Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Agenda Report - December 20, 2006 M-04
LODI CITY COUNCIL Carnegie Forum 305 West Pine Street, Lodi MON AGENDA — Redevelopment Agency 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 Redey@Igtfent Ancv Of the City of Lodi A. Call to order — Chairperson B. Rall 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 54954.2(al) 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 Redevelopment Agency of the City of Lodi J:�CITYCLRK%FORMS1rdal2-20-06.dw 12!12/06 AMUDA ITEM W04 kah CITY 4F LM1 COUNCIL COMMUNICATION TM AGENDA TITLE: Meeting of the Redevelopment Agency of the City of Lodi for the Purpose of Electinj New Officers MEETING DATE: Decen*er 20, 2006 PREPA© BY: City Clark RECOMMENDED ACTION: That the Lodi Redevelopment Agency conduct its annual meeting and adopt resolution electing its new officers for calendar year 2007. BACKGMOUND MIFORMATION: In light of the City Council reorganization, it is necessary to appoint new officers to the Agency. 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 Agency at this meeting. FISCAL NPACT: FUNOING AVAILABLE: RJ/jmp None. None required. Q�)-- Randi Johl Secretary Lodi Redevelopment Agency APPROAVED: Iff4it King, City Manager c0unciVcour=m/R0A91ection.doc RESOLUTION NO. RDA2006-01 A RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF LODI ELECTING OFFICERS OF SAID AGENCY AND WAIVING COMPENSATION FOR THE DECEMBER 20, 2006, MEETING WHEREAS, under the organizational procedures of the Redevelopment Agency of the City of Lodi, an annual meeting of Members shall be held and officers elected. NOW, THEREFORE, THE REDEVELOPMENT AGENCY OF THE CITY OF LODI DOES HEREBY RESOLVE that the following persons are elected to the offices set forth opposite their names below as officers of the Agency, to serve until the election and qualification of their successors as provided in Article II of the bylaws of the Agency: Name Bob Johnson JoAnne Mounce Blair King Randi Johl James R. Krueger D. Stephen Schwabauer Title Chairperson Vice Chairperson Executive Director Secretary Finance Director General Counsel NOW, THEREFORE, THE REDEVELOPMENT AGENCY OF THE CITY OF LODI DOES FURTHItR RESOLVE that the members of the Agency have waived the entitled compensation for the December 20, 2006, meeting. Dated: December 20, 2006 I hereby certify that Resolution No. RDA2006-01 was passed and adopted by the f0lembers of the Redevelopment Agency of the City of Lodi in a regular meeting held December 20, 2006, by the following vote: AYES: MEMBERS — Hansen, Hitchcock, Katzakian, Mounce, and Chairperson Johnson NOES: MEMBERS — None ABSENT: MEMBERS — None ABSTAIN: MEMBERS — None /1 City of Lodi mt Agency A R JOHL Secretary, City of Lodi Redevelopment Agency RDA2006-01 ti ! a STATEMT OFfACTS R t JPiS FILING(lGovett meat Smcftn 53051) Instructio : 1. Co andanail to: Sec of State, PA'Xc; 942877, 5 crarne�CA W77-0001 (916) 653-3964 2. A sti6et adidress must be gi n as the m►ficial mailing address or as the drams ofths pmsiding�er. 3. Corete addresses as required. 4. If yolk need mWitional space, include infomtation on an VAX 11 page. Nev► ili% UWate Legal naW of Pubk Agehcy: Nature ofJpdete: County: QW I OVr4wil Official toiling Address: Of ow City Of Lodi Of 221 best Pine Street, Lodi, CA 96240 (of%" use ony) Name ar Address of each rnemjW of the governing board: C Indicate Title): Ch& Norm: bion Address: 'SegMGME ;U,Ujlndicete Titley S"ri> Ory Name: aro J4h1 _ Address: 221 W. Pine Street, Lodi, CA 96240 Nofm- hA.Katmkan Address: 221 W. Pine Street, Lodi, CA 40 951 Name:8 Q• H n n ; _ Address: 221 W. Pine Street, Lodi, CA 95240 Nartne: f# ch2lck _r Address: 221 W. Pine Street, Lodi, CA 95240 Narne:O AFM YOUnCe Address: 221 W. Pine Street, Lodi, CA 95240 Narne: Date: 12-22-06 SECOVA7E N*-tF pE (REV. 032005) Addr s: 5;� Pdw-4 JoN, Saaetary Typed Name end Tide