My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
1993-01-11 Regular Meeting
LaPorte
>
.Minutes
>
City Council
>
1990's
>
1993
>
1993-01-11 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/8/2022 7:48:39 AM
Creation date
7/31/2025 10:47:01 AM
Metadata
Fields
Template:
City Meetings
Meeting Body
City Council
Meeting Doc Type
Minutes
Date
1/11/1993
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
67
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).
Show annotations
View images
View plain text
0 <br />• <br />IN WITNESS WHEREOF, the parties have caused these presents to <br />be signed by their duly authorized representatives. <br />ATTEST: <br />Cherie Black, City Secretary <br />APPROVED: <br />Knox W. Askins, City Attorney <br />ATTEST: <br />Sylvia L. Miller <br />Secretary <br />15 <br />BY: <br />BY: <br />Lessor: <br />CITY OF LA PORTE <br />Norman Malone, Mayor <br />Lessee: <br />GULF CENTRAL AVIATION, INC. <br />Thomas F. Helenberg <br />President <br />
The URL can be used to link to this page
Your browser does not support the video tag.