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. 18-001 Accounts Payable, October 27, 2017
CC Resolution No. 18-002 Not used
CC Resolution No. 18-003 Accounts Payable, December 8, 2017
CC Resolution No. 18-004 Accounts Payable, December 15, 2017
CC Resolution No. 18-005 Accounts Payable, December 22, 2017
CC Resolution No. 18-006 Accounts Payable, December 29, 2017
CC Resolution No. 18-007 Fixing the Employer Contribution at an Equal Amount for Employees and Annuitant Under the Public Employees' Medical and Hospital Care Act
CC Resolution No. 18-008 Ordering Abatement of Public Nuisance Pursuant to Provisions of Cupertino Municipal Code Chapter 9.08 and Resolution No 17-110
CC Resolution No. 18-009 Accounts Payable, November 22, 2017
CC Resolution No. 18-010 Establishing a Policy for Legislative Advocacy
CC Resolution No. 18-011 Accounts Payable, January 12, 2018
CC Resolution No. 18-012 Accounts Payable, January 19, 2018
CC Resolution No. 18-013 Autorizing Additional Funding for Stree Sweeping Services with Contract Sweeping Services Inc. to a Total of $208,000 for FY 2017-2018
CC Resolution No. 18-014 Accepting the Dedication of Private Property Rights to 21970, 21977, 22000, and 22549 McClellan Rd for the Construction of Sidewalks on McClellan
CC Resolution No. 18-015 Adopting the 2018 Cupertino Pedestrian Plan Project and the Cupertino Pedestrian Plan Project Mitigated Negative Declaration
CC Resolution No. 18-016 Accounts Payable, January 26, 2018
CC Resolution No. 18-017 Accounts Payable, February 2, 2018
CC Resolution No. 18-018 Adopting a Voluntary Campaign Expenditure Limit of $29,000 for the November 6, 2018 Election
CC Resolution No. 18-019 Updating the Cupertino Teen Commisssion, Establishing Membership for Students From 8th through 11th Grade, and Rescinding Any and All Earlier Resolutions
CC Resolution No. 18-020 Amending the Operating Budget for Fiscal Year 2017-18 by Appropriating, Transferring, and Unappropriating Monies for Specified Funds
CC Resolution No. 18-021 Accounts Payable, February 9, 2018
CC Resolution No. 18-022 Accounts Payable, February 16, 2018
CC Resolution No. 18-023 Confirming the Appointment of Zach Korach as Deputy Treasurer
CC Resolution No. 18-024 Adopting Amendments to the Policy and Procedures Manual for Administering Deed Restricted Affordable Housing Units
CC Resolution No. 18-025 Accounts Payable, February 23, 2018
CC Resolution No. 18-026 Accounts Payable, March 2, 2018
CC Resolution No. 18-027 Accounts Payable, March 9, 2018
CC Resolution No. 18-028 Accounts Payable, March 16, 2018
CC Resolution No. 18-029 Adopting the City's List of Street Improvement Projects for Fiscal Year 2018-19 to be Funded by SB 1 The Rd Repair and Accountability Act of 2017
CC Resolution No. 18-030 Declaring Intention to Order Vacation of an Easement for Storm Drainage and Incidental Purposes as Provided in Section 8320 ET SEQ.
CC Resolution No. 18-031 Accounts Payable, March 23, 2018
CC Resolution No. 18-032 Accounts Payable, March 30, 2018
CC Resolution No. 18-033 Amending Memorandum of Understanding (MOU) between the City of Cupertino and the City Employees' Association (CEA)
CC Resolution No. 18-034 Adopting a Complete Streets Policy to Further the Goals of Meeting the Safety, Access, and Modility Needs of All users of the Roadways
CC Resolution No. 18-035 Appropriating FY 2018-19 Grant Funds from Community Development Block Grant (CDBG), Below Market-Rate (BMR) Affordable Housing Fund (AFH), and General Fund Human Service Grants (HSG)
CC Resolution No. 18-036 Approving Development Permit DP-2017-01 to Allow Additions and Renovations to the Existing Facilities at 23500 Cristo Rey Drive, Certifying the Final Environmental Impact Report
CC Resolution No. 18-037 Approving Architectural and Site Approval Permit ASA-2017-03 to Allow Additions and Renovations at 23500 Cristo Rey Drive
CC Resolution No. 18-038 Approving Tree Removal Permit to Allow the Removal and Replacement of Protected Trees to Accommodate Additions and Renvations at 23500 Cristo Rey Drive
CC Resolution No. 18-039 Amending Previous Fee Schedules
CC Resolution No. 18-040 Approving the Renewal and Collection of the Existing Storm Drain Fees at No Increase in Rates for Fiscal Year 2018-2019
CC Resolution No. 18-041 Authorizating an Agreement with Santa Clara County for Countywide AB 939 Implementation Fee for FY's 2019-2021
CC Resolution No. 18-042 Authorizating an Agreement with the County of Santa Clara for Countrywide Household Hazardous Waste Collection Program for FY's 2019-2021
CC Resolution No. 18-043 Ordering the Vacation of an Easement for Storm Drainage and Incidetal Purposes as Provided in Section 8320 ET SEQ. of the Streets and Highways Code of the State of California
CC Resolution No. 18-044 Amending the Operating Budget for Fiscal Year 2017-18 By Appropriating, Transferring, and Unappropriating Monies for Specified Funds
CC Resolution No. 18-045 Not Adopted
CC Resolution No. 18-046 Not Adopted
CC Resolution No. 18-047 Not Adopted
CC Resolution No. 18-048 Approving the Adoption of a Public Agencies Post-Employment Benefits Trust Administered by a Third-Party Administrator to be Selected by the Audit Committee
CC Resolution No. 18-049 Accounts Payable, April 6, 2018
CC Resolution No. 18-050 Accounts Payable, April 3, 2018
CC Resolution No. 18-051 Accounts Payable, April 20, 2018
CC Resolution No. 18-052 Accepting The City Investment Policy
CC Resolution No. 18-053 accepting the Investment Policy for the OPEB Trust
CC Resolution No. 18-054 Calling for a General Municipal Election to be Held on November 6, 2018
CC Resolution No. 18-055 Adopting the Santa Clara County Operational Area Hazard Mitigation Plan Update of 2017
CC Resolution No. 18-056 Adopting a Portion of the Operating and Capital Improvement Budget for Fiscal Year 2018-19 Related to Pass-Through revenues for the Apple Campus 2 Project
CC Resolution No. 18-057 Establishing an Operating Budget and Capital Budget for FY 2018-19
CC Resolution No. 18-058 Establishing and Adopting the Appropriation Limit in the Amount of $100,538,305 for the Fiscal Year 2018-19
CC Resolution No. 18-059 Denying an Appeal and Upholding the Planning Commission's March 27, 2018 Approval of a Development Permit for the Replacement of an Existing 76 Gasoline Service Station and an Auto Repair
CC Resolution No. 18-060 Denying an Appeal and Upholding the Planning Commission's March 27, 2018 Approval of a Use Permit for a Convenience Market
CC Resolution No. 18-061 Denying an Appeal and Upholding the Planning Commission's March 27, 2018 Approval of an Architectural and Site Approval Permit for an Updated Gasoline Service Station, Convenience Market and
CC Resolution No. 18-062 Not Adopted
CC Resolution No. 18-063 Accounts Payable, April 27, 2018
CC Resolution No. 18-064 Accounts Payable, May 4, 2018
CC Resolution No. 18-065 Accounts Payable, May 11, 2018
CC Resolution No. 18-066 Approving a Contract with HNTB, Inc. for Professional Design Services for the Don Burnet Bicycle-Pedestrian Bridge, and Amending FY18-19 Annual Operating Budget to Appropriate $219,945
CC Resolution No. 18-067 Authorizing a One-Year Extension of the Contract with IMPEC Group, Inc., Janitorial Services at Various City Buildings for a Total of $806,360
CC Resolution No. 18-068 Adopting the FY 2018-19 Community Development Block Grant (CDBG) Annual Action Plan
CC Resolution No. 18-069 Providing for Lien Assessments and Collection Resulting From the Abatement of Public Nuisances and Potential Fire Hazards (Weeds on Private Parcels)
CC Resolution No. 18-070 Not Adopted
CC Resolution No. 18-071 Accounts Payable, May 18, 2018
CC Resolution No. 18-072 Accounts Payable, May 25, 2018
CC Resolution No. 18-073 Accounts Payable, June 1, 2018
CC Resolution No. 18-074 Accounts Payable, June 8, 2018
CC Resolution No. 18-075 Accounts Payable, June 22, 2018
CC Resolution No. 18-076 Endorsing the Bay Area Air Quality Management District's Diesel Free By 2033 Statement of Purpose
CC Resolution No. 18-077 to Transfer Unclaimed Property Funds from their Respective Fund(s) to the General Fund Pursuant to California Goverment Code Section 50055, July 17, 2018
CC Resolution No. 18-078 Allowing Claims and Demands Payable to O'Grady Paving Inc., in the amount of $168,817.28 and from the Funds as Herinafter Described for Pavement Maintenance Project Services
CC Resolution No. 18-079 Adopting a Mitigated Negative Declaration for the McClellan Ranch West Parking Lot Improvment Project and Approving the Project
CC Resolution No. 18-080 Denying the Petition of Richard K. Abdalah Seeking Council Reconsideration of Its Decision to Deny a Tentative Map Application (TM-2015-01) to Allow the Subdivision of Three.
CC Resolution No. 18-081 Approving the Regnart Creek Feasibility Study and Directing Staff to Establish a Budget and Proceed with Design, Environmental Review and Construction of the Regnart Creek Trail and amending the FY 18-19
CC Resolution No. 18-082 Amending the FY 18-19 Annual Operating Budget to Appropriate $20,000 to Public Works for a Storm Water Management Fee Initial Polling Process
CC Resolution No. 18-083 to Join the Santa Clara, Santa Cruz Community Roudtable
CC Resolution No. 18-084 Certifying an Environmental Impact Report for the Vallco Special Area Specific Plan Project, Apopting CEQA Findings and a Statement of Overriding Considerations, Mitigation Measures, and Mitigation
CC Resolution No. 18-085 Approving a General Plan Amendment to Development Allocations, the General Plan Land Use Map and Development Standards Related to the Vallco Town Center Special Area
CC Resolution No. 18-086 Adopting the Vallco Town Center Specific Plan
CC Resolution No. 18-087 Accounts Payable, June 29, 2018
CC Resolution No. 18-088 Accounts Payable, July 6, 2018
CC Resolution No. 18-089 Accounts Payable, July 13, 2018
CC Resolution No. 18-090 Accounts Payable, July 20, 2018
CC Resolution No. 18-091 Accounts Payable, July 27, 2018
CC Resolution No. 18-092 Rescinding Resolution 16-090 and Amending the Conflict of Interest Code and Requiring Electronic Filing of Statements of Economic Interest
CC Resolution No. 18-093 Setting a Date for Consideration of Annexation of Area Designated Creston Drive 18-01
CC Resolution No. 18-094 Declaring a Climate Emergency
CC Resolution No. 18-095 Accounts Payable, August 3, 2018
CC Resolution No. 18-096 Accounts Payable, August 10, 2018
CC Resolution No. 18-097 Acounts Payable, August 17, 2018
CC Resolution No. 18-098 Fixing the Employer Contribution at an Equal Amount of Employees and Annuitants Under the Public Employees' Medical and Hospital Care Act
CC Resolution No. 18-099 Making Determinations and Approving the Annexation of Teritory Designated Creston Drive 18-01, Property Located on the North Side of Creston Drive Between Groveland Drive and Alderney Court; Approximately
CC Resolution No. 18-100 Authorizing application for funding to replace an existing playground at Jollyman Park
CC Resolution No. 18-101 Establishing a Policy for Accepting Sponsorships
CC Resolution No. 18-102 Amending FY 18-19 Annual Operating Budget to Appropriate $3,500,000 to Public Works to Conduct a Request for Propsoals for Architectural Design Services for the Design of a New City Hall, $500,000 to..
CC Resolution No. 18-103 Amending FY 18-19 Annual Operating Budget to Appropriate $200,000 to Public Works to Conduct a Request for Proposals and Retain a Consultant to Conduct a Market and Operations Feasibility Study for...
CC Resolution No. 18-104 Amending the FY 1819 Annual Capital Improvement Program Budget to Defund $4,350,750 and Reallocate the Funds to the Capital Reserve Fund
CC Resolution No. 18-105 Approving a Five Year and Annual Development Impact Fee Report for FY Ending June 30, 2018 and Making Required Findings
CC Resolution No. 18-106 Declaring its Intention to Order Vacation of an Easement for Storm Drain Retention Basin Purposes Located on 23500 Cristo Rey Drive
CC Resolution No. 18-107 Accounts Payable, August 24, 2018
CC Resolution No. 18-108 Accounts Payable, August 31, 2018
CC Resolution No. 18-109 Accounts Payable, September 7, 2018
CC Resolution No. 18-110 Accounts Payable, September 14, 2018
CC Resolution No. 18-111 Declaring Weeds on Certain Desribed Property to be a Public Nuisance and Setting a Hearing for Objectsions to Proposed Removal
CC Resolution No. 18-112 Approving Guidelines Enabling an 18-Month Pilot Program for Dockless Bycycle Sharing
CC Resolution No. 18-113 Amending the Operating Budget for Fiscal Year 2018-19 by Appropriating, Transferring, and Unapprpriating Monies for Specified Funds
CC Resolution No. 18-114 Adopting Rosenberg's Rules of Order as the Offical Parliamentary Procedures for City Council Meetings
CC Resolution No. 18-115 Adopting the City of Cupertino Code of Ethics and Conduct for Elected and Appointed Officials
CC Resolution No. 18-116 Vacating an Easement for Storm Drain Retention Basin Purposes Located on 23500 Cristo Rey Drive as Porvided in Secion 8320 Et Seq. of the Streets and Highways Code of the State of California
CC Resolution No. 18-117 Stating the Election Results for the General Municipal Election Held on November 6, 2018 and Declaring the Candidates Who Received the Most Votes and Were Elected for the Position of City Councilmembers
CC Resolution No. 18-118 Declaring Support for the National Climate Assessment