2012/05/07 Successor Agency Oversight Board Resolution 2012-03 • •
RESOLUTION NO. OSB 2012-03
A RESOLUTION OF THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY
CITY OF ROHNERT PARK AUTHORIZING THE CLERK OF THE BOARD TO FILE
A STATEMENT OF ORGANIZATION WITH THE SECRETARY OF STATE AND
THE COUNTY CLERK OF SONOMA COUNTY
WHEREAS, Government Code Section 53051 requires the filing of a statement of
organization with the Secretary of State and the county clerk of the county within which a
governmental entity is located within seventy (70)days of organization of such entity; and
WHEREAS, the Oversight Board for the Successor Agency City of Rohnert Park
organized itself pursuant to Chapter 4 (commencing with Section 34179) of Part 1.85 of Division
24 of the Health and Safety Code (the"Board").
NOW, THEREFORE, THE OVERSIGHT BOARD FOR THE SUCCESSOR
AGENCY CITY OF ROHNERT PARK DOES HEREBY RESOLVE that the Clerk of the
Oversight Board for the Successor Agency City of Rohnert Park is hereby authorized and
directed to file information concerning said Board with the Secretary of State and the County
Clerk of Sonoma County, as set forth in the "Statement of Facts," attached hereto and
incorporated herein as Exhibit A.
DULY AND REGULARLY ADOPTED this 743- day of M77
2012.
OVERSIGHT 1 , .s• I OR THE SUCCESSOR
AGENCY+I % RO NERT PARK
411111/4.
Ilpril• Zane, Chair
ATTEST:
Eydie Tacata, Interim Clerk of the Board
AYES: 7 BOARDMEMBERS ZANE
BARON'S.
CALVERT
JENKINS
JOLLEY
MACKENZIE
THOMPSON
NOES: 0
ABSENT: 0 ABSTAIN: 0
OAK#4840-0440-9G15 vl
3/28/12
! 0
061.Or
�'- State of California
if' = . Secretary of State
.
STATEMENT OF FACTS
ROSTER OF PUBLIC AGENCIES FILING
(Government Code section 53051)
Instructions:
1. Complete and mail to: Secretary of State,
P.O. Box 942877, Sacramento. CA 94277-0001 (916) 653-3984
2. A street address must be given as the official mailing address or as
the address of the presiding officer
(Office Use Only)
3. Complete addresses as required.
4. If you need additional space, attach information on an 8%" X 11" page, one sided and legible.
New Filing D Update n
Legal name of Public Agency:
Nature of Update.
County:
Official Mailing Address.
Name and Address of each member of the governing board:
Chairman, President or other Presiding Officer(Indicate Title):
Name: Address:
Secretary or Clerk (Indicate Titlei
Name Address:
Members.
Name: Address:
Name: Address:
Name: Address:
Name: Address:
Name: Address:
RETURN ACKNOWLEDGMENT TO: (Type or Print)
Date
NAME r 1
ADDRESS Signature
CITY/STATE/ZIP L J
Typed Name and Title
SEC/STATE NP/SF 405 (REV 05l09)