HomeMy WebLinkAboutAgenda Report - January 4, 2023 J-01CITY OF
Z10 z
CALIFORNIA
COUNCIL COMMUNICATION
AGENDA ITEM
AGENDA TITLE: Reorganization of the Following Agencies for the Purpose of Electing New Officers:
• Lodi Public Improvement Corporation
• Industrial Development Authority
• Lodi Financing Corporation
• Lodi Public Financing Authority
MEETING DATE:
PREPARED BY:
January 4, 2023
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
• Lodi Public Financing Authority
BACKGROUND 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 2023.
There is no other business to come before the agencies at this meeting.
FISCAL IMPACT: Not applicable.
FUNDING AVAILABLE: Not applicable.
0�zki Nor 94'
Olivia Nashed (Dec 21, 2022 12:26 PST)
Olivia Nashed
City Clerk
APPROVED: -
Stephen Schwabauer, City Manager
RESOLUTION NO. LPIC2023-01
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
Title
Mikey Hothi
President
Lisa Craig
Vice President
Andrew Keys
Treasurer
Olivia Nashed
Secretary
DATED: January 4, 2023
I hereby certify that Resolution No. LPIC2023-01 was passed and adopted by
the Lodi City Council in a regular meeting held January 4, 2023, by the following vote:
AYES: DIRECTORS — Bregman, Craig, Khan, Nakanishi, and
Mayor Hothi
NOES: DIRECTORS — None
ABSENT: DIRECTORS — None
ABSTAIN: DIRECTORS — None
OLIVIA NASHED
Secretary
LPIC2023-01
RESOLUTION NO. LPFA2023-01
A RESOLUTION ELECTING OFFICERS OF THE
LODI PUBLIC FINANCING AUTHORITY
RESOLVED, under the organizational procedures of the Lodi Public Financing
Authority, an annual meeting of Directors is hereby held and the following officers
elected:
SECTION 1: There shall be appointed from the Board of Directors a
Chairperson and Vice Chairperson as follows:
Mikey Hothi
Lisa Craig
Chairperson
Vice Chairperson
SECTION 2: There shall be appointed from the staff to the Authority, an
Executive Director, a Secretary, Treasurer, and General Counsel, as follows:
Stephen Schwabauer
Olivia Nashed
Andrew Keys
Janice D. Magdich
Executive Director
Secretary
Treasurer
General Counsel
SECTION 3: This Resolution shall take affect immediately upon its passage.
I hereby certify that Resolution No. LPFA2023-01 was passed and adopted by
the Board of Directors of the Lodi Public Financing Authority in a regular meeting held
January 4, 2023, by the following vote:
AYES: BOARD MEMBERS — Bregman, Craig, Khan, Nakanishi, and
Mayor Hothi
NOES: BOARD MEMBERS — None
ABSENT: BOARD MEMBERS — None
ABSTAIN: BOARD MEMBERS — None
OLIVIA NASHED
Secretary
LPFA2023-01
RESOLUTION NO. LFC2023-34
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:
Name
Mikey Hothi
Lisa Craig
Andrew Keys
Olivia Nashed
Dated: January 4, 2023
Title
President
Vice President
Treasurer
Secretary
I hereby certify that Resolution No. LFC2023-34 was passed and adopted by the
Board of Directors of the Lodi Financing Corporation in a regular meeting held
January 4, 2023, by the following vote:
AYES: DIRECTORS — Bregman, Craig, Khan, Nakanishi, and
Mayor Hothi
NOES: DIRECTORS — None
ABSENT: DIRECTORS — None
ABSTAIN: DIRECTORS — None
DLX�Q���
OLIVIA NASHED
Secretary
LFC2023-34
RESOLUTION NO. IDA -47
A RESOLUTION OF THE INDUSTRIAL
DEVELOPMENT AUTHORITY AMENDING
RESOLUTION NO. IDA -46 BY ELECTING
NEW OFFICERS
RESOLVED by the Industrial Development Authority that Industrial Development
Authority Resolution No. IDA -46 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: Mikey Hothi
Vice Chairperson: Lisa Craig
SECTION 2: There shall be appointed from the staff to the Authority, a Secretary
and Treasurer, as follows:
Secretary: Olivia Nashed
Treasurer: Andrew Keys
SECTION 3: This Resolution shall take effect immediately upon its passage.
Approved and adopted January 4, 2023, by the following vote:
AYES: AUTHORIZING MEMBERS — Bregman, Craig, Khan, Nakanishi, and
Mayor Hothi
NOES: AUTHORIZING MEMBERS — None
ABSENT: AUTHORIZING MEMBERS — None
ABSTAIN: AUTHORIZING MEMBERS — None
Attest:
OLIVIA NASHED, Secretary
Industrial Development Authority,
City of Lodi, California
IDA -47
MIKEY H`0THI
Chairperson, Industrial
Development Authority, City of Lodi,
California
`�Fw F rka Secretary of State SF -405
�* A
C
r Registry of Public Agencies
(Government Code section 53051)
C�IIFORK�
IMPORTANT — Read Instructions before completing this form.
There is No Fee for a Registry of Public Agencies filing
Copy Fees – First page $1.00; each attachment page $0.50;
Certification Fee - $5.00
1. Type of Filing (Check one.)
® Initial Filing (first Registry of Public Agencies filing for an agency)
0 Updated Filing (change to an existing Registry of Public Agencies record)
2. Agency Information
a. Full Legal Name of Public Agency
Lod Public Improvement Cor
)ration
This Space For Office Use Only
b. Nature of Update (complete if Updated Filing)
Change of Officers
C. County d. Official Mailing Address
San Joaquin 221 West Pine Street, Lodi, CA, 95240
3. Chairperson, President, or Other Presiding Officer
a. Name
Mikey Hothi
c. Business or Residence Address
221 West Pine Street, Lodi, CA, 95240
4. Clerk or Secretary
b. Title
President
a. Name b. Title
_Olivia Nashed Secreta
c. Business or Residence Address
221 West Pine Street, Lodi, CA, 95240
5. Other Members of the Governing Board (Enter as many as applicable. Attach additional pages for additional members.)
Name
Business or Residence Address
Cameron Bregman
221 W. Pine Street,
Lodi,
CA,
95240
Name
Business or Residence Address
Lisa Craig
221 W. Pine Street,
Lodi,
CA,
95240
Name
Business or Residence Address
Shak Khan
221 W. Pine Street,
Lodi,
CA,
95240
Name
Business or Residence Address
Alan Nakanishi
221 W. Pine Street,
Lodi,
CA,
95240
Name
Business or Residence Address
6. Date and Sign BeloW (Additional members set forth on attached pages, if any, are incorporated herein by reference and made part of this
Form SF -405, Registry of Public Agencies.)
1/5/23
Olivia Nashed
Date Signature Type or Print Name
SF -405 (REV 12/2019) 2019 Califomia Secretary of State
bizfile.sos.ca,gov
Secretary of State
Registry of Public Agencies
(Government Code section 53051)
IMPORTANT — Read Instructions before completing this form.
There is No Fee for a Registry of Public Agencies filing
Copy Fees — First page $1.00; each attachment page $0.50;
Certification Fee - $5,00
L
SF -405
1. Type of Filing (Check one.)
� c c ® Initial Filing (first Registry of Public Agencies filing an agency)
Y)
QUpdated Filing (change to an existing Registry of Public Agencies record)
2. Agency Information
a. Full Legal Name of Public Agency
Industrial Development Authority
b. Nature of Update (complete if Updated Filing)
Change of Officers
c. County
San Joaquin
This Space For Office Use Only
d. Official Mailing Address
221 West Pine Street, Lodi, CA, 95240
3. Chairperson, President, or Other Presiding Officer
a. Name
Mikey Hothi
C. Business or Residence Address
221 West Pine Street, Lodi, CA, 95240
4. Clerk or Secretary
a. Name
Olivia Nashed
c. Business or Residence Address
,.221 West Pine Street, Lodi, CA, 95240
b. I Me
Chairperson
b. Title
,Secretary
5. Other Members of the Governing Board (Enter as many as applicable, Attach additional pages for additional members,)
Name
Cameron Bregman
Name
Lisa Craig
Name
Shak Khan
Name
Alan Nakanishi
Name
Business or Residence Address
221 West Pine Street, Lodi, CA, 95240
Business or Residence Address —'
221 West Pine Street, Lodi, CA, 95240
Business or Residence Address
221 West Pine Street, Lodi, CA, 95240
Business or Residence Address
221 West Pine Street, Lodi, CA, 9.5240
Business or Residence Address
6. Date and Sign BeIOW (Additional members set forth on attached pages, if any, are incorporated herein by reference and made part of this
Form SF -405, Registry of Public Agencies.)
1/17/23 Pamela M. Farris
Date Signature Type or Print Name
SF -405 (REV 12/2019) 2019 California Secretary of State
bizfile.sos.ca.gov
a Amo` tH
a Secretary of State SF -405
Q,
a
"TM Registry of Public Agencies
(Government Code section 53051)
°�croanN'P
IMPORTANT— Read Instructions before completing this form.
There is No Fee for a Registry of Public Agencies filing
Copy Fees – First page $1.00; each attachment page $0.50;
Certification Fee - $5.00 This Space For Office Use Only
1. Type of Filing (Check one.)
InitialFFiling (first Registry of Public Agencies filing for an agency)
0 Updated Filing (change to an existing Registry of Public Agencies record)
2. Agency Information
a. Full Legal Name of Public Agency
Lod Financing Corporation
b. Nature of Update (complete if Updated Filing)
Change of Officers
c. County d. official Mailing Address
San Joaquin 1221 West Pine Street, Lodi, CA, 95240
3. Chairperson, President, or Other Presiding Officer
a. Name b. Title
Mikey Hothi President
c. Business or Residence Address
221 West Pine Street, Lodi, CA, 95240
4. Clerk or Secretary
a. Name
b. Title
Olivia Nashed
Secretary
c. Business or Residence Address
221 West Pine Street,
Lodi, CA, 95240
5. Other Members of the Governing
Board (Enter as many as applicable. Attach additional pages for additional members.)
Name
Business or Residence Address
Cameron Bregman
221 W. Pine Street,
Lodi,
CA,
95240
Name
Business or Residence Address
Lisa Craig
221 W. Pine Street,
Lodi,
CA,
95240
Name
Business or Residence Address
Shak Khan
i
221 W. Pine Street,
Lodi,
CA,
95240
Name
Business or Residence Address
Alan Nakanishi
221 W. Pine Street,
Lodi,
CA,
95240
Name
Business or Residence Address
6. Date and Sign BeloW (Additional members set forth on attached pages, if any, are incorporated herein by reference and made part of this
Form SF -405, Registry of Public Agencies.)
1/5/23_ Olivia Nashed
Date Signature Type or Print Name
SF -405 (REV 1212019) 2019 California Secretary of State
bizfile,sos,ca.gov
SiF'405
..s Secretary of State
G Registry of Public Agencies
(Government Code section 53051)
�geranK�r
IMPORTANT — Read Instructions before completing this form.
There is No Fee for a Registry of Public Agencies filing
Copy Fees – First page $1.00; each attachment page $0.50;
Certification Fee - $5.00
1. Type of Filing (Check one.)
® Initial Filing (first Registry of Public Agencies filing for an agency)
QUpdated Filing (change to an existing Registry of Public Agencies record)
2. Agency Information
This Space For Office Use Only
a. Full Legal Name of Public Agency
Lod Public Financing Authority
b. Nature of Update (complete if Updated Filing)
Change of Officers
c. County d. Official Mailing Address
San Joaquin 221 West Pine Street, Lodi, CA, 95240
3. Chairperson, President, or Other Presiding Officer
a. Name b. Title
Mikey Hothi _ Chairperson
c. Business or Residence Address
221 West Pine Street, Lodi, CA, 95240
4. Clerk or Secretary
a. Name b. Title
Olivia Nashed Secretary
c. Business or Residence Address
221 West Pine Street, Lodi, CA, 95240
5. Other Members of the Governing Board (Enter as many as applicable. Attach additional pages for additional members.)
Name
Business or Residence Address
Cameron Bregman
221 W. Pine Street,
Lodi,
CA,
95240
Name
Business or Residence Address
Lisa Craig
221 W. Pine Street,
Lodi,
CA,
95240
Name
Business or Residence Address
Shak Khan
221 W. Pine Street,
Lodi,
CA,
95240
Name
Business or Residence Address
Alan Nakanishi
221 W. Pine Street,
Business or Residence Address
Lodi,
CA,
95240
Name
6. Date and Sign BeIOW (Additional members set forth on attached pages, if any, are incorporated herein by reference and made part of this
Form SF -405, Registry of Public Agencies.)
1/5/23
Date Signature
SF -405 (REV 12/2019)
Olivia Nashed
Type or Print Name
2019 Califomia Secretary of State
bizfile.sos.ca.gov