Loading...
HomeMy WebLinkAbout112718 TCSD Action Minutes ACTION MINUTES November 27, 2018 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District meeting convened at 7:26 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 November 13, 2018 - Approved Staff Recommendation (5-0); Motion by Stewart, Second by Naggar; 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 November 13, 2018. 14 Approve Financial Statements for the 4th Quarter Ended June 30, 2018 -Approved Staff Recommendation (5-0); Motion by Stewart, Second by Naggar; and electronic vote reflected approval by Comerchero, Edwards, Naggar, Stewart and Rahn. RECOMMENDATION: 14.1 Receive and file the Financial Statements for the 4th Quarter Ended June 30, 2018; 14.2 Approve an appropriation increase in Service Level C Funds in the amount of$500 in Zone 1 Saddlewood, Zone 3 Rancho Highlands and Zone 27 Avondale; $6,500 for Zone 8 Village Grove, $3,000 for Zone 12 Vintage Hills, $2,000 Zone 24 Harveston. 15 Approve the First Amendment to the Agreement for Contractor Services with Kingdom Causes dba City Net for City-Wide Homeless Collaborative Services Pilot Program - Approved Staff Recommendation (5-0); Motion by Stewart, Second by Naggar; and electronic vote reflected approval by Comerchero, Edwards, Naggar, Stewart and Rahn. RECOMMENDATION: CSD Action Minutes 112718 1 15.1 That the Board of Directors approve the First Amendment to the Agreement for Contractor Services with Kingdom Causes DBA City Net for city-wide homeless collaborative services to extend the term of the agreement until December 31, 2019 and increase the payment by $60,000. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 7:28 PM, the Community Services District meeting was formally adjourned to Tuesday, December 11, 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. ff Comerchero, President ATT . Rand otrt 1 ecretary [SEAL] CSD Action Minutes 112718 2