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