My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
TALLER SAN JOSE HOPE BUILDERS (6)
Clerk
>
Contracts / Agreements
>
T
>
TALLER SAN JOSE HOPE BUILDERS (6)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/7/2024 3:47:38 PM
Creation date
7/21/2020 8:32:12 AM
Metadata
Fields
Template:
Contracts
Company Name
TALLER SAN JOSE HOPE BUILDERS
Contract #
A-2020-043-20
Agency
COMMUNITY DEVELOPMENT
Council Approval Date
3/3/2020
Destruction Year
2027
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
43
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
A-2020-043-20 <br />IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the last date and year <br />written below. <br />DAISY •Clerk of thetouncil• <br />APPROVED AS TO FORM: <br />SONIA R. CARVALHO <br />FOR APPROVAL: <br />STEVEN MENDOZA <br />Executive Director <br />Community Development Agency <br />CITY OF SANTA ANA <br />KRfSTINE RIDGE <br />City Manager <br />SUBRECIPIENT: <br />Shawna Smith <br />Executive Director <br />Tax ID: 59-3816355 <br />DUNS #: 614473580 <br />17 <br />
The URL can be used to link to this page
Your browser does not support the video tag.