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