My WebLink
|
Help
|
About
|
Sign Out
Home
Agmt 2011 California State Board of Equalization (2)
CityHall
>
City Clerk
>
City Council
>
Agreements
>
2011
>
Agmt 2011 California State Board of Equalization (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/20/2012 5:22:40 PM
Creation date
1/24/2011 11:01:11 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agreement
Document Date (6)
2/4/2011
Retention
PERM
Document Relationships
Reso 2011-003
(Approved by)
Path:
\City Clerk\City Council\Resolutions\2011
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
15
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
Communications and notices to be sent to the Board shall be addressed to: <br /> State Board of Equalization <br /> P.O. Box 942879 <br /> Sacramento, California 94279 -0073 <br /> Attention: Executive Director <br /> Communications and notices to be sent to the City shall be addressed to: <br /> Tracy Vesely, Finance Director <br /> City of San Leandro <br /> 835 E. 14 Street <br /> San Leandro, CA 94577 <br /> Unless otherwise directed, transmittals of payment of District transactions and use taxes <br /> will be sent to the address above. <br /> B. Term. The date of this Agreement is the date on which it is approved by the Department of <br /> General Services. The Agreement shall take effect on April 1, 2011, This Agreement shall continue <br /> until December 31 next following the expiration date of the City Ordinance, and shall thereafter be <br /> renewed automatically from year to year until the Board completes all work necessary to the <br /> administration of the City Ordinance and has received and disbursed all payments due under that <br /> Ordinance. <br /> C. Notice of Repeal of Ordinance. City shall give the Board written notice of the repeal of <br /> the City Ordinance not less than 110 days prior to the operative date of the repeal. <br /> Rcv. 1/05 5 <br />
The URL can be used to link to this page
Your browser does not support the video tag.