Loading...
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