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. 15-001 Climate Action Plan
CC Resolution No. 15-002 Accounts Payable December 19, 2014
CC Resolution No. 15-003, Ordering Abatement of Public Nuisance Pursuant to Provisions of Muni Code Chapter 9.08 and Resolution No. 14-223
CC Resolution No. 15-004 Accounts Payable January 9, 2015
CC Resolution No. 15-005 Accounts Payable January 16, 2015
CC Resolution No. 15-006 Accounts Payable January 23, 2015
CC Resolution No. 15-007 Adopting Side Letter No. 1 Amending the MOU between the City and OE3
CC Resolution No. 15-008 Accounts Payable January 30, 2015
CC Resolution No. 15-009 Accounts Payable February 6, 2015
CC Resolution No. 15-010 Accounts Payable February 13, 2015
CC Resolution No. 15-011 Amending the Operating Budget for FY 14-15
CC Resolution No. 15-012 Accounts Payable for February 20, 2015
CC Resolution No. 15-013 Accounts Payable for February 27, 2015
CC Resolution No. 15-014 Accounts Payable for March 6, 2015
CC Resolution No. 15-015 Vacation of Cordova Rd, fixing time and place for public hearing and providing notice
CC Resolution No. 15-016 Updating the Master Tree List
CC Resolution No. 15-017 Supporting Safe Routes to School and Aligned Partnerships with Local Schools
CC Resolution No. 15-018 Accounts Payable March 13, 2015
CC Resolution No. 15-019 Accounts Payable March 20, 2015
CC Resolution No. 15-020 Authorizing execution of the agreement for Countywide AB 939 Implementation Fee for FY 2016-2018
CC Resolution No. 15-021 Authorizing Execution of the agreement for Countywide Household Hazardous Waste Collection Program for FY 2016-2018
CC Resolution No. 15-022 Denying an appeal and upholding Planning Commission approval of (DP-2014-08) Development Permit, 10310 N. Foothill Blvd.
CC Resolution No. 15-023 Upholding Planning Commission approval of (ASA-2014-13) Architectural and Site Approval Permit, 10310 N. Foothill Blvd.
CC Resolution No. 15-024 Upholding Planning Commission approval of (TR-2014-60) Tree Removal Permit, 10310 N. Foothill Blvd.
CC Resolution No. 15-025 Adopting the 2015-20 Community Development Block Grant (CDBG) program Consolidated Plan and 2015-16 CDBG Annual Action Plan
CC Resolution No. 15-026 Adopting the 2015-16 Community Development Block GRant (CDBG) Program, General Fund Human Service Grants (HSG) Program & Below Market-Rate (BMR) Affordable Housing Fund (AHF)
CC Resolution No. 15-027 Vacate a Portion of the Cordova Rd
CC Resolution No. 15-028 Accounts Payable March 27, 2015
CC Resolution No. 15-029 Accounts Payable April 3, 2015
CC Resolution No. 15-030 Accounts Payable April 10, 2015
CC Resolution No. 15-031 Approving the destruction of records from the City Clerk, Code, Finance, Public Works
CC Resolution No. 15-032 Authorizing the City Manager to add a lead equipment mechanic classification to the City's Classification Plan
CC Resolution No. 15-033 Declaing brush on certain described property to be a public nuisance
CC Resolution No. 15-034 Not Used
CC Resolution No. 15-035 Approving the renewal and collection of existing storm drain fees at no increase in rates for FY 2015-16
CC Resolution No. 15-036 Adopting residential and Non-Residential Housing Mitigation Fees
CC Resolution No. 15-037 Approving the Below Market Rate (BMR) Housing mitigation program procedural manual
CC Resolution No. 15-038 Not Adopted
CC Resolution No. 15-039 Approving an architectural and site approval permit (ASA-2014-11) for the major retail shop 6 located within Main Street
CC Resolution No. 15-040 Approving an architectural and site approval permit (ASA-2014-16) for the minimum 0.75 acre park loacted within the Main Street Project
CC Resolution No. 15-041 Approving an architectural and site approval permit (ASA-2015-05) for the Gateway feature at the Tantau Ave-Stevens Creek Blvd Intersection
CC Resolution No. 15-042 Adopting the 2014-2022 Housing Element
CC Resolution No. 15-043 Accounts Payable for April 17, 2015
CC Resolution No. 15-044 Accounts Payable for April 24, 2015
CC Resolution No. 15-045 Accounts Payable for May 1, 2015
CC Resolution No. 15-046 Accounts Payable for May 8, 2015
CC Resolution No. 15-047 Accounts Payable for May 15, 2015
CC Resolution No. 15-048 Adopting a portion of the Operating and Capital Improvement Budget for FY 2015-16 Related to Pass-Through Revenues for the Apple Campus 2 Project
CC Resolution No. 15-049 Adopting an Operating and Capital Improvement Budget for FY 2015-16 by Ratifying the adequacy of estimated revenues and fund balances in each fund to cover monies
CC Resolution No. 15-050 Establishing and Adopting the Appropriation Limit for Fiscal Year 2015-16
CC Resolution No. 15-051 Accounts Payable for May 22, 2015
CC Resolution No. 15-052 Accounts Payable for May 29, 2015
CC Resolution No. 15-053 Accounts Payable for June 5, 2015
CC Resolution No. 15-054 Approving a contract with Impec Group Inc. for Janitorial Services
CC Resolution No. 15-055 Approving a Semi-Rual Designation for Tulita Court
CC Resolution No. 15-056 Adopting regulations restricting water use in compliance with the State Water Resources Control Board's May 5, 2015 Emergency Water Conservation Regulations
CC Resolution No. 15-057 Approving and Authorizing the City Manager to execute and administer a MOU with the Santa Clara Valley Water District for a Landscape Conversion rebate program
CC Resolution No. 15-058 Authorizing an amendment to the FY 15-16 Annual Operating Budget for an additional $60,000 of Crossing Guard Services
CC Resolution No. 15-059 Authorizing a Grant of Easement to Pacific Gas and Electric Company APN 326-27-033 and 326-29-006
CC Resolution No. 15-060 Approving the Civic Center Master Plan
CC Resolution No. 15-061 Supporting the inclusion of a study, Community Outreach process, design and construction to develop near-term and long-term Mass Transit Solutions to serve major employment centers along and near the Highway 85 Corridor
CC Resolution No. 15-062 Accounts Payable June 12, 2015
CC Resolution No. 15-063 Accounts Payable June 19, 2015
CC Resolution No. 15-064 Accounts Payable June 26, 2015
CC Resolution No. 15-065 Accounts Payable July 2, 2015
CC Resolution No. 15-066 Supporting the "No Traffick Ahead" campaign taking a stand against Human Trafficking
CC Resolution No. 15-067 Providing for Lien Assessments and Collection resulting from the Abatement of Public Nuisances and potential fire hazards (weeds on private parcels)
CC Resolution No. 15-068 Accounts Payable July 10, 2015
CC Resolution No. 15-069 Accounts Payable July 17, 2015
CC Resolution No. 15-070 Accounts Payable July 24, 2015
CC Resolution No. 15-071 Accounts Payable July 31, 2015
CC Resolution No. 15-072 Accounts Payable August 7, 2015
CC Resolution No. 15-073 Sustainable Funding for State and Local Transportation Infrastructure
CC Resolution No. 15-074 Not Adopted
CC Resolution No. 15-075 Not Used
CC Resolution No. 15-076 Cupertino Poet Laureate
CC Resolution No. 15-077 Implementation of Long-Term Mass Transit Solutions Near Highway 85 Corridor
CC Resolution No. 15-078 Procedures Processing of General Plan Amendment (GPA) Applications
CC Resolution No. 15-079 Antibiotic Use in Livestock Production
CC Resolution No. 15-080 Accounts Payable August 14, 2015
CC Resolution No. 15-081 Accounts Payable August 21, 2015
CC Resolution No. 15-082 Accounts Payable August 28, 2015
CC Resolution No. 15-083 Supporting Community Choice Aggregation
CC Resolution No. 15-084 Approving the Final Map (Tract No. 10291) for Foothill Live Work Project
CC Resolution No. 15-085 Not Adopted
CC Resolution No. 15-086 Not Adopted
CC Resolution No. 15-087 Approving a General Plan Amendment to Community Vision 2040 (General Plan) Policy, Text And Figures and change land use 10950 N. Blaney Ave
CC Resolution No. 15-088 Acknowledging Carol Korade for her contribution to the City of Cupertino
CC Resolution No. 15-089 Accepting Accounts Payable for the period ending September 4, 2015
CC Resolution No. 15-090 Accepting Accounts Payable for the period ending September 11, 2015
CC Resolution No. 15-091 Accepting Accounts Payable for the period ending September 18, 2015
CC Resolution No. 15-092 Amending the Housing Assistance Program for Department Heads
CC Resolution No. 15-093 Amending the Appointed Employees' Compensation Program
CC Resolution No. 15-094 Accepting Accounts payable for the period ending September 25, 2015
CC Resolution No. 15-095 Accepting Accounts Payable for the period ending October 2, 2015
CC Resolution No. 15-096 Accepting Accounts Payable for the period ending October 9, 2015
CC Resolution No. 15-097 Accepting Accounts Payable for the period ending October 16, 2015
CC Resolution No. 15-098 Records of Destruction from City Manager, City Clerk, Code Enforcement, Finance, and Recreation and Community Services (Quinlan Community Center) departments
CC Resolution No. 15-099 Amending the Unrepresented Employees’ Compensation Program and salary schedule
CC Resolution No. 15-100 Amending the Operating Budget for Fiscal Year 2015-16
CC Resolution No. 15-101 Approving a Policy to Allow the Use of Electronic Signatures on City Documents
CC Resolution No. 15-102 Authorizing an Amendment to Agreement of Employment of City Manager, David Brandt
CC Resolution No. 15-103 Amending Resolution 15-093, Appointed Employees' Compensation Program
CC Resolution No. 15-104 Approving and Authorizing Memorandum of Understanding with Santa Clara Valley Water District for Landscape Conversion Rebate Program
CC Resolution No. 15-105 Accepting Accounts Payable for the period ending October 23, 2015
CC Resolution No. 15-106 Accepting Accounts Payable for the period ending October 30, 2015
CC Resolution No. 15-107 Accepting Accounts Payable for the period Ending November 6, 2015
CC Resolution No. 15-108 Authorizing the City Manager to Execute Agreement with State Board of Equalization for Implementation of the Local Prepaid Mobile Telephony Services Collection Act
CC Resolution No. 15-109 Authorizing the Examination for the Prepaid Mobile Telephony Services Surcharge and Local Charge Records
CC Resolution No. 15-110 to Participate in the Institue for Local Goverment's Beacon Award: Local Leadership Toward Solving Climate Change
CC Resolution No. 15-111 Approving the Joint Powers Agreement Establishing the Silicon Valley Clean Energy Authority
CC Resolution No. 15-112 Declaring Weeds a Nusiance and Setting Hearing Date of January 19, 2016 for Objections to Proposed Removal