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. 19-001 Accounts Payable, September 21, 2018
CC Resolution No. 19-002 Accounts Payable, September 28, 2018
CC Resolution No. 19-003 Accounts Payable, October 5, 2018
CC Resolution No. 19-004 Accounts Payable, October 12, 2018
CC Resolution No. 19-005 Accounts Payable, October 19, 2018
CC Resolution No. 19-006 Accounts Payable, October 26, 2018
CC Resolution No. 19-007 Amending the Appointed Employees' Compensation Program
CC Resolution No. 19-008 Rescinding Resolution No. 18-115 which Adopted the City of Cupertino Code of Ethics and Conduct for Elected and Appointed Officials
CC Resolution No. 19-009 Indicating intent to support formation of a housing subregion of SCC Local and County Governments
CC Resolution No. 19-009 Indicating intent to support formation of a housing subregion of SCC Local and County Governments (2)_revised 8.11.23
CC Resolution No. 19-010 Approving an Authorization of a Prospective Development Proposal to Proceed as a General Plan Amendment Application
CC Resolution No. 19-011 Accepting the City of Cupertino Storm Drain Master Plan dated September 2018
CC Resolution No. 19-012 Amending FY 18-19 Annual Operating Budget to Appropriate $140,500 to Public Works to Conduct a Storm Water Fee Study and Compliant Balloting Process
CC Resolution No. 19-013 Allowing certain Claims and Demands Payable in the Amounts and from the funds as hereinafter described for General and Misc. expenditures for the Period ending in Nov. 2, 2018
CC Resolution No. 19-014 Allowing certain Claims and Demands Payable in the Amounts and from the funds as hereinafter described for General and Misc. expenditures for the Period ending in Nov. 9, 2018
CC Resolution No. 19-015 Allowing certain Claims and Demands Payable in the Amounts and from the funds as hereinafter described for General and Misc. expenditures for the Period ending in Nov. 16, 2018
CC Resolution No. 19-016 Allowing certain Claims and Demands Payable in the Amounts and from the funds as hereinafter described for General and Misc. expenditures for the Period ending in Nov. 23, 2018
CC Resolution No. 19-017 Allowing certain Claims and Demands Payable in the Amounts and from the funds as hereinafter described for General and Misc. expenditures for the Period ending in Nov. 30, 2018
CC Resolution No. 19-018 Accepting the City Investment Policy for the Pension Trust
CC Resolution No. 19-019 Ordering abatement of Public Nuisance pursuant to provisions of Cupertino Municipal Code Chapter 9.08 and Resolution no. 18-111
CC Resolution No. 19-020 Approving the 2019 Junipero Serra Trail Feasibility Study conducted by Callander Associates
CC Resolution No. 19-021 Amending the Operating Budget for Fiscal Year 2018-19 By Appropriating, Transferring, and Unappropriating Monies for Specified Funds
CC Resolution No. 19-022 Declaring its Intention to Initiate a proceeding to Obtain approval of the City's 2019 Clean Water and Storm Protection Fee, a Property-related fee comforming to Article XIII, Section 6 of the State Constitution
CC Resolution No. 19-023 Adopting Ballot Procedures for the City's 2019 Clean Water and Storm Protection Fee
CC Resolution No. 19-024 Not Adopted
CC Resolution No. 19-025 Accounts Payable, December 7, 2018
CC Resolution No. 19-026 Accounts Payable, December 14, 2018
CC Resolution No. 19-026 Accounts Payable, December 14, 2018 (2)_revised 8.11.23
CC Resolution No. 19-027 Accounts Payable, December 21, 2018
CC Resolution No. 19-027 Accounts Payable, December 21, 2018 (2)_revised 8.11.23
CC Resolution No. 19-028 Accounts Payable, December 28, 2018
CC Resolution No. 19-028 Accounts Payable, December 28, 2018 (2)
CC Resolution No. 19-029 Accounts Payable, January 4, 2019
CC Resolution No. 19-029 Accounts Payable, January 4, 2019 (2)
CC Resolution No. 19-030 Accounts Payable, January 11, 2019
CC Resolution No. 19-031 Accounts Payable, January 18, 2019
CC Resolution No. 19-032 Accounts Payable, January 25, 2019
CC Resolution No. 19-033 Adopting a List of Projects for FY 2019-20 Funded by SB 1 The Rd Repair and Accountability Act of 2017
CC Resolution No. 19-033 Adopting a List of Projects for FY 2019-20 Funded by SB 1 The Rd Repair and Accountability Act of 2017 (2)_revised 8.11.23
CC Resolution No. 19-034 Authorizing the City Manager to Execute a Conduit Lease Agreement Between City of Cupertino and Crown Castle NG West, LLC
CC Resolution No. 19-035 Authorizing the City Manager to Execute a First Amendment to Antenna Ground Lease Agreement with GTE Mobile Net dba Verizon Wireless
CC Resolution No. 19-035 Authorizing the City Manager to Execute a First Amendment to Antenna Ground Lease Agreement with GTE Mobile Net dba Verizon Wireless (2)_revised 8.11.23
CC Resolution No. 19-036 Appropriating FY 2019-20 Grant Funds from Community Development Block Grant (CDBG), Below Market Rate (BMR), Affordable Housing Fund (AHF) and General Fund Human Service Grants (HSG) for Housing and Human Services Programs
CC Resolution No. 19-037 Summarily Vacating a Portion of an Emergency Access Easement Within the Forum at Rancho San Antonio Property Located at 23500 Cristo Rey Drive
CC Resolution No. 19-038 Amending Previous Fee Schedules
CC Resolution No. 19-039 Amending the Appointed Employees' Compensation Program
CC Resolution No. 19-040 Supporting State Implementation of the Buy Clean California Act of 2017
CC Resolution No. 19-041 Finding Majority Protest does not Exist and Directing Property Owner Ballot Proceeding City's 2019 Clean Water Storm Protection Fee, Property-Related Fee Conforming to Article XIII D, Section 6 California
CC Resolution No. 19-042 Repealing 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. 19-043 Not Adopted
CC Resolution No. 19-044 Repealing Resolution No. 18-086 Adopting the Vallco Town Center Specific Plan
CC Resolution No. 19-045 Not Adopted
CC Resolution No. 19-046 Not Adopted
CC Resolution No. 19-047 Not Adopted
CC Resolution No. 19-048 Not Adopted
CC Resolution No. 19-049 Accounts Payable, February 1, 2019
CC Resolution No. 19-050 Accounts Payable, February 8, 2019
CC Resolution No. 19-051 Accounts Payable, February 15, 2019
CC Resolution No. 19-052 Accounts Payable, February 22, 2019
CC Resolution No. 19-053 Accounts Payable, March 1, 2019
CC Resolution No. 19-054 Accounts Payable, March 8, 2019
CC Resolution No. 19-055 Accepting the City Investment Policy
CC Resolution No. 19-056 Accepting the City Investment Policy for the Other Post-Employment Benefits Trust
CC Resolution No. 19-057 Declaring Properties as Having Potential Fire Hazards from Brush and Setting a Public Hearing to Declare a Public Nuisance and for Objections to Proposed Removal
CC Resolution No. 19-058 Approving the Request to the Metropolitan Transportation Commission for the Allocation of Fiscal Year 2019-2020 Transportation Development Act Article 3 Pedestrian and Bicycle Project Funding
CC Resolution No. 19-059 Declaring Weeds on Certain Described Property to be a Public Nuisance and Setting a Supplemental Hearing on June 18, 2019 for Objections to Proposed Removal
CC Resolution No. 19-060 Amending the Operating Budget for Fiscal Year 2018-19 by Appropriating, Transferring, and Unappropriating Monies for Specified Funds
CC Resolution No. 19-061 Approving the January 25, 2019 Final Draft Junipero Serra Trail Feasibility Study Conducted by Callander Associates
CC Resolution No. 19-062 Rescinding Resolution No. 11-176 and Establishing the Order of Business for any Regular Meeting of the City Council
CC Resolution No. 19-063 Authorizing the City Manager to Execute an Antenna Ground Lease Agreement Between the City of Cupertino and T-Mobile West Tower LLC for an Existing Cell Tower at the Cupertino Service Center, 10555 Mary Avenue
CC Resolution No. 19-063 Authorizing the City Manager to Execute an Antenna Ground Lease Agreement Between the City of Cupertino and T-Mobile West Tower LLC for an Existing Cell Tower_revised 8.11.23
CC Resolution No. 19-064 Authorizing the City Manager to Vote Yes, and Sign and Submit the Ballots on Behalf of the City for the Parcels Owned by the City that are Subject to the Proposed 2019 Clean Water and Storm Protection Fee
CC Resolution No. 19-065 Adopting the Emergency Operations Plan
CC Resolution No. 19-066 Adopting an Operating Budget for Fiscal Year 2019-20 by Ratifying the Adequacy of Estimated Revenues and Fund Balances in each Fund to Cover Appropriated Monies, Appropriating Monies Therefrom for Specified Activities and Account
CC Resolution No. 19-067 Adopting a Capital Improvement Budget for Fiscal Year 2019-20 by Ratifying the Adequacy of Estimated Revenues and Fund Balances in each Fund to Cover Appropriated Monies, Appropriating Monies Therefrom for Specified Activities an
CC Resolution No. 19-068 Establishing and Adopting the Appropriation Limit in the Amount of $104,753,580 for Fiscal Year 2019-20
CC Resolution No. 19-069 approving the renewal and collection of existing storm drain fees at no increase in rates for fiscal year 2019-2020
CC Resolution No. 19-070 Adopting the FY 2019-20 Community Development Block Grant (CDBG) Annual Action Plan
CC Resolution No. 19-071 approving the Development Permit (DP-2018-03) 20565 Valley Green Dr
CC Resolution No. 19-072 approving the Architectural and Site Approval (ASA-2018-04) 20565 Valley Green Dr
CC Resolution No. 19-073 approving the Fence Exception (EXC-2018-01) 20565 Valley Green Dr
CC Resolution No. 19-074 approving the Tree removal Permit (TR-2019-11) 20565 Valley Green Dr
CC Resolution No. 19-075 Ordering Abatement of Public Nuisance and Potential Fire Hazard (Brush) Pursuant to Cupertino Municipal Code Section 16.40.320 Regarding Defensible Space (Brush) and Resolution No. 19-057
CC Resolution No. 19-076 Not Adopted
CC Resolution No. 19-077 Accounts Payable, March 15, 2019
CC Resolution No. 19-078 Accounts Payable, March 22, 2019
CC Resolution No. 19-079 Accounts Payable, March 29, 2019
CC Resolution No. 19-080 Accounts Payable, April 5, 2019
CC Resolution No. 19-081 Accounts Payable, April 12, 2019
CC Resolution No. 19-082 Accounts Payable, April 19, 2019
CC Resolution No. 19-083 Accounts Payable, April 26, 2019
CC Resolution No. 19-084 Amending a Memorandum of Understanding Between the City of Cupertino and IFPTE Local 21 Cupertino Employees' Association for the Period of July 1, 2019 to June 30, 2022
CC Resolution No. 19-085 Amending a Memorandum of Understanding Between the City of Cupertino and Operating Engineers Local No. 3 Union, AFL-CIO for the Period of July 1, 2019 to June 30, 2022
CC Resolution No. 19-086 Amending the Unrepresented Employees' Compensation Program
CC Resolution No. 19-087 Amending the Appointed Employees' Compensation Program
CC Resolution No. 19-088 Amending the Elected Officials' Compensation Program
CC Resolution No. 19-089 Support Development Complete Streets Transit Efficiency Study Stevens Creek Blvd Corridor, Support Ongoing Discussions Regarding High-Capacity Transit Service Stevens Creek
CC Resolution No. 19-090 Adopting Mitigated Negative Declaration and Mitigation Monitoring Reporting Program for the Development New Five Story, 185 Room Hotel with Associated Improvements Located at 1080110805 North Wolfe Rd APN 316-45-017 316-05-56
CC Resolution No. 19-091 Approving a General Plan Amendment to Development Allocations at the North Vallco Special Area
CC Resolution No. 19-092 Approving a Development Permit to Allow the Construction of a New 5-Story, 185 Room Hotel on a 1.72-Acre Site in the Cupertino Village Shopping Center Located at 10801 and 10805 North Wolfe Rd APN 316-45-017 and 316-05-56
CC Resolution No. 19-093 Approving an Architectural and Site Approval Permit to Allow the Construction of a New 5-Story, 185-Room Hotel with Associated Site and Landscaping Improvements Located at 10801 and 10805 North Wolfe Rd APN 316-45-017, 316-05-5
CC Resolution No. 19-094 Approving a Tree Removal Permit to Allow the Removal and Replacement of 41 Trees to Allow the Construction of a New 5-Story, 185 Room Hotel With Associated Site And Landscaping Improvements Located at 10801and 10805 North Wolfe R
CC Resolution No. 19-095 Approving a Use Permit to Allow a 24-Hour Hotel, Including a Restaurant with a Separate Bar and a Rooftop Lounge with a Separate Bar Located at 10801 and 10805 North Wolfe Rd APN 316-45-017 and 316-05-56
CC Resolution No. 19-096 Accepting Tabulation Results for 2019 Clean Water Storm Protection Fee, Property-Related Fee Conforming Article XIII D, Section 6 of California Constitution, Adopting Ordinance Adding Chapter 3.38 of Municipal Code to Establish
CC Resolution No. 19-097 Amending the FY19-20 Annual Operating Budget to Convert One Existing Part Time Mainenance Worker I Position in the Street Division - Storm Drain Maintenance Operating Budget
CC Resolution No. 19-098 Amending the Capital Improvement Program Budget for Fiscal Year 2019-20 by Appropriating, Transferring, and Unappropriating Monies for Specific Funds
CC Resolution No. 19-099 Accounts Payable, May 3, 2019
CC Resolution No. 19-100 Accounts Payable, May 10, 2019
CC Resolution No. 19-101 Accounts Payable, May 17, 2019
CC Resolution No. 19-102 Accounts Payable, May 24, 2019
CC Resolution No. 19-103 Accounts Payable, May 31, 2019
CC Resolution No. 19-104 Declaring Interest for Participation in the Initial Planning for Potential Future Use of the Sunnyvale SMaRT Station
CC Resolution No. 19-105 Accepting the Dedication of Private Property Rights to 10475 Byrne Ave for the Construction of Sidewalks on Byrne
CC Resolution No. 19-106 Approving the lien assessment and collection of fees on private parcels
CC Resolution No. 19-107 Adopting the City of Cupertino Annex to the Santa Clara County Community Wildfire Protection Plan as the City of Cupertino's Community Wildfire Protection Plan
CC Resolution No. 19-108 Adopting a Second Addendum to the Environmental Impact Report for the 2014 General Plan Amendment, Housing Element Update, and Associated Rezoning Project
CC Resolution No. 19-109 Amending the General Plan to Remove Office as a Permitted Use from the Vallco Shopping District Special Area and Remove Associated Office Allocations
CC Resolution No. 19-110 Amending the General Plan and General Plan Land Use Map to Establish Height Limits and Enact Development Standards for Residential Uses Within the Vallco Shopping District Special Area Identifying a
CC Resolution No. 19-111 Amending the FY 19-20 Non-Point Source Budget to Include an Additional Allocation of $25,000 for Residential Storm Water Rebates
CC Resolution No. 19-112 Adopting a Green Stormwater Infrastructure Plan in Accordance with Provision C.3.J of the Municipal Regional Permit
CC Resolution No. 19-113 Adopting the Process for Adopting the Process for Applying for and Receiving Ministerial Approval Under Senate Bill 35
CC Resolution No. 19-114 Approving the Use of Design-Build Project Delivery Pursuant to Public Contract Code Section 22160 Et Seq., and Establishing a Conflict-of-Interest Limitation Pursuant to Public Contract Code Section 22162
CC Resolution No. 19-115 Amending the Capital Improvement Program Budget for Fiscal Year 2019-20 by Appropriating, Transferring, and Unappropriating Monies for Specific Funds
CC Resolution No. 19-116 Amending the FY 2019-20 General Fund Budget in the Amount of $173,400 for Consultant Services for the Update on Implementation of SB 743 (100-88-844 700-702)
CC Resolution No. 19-117 Accounts Payable June 7, 2019
CC Resolution No. 19-118 Accounts Payable June 14, 2019
CC Resolution No. 19-119 Accounts Payable June 21, 2019
CC Resolution No. 19-120 Accounts Payable June 28, 2019
CC Resolution No. 19-121 Accounts Payable July 5, 2019
CC Resolution No. 19-122 Accounts Payable July 12, 2019
CC Resolution No. 19-123 Accounts Payable July 19, 2019
CC Resolution No. 19-124 Accounts Payable July 26, 2019
CC Resolution No. 19-125 Accounts Payable August 2, 2019
CC Resolution No. 19-126 Fixing the Employer Contribution at an Equal Amount for Employees and Annuitants Under the Public Employees' Medical and Hospital Care Act
CC Resolution No. 19-127 Accounts Payable August 9, 2019
CC Resolution No. 19-128 Accounts Payable August 16, 2019
CC Resolution No. 19-129 Accounts Payable August 23, 2019
CC Resolution No. 19-130 Accounts Payable August 30, 2019
CC Resolution No. 19-131 Making Findings Relating to Local Climatic, Geographical, or Topographical Conditions Supporting Amendments and Changes to the 2019 California Building Standards Code
CC Resolution No. 19-132 Approving the Annual & Five-Year Development Impact Fee Report for FY Ending June 30, 2019 and Making Required Findings
CC Resolution No. 19-133 Accepting the Carmen Rd Pedestrian Bicycle Bridge Feasibility Study Report Conducted by Mott Macdonald
CC Resolution No. 19-134 Not Adopted
CC Resolution No. 19-135 Accepting the City Investment Policy for the Other Post-Employment Benefits Trust
CC Resolution No. 19-136 Accepting the City Inveestment Policy for the Pension Trust
CC Resolution No. 19-137 Authorizing Application for, and Receipt of, SB 2 Planning Grants Program Funds
CC Resolution No. 19-138 Authorizing City Manager Approve Inter-Fund Loan Agreement from General Fund to Capital Improvement Program Capital Projects Fund Amount $3,000,000 Library Expansion Project Amendment Fiscal Budget
CC Resolution No. 19-139 Amending the Operating Budget for Fiscal Year 2019-20 By Appropriating, Transferring, and Unappropriating Monies for Specified Funds
CC Resolution No. 19-140 Amending the Unrepresented Employees' Compensation Program
CC Resolution No. 19-141 Declaring Weeds on Certain Described Property to be Potential Fire Hazard or Other Potential Nuisances and Setting Hearing to Declare Public Nuisance and for Objections to Proposed Removal
CC Resolution No. 19-142 Declaring Intention to Order Vacation of Portions of Public Utility Easement for Water Line Purposes Located on 23500 Cristo Rey Drive as Provided in Section 8320 Et Seq. of Streets Highway Code
CC Resolution No. 19-143 Declaring Intention to Order Vacation of Portion of Emergency Access Easement Located on 23500 Cristo Rey Drive as Provided in Section 88320 Et Seq. of the Streets and Highways Code of the State
CC Resolution No. 19-144 Amending the Health In-Lieu Cash Payment Option for Appointed Cupertino Employees' Association (CEA), Unrepresented (Management, Confidential) Employees, Elected Officials
CC Resolution No. 19-145 Approving an Amended and Restated Agreement for Lease of Real Property (Water System) with San Jose Water Company
CC Resolution No. 19-146 Making Findings Relating to Local Climatic, Geological, or Topographical Conditions Supporting Amendments And Changes to the 2019 California Energy and Green Building Standards Codes