HomeMy WebLinkAboutcc min 2025/06/17
City of Chula Vista
Regular City Council Meeting
MINUTES
Date:
Location:
June 17, 2025, 5:00 p.m.
Council Chambers, 276 Fourth Avenue, Chula Vista, CA
Present: Deputy Mayor Chavez, Councilmember Fernandez, Councilmember
Preciado, Mayor McCann
Excused: Councilmember Inzunza
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.
2. ROLL CALL
City Clerk Bigelow called the roll.
3. PLEDGE OF ALLEGIANCE TO THE FLAG AND MOMENT OF SILENCE
Led by City Manager Kachadoorian.
4. SPECIAL ORDERS OF THE DAY
4.1 Presentation of a Proclamation Commending Public Works Supervisor Nelson
Rivera in Recognition of his Retirement and 37 Years of Dedicated Service with
the City of Chula Vista
The proclamation was presented.
4.2 Presentation of a Proclamation Recognizing Republic Services Eduardo Lopez
for Winning the National Truck Driving Competition, ROAD-EO in the City of
Chula Vista
The proclamation was presented.
4.3 Presentation of a Proclamation Recognizing National Waste and Recycling
Association Antonio Carranza for Winning the 2025 Residential Driver of the
Year in the City of Chula Vista
The proclamation was presented.
Docusign Envelope ID: 709FD492-5487-46A4-A562-F7842DA480A6
2020-06-17 Regular City Council Meeting Minutes
Page 2
4.4 Presentation of a Proclamation Proclaiming June 2025 as Alzheimer’s and
Brain Awareness Month in the City of Chula Vista
The proclamation was presented.
5. CONSENT CALENDAR (Items 5.1 through 5.10)
John Acosta, Chula Vista resident, spoke in opposition to Items 5.4 and 5.9.
City Clerk Bigelow announced that a revised resolution for Item 5.9 had been distributed
and that action on the item would be on the revised document.
Moved by Councilmember Preciado
Seconded by Mayor McCann
To approve the recommended actions appearing below consent calendar Items 5.1
through 5.10. The headings were read, text waived. The motion was carried by the
following vote:
Yes (4): Deputy Mayor Chavez, Councilmember Fernandez, Councilmember Preciado,
and Mayor McCann
Result, Carried (4 to 0)
5.1 Approve Meeting Minutes
Approve the minutes dated: June 10, 2025
5.2 Waive Reading of Text of Resolutions and Ordinances
Approve a motion to read only the title and waive the reading of the text of all
resolutions and ordinances at this meeting.
5.3 Public Arts Grant Award Recommendations: Accept the Performing and Visual
Arts Grant Review Panel’s Award Recommendations for Fiscal Year 2024-25
Adopt a resolution accepting the Performing and Visual Arts Grant Review Panel’s
award recommendations for Fiscal Year 2024-25 with a total monetary grant award
totaling $72,000.
Item 5.3 heading:
RESOLUTION NO. 2025-096 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA ACCEPTING THE PERFORMING AND VISUAL ARTS GRANT REVIEW
PANEL’S AWARD RECOMMENDATIONS FOR FISCAL YEAR 2024-25
5.4 Employee Compensation and Positions: Approve Classification Plan and
Compensation Schedule; Position Counts; Revised Compensation Schedules
Adopt resolutions: A) Amending the Classification Plan and Compensation Schedule
to reflect salary adjustments for certain classifications and amending the Fiscal Year
2025-26 authorized position count in the Engineering and Capital Projects
Department; B) Approving the revised Fiscal Year 2024-25 Compensation Schedule
effective June 27, 2025, as required by the California Code of Regulations, Title 2,
Section 570.5; and C) Approving the revised Fiscal Year 2025-26 Compensation
Docusign Envelope ID: 709FD492-5487-46A4-A562-F7842DA480A6
2020-06-17 Regular City Council Meeting Minutes
Page 3
Schedule effective July 11, 2025, as required by the California Code of Regulations,
Title 2, Section 570.5.
Item 5.4 headings:
A) RESOLUTION NO. 2025-097 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA AMENDING THE CLASSIFICATION PLAN AND COMPENSATION
SCHEDULE TO REFLECT SALARY ADJUSTMENTS FOR CERTAIN POSITIONS
AND AMENDING THE FISCAL YEAR 2025-26 AUTHORIZED POSITION COUNT
IN THE ENGINEERING AND CAPITAL PROJECTS DEPARTMENT
B) RESOLUTION NO. 2025-098 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING THE REVISED FISCAL YEAR 2024-25 COMPENSATION
SCHEDULE EFFECTIVE JUNE 27, 2025, AS REQUIRED BY CALIFORNIA CODE
OF REGULATIONS, TITLE 2, SECTION 570.5
C) RESOLUTION NO. 2025-099 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING THE REVISED FISCAL YEAR 2025-26 COMPENSATION
SCHEDULE EFFECTIVE JULY 11, 2025, AS REQUIRED BY CALIFORNIA CODE
OF REGULATIONS, TITLE 2, SECTION 570.5
5.5 Purchase Agreement: Approve a Quote Under the Master Services and
Purchasing Agreement with Axon Enterprise, Inc. to Purchase Taser Electronic
Control Weapons
Adopt a resolution approving a quote from Axon Enterprise, Inc. (Quote) under the
Master Services and Purchasing Agreement to purchase Taser Electronic Control
Weapons and related services and authorizing the Mayor to execute same.
Item 5.5 heading:
RESOLUTION NO. 2025-100 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING QUOTE WITH AXON ENTERPRISE, INC. TO PURCHASE
TASER ELECTRONIC CONTROL WEAPONS AND RELATED SERVICES, AND
AUTHORIZING THE MAYOR TO EXECUTE QUOTE
5.6 Agreement: Approve a Five-Year Agreement with Accela, Inc. for Cloud-Based
Permitting Software Services and Related Implementation Work
Adopt a resolution waiving the competitive process and approving a five-year
consultant services agreement with Accela, Inc. for cloud-based permitting software
licensing, hosting, maintenance, and implementation services in an amount not to
exceed $3,335,387, and authorizing the City Manager to execute the contract and
any related documents in forms approved by the City Attorney.
Item 5.6 heading:
RESOLUTION NO. 2025-101 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING A CONSULTANT SERVICES AGREEMENT FOR CLOUD-
BASED PERMITTING SOFTWARE, LICENSING, HOSTING MAINTENANCE AND
IMPLEMENTATION SERVICES WITH ACCELA, INC.
Docusign Envelope ID: 709FD492-5487-46A4-A562-F7842DA480A6
2020-06-17 Regular City Council Meeting Minutes
Page 4
5.7 Agreement Amendment: Approve Second Amendment to the Emergency
Medical Services Billing and Collection Services Agreement with Wittman
Enterprises, LLC
Adopt a resolution approving the Second Amendment to the Emergency Medical
Services Billing and Collection Services Agreement with Wittman Enterprises, LLC
increasing the contract not to exceed amount and extending the contract length
through June 30, 2026.
Item 5.7 heading:
RESOLUTION NO. 2025-102 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING THE SECOND AMENDMENT TO THE EMS BILLING AND
COLLECTION SERVICES AGREEMENT WITH WITTMAN ENTERPRISES, LLC
5.8 Agreement Amendment: Third Amendment with Circuit Transit Inc. for the
Chula Vista Community Shuttle Program
Adopt a resolution authorizing the City Manager to enter into Third Amendment No.
2025-250 to Original Agreement No. 2021-96 with Circuit Transit Inc. for the Chula
Vista Community Shuttle to update the required services, term, and compensation
for the fourth year of operations.
Item 5.8 heading:
RESOLUTION NO. 2025-103 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA AUTHORIZING THE CITY MANAGER TO NEGOTIATE AND ENTER INTO A
THIRD AMENDMENT BETWEEN THE CITY AND CIRCUIT TRANSIT, INC. FOR
THE CHULA VISTA COMMUNITY SHUTTLE PROGRAM
5.9 Housing Services Agreement: Authorize City Manager to Negotiate and Enter
into an Agreement with Kingdom Causes dba City Net for Homeless Bridge
Shelter Operations
Adopt a resolution authorizing the City Manager to negotiate and enter into an
agreement with Kingdom Causes dba City Net for operations and services at the
Chula Vista Village at Otay homeless bridge shelter, with a maximum contract term
of three years.
Item 5.9 heading:
RESOLUTION NO. 2025-104 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA AUTHORIZING THE CITY MANAGER TO NEGOTIATE AND ENTER INTO
AN AGREEMENT WITH KINGDOM CAUSES DBA CITYNET TO PROVIDE
HOMELESS BRIDGE SHELTER OPERATIONS SERVICES
5.10 Grant Award and Appropriation: Accept Grant Funds from the Governor’s
Office of Service and Community Engagement/California Volunteers
Adopt a resolution accepting the Governor’s Office of Service and Community
Engagement/California Volunteers #CaliforniansForAll Youth Service Corps grant of
$1,992,458 and appropriating funds for that purpose. (4/5 vote required)
Docusign Envelope ID: 709FD492-5487-46A4-A562-F7842DA480A6
2020-06-17 Regular City Council Meeting Minutes
Page 5
Item 5.10 heading:
RESOLUTION NO. 2025-105 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA ACCEPTING THE GOVERNOR’S OFFICE OF COMMUNITY
ENGAGEMENT/CALIFORNIA VOLUNTEERS #CALIFORNIANSFORALL YOUTH
SERVICE CORPS GRANT, APPROPRIATING GRANT FUNDS, AND
AUTHORIZING THE FIRE CHIEF TO EXECUTE ASSOCIATED DOCUMENTS (4/5
VOTE REQUIRED)
6. PUBLIC COMMENTS
John Acosta, Chula Vista resident, spoke in support of an event for Flag Day and
expressed concerns about members of the City Council.
Harold DeMoss spoke regarding various topics.
7. PUBLIC HEARINGS
7.1 Transportation Development Impact Fees: Updates to the Eastern and
Western Transportation Development Impact Fee Programs
Mayor McCann announced that the public hearing for Item 7.1 was canceled and
would be re-noticed for consideration at a future meeting.
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
10.1 State Legislation: Consider Position on Assembly Bill 652, San Diego County
Air Pollution Control District
Special Projects Manager Relph and Chris Jonsmyr, representing Assemblymember
Alvarez's office, provided a brief report on the item.
John Acosta, Chula Vista resident, spoke in support of the item.
At the request of Deputy Mayor Chavez there was a consensus of a majority of the
City Council to direct staff to send a letter of support for Assembly Bill 652, San Diego
County Air Pollution Control District.
11. MAYOR’S REPORTS
Mayor McCann reported on attendance at recent events and made community
announcements.
12. COUNCILMEMBERS’ REPORTS
Councilmembers reported on attendance at recent events and made community
announcements.
Docusign Envelope ID: 709FD492-5487-46A4-A562-F7842DA480A6
2020-06-17 Regular City Council Meeting Minutes
Page 6
Deputy Mayor Chavez provided a report on the recent SANDAG Board of Directors
meeting.
13. CITY CLERK'S REPORTS
City Clerk Bigelow announced the opening date for the vote center at City Hall.
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 6:04 p.m. The City Council convened in closed
session at 6:09 p.m., with all members present.
15.1 Conference with Real Property Negotiators Pursuant to Government Code
Section 54956.8
Property: 65 First Avenue
Agency Negotiator: Rick Ryals, MPC Consultants and Tiffany Allen, Assistant City
Manager
Negotiating Parties: City of Chula Vista, Luaiva Solomuli
Under Negotiation: Price and terms
Action: No reportable action
15.2 Public Employee Appointment Pursuant to Government Code Section
54957(b)
Title: City Manager
Staff submitted written comments in opposition to the item.
Moved by Councilmember Preciado
Seconded by Deputy Mayor Chavez
Action: To appoint Tiffany Allen as the City Manager subject to approval of an
employment contract in open session at a future City Council meeting.
Yes (4): Deputy Mayor Chavez, Councilmember Fernandez, Councilmember
Preciado, and Mayor McCann
Result, Carried (4 to 0)
Docusign Envelope ID: 709FD492-5487-46A4-A562-F7842DA480A6
2020-06-17 Regular City Council Meeting Minutes
Page 7
15.3 Conference with Labor Negotiators Pursuant to Government Code Section
54957.6
Agency Designated Representatives: Marco Verdugo, Courtney Chase, and Tanya
Tomlinson
Unrepresented Employee: City Manager
Action: No reportable action
16. ADJOURNMENT
The meeting was adjourned at 6:37 p.m.
Minutes prepared by: Tyshar Turner, Deputy Director, City Clerk Services
_________________________
Kerry K. Bigelow, MMC, City Clerk
Docusign Envelope ID: 709FD492-5487-46A4-A562-F7842DA480A6