Loading...
HomeMy WebLinkAbout111318 TCSD Action Minutes ACTION MINUTES November 13, 2018 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District meeting convened at 7:32 PM CALL TO ORDER: President Jeff Comerchero ROLL CALL: DIRECTORS: Edwards, Naggar, Rahn, Stewart, Comerchero CSD PUBLIC COMMENTS None CSD CONSENT CALENDAR 13 Approve the Action Minutes of October 23, 2018 - Approved Staff Recommendation (5-0); Motion by Edwards, Second by Stewart; and electronic vote reflected approval by Comerchero, Edwards, Naggar, Stewart and Rahn. RECOMMENDATION: 13.1 That the Board of Directors approve the action minutes of October 23, 2018. 14 Approve the First Amendment to the Agreement with Kingdom Causes DBA City Net for the Regional Homeless Outreach Initiative - Approved Staff Recommendation (5-0); Motion by Edwards, Second by Stewart; and electronic vote reflected approval by Comerchero, Edwards, Naggar, Stewart and Rahn. RECOMMENDATION: 14.1 That the Board of Directors approve the First Amendment to the Agreement with Kingdom Causes DBA City Net, in the amount of$32,926.83, for a total agreement amount of $52,918.83, for additional Regional Homeless Outreach Initiative program services. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD Action Minutes 111318 1 CSD ADJOURNMENT At 7:36 PM, the Community Services District meeting was formally adjourned to Tuesday, November 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. Jeff o erchero, President ATTE Randi Johl, ecretary [SEAL] CSD Action Minutes 111318 2