Council File: 16-0388Subscribe via emailPrint this recordPublic Comment

Title
Unclaimed Monies Seized Incidental to Arrest Trust Fund / Escheatment / General Fund
Date Received / Introduced
04/06/2016
Last Changed Date
04/12/2022
Expiration Date
04/05/2024
Initiated by
Office of Finance
File Activities
Date Activity  
04/12/2022 Council action final. Click to view online docs
04/05/2022 City Clerk transmitted file to Mayor. Last day for Mayor to act is April 15, 2022.
04/01/2022 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
03/25/2022 City Clerk scheduled item for Council on April 1, 2022. Click to view online docs
03/21/2022 Budget and Finance Committee approved item(s) . Click to view online docs
03/18/2022 Budget and Finance Committee scheduled item for committee meeting on March 21, 2022. Click to view online docs
09/23/2021 Document(s) submitted by City Attorney, as follows:

Office of Finance report, dated September 24, 2021, relative to instructing the Los Angeles Police Department and the City Treasurer to process the fund from the Unclaimed Monies Seized Incidental to Arrest Trust Fund No. 7772.
Click to view online docs
06/23/2021 Document(s) submitted by Office of Finance, as follows:

Office of Finance report dated June 24, 2021, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund, Fund No. 7772, to the City's General Fund - DOCUMENT MOVED AND REASSIGNED TO COUNCIL FILE 21-0821.
02/15/2021 Council action final.
02/15/2021 Mayor transmitted Council File to City Clerk.
02/03/2021 City Clerk transmitted file to Mayor. Last day for Mayor to act is February 15, 2021.
02/03/2021 Council adopted item forthwith. Click to view online docs
01/29/2021 City Clerk scheduled item for Council on February 3, 2021. Click to view online docs
01/27/2021 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
01/27/2021 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated January 27, 2021, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund No. 7772, to the City's General Fund.
Click to view online docs
01/25/2021 Budget and Finance Committee approved item(s) . Click to view online docs
01/22/2021 Budget and Finance Committee scheduled item for committee meeting on January 25, 2021. Click to view online docs
12/02/2020 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
11/30/2020 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated November 20, 2020, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund No. 7772, to the City's General Fund.
Click to view online docs
09/14/2020 Council action final.
09/14/2020 Mayor transmitted Council File to City Clerk.
09/02/2020 City Clerk transmitted file to Mayor. Last day for Mayor to act is September 14, 2020.
09/02/2020 Council adopted item forthwith. Click to view online docs
08/28/2020 City Clerk scheduled item for Council on September 2, 2020. Click to view online docs
08/24/2020 Budget and Finance Committee approved item(s) . Click to view online docs
08/21/2020 Budget and Finance Committee scheduled item for committee meeting on August 24, 2020. Click to view online docs
08/05/2020 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
08/04/2020 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated August 4, 2020, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
02/24/2020 Council action final.
02/24/2020 Mayor transmitted Council File to City Clerk.
02/12/2020 City Clerk transmitted file to Mayor. Last day for Mayor to act is February 24, 2020.
02/11/2020 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
02/03/2020 City Clerk scheduled item for Council on February 11, 2020. Click to view online docs
02/03/2020 Budget and Finance Committee approved item(s) . Click to view online docs
01/31/2020 Budget and Finance Committee scheduled item for committee meeting on February 3, 2020. Click to view online docs
01/27/2020 Council action final.
01/27/2020 Mayor transmitted Council File to City Clerk.
01/22/2020 City Clerk transmitted file to Mayor. Last day for Mayor to act is February 3, 2020.
01/21/2020 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
01/21/2020 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
01/17/2020 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated January 14, 2020, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
01/14/2020 City Clerk scheduled item for Council on January 21, 2020. Click to view online docs
01/13/2020 Budget and Finance Committee approved item(s) . Click to view online docs
01/10/2020 Budget and Finance Committee scheduled item for committee meeting on January 13, 2020. Click to view online docs
10/29/2019 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
10/24/2019 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated October 24, 2019, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
10/07/2019 Council action final.
10/07/2019 Mayor transmitted Council File to City Clerk.
09/27/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is October 7, 2019.
09/25/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
09/16/2019 City Clerk scheduled item for Council on September 25, 2019. Click to view online docs
09/16/2019 Budget and Finance Committee approved item(s) . Click to view online docs
09/13/2019 Budget and Finance Committee scheduled item for committee meeting on September 16, 2019. Click to view online docs
09/04/2019 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
08/28/2019 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated August 20, 2019, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
06/27/2019 Council action final.
06/27/2019 Mayor transmitted Council File to City Clerk.
06/25/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is July 5, 2019.
06/21/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
06/13/2019 City Clerk scheduled item for Council on June 21, 2019. Click to view online docs
06/10/2019 Budget and Finance Committee approved item(s) . Click to view online docs
06/07/2019 Budget and Finance Committee scheduled item for committee meeting on June 10, 2019. Click to view online docs
04/30/2019 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
04/29/2019 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated April 24, 2019, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
04/03/2019 Council action final.
04/03/2019 Mayor transmitted Council File to City Clerk.
03/29/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is April 8, 2019.
03/27/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
03/22/2019 City Clerk scheduled item for Council on March 27, 2019. Click to view online docs
03/18/2019 Budget and Finance Committee approved item(s) . Click to view online docs
03/15/2019 Budget and Finance Committee scheduled item for committee meeting on March 18, 2019. Click to view online docs
03/08/2019 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
03/07/2019 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated March 7, 2019, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
02/11/2019 Council action final.
02/11/2019 Mayor transmitted Council File to City Clerk.
02/08/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is February 19, 2019.
02/06/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
01/31/2019 City Clerk scheduled item for Council on February 6, 2019. Click to view online docs
01/28/2019 Budget and Finance Committee approved item(s) .
01/25/2019 Budget and Finance Committee scheduled item for committee meeting on January 28, 2019. Click to view online docs
12/18/2018 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
12/12/2018 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated December 11, 2018, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund No. 7772 to the City's General Fund.
Click to view online docs
10/02/2018 Council action final.
10/02/2018 Mayor transmitted Council File to City Clerk.
09/28/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is October 8, 2018.
09/26/2018 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
09/19/2018 City Clerk scheduled item for Council on September 26, 2018. Click to view online docs
09/17/2018 Budget and Finance Committee approved item(s) . Click to view online docs
09/14/2018 Budget and Finance Committee scheduled item for committee meeting on September 17, 2018. Click to view online docs
08/31/2018 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
08/30/2018 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated August 30, 2018, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
07/06/2018 Council action final. Click to view online docs
07/06/2018 Mayor transmitted Council File to City Clerk.
07/05/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is July 16, 2018.
07/03/2018 Council adopted item forthwith. Click to view online docs
06/26/2018 City Clerk scheduled item for Council on July 3, 2018. Click to view online docs
06/25/2018 Budget and Finance Committee approved item(s) . Click to view online docs
06/22/2018 Budget and Finance Committee scheduled item for committee meeting on June 25, 2018. Click to view online docs
06/14/2018 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
06/13/2018 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated June 13, 2018, relative to an escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
03/16/2018 Council action final. Click to view online docs
03/16/2018 Mayor transmitted Council File to City Clerk.
03/09/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is March 19, 2018.
03/07/2018 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
02/27/2018 City Clerk scheduled item for Council on March 7, 2018. Click to view online docs
02/26/2018 Budget and Finance Committee approved item(s) . Click to view online docs
02/23/2018 Budget and Finance Committee scheduled item for committee meeting on February 26, 2018. Click to view online docs
02/13/2018 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
02/13/2018 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated February 13, 2018, relative to a requested escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
02/08/2018 Council action final. Click to view online docs
02/08/2018 Mayor transmitted Council File to City Clerk.
01/31/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is February 12, 2018.
01/30/2018 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
01/24/2018 City Clerk scheduled item for Council on January 30, 2018. Click to view online docs
01/22/2018 Budget and Finance Committee approved item(s) . Click to view online docs
01/19/2018 Budget and Finance Committee scheduled item for committee meeting on January 22, 2018. Click to view online docs
12/06/2017 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
12/06/2017 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated November 30, 2017, relative to a requested escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
09/29/2017 Council action final. Click to view online docs
09/29/2017 Mayor transmitted Council File to City Clerk.
09/26/2017 City Clerk transmitted file to Mayor. Last day for Mayor to act is October 6, 2017.
09/20/2017 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
09/08/2017 City Clerk scheduled item for Council on September 20, 2017. Click to view online docs
08/21/2017 Budget and Finance Committee approved item(s) . Click to view online docs
08/18/2017 Budget and Finance Committee scheduled item for committee meeting on August 21, 2017. Click to view online docs
08/09/2017 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
08/08/2017 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated August 8, 2017, relative to a requested escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
07/03/2017 Council action final. Click to view online docs
06/30/2017 Mayor transmitted Council File to City Clerk.
06/30/2017 City Clerk transmitted file to Mayor. Last day for Mayor to act is July 10, 2017.
06/30/2017 Council adopted item forthwith. Click to view online docs
06/26/2017 City Clerk scheduled item for Council on June 30, 2017. Click to view online docs
06/19/2017 Budget and Finance Committee approved item(s) . Click to view online docs
06/16/2017 Budget and Finance Committee scheduled item for committee meeting on June 19, 2017. Click to view online docs
06/07/2017 Office of Finance document(s) referred to Budget and Finance Committee.
06/06/2017 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated June 5, 2017, relative to a requested escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
04/27/2017 Council action final. Click to view online docs
04/27/2017 Mayor transmitted Council File to City Clerk.
04/21/2017 City Clerk transmitted file to Mayor. Last day for Mayor to act is May 1, 2017.
04/19/2017 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
04/04/2017 City Clerk scheduled item for Council on April 19, 2017. Click to view online docs
04/03/2017 Budget and Finance Committee approved item(s) . Click to view online docs
03/31/2017 Budget and Finance Committee scheduled item for committee meeting on April 3, 2017. Click to view online docs
03/23/2017 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
03/22/2017 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated March 21,2017, relative to a requested escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
03/13/2017 Council action final. Click to view online docs
03/10/2017 Mayor transmitted Council File to City Clerk.
03/08/2017 City Clerk transmitted file to Mayor. Last day for Mayor to act is March 20, 2017.
03/07/2017 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
02/28/2017 City Clerk scheduled item for Council on March 7, 2017. Click to view online docs
02/27/2017 Budget and Finance Committee approved item(s) . Click to view online docs
02/24/2017 Budget and Finance Committee scheduled item for committee meeting on February 27, 2017. Click to view online docs
02/21/2017 Council action final. Click to view online docs
02/18/2017 Mayor transmitted Council File to City Clerk.
02/15/2017 City Clerk transmitted file to Mayor. Last day for Mayor to act is February 27, 2017.
02/14/2017 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
02/08/2017 City Clerk scheduled item for Council on February 14, 2017. Click to view online docs
02/07/2017 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
02/06/2017 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated February 2, 2017, relative to a requested escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
02/06/2017 Budget and Finance Committee approved item(s) . Click to view online docs
02/03/2017 Budget and Finance Committee scheduled item for committee meeting on February 6, 2017. Click to view online docs
01/25/2017 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
01/25/2017 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated December 7, 2016, relative to a requested escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund.
Click to view online docs
06/27/2016 Council action final. Click to view online docs
06/24/2016 Mayor transmitted Council File to City Clerk.
06/20/2016 City Clerk transmitted file to Mayor. Last day for Mayor to act is June 30, 2016.
06/15/2016 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
06/08/2016 City Clerk scheduled item for Council on June 15, 2016. Click to view online docs
06/06/2016 Budget and Finance Committee approved item(s) . Click to view online docs
06/03/2016 Budget and Finance Committee scheduled item for committee meeting on June 6, 2016. Click to view online docs
04/07/2016 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
04/06/2016 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated April 4, 2016, relative to an escheatment of $961,827.56 from the Unclaimed Monies Seized Incidental to Arrest Trust Fund. No. 7772 to the City General Fund.
Click to view online docs

Online Documents (Doc)

Title Doc Date
Mayor Concurrence/Council Action 04/12/2022
Report from Budget and Finance Committee 03/21/2022
Report from Office of Finance 09/24/2021
Mayor Concurrence/Council Action 02/15/2021
Report from Office of Finance 01/27/2021
Report from Budget and Finance Committee 01/25/2021
Report from Office of Finance 11/30/2020
Mayor Concurrence/Council Action 09/14/2020
Report from Budget and Finance Committee 08/24/2020
Report from Office of Finance 08/04/2020
Mayor Concurrence/Council Action 02/24/2020
Speaker Card(s) 02/11/2020
Report from Budget and Finance Committee 02/03/2020
Speaker Card(s) 02/03/2020
Mayor Concurrence/Council Action 01/27/2020
Report from Office of Finance 01/14/2020
Report from Budget and Finance Committee 01/13/2020
Speaker Card(s) 01/13/2020
Report from Office of Finance 10/24/2019
Mayor Concurrence/Council Action 10/07/2019
Speaker Card(s) 09/25/2019
Report from Budget and Finance Committee 09/16/2019
Speaker Card(s) 09/16/2019
Report from Office of Finance 08/28/2019
Mayor Concurrence/Council Action 06/27/2019
Speaker Card(s) 06/21/2019
Report from Budget and Finance Committee 06/10/2019
Speaker Card(s) 06/10/2019
Report from Office of Finance 04/24/2019
Mayor Concurrence/Council Action 04/03/2019
Speaker Card(s) 03/27/2019
Report from Budget and Finance Committee 03/18/2019
Speaker Card(s) 03/18/2019
Report from Office of Finance 03/07/2019
Mayor Concurrence/Council Action 02/11/2019
Communication(s) from Public 02/06/2019
Speaker Card(s) 02/06/2019
Report from Budget and Finance Committee 01/28/2019
Report from Office of Finance 12/11/2018
Mayor Concurrence/Council Action 10/02/2018
Speaker Card(s) 09/26/2018
Report from Budget and Finance Committee 09/17/2018
Speaker Card(s) 09/17/2018
Report from Office of Finance 08/30/2018
Mayor Concurrence/Council Action 07/06/2018
Speaker Card(s) 07/03/2018
Report from Budget and Finance Committee 06/25/2018
Speaker Card(s) 06/25/2018
Report from Office of Finance 06/13/2018
Mayor Concurrence/Council Action 03/16/2018
Speaker Card(s) 03/07/2018
Report from Budget and Finance Committee 02/26/2018
Report from Office of Finance 02/13/2018
Mayor Concurrence/Council Action 02/08/2018
Speaker Card(s) 01/30/2018
Report from Budget and Finance Committee 01/22/2018
Speaker Card(s) 01/22/2018
Report from Office of Finance 12/06/2017
Mayor Concurrence/Council Action 09/29/2017
Speaker Card(s) 09/20/2017
Report from Budget and Finance Committee 08/21/2017
Speaker Card(s) 08/21/2017
Report from Office of Finance 08/08/2017
Mayor Concurrence/Council Action 06/30/2017
Speaker Card(s) 06/30/2017
Report from Budget and Finance Committee 06/19/2017
Speaker Card(s) 06/19/2017
Report from Office of Finance 06/05/2017
Mayor Concurrence/Council Action 04/21/2017
Speaker Card(s) 04/19/2017
Report from Budget and Finance Committee 04/03/2017
Speaker Card(s) 04/03/2017
Report from Office of Finance 03/21/2017
Mayor Concurrence/Council Action 03/08/2017
Speaker Card(s) 03/07/2017
Report from Budget and Finance Committee 02/27/2017
Speaker Card(s) 02/27/2017
Mayor Concurrence/Council Action 02/15/2017
Speaker Card(s) 02/14/2017
Report from Budget and Finance Committee 02/06/2017
Speaker Card(s) 02/06/2017
Report from Office of Finance 02/02/2017
Report from Office of Finance 12/07/2016
Mayor Concurrence/Council Action 06/20/2016
Report from Budget and Finance Committee 06/06/2016
Report from Office of Finance 04/04/2016

Scroll Vote Left Council Vote Information (19 Votes) Scroll Vote Right

Meeting Date: 04/01/2022
Meeting Type: Regular
Vote Action:
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 YES
KEVIN DELEON 14 YES
MARQUEECE HARRIS-DAWSON 8 ABSENT
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 YES
JOHN LEE 12 ABSENT
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 YES
NITHYA RAMAN 4 ABSENT
MONICA RODRIGUEZ 7 YES
HERB WESSON 10 YES