Loading...
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