Karlee Meyer, Mayor of Hemet and City Council, District 1
  • Home
  • About
  • My Stand
  • District 1
  • KM Press
  • Photo Gallery
  • Donate

My voting record

I Stand on My Record


It is not always easy taking a stand, but is my obiligation to the people of Hemet to check and double check what we are voting on.  Just because that is how it has been doesn't mean it is the best for today.  As our city grows and society changes we must be willing to look at new ideas or simple cuts.  Some areas of our city have suffered for years because of frivolous spending in other areas.  Let us open our minds to change and enhance what we have.

  • I persuaded Council to save at least $1M annually by changing from a premium Workers
    Compensation Plan. 
  • I voted to terminate high priced attorney services ($2.1M annually) but was outvoted by a council majority that approved an increase to attorney fees. 
  • Voted against the budget violating terms of Measure U while Council majority continues to collect the tax revenue and reduces public safety services. 

Below are some highlights of my voting record taken from the City of Hemet Council Meeting Minutes:

Picture
  • August 11, 2020
    Receive and File Item 12A - FY 2019/19 Comprehensive Annual Financial Report (CAFR)


Motion by Mayor Pro Tem Krupa, second by Mayor Brown, to Receive and file Item 12.A. Passed 3/1.


AYES: Mayor Brown, Mayor Pro Tem Krupa, and Council Member Perciful
NOES: Council Member Meyer




  • July 28, 2020
    Work Study Item 9A - Work Study for FY 2019/19 Comprehensive Annual Financial Report (CAFR)


Before the meeting I had many questions on some serious discrepancies along with $4.9M missing from the Measure U account so ...  


Staff requested to pull this item for consideration at the next City Council Meeting.
Motion by Council Member Meyer, second by Council Member Perciful, to continue this item. Passed 4/0.


AYES: Mayor Brown, Mayor Pro Tern Krupa, Council Member Meyer, and Council Member Perciful
NOES:




  • June 24, 2020
    Discussion/Action Item 15B - Proposed Fiscal Year 2020/ 21 Budget


The staff report for this item was presented at the June 23, 2020 Regular City Council Meeting by City Manager Lopez. Mayor Brown asked for public comments for this item. 


Motion by Mayor Pro Tem Krupa, second by Council Member Wright, to approve
Resolution No. 2020-055 adopting the Annual Budget and approving appropriations for the fiscal year commencing July 1, 2020, and ending June 30, 2021; and receive and file
the Measure U Citizen Oversight Committee report. Motion died due to no recorded vote.
Amended motion by Mayor Pro Tem Krupa, second by Council Member Wright, to approve Resolution No. 2020- 055, adopting the Annual Budget and approving
appropriations for the fiscal year commencing July 1, 2020, and ending June 30, 2021; receive and file the Measure U Citizen Oversight Committee report; and direct staff to analyze incorporating a grants analyst position in the Water Department, to review Resolution No. 4731 and create a plan for Measure U funds, to explore options to decrease legal service fees, to maintain unfunded positions in the budget, and to include the amended budget column in the final budget document. Passed 3/2.


AYES: Mayor Brown, Mayor Pro Tern Krupa, and Council Member Wright
NOES: Council Member Meyer and Council Member Perciful




  • May 26, 2020
    Discussion/Action Item 15B - Consider Options for Workers' Compensation Insurance and Provide Direction to Staff


City Manager Lopez, Executive Analyst Murphy, and John Schull from California Joint Powers Insurance Authority gave the staff report.

Presentation by Meyer:





​Motion by Council Member Meyer, second by Council Member Perciful, to participate in the Excess Program with a Self-Insured Retention of $250,000 for workers'
compensation with California Joint Powers Insurance Authority. Passed 5/0.




  • March 24, 2020
    Consent Item 9D - Resolution No. 2020- 021 Approving the Second Amendment to the Service Agreement between the City of Hemet and The Pun Group, LLC. Increasing the Original Contract Pricing Term of Agreement to a Total of $246,000 and Authorizing the City Manager to Execute the Second Amendment to the Agreement with The Pun Group, LLC.
Rocha)


Finance Director Rocha gave the staff report.


Motion by Council Member Wright, second by Mayor Pro Tern Krupa to adopt
Resolution No. 2020-021 Approving the Second Amendment to the Service Agreement between the City of Hemet and The Pun Group, LLC. Increasing the Original Contract Pricing Term of Agreement to a Total of$ 246, 000 and Authorizing the City Manager to Execute the Second Amendment to the Agreement with The Pun Group, LLC. Passed 3/2.


AYES: 3 Council Members: Krupa, Wright, and Mayor Brown
NOES: 2 Council Members: Meyer and Perciful




  • February 11, 2020
    Discussion/Action Item 10A.2 - Motion by Mayor Pro Tem Krupa, second by Council Member Wright to adopt Resolution No. 2020-013, Amending the Budget and Approving Appropriations for the Fiscal Year 2019/20 according to option1; allocating appropriations for Fire Department overtime to the Measure U Fund and appropriations for City Clerk Professional Services to the General Fund. Passed 3/2.


YES: 3 Council Members: Krupa, Wright, and Mayor Brown
NOES: 2 Council Members: Meyer, Perciful




  • January 14, 2020
    Consent Item 8D - Resolution No. 2020-003 of the City Council of the City of Hemet, California, to Approve: 1) an Agreement for Services Between the City of Hemet and Dudek, for the Preparation of an Environmental Impact Report ( EIR) for the Proposed Stetson Corner Project Located at the Southeast Corner of Stetson and Sanderson Avenues, for a Contract Not to Exceed the Amount of $ 259,614.00 to be Paid for by the Developer, Rancho McHolland, LLC; and 2) A CEQA Document Preparation And Deposit Agreement Between The City, Dudek And Rancho Mcholland, Llc For The Stetson Corner Project. ( Nelson)


Principal Planner Kang and Nelson Miller, Consultant to the City, provided a staff report.
Motion by Council Member Wright, seconded by Mayor Pro Tem Krupa to approve Item 8.D with amendments to the resolution. Passed 3/1/1.
AYES: 3 Council Members: Krupa, Wright, and Mayor Brown
NOES: 1 Council Member Meyer
ABSENT: 1 Council Member Perciful


    Discussion/Action Item 9B - A Public Hearing to Consider Authorizing Annexation of Territory to Community Facilities District No. 2005-1( Public Safety Services); Calling a Special Election; Declaring the Results of the Election; and Approving the Levy of Special Taxes for such Annexed Territory Generally Located between State Street, Newport Road And Gibbel Road. ( Rocha)


Finance Director Rocha gave the Staff Report. Mayor Brown opened the Public Hearing and asked for Public Comments; no one spoke. Mayor Brown closed the Public Hearing.
The City Clerk's Office received one ballot, constituting all property owners, in favor of Community Facilities District No. 2005- 1 Annexation No. 18.


Motion by Mayor Pro Tem Krupa, seconded by Council Member Wright to approve Item 9.B per staff recommendation. Passed 3/2.


AYES: 3 Council Members: Krupa, Wright, and Mayor Brown 
NOES: 2 Council Members: Meyer and Perciful




  • December 10, 2019
    Discussion/Action Item 10B - A Resolution No. 2019-4917 of the City Council of the City of Hemet, California, Amending the Budget and Approving Appropriations for the Fiscal Year 2019/ 20, Authorizing the Finance Department to Amend the City Attorney Budget Increasing the Retainer Budget by $100,000 and the Litigation Budget by $600,000, and Authorizing the Finance Department to Allocate the City Attorney Budget Across All City Departments to Fund City Attorney Services.


Adopt Resolution No. 2019- 4917 of the City Council of the City of Hemet, California, Amending the Budget and Approving Appropriations for the Fiscal Year 2019/20, Authorizing
the Finance Department to Amend Increasing the Retainer Budget by$100,000 and the Litigation Budget by$ 600,000, and Authorizing the Finance Department to Allocate the City Attorney Budget Across All City Departments to Fund City Attorney Services.


Finance Director Rocha gave the staff report. Mayor Brown asked for Public Comment; no one spoke. Mayor Brown asked for Council Comments; a discussion ensued.


Motion by Council Member Meyer, seconded by Council Member Perciful to terminate the attorney services contract with Burke, Williams& Sorensen, by 30-day notice. Failed 2/3.
AYES: 2 Council Members: Meyer and Perciful
NOES: 3 Council Members: Krupa, Wright, and Mayor Brown


Motion by Mayor Pro Tem Krupa, seconded by Council Member Wright to adopt Resolution 2019- 4917 Amending the Budget and Approving Appropriations for the
Fiscal Year 2019/20, Attorney Budget; Increasing the Retainer Budget by $100,000 and the Litigation Budget by $600,000, and Authorizing the Finance Department to Allocate the City Attorney Budget Across All City Departments to Fund City Attorney Services. Passed 3/2.
AYES: 3 Council Members: Krupa, Wright, and Mayor Brown
NOES: 2 Council Members: Meyer and Perciful


  • February 26, 2019
    Discussion/Action Item 9 - Amendment to Fiscal Year 2018-2019 Budget and 2nd Quarter Update a. Adopt a resolution amending the Fiscal Year 2018-19 Budget.
Resolution No. 4853


Council Member Krupa moved and Mayor Pro Tem Brown seconded a motion to approve this item as presented. Motion carried 3-2. Council Members Meyer and Perciful voted No.




  • January 8, 2019
    Consent Agenda Item - 3 Receive and File – Investment Portfolio as of November 2018


Council Member Krupa moved and Mayor Pro Tem Brown seconded a motion to approve this item as presented. Motion carried 4-1. Council Member Meyer voted No.


    Consent Agenda Item - 15 Recommendation by Fire – Replacement of the Emergency Services Coordinator’s VehicleAuthorize Finance to establish a supplemental appropriation under account #380-3500-5400 to be funded by the Fire Department Emergency Services Equipment Replacement Fund in the amount of $26,665.46.




  • December 11, 2019
    Item 6 - City Clerk to Call for Nominations for the Office of Mayor
City Clerk McComas called for nominations for the Office of Mayor.  Council Member Perciful nominated Council Member Meyer. Council Member Krupa nominated Council Member Wright.
Nominations were closed.


Council Member Perciful moved and Council Member Meyer seconded a motion to nominate Council Member Meyer as Mayor. Motion failed 2-3. Council Members Brown, Krupa and Wright voted No.


Council Member Krupa moved and Council Member Brown seconded a motion to nominate Council Member Wright as Mayor. Motion carried 5-0.


    Discussion/Action Item 18 - Accelerated Retrofit Program – Brubaker Park – Public Works Director Jensen
a. Approve participation in the Eastern Municipal Water District Accelerated Retrofit Program to transition Brubaker Park and baseball fields to recycled water for
irrigation; and
b. Authorize the City Manager to execute an Agreement for Recycled Water Retrofit Funding Between Eastern Municipal Water District and City of Hemet for Brubaker Park an amount up to $197,195; and
c. Authorize the Finance Director to record a supplemental appropriation for project budget and record an increase in revenue projections for the program reimbursement, in the amount of the retrofit funding in Parks Fund 110; and
d. Authorize the City Manager to approve purchase orders and other documents in support of the project.


Council Member Krupa moved and Mayor Pro Tem Brown seconded a motion to approve this item as presented. Motion failed 2-2. Council Members Meyer and Perciful voted No. Mayor Wright recused herself due to her employment.


Council Member Krupa moved and Council Member Perciful seconded a motion to postpone this item to a future date to be determined by the City Manager after communication with EMWD. Motion carried 4-0. Mayor Wright recused herself due to her employment.


    Discussion/Action Item - 21 Lease of Public Fire Station Facility and Agreement for Air Medical Transport Services – Fire Chief Brown
a. Approve Lease Agreement between the City of Hemet and Air Methods
Corp/Mercy Air Ambulance for purposes of maintaining Flight Crew quarters at
Fire Station 4; and
b. Authorize the City Manager to sign and execute the agreement.


Mayor Pro Tem Brown moved and Council Member Krupa seconded a motion to approve this item as presented. Motion carried 4-1. Council Member Meyer voted No.




  • October 23, 2018
    Consent Agenda Item 9 - Receive and File – Investment Portfolio as of September 2018


Council Member Krupa moved and Council Member Brown seconded a motion to approve this item as presented. Motion carried 4-1. Mayor Pro Tem Meyer voted No.


    Discussion/Action Item 12 - Easement Agreement with The Western Center Community Foundation for the placement of a Major Project Entry Sign/Pylon Sign for the Diamond Valley Lake Park Specific Plan – City Attorney Vail
a. Approve the Easement Agreement for the construction and operation of a Major
Project Entry Sign/Pylon Sign within the City’s right of way on Domenigoni Parkway at the intersection of Searl Parkway, consistent with the provisions of the Diamond Valley Park Specific Plan.


Council Member Wright moved and Council Member Krupa seconded a motion to approve this item as presented. Motion carried 4-1 Mayor Pro Tem Meyer voted No.




  • October 9, 2018
    Consent Agenda Item 6 - Receive and File – Investment Portfolio as of August 2018


Council Member Brown moved and Council Member Krupa seconded a motion to approve this item as presented. Motion carried 4-1. Mayor Pro Tem Meyer voted No.




  • July 24, 2018
    Consent Agenda Item 13 - Recommendation by Public Works – Public Works Equipment Purchase – Combination Unit
a. Approve the purchase of a 2018 compressed natural gas (CNG) Freightline/GapVax Combination Jet/Vacuum Unit in the amount of $487,360.95 from National Fleet Auto Group; and
b. Authorize the Finance Director to record a supplemental appropriations in a total amount of $72,360.95 from Sewer and Storm Drain Fund No. 254 and AB 2766 Subvention Fund No. 224; and
c. Authorize the City Manager to execute a purchase order in support of the purchase; and
d. Declare Unit No. 4606, a 1995 jetter truck, as surplus to be sold at auction.


Council Member Brown moved and Council Member Wright seconded a motion to approve this item as presented. Motion carried 3-2. Mayor Pro Tem Meyer and Mayor Perciful voted No.


    Consent Agenda - 14 Recommendation by Public Works – Award of Contractor Agreement - Police Department Security Renovation Project – CIP No. 5667
a. Approve award of Contractor Agreement to Delt Builders of Rancho Cucamonga
in the amount of $1,700,000 for the construction of City of Hemet Capital
Improvement Project (CIP) No. 5667 – Police Facility Renovation Project; and
b. Authorize the City Manager to execute Agreement and purchase orders in
support of the award; and
c. Authorize the City Manager to execute purchase change orders to the project in
a total amount not to exceed $85,000; and
d. Authorize the Finance Director to record budget adjustments and supplemental
appropriations in FY18/19 operating budgets in an amount of $731,600 for the project from sources outlined in the Fiscal Impact section of the staff report.


Council Member Brown moved and Council Member Krupa seconded a motion to approve this item as presented. Motion carried 4-1. Mayor Pro Tem Meyer voted No.


    Public Hearing Item - 16 Appeal No. 18-001 Regarding the Planning Commission’s Approval of the Rancho McHolland Project – Community Development Director Elliano
a. Continue open Public Hearing from June 26, 2018; and
b. Adopt a resolution denying Appeal No. 18-001 and upholding the Planning
Commission approval of the Rancho McHolland project including the adoption of the Mitigated Negative Declaration and Mitigation and Monitoring Program, Conditional Use Permit No. 17-004 for the construction and operation of a 3,062 square foot, 7-11 convenience store and gas station with a Type 20 Alcohol Beverage Control (ABC) License (off-sale Beer and Wine) and Quick Quack express carwash, and approval of Tentative Parcel Map No. 37421 (Map 17-002) subdividing 8.74 acres into four (4) lots located at the southeast corner of Sanderson and Stetson Avenues, based on the findings outlined therein; and direct staff to file the Notice of Determination. Resolution No. 4824


Council Member Krupa moved and Council Member Wright seconded a motion to adopt Resolution No. 4824 denying Appeal No. 18-001 and upholding the Planning Commission’s approval of Rancho McHolland Project. Motion carried 3-1. Mayor Pro Tem Meyer voted No.




  • June 26, 2018
    26. Fiscal Year 2018-19 Preliminary Operating Budget - City Manager Parker/Finance Director Rocha
a. Adopt the Fiscal Year 2018-19 Budget. Resolution No. 4819
City Manager Parker discussed the three budget options. Option A and B were previously presented and Option C was presented with this agenda.
Finance Director Rocha gave the City Council a powerpoint presentation with details regarding the three budget options and answered questions.
The report and option from the Measure U Citizen Oversight Committee was distributed to the City Council.


Mayor Pro Tem Meyer moved and Mayor Perciful seconded a motion to approve Budget Option A. Motion failed 2-3.  Council Members Brown, Krupa and Wright voted No.


Council Member Krupa moved and Council Member Wright seconded a motion to approve Budget Option B. Motion carried 3-2. Mayor Pro Tem Meyer and Mayor Perciful voted No.




  • May 29, 2018
    Consent Agenda Item 4 - Receive and File – Investment Portfolio as of April 2018


Mayor Pro Tem Meyer moved and Council Member Krupa seconded a motion to approve this item as presented. Motion carried 4-1. Mayor Pro Tem Meyer voted No.




  • February 27, 2018
    Discussion/Action Item 13 - Amendment of Fiscal Year 2017-18 Budget and 2nd quarter FY17/18 update – Finance Director Rocha
a. Adopt a resolution amending the Fiscal Year 2017-18 Budget.
Resolution No. 4784
Finance Director Rocha gave the City Council a powerpoint presentation regarding the 2017-18 Operating Budget.


Council Member Wright moved and Council Member Brown seconded a motion to approve this item as presented. Motion carried 3-1. Mayor Pro Tem Meyer voted No.




  • September 26, 2017
    Consent Item 9 - Receive and File – Investment Portfolio as of July 2017


Council Member Meyer moved and Mayor Pro Tem Perciful to approve this item as presented. Motion carried 4-1. Council Member Meyer voted No.




  • September 12, 2017
    Public Hearing 23 - Fee Resolution for Utility Under-grounding In-Lieu Fee – Acting City Engineer Abad
a. Continue open public hearing from August 22, 2017; and
b. Adopt a resolution establishing fees “in-lieu” of utility under-grounding per Hemet
Municipal Code Section 82-172. Resolution No. 4770
Acting City Engineer Abad presented the staff report.
The public hearing was opened on August 22.
Mayor Krupa declared the Public Hearing closed at 8:11 p.m.


Council Member Wright moved and Council Member Brown seconded a motion to approve this item as presented. Motion carried 4-1. Council Member Meyer voted No.




  • July 25, 2017
    Discussion/Action Item 7 - Adopt of Fiscal Year 2017-18 Budget - City Manager Meyerhoff a. Adopt Fiscal Year 2017-18 Budget. Resolution No. 4761
City Manager Meyerhoff presented the staff report and the powerpoint presentation.


Council Member Meyer moved and Mayor Pro Tem Perciful seconded a motion to reduce the Capital Engineering Budget to $450,000.00, reduce the City Attorney’s Budget to $1,000,000.00, correct the Attorney Services Negative Balance in the budget, present to the City Council by the end of August a budget that removes Retiree Medical and Internal Services line items from the Department’s budgets and implement a hiring freeze for all non-safety positions. Motion failed 2-3. Council Members Brown and Wright and Mayor Krupa voted No.


Council Member Wright moved and Council Member Brown seconded a motion to reduce the Capital Engineering Budget to $450,000.00, reduce the City Attorney’s Budget to $1,000,000.00, correct the Attorney Services Negative Balance in the budget, and present to the City Council by the end of August a budget that removes Retiree Medical and Internal Services line items from the Department’s budgets. Motion carried 3-2. Council Member Meyer and Mayor Pro Tem Perciful voted No.


Mayor Krupa requested an explanation of the negative balances in the Summary of Revenue, Expenditures and Transfers at the next meeting.




  • June 27, 2017
    Consent Agenda 9 - Receive and File – Investment Portfolio as of May 2017


Council Member Brown moved and Mayor Krupa seconded a motion to approve this item as presented. Motion carried 3-2. Council Member Meyer and Mayor Pro Tem Perciful voted No.


    Consent Agenda 17 - Recommendation by Public Works – Agreement with Adame Landscaping, Inc. for Four Seasons Recycle Water Retrofit – CIP 5650
a. Award contractor agreement to Adame Landscaping, Inc. of Murrieta, CA for
Four Seasons Recycle Water Retrofit CIP 5650 to convert potable water irrigation
to recycled water irrigation and install drought tolerant landscape; and
b. Authorize the City Manager to execute the contract agreement in amount not to
exceed $315,410.50; and
c. Authorize the City Manager to execute purchase orders in support of the
agreement.


Council Member Meyer moved and Council Member Wright seconded a motion to approve this item as presented. Motion carried 3-1. Council Member Meyer voted No.




  • April 25, 2017
    Consent Agenda Item 15. Recommendation by Administrative Services – Agreement for Services to provide VDI Blade Server and a Storage Area Network (SAN) System
a. Approve an Agreement for Services with Nth General Computing, Inc. for the
purchase and installation of a VDI Blade Service and SAN System in the amount
of $345,931.43; and
b. Authorize the City Manager to approve the terms of this agreement and purchase
orders in support of this purchase.


Mayor Pro Tem Perciful moved and Council Member Wright seconded a motion to approve this item as presented. Motion carried 3-1. Council Member Meyer voted No




  • February 7, 2017
    Action Item 1 -  City Council Appointment – City Manager Meyerhoff
a. Conduct interviews and consider appointment to fill the unscheduled at-large
vacant City Council position from the list of qualified applicants: Russ Brown
Rick Gentillalli
Jim Goede
Ernest Jiles
Cami McGargill
Noah Seaton
Greg Vasquez Antoinette Wolfard David Wollenschlager
The City Attorney explained the process.
The City Council interviewed all of the applicants present.
Public Comments: Jim Crase, Hemet
The City Council Members chose their top applicants.
The City Council recessed briefly at 7:31 p.m.
Reconvened at 7:44 p.m.
Russ Brown and Cami McGargill were interviewed again.


Mayor Krupa moved and Council Member Wright seconded a motion to nominate Russ Brown to fill the vacant City Council position. Motion carried 3-1. Council Member Meyer voted No.




  • January 24, 2017
    Consent Agenda Item 11 -  Recommendation by Administrative Services – Amend the City’s Human Resources Manager Job Description
  1. Approve amending the City’s Human Resources Job Description.


Council Member Meyer, requested an explanation of the changes that were made to the job description.
Jessica Hurst, Deputy City Manager/Administrative Services Director, the proposed job description requires a Bachelor’s Degree or equivalent, in the previous description is was desired. Some of the essential functions were updated. The last update to the description was in the 1990’s.
Council Member Meyer stated that she will not approve any items that do not include a red lined version showing the before and after.
Council Member Meyer moved and Mayor Pro Tem Perciful seconded a motion to approve this item as presented. Motion carried 3-0.

"For God hath not given us a spirit of fear;
but of power and of love and of a sound mind.  2 Timothy 1:7
Picture


​Phone  951-313-3405



Paid for by:  Karlee Meyer for Hemet City Council 2020
​FPPC - 1386177
​Copyright © 2020
  • Home
  • About
  • My Stand
  • District 1
  • KM Press
  • Photo Gallery
  • Donate