HomeMy WebLinkAboutItem No. 2 Exhibit A - Statement of Facts Roster of Public Agencies - SRCEA - Filed0
Lµ or r
a'
as
o
s -
C�LIFO�N�h
STATEMENT OF FACTS
ROSTER OF PUBLIC AGENCIES FILING
(Government Code section 53051)
State of California
Secretary of State
Instructions:
1. Complete and mail to: Secretary of State,
P.O. Box 942870, Sacramento, CA 94277-2870 (916) 653-3984
2. A street address must be given as the official mailing address or as
the address of the presiding officer.
3. Complete addresses as required.
FILED
Secretary of State
State of Califomia
MAR 16 2018
(Office Use Only)
4. If you need additional space, attach information on an 8'/z' X 11" page, one sided and legible.
New Filing F±] Update
Legal name of Public Agency: SOUTHWEST RIVERSIDE COUNTY ENERGY AUTHORITY
Nature of Update: n/a
County: Riverside
Official Mailing Address: 130 S. Main Street, Lake Elsinore, CA 92530
Name and Address of each member of the governing board:
Chairman, President or other Presiding Officer (Indicate Title): Chair
Name: Steve Manos Address: 130 S. Main Street, Lake Elsinore, CA 92530
Secretary or Clerk (Indicate Title): Clerk
Name: Susan Domen, MMC Address: 130 S. Main Street, Lake Elsinore, CA 92530
Members:
Name: City of Temecula Address: 41000 Main Street, Temecula, CA 92590
Name: City of Lake Elsinore Address: 130 S. Main Street, Lake Elsinore, CA 92530
Name: Address:
Name: Address:
Name: Address:
RETURN ACKNOWLEDGMENT TO: (Type or Print)
NAME r Susan Domen, MMC
ADDRESS 130 S. Main Street, Lake Elsinore
Lake Elsinore, CA 92530
CITY/STATE/ZIP L
SEC/STATE NPSF 405 Rev 04/2015
March 12, 2018
Date
Z) L:At1
Signature
David H. Mann, Authority General Counsel
Typed Name and Title
a regoing
is a iii, maty and r r ect Copy of t
OT41191 re xfd in "custoy of the
T f:aliEGmF , Semtaly of State's of 'e.
APR 10 2018
Date:
AL ADJI,Uk, Secretary of State