CITY OF WILDOMAR JANUARY 9, 2019 CITY COUNCIL REGULAR MEETING MINUTES SPECIAL ORDER OF BUSINESS Councilman Ben J. Benoit, 2018 Mayor, passed the gavel to Mayor Marsha Swanson, 2019 Mayor. CALL TO ORDER - REGULAR SESSION - 6:30 P.M. 23873 Clinton Keith Road, Suite 106, Wildomar, California. The regular meeting of January 9, 2019, of the Wildomar City Council was called to order by Mayor Swanson at 6:30 p.m. at the Wildomar Council Chambers, City Council Roll Call showed the following: Members in attendance: Council Members Benoit, Moore, Morabito, Mayor Pro Tem Nigg, Mayor Swanson Members absent: None Staff in attendance: Assistant City Manager York, City Attorney Jex, Planning Director Bassi, Accounting Manager Howell, Police Chief Anne, Fire Chief Phillips, Sr. Administrative Analyst Morales, and City Clerk Lee. The flag salute was led by Councilman Benoit. PRESENTATIONS 1. Mayor Swanson presented a gavel plaque to Ben J. Benoit, 2018 Mayor. 2. There were no other presentations. PUBLIC COMMENTS Patrick Ellis, Murrieta/idomar Chamber of Commerce, spoke regarding the Kenny Mayes, resident, spoke regarding organizations not being legal with the Coffee with the City of Wildomar event that took place that week. Secretary of State. COUNCIL COMMUNICATIONS The City Council Members spoke regarding the various committees, commissions, and boards that they serve on locally and regionally and City of Wildomar 2 City Council Minutes January 9, 2019 community events, including: 1. Community events 2. Regional events 3. Chamber of Commerce 4. Riverside Conservation Authority (RCA) 5. Riverside Transit Agency (RTA) 7. League of California Cities 6. Riverside County Transportation Commission (RCTC) 8. Southern California Association of Governments (SCAG) 9. Riverside County Habitat Conservation Agency (RCHCA) 10. Western Riverside Council of Governments (WRCOG) 11. South Coast Air Quality Management District (SCAQMD) 12. Ad Hoc & Subcommittees APPROVAL OF THE AGENDA AS PRESENTED AMOTION was made by Councilman Benoit, seconded by Mayor Pro Tem Nigg, to approve the agenda as presented. MOTION carried, 5-0, by the following vote: YEA: Benoit, Moore, Morabito, Mayor Pro Tem Nigg, Mayor Swanson NAY: None ABSTAIN: None ABSENT: None 1.0 CONSENT CALENDAR Monty Goddard, resident, with minutes donated by Jerry Orchard, spoke Kenny Mayes, resident, spoke in opposition to item #1.7, #1.8 and #1.12. A MOTION was made by Councilman Benoit, seconded by Counciwoman Moore, to approve the Consent Calendar, with the exception of item #1.7, in opposition to item #1.7. as presented. MOTION carried, 5-0, by the following vote: YEA: Benoit, Moore, Morabito, Mayor Pro Tem Nigg, Mayor Swanson NAY: None City of Wildomar 3 City Council Minutes January 9, 2019 ABSTAIN: None ABSENT: None 1.1 Reading of Ordinances Approved the reading by title only of all ordinances on this agenda. 1.2 Minutes - December 10, 2018 Special Meeting Approved the Minutes as submitted. 1.3 Minutes - December 12, 2018 Reqular Meeting Approved the Minutes as submitted. 1.4 Treasurer's Report 1.5 Warrant Register Approved the following: Approved the Treasurer's Report for November, 2018. 1. Warrant Register dated 12-06-2018 in the amount of $743,066.23; 2. Warrant Register dated 12-13-2018 in the amount of $39,733.61; 3. Warrant Register dated 12-20-2018 in the amount of $579,534.59; 4. Warrant Register dated 12-27-2018 in the amount of $79,025.23; 5. Payroll Register dated 01-01-2019 ini the amount of $89,714.18. 1.6 Declare Two Vacancies on the Measure Z Citizens Oversight Advisory Committee (Ames, Urlaub) 1. Declared two vacancies on the Measure Z Oversight Advisory Committee, for seats currently held by Doug Ames and Sheila Urlaub; and 2. Directed the City Clerk to advertise for the vacancies. Memorandum No. 1(Tract Maps 25122 and 32078) 1.8 Richmond American Development Agreement Operating Approved and authorized the City Manager to execute Operating Memorandum No. 1. 1.9 Smith Ranch Self Storage/RV Facility Grading Agreement - CUP 16- Authorized the City Manager to execute the Grading Agreement with 0138 City of Wildomar 4 City Council Minutes January 9, 2019 Smith Ranch Storage, LLC, a California limited liability company for Conditional Use Permit (CUP) No. 16-0138 (Smith Ranch Self Storage/RV Facility) upon receipt of the final Letter of Credit. 1.10 Life Storage Mini-Warehouse Project (CUP No. 17-0010) Grading Authorized the City Manager to execute the Grading Agreement and the Agreement and BMP Agreement BMP Agreement with Life Storage, LP. 1.11 Clinton Keith Road Widening, Phase 1- Improvement Contract with South Coast Air Quality Management District, Contract Number Authorized the City Manager to execute Contract Number ML 18137 with the South Coast Air Quality Management District (SCAQMD) for partial funding of the Clinton Keith Road Widening Project, Phase 1, bike lanes. 1.12 Use of City of Wildomar Property, APN 366-120-025, as a Temporary Construction Staging Area for the City's CIP Contractor Authorized the City Manager to sign the License Agreement and approve the use of City property, APN 366-120-025, as a temporary construction staging area for the City's Mission Trail I Sedco Sidewalk Project ML18137 Contractor, Leonida Builders, Inc. 1.13 Minimum Hourly Wage Updates to the Position Classification, General Salary Schedules and Administrative Services Director Classification Description Adopted a Resolution entitled: RESOLUTION NO. 2019-C 02 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, UPDATING THE POSITION CLASSIFICATION SCHEDULE, THE GENERAL SALARY SCHEDULE RESULTING FROM THE INCREASE TO MIMIMUM HOURLY WAGE RATE AND UPDATING THE ADMINSTRATIVE SERVICES DIRECTOR POSTION CLASSIFICATION DESCRIPTION ITEMS REMOVED FROM THE CONSENT CALENDAR 1.7 Amendments to Personnel Rules Discussion ensured regarding the cost and other issues. City of Wildomar 5 City Council Minutes January 9, 2019 A MOTION was made by Councilman Benoit, seconded by Councilman Morabito, to table the item until a better comparison can be shown and to bring it back under General Business. MOTION carried, 3-2, by the following vote: YEA: Benoit, Moore, Morabito NAY: Mayor Pro Tem Nigg, Mayor Swanson ABSTAIN: None ABSENT: None 2.0 PUBLIC HEARINGS 2.1 Consideration of Territory to be Annexed to Community Facilities District No. 2013-1 (Services), Calling an Election, Ordering the Levy and Collection of Special Taxes, and Declaring the Election Results for CFD 2013-1 (Services), Annexation No. 14 City Clerk Lee read the title. Mayor Swanson opened the public hearing. Assistant City Manager York presented the staff report stating that due to the assessor parcel number being wrong, this item will need to be There being no speakers, Mayor Swanson closed the public hearing. Itwas the consensus of the City Council to reschedule the public hearing. rescheduled to a later date. 3.0 GENERAL BUSINESS 3.1 Resolution of Intention to Change the Name of Five Contiguous Interior Residential Streets to One Continuous Street Name: Wildomar Trail City Clerk Lee read the title. Assistant City Manager York presented the staff report. A MOTION was made by Councilman Benoit, seconded by Mayor Pro City of Wildomar 6 City Council Minutes January 9, 2019 Tem Nigg, to adopt a Resolution entitled: RESOLUTION NO. 2019 - 03 AF RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA PROVIDING NOTICE OF ITS INTENTION TO CHANGE THE NAMES OF SHOPPING CTR., GEORGE AVE., PORRAS RD., BAXTER RD. AND CENTRAL ST.TO WILDOMAR TRAIL IN THE CITY OF WILDOMAR IN RIVERSIDE COUNTY, CALIFORNIA MOTION carried, 5-0, by the following vote: YEA: Benoit, Moore, Morabito, Mayor Pro Tem Nigg, Mayor Swanson NAY: None ABSTAIN: None ABSENT: None 3.2 FY2018-19 Mid -Year Budget Report City Clerk Lee read the title. Accounting Manager Howell gave the staff report. Kenny Mayes, resident, spoke in opposition. Monty Goddard, resident, with minutes donated by Jerry Orchard, spoke in favor of the item. Police Chief Anne explained the Police items in the proposal. Fire Chief Phillips explained the Fire items in the proposal. A MOTION was made by Mayor Pro Tem Nigg, seconded by Councilman Benoit, to adopt a Resolution entitled: RESOLUTION NO. 2019-0 04 ARESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, AUTHORIZING AMENDMENTS TO THE FY2018-19 BUDGETED REVENUES AND EXPENSES MOTION carried, 5-0, by the following vote: YEA: Benoit, Moore, Morabito, Mayor Pro Tem Nigg, Mayor Swanson NAY: None City of Wildomar 7 City Council Minutes January 9, 2019 ABSTAIN: None ABSENT: None CITY MANAGER REPORT Assistant City Manager York presented the report. FUTURE AGENDA ITEMS There were no items. ADJOURN THE CITY COUNCIL There being no further business, Mayor Swanson declared the meeting adjourned at 7:42 p.m. Submitted by: Approved by: A a. Debbie A. Lee, CMC City Clerk Moshs Swanson Marsha Swanson Mayor OF WILDO PRAI July1,2008 STATEOF CALIFORNIA