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