Council File: 20-0108Subscribe via emailPrint this recordPublic Comment

Title
Puma Biotechnology Incorporation / Office of Finance / Refund Claim
Date Received / Introduced
01/27/2020
Last Changed Date
03/02/2020
Expiration Date
02/18/2022
Initiated by
Office of Finance
File Activities
Date Activity  
03/02/2020 Council action final.
03/02/2020 Mayor transmitted Council File to City Clerk.
02/19/2020 City Clerk transmitted file to Mayor. Last day for Mayor to act is March 2, 2020.
02/18/2020 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
02/11/2020 City Clerk scheduled item for Council on February 18, 2020. Click to view online docs
02/10/2020 Budget and Finance Committee approved item(s) . Click to view online docs
02/07/2020 Budget and Finance Committee scheduled item for committee meeting on February 10, 2020. Click to view online docs
01/28/2020 Office of Finance document(s) referred to Budget and Finance Committee. Click to view online docs
01/27/2020 Document(s) submitted by Office of Finance, as follows:

Office of Finance report, dated January 13, 2020, relative to a refund claim filed by Puma Biotechnology Incorporated.
Click to view online docs

Online Documents (Doc)

  Council Vote Information  

Meeting Date: 02/18/2020
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 ABSENT
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 ABSENT
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 YES
DAVID RYU 4 YES
HERB WESSON 10 YES