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. 11-001 Accounts Payable, December 17, 2010
CC Resolution No. 11-002 Payroll, December 22, 2010
CC Resolution No. 11-003 Quitclaim Deed and Authorization for Underground Water Rights, 10122 Bret Avenue, APN 375-11-040
CC Resolution No. 11-004 Accounts Payable, December 31, 2011
CC Resolution No. 11-005 Quitclaim Deed and Authorizaiton for Underground Water Rights, 10625 Cordova Rd APN 342-22-103
CC Resolution No. 11-006 Quitclaim Deed and Authorization for Underground Water Rights, 10134 South Tantau, APN 375-07-038
CC Resolution No. 11-007 Abatement of Public Nuisance Pursuant to Provisions of Cupertino Municipal Code Chapter 9.08 and Resolution No. 10-224
CC Resolution No. 11-008 Accounts Payable, January 7, 2011
CC Resolution No. 11-009 Accounts Payable, January 14, 2011
CC Resolution No. 11-010 Accounts Payable, January 21, 2011
CC Resolution No. 11-011 Payroll, January 7, 2011
CC Resolution No. 11-012 Payroll, January 21, 2011
CC Resolution No. 11-013 Destruction of Certain Records from City Clerk and Parks and Recreation (Quinlan and Senior Center) Departments
CC Resolution No. 11-014 Quitclaim Deed and Authorization for Underground Water Rights, 10145 Camino Vista Drive, APN 342-14-083
CC Resolution No. 11-015 Improvement Agreement, 10145 Camino Vista Drive, APN 342-14-083
CC Resolution No. 11-016 NOT ADOPTED
CC Resolution No. 11-017 Accounts Payable, January 28, 2011
CC Resolution No. 11-018 Payroll, February 4, 2011
CC Resolution No. 11-019 Rescind Resolution No. 10-021 and Appoint Treasurer and Deputy Treasurer
CC Resolution No. 11-020 Grant of Easement for Sidewalk Purposes, 19333 Vallco Parkway, APN 316-20-075 and 316-20-076
CC Resolution No. 11-021 Deny Petition of Erwin Wolf, Reconsideration of Appeal of DIR-2010-30, Modification to Allow Parking Pad at 965-967 Miller Avenue
CC Resolution No. 11-022 Deny the Petition of Grace Chen & Guo Jin, Reconsideration of Appeal of U-2010-03, EXC-2010-04 & TR-2010-031, Personal Wireless Service Facility, Results Way Office Parl
CC Resolution No. 11-023 Loan and Repayment Agreement between City of Cupertin and the City of Cupertino Redevelopment Agency
CC Resolution No. 11-024 Affordable Housing Agreement, Vallco
CC Resolution No. 11-025 Public Improvements Agreement, Cupertino Redevelopment Agency and Vallco Shopping Mall, LLC
CC Resolution No. 11-026 Amend Agreement for Local Agency Participation in Grant-Funded Bay Area-Wide Trash Capture Demonstration Project, Transfer $78,000 to ABAG for Purchasing Two Storm Sewer Trash Capture Devices
CC Resolution No. 11-027 Accounts Payable, February 4, 2011
CC Resolution No. 11-028 Accounts Payable, February 11, 2011
CC Resolution No. 11-029 Quitclaim Deed and Authorizaiton for Underground Water Rights, 19050 Pruneridge Avenue, APN 316-06-033
CC Resolution No. 11-030 Quitclaim Deed and Authorizaiton for Underground Water Rights, 10108 South Tantau Avenue, APN 375-07-040
CC Resolution No. 11-031 Application for Grant Funds Under the Clean, Safe Creeks and Natural Flood Protection Program of 2000, Environmental Enhancement Implementation Grant Program
CC Resolution No. 11-032 Application for Grant Funds Under the Clean, Safe Creeks and Natural Flood Protection Program of 2000, Trail and Open Space Grant Program
CC Resolution No. 11-033 Accounts Payable, February 18, 2011
CC Resolution No. 11-034 Accounts Payable, February 25, 2011
CC Resolution No. 11-035 Payroll, February 18, 2011
CC Resolution No. 11-036 Destruction of Certain Records From the Clerks Department
CC Resolution No. 11-037 Quitclaim Deed and Authorization for Underground Water Rights, 10600 North De Anza Boulevard, APN 316-02-103
CC Resolution No. 11-038 Quitclaim Deed and Authorization for Underground Water Rights, 22140 Hibiscus Drive, APN 326-02-026
CC Resolution No. 11-039 Accounts Payable, March 4, 2011
CC Resolution No. 11-040 Payroll, March 18, 2011
CC Resolution No. 11-041 Payroll, March 4, 2011
CC Resolution No. 11-042 Accounts Payable, March 11, 2011
CC Resolution No. 11-043 Accounts Payable, March 18, 2011
CC Resolution No. 11-044 Development Agreement, 10292 Orange Avenue, APN 357-19-030_revised 8.30.23
CC Resolution No. 11-045 Development Agreement, 21835 Lomita Avenue, APN 357-16-063_revised 8-30-23
CC Resolution No. 11-046 Quitclaim Deed and Authorization for Underground Water Rights, 10292 Orange Avenue, APN 357-19-030_revised 8-30-23
CC Resolution No. 11-047 Quitclaim Deed and Authorization for Underground Water Rights, 20557 Blossom Lane, APN 359-18-033
CC Resolution No. 11-048 Quitclaim Deed and Authorization for Underground Water Rights, 21700 Alcazar Avenue, APN 357-19-109
CC Resolution No. 11-049 Quitclalim Deed and Authorization for Undeground Water Rights, 21835 Lomita Avenue, APN 357-16-063_revised 8-30-23
CC Resolution No. 11-050 Grant of Easement for Roadway Purposes, 10292 Orange Avenue, APN 357-19-030_revised 8-30-23
CC Resolution No. 11-051 Grant of Easement for Streetlight Purposes, 18996 Pendergast Avenue, APN 357-34-039_revised 8-30-23
CC Resolution No. 11-052 Grant of Easement for Raodway Purposes, 21835 Lomita Avenue, APN 357-16-063_revised 8-30-23
CC Resolution No. 11-053 Rescinding Resolution No 10-072 and Adopting User Fees
CC Resolution No. 11-054 Petition for Reconsideration of Council Decision to Deny an Appeal of DIR-2010-28, 11371 Bubb Rd
CC Resolution No. 11-055 Cupertino Bicycle Transportation Plan
CC Resolution No. 11-056 Accounts Payable, March 25, 2011
CC Resolution No. 11-056 AP Mar 25 (no signature)_revised 9.5.23
CC Resolution No. 11-057 Payroll, April 1, 2011
CC Resolution No. 11-058 Accounts Payable, April 1, 2011
CC Resolution No. 11-059 Accounts Payable, April 8, 2011
CC Resolution No. 11-060 Accounts Payable, April 15, 2011
CC Resolution No. 11-061 Payroll, April 15, 2011
CC Resolution No. 11-062 Destruction of Records, Finance and Code Enforcement Departments
CC Resolution No. 11-063 Quitclaim Deed and Authorization for Underground Water Rights, 21856 Hermosa Avenue, APN 357-16-052
CC Resolution No. 11-064 Improvement Agreement, 21856 Hermosa Avenue, APN 357-16-052
CC Resolution No. 11-065 Quitclaim Deed and Authorization for Underground Water Rights, 10447 North Blaney Avenue, APN 316-33-111
CC Resolution No. 11-066 Quitclaim Deed and Authorization for Underground Water Rights, 19089 Tilson Avenue, APN 375-08-056
CC Resolution No. 11-067 Metropolitan Transportation Commission, FY 2011-12 Transportation Development Act Article 3 Pedestrian-Bicycle Project Funding
CC Resolution No. 11-068 Agency Agreement, Countywide AB939 Implementation Fee for FY11-12
CC Resolution No. 11-069 Agreement for Countywide Household Hazardous Waste Collection Program for FY 11-12
CC Resolution No. 11-070 Voluntary Expenditure Limit for the November 8, 2011 Election
CC Resolution No. 11-071 2011-2012 Annual Action Plan and Use of Ninth Program Year CDBG Funds and Human Service Grants
CC Resolution No. 11-072 NOT ADOPTED
CC Resolution No. 11-073 NOT USED
CC Resolution No. 11-074 Teleconferencing During Council Meetings
CC Resolution No. 11-075 Accounts Payable April 22, 2011
CC Resolution No. 11-076 Accounts Payable April 29, 2011
CC Resolution No. 11-077 Accounts Payable, May 6, 2011
CC Resolution No. 11-078 Payroll April 29, 2011
CC Resolution No. 11-079 Brush Growing on Certain Described Property to be a Public Nuisance
CC Resolution No. 11-080 Accounts Payable, May 13, 2011
CC Resolution No. 11-081 Accounts Payable, May 20, 2011
CC Resolution No. 11-082 Payroll, May 13,2011
CC Resolution No. 11-083 Payroll, May 27, 2011
CC Resolution No. 11-084 Improvement Agreement, 10207 Orange Avenue, APN 357-15-036
CC Resolution No. 11-085 Improvement Agreement, 22641 Alcalde Rd APN 342-29-036
CC Resolution No. 11-086 Quitclaim Deed and Authorization for Underground Water Rights, 10207 Orange Avenue, APN 357-15-036
CC Resolution No. 11-087 Quitclaim Deed and Authorization for Underground Water Rights, 10239 Amelia Court, APN 326-17-063
CC Resolution No. 11-088 Quitclaim Deed and Authorization for Underground Water Rights, 10239 Ainsworth Drive, APN 326-17-064
CC Resolution No. 11-089 Quitclaim Deed and Authorization for Underground Water Rights, 10231 Amelia Court, APN 326-17-062
CC Resolution No. 11-090 Quitclaim Deed and Authorization for Underground Water Rights, 22641 Alcalde Rd APN 342-29-036
CC Resolution No. 11-091 Storm Drain Fees 2011-2012
CC Resolution No. 11-092 NOT ADOPTED
CC Resolution No. 11-093 General Municipal Election to be Held on Novemebr 8, 2011, and Requesting Consolidation
CC Resolution No. 11-094 Accounts Payable, May 27, 2011
CC Resolution No. 11-095 Accounts Payable, June 3, 2011
CC Resolution No. 11-096 Grant of Easement for Roadway Purposes, 22641 Alcalde Rd APN 342-29-036
CC Resolution No. 11-097 Grant of Easement for Roadway Purposes, 10207 Orange Avenue, APN 357-15-036
CC Resolution No. 11-098 Sale of Property Located at 10346 Scenic Boulevard, Cupertino, California
CC Resolution No. 11-099 Operating and Capital Improvement Budget for Fiscal Year 2011-12
CC Resolution No. 11-100 Appropriation Limit for Fiscal Year 2011-12
CC Resolution No. 11-101 Redevelopment Agency Operating Budget for Fiscal Year 2011-12
CC Resolution No. 11-102 NOT ADOPTED
CC Resolution No. 11-103 NOT ADOPTED
CC Resolution No. 11-104 November 8, 2011 General Municipal Election, Increasing Transient Occupany Tax
CC Resolution No. 11-105 Payroll June 10
CC Resolution No. 11-106 Payroll June 24
CC Resolution No. 11-107 AP June 10
CC Resolution No. 11-108 AP June 17
CC Resolution No. 11-109 AP June 24
CC Resolution No. 11-110 Amending Unrepresented Employees' Compensation Program
CC Resolution No. 11-111 Administrative Rules and Regulations of Personnel Code
CC Resolution No. 11-112 Stormwater Management Facilities Operation Agreement, Villa Serra Apartments, APN No.'s 326-09-072 and 326-09-073
CC Resolution No. 11-113 Stormwater Management Facility Easement Agreement,Villa Serra Apartments, APN No.'s 326-09-072 and 326-09-073
CC Resolution No. 11-114 Accounts Payable, June 30, 2011
CC Resolution No. 11-115 Accounts Payable, July 1, 2011
CC Resolution No. 11-116 Accounts Payable, July 8, 2011
CC Resolution No. 11-117 Accounts Payable, July 15, 2011
CC Resolution No. 11-118 Accounts Payable, July 22, 2011
CC Resolution No. 11-119 Payroll, July 8, 2011
CC Resolution No. 11-120 ICMA-RC 457 Deferred Compensation Roth Accounts
CC Resolution No. 11-121 Grant of Easement for Roadway Purposes, 10566 Santa Lucia Drive, APN 342-16-039
CC Resolution No. 11-122 Grant of Easement for Roadway Purposes, 21856 Hermosa Avenue, APN 357-16-052
CC Resolution No. 11-124 Quitclaim Deed and Authorization for Underground Water Rights, 10566 Santa Lucia Drive, APN 342-16-039
CC Resolution No. 11-125 Quitclaim Deed and Authorization for Underground Water Rights, 20605 Lazaneo Drive, APN 326-33-096
CC Resolution No. 11-126 Quitclaim Deed and Authorization for Underground Water Rights, 21750 Rainbow Drive, APN 366-03-064
CC Resolution No. 11-127 Quitclaim Deed and Authorization for Underground Water Rights, 10611 Culbertson Drive, APN 375-36-025
CC Resolution No. 11-128 Quitclaim Deed and Authorization for Underground Water Rights, 18780 Pendergast Avenue, APN 375-27-028
CC Resolution No. 11-129 Quitclaim Deed and Authorization for Underground Water Rights, 10037 Bret Avenue, APN 375-11-019
CC Resolution No. 11-130 Quitclaim Deed and Authorization for Underground Water Rights, 10483 Mira Vista Avenue, APN 357-04-080
CC Resolution No. 11-131 Lien Assessments and Collection of Same Resulting From the Weed Abatement of Public Nuisance (Weeds on Private Parcels)
CC Resolution No. 11-132 Payroll, July 22, 2011
CC Resolution No. 11-133 Accounts Payable, July 29, 2011
CC Resolution No. 11-134 Accounts Payable, August 5, 2011
CC Resolution No. 11-135 Payroll, August 5, 2011
CC Resolution No. 11-136 Examination and Eligibility List Sections of the Administrative Rules and and Regulations of the Personnel Code
CC Resolution No. 11-137 Abandoned Vehicle Abatement Service Authority for Another 10-Year Term Beginning May 1, 2012
CC Resolution No. 11-138 Establishing Sister City Relationship Between Bhubaneswar, India
CC Resolution No. 11-139 Improvement Agreement, 10170 Amelia Court, APN 326-17-013
CC Resolution No. 11-140 Quitclaim Deed and Authorization for Underground Water Rights, 10656 Larry Way, APN 316-02-033_revised 8-30-23
CC Resolution No. 11-141 Quitclaim Deed and Authorization for Underground Water Rights, 21150 Grenola Drive, APN 326-28-059
CC Resolution No. 11-142 Quitclaim Deed and Authorization for Underground Water Rights, 845 Lily Avenue, APN 359-03-039
CC Resolution No. 11-143 Quitclaim Deed and Authorization for Underground Water Rights, 18900 Stevens Creek Boulevard, APN 375-11-073
CC Resolution No. 11-144 Quitclaim Deed and Authorization for Underground Water Rights, 10170 Amelia Court, APN 326-17-013
CC Resolution No. 11-145 Stormwater Management Facilities Operation and Maintenance Agreement, 20730 Stevens Creek Boulevard, APN 359-08-020
CC Resolution No. 11-146 Stormwater Management Facility Easement Agreement, 20730 Stevens Creek Boulevard, APN 359-08-020
CC Resolution No. 11-147 Accounts Payable, August 12, 2011
CC Resolution No. 11-148 Accounts Payable, August 19, 2011
CC Resolution No. 11-149 Payroll, August 19, 2011
CC Resolution No. 11-150 Quitclaim Deed and Authorization for Underground Water Rights, 22840 Mercedes Rd APN 342-22-109
CC Resolution No. 11-151 Quitclaim Deed and Authorization for Underground Water Rights, 10471 Westacres Drive, APN 359-14-032
CC Resolution No. 11-152 Quitclaim Deed and Authorization for Underground Water Rights, 10965 Miramonte Rd APN 356-01-032
CC Resolution No. 11-153 Quitclaim Deed and Authorization for Underground Water Rights, 10590 North Tantau Avenue, APN 316-18-035
CC Resolution No. 11-154 Quitclaim Deed and Authorization for Underground Water Rights, 10215 Alhambra Avenue, APN 326-23-042 & 326-23-043
CC Resolution No. 11-155 Quitclaim Deed and Authorization for Underground Water Rights, 10670, 10700, and 10710 North Tantau Avenue, APN 316-09-019, 316-09-024 & 316-09-028_revised 8-30-23
CC Resolution No. 11-156 Quitclaim Deed on Cleo Avenue, APN 362-31-004 to Habitat for Humanity Silicon Valley_08-30-23
CC Resolution No. 11-157 Improvement Agreement, 10215 Alhambra Avenue, APN 326-23-042 and 326-23-043
CC Resolution No. 11-158 Maintenance Agreement, 20730 Stevens Creek Boulevard, APN 359-08-020
CC Resolution No. 11-159 Accounts Payable, August 26, 2011
CC Resolution No. 11-160 Accounts Payable, September 2, 2011
CC Resolution No. 11-161 Payroll, September 2, 2011
CC Resolution No. 11-162 Application for Grant Funds from the Habitat Conservation Fund
CC Resolution No. 11-163 Library Commission Recommendation and Appointing the Cupertino Poet Laureate
CC Resolution No. 11-164 Agency Transfer Payment Agreement with Cupertino Redevelopment Agency
CC Resolution No. 11-165 Accounts Payable, September 9, 2011
CC Resolution No. 11-166 Accounts Payable, September 16, 2011
CC Resolution No. 11-167 Accounts Payable, September 23, 2011
CC Resolution No. 11-168 Payroll, September 16, 2011
CC Resolution No. 11-169 Establishing Employer Paid Contributions
CC Resolution No. 11-170 Tax Defer Member Paid Contributions - IRC 414(H)(2) Employer Pick-up
CC Resolution No. 11-171 Improvement Agreement, 22080 San Fernando Boulevard, APN 357-12-011
CC Resolution No. 11-172 Quitclaim Deed and Authorization fro Underground Water Rights, 22080 San Fernando Court, APN 357-12-011
CC Resolution No. 11-173 Quitclaim Deed and Authorization for Undergound Water Rights, 10382 Palo Vista Rd APN 357-02-050
CC Resolution No. 11-174 Semi-Rural Designation for Palo Vista Rd
CC Resolution No. 11-175 Streamlining of the Consent Calendar Ratification Process
CC Resolution No. 11-176 Order of Business for Any Regular Meeting of the City Council
CC Resolution No. 11-177 Accounts Payable, September 30, 2011
CC Resolution No. 11-178 Accounts Payable October 7, 2011
CC Resolution No. 11-179 Destruction of Certain Records, City Clerk, Parks & Recreation, Senior Center
CC Resolution No. 11-180 Improvement Agreement, 10218 & 10228 Orange Avenue, APN 357-18-032
CC Resolution No. 11-181 General Plan Amendment, 10340 Bubb Rd APN 357-20-019
CC Resolution No. 11-182 Adopting a Public Engagement Policy
CC Resolution No. 11-183 Accounts Payable, October 14, 2011
CC Resolution No. 11-184 Accounts Payable, October 21, 2011
CC Resolution No. 11-185 Accounts Payable, October 28, 2011_revised 8-30-23
CC Resolution No. 11-186 Accounts Payable, November 4, 2011_revised 8-30-23
CC Resolution No. 11-187 Citizens' Option for Public Safety (COPS) Program Funds of $100,000
CC Resolution No. 11-188 Nationwide Retirement Solutions 457 Deferred Compensation Roth Accounts
CC Resolution No. 11-189 Weeds Constitute a Public Nuisance and Set Hearing for Objections to Proposed Removal
CC Resolution No. 11-190 Boundaries of the Heart of the City Specific Plan Area
CC Resolution No. 11-191 Denying the Petition of Darrel Lum Seeking Council Reconsideration of its Decision to Approve a Heart of the City Exception, 20750 Stevens Creek Boulevard
CC Resolution No. 11-192 Declaration of the Election Results for the General Municipal Election Held on November 8, 2011_revised 8-30-23