HomeMy WebLinkAboutAgenda Report - January 2, 2003 K-01W 1,01).1 CITY COUNCIL
Carnegie Fortim
305 West Phic Street, 1,odi
For information regarding this Agenda please contact
Susan J. Blackston
City Clerk
Telephone. (209) 333-6702
MEETING OF THE
...........
gf the City of Lod i
A. Call to order — President.
B. Roll call to be recorded by Secretary
Res. 0. Resolution olocflng now Officers
D. Other business
E, Comments by public on non -agenda items
F, Adjournment
Pursuant to Section 549542(a) of the Government Code of the State of California, this agenda was posted at
least 72 hours in advance of the scheduled meeting at a public place freely accessible to the public 24 hours a
day,
Secretary
Lodi Public Improvement Corporation
12119102
1111�11;11�11 � I I I � � I 11111 � � I I I I � I I � I I I � 111 11111 111
AGENDA TITLE, Meeting Of The Lodi Public Improvement Corporation (LPIC) For The Purpose Of
Electing New Officers
MEETING DATE. January 2, 2003
PREPARED BY. Secretary, Lodi Public Improvement Corporation
RECOMMENDED ACTION: That the Lodi Public Improvement Corporation (LPIC) conduct a meeting for
the purpose of electing new officers to the Corporation and adopt resolution
certifying same.
BACKGROUND INFORMATION: Inasmuch as the City Council has reorganized, it is necessary to
appoint new officers to the Corporation.
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 year 2003.
There is no other business to come before the Corporation at this meeting.
FUNDING: None.
SJB!JMP
Susan J. Blackston
Secretary
Lodi Public Improvement Corporation
APPROVFD-.
H. Dixon Flynn -- City Manager
RESOLUTION NO. LPIC2003-01
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 Corporatiow
Susan Hitchcock
Emily Howard
Vicky McAthie
Susan J, 11,9-cf,-ston
Dated January 2, 2003
no
President
Treasurer
Secretary
I hereby certify that Resolution No. LPIC2003-01 was passed and adopted
by the Board of Directors of the Lodi Public Improvement Corporation in a regulat
meeting held January 2, 2003, by the following vote.
AYES, DIRECTORS ® Beckman, Hansen, Howard, Land, and President
Hitchcock
SUSAN J. BLACKSTON
Secretary
lnstr€acllons:
1. Complete and mail to: Secreiary of State,
P.Q} Box 944225, Sacramento, CA 94244-2250 (916) 653-3984
2. A-5[ruet address must be given as the official mailing address or as
the ;address of they presiding officer.
3. Gor plate addresses as required.
4. if you Reed additional space, please indude WoMation On ars 8'/z X 11 P390.
Now Fkig= El Update
llse
Legal name of Public Agency, Lodi Public Improvement Corporation - - -
Nature of Update:
County; _-----__-.-- San Jo?_ ----__.._____-
Official Mailing Address:._._ W_.___-__ P.O. Box 3006,._LodiCA 9.5241-1.910
1 - $ ou clk qSaqo
Narne and Address of each mumber of the governing boardf
airrta .� eQftr Pi t i r(€ndicate Title); President
NaMe: Susan Hitch.coc A.riclre��: P.O. Rex. 3006, Lodi, , C 95241-1910
-
Name: Susan J. Blac sto" Address; ®moo
Mg -Dam
Address: _P -O- Box 3006 _Lod $ ��.
Name;
Addfess: m(1 � 3c� c 3C�i Ci - [ ocll�l., CA
574-1--191f,
Narne:
John
Beckman
..
1 ar
lkans err
Name:
Keith
Land
Name:
-
Da"e7. January 3, 2003
S�t+S�s4�E LF'!SF vSkB if2C:V< 72lSF;3j
Address:
Address: _P -O- Box 3006 _Lod $ ��.
� ��.1r.--.19 1 C
Addfess: m(1 � 3c� c 3C�i Ci - [ ocll�l., CA
574-1--191f,
Address: P.O- Box 3006 --1 odi,. _(;A--
9.5241-191C
Address: _
Susan J. Blas Ston, Secretary.
Typed NasTe and Titlo