HomeMy WebLinkAbout2020-07-23 MP COC MinutesMINUTES OF A REGULAR MEETING OF THE
MEASURE P CITIZENS' OVERSIGHT COMMITTEE
OF THE CITY OF CHULA VISTA
July 23, 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 Regular Meeting of the Measure P Citizens' Oversight Committee of the City of Chula Vista was
called to order at 6:07 p.m. in the Lunchroom of the Public Works Center, located at 1800
Maxwell Rd., Chula Vista, California and by teleconference.
ROLL CALL
PRESENT: Committee Members Firsht, Hunter, Lengyel, Martinez, Redo
(arrived at 6:15 p.m.), Romo (left at 8:23 p.m.), Vigilante,
Voorhees, Ziomek, and Chair Garcias.
ABSENT: Committee Members Freels, Hurtado -Prater, Maldonado and
Sheridan.
ALSO PRESENT: City Manager Kachadoorian, Deputy City Manager Broughton,
Deputy City Attorney II McDonnell, Director of Finance Bilby,
City Clerk Analyst Hernandez, Engineering & Capital Projects
Director/City Engineer Valle, Director of Public Works Quilantan,
Assistant Director of Public Works Aguilar, Budget and Analysis
Manager Prendell, and Management Analyst Delap.
CONSENT CALENDAR
Secretary Delap called for a two -minute pause to allow members of the public to submit any
final electronic comments on items on the consent calendar. Secretary Delap announced that
zero electronic comments had been received and zero comments had been received via email.
1. CONSIDERATION OF EXCUSED ABSENCE
Committee Member Maldonado on April 25, 2019.
Committee Members Sheridan on July 25, 2019.
Committee Member Maldonado on November 20, 2019.
Staff recommendations: Excuse the absences.
Page 11 Measure P Citizens' Oversight Committee Minutes July 23, 2020
2. APPROVAL OF MINUTES of November 20, 2019 and April 30, 2020.
Staff recommendations: Approve the meeting minutes
ACTION: Committee Member Romo moved to approve the consent calendar..
Committee Member Firsht seconded the motion, and it carried, by the
following roll call vote: 9-0.
Yes: 9 — Committee Member Firsht, Hunter, Lengyel, Martinez, Romo,
Vigilante, Voorhees, Ziomek, and Chair Garcias
No: 0
Abstain: 0
PUBLIC COMMENTS
Chair Garcias called for a two -minute pause to allow members of the public to submit any final
electronic comments. Secretary Delap announced that zero electronic comments had been
received and zero comments had been received via email.
ACTION ITEMS
3. APPOINTMENT OF COMMITTEE CHAIR, VICE CHAIR, AND SECOND VICE
CHAIR FOR FISCAL YEAR 2020/21 TERM
Committee Member Romo inquired why they needed to appoint a new chair; Deputy City
Manager Broughton responded.
Chair Garcias called for a two -minute pause to allow members of the public to submit any final
electronic comments. Secretary Delap announced that zero electronic comments had been
received and zero comments had been received via email.
City Clerk Analyst Hernandez announced Committee Member Redo's audio was not working.
ACTION: Committee Member Ziomek moved to re -appoint the existing Chair, Vice
Chair, and Second Vice Chair. Committee Member Voorhees seconded
the motion, and it failed, by the following roll call vote: 7-1.
Yes: 7 — Committee Member Hunter, Lengyel, Romo, Vigilante,
Voorhees, Ziomek, and Chair Garcias
No: 1— Committee Member Martinez
Abstain: 0
A break was taken to address technical difficulties experienced by the Committee and staff.
Deputy City Attorney II McDonnell advised item #3 did not pass but could still be considered.
Page 2 1 Measure P Citizens' Oversight Committee Minutes July 23, 2020
Committee Member's discussed the Vice Chair positions. Vice Chair Firsht offered to vacate the
Vice Chair position, Committee Member Martinez said he was interested and spoke on his
qualifications. Committee Member's discussed the amendment and Deputy City Attorney II
McDonnell confirmed it is an amended motion to select the existing Chair, Committee Member
Martinez as Vice Chair and existing Second Vice Chair.
Chair Garcias called for a two -minute pause to allow members of the public to submit any final
electronic comments. Secretary Delap announced that zero electronic comments had been
received and zero comments had been received via email.
Committee Member Romo requested information on the qualifications Committee Member
Martinez. Committee Member Martinez responded.
ACTION: Committee Member Ziomek moved to approve the amended selection of
Chair, Vice Chair, and Second Vice Chair. Committee Member Firsht
seconded the motion, and it carried, by the following roll call vote: 10-0.
Yes: 10 — Committee Member Firsht, Hunter, Lengyel, Martinez, Redo,
Romo, Vigilante, Voorhees, Ziomek, and Chair Garcias
►• 1
Abstain: 0
Committee Member Romo requested information on the term of the Chair. Deputy City Attorney
II McDonnell responded. Committee Member's discussed the timeframe.
4. PREPARATION AND PRESENTATION BY THE COC TO THE CITY COUNCIL OF
THE REQUIRED MEASURE P ANNUAL REPORT FOR FY19, AND POSSIBLE
DIRECTIONS AND ACTIONS BY THE COC REGARDING SAME, INCLUDING
FORMATION OF AN AD HOC SUB COMMITTEE
Director Bilby spoke regarding the item. Committee Member Redo provided background on
prior reports.
Chair Garcias called for a two -minute pause to allow members of the public to submit any final
electronic comments. Secretary Delap announced that zero electronic comments had been
received and zero comments had been received via email.
Committee Member's Romo, Redo, Martinez, and Chair Garcias volunteered for the Ad Hoc Sub
Committee. Director of Finance Bilby and Chair Garcias discussed the timing of taking the
report to Council.
ACTION: Committee Member Redo moved to approve the formation of the Ad Hoc
Sub Committee selection. Committee Member Romo seconded the
motion, and it carried, by the following roll "call vote: 10-0.
Page 3 1 Measure P Citizens' Oversight Committee Minutes July 23, 2020
Yes: 10 — Committee Member Firsht, Hunter, Lengyel, Martinez, Redo,
Romo, Vigilante, Voorhees, Ziomek, and Chair Garcias
No: 0
Abstain: 0
5. CONSIDERATION OF PROPOSED AMENDMENT OF MEASURE P SPENDING
PLAN TO CHANGE TIMING OF EXPENDITURES IN CERTAIN EXPENDITURE
CATEGORIES
Engineering & Capital Projects Director/City Engineer Valle discussed the emergency CMP
Council item. Committee Members Romo and Firsht asked questions, Engineering & Capital
Projects Director/City Engineer Valle responded.
Director of Public Works Quilantan discussed Public Works projects and the transferring of
funds between projects. Committee Member Romo inquired about moving funds between
projects and supporting the Fire Department. City Manager Kachadoorian responded.
Chair Garcias called for a two -minute pause to allow members of the public to submit any final
electronic comments. Secretary Delap announced that zero electronic comments had been
received and zero comments had been received via email.
Committee Member Voorhees commented on abstaining from the vote due to the procedural
matter of Council having approved the emergency CMP changes. Chair Garcias spoke on the
oversight role of the COC. Director of Bilby spoke regarding revenue projections and
unallocated funds.
ACTION: Committee Member Firsht moved to approve the amended spending plan.
Committee Member Romo seconded the motion, and it carried, by the
following roll call vote: 9-0-1.
Yes: 9 — Committee Member Firsht, Hunter, Lengyel, Martinez, Redo,
Romo, Vigilante, Ziomek, and Chair Garcias
No: 0
Abstain: 1 — Voorhees
6. DISCUSSION ON POSSIBLE REDUCTION IN COMMITTEE SIZE, CHANGE OF
LOCATION, DATE AND TIME IN ORDER TO FACILITATE GREATER
PARTICIPATION FROM COMMITTEE MEMBERS
Chair Garcias called for a two -minute pause to allow members of the public to submit any final
electronic comments. Secretary Delap announced that zero electronic comments had been
received and zero comments had been received via email.
Page 4 1 Measure P Citizens' Oversight Committee Minutes July 23, 2020
Deputy City Attorney II McDonnell clarified any change in size of committee would need to go
to Council any change in location, date or time can be done via Committee Resolution.
Committee Members discussed various potential solutions. Committee Member Romo made a
motion for the quorum to be lowered to 50% plus one attending the meeting, no second was
made, and the motion failed. Deputy City Attorney II McDonnell provided direction on the item.
Committee Members continued to discuss the item and staff responded. Chair Garcias asked
Committee Member Firsht to work with staff and come back to the COC with recommendations.
STAFF PRESENTATIONS
7. MEASURE P ACCOUNTING AND ADMINISTRATION
Committee Member Romo left at 8:23 p.m.
Director of Finance Bilby gave an overview of FY20 Fourth Quarter Expenditures.
8. MEASURE P PROJECT UPDATES
Engineering & Capital Projects Director/City Engineer Valle reviewed the Engineering
presentation for Fire Station 5 & 9 and provided a status of Engineering projects. Director of
Public Works Quilantan reviewed the presentation on the status of Public Works projects.
9. IMPLEMENTATION ISSUES AND POLICIES
There were no comments.
Chair Garcias called for a two -minute pause to allow members of the public to submit any final
electronic comments. Secretary Delap announced that zero electronic comments had been
received and zero comments had been received via email.
OTHER BUSINESS
10. STAFF COMMENTS
City Manager Kachadoorian advised on her promotion, the promotion of Deputy City Manager
Broughton to oversee Measure P, the importance of the Measure and the COC, thanking them.
Deputy City Manager Broughton spoke in support of the program. Chair Garcias asked
questions, City Manager Kachadoorian responded.
11. COMMITTEE MEMBERS' COMMENTS
There were no comments.
Page 5 1 Measure P Citizens' Oversight Committee Minutes July 23, 2020
ADJOURNMENT
At 8:48 p.m., Chair Garcias adjourned the meeting to the next Regular Meeting on October 22,
2020 at 6: 00 p.m. in the Lunchroom of the John Lippitt Public Works Center, 1800 Maxwell Rd,
Chula Vista, California.
om
Sandi Delap, Secretary
Page 6 1 Measure P Citizens' Oversight Committee Minutes July 23, 2020