Laserfiche WebLink
U Sfate of Tatif ornin <br /> 511Tarrli :Yong etl <br /> It <br /> Serretary of Statr <br /> • r <br /> STATEMENT OF FACTS <br /> ROSTER OF PUBLIC AGENCIES FILING r <br /> (Government Code Section 53051) <br /> Instructions: <br /> 1. Complete and mail to: Secretary of State, <br /> P.O. Box 944225, Sacramento, CA 94244-2250 (9L6) 324-6778 <br /> 2. A street address must be given as the official mailing address (Office Use Only) <br /> or as the address of the presiding officer. <br /> 3. Complete addresses are required. <br /> 4. If you need additional space, please include information on an <br /> 8% X 11 page. <br /> New Filing[ X] Update[ ] <br /> Legal name of Public Agency: SANTA ANA FINANCING AUTHORITY <br /> • <br /> Nature of Update: N/A . <br /> County COUNTY OF ORANGE <br /> Official Mailing Address: 20 Civic Center Plaza <br /> Santa Ana, California 92701 <br /> Name and Address of each member of the governing board: • <br /> Chairman, President or other Presiding Officer(Indicate Title): Chairman <br /> Name Daniel H. Young Address 20 Civic Center Plaza, Santa Ana, CA 92701 <br /> Secretary or Clerk(Indicate Title): Secretary • <br /> Name Janice C. Gui gtt `':' Address 20 Civic Center Plaza, Santa Ana, CA 92701 <br /> Members: •, T • <br /> Name Daniel.H; • Address: 20 Civic Center Plaza, Santa Ana, CA 92701 <br /> Name Miguel A• PtiTido= Address 20 Civic Center Plaza; .Santa Ana, CA 92701 <br /> Name Ted R. Moreno Address 20 Civic Center P1aZap Santa Am, CA 92701 <br /> Name Lisa Mi17.s Address 20 ter P to Ana, CA 92701 <br /> Name minas E. Lut_z Address 20 c ter , CA 92701 <br /> • *SEE ATTACHED / <br /> Date: August 3, 1993 By: � <br /> Signature <br /> h <br /> David N. Ream. F.var„filre nirc.cter <br /> 11 Typed Name and Title <br /> • 0 <br /> Sec/SION Fan.tP/Sa405 Rer.4/89 -e <br /> ee smv <br />