Loading...
HomeMy WebLinkAbout012219 TCSD Action Minutes ACTION MINUTES TEMECULA COMMUNITY SERVICES DISTRICT MEETING COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA JANUARY 22, 2019 CALL TO ORDER at 7:37 PM: President James "Stew" Stewart ROLL CALL: Edwards, Naggar, Rahn, Schwank, Stewart CSD PUBLIC COMMENTS None CSD CONSENT CALENDAR 9. Approve the Action Minutes of January 8, 2019 Recommendation: That the Board of Directors approve the action minutes of January 8, 2019. Approved the Staff Recommendation(4-0): Motion by Naggar, Second by Schwank; and electronic vote reflected unanimous approval with Rahn absent. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 7:39 PM, the Community Services District meeting was formally adjourned to Tuesday, February 12, 2019, at 5:30 PM for a Closed Session, with a regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. Ja tewart, President A �. Rands ohl, Secretary [SEAL]