Date | Activity | |
---|---|---|
04/12/2022 | Council action final. | |
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. | |
03/25/2022 | City Clerk scheduled item for Council on April 1, 2022. | |
03/21/2022 | Budget and Finance Committee approved item(s) . | |
03/18/2022 | Budget and Finance Committee scheduled item for committee meeting on March 21, 2022. | |
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. |
|
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. | |
01/29/2021 | City Clerk scheduled item for Council on February 3, 2021. | |
01/27/2021 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
01/25/2021 | Budget and Finance Committee approved item(s) . | |
01/22/2021 | Budget and Finance Committee scheduled item for committee meeting on January 25, 2021. | |
12/02/2020 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
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. | |
08/28/2020 | City Clerk scheduled item for Council on September 2, 2020. | |
08/24/2020 | Budget and Finance Committee approved item(s) . | |
08/21/2020 | Budget and Finance Committee scheduled item for committee meeting on August 24, 2020. | |
08/05/2020 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
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. | |
02/03/2020 | City Clerk scheduled item for Council on February 11, 2020. | |
02/03/2020 | Budget and Finance Committee approved item(s) . | |
01/31/2020 | Budget and Finance Committee scheduled item for committee meeting on February 3, 2020. | |
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. | |
01/21/2020 | Council adopted item, subject to reconsideration, pursuant to Council Rule 51. | |
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. |
|
01/14/2020 | City Clerk scheduled item for Council on January 21, 2020. | |
01/13/2020 | Budget and Finance Committee approved item(s) . | |
01/10/2020 | Budget and Finance Committee scheduled item for committee meeting on January 13, 2020. | |
10/29/2019 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
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. | |
09/16/2019 | City Clerk scheduled item for Council on September 25, 2019. | |
09/16/2019 | Budget and Finance Committee approved item(s) . | |
09/13/2019 | Budget and Finance Committee scheduled item for committee meeting on September 16, 2019. | |
09/04/2019 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
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. | |
06/13/2019 | City Clerk scheduled item for Council on June 21, 2019. | |
06/10/2019 | Budget and Finance Committee approved item(s) . | |
06/07/2019 | Budget and Finance Committee scheduled item for committee meeting on June 10, 2019. | |
04/30/2019 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
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. | |
03/22/2019 | City Clerk scheduled item for Council on March 27, 2019. | |
03/18/2019 | Budget and Finance Committee approved item(s) . | |
03/15/2019 | Budget and Finance Committee scheduled item for committee meeting on March 18, 2019. | |
03/08/2019 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
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. | |
01/31/2019 | City Clerk scheduled item for Council on February 6, 2019. | |
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. | |
12/18/2018 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
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. | |
09/19/2018 | City Clerk scheduled item for Council on September 26, 2018. | |
09/17/2018 | Budget and Finance Committee approved item(s) . | |
09/14/2018 | Budget and Finance Committee scheduled item for committee meeting on September 17, 2018. | |
08/31/2018 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
07/06/2018 | Council action final. | |
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. | |
06/26/2018 | City Clerk scheduled item for Council on July 3, 2018. | |
06/25/2018 | Budget and Finance Committee approved item(s) . | |
06/22/2018 | Budget and Finance Committee scheduled item for committee meeting on June 25, 2018. | |
06/14/2018 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
03/16/2018 | Council action final. | |
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. | |
02/27/2018 | City Clerk scheduled item for Council on March 7, 2018. | |
02/26/2018 | Budget and Finance Committee approved item(s) . | |
02/23/2018 | Budget and Finance Committee scheduled item for committee meeting on February 26, 2018. | |
02/13/2018 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
02/08/2018 | Council action final. | |
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. | |
01/24/2018 | City Clerk scheduled item for Council on January 30, 2018. | |
01/22/2018 | Budget and Finance Committee approved item(s) . | |
01/19/2018 | Budget and Finance Committee scheduled item for committee meeting on January 22, 2018. | |
12/06/2017 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
09/29/2017 | Council action final. | |
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. | |
09/08/2017 | City Clerk scheduled item for Council on September 20, 2017. | |
08/21/2017 | Budget and Finance Committee approved item(s) . | |
08/18/2017 | Budget and Finance Committee scheduled item for committee meeting on August 21, 2017. | |
08/09/2017 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
07/03/2017 | Council action final. | |
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. | |
06/26/2017 | City Clerk scheduled item for Council on June 30, 2017. | |
06/19/2017 | Budget and Finance Committee approved item(s) . | |
06/16/2017 | Budget and Finance Committee scheduled item for committee meeting on June 19, 2017. | |
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. |
|
04/27/2017 | Council action final. | |
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. | |
04/04/2017 | City Clerk scheduled item for Council on April 19, 2017. | |
04/03/2017 | Budget and Finance Committee approved item(s) . | |
03/31/2017 | Budget and Finance Committee scheduled item for committee meeting on April 3, 2017. | |
03/23/2017 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
03/13/2017 | Council action final. | |
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. | |
02/28/2017 | City Clerk scheduled item for Council on March 7, 2017. | |
02/27/2017 | Budget and Finance Committee approved item(s) . | |
02/24/2017 | Budget and Finance Committee scheduled item for committee meeting on February 27, 2017. | |
02/21/2017 | Council action final. | |
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. | |
02/08/2017 | City Clerk scheduled item for Council on February 14, 2017. | |
02/07/2017 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
02/06/2017 | Budget and Finance Committee approved item(s) . | |
02/03/2017 | Budget and Finance Committee scheduled item for committee meeting on February 6, 2017. | |
01/25/2017 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
|
06/27/2016 | Council action final. | |
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. | |
06/08/2016 | City Clerk scheduled item for Council on June 15, 2016. | |
06/06/2016 | Budget and Finance Committee approved item(s) . | |
06/03/2016 | Budget and Finance Committee scheduled item for committee meeting on June 6, 2016. | |
04/07/2016 | Office of Finance document(s) referred to Budget and Finance Committee. | |
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. |
Title | Doc Date |
---|
Council Vote Information (19 Votes) |
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 |