Loading...
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