Loading...
HomeSearchMy WebLinkAboutCC Resolution No. 16-001 Accounts Payable November 13, 2015CC Resolution No. 16-002 Accounts Payable November 20, 2015CC Resolution No. 16-003 Accounts Payable November 25, 2015CC Resolution No. 16-004 Accounts Payable December 4, 2015CC Resolution No. 16-005 Accounts Payable December 11, 2015CC Resolution No. 16-006 Summarily Vacating a Wire Clearance Easement within the Civic Center Property Located at 10300 Torre Ave APN 369-31-033CC Resolution No. 16-007 Ordering Abatement of Public Nuisance ( Weeds ) Pursuant to Provisions of Cupertino Municipal Code Chapter 9.08 and Resolution No. 15-112 (2)CC Resolution No. 16-008 Authorizing the City Manager to Execute a Five-Year Antenna Ground Lease Agreement with GTE Mobilenet of California, D-B-A Verizon Wireless for a Portion of Cupertino Civic CenterCC Resolution No. 16-009 Directing City Staff to Prepare a Report on the Effects of the Proposed Initiative Pursuant to Elections Code Section 9212CC Resolution No. 16-010 Not AdoptedCC Resolution No. 16-011 Accounts Payable December 18, 2015CC Resolution No. 16-012 Accounts Payable December 30, 2015CC Resolution No. 16-013 Denying Authorization of Prospective Development Proposals to Proceed as General Plan Amendment ApplicationsCC Resolution No. 16-014 Accounts Payable January 8, 2016CC Resolution No. 16-015 Accounts Payable January 15, 2016CC Resolution No. 16-016 Accounts Payable January 22, 2016CC Resolution No. 16-017 Supporting the "Safety For All Act of 2016" Ballot InitiativeCC Resolution No. 16-018 Amending Operating Budget for Fiscal Year 2015-16 by Ratifying the Adequacy of Estimated Amended Revenues to the General and Special Funds to Cover Amended Appropriated Monies and Appropriating MoniesCC Resolution No. 16-019 Directing City staff to Prepare a Report on the Effects of the Oaks Initiative Pursuant to Elections Code Section 9212 and Appropriate $150,000.00 for Such PurposeCC Resolution No. 16-020 Accounts Payable January 29, 2016CC Resolution No. 16-021 Accounts Payable February 5, 2016CC Resolution No. 16-022 Accounts Payable February 12, 2016CC Resolution No. 16-023 Accounts Payable February 19, 2016CC Resolution No. 16-024 Accounts Payable February 26, 2016CC Resolution No. 16-025 Not UsedCC Resolution No. 16-026 Approving Five Year and Annual Development Impact Fee Reports and Making Required FindingsCC Resolution No. 16-027 Directing City Staff to Prepare a Report on the Effects of the Proposed Initiative Entitled " Initiative Adopting the Vallco Town Center Specific Plan"CC Resolution No. 16-028 Calling and Giving Notice of the Holding of a General Municipal Election to be Held on November 8, 2016,CC Resolution No. 16-029 Providing for Written Arguments Regarding a City Measure and Directing the City Attorney to Prepare an Impartial AnalysisCC Resolution No. 16-030 Providing for the Filing of Rebuttal Arguments for City Measures Submitted at Municipal ElectionsCC Resolution No. 16-031 Rescinding Previous Fee Resolutions and Adopting User FeesCC Resolution No. 16-032 Amending the Ballot Question for the Cupertino Citizens' Sensible Growth Initiative and Amending Resolution 16-028 and 16-029CC Resolution No. 16-033 Accounts Payable March 4, 2016CC Resolution No. 16-034 Accounts Payable March 11, 2016CC Resolution No. 16-035 Accounts Payable March 18, 2016CC Resolution No. 16-036 Accounts Payable March 25, 2016CC Resolution No. 16-037 Authorizing the City Manager to Add a Part-Time Park Ranger Classification to the City's Classification PlanCC Resolution No. 16-038 Adopting the 2016-17 Community Development Block Grant (CDBG) Program Annual Action PlanCC Resolution No. 16-039 Adopting the 2016-17 Community Development Black Grant (CDBG) Program, General Fund Human Service Grants 9HSG) Program and Below Market-Rate (BMR) Affordable Housing Fund (AHF) Funding AllocationsCC Resolution No. 16-040 Denying an Apply and Upholding the Planning Commission's February 23, 2016 Decision to Deny an Appeal of a Director's Approval of a Two-Story Permit (R-2015-08)CC Resolution No. 16-041 Authorizing the City Manager to Execute the First Amendment to the Agreements For Countywide Household Hazardous Waste Collection ProgramCC Resolution No. 16-042 Authorizing Submittal of Application for Calrecycle Payment Programs and Related AuthoriztionCC Resolution No. 16-043 Approving the Renewal and Collection of the Existing Storm Drain Fees at No Increase in Rates for Fiscal Year 2016-2017CC Resolution No. 16-044 Directing City Staff to Prepare a Report on the Effects of the North De Anza Gateway Initiative Pursuant to Elections Code Section 9212 and Appropriate $135,000 for Such PurposeCC Resolution No. 16-045 Amending Resolution No. 16-029 Regarding the Deadlines for Ballot Arguments and The Impartial Analysis For a CIty MeasureCC Resolution No. 16-046 Adopting a Voluntary Expenditure Limit for the November 8, 2016 ElectionCC Resolution No. 16-047 Accepting the City Investment Policy for the Other Post-Employement Benefits TrustCC Resolution No. 16-048 Accepting the City Investment PolicyCC Resolution No. 16-049 Approving the Request to the Metropolitan Transporation Commission for an Allocation of Transporation Development Act Article 3 Pedestrian and Bycycle Project Funding for Fiscal Year 2016-17CC Resolution No. 16-050 Amending the Previous Fee ResolutionCC Resolution No. 16-051 Approving a Appeal and Upholding the City Manager's April 4, 2016 Decision to Deny and Appeal of a Director's Penalty Fee Assessment for Damage Done to a Protected Street Tree with a Reduced Penalty Amount of $9,000CC Resolution No. 16-052 Accounts Payable April 1, 2016CC Resolution No. 16-053 Accounts Payable April 8, 2016CC Resolution No. 16-054 Accounts Payable April 15, 2016CC Resolution No. 16-055 Accounts Payable April 22, 2016CC Resolution No. 16-056 Accounts Payable April, 29, 2016CC Resolution No. 16-057 Accounts Payable May 6, 2016CC Resolution No. 16-058 Amending the Operating Budget for Fiscal Year 2015-16 by Ratifying the Adequacy of Estimated Amended Revenues to the General and Special Funds to Cover Amended Appropriated Monies and Appropriating Monies TherefromCC Resolution No. 16-059 Calling for a General Municipal Election to be Held on November 8, 2016 to Fill City Council Seats, REquesting Consolidation with Other November Elections and Requesting That The Registrat of Voters Conduct The ElectionCC Resolution No. 16-060 Declaring Brush Growing on Certain Described Property To Be a Public Nuisance and Potential Fire Hazard and Setting Hearing for Objections to Proposed RemovalCC Resolution No. 16-061 Adopting a Portion of the Operating and Capital Improvement Budget for Fiscal Year 2016-17 Related to Pass-Through Revenues for the Apple Campus 2 ProjectCC Resolution No. 16-062 Adopting an Operating and Capital Improvement Budget for Fiscal Year 2016-17 by Ratifying the Adequacy of Estimated Revenues and Fund Balances in Each Fund to Cover Appropriated Monies, Appropriating Monies TherefromCC Resolution No. 16-063 Establishing and Adopting the Appropriation Limit for Fiscal Year 2016-17CC Resolution No. 16-064 Amending Resolution No. 15-099 Regarding the Unrepresented Employees' Compensation ProgramCC Resolution No. 16-065 Approving Development Permit to Allow the Demolition of a 342 Unit Apartment Complex (The Hamptons) and the Construction of a 942 Unit Apartment Complex in a Planned Development Residential Zoning DistrictCC Resolution No. 16-066 Approving an Architectural and Site Approval Permit to Allow the Demolition of a 342 Unit Apartment Complex (The Hamptons) and The Construction of a New 942 Unit Apartment Complex on the Same Site with Associated SiteCC Resolution No. 16-067 Approving a Conditional Use Permit to Allow a Bicycle Hub and Separate Bar Facility within a Club House Located in a 942 Unit Apartment Development at 19500 Pruneridge AvenueCC Resolution No. 16-068 Approving Tree Removal Permit to Allow the Removal and Replacement of 277 Trees In Conjunction with the Construction of a 942-Unit Apartment Complex Located at 19500 Pruneridge AvenueCC Resolution No. 16-069 Denying the Petitions of Jan Kucera Jr. and Matthew R. and Angela M.D. Miller Seeking Council ReconsiderationCC Resolution No. 16-070 Approving the 2016 Cupertino Bicycle Transportation PlanCC Resolution No. 16-071 Approving the Reservation of $3,672,000 from the Affordable Housing Fund to Assit in the Devleopment of Affordable Senior Housing at 19160 Stevens Creek BoulevardCC Resolution No. 16-072 Establishing the Maximum Schedule of Rates and Charges for Nonresidential and Multi-Family Solid Waste Collection Service, Compostable Materials Service and Compactor ServiceCC Resolution No. 16-073 Adopting Regulations Restricting Water Use in Compliance with State Executive Order B-37-16CC Resolution No. 16-074 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 and Appropriate $115,000CC Resolution No. 16-075 Vallco Town Center Specific Plan Resolution calling Election Rebuttal Arguments Ballot Arguments and Impartial AnalysisCC Resolution No. 16-076 Accounts Payable May 13, 2016CC Resolution No. 16-077 Accounts Payable May 20, 2016CC Resolution No. 16-078 Accounts Payable May 27, 2016CC Resolution No. 16-079 Accounts Payable June 3, 2016CC Resolution No. 16-080 Accounts Payable June 10, 2016CC Resolution No. 16-081 Accounts Payable June 17, 2016CC Resolution No. 16-082 Accounts Payable June 24, 2016CC Resolution No. 16-083 Approving Destruction of Certain Records From The City Clerk, City Manager, Human Resouces, Public Works, and Recreation & Community ServicesCC Resolution No. 16-084 Adopting Amendments to the Policy and Procedures Manual for Administering Deed Restricted Affordable Housing UnitsCC Resolution No. 16-085 Accounts Payable July 1, 2016CC Resolution No. 16-086 Accounts Payable July 8, 2016CC Resolution No. 16-087 Accounts Payable July 15, 2016CC Resolution No. 16-088 Accounts Payable July 22, 2016CC Resolution No. 16-089 Accounts Payable July 29, 2016CC Resolution No. 16-090 Recinding Resolution No. 14-168 and Adopting a Revised Conflict of Interest Code of the City of Cupertino For Officals and Designated EmployeesCC Resolution No. 16-091 Approving Development Permit (DP-2015-05) and Environmental Analysis for Redevelopment of Marina FoodsCC Resolution No. 16-092 Approving Architectural and Site Approval (ASA-2015-22)CC Resolution No. 16-093 Approving Use Permit (U-2015-06)CC Resolution No. 16-094 Approving Heart of the City Exception (EXC-2016-03)CC Resolution No. 16-095 Approving Fence Exception (EXC-2016-05)CC Resolution No. 16-096 Approving Tree Removal Permit (TR-2016-14)CC Resolution No. 16-097 Regarding Cupertino Municiapl Water System Potable Water Rates and Charges, Effective September 15, 2016 and Retroactive to January 1, 2016, by 8.6% Which is Equivalent to the Rate ReviewedCC Resolution No. 16-098 Providing for Lien Assessments and Collection Resulting From the Abatement of Public Nuisances and Potential Fire Hazards (Weeds on Private Parcels)CC Resolution No. 16-099 Accounts Payable August 5, 2016CC Resolution No. 16-100 Accounts Payable August 12, 2016CC Resolution No. 16-101 Regarding the Appeal of Ms. Kimberly Sandstrom and Affirming the Recommendation of the Housing Commission Regarding the Eligibility of Ms. Sandstrom to Purchase a BMR UnitCC Resolution No. 16-102 Adopting Amendments to the Policy and Procedures Manual for Administering Deed Restricted Affordable Housing UnitsCC Resolution No. 16-103 Adopting the 2016 Economic Development Strategic Plan (EDSP) in Order to Guide the City's Economic Development ActivitiesCC Resolution No. 16-104 Not AdoptedCC Resolution No. 16-105 Authorizing Execution of Eighth Amendment to the Agreement Between Santa Clara County and the City of Cupertino for Abatement of WeedsCC Resolution No. 16-106 Authorizing the City Manager to Add One Full-Time Equivalent (FTE) Position in the City Attorney's OfficeCC Resolution No. 16-107 Fixing the Employer Contribution at an Equal Amount for Employees and Annuitant Sunder the Public Employees' Medical and Hospital Care ActCC Resolution No. 16-108 Amending the Unrepresented Employees' Compensation ProgramCC Resolution No. 16-109 Amending the Appointed Employees' Compensation ProgramCC Resolution No. 16-110 Amending the Elected Officals Compensation ProgramCC Resolution No. 16-111 Amending Resolution, The City Attorney's Employment ContractCC Resolution No. 16-112 Amending Resolution, The Appointed Employees' Compensation Program for the City AttorneyCC Resolution No. 16-113 Amending Resolution, The City Manager's Employment ContractCC Resolution No. 16-114 Amending Resolution, The Appointed Employee's Compensation Program for the City ManagerCC Resolution No. 16-115 Making Findings Relating to Local Climatic, Geographical, or Topographical Conditions Supporting Amendments and Changes to The 2016 California Building Standards CodeCC Resolution No. 16-116 Accounts Payable August 19, 2016CC Resolution No. 16-117 Accounts Payable August 26, 2016CC Resolution No. 16-118 Accounts Payable September 2, 2016CC Resolution No. 16-119 Accounts Payable September 9, 2016CC Resolution No. 16-120 Accounts Payable September 13, 2016CC Resolution No. 16-121 Accounts Payable September 23, 2016CC Resolution No. 16-122 Accounts Payable September 30, 2016CC Resolution No. 16-123 Amending the Operating Budget for Fiscal Year 2016-17 by RatifyingThe Adequacy of Estimated Amended Revenues to the General and Special Funds to Cover Amended Appropriated MoniesCC Resolution No. 16-124 Increasing Part-Time Rates for City StaffCC Resolution No. 16-125 Delaring Weeds on Certain Described Property to be a Public Nuisance and Setting a Hearing for Objections to Proposed RemovalCC Resolution No. 16-126 Approving Destruction of Certain Records from the Recreation & Community Services (Quinlan Community Center) DepartmentCC Resolution No. 16-127 Approving Five Year And Annual Development Impact Fee Reports and Making Required FindingsCC Resolution No. 16-128 Amending the Unrepresented Employees' Compensation ProgramCC Resolution No. 16-129 Accounts Payable October 7, 2016CC Resolution No. 16-130 Accounts Payable October 14, 2016CC Resolution No. 16-131 Amending Previous Fee ResolutionCC Resolution No. 16-132 Receiving the Declaration of Election Results for the General Municipal Election Held on November 8, 2016CC Resolution No. 16-133 Accounts Payable, October 21, 2016CC Resolution No. 16-134 Accounts Payable, October 28, 2016CC Resolution No. 16-135 Accounts Payable, November 4, 2016CC Resolution No. 16-136 Rescinding Resolution No. 16-125 and Adopting an Amended Resolution Declaring Weeds on Certain Described Property to be a Public Nuisance to Move the Hearing for Objects to Proposed RemovalCC Resolution No. 16-137 Rescinding Resolution No. 10-048 and Amending the Resolution Establishing Rules Governing Recruitment, Attendance, Appointments, and Vacancies on City Advisory Bodies to Add DesignatedCC Resolution No. 16-138 Rescinding Resolution No. 09-115 and Adopting a Revised Cupertino Teen Commission Recruitment Process to Add Designated Alternates