Loading...
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