HomeMy WebLinkAboutAgenda Report - December 20, 2006 M-01LSI CITY COLNM
Carnegie Forum
305 West Pine Street, Lodi
AGENDA - Lodi Public Improvement Corp.
Date: December 20, 2006
Time: 7:00 p.m.
For information regarding this Agenda please contact:
Randi Johl
City Clerk
Telephone: (209) 333-6702
MEETING OF THE
0. blic ImaroNMt Corgvretion tPIC)
of the City of Lodi
A. Call to order — President
B. Roll call to be recorded by Secretary
Res. C. Resolution electing new Officers
D. Other business
E. Comments by the public on non -agenda items
P. Adjournment
Pursuant to Section 54954.2(a) of the Government Code of the State of California, this agenda was posted at
least 72 hours in advance of the scheduled meeting at a public place freely accessible to the public 24 hours a
day.
a�__
Randi Johl
Secretary
Lodi Public Improvement Corporation
JAG11'YGI.Htt1F0HMS4Ac12-20-00-doc 12/12000
AGENDA ITEM M-01
&<& CITY OF LOBI
COUNCIL COMMUNICATION
TM
AGENDA TITLE: Meeting of the Lodi Public Improvement Corporation (LPIC) for the Purpose of
Electing New Officers
MEETING DATE: December 20, 2006
PREPAIWD BY: City Clerk
RECONWEIh DED ACTION
BACKGROUND INFORMATION:
That the Lodi Public Improvement Corporation (LPIC) conduct a
meeting for the purpose of electing new officers to the Corporation
and adopt resolution certifying same.
In light of the City Council reorganization, it is necessary to appoint
new officers to the Corporation.
The City Council will appoint the newly elected Mayor and Mayor Pro Tempore as determined in the
Council's reorganization to serve as the officers for calendar year 2007.
There is no other business to come before the Corporation at this meeting.
FISCAL IMPACT:
FUNDING AVAILABLE:
RJlmp
Alone.
!None required.
e
Randi Johl
Secretary
Lodi Public Improvement Corporation
APPROVED:
BI ing, City Manager
coundVcouncom/PICe1Wion.d0c
RESOLUTION NO. LPIC2006-01
A RESOLUTION ELECTING OFFICERS OF THE
LODI PUBLIC IMPROVEMENT CORPORATION
WHEREAS, under the organizational procedures of the Lodi Public
Improvement Corporation, an annual meeting of Directors shall be held and
officers elected.
NOW, THEREFORE, BE IT RESOLVED by the Directors of the Lodi Public
Improvement Corporation that the following persons are elected to the offices set
forth opposite their names below as officers of the Corporation, to serve until the
election and qualification of their successors as provided in Article III, Section 2, of
the bylaws of the Corporation:
Name Title
Bob Johnson
President
JoAnne Mounce
Vice President
James R. Krueger
Treasurer
Randi Johl
Secretary
Dated: December 20, 2006
I hereby certify that Resolution No. LPIC2006-01 was passed and adopted
by the Board of Directors of the Lodi Public Improvement Corporation in a regular
meeting held December 20, 2006, by the following vote:
AYES: DIRECTORS — Hansen, Hitchcock, Katzakian, Mounce, and
President Johnson
NOES: DIRECTORS — None
ABSENT: DIRECTORS — None
ABSTAIN: DIRECTORS — None
RANDIJOHL
Secretary
r
F�. TA
Stag of California
Secretary of State
STATEMENT OF FACTS
RESISTER OF PUBLIC AG%#CIES FILING
(Government Code Section 53051)
Instructions:
1 Corrtgete and mail to: Secretary of State,
P.O. lbox 942877, SacramerAD, CA 94277-4001 (916) 653-3984
2 A street address must be given as the official mailing address or as
the address of the presiding officer.
3 Comoete addresses as required.
4 If you need additional space. please include information on an 8'/x X 11 page.
New Filing El
Legal nanw of Public Agency:
Dime
Lodi Public Improvement Corporation
Nature of Update: Chanqe of Officers
(Office Use Only)
County: .San Joaquin _
Official Mailing Address. 221 West Pine Street, Lodi, CA 95240
Name and Address of each member of the governing board:
C Indicate Title)- President
Name. f�b.tohn�n Address:
Secret,arX r ClW /Indicate Title): Secretary
Name. Ilandi Johl Address: 221 W Pine Street, Lodi, CA 95240
Members_ -
Name: Phil Katzakian
Name: jarnLQ. Hansen
Name: Susan Hitchcock T
Name: JoAnne Mounce
Name-
Date: 12-22-06
SECIS7R.7E w9rSF 406 (REV. 03Q005
Address:
221 W Pine Street, Lodi, CA 95240
Address:
221 W. Pine Street, Lodi, CA 95240
Address-.
221 W. Pine Street, Lodi, CA 95240
Address.
221 W. Pine Street, Lodi. CA 95240
AddWs s�
SignaturiaJ
Randi Johl, Secretary
typed Narne and Title