Laserfiche WebLink
ABSENT: <br /> <br />Ayala, Bracho, Brewster, Burrier-Lund, Dietz, <br />Elbaum, Fogarty, Haynes, Hemandez, <br />Magdalena, Metzler, Mijares, Zaragoza (13) <br /> <br />MINUTES <br /> <br /> Motion: <br /> <br />1. <br /> <br />Approve Minutes. <br /> <br />Regular Meeting held April 23, 2003 <br /> <br />RECORDING SECRETARY POSTING REPORT <br /> <br />The following notices were posted pursuant to the Brown Act. Corporation Agendas and <br />Notices are posted on the door of the City Council Chambers at 22 Civic Center Plaza; <br />Rebuilding Together, 625 South Cypress, Santa Ana, CA. <br /> <br />Motion: Instruct the Recording Secretary to enter notice of posting into the Minutes. <br /> <br /> Notices/A.qendas MeetinR Date Date Posted Time <br />2. Regular Meeting Agenda 5/28/03 5/23/03 9:00 a.m, <br /> <br />EXCUSED ABSENCES <br /> <br />Motion: <br /> <br />Excuse the absence of the following directors from the current meeting: <br />Ayala, Bracho, Brewster, Burrier-Lund, Dietz, Elbaum, Fogarty, Haynes, <br />Hernandez, Magdalena, Metzler, Mijares, Zarsgoza <br /> <br />MOTION: Bloom-Ramos SECOND: Cong <br /> <br />VOTE: AYES: <br /> <br />Bloom-Ramos, Cong, Doti, Ham, Martinez, <br />Price, Ramirez, Ream, Reyna (9) <br /> <br />NOES: None <br />ABSTAIN: None <br /> <br />ABSENT: <br /> <br />Ayala, Bracho, Brewster, Burrier-Lund, Dietz, <br />Elbaum, Fogarty, Haynes, Hernandez, <br />Magdalena, Metzler, Mijares, Zaragoza (13) <br /> <br />*** END OF CONSENT CALENDAR *** <br /> <br />SAEC MINUTES 2 MAY 28, 2003 <br /> <br /> <br />