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. 13-001 Accounts Payable, December 14, 2012
CC Resolution No. 13-002 Accounts Payable, December 21, 2012
CC Resolution No. 13-003 Accounts Payable, January 4, 2013
CC Resolution No. 13-004 Improvement Agreement, 10139 Byrne Avenue, APN 357-11-009
CC Resolution No. 13-005 Main Street Hotel, APNs 316-20-078 AND 316-20-079
CC Resolution No. 13-006 Ordering Abatement of Public Nuisance (Weeds)
CC Resolution No. 13-007 Certifying the Final Program Environmental Impact Report (EIR) regarding Reusable Bags
CC Resolution No. 13-008 Accounts Payable, January 11, 2013
CC Resolution No. 13-009 Accounts Payable, January 18, 2013
CC Resolution No. 13-010 Amending PARS 457 FICA alternative retirement system
CC Resolution No. 13-011 Certifying the Addendum to the Final Program EIR County of San Mateo regarding reusable bags
CC Resolution No. 13-012 GPA-2012-01 corner of Villa Real and Mary Avenue, APN 326-27-030
CC Resolution No. 13-013 Accounts Payable, January 25, 2013
CC Resolution No. 13-014 Appointments of the Treasurer and Deputy Treasurer
CC Resolution No. 13-015 DP-2012-05 Saich Way Station, 20803 Stevens Creek Blvd and 10033-10095 Saich Way
CC Resolution No. 13-016 ASA-2012-13 Saich Way Station, 20803 Stevens Creek Blvd and 10033-10095 Saich Way
CC Resolution No. 13-017 TR-2012-41 Saich Way Station, 20803 Stevens Creek Blvd and 10033-10095 Saich Way
CC Resolution No. 13-018 Accounts Payable, February 1, 2013
CC Resolution No. 13-019 Accounts Payable, February 8, 2013
CC Resolution No. 13-020 Accounts Payable, February 15, 2013
CC Resolution No. 13-021 Approving Certain Records of Destruction in Parks & Recreation (Senior Center, Quinlan, and Administration) Departments
CC Resolution No. 13-022 Accounts Payable, February 27, 2013
CC Resolution No. 13-023 Accounts Payable, March 1, 2013
CC Resolution No. 13-024 Senate Bill 629-Tax Equity Allocation (TEA)
CC Resolution No. 13-025 Tract Map, Westerly Terminus of Bollinger Rd
CC Resolution No. 13-026 Improvement Agreement, Westerly Terminus of Bollinger Rd
CC Resolution No. 13-027 Agenda Streamlining (Improvment Agreement, Bingo Permits, Accept Public Improvements)
CC Resolution No. 13-028 Accounts Payable, March 8, 2013
CC Resolution No. 13-029 Accounts Payable, March 15, 2013
CC Resolution No. 13-030 Rescinding Previous Fee Resolutions and Adopting User Fees
CC Resolution No. 13-031 Accounts Payable March 22, 2013
CC Resolution No. 13-032 Accounts Payable March 29, 2013
CC Resolution No. 13-033 Accounts Payable April 5, 2013
CC Resolution No. 13-034 Accounts Payable April 12, 2013
CC Resolution No. 13-035 Declaring Intention Change the Street Name of San Jacinto Rd to San Jaun
CC Resolution No. 13-036 2013-14 Annual Action Plan and the Use of Eleventh Program Year Community Development Block Grant (CDBG) Funds and Human Service Grants
CC Resolution No. 13-037 Accounts Payable April 19, 2013
CC Resolution No. 13-038 Accepting City Investment Policy
CC Resolution No. 13-039 Approving Renewal and Collection of Existing Storm Drain Fees for Fiscal Year 2013-2014
CC Resolution No. 13-040 Application for Funding Assigned to Metropolitan Transposrtation Commission (MTC) and Committing Funds
CC Resolution No. 13-041 Allocation of Transportation Development Act Article 3 and Pedestrian and Bicycle Project Funding for Fiscal Year 2013-14
CC Resolution No. 13-042 Accounts Payable April 26, 2013
CC Resolution No. 13-043 Accounts Payable May 3, 2013
CC Resolution No. 13-044 Accounts Payable May 10, 2013
CC Resolution No. 13-045 Accounts Payable May 17, 2013
CC Resolution No. 13-046 Declaring Brush a Nuisance and Setting Hearing for Objections and Removal
CC Resolution No. 13-047 Ordering the Street Name Change of San Jacinto Rd to San Juan
CC Resolution No. 13-048 Approving Site Modifications to Allow Demolition of 11,610 Sq Ft Comm'l Space and Construct 15,650 Sq Ft of New Comm'l Building Pads at 10033-10095 Saich Way
CC Resolution No. 13-049 Approving Site Modifications to Previously Approved Architectural and Site Approval Permit to Allow Demolition of 11,610 Sq Feet of Comm'l and Construct 15,650 Sq Ft New Comm'l at Saich Way
CC Resolution No. 13-050 Approving Site Modifications to Previously Approved Tree Removal Permit to Allow Removal of Trees at 20803 SC Blvd and 10033-10095 Saich Way
CC Resolution No. 13-051 Adopting a Portion of the Operating Budget for Fiscal Year 2013-14 Related to Pass-Through Revenues for the Apple Campus 2 Project
CC Resolution No. 13-052 Adopting and Operating and Capital Improvement Budget for Fiscal Year 2013-14
CC Resolution No. 13-053 Establishing and Adopting the Appropriation Limit for Fiscal Year 2013-14
CC Resolution No. 13-054 Accounts Payable May 24, 2013
CC Resolution No. 13-055 Accounts Payable May 31, 2013
CC Resolution No. 13-056 Authorize City Attorney to Settle Claims up to $15,000
CC Resolution No. 13-057 Accounts Payable June 7, 2013
CC Resolution No. 13-058 Accounts Payable June 14, 2013
CC Resolution No. 13-059 Memorandum of Understanding (MOU) Cupertino City Employees' Association (CEA) July 1, 2013 through June 30, 2016
CC Resolution No. 13-060 Memorandum of Understanding (MOU) Cupertino Operating Engineers Local No. 3 (COE3) July 1, 2013 through June 30, 2016
CC Resolution No. 13-061 Amending the Unrepresentated Employees' Compensation Program
CC Resolution No. 13-062 Amending the Appointed Employees' Compensation Program
CC Resolution No. 13-063 Establishing the Elected Officials Compensation Program
CC Resolution No. 13-064 Lien Assessments and Collections Resulting From the Abatement of Public Nuisances and Potential Fire Hazards (Weeds)
CC Resolution No. 13-065 Accounts Payable June 21, 2013
CC Resolution No. 13-066 Accounts Payable June 28, 2013
CC Resolution No. 13-067 Accounts Payable July 5, 2013
CC Resolution No. 13-068 Accounts Payable July 12, 2013
CC Resolution No. 13-069 Accounts Payable July 19, 2013
CC Resolution No. 13-070 Creating Santa Clara County Recycling and Waste Reduction Technical Advisory Committee
CC Resolution No. 13-071 Amendment to the Agreement of Employment for City Manager David Brandt
CC Resolution No. 13-072 Accounts Payable July 26, 2013
CC Resolution No. 13-073 Accounts Payable August 2, 2013
CC Resolution No. 13-074 Accounts Payable August 9, 2013
CC Resolution No. 13-075 Accounts Payable August 16, 2013
CC Resolution No. 13-076 Accounts Payable August 23, 2013
CC Resolution No. 13-077 Accounts Payable August 30, 2013
CC Resolution No. 13-078 Declaring Intention to Order Vacation of Portion of Pruneridge Ave Right of Way and Various Easements Bounded by N Wolfe, Homestead Rd, N Tantau Ave and Highway 280, Setting time-place for public hearing
CC Resolution No. 13-079 Summarily Vacating a Portion of a Slope Easement Fred Sabour, 22084 Clearwood Ct., APN 326-18-032
CC Resolution No. 13-080 Grant of Real Property to the State of California
CC Resolution No. 13-081 Library Commission Recommendation and Appointing Jennifer Swanton Brown as Cupertino Poet Laureate
CC Resolution No. 13-082 Certification of an Environmental Impact Report (EIR), Statement of Overriding Considerations, Mitigation Measures, and Mitigation Monitoring and Reporting Program, Apple Campus 2
CC Resolution No. 13-083 General Plan Amendment (GPA-2011-03), Apple Campus 2
CC Resolution No. 13-084 Development Permit (DP-2011-04), Use Permit U-2011-11, Architectural and Site Approval ASA-2011-14, Apple Campus 2
CC Resolution No. 13-085 Vesting Tentative Map TM-2011-03, Apple Campus 2
CC Resolution No. 13-086 Vacating a Portion of the Pruneridge Ave Right-of-Way Between North Tantau
CC Resolution No. 13-087 Purchase and Sale Agreement, Sale of Portion of Pruneridge Avenue, Apple Campus 2
CC Resolution No. 13-088 Accounts Payable 09-06-2013
CC Resolution No. 13-089 Accounts Payable 09-13-2013
CC Resolution No. 13-090 Accounts Payable 09-20-2013
CC Resolution No. 13-091 Accounts Payable 09-27-2013
CC Resolution No. 13-092 Accounts Payable 10-04-2013
CC Resolution No. 13-093 Accounts Payable 10-11-2013
CC Resolution No. 13-094 Resinding resolution No. 12-039 and adopting a records retention schedule for the City of Cupertino
CC Resolution No. 13-095 Making Findings Relating to Local Climatic, Geographical or Topographical Conditions Supporting Amendments and Changes to the 2013 CA State Building Standards Code
CC Resolution No. 13-096 Accounts Payable 10-18-2013
CC Resolution No. 13-097, Accounts Payable 10-25-2013
CC Resolution No. 13-098, Accounts Payable 11-1-2013
CC Resolution No. 13-099 Amending Resolution No. 13-061 for Unrepresented Employees' Compensation Program
CC Resolution No. 13-100 Amending a Memorandum of Understanding Between the City of Cupertino and the Cupertino City Employees' Association
CC Resolution No. 13-101 Amending A Memorandum of Understanding Between the City of Cupertino and Operating Engineers Local No. 3 Union, AFL-CIO
CC Resolution No. 13-102 Amending the Administrative Rules and Regulations of the Personnel Code to Reflect Any Changes to the Memorandum of Understandings (MOU's)
CC Resolution No. 13-103 Approving Request from Chief of Police for Use of the Citizens' Option for Public Safety (COPS) Program Funds of $100,000
CC Resolution No. 13-104 Allowing certain claims and demands payable in the amounts and from the funds as hereinafter described for general and miscellaneous expenditures for the period ending November 8, 2013
CC Resolution No. 13-105 Allowing certain claims and demands payable in the amounts and from the funds as hereinafter described for general and miscellaneous expenditures for the period ending November 15, 2013
CC Resolution No. 13-106 Allowing certain claims and demands payable in the amounts and from the funds as hereinafter described for general and miscellaneous expenditures for the period ending November 27, 2013
CC Resolution No. 13-107 Declaring weeds on property to be a nuisance and setting hearing date
CC Resolution No. 13-108 Amending the unrepresented employees' compensation program