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 ~