Council File: 15-0415Subscribe via emailPrint this recordPublic Comment

Title
BP West Coast Products LLC / Office of Finance / Refund Claim
Date Received / Introduced
04/08/2015
Last Changed Date
05/14/2015
Expiration Date
05/12/2017
Initiated by
Office of Finance
File Activities
Date Activity  
05/14/2015 Council action final. Click to view online docs
05/14/2015 Mayor transmitted Council File to City Clerk.
05/13/2015 City Clerk transmitted file to Mayor. Last day for Mayor to act is May 26, 2015.
05/12/2015 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
05/05/2015 City Clerk scheduled item for Council on May 12, 2015. Click to view online docs
05/04/2015 Budget and Finance Committee waived consideration of item . Click to view online docs
04/08/2015 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
04/08/2015 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated March 27, 2015, relative to a refund claim filed by BP West Coast Products LLC.
Click to view online docs

Online Documents (Doc)

Title Doc Date

  Council Vote Information  

Meeting Date: 05/12/2015
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (10 - 0 - 5)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 ABSENT
JOE BUSCAINO 15 YES
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 ABSENT
HERB WESSON 10 YES