Loading...
HomeMy WebLinkAbout102318 TCSD Action MinutesACTION MINUTES October 23, 2018 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District meeting convened at 7:10 PM CALL TO ORDER: President Jeff Comerchero ROLL CALL: DIRECTORS: Edwards, Naggar (absent), Rahn, Stewart (absent), Comerchero CSD PUBLIC COMMENTS None CSD CONSENT CALENDAR 11 Approve the Action Minutes of October 9, 2018 - Approved Staff Recommendation (3-0, Naggar and Stewart absent); Motion by Edwards, Second by Rahn; and electronic vote reflected approval by Edwards, Rahn and Comerchero, with Naggar and Stewart absent. RECOMMENDATION: 11.1 That the Board of Directors approve the action minutes of October 9, 2018. 12 Approve the Second Amendment to the Aareement with Webb Municipal Finance, LLC for Special Tax Consulting Services - Approved Staff Recommendation (3-0, Naggar and Stewart absent); Motion by Edwards, Second by Rahn; and electronic vote reflected approval by Edwards, Rahn and Comerchero, with Naggar and Stewart absent. RECOMMENDATION: 12.1 That the Board of Directors approve the Second Amendment to the Agreement with Webb Municipal Finance, LLC for Special Tax Consulting Services relating to Temecula Public Financing Authority (TPFA) Community Facilities District No. 16-01, Roripaugh Ranch Phase 2, in the amount of $12,904.28. 13 Authorize the Quitclaim of Landscape and Retaining Wall Maintenance Easement Deed Located at 31906 Calle Elenita (Fronting La Serena Way) - Approved Staff Recommendation (3-0, Naggar and Stewart absent); Motion by Edwards, Second by Rahn; and electronic vote reflected approval by Edwards, Rahn and Comerchero, with Naggar and Stewart absent. RECOMMENDATION: 13.1 That the Board of Directors adopt a resolution entitled: CSD Action Minutes 102318 RESOLUTION NO. CSD 18-05 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA COMMUNITY SERVICES DISTRICT OF THE CITY OF TEMECULA AUTHORIZING THE QUITCLAIM OF A LANDSCAPE AND RETAINING WALL MAINTENANCE EASEMENT DEED TO THE UNDERLYING FEE OWNERS OF 31906 CALLE ELENITA AND FINDING THE ACTION EXEMPT FROM CEQA (SECTION 15061(B)(3) OF CEQA GUIDELINES) (APN 957-310-046) CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 7:13 PM, the Community Services District meeting was formally adjourned to Tuesday, November 13, 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. d Jeff Comerchero, President AT. Ran i, J!Secretary [SEAL] CSD Action Minutes 102318