Council File: 17-0833Subscribe via emailPrint this recordPublic Comment

Title
CFHS Holdings Incorporated / Office of Finance / Refund Claim
Date Received / Introduced
07/27/2017
Last Changed Date
08/22/2017
Expiration Date
08/16/2019
Initiated by
Office of Finance
File Activities
Date Activity  
08/22/2017 Council action final. Click to view online docs
08/22/2017 Mayor transmitted Council File to City Clerk.
08/18/2017 City Clerk transmitted file to Mayor. Last day for Mayor to act is August 28, 2017.
08/16/2017 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
08/09/2017 City Clerk scheduled item for Council on August 16, 2017. Click to view online docs
08/07/2017 Budget and Finance Committee approved item(s) . Click to view online docs
08/04/2017 Budget and Finance Committee scheduled item for committee meeting on August 7, 2017. Click to view online docs
07/28/2017 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
07/27/2017 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated July 26, 2017, relative to the refund claim filed by CFHS Holdings Incorporated.
Click to view online docs

Online Documents (Doc)

  Council Vote Information  

Meeting Date: 08/16/2017
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 YES
MITCHELL ENGLANDER 12 YES
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 YES
PAUL KORETZ 5 ABSENT
PAUL KREKORIAN 2 YES
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 ABSENT
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 YES
HERB WESSON 10 YES