Council File: 19-0187Subscribe via emailPrint this recordPublic Comment

Title
J2 Cloud Services, Incorporated / Office of Finance / Refund Claim
Date Received / Introduced
02/20/2019
Last Changed Date
03/26/2019
Expiration Date
03/19/2021
Initiated by
Office of Finance
File Activities
Date Activity  
03/26/2019 Council action final.
03/26/2019 Mayor transmitted Council File to City Clerk.
03/20/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is April 1, 2019.
03/19/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
03/14/2019 City Clerk scheduled item for Council on March 19, 2019. Click to view online docs
03/04/2019 Budget and Finance Committee approved item(s) . Click to view online docs
03/01/2019 Budget and Finance Committee scheduled item for committee meeting on March 4, 2019. Click to view online docs
02/22/2019 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
02/20/2019 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated January 8, 2019, relative to the refund claim filed by J2 Cloud Services Incorporated.
Click to view online docs

Online Documents (Doc)

  Council Vote Information  

Meeting Date: 03/19/2019
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
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 ABSENT
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 ABSENT
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 YES
GREIG SMITH 12 ABSENT
HERB WESSON 10 YES