Laserfiche WebLink
i <br /> � `A'\: State 4f Tatitarnia <br /> 1 ` P -g' Mardi em <br /> Secretary of gtatc <br /> c — <br /> STATEMENT OF FACTS _ <br /> ROSTER OF PUBLIC AGENCIES FILING <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 (916) 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[ I <br /> • <br /> Legal name of Public Agency: SANTA ANA FINANCING AUTHORTTY <br /> Nature of Update: N/A <br /> COUNTY OF ORANGE <br /> County: <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 Tide): Secretary <br /> Name Janice C Gui3-aa , A'":' Address 20 Civic Center Plaza, Santa Ana, CA 92701 <br /> F g <br /> Members <br /> 'x <br /> Name Daniel H'S a' p'' .` Address 20 Civic Center Plaza, Santa Ana, CA 92701 <br /> Name Miguel A. P Address 20 Civic Center Plaza, Santa Ana, CA 92701 <br /> Name Ted R. ltrern Address 20 Civic Center Plaza, Santa Ana, CA 92701 <br /> Name Lisa Mills Address 20 • • ter P to Ana, CA 92701 <br /> Name Thanas E. Lutz Address 20 c ter , CA 92701 <br /> • *SEE ATTACHED / �� <br /> Date August 3, 1993 By ,-- <br /> Signature <br /> i- <br /> David N. Ream. .RvArn,+;<v,i nira,.tor <br /> Typed Name and Title <br /> a <br /> Sec/Stale ram 1P/SS 405 Oay.4/69 .9 32229 <br />