Council File: 19-1299Subscribe via emailPrint this recordPublic Comment

Title
Municipal Improvement Corporation of Los Angeles (MICLA) / Indemnification Agreement / MICLA Board of Directors / Appointments
Date Received / Introduced
10/24/2019
Last Changed Date
11/15/2019
Expiration Date
11/13/2021
Reference Numbers
City Administrative Office Report: 0220-05291-0671
Initiated by
City Administrative Officer
File Activities
Date Activity  
11/15/2019 Council action final.
11/13/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
11/07/2019 City Clerk scheduled item for Council on November 13, 2019. Click to view online docs
11/04/2019 Budget and Finance Committee approved item(s) . Click to view online docs
11/01/2019 Budget and Finance Committee scheduled item for committee meeting on November 4, 2019. Click to view online docs
10/25/2019 City Administrative Officer document(s) referred to Budget and Finance Committee. Click to view online docs
10/24/2019 Document(s) submitted by City Administrative Officer, as follows:

City Administrative Office report 0220-05291-0671, dated October 24, 2019, relative to an Indemnification Agreement by and between the City and the Municipal Improvement Corporation of Los Angeles (MICLA) to provide for the indemnification of the Board of Directors, officers, and employees, if any, of MICLA by the City; and the appointment of two MICLA Board of Directors.
Click to view online docs

Online Documents (Doc)

  Council Vote Information  

Meeting Date: 11/13/2019
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 YES
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 ABSENT
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 YES
HERB WESSON 10 YES