Loading...
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