My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
ORANGE COUNTY TRANSPORTATION AUTHORITY (18)
Clerk
>
Contracts / Agreements
>
O
>
ORANGE COUNTY TRANSPORTATION AUTHORITY (OCTA)
>
ORANGE COUNTY TRANSPORTATION AUTHORITY (18)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/7/2025 12:56:26 PM
Creation date
5/7/2025 12:56:22 PM
Metadata
Fields
Template:
Contracts
Company Name
ORANGE COUNTY TRANSPORTATION AUTHORITY
Contract #
A-2020-112-01
Agency
Public Works
Council Approval Date
6/2/2020
Expiration Date
6/30/2026
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
5
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
AMENDMENT NO. 1 TO <br /> AGREEMENT NO. C-0-2038 <br /> MACARTHUR BOULEVARD/TALBERT AVENUE--RTSSP <br /> 1 The balance of Agreement No. C-0-2038 remains unchanged <br /> 2 IN WITNESS WHEREOF, the Parties hereto have caused this Amendment No. 1 to Agreement <br /> 3 No. C-0-2038 to be executed on the date of the last signature below. <br /> 4 CITY OF FOUNTAIN VALLEY ORANGE COUNTY TRANSPORTATION AUTHORITY <br /> 5 <br /> By: By: <br /> 6 Maggie Le Lydia Bilynsky <br /> 7 City Manager Department Manager, Capital Projects <br /> Date: <br /> 8 <br /> 9 <br /> 10 ATTEST: APPROVED AS TO FORM: <br /> 11 <br /> 12 By By Ja -a� 111 Mar A.34 PUTS <br /> Rick Miller James M. Donich <br /> 13 City Clerk General Counsel <br /> 14 Date: <br /> 15 <br /> 16 APPROVED AS TO FORM <br /> 17 <br /> 18 By., <br /> Colin Burns <br /> 19 City Attorney <br /> 24 Date: <br /> 21 <br /> 22 <br /> L 23 <br /> 24 <br /> �5 <br /> 26 <br /> Page 3of5 <br />
The URL can be used to link to this page
Your browser does not support the video tag.