HomeMy WebLinkAboutcc min 2025/09/09City of Chula Vista
Regular City Council Meeting
MINUTES
Date:
Location:
September 9, 2025, 5:00 p.m.
Council Chambers, 276 Fourth Avenue, Chula Vista, CA
Present: Deputy Mayor 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.
2. ROLL CALL
City Clerk Bigelow called the roll.
Deputy Mayor Chavez left the meeting at 7:57 p.m.
3. PLEDGE OF ALLEGIANCE TO THE FLAG AND MOMENT OF SILENCE
Led by Joseph Raso, Chula Vista resident.
4. SPECIAL ORDERS OF THE DAY
4.1 Oath of Office
Health, Wellness, and Aging Commission
- John Cressler
City Clerk Bigelow administered the oath of office.
4.2 Presentation of a Proclamation Celebrating the Park View Little League Junior
Division Boys Team for Winning the District 42 and Section 7 Champions Title
The proclamation was presented.
4.3 Special Presentation by the Port of San Diego to City Manager Maria
Kachadoorian in Recognition of Her Contributions to the Chula Vista Bayfront
and in Honor of Her Retirement
Port Commissioner Moore gave a presentation.
Docusign Envelope ID: 5A6349B0-9EF2-4B96-85CE-579373B4BD51
2025-09-09 Regular City Council Meeting Minutes
Page 2
5. CONSENT CALENDAR (Items 5.1 through 5.9)
Item 5.3 was removed from the consent calendar at the request of Councilmember
Fernandez.
John Acosta, Chula Vista resident, spoke regarding various topics related to the consent
calendar.
Moved by Mayor McCann
Seconded by Councilmember Inzunza
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): Deputy Mayor Chavez, Councilmember Fernandez, Councilmember Inzunza,
Councilmember Preciado, and Mayor McCann
Result, Carried (5 to 0)
5.1 Approve Meeting Minutes
Approve the minutes dated: August 5, 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.
5.4 Investment Report: Quarter Ending June 30, 2025
Jenne submitted written comments in opposition to the item.
Receive the investment report for the quarter ending on June 30, 2025.
Item 5.4 heading:
Receipt of the investment report for the quarter ending on June 30, 2025.
5.5 Grant Amendment and Appropriation: Approve an Amended HUD HOME-ARP
Plan and Appropriate Additional Allocation
Adopt a resolution: 1) Approving the amended HUD HOME-ARP Plan; 2) Authorizing
the acceptance and appropriation of HOME-ARP Program grant funds; 3)
Authorizing the City Manager to execute any additional HUD documents related to
the grant; and 4) Appropriating funds for that purpose. (4/5 Vote Required)
Item 5.5 heading:
RESOLUTION NO. 2025-142 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA ADOPTING A RESOLUTION APPROVING THE AMENDED UNITED
STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD)
HOME-ARP PLAN; AUTHORIZING THE ACCEPTANCE AND APPROPRIATION
OF HOME-ARP PROGRAM GRANT FUNDS; AUTHORIZING THE CITY
Docusign Envelope ID: 5A6349B0-9EF2-4B96-85CE-579373B4BD51
2025-09-09 Regular City Council Meeting Minutes
Page 3
MANAGER TO EXECUTE ANY ADDITIONAL HUD DOCUMENTS RELATED TO
THE GRANT; AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED)
5.6 Employee Compensation and Positions: Approve Classification Plan and
Compensation Schedule; Position Counts; Revised Compensation Schedule;
Updated Conflict of Interest Code; and Budget Amendments
Adopt resolutions: A) Amending the Classification Plan and Compensation Schedule
to reflect the addition and deletion of position titles and amending the authorized
position count in various departments; B) Approving the revised Fiscal Year 2025-26
Compensation Schedule effective September 19, 2025, as required by the California
Code of Regulations, Title 2, Section 570.5; (C) Modifying the appendix to the local
Conflict of Interest Code to revise the list of designated employees who are required
to file Statements of Economic Interest (Form 700); and (D) Amending the fiscal year
2025-26 budget. (4/5 Vote Required)
Item 5.6 headings:
A) RESOLUTION NO. 2025-143 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA AMENDING THE CLASSIFICATION PLAN AND COMPENSATION
SCHEDULE TO REFLECT THE ADDITION AND DELETION OF POSITION TITLES
AND AMENDING THE AUTHORIZED POSITION COUNT IN VARIOUS
DEPARTMENTS
B) RESOLUTION NO. 2025-144 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING THE REVISED FISCAL YEAR 2025-26 COMPENSATION
SCHEDULE EFFECTIVE SEPTEMBER 19, 2025, AS REQUIRED BY CALIFORNIA
CODE OF REGULATIONS, TITLE 2, SECTION 570.5
C) RESOLUTION NO. 2025-145 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA MODIFYING THE APPENDIX TO THE LOCAL CONFLICT OF INTEREST
CODE TO AMEND THE LIST OF DESIGNATED FILERS, AND ASSOCIATED
DISCLOSURE CATEGORIES
D) RESOLUTION NO. 2025-146 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA MAKING VARIOUS AMENDMENTS TO THE FISCAL YEAR 2025-26
BUDGET (4/5 VOTE REQUIRED)
5.7 Interfund Loan & CIP: Authorize an Interfund Loan From Measure A Fund to
the Public Facility Development Impact Fee Fund and the General Fund and
Amend the FY 2025-26 CIP Budget Appropriating Additional Funds to the Fire
Station 12 Project (GGV0275)
Adopt a resolution: 1) Authorizing an interfund loan in the amount of $5,600,000 from
the available fund balance of the Measure A Sales Tax Fund to the Public Facility
Development Impact Fee Fund (PFDIF Fund) and the General Fund CIP Fund; and
2) Amending the fiscal year 2025-26 Capital Improvement Program (CIP) Budget by
appropriating $5,600,000 in the PFDIF Fund and General Fund CIP Fund for the
Temporary Fire Station 12 Project (GGV0275). (4/5 Vote Required)
Item 5.7 heading:
Docusign Envelope ID: 5A6349B0-9EF2-4B96-85CE-579373B4BD51
2025-09-09 Regular City Council Meeting Minutes
Page 4
RESOLUTION NO. 2025-147 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA (1) AUTHORIZING AN INTERFUND LOAN FROM THE MEASURE A SALES
TAX FUND TO THE PUBLIC FACILITY DEVELOPMENT IMPACT FEE FUND AND
THE GENERAL FUND CIP FUND AND (2) AMENDING THE FISCAL YEAR 2025-
26 CAPITAL IMPROVEMENT PROGRAM BUDGET BY INCREASING
APPROPRIATIONS IN THE PUBLIC FACILITIES DEVELOPMENT IMPACT FEE
FUND AND THE GENERAL FUND CIP FUND TO “TEMPORARY FIRE STATION
12” PROJECT (GGV0275) (4/5 VOTE REQUIRED)
5.8 Grant Acceptance and Appropriation: Approve an Agreement and Accept a
Grant From the Department of Alcoholic Beverage Control and Appropriate
Funds
Adopt a resolution approving an agreement and accepting $75,000 in grant funds
from the Department of Alcoholic Beverage Control to be used for the Alcohol
Policing Partnership Program and appropriating the funds to the Police Grants
Section of the State Grants Fund for the Alcohol Policing Partnership Program. (4/5
Vote Required)
Item 5.8 heading:
RESOLUTION NO. 2025-148 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING AN AGREEMENT AND ACCEPTING GRANT FUNDS FROM
THE DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL AND
APPROPRIATING FUNDS TO THE POLICE GRANTS SECTION OF THE STATE
GRANTS FUND FOR THE ALCOHOL POLICYING PARTNERSHIP PROGRAM (4/5
VOTE REQUIRED)
5.9 Agreement: Approve the Fourth Amended and Restated Operating Agreement
Between the City of Chula Vista and the Living Coast Discovery Center
Adopt a resolution approving the Fourth Amended and Restated Operating
Agreement between the City of Chula Vista and the Living Coast Discovery Center.
Item 5.9 heading:
RESOLUTION NO. 2025-149 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING THE FOURTH AMENDED AND RESTATED OPERATING
AGREEMENT BETWEEN THE CITY AND LIVING COAST DISCOVERY CENTER
ITEMS REMOVED FROM THE CONSENT CALENDAR
5.3 Business Improvement District: Resolution Declaring Intention to Hold a
Public Hearing to Consider Dissolving the Automobile Park Business
Improvement District
Moved by Councilmember Fernandez
Seconded by Mayor McCann
To adopt Resolution No. 2025-141, the heading was read, text waived. The motion
was carried by the following vote:
Yes (5): Deputy Mayor Chavez, Councilmember Fernandez, Councilmember
Inzunza, Councilmember Preciado, and Mayor McCann
Result, Carried (5 to 0)
Docusign Envelope ID: 5A6349B0-9EF2-4B96-85CE-579373B4BD51
2025-09-09 Regular City Council Meeting Minutes
Page 5
Item 5.3 heading:
RESOLUTION NO. 2025-141 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA DECLARING AN INTENTION TO HOLD A PUBLIC HEARING TO
CONSIDER DISESTABLISHING THE AUTOMOBILE PARK BUSINESS
IMPROVEMENT DISTRICT
6. PUBLIC COMMENTS
Jenne Fredrickson, Chula Vista resident, spoke regarding the future of Chula Vista Mall in
relation to other City projects.
Joseph Raso, Chula Vista resident, spoke in support of allowing individual
Councilmembers to place items on the agenda.
John Acosta, Chula Vista resident, expressed appreciation for City Manager Maria
Kachadoorian’s service and spoke on various other topics.
Brandon Claypool spoke regarding matters related to homelessness.
Dave Lagstein, representing Mid Managers/Professional Association (MMPR), spoke
regarding the current MMPR contract.
Kim Vo submitted written comments related to public transportation.
Concerned staff submitted written comments regarding the City's Justice, Equity, Diversity,
and Inclusion project.
7. PUBLIC HEARINGS
7.1 Community Facilities District: Formation Proceedings for Community
Facilities District No. 2024-2 (Moss Street)
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.
Deputy Director of Development Services Bridgeford and Suzanne Harrel,
representing Harrel & Co., gave a presentation on the item.
City Clerk Bigelow announced that the notice was mailed to the property owner on
August 25, 2025, and published in the newspaper at least 7 days prior to the date of
the public hearing in accordance with the Mello-Roos Act.
Mayor McCann opened the public hearing.
City Clerk Bigelow announced that no written protests had been received.
John Acosta spoke regarding the item.
City Clerk Bigelow announced that the City had received the report on public facilities
for the proposed Community Facilities District (CFD) and entered it into the record,
confirmed that the County Registrar of Voters certified that there are no registered
voters within the proposed CFD area, and stated that all property owners have
consented to and that special election may be held immediately following the public
hearing.
There being no further members of the public who wished to speak, Mayor McCann
closed the public hearing.
Docusign Envelope ID: 5A6349B0-9EF2-4B96-85CE-579373B4BD51
2025-09-09 Regular City Council Meeting Minutes
Page 6
City Clerk Bigelow announced that a notice was published in a newspaper of general
circulation in accordance with applicable law. At the conclusion of the public hearing,
no protests were filed by landowners within the territory included in the Community
Facilities District. As such, no majority protest existed.
Moved by Mayor McCann
Seconded by Deputy Mayor Chavez
To adopt Resolution Nos. 2025-150 through 2025-152, the headings were read, text
waived. The motion was carried by the following vote:
Yes (5): Deputy Mayor Chavez, Councilmember Fernandez, Councilmember
Inzunza, Councilmember Preciado, and Mayor McCann
Result, Carried (5 to 0)
A) RESOLUTION NO. 2025-150 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA ESTABLISHING COMMUNITY FACILITIES DISTRICT NO. 2024-2 (MOSS
STREET) OF THE CITY OF CHULA VISTA, COUNTY OF SAN DIEGO, STATE OF
CALIFORNIA, AND THE BOUNDARIES THEREOF
B) RESOLUTION NO. 2025-151 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA, DETERMINING THE NECESSITY TO INCUR A BONDED INDEBTEDNESS
OF COMMUNITY FACILITIES DISTRICT NO. 2024-2 (MOSS STREET) TO BE
SECURED BY SPECIAL TAXES LEVIED THEREIN TO PAY FOR THE
ACQUISITION OR CONSTRUCTION OF CERTAIN PUBLIC FACILITIES
C) RESOLUTION NO. 2025-152 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA CALLING A SPECIAL ELECTION AND SUBMITTING TO THE VOTERS OF
COMMUNITY FACILITIES DISTRICT NO. 2024-2 (MOSS STREET), THE CITY OF
CHULA VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA,
PROPOSITIONS REGARDING THE ANNUAL LEVY OF SPECIAL TAXES WITHIN
THE COMMUNITY FACILITIES DISTRICT AND ESTABLISHING AN
APPROPRIATIONS LIMIT THEREFOR
City Clerk Bigelow agreed to hold the special election and announced that
Propositions A, B, and C passed unanimously.
Moved by Mayor McCann
Seconded by Councilmember Inzunza
To adopt Resolution No. 2025-153, the heading was read, text waived. The motion
was carried by the following vote:
Yes (5): Deputy Mayor Chavez, Councilmember Fernandez, Councilmember
Inzunza, Councilmember Preciado, and Mayor McCann
Result, Carried (5 to 0)
D) RESOLUTION NO. 2025-153 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA DECLARING THE RESULTS OF THE CONSOLIDATED SPECIAL
ELECTIONS WITHIN COMMUNITY FACILITIES DISTRICT NO. 2024-2 (MOSS
STREET) OF THE CITY OF CHULA VISTA, COUNTY OF SAN DIEGO, STATE OF
CALIFORNIA
Docusign Envelope ID: 5A6349B0-9EF2-4B96-85CE-579373B4BD51
2025-09-09 Regular City Council Meeting Minutes
Page 7
Moved by Mayor McCann
Seconded by Deputy Mayor Chavez
To place the below ordinance on first reading, the heading was read, text waived.
The motion was carried by the following vote:
Yes (5): Deputy Mayor Chavez, Councilmember Fernandez, Councilmember
Inzunza, Councilmember Preciado, and Mayor McCann
Result, Carried (5 to 0)
E) ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA, ACTING
AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2024-
2 (MOSS STREET) OF THE CITY OF CHULA VISTA, AUTHORIZING THE LEVY
OF SPECIAL TAXES IN SUCH COMMUNITY FACILITIES DISTRICT (FIRST
READING)
Moved by Mayor McCann
Seconded by Deputy Mayor Chavez
To adopt Resolution No. 2025-154, the heading was read, text waived. The motion
was carried by the following vote:
Yes (5): Deputy Mayor Chavez, Councilmember Fernandez, Councilmember
Inzunza, Councilmember Preciado, and Mayor McCann
Result, Carried (5 to 0)
F) RESOLUTION NO. 2025-154 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING AN ACQUISITION/FINANCING AGREEMENT RELATING TO
COMMUNITY FACILITIES DISTRICT NO. 2024-2 (MOSS STREET) AND
AUTHORIZING RELATED ACTIONS
8. ACTION ITEMS
8.1 Consider Items Removed From the Consent Calendar, if Any
For action on this item, refer to the section Items Removed from the Consent
Calendar, above.
The meeting was recessed at 5:57 p.m. and resumed at 6:12 p.m.
8.2 Campaign Contributions: Adopt Comprehensive Updates to Chula Vista
Municipal Code Chapter 2.52 Regarding Various Provisions of the Campaign
Contribution Ordinance
John Acosta, Chula Vista resident, spoke regarding the item.
Mayor McCann made a substitute motion to adopt Ordinance B, with an amendment
to set the contribution limits for District races at 15 percent and Citywide races at 25
percent of the limit for the State Senate. The motion died for lack of a second.
Councilmember Inzunza proposed amending the main motion to set a six-month
campaign repayment deadline; the amendment was not accepted by the maker of
the motion.
Docusign Envelope ID: 5A6349B0-9EF2-4B96-85CE-579373B4BD51
2025-09-09 Regular City Council Meeting Minutes
Page 8
Moved by Councilmember Preciado
Seconded by Deputy Mayor Chavez
To place Ordinance A on first reading, the heading was read, text waived. The
motion was carried by the following vote:
Yes (3): Deputy Mayor Chavez, Councilmember Inzunza, and Councilmember
Preciado
No (2): Councilmember Fernandez, and Mayor McCann
Result, Carried (3 to 2)
Item 8.2 heading:
A) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING VARIOUS
SECTIONS OF CHULA VISTA MUNICIPAL CODE CHAPTER 2.52, “CAMPAIGN
CONTRIBUTIONS,” AND ADJUSTING THE CAMPAIGN CONTRIBUTION LIMITS
(FIRST READING)
8.3 Council Policies: Consider Adopting a City Council Policy on City Asset
Naming and Renaming
Special Project Manager Yum gave a presentation.
Moved by Councilmember Inzunza
Seconded by Councilmember Fernandez
To adopt Resolution 2025-155, as amended to include administrative facilities and
delete section IV 3(f) regarding naming in honor of an individual occurring only
posthumously, the heading was read, text waived. The motion was carried by the
following vote:
Yes (3): Deputy Mayor Chavez, Councilmember Fernandez, and Councilmember
Inzunza
No (2): Councilmember Preciado, and Mayor McCann
Result, Carried (3 to 2)
Item 8.3 heading:
RESOLUTION NO. 2025-155 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA ADOPTING A NEW CITY COUNCIL POLICY ON CITY ASSET NAMING
AND RENAMING
9. PUBLIC COMMENTS (CONTINUED)
There were none.
10. CITY MANAGER’S REPORTS
10.1 Report on Emergency Purchase of Police Department Firearms Pursuant to
Chula Vista Municipal Code Section 2.56.100
Docusign Envelope ID: 5A6349B0-9EF2-4B96-85CE-579373B4BD51
2025-09-09 Regular City Council Meeting Minutes
Page 9
In accordance with Chula Vista Municipal Code Section 2.56.100, City Manager
Kachadoorian reported an emergency purchase of firearms to maintain compliance
with County requirements and ensure police officer safety. The San Diego County
Sheriff’s Office no longer authorized the use of the P320 handgun in its facilities,
requiring the City to replace existing handguns and train officers within six months.
To meet this deadline, the City purchased firearms from Pro Force Law Enforcement
for a total cost of $383,820, in accordance with the City’s emergency purchasing
provisions.
11. MAYOR’S REPORTS
Mayor McCann reported on attendance at recent events and made community
announcements.
11.1 Ratification of Appointment to the following Commissions:
Cultural Arts Commission
~ Maria Echevarria
Housing and Homelessness Advisory Commission
~ Bogdan Matuszynski
Measure A Citizens' Oversight Committee
~ Victor Reeves
Sustainability Commission
~ Sofia Cortes Rodriguez
~ Stephanie Liang
Traffic Safety Commission
~ Alejandro Galicia
Moved by Mayor McCann
Seconded by Councilmember Preciado
To ratify the appointments. The motion was carried by the following vote:
Yes (5): Deputy Mayor 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.
Deputy Mayor Chavez reported on the recent SANDAG Board meeting, and
Councilmember Fernandez provided an update on the MTS Board meeting.
At the request of Councilmember Preciado there was a consensus of the City Council to
direct the City Manager to send communications to state policy makers regarding the
City's inclusionary housing opportunities, both built and planned.
13. CITY CLERK'S REPORTS
Docusign Envelope ID: 5A6349B0-9EF2-4B96-85CE-579373B4BD51
2025-09-09 Regular City Council Meeting Minutes
Page 10
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.
The meeting was recessed at 7:31 p.m. and reconvened in closed session at 7:35 p.m.
with all members present.
Deputy Mayor Chavez left the meeting at 7:57 p.m.
15.1 Conference with Legal Counsel Regarding Existing Litigation Pursuant to
Government Code Section 54956.9(d)(1)
Names of cases:
A) Purdue Pharma L.P., et al, Case No. 19-23649, pending in the United States
Bankruptcy Court, Southern District of New York.
B) National Prescription Opiate Litigation, Case No. 1:17-md-02804-DAP, pending
in the U.S. District Court for the Northern District of Ohio.
C) National Prescription Opiate Litigation, Case No. 1:17-md-02804-DAP, pending
in the U.S. District Court for the Northern District of Ohio. (re: Alvogen, Amneal,
Apotex, Hikma, Indivior, Mylan, Sun Pharma, Zydus – and if eligible, Sandoz.)
Action: No reportable action
15.2 Conference with Real Property Negotiators Pursuant to Government Code
Section 54956.8
Hmmm submitted written communications regarding the item.
Property: 60 First Avenue
Agency Negotiators: Rick Ryals, MPC Consultants, Marco Verdugo, City Attorney,
and Tiffany Allen, Assistant City Manager
Negotiating Parties: City of Chula Vista, Arthur Andres Ortiz represented by
Compass Real Estate
Under Negotiation: Price and terms
Action: No reportable action
15.3 Conference with Labor Negotiators Pursuant to Government Code Section
54957.6
Docusign Envelope ID: 5A6349B0-9EF2-4B96-85CE-579373B4BD51
2025-09-09 Regular City Council Meeting Minutes
Page 11
Agency-designated representatives: Maria Kachadoorian, Marco Verdugo, Tiffany
Allen, Courtney Chase, Tanya Tomlinson, and Steve Berliner
Employee organization: MM/PR
Action: No reportable action
15.4 Public Employee Appointment Pursuant to Government Code Section 54957
Titles:
A) Director of Animal Services
B) Director of Development Services
C) Director of Economic Development
The following members of the public submitted written comments in opposition to
the item:
• Mary Ogden
• Alex Choi
Moved by Councilmember Inzunza
Seconded by Mayor McCann
To ratify the following appointments: Ashley Milo as Director of Animal Services, Roy
Sap'u as Director of Development Services, and David Graham as Director of
Economic Development. The motion was carried by the following vote:
Yes (4): Councilmember Fernandez, Councilmember Inzunza, Councilmember
Preciado, and Mayor McCann
Result, Carried (4 to 0)
16. ADJOURNMENT
The meeting was adjourned at 8:26 p.m.
Minutes prepared by: Tyshar Turner, Deputy Director, City Clerk Services
_________________________
Kerry K. Bigelow, MMC, City Clerk
Docusign Envelope ID: 5A6349B0-9EF2-4B96-85CE-579373B4BD51