Loading...
HomeMy WebLinkAboutcc min 2025/11/042025-11-04 Regular City Council Meeting Minutes Page 1 City of Chula Vista Regular City Council Meeting MINUTES Date: Location: November 4, 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 Attorney Verdugo, City Manager Allen, City Clerk Bigelow, Deputy Director, 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 5:02 p.m. Councilmember Preciado joined the meeting at 5:12 p.m. 2. ROLL CALL City Clerk Bigelow called the roll. 3. PLEDGE OF ALLEGIANCE TO THE FLAG AND MOMENT OF SILENCE Led by Veteran of the Year, Linda Sundberg. 4. SPECIAL ORDERS OF THE DAY 4.1 Oaths of Office: - Matthew Baiza, Measure A Citizen's Oversight Committee - Lisa Schmidt, Measure P Citizen's Oversight Committee City Clerk Bigelow administered the oath of office. 4.2 Presentation of a Proclamation Honoring Navy CMDCM/E9 Linda Sundberg as the 2025 Chula Vista Veteran of the Year The proclamation was presented. 4.3 Presentation of a Proclamation Proclaiming Thursday, November 13, 2025, as World Kindness Day, and November 8-15, 2025, as Kindness Week Worldwide in the City of Chula Vista The proclamation was presented. 4.4 Presentation of a Proclamation Proclaiming Tuesday, November 4, 2025, as Valerio's Bakeshop Day in the City of Chula Vista Docusign Envelope ID: 670B7CF4-3210-474D-86A1-54B44A5D637E 2025-11-04 Regular City Council Meeting Minutes Page 2 The proclamation was presented. 5. CONSENT CALENDAR (Items 5.1 through 5.9) 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 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: October 21, 2025 (special and regular meetings). 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 Consider Requests for Excused Absences Approve a request to excuse Councilmember Preciado from the October 21, 2025, Special City Council meeting. 5.4 Agreement: Approve a Five-Year Agreement with CivicPlus, LLC for a New Content Management System (CMS), Hosting Services, Government Website Redesign, and Related Implementation Work Adopt a resolution approving an agreement with CivicPlus, LLC for a new Content Management System (“CMS”) for hosting services, website redesign, and related implementation work with an initial five -year term from December 1, 2025, followed by automatic one-year renewal terms with an option to terminate with 60 days notice. Item 5.4 heading: RESOLUTION NO. 2025-176 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING A CONTRACTOR/SERVICE PROVIDER MASTER SERVICES AGREEMENT BETWEEN THE CITY OF CHULA VISTA AND CIVICPLUS, LLC TO PROVIDE WEBSITE REDESIGN, CONTENT MANAGEMENT SYSTEM, HOSTING SERVICES, AND RELATED IMPLEMENTATION WORK 5.5 Agreement: Approve an Agreement with D-Max Engineering, Inc. for National Pollutant Discharge Elimination System MS4 Outfall, Trash, and As -Needed Monitoring Services Adopt a resolution approving an agreement between the City of Chula Vista and D - Max Engineering, Inc. Docusign Envelope ID: 670B7CF4-3210-474D-86A1-54B44A5D637E 2025-11-04 Regular City Council Meeting Minutes Page 3 Item 5.5 heading: RESOLUTION NO. 2025-177 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING AN AGREEMENT BETWEEN THE CITY AND D-MAX ENGINEERING, INC. FOR NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM DRY WEATHER MS4 OUTFALL, TRASH, AND AS -NEEDED MONITORING SERVICES 5.6 Agreement: Approve a Tree Inventory and Urban Forest Management Plan Development Services Agreement with ArborPro, Inc. Adopt a resolution approving an agreement with ArborPro, Inc. for Tree Inventory and Urban Forest Management Plan Development Services. Item 5.6 heading: RESOLUTION NO. 2025-178 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ACCEPTING PROPOSALS AND APPROVING AN AGREEMENT FOR TREE INVENTORY AND URBAN FOREST MANAGEMENT PLAN DEVELOPMENT SERVICES BETWEEN THE CITY AND ARBORPRO, INC. 5.7 Grant Application: Authorize Application For, and Receipt of, a State of California Prohousing Incentive Program Funds Grant Adopt a resolution authorizing application for and receipt of Prohousing Incentive Program Funds. Item 5.7 heading: RESOLUTION NO. 2025-179 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AUTHORIZING AN APPLICATION FOR, AND RECEIPT OF, PROHOUSING INCENTIVE PROGRAM FUNDS 5.8 Agreements: Approve the Parks Agreement with HomeFed Village 8E, LLC, and an Affordable Housing Agreement and Related Documents for Otay Ranch Village Eight East Adopt resolutions: A. Approving a Parks Agreement for Otay Ranch Village Eight East between the City and HomeFed Village 8E, LLC. B. Authorizing the City Manager to execute 1) an Affordable Housing Agreement for Otay Ranch Village Eight East, in satisfaction of the City’s Inclusionary Housing Ordinance; 2) an Affordable Housing Transfer Agreement for Otay Ranch Village Eight East; and 3 ) a Termination of Affordable Housing Agreement and Affordable Housing Transfer Agreement for Otay Ranch Village Eight West. Item 5.8 headings: A) RESOLUTION NO. 2025-180 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING A PARKS AGREEMENT FOR OTAY RANCH VILLAGE EIGHT EAST BETWEEN THE CITY OF CHULA VISTA AND HOMEFED VILLAGE 8E, LLC B) RESOLUTION NO. 2025-181 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AUTHORIZING THE CITY MANAGER TO EXECUTE: 1) AN AFFORDABLE Docusign Envelope ID: 670B7CF4-3210-474D-86A1-54B44A5D637E 2025-11-04 Regular City Council Meeting Minutes Page 4 HOUSING AGREEMENT FOR VILLAGE EIGHT EAST IN SATISFACTION OF THE CITY’S INCLUSIONARY HOUSING ORDINANCE; 2) AN AFFORDABLE HOUSING TRANSFER AGREEMENT; AND 3) A TERMINATION OF AFFORDABLE HOUSING AGREEMENT AND TRANSFER AGREEMENT FOR VILLAGE EIGHT WEST 5.9 Lease Agreement: Approve a Lease Agreement with the California Department of Transportation for the Gayle L. McCandliss Park Adopt a resolution approving a Lease Agreement with the California Department of Transportation for the Gayle L. McCandliss Park located at 415 East J Street. Item 5.9 heading: RESOLUTION NO. 2025-182 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING A LEASE AGREEMENT BETWEEN THE CITY AND CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR PARK PROPERTY LOCATED AT 415 EAST J STREET 6. PUBLIC COMMENTS John Acosta, Chula Vista resident, spoke regarding various topics. Terri Lawson spoke regarding uninhabitable rental property. 7. PUBLIC HEARINGS 7.1 Building and Fire Codes: Adopt Various 2025 California Building and Fire Codes 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. Building Inspection Manager Davila, Senior Fire Inspector/Investigator Olivas, and Environmental Sustainability Manager Wisniewski gave a presentation on the item. Mayor McCann opened the public hearing. There being no members of the public who wished to speak, Mayor McCann closed the public hearing. Moved by Mayor McCann Seconded by Councilmember Inzunza To place the below ordinances on first reading, 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) Item 7.1 headings: A) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHAPTER 15.06 OF THE CHULA VISTA MUNICIPAL CODE, ADMINISTRATIVE PROVISIONS FOR THE TECHNICAL BUILDING CODES (FIRST READING) Docusign Envelope ID: 670B7CF4-3210-474D-86A1-54B44A5D637E 2025-11-04 Regular City Council Meeting Minutes Page 5 B) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHAPTER 15.08 OF THE CHULA VISTA MUNICIPAL CODE, BUILDING CODE, ADOPTING THE CALIFORNIA BUILDING CODE, 2025 EDITION AND LOCAL AMENDMENTS THERETO (FIRST READING) C) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHAPTER 15.09 OF THE CHULA VISTA MUNICIPAL CODE, RESIDENTIAL CODE, ADOPTING THE CALIFORNIA RESIDENTIAL CODE, 2025 EDITION (FIRST READING) D) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHAPTER 15.10 OF THE CHULA VISTA MUNICIPAL CODE, REFERENCED STANDARDS CODE, ADOPTING THE CALIFORNIA REFERENCED STANDARDS CODE, 2025 EDITION (FIRST READING) E) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHAPTER 15.12 OF THE CHULA VISTA MUNICIPAL CODE, GREEN BUILDING STANDARDS, ADOPTING THE CALIFORNIA GREEN BUILDING STANDARDS CODE, 2025 EDITION AND LOCAL AMENDMENTS THERETO (FIRST READING) F) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHAPTER 15.14 OF THE CHULA VISTA MUNICIPAL CODE, ADOPTING THE CALIFORNIA EXISTING BUILDING CODE, 2025 EDITION (FIRST READING) G) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHAPTER 15.16 OF THE CHULA VISTA MUNICIPAL CODE, MECHANICAL CODE, ADOPTING THE CALIFORNIA MECHANICAL CODE, 2025 EDITION (FIRST READING) H) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHAPTER 15.24 OF THE CHULA VISTA MUNICIPAL CODE, ELECTRICAL CODE AND REGULATIONS, ADOPTING THE CALIFORNIA ELECTRICAL CODE, 2025 EDITION AND LOCAL AMENDMENTS THERETO (FIRST READING) I) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHAPTER 15.26 OF THE CHULA VISTA MUNICIPAL CODE, ENERGY CODE, ADOPTING THE CALIFORNIA ENERGY CODE, 2025 EDITION AND LOCAL AMENDMENTS THERETO (FIRST READING) J) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHAPTER 15.28 OF THE CHULA VISTA MUNICIPAL CODE, PLUMBING CODE, ADOPTING THE CALIFORNIA PLUMBING CODE, 2025 EDITION AND LOCAL AMENDMENTS THERETO (FIRST READING) K) ORDINANCE OF THE CITY OF CHULA VISTA REPEALING EXISTING CHAPTER 15.36 OF THE CHULA VISTA MUNICIPAL CODE AND ADOPTING A NEW CHAPTER 15.36, FIRE CODE, OF THE CHULA VISTA MUNICIPAL CODE INCORPORATING THE 2025 CALIFORNIA FIRE CODE AND LOCAL AMENDMENTS THERETO (FIRST READING) L) ORDINANCE OF THE CITY OF CHULA VISTA REPEALING EXISTING CHAPTER 15.38 OF THE CHULA VISTA MUNICIPAL CODE AND ADOPTING A NEW CHAPTER 15.38, WILDLAND-URBAN INTERFACE CODE, OF THE CHULA VISTA MUNICIPAL CODE INCORPORATING THE 2025 CALIFORNIA WILDLAND- URBAN INTERFACE CODE AND LOCAL AMENDMENTS THERETO (FIRST READING) Docusign Envelope ID: 670B7CF4-3210-474D-86A1-54B44A5D637E 2025-11-04 Regular City Council Meeting Minutes Page 6 M) ORDINANCE OF THE CITY OF CHULA VISTA AMENDING CHAPTERS 15.26 AND 15.62 OF THE CHULA VISTA MUNICIPAL CODE TO MODIFY ENERGY BENCHMARKING AND CONSERVATION REQUIREMENTS FOR MULTIFAMILY AND COMMERCIAL BUILDINGS (FIRST READING) 8. ACTION ITEMS 8.1 Consider Items Removed From the Consent Calendar, if Any There were none. 8.2 Discussion and Potential Direction to Staff Regarding the Frozen/Funded Administrative Secretary Position Assigned to the Offices of Mayor and Council At the request of Councilmember Fernandez, there was a consensus of the City Council to direct the City Manager to conduct a salary study of all Mayoral and City Council support staff positions. At the request of Councilmember Fernandez, there was a consensus of a majority of the City Council to direct the City Manager to explore options for adding additional resources to support the City Councilmember offices only. 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. 12. COUNCILMEMBERS’ REPORTS Councilmembers reported on attendance at recent events and made community announcements. Deputy Mayor Chavez provided an update regarding the recent SANDAG Board of Directors meeting. At the request of Councilmember Fernandez, there was a consensus of the City Council to direct the City Manager and City Attorney to draft a resolution affirming the City’s commitment to due process, public safety, and community trust. The proposed resolution would include provisions to ensure City policies uphold non-discrimination, establish public education and disclosure procedures, restrict unauthorized access to non -public facilities, safeguard personal data, explore partnerships for crisis relief and legal aid, and reinforce the City’s dedication to protecting residents’ rights and privacy. At the request of Councilmember Preciado, there was a consensus of the City Council to add an item to the November 18, 2025, City Council meeting to discuss the findings and recommendations of the Western Chula Vista Economic Development City Council Subcommittee. Docusign Envelope ID: 670B7CF4-3210-474D-86A1-54B44A5D637E 2025-11-04 Regular City Council Meeting Minutes Page 7 13. CITY CLERK'S REPORTS City Clerk Bigelow made community announcements. 14. CITY ATTORNEY'S REPORTS There were none. 15. 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: 670B7CF4-3210-474D-86A1-54B44A5D637E