Loading...
HomeMy WebLinkAbout2020-04-30 MP COC MinutesMINUTES OF A SPECIAL MEETING OF THE MEASURE P CITIZENS' OVERSIGHT COMMITTEE OF THE CITY OF CHULA VISTA April 30, 2020 Via Teleconference 6:00 p.m. Pursuant to the Governor of the State of California's Executive Order N-29-20, and in the interest of public health and safety during the COVID-19 pandemic, members of the Measure P Citizens' Oversight Committee and staffparticipated in this meeting via teleconference. All votes were taken by roll call. CALL TO ORDER A Special Meeting of the Measure P Citizens' Oversight Committee of the City of Chula Vista was called to order at 6:02 p.m. in the Council Chambers, located at 276 Fourth Ave., Chula Vista, California and by teleconference. ROLL CALL PRESENT: Committee Members Firsht, Freels (left at 6:45 p.m.), Hunter, Lengyel, Martinez, Redo, Romo, Sheridan, Vigilante, Voorhees, Ziomek, and Chair Garcias (left at 6:27 p.m.). ABSENT: Committee Members Hurtado -Prater and Maldonado. ALSO PRESENT: Assistant City Manager Kachadoorian, Deputy City Attorney II McDonnell, Director of Finance Bilby, Director of Information Technology Chew, City Clerk Bigelow, Assistant City Clerk Turner, City Clerk Analyst Hernandez, Engineering & Capital Projects Director/City Engineer Valle, Director of Public Works Quilantan, Assistant Director of Public Works Aguilar, and Management Analyst Delap. PUBLIC COMMENTS Deputy City Attorney II McDonnell called for a two -minute pause to allow members of the public to submit any final electronic public comments. City Clerk Bigelow announced that no electronic comments had been received and Secretary Delap announced that no comments had been received via email. ACTION ITEMS 1. CONSIDERATION OF PROPOSED AMENDMENT OF MEASURE P SPENDING PLAN TO CHANGE TIMING OF EXPENDITURES IN CERTAIN EXPENDITURE CATEGORIES Page 1 I Measure P Citizens' Oversight Committee Minutes April 30, 2020 Engineering & Capital Projects Director/City Engineer Valle gave a presentation on the CMP emergency sinkhole repairs, reviewed the current failures and the need to transfer additional funds. Committee Member Voorhees inquired about the cause of damage and the funding source used. Engineering & Capital Projects Director/City Engineer Valle responded. Deputy City Attorney II McDonnell called for a two -minute pause to allow members of the public to submit electronic comments on the item. City Clerk Bigelow announced that no electronic comments had been received and Secretary Delap announced the no comments had been received via email. ACTION: Committee Member Romo moved to recommend City Council's approval of the proposed amendments. Committee Member Freels seconded the motion, and it carried, by the following roll call vote: 12-0. Yes: 12 — Committee Member Firsht, Freels, Hunter, Lengyel, Martinez, Redo, Romo, Sheridan, Vigilante, Voorhees, Ziomek and Chair Garcias No: 0 Abstain: 0 Chair Garcias left at 6:27 p.m. 2. CONSIDERATION OF (1) FISCAL YEAR 2020/21 BUDGET; AND (2) DETERMINATION OF COMPLIANCE WITH MEASURE P REQUIREMENTS Director of Finance Bilby reviewed the FY21 budget, discussed the COVID-19 impacts and the need to come back with details at a later date. Committee Member's asked questions and Director of Finance Bilby and Deputy City Attorney II responded. Vice Chair Firsht called for a two -minute pause to allow members of the public to submit electronic comments on the item. City Clerk Bigelow announced that no electronic comments had been received and Secretary Delap announced that no comments had been received via email. ACTION: Committee Member Romo moved to affirm the FY21 budget is compliant with the Measure P requirements. Committee Member Redo seconded the motion, and it carried, by the following roll call vote: 11-0. Yes: 11 — Committee Member Freels, Hunter, Lengyel, Martinez, Redo, Romo, Sheridan, Vigilante, Voorhees, Ziomek, and Vice Chair Firsht 0• P Abstain: 0 Page 2 1 Measure P Citizens' Oversight Committee Minutes April 30, 2020 OTHER BUSINESS 3. STAFF COMMENTS Assistant City Manager Kachadoorian thanked members/staff and requested feedback on the meeting. Director of Public Works Quilantan presented the project status of Public Works projects. Committee Member Romo congratulated staff for having the meeting and suggested other committees resume meetings via teleconference. Assistant City Manager Kachadoorian responded. Committee Member Firsht spoke regarding the ability to reach a quorum. Committee Member Freels left at 6:45 p.m. 4. COMMISSIONERS'/BOARD MEMBERS' COMMENTS There were no comments. ADJOURNMENT At 6:45 p.m., Vice Chair Firsht adjourned the meeting to the next Regular Meeting on July 23, 2020 at 6:00 p.m. in the Lunchroom of the John Lippitt Public Works Center, 1800 Maxwell Rd, Chula Vista, California. 5 bo� Sandi Delap, Secretary Page 3 1 Measure P Citizens' Oversight Committee Minutes April 30, 2020