Loading...
HomeMy WebLinkAbout052218 TCSD Action Minutes ACTION MINUTES May 22, 2018 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District meeting convened at 7:37 PM CALL TO ORDER: Vice-President James "Stew" Stewart ROLL CALL: DIRECTORS: Edwards (absent), Naggar, Rahn, Stewart, Comerchero (absent) CSD PUBLIC COMMENTS - None CSD CONSENT CALENDAR 11 Approve the Action Minutes of May 8, 2018 - Approved Staff Recommendation (3-0, Comerchero and Edwards absent); Motion by Naggar, Second by Rahn; and electronic vote reflected approval by Naggar, Stewart and Rahn, with Comerchero and Edwards absent. RECOMMENDATION: 11.1 That the Board of Directors approve the action minutes of May 8, 2018. 15 Set Public Hearing to Approve TCSD Proposed Rates and Charges for. Fiscal Year 2018-19-Approved Staff Recommendation(3-0, Comerchero and Edwards absent); Motion by Naggar, Second by Rahn; and electronic vote reflected approval by Naggar, Stewart and Rahn, with Comerchero and Edwards absent. RECOMMENDATION: 15.1 That the Board of Directors adopt a resolution entitled: RESOLUTION NO. CSD 18-02 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 2018-19 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 Action Minutes 052218 1 CSD ADJOURNMENT At 7:39 PM, the Community Services District meeting was formally adjourned to Tuesday, June 12, 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. Je iro, President ATTEST: di Joh , cretary [SEAL] CSD Action Minutes 052218 2