My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2026-04-07 Regular
Clerk
>
Minutes
>
CITY COUNCIL
>
2020-2029
>
2026
>
2026-04-07 Regular
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/22/2026 12:59:31 PM
Creation date
4/22/2026 12:59:17 PM
Metadata
Fields
Template:
City Clerk
Doc Type
Minutes
Agency
Clerk of the Council
Date
4/7/2026
Destruction Year
P
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
17
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
MOTION: Councilmember Hernandez moved to approve Consent Calendar Item <br /> Nos. 5 through 19, seconded by Mayor Pro Tern Penaloza. <br /> The motion carried, 7-0, by the following roll call vote: <br /> AYES: COUNCILMEMBER BACERRA, COUNCILMEMBER <br /> HERNANDEZ, COUNCILMEMBER LOPEZ, <br /> COUNCILMEMBER PHAN, COUNCILMEMBER VAZQUEZ, <br /> MAYOR PRO TEM PENALOZA, MAYOR AMEZCUA <br /> NOES: NONE <br /> ABSTAIN: NONE <br /> ABSENT: NONE <br /> Status: 7 — 0 —Pass <br /> 5. Excused Absences <br /> Department(s): City Clerk's Office <br /> Recommended Action: Excuse the absent members. <br /> 6. Minutes from the Regular Meeting of March 17, 2026 <br /> Department(s): City Clerk's Office <br /> Recommended Action: Approve minutes. <br /> 7. Appropriation Adjustment Recognizing $8,171 in California State Library <br /> Funding (General Fund) <br /> Department(s): Library <br /> Recommended Action: Approve an appropriation adjustment to recognize $8,171 <br /> in California State Library California Library Services Act funds in the Library <br /> Miscellaneous Income revenue account and appropriate the same into the Library <br /> Tech & Support Services, Computer Software Subscriptions expenditure account, <br /> to apply toward Library e-resources. (Requires five affirmative votes) <br /> 8. Approve Lease Agreement with the Orange County Flood Control District for <br /> River View Golf Course Property Located at 1800 W. Santa Clara Avenue <br /> Department(s): City Manager's Office <br /> Recommended Action: Authorize the City Manager to execute a 25-year lease <br /> agreement with the Orange County Flood Control District for the River View Golf <br /> Course, located at 1800 W. Santa Clara Avenue (Santa Ana River Channel Facility <br /> Nos. E01-1008, 1008.1, 1051.01, 1052.01 and 1053), beginning May 1, 2026, with <br /> provisions for five optional five-year extensions, with an annual lease payment of <br /> $200,000, increasing by GPI capped at 3% per year (Agreement No. A-2026-034). <br /> CITY COUNCIL 6 APRIL 7, 2026 <br />
The URL can be used to link to this page
Your browser does not support the video tag.