Loading...
HomeMy WebLinkAboutcc min 2025/12/02City of Chula Vista Regular City Council Meeting MINUTES Date: Location: December 2, 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 Tiffany Allen, City Attorney Verdugo, Deputy Director of City Clerk Services Turner, Deputy Director of City Clerk Services Malone 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. Deputy Mayor Chavez joined the meeting at 5:01 p.m. and Councilmember Preciado joined the meeting at 5:03 p.m. 2. ROLL CALL Deputy Director of City Clerk Services Turner called the roll. 3. PLEDGE OF ALLEGIANCE TO THE FLAG AND MOMENT OF SILENCE Led by Deputy Director of City Clerk Services Turner. 4. SPECIAL ORDERS OF THE DAY 4.1 Oath of Office: Gustavo Padilla, Board of Ethics Deputy Director of City Clerk Services Turner administered the oath of office. 5. CONSENT CALENDAR (Items 5.1 through 5.6) John Acosta, Chula Vista resident, spoke in opposition to Item 5.6. Item 5.2 was removed from the consent calendar at the request of Councilmember Preciado. Moved by Mayor McCann Seconded by Councilmember Fernandez Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A 2025-12-02 Regular City Council Meeting Minutes Page 2 To approve the recommended actions appearing below consent calendar Items 5.1, and 5.3 through 5.6. 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 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 Board, Commission, and Committee Terms: Accept the Local Appointments List of Terms Expiring in 2026 Adopt a resolution accepting the 2026 Local Appointments List for board, commission, and committee terms expiring in calendar year 2026. Item 5.3 heading: RESOLUTION NO. 2025-193 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ACCEPTING THE 2026 LOCAL APPOINTMENTS LIST FOR BOARD, COMMISSION, AND COMMITTEE TERMS EXPIRING IN CALENDAR YEAR 2026 5.4 CIP Creation and Transfer of Funds: Establish Capital Improvement Project “Oxford and Fourth Park (CIP No. PRK0346)”, Amend the Fiscal Year 2025 -26 Operating and Capital Improvement Program Budgets and Appropriate Funds Adopt a resolution establishing a new Capital Improvement Project entitled “Oxford and Fourth Park (CIP No. PRK0346)”, amending the Fiscal Year 2025 -26 Operating and Capital Improvement Program budgets and appropriating funds. (4/5 Vote Required) Item 5.4 heading: RESOLUTION NO. 2025-194 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ESTABLISHING A NEW CAPITAL IMPROVEMENT PROJECT ENTITLED “OXFORD AND FOURTH PARK (CIP NO. PRK0346)”, AMENDING THE FISCAL YEAR 2025-26 OPERATING AND CAPITAL IMPROVEMENT PROGRAM BUDGETS AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED) 5.5 Grant Award and Appropriation: Accept Wildfire Mitigation Grant Funds from the San Diego Regional Fire Foundation for Wildfire Mitigation Activities and Amend the Fiscal Year 2025-26 Budget and Appropriate Funds Adopt a resolution accepting the San Diego Regional Fire Foundation grant of $604,230 and appropriating funds for that purpose. (4/5 Vote Required) Item 5.5 heading: RESOLUTION NO. 2025-195 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ACCEPTING GRANT FUNDS FROM THE SAN DIEGO REGIONAL FIRE FOUNDATION, AMENDING THE FISCAL YEAR 2025-26 BUDGET AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED) Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A 2025-12-02 Regular City Council Meeting Minutes Page 3 5.6 Fee Update: Amend City-Initiated Tow License Fee and City-Initiated Tow and Storage Rate Schedule Adopt resolutions amending A) the City-Initiated Tow License Fee, and B) the City- Initiated Tow and Storage Rate Schedule. Item 5.6 headings: A) RESOLUTION NO. 2025-196 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AMENDING THE CITY-INITIATED TOW LICENSE FEE B) RESOLUTION NO. 2025-197 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AMENDING THE CITY-INITIATED TOW AND STORAGE RATE SCHEDULE ITEMS REMOVED FOM THE CONSENT CALENDAR 5.2 Specific Plan: Adopt an Ordinance Approving the Rohr Wohl Specific Plan and Incorporating the Associated Zoning Changes to the Chula Vista Bayfront Local Coastal Program The following members of the public spoke in support of the item: • John Acosta • Will Hauck • Danny DeLa Rosa • Jessie Garcia • Emil Wohl The following members of the public spoke in opposition to the item: • Sean Ellis • Cori Schumacher • Ansermio Estrada Moved by Mayor McCann Seconded by Councilmember Fernandez To adopt Ordinance No. 3616 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) Item 5.2 heading: ORDINANCE NO. 3616 OF THE CITY OF CHULA VISTA ADOPTING THE ROHR WOHL SPECIFIC PLAN AND APPROVING CORRESPONDING ZONING CHANGES TO THE CHULA VISTA BAYFRONT LOCAL COASTAL PROGRAM LAND USE PLAN (SECOND READING AND ADOPTION) 6. PUBLIC COMMENTS John Acosta, Chula Vista resident, spoke regarding various topics. Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A 2025-12-02 Regular City Council Meeting Minutes Page 4 The following members of the public spoke regarding the horse arena at Rohr Park: • Barbara Almalfitano • Lisa Wood, representing San Diego Trails Alliance • Janeen Reed, representing Bonita Valley Horsemen • John Fischer • Dennis Avalos • Michelle Harms • Susan Heavilin Jennie submitted written comments in opposition to the closed session item regarding the conference with real property negotiators. 7. ACTION ITEMS 7.1 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 5:48 p.m. and resumed at 6:00 p.m. 7.2 Agreement and Task Force Appointment: Waive the Competitive Process, Approve a Consultant Services Agreement with Marlene L. Garcia Consulting, LCC for South County Higher Education Task Force Facilitation Services and Designate City Representative Special Projects Manager Relph gave a presentation on the item. Lisa Schmidt, representing Assemblymember Alvarez's office, spoke in support of the item. Moved by Mayor McCann Seconded by Councilmember Inzunza To adopt Resolution Nos. 2025-198 and 2025-199, 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 7.2 headings: A) RESOLUTION NO. 2025-198 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA WAIVING THE COMPETITIVE BIDDING PROCESS AND APPROVING A CONSULTANT SERVICES AGREEMENT BETWEEN THE CITY AND MARLENE L. GARCIA CONSULTING, LLC FOR SOUTH COUNTY HIGHER EDUCATION TASK FORCE FACILITATION AND PROJECT MANAGEMENT SERVICES B) RESOLUTION NO. 2025-199 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA DESIGNATING CITY MANAGER TIFFANY ALLEN TO THE SOUTH COUNTY HIGHER EDUCATION TASK FORCE AS REQUIRED BY AB 662 Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A 2025-12-02 Regular City Council Meeting Minutes Page 5 7.3 Employee Compensation and Positions: Amended Classification Plan and Compensation Schedule; Revised Compensation Summaries for Unrepresented Employees; Position Counts; and Budget Amendments Human Resources Department Director Tomlinson gave a presentation on the item and announced that approval of the item would affect executive compensation. Moved by Councilmember Fernandez Seconded by Councilmember Preciado To adopt Resolution Nos. 2025-200 through 2025-205, 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 7.3 headings: A) RESOLUTION NO. 2025-200 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 AUTHORIZED POSITION COUNT IN VARIOUS DEPARTMENTS B) RESOLUTION NO. 2025-201 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE AMENDED COMPENSATION SUMMARY FOR ALL UNREPRESENTED EMPLOYEES AND ELECTED OFFICIALS FOR FISCAL YEARS 2024-25, 2025-26, 2026-27, INCLUDING AUTHORIZATION FOR THE MAYOR TO EXECUTE ANY NECESSARY CONTRACT AMENDMENTS TO IMPLEMENT SAID AMENDED COMPENSATION SUMMARY C) RESOLUTION NO. 2025-202 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE AMENDED COMPENSATION SUMMARY FOR ALL UNREPRESENTED EMPLOYEES AND ELECTED OFFICIALS FOR FISCAL YEARS 2021-22, 2022-23, 2023-24, INCLUDING AUTHORIZATION FOR THE MAYOR TO EXECUTE ANY NECESSARY CONTRACT AMENDMENTS TO IMPLEMENT SAID AMENDED COMPENSATION SUMMARY D) RESOLUTION NO. 2025-203 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE REVISED FISCAL YEAR 2025 -26 COMPENSATION SCHEDULE EFFECTIVE DECEMBER 12, 2025, AS REQUIRED BY CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 570.5 E) RESOLUTION NO. 2025-204 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE REVISED FISCAL YEAR 2025 -26 COMPENSATION SCHEDULE EFFECTIVE DECEMBER 26, 2025, AS REQUIRED BY CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 570.5 F) RESOLUTION NO. 2025-205 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA MAKING VARIOUS AMENDMENTS TO THE FISCAL YEAR 2025 -26 BUDGET FOR APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED) Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A 2025-12-02 Regular City Council Meeting Minutes Page 6 7.4 Financial Report and Appropriation: Accept the Quarterly Financial Report for the Quarter Ending September 30, 2025 (First Quarter Report) and Appropriate Funds to Implement Required Budget Adjustments Finance Director Schoen, Budget Analysis Manager Prendell, and Fiscal & Management Analyst Vargas gave a presentation on the item. The following members of the public submitted written comments in opposition to the item: • Caroline • Vicki • Greg • Felipa • Bradley • Bre • Beverly • Eric • Janelle • Rafael • Ralph • Rebecca • Weed Watcher • Jimmy • Jerry Fredrickson • Jenné Moved by Mayor McCann Seconded by Councilmember Inzunza To adopt Resolution No. 2025 -206, the heading was read, text waived. The motion was carried by the following vote: Item 7.4 heading: RESOLUTION NO. 2025-206 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA MAKING VARIOUS AMENDMENTS TO THE FISCAL YEAR 2025 -26 BUDGET TO ADJUST FOR VARIANCES AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED) 8. PUBLIC COMMENTS (CONTINUED) There were none. 9. CITY MANAGER’S REPORTS There were none. 10. MAYOR’S REPORTS Mayor McCann reported on attendance at recent events and made community announcements. 11. COUNCILMEMBERS’ REPORTS Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A 2025-12-02 Regular City Council Meeting Minutes Page 7 Councilmembers reported on attendance at recent events and made community announcements. Councilmember Inzunza provided an update from the recent Community Power meeting. 12. CITY CLERK'S REPORTS There were none. 13. CITY ATTORNEY'S REPORTS 13.1 Council Policy No. 111-02: Discussion Regarding Amendments to the Special Orders of the Day and Proclamations Policy City Attorney Verdugo gave a presentation. Moved by Deputy Mayor Chavez Seconded by Councilmember Fernandez To adopt Resolution No. 2025 -207, as amended, providing that if a proclamation request is denied by the Mayor, no other elected official may issue a proclamation on the same subject until the sponsoring Councilmember has had the opportunity to place the item on a subsequent agenda. The heading was read, text waived. The motion was carried by the following vote: Yes (4): Deputy Mayor Chavez, Councilmember Fernandez, Councilmember Inzunza, and Councilmember Preciado No (1): Mayor McCann Result, Carried (4 to 1) Item 13.1 heading: RESOLUTION NO. 2025-207 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING AN AMENDMENT TO COUNCIL POLICY NUMBER 111-02 AND RENAMING THE POLICY “COUNCIL PRESENTATIONS – SPECIAL ORDERS OF THE DAY, PROCLAMATIONS, AND CERTIFICATES OF RECOGNITION” 14. 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 7:32 p.m. and reconvened in closed session at 7:37 p.m. with all members present. 14.1 Public Employee Appointment Pursuant to Government Code Section 54957(b) Moved by Mayor McCann Seconded by Councilmember Preciado Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A 2025-12-02 Regular City Council Meeting Minutes Page 8 To ratify the appointment of Christopher Manroe as the Fire Chief. 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) 14.2 Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1) Name of case: Natalie Vazquez v. City of Chula Vista, et al., San Diego Superior Court Case No. 25CU045186C Action: No reportable action. 14.3 Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8 Property: 61 First Avenue Agency Negotiators: Tiffany Allen, City Manager; Marco Verdugo, City Attorney; Scott Dickson, Real Property Manager and Rick Ryals, MPC Consultants Negotiating Parties: City of Chula Vista, Ismael Rodriguez Under Negotiation: Price and terms Action: No reportable action. 15. ADJOURNMENT The meeting was adjourned at 8:42 p.m. Minutes prepared by: Tyshar Turner, Deputy Director, City Clerk Services _________________________ Kerry K. Bigelow, MMC, City Clerk Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A