Loading...
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