Council File: 16-0624Subscribe via emailPrint this recordPublic Comment

Title
H D Smith, LLC / Office of Finance / Refund Claim
Date Received / Introduced
06/01/2016
Last Changed Date
07/11/2016
Expiration Date
06/24/2018
Initiated by
Office of Finance
File Activities
Date Activity  
07/11/2016 Council action final. Click to view online docs
07/11/2016 Mayor transmitted Council File to City Clerk.
07/05/2016 City Clerk transmitted file to Mayor. Last day for Mayor to act is July 15, 2016.
07/01/2016 Council adopted item forthwith. Click to view online docs
06/24/2016 City Clerk scheduled item for Council on July 1, 2016. Click to view online docs
06/20/2016 Budget and Finance Committee approved item(s) . Click to view online docs
06/17/2016 Budget and Finance Committee scheduled item for committee meeting on June 20, 2016. Click to view online docs
06/01/2016 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
06/01/2016 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated May 27, 2016, relative to the refund claim filed by H D Smith, LLC.
Click to view online docs

Online Documents (Doc)

  Council Vote Information  

Meeting Date: 07/01/2016
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (11 - 0 - 4)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 YES
MITCHELL ENGLANDER 12 ABSENT
FELIPE FUENTES 7 YES
MARQUEECE HARRIS-DAWSON 8 ABSENT
JOSE HUIZAR 14 YES
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 ABSENT
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 YES
DAVID RYU 4 ABSENT
HERB WESSON 10 YES