Loading...
HomeSearchMy WebLinkAboutCC Resolution No. 17-001 Accounts Payable, November 11, 2016CC Resolution No. 17-002 Accounts Payable, November 18, 2016CC Resolution No. 17-003 Accounts Payable, November 23, 2016CC Resolution No. 17-004 Supporting the Prohibition of Industrial Clear-Cut Logging in the Forests of CaliforniaCC Resolution No. 17-005 Approving a Contract Amendment with Impec Group, Inc., for Janitorial Services and Authorizing an Amendment to FY1617 Annual Operating BudgetCC Resolution No. 17-006 Accounts Payable, December 2, 2016CC Resolution No. 17-007 Accounts Payable, December 9, 2016CC Resolution No. 17-008 Accounts Payable, December 16, 2016CC Resolution No. 17-009 Accounts Payable, December 22, 2016CC Resolution No. 17-010 Accounts Payable, December 31, 2016CC Resolution No. 17-011 Approving Associate Membership by the City in the California Enterprise Development Authority; Authorizing and Directing the Execution of an Associate Membership AgreementCC Resolution No. 17-012 Consenting to the Inclusion of Properties within the City's Jurisdiction in the California HOME Finance Authority Community Facilities District No. 2014-1 (Clean Energy) to Finance RenewalablCC Resolution No. 17-013 Consenting to the Inclusion of Properties within the City's Jurisdiction in the California HOME Finance AuthorityCC Resolution No. 17-014 Consenting to the Inclusion of Properties within the City's Jurisdiction in the California HERO Program to Finance Distributed Generation Renewable Energy SourcesCC Resolution No. 17-015 Consenting to the Inclusion of Properties within the Territory of the City in the CSCDA Open PACE ProgramsCC Resolution No. 17-016 Denying the Petition of Kimberly Sandstrom Seeking Council REconsideration of it's Decision to Deny an Appeal of a Housing Commission Recommendation to Deny an Appeal Regarding EligibilityCC Resolution No. 17-017 Ordering Abatement of Public Nuisance Pursuant to Provisions of Cupertino Municipal Code Chapter 9.08 and Resolution No. 16-136CC Resolution No. 17-018 Adopting the Fee Waiver Request by the pacific Coast Farmers Market Association to Hold a Friday Farmer's Market at Creekside Park Parking LotCC Resolution No. 17-019 Approving a Semi-Rural Designation for a Portion of San Fernando AvenueCC Resolution No. 17-020 to Deny Authorizing a Prospective Development Proposal to Proceed as a General Plan Amendment ApplicationCC Resolution No. 17-021 Accounts Payable, January 6, 2017CC Resolution No. 17-022 Accounts Payable, January 13, 2017CC Resolution No. 17-023 Accounts Payable, January 20, 2017CC Resolution No. 17-024 Accounts Payable, January 27, 2017CC Resolution No. 17-025 Accounts Payable, February 3, 2017CC Resolution No. 17-026 Accounts Payable, February 10, 2017CC Resolution No. 17-027 Amending the Operating Budget for Fiscal Year 2016-17 By Ratifying the Adequacy of Estimated Amended Revenues to the General and Special Funds to Cover Amended Appropriated MoniesCC Resolution No. 17-028 Declaring Repairs to Regnart Rd an EmergencyCC Resolution No. 17-029 Accounts Payable, February 17, 2017CC Resolution No. 17-030 Accounts Payable, February 24, 2017CC Resolution No. 17-031 Accounts Payable, March 3, 2017CC Resolution No. 17-032 Accounts Payable, March 10, 2017CC Resolution No. 17-033 Rescinding Resolution No. 16-138 and Adopting a Revised Cupertino Teen Commission Recruitment Process to Amend the TermsCC Resolution No. 17-034 to Comply with Assembly Bill 2135, Surplus Land ActCC Resolution No. 17-035 Authorizing Designation of Applicant's Agent Resolution for Non-State AgenciesCC Resolution No. 17-036 Approving the Renewal and Collection of the Existing Storm Drain Fees at No Increase in Rates for Fiscal Year 2017-2018CC Resolution No. 17-037 Amending Previous Fee Schedule ResolutionCC Resolution No. 17-038 Accounts Payable March 17, 2017CC Resolution No. 17-039 Accounts Payable March 24, 2017CC Resolution No. 17-040 Accounts Payable March 31, 2017CC Resolution No. 17-041 Accounts Payable April 7, 2017CC Resolution No. 17-042 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. 17-043 Adopting Regulations Restricting Water Use in Compliance with Executive Order B-40-17 Issued April 7, 2017 and State Water Resource Control Board Emergency Regulatory Action Dated February 27CC Resolution No. 17-044 Approving and Authorizing the City Manager to Execute and Administer an Amendment to the MOU with the Santa Clara Valley Water District for a Landscape Conversion Rebate ProgramCC Resolution No. 17-045 Affirming the City's Commitment to a Diverse, Supportive, Inclusive Community and to Protecting the Constitutional Rights of its ResidentsCC Resolution No. 17-046 Rescinding Resolution No. 6884 and Appointing Directors to ABAG Plan Corporation on Behalf of the City of CupertinoCC Resolution No. 17-047 Amending the Operating Budget for Fiscal Year 2016-17 By Ratifying the Adequacy of Estimated Amended Revenues to the General and Sepcial FundsCC Resolution No. 17-048 Recommending Approval of the 2017-18 Consultant for the BMR Housing Program AdministrationCC Resolution No. 17-049 Accepting the City Investment PolicyCC Resolution No. 17-050 Accpeting the City Investment Policy for the Other Post-Employmnet Benefits TrustCC Resolution No. 17-051 Authorizing Examination of Sales, Use and Transations Tax RecordsCC Resolution No. 17-052 Amending Previous Fee ResolutionCC Resolution No. 17-053 Adopting Portion of Operating and Capital Improvement Budget for Fiscal Year 2017-18 Related to Pass-Through Revenues for Apple Campus 2 ProjectCC Resolution No. 17-054 Adopting Operating and Capital Improvement Budget for Fiscal Year 2017-18CC Resolution No. 17-055 Establishing and Adopting Appropriation Limit for Fiscal Year 2017-18CC Resolution No. 17-056 Amending the Unrepresented Employees' Compensation ProgramCC Resolution No. 17-057 Adopting 2017-18 CDBG General Fund Human Service Grants and Below Market Rate Affordable Housing Fund AllocationsCC Resolution No. 17-058 Approving Development Permit Allowing Construction of 19 Unit Affordable Housing (Charities Housing) on Vacant Parcel Located 19160 Stevens Creek Blvd. APN 375-07-001CC Resolution No. 17-059 Architectural and Site Approval Permit to Allow Construction of 19 Unit Affordable Senior Housing Development (Charities Housing) Parking and Landscape Improvements at 19160 Stevens Creed BlvdCC Resolution No. 17-060 Approving Heart of the City Exception to Allow 100% of Development to be Non-Retail to Accomodate 19 Unit Affordable Housing Development (Charities Housing) at 19160 Stevens Creek BlvdCC Resolution No. 17-061 Accounts Payable April 14, 2017CC Resolution No. 17-062 Accounts Payable May 5, 2017CC Resolution No. 17-063 Accounts Payable May 12, 2017CC Resolution No. 17-064 Five-Year Antenna Ground Lease Agreement with up to Two Five-Year Options with Cingular Wireless PCS, LLC (AT&T Wireless) for Portion of Cupertino Civic CenterCC Resolution No. 17-065 Authorizing an Amendment to the Annual Operating Budget to Appropriate an Additional $270,282 for Regnart Rd RepairCC Resolution No. 17-065a Accounts Payable April 14, 2017CC Resolution No. 17-066 Accounts Payable April 21, 2017CC Resolution No. 17-067 Accounts Payable April 28, 2017CC Resolution No. 17-068 Accounts Payable, May 5, 2017CC Resolution No. 17-069 Accounts Payable May 12, 2017CC Resolution No. 17-070 Authorizing Investment of Monies in the Local Agency Investment FundCC Resolution No. 17-071 Adopting the 2017-18 Community Development Block Grant (CDBG) Annual Action PlanCC Resolution No. 17-072 Authorizing Goodyear Tire and Cupertino Village Development Proposals to Proceed with a General Plan Amendmnet ApplicationCC Resolution No. 17-073 Providing for Lien Assessments and Collection Resulting from the Abatement of Public Nuisances and Potential Fire Hazards (Weeds on Private Property)CC Resolution No. 17-074 Accounts Payable May 19, 2017CC Resolution No. 17-075 Accounts Payable May 26, 2017CC Resolution No. 17-076 Accounts Payable June 2, 2017CC Resolution No. 17-077 Accounts Payble, June 9, 2017CC Resolution No. 17-078 Accounts Payable, June 16, 2017CC Resolution No. 17-079 Accounts Payable June 23, 2017CC Resolution No. 17-080 Denying Authorization of Westport Cupertino (Oaks Shopping Center) Development Proposal to Proceed with a General Plan Amendment Application During the 2017 Second Year CycleCC Resolution No. 17-081 Approving the 2017 Transporation Impact Fee Nexus StudyCC Resolution No. 17-082 Accounts Payable June 30, 2017CC Resolution No. 17-083 Accounts Payable July 7, 2017CC Resolution No. 17-084 Accounts Payable July 14, 2017CC Resolution No. 17-085 Accounts Payable July 21, 2017CC Resolution No. 17-086 Accounts Payable July 28, 2017CC Resolution No. 17-087 Accounts Payable August 4, 2017CC Resolution No. 17-088 Rescinding Resolution No. 13-094 Adopting an Amended Records Retention Schedule for the City of Cupertino and Authorizing the Destruction of RecordsCC Resolution No. 17-089 Amending the 2017-18 Adopted Budget to Accept and Appropriate $329,412 in State Funds for Street Repairs and Incorporating the List of Street Projects to be Funded by SB 1 The Rd Repair andCC Resolution No. 17-090 Amending the General Plan Land Use Map as Shown in Exhibit ACC Resolution No. 17-091 Accounts Payable, August 11, 2017CC Resolution No. 17-092 Accounts Payable, August 18, 2017CC Resolution No. 17-093 Accounts Payable, August 25, 2017CC Resolution No. 17-094 Accounts Payable, September 1, 2017CC Resolution No. 17-095 Adopting a Transportation Impact Fee and Amending Schedule B of the 2017-18 Fee Schedule to Include the Transportation Impact FeeCC Resolution No. 17-096 Approving the LIbrary Commission Recommendation and Appointing Kaecey McCormick as the Cupertino Poet LaureateCC Resolution No. 17-097 Accounts Payable, September 8, 2017CC Resolution No. 17-098 Accounts Payable, September 15, 2017CC Resolution No. 17-099 Accounts Payable, September 22, 2017CC Resolution No. 17-100 Accounts Payable, September 29, 2017CC Resolution No. 17-101 Authorizing the City Manager to Add a Senior Assistant City Attorney Classification to the Unrepresented Compensation Program and Increase FTE in the City Attorney's Office From 4 FTE to 5CC Resolution No. 17-102 Establishing a Policy for Accepting DonationsCC Resolution No. 17-103 Rescinding Resolution No. 03-162 and Adopting an Amended Naming of City Facilities PolicyCC Resolution No. 17-104 Authorizing an Application to the Metropolitan Transportation Commission for $769,000 in Funding from the One Bay Area Grant ProgramCC Resolution No. 17-105 Approving the Second Amendment to the Employement Contract for Randolph Hom, City Attorney, and Authorizing the Mayor to Execute the ContractCC Resolution No. 17-106 Amending the Appointed Employees' Compensation ProgramCC Resolution No. 17-107 Accounts Payable, October 6, 2017CC Resolution No. 17-108 Accounts Payable, October 20, 2017CC Resolution No. 17-109 Accounts Payable, October 13, 2017CC Resolution No. 17-110 Declaring Weeds on Certain Described Property to be a Public Nuisance and Setting a Hearing for Objections to Proposed RemovalCC Resolution No. 17-111 Approving and Authorizing the Execution of the Pooled Liability Assurance Network Plan Joint Exercise of Powers AgreementCC Resolution No. 17-112 Approving the Annual and Five Year Development Impact Fee Reports and Making Required FindingsCC Resolution No. 17-113 Amending the Operating Budget for Fiscal Year 2017-18 By Appropriating, Transferring, and Unappropriating Monies for Specified FundsCC Resolution No. 17-114 Approving the Fifth Amendment to the Employment Contract for David Brandt, City Manager, and Authorizing the Mayor to Execute the ContractCC Resolution No. 17-115 Amending the Appointed Employees' Compensation ProgramCC Resolution No. 17-116 Accounts Payable, November 3, 2017CC Resolution No. 17-117 Accounts Payable, November 9, 2017CC Resolution No. 17-118 Accounts Payable, November 17, 2017CC Resolution No. 17-119 Accounts Payable, December 1, 2017CC Resolution No. 17-120 Approving a Purchase Agreement with Patricia L. Sievert Living Trust for Real Property Located at 10301 Byrne Ave in the amount of $2,450,000, and Authorizing the City Manager to ExecuteCC Resolution No. 17-121 Authorizing a Second Amendment to the Franchise Agreement with Recology Cupertino for the Collection and Processing of Recyclable and Compostable Materials, and the Collection and Disposal ofCC Resolution No. 17-122 Adopting a Zero Waste Policy for the City of Cupertino