Council File: 19-0867Subscribe via emailPrint this recordPublic Comment

Title
Southern California Healthcare System Incorporated / Refund Claim
Date Received / Introduced
07/29/2019
Last Changed Date
09/16/2019
Expiration Date
09/03/2021
Initiated by
Office of Finance
File Activities
Date Activity  
09/16/2019 Council action final.
09/16/2019 Mayor transmitted Council File to City Clerk.
09/04/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is September 16, 2019.
09/03/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
08/27/2019 City Clerk scheduled item for Council on September 3, 2019. Click to view online docs
08/26/2019 Budget and Finance Committee approved item(s) . Click to view online docs
08/23/2019 Budget and Finance Committee scheduled item for committee meeting on August 26, 2019. Click to view online docs
08/02/2019 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
07/29/2019 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated July 17, 2019, relative to a refund claim filed by Southern California Healthcare System, Incorporated.
Click to view online docs

Online Documents (Doc)

  Council Vote Information  

Meeting Date: 09/03/2019
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (10 - 0 - 5)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 ABSENT
MARQUEECE HARRIS-DAWSON 8 ABSENT
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 ABSENT
PAUL KREKORIAN 2 YES
JOHN LEE 12 YES
NURY MARTINEZ 6 ABSENT
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 YES
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 YES
HERB WESSON 10 YES