Council File: 16-0160-S391Subscribe via emailPrint this recordPublic Comment

Title
14053 West Oxnard Street aka 14059 West Oxnard Street / Department of Building and Safety / Lien
Date Received / Introduced
04/11/2016
Last Changed Date
08/26/2016
Expiration Date
08/19/2018
Reference Numbers
Assessors Parcel (APN): 2239-015-007
Council District
2
Initiated by
Department of Building and Safety
File Activities
Date Activity  
08/26/2016 Council action final. Click to view online docs
08/24/2016 Council received and filed item inasmuch as the lien has been paid in full. Click to view online docs
08/19/2016 City Clerk scheduled item for Council on August 24, 2016. Click to view online docs
06/28/2016 Council continued item to/for July 27, 2016 . Click to view online docs
06/14/2016 Council continued item to/for June 28, 2016 . Click to view online docs
06/13/2016 City Clerk scheduled item for Council on June 14, 2016. Click to view online docs
04/12/2016 Department of Building and Safety document(s) referred to Council. Click to view online docs
04/11/2016 Document(s) submitted by Department of Building and Safety, as follows:

Department of Building and Safety report, dated February 18, 2016, relative to the proposed lien of $3,275.21, be recorded for the property at 14053 West Oxnard Street aka 14059 West Oxnard Street.
Click to view online docs

Online Documents (Doc)

Title Doc Date

Scroll Vote Left Council Vote Information (3 Votes) Scroll Vote Right

Meeting Date: 08/24/2016
Meeting Type: Regular
Vote Action: Adopted to Receive and File
Vote Given: (10 - 0 - 5)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 ABSENT
MITCHELL ENGLANDER 12 YES
FELIPE FUENTES 7 YES
MARQUEECE HARRIS-DAWSON 8 ABSENT
JOSE HUIZAR 14 ABSENT
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 YES
HERB WESSON 10 ABSENT