2. Presentation of a mixed-use development proposal for 130 E. 8th Street in response to Request for Proposals that was issued March 15, 2017 for land owned by the former redevelopment agency (CDC-RDA). (City Manager)
3. Resolution of the City Council of the City of National City authorizing the City Manager to execute an Exclusive Negotiating Agreement by and between the City of National City and IDNP Holdings, LLC for the development of certain real property located at 130 East 8th Street in National City. (City Manager)
4. Resolution of the City Council of the City of National City adopting the Parking Action Plan (PAP) for Downtown National City, which is a two-year parking pilot program to address existing and future parking demand, and directing staff to take all necessary actions for PAP implementation, including continued public outreach, data collection and reporting. (Engineering/Public Works)
3. Motion of the City Council of the City of National City approving the waiving of the reading of the text of the Ordinances considered at this meeting and providing that such Ordinances shall be introduced and/or adopted after a reading of the title only. (City Clerk)
4. Resolution of the City Council of the City of National City approving a salary schedule for the Confidential employee group for fiscal year 2017-2018 (effective July 4, 2017) in compliance with the requirements of the California Public Employees Retirement System (CalPERS). (Human Resources)
5. Resolution of the City Council of the City of National City approving a salary schedule for the Municipal Employees Association employee group for Fiscal Year 2017-2018 (effective July 4, 2017) in compliance with the requirements of the California Public Employees Retirement System (CalPERS). (Human Resources)
6. Resolution of the City Council of the City of National City approving a salary schedule for the Part-Time and Seasonal employee group for fiscal year 2017-2018 in compliance with the requirement of the California Public Employees Retirement System (CalPERS). (Human Resources)
7. Resolution of the City Council of the City of National City approving a salary schedule for the Police Officers' Association employee group for Fiscal Year 2017-2018 in compliance with the requirements of the California Public Employees Retirement System (CalPERS). (Human Resources)
8. Resolution of the City Council of the City of National City authorizing the Mayor to execute an Agreement with Procure America for an analysis of the City's copier, street light, and water meter contracts and billings for potential cost savings at a net cost of $0. (City Manager)
9. Resolution of the City Council of the City of National City authorizing the Mayor to execute the Second Amendment to the Agreement by and between the City of National City and The Pun Group, LLP, to extend the term of the Agreement for one year, ending June 30, 2018, for the not-to-exceed amount of $66,150 and a total not-to-exceed agreement amount of $309,150, to provide auditing services for the fiscal year ending June 30, 2017. (Finance)
10. Resolution of the City Council of the City of National City authorizing the City Manager to enter into an agreement with Harris International to provide expert training to police personnel on Arrest and Control / Force Options to meet national and POST requirements and recommendations, and physical fitness training to police personnel intended to prevent work related injuries with a term of one-year, beginning July 1, 2017 June 30, 2018 for a total will not exceed amount of $25,000 per year with the option of three (3) one-year extensions. (Police)
11. Resolution of the City Council of the City of National City authorizing the City Manager to execute an Agreement with the City of Chula Vista for general animal control, shelter, and related administrative services for National City for a total not to exceed amount of $428,088 for Fiscal Year 2018, with options to extend for two (2) additional one (1) year terms. The cost for the additional years of the agreement will be based on the actual animal intakes from the preceding calendar year. (Police)
12. Resolution of the City Council of the City of National City approving a Side Letter Agreement to Article 1 (Recognition) of the Memorandum of Understanding (MOU) between the City and the National City Police Officers’ Association, as it relates to the representation of Senior Police Dispatcher. (Human Resources)
14. Resolution of the City Council of the City of National City authorizing the Mayor to execute a First Amendment to the Agreement by and between the City of National City and the Alpha Project for the Homeless, to extend the term of the Agreement for one year, ending June 30, 2018, for the not-to-exceed amount of $120,000, to provide outreach services for the homeless and intervention services. (Neighborhood Services)
15. Resolution of the City Council of the City of National City authorizing the establishment of fund appropriations for $930,271 and a corresponding revenue budget for the Transit Related Infrastructure Grant component of the Affordable Housing and Sustainable Communities Program Grant from the State of California Department of Housing and Community Development for transportation related infrastructure improvements to the Transit Oriented Infill Affordable Housing and Paradise Creek Enhancement Project (WI-TOD). (Housing & Economic Development)
16. Resolution of the City Council of the City of National City authorizing the Mayor to execute the First Amendment to the Housing-Related Parks Program Standard Grant Agreement No.14-HRPP-10358 that extends the grant expenditure deadline to June 30, 2018 for improvements to Paradise Creek Educational Park and authorizing the establishment of fund appropriations for $553,450 and a corresponding revenue budget. (Housing & Economic Development)
17. Resolution of the City Council of the City of National City adopting amendments to the City Council Policy Manual; Chapter 100 – Administration and Policy Management (Policy 109 – “Reimbursement for Expenses Incurred in the Performance of Official Dutiesâ€). (Finance)
18. National City Sales Tax Update Newsletter Third Quarter 2016. (Finance)
19. Investment transactions for the month ended April 30, 2017. (Finance)
20. Warrant Register #44 for the period of 04/26/17 through 05/02/17 in the amount of $1,758,366.77. (Finance)
21. Warrant Register #45 for the period of 05/03/17 through 05/09/17 in the amount of $1,635,008.72. (Finance)
22. Warrant Register #46 for the period of 05/10/17 through 05/16/17 in the amount of $615,057.79. (Finance) PUBLIC HEARINGS
31. Resolution of the City Council of the City of National City Approving the Report and Account for Weed Abatement. (Fire)
32. Resolution of the City Council of the City of National City approving a Tentative Subdivision Map for the Harbor View Condominiums located at 819 “D†Avenue. (Applicant: Rob Furey, Groundwurk, Inc.) (Case File No. 2017-06 S) (Planning)
33. Resolution of the City Council of the City of National City approving a Tentative Subdivision Map for the creation of 10 condominium units to be located at the southeast corner of East 18th Street and "F" Avenue. (Applicant: Mark A. Brencick) (Case File 2017-08 S) (Planning)
34. Resolution of the City Council of the City of National City confirming the assessment and ordering the levy for the Landscape Maintenance District No. 1 (Mile of Cars) for Fiscal Year 2017/18. (Planning)
35. Resolution of the City Council of the City of National City approving the National City 2017/2018 Tax Roll Sewer Service Fees 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 2017-18 as required by the California Health and Safety Code Section 5473, Et seq., pertaining to collection of sewer charges on the tax roll. (Engineering/Public Works)
1. Approval of the Minutes of the Regular Meetings of the Successor Agency to the Community Development Commission as the National City Redevelopment Agency of May 16, 2017 and June 6, 2017. (City Clerk)
2. Resolution of the Board of the Successor Agency to the Community Development Commission as the National City Redevelopment Agency authorizing the Chairman to execute an Agreement with EnSafe, Inc. (who recently acquired E2 ManageTech, Inc.) in the not to exceed amount of $200,000 to assist with obtaining regulatory approvals and implementation of the Property Mitigation Plan for environmental remediation of the Westside Infill Transit Oriented Development (WI-TOD) Project site located at 2100 and 2020 Hoover Avenue, and future Park site development located on the west side of Paradise Creek, pursuant to the Agency’s obligation to carry out the Disposition and Development Agreement by and between the Community Development Commission of the City of National City and Paradise Creek Housing Partners, LP., dated June 21, 2011. (Housing & Economic Development)
3. Investment transactions for the month ended April 30, 2017. (Finance)
4. Successor Agency Warrant Register #44 for the period of 04/26/17 through 05/02/17 in the amount of $6,862.83. (Finance)
5. Successor Agency Warrant Register #45 for the period of 05/03/17 through 05/09/17 in the amount of $0.00. (Finance)
6. Successor Agency Warrant Register #46 for the period of 05/10/17 through 05/16/17 in the amount of $1,500.00. (Finance) PUBLIC HEARINGS
1. Resolution of the National City Joint Powers Financing Authority relating to the prepayment of 2010 Lease Agreement obligation, and approving related documents and authorizing official actions in connection therewith. (Finance)
2. Resolution of the National City Joint Powers Financing Authority relating to the financing of a 2017 Energy Savings Contract, and approving related financing documents and authorizing official actions in connection therewith. (Engineering/Public Works) NOTE: Pursuant to State Law, items requiring Authority action must be brought back on subsequent Authority agenda unless they are of a demonstrated emergency or urgent nature.