Loading...
HomeMy WebLinkAboutcc min 2024/12/17City of Chula Vista Regular City Council Meeting MINUTES Date: Location: December 17, 2024, 5:00 p.m. Council Chambers, 276 Fourth Avenue, Chula Vista, CA Present: Councilmember Chavez, Councilmember Fernandez, Councilmember Inzunza, 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 5:00 p.m. Councilmember Preciado joined the meeting at 5:01 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 Inzunza. 4. SPECIAL ORDERS OF THE DAY 4.1 Chula Vista Bayfront Update by San Diego Port Commissioner Ann Moore Item was not heard. 4.2 Presentation from Sweetwater Authority Assistant General Manager Robert Yano and Director of Water Quality representing Sweetwater Authority gave a presentation. 5. CONSENT CALENDAR (Items 5.1 through 5.10) John Acosta, Chula Vista resident, spoke regarding various topics related to items on the consent calendar. Alan C. spoke in opposition to Item 5.2. Moved by Mayor McCann Seconded by Councilmember Preciado Docusign Envelope ID: 5C381360-D794-4DC1-9038-3E43AE96DA9D 2024-12-17 City Council Regular Meeting Minutes Page 2 To approve the recommended actions appearing below consent calendar Items 5.1 through 5.10. The headings were read, the text waived. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Councilmember Fernandez, Councilmember Inzunza, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) 5.1 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. 5.2 Nakano Project: Adopt an Ordinance Rezoning Certain Property South of Otay Valley River Park and Surrounded by Land in the City of San Diego Adopt an ordinance rezoning the subject property from Agricultural (A-8) to Residential Medium (R-3). (Second Reading and Adoption) Item 5.2 heading: ORDINANCE NO. 3586 OF THE CITY OF CHULA VISTA CHANGING THE ZONING FOR THE NAKANO PROPERTY (SECOND READING AND ADOPTION) 5.3 Employee Positions: Approve Adding Unclassified Position Titles to the Chula Vista Municipal Code Adopt an ordinance amending Chula Vista Municipal Code Section 2.05.010 to add the unclassified position titles of Communications Officer and Special Events Coordinator. (Second Reading and Adoption) (4/5 Vote Required) Item 5.3 heading: ORDINANCE NO. 3587 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 (SECOND READING AND ADOPTION) (4/5 VOTE REQUIRED) 5.4 General Transactions and Use Tax: Adopt an Ordinance to Amend Title 3, Chapter 3.33 of the Chula Vista Municipal Code to Continue a Voter-Approved Temporary One-Half Cent General Transactions and Use Tax Adopt an ordinance amending Title 3, Chapter 3.33 of the Chula Vista Municipal Code to continue a voter-approved temporary one-half cent general transactions and use tax to be administered by the California Department of Tax and Fee Administration. (Second Reading and Adoption) (4/5 Vote Required) Item 5.4 heading: ORDINANCE NO. 3588 OF THE CITY OF CHULA VISTA AMENDING TITLE 3, CHAPTER 3.33 OF THE CHULA VISTA MUNICIPAL CODE TO CONTINUE A TEMPORARY ONE-HALF CENT GENERAL TRANSACTIONS AND USE TAX TO BE ADMINISTERED BY THE CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION (SECOND READING AND ADOPTION) (4/5 VOTE REQUIRED) Docusign Envelope ID: 5C381360-D794-4DC1-9038-3E43AE96DA9D 2024-12-17 City Council Regular Meeting Minutes Page 3 5.5 Agreement: Approve an Agreement with Keyser Marston Associates, Inc. to Provide Evaluation and Transaction Structuring Services to Assist in Evaluating the Bayview Point, LLC Project Adopt a resolution approving an agreement with Keyser Marston Associates, Inc. to provide evaluation and transaction structuring services to assist City staff in evaluating the Bayview Point, LLC project at 707 F Street and 750 E Street. Item 5.5 heading: RESOLUTION NO. 2024-242 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING AN AGREEMENT WITH KEYSER MARSTON ASSOCIATES, INC. TO PROVIDE EVALUATION AND TRANSACTION STRUCTURING SERVICES TO ASSIST IN EVALUATING THE BAYVIEW POINT, LLC PROJECT AT 707 F STREET AND 750 E STREET 5.6 Reimbursement Agreement and Appropriation: Approve a Reimbursement Agreement with Millenia, 2022, LLC for the Cost of Construction of Hunte Parkway Trunk Sewer Extension Adopt a resolution approving a Reimbursement Agreement with Millenia 2022, LLC for construction of a sewer facility known as Hunte Parkway Trunk Sewer Extension and amend the fiscal year 2024-25 budget appropriating funds for that purpose. (4/5 Vote Required) Item 5.6 heading: RESOLUTION NO. 2024-243 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING A REIMBURSEMENT AGREEMENT BETWEEN THE CITY AND MILLENIA, 2022, LLC, FOR CONSTRUCTION OF A TRUNK SEWER IMPROVEMENT (4/5 VOTE REQUIRED) 5.7 Attorney Services: Authorize Payment of Invoices to Outside Counsel in the Nunis Litigation Adopt a resolution that provides authority up to $130,000 to the City Attorney for payment of final invoices from Manning Kass and Lewis Brisbois relating to outside attorneys and vendor services rendered in the Nunis litigation. Item 5.7 heading: RESOLUTION NO. 2024-244 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AUTHORIZING $130,000 TO THE CITY ATTORNEY FOR PAYMENT OF INVOICES TO OUTSIDE COUNSEL IN THE NUNIS LITIGATION 5.8 Grant Award and Appropriations: Accept and Appropriate Grant Funds from the San Diego Seniors Community Foundation Adopt a resolution A) accepting two grants from the 2024 San Diego Seniors Community Foundation, one for “No Senior Alone for the Holidays” in the amount of $3,500 and the other for “Empower San Diego Senior Centers” in the amount of $12,600 and B) amending the fiscal year 2024-25 budget by appropriating funds to the Parks and Recreation Section of the Other Grants Fund for this purpose (4/5 vote required). Item 5.8 heading: Docusign Envelope ID: 5C381360-D794-4DC1-9038-3E43AE96DA9D 2024-12-17 City Council Regular Meeting Minutes Page 4 RESOLUTION NO. 2024-245 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ACCEPTING GRANT FUNDS FROM THE SAN DIEGO SENIORS COMMUNITY FOUNDATION, AMENDING THE FISCAL YEAR 2024/2025 BUDGET AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED) 5.9 Employee Compensation, Bargaining Agreement and Budget Amendments: Approve a Memorandum of Understanding with WCE; Salary Adjustments for Certain Unclassified Positions; Compensation Schedules; and Budget Amendments Adopt resolutions: A) approving a Memorandum of Understanding (“MOU”) between the City of Chula Vista and Western Council of Engineers (“WCE”) related to compensation and other terms and conditions of employment; B) amending the Compensation Schedule to reflect salary adjustments for certain unclassified, hourly positions impacted by the State’s minimum wage law; (C) approving the revised Fiscal Year 2024-25 Compensation Schedule effective December 17, 2024, as required by California Code of Regulations, Title 2, Section 570.5; (D) approving the revised Fiscal year 2024-25 Compensation Schedule effective January 10, 2025, as required by California Code of Regulations, Title 2, Section 570.5 and (E) amending the fiscal year 2024-25 budget to appropriate funds, accordingly. (4/5 Vote Required) Item 5.9 headings: A) RESOLUTION NO. 2024-246 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING A MEMORANDUM OF UNDERSTANDING (“MOU”) BETWEEN THE CITY OF CHULA VISTA AND WESTERN COUNCIL OF ENGINEERS RELATED TO COMPENSATION AND OTHER TERMS AND CONDITIONS OF EMPLOYMENT; AND AUTHORIZING THE CITY MANAGER, AS SET FORTH HEREIN, TO EXECUTE THE AFOREMENTIONED MOU AND ANY ADDITIONAL DOCUMENTS WHICH MAY BE NECESSARY OR REQUIRED TO IMPLEMENT THE MOU B) RESOLUTION NO. 2024-247 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AMENDING THE COMPENSATION SCHEDULE TO REFLECT SALARY ADJUSTMENTS FOR CERTAIN UNCLASSIFIED, HOURLY POSITIONS IMPACTED BY THE STATE’S MINIMUM WAGE LAW C) RESOLUTION NO. 2024-248 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE REVISED FISCAL YEAR 2024-25 COMPENSATION SCHEDULE EFFECTIVE DECEMBER 27, 2024, AS REQUIRED BY CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 570.5 D) RESOLUTION NO. 2024-249 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE REVISED FISCAL YEAR 2024-25 COMPENSATION SCHEDULE EFFECTIVE JANUARY 10, 2025, AS REQUIRED BY CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 570.5 E) RESOLUTION NO. 2024-250 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA MAKING VARIOUS AMENDMENTS TO THE FISCAL YEAR 2024-25 BUDGET AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED) Docusign Envelope ID: 5C381360-D794-4DC1-9038-3E43AE96DA9D 2024-12-17 City Council Regular Meeting Minutes Page 5 5.10 Grant Application: Authorize Submittal of a State of California Prohousing Incentive Program Funds Grant Application Adopt a resolution authorizing application for and receipt of Prohousing Incentive Program Funds. Item 5.10 heading: RESOLUTION NO. 2024-251 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AUTHORIZING APPLICATION FOR, AND RECEIPT OF, PROHOUSING INCENTIVE PROGRAM FUNDS 6. PUBLIC COMMENTS Alan C. spoke regarding community events. John Acosta, Chula Vista resident, spoke regarding various topics. 7. PUBLIC HEARINGS 7.1 TEFRA Hearing: Approve a Plan of Finance for the Issuance of Revenue Bonds by the California Municipal Finance Authority for the Teresina Apartments Affordable Housing Project 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. Housing Manager Warwick gave a presentation on the item. Mayor McCann opened the public hearing. The following members of the public spoke in opposition to the item:  Alan C.  John Acosta, Chula Vista resident 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 Fernandez To adopt Resolution No. 2024-252, the heading was read, text waived. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Councilmember Fernandez, Councilmember Inzunza, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) Item 7.1 heading: RESOLUTION NO. 2024-252 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING A PLAN OF FINANCE FOR THE ISSUANCE OF REVENUE BONDS BY THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY TO FINANCE AND REFINANCE A QUALIFIED RESIDENTIAL RENTAL PROJECT LOCATED AT 1250 SANTA CORA AVENUE FOR THE BENEFIT OF CG TERESINA APTS LP, AND CERTAIN OTHER MATTERS RELATING THERETO Docusign Envelope ID: 5C381360-D794-4DC1-9038-3E43AE96DA9D 2024-12-17 City Council Regular Meeting Minutes Page 6 8. ACTION ITEMS 8.1 Consider Items Removed From the Consent Calendar, if Any There were none. 9. PUBLIC COMMENTS (CONTINUED) There were none. 10. CITY MANAGER’S REPORTS There were none. 11. MAYOR’S REPORTS Mayor McCann reported on attendance at recent events and made community announcements. At the request of Mayor McCann, there was a consensus of the City Council to add an item to a future agenda to consider making a referral to the City Manager to open the application process in January for applicants ages 18 – 23 for the Odawara exchange program. 11.1 Consideration of Reappointment of Ann Moore to the San Diego Board of Port Commissioners for the Term Beginning January 2027 Item was not heard. 11.2 Annual Appointment of City Councilmembers to Outside Agencies The following members of the public spoke in support of the Mayor being appointed as the primary member of SANDAG:  Alan C.  John Acosta, Chula Vista resident  Kelvin Barrios, representing Local 189, spoke in support of the Mayor's recommended appointments. Moved by Councilmember Preciado Seconded by Mayor McCann To make the appointments to outside agencies as proposed by Mayor McCann and Councilmember Preciado. The motion failed by the following vote: Yes (2): Councilmember Preciado, and Mayor McCann No (3): Councilmember Chavez, Councilmember Fernandez, and Councilmember Inzunza Result, Defeated (2 to 3) Moved by Councilmember Inzunza Seconded by Councilmember Chavez To make the following appointments to outside agencies. The motion was carried by the following vote: Docusign Envelope ID: 5C381360-D794-4DC1-9038-3E43AE96DA9D 2024-12-17 City Council Regular Meeting Minutes Page 7 Mayor John McCann: Metropolitan Transit System Board of Directors (MTS) – Member (Mayor), Chula Vista Bayfront Facilities Financing Authority Board of Directors – Member, Chula Vista University Subcommittee – Member (internal subcommittee of the Council), Chula Vista Veterans Home Support Foundation – Member, International Council for Local Environmental Initiatives (ICLEI) – Alternate, League of California Cities San Diego Division – Member, South County Economic Development Council (EDC) – Alternate Councilmember Chavez: San Diego Association of Governments (SANDAG) Board of Directors – Member, South County Economic Development Council (EDC) – Member, International Council for Local Environmental Initiatives (ICLEI) – Member, University Project Task Force with Southwestern College – Member, Chula Vista Veterans Home Support Foundation – Alternate, League of California Cities San Diego Division – Alternate, San Diego Association of Governments (SANDAG) Shoreline Preservation Working Group – Alternate Councilmember Preciado: Metropolitan Transit System Board of Directors (MTS) – Alternate, Metropolitan Wastewater Commission (Metro) – Member, San Diego Association of Governments (SANDAG) Bayshore Bikeway Task Force – Member, Interagency Water Task Force – Member, San Diego Community Power Authority – Alternate Councilmember Inzunza: Chula Vista University Subcommittee – Member (internal subcommittee of the Council), Otay Valley Regional Park (OVRP) Policy Committee – Member, Otay Ranch Preserve Owner Manager (POM) Policy Committee – Member, San Diego Association of Governments (SANDAG) Shoreline Preservation Working Group – Member, Metropolitan Wastewater Commission (Metro) – Alternate, San Diego Association of Governments (SANDAG) Bayshore Bikeway Task Force – Alternate, San Diego Association of Governments (SANDAG) Board of Directors – 2nd Alternate, San Diego Community Power Authority – Member, University Project Task Force with Southwestern College – Member Councilmember Fernandez: San Diego Association of Governments (SANDAG) Board of Directors – 1st Alternate, Metropolitan Transit System Board of Directors (MTS) – 2nd Member, Interagency Water Task Force – Member, Chula Vista Bayfront Facilities Financing Authority Board of Directors – Member, Otay Ranch Preserve Owner Manager (POM) Policy Committee – Alternate, Otay Valley Regional Park (OVRP) Policy Committee – Alternate Yes (3): Councilmember Chavez, Councilmember Fernandez, and Councilmember Inzunza No (2): Councilmember Preciado, and Mayor McCann Result, Carried (3 to 2) 11.3 Appointment of Deputy Mayor for 2025 Moved by Mayor McCann Seconded by Councilmember Fernandez To appoint Councilmember Chavez as the Deputy Mayor for 2025. Docusign Envelope ID: 5C381360-D794-4DC1-9038-3E43AE96DA9D 2024-12-17 City Council Regular Meeting Minutes Page 8 Yes (5): Councilmember Chavez, Councilmember Fernandez, Councilmember Inzunza, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) 11.4 Ratification of Appointment to the Following Board and Commissions: Board of Library Trustees - Rita Beyers - Isabella Glinsky Cultural Arts Commission - Thelma Rufolo Human Relations Commission - Amado Huizar Measure A Citizens' Oversight Committee - Daniel Schreck Moved by Councilmember Preciado Seconded by Mayor McCann To ratify the appointments. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Councilmember Fernandez, Councilmember Inzunza, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) 12. COUNCILMEMBERS’ REPORTS Councilmembers reported on attendance at recent events and made community announcements. Councilmember Chavez provided a report regarding the recent SANDAG board meeting. 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. City Attorney Verdugo announced that the City Council would convene in closed session to discuss the items listed below. Mayor McCann recessed the meeting at 6:48 p.m. The City Council convened in closed session at 6:58 p.m., with all members present. Docusign Envelope ID: 5C381360-D794-4DC1-9038-3E43AE96DA9D 2024-12-17 City Council Regular Meeting Minutes Page 9 15.1 Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1) Alan C. spoke regarding the item. A) Gerald Lewis v City of Chula Vista, San Diego Superior Court, Case No. 37-2023- 0006770-CU-PO-CTL, and Action: No Reportable Action B) Armando Padilla v City of Chula Vista, San Diego Superior Court, Case No. 24CU005664C Action: No Reportable Action 16. ADJOURNMENT The meeting was adjourned at 7:20 p.m. Minutes prepared by: Tyshar Turner, Deputy Director, City Clerk Services _________________________ Kerry K. Bigelow, MMC, City Clerk Docusign Envelope ID: 5C381360-D794-4DC1-9038-3E43AE96DA9D