Date | Activity | |
---|---|---|
02/18/2020 | Council action final. | |
02/14/2020 | Council adopted item, subject to reconsideration, pursuant to Council Rule 51. | |
02/06/2020 | City Clerk scheduled item for Council on February 14, 2020. | |
02/05/2020 | Personnel and Animal Welfare Committee approved item(s) . | |
01/31/2020 | Personnel and Animal Welfare Committee scheduled item for committee meeting on February 5, 2020. | |
01/21/2020 | Department of Animal Services document(s) referred to Personnel and Animal Welfare Committee. | |
01/17/2020 |
Document(s) submitted by Department of Animal Services, as follows: Department of Animal Services report, dated January 16, 2020, relative to authorizing Amendment No. Five to Contract No. C-123811, between the City and The American Society for the Prevention of Cruelty to Animals, to extend the term of the contract for spay/neuter and related veterinary services at South Los Angeles Animal Services Center. |
|
01/31/2014 | Council action final. | |
01/29/2014 | Council adopted item, subject to reconsideration, pursuant to Council Rule 51. | |
01/22/2014 | City Clerk scheduled item for Council on January 29, 2014. | |
01/21/2014 | Personnel and Animal Welfare Committee approved item(s) . | |
01/17/2014 | Personnel and Animal Welfare Committee scheduled item for committee meeting on January 21, 2014. | |
01/17/2014 | City Administrative Officer document(s) referred to Personnel and Animal Welfare Committee. | |
01/16/2014 |
Document(s) submitted by City Administrative Officer, as follows: City Administrative Officer report 0150-10142-0000, dated January 16, 2014, relative to the Department of Animal Services to execute a contract with the American Society for the Prevention of Cruelty to Animals, to provide animal spay/neuter surgeries at the South Los Angeles Animal Care Center Spay/Neuter Clinic, located at 1850 West 60th Street, etc. |
|
01/03/2014 | Department of Animal Services document(s) referred to Personnel and Animal Welfare Committee. | |
01/03/2014 |
Document(s) submitted by Mayor, as follows: Department of Animal Services report, dated December 18, 2013, relative to a contract with the American Society for the Prevention of Cruelty to Animals (ASPCA) for the operation of a spay and neuter clinic at the South Los Angeles Animal Care Center. |
Title | Doc Date |
---|
Council Action | 02/18/2020 |
Report from Personnel and Animal Welfare Committee | 02/05/2020 |
Speaker Card(s) | 02/05/2020 |
Report from Department of Animal Services | 01/16/2020 |
Council Action | 01/29/2014 |
Report from Personnel and Animal Welfare Committee | 01/21/2014 |
Attachment to Report dated 01/16/2014 - Agreement (2 of 2) | 01/16/2014 |
Report from City Administrative Officer (1 of 2) | 01/16/2014 |
Report from Department of Animal Services | 12/18/2013 |
Council Vote Information (2 Votes) |
Meeting Date: | 02/14/2020 |
Meeting Type: | Regular |
Vote Action: | Adopted |
Vote Given: | (10 - 0 - 5) |
Member Name | CD | Vote |
---|---|---|
BOB BLUMENFIELD | 3 | YES |
MIKE BONIN | 11 | YES |
JOE BUSCAINO | 15 | YES |
GILBERT A. CEDILLO | 1 | ABSENT |
MARQUEECE HARRIS-DAWSON | 8 | YES |
JOSE HUIZAR | 14 | ABSENT |
PAUL KORETZ | 5 | YES |
PAUL KREKORIAN | 2 | YES |
JOHN LEE | 12 | YES |
NURY MARTINEZ | 6 | ABSENT |
MITCH O'FARRELL | 13 | YES |
CURREN D. PRICE | 9 | ABSENT |
MONICA RODRIGUEZ | 7 | YES |
DAVID RYU | 4 | YES |
HERB WESSON | 10 | ABSENT |