Loading...
HomeMy WebLinkAbout042517 TCSD Action Minutes ACTION MINUTES ' April 25, 2017 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District meeting convened at 7:55 PM CALL TO ORDER: President Jeff Comerchero ROLL CALL: DIRECTORS: Edwards, Naggar, Rahn, Stewart, Comerchero CSD PUBLIC COMMENTS (None) CSD CONSENT CALENDAR 18 Approve the Action Minutes of April 11, 2017 - Approved Staff Recommendation (5-0) Director Edwards made the motion; it was seconded by Director Rahn; and electronic vote reflected approval by Directors Edwards, Naggar, Rahn, Stewart and Comerchero. RECOMMENDATION: ' 18.1 That the Board of Directors approve the action minutes of April 11, 2017. 19 Approve an Agreement with PGI — Pacific Graphics. Inc. for Theater Printing Services for the Old Town Temecula Community Theater _- Approved Staff Recommendation (5-0) Director Edwards made the motion; it was seconded by Director Rahn; and electronic vote reflected approval by Directors Edwards, Naggar, Rahn, Stewart and Comerchero. RECOMMENDATION: 19.1 That the Board of Directors approve the Agreement with PGI — Pacific Graphics, Inc. for printing services for the Old Town Temecula Community Theater, for a three-year term and authorize annual payments not to exceed $20,000. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD Action Minutes 042517 1 CSD ADJOURNMENT ' At 8:00 PM, the Community Services District meeting was formally adjourned to Tuesday, May 9, 2017, at 5:30 PM, for a Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. merchero, President ATTEST: Ran I, Secretary [SEAL] CSD Action Minutes 042517 2