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. 10-001 Accounts Payable, December 11, 2009
CC Resolution No. 10-002 Accounts Payable, December 18, 2009
CC Resolution No. 10-003 Accounts Payable, December 23, 2009
CC Resolution No. 10-004 Accept Payroll for December 11, 2009
CC Resolution No. 10-005 Accept Payroll for December 23, 2009
CC Resolution No. 10-006 Accounts Payable, January 8, 2010
CC Resolution No. 10-007 Approve the destruction of certain records (Parks & Recreation and City Clerk Departments)
CC Resolution No. 10-008 Adoption of policy statement on local government retirement benefits
CC Resolution No. 10-009 Authorize the Mayor to execute an amendment to the Joint Powers Agreement for administration of Santa Clara County Congestion Management program
CC Resolution No. 10-010 Establish the City Attorney Bargaining Group
CC Resolution No. 10-011 Public Employees' Medical and Hospital Care Act and fixing the Employee's contribution (PERS version)
CC Resolution No. 10-011 Public Employees' Medical and Hospital Care Act and fixing the Employer's contribution (Cupertino Version)
CC Resolution No. 10-012 Quitclaim Deed and Authorization for Underground Water Rights, 10185 Amelia Court APN 326-17-020
CC Resolution No. 10-013 Quitclaim Deed 916 Candlewood Drive, APN 369-19-022
CC Resolution No. 10-014 Authorize the City of Cupertino to join the CaliforniaFIRST program
CC Resolution No. 10-015 Authorize County of Sacramento as the lead collaborative entity to apply for state energy program funds on behalf of the City of Cupertino
CC Resolution No. 10-016 Ordering abatement of a public nuisance
CC Resolution No. 10-017 Accounts Payable, January 8, 2010
CC Resolution No. 10-018 Accounts Payable January 15. 2010
CC Resolution No. 10-019 Accounts Payable January 22, 2010
CC Resolution No. 10-020 Payroll January 22, 2010
CC Resolution No. 10-021 Appoint Treasurer and Deputy Treasurer
CC Resolution No. 10-022 Local Taxpayer, Public Safety and Transportation Protection Act of 2010
CC Resolution No. 10-023 Stormwater Management Facility Easement Agreement, 19333 Vallco Parkway
CC Resolution No. 10-024 Stormwater Management Facilities Operation and Maintenance Agreement, 19333 Vallco Parkway
CC Resolution No. 10-025 Quitclaim Deed and Authorization for Underground Water Rights, 21071 Grenola Drive, APN 326-28-006
CC Resolution No. 10-026 Quitclaim Deed and Authorization for Underground Water Rights, 22001 Lindy Lane, APN 356-27-002
CC Resolution No. 10-027 Quitclaim Deed and Authorization for Underground Water Rights, 10928 Sycamore Drive, APN 342-56-037
CC Resolution No. 10-028 Accounts Payable
CC Resolution No. 10-029 Accounts Payable
CC Resolution No. 10-030 Payroll February 5, 2010
CC Resolution No. 10-031 PARS Health Care
CC Resolution No. 10-032 Quitclaim 10495 N. De Anza Blvd.
CC Resolution No. 10-033 Quitclaim 21350 Vai Ave
CC Resolution No. 10-034 Quitclaim 10150 Lockwood Dr
CC Resolution No. 10-035 Quitclaim 20874 Hanford Dr
CC Resolution No. 10-036 CalPERS extension of hours for Carol Korade
CC Resolution No. 10-037 Accounts Payable, February 12, 2010
CC Resolution No. 10-038 Accounts Payable, February 19, 2010
CC Resolution No. 10-039 Payroll, February 19, 2010
CC Resolution No. 10-040 Not Used
CC Resolution No. 10-041 Not Used
CC Resolution No. 10-042 Supporting Local Jobs for Main Street Act of 2010
CC Resolution No. 10-043 Association of Bay Area Governments' Retrofit Bay Area program
CC Resolution No. 10-044 Supporting Adequate State Funding for California Community Colleges
CC Resolution No. 10-045 Accounts Payable, February 26, 2010
CC Resolution No. 10-046 Accounts Payable, March 5, 2010
CC Resolution No. 10-047 Payroll, March 5, 2010
CC Resolution No. 10-048 Waiting period for commissioners
CC Resolution No. 10-049 Quitclaim Deed and Authorization for Underground Water Rights, 10511 Beardon Drive, APN 326-30-177
CC Resolution No. 10-050 Quitclaim Deed and Authorization for Underground Water Rights, 10123 Berkshire Court, APN 342-12-104
CC Resolution No. 10-051 Grant of Easement Storm Drain 10981 Franco Court
CC Resolution No. 10-052 Grant of Easment Fire Water 10981 Franco Court
CC Resolution No. 10-053 Improvement Agreement, 10128 Lebanon Drive, APN 342-14-023
CC Resolution No. 10-054 Quitclaim Deed and Authorization for Underground Water Rights, 10128 Lebanon Drive, APN 342-14-023
CC Resolution No. 10-055 Quitclaim Deed and Authorization for Underground Water Rights, 10735 Pinole Court, APN 369-34-019
CC Resolution No. 10-056 Google Fiber for Communities project
CC Resolution No. 10-057 Accounts Payable, March 19, 2010
CC Resolution No. 10-058 Accounts Payable, March 26, 2010
CC Resolution No. 10-059 Payroll, March 19, 2010
CC Resolution No. 10-060 Quitclaim Deed and Authorization for Underground Water Rights, 1138 Derbyshire Drive, APN 362-21-029
CC Resolution No. 10-061 Quitclaim Deed and Authorization for Underground Water Rights, 7425 Rollingdell Drive, APN 359-32-004
CC Resolution No. 10-062 Quitclaim Deed and Authorization for Underground Water Rights, 10640 Flora Vista Avenue, APN 326-08-039
CC Resolution No. 10-063 Quitclaim Deed and Authorization for Underground Water Rights, 10391 Ann Arbor Avenue, APN 326-28-028
CC Resolution No. 10-064 California Highway Safety, Traffic Reduction, Air Quality, and Port Security Bond Act of 200f funds
CC Resolution No. 10-065 Quitclaim Deed and Authorization for Underground Water Rights, 21911 Dos Palos Court, APN 326-45-017
CC Resolution No. 10-066 Improvement Agreement, 10205 Imperial Avenue, APN 357-18-007
CC Resolution No. 10-067 Quitclaim Deed and Authorization for Underground Water Rights, 10205 Imperial Avenue, APN 357-18-007 and 357-18-008
CC Resolution No. 10-068 Improvement Agreement, 22685 Stevens Creek Boulevard, APN 342-12-024
CC Resolution No. 10-069 Quitclaim Deed and Authorization for Underground Water Rights, 22685 Stevens Creek Boulevard, APN 342-12-024
CC Resolution No. 10-070 Endorsing Fremont High School Measure B
CC Resolution No. 10-071 General Plan Amendment related to the 2007-2014 Housing Element and the Heart of the City Specific Plan (2)
CC Resolution No. 10-072 Fee Schedule
CC Resolution No. 10-073 Petition Denial, Scenic Circle access to Blackberry Farm
CC Resolution No. 10-074 Accounts Payable, April 2, 2010
CC Resolution No. 10-075 Accounts Payable, April 9, 2010
CC Resolution No. 10-076 Accounts Payable, April 2, 2010
CC Resolution No. 10-077 Payroll, April 16, 2010
CC Resolution No. 10-078 Destruction of Records, Code Enforcement and Public Works
CC Resolution No. 10-079 Quitclaim Deed and Authorization for Underground Water Rights, 1699 S. De Anza Boulevard, APN 366-10-120
CC Resolution No. 10-080 2010-11 Annual Action Plan, CDBG
CC Resolution No. 10-081 Accounts Payable, April 16, 2010
CC Resolution No. 10-082 Accounts Payable, April 23, 2010
CC Resolution No. 10-083 Payroll, April 30, 2010
CC Resolution No. 10-084 Countywide AB939 Implementation Fee for FY 10-11
CC Resolution No. 10-085 Countywide Hazardous Waste Collection Program, FY 10-11
CC Resolution No. 10-086 First Amendment to the Agency Agreement for the Countywide Household Hazardous Waste Collection Program, FY 10-11
CC Resolution No. 10-087 Declaration of Covenants, Conditions and Restrictions, Establishment of Easements, Deferred Improvement Agreement and Declaration of Restrictive Covenants, 21255 Stevens Creek Boulevard
CC Resolution No. 10-088 Parcel Map, 21255 Stevens Creek Boulevard, APN 326-27-035
CC Resolution No. 10-089 Quitclaim Deed and Authorization for Underground Water Rights, 10630 Mine Court, APN 316-47-020
CC Resolution No. 10-090 Quitclaim Deed and Authorization for Underground Water Rights, 10631 Mine Court, APN 316-47-021
CC Resolution No. 10-091 Quitclaim Deed and Authorization for Underground Water Rights, 10632 Mine Court, APN 316-47-023
CC Resolution No. 10-092 Quitclaim Deed and Authorization for Underground Water Rights, 10633 Mine Court, APN 316-47-022
CC Resolution No. 10-093 Accounts Payable, April 30, 2010
CC Resolution No. 10-094 Accounts Payable, May 7, 2010
CC Resolution No. 10-095 Destruction of records, Code Enforcement and Finance Departments
CC Resolution No. 10-096 Declaring Brush Growing on Certain Property to be a Public Nuisance and Setting Hearing
CC Resolution No. 10-097 Execution of a Franchise Agreement Between City and Recology Cupertino
CC Resolution No. 10-098 Quitclaim Deed and Authorization for Undeground Water Rights, 10108 Crescent Court, APN 326-17-060
CC Resolution No. 10-099 Quitclaim Deed and Authorization for Undeground Water Rights, 1015 Kenmore Court, APN 362-15-035
CC Resolution No. 10-100 Adopt 2010-15 Consolidated Plan and Authorize City Manager to Submit Plan to HUD
CC Resolution No. 10-101 Accounts Payable, May 14, 2010
CC Resolution No. 10-102 Accounts Payable, May 21, 2010
CC Resolution No. 10-103 Payroll, May 14, 2010
CC Resolution No. 10-104 Destruction of Records, Senior Center and Planning Departments
CC Resolution No. 10-105 Intent to Vacate a portion of City Right of Way on Stevens Canyon Rd at Ricardo
CC Resolution No. 10-106 Renewal and Collection of the Existing Storm Drain Fees
CC Resolution No. 10-107 Ordering Abatement of Public Nuisance
CC Resolution No. 10-108 Approve Disposition and Development Agreement Between the City and Habitat for Humanity
CC Resolution No. 10-109 Accounts Payable, May 28, 2010
CC Resolution No. 10-110 Payroll, May 28, 2010
CC Resolution No. 10-111 Approve Application for Nature Education Facility Program Funds
CC Resolution No. 10-112 Adopt an Operating and Capital Improvement Budget for Fiscal Year 2010-11
CC Resolution No. 10-113 Adopting Appropriation Limit for Fiscal Year 2010-11
CC Resolution No. 10-113 Establish and Adopt the Appropriation Limit for Fiscal Year 2010-11
CC Resolution No. 10-114 Outside Financing for Payments Made on the Energy Savings Performance Contract
CC Resolution No. 10-115 Accounts Payable, June 4, 2010
CC Resolution No. 10-116 Accounts Payable, June 11, 2010
CC Resolution No. 10-117 Accounts Payable, June 18, 2010
CC Resolution No. 10-118 Accounts Payable, June 25, 2010
CC Resolution No. 10-119 Accounts Payable, July 2, 2010
CC Resolution No. 10-120 Accounts Payable, July 9, 2010
CC Resolution No. 10-121 Payroll, June 11, 2010
CC Resolution No. 10-122 Payroll, June 25, 2010
CC Resolution No. 10-123 Payroll, July 9, 2010
CC Resolution No. 10-124 Lien Assessment and Collection Resulting from Weed Abatement of Public Nuisance
CC Resolution No. 10-125 Amend Memorandum of Understanding Between the City of Cupertino and the City Employees Association
CC Resolution No. 10-126 Amend Memorandum of Understanding Between the City of Cupertino and Operating Engineers Local No. 3 Union, AFL-CIO
CC Resolution No. 10-127 Amend Resolution No. 07-069, Unrepresented Employees' Compensation Program
CC Resolution No. 10-128 Adopt Attorney Employees' Compensation Program
CC Resolution No. 10-129 Amend the Administrative Rules and Regulations of the Personnel Code, MOU's and Compensation Programs
CC Resolution No. 10-130 Execution of Improvement Agreement, Stephen Fung, Jimmy Tse-Min Fung, Liling Wang, 21900 Alcazar Avenue, APN 357-14-034
CC Resolution No. 10-131 Grant of Easement, 21900 Alcazar Avenue, APN 357-14-034
CC Resolution No. 10-132 Quitclaim Deed and Authorization for Underground Water Rights, 10352 Mira Vista Rd APN 357-02-020
CC Resolution No. 10-133 Quitclaim Deed and Authorization for Underground Water Rights, 10553 Larry Way, APN 316-02-026
CC Resolution No. 10-134 Quitclaim Deed and Authorization for Underground Water Rights, 10353 Mira Vista Rd APN 357-02-041
CC Resolution No. 10-135 Quitclaim Deed and Authorization for Underground Water Rights, 22330 Regnart Rd APN 366-39-006
CC Resolution No. 10-136 Improvement Agreement, 10170 Santa Clara Avenue, APN 326-24-046 (2)
CC Resolution No. 10-137 Grant of Easement, 10170 Santa Clara Avenue, APN 326-24-046
CC Resolution No. 10-138 Quitclaim Deed and Authorization for Underground Water Rights 10170 Santa Clara Avenue, APN 326-24-046
CC Resolution No. 10-139 Grant Deed, Villa Serra Apartments 10981 Franco Court
CC Resolution No. 10-140 Grant Deed, Villa Serra Apartments 20800 Homestead Rd
CC Resolution No. 10-141 NOT ADOPTED
CC Resolution No. 10-142 Improvement Agreement, 10170 Santa Clara Avenue, APN 326-24-046
CC Resolution No. 10-143 Accounts Payable, July 16, 2010
CC Resolution No. 10-144 Accounts Payable, July 23, 2010
CC Resolution No. 10-145 Payroll, July 23, 2010
CC Resolution No. 10-146 Quitclaim Deed and Authorization for Underground Rights, 10385 Calvert Drive, APN 375-17-027
CC Resolution No. 10-147 Quitclaim Deed and Authorization for Underground Water Rights, 10395 Calvert Drive, APN 375-17-028
CC Resolution No. 10-148 Quitclaim Deed and Authorization for Underground Water Rights, 10355 Calvert Drive, APN 375-17-024
CC Resolution No. 10-149 Quitclaim Deed and Authorization for Underground Water Rights, 10140 Lockwood Drive, APN 342-14-112
CC Resolution No. 10-150 Intent to Vacate Right of Way on Stevens Canyon Rd at Ricardo
CC Resolution No. 10-151 Lien Assessments and Collection From Abatement of Public Nuisances
CC Resolution No. 10-152 Accounts Payable, July 30, 2010
CC Resolution No. 10-153 Accounts Payable, August 6, 2010
CC Resolution No. 10-154 Payroll, August 6, 2010
CC Resolution No. 10-155 Rescind Resolution No. 08-125 and Adopt Conflict of Interest Code for Officials and Designated Employees
CC Resolution No. 10-156 Grant of Easement, 21914 Hermosa Avenue, APN 357-16-048
CC Resolution No. 10-157 Grant of Easement, Pacific Bell Telephone, Right of Way Mary Ave Footbridge North Tower
CC Resolution No. 10-158 Quitclaim Deed and Authorization for Underground Water Rights, 21914 Hermosa Avenue, APN 357-16-048
CC Resolution No. 10-159 Improvement Agreement, 21914 Hermosa Avenue, APN 357-16-048
CC Resolution No. 10-160 Improvement Agreement, 10231 Amelia Court, APN 326-17-017
CC Resolution No. 10-161 Easement Agreement, 10231 Amelia Court, APN 326-17-017
CC Resolution No. 10-162 Operation and Maintenance Agreement, 10231 Amelia Court, APN 326-17-017
CC Resolution No. 10-163 Accounts Payable, August 13, 2010
CC Resolution No. 10-164 Accounts Payable, August 20, 2010
CC Resolution No. 10-165 Accounts Payable, August 27, 2010
CC Resolution No. 10-166 Payroll, August 20, 2010
CC Resolution No. 10-167 Improvement Agreement, D & B Legacy, LLC, 10216 Pasadena Avenue, APN 357-18-021
CC Resolution No. 10-168 Approve Parcel Map, D & B Legacy, LLC, 10216 Pasadena Avenue, APN 357-18-021
CC Resolution No. 10-169 Approve Parcel Map, Kelly-Gordon Development Corp., 10231 Amelia Court, APN 326-17-017
CC Resolution No. 10-170 Grant of Easement for Roadway Purposes, 10131 Santa Clara Avenue, APN 326-24-050
CC Resolution No. 10-171 Grant of Easement for Streetlight Purposes, 822 Candlewood Drive, APN 369-19-031
CC Resolution No. 10-172 Quitclaim Deed and Authorization for Underground Water Rights, 10131 Santa Clara Avenue, APN 326-24-050
CC Resolution No. 10-173 Quitclaim Deed and Authorization for Underground Water Rights, 10300 Palo Vista Rd APN 357-02-055
CC Resolution No. 10-174 Quitclaim Deed and Authorization for Underground Water Rights, 10544 Johnson Avenue, APN 375-28-036
CC Resolution No. 10-175 Quitclaim Deed and Authorization for Underground Water Rights, 10149 Judy Avenue, APN 375-07-054
CC Resolution No. 10-176 Quitclaim Deed and Authorization for Underground Water Rights, 822 Candlewood Drive, APN 369-19-031
CC Resolution No. 10-177 Quitclam Deed and Authorization for Underground Water Rights, 7541 Orange Blossom Drive, APN 366-11-052
CC Resolution No. 10-178 NOT ADOPTED
CC Resolution No. 10-179 Accounts Payable, September 3, 2010
CC Resolution No. 10-180 Accounts Payable, September 10, 2010
CC Resolution No. 10-181 Payroll, September 3, 2010
CC Resolution No. 10-182 Execute Actions Necessary to Obtain Grants from the Department of Homeland Security
CC Resolution No. 10-183 Improvement Agreement 10131 Santa Clara Avenue, APN 326-24-050
CC Resolution No. 10-184 Accounts Payable, September 17, 2010
CC Resolution No. 10-185 Accounts Payable, September 24, 2010
CC Resolution No. 10-186 Payroll, September 7, 2010
CC Resolution No. 10-187 Approve Parcel Map, 10056 Orange Avenue, APN 357-17-133
CC Resolution No. 10-188 Hold Harmless Agreement, 10161 Phar Lap Drive, APN 326-39-056
CC Resolution No. 10-189 Quitclaim Deed and Authorization for Underground Water Rights, 10216 Pasadena Avenue, APN 357-18-021
CC Resolution No. 10-190 Payroll, October 1, 2010
CC Resolution No. 10-191 Accounts Payable, October 1, 2010
CC Resolution No. 10-192 Accounts Payable, October 8, 2010
CC Resolution No. 10-193 Payroll, October 15, 2010
CC Resolution No. 10-194 Accounts Payable, October 15, 2010
CC Resolution No. 10-195 Accounts Payable October 22, 2010
CC Resolution No. 10-196 Quitclaim Deed for grant of property from Fremont Union High School District
CC Resolution No. 10-197 Accepting partial Quitclaim of Easement from Pacific Bell DBA AT&T
CC Resolution No. 10-198 Quitclaim Deed and Authorization for Underground Water Rights, 10160 Lockwood Drive, APN 342-14-110
CC Resolution No. 10-199 Quitclaim Deed and Authorization for Underground Water Rights, 10375 S. Tantau Avenue, APN 375-08-024
CC Resolution No. 10-200 Quitclaim Deed and Authorization for Underground Water Rights, 790 South Blaney Avenue, APN 369-11-048
CC Resolution No. 10-201 Development Agreement between the City and Developer, 790 Blaney Avenue, APN 369-11-048
CC Resolution No. 10-202 Tract Map, 790 South Blaney Avenue, APN 369-11-048
CC Resolution No. 10-203 Stormwater Management Facilities Operation and Maintenance Agreemen, 790 South Blaney Avenue, APN 369-11-048
CC Resolution No. 10-204Stormwater Management Facility Easement Agreement
CC Resolution No. 10-205 Grant Funds, Environmental Enhancement and Mitigation Program, Stevens Creek Corridor, Phase 2
CC Resolution No. 10-206 Accounts Payable, October 29, 2010
CC Resolution No. 10-207 Payroll, October 29, 2010
CC Resolution No. 10-208 Accounts Payable, November 5, 2010
CC Resolution No. 10-209 Quitclaim Deed and Authorization for Underground Water Rights, 10540 Wunderlich Drive, APN 375-27-037
CC Resolution No. 10-210 Quitclaim Deed and Authorization for Underground Water Rights, 22487 Palm Avenue, APN 357-03-071
CC Resolution No. 10-211 Delegate Authority to Director of Adminstrative Services to Act on Behalf of City of Cupertino
CC Resolution No. 10-212 STP CMAQ Funding Program, Federal Surface Transportation (STP), Congestion Mitigation and Air Quality Improvement (CMAQ) Funding
CC Resolution No. 10-213 Amended 2010 Annual Action Plan and Authorizing the City Manager to Submit Said Plan to HUD
CC Resolution No. 10-214 Quitclaim Deed and Authorization for Underground Water Rights, 20955 Alves Drive, APN 326-30-006
CC Resolution No. 10-215 Quitclaim Deed and Authorization for Underground Water Rights, 20136 Peachtree Lane, APN 316-33-059
CC Resolution No. 10-216 Quitclaim Deed and Authorization for Underground Water Rights, 21120 Canyon Oak Way, APN 342-60-003
CC Resolution No. 10-217 Maintenance Agreement, 10077 Scenic Boulevard, APN 357-09-002
CC Resolution No. 10-218 Association of Bay Area Governments, Trash Capture Devices, San Francisco Bay Municipal Regional Stormwater Permit
CC Resolution No. 10-219 Accounts Payable, November 12, 2010
CC Resolution No. 10-220 Accounts Payable, November 19, 2010
CC Resolution No. 10-221 Accounts Payable, November 24, 2010
CC Resolution No. 10-222 Payroll, November 12, 2010
CC Resolution No. 10-223 Payroll, November 24, 2010
CC Resolution No. 10-224 Declaring Weeds on Certain Described Property to be a Public Nuisance and Setting a Hearing for Objections to Proposed Removal
CC Resolution No. 10-225 Request From Sheriff for Use of the Citizens' Option for Public Safety (COPS) Program Funds of $100,000
CC Resolution No. 10-226 Accounts Payable, December 3, 2010
CC Resolution No. 10-227 Accounts Payable December 10, 2010
CC Resolution No. 10-228 Payroll, December 10, 2010
CC Resolution No. 10-229 Quitclaim Deed and Authorization for Underground Water Rights, 10450 Ann Arbor Avenue, APN 326-28-017
CC Resolution No. 10-230 Designating a Poet Laureate
E