Loading...
HomeMy WebLinkAboutAgenda Report - December 20, 2006 M-03LC O CITY COUNCIL Carnegie Forum 305 West Pine Street, Lodi AGENDA - Lodi Financing Corporation 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 LQ41 Ffna,,neLas Gorpors0on 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 public on non -agenda items F. 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. 2a:7 Randi Johl Secretary Lodi Financing Corporation J:SCITYCLRK%FORMSYfcorpl2.20-06.doc IV12106 A890110A ITIEM W03 CITY OF LORI COUNCIL COMMUNICATION TM AGENDA TTYLE: Meeting of the Lodi Financing Corporation for the Purpose of Electing New Officers MEETIIS DATE: December 20, 2008 PREPANED BY: City Clerk RECOMNENDED ACTION: That the Lodi Financing Corporation conduct a meeting for the purpose of electing new officers to the Corporation and adopt resolution certifying same. BACKGROU140 WFORNIATION: 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 PAPACT: FUNDINQ AVAILABLE: RJ/jmp None. None required. (2- Randi Johl Secretary Lodi Financing Corporation APPROVED: r`* - air King, City Manager cou nGYcouncpm/LFCelection.doc RESOLUTION NO. LFC-15 A RESOLUTION ELECTING OFFICERS OF THE LODI FINANCING CORPORATION WHEREAS, under the organizational procedures of the Lodi Financing Corporation, an annual meeting of Directors shall be held and officers elected. NOW, THEREFORE, BE IT RESOLVED by the Directors of the Lodi Financing 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 303, 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. LFC-15 was passed and adopted by the Board of Directors of the Lodi Financing Corporation in a regular meeting held December 20, 2005, by the following vote: AYES: DIRECTORS — Hansen, Hitchcock, Katzakian, Mounce, and President Johnson NOES: DIRECTORS — None ABSENT: DIRECTORS — None ABSTAIN: DIRECTORS — None R NDI JOHL Secretary LFC-15 •t OF ,+ e: State of California Secretary of State STATEMENT of FACTS ROSTER Of PUBLIC AGENCIES FILING (Government GOde Section 53451) Instructions: 1. Compiete and mail to: Secrellary of State, P.O. Box 942877, Secramerdo, CA 94277-0001 (916) 653-3984 2. A street address must be givon as the official mailing address or as the Wdreas of the presiding dffrcer. 3. Complete addresses as required. 4. If you.need additional space, please include information on an 8'1/2X 11 page. New Filing F-1 Uplate Z Legal nareie of Public Agency: Lodi Financing Corporation Nature of Update: Chanqe of fficers County San Joaquin Official Nailing Address: 221 West Pine Street, Lodi, CA 95244 Name and Address of each member of the governing board: (Office use Orly) C Indicate Tftle): President Name. Bob Johrraon Address: Secmja[X 2rCledS�(Indicate Title): Secretary ` Name: Rands Johl Address: 221 W. Pine Street, Lodi, CA 95240 Name: Phil Katzakian Name: Larir D. Hansen Name: Susan Mtchcock Name: JoAnne Mounce Name: Date: 12-22-06 SECAVATE NP/SF 4106 MEY_ 632005} 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 Addreea-, Signat*—'--✓ Randi Johl, Secretary Typed Name and Title