Loading...
HomeMy WebLinkAboutAgenda Report - January 2, 2003 K-03LODI CITY COUNCIL Carnegie orum 305 West Phis Street, Lodi AGENDA ® Lodi Financing Corporation Date: January 2, 2003 Time, 7.00 p.m. For infofmation regarding this Agenda please contact: Susan J iackston City Clerk Telephone: (2 09) 333.70 MEETING OF THE & Call to carder -- President e Roll call to be recorded by Secretary Res. C. Resolution electing new Officers D� Other business E. Comments by public on non -agenda items F. Adjournment Pursuant to Section 54954.2(a) of the Government Code of the State of California, this agenda was posted at least 72 hours its advance of the scheduled meeting at a public place freely accessible to the public N houM a day. Susan J. Blackston Secretary Lodi Financing Corporation LtGli`Ya�LOitC\ i RM511ScorpOi Q-03.dtic 12JI9102 AGENT ATITLE, Meeting Of The Lodi Financing Corporation For The Purpose Of Electing New Officers MEETING DATEm January 2, 2003 PREPARED BYe Secretary, Lodi Financing Corporation RECOMMENDED ACT11W That the Lodi Financing Corporation conduct a meeting for the purpo.se of electing now officers to the Corporation and adopt resolution certifying same. BACKGROUND INFORMATIOW. 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. SJB/JMP APPROVED: Susan J. Blackston secretary Lodi Financing Corporation H. Dixon Flynn -- City Manager RESOLUTION NO. LFC®9 WHEREAS, under the organizational procedures of the Lodi Financing Corporation, an annual meeting of Directors shall be hold 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 siection and qualification of their successors as provided in Article M, Section 303, of the bylaws of the Corporation: Susan Hitchcock Emily Howard Vicky McAthie Susan J. Blackston Dated, January:2, 2003 WE a M...' Treasurer Secretary I hereby certify that Resolution No. LFC-9 was passed and adopted by the Board of Directors of the Lodi Financing Corporation in a regular Meeting:Mld January 2, 2003, by the following vote: AYES- DIRECTORS — Beckman, Hansen, Howard, Land, and President Hitchcock SUSAN J. BLACKSTON Secretary IFISUIa UDIIS- 1, Complete and mast to, Secretary of State, P,O, Box 944225, Sacramento, CA 94244-2250 (916) 653-3984 2, A stroel adrix ss must be, given a-5 the official r as hng address or as the address of the prysiding officor. 3. CornplWo addresses as required. 4. It you need additional space, please include information on an 8Yz X 11 page. New Filing El update Legal va t, of Pubiic Agency, _.._ Lodi ion Mature of Update: � a����3 �� ��? _-___- San Joa Otf Gial Mailing Address: P-0. ox 3006, 1l,odi GA 95241-191Q.. Name a"d ddms� of eadi membor Dt the goverrairrg board, Iia f,.tat l ro. i�.r t r arident f ' gx (Indicato Title)- _ P� ------ - __----- N amo', m su fan #.t ctr c _. Addross: -P-ti. ilex 3006B Lodi, Cie 95X41-1910 ea is € rfc (tndiQate Title): lase: ScrWT� i3:cxr Address: date: SEgr��turer --�� -_-- - -- --_ Susan J. Blackston, - ecre��r�°_________. 7yp�ad hdamo and-TWo ~ Marti : Emil lfawav _--_...._.. --- Address: _1� Q IL -19iG _-191C Name: Johii muck- - -- - Address: -0. ox `3006 � I,odi cA 95241--1910 Efine: 1e;It_ry dldd€oss: P.O. Box 3000.�. i<trcli, t,"A 95 241 .191f; NaniQ: ufth Land _-.....__......_._. Address: ._.1 ' _�"Q.-_13vx_.3i�06,-__-__-�..__C(1.... odi 95 241-191C Name: ....._ - --- date: SEgr��turer --�� -_-- - -- --_ Susan J. Blackston, - ecre��r�°_________. 7yp�ad hdamo and-TWo ~