Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
CC Resolution No. 25-001 ratifying Accounts Payable for the Period ending December 6, 2024
CC Resolution No. 25-002 ratifying Accounts Payable for the Period ending December 13, 2024
CC Resolution No. 25-003 ratifying Accounts Payable for the Period ending December 26, 2024
CC Resolution No. 25-004 approving budget modification #2425-377, approving an increase of grant revenue estimates of $1,500,000 and a transfer out of $693,000
CC Resolution No. 25-005 approving budget modification #2425-368, increasing appropriations in the amount of $1,210,000 in the General Fund Video budget
CC Resolution No. 25-006 ordering abatement of public nuisance from weeds or other fire hazards pursuant to provisions of Cupertino Municipal Code
CC Resolution No. 25-007 amending the operating budget for Fiscal Year 2024-25 by appropriating, transferring, and unappropriating monies for specified funds
CC Resolution No. 25-008 accepting $1,893,195 in Federal grants from the Federal Highway Administration's Bridge Preventative Maintenance Program
CC Resolution No. 25-009 approving budget modification #2425-373 approving an increase of Federal grant revenue estimates of $1,893,195 and an appropriation of $1,176,105
CC Resolution No. 25-010 APPROVING THE FINAL MAP – TRACT NO. 10608, ACCEPTING THE PUBLIC STREET AND PUBLIC EASEMENTS
CC Resolution No. 25-011 ratifying Accounts Payable for the Period ending January 3, 2025
CC Resolution No. 25-012 ratifying Accounts Payable for the Period ending January 17, 2025
CC Resolution No. 25-013 ratifying Accounts Payable for the Period ending January 31, 2025
CC Resolution No. 25-014 accepting $688,000 in Federal grants from the Federal Highway Administration's Highway Bridge Program for the Stevens Creek Bridge Repair Project
CC Resolution No. 25-015 approving budget modification #2425-381, approving an increase of Federal grant revenue estimates of $688,000 and an appropriation in the CIP fund
CC Resolution No. 25-016 - NOT USED
CC Resolution No. 25-017 - NOT USED
CC Resolution No. 25-018 approving Budget Modification No. 2425-383, increasing appropriations by $4,161,892 and revenues by $4,115,183
CC Resolution No. 25-019 ratifying Accounts Payable for the Period ending February 14, 2025
CC Resolution No. 25-020 ratifying Accounts Payable for the Period ending February 28, 2025
CC Resolution No. 25-021 reaffirming amendments to the Cupertino City Council Procedures Manual
CC Resolution No. 25-022 approving the City Council Special Project Policy
CC Resolution No. 25-023 ratifying Accounts Payable for the Period ending March 14, 2025
CC Resolution No. 25-024 ratifying Accounts Payable for the Period ending March 28, 2025
CC Resolution No. 25-025 Encouraging the Building of Newly Constructed Student Housing and Preserving the Multi-Family Use Housing
CC Resolution No. 25-026 NOT ADOPTED
CC Resolution No. 25-027 approving the First Addendum to an EIR and approving the Development Permit Amendment (M-2024-003) Resolution CC M-2024-003
CC Resolution No. 25-028 approving the Architectural and Site Approval Permit (ASA-2024-003)
CC Resolution No. 25-029 declaring properties as having potential fire hazards from brush a public nuisance
CC Resolution No. 25-030 ratifying Accounts Payable for the Period ending April 11, 2025
CC Resolution No. 25-031 ratifying Accounts Payable for the Period ending April 25, 2025
CC Resolution No. 25-032 accepting the City's Investment Policy
CC Resolution No. 25-033 establishing a list of projects proposed to be funded by $1,583,075 of SB 1 revenues
CC Resolution No. 25-034 summarily vacating a portion of street along 21831 Hermosa Avenue
CC Resolution No. 25-035 approving Budget Modification No. 2425-XXX, decreasing appropriations by $(157,425)
CC Resolution No. 25-036 approving renewal and collection of 2019 Clean Water and Storm Protection Fee for FY 2025-26
CC Resolution No. 25-037 approving renewal and collection of 1992 Storm Drain Fee for Fiscal Year (FY) 2025-26
CC Resolution No. 25-038 establishing an Operating Budget of $131,838,401 for FY 2025-26, which includes the following changes to the FY 2025-26 Proposed Budget
CC Resolution No. 25-039 establishing a Capital Improvement Program Budget of $4,225,000 for FY 2025-26
CC Resolution No. 25-040 amending the Unrepresented Employees’ Compensation Program
CC Resolution No. 25-041 amending the Cupertino Employees’ Association (CEA) Memorandum of Understanding
CC Resolution No. 25-042 establishing an Appropriation Limit of $141,134,546 for FY 2025-26
CC Resolution No. 25-043 Budget modification number 2425-393 to reduce expenditures by $326,266, in the General Fund to defund three special projects and two City Work Programs
CC Resolution No. 25-044 ratifying Accounts Payable for the Period ending May 9, 2025
CC Resolution No. 25-045 ratifying Accounts Payable for the Period ending May 23, 2025
CC Resolution No. 25-046 Approval of a Final Map and the Subdivision Improvement Agreement for the 7-Unit Bianchi Way Development Project
CC Resolution No. 25-047 approving Budget Modification #2425-396
CC Resolution No. 25-048 ordering abatement of public nuisance and potential fire hazard
CC Resolution No. 25-049 APPROVING A 10-YEAR AGREEMENT WITH ZANKER ROAD RESOURCE MANAGEMENT, LLC FOR SOLID WASTE CONSTRUCTION AND DEMOLITION
CC Resolution No. 25-050 approving Budget Modification #2526-395 increasing appropriations in the Resource Recovery (Fund 520) budget by $35,000
CC Resolution No. 25-051 approving amendments to the BMR Admin Manual to create an anti-displacement policy for tenants residing in expiring Below Market Rate units (2)
CC Resolution No. 25-052 approving Budget Modification for for Digital Accessibility services
CC Resolution No. 25-053 approving Development Permit (DP-2024-002)
CC Resolution No. 25-054 approving Use Permit (U-2024-007)
CC Resolution No. 25-055 approving Architectural & Site Approval Permit (ASA-2024-005)
CC Resolution No. 25-056 approving Tentative Final Map (TM-2024-001)
CC Resolution No. 25-057 Tree Removal Permit (TR-2024-024)
CC Resolution No. 25-058 approving FY 2025-26 Fee Schedules A, B, C, and D
CC Resolution No. 25-059 ratifying Accounts Payable for the Period ending June 6, 2025
CC Resolution No. 25-060 ratifying Accounts Payable for the Period ending June 20, 2025
CC Resolution No. 25-061 ratifying Accounts Payable for the Period ending July 3, 2025
CC Resolution No. 25-062 Accepting the Annual Evaluation Report for Fiscal Year 2025 (Year 4) of the 2021 Santa Clara County Multi-Jurisdictional Program
CC Resolution No. 25-063 approving the Interim City Manager Employment Agreement between the City of Cupertino and Tina Kapoor
CC Resolution No. 25-064 amending the Appointed Employees’ Compensation Program
CC Resolution No. 25-065 amending the Unrepresented Employee’s Compensation Program to eliminate the Assistant City Manager position and modify Deputy City Manager
CC Resolution No. 25-066 approving Budget Modification No. 2425-399, increasing appropriations by $291,532 for the Assistant Director of Parks and Recreation
CC Resolution No. 25-067 approving the lien assessment and collection of fees on private parcels for the annual Weed and Brush Abatement Programs
CC Resolution No. 25-068 - NOT USED
CC Resolution No. 25-069 ratifying Accounts Payable for the Period ending July 18, 2025
CC Resolution No. 25-070 approving the updated City Council Special Project Policy
CC Resolution No. 25-072 amending salary and terms and conditions of employment for the Unrepresented Employees and Appointed Employees Compensation Programs
CC Resolution No. 25-073 amending terms and conditions of employment for the Elected Officials’ Compensation Program
CC Resolution No. 25-074 approve budget modification number 2526-405 increasing appropriations by $1,202,622 ensuring that there are sufficient budget appropriations
CC Resolution No. 25-075 - NOT USED
CC Resolution No. 25-076 ratifying Accounts Payable for the Period ending August 1, 2025
CC Resolution No. 25-077 ratifying Accounts Payable for the Period ending August 15, 2025
CC Resolution No. 25-078 ratifying Accounts Payable for the Period ending August 29, 2025
CC Resolution No. 25-079 approving the Library Commission's recommendation and appoint Thomas Celerier as the new 2026-2028 Cupertino Poet Laureate
CC Resolution No. 25-080 conditionally accepting the Stevens Creek Boulevard Corridor Vision Study
CC Resolution No. 25-081 approving the “Regulations for Construction, Operation, and Maintenance of Small Wireless Facilities in the Public Right of Way”
CC Resolution No. 25-082 - NOT USED
CC Resolution No. 25-083 requesting the Cities Association of Santa Clara County amend the Joint Powers Agency Agreement and Bylaws
CC Resolution No. 25-084 to appoint Vice Mayor Kitty Moore to the Board of Directors of the Cities Association of Santa Clara County for the 2026
CC Resolution No. 25-085 ratifying Accounts Payable for the Period ending September 12, 2025
CC Resolution No. 25-086 ratifying Accounts Payable for the Period ending September 26, 2025
CC Resolution No. 25-087 increasing the employer's contribution for medical and hospitalization insurance for retired annuitants hired with the City of Cupertino prior to August 2004
CC Resolution No. 25-088 amending the Memorandum of Understanding (MOU) for the Cupertino City Employees’ Association (CEA)IFPTE Local 21
CC Resolution No. 25-089 approving budget modification 2526-413 increasing appropriations by $605,061