Laserfiche WebLink
<br />CONSENT CALENDAR <br /> <br />MOTION: Bacigalupo <br /> <br />SECOND: Ream <br /> <br />NOES: <br /> <br />Bacigalupo, Bloom-Ramos, Cong, <br />Fogarty, Fraser, Harita, Hernandez, R. <br />Martinez, Metzler, Price, Ream, Reyna, <br />Steen (13) <br /> <br />None (0) <br /> <br />VOTE: <br /> <br />AYES: <br /> <br />ABSTAIN: <br /> <br />None (0) <br /> <br />ABSENT: <br /> <br />Anton, Burrier-Lund, Garcia, E. <br />Martinez, Medrano, Mijares, Rodriguez, <br />Sidler, Stroup (9) <br /> <br />MINUTES <br /> <br />Motion: Approve Minutes. <br /> <br />1. <br /> <br />Regular Meeting held February 22, 2006 <br /> <br />RECORDING SECRETARY POSTING REPORT <br /> <br />The following notices were posted pursuant to the Brown Act. Corporation Agendas <br />and Notices are posted on the door of the City Council Chambers at 22 Civic Center <br />Plaza; Delhi Community Center at 505 Central Avenue Santa Ana, CA 92707. <br /> <br />Motion: Instruct the Recording Secretary to enter notice of posting into the <br />Minutes. <br /> <br />2. <br /> <br />Notices/AQendas Meeting Date <br />Regular Meeting Agenda 02/25/06 <br /> <br />Date Posted <br />02/17/06 <br /> <br />Time Posted <br />3:00 p.m. <br /> <br />3. <br /> <br />ABSENCES <br /> <br />Motion: Excuse the absence of the following directors from the current <br />meeting: Anton, Burrier-Lund, Garcia, Sidler, Mijares (5) <br /> <br />... END OF CONSENT CALENDAR .. <br /> <br />MARCH 22, 2006 <br /> <br />SAEC MINUTES <br /> <br />2 <br />