Loading...
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