Council File: 12-1866Subscribe via emailPrint this recordPublic Comment

Title
2013 Call for Projects / Los Angeles County Metropolitan Transportation Authority / Grant Applications
Date Received / Introduced
12/03/2012
Last Changed Date
04/05/2018
Expiration Date
03/20/2020
Reference Numbers
Board Report: BPW-2017-1176
Initiated by
Department of Transportation
File Activities
Date Activity  
04/05/2018 Council action final. Click to view online docs
04/04/2018 Mayor transmitted Council File to City Clerk.
03/29/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is April 9, 2018.
03/28/2018 Council adopted item forthwith. Click to view online docs
03/20/2018 City Clerk scheduled item for Council on March 28, 2018. Click to view online docs
03/20/2018 Energy, Climate Change, and Environmental Justice Committee approved item(s) . Click to view online docs
03/16/2018 Energy, Climate Change, and Environmental Justice Committee scheduled item for committee meeting on March 20, 2018. Click to view online docs
12/20/2017 Board of Public Works document(s) referred to Energy, Climate Change, and Environmental Justice Committee. Click to view online docs
12/20/2017 Document(s) submitted by Board of Public Works, as follows:

Board of Public Works report BPW-2017-1176, dated December 18, 2017, relative to Los Angeles County Metropolitan Transportation Authority 2013 Call for Projects grant funding for the Vermont Avenue Stormwater Capture and Green Street Project.
Click to view online docs
02/05/2013 Council action final. Click to view online docs
02/01/2013 Mayor transmitted Council File to City Clerk.
01/22/2013 City Clerk transmitted file to Mayor. Last day for Mayor to act is February 1, 2013.
01/16/2013 Council adopted item as amended, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
01/10/2013 City Clerk scheduled item for Council on January 16, 2013. Click to view online docs
01/10/2013 Transportation Committee waived consideration of item . Click to view online docs
01/09/2013 Department of Transportation document(s) referred to Transportation Committee. Click to view online docs
01/09/2013 Document(s) submitted by Department of Transportation, as follows:

Department of Transportation report, dated January 8, 2013, relative to the revisions to the Los Angeles County Metropolitan Transportation Authority 2013 Call for Projects report.
Click to view online docs
12/18/2012 Council action final. Click to view online docs
12/14/2012 Council adopted item forthwith. Click to view online docs
12/12/2012 Transportation Committee approved as amended to recategorize several projects, and to delete the Oxnard Street widening project. Click to view online docs
12/10/2012 City Clerk scheduled item for Council on December 14, 2012. Click to view online docs
12/06/2012 Transportation Committee scheduled item for committee meeting on December 12, 2012. Click to view online docs
12/03/2012 Department of Transportation document(s) referred to Transportation Committee. Click to view online docs
12/03/2012 Document(s) submitted by Department of Transportation, as follows:

Department of Transportation report, dated November 30, 2012, relative to authorization to submit grant applications to the Los Angeles County Metropolitan Transportation Authority for the 2013 Call for Projects grant cycle.
Click to view online docs
Council Action 12/14/2012

Scroll Vote Left Council Vote Information (3 Votes) Scroll Vote Right

Meeting Date: 03/28/2018
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (13 - 0 - 2)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 ABSENT
MITCHELL ENGLANDER 12 YES
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 YES
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 YES
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 YES
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 YES
HERB WESSON 10 ABSENT