Loading...
HomeMy WebLinkAbout050818 TCSD Action Minutes ACTION MINUTES May 8, 2018 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District meeting convened at 8:29 PM CALL TO ORDER: President Jeff Comerchero ROLL CALL: DIRECTORS: Edwards, Naggar, Rahn (absent), Stewart, Comerchero CSD PUBLIC COMMENTS - None CSD CONSENT CALENDAR 11 Approve the Action Minutes of April 24, 2018 - Approved Staff Recommendation (4-0, Rahn absent); Motion by Edwards, Second by Naggar; and electronic vote reflected approval by Comerchero, Edwards, Naggar and Stewart, with Rahn absent. RECOMMENDATION: 11.1 That the Board of Directors approve the action minutes of April 24, 2018. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 8:31 PM, the Community Services District meeting was formally adjourned to Tuesday, May 22, 2018, at 5:30 PM for a Closed Session, with a regular session commencing at 7:00 PM, City Council Chambers, 41000�MainStreet, Temecula, California. J41. Jeff Comerchero, President ATTEST: Randi Johl, Se etary [SEAL] CSD Action Minutes 050818 1