Council File: 11-0326Subscribe via emailPrint this recordPublic Comment

Title
Waste Tire Cleanup and Amnesty Event Grant Programs / California Department of Resources Recycling and Recovery (CalRecycle)
Date Received / Introduced
02/10/2012
Last Changed Date
05/03/2018
Expiration Date
04/24/2020
Reference Numbers
Prior Council File 08-2103
Board Public Works Report: BPW-2018-0241
Initiated by
Board of Public Works
File Activities
Date Activity  
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
04/17/2018 City Clerk scheduled item for Council on April 24, 2018. Click to view online docs
04/17/2018 Energy, Climate Change, and Environmental Justice Committee approved item(s) . Click to view online docs
04/13/2018 Energy, Climate Change, and Environmental Justice Committee scheduled item for committee meeting on April 17, 2018. Click to view online docs
03/22/2018 Board of Public Works document(s) referred to Energy, Climate Change, and Environmental Justice Committee. Click to view online docs
03/22/2018 Document(s) submitted by Board of Public Works, as follows:

Board of Public Works report BPW-2018-0241, dated March 21, 2018, relative to authorizing the Department of Resources Recycling and Recovery (CalRecycle) grant for the Waste Tire Cleanup Program of Fiscal Year (FY) 2018-19, FY 2020-21, FY 2022-23, FY 2024-25, and FY 2026-27 and Waste Tire Amnesty Grant Program of FY 2019-20, FY 2021-22, FY 2023-24, FY 2025-26, and FY 2027-28; each with a 2-year grant cycle per each fiscal year.
Click to view online docs
02/28/2012 Council action final. Click to view online docs
02/28/2012 Mayor transmitted Council File to City Clerk.
02/28/2012 City Clerk transmitted file to Mayor. Last day for Mayor to act is March 9, 2012.
02/22/2012 Council adopted item forthwith. Click to view online docs
02/17/2012 City Clerk scheduled item for Council on February 22, 2012. Click to view online docs
02/16/2012 Energy and Environment Committee waived consideration of item . Click to view online docs
02/13/2012 Board of Public Works document(s) referred to Energy and Environment Committee. Click to view online docs
02/10/2012 Document(s) submitted by Board of Public Works, as follows:

Board of Public Works report, dated February 10, 2012, relative to grant funding from the California Department of Resources Recycling and Recovery for the local Government Waste Tire Cleanup grant program for Fiscal Years 2012-13, 2014-15 and 2016-17 with a 2-Year cycle per year.
Click to view online docs
10/17/2011 Council action final. Click to view online docs
10/13/2011 Mayor transmitted Council File to City Clerk.
10/07/2011 City Clerk transmitted file to Mayor. Last day for Mayor to act is October 17, 2011. Click to view online docs
10/05/2011 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
09/29/2011 City Clerk scheduled item for Council on October 5, 2011. Click to view online docs
09/27/2011 Energy and Environment Committee approved item(s) . Click to view online docs
09/22/2011 Energy and Environment Committee scheduled item for committee meeting on September 27, 2011. Click to view online docs
09/01/2011 Board of Public Works document(s) referred to Energy and Environment Committee. Click to view online docs
08/31/2011 Document(s) submitted by Board of Public Works, as follows:

Board of Public Works report, dated August 29, 2011, relative to the California Department of Resources Recycling and Recovery for the local government Waste Tire Cleanup and Amnesty Event Programs TCA8 Cycle-Fiscal Year 2010-2011.
Click to view online docs
03/22/2011 Council action final. Click to view online docs
03/21/2011 Mayor transmitted Council File to City Clerk.
03/11/2011 Council transmitted file to Mayor. Last day for Mayor to act is March 21, 2011.
03/09/2011 Council adopted item forthwith. Click to view online docs
03/04/2011 City Clerk scheduled item for Council on March 9, 2011. Click to view online docs
03/03/2011 Energy and Environment Committee waived consideration of item . Click to view online docs
03/03/2011 Board of Public Works document(s) referred to Energy and Environment Committee. Click to view online docs
03/03/2011 Document(s) submitted by Board of Public Works, as follows:

Board of Public Works report, dated February 28, 2011, relative to the resolution to apply for grants from the California Department of Resources Recycling and Recovery (CalRecycle) for the Local Government Waste Tire Cleanup and Amnesty Event Programs TCA8 Cycle - Fiscal Year 2010-2011.
Click to view online docs

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

Meeting Date: 04/24/2018
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (10 - 0 - 5)
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 ABSENT
PAUL KORETZ 5 ABSENT
PAUL KREKORIAN 2 ABSENT
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 ABSENT
CURREN D. PRICE 9 YES
MONICA RODRIGUEZ 7 ABSENT
DAVID RYU 4 YES
HERB WESSON 10 YES