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. 14-100 through 14-108 NOT USED
CC Resolution No. 14-109 Accounts Payable December 6, 2013
CC Resolution No. 14-110 Accounts Payable December 13, 2013
CC Resolution No. 14-111 Accounts Payable December 26, 2013
CC Resolution No. 14-112 Establishing new classifications and increasing part-time rates for City staff
CC Resolution No. 14-113 Ordering abatement of the public nuisance persuant to provisions of Cupertino municipal code 9.08 and Resolution No. 13-107
CC Resolution No. 14-114 Adopting Polystyrene Foam Food Container Declaration
CC Resolution No. 14-115 Accounts Payable November 22, 2013
CC Resolution No. 14-116 Accounts Payable January 10, 2014
CC Resolution No. 14-117 Accounts Payable January 17, 2014
CC Resolution No. 14-118 Accounts Payable January 24, 2014
CC Resolution No. 14-119 Accounts Payable January 31, 2014
CC Resolution No. 14-120 Approving the purchase from George and Yoshiko Blesch at 22050 Stevens Creek Blvd.
CC Resolution No. 14-121 Approving Final Map for Tract No. 10172 (Main Street)
CC Resolution No. 14-122 Final refinements of associated site and landscaping design of Main Street
CC Resolution No. 14-123 Removal and replacement of trees for Main Street Project
CC Resolution No. 14-124 Accounts Payable February 14, 2014
CC Resolution No. 14-125 Approving the sale of surplus real property to Karkada and Vijay Vasanhtaram
CC Resolution No. 14-126 Amending the budget for FY 2013-14
CC Resolution No. 14-127 Amending the Budget for FY 2013-14
CC Resolution No. 14-128 Accounts Payable February 7, 2014
CC Resolution No. 14-129 Accounts Payable February 21, 2014
CC Resolution No. 14-130 Amending the Unrepresented Employees' Compensation Program
CC Resolution No. 14-131 Approving Records Destruction from Parks & Rec., Human Resources
CC Resolution No. 14-132 Accounts Payable February 7, 2014
CC Resolution No. 14-133 Acounts Payable February 21, 2014
CC Resolution No. 14-134 Accounts Payable February 28, 2014
CC Resolution No. 14-135 Accounts Payable March 7, 2014
CC Resolution No. 14-136 Accounts Payable March 21, 2014
CC Resolution No. 14-137 Adopting a voluntary expenditure limit for the November 4, 2014 Election
CC Resolution No. 14-138 Approving Street Improvement and Parcel Map for the Subdivision of Approximately 1762.2 Acres of Property Located North of Hwy 280, West of N. Tantau Ave , East of Wolfe Rd. and South of E. Homestead Rd. from 17 Lots into 5 Lots
CC Resolution No. 14-139 Adopting the 2014-15 funding allocations for the CDBG, HSG, BMR, and AHF annual action plan
CC Resolution No. 14-140 Authorizing the City Manager to execute and record a Deed restriction on McClellan Ranch Preserve Property
CC Resolution No. 14-141 Accounts Payable March 14, 2014
CC Resolution No. 14-142 Accounts Payable March 18, 2014
CC Resolution No. 14-143 Rescinding Previous Fee Resolutions and Adopting User Fees
CC Resolution No. 14-144 Allowing CIty Employees up to 0.5 hours od health leave bank credit per month for parking and walking from areas away from the civic center such as on Pacifica Ave
CC Resolution No. 14-145 Accounts Payable April 11, 2014
CC Resolution No. 14-146 Accepting the City Investment Policy for the other Post-Employment Benefits Trust
CC Resolution No. 14-147 Approving the renewal and collection of the existing storm drain fees at no increase in rates for fiscal year 2014-2015
CC Resolution No. 14-148 Accounts Payable April 18, 2014
CC Resolution No. 14-149 Accounts Payable for April 25, 2014
CC Resolution No. 14-150 Amending the operatimg budget for the fiscal year 2013-14
CC Resolution No. 14-151 Declaring Brush on certain property a public nuisance and hazard
CC Resolution No. 14-152 Approving a tree removal permit for Main Street
CC Resolution No. 14-153 Approving a tentative map to subdivide a .62 net acre parcel into six residential lots and one common area lot located at 10121 N. Foothill Blvd.
CC Resolution No. 14-154 Approving a Development Permit at 10121 N. Foothill Blvd.
CC Resolution No. 14-155 Approving an architecural and site approval Permit at 10121 N. Foothill Blvd.
CC Resolution No. 14-156 Approving a Tree Removal Permit at 10121 N. Foothill Blvd.
CC Resolution No. 14-157 Accounts Payable for April 4, 2014
CC Resolution No. 14-158 Rescinding Resolution No. 13-014 and adopting Treasurer and Deputy Treasurer
CC Resolution No. 14-159 Calling for a General Election to be held on November 4, 2014
CC Resolution No. 14-160 Approving the City's Participation in the Santa Clara County HOME Consortium (SCCHC) for purposes of securing Federal Home Investment Partnership Program (HOME) Funding
CC Resolution No. 14-161 Approving the Community Development Block Grant (CDBG) loan extension for 10526 Sterling Boulevard
CC Resolution No. 14-162 Approving interim expenditures prior to adoption of the operating budget for fiscal year 2014-15
CC Resolution No. 14-163 Accounts Payable May 2, 2014
CC Resolution No. 14-164 Accounts Payable for May 9, 2014
CC Resolution No. 14-165 Accounts Payable for May 16, 2014
CC Resolution No. 14-166 Accounts Payable for May 23, 2014
CC Resolution No. 14-167 Accounts Payable for May 30, 2014
CC Resolution No. 14-168 Rescinding resolution No. 12-076 and adoptinga revised conflict of interest code for officials and desginated employees
CC Resolution No. 14-169 Approving destruction of records from the City Clerk, Public Works and Parks & Recreation
CC Resolution No. 14-170 Cacating a portion of San Felipe Rd excepting therefrom all utility easements and interests as provided in section 8320 and 8340 ET SEQ. of the streets and highways code of CA
CC Resolution No. 14-171 Propsed 5 year Capital Improvement Program for FY 14-15
CC Resolution NO. 14-172 Adopting a portion of the Operating and Capital Improvement Budget for fiscal year 14-15 related to Pass-Through Revenues for the AC2 Project
CC Resolution No. 14-173 Adopting an operating budget fir fiscal year 2014-15
CC Resolution No. 14-174 establishing and adopting the appropriation limit for Fiscal Year 2014-15
CC Resolution No. 14-175 Accounts Payable June 6, 2014
CC Resolution No. 14-176 Accounts Payable June 13, 2014
CC Resolution No. 14-177 Accounts Payable June 20, 2014
CC Resolution No. 14-178 Not Adopted
CC Resolution No. 14-179 Not Adopted
CC Resolution No. 14-180 Approving an architectural and site approval permit for final refinements to shop 2 and associated site improvements at the Main Street project
CC Resolution No. 14-181 Approving a use permit to allow a restaurant to operate until 1AM and to allow an interior bar facility at Main Street Cupertino
CC Resolution No. 14-182 approving an architectural and site approval permit for final refinements to the previously approved condominium at 19640 Vallco Parkway
CC Resolution No. 14-183 providing lien assessments and collection resulting from weeds on private parcels
CC Resolution No. 14-184 Accounts Payable June 27, 2014
CC Resolution No. 14-185 Accounts Payable July 3, 2014
CC Resolution No. 14-186 Accounts Payable July 11, 2014
CC Resolution No. 14-187 Accounts Payable July 18, 2014
CC Resolution No. 14-188 Accounts Payable July 25, 2014
CC Resolution No. 14-189 Accounts Payable August 1, 2014
CC Resolution No. 14-190 Accounts Payable August 8, 2014
CC Resolution No. 14-191 Not Adopted
CC Resolution No. 14-192 Accounts Payable August 15, 2014
CC Resolution No. 14-193 Accounts Payable, August 22, 2014
CC Resolution No. 14-194 Authorizing an energy service contract for a solar power systen at the Service Center
CC Resolution No. 14-195 Accounts Payable, August 20, 2014
CC Resolution No. 14-196 Accounts Payable, September 5, 2014
CC Resolution No. 14-197 Accounts Payable, September 12, 2014
CC Resolution No. 14-198 Accounts Payable, September 19, 2014
CC Resolution No. 14-199 Accounts Payable, September 26, 2014
CC Resolution No. 14-200 Accounts Payable, October 3, 2014
CC Resolution No. 14-201 Accounts Payable, October 10, 2014
CC Resolution No. 14-202 Approving a development to allow demolition of an existing patking lot and construct a hotel at 10380 Perimeter Rd and the South Vallco Connectivity Plan
CC Resolution No. 14-203 approving a use permit to allow a 24-hour hotel, including a restaurant with interior bar located at 10380 Perimeter Rd
CC Resolution No. 14-204 approving an architectural and site permit for a new five story 148-room hotel and associated site and off-site improvements, located at 10380 Perimeter
CC Resolution No. 14-205 approving a parking exception to allow tandem parking, located at 10380 Perimeter Rd
CC Resolution No. 14-206 approving a tree removal permit to allow the removal and replacement of 96 trees to facilitate the construction of a new Hotel located at 10380 Perimeter Rd
CC Resolution No. 14-207 approving a tree removal permit to allow the removal and replacement of 19 trees to facilitate the off-site improvements associated with the construction of a new hotel at 10150 N. Wolfe Rd
CC Resolution No. 14-208 Accounts Payable October 17, 2014
CC Resolution No. 14-209 Amending the City's classification Plan
CC Resolution No. 14-210 Certifying an Environmental Impact Report for the General Plan Amendment, Housing Element Update, and associated rezoning project;
CC Resolution No. 14-211 Approving a General Plan Amendment to Reallocate and Replenish Development Allocation, Amend the General Plan Land Use Map
CC Resolution No. 14-212 Authorizing submittal of the Draft Housing Element to the State Department of Housing and Community Development for review
CC Resolution No. 14-213 Approving Specific Plan Amendments to the Heart of the City Specific Plan
CC Resolution No. 14-214 vacating a portion of 10097 S. Blaney Ave APN 369-03-008
CC Resolution No. 14-215 denying the petition of Darrel Lum Seeking council reconsideration of its decision to approve a development permit for a hotel project located at 10380 Perimeter Rd
CC Resolution No. 14-216 Accounts Payable for October 24, 2014
CC Resolution No. 14-217 Accounts Payable for October 31, 2014
CC Resolution No. 14-218 Accounts Payable for November 7, 2014
CC Resolution No. 14-219 Accounts Payable for November 14, 2014
CC Resolution No. 14-220 receiving the declaration of election results for the general municipal election held on November 4, 2014
CC Resolution No. 14-221 Accounts Payable for Novementer 21, 2014
CC Resolution No. 14-222 Destruction of Records, City Manager, Human Resources, Public Works and Recreation & Community Services Departments
CC Resolution No. 14-223 Declaring Weeds on Certain Described Property to be a Public Nuisance and Setting a Hearing for Objections to Proposed Removal
CC Resolution No. 14-224 Approving Subdivision Map, Campus Holdings Inc., for Apple Campus 2