Loading...
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