Loading...
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