Council File: 16-1390Subscribe via emailPrint this recordPublic Comment

Title
Fiscal Year 2015 State Homeland Security Program / Grant Acceptance
Date Received / Introduced
12/05/2016
Last Changed Date
09/06/2018
Expiration Date
08/29/2020
Reference Numbers
City Administrative Officer Reports: 0220-03695-0210; 0220-03695-0235
Initiated by
Mayor
File Activities
Date Activity  
09/06/2018 Council action final.
09/06/2018 Mayor transmitted Council File to City Clerk.
08/31/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is September 10, 2018.
08/29/2018 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
08/23/2018 City Clerk scheduled item for Council on August 29, 2018. Click to view online docs
08/22/2018 Public Safety Committee approved item(s) . Click to view online docs
08/17/2018 Public Safety Committee scheduled item for committee meeting on August 22, 2018. Click to view online docs
06/26/2018 City Administrative Officer document(s) referred to Public Safety Committee. Click to view online docs
06/25/2018 Document(s) submitted by City Administrative Officer, as follows:

City Administrative Officer report 0220-03695-0235, dated June 25, 2018, relative to reappropriations of the Fiscal Year 2015 State Homeland Security Program Grant.
Click to view online docs
05/29/2018 Mayor document(s) referred to Public Safety Committee. Click to view online docs
05/25/2018 Document(s) submitted by Mayor, as follows:

Mayor report, dated May 23, 2018, relative to the reappropriation of funds for Fiscal Year 2017-18 for the Fiscal Year 2015 State Homeland Security Program grant award.
Click to view online docs
02/08/2017 Council action final. Click to view online docs
02/07/2017 Mayor transmitted Council File to City Clerk.
02/03/2017 City Clerk transmitted file to Mayor. Last day for Mayor to act is February 13, 2017.
02/01/2017 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
01/25/2017 City Clerk scheduled item for Council on February 1, 2017. Click to view online docs
01/17/2017 Public Safety Committee approved item(s) . Click to view online docs
01/13/2017 Public Safety Committee scheduled item for committee meeting on January 17, 2017. Click to view online docs
01/10/2017 City Administrative Officer document(s) referred to Public Safety Committee. Click to view online docs
01/10/2017 Document(s) submitted by City Administrative Officer, as follows:

City Administrative Officer report 0220-03695-0210, dated January 10, 2017, relative to Fiscal Year 2015 State Homeland Security Program grant acceptance.
Click to view online docs
12/06/2016 Mayor document(s) referred to Public Safety Committee. Click to view online docs
12/05/2016 Document(s) submitted by Mayor, as follows:

Mayor report, dated November 28, 2016, relative to the Fiscal Year 2015 State Homeland Security Program (FY 15 SHSP) grant acceptance.
Click to view online docs
Report from Mayor 05/25/2018
Report from Mayor 05/25/2018
Report from Mayor 11/28/2016
Report from Mayor 11/28/2016

Scroll Vote Left Council Vote Information (2 Votes) Scroll Vote Right

Meeting Date: 08/29/2018
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (12 - 0 - 3)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 ABSENT
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 YES
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 YES
HERB WESSON 10 YES