Council File: 15-0573-S2Subscribe via emailPrint this recordPublic Comment

Title
Department of Public Works Annual Report - Fiscal Year 2015-16
Date Received / Introduced
04/13/2017
Last Changed Date
05/24/2017
Expiration Date
05/23/2019
Initiated by
Mayor
File Activities
Date Activity  
05/24/2017 Council action final. Click to view online docs
05/23/2017 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
05/04/2017 City Clerk scheduled item for Council on May 23, 2017. Click to view online docs
05/04/2017 Public Works and Gang Reduction Committee waived consideration of item . Click to view online docs
04/13/2017 Board of Public Works document(s) referred to Public Works and Gang Reduction Committee. Click to view online docs
04/12/2017 Document(s) submitted by Mayor, as follows:

Board of Public Works report, dated April 3, 2017, relative to the Department of Public Works Annual Report for Fiscal Year 2015-16.
Click to view online docs

Online Documents (Doc)

Title Doc Date

  Council Vote Information  

Meeting Date: 05/23/2017
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (11 - 0 - 4)
Member Name CD Vote
 (VACANT) 7 ABSENT
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 YES
MITCHELL ENGLANDER 12 ABSENT
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 YES
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 ABSENT
DAVID RYU 4 YES
HERB WESSON 10 YES