Loading...
HomeMy WebLinkAboutcc min 2024/12/03City of Chula Vista Regular City Council Meeting MINUTES Date: Location: December 3, 2024, 5:00 p.m. Council Chambers, 276 Fourth Avenue, Chula Vista, CA Present: Councilmember Chavez, Deputy Mayor Gonzalez, Councilmember Morineau, Councilmember Preciado, Mayor McCann Also Present: City Manager Kachadoorian, City Attorney Verdugo, City Clerk Bigelow, Deputy Director of City Clerk Services Turner Minutes are prepared and ordered to correspond to the agenda. _____________________________________________________________________ 1. CALL TO ORDER The meeting was called to order at 5:01 p.m. Councilmember Preciado joined the meeting at 5:22 p.m. 2. ROLL CALL City Clerk Bigelow called the roll. 3. PLEDGE OF ALLEGIANCE TO THE FLAG AND MOMENT OF SILENCE Led by Councilmember Morineau. 4. SPECIAL ORDERS OF THE DAY 4.1 Presentation of a Proclamation Honoring the Chula Vista Hair Salon for Outstanding Contributions to Sustainability, Innovation, and Community Leadership The proclamation was presented. 4.2 Presentation of a Proclamation Celebrating the Eastlake High School Girls Volleyball Team Upon Winning the San Diego CIF Championship The proclamation was presented. 4.3 Presentation by Mayor John McCann on the 2024 Starlight Parade Celebration Mayor McCann and Communications Manager Clock gave a presentation on the item. 5. CONSENT CALENDAR (Items 5.1 through 5.10) Councilmember Morineau stated she would abstain from voting on Item 5.10 due to a potential property-related conflict of interest. Docusign Envelope ID: D399AB98-A570-4AA9-BF83-AFEAD2E93C19 2024-12-03 City Council Regular Meeting Minutes Page 2 John Acosta, Chula Vista resident, spoke regarding various topics related to items on the consent calendar Jenne Fredrickson, Chula Vista resident, spoke expressing a neutral position on Item 5.3. Moved by Mayor McCann Seconded by Deputy Mayor Gonzalez To approve the recommended actions appearing below consent calendar Items 5.1, 5.2, and 5.4 through 5.9. The headings were read, text waived. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Deputy Mayor Gonzalez, Councilmember Morineau, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) Moved by Mayor McCann Seconded by Deputy Mayor Gonzalez To approve the recommended action appearing below consent calendar Item 5.3. The heading was read, text waived. The motion was carried by the following vote: Yes (4): Councilmember Chavez, Deputy Mayor Gonzalez, Councilmember Morineau, and Councilmember Preciado No (1): Mayor McCann Result, Carried (4 to 1) Moved by Mayor McCann Seconded by Deputy Mayor Gonzalez To approve the recommended action appearing below consent calendar Item 5.10. The heading was read, text waived. The motion was carried by the following vote: Yes (4): Councilmember Chavez, Deputy Mayor Gonzalez, Councilmember Preciado, and Mayor McCann Abstain (1): Councilmember Morineau Result, Carried (4 to 0) 5.1 Approve Meeting Minutes Approval of the minutes dated November 12, 2024. 5.2 Waive Reading of Text of Resolutions and Ordinances Approval of a motion to read only the title and waive the reading of the text of all resolutions and ordinances at this meeting. Docusign Envelope ID: D399AB98-A570-4AA9-BF83-AFEAD2E93C19 2024-12-03 City Council Regular Meeting Minutes Page 3 5.3 Otay Ranch:Adopt Ordinances to Approve Fourth Amendment to FEIR 02-04, Amendments to City General Plan, Otay Ranch General Development Plan, Otay Ranch Freeway Commercial Sectional Planning Area Plan, Zone Change, Tentative Map, and Development Agreement Adopt the following Ordinances: A) Modifying the Otay Ranch Freeway Commercial Planned Community District Regulations for the Southerly Portion (FC-1) of the Otay Ranch Freeway Commercial SPA in accordance with the required findings and subject to the conditions contained therein (Second Reading and Adoption); B) Changing zoning from commercial to mixed-use residential (Second Reading and Adoption); and C) Approving a Development Agreement allowing for the Project to be constructed in phases, the Community Purpose Facility obligation, Parkland obligation, and a Public Benefit Contribution. (Second Reading and Adoption) Item 5.3 headings: A) ORDINANCE NO. 3583 OF THE CITY OF CHULA VISTA APPROVING AMENDMENTS TO THE OTAY RANCH FREEWAY COMMERCIAL PLANNED COMMUNITY DISTRICT REGULATIONS FOR THE SOUTHERLY (FC-1) PORTION OF THE OTAY RANCH FREEWAY COMMERCIAL SECTIONAL PLANNING AREA (SECOND READING AND ADOPTION) B) ORDINANCE NO. 3584 OF THE CITY OF CHULA VISTA APPROVING A ZONE CHANGE (ZC22-0001) FOR THE OTAY RANCH FREEWAY COMMERCIAL SECTIONAL PLANNING AREA (SECOND READING AND ADOPTION) C) ORDINANCE NO. 3585 OF THE CITY OF CHULA VISTA APPROVING A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF CHULA VISTA AND GENERAL GROWTH PROPERTIES-OTAY RANCH L.P. FOR THE FREEWAY COMMERCIAL SOUTH PORTION (FC-1) OF THE OTAY RANCH FREEWAY COMMERCIAL SECTIONAL PLANNING AREA (SECOND READING AND ADOPTION) 5.4 Annual Report: Fiscal Year 2023/24 Development Impact Fees, the Parkland Acquisition and Development Fee, Trunk Sewer Capital Reserve Fee, and Parking In Lieu Fee Receive the annual report regarding Development Impact Fees, the Parkland Acquisition and Development Fee, Trunk Sewer Capital Reserve Fee, and Parking In Lieu Fee for fiscal year 2023/24. Item 5.4 heading: Receive the report. 5.5 Board, Commission, and Committee Terms: Accept the Local Appointments List of Terms Expiring in 2025 Adopt a resolution accepting the 2025 Local Appointments List for board, commission, and committee terms expiring in calendar year 2025. Docusign Envelope ID: D399AB98-A570-4AA9-BF83-AFEAD2E93C19 2024-12-03 City Council Regular Meeting Minutes Page 4 Item 5.5 heading: RESOLUTION NO. 2024-221 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ACCEPTING THE 2025 LOCAL APPOINTMENTS LIST FOR BOARD, COMMISSION, AND COMMITTEE TERMS EXPIRING IN CALENDAR YEAR 2025 5.6 Animal Sheltering Services: Approve an Agreement Between the City of Chula Vista and City of National City for Animal Sheltering Services Adopt a resolution approving an agreement between the City of Chula Vista and City of National City to provide animal sheltering services for up to 5 years, beginning July 1, 2024. Item 5.6 heading: RESOLUTION NO. 2024-222 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE NATIONAL CITY ANIMAL SERVICES AGREEMENT BETWEEN THE CITY AND CITY OF NATIONAL CITY 5.7 Fee Update: Amend the City-Initiated Tow License Fee and City-Initiated Tow and Storage Rate Schedule Adopt resolutions: A) Amending the City-Initiated Tow License Fee and B) City- Initiated Tow and Storage Rate Schedule. Item 5.7 headings: A) RESOLUTION NO. 2024-223 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AMENDING THE CITY-INITIATED TOW LICENSE FEE B) RESOLUTION NO. 2024-224 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AMENDING THE CITY-INITIATED TOW AND STORAGE RATE SCHEDULE 5.8 Grant Award and Appropriation: Accept and Appropriate Grant Funds from the California Department of Justice for the Tobacco Grant Program Adopt a resolution accepting $113,225 in grant funds from the California Department of Justice, appropriating said funds to the Police Grants Section of the State Grants Fund for the Tobacco Grant Program and authorizing the City Manager and Chief of Police to execute a Memorandum of Understanding with the California Department of Justice. (4/5 Vote Required) Item 5.8 heading: RESOLUTION NO. 2024-225 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ACCEPTING FUNDS FROM THE CALIFORNIA DEPARTMENT OF JUSTICE FOR THE TOBACCO GRANT PROGRAM AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED) 5.9 Agreements: Approve Amendments to the Legal Services Agreements with Best Best & Krieger LLP to Provide On-Call and Public Records Act Legal Services Adopt a resolution approving amendments to the Legal Services Agreements with Best Best & Krieger, LLP for on-call and Public Records Act legal services for not- to-exceed amounts of $400,000 and $300,000, respectively. Docusign Envelope ID: D399AB98-A570-4AA9-BF83-AFEAD2E93C19 2024-12-03 City Council Regular Meeting Minutes Page 5 Item 5.9 heading: RESOLUTION NO. 2024-226 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING AMENDMENTS TO THE LEGAL SERVICES AGREEMENTS FOR ON-CALL AND PUBLIC RECORDS ACT LEGAL SERVICES BETWEEN CITY AND BEST BEST & KRIEGER LLP 5.10 Grant Award and Appropriation: Accept and Appropriate Grant Funds from the California Community Foundation for the Kaiser Permanente Operation Splash Program Adopt a resolution accepting $93,500 in grant funds from the California Community Foundation for elementary- aged children learn-to- swim programs with Chula Vista Elementary School District schools and appropriating funds for that purpose (4/5 Vote Required). Item 5.10 heading: RESOLUTION NO. 2024-227 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ACCEPTING FUNDS FROM THE CALIFORNIA COMMUNITY FOUNDATION FOR THE OPERATION SPLASH ELEMENTARY LEARN TO SWIM PROGRAM, AMENDING THE FISCAL YEAR 2024-25 BUDGET AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED) 6. PUBLIC COMMENTS John Acosta, Chula Vista resident, spoke regarding various topics. Joseph Raso, Chula Vista resident, spoke in opposition to the Tenant Protection Ordinance. 7. PUBLIC HEARINGS 7.1 Nakano Project: General Plan Amendment, Specific Plan, Tentative Map, and Reorganization of the Nakano Project, a Residential Project Containing up to 221 Dwelling Units South of Otay Valley River Park and Surrounded by Land in City of San Diego Notice of the hearing was given in accordance with legal requirements, and the hearing was held on the date and no earlier than the time specified in the notice. Principal Planner Corley gave a presentation on the item. Mayor McCann opened the public hearing. Allen Kashani, representing TriPointe Homes, gave a presentation on the item. John Acosta, Chula Vista resident, spoke in opposition to the item. Jenne Fredrickson, Chula Vista resident, spoke regarding the impacts of homelessness in the area. There being no further members of the public who wished to speak, Mayor McCann closed the public hearing. Moved by Mayor McCann Seconded by Councilmember Preciado Docusign Envelope ID: D399AB98-A570-4AA9-BF83-AFEAD2E93C19 2024-12-03 City Council Regular Meeting Minutes Page 6 To adopt Resolution No. 2024-228, the heading was read, text waived. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Deputy Mayor Gonzalez, Councilmember Morineau, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) Item 7.1 A headings: RESOLUTION NO. 2024-228 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA MAKING CERTAIN FINDINGS OF FACT, ADOPTING A STATEMENT OF OVERRIDING CONSIDERATIONS, AND CERTIFYING ENVIRONMENTAL IMPACT REPORT EIR22-0001 FOR THE NAKANO PROJECT; APPROVING AMENDMENTS TO THE CHULA VISTA GENERAL PLAN FOR THE NAKANO PROJECT (MPA21-0016); ADOPTING THE NAKANO SPECIFIC PLAN (MPA21- 0017); APPROVING A TENTATIVE MAP FOR THE NAKANO PROJECT (PCS21- 0001); APPROVING A PROPERTY TAX EXCHANGE AGREEMENT AND ANNEXATION AGREEMENT FOR THE NAKANO PROJECT; AND SUPPORTING THE PROPOSED REORGANIZATION OF THE NAKANO PROJECT SITE FROM THE CITY OF CHULA VISTA’S JURISDICTION INTO THE JURISDICTION OF THE CITY OF SAN DIEGO AND AUTHORIZING CERTAIN ACTIONS RELATED THERETO Moved by Mayor McCann Seconded by Councilmember Preciado To place the below ordinance on first reading, the heading was read, text waived. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Deputy Mayor Gonzalez, Councilmember Morineau, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) Item 7.1 B ORDINANCE OF THE CITY OF CHULA VISTA CHANGING THE ZONING FOR THE NAKANO PROPERTY (FIRST READING) 7.2 Grant Application and Appropriation: Authorize Submittal of a State of California Permanent Local Housing Allocation (PLHA) Grant Application, Approve an Amended Plan, and Appropriate Funds Notice of the hearing was given in accordance with legal requirements, and the hearing was held on the date and no earlier than the time specified in the notice. Principal Management Analyst Gonzalez gave a presentation on the item. Mayor McCann opened the public hearing. John Acosta, Chula Vista resident, spoke in opposition to the item. Jacki Stubbs submitted written comments in opposition to the item. There being no further members of the public who wished to speak, Mayor McCann closed the public hearing. Docusign Envelope ID: D399AB98-A570-4AA9-BF83-AFEAD2E93C19 2024-12-03 City Council Regular Meeting Minutes Page 7 Moved by Mayor McCann Seconded by Councilmember Chavez To adopt Resolution Nos. 2024-229 and 2024-230, the headings were read, text waived. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Deputy Mayor Gonzalez, Councilmember Morineau, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) Item 7.2 headings: A) RESOLUTION NO. 2024-229 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AUTHORIZING THE APPLICATION AND AMENDING THE PLHA PLAN FOR THE PERMANENT LOCAL HOUSING ALLOCATION PROGRAM B) RESOLUTION NO. 2024-230 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ACCEPTING FUNDS FROM THE STATE OF CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT, AMENDING THE FISCAL YEAR 2024-25 BUDGET, AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED) The meeting was recessed at 6:48 p.m. and resumed at 7:00 p.m. 8. ACTION ITEMS 8.1 Consider Items Removed From the Consent Calendar, if Any There were none. 8.2 City Employee Benefits: Adopt the 2025 Cafeteria Benefits Plan Reflecting Health Insurance and Voluntary Insurance Benefits for Eligible City Employees and a Fourth Amendment to the IAFF Memorandum of Understanding Human Resources Director Tomlinson gave a presentation on the item. Moved by Mayor McCann Seconded by Councilmember Morineau To adopt Resolution Nos. 2024-231 and 2024-232, the headings were read, text waived. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Deputy Mayor Gonzalez, Councilmember Morineau, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) Item 8.2 headings: A) RESOLUTION NO. 2024-231 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ADOPTING THE CITY OF CHULA VISTA CAFETERIA BENEFITS PLAN FOR 2025 B) RESOLUTION NO. 2024-232 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ADOPTING A FOURTH AMENDMENT TO THE 2022-2024 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF CHULA VISTA AND LOCAL 2180, Docusign Envelope ID: D399AB98-A570-4AA9-BF83-AFEAD2E93C19 2024-12-03 City Council Regular Meeting Minutes Page 8 INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS, AMENDING MEDICAL BENEFITS PLANS FOR CALENDAR YEAR 2025 8.3 Financial Report and Appropriation: Accept the Quarterly Financial Report for the Quarter Ending September 30, 2024 (First Quarter Report) and Appropriate Funds to Implement Required Budget Adjustments Finance Director Schoen and Budget and Analysis Manager Prendell gave a presentation on the item. Jenne Fredrickson, spoke regarding the budget process. Moved by Mayor McCann Seconded by Councilmember Chavez To adopt Resolution No. 2024-233, the heading was read, text waived. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Deputy Mayor Gonzalez, Councilmember Morineau, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) Item 8.3 heading: RESOLUTION NO. 2024-233 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AMENDING THE FISCAL YEAR 2024-25 BUDGET TO ADJUST FOR VARIANCES AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED) 8.4 Employee Compensation, Positions and Budget Amendment: Approve Classification Plan and Compensation Schedule; Position Counts; Employment Agreement; Revised Compensation Schedule; and Budget Amendments City Clerk Bigelow announced that this item involved her employment contract and to avoid the appearance of impropriety she would leave the dais during discussion and voting on the item. Director of Human Resources Tanya Tomlinson gave a presentation of the item and announced that approval of the item would affect executive compensation. Jenne Fredrickson spoke in support of the City Clerk contract amendment. Moved by Mayor McCann Seconded by Councilmember Preciado To adopt Resolution No. 2024-234 through 2024-237 and place the ordinance on first reading, the headings were read, text waived. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Deputy Mayor Gonzalez, Councilmember Morineau, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) Item 8.4 headings: Docusign Envelope ID: D399AB98-A570-4AA9-BF83-AFEAD2E93C19 2024-12-03 City Council Regular Meeting Minutes Page 9 A) RESOLUTION NO. 2024-234 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AMENDING THE CLASSIFICATION PLAN AND COMPENSATION SCHEDULE TO REFLECT (1) THE ADDITION AND DELETION OF POSITION TITLES AND (2) SALARY ADJUSTMENTS FOR CERTAIN POSITIONS; AND AMENDING THE AUTHORIZED POSITION COUNT IN VARIOUS DEPARTMENTS B) RESOLUTION NO. 2024-235 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE AMENDED CITY CLERK EMPLOYMENT AGREEMENT BETWEEN THE CITY AND KERRY BIGELOW C) RESOLUTION NO. 2024-236 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE REVISED FISCAL YEAR 2024-25 COMPENSATION SCHEDULE EFFECTIVE DECEMBER 13, 2024, AS REQUIRED BY CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 570.5 D) RESOLUTION NO. 2024-237 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AMENDING THE FISCAL YEAR 2024-25 BUDGET AND APPROPRIATING FUNDS THEREFOR ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHULA VISTA MUNICIPAL CODE SECTION 2.05.010 TO ADD THE UNCLASSIFIED POSITION TITLES OF COMMUNICATIONS OFFICER AND SPECIAL EVENTS COORDINATOR (FIRST READING) (4/5 VOTE REQUIRED) 9. PUBLIC COMMENTS (CONTINUED) There were none. 10. CITY MANAGER’S REPORTS There were none. 11. MAYOR’S REPORTS Mayor McCann provided farewell remarks to the outgoing Councilmembers. 12. COUNCILMEMBERS’ REPORTS Councilmembers Preciado and Chavez provided farewell remarks to the outgoing Councilmembers Councilmember Chavez provided an Economic Development Ad Hoc Subcommittee report. At the request of Councilmembers Chavez and Gonzalez, there was a consensus of the City Council to make a referral to the City Manager to return with the recommendations contained in the memo as a discussion item at a future City Council workshop. The City Manager responded that she would return to the City Council with the timing for the workshop. The following members of the public provided farewell marks to Councilmember Morineau:  Michelle Rodriguez and children  Jenne Fredrickson  Regina Moreno Deputy Mayor Gonzalez and Councilmember Morineau reflected on their time in office. Docusign Envelope ID: D399AB98-A570-4AA9-BF83-AFEAD2E93C19 2024-12-03 City Council Regular Meeting Minutes Page 10 13. CITY CLERK'S REPORTS There were none. 14. CITY ATTORNEY'S REPORTS There were none. 15. CLOSED SESSION Pursuant to Resolution No. 13706 and City Council Policy No. 346-03, the City Attorney maintains official minutes and records of action taken during closed session. Assistant City Attorney McClurg announced that the City Council would convene in closed session to discuss the items listed below. Mayor McCann recessed the meeting at 8:04 p.m. The City Council convened in closed session at 8:17 p.m., with all members present. 15.1 Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1) Name of case: 1) Arturo Castanares v. City of Chula Vista, San Diego Superior Court, Case No. 37-2021-00017713-CU-MC-CTL Action: No Reportable Action 15.2 Conference With Labor Negotiators Pursuant to Government Code Section 54957.6 Agency designated representatives: Maria Kachadoorian, Courtney Chase, Megan McClurg, Tanya Tomlinson and Sarah Schoen Employee organization: IAFF, MM/PR, WCE Action: No Reportable Action 16. ADJOURNMENT The meeting was adjourned at 9:51 p.m. Minutes prepared by: Tyshar Turner, Deputy Director, City Clerk Services _________________________ Kerry K. Bigelow, MMC, City Clerk Docusign Envelope ID: D399AB98-A570-4AA9-BF83-AFEAD2E93C19