Council File: 21-0396Subscribe via emailPrint this recordPublic Comment

Title
11701 South La Cienega Boulevard / Airport Courthouse / Judicial Council of California / License Agreement
Date Received / Introduced
04/06/2021
Last Changed Date
06/17/2021
Expiration Date
06/11/2023
Reference Numbers
Municipal Facilities Committee Report: 0150-11870-0002
Related Council File: 11-1519
Council District
11
Initiated by
Municipal Facilities Committee
File Activities
Date Activity  
06/17/2021 Council action final. Click to view online docs
06/16/2021 Council adopted item forthwith. Click to view online docs
06/11/2021 City Clerk scheduled item for Council on June 16, 2021. Click to view online docs
06/03/2021 Information, Technology, and General Services Committee approved item(s) . Click to view online docs
05/27/2021 Information, Technology, and General Services Committee scheduled item for committee meeting on June 3, 2021. Click to view online docs
04/12/2021 Municipal Facilities Committee document(s) referred to Information, Technology, and General Services Committee. Click to view online docs
04/06/2021 Document(s) submitted by Municipal Facilities Committee, as follows:

Municipal Facilities Committee report 0150-11870-0002, dated April 6, 2021, relative to authorizing the General Services Department to negotiate and execute a new license agreement with the Judicial Council of California, for space at the Airport Courthouse, located at 11701 South La Cienega Boulevard.
Click to view online docs

  Council Vote Information  

Meeting Date: 06/16/2021
Meeting Type: Regular
Vote Action:
Vote Given: (14 - 0 - 1)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 YES
KEVIN DELEON 14 YES
MARQUEECE HARRIS-DAWSON 8 YES
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 YES
JOHN LEE 12 YES
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 ABSENT
NITHYA RAMAN 4 YES
MARK RIDLEY-THOMAS 10 YES
MONICA RODRIGUEZ 7 YES