SACRAMENTO COMMUNITY CENTER AUTHORITY 1 1 AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING S S.

Similar documents

BOARD OF COMMISSIONERS ON GRIEVANCES AND DISCIPLINE OF THE SUPREME COURT OF OHIO

2009R23684 * R * Recording Cover Sheet

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 35

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

Case 3:04-cv SC Document 158 Filed 11/09/2005 Page 1 of 5

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION AFFIDAVITS OF PUBLICATON

ORDINANCE NO

Logisticenter. Staff has inspected the improvements and confirmed that they were

Bowne of San Francisco,10,272.0 Inc, 'Brink's Incorporated ' The Sacramento Union

January 9, Dear Lakewood at Darby Homeowner s,

McDowell Rackner & Gibson PC

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

June 22, Re: UM 1912 Portland General Electric Company Resource Value of Solar

IN THE UNITED STATES COURT OF APPEALS FOR THE EIGHTH CIRCUIT SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEA L

SPECIAL MEETING AGENDA. June 25, 2018

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

Full Gospel Assemblies 3018 E. Lincoln Hwy. P. O Box 337 Parkesburg, PA 19365

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MISSOURI. Plaintiffs, Defendants. ANSWERS TO INTERROGATORIES

CITY OF LOGAN ORDINANCE NO AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH

North Dakota Notarial Certificates

IN THE CIRCUIT COURT OF JACKSON COUNTY AT INDEPENDENCE, MISSOURl

CRYSTAL CONGREGATIONAL CHURCH CONSTITUTION AND BY-LAWS. ARTICLE I - Name

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty

AN ORDINANCE APPROVING PLANS, SPECIFICATIONS AND ESTIt1ATE OF COSTS OF HlP ROVING EXISTING WATERHORKS SYSTml OF THE VILLAGE OF CHATH.

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t

BEFORE THE FLORIDA JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA AMENDED NOTICE OF FORMAL CHARGES

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese

MEETING OF APRIL 13, 1897.

Case No D.C. No. OHS-15 Chapter 9. In re: CITY OF STOCKTON, CALIFORNIA, Debtor. Adv. No WELLS FARGO BANK, et al.

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-

Enclosed for filing in the above entitled case please find the following:

-93- Minutes of a meeting of the Board of Directors of. Tarrant County Water Improvement District No. 1, held at its office in

Case3:11-cv RS Document60-5 Filed01/06/12 Page1 of 39

SAN FRANCISCO, CA POST OFFICE BOX U.S. COURT OF APPEALS OFFICE OF THE CLERK. PO Box Sac, CA M.

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

IN THE SEVENTH JUDICIAL DISTRICT COURT IN AND FOR SAN JUAN COUNTY, STATE OF UTAH. Case No. v. Judge WILLIE GRAYEYES,

14 -^ o. CoY\ CA0Q2WIA

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will

STATE OF NEW YORK DEPAR TMENT OF STA TE

BYLAWS OF MT. TABOR BAPTIST CHURCH, INC. ARTICLE I

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

Curtis L. Johnston Selman v. Cobb County School District, et al June 30, 2003

May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9

CITY OF LOGAN ORDINANCE NO

Upon the annexed Affirmation of Tracy L. Boak, Esq. dated November 29, 2016, and

OF LOGAN, UT AH ORDINANCE NO AN ORDINANCE ADDING SECTION THE LOGAN MUNICIPAL CODE REGARDING NOTICE OF OCCUPANCY LIMITATIONS

and proceedings previously filed and had herein, and good and sufficient cause appearing,

ORDINANCE

1 STATE OF WISCONSIN CIRCUIT COURT DANE COUNTY

Re: September 5,2017. Dear Ms. Ferrell:

BEFORE THE JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA. ALAN C. TODD, County Court Judge, by and through his

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012

Chase Tower, Eighth Floor. P.O. Box Charleston, WV May 16,2008

CITY COUNCIL PROCEEDINGS

Case 6:15-cv JA-DCI Document 97 Filed 04/18/17 Page 1 of 1 PageID 4760

Case Doc 279 Filed 07/07/15 Entered 07/07/15 16:21:45 Desc Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT IN AND FOR LAKE COUNTY, FORIDA THE STATE OF FLORIDA CAPIAS

CONSTITUTION OF TABERNACLE BAPTIST CHURCH

FILED FEB AMENDED INFORMATION IN THE DISTRICT COURT EIGHTH JUDICIAL DISTRICT STATE OF WYOMING ) ) 55: COUNTY OF NIOBRARA)

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA No.

Boone County, Kentucky Slave Certificates Transcription

Case 2:15-cv CJB-JCW Document 17-1 Filed 03/01/16 Page 1 of 32 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA

3. In this Act, unless the context otherwise requires, the expression,-

IN THE SUPERIOR COURT OF FORSYTH COUNTY STATE OF GEORGIA

1 2 THE STATE EDUCATION DEPARTMENT THE UNIVERSITY OF THE STATE OF NEW YORK 3

CERTIFIED COPY SWORN STATEMENT 12 ROBERTO J. BAYARDO 13 OCTOBER 3,

INTERVIEW OF: CHARLES LYDECKER

The Halachic Medical Directive

Southern Campaigns American Revolution Pension Statements & Rosters

UNITED STATES COURT OF APPEALS FOR THE SEVENTH CIRCUIT. Plaintiff-Appellant, Appeal No v.

(Article I, Change of Name)

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

CONTROL OF THE CITY CODE OF ORDINANCES, BY

Page 1 IN THE SUPERIOR COURT FOR THE STATE OF ALASKA

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY AT LOUISVILLE CIVIL ACTION NO. 3:04CV-338-H ELECTRONICALLY FILED

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York.

Southern Campaign American Revolution Pension Statements & Rosters

IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO KA STATE OF MISSISSIPPI BRIEF FOR THE APPELLEE

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A.

Jennifer Cea, Reporter MINUTES OF PUBLIC HEARING. Mary T. Babiarz Court Reporting Service (845)

BEREAN BAPTIST CHURCH

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018

WHEREAS, Declarant is currently the owner of those certain lots in CONCORD BRIDGE, SECTION FIVE (5), to-wit:

AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 93 ( CRIMINAL HISTORY BACKGROUND CHECKS ) OF THE MANALAPAN TOWNSHIP CODE Ordinance No.

INTERNATIONAL CHURCHES OF CHRIST A California Nonprofit Religious Corporation An Affiliation of Churches. Charter Affiliation Agreement

SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

DIOCESE OF CALIFORNIA FORMS FOR DIACONAL ORDINATION 2011

UNITED STATES DISTRICT COURT

~ 15-20\0. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board. Chairman signed: Document returned to: Name of Document:

HILLSBOROUGH COUNTY PUBLIC

Transcription:

SACRAMENTO COMMUNITY CENTER AUTHORITY 1 1 AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING STATE OF CALIFORNIA ) 1 COUNTY OF SACRAMENTO) S S. JACI K. De FORD, being first duly sworn, deposes and says: (1) That she is now and at all times herein Mentioned was Secretary 1 of the Sacramento Community Center Authority. (2) That, pursuant to the direction of the Chairman of the Governing Board of the Authority, she personally delivered or caused to be delivered on completed copies of a Notice of Special Meeting, in the form attached hereto and marked Exhibit A, to each member of the Governing Board of the Authority. (3) That no newspapers, radio stations or television stations have heretofore filed with il.er requests for notices of special meeting of the Governing Board. Secretary of S4crarnento Community Centet Authority Subscribed and sworn to before me this day of NOTARY PUBLIC State of California

SACRAMENTO COMMUNITY CENTER AUTHORITY AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING S TA TE OF CALIFORNIA COLIN TY OF SACRAMENTO SS. says: HUBERT F. ROGERS, being first duly s l!worn, deposes and (1) That he is now and at all times herein mentioned was Assistant Secretary of the Sacramento Community Center Authority. (2) That, pursuant to the direction of the Chairman of the Governing Board of the Authority, he personally delivered or caused to be delivered on, completed copies of a Notice of Special Meeting, in the form attached liereto and marked Exhibit A, to each member of the Governing Board of the Authority. (3)_ That no newspapers, radio stations or television stations have heretofore filed with him requests for notices of special Meetings of the Governing Board. Assistant Secretary of the Sacramento Community Cente r Authority Subscribed and sworn to before me this day of NOTARY PUBLIC State of Californiia

SECRETARY'S CERTIFICATE THOMAS W. OLDHAM, Secretary of the Sacramento Community Center Authority (the 'Authority"). hereby certify as follows: The foregoing is a full, true and correct copy of a resolution duly adopted at a special meeting of the members of the Authority duly and regularly held at the regular meeting place thereof on August 11, 1971, of which meeting all of the members Of the Authority had due notice and at which a majority thereof were present: At said meeting said resolution was adopted by the following vote: AYES: Members NOES: ABSENT: I have carefully compared the same with the original minutes of said meeting on file arid of record in my office; and the foregoing is a full,ct.rue and correct copy of the original resolution adopted at said Meeting and entered in said minutes; i Said resolution has not been amerided, modified' or rescinded since the date of its adoption, and the same is now in full force and effect., Dated: August 11, 1971. [SEAL] 11 Secretary of the Sacramento Community Center Authority

GEORGE HERRINGTON ERIC SUTCLIFFE NATHAN D. ROWLEY WILLIAM H.ORRICK, JR ORVILLE A, SOHO" WALTER G.OLSON WILLIAM D.MFKEE EDWARD E. MITCHELL SIDNEY E. ROBERTS JAMES H.BEN NET C RICHARD WALKER JAmE.5 F.CRAFTS. JR. ANDREW- DOWNEY ORRICK JAMES K. HAYNES RICHARD C. SALLADIN RICHARD,J. LUCAS CARLO'S. FOWLER DONALD A.SLICHTER PAUL A.WEBSER JAMES R. MADISON DILLMAN C. KIN$ELL.JR. WILLIAM L.HOISINGTON THOMAS R.5HEARER,JR, ORRICK, H ERRIN GTO N, ROWLEY St SUTCLIFFE COUNSELORS AND ATTORNEYS AT LAW 405 MONTGOMERY STREET SAN FRANCISCO,CALIFORNIA 94104 TELEPHONE 14151 392-1120 June 25, 1970 W. H.ORRICK OF COUNSEL CABLE"ORR IC S^ Mr. Elmer-C. Cleveland City Clerk City of Sacramento City Hall 915 Eye Street Sacramento, California 95814 Dear Mr. Cleveland: Re: Sacramento Community Center AUthority In order to expedite matters in coinection with the Sacramento Community Center Authority, would you please mark your records to address Orrick's mail in this regard: Attention: Richard C. Salladin. Thank you. 1 Very truly yours,

GEORGE HERRINGTON ERIC SUTCLIFFE NATHAN D. ROWLEY WILLIAM H.ORRICK. JR. ORVILLE A. ROHLF WALTER G. OLSON WILLIAM D.WKEE EDWARD E. MITCHELL SIDNEY E. ROBERTS JAMES H. BENN EY C. RICHARD WALKER JAMES F.CRAFTS. JR. OR RICK, HERRINGTON, ROWLEY & SUTCLI, re ANDREW DOWNEY ORRICK JAMES K. HAYNES RICHARD C.'SALLADIN RICHARD J. LUCAS CARLO S. FOWLER DONALD A.SLICHTER MULA.WEEIBER SAN FRANCISCO, CALI FORN IA 94104 JAMES R. MADISON DILLMM C.KINSELJR. L TELEP H ONE 14151 392-1120 '7," CI COUNSELORS AND ATTORNEYS AT LAV TY CLERKS OFFICE 405 M0E-4TG0MERY STREET CITY Ofi- SACRAMENTO Id t 7 ri WILLIAM L.HOISINGTON 27 Ail 1 u THOMAS P. April 6, 1970 W.1.1. PMCF. OF COUNSEL CABLE I.ORRICIVI Mr. Elmer C. Cleveland City Clerk City of Sacramento City Hall Sacramento, California 95814 Re: Sacramento Community Center Authority Dear Mr. Cleveland: Your note of March 31, accompanying the minutes of the meetings of March 16 and March 23 of the above Authority, asking whether I wish to receive copies of the minutes of each subsequent meeting of the foregoing Authority has been received. Please regard this letter as a standing request to receive two certified copies of the minutes of each subsequent meeting of the Authority. Very truly yours, RCS1bt cc: James P. Jackson, Esq. C

it GEORGE HERRINGTON ERIC SUTCLIFFE NATHAN D. ROWLEY WILLIAM H. ORRICK,JR: ORVILLE A.ROHLF WALTER G.OLSON WILLIAM D. McKEE EDWARD E.MITCHELL SIDNEY E.ROBERTS JAMES H.BENNEY C.RICHARD WALKER JAMES F. CRAFTS,JR. ANDREW DOWNEY ORRICE JAMES K.HAYN ES RICHARD C.SALLADIN RICHARD J.WCAS CARLO 5.FOWLER DONALD A.SLICHTER PAUL A.WEBBER JAMES R.MADISON VILLMAN C.KINSELL,JR. WILLIAM L.HOISINGTON THOMAS R.SHEARER,JR. CAMERON W.WOLFE,JR. ORRICK, HERRINGTON, ROWLEY & SUTCL1IFFE COUNSELORS AND ATTORNEYS AT LAW 405 MONTGOMERY STREET SAN FRANCISCO, CALIFORNIA 94104 TELEPHONE (4151 392-112 0 July 26 1 1971 W. H.ORRICK OF COLINSEL CASLE"ORRICK" James P. Jackson,.Esq. City Attorney. City of Sacramento. Department of Law 812 Tenth Street,:Suite 201 Sacramento, CA 95814 Re: Sacramento Community.Center 1971 Bonds' Authority Dear Jim: I am endlosing some forms. of Affidavit of Giving Notice of Special Meeting, two of which should be exeduted'and returned to me for each meeting of the.authority from now until thd end of the,i financing. Very.truly yours, RCS:bt Enclosures Received JUL 2 7 in crry ATTORNEY'S off1pe

GEORGE HERRINGTON ERIC SUTCLIFFE NATHAN D. ROWLEY WILLIAM H. ORRICK,JR. ORVILLE A.ROHLF WALTER G.OLSON WILLIAM O. M.KEE EDWARD E.MITCHELL SIDNEY E.ROBERTS JAM ES H.BENNEY C. RICHARD WALKER JAMES F. CRAFTS,JR. ANDREW DOWNEY ORRICK JAMES K.HAYNES RICHARD C.SALLADIN RICHARD J.LUCAS CARLO A. FOWLER DONALD A.SLICHTER PAUL A.WEBRER JAMES R.MADISON DILLMAN C.KINSELL,JR. WILLIAM L.HOISINGTON THOMAS R.SHEARER,JR. CAMERON W.WOLFE,JR. R v 1.) ORRICK, HERRINGTON, 1:9V,Vi,LEr.,e,',5c,liTC1= FFE COUNSELORS AND AT(TRE4Eyg-A4 -i'lwa r)fleri 405 MONTGOMAiY I SII- RrEV1: S AORAME '00 SAN FRANCISCO, CALIFORNIA 94104 TELEPHONE (4isitigt2310 a 4 8 1114 '71 July 29, 1971 Mr. Thomas. W. Oldham City Clerk City of Sacramento City Hall - 915 I Street Sacramento, CA 95814 Dear Mr. Oldham: Re: Sacramento Community- Center Authority 1971 ' Bonds Pursuant to our telephone convertibn yesterday, T: am enclosing a revised AffidaN4t of Giving Notice of Special Meeting. Please.rieturn two executed copies to me with Exhibit A attach ied at your earliest convenierice. At each subsequent meeting of the Authority, the same procedure should IDO,followed. 1 Very truly yours, RCS :ht EnclosureS. J.461.4,

SECRETARY'S CERTIFICATE A/04W ix,e; rna. I, Wus a*, 434EfiMm Assistant Secretary of Saciamento Community Center Authority, hereby certify that the foregoing is a true and correct copy of the minutes of the meeting of the Governing hoard of said Authority duly and regularly held on, 1970. I have carefully compared the same with the original minutes of said meeting on file and of record in my office, and the foregoing is a full, true and correct copy of the original minutes of said meeting. Dated: s s is tant Secretary of Sacramento Community Center. Authority

SACRAMENTO COMMUNITY CENTER AUTHORITY AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING 'STATE OF CALIFORNIA ) COUNTY OF SACRAMENTO ) ' deposes' and says: SS. EmBERT.F. ROGERS, (7Īra,com)(tXXMZRAK, being (1). That he is now and at all times herein mentioned Was Secretary of the Sacramento Ommunity., :Center Authority.., (2) That, pursuant to the direction.of,the Chairman of the Governing Board of the Authority, he A personally delivered or caused to be delivered on Tune 4, 1972 sir,.bompleted copies of., a-notice of Special Meeting, in the form attached hereto and marked Exhibit A, to each member of the Governing Board of the Authority. (3) That no newspapers! radio Stations television stations have heretofore filed with' him j' _requests for notides of special,rneetingsôf the Govern- ing Board: A Assistant Subscribed, and sworn to Secretary of-the Sacramento - ComMunity Center.AuthoritY' t.

SECRETARYIS CERTIFICATE I, Jaci K. De Ford, Secretary of Sacramento Community Center Authority, hereby certify- that the foregoing the minutes of the meeting of the Governing and regularly held on 1973. is a true and correct copy of Board of Said Authority duly I have ca'refully compared the same with the original minutes of said meeting on file and of record in my office, and the foregoing is a full, true and correct copy of the original minutes of said meeting. Dated: Secretary of Sacramento Community Center Authority,

SECRETARY'S CERTIFICATE I, Hubert F. Rogers, Assistant Secretary of Sacramento Community Center Authority, hereby certify that the foregoing is a true and correct 1 copy of the minutes of the meeting of the Governing Board of said Auth- ority duly and regularly held on 1 97 2. I have carefully compared the same with the original minutes of said meeting on file and of record in my office, and the foregoing is a full, true and correct copy of the original minutes of said meeting. Dated: 1 97 2. Assistant Secretary of Sacramento Community Center Authority