Loading...
State of California Statement of Facts Successor Agency to the RDA Roster 2016 • Tb State of California �- � Secretary of State lko.44 y ±/F R STATEMENT OF FACTS ROSTER OF PUBLIC AGENCIES FILING (Government Code section 53051) 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. (Office Use Only) y 3. Complete addresses as required. 4. If you need additional space, attach information on an 8W X 11"page, one sided and legible. New Filing Q Update Legal name of Public Agency: Successor Agency to the Rancho Palos Verdes Redevelopment Agency Nature of Update: Change of Board Members; Change of Presiding Officer County: Los Angeles Official Mailing Address: City of Rancho Palos Verdes, 30940 Hawthorne Blvd., Rancho Palos Verdes, CA 90275 Attn.: City Clerk Name and Address of each member of the governing board: Chairman, President or other Presiding Officer(Indicate Title): Chair Name: Ken Dyda Address: 30940 Hawthorne Blvd.,Rancho Palos Verdes,CA 90275 Secretary or Clerk(Indicate Title): Secretary Name: Carla Morreale Address: 30940 Hawthorne Blvd.,Rancho Palos Verdes,CA 90275 Members: Name: Ken Dyda Address: 30940 Hawthorne Blvd.,Rancho Palos Verdes,CA 90275 Name: Susan Brooks Address: 30940 Hawthorne Blvd.,Rancho Palos Verdes,CA 90275 Name: Brian Campbell Address: 30940 Hawthorne Blvd.,Rancho Palos Verdes,CA 90275 Name: Jerry V. Duhovic Address: 30940 Hawthorne Blvd.,Rancho Palos Verdes,CA 90275 Name: Anthony M. Misetich Address: 30940 Hawthorne Blvd.,Rancho Palos Verdes,CA 90275 RETURN ACKNOWLEDGMENT TO: T e or Print) 41 / 20th ypt Date NAME1 City of Rancho Palos Verdes-City Clerk Allr ADDRESS 30940 Hawthorne Blvd. Signat - Rancho Palos Verdes,CA 90275 Aleshire, Agency Counsel CITY/STATE/ZIP L J David J. g y Typed Name and Title SEC/STATE NPSF 405 Rev 04/2015