My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2001-11-05
Clerk
>
Minutes
>
CITY COUNCIL
>
2000-2009
>
2001
>
2001-11-05
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/19/2026 12:57:35 PM
Creation date
5/13/2003 12:05:15 PM
Metadata
Fields
Template:
City Clerk
Destruction Year
Perm
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
19
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
CONSENT CALENDAR <br />CLERK OF THE COUNCIL POSTING REPORT <br />The following notices were posted pursuant to the Brown Act and the Maddy Act. <br />Council Agendas and Board and Commission resignations are posted on the door of the <br />Council Chambers at 22 Civic Center Plaza and Committee Agendas on the door of City <br />Hall at 20 Civic Center Plaza. <br />Motion: Instruct Clerk to enter postings into the Minutes. (Items 15.A. <br />through 15.K.) <br />Council Meetina Agendas <br />15.A. <br />Notice of Adjournment <br />15.B. <br />City Council Meeting <br />15.C. <br />City Council Meeting - Revised <br />15.D. <br />Adjourned Regular Meeting - <br />Closed Session Agenda <br />Council Committee Agendas <br />15.E. <br />Public Safety <br />15.F. <br />South Main Improvement Plan <br />15G. <br />Arts & Culture <br />15.1-1. <br />Park Development / Joint Use <br />15.1. <br />Neighborhood Improvement / <br />Code Enforcement <br />15.J. <br />Education & Youth Programs <br />Meeting Date <br />10/15/01 <br />10/15/01 <br />10/15/01 <br />10/15/01 <br />Meetina Date <br />10/15/01 <br />10/17/01 <br />10/22/01 <br />10/23/01 <br />10/23/01 <br />11 /01 /01 <br />Board & Commission Resignations Effective <br />15.K. Colleen O. Buffington, WIB 05/10/01 <br />MAYORAL PROCLAMATIONS / CERTIFICATES <br />Posted <br />10/03/01 <br />10/11 /01 <br />10/12/01 <br />10/12/01 <br />Posted <br />10/12/01 <br />10/12/01 <br />10/19/01 <br />10/19/01 <br />10/19/01 <br />10/25/01 <br />Posted <br />10/29/01 <br />Time <br />6:30 p.m. <br />9:15 p.m. <br />4:50 p.m. <br />4:50 p.m. <br />Time <br />12:15 p.m. <br />12:20 p.m. <br />12:00 p.m. <br />12:10 p.m. <br />12:15 p.m. <br />4:30 p.m. <br />Time <br />1:30 p.m. <br />Motion: Declare and instruct Clerk to enter proclamations/certificates into the <br />Minutes. <br />Honoree Date <br />16.A. Business & Professional Women's Organization Awardees 10/27/01 <br />Cynthia P. Coad, Lisa Andrews, The Orange County Register <br />16.13. Orange County Alumnae Chapter Delta Sigma Theta 10/20/01 <br />Sorority, Inc. Family Preservation 2001 Conference <br />16.C. M.O.M.S. 4th Annual "Taste of Santora" 2001 10/20/01 <br />16.D. HNTB Corporation Open House Ceremony 10/25/01 <br />CITY COUNCIL MINUTES 393 NOVEMBER 5, 2001 <br />
The URL can be used to link to this page
Your browser does not support the video tag.