Laserfiche WebLink
State Board of Equalization <br />P.O. Box 942879 MIC: 27 <br />Sacramento, California 94279-0001 <br />Attention: Supervisor, <br />Local Revenue Allocation Unit <br />Communications and notices to be sent to the local jurisdiction shall be addressed to: <br />City of San Leandro <br />Mr. David Baum, Director of Finance <br />835 E. 14 Street <br />San Leandro, CA 94577 <br />B. Term. The date of this Agreement is the date on which it is approved by the <br />Department of General Services. The Agreement shall take effect on the first day of the <br />calendar quarter next succeeding the date of such approval, but in no case before the <br />operative date of the local jurisdiction's ordinance, nor on a day other than the first day of <br />a calendar quarter. This Agreement shall be renewed automatically from year to year <br />until January 1, 2020, when the Local Charge Act is repealed, unless a statute enacted <br />prior to that date extends that date. In such event, this Agreement will continue to renew <br />automatically from year to year to the date authorized by statute. <br />STATE BOARD OF EQUALIZATION <br />By <br />Administrator, <br />Return Analysis and Allocation Section <br />LOCAL <br />JURISDICTION CITY OF SAN LEANDRO <br />Ulm <br />8 <br />(Signature on this line) <br />Chris Zapata <br />(Type name here) <br />City Manager <br />(Type title here) <br />