaries and Benefits for Executive, Management, and Confidential Groups. Attachments | Public Comments1.Increases to Salaries and Benefits for Executive, Management, and Confidential Groups.pdf2.Exhibit A - Resolution(1).pdf3.Exhibit B - CONFIDENTIAL Salary Table eff. 07-08-2025 through FY 2028.pdf4.Exhibit C- Management and Executive Salary Tables eff. 07-08-2025 through FY 2028.pdf5.Exhibit D - Appropriations by Fund.pdf6.Exhibit E- Summary of Benefits Conf Mgmt Exec.pdfRecommendation:Adopt the Resolution Entitled, “Resolution of the City Council of the City of National City, California, Approving Salary and Benefit Changes for the Executive, Management, and Confidential Employee Groups and Authorizing a Fiscal Year 2025-2026 Budget Appropriation in the Amount of $1,204,317 to Fund the Stated Salary and Benefit Increases.”8.8Installation of Two Parallel “15-Minute” Parking Spaces in Front of My Super Sweet Family Daycare Located at 2110 L Avenue to Provide Parking for Customers Attachments | Public Comments1.TSC 2025-11 - 2110 L Ave (Green Curb).pdf2.Exhibit A - Location Map.pdf3.Exhibit B - Staff Report to TSC_Redacted(1).pdf4.Exhibit C – Resolution(1).pdfRecommendation:Adopt a Resolution Entitled, “Resolution of the City Council of the City of National City, California, Authorizing the Installation of Two (2) Parallel “15-Minute” Parking Spaces in Front of My Super Sweet Family Daycare Located at 2110 L Avenue to Provide Parking for Customers.”8.9Installation of a Blue Curb Disabled Persons Parking Space with Signage in Front of the Residence at 402 Rachael Avenue. Attachments | Public Comments1.TSC 2025-12 - 402 Rachael Ave (Blue Curb).pdf2.Echibit A - Location Map.pdf3.Exhibit B - Staff Report to TSC_Redacted.pdf4.Exhibit C – Resolution.pdfRecommendation: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 402 Rachael Avenue.”8.10Pedestrian Crossing Enhancements Project, CIP 22-28, Project Overview and Grant Appropriation for Construction phase. Attachments | Public Comments1.Pedestrian Crossing Enhancements CIP 22-28 PSA(1).pdf2.Exhibit A – Project Overview_Redacted(1).pdf3.Exhibit B – PSA(1).pdf4.Exhibit C - Resolution(1).pdfRecommendation: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. A845 with the State of California Department of Transportation for the Pedestrian Crossing Enhancements Project, CIP 22-28; 2) Authorizing the Establishment of an Engineering Grants Fund Appropriation of $243,000 and Corresponding Revenue Budget; and 3) Committing to Providing a Local Match of $7,000.”8.11Project Close-Out and Notice of Completion for the Police Pistol Range HVAC and Safety Improvements Project, CIP No. 20-05. Attachments | Public Comments1.Project Closeout - Police Pistol Range HVAC and Safety Improvements, CIP 20-05(1).pdf2.Exhibit A - Final Contract Balance(1).pdf3.Exhibit B - Notice of Completion(1).pdf4.Exhibit C - Resolution(3).pdfRecommendation:Adopt a Resolution Entitled, “Resolution of the City Council of the City of National City, California, 1) Accepting the Work Performed by SWCS, Inc. for the Police Pistol Range HVAC and Safety Improvements Project, CIP 20-05; 2) Approving the Final Contract Amount of $656,176.17; 3) Ratifying the Release of Retention in the Amount of $32,808.81; and 4) Authorizing the Mayor to Sign the Notice of Completion.”8.12Project Close-Out and Notice of Completion for the Valley Road Storm Drain Replacement Project, CIP No. 24-21. Attachments | Public Comments1.Project closeout - Valley Road Storm Drain Replacement Project CIP 24-21(1).pdf2.Exhibit A – Plan Sheet_Redacted(1).pdf3.Exhibit B – Final Contract Balance(1).pdf4.Exhibit C – Notice of Completion(1).pdf5.Exhibit D – Resolution(1).pdfRecommendation:Adopt a Resolution Entitled, “Resolution of the City Council of the City of National City, California, 1) Accepting the Work Performed by Rove Engineering, Inc. for the Valley Road Storm Drain Replacement Project, CIP No. 24-21; 2) Approving the Final Contract Amount of $294,219.06; 3) Ratifying the Release of Retention in the Amount of $14,710.95; and 4) Authorizing the Mayor to Sign the Notice of Completion.”8.13Investment Report for the Quarter Ended June 30, 2025. Attachments | Public Comments1.Investment transactions for the quarter ended June 30, 2025.pdf2.Exhibit A - 2025-0630 Investment Reports.pdfRecommendation:Accept and File the Investment Report for the Quarter Ended June 30, 2025.8.14Warrant Register No. 4 for the Period of 7/18/25 through 7/24/25 in the Amount of $1,618,309.44 Attachments | Public Comments1.FY 26 Warrant Register No. 4.pdf2.Exhibit A - FY 26 Warrant Register No 4.pdfRecommendation:Ratify Warrants Totaling $1,618,309.44.8.15Warrant Register No. 5 for the Period of 7/25/25 through 7/31/25 in the Amount of $4,243,680.96 Attachments | Public Comments1.FY 26 Warrant Register No. 5.pdf2.Exhibit A - FY 26 Warrant Register No 5.pdfRecommendation:Ratify Warrants Totaling $4,243,680.96.8.16Warrant Register No. 6 for the Period of 8/01/25 through 8/07/25 in the Amount of $3,481,140.81 Attachments | Public Comments1.FY 26 Warrant Register No. 6(1).pdf2.Exhibit A - FY 26 Warrant Register No 6(1).pdfRecommendation:Ratify Warrants Totaling $3,481,140.81.9.CONTINUED PUBLIC HEARING Public Comments: 9.1Continued Public Hearing: Consideration of Certification of a Negative Declaration for a General Plan Amendment and Zone Change from (RS-2) to (MXC-1) for Properties Located at 3040, 3042-3046, 3102-3104, & 3106-3108 E. 16th St. and 1540 S. Harbison Ave. Attachments | Public Comments1.3040 E 16th et al Rezone from RS-2 to MXC-1 continued.pdf2.Exhibit A - PC Resolution_Redacted.pdf3.Exhibit B - 8-18-2025 PowerPoint slides.pdf4.Exhibit C - Overhead.pdf5.Exhibit D - Site Photos.pdf6.Exhibit E - Zoning Map.pdf7.Exhibit F - Conceptual Site Plan.pdf8.Exhibit G - CEQA Checklist_Redacted.pdf9.Exhibit H - Public Notice.pdf10.Exhibit I - Public Comments.pdf11.Exhibit J - Draft City Council Resolution.pdf12.Exhibit K - Draft Ordinance.pdfRecommendation:Adopt the Resolution Entitled: “Resolution of the City Council of the City of National City, California, Certifying a Negative Declaration, Pursuant to the California Environmental Quality Act (CEQA), by Making a Finding of No Significant Environmental Effect and Approving a General Plan Amendment to Change the General Plan Land Use Designation from Low-Medium Density Residential to Low Mixed-Use for Properties Located at 3040, 3042-3046, 3102-3104, & 3106-3108 East 16th Street and 1540 South Harbison Avenue.” and Introduce the Ordinance Entitled: “An Ordinance of the City Council of the City of National City, California, Approving a Zone Change for Properties Located at 3040, 3042-3046, & 3106-3108 East 16th street and 1540 South Harbison Avenue Changing the Zone from Small Lot Residential (RS-2) to Minor Mixed-Use Corridor (MXC-1).” Recommendation: Recommendation: 10.PUBLIC HEARING Public Comments: The following item(s) have been advertised as public hearing(s) as required by law.10.1Adoption and Second Reading of an Ordinance Amending Table 18.24.040 A and Table 18.24.040 D of Title 18 (Zoning) of the Municipal Code Related to Maximum Height and Number of Stories in the MXC-1 and MXD-1 Zones. Attachments | Public Comments1.MXC-1 and MXD-1 max stories amendment second reading(1).pdf2.Exhibit A – Redlined NCMC Tables 18.24.040A and 18.24.040D(1).pdf3.Exhibit B - Draft Ordinance(1).pdfRecommendation:Hold the Public Hearing and Adopt the Ordinance Entitled: “An Ordinance of the City Council of the City of National City, California, Amending Table 18.24.040 A and Table 18.24.040 D of Title 18 (Zoning) of the National City Municipal Code Related to Maximum Height and Number of Stories in the MXC-1 and MXD-1 Zones.” 10.2Public Hearing to Consider of a Final EIR to Assess Project Impacts & Appeal a Planning Commission Denial of a Conditional Use Permit & Coastal Development Permit for a Proposed Fuel Transfer Facility Within BNSF Railroad Right-of-Way on BNSF Property. Attachments | Public Comments1.USD Clean Fuels Appeal of PC denial.pdf2.Exhibit A - Overhead Map.pdf3.Exhibit B - PC Resolution No. 2025-13_Redacted.pdf4.Exhibit C - PC Resolution No. 2025-14_Redacted.pdf5.Exhibit D - PC Public Comments.pdf6.Exhibit E - Appeal Request Letter.pdf7.Exhibit F - Exhibit A to the PC Report - Plans.pdf8.Exhibit G - PowerPoint Slides from PC meeting.pdf9.Exhibit H - Final EIR without Appendices - (Open the attachment to access the link to view Appendices and Studies).pdf10.Exhibit I - Resolution - CERTIFY EIR.pdf11.Exhibit J - Resolution - AFFIRM APPEALL.pdf12.Exhibit K - Resolution - DENY APPEAL.pdfRecommendation:Staff recommends approving the appeal and adopting separate resolutions entitled: “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.” and “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.”11.STAFF REPORTS Public Comments: 11.1SANDAG Smart Growth Incentive Program Cycle 6 Capital Project Funding Recommendations – Protest Letter Attachments | Public Comments1.SANDAG Smart Growth Incentive Program - Protest Letter.pdf2.Exhibit A - Final Rankings and Funding Recommendations.pdf3.Exhibit B - SGIP Protest Letter_FINAL.pdf4.Exhibit C - Resolution(2).pdfRecommendation:Adopt a Resolution Entitled, “Resolution of the City Council of the City of National City, California, Authorizing the Mayor and Councilmember / SANDAG Board Member Molina to Execute a Letter in Protest to the Preliminary Funding Recommendations for Award of SANDAG Smart Growth Incentive Program Cycle 6 Funds for Capital Projects.”11.2Amending City Council Policy No. 105 – Request by Member of the City Council to Place an Item on a City Council Agenda Attachments | Public Comments1.Approving Proposed Amendment to City Council Policy No. 105 .pdf2.Exhibit A - Amended City Council Policy No. 105.pdf3.Exhibit B - Resolution_.pdfRecommendation:Adopt a Resolution Entitled, “Resolution of the City Council of the City of National City, California, Approving Amended City Council Policy No. 105, Request by Member of the City Council to Place an Item on a City Council Agenda.”12.CITY MANAGER’S REPORT Public Comments: 13.ELECTED OFFICIALS REPORT Public Comments: 14.CITY ATTORNEY REPORT Public Comments: 15.ADJOURNMENT Public Comments: Regular Meeting of the City Council of the City of National City - Tuesday, October 21, 2025 - 6:00 p.m. - Council Chambers - National City, California.No Item Selected Attachments (0) | Public Comments (0)This item has no attachments.1.New Hires - 10-07-25 City Council Meeting.pdf1.Cal OES SAP Program MOU.pdf2.Exhibit A - SAP MOU.pdf3.Exhibit B - Resolution(1).pdf1.FY 26 Warrant Register No. 4.pdf2.Exhibit A - FY 26 Warrant Register No 4.pdf1.Cal OES Authorized Agents.pdf2.Exhibit A - Resolution.pdf1.FY 26 Warrant Register No. 5.pdf2.Exhibit A - FY 26 Warrant Register No 5.pdf1.Investment transactions for the quarter ended June 30, 2025.pdf2.Exhibit A - 2025-0630 Investment Reports.pdf1.Approval of City Council Meeting Minutes - September 2 and 16.pdf2.Exhibit A - Special City Council Meeting - Closed Session - September 9, 2025 - Meeting Minutes.pdf3.Exhibit B - Special City Council Meeting - Closed Session - September 16, 2025 - Meeting Minutes.pdf4.Exhibit C - Regular City Council Meeting - September 16, 2025 - Meeting Minutes.pdf1.SANDAG Smart Growth Incentive Program - Protest Letter.pdf2.Exhibit A - Final Rankings and Funding Recommendations.pdf3.Exhibit B - SGIP Protest Letter_FINAL.pdf4.Exhibit C - Resolution(2).pdf1.Project closeout - Valley Road Storm Drain Replacement Project CIP 24-21(1).pdf2.Exhibit A – Plan Sheet_Redacted(1).pdf3.Exhibit B – Final Contract Balance(1).pdf4.Exhibit C – Notice of Completion(1).pdf5.Exhibit D – Resolution(1).pdf1.Project Closeout - Police Pistol Range HVAC and Safety Improvements, CIP 20-05(1).pdf2.Exhibit A - Final Contract Balance(1).pdf3.Exhibit B - Notice of Completion(1).pdf4.Exhibit C - Resolution(3).pdf1.TSC 2025-12 - 402 Rachael Ave (Blue Curb).pdf2.Echibit A - Location Map.pdf3.Exhibit B - Staff Report to TSC_Redacted.pdf4.Exhibit C – Resolution.pdf1.City Council Meetings Schedule for December 2025 and January 2026(1).pdf1.TSC 2025-11 - 2110 L Ave (Green Curb).pdf2.Exhibit A - Location Map.pdf3.Exhibit B - Staff Report to TSC_Redacted(1).pdf4.Exhibit C – Resolution(1).pdf1.FY 26 Warrant Register No. 6(1).pdf2.Exhibit A - FY 26 Warrant Register No 6(1).pdf1.MXC-1 and MXD-1 max stories amendment second reading(1).pdf2.Exhibit A – Redlined NCMC Tables 18.24.040A and 18.24.040D(1).pdf3.Exhibit B - Draft Ordinance(1).pdf1.Pedestrian Crossing Enhancements CIP 22-28 PSA(1).pdf2.Exhibit A – Project Overview_Redacted(1).pdf3.Exhibit B – PSA(1).pdf4.Exhibit C - Resolution(1).pdf1.Employee of the Quarter - Maria Marmolejo Library Circulation Supervisor(1).pdf1.3040 E 16th et al Rezone from RS-2 to MXC-1 continued.pdf2.Exhibit A - PC Resolution_Redacted.pdf3.Exhibit B - 8-18-2025 PowerPoint slides.pdf4.Exhibit C - Overhead.pdf5.Exhibit D - Site Photos.pdf6.Exhibit E - Zoning Map.pdf7.Exhibit F - Conceptual Site Plan.pdf8.Exhibit G - CEQA Checklist_Redacted.pdf9.Exhibit H - Public Notice.pdf10.Exhibit I - Public Comments.pdf11.Exhibit J - Draft City Council Resolution.pdf12.Exhibit K - Draft Ordinance.pdf1.Approval of a five-year agreement with Innovative Interfaces Incorporated .pdf2.Exhibit A - National City Public Library-Clarivate Contract_Redacted.pdf3.Exhibit B - Resolution.pdf1.USD Clean Fuels Appeal of PC denial.pdf2.Exhibit A - Overhead Map.pdf3.Exhibit B - PC Resolution No. 2025-13_Redacted.pdf4.Exhibit C - PC Resolution No. 2025-14_Redacted.pdf5.Exhibit D - PC Public Comments.pdf6.Exhibit E - Appeal Request Letter.pdf7.Exhibit F - Exhibit A to the PC Report - Plans.pdf8.Exhibit G - PowerPoint Slides from PC meeting.pdf9.Exhibit H - Final EIR without Appendices - (Open the attachment to access the link to view Appendices and Studies).pdf10.Exhibit I - Resolution - CERTIFY EIR.pdf11.Exhibit J - Resolution - AFFIRM APPEALL.pdf12.Exhibit K - Resolution - DENY APPEAL.pdf1.Approving Proposed Amendment to City Council Policy No. 105 .pdf2.Exhibit A - Amended City Council Policy No. 105.pdf3.Exhibit B - Resolution_.pdf1.Increases to Salaries and Benefits for Executive, Management, and Confidential Groups.pdf2.Exhibit A - Resolution(1).pdf3.Exhibit B - CONFIDENTIAL Salary Table eff. 07-08-2025 through FY 2028.pdf4.Exhibit C- Management and Executive Salary Tables eff. 07-08-2025 through FY 2028.pdf5.Exhibit D - Appropriations by Fund.pdf6.Exhibit E- Summary of Benefits Conf Mgmt Exec.pdfThis item has no public comment