2011/10/18 City of Rohnert Park Foundation MinutesMINUTES OF THE ANNUAL MEETING
OF BOARD OF DIRECTORS OF
FOCUS ROHNERT PARK CORPORATION
The directors constituting the board of directors of this corporation held their annual meeting on
Tuesday, October 18, 2011, at 1:20 p.m. at Rohnert Park City Hall, Conference Room 1E, 130
Avram Avenue, Rohnert Park, California.
The following directors, constituting a quorum of the full board, were present at the meeting:
Gabriel A. Gonzalez, Chief Executive Officer
Sandra M. Lipitz, Chief Financial Officer
Judy Hauff, Secretary
A. Election of Temporary Chairperson and Secretary
On the motion and by unanimous vote, the following persons were elected temporary
chairperson and secretary for the annual meeting:
Temporary Chairperson: Gabriel A. Gonzalez
Temporary Secretary: Judy Hauff
B. Filing of Written Waivers of Notice
The Temporary Chairperson announced that the meeting was held pursuant to written
waiver of notice thereof and signed by all of the directors of the corporation; such waiver
and consent was presented to the meeting and was made a part of the records of the
meeting.
C. Election of Officers
On motion duly made, seconded, and unanimously carried, the following individuals
were duly nominated and elected to the offices indicated before their names:
Chairperson:
Vice -Chairperson:
Executive Director:
Treasurer:
Secretary:
Gina Belforte
Jake Mackenzie
Gabriel A. Gonzalez
Sandra M. Lipitz
Judy Hauff
Thereafter the Executive Director presided at the meeting as Chairperson Pro Tempore.
D. Resignation and Election of Secretary
Secretary Judy Hauff stated for the record that she is resigning from the office of
Secretary and from the Board due to her recent retirement from the position of City Clerk
for the City of Rohnert Park. On motion duly made, seconded, and carried 3-0-2 (Belforte
and Mackenzie absent), Judy Hauff's resignation was accepted and Terri Griffin was
nominated and elected to the office of Secretary. Terri Griffin accepted her office and
thereafter acted as Secretary of the meeting.
MINUTES OF THE ANNUAL MEETING OF BOARD OF DIRECTORS OF
FOCUS ROHNERT PARK CORPORATION
Page 2
E. Report of Filing of Articles of Incorporation
The Secretary stated for the record that the original Articles of Incorporation of the
corporation had been filed in the office of the Secretary of State on November 13, 2008.
The Secretary presented to the directors a certified copy of the Articles of Incorporation,
showing the filing as stated, and stated that the certified copy of the Articles of
Incorporation shall be kept at the principal office for the corporation.
F. Adoption of New Corporate Name (City Of Rohnert Park Foundation) and
Authorization to File a Certificate of Amendment of Articles of Incorporation
On the motion duly made, seconded, and carried 3-0-2 (Belforte and Mackenzie absent),
a new corporate name "City of Rohnert Park Foundation" was adopted and the Secretary
was authorized to file a Certificate of Amendment of Articles of Incorporation with the
Secretary of State.
G. Designation of Principal Office
On motion duly made, seconded and carried 3-0-2 (Belforte and Mackenzie absent), the
location of the principal office of the corporation for the transaction of the business of the
corporation was fixed as Rohnert Park City Hall, 130 Avram Avenue, Rohnert Park,
Sonoma County, California.
H. Review of Bylaws of the City of Rohnert Park Foundation
The Board concurred to defer review and discussion of the Bylaws of the City of Rohnert
Park Foundation until after January 1, 2012.
I. Adjournment
There being no further business, the meeting was adjourned at 1:29 p.m.
Dated: October 18, 2011
4efri Griffin, Secretar
WAIVER OF NOTICE AND CONSENT TO THE HOLDING OF THE
ANNUAL MEETING OF DIRECTORS
OF
FOCUS ROHNERT PARK CORPORATION
The following directors of the corporation named above hereby waive notice and consent to the
holding of the annual meeting of the board of directors of the corporation on October 18, 2011,
at 130 Avram Avenue, Rohnert Park, California, and consent to the transaction of any and all
business at such meeting of the directors.
Gabriel A. Gonia eP , 5h eci—or
Sandra M. Lipitz, Director
1-1
J Ha Direr or