Loading...
HomeSearchMy WebLinkAboutCC Resolution No. 12-001 Successor Agency to the City of Cupertino Redevelopment AgencyCC Resolution No. 12-002 Amend Resolution No. 10-127, Unrepresented (Management and Confidential) Employees' Compensation ProgramCC Resolution No. 12-003 Amendment No. 1 to SSA Landscape Architects Design Services Agreement, Stevens Creek Corridor Park and Restoration Phase 2 ProjectCC Resolution No. 12-004 Habitat for Humanity, Silicon Valley, 20630 Cleo Avenue, APN 362-31-004CC Resolution No. 12-005 Seventh Amendment to Santa Clara County Weed Abatement AgreementCC Resolution No. 12-006 Ordering Abatement of Public Nuisance, Resolution No. 11-089_revised 8.30.23CC Resolution No. 12-007 Analysis of Impediments to Fair Housing Choice 2010-2015 and Said Plan to HUDCC Resolution No. 12-008 Surplus Real Property, Abandoned Well Lot on Greenleaf Drive, APN 326-41-114CC Resolution No. 12-009 Accounts Payable, November 10, 2011CC Resolution No. 12-010 Accounts Payable, November 18, 2011CC Resolution No. 12-011 Accounts Payable, November 23, 2011CC Resolution No. 12-012 Accounts Payable, December 2, 2011CC Resolution No. 12-013 Accounts Payable, December 9, 2011CC Resolution No. 12-014 Accounts Payable, December 16, 2011CC Resolution No. 12-015 Accounts Payable, December 29, 2011CC Resolution No. 12-016 Accounts Payable, January 6, 2012CC Resolution No. 12-017 Accounts Payable, January 13, 2012CC Resolution No. 12-018 Accounts Payable, January 20, 2012CC Resolution No. 12-019 Destruction of Certain Records from the City Clerk, Finance, HR, and Parks & Recreation (Quinlan) DepartmentsCC Resolution No. 12-020 Rescinding Resolution No. 11-019 Appointing Treasurer and Deputy TreasurerCC Resolution No. 12-021 Accounts Payable January 27, 2012CC Resolution No. 12-022 Accounts Payable February 3, 2012CC Resolution No. 12-023 Accounts Payable February 10, 2012CC Resolution No. 12-024 Destruction of Certain Records from the Public Information OfficeCC Resolution No. 12-025 Accounts Payable February 17, 2012CC Resolution No. 12-026 Accounts Payable February 24, 2012CC Resolution No. 12-027 Accounts Payable March 2, 2012CC Resolution No. 12-028 Accounts Payable March 9, 2012CC Resolution No. 12-029 Vacation of a Portion of Finch AvenueCC Resolution No. 12-030 Assembly Bill 1816 - Tax Equity AllocationsCC Resolution No. 12-031 League of California Cities HEAL CampaignCC Resolution No. 12-032 City Master Tree ListCC Resolution No. 12-033 Rescinding Previous Fee Resolutions and Adopting User FeesCC Resolution No. 12-034 Accounts Payable March 30, 2012CC Resolution No. 12-035 Accounts Payable April 6, 2012CC Resolution No. 12-036 Refinancing of the City's DebtCC Resolution No. 12-037 Accounts Payable April 13, 2012CC Resolution No. 12-038 Accounts Payable April 20, 2012CC Resolution No. 12-039 Records Retention ScheduleCC Resolution No. 12-040 Declaring brush a public nuisance and setting a hearing for objections to proposed removalCC Resolution No. 12-041 My Vote Our Future ProjectCC Resolution No. 12-042 Traffic Signals in the Vicinity of Homestead RdCC Resolution No. 12-043 Not AdoptedCC Resolution No. 12-044 Not AdoptedCC Resolution No. 12-045 2012 2013 Annual Action Plan and Community Development Block Grant (CDBG) Funds and Services GrantsCC Resolution No. 12-046 Name Change of McClellan Ranch Park to McClellan Ranch PreserveCC Resolution No. 12-047 Name of McClellan Ranch West for Property at 22241 McClellan Rd Simms Property or Simms AdditionCC Resolution No. 12-048 Accounts Payable April 27, 2012CC Resolution No. 12-049 Accounts Payable May 4, 2012CC Resolution No. 12-050 Funding Agreement with the Santa Clara County Transportation Authority (VTA) Enabling the City to Receive Funds from the 2010 Vehicle Registration FeeCC Resolution No. 12-051 Cupertino Annex to the Santa Clara County Annex to the 2010 ABAG Report "Taming Natural Disasters" as the Local Hazard Mitigation PlanCC Resolution No. 12-052 Petition of Arthur Dong Seeking Reconsideration of Decision to Approve TM-2012-01 & V-2012-01, Bollinger RdCC Resolution No. 12-053 Vacation of Finch AvenueCC Resolution No. 12-054 M-2011-09 Main StreetCC Resolution No. 12-055 ASA-2011-24 Main StreetCC Resolution No. 12-056 TM-2011-04 Main StreetCC Resolution No. 12-057 Accounts Payable May 11, 2012CC Resolution No. 12-058 Accounts Payable May 18, 2012CC Resolution No. 12-059 Improvement Agreement, 22017 San Fernando Court, APN 357-12-005CC Resolution No. 12-060 Improvement Agreement, 10148 Prado Vista Avenue, APN 342-14-093CC Resolution No. 12-061 Agreement for Countywide AB 939 Implementation Fee for FY 2012-2015CC Resolution No. 12-062 Agreement for Countywide Household Hazardous Waste Collection Program for FY 2012-2015CC Resolution No. 12-063 Renewal and Collection of the Existing Storm Drain Fees at No Increase in Rates for Fiscal Year 2012-13CC Resolution No. 12-064 Public Agency Retirement System for its Part Time, Seasonal and Temporary EmployeesCC Resolution No. 12-065 Modifying the Policy for Teleconferencing During Council MeetingsCC Resolution No. 12-066 Accounts Payable May 25, 2012CC Resolution No. 12-067 Accounts Payable June 1, 2012CC Resolution No. 12-068 Destruction of Certain Records from the Code Enforcement and Human Resources DepartmentsCC Resolution No. 12-069 Agreement with the City of Sunnyvale for Industrial Wastewater Treatment Services in Rancho RinconadaCC Resolution No. 12-070 Operating and Capital Improvment Budget for Fiscal Year 2012-13CC Resolution No. 12-071 Establishing and Adopting the Appropriation Limit for Fiscal Year 2012-13CC Resolution No. 12-072 Not AdoptedCC Resolution No. 12-073 Misc. Expenditures for period ending June 08, 2012CC Resolution No. 12-074 Misc. Expenditures for the period ending June 15, 2012CC Resolution No. 12-075 Misc. Expenditures for the period ending June 22, 2012CC Resolution No. 12-076 Adopting Revised conflict of interest for employeesCC Resolution No. 12-077 Lien collection hearing resulting from abatement of Weeds and BrushCC Resolution No. 12-078 Not AdoptedCC Resolution No. 12-079 Misc. Expenditures for the period ending June 29, 2012CC Resolution No. 12-080 Misc. Expenditures for period ending July 06, 2012CC Resolution No. 12-081 Misc. Expenditures for the period ending July 13, 2012CC Resolution No. 12-082 Misc. Expenditures for the period ending July 20, 2012CC Resolution No. 12-083 Amending the housing assistance programCC Resolution No. 12-084 Destruction of records for HR and CC Dept.CC Resolution No. 12-085 Granting Easement to PG&ECC Resolution No. 12-086 Agreement of Employment for David Brandt-CMCC Resolution No. 12-087 10571 San Leandro Ave, APN 357-05-073CC Resolution No. 12-088 Weeds on private parcelsCC Resolution No. 12-089 Amend Fee ScheduleCC Resolution No. 12-089 Amend the 12-033 Fee ScheduleCC Resolution No. 12-090 Accounts Payable, July 27, 2012CC Resolution No. 12-091 Accounts Payable, August 3, 2012CC Resolution No. 12-092 Accounts Payable, August 10, 2012CC Resolution No. 12-093 Board of Equalization AppointmentCC Resolution No. 12-094 NOT ADOPTEDCC Resolution No. 12-095 Accounts Payable, August 17, 2012CC Resolution No. 12-096, Improvement Agreement Rosebowl, 19800 Vallco Parkway, APN 316-20-037CC Resolution No. 12-097 Green Building FeesCC Resolution No. 12-098 Main Street M-2012-03CC Resolution No. 12-099 Main Street ASA-2012-10CC Resolution No. 12-100 Main Street TM-2012-04CC Resolution No. 12-101 Accounts Payable, August 24, 2012CC Resolution No. 12-102 Accounts Payable, August 31, 2012CC Resolution No. 12-103 Accounts Payable, September 7, 2012CC Resolution No. 12-104 Improvement Agreement, 10140 Byrne Avenue, APN 357-16-046CC Resolution No. 12-105 Improvement Agreement, 22079 San Fernando Court, APN 357-12-008CC Resolution No. 12-106 NOT ADOPTEDCC Resolution No. 12-107 Biltmore ASA-2011-20CC Resolution No. 12-108 Biltmore TR-2012-18CC Resolution No. 12-109 NOT ADOPTEDCC Resolution No. 12-110 Biltmore ASA-2011-19CC Resolution No. 12-111 Biltmore TR-2012-13CC Resolution No. 12-112 Biltmore DP-2011-05 (Apartments) and DP-2011-06 (Stevens Creek)CC Resolution No. 12-113 Accounts Payable, September 14, 2012CC Resolution No. 12-114 Accounts Payable, September 21, 2012CC Resolution No. 12-115 Notice of Intent to Vacate, Easement for Don Burnett Bicycle-Pedestrian BridgeCC Resolution No. 12-116 Vacation Easement for Don Burnett Bicycle-Pedestrian BridgeCC Resolution No. 12-117 Semi-Rural Designation for Almaden AvenueCC Resolution No. 12-118 Accounts Payable, September 28, 2012CC Resolution No. 12-119 Memorandum of Understanding between the City of Cupertino and the Cupertino City Employees' AssociationCC Resolution No. 12-120 Memorandum of Understanding between the City of Cupertino and Operating Engineers Local No. 3 Union, AFL-CIOCC Resolution No. 12-121 Unrepresented (Management and Confidential) Employees' Compensation ProgramCC Resolution No. 12-122 City Attorney Employees' Compensation ProgramCC Resolution No. 12-123 Administrative Rules & Regulations_revised 08-30-23CC Resolution No. 12-124 Joint Stevens Creek Dam FailureCC Resolution No. 12-125 Accounts Payable, October 5, 2012CC Resolution No. 12-126 Accounts Payable, October 12, 2012CC Resolution No. 12-127 Accounts Payable, October 19, 2012CC Resolution No. 12-128 California Dept. of Resources Recycling and Recovery (CalRecycle)CC Resolution No. 12-129 Easement for Don Burnett Bicycle-Pedestrian BridgeCC Resolution No. 12-130 Easements for Don Burnett Bicycle-Pedestrian BridgeCC Resolution No. 12-131 Amendment to Contract between the Board of Administration California Public Employees' Retirement SystemCC Resolution No. 12-132 Accounts Payable, October 26, 2012CC Resolution No. 12-133 Accounts Payable, November 2, 2012CC Resolution No. 12-134 Accounts Payable, November 9, 2012CC Resolution No. 12-135 Accounts Payable, November 16, 2012CC Resolution No. 12-136 Accounts Payable, November 21, 2012CC Resolution No. 12-137 Accounts Payable, November 30, 2012CC Resolution No. 12-138 Accounts Payable, December 7, 2012CC Resolution No. 12-139 Unrepresented Employees' Compensation ProgramCC Resolution No. 12-140 City Attorney Employees' Compensation ProgramCC Resolution No. 12-141 Declare Weeds a NuisanceCC Resolution No. 12-142 CITIZENS' OPTION FOR PUBLIC (COPS) Prrogram FundingCC Resolution No. 12-143 Improvement Agreement, 10397 Palo Vista Rd APN 357-03-027CC Resolution No. 12-144 Improvement Agreement, 22388 Santa Paula Avenue, APN 357-05-034CC Resolution No. 12-145 Improvement Agreement, 22717 San Juan Rd APN 342-17-025CC Resolution No. 12-146 Mid-Year Budget Adjustment # 3