Council File: 15-0291Subscribe via emailPrint this recordPublic Comment

Title
Cosmetic Laboratories of America LLC / Office of Finance / Refund Claim
Date Received / Introduced
03/13/2015
Last Changed Date
04/13/2015
Expiration Date
03/31/2017
Initiated by
Office of Finance
File Activities
Date Activity  
04/13/2015 Mayor transmitted Council File to City Clerk.
04/13/2015 Council action final. Click to view online docs
04/02/2015 City Clerk transmitted file to Mayor. Last day for Mayor to act is April 13, 2015.
03/31/2015 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
03/24/2015 City Clerk scheduled item for Council on March 31, 2015. Click to view online docs
03/23/2015 Budget and Finance Committee approved item(s) . Click to view online docs
03/20/2015 Budget and Finance Committee scheduled item for committee meeting on March 23, 2015. Click to view online docs
03/13/2015 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
03/13/2015 Document(s) submitted by Office of Finance, as follows:

Office of Finance report dated February 11, 2015, relative to the refund claim filed by Cosmetic Laboratories of America LLC.
Click to view online docs

Online Documents (Doc)

  Council Vote Information  

Meeting Date: 03/31/2015
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (10 - 0 - 5)
Member Name CD Vote
BOB BLUMENFIELD 3 ABSENT
MIKE BONIN 11 YES
JOE BUSCAINO 15 ABSENT
GILBERT A. CEDILLO 1 ABSENT
MITCHELL ENGLANDER 12 YES
FELIPE FUENTES 7 YES
JOSE HUIZAR 14 YES
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 ABSENT
TOM LABONGE 4 YES
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
BERNARD C PARKS 8 ABSENT
CURREN D. PRICE 9 YES
HERB WESSON 10 YES