Council File: 17-1417Subscribe via emailPrint this recordPublic Comment

Title
Mafiapapers Incorporated / Office of Finance / Refund Claim
Date Received / Introduced
12/12/2017
Last Changed Date
02/08/2018
Expiration Date
01/30/2020
Initiated by
Office of Finance
File Activities
Date Activity  
02/08/2018 Council action final. Click to view online docs
02/08/2018 Mayor transmitted Council File to City Clerk.
01/31/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is February 12, 2018.
01/30/2018 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
01/24/2018 City Clerk scheduled item for Council on January 30, 2018. Click to view online docs
01/22/2018 Budget and Finance Committee approved item(s) . Click to view online docs
01/19/2018 Budget and Finance Committee scheduled item for committee meeting on January 22, 2018. Click to view online docs
12/13/2017 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
12/12/2017 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated December 6, 2017, relative to the recommendation to approve a refund claim filed by Mafiapapers Incorporated.
Click to view online docs

Online Documents (Doc)

  Council Vote Information  

Meeting Date: 01/30/2018
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 ABSENT
MITCHELL ENGLANDER 12 YES
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 YES
PAUL KORETZ 5 ABSENT
PAUL KREKORIAN 2 ABSENT
NURY MARTINEZ 6 ABSENT
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 YES
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 YES
HERB WESSON 10 YES