Loading...
HomeMy WebLinkAboutAgenda Report - January 6, 2010 LAGENDA ITEM L (Agency Meetings) CITY OF LODI ,. COUNCIL COMMUNICATION AGENDA TITLE: Reorganization of the Following Agencies for the Purpose of Electing New Officers: • Lodi Public Improvement Corporation • Industrial Development Authority • Lodi Financing Corporation • City of Lodi Redevelopment Agency MEETING DATE: January 6,2010 PREPARED BY: City Clerk RECOMMENDED ACTION: Conduct meetings of the following agencies for the purpose of electing new officers and adopt resolutions certifying the same. • Lodi Public Improvement Corporation • Industrial Development Authority • Lodi Financing Corporation City of Lodi Redevelopment Agency BACF GROU JD INFORMATION: In light of the City Council reorganization, it is necessary to appoint new officers to the above listed agencies. 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 each of these agencies for calendar year 2010. There is no other business to come before the agencies at this meeting. FISCAL IMPACT: FUNDING AVAILABLE: RJ/JMR None. None required. Ran City Clerk/Secretary APPROVED: Mair King, City Manager N:\Administration\CLERK\Council\COUNCOM\ReorganizeOrganizations.DOC RESOLUTION NO. LPIC2010-01 A RESOLUTION ELECTING OFFICERS OF THE LODI PUBLIC IMPROVEMENT CORPORATION ------------------------------------------------------------ ------------------------------------------------------------ WHEREAS, under the organizational procedures of the Lodi Public Improvement Corporation, an annual meeting of Directors shall be held and officers elected. NOW, THEREFORE, BE IT RESOLVED by the Directors of the Lodi Public Improvement 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 2, of the bylaws of the Corporation: Name Phil Katzakian Susan Hitchcock Jordan V. Ayers Randi Johl President Vice President Treasurer Secretary Dated: January 6, 2010 --------------------------------------------------------------- --------------------------------------------------------------- I hereby certify that Resolution No. LPIC2010-01 was passed and adopted by the Board of Directors of the Lodi Public Improvement Corporation in a regular meeting held January 6, 2010, by the following vote: AYES: DIRECTORS — Hansen, Johnson, Mounce, and President Katzakian NOES: DIRECTORS — None ABSENT: DIRECTORS — Hitchcock ABSTAIN: DIRECTORS—None NDIJOHL Secretary LPIC2010-01 < 5'. .. F 'rN ,e m C4(IiOPHP STATEMENT OF FACTS ROSTER OF PUBLIC AGENCIES FILING (Government Code section 53051) State of California Secretary of State 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. (Office Use Only) 4. If you need additional space, attach information on an 8%" X 11" page, one sided and legible. New Filing 11 Update El Legal name of Public Agency: Lodi Public Improvement Corporation Nature of Update: County: San Joaauin Official Mailing Address: 221 W. Pine Street, Lodi, CA 95240 Name and Address of each member of the governing board: Chairman, President or other Presiding Officer (Indicate Title): President ______________ Name: Phil Katzakian Secretary or Clerk (Indicate Title): Name: Randi Johl Members: Name: Susan Hitchcock Address: 221 W. Pine Street, Lodi, CA 95240 Secretary Name: Larry Hansen Name: Bob Johnson______________ Name: JoAnne Mounce Name: RETURN ACKNOWLEDGMENT TO: (Type or Print) 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 Address: 22_1_W. Pine Street, Lodi, CA 95240 Address: NAME JenniferM. Robison, Assistant City Clerk ADDRESS P.O. Box 3006 CITY/STATE/ZIP L Lodi, CA 95241-1910 SEC/STATE NP/SF 405 (REV. 05/09) —I --------------------------- ate --- Sign ------- ---------------------- Randi Johl, City Clerk Typed Name and Title RESOLUTION NO. IDA -31 A RESOLUTION OF THE INDUSTRIAL DEVELOPMENTAUTHORITY AMENDING RESOLUTION NO. IDA -30 BY ELECTING NEW OFFICERS RESOLVED by the Industrial Development Authority that Industrial Development Authority Resolution No. IDA -30 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 Phil Katzakian Susan Hitchcock SECTION 2: There shall be appointed from the staff to the Authority, a Secretary and Treasurer, as follows: Secretary: Randi Johl Treasurer: Jordan V. Ayers SECTION 3: This Resolution shall take effect immediately upon its passage. Approved and adopted January 6, 2010, by the following vote: AYES: AUTHORIZING MEMBERS — Hansen, Johnson, Mounce, and Chairperson Katzakian NOES: AUTHORIZING MEMBERS —None ABSENT: AUTHORIZING MEMBERS —Hitchcock ABSTAIN: AUTHORIZING MEMBERS — None At( 1i �LSecretaw Industrial DevelopmentAuthority, City of Lodi, California I DA -3I 4��__ PHIL KATZA IAN Chairperson, Industrial Development Authority, City of Lodi, California c ss"U ` rh w w 1 � x � o cel IFOBN`� STATEMENT OF FACTS ROSTER OF PUBLIC AGENCIES FILING (Government Code section 53051) State of California Secretary of State 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. (Office Use Only) 4. If you need additional space, attach informationon an 8%"X 11" page, one sided and legible. New Filing E] Update Legal name of Public Agency: Industrial Development Authority Natureof Update: Chanqe of officers County: San Joaquin Official Mailing Address: 221 W. Pine Street, Lodi, CA 95240 Name and Address of each member of the governing board: Chairman, President or other Presiding Officer (Indicate Title): Chairperson Name: Phil Katzakian Address: 221 W. Pine Street, Lodi, CA 95240 Secretary or Clerk (Indicate Title): Secretary Name: Randi Johl Members: Address: 221 W. Pine Street, Lodi, CA 95240 Name: Susan Hitchcock Address: 221 W. Pine Street, Lodi, CA 95240 Name: LarN Hansen _______-_ Address: 221 W. Pine Street, Lodi, CA 95240 _ - --------------------- Name: aQbL Johnson __------ Address: 221 W. Pine Street, Lodi, CA 95240 --------------- Name: JoAnne Mounce -------- Address: 221 W. Pine Street Lodi CA 95240 Name: Address: ,ETU RN ACKNOWLEDGMENT TO. (Type or Print) _ ziilg; --------------------- LAME Jennifer M. Robison, Assistant City Clerk----------------------- ,DDRESs P.O. Box 3006 Lodi, CA 95241-1910 :ITY/STATE/ZIP L J Randi Johl, City Clerk Typed Name and Title ?C/STATE NP/SF 405 (REV. 05/09) RESOLUTION NO. LFC-19 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: Phil Katzakian Susan Hitchcock Jordan V. Ayers Randi Johl Dated: January 6, 2010 Title President Vice President Treasurer Secretary hereby certify that Resolution No. LFC-19 was passed and adopted by the Board of Directors of the Lodi Financing Corporation in a regular meeting held January 6, 2010, by the following vote: AYES: DIRECTORS— Hansen, Johnson, Mounce, and President Katzakian NOES: DIRECTORS— None ABSENT: DIRECTORS— Hitchcock ABSTAIN: DIRECTORS— None LFC-19 �m OS�7FOPN�P STATEMENT OF FACTS ROSTER OF PUBLIC AGENCIES FILING (GovernmentCode section 53051) State of California Secretary of State Instructions: 1, Complete and mail to: Secretaryof 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. (Office Use Only) 4. If you need additional space, attach information on an 8%" X 11'7 page, one sided and legible. New Filing Update Legal name of Public Agency: Lodi Financing Corporation Nature of Update: County: San Joaquin Official Mailing Address: 221 W. Pine Street, Lodi, CA 95240 Name and Address of each member of the governing board: Chairman, President or other Presiding Officer (IndicateTitle): President Name: Phil Katzakian Address: 221 W Pine Street, Lodi, CA 95240 Secretary or Clerk (Indicate Title): Secretary Name: Randi Johl Members: Address: 221 W. Pine Street, Lodi, CA 95240 Name: Susan Hitchcock Address: 221 W. Pine Street, Lodi, CA 95240 - -- ---- --------- Name: Larry Hansen ___________— Address: 221 W. Pine Street, Lodi, CA 95240 - --_ - ---------- Name: Bob Johnson Address: 221 W. Pine Street, Lodi, CA 95240 --- ---- ----------------------- Name: JoAnne Mounce _—_—_ _--_ Address: 221 W. Pine Street, Lodi CA 95240 Name: -------------------------- Address --------------------------------- RETURN ACKNOWLEDGMENT TO: (Type or Print) - ------------------------------- Dat VAME Jennifer M. Robison, Assistant City Clerk -- --- ------------------------ ADDRESS P.O. Box 3006 ignat :ITY/STATE/ZIP L Lodi, CA 95241-1910 ;EC/STATE NP/SF 405 (REV. 05/09) Randi Johl, City Clerk Typed Name and Title RESOLUTION NO. RDA2010-01 A RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF LODI ELECTING OFFICERS OF SAID AGENCY AND WAIVING COMPENSATION FOR THE JANUARY 6,2010, 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 cf their successors as provided in Article 11 of the bylaws of the Agency: Name Title Phil Katzakian Chairperson Susan Hitchcock Vice Chairperson Blair King Executive Director Randi Johl Secretary Jordan V. Ayers Finance Director D. Stephen Schwabauer General Counsel NOW, THEREFORE, THE REDEVELOPMENT AGENCY OF THE CITY OF LODI DOES FURTHER RESOLVE that the members of the Agency have waived the entitled compensation for the January 6, 2010, meeting. Dated: January 6,2010 I hereby certify that Resolution No. RDA2010-01 was passed and adopted by the Members of the Redevelopment Agency cf the City of Lodi in a regular meeting held January 6, 2010, by the following vote: AYES: MEMBERS —Hansen, Johnson, Mounce, and Chairperson Katzakian NOES: MEMBERS— None ABSENT: MEMBERS— Hitchcock ABSTAIN: MEMBERS — None PHIL KATZAKIAN Chairperson, City of Lodi RedevelopmentAgency At�st`'� RANDI JOHL Secretary, City of Lodi Redevelopment Agency RDA2010-01 A r � o O�LIVolt STATEMENT OF FACTS ROSTER OF PUBLIC AGENCIES FILING (Government Code section 53051) State of California Secretary of State 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 cf the presiding officer. 3. Complete addresses as required. (Office Use Only) 4. If you need additional space, attach information on an 8Yz" X 11"page, one sided and legible. New FilingEj Update Legal name cf Public Agency: Redevelopment Aaency of the City of IM Natured Update: Chanqe of County: San Joaauin Official Mailing Address: 221 W. Pine Street, Lodi, CA 95240 Name and Address cf each member of the governing board: Chairman, President cr other Presiding Officer (Indicate Title): Chairperson Name: Phil Katzakian Address: 221 W. Pine Street, Lodi, CA 95240 Secretary or Clerk (Indicate Title): Secretary Name: RandiJohl Members: Address: 221 W. Pine Street, Lodi, CA 95240 Name: Susan Hitchcock ---___ Address: 221 W. Pine Street, Lodi, CA 95240 Name: Larrv- Hansen — Address: 221 W. Pine Street, Lodi, CA 95240 Name: Bob Johnson __—`--------- Address: 221 W. Pine Street, Lodi, CA 95240_ Name: JoAnne Mounce ___ Address: 221 W. Pine Street, Lodi, CA 95240 Name: RETURN ACKNOWLEDGMENT TO: (Type or Print) Address: NAME Jennifer M. Robison, Assistant City Clerk ADDRESS P.O. Box 3006 CITY/STATE/Z1P L I Lodi, CA 95241-1910 3EUSTATE NP/SF 405 (REV. 05/09) e nature Randi Johl, City Clerk Typed Name and Title