Council File: 14-1357Subscribe via emailPrint this recordPublic Comment

Title
Illegal Dumping Reward Program Trust Fund No. 46G / Annual Report
Date Received / Introduced
10/07/2014
Last Changed Date
10/04/2019
Expiration Date
10/02/2021
Reference Numbers
Prior Council File: 11-1754
Initiated by
City Clerk
File Activities
Date Activity  
10/04/2019 Council action final.
10/02/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
09/26/2019 City Clerk scheduled item for Council on October 2, 2019. Click to view online docs
09/25/2019 Public Safety Committee noted and filed item(s). Click to view online docs
09/20/2019 Public Safety Committee scheduled item for committee meeting on September 25, 2019.
09/10/2019 City Clerk document(s) referred to Public Safety Committee. Click to view online docs
09/09/2019 Document(s) submitted by City Clerk, as follows:

City Clerk report, dated September 9, 2019, relative to the annual report regarding the Illegal Dumping Reward Program Trust Fund No. 46G for Fiscal Year 2018-19.
Click to view online docs
03/05/2019 Council action final.
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 noted and filed 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
01/09/2019 City Clerk document(s) referred to Public Safety Committee. Click to view online docs
01/03/2019 Document(s) submitted by City Clerk, as follows:

City Clerk report, dated January 2, 2019, relative to the annual report regarding the Illegal Dumping Reward Program Trust Fund No. 46G for Fiscal Year 2017-18.
Click to view online docs
12/06/2017 Council action final. Click to view online docs
12/05/2017 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
12/01/2017 City Clerk scheduled item for Council on December 5, 2017. Click to view online docs
11/22/2017 Public Safety Committee approved item(s) . Click to view online docs
11/17/2017 Public Safety Committee scheduled item for committee meeting on November 22, 2017. Click to view online docs
11/07/2017 City Clerk document(s) referred to Public Safety Committee. Click to view online docs
11/07/2017 Document(s) submitted by City Clerk, as follows:

City Clerk report, dated October 20, 2017, relative to the annual report regarding the Illegal Dumping Reward Program Trust Fund No. 46G for Fiscal Year 2016-17.
Click to view online docs
02/08/2017 Council action final. Click to view online docs
02/07/2017 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
02/01/2017 City Clerk scheduled item for Council on February 7, 2017. Click to view online docs
01/17/2017 Public Safety Committee approved item(s) . Click to view online docs
01/13/2017 Public Safety Committee scheduled item for committee meeting on January 17, 2017. Click to view online docs
11/03/2016 City Clerk document(s) referred to Public Safety Committee. Click to view online docs
11/03/2016 Document(s) submitted by City Clerk, as follows:

City Clerk report, dated September 30, 2016, relative to the annual report regarding the Illegal Dumping Reward Program Trust Fund No. 46G for Fiscal Year 2015-16.
Click to view online docs
01/15/2016 Council action final. Click to view online docs
01/13/2016 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
12/16/2015 City Clerk scheduled item for Council on January 13, 2016. Click to view online docs
11/17/2015 Public Safety Committee noted and filed item(s). Click to view online docs
11/12/2015 Public Safety Committee scheduled item for committee meeting on November 17, 2015. Click to view online docs
10/05/2015 City Clerk document(s) referred to Public Safety Committee. Click to view online docs
10/05/2015 Document(s) submitted by City Clerk, as follows:

City Clerk report, dated September 30, 2015, relative to the annual report regarding the Illegal Dumping Reward Program Trust Fund No. 46G for Fiscal Year 2014-15.
01/14/2015 Council action final. Click to view online docs
01/13/2015 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
01/07/2015 City Clerk scheduled item for Council on January 13, 2015. Click to view online docs
12/12/2014 Public Safety Committee approved item(s) . Click to view online docs
12/08/2014 Public Safety Committee scheduled item for committee meeting on December 12, 2014. Click to view online docs
10/08/2014 City Clerk document(s) referred to Public Safety Committee. Click to view online docs
10/07/2014 Document(s) submitted by City Clerk, as follows:

City Clerk report, dated October 2, 2014, relative to the annual report regarding the Illegal Dumping Reward Program Trust Fund No. 46G for Fiscal Year 2013-14.
Click to view online docs
Council Action 01/13/2015

Scroll Vote Left Council Vote Information (8 Votes) Scroll Vote Right

Meeting Date: 10/02/2019
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 ABSENT
JOSE HUIZAR 14 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 ABSENT
HERB WESSON 10 ABSENT