Loading...
HomeMy WebLinkAbout111312 TCSD Action Minutes ACTION MINUTES of November 13, 2012 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District Meeting convened at 8:06 P.M. CALL TO ORDER: President Jeff Comerchero ROLL CALL: DIRECTORS: Edwards, Naggar, Roberts, Washington, Comerchero CSD PUBLIC COMMENTS . None. CSD CONSENT CALENDAR 14 Action Minutes — Approved Staff Recommendation (5-0-0) Director Naggar made the motion; it was seconded by Director Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 14.1 Approve the action minutes of October 23, 2012. 15 Sponsorshiq Aqreement with the Friends of the Temecula Children's Museum for the 2012 Winter Wonderland — December 14, 2012 — Approved Staff Recommendation (4-0-0-1, with President Comerchero abstaining) Director Naggar made the motion; it was seconded by Director Edwards; and electronic vote reflected approval, with President Comerchero abstaining. RECOMMENDATION: 15.1 Approve the Sponsorship Agreement with the Friends of the Temecula Children's Museum in the amount of $10,400 for entertainment, equipment rental and snow, and $6,062 for coordination and road closure services for the 2012 Winter Wonderland. 16 Temecula Sister City Association Communitv Grant — Approved Staff Recommendation (5-0-0) Director Naggar made the motion; it was seconded by Director Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 16.1 Approve the Sponsorship Agreement with Temecula Sister City Association in the amount of $5,301 for in-kind staff services, $430 for in-kind facility use, and a $7,500 cash donation to provide cultural exchange services. CSD Action Minutes 111312 1 CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 8:08 P.M., the Community Services District was formally adjourned Tuesday, November 27, 2012, at 5:30 PM, for a Closed Session, with regular session commencing at 7:00 PM., City Council Chambers, 41000 Main Street, Temecula, California. // Jeff Comerchero, President ATTEST: � Susan . Jone , MMC I k/Distn t Secre ry � [SEAL] CSD Action Minutes 111312 2