My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
FULL PACKET_2010-11-15
Clerk
>
Agenda Packets / Staff Reports
>
City Council (2004 - Present)
>
2010
>
11/15/2010
>
FULL PACKET_2010-11-15
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/12/2018 5:00:45 PM
Creation date
11/10/2010 3:43:14 PM
Metadata
Fields
Template:
City Clerk
Doc Type
Agenda Packet
Date
11/15/2010
Destruction Year
2015
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
514
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
IN WITNESS WHEREOF, the parties have executed the Memorandum as of the day and year <br />first above written. <br />LESSEE: <br />'F-Mobile )Wci§tgorporatioq,.aDelaware corporation <br />By: I 'A- A A <br />Name: — \ <br />Title: owwpher Eldrwl� <br />Date: I*Sdm-r of r' r" <br />Address: 3 MacArthur Place, Suite 1100 <br />Santa Ana, CA 92707 <br />Attn: Lease Administration Manager, Site #: LA33836B <br />LESSOR: <br />City of Santa Ana <br />By: <br />Name: DAVID N. REAM <br />Title: City Manager <br />Date: <br />Address: 20 Civic Center Plaza <br />Santa Ana, CA 92702 <br />Site #. LA3383611 <br />Site Nwm: Delhi Park <br />Date. 04292010 <br />2 <br />Approved as to form <br />I Tents S. Doo <br />Corporate Counsel <br />
The URL can be used to link to this page
Your browser does not support the video tag.