HomeMy WebLinkAbout2025 12-02 CC MIN-o CALIFORNIA *-(-
iq IONL Cirry
aaavy
INCORPORATED J
REGULAR MEETING MINUTES OF THE CITY COUNCIL
December 2, 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: Alejandro Hernandez, Acting City Manager
Barry J. Schultz, City Attorney
Shelley Chapel, City Clerk (via Zoom)
Robert Drew, Deputy Fire Marshal
Bruce Foltz, Director of Finance
Pedro Garcia, Economic Development Manager
Danielle Ghio, City Librarian
Tirza Gonzales, Operations Manager
Alicia Hicks, Director of Human Resources
Tonya Hussain, Deputy City Clerk
Martha Juarez, Assistant Director of Engineering/Public Works
Evelyn Molina, Executive Secretary
Sergio Mora, Fire Chief
Mike Pacheco, Director of Community Services
Martin Reeder, Acting Director of Community Development
Chris Sullivan, Police Captain
Luca Zappiello, Associate Civil Engineer
1. CALL TO ORDER
A Regular Meeting of the City Council of the City of National City was called to order at
6:12 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
Councilmember Molina led the Pledge of Allegiance.
4. INVOCATION
No invocation was delivered.
Item taken out of order.
7.1 Presentation of 2026 Storm Water Calendar
PowerPoint presentation provided by Executive Secretary Evelyn Molina.
Mayor Morrison presented the awards to the students.
Councilmember Yamane left the dais at 6:33 p.m. and returned at 6:42 p.m.
Vice -Mayor Bush left the dais at 6:33 p.m. and returned at 6:39 p.m.
Mayor Morrison left the dais at 6:35 p.m. and returned at 6:38 p.m.
Councilmember Molina left the dais at 6:36 p.m. and returned at 6:40 p.m.
Mayor Morrison announced that agenda Item 11.2 would be pulled and continued to the
January 20, 2026 City Council meeting.
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:
Jessie Navarro
James Kim
Wendy Egan
Delise Vann
Alisha Morrison
Larry Emerson
Daniel K.
Micaela Polanco
Ted Godshalk
Paul Wapnowski
Alejandra Diaz
Ed Nieto
Randi Castle -Salgado
Sherry Gogue
Doyle Morrison
Guillermo Garcia
Sandra Scheller
Written comment:
David Garcia
Alexander Gutterud
Alexander Gutterud on behalf of Sandra Scheller
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
Councilmember Rodriguez left the dais at 7:25 p.m. and returned at 7:26 p.m.
6.1 Introduction of New City Employees
Associate Civil Engineer Luca Zappiello and Acting Community Development
Director Martin Reeder introduced new department staff.
7. PRESENTATION (Limited to Five (5) Minutes each)
7.2 Civil Service Commission - Annual Report
PowerPoint presentation presented by Commissioners Paul Wapnowski and
Wellington Clave.
Public comment was received from Micaela Polanco, Sandra, and Ed Nieto.
8. REGIONAL BOARDS AND COMMITTEE REPORTS (Limited to Five (5) Minutes each)
Councilmember Yamane provided an update on the San Diego County Water Authority.
Councilmember Molina provided an update on the SANDAG Board of Directors meeting
and stated that a new attorney was appointed.
Vice -Mayor Bush reported on the business of the San Diego Metropolitan Transit
System and provided an update on the budget and sales tax initiative.
There were no reports from Councilmember Rodriguez and Mayor Morrison.
9. INTERVIEWS AND APPOINTMENTS
9.1 Appointments: City Boards, Commissions, and Committees — Mayoral
Appointment to the Board of Library Trustees and the Traffic Safety Committee.
Mayoral Appointment with the City Councilmembers' Confirmation.
ACTION: Motion by Mayor Morrison, seconded by Councilmember Yamane to
appoint Ricardo Carmona (alternate) to the Board of Library Trustees for a term
ending September 30, 2026 and Lincoln Henderson to the Traffic Safety
Committee for a term ending September 30, 2027.
Motion carried by unanimous vote.
9.2 Appointments: City Boards, Commissions, and Committees — City Council
Interview and Appointment for the Civil Service Commission.
City Council to Conduct Interviews and Appoint.
ACTION: Motion by Vice -Mayor Bush, seconded by Councilmember Molina to
appoint David Magana to the Civil Service Commission for a term ending
September 30, 2020.
Motion carried by unanimous vote.
10. CONSENT CALENDAR
ACTION: Motion by Councilmember Yamane, seconded by Councilmember Molina to
approve Consent Calendar Items with the exception of 10.5, 10.6 and 10.12 through
10.16.
Motion carried by unanimous vote.
10.1 Approval of Reading by Title Only and Waiver of Reading in Full of Ordinance on
this Agenda
Motion carried by unanimous vote.
10.2 Approval of the City Council Meeting Minutes.
Approve and file.
Motion carried by unanimous vote.
10.3 Amendments to Extend Terms of the On -Call Consultant Agreements for City's
Capital Improvement Program (CIP)
Approved Resolution No. 2025-167.
Written comment received from Ted Godshalk.
Adopt a Resolution Entitled, "Resolution of the City Council of the City of National
City, California, Authorizing the Mayor to execute 1) a Second Amendment to the
Agreement with Neri Landscape Architecture to Extend the Agreement by One
Year; 2) Third Amendments to the Agreements with a) D-Max Engineering, Inc.; b)
Geosyntec Consultants, Inc.; c) Verdantas Inc., Successor to Leighton Consulting,
Inc.; d) Ninyo & Moore Geotechnical & Environmental Sciences Consultants; and
e) Randall Lamb Associates, Inc. to Extend the Agreements by One Year; 3)
Fourth Amendments to the Agreements with a) Anser Advisory and b) Innovative
Construction Consulting Services, LLC to Extend the Agreements by One Year;
and 4) A Fifth Amendment to the Agreement with Project Professionals
Corporation to Extend the Agreement by One Year."
Motion carried by unanimous vote.
10.4 Approval of the Local Appointments List — Maddy Act Requirement
Approve the Local Appointments List for 2026 and Authorize the City Clerk to Post
the List at City Hall and Post End of Term Vacancies on the City website.
Motion carried by unanimous vote.
Item pulled for public comment.
10.5 Approval of an Agreement Amendment with Liebert Cassidy Whitmore for Legal
Services in the Specialized Area of Labor Negotiations by Extending the
Agreement to January 31, 2026.
Approved Resolution No. 2025-168.
Public comment was 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 January
31, 2026."
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to adopt the resolution.
Motion carried by 4-1 vote.
Ayes: Molina, Rodriguez, Yamane, Morrison
Nays: Bush
Item pulled for public comment.
10.6 Approval of Creation of One (1) New Job Classification Titled Emergency Medical
Services Coordinator, Amending the Management Salary Schedule, Adding 1.0
FTE to the Fire Department Authorized Position Count, and Authorizing a Related
Budget Adjustment.
Approved Resolution No. 2025-169.
Public comment was received from Thomas Rike and Ted Godshalk
Recommendation: Adopt the Resolution entitled, "Resolution of the City Council of
the City of National City, California, Creating a New Job Classification of
Emergency Medical Services Coordinator, Amending the National City
Management Positions Salary Schedule to Include the New Job Classification,
Adding 1.0 FTE to the Fire Department's Authorized Position Count, and
Authorizing an Increase of $72,453 to the Fire Department's Fiscal Year 2025-
2026 Personnel Budget."
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Molina to adopt the resolution.
Motion carried by unanimous vote
10.7 Awarding a Contract to A. Vidovich Construction, Inc. for the Storm Water Pump
Station Enhancements Project, CIP No. 25-11.
Approved Resolution No. 2025-170.
Written comment received from Ted Godshalk.
Adopt a Resolution Entitled, "Resolution of the City Council of the City of National
City, California, 1) Awarding a Contract to A. Vidovich Construction, Inc. in the
Not -To -Exceed Amount of $184,980 for the Storm Water Pump Station
Enhancements Project, CIP No. 25-11; 2) Authorizing a 15% Contingency in the
Amount of $27,747 for any Unforeseen Changes; and 3) Authorizing the Mayor
to Execute the Contract."
Motion carried by unanimous vote.
10.8 Installation of Red Curb "No Parking" in Front of 102 E. 16th Street to Improve
Visibility
Approved Resolution No. 2025-171.
Adopt a Resolution Entitled, "Resolution of the City Council of the City of National
City, California, Authorizing the Installation of Red Curb "No Parking" in Front of
102 E. 16th Street to Improve Visibility."
Motion carried by unanimous vote.
10.9 Installation of Red Curb "No Parking" and Stop Signs at the Intersection of Virginia
Drive and E. 28th Street and the Intersection of M Avenue and E. 28th Street.
Approved Resolution No. 2025-172.
Adopt a Resolution Entitled, "Resolution of the City Council of the City of National
City, California, Authorizing the Installation of Red Curb "No Parking" and Stop
Signs at the Intersection of Virginia Drive and E. 28th Street and at the Intersection
of M Avenue and E. 28th Street."
Motion carried by unanimous vote.
10.10 Installation of Red Curb "No Parking" at Two Storm Drain Inlets at the Intersection
of E. 22nd Street and B Avenue to Prevent Vehicles from Blocking Access to the
Storm Drain Inlets.
Approved Resolution No. 2025-173.
Adopt a Resolution Entitled, "Resolution of the City Council of the City of National
City, California, Authorizing the Installation of Red Curb "No Parking" at Two Storm
Drain Inlets at the Intersection of E. 22nd Street and B Avenue to Prevent Vehicles
from Blocking Access to the Inlets."
Motion carried by unanimous vote.
10.11 New Full -Time Equivalent Position of Fire Battalion Chief
Approved Resolution No. 2025-174.
Adopt a Resolution Entitled, "Resolution of the City Council of the City of National
City, California, Adding 1.0 FTE to the Fire Department's Authorized Position
Count for a New Full -Time Position of Fire Battalion Chief and Authorizing an
Increase of $188,000 to the Fire Department's Fiscal Year 2025-2026 Personnel
Budget."
Motion carried by unanimous vote.
Item pulled for public comment.
10.12 Request for approval of additional funding appropriation for the purchase and
buildout of a Lenco Bearcat Armored Vehicle.
Approved Resolution No. 2025-175.
Public comment was received from Thomas Rike and Ed Nieto.
Acting City Manager Alejandro Hernandez addressed the City Council.
Recommendation: Adopt the Resolution Entitled, "Resolution of the City Council
of the City of National City, California, Authorizing the Establishment of an
Appropriation in the amount of $532,190.71 and Corresponding Revenue Budget
with the Addition of $86,179.71 in Asset Forfeiture Funds for the Purchase and
Buildout of a Lenco Bearcat Armored Vehicle."
ACTION: Motion by Councilmember Yamane, seconded by Vice -Mayor Bush to
adopt the resolution.
Motion carried by unanimous vote.
Item pulled for public comment.
10.13 Recognized Obligations Payment Schedule for Fiscal Year 2026-27 (ROPS 26-
27) and Associated Administrative Budget (SUCCESSOR AGENCY)
Approved Resolution No. 2025-120.
Public comment received from Ed Nieto.
Director of Finance Bruce Foltz addressed the City Council.
Recommendation: Adopt the Resolution Entitled, "Resolution of the Board of the
Successor Agency to the Community Development Commission as the National
City Redevelopment Agency, Approving the Recognized Obligation Payment
Schedule (ROPS) for the Period July 1, 2026 through June 30, 2027 (ROPS 26-
27) with Expenditures Totaling $3,774,993, Approving the Associated
Administrative Budget of $70,208, and Approving the Submittal of Both to the
County of San Diego Countywide Redevelopment Successor Agency Oversight
Board."
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Molina to adopt the resolution.
Motion carried by unanimous vote.
Item pulled for public comment.
10.14 Warrant Register No. 16 for the Period of 10/10/25 through 10/16/25 in the
Amount of $1,236,328.62
Public comment received from Thomas Rike.
Recommendation: Ratify Warrants Totaling $1,236,328.62.
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to ratify the warrants for agenda items 10.14 and 10.15, and to receive
and file the expenditure report for agenda item 10.16.
Motion carried by unanimous vote.
Item pulled for public comment.
10.15 Warrant Register No. 17 for the Period of 10/17/25 through 10/23/25 in the
Amount of $9,543,326.56
Public comment received from Thomas Rike.
Recommendation: Ratify Warrants Totaling $9,543,326.56.
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to ratify the warrants for agenda items 10.14 and 10.15, and to receive
and file the expenditure report for agenda item 10.16.
Motion carried by unanimous vote.
Item pulled for public comment.
10.16 City Council Expenditure Report for Fiscal Year 2025
Public comment received from Ed Nieto.
Recommendation: Receive and File Expenditure Report for the City Council July
2024 Through June 2025.
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to ratify the warrants for agenda items 10.14 and 10.15, and to receive
and file the expenditure report for agenda item 10.16.
Motion carried by unanimous vote.
11. PUBLIC HEARING
11.1 Public Hearing and Introduction of an Ordinance Adopting the 2025 California
Fire Code and the Appendices Thereto, Adopting the National Fire Protection
Association Standards, and Amending Chapter 15.28 of the National City
Municipal Code.
Item introduced by Deputy Fire Marshal Robert Drew.
Mayor Morrison opened the Public Hearing at 8:25 p.m.
There was no public comment.
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to close the Public Hearing.
Motion carried by unanimous vote.
Public Hearing closed at 8:25 p.m.
Recommendation: Introduce the Ordinance Entitled, "An Ordinance of the City
Council of the City of National City, California, Adopting the 2025 California Fire
Code and the Appendices Thereto, Adopting the National Fire Protection
Association Standards, and Amending Chapter 15.28 of the National City
Municipal Code.
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Rodriguez to introduce the ordinance.
Motion carried by unanimous vote.
Item pulled from the agenda and continued to the January 20, 2025 City Council meeting.
11.2 Public Hearing — Appeal of a Planning Commission Approval of a Conditional
Use Permit for a Proposed Drive -Through Coffee Shop (Dutch Bros Coffee) to be
Located at 1838 Sweetwater Road.
Staff Recommended Approval of the CUP to the Planning Commission and
Recommends Denying the Appeal and Adopting the Resolution Entitled:
"Resolution of the City Council of the City of National City, California, Determining
that the Project is Categorically Exempt from the California Environmental Quality
Act (CEQA) under Class 32 of the CEQA Guidelines Section 15332 (In -Fill
Development Projects) and Approving a Conditional Use Permit for a Drive -
Through Coffee Shop (Dutch Bros Coffee) to be Located at 1838 Sweetwater
Road."
11.3 Public Hearing — Appeal of a Planning Commission Denial of a Conditional Use
Permit for a Proposed Recycling Center to be Located at 1240 East Plaza
Boulevard.
Approved Resolution No. 2025-177.
Vice -Mayor Bush disclosed that he had spoken to the applicant via telephone the
morning of the City Council meeting.
Councilmember Molina disclosed that she had spoken to the applicant
approximately two weeks prior to the City Council meeting.
Councilmember Yamane disclosed that she had a phone call with the applicant
and received an email.
Councilmember Rodriguez disclosed that he had a phone call and email
correspondence with the applicant the day of the City Council meeting.
Mayor Morrison disclosed that he had an in -person meeting with the applicant
approximately three weeks prior to the City Council meeting.
PowerPoint presentation presented by Acting Community Development Director
Martin Reeder.
Applicants Anthony St. John Jr. and Anthony St. John Sr. provided a PowerPoint
presentation.
Mayor Morrison opened the Public Hearing at 8:50 p.m.
Public comments were received from Amada Rojas and Doyle Morrison.
One written comment was received from Amada Rojas.
ACTION: Motion by Councilmember Molina, seconded by Councilmember
Rodriguez to close the Public Hearing.
Motion carried by unanimous vote.
Public Hearing closed at 8:54 p.m.
Recommendation: Staff Recommended Approval of the CUP to the Planning
Commission and Recommends Affirming the Appeal and Adopting the
Resolution Entitled: "Resolution of the City Council of the City of National City,
California, Determining that the Project is Categorically Exempt from the
California Environmental Quality Act (CEQA) under Class 1 of The CEQA
Guidelines Section 15301 (Existing Facilities) and Approving a Conditional Use
Permit for a Recycling Center to be Located at 1240 E Plaza Boulevard."
ACTION: Motion by Councilmember Molina, seconded by Councilmember
Rodriguez to affirm the appeal and adopt the resolution.
Motion carried by unanimous vote.
Mayor Morrison called for a recess at 9:12 p.m., all returned to the dais at 9:23 p.m. with
Councilmember Rodriguez absent.
Councilmember Rodriguez returned to the dais at 9:25 p.m.
11.4 Introduction and First Reading of Land Use Code Amendment to Restore
Omitted Sections 18.10.060, 18.11.120, 18.22.020, 18.30.310, 18.30.340 & 345.
Acting Director of Community Development Martin Reeder introduced the item.
Mayor Morrison opened the Public Hearing at 9:26 p.m.
One virtual comment was received from Peggy Walker.
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Molina to close the Public Hearing.
Motion carried by unanimous vote.
Public Hearing closed at 9:29 p.m.
Recommendation: Hold the Public Hearing and Introduce the Ordinance Entitled:
"An Ordinance Amending 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), and 18.30.340 & 345 (Medical Marijuana Dispensaries and Cultivation) of
Title 18 (Zoning) of the National City Municipal Code to Restore Previously Omitted
Sections."
ACTION: Motion by Vice -Mayor Bush, seconded by Councilmember Rodriguez to
introduce the Ordinance.
Motion carried by unanimous vote.
12. STAFF REPORTS
12.1 Approval of an Amendment to the Lease and Operating Agreement Between the
City of National City and American Golf Corporation for the Operation of the Las
Palmas Municipal Golf Course to Extend the Term Five (5) years to October 31,
2030.
Approved Resolution No. 2025-178
Director of Community Services Mike Pacheco provided a PowerPoint
presentation.
American Golf Corporation General Manager Jose Gomez and Senior Vice
President Paul Ballam addressed the City Council.
In -person public comment received from:
David Celaya
Ted Godshalk
David Potter
Matias Garcia
Nathan Montemayor
Tony Bazzel
Mike Metzig
Doyle Morrison
One written comment was received from Joe Mazares.
Recommendation: Adopt the Resolution entitled, "Resolution of the City Council
of the City of National City, California, Authorizing the Mayor to Execute an
Amendment to the Agreement with American Golf Corporation for the
Maintenance and Operation of the National City Golf Course to Extend the
Agreement by Five -Years.
ACTION: Motion by Vice Mayor Bush, seconded by Councilmember Yamane to
adopt the resolution with the caveat that the lease be extended only for a period of
120 days beginning October 31, 2025, in order to finalize the specifics of the
agreement and for American Golf Corporation to include a facility plan proposal,
with the matter to return to the City Council at the February 3, 2026 meeting.
Motion carried by unanimous vote.
At 10:52 p.m., Mayor Morrison 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.
ACTION: Motion by Councilmember Rodriguez, seconded by Councilmember
Yamane to extend the meeting until midnight.
Motion carried by unanimous vote.
Councilmember Rodriguez left the dais at 10:52 p.m. and returned at 10:59 p.m.
Councilmember Rodriguez left the dais at 10:59 p.m. and returned at 11:00 p.m.
12.2 Professional Services Agreement with Hinderliter, de Llamas & Associates for a
Revenue Modernization Study of the City's Business License Program
Approved Resolution No. 2025-179.
Economic Development Manager Pedro Garcia provided a PowerPoint
presentation.
Public comment received from Ed Nieto.
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 Hinderliter, de Llamas & Associates to Conduct a Revenue
Modernization Study of the City's Business License Program in the Amount of
$50,000."
ACTION: Motion by Molina, seconded by Rodriguez to adopt a modified resolution
to read, "...that the Agreement shall be substantially as to the Form as Exhibit A
to the Agenda report, subject to final approval by the City Manager and City
Attorney."
Motion carried by unanimous vote.
12.3 City of National City Annual Comprehensive Financial Report (ACFR) for the
Fiscal Year Ended June 30, 2024.
Director of Finance Bruce Foltz provided a PowerPoint presentation. Pun Group
Partner Coley Delaney provided a PowerPoint presentation.
Mayor Morrison left the dais at 11:28 p.m. and returned at 11:30 p.m.
Public comment was received from Ed Nieto.
Recommendation: Accept and File the Report.
ACTION: Motion by Councilmember Yamane, seconded by Councilmember
Molina to accept and file the report.
Motion carried by unanimous vote.
Vice -Mayor Bush left the dais at 11:47 p.m. and returned at 11:47 p.m.
12.4 Fiscal Year 2025 Budget Review
Approved Resolution No. 2025-180.
Director of Finance Bruce Foltz provided a PowerPoint presentation.
Public comment was received from Ed Nieto.
Recommendation: Accept and File this Report, and Adopt the Resolution Entitled:
"Resolution of the City Council of the City of National City, California, Ratifying
Various Fiscal Year 2025 Budget Adjustments."
ACTION: Motion by Councilmember Molina, seconded by Councilmember
Yamane to accept, file the report, and adopt the resolution.
Motion carried by unanimous vote.
At 12:12 a.m., Mayor Morrison called to extend the meeting beyond midnight.
ACTION: Motion by Councilmember Rodriguez, seconded by Vice -Mayor Bush to
extend the meeting to 1:00 a.m.
Motion carried by unanimous vote.
Mayor Morrison called for a recess at 12:12 a.m., all members returned to the dais at 12:18 a.m.
12.5 City of National City First Quarter Fiscal Year 2025/26 Financial Review
Director of Finance Bruce Foltz provided a PowerPoint presentation.
Public comment was received from Ed Nieto.
Recommendation: Accept and File the Report.
Councilmember Rodriguez left the dais at 12:31 a.m. and returned at 12:33 a.m.
ACTION: Motion by Councilmember Yamane, seconded by Vice -Mayor Bush to
accept and file the report.
Motion carried by unanimous vote.
12.6 Appointments of City Councilmembers to Regional Boards and Committees for
Outside Agencies
Recommendation: Mayor to Appoint with City Council Consensus to Certain
Regional Boards and Committees by Adoption of Resolution:
Approved Resolution No. 2025-181.
(1) Resolution of the City Council of the City of National City, California, Appointing
Members of the City Council to the San Diego Association of Governments
(SANDAG) Board of Directors;
Approved Resolution No. 2025-182.
(2) Resolution of the City Council of the City of National City, California, Appointing
Members of the City Council to the SANDAG Shoreline Preservation Working
Group; and,
Approved Resolution No. 2025-183.
(3) Resolution of the City Council of the City of National City, California, Appointing
Members of the City Council to the Various Regional Committee Assignments
ACTION: Motion by Councilmember Molina, seconded by Councilmember
Yamane to approve the existing appointments for the next term.
Motion carried by unanimous vote.
12.7 Selection of Vice -Mayor for 2026
City Clerk Shelley Chapel provided a report.
Public comment was received from Alisha Morrison, MPV, and Doyle Morrison.
Recommendation: Selection of a Vice -Mayor for 2026 in accordance with City
Council Policy No. 120 — Selection of Vice -Mayor.
ACTION: Motion by Vice -Mayor Bush, seconded by Mayor Morrison to appoint
Councilmember Molina as Vice -Mayor for 2026.
Motion carried by 3-2 vote.
Ayes: Bush, Molina, Morrison
Nays: Rodriguez, Yamane
13. CITY MANAGER'S REPORT
No report.
14. ELECTED OFFICIALS REPORT
Closing remarks were provided by members of the City Council.
15. CITY ATTORNEY REPORT
Mayor Morrison introduced City Attorney Schultz who reported on Closed Session Items
5.1 through 5.5.
Item 5.2 - City Council authorized a proposed settlement.
Item 5.4 - City Council formally appointed Alex Hernandez as Acting City Manager
effective upon the earlier of the point at which Interim City Manager Scott Huth
reaches his maximum allowable work hours, or Friday, December 5, 2025, at
5:00 p.m. The appointment would remain in effect until such time as a new City
Manager is brought forward.
Item 5.5 - Current City Attorney Barry Schultz reported that he provided notice to the City
Council that he would not want to extend his term. The City Council appointed
Assistant City Attorney Richard Romero as the Acting City Attorney effective
January 1, 2026. City Council authorized the commencement of a search for a
new permanent City Attorney.
Items 5.1 and 5.3 — There was no reportable action.
5.1 CONFERENCE WITH REAL PROPERTY NEGOTIATIONS
Government Code Section 54956.9
Property: 921-929 National City Blvd.
APN Nos.: 556-471-03 and 556-471-04
Agency Negotiation: City of National City Housing Authority
Negotiation Parties: Scott Huth, Interim City Manager (Via Zoom)
Barry J. Schultz, City Attorney
Alejandro Hernandez, Acting City Manager
Martin Reeder, Director of Community Development
Angelita Palma, Community Development Manager
Walter Spath, Outside Counsel
Wil Solholt, Kosmont Companies (Via Zoom)
Under Negotiation: Instruction to Negotiators regarding Tower 999 LLC
Disposition and Development Agreement
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 LABOR NEGOTIATORS
Government Code Section 54957.6
Employee Organization:
Police Officers Association (POA)
Agency Designated Representatives:
Steven Berliner (Labor Negotiator)
Alex Hernandez (Acting City Manager/Police Chief)
Bruce Foltz (Finance Director)
Alicia Hicks (Human Resources Director)
5.4 PUBLIC EMPLOYMENT
Government Code Section 54957(b)(1)
Position: City Manager
5.5 PUBLIC EMPLOYMENT
Government Code Section 54957(b)(1)
Title: City Attorney
16. ADJOURNMENT
Mayor Morrison adjourned to the Regular Meeting of the City Council of the City of National
City, Tuesday, January 20, 2026, 6:00 p.m. in the Council Chamber, located in City Hall,
1243 National City Boulevard, National City, California.
The meeting adjourned at 1:07 a.m.
Tonya Hus , CIVIC, Deputy City Clerk
The foregoing minutes were approved at the Reg eting of January 20, 2026.
Morrison, Mayor