My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
HA Item 2 - Minutes of the Regular Meeting on May 5, 2026
Clerk
>
Agenda Packets / Staff Reports
>
City Council (2004 - Present)
>
2026
>
05/19/2026 Regular, Special HA
>
HA Item 2 - Minutes of the Regular Meeting on May 5, 2026
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/13/2026 11:58:22 AM
Creation date
5/13/2026 11:58:20 AM
Metadata
Fields
Template:
City Clerk
Agency
Community Development
Item #
HA 2
Date
5/19/2026
Destruction Year
P
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
3
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
Minutes of the Regular Meeting <br /> of the Housing Authority <br /> Santa Ana, California <br /> May 5, 2026 <br /> CALL TO ORDER <br /> MINUTES: Chair Amezcua called the Housing Authority Meeting to order at 9:04 P.M. <br /> ATTENDANCE Authority Members Phil Bacerra <br /> Johnathan Ryan Hernandez <br /> Jessie Lopez <br /> Thai Viet Phan <br /> Benjamin Vazquez <br /> Vice Chair David Penaloza <br /> Chair Valerie Amezcua <br /> City Manager Alvaro Nunez <br /> City Attorney Sonia R. Carvalho <br /> Recording Secretary Jennifer L. Hall <br /> ROLL CALL <br /> MINUTES: Secretary Jennifer L. Hall conducted Roll Call. <br /> Chair Amezcua, Vice Chair Penaloza, and Authority Members Bacerra, Hernandez, <br /> Phan, and Vazquez were present. Authority Member Lopez was absent. <br /> ADDITIONS\DELETIONS TO THE HOUSING AUTHORITY AGENDA <br /> MINUTES: None. <br /> HOUSING AUTHORITY 1 May 5, 2026 <br />
The URL can be used to link to this page
Your browser does not support the video tag.