Loading...
HomeMy WebLinkAbout021318 TCSD Action Minutes ACTION MINUTES February 13, 2018 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District meeting convened at 7:22 PM CALL TO ORDER: President Jeff Comerchero ROLL CALL: DIRECTORS: Edwards, Naggar, Rahn, Stewart, Comerchero CSD PUBLIC COMMENTS The following individual addressed the Directors on a non-agenda item: • Ms. Miller CSD CONSENT CALENDAR 10 Approve the Action Minutes of January 23, 2018 - Approved Staff Recommendation (5-0); Motion by Edwards, Second by Stewart; and electronic vote reflected approval by Edwards, Naggar, Rahn, Stewart and Comerchero. RECOMMENDATION: 10.1 That the Board of Directors approve the action minutes of January 23, 2018. 11 Approve the First Amendment to the Agreement with BAS Security, Inc. for Additional Security Services for City Events, Programs, and Facility Rentals - Approved Staff Recommendation(5-0); Motion by Edwards, Second by Stewart; and electronic vote reflected approval by Edwards, Naggar, Rahn, Stewart and Comerchero. RECOMMENDATION: 11.1 That the Board of Directors approve the First Amendment to the Agreement with BAS Security, Inc. in the amount of $18,000, for additional security services for City Events, Programs, and Facility Rentals. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD Action Minutes 021318 1 CSD ADJOURNMENT At 7:29 PM, the Community Services District meeting was formally adjourned to Tuesday, February 27, 2018, 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. L ,Teff Comer-chero, President ATT Randi Johl, Secretary [SEAL] CSD Action Minutes 021318 2