pages
1 row where "date" is on date 2014-05-20 and page = 13
This data as json, CSV (advanced)
Link | body | date | text | page | path |
---|---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf,13 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-05-20 | * Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.23-CC Subject: Transportation Development Act Article 3 Funds Approval From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Up To Three Hundred Thirty-One Thousand Two Hundred Eighty-One Dollars ($331,281.00) In Fiscal Year 2014-15 State Transportation Development Act Article 3 Funds As Follows: (1) Bicyclist Signage Program, Seventy-Five Thousand Dollars ($75,000.00); (2) Bicyclist Safe Storm Drain Inlet Program, Seventy-Five Thousand Dollars ($75,000.00); (3) Rehabilitation Of The Short Cut Stair Path At Alvarado Road, One Hundred Eighty-One Thousand Two Hundred Eighty-One Dollars ($181,281.00) 13-0519 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84988 C.M.S.pdf S-7.24-CC Subject: Child & Adult Care Food Program (CACFP) 2014-2015 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Apply For, Accept And Appropriate The Child And Adult Care Food Program (CACFP) Grant From The California Department Of Education In An Estimated Amount Of $545,000 To Provide Funding For Nutritious Meals For The City Of Oakland's Head Start Program From September 1, 2014 Through August 31, 2015 13-0518 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report. pdf 84989 C.M.S.p pdf City of Oakland Page 13 Printed on 6/3/14 | 13 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf |
Advanced export
JSON shape: default, array, newline-delimited, object
CREATE TABLE "pages" ( [body] TEXT, [date] TEXT, [text] TEXT, [page] INTEGER, [path] TEXT, PRIMARY KEY ([path], [page]) );