HomeMy WebLinkAboutAgenda Report - December 20, 2006 M-02LORI MYCOUNCH,
Carnegie Forum
305 West Pine Street, Lodi
AGENDA - Industrial Development Authority
Date: December 20, 2006
Time: 7:00 p.m.
For information regarding this Agenda please contact:
Randi Johl
City Clerk
Telephone: (209) 333-6702
&dustriei Dgvefoomot Authot*y tIDA)
of the Cfty_of Lodi
A. Call to order — Chairperson
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
F. Adjournment
Pursuant to Section 54956.2(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.
Randi Johl
Secretary
Industrial Development Authority
J:\CITYCLRKIFOFWSyagniDA12-20-06-000 12! 12816
AGEIMDA ITEM W02
CITY OF Loom
COUNCIL COMMUNICATION
FM
AGENDA TITLE: Meeting of the Industrial Development Authority (IDA) for the Purpose of Electing
New C*icers
MEETING DATE: December 20, 2006
PREPANED BY: City Clerk
RECOMMEIMM ACTION: That the Industrial Development Authority (IDA) of the City of Lodi
adopt resolution electing new officers for calendar year 2007.
BACKGROUND INFORMATION: In light of the City Council reorganization, it is recommended that
the Industrial Development Authority elect the new officers to the
Authority.
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 Authority at this meeting.
FISCAL IMPACT:
FUNDMO AVAILABLE:
RJ/jmp
Attachments
None.
Done required.
Randi o I
Secretary
Industrial Development Authority
APPRQNED:
Bla' ing, City Manager
council/counoDm/I DAeledion.doc
RESOLUTION NO. IDA -28
A RESOLUTION OF THE INDUSTRIAL
DEVELOPMENT AUTHORITY AMENDING
RESOLUTION NO. IDA -27 BY ELECTING
NEW OFFICERS
RESOLVED by the Industrial Development Authority that Industrial Development
Authority Resolution No. IDA -27 is hereby amended by electing new officers, as follows:
SECTION 1: There shall be appointed from the Board of Directors a Chairperson
and Vice Chairperson as follows:
Chairperson:
Vice Chairperson
Bob Johnson
JoAnne Mounce
SECTION 2: There shall be appointed from the staff to the Authority, a Secretary
and Treasurer, as follows:
Secretary: Randi Johl
Treasurer: James R. Krueger
SECTION 3: This Resolution shall take effect immediately upon its passage.
Approved and adopted December 20, 2006, by the following vote:
AYES: AUTHORIZING MEMBERS — Hansen, Hitchcock, Katzakian, Mounce,
and Chairperson Johnson
NOES: AUTHORIZING MEMBERS — None
ABSENT: AUTHORIZING MEMBERS — None
ABSTAIN: AUTHORIZING MEMBERS —None
//X
Attest:
ARAOTIJO"H"L, Secretary
Industrial Development Authority,
City of Lodi, California
IDA -28
BOB JOi-
ChairperE
Authority,
Industrial Development
of Lodi, California
State of California
Secretary of State
STATEMENT OF FACTS
ROSTER OF PUBLIC AGENCIES FILING
(Covemment C6de Section 53051)
Instructions:
1 Complete and mail to: Secretary of State,
P O. box 942877, Sacramento, CA 94277-0001 (916) 653-3984
2 A street address must be given as the official mailing address or as
the address of the presiding officer.
3 Complete addresses as required.
4 If you need additional space. please include information on an 8'/z X 11 page.
New (riling ® Update r
Legal name of Public Agency: Industrial Development Authority
Nature of Update: Change of Officers
County: San Joaquin
Official MaNing Address:
221 Wiest Pine Street, Lodi, CA 95240
Name and Address of each member of the governing board:
Chairman President nr other PreWing ipg Officer (Indicate Title): Chairperson
Nam(: Bob Johnson Address:
Ser_r taq`Mi Clerk rIndicate Title): Secretary
IL
Name Randi Joh!
zw'.Mm
Name:
Phil Katzakian
Name:
Larry D. Hansen
Name-
Susan Hitchcock
Name:
JoAnne Mounce
Name
Date"
12-22-06
5EL'£70L?E NP15f 405 (REV. 0812005
Address:
(Office Use Onley)
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
Address:
221 W. Pine Street, Lodi, CA 95240
Addr sem_—,_
Signetuv �
Randi Johl, Secretary
Typed Name and Title