HomeMy WebLinkAboutAgenda Report - December 18, 2019 J-01AGENDA ITEM J (Agency Meetings)
Crrv oF LoDI
CouNcrL CoMMUNTcATToN
TM
AGENDA TITLE:
MEETING DATE: December 18,2019
PREPARED BY: City Clerk
Reorganization of the Following Agencies for the Purpose of Electing New Officers
. Lodi Public lmprovement Corporationo lndustrial DevelopmentAuthority. Lodi Financing Corporation. Lodi Public Financing Authority
RECOMMENDED AGTION:Conduct meetings of the following agencies for the purpose of
electing new officers and adopt resolutions certifying the same.
. Lodi Public lmprovement Corporationo lndustrial DevelopmentAuthorityo Lodi Financing Corporation. Lodi Public Financing Authority
BACKGROUND INFORMATION: ln 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 serye as the officers for each of these agencies for calendar year 2020.
There is no other business to come before the agencies at this meeting.
FISCAL IMPACT Not applicable
FUNDING AVAILABLE: Not applicable
nifer M.
Cle
JMF/PMF
APPROVED
S
N:\Administration\CLERK\Council\COUNCOIvI\ReorganizeOrganizations.DOC
ity Manager
State of California
Secretary of State
STATEMENT OF FACTS
ROSTER OF PUBLIC AGENCIES FILING
(Government Öode section S30S1)
Instructions:
1. Complete and mail to: Secretary of State,
P.O. Box 942870, Sacramento, CA 94277-2870 (916) 653-39g4
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 lf you need additional space, attach information on an 8Tz" X 1 1" page, one sided and legible
New Filing I Update
Legal name of Public Agency:Lodi Public Fina ncing Authority
Nature of Update:Chanoe of Officers
County Sa n Joaouin
OfficialMailing Address: 221West Pine Street , Lodi, CA,95240
Name and Address of each member of the governing board
chairman, President or other presiding officer (lndicate Tifle):Chairperson
Name: Doug Kuehne AddreSS: 221 West Pine Street, Lodi, CA, 95240
Secretary or Clerk (lndicate Tifle)
Name: Pamela M. Farris
Secretary
AddreSS: 221 \Nest Pine Street, Lodi, CA, 95240
Members:
Name: Mark Chandler AddreSS: 221 West Pine Street, Lodi,cA,95240
Name Bob Jo hnson AddreSS: 221 West Pine Streer, Lodi, CA, 95240
Name: JoAnne Mounce AddreSS: 221 West Pine Streer, Lodi, CA, 95240
Name:
Name:
Alan N akanishi AddreSS: 221 West Pine Street, Lodi, CA, 95240
Address:
REïURN ACKNOWLEDGMENT TO: (Type or print)
fNAME I pamela Farris, Assistant City Clerk/Secretary
ADDRESS PO Box 3006
¡ Lodi, CA 95241-1910CITY/STATEIZIP L
December 19 2019
Date
I
Signature
Pamela M. Farris, Asst. Cj
Na me and Title
c
SEC/STATE NPSF 405 Rev 04/2015
State of California
Secretary of State
STATEMENT OF FACTS
ROSTER OF PUBLIC AGENCIES F¡LING
(Government Code section 53051)
lnstructions:
1. Complete and mail to: Secretary of State,
P.O. Box 942870, Sacramento, CA 94277-2870 (9f 6) 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. lf you need additional space, attach information on an8/"" X 11" page, one sided and legible.
New Filing I Update
Legal name of Public Agency Lodi Public lmprovement Corporation
Nature of Update:Chanoe of Offi cers
County San Joaouin
OfficialMailing Address: 221 West Pine Street, Lodi, CA, 95240
Name and Address of each member of the governing board:
Chairman, President or other Presiding Officer (lndicate Title): President
Name: Doug Kuehne AddreSS: 221 West Pine Street, Lodi, CA, 95240
Secretary or Clerk (lndicate Title):
Name: Pamela M. Farris
Secretary
AddfeSS: 221 West Pine Street, Lodi, CA, 95240
Members:
Name: Mark Chandler Address: 221 West Pine Street, Lodi, CA, 95240
Name:Bob Johnso n AddreSS: 221 West Pine Street, Lodi, CA, 95240
Name: JoAnne Mounce AddreSS: 221 West Pine Street, Lodi, CA, 95240
Name:
Name:
Alan Naka nishi AddfeSS: 221 West Pine Sheet, Lodi, C4,95240
Address:
RETURN ACKNOWLEDGMENT TO: (Type or Print)
¡-NAME I Pamela Farris, Assistant City ClerUsecretary
December 19,2019
Date
I
ADDRESS PO Box 3006
Lodi, CA 95241-1910
Signature
CITY/STATE/ZIP L J Pamela M. Farris, Asst. City Clerk/Secretary
Name and Title
SEC/STATE NPSF 405 Rev 04/2015
State of Galifornia
Secretary of State
STATEMENT OF FACTS
ROSTER OF PUBLIC AGENCIES FILING
(Government Code section 53051)
lnstructions:
1. Complete and mail to: Secretary of State,
P.O. Box 942870, Sacramento, CA 94277-2870 (916) 653-3984
2. A street address must be given as the official maíling address or as
the address of the presiding officer.
3. Complete addresses as required.
(Office Use Only)
4. lf you need additional space, attach information on an 8/z" X 11" page, one sided and legible.
New Filing I Update
Legal name of Public Agency Lodi Financinq Corporation
Nature of Update:Chanoe of Offi cers
County:San Joaouin
Official Mailing Address: 221 West Pine Street, Lodi, CA, 95240
Name and Address of each member of the governing board:
Ghairman, President or other Presiding Officer (lndicate Title):President
Name: Doug Kuehne AddreSs: 221 Wesl Pine Street, Lodi, CA, 95240
Secretary or Clerk (lndicate Title)
Name: Pamela M. Farris
Secretary
AddreSS: 221 West Pine Street, Lodi, CA, 95240
Members
Name: Mark Chandler Address: 221 West Pine Street, Lodi, C4,95240
Name:Bob Johnson AddfeSS: 221 West Pine Street, Lodi, CA, 95240
Name: JoAnne Mounce AddfeSS: 221\Nesl Pine Street, Lodi, C4,95240
Name: Alan Nakanishi Address:
Address:
221 West P¡ne Street, Lodi, C4, 95240
Name:
RETURN ACKNOWLEDGMENT TO: (Type or Print)December 19 2019
Date
NAME r Pamela Farris, Assistant City Clerk/Secretary
PO Box 3006
I
ADDRESS Signature
I Lodi, CA 95241-1910
CITY/STATEIZIP L J Pamela M. Farris, Asst
Name and Title
City ClerklSecretary
SEC/STATE NPSF 405 Rev 04/2015