Loading...
HomeMy WebLinkAboutcc min 2026/01/20City of Chula Vista Regular City Council Meeting MINUTES Date: Location: January 20, 2026, 5:00 p.m. Council Chambers, 276 Fourth Avenue, Chula Vista, CA Present: Councilmember Chavez, Deputy Mayor Fernandez, Councilmember Inzunza, Councilmember Preciado, Mayor McCann Also Present: City Manager Allen, City Attorney Verdugo, 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 5:00 p.m. 2. ROLL CALL City Clerk Bigelow called the roll. Councilmember Preciado joined the meeting at 5:11 p.m. 3. PLEDGE OF ALLEGIANCE TO THE FLAG AND MOMENT OF SILENCE Led by Councilmember Chavez. 4. SPECIAL ORDERS OF THE DAY 4.1 Presentation of a Proclamation Proclaiming January 20, 2026, as Ben Vallejos Day in the City of Chula Vista The proclamation was presented. 5. CONSENT CALENDAR (Items 5.1 through 5.11) Item 5.11 was removed from the consent calendar at the request of Councilmember Inzunza. John Acosta, Chula Vista resident, spoke regarding various topics related to the consent calendar. Moved by Mayor McCann Seconded by Deputy Mayor Fernandez To approve the recommended actions appearing below consent calendar Items 5.1 through 5.10. The headings were read, text waived. The motion was carried by the following vote: Docusign Envelope ID: B04202AD-EEDC-414D-AA19-4C205E4CCF77 2026-01-20 Regular City Council Meeting Minutes Page 2 Yes (5): Councilmember Chavez, Deputy Mayor Fernandez, Councilmember Inzunza, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) 5.1 Approve Meeting Minutes Approve the minutes dated: January 6, 2026 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 Agreements: Approve Second Amended and Restated Regional Wastewater Disposal Agreement and Metropolitan Sewerage System Administrative Agreement No. 1 for Unified Management of Industrial Waste Discharge Pretreatment and Enhanced Source Control Programs Adopt resolutions: A) Approving the Second Amended and Restated Regional Wastewater Disposal Agreement; and B) Approving the Metropolitan Sewerage System Administrative Agreement No. 1 for Unified Management of Industrial Waste Discharge Pretreatment and Enhanced Source Control Programs. Item 5.3 headings: A) RESOLUTION NO. 2026-009 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE SECOND AMENDED AND RESTATED WASTEWATER DISPOSAL AGREEMENT, DIRECTING THE METRO JPA REPRESENTATIVE TO SUPPORT THE SAME AT METRO JPA MEETINGS, AND AUTHORIZING MAYOR TO EXECUTE SAME B) RESOLUTION NO. 2026-010 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE ADMINISTRATIVE AGREEMENT NO. 1 (AGREEMENT BETWEEN CITY OF SAN DIEGO AND PARTICIPATING AGENCIES IN THE METROPOLITAN SEWERAGE SYSTEM FOR UNIFIED MANAGEMENT OF INDUSTRIAL WASTE DISCHARGE PRETREATMENT AND ENHANCED SOURCE CONTROL PROGRAMS) AND DIRECTING THE METRO JPA REPRESENTATIVE TO SUPPORT THE SAME AT METRO JPA MEETINGS, AND AUTHORIZING MAYOR TO EXECUTE SAME 5.4 Speed Limit Adjustment: First Avenue between ‘E’ Street and ‘L’ Street and Second Avenue between ‘C’ Street and ‘L’ Street Decrease from 30 MPH to 25 MPH Place an ordinance on first reading reducing the speed limits on First Avenue between ‘E’ Street and ‘L’ Street and Second Avenue between ‘C’ Street and ‘L’ Street from 30 MPH to 25 MPH and amending Schedule X of the Register maintained in the office of the City Engineer to reflect the amended speed limits. (First Reading) Item 5.4 heading: ORDINANCE OF THE CITY OF CHULA VISTA DECREASING THE SPEED LIMIT ON FIRST AVENUE BETWEEN ‘E’ STREET AND ‘L’ STREET AND SECOND Docusign Envelope ID: B04202AD-EEDC-414D-AA19-4C205E4CCF77 2026-01-20 Regular City Council Meeting Minutes Page 3 AVENUE BETWEEN ‘C’ STREET AND ‘L’ STREET FROM 30 MPH TO 25 MPH, AND AMENDING SCHEDULE X OF THE REGISTER MAINTAINED IN THE OFFICE OF THE CITY ENGINEER TO REFLECT THE REVISED SPEED LIMITS (FIRST READING) 5.5 Professional Services Agreement: Approve an Agreement with Capuzzi Consulting Group, Inc. to Perform Preliminary Engineering, Environmental Analysis, and Final Design Engineering Services for Bayshore Bikeway Segment 6A (CIP STL0451) Adopt a resolution approving a professional services agreement with Capuzzi Consulting Group, Inc. to perform Engineering Consulting Services for Federal Project ATPL-5203(056): City Project Bayshore Bikeway Segment 6A (STL0451). Item 5.5 heading: RESOLUTION NO. 2026-011 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING A CONSULTANT SERVICES AGREEMENT BETWEEN THE CITY AND CAPUZZI CONSULTING GROUP, INC. TO PROVIDE PROFESSIONAL ENGINEERING CONSULTANT SERVICES 5.6 Contract: Award a Progressive Design-Build Contract with BNBuilders, Inc. for the Design and Construction of the Civic Center Library Infrastructure Renovation and South Library Infrastructure Renovation Projects (CIP Nos. GGV0271 & GGV0272) Adopt a resolution awarding a Progressive Design -Build contract between the City and BNBuilders, Inc. for design and construction of Civic Center Library Infrastructure Renovation and South Library Infrastructure Renovation Projects (CIP Nos. GGV0271 & GGV0272). Item 5.6 heading: RESOLUTION NO. 2026-012 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AWARDING A PROGRESSIVE DESIGN-BUILD CONTRACT BETWEEN THE CITY AND BNBUILDERS INC. FOR PROGRESSIVE DESIGN-BUILD SERVICES AT CIVIC CENTER LIBRARY INFRASTRUCTURE RENOVATION AND SOUTH LIBRARY INFRASTRUCTURE RENOVATION PROJECTS (CIP NOS. GV0271& GGV0272) 5.7 Agreement: Approve a Third Amendment to the Agreement with Liebert Cassidy Whitmore to Provide Legal Services Adopt a resolution approving an amendment to the Legal Services Agreement (LSA) with Liebert Cassidy Whitmore to increase the not-to-exceed amount from $50,000 to $100,000 and to extend the LSA to January 16, 2027. Item 5.7 heading: RESOLUTION NO. 2026-013 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING A THIRD AMENDMENT TO THE LEGAL SERVICES AGREEMENT BETWEEN THE CITY OF CHULA VISTA AND LIEBERT CASSIDY WHITMORE Docusign Envelope ID: B04202AD-EEDC-414D-AA19-4C205E4CCF77 2026-01-20 Regular City Council Meeting Minutes Page 4 5.8 Annual Report: Fiscal Year 2024-25 Development Impact Fees, the Parkland Acquisition and Development In-Lieu Fees, Trunk Sewer Capital Reserve Fee, and Parking In-Lieu Fee Receive the annual report regarding Development Impact Fees, the Parkland Acquisition and Development In -Lieu Fees, Trunk Sewer Capital Reserve Fee, and Parking In-Lieu Fee for fiscal year 2024-25. 5.9 Grant Application: Authorize the Submittal of a Grant Application for the 2025 - 2026 Whale Tail Grants Program Adopt a resolution authorizing (1) staff to submit a grant application for the 2025 - 2026 Whale Tail Grants Program; and (2) the City Manager to execute related grant documents. Item 5.9 heading: RESOLUTION NO. 2026-014 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AUTHORIZING SUBMITTAL OF A GRANT APPLICATION FOR THE 2025 - 2026 WHALE TAIL COMPETITIVE GRANTS PROGRAM AND AUTHORIZING THE CITY MANAGER TO EXECUTE GRANT DOCUMENTS 5.10 Grant Award and Appropriation: Accept Grant Funds from FEMA for the Assistance to Firefighters Grant Program and Appropriate Funds Adopt a resolution accepting the Federal Emergency Management Agency Assistance to Firefighters Grant Award of $331,963.63 and appropriating funds for that purpose. (4/5 Vote Required) Item 5.10 heading: RESOLUTION NO. 2026-015 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ACCEPTING THE FEDERAL EMERGENCY MANAGEMENT AGENCY ASSISTANCE TO FIREFIGHTERS GRANT AWARD, MATCHING A PERCENTAGE OF THE GRANT AWARD WITH CITY FUNDS, AND APPROPRIATING FUNDS THEREFOR (4/5 VOTE REQUIRED) ITEMS REMOVED FROM THE CONSENT CALENDAR 5.11 Employee Compensation, Bargaining Agreement and Amended Position Counts: Approve a Memorandum of Understanding with POA; Revised Compensation Schedule; Amended Position Counts; and Budget Amendments City Councilmembers expressed support for the item. Moved by Mayor McCann Seconded by Councilmember Preciado To adopt Resolution No. 2026-016 through 2026-019, the headings were read, text waived. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Deputy Mayor Fernandez, Councilmember Inzunza, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) Docusign Envelope ID: B04202AD-EEDC-414D-AA19-4C205E4CCF77 2026-01-20 Regular City Council Meeting Minutes Page 5 Item 5.11 headings: A) RESOLUTION NO. 2026-016 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE FOURTH AMENDMENT TO THE MOU BETWEEN THE CITY OF CHULA VISTA AND THE CHULA VISTA POLICE OFFICER’S ASSOCIATION COVERING THE PERIOD OF MAY 4, 2021, TO JUNE 30, 2024, AND SUBSEQUENTLY EXTENDED TO JUNE 30, 2027, REGARDING ARTICLE 2.01 WAGES B) RESOLUTION NO. 2026-017 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE REVISED FISCAL YEAR 2025 -26 COMPENSATION SCHEDULE EFFECTIVE JANUARY 23, 2026, AS REQUIRED BY CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 570.5 C) RESOLUTION NO. 2026-018 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA AMENDING THE AUTHORIZED POSITION COUNT IN THE POLICE DEPARTMENT D) RESOLUTION NO. 2026-019 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) 6. PUBLIC COMMENTS John Acosta, Chula Vista resident, spoke regarding various topics. The following members of the public spoke regarding an art movement entitled Envision Broadway: • Julio Martha • Jeff Bettger, and he submitted written communications • Carlos Rodrigues The following members of the public spoke regarding matters related to field use and maintenance at Menzel Field: • Ashley Barba, Chula Vista resident • Tito Barba, Chula Vista resident At the request of Councilmember Preciado, there was a consensus of the City Council to make a referral to the City Manager regarding concerns raised related to Chula Vista North Pony League’s use and maintenance of Menzel Field for review and clarification , and to provide a report or update to City Council within the next several weeks. Janeen Red spoke regarding the horse community and related matters. Brandon Claypool spoke regarding matters related to homelessness. Angelica S. Martinez spoke regarding the City Council agendizing process. 7. PUBLIC HEARINGS 7.1 Condominium Density Bonus Project: Approve a Right-of-Way Vacation, Exempt Surplus Land Declaration, and Tentative Map for an 11 -Unit Condominium Density Bonus Project at Main Street and Maple Drive Docusign Envelope ID: B04202AD-EEDC-414D-AA19-4C205E4CCF77 2026-01-20 Regular City Council Meeting Minutes Page 6 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. Associate Planner Romano gave a presentation on the item. Stephen Ott, representing SB & O Inc., gave a presentation on behalf of the applicant. The following members of the public spoke in opposition to the item: • John Acosta, Chula Vista resident • Nancy Miles, Chula Vista resident • Bertha Holguin, Chula Vista resident • Luis Alarid, Chula Vista resident • Otilia Fenton, Chula Vista resident Melory Tsipouria, applicant for the project, spoke in support of the item. CV resident submitted written comments expressing a neutral position on the item. Nancy Miles submitted written comments in opposition to the item. There being no further members of the public who wished to speak, Mayor McCann closed the public hearing. Councilmember Inzunza made a motion to continue both resolutions and direct staff to complete a traffic engineering and parking study. The motion failed due to a lack of a second. Moved by Councilmember Preciado Seconded by Councilmember Chavez To adopt Resolution No. 2026-021, the heading was read, text waived. The motion was carried by the following vote: Yes (5): Councilmember Chavez, Deputy Mayor Fernandez, Councilmember Inzunza, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) Item 7.1(B) heading: RESOLUTION NO. 2026-021 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA DECLARING THE CITY-OWNED REAL PROPERTY LOCATED BETWEEN MAIN STREET AND SPRUCE ROAD CONSISTING OF A 4,552 SQUARE FOOT PORTION OF WALNUT DRIVE, AS EXEMPT SURPLUS LAND Moved by Councilmember Preciado Seconded by Councilmember Chavez To adopt Resolution No. 2026-020, with the elimination of parking on Main Street at that time, the heading was read, text waived. The motion was carried by the following vote: Docusign Envelope ID: B04202AD-EEDC-414D-AA19-4C205E4CCF77 2026-01-20 Regular City Council Meeting Minutes Page 7 Yes (4): Councilmember Chavez, Deputy Mayor Fernandez, Councilmember Preciado, and Mayor McCann No (1): Councilmember Inzunza Result, Carried (4 to 1) Item 7.1(A) heading: RESOLUTION NO. 2026-020 OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA APPROVING THE RIGHT-OF-WAY VACATION OF A PORTION OF WALNUT DRIVE AND A TENTATIVE MAP FOR 11 MULTIFAMILY RESIDENTIAL UNITS INTENDED FOR INDIVIDUAL OWNERSHIP ON A 1.06 -ACRE SITE LOCATED AT THE NORTHWEST CORNER OF THE INTERSECTION OF MAIN STREET AND MAPLE DRIVE At the request of Deputy Mayor Fernandez, there was a consensus of the City Council to direct the City Manager to conduct a traffic study of the intersection of Main Street and Spruce Road. The meeting was recessed at 7:00 p.m. and reconvened at 7:10 p.m. 8. ACTION ITEMS 8.1 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. 8.2 Presentation: Hear a Presentation from Stradling Yocca Carlson and Rauth, Bond and Disclosure Counsel, Regarding Federal Securities Law Matters Related to Disclosure Responsibilities Lawrence Chan, representing Stradling, Yocca, Carlson and Rauth gave a presentation on the item. 8.3 City Boards and Commissions: Hear a Presentation and Provide Direction Regarding Board and Commission Opportunities for District-Based Representation City Clerk Bigelow gave a presentation on the item. City Council provided feedback. Dean Disharoon, Chula Vista resident, spoke expressing a neutral position on the item. Rita Byers submitted written comments expressing a neutral position on the item. Moved by Deputy Mayor Fernandez Seconded by Councilmember Inzunza To direct staff to return with an ordinance to change four seats to district -based nominations, with no district-residency requirement for the members, for the following boards and commissions: Board of Library Trustees, Charter Review Commission, Sustainability Commission, Traffic Safety Commission, and Veterans Advisory Commission. The motion carried by the following vote: Docusign Envelope ID: B04202AD-EEDC-414D-AA19-4C205E4CCF77 2026-01-20 Regular City Council Meeting Minutes Page 8 Yes (4): Councilmember Chavez, Deputy Mayor Fernandez, Councilmember Inzunza, and Councilmember Preciado No (1): Mayor McCann Result, Carried (4 to 1) Moved by Deputy Mayor Fernandez Seconded by Councilmember Inzunza To pause appointments for all boards and commissions until the above -referenced ordinance became effective. The motion carried by the following vote: Yes (4): Councilmember Chavez, Deputy Mayor Fernandez, Councilmember Inzunza, and Councilmember Preciado No (1): Mayor McCann Result, Carried (4 to 1) 9. PUBLIC COMMENTS (CONTINUED) There were none. 10. CITY MANAGER’S REPORTS City Manager Allen provided an update related to the South County Higher Education Task Force. Director of Library Services Whatley announced upcoming library programs and events. 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. Councilmember Chavez spoke regarding recent SANDAG meetings. Deputy Mayor Fernandez spoke regarding recent MTS meetings. 12.1 Councilmember Preciado: Consider Forming a City Council Subcommittee on Urban Core Specific Plan Updates (Districts 2 and 4) Moved by Councilmember Preciado Seconded by Deputy Mayor Fernandez To form a City Council subcommittee on Urban Core Specific Plan Updates (Districts 2 & 4) consisting of Councilmember Preciado and Deputy Mayor Fernandez. The motion carried by the following vote: Docusign Envelope ID: B04202AD-EEDC-414D-AA19-4C205E4CCF77 2026-01-20 Regular City Council Meeting Minutes Page 9 Yes (5): Councilmember Chavez, Deputy Mayor Fernandez, Councilmember Inzunza, Councilmember Preciado, and Mayor McCann Result, Carried (5 to 0) 13. CITY CLERK'S REPORTS There were none. 14. CITY ATTORNEY'S REPORTS There were none. 15. 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 8:53 p.m. and reconvened in closed session at 9:00 p.m. with all members present. 15.1 Conference with Legal Counsel -- Anticipated Litigation Initiation of litigation pursuant to Government Code Section 54956.9(c) 1. City of Chula Vista CV25108-01 through 05 presented on April 30, 2025. Action: No reportable action 2. City of Chula Vista CV25108-06 presented on December 10, 2025. Action: No reportable action 16. ADJOURNMENT The meeting was adjourned at 9 :15 p.m. Minutes prepared by: Tyshar Turner, Deputy Director, City Clerk Services _________________________ Kerry K. Bigelow, MMC, City Clerk Docusign Envelope ID: B04202AD-EEDC-414D-AA19-4C205E4CCF77