HomeMy WebLinkAboutcc min 2025/12/16City of Chula Vista
Regular City Council Meeting
MINUTES
Date:
Location:
December 16, 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 Allen, City Attorney Verdugo, City Clerk Bigelow, 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 5:05 p.m.
2. ROLL CALL
City Clerk Bigelow called the roll.
3. PLEDGE OF ALLEGIANCE TO THE FLAG AND MOMENT OF SILENCE
Led by Fire Chief Muns.
4. SPECIAL ORDERS OF THE DAY
4.1 Presentation of a Proclamation in Recognition of Library Associate Ruth
Vasquez Upon Her Retirement After 30 Years of Dedicated Public Service
The proclamation was presented.
4.2 Presentation of a Proclamation in Recognition of Fire Chief Harry Muns Upon
His Retirement After 31 Years of Dedicated Public Service and Being Named
2025 San Diego County Fire Chief of the Year
The proclamation was presented.
4.3 Chula Vista Bayfront Update Presented by Chula Vista Port Commissioner &
Vice Chair Ann Moore
Port Commissioner and Vice Chair Moore gave a presentation.
5. CONSENT CALENDAR (Items 5.1 through 5.8)
John Acosta spoke regarding Item 5.8.
Moved by Mayor McCann
Seconded by Councilmember Fernandez
Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A
2025-12-16 Regular City Council Meeting Minutes
Page 2
To approve the recommended actions appearing below consent calendar Items 5.1
through 5.8. 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.
5.2 Incentive Program: Approve a Letter of Authorization to Participate in the SD
EnergyLink Incentive Program and Accept $352,000 in Assets and Labor
Adopt a resolution to A) Authorize the City Manager to execute a Letter of
Authorization to participate in the SD EnergyLink Equipment Incentive Program and
B) Accept $352,000 in assets and labor.
Item 5.2 heading:
RESOLUTION NO. 2025-208 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING A LETTER OF AUTHORIZATION TO PARTICIPATE IN THE SD
ENERGYLINK INCENTIVE PROGRAM AND ACCEPT FUNDS IN ASSETS AND
LABOR
5.3 Grant Acceptance and Appropriation: Accept and Appropriate Adult Literacy
and Family Literacy Services Grant Funds From the California State Library
The following members of the public submitted written comments in opposition to
the item:
• Jenne
• Bre
• Jimmy
Adopt a resolution accepting and appropriating Adult Literacy and Family Literacy
Services grant funds from the California State Library. (4/5 Vote Required)
Item 5.3 heading:
RESOLUTION NO. 2025-209 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA ACCEPTING THE ADULT LITERACY AND FAMILY LITERACY SERVICES
GRANT FUNDS FROM THE CALIFORNIA STATE LIBRARY, AMENDING THE
FISCAL YEAR 2025-26 BUDGET TO APPROPRIATE FUNDS THEREFOR (4/5
VOTE REQUIRED)
5.4 Employee Benefits: Adopt the 2026 Cafeteria Benefits Plan Reflecting Health
Insurance and Voluntary Insurance Benefits for Eligible City Employees
Adopt a resolution for the 2026 Cafeteria Benefits Plan.
Item 5.4 heading:
Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A
2025-12-16 Regular City Council Meeting Minutes
Page 3
RESOLUTION NO. 2025-210 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA ADOPTING THE CITY OF CHULA VISTA CAFETERIA BENEFITS PLAN
FOR 2026
5.5 Employee Compensation: Approve the Revised Compensation Schedule that
Reflects Scheduled Salary Adjustments for Certain Employee Groups
Adopt a resolution approving the revised Fiscal Year 2025 -26 Compensation
Schedule effective January 9, 2026, as required by the California Code of
Regulations, Title 2, Section 570.5.
Item 5.5 heading:
RESOLUTION NO. 2025-211 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING THE REVISED FISCAL YEAR 2025 -26 COMPENSATION
SCHEDULE EFFECTIVE JANUARY 9, 2026, AS REQUIRED BY CALIFORNIA
CODE OF REGULATIONS, TITLE 2, SECTION 570.5
5.6 Grant Award and Appropriation: Accept Grant Funds from the San Diego
Workforce Partnership for Cohort Training Activities and Appropriate Funds
Adopt a resolution accepting the San Diego Workforce Partnership grant of $494,181
and appropriating funds for that purpose. (4/5 Vote Required)
Item 5.6 heading:
RESOLUTION NO. 202-212 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA ACCEPTING FUNDS FROM THE SAN DIEGO WORKFORCE
PARTNERSHIP, AMENDING THE FISCAL YEAR 2025 -26 BUDGET AND
APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED)
5.7 Real Property Purchase: Approve the Acquisition of Real Property at 61 First
Avenue, Amend the Fiscal Year 2025-26 Budget and Appropriate Funds
Adopt a resolution approving the purchase of 61 First Avenue (APN 566 -131-05-00)
for the purposes of the Lower Sweetwater Community Park Project, amending the
fiscal year 2025-26 budget, and appropriating funds for this purpose. (4/5 Vote
Required)
Item 5.7 heading:
RESOLUTION NO. 2025-213 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING THE PURCHASE OF REAL PROPERTY LOCATED AT 61
FIRST AVENUE (APN 566-131-05-00) FOR PURPOSES RELATED TO THE
FUTURE LOWER SWEETWATER COMMUNITY PARK, AMENDING THE FISCAL
YEAR 2025-26 BUDGET, AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE
REQUIRED)
5.8 Grant Acceptance and Appropriation: Accept Grant Funds from the American
Society for the Prevention of Cruelty to Animals (ASPCA) for Wildfire
Response and Preparedness and Appropriate Funds
Adopt a resolution accepting grant funds in the amount of $14,473 from the ASPCA
for wildfire response and disaster preparedness activities and appropriating the
funds for that purpose. (4/5 Vote Required)
Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A
2025-12-16 Regular City Council Meeting Minutes
Page 4
Item 5.8 heading:
RESOLUTION NO. 2025-214 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA ACCEPTING GRANT FUNDS FROM THE AMERICAN SOCIETY FOR THE
PREVENTION OF CRUELTY TO ANIMALS (ASPCA) FOR WILDFIRE RESPONSE
AND DISASTER PREPAREDNESS, AMENDING THE FISCAL YEAR 2025 -26
BUDGET, AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED)
6. PUBLIC COMMENTS
The following members of the public spoke regarding employee compensation and wage
consideration:
• Mayra Estrada, representing the Association of Chula Vista Employees
• Jennifer Lima
• Thomas Swanson, representing the Western Council of Engineers
Brandon Claypool spoke regarding matters related to homelessness.
John Acosta, Chula Vista resident, spoke regarding various topics.
Sandra Hodge, Chula Vista resident, expressed appreciation for the Human Relations
Commission and City staff.
Purita Javier spoke regarding health concerns related to ceramics manufacturing and lead
exposure.
The following members of the public submitted written comments regarding the usage of
the opioid settlement:
• Bre
• Ralph M.
• Bradley
• Jenne
• Jacky
• Jamelle
John Z. submitted written comments in support of retaining the horse arena in Rohr Park.
Diani Voss submitted written comments in support of a four-way stop at the intersection of
Zulu Road and Trinity Avenue.
Jenne submitted written comments regarding Starlight Parade funding and administration
of the Adult Literacy and Family Literacy Services Grant referenced in Item 5.3.
The meeting was recessed at 6:04 p.m. and resumed at 6:11 p.m.
7. ACTION ITEMS
7.1 Consider Items Removed From the Consent Calendar, if Any
There were none.
7.2 Agreement: Approve a Ten-Year Facilities Operations Agreement with Elite
Athlete Services, LLC to Operate the Chula Vista Elite Athlete Training Center
Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A
2025-12-16 Regular City Council Meeting Minutes
Page 5
Deputy City Manager Chase and Brian Melekian, President and Chief Operating
Officer of Elite Athlete Services, gave a presentation.
Freddy Lindo, representing Padyak Racing Team, spoke regarding the pricing model
for the training center.
Moved by Mayor McCann
Seconded by Deputy Mayor Chavez
To adopt Resolution No. 2025-215, 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 7.2 heading:
RESOLUTION NO. 2025-215 OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING A FACILITY OPERATIONS AGREEMENT BETWEEN THE
CITY OF CHULA VISTA AND ELITE ATHLETE SERVICES, LLC FOR OPERATION
OF THE CHULA VISTA ELITE ATHLETE TRAINING CENTER
8. PUBLIC COMMENTS (CONTINUED)
Cesar Javier spoke regarding inclusivity and community recognition.
The following members of the public spoke in support of retaining the horse arena in Rohr
Park:
• Janeen Reed, representing Bonita Valley Horsemen
• Mary Christensen
• Gail Moriarity
• Theresa Acerro
9. CITY MANAGER’S REPORTS
There were none.
10. MAYOR’S REPORTS
Mayor McCann reported on attendance at recent events and made community
announcements.
10.1 Ratification of Appointments
Health, Wellness, and Aging Commission
- Deepa Kurup
Housing and Homelessness Advisory Commission
- Isaiah Diamond
A motion to ratify the appointments as agendized was made by Mayor McCann and
seconded by Councilmember Preciado. A substitute motion was subsequently made
and adopted.
Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A
2025-12-16 Regular City Council Meeting Minutes
Page 6
Moved by Councilmember Fernandez
Seconded by Councilmember Inzunza
To table the agendized appointments until the next meeting or until the referral to
be made is addressed. 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)
11. COUNCILMEMBERS’ REPORTS
Councilmembers reported on attendance at recent events and made community
announcements.
Deputy Mayor Chavez provided an update from the recent SANDAG board of directors
meeting.
At the request of Councilmember Fernandez, there was a consensus of the City Council
to make a referral to the City Clerk, in coordination with the City Attorney, to review the
City’s boards and commissions appointment framework and return with recommended
amendments to support greater district -based representation, consistent with legal
constraints, subject-matter expertise, and the City Charter.
12. CITY CLERK'S REPORTS
There were none.
13. CITY ATTORNEY'S REPORTS
There were none.
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 7:22 p.m. and reconvened in closed session at 7:32 p.m.
with all members present.
14.1 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, San Diego Superior Court
Case No. 25CU045186C
Action: No reportable action
14.2 Conference with Legal Counsel -- Anticipated Litigation
Significant Exposure to Litigation Pursuant to Government Code Section 54956.9(b)
Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A
2025-12-16 Regular City Council Meeting Minutes
Page 7
One (1) Case: Including City of Chula Vista Claim CV25134, Presented on June 18,
2025.
Action: No reportable action
14.3 Conference with Labor Negotiators Pursuant to Government Code Section
54957.6
Agency designated representatives: Tiffany Allen, Sarah Schoen, Tanya Tomlinson,
Marco Verdugo, and Courtney Chase
Employee organization: POA
Action: No reportable action
15. ADJOURNMENT
The meeting was adjourned at 9:41 p.m.
Minutes prepared by: Tyshar Turner, Deputy Director of City Clerk Services
_________________________
Kerry K. Bigelow, MMC, City Clerk
Docusign Envelope ID: 5846F978-4839-4B98-BA3F-94024476656A