Loading...
HomeMy WebLinkAbout052317 TCDS Action Minutes ACTION MINUTES May 23, 2017 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District meeting convened at 7:17 PM TEMECULA COMMUNITY SERVICES DISTRICT MEETING CALL TO ORDER: President Jeff Comerchero ROLL CALL: DIRECTORS: Edwards (absent), Naggar, Rahn (absent), Stewart, Comerchero CSD PUBLIC COMMENTS (None) CSD CONSENT CALENDAR 20 Approve the Action Minutes of May 9, 2017 — Approved Staff Recommendation (3-0, Director Rahn and Director Edwards absent) Director Naggar made the motion; it was seconded by Director Stewart; and electronic vote reflected approval by Directors Naggar, Stewart and Comerchero with Director Rahn and Director ' Edwards absent. RECOMMENDATION: 20.1 That the Board of Directors approve the action minutes of May 9, 2017. 21 Approve the Agreement with Greg and Lauren Stiles dba The Shortstop for Concessionaire Services at Patricia H. Birdsall Sports Park — Approved Staff Recommendation (3-0, Director Rahn and Director Edwards absent) Director Naggar made the motion; it was seconded by Director Stewart; and electronic vote reflected approval by Directors Naggar, Stewart and Comerchero with Director Rahn and Director Edwards absent. RECOMMENDATION: 21.1 That the Board of Directors approve an Agreement with Greg and Lauren Stiles dba The Shortstop for Concession Services at Patricia H. Birdsall Sports Park. 22 Approve the Seventh Amendment to the License Agreement with the Temecula Valley Museum. Inc. for Operation of Museum Gift Shop, Wedding Chapel, Courtyard and Concessions Facility — Approved Staff Recommendation (3-0, Director Rahn and Director Edwards absent) Director Naggar made the motion; it was seconded by Director Stewart; and electronic vote reflected approval by Directors Naggar, Stewart and Comerchero with Director Rahn and Director Edwards absent. CSD Action Minutes 052317 1 RECOMMENDATION: ' 22.1 That the Board of Directors approve the Seventh Amendment to the License Agreement with the Temecula Valley Museum, Inc. for Operation of Museum Gift Shop, Wedding Chapel, Courtyard and Concessions Facility. 23 Set Public Hearing to Approve TCSD Proposed Rates and Charges for Fiscal Year 2017-18 — Approved Staff Recommendation (3-0, Director Rahn and Director Edwards absent) Director Naggar made the motion; it was seconded by Director Stewart; and electronic vote reflected approval by Directors Naggar, Stewart and Comerchero with Director Rahn and Director Edwards absent. RECOMMENDATION: 23.1 That the Board of Directors adopt a resolution entitled: RESOLUTION NO. CSD 17-02 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA COMMUNITY SERVICES DISTRICT OF THE CITY OF TEMECULA ACKNOWLEDGING THE FILING OF A REPORT WITH RESPECT TO THE PROPOSED RATES AND CHARGES FOR FISCAL YEAR 2017-18 AND SETTING A TIME AND PLACE FOR A PUBLIC HEARING IN CONNECTION THEREWITH CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 7:19 PM, the Community Services District meeting was formally adjourned to Tuesday, June 13, 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. ,Off C erchero, President ATT -RaWdi ecretary [SEAL] CSD Action Minutes 052317 2