Council File: 13-1204-S6Subscribe via emailPrint this recordPublic Comment

Title
LA DATA (Decreasing Adolescent Tobacco Access) / Prop. 56 CA Healthcare, Research and Prevention Tobacco Tax Act of 2016 / Grant Award
Date Received / Introduced
07/31/2018
Last Changed Date
07/28/2023
Expiration Date
07/28/2025
Reference Numbers
City Administrative Officer Reports: 0130-02085-0000; 0130-02085-0001
Initiated by
City Attorney
File Activities
Date Activity  
07/15/2023 Council action final. Click to view online docs
07/06/2023 City Clerk transmitted file to Mayor. Last day for Mayor to act is July 17, 2023.
07/05/2023 Council adopted item forthwith.
07/03/2023 City Clerk scheduled item for Council on July 5, 2023. Click to view online docs
07/07/2022 Council action final.
07/01/2022 City Clerk transmitted file to Mayor. Last day for Mayor to act is July 11, 2022. Click to view online docs
07/01/2022 Council adopted item forthwith.
06/28/2022 City Clerk scheduled item for Council on July 1, 2022.
07/09/2021 Council action final.
07/01/2021 Council adopted item forthwith.
06/30/2021 City Clerk scheduled item for Council on July 1, 2021.
03/23/2021 Council adopted Substitute Motion forthwith. Click to view online docs
03/22/2021 City Clerk scheduled item for Council on March 23, 2021. Click to view online docs
02/08/2021 Budget and Finance Committee concurred with the Arts, Parks, Health, Education, and Neighborhoods Committee. Click to view online docs
02/05/2021 Budget and Finance Committee scheduled item for committee meeting on February 8, 2021. Click to view online docs
01/26/2021 Arts, Parks, Health, Education, and Neighborhoods Committee transmitted Council File to Budget and Finance Committee.
01/26/2021 Arts, Parks, Health, Education, and Neighborhoods Committee approved item(s) . Click to view online docs
01/22/2021 Arts, Parks, Health, Education, and Neighborhoods Committee scheduled item for committee meeting on January 26, 2021. Click to view online docs
01/19/2021 City Attorney document(s) referred to Arts, Parks, Health, Education, and Neighborhoods Committee; Budget and Finance Committee. Click to view online docs
01/14/2021 Document(s) submitted by City Attorney, as follows:

City Attorney report, dated January 12, 2021, relative to the Fiscal Year 2020-21 Proposition 56 California Healthcare, Research and Prevention Tobacco Tax Act of 2016 grant award.
Click to view online docs
07/03/2020 Council action final.
07/03/2020 Mayor transmitted Council File to City Clerk.
07/02/2020 City Clerk transmitted file to Mayor. Last day for Mayor to act is July 13, 2020.
07/01/2020 Council adopted item forthwith. Click to view online docs
06/26/2020 City Clerk scheduled item for Council on July 1, 2020. Click to view online docs
07/05/2019 Council action final.
07/05/2019 Mayor transmitted Council File to City Clerk.
07/03/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is July 15, 2019.
07/02/2019 Council adopted item forthwith.
06/27/2019 City Clerk scheduled item for Council on July 2, 2019.
03/08/2019 Council action final.
03/08/2019 Mayor transmitted Council File to City Clerk.
03/06/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is March 18, 2019.
03/05/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
02/28/2019 City Clerk scheduled item for Council on March 5, 2019. Click to view online docs
02/25/2019 Budget and Finance Committee approved item(s) . Click to view online docs
02/22/2019 Budget and Finance Committee scheduled item for committee meeting on February 25, 2019. Click to view online docs
02/13/2019 Health, Education, Neighborhoods, Parks, Arts, and River Committee approved item(s) . Click to view online docs
02/08/2019 Health, Education, Neighborhoods, Parks, Arts, and River Committee scheduled item for committee meeting on February 13, 2019. Click to view online docs
01/29/2019 City Administrative Officer document(s) referred to Budget and Finance Committee; Health, Education, Neighborhoods, Parks, Arts, and River Committee. Click to view online docs
01/25/2019 Document(s) submitted by City Administrative Officer, as follows:

City Administrative Officer report 0130-02085-0001, dated January 25, 2019, relative to the grant acceptance packet for the Proposition 56 California Healthcare, Research, and Prevention Tobacco Tax Act of 2016 grant award for the Fiscal Year 2018-21 Tobacco Law Enforcement Grant Program.
Click to view online docs
01/08/2019 City Attorney document(s) referred to Budget and Finance Committee; Health, Education, and Neighborhood Councils Committee. Click to view online docs
01/03/2019 Document(s) submitted by City Attorney, as follows:

City Attorney report, dated December 27, 2018, relative to the Fiscal Year 2018-21 Proposition 56 California Healthcare, Research and Prevention Tobacco Tax Act of 2016 grant award.
Click to view online docs
10/31/2018 Council action final.
10/31/2018 Mayor transmitted Council File to City Clerk.
10/30/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is November 9, 2018.
10/26/2018 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
10/22/2018 City Clerk scheduled item for Council on October 26, 2018. Click to view online docs
10/22/2018 Budget and Finance Committee approved item(s) . Click to view online docs
10/19/2018 Budget and Finance Committee scheduled item for committee meeting on October 22, 2018. Click to view online docs
10/18/2018 Personnel and Animal Welfare Committee waived consideration of item . Click to view online docs
09/25/2018 Health, Education, and Neighborhood Councils Committee approved item(s) . Click to view online docs
09/20/2018 Health, Education, and Neighborhood Councils Committee scheduled item for committee meeting on September 25, 2018. Click to view online docs
08/30/2018 City Administrative Officer document(s) referred to Budget and Finance Committee; Health, Education, and Neighborhood Councils Committee; Personnel and Animal Welfare Committee. Click to view online docs
08/30/2018 Document(s) submitted by City Administrative Officer, as follows:

City Administrative Officer report 0130-02085-0000, dated August 30, 2018, relative to the grant acceptance packet for the Proposition 56 California Healthcare, Research and Prevention Tobacco Tax Act of 2016 grant award for the Fiscal Year 2018-20 Tobacco Law Enforcement Grant Program.
Click to view online docs
07/31/2018 City Attorney document(s) referred to Budget and Finance Committee; Health, Education, and Neighborhood Councils Committee; Personnel and Animal Welfare Committee. Click to view online docs
07/30/2018 Document(s) submitted by City Attorney, as follows:

City Attorney report, dated July 16, 2018, relative to the Fiscal Year 2018-20 Proposition 56 California Healthcare, Research and Prevention Tobacco Tax Act of 2016 grant award.
Click to view online docs

Scroll Vote Left Council Vote Information (10 Votes) Scroll Vote Right

Meeting Date: 07/05/2023
Meeting Type: Regular
Vote Action: Adopted Forthwith
Vote Given: (10 - 2 - 3)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
KEVIN DELEON 14 YES
MARQUEECE HARRIS-DAWSON 8 YES
EUNISSES HERNANDEZ 1 NO
HEATHER HUTT 10 ABSENT
PAUL KREKORIAN 2 YES
JOHN LEE 12 YES
TIM MCOSKER 15 YES
IMELDA PADILLA 6 YES
TRACI PARK 11 YES
CURREN D. PRICE 9 ABSENT
NITHYA RAMAN 4 YES
MONICA RODRIGUEZ 7 YES
HUGO SOTO-MARTINEZ 13 NO
KATY YAROSLAVSKY 5 ABSENT