Council File: 18-0959Subscribe via emailPrint this recordPublic Comment

Title
Playa Capital, LLC / Board of Public Works / Refund Claim
Date Received / Introduced
10/09/2018
Last Changed Date
05/24/2019
Expiration Date
05/10/2021
Reference Numbers
Board Report: BPW-2018-0839
Council District
11
Initiated by
Board of Public Works
File Activities
Date Activity  
05/24/2019 Council action final.
05/24/2019 Mayor transmitted Council File to City Clerk.
05/14/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is May 24, 2019.
05/10/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
04/26/2019 City Clerk scheduled item for Council on May 10, 2019. Click to view online docs
04/17/2019 Public Works and Gang Reduction Committee approved item(s) . Click to view online docs
04/12/2019 Public Works and Gang Reduction Committee scheduled item for committee meeting on April 17, 2019. Click to view online docs
10/10/2018 Board of Public Works document(s) referred to Public Works and Gang Reduction Committee. Click to view online docs
10/09/2018 Document(s) submitted by Board of Public Works, as follows:

Board of Public Works report BPW-2018-0839, dated October 5, 2018, relative to the refund claim filed by Playa Capital, LLC.
Click to view online docs

  Council Vote Information  

Meeting Date: 05/10/2019
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (11 - 0 - 4)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 ABSENT
GILBERT A. CEDILLO 1 YES
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 ABSENT
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 ABSENT
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 YES
GREIG SMITH 12 YES
HERB WESSON 10 YES