Loading...
HomeMy WebLinkAboutAgenda Report - August 1, 2012 AdjournmentContinued August 1, 2012 Certificatesof Participation (COPS) and 2004 COPS: a) Resolution No. 2012-125 approving documents and actions related to the refinancingof 2002 COPS and the City's related General Fund lease obligation; b) Resolution No. LPFA2012-01 authorizing the issuance and sale Cr 2012 Refunding Lease Revenue Bonds to refinance outstanding 2002 COPS and the City's related General Fund lease obligation and approving related documents and official actions; c) Resolution No. 2012-126 approving documents and actions related to the refinancing of 2004 Wastewater COPS and the City's related wastewater revenue installment payment obligation; and d) Resolution No. LPFA2012-02 authorizingthe issuance and sale of 2012 Refunding Wastewater Revenue Bondsto refinancethe 2004 Wastewater COPS and the City's related wastewater revenue installment payment obligation and approving related documents and official actions. VOTE: The above motion carried by the following vote: Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor Pro Tempore Nakanishi, and Mayor Mounce Noes: None Absent: None J. Ordinances J-1 Adopt Ordinance No. 1860 Entitled. "An Ordinance of the City Council of the Citv of Lodi ArticleV.'Skate Parks.' in Its Entirety"(CLK Council Member Hansen made a motion, second by Council Member Johnson, (following reading of the title) to waive reading cf the ordinance in full and adopt and order to print Ordinance No. 1860 entitled, "An Ordinance of the City Council of the City of Lodi Amending Lodi Municipal Code Chapter 12.12 - Parks - by Repealing and Reenacting Article V, 'Skate Parks,' in Its Entirety," which was introduced at a regular meeting cf the Lodi City Council held June 20, 2012. VOTE: The above motion carried by the following vote: Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor Pro Tempore Nakanishi, and Mayor Mounce Noes: None Absent: None K. Adjournment There being no further business to come before the City Council, the meeting was adjourned at 8:40 p.m., in memory of Jonathan Alan Nakanishi, son of Mayor Pro Tempore Nakanishi, who passed away on June 21,2012. ATTEST: Randi Johl City Clerk 10 CITY COUNCIL JOANNE MOUNCE, Mayor ALAN NAKANISHI, Mayor Pro Tempore LARRY D. HANSEN BOBJOHNSON PHIL KATZAKIAN CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-6702 / FAX (209) 333-6807 www.lodi.gov cityclerkalodi.gov August 6,2012 The Familv of Jonathan Nakanishi mmmorm IN MEMORY OF JONATHAN NAKANISHI KONRADTBARTLAM, City Manager RANDI JOHL, City Clerk D. STEPHEN SCHWABAUER, City Attorney On behalf of the City of Lodi we wish to extend our condolences to you and your family on your recent loss. On August 12012, Mayor Mounce adjourned the City Council meeting in memory of Jonathan Nakanishi. The adjournment statement will be recorded in the official minutes, which are permanent records of the City of Lodi. We hope that in some small way this recognition provides a degree of solace to you. Sincerely, Randi Johl City Clerk RJ/mb cc: City Council procedures/Adj Mtg Memory Ltr.doe