Loading...
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