Council File: 19-1427Subscribe via emailPrint this recordPublic Comment

Title
Hazen Investment LLC / Refund Claim
Date Received / Introduced
11/19/2019
Last Changed Date
01/27/2020
Expiration Date
01/15/2022
Initiated by
Office of Finance
File Activities
Date Activity  
01/27/2020 Council action final.
01/27/2020 Mayor transmitted Council File to City Clerk.
01/17/2020 City Clerk transmitted file to Mayor. Last day for Mayor to act is January 27, 2020.
01/15/2020 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
12/18/2019 City Clerk scheduled item for Council on January 15, 2020. Click to view online docs
12/09/2019 Budget and Finance Committee approved item(s) . Click to view online docs
12/06/2019 Budget and Finance Committee scheduled item for committee meeting on December 9, 2019. Click to view online docs
11/20/2019 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
11/19/2019 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated November 12, 2019, relative to a refund claim filed by Hazen Investment LLC.
Click to view online docs

Online Documents (Doc)

  Council Vote Information  

Meeting Date: 01/15/2020
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 YES
GILBERT A. CEDILLO 1 YES
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 ABSENT
JOHN LEE 12 YES
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 YES
MONICA RODRIGUEZ 7 ABSENT
DAVID RYU 4 ABSENT
HERB WESSON 10 YES