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