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. 17-001 Accounts Payable, November 11, 2016
CC Resolution No. 17-002 Accounts Payable, November 18, 2016
CC Resolution No. 17-003 Accounts Payable, November 23, 2016
CC Resolution No. 17-004 Supporting the Prohibition of Industrial Clear-Cut Logging in the Forests of California
CC Resolution No. 17-005 Approving a Contract Amendment with Impec Group, Inc., for Janitorial Services and Authorizing an Amendment to FY1617 Annual Operating Budget
CC Resolution No. 17-006 Accounts Payable, December 2, 2016
CC Resolution No. 17-007 Accounts Payable, December 9, 2016
CC Resolution No. 17-008 Accounts Payable, December 16, 2016
CC Resolution No. 17-009 Accounts Payable, December 22, 2016
CC Resolution No. 17-010 Accounts Payable, December 31, 2016
CC 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 Agreement
CC 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 Renewalabl
CC Resolution No. 17-013 Consenting to the Inclusion of Properties within the City's Jurisdiction in the California HOME Finance Authority
CC 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 Sources
CC Resolution No. 17-015 Consenting to the Inclusion of Properties within the Territory of the City in the CSCDA Open PACE Programs
CC 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 Eligibility
CC Resolution No. 17-017 Ordering Abatement of Public Nuisance Pursuant to Provisions of Cupertino Municipal Code Chapter 9.08 and Resolution No. 16-136
CC 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 Lot
CC Resolution No. 17-019 Approving a Semi-Rural Designation for a Portion of San Fernando Avenue
CC Resolution No. 17-020 to Deny Authorizing a Prospective Development Proposal to Proceed as a General Plan Amendment Application
CC Resolution No. 17-021 Accounts Payable, January 6, 2017
CC Resolution No. 17-022 Accounts Payable, January 13, 2017
CC Resolution No. 17-023 Accounts Payable, January 20, 2017
CC Resolution No. 17-024 Accounts Payable, January 27, 2017
CC Resolution No. 17-025 Accounts Payable, February 3, 2017
CC Resolution No. 17-026 Accounts Payable, February 10, 2017
CC 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 Monies
CC Resolution No. 17-028 Declaring Repairs to Regnart Rd an Emergency
CC Resolution No. 17-029 Accounts Payable, February 17, 2017
CC Resolution No. 17-030 Accounts Payable, February 24, 2017
CC Resolution No. 17-031 Accounts Payable, March 3, 2017
CC Resolution No. 17-032 Accounts Payable, March 10, 2017
CC Resolution No. 17-033 Rescinding Resolution No. 16-138 and Adopting a Revised Cupertino Teen Commission Recruitment Process to Amend the Terms
CC Resolution No. 17-034 to Comply with Assembly Bill 2135, Surplus Land Act
CC Resolution No. 17-035 Authorizing Designation of Applicant's Agent Resolution for Non-State Agencies
CC Resolution No. 17-036 Approving the Renewal and Collection of the Existing Storm Drain Fees at No Increase in Rates for Fiscal Year 2017-2018
CC Resolution No. 17-037 Amending Previous Fee Schedule Resolution
CC Resolution No. 17-038 Accounts Payable March 17, 2017
CC Resolution No. 17-039 Accounts Payable March 24, 2017
CC Resolution No. 17-040 Accounts Payable March 31, 2017
CC Resolution No. 17-041 Accounts Payable April 7, 2017
CC 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 Removal
CC 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 27
CC 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 Program
CC Resolution No. 17-045 Affirming the City's Commitment to a Diverse, Supportive, Inclusive Community and to Protecting the Constitutional Rights of its Residents
CC Resolution No. 17-046 Rescinding Resolution No. 6884 and Appointing Directors to ABAG Plan Corporation on Behalf of the City of Cupertino
CC 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 Funds
CC Resolution No. 17-048 Recommending Approval of the 2017-18 Consultant for the BMR Housing Program Administration
CC Resolution No. 17-049 Accepting the City Investment Policy
CC Resolution No. 17-050 Accpeting the City Investment Policy for the Other Post-Employmnet Benefits Trust
CC Resolution No. 17-051 Authorizing Examination of Sales, Use and Transations Tax Records
CC Resolution No. 17-052 Amending Previous Fee Resolution
CC 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 Project
CC Resolution No. 17-054 Adopting Operating and Capital Improvement Budget for Fiscal Year 2017-18
CC Resolution No. 17-055 Establishing and Adopting Appropriation Limit for Fiscal Year 2017-18
CC Resolution No. 17-056 Amending the Unrepresented Employees' Compensation Program
CC Resolution No. 17-057 Adopting 2017-18 CDBG General Fund Human Service Grants and Below Market Rate Affordable Housing Fund Allocations
CC 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 375-07-001
CC 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 Blvd
CC 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 Blvd
CC Resolution No. 17-061 Accounts Payable April 14, 2017
CC Resolution No. 17-062 Accounts Payable May 5, 2017
CC Resolution No. 17-063 Accounts Payable May 12, 2017
CC 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 Center
CC Resolution No. 17-065 Authorizing an Amendment to the Annual Operating Budget to Appropriate an Additional $270,282 for Regnart Rd Repair
CC Resolution No. 17-065a Accounts Payable April 14, 2017
CC Resolution No. 17-066 Accounts Payable April 21, 2017
CC Resolution No. 17-067 Accounts Payable April 28, 2017
CC Resolution No. 17-068 Accounts Payable, May 5, 2017
CC Resolution No. 17-069 Accounts Payable May 12, 2017
CC Resolution No. 17-070 Authorizing Investment of Monies in the Local Agency Investment Fund
CC Resolution No. 17-071 Adopting the 2017-18 Community Development Block Grant (CDBG) Annual Action Plan
CC Resolution No. 17-072 Authorizing Goodyear Tire and Cupertino Village Development Proposals to Proceed with a General Plan Amendmnet Application
CC 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, 2017
CC Resolution No. 17-075 Accounts Payable May 26, 2017
CC Resolution No. 17-076 Accounts Payable June 2, 2017
CC Resolution No. 17-077 Accounts Payble, June 9, 2017
CC Resolution No. 17-078 Accounts Payable, June 16, 2017
CC Resolution No. 17-079 Accounts Payable June 23, 2017
CC 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 Cycle
CC Resolution No. 17-081 Approving the 2017 Transporation Impact Fee Nexus Study
CC Resolution No. 17-082 Accounts Payable June 30, 2017
CC Resolution No. 17-083 Accounts Payable July 7, 2017
CC Resolution No. 17-084 Accounts Payable July 14, 2017
CC Resolution No. 17-085 Accounts Payable July 21, 2017
CC Resolution No. 17-086 Accounts Payable July 28, 2017
CC Resolution No. 17-087 Accounts Payable August 4, 2017
CC 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 Records
CC 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 and
CC Resolution No. 17-090 Amending the General Plan Land Use Map as Shown in Exhibit A
CC Resolution No. 17-091 Accounts Payable, August 11, 2017
CC Resolution No. 17-092 Accounts Payable, August 18, 2017
CC Resolution No. 17-093 Accounts Payable, August 25, 2017
CC Resolution No. 17-094 Accounts Payable, September 1, 2017
CC Resolution No. 17-095 Adopting a Transportation Impact Fee and Amending Schedule B of the 2017-18 Fee Schedule to Include the Transportation Impact Fee
CC Resolution No. 17-096 Approving the LIbrary Commission Recommendation and Appointing Kaecey McCormick as the Cupertino Poet Laureate
CC Resolution No. 17-097 Accounts Payable, September 8, 2017
CC Resolution No. 17-098 Accounts Payable, September 15, 2017
CC Resolution No. 17-099 Accounts Payable, September 22, 2017
CC Resolution No. 17-100 Accounts Payable, September 29, 2017
CC 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 5
CC Resolution No. 17-102 Establishing a Policy for Accepting Donations
CC Resolution No. 17-103 Rescinding Resolution No. 03-162 and Adopting an Amended Naming of City Facilities Policy
CC Resolution No. 17-104 Authorizing an Application to the Metropolitan Transportation Commission for $769,000 in Funding from the One Bay Area Grant Program
CC Resolution No. 17-105 Approving the Second Amendment to the Employement Contract for Randolph Hom, City Attorney, and Authorizing the Mayor to Execute the Contract
CC Resolution No. 17-106 Amending the Appointed Employees' Compensation Program
CC Resolution No. 17-107 Accounts Payable, October 6, 2017
CC Resolution No. 17-108 Accounts Payable, October 20, 2017
CC Resolution No. 17-109 Accounts Payable, October 13, 2017
CC Resolution No. 17-110 Declaring Weeds on Certain Described Property to be a Public Nuisance and Setting a Hearing for Objections to Proposed Removal
CC Resolution No. 17-111 Approving and Authorizing the Execution of the Pooled Liability Assurance Network Plan Joint Exercise of Powers Agreement
CC Resolution No. 17-112 Approving the Annual and Five Year Development Impact Fee Reports and Making Required Findings
CC Resolution No. 17-113 Amending the Operating Budget for Fiscal Year 2017-18 By Appropriating, Transferring, and Unappropriating Monies for Specified Funds
CC Resolution No. 17-114 Approving the Fifth Amendment to the Employment Contract for David Brandt, City Manager, and Authorizing the Mayor to Execute the Contract
CC Resolution No. 17-115 Amending the Appointed Employees' Compensation Program
CC Resolution No. 17-116 Accounts Payable, November 3, 2017
CC Resolution No. 17-117 Accounts Payable, November 9, 2017
CC Resolution No. 17-118 Accounts Payable, November 17, 2017
CC Resolution No. 17-119 Accounts Payable, December 1, 2017
CC 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 Execute
CC 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 of
CC Resolution No. 17-122 Adopting a Zero Waste Policy for the City of Cupertino