Loading...
HomeMy WebLinkAbout011315 TCSD Action Minutes' ACTION MINUTES January 13, 2015 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District Meeting convened at 7:27 P.M. CALL TO ORDER: President Chuck Washington ROLL CALL: DIRECTORS: Comerchero, Edwards, Naggar, Rahn, Washington Presentation of Gavel from Outgoing TCSD President Jeff Comerchero to Incoming TCSD President Chuck Washington CSD PUBLIC COMMENTS • Wayne Hall CSD CONSENT CALENDAR 12 Approve the Action Minutes of December 9. 2014 - Approved Staff Recommendation (5 -0) Director Comerchero made the motion; it was seconded by Director ' Edwards; and electronic vote reflected approval by Directors Comerchero, Edwards, Naggar, Rahn and Washington. RECOMMENDATION: 12.1 That the Board of Directors approve the action minutes of December 9, 2014. 13 Receive and File Financial Statements for the 1 st Quarter Ended September 30, 2014 - Approved Staff Recommendation (5 -0) Director Comerchero made the motion; it was seconded by Director Edwards; and electronic vote reflected approval by Directors Comerchero, Edwards, Naggar, Rahn and Washington. RECOMMENDATION: 13.1 That the Board of Directors receive and file the Financial Statements for the 1 st Quarter Ended September 30, 2014. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD Action Minutes 011315 1 CSD ADJOURNMENT ' At 7:36 P.M., the Community Services District was formally adjourned to Tuesday, January 27, 2015, at 5:30 PM, for a Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. Washington, President ATTEST: Rands o Ion, JD, MMC City Clerk [SEAL CSD Action Minutes 011315