Loading...
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