HomeMy WebLinkAbout2019-04-25 MP COC MinutesPage 1 | Measure P Citizens’ Oversight Committee Minutes April 25, 2019
MINUTES OF A REGULAR MEETING OF THE
MEASURE P CITIZENS’ OVERSIGHT COMMITTEE
OF THE CITY OF CHULA VISTA
Thursday, April 25, 2019 6:00 p.m.
A Regular Meeting of the Measure P Citizens’ Oversight Committee of the City of Chula Vista
was called to order at 6:13 p.m. in the Public Works Center, located at 1800 Maxwell Road,
Chula Vista, California.
ROLL CALL
PRESENT: Committee Members Firsht, Garcias, Hunter, Martinez, Sheridan,
Vigilante, Voorhees, Ziomek, and Chair Redo.
ABSENT: Committee Members Fernandez, Freels, Hurtado-Prater, Lengyel,
Maldonado, Robles, and Romo.
ALSO PRESENT: Assistant City Manager Kachadoorian, Deputy City Attorney II
McDonnell, Director of Finance Bilby, Public Works Director
Quilantan, Engineering & Capital Projects Director/City Engineer
Valle, Assistant Director of Public Works Aguilar, and
Management Analyst Delap.
CONSENT CALENDAR
1. CONSIDERATION OF EXCUSED ABSENCE
Committee Members Romo and Voorhees on February 11, 2019.
2. APPROVAL OF MINUTES of February 11, 2019.
ACTION: Committee Member Garcias moved to approve staff’s recommendation on the
above Consent Calendar items, Committee Member Hunter seconded the motion,
and it passed by the following vote:
Yes: 9 – Firsht, Garcias, Hunter, Martinez, Sheridan, Vigilante,
Voorhees, Ziomek, and Chair Redo.
No: 0
Abstain: 0
PUBLIC COMMENTS
There were none.
Page 2 | Measure P Citizens’ Oversight Committee Minutes April 25, 2019
ACTION ITEMS
3. CONSIDERATION OF A DRAFT MEASURE P ANNUAL REPORT PREPARED BY
THE AD HOC SUBCOMMITTEE AND POSSIBLE ACTION REGARDING SAME
Committee members discussed requested changes to the annual report and staff responded.
ACTION: Committee Member Hunter moved to approve staff’s recommendation on the
above item with discussed corrections and editing, Committee Member Garcias
seconded the motion, and it passed by the following vote:
Yes: 8 – Firsht, Garcias, Hunter, Martinez, Sheridan, Vigilante, Ziomek,
and Chair Redo.
No: 1 – Voorhees
Abstain: 0
4. CONSIDERATION OF (1) FISCAL YEAR 2019/20 BUDGET; AND (2)
DETERMINATION OF COMPLIANCE WITH MEASURE P REQUIREMENTS
Director of Finance Bilby spoke regarding the FY20 Measure P budget. Committee members
asked questions and staff responded.
ACTION: Committee Member Voorhees moved to approve staff’s recommendation on the
above item, Committee Member Firsht seconded the motion, and it passed by the
following vote:
Yes: 8 – Firsht, Garcias, Hunter, Martinez, Vigilante, Voorhees,
Ziomek, and Chair Redo.
No: 0
Abstain: 1-Sheridan
STAFF PRESENTATIONS
5. MEASURE P ACCOUNTING AND ADMINISTRATION
Director of Finance Bilby gave an overview of the FY19 third quarter expenditures.
Committee members asked questions and staff responded.
6. PROMOTION OF MEASURE P PROJECT
Assistant Director of Public Works provided and update on communications. Rachel and
Rebecca from NV5 provided an update on the interactive map for the website. Committee
members asked questions, Rachel and Rebecca responded.
Page 3 | Measure P Citizens’ Oversight Committee Minutes April 25, 2019
7. MEASURE P PROJECT UPDATES
Director of Public Works Quilantan reviewed the status of Public Works projects and a
presentation was shown. Committee members asked questions and staff responded. Director
of Engineering & Capital Projects Valle reviewed the status of Engineering projects.
Committee members asked questions and staff responded.
Housing Manager Hines provided a presentation and spoke on the Loma Verde facility.
Committee members asked questions and staff responded.
8. IMPLEMENTATION ISSUES AND POLICES
There were none.
OTHER BUSINESS
9. STAFF COMMENTS
There were none.
10. COMMITTEE MEMBERS’ COMMENTS
There were none.
ADJOURNMENT
At 7:41 p.m., Chair Redo adjourned the meeting to the next Regular Meeting on July 25, 2019
at 6:00 p.m. at the Public Works Center, located at 1800 Maxwell Road, Chula Vista,
California.
____________________________________
Sandi Delap, Secretary