Date | Activity | |
---|---|---|
05/07/2019 | Council action final. | |
05/03/2019 | Council received and filed item inasmuch as the lien has been paid in full. | |
04/30/2019 | City Clerk scheduled item for Council on May 3, 2019. | |
01/24/2019 | Department of Building and Safety document(s) referred to Council. | |
01/22/2019 |
Document(s) submitted by Department of Building and Safety, as follows: Department of Building and Safety report, dated October 30, 2018, relative to the proposed lien of $3,852.11 to be recorded for the property at 5514 West Venice Boulevard. |
|
01/23/2015 | Council action final. | |
01/21/2015 | Council received and filed item inasmuch as the lien was rescinded due to a Department of Building and Safety error. | |
01/16/2015 | City Clerk scheduled item for Council on January 21, 2015. | |
10/14/2014 | Department of Building and Safety document(s) referred to Council. | |
10/10/2014 |
Document(s) submitted by Department of Building and Safety, as follows: Department of Building and Safety report, dated July 31, 2014, relative to the proposed lien of $1,312.53, be recorded for property at 5514 West Venice Boulevard. |
Title | Doc Date |
---|
Council Action | 05/07/2019 |
Speaker Card(s) | 05/03/2019 |
Report from Department of Building and Safety | 10/03/2018 |
Council Action | 01/21/2015 |
Report from Department of Building and Safety | 07/31/2014 |
Council Vote Information (2 Votes) |
Meeting Date: | 05/03/2019 |
Meeting Type: | Regular |
Vote Action: | Adopted to Receive and File |
Vote Given: | (10 - 0 - 5) |
Member Name | CD | Vote |
---|---|---|
BOB BLUMENFIELD | 3 | YES |
MIKE BONIN | 11 | YES |
JOE BUSCAINO | 15 | ABSENT |
GILBERT A. CEDILLO | 1 | ABSENT |
MARQUEECE HARRIS-DAWSON | 8 | YES |
JOSE HUIZAR | 14 | YES |
PAUL KORETZ | 5 | YES |
PAUL KREKORIAN | 2 | ABSENT |
NURY MARTINEZ | 6 | YES |
MITCH O'FARRELL | 13 | YES |
CURREN D. PRICE | 9 | YES |
MONICA RODRIGUEZ | 7 | ABSENT |
DAVID RYU | 4 | YES |
GREIG SMITH | 12 | YES |
HERB WESSON | 10 | ABSENT |