Council File: 18-0688Subscribe via emailPrint this recordPublic Comment

Title
BRE HH Property Owner LLC / Office of Finance / Refund Claim
Date Received / Introduced
08/09/2018
Last Changed Date
09/17/2018
Expiration Date
09/04/2020
Initiated by
Office of Finance
File Activities
Date Activity  
09/17/2018 Council action final.
09/17/2018 Mayor transmitted Council File to City Clerk.
09/05/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is September 17, 2018.
09/04/2018 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
08/24/2018 City Clerk scheduled item for Council on September 4, 2018. Click to view online docs
08/20/2018 Budget and Finance Committee approved item(s) . Click to view online docs
08/17/2018 Budget and Finance Committee scheduled item for committee meeting on August 20, 2018. Click to view online docs
08/09/2018 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
08/09/2018 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated August 1, 2018, relative to a refund claim filed by BRE HH Property Owner LLC.
Click to view online docs

Online Documents (Doc)

  Council Vote Information  

Meeting Date: 09/04/2018
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (13 - 0 - 2)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 YES
MITCHELL ENGLANDER 12 ABSENT
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 YES
PAUL KORETZ 5 ABSENT
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