Council File: 12-0731Subscribe via emailPrint this recordPublic Comment

Title
Grants Pilot Program / Foreclosure Crisis Recovery Fund
Date Received / Introduced
05/16/2012
Last Changed Date
04/24/2015
Expiration Date
04/14/2017
Reference Numbers
City Attorney Reports: 0130-02019-00002; 0130-02019-0001; 0130-02019-0002
Initiated by
City Attorney
File Activities
Date Activity  
04/24/2015 Council action final. Click to view online docs
04/24/2015 Mayor transmitted Council File to City Clerk.
04/15/2015 City Clerk transmitted file to Mayor. Last day for Mayor to act is April 27, 2015.
04/14/2015 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
04/02/2015 City Clerk scheduled item for Council on April 14, 2015. Click to view online docs
03/27/2015 Public Safety Committee approved item(s) . Click to view online docs
03/23/2015 Public Safety Committee scheduled item for committee meeting on March 27, 2015. Click to view online docs
02/25/2015 City Administrative Officer document(s) referred to Public Safety Committee. Click to view online docs
02/25/2015 Document(s) submitted by City Administrative Officer, as follows:

City Administrative Officer report 0130-02019-0002, dated February 25, 2015, relative to the grant acceptance packet for Fiscal Year 2013-14 California Attorney General Foreclosure Crisis Recovery Fund grant.
Click to view online docs
07/08/2014 Council action final. Click to view online docs
07/08/2014 Mayor transmitted Council File to City Clerk.
07/03/2014 City Clerk transmitted file to Mayor. Last day for Mayor to act is July 14, 2014.
07/02/2014 Council adopted item forthwith. Click to view online docs
06/26/2014 City Clerk scheduled item for Council on July 2, 2014. Click to view online docs
06/13/2014 Public Safety Committee approved item(s) . Click to view online docs
06/09/2014 Public Safety Committee scheduled item for committee meeting on June 13, 2014. Click to view online docs
06/02/2014 City Administrative Officer document(s) referred to Public Safety Committee. Click to view online docs
05/30/2014 Document(s) submitted by City Administrative Officer, as follows:

City Administrative Officer report 0130-02019-00001, dated May 14, 2014, relative to the grant acceptance packet for the Fiscal Year 2014-15 California Attorney General Foreclosure Crisis Recovery Fund grant.
Click to view online docs
06/19/2012 Council action final.
06/15/2012 Mayor transmitted Council File to City Clerk.
06/07/2012 City Clerk transmitted file to Mayor. Last day for Mayor to act is June 18, 2012. Click to view online docs
06/06/2012 Council adopted item forthwith. Click to view online docs
05/29/2012 City Clerk scheduled item for Council on June 6, 2012. Click to view online docs
05/25/2012 Public Safety Committee approved item(s) . Click to view online docs
05/21/2012 Public Safety Committee scheduled item for committee meeting on May 25, 2012. Click to view online docs
05/16/2012 City Administrative Officer document(s) referred to Public Safety Committee. Click to view online docs
05/16/2012 Document(s) submitted by City Attorney, as follows:

City Administrative Officer report 0130-02019-00002, dated May 14, 2012, relative to the grant acceptance packet for the Fiscal Year 2011-12 California Attorney General Foreclosure Crisis Recovery Fund grant.
Click to view online docs

Scroll Vote Left Council Vote Information (3 Votes) Scroll Vote Right

Meeting Date: 04/14/2015
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
FELIPE FUENTES 7 YES
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 YES
TOM LABONGE 4 YES
NURY MARTINEZ 6 ABSENT
MITCH O'FARRELL 13 YES
BERNARD C PARKS 8 YES
CURREN D. PRICE 9 ABSENT
HERB WESSON 10 YES