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