My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
19D - EXHIBIT FY 10-11 RDA Annual Report
Clerk
>
Agenda Packets / Staff Reports
>
City Council (2004 - Present)
>
2011
>
12/19/2011
>
19D - EXHIBIT FY 10-11 RDA Annual Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/22/2016 4:16:07 PM
Creation date
12/16/2011 1:42:28 PM
Metadata
Fields
Template:
City Clerk
Doc Type
Agenda Packet
Agency
Community Development
Date
12/19/2011
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
146
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
JT Y 0 F SA N TA A N A <br />FINANICE & MANAGEMENT SERVICES AGENCY <br />20 CIVIC CENTER PLAZA <br />P.O. BOX 1988 * SANTAANA, CALI FO RN A 92702 <br />County of Orange <br />Auditor/Controller <br />P.O. Box 567 <br />630 N. Broadway <br />Santa Ana, CA 92702 <br />Attn: Frank, Davies <br />Manager, Property Tax, Section <br />CITY MANAGER <br />Paul M. Walters <br />CITY ATTORNEY <br />Joseph Straka, <br />CLERK OF THE COUNCI <br />Maria, Huizar I <br />In accordance with Section 33,675(b) of the Health, and, Safety Code and as, prescri*bed by the <br />State Controller, attached is the Statement of I debtedness for the Merged, Project Area' of the <br />n <br />City of Santa, Ana Redevelopment Agency for the tax year July, 1,, 201.1 to June 30,2012. <br />C Intlen"m City Manager <br />Interim, Executive Director, CDA <br />
The URL can be used to link to this page
Your browser does not support the video tag.