Council File: 15-1288Subscribe via emailPrint this recordPublic Comment

Title
Picture Head LLC / Office of Finance / Refund Claim
Date Received / Introduced
10/28/2015
Last Changed Date
12/17/2015
Expiration Date
12/15/2017
Initiated by
Office of Finance
File Activities
Date Activity  
12/17/2015 Council action final. Click to view online docs
12/17/2015 Mayor transmitted Council File to City Clerk. Click to view online docs
12/16/2015 City Clerk transmitted file to Mayor. Last day for Mayor to act is December 28, 2015.
12/15/2015 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
12/09/2015 City Clerk scheduled item for Council on December 15, 2015. Click to view online docs
12/07/2015 Budget and Finance Committee approved item(s) . Click to view online docs
12/04/2015 Budget and Finance Committee scheduled item for committee meeting on December 7, 2015. Click to view online docs
10/28/2015 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
10/28/2015 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated September 10, 2015, relative to a refund claim filed by Picture Head LLC.
Click to view online docs

Online Documents (Doc)

  Council Vote Information  

Meeting Date: 12/15/2015
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (11 - 0 - 4)
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
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 YES
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 YES
NURY MARTINEZ 6 ABSENT
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 YES
DAVID RYU 4 ABSENT
HERB WESSON 10 YES