Council File: 16-0646Subscribe via emailPrint this recordPublic Comment

Title
Jim Gilliam Child Care Center / Ralph M. Parsons Pre-School / Grant
Date Received / Introduced
06/03/2016
Last Changed Date
11/26/2018
Expiration Date
11/15/2020
Reference Numbers
Board Reports: 15-252; 15-253; 17-025; 17-026
Related Council Files: 13-1340; 14-0850; 14-0850-S1
Initiated by
Department of Recreation and Parks
File Activities
Date Activity  
11/26/2018 Council action final.
11/26/2018 Mayor transmitted Council File to City Clerk.
11/21/2018 Council adopted item forthwith. Click to view online docs
11/21/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is December 3, 2018.
11/15/2018 City Clerk scheduled item for Council on November 21, 2018. Click to view online docs
11/14/2018 Arts, Entertainment, Parks and River Committee approved item(s) . Click to view online docs
11/08/2018 Arts, Entertainment, Parks and River Committee scheduled item for committee meeting on November 14, 2018. Click to view online docs
08/07/2018 Department of Recreation and Parks document(s) referred to Arts, Entertainment, Parks and River Committee. Click to view online docs
08/03/2018 Document(s) submitted by Department of Recreation and Parks, as follows:

Department of Recreation and Parks report, dated August 1, 2018, relative to grant awards from the California Department of Education's 2018-19 California State Preschool and California Center-Based Child Care Programs.
Click to view online docs
05/03/2018 Council action final. Click to view online docs
05/03/2018 Mayor transmitted Council File to City Clerk.
04/25/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is May 7, 2018.
04/24/2018 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
04/19/2018 City Clerk scheduled item for Council on April 24, 2018. Click to view online docs
04/11/2018 Arts, Entertainment, Parks and River Committee approved item(s) . Click to view online docs
04/06/2018 Arts, Entertainment, Parks and River Committee scheduled item for committee meeting on April 11, 2018. Click to view online docs
01/16/2018 Department of Recreation and Parks document(s) referred to Arts, Entertainment, Parks and River Committee. Click to view online docs
01/12/2018 Document(s) submitted by Department of Recreation and Parks, as follows:

Department of Recreation and Parks report, dated January 11, 2018, and Board Resolution No. 10495, relative to retroactively approving the Department of Recreation and Parks submission to California Department of Education for 2017-18 of an expansion application under California State Preschool Program for subsidized preschool services at Ralph M. Parsons Pre-School.
Click to view online docs
12/15/2017 Council action final. Click to view online docs
12/14/2017 Mayor transmitted Council File to City Clerk.
12/13/2017 City Clerk transmitted file to Mayor. Last day for Mayor to act is December 26, 2017.
12/12/2017 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
12/06/2017 Arts, Entertainment, Parks and River Committee scheduled item for Council on December 12, 2017. Click to view online docs
11/29/2017 Arts, Entertainment, Parks and River Committee approved item(s) . Click to view online docs
11/22/2017 Arts, Entertainment, Parks and River Committee scheduled item for committee meeting on November 29, 2017. Click to view online docs
09/26/2017 Department of Recreation and Parks document(s) referred to Arts, Entertainment, Parks and River Committee. Click to view online docs
09/22/2017 Document(s) submitted by Department of Recreation and Parks, as follows:

Department of Recreation and Parks report, September 20, 2017, relative to 2017-18 California Department of Education child care grants for subsidized preschool services at the Jim Gilliam Child Care Center and the Ralph M. Parsons Pre-School.
Click to view online docs
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
06/23/2016 City Clerk scheduled item for Council on July 1, 2016. Click to view online docs
06/20/2016 Arts, Parks, and River Committee approved item(s) . Click to view online docs
06/17/2016 Arts, Parks, and River Committee scheduled item for committee meeting on June 20, 2016. Click to view online docs
06/02/2016 Department of Recreation and Parks document(s) referred to Arts, Parks, and River Committee. Click to view online docs
06/01/2016 Document(s) submitted by Department of Recreation and Parks, as follows:

Department of Recreation and Parks report, dated June 1, 2016, relative to 2016-17 California Department of Education (CDE) child care grants for subsidized preschool services at the Jim Gilliam Child Care Center and the Ralph M. Parsons Pre-School.
Click to view online docs

Online Documents (Doc)

Title Doc Date
Mayor Concurrence/Council Action 11/26/2018
Speaker Card(s) 11/21/2018
Report from Arts, Entertainment, Parks and River Committee 11/15/2018
Speaker Card(s) 11/14/2018
Attachment to Report dated 08/01/2018 - Board Report No. 17-243 08/01/2018
Attachment to Report dated 08/01/2018 - Board Report No. 18-134 08/01/2018
Attachment to Report dated 08/01/2018 - Certification (1 of 2) 08/01/2018
Attachment to Report dated 08/01/2018 - Certification (2 of 2) 08/01/2018
Attachment to Report dated 08/01/2018 - Grant Acceptance 08/01/2018
Report from Department of Recreation and Parks 08/01/2018
Mayor Concurrence/Council Action 05/03/2018
Speaker Card(s) 04/24/2018
Report from Arts, Entertainment, Parks and River Committee 04/11/2018
Speaker Card(s) 04/11/2018
Attachment to Report dated 01/11/2018 - Board Report 01/11/2018
Attachment to Report dated 01/11/2018 - Board Resolution 01/11/2018
Report from Department of Recreation and Parks 01/11/2018
Mayor Concurrence/Council Action 12/14/2017
Report from Arts, Entertainment, Parks and River Committee 12/06/2017
Speaker Card(s) 11/29/2017
Attachment to Report dated 09/20/2017 - Board Report No. 17-025 09/22/2017
Attachment to Report dated 09/20/2017 - Board Report No. 17-026 09/20/2017
Attachment to Report dated 09/20/2017 - Resolution 10494 09/20/2017
Attachment to Report dated 09/20/2017 - Resolution 10495 09/20/2017
Report from Department of Recreation and Parks 09/20/2017
Mayor Concurrence/Council Action 07/05/2016
Report from Arts, Parks and River Committee 06/20/2016
Attachment to Report dated 06/01/2016 - Draft Resolution 06/01/2016
Report from Department of Recreation and Parks 06/01/2016

Scroll Vote Left Council Vote Information (4 Votes) Scroll Vote Right

Meeting Date: 11/21/2018
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (10 - 0 - 5)
Member Name CD Vote
BOB BLUMENFIELD 3 ABSENT
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 ABSENT
PAUL KORETZ 5 ABSENT
PAUL KREKORIAN 2 ABSENT
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 YES