Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
101-September 20 City Council minutes
102-Accounts Payable for period ending September 9, 2011
103-Accounts Payable for period ending September 16, 2011
104-Accounts Payable for period ending September 23, 2011
105-Payroll for period ending September 16, 2011
106-Establish member contributions and implement the provisions of the Internal Revenue Code Section 414(h)(2) for tax benefit purposes as required by CalPERS
107-Annual Report for Fiscal Year 2010-2011
108-National League of Cities Annual Business Meeting on November 12, 2011 in Phoenix, AZ
109-Alcoholic Beverage License, Smiling House, 10074 East Estates Drive (near Stevens Creek & Miller)
110-Improvement Agreement, AZ Chemicals, Inc. and Ronsdale Management, LLC, 22080 San Fernando Court, APN 357-12-011
111-Quitclaim Deed and Authorization for Underground Water Rights, AZ Chemicals, Inc. and Ronsdale Management, LLC, 22080 San Fernando Court, APN 357-12-011
112-Quitclaim Deed and Authorization for Underground Water Rights, Tracy Hsu and Huei-Hwang Hung, 10382 Palo Vista Road, APN 357-02-050
113-Semi-rural designation eliminating the requirement for sidewalks on the west side of Palo Vista Road, pursuant to Ordinance No. 1925
114-Annual commissions and committees report with terms expiring January 30, 2012
115-City Council agenda streamlining ratification process for items which have appropriate approval controls at the organization level
116-Amend Sections 2.08.080B, 2.08.090A and 2.08.09C and add Sections 2.08.090D and 2.08.090E of the Municipal Code and establish that the order of business for any regular meeting of the City Council will be set by Resolution.
117-Amend Section 11.20.020 of the Cupertino Municipal Code relating to vehicular stop required at certain intersections; Apple Tree Lane at Vista Drive
118-August 16 Redevelopment Agency minutes
119-September 20 Redevelopment Agency minutes