Council File: 19-0051Subscribe via emailPrint this recordPublic Comment

Title
Fiscal Year 2018 State Homeland Security Program / Grant Acceptance
Date Received / Introduced
01/16/2019
Last Changed Date
11/02/2020
Expiration Date
10/19/2022
Reference Numbers
City Administrative Officer Report: 0220-03695-0244; 0220-03695-0258; 0220-03695-0265
Initiated by
Mayor
File Activities
Date Activity  
11/02/2020 Council action final.
11/02/2020 Mayor transmitted Council File to City Clerk.
10/22/2020 City Clerk transmitted file to Mayor. Last day for Mayor to act is November 2, 2020.
10/21/2020 Council adopted item forthwith. Click to view online docs
10/19/2020 City Clerk scheduled item for Council on October 21, 2020. Click to view online docs
10/13/2020 Public Safety Committee approved item(s) .
10/08/2020 Public Safety Committee scheduled item for committee meeting on October 13, 2020.
09/24/2020 City Administrative Officer document(s) referred to Public Safety Committee. Click to view online docs
09/24/2020 Document(s) submitted by City Administrative Officer, as follows:

City Administrative Officer report 0220-03695-0265, dated September 24, 2020, relative to Fiscal Year 2018 State Homeland Security Program grant reappropriations.
Click to view online docs
09/10/2020 Mayor document(s) referred to Public Safety Committee. Click to view online docs
09/10/2020 Document(s) submitted by Mayor, as follows:

Mayor report, dated September 10, 2020, relative to the re-appropriation of funds for Fiscal Year 2020-21 for the Fiscal Year 2018 State Homeland Security Program Grant Award.
Click to view online docs
03/13/2020 Council action final.
03/13/2020 Mayor transmitted Council File to City Clerk.
03/06/2020 City Clerk transmitted file to Mayor. Last day for Mayor to act is March 16, 2020.
03/06/2020 Council adopted item forthwith. Click to view online docs
02/27/2020 City Clerk scheduled item for Council on March 6, 2020. Click to view online docs
02/26/2020 Public Safety Committee approved item(s) .
02/21/2020 Public Safety Committee scheduled item for committee meeting on February 26, 2020. Click to view online docs
02/19/2020 City Administrative Officer document(s) referred to Public Safety Committee. Click to view online docs
02/19/2020 Document(s) submitted by City Administrative Officer, as follows:

City Administrative Officer report 0220-03695-0258, dated February 19, 2020, relative to authority to modify the Fiscal Year 2018 State Homeland Security Program grant award from the United States Department of Homeland Security.
Click to view online docs
02/07/2020 Mayor document(s) referred to Public Safety Committee.
02/06/2020 Document(s) submitted by Mayor, as follows:

Mayor report, dated February 6, 2020, relative to the reappropriation of funds for Fiscal Year (FY) 2019-20 for the FY 2018 State Homeland Security Program grant award.
Click to view online docs
07/05/2019 Council action final.
07/05/2019 Mayor transmitted Council File to City Clerk.
07/03/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is July 15, 2019.
07/02/2019 Council adopted item forthwith.
06/27/2019 City Clerk scheduled item for Council on July 2, 2019.
03/05/2019 Council action final.
03/05/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is March 15, 2019.
03/05/2019 Mayor transmitted Council File to City Clerk.
03/01/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
02/26/2019 City Clerk scheduled item for Council on March 1, 2019. Click to view online docs
02/13/2019 Public Safety Committee approved item(s) . Click to view online docs
02/08/2019 Public Safety Committee scheduled item for committee meeting on February 13, 2019. Click to view online docs
02/05/2019 City Administrative Officer document(s) referred to Public Safety Committee. Click to view online docs
02/01/2019 Document(s) submitted by City Administrative Officer, as follows:

City Administrative Officer report 0220-03695-0244, dated February 1, 2019, relative to the acceptance of the Fiscal Year 2018 State Homeland Security Program Grant.
Click to view online docs
01/18/2019 Mayor document(s) referred to Public Safety Committee. Click to view online docs
01/16/2019 Document(s) submitted by Mayor, as follows:

Mayor report, dated January 16, 2019, relative to acceptance of the Fiscal Year 2018 State Homeland Security Program Grant.
Click to view online docs
Report from Mayor 09/10/2020
Report from Mayor 09/10/2020
Report from Mayor 01/16/2019
Report from Mayor 01/16/2019

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

Meeting Date: 10/21/2020
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (14 - 0 - 1)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 YES
KEVIN DE LEON 14 YES
MARQUEECE HARRIS-DAWSON 8 ABSENT
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 YES
JOHN LEE 12 YES
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