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. 20-001 Declaring a Trusted System for the Management of Records and the Automation of Retention Requirements and Adopting the Trusted Electronic System Policy Instituting City
CC Resolution No. 20-002 Rescinding Resolution No. 17-088 and Adopting an Updated Records Retention Schedule for the City of Cupertino and Authorizing the Destruction of Records
CC Resolution No. 20-003 Vacating Portions of a Public Utility Easement for Water Line Purposes Located on 23500 Cristo Rey Drive as Provided in Section 8320 Et Seq. of the Streets and Highways Code of
CC Resolution No. 20-004 Vacating a Portion of an Emergency Access Easement Located on 23500 Cristo Rey Drive as Provided in Section 8320 Et Seq. of the Streets and Highways Code of the State of
CC Resolution No. 20-005 approving EA-2018-03 – Mitigated Negative Declaration
CC Resolution No. 20-006 approving GPA-2018-01 - General Plan Amendment
CC Resolution No. 20-007 approving DP-2018-01 - Development Permit
CC Resolution No. 20-008 approving ASA-2018-02 – Architectural and Site Approval Permit
CC Resolution No. 20-009 approving U-2018-02 – Use Permit
CC Resolution No. 20-010 Ordering Abatement of Public Nuisance Pursuant to Provision of Cupertino Municipal Code Chapter 9.08 and Resolution No. 19-141
CC Resolution No. 20-011 Adopting the City of Cupertino Ethics Policy
CC Resolution No. 20-012 Approving the First Amendment to the Employment Agreement Between the City of Cupertino and Deborah Feng, City Manager, and Authorizing the Mayor to Execute the Contract
CC Resolution No. 20-013 Authorizing a Third Amendment to the Franchise Agreement with Recology Cupertino for the Collection and Processing of Recyclable and Compostable Material, and Collection
CC Resolution No. 20-014 Designating the City Manager as the City Employee Officer to Attend City Council Closed Sessions and Keep Minutes
CC Resolution No. 20-015 Accounts Payable September 9, 2019
CC Resolution No. 20-016 Accounts Payable September 16, 2019
CC Resolution No. 20-017 Accounts Payable September 23, 2019
CC Resolution No. 20-018 Accounts Payable September 30, 2019
CC Resolution No. 20-019 Accounts Payable October 7, 2019
CC Resolution No. 20-020 Accounts Payable October 14, 2019
CC Resolution No. 20-021 Accounts Payable October 21, 2019
CC Resolution No. 20-022 Accounts Payable October 28, 2019
CC Resolution No. 20-023 Approving the Library Commission Recommendation and Appointing Jing Jing Yang as the Cupertino Poet Laureate
CC Resolution No. 20-024 Adopting a Mitigated Negative Declaration for the Cupertino Parks and Recreation System Master Plan
CC Resolution No. 20-025 Adopting the Cupertino Parks and Recreation System Master Plan
CC Resolution No. 20-026 approving Mid-Year Budget Adjustments
CC Resolution No. 20-027 Authorizing the Filing of an Application for Funding Assigned to MTC and Committing and Necessary Matching Funds and Stating Assurance of Complete the Project (VERBS)
CC Resolution No. 20-028 Ratifying the Director of Emergency Services Proclamation on March 11 2020 of the Existence of a Local Emergency
CC Resolution No. 20-029 Not Adopted
CC Resolution No. 20-030 Not Adopted
CC Resolution No. 20-031 Cal OES 130 Designation of Applicants Agent Resolution For Non-State Agencies
CC Resolution No. 20-032 to approve the addendum providing standby compensation for certain classifications in the CEA bargaining unit
CC Resolution No. 20-033 Adopting a List of Projects for Fiscal Year 2020-21 Funded by SB 1 The Rd Repair and Accountability Act of 2017
CC Resolution No. 20-034 Denying the Petition of Laborers International Union of North America, Local Union No. 270, 10931 N. De Anza Blvd Hotel
CC Resolution No. 20-035 Not Adopted
CC Resolution No. 20-036 Denying an Appeal and Upholding the Planning Commission's Decision to Allow the Construction of a Second-Story Balcony at an Existing
CC Resolution No. 20-037 Amending Below Market Rate Housing Mitigation Fees
CC Resolution No. 20-038 Amending Previous Fee Schedules
CC Resolution No. 20-039 Authorizing Fourth Amendment to the Franchise Agreement with Recology Cupertino for the Collection and Processing of Recyclable Compos
CC Resolution No. 20-040 Contributing Emergency Assistance Funds to West Valley Community Services, Meriwest Credit Union, Earnin for Tenants at Risk of Eviction
CC Resolution No. 20-041 Adopting a Voluntary Campaign Expenditure Limit of $30,000 for the November 3, 2020 Election
CC Resolution No. 20-042 Accepting the Dedication of Private Property Rights to 20860 McClellan Rd for the Construction of Protected Bike Lanes on McClellan
CC Resolution No. 20-043 Recommending Approval of the 2020-21 CDBG, BMR, AHF, and General HSG Program and Recommended Funding Allocations
CC Resolution No. 20-044 Declaring Properties as Having Potential Fire Hazards From Brush and Setting a Public Hearing to Declare a Public Nuisance and for Obj
CC Resolution No. 20-045 Accounts Payable November 04, 2019 and Accepting Date Correction of November 4, 2019 for Accounts Payable Ending Date
CC Resolution No. 20-046 Accounts Payable November 12, 2019
CC Resolution No. 20-047 Accounts Payable November 18, 2019
CC Resolution No. 20-048 Accounts Payable November 25, 2019
CC Resolution No. 20-049 Accounts Payable December 02, 2019
CC Resolution No. 20-050 Accounts Payable December 09, 2019
CC Resolution No. 20-051 Accounts Payable December 16, 2019
CC Resolution No. 20-052 Accounts Payable December 23, 2019
CC Resolution No. 20-053 Amending the Operating Budget for Fiscal Year 2019-20 by Appropriating, Transferring, and Unappropriating Monies for Specified Funds
CC Resolution No. 20-054 Accepting the City Investment Policy
CC Resolution No. 20-055 Amending the Below Market Rate Housing Mitigation Procedures Manual
CC Resolution No. 20-056 Amending Housing Mitigation In-Lieu Fees
CC Resolution No. 20-057 Adopting a Mitigated Negative Declaration for the Regnart Creek Trail
CC Resolution No. 20-058 Discounting Use of Minor Portion of Wilson Park and Authorizing a Land Exchange with Santa Clara Valley Water District Wilson Park
CC Resolution No. 20-059 Accounts Payable January 06, 2020
CC Resolution No. 20-060 Accounts Payable January 13, 2020
CC Resolution No. 20-061 Accounts Payable January 21, 2020
CC Resolution No. 20-062 Accounts Payable January 27, 2020
CC Resolution No. 20-063 Accounts Payable February 03, 2020
CC Resolution No. 20-064 Accounts Payable February 10, 2020
CC Resolution No. 20-065 Accounts Payable Feburary 18, 2020
CC Resolution No. 20-066 Accounts Payable February 24, 2020
CC Resolution No. 20-067 Approving the Substantial Amendments to the FY 2019-20 Annual Action Plan, FY 2015-20 Consolidated Plan, and Citizen Participation Plan to Provide Funding for the COVID-19 Small Business Relief Grant Program, Which is an Eligible
CC Resolution No. 20-068 Approving the 2020-25 Community Development Block Grant (CDBG) Consolidated Plan and FY 2020-21 Annual Action Plan
CC Resolution No. 20-069 Rescinding 20-033 and Adopting a Resolution Updating a List of Projects to be Funded by FY 2020-21 SB 1 Funds Rd Repair
CC Resolution No. 20-070 Rescinding Resolution No. 20-013 Thereby Removing Designation of City Manager as City Employee Officer to Attend City Council Closed
CC Resolution No. 20-071 Affirming the City's Commitment to Stand in Solidarity with the Black Community
CC Resolution No. 20-072 Calling for a General Municipal Election to be Held on November 3, 2020 to Fill Two City Council Seats, Requesting Consolidation with Other Statewide Elections, and Requesting that the Regristrar of Voters Conduct the Election an
CC Resolution No. 20-073 Accounts Payable March 02, 2020
CC Resolution No. 20-074 Accounts Payable March 09, 2020
CC Resolution No. 20-075 Accounts Payable March 16, 2020
CC Resolution No. 20-076 Accounts Payable March 23, 2020
CC Resolution No. 20-077 Accounts Payable March 30, 2020
CC Resolution No. 20-078 Accounts Payable April 06, 2020
CC Resolution No. 20-079 Accounts Payable April 13, 2020
CC Resolution No. 20-080 Accounts Payable April 20, 2020
CC Resolution No. 20-081 Accounts Payable April 27, 2020
CC Resolution No. 20-082 Authorizing Application for, and Receipt of, Local Government Planning Support Grant Program Funds
CC Resolution No. 20-083 Ordering Abatement of Public Nuisance and Potential Fire Hazard (Brush) Pursuant to Cupertino Municipal Code Section 16.40.320 Regardi
CC Resolution No. 20-084 Operating Budget Fiscal Year 2020-21
CC Resolution No. 20-085 Capital Improvement Budget for Fiscal Year 2020-21
CC Resolution No. 20-086 Appropriation Limit for Fiscal Year 2020-21
CC Resolution No. 20-087 Not Adopted
CC Resolution No. 20-088 Accepting the Offer of Dedication and Waiver of Future Reimbursement from the Property Owner at 20820 McClellan Place
CC Resolution No. 20-089 Approving the Renewal and Collection of the Existing Storm Drain Fee with no Increase in Rates for Fiscal Year 2020-2021
CC Resolution No. 20-090 Approving the Renewal and Collection of the Existing 2019 Clean Water and Storm Protection Fee for Fiscal Year 2020-2021
CC Resolution No. 20-091 Establishing an Internal Audit Function as Hereinafter Described
CC Resolution No. 20-092 Approving the Purchase of Real Property from County of Santa Clara, the Lawrence Mitty Property and Authorizing the City Manager to Ex
CC Resolution No. 20-092 County of Santa Clara, Purchase and Sale Agreement, Lawrence Expressway at Mitty Ave, San Jose, (Resolution No. 20-092) - 2
CC Resolution No. 20-093 Accounts Payable May 04, 2020
CC Resolution No. 20-094 Accounts Payable May 18, 2020
CC Resolution No. 20-095 Accounts Payable May 26, 2020
CC Resolution No. 20-096 Accounts Payable June 01, 2020
CC Resolution No. 20-097 Accounts Payable June 08, 2020
CC Resolution No. 20-098 Accounts Payable June 15, 2020
CC Resolution No. 20-099 Accounts Payable June 22, 2020
CC Resolution No. 20-100 Accounts Payable June 29, 2020
CC Resolution No. 20-100 Accounts Payable June 29, 2020_revised 8.21.23
CC Resolution No. 20-101 Providing for Lien Assessments and Collection Resulting from the Abatement of Public Nuisances and Potential Fire Hazards (Weeds and o
CC Resolution No. 20-102 Supporting Proposition 15, Which Increases Funding for Public Schools, Community Colleges, and Local Government Services by Changing T
CC Resolution No. 20-103 Awarding a Design-Build Contract for Cupertino Library Expansion Project, Rodan Builders, Inc.
CC Resolution No. 20-104 Denying Petition of Shay-Jan Huang and Eric and Cindy Fang Seeking Council Reconsideration of Decision to Allow Construction of Second-Story Balcony at Existing Single-Family Residence Located at 21865 San Fernando Avenue
CC Resolution No. 20-105 Certifying Environmental Impact Report and Adopting Mitigation Measures Mitigation Monitoring and Reporting Program, Mixed-Use Development, Licensed Assisted Living Memory Care Residences, 21267 Stevens Creek Boulevard
CC Resolution No. 20-106 Approving Development Permit, Density Bonus, Parking Reduction, Waivers, Below Market Rate Housing Dispersion, Mixed-Use Development, Licensed Assisted Living Memory Care Residences, 21267 Stevens Creek Boulevard
CC Resolution No. 20-107 Approving Architecture Site Approval Permit, Mixed-Use Development, Licensed Assisted Living Memory Care Residences, 21267 Stevens Creek Boulevard
CC Resolution No. 20-108 Approving Use Permit, Mixed-Use Development, Licensed Assisted Living Memory Care Residences, 21267 Stevens Creek Boulevard
CC Resolution No. 20-109 Approving Vesting Tentative Map, Mixed-Use Development, 21267 Stevens Creek Boulevard
CC Resolution No. 20-110 Approving Heart of City Exception to Allow Reduction of Retail Requirement, Mixed-Use Development, Licensed Assisted Living Memory Care Residences, 21267 Stevens Creek Boulevard
CC Resolution No. 20-111 Approving Tree Removal Permit, Mixed-Use Development, Licensed Assisted Living Memory Care Residences, 21267 Stevens Creek Boulevard
CC Resolution No. 20-112 Approving Second Amendment to Employment Agreement for City Manager and authorizing the Mayor to execute the Amendment
CC Resolution No. 20-113 Amending Preivous Fee Schedules
CC Resolution No. 20-114 Authorizing the Sale and Delivery of 2020A Certificates of Participation in a Principal Amount not to Exceed $27,000,000, Authorizing Execution and Delivery of Certain Documents Relating Thereto, and Directing Certain Actions
CC Resolution No. 20-115 Rescinding Resolution No-
CC Resolution No. 20-116 Amending the Operating Budget for Fiscal Year 2020-21 by Appropriating Monies for Specified Funds
CC Resolution No. 20-117 Fixing the Employer Contribution at an Equal Amount for Employees and Annuitants Under the Public Employe
CC Resolution No. 20-118 Accounts Payable July 13, 2020
CC Resolution No. 20-119 Accounts Payable July 20, 2020
CC Resolution No. 20-120 Accounts Payable July 27, 2020
CC Resolution No. 20-121 Accounts Payable August 03, 2020
CC Resolution No. 20-122 Accounts Payable August 10, 2020
CC Resolution No. 20-123 Accounts Payable August 17, 2020
CC Resolution No. 20-124 Accounts Payable August 24, 2020
CC Resolution No. 20-125 Accounts Payable August 31, 2020
CC Resolution No. 20-126 Accounts Payable September 08, 2020
CC Resolution No. 20-127 Accounts Payable September 11, 2020
CC Resolution No. 20-128 Accounts Payable September 21, 2020
CC Resolution No. 20-129 Accounts Payable September 28, 2020
CC Resolution No. 20-130 Accepting the City Investment Policy for the Pension Trust
CC Resolution No. 20-131 Accepting the City Investment Policy for the Other Post-Employment Benefits Trust
CC Resolution No. 20-132 Accepting Dedication Private Property Rights to 10260 Orange Ave for Construction of Sidewalks on Oran
CC Resolution No. 20-133 NOT ADOPTED
CC Resolution No. 20-134 Amending Operating Budget Fiscal Year 2020-21 by Appropriating, Transferring, and Unappropriating Monies
CC Resolution No. 20-135 Approving Budget Modification Emergency Assistance to Assist Unhoused Members Wolfe Rd Encampment
CC Resolution No. 20-136 Declaring Weeds on Certain Described Property to be a Potential Fire Hazard or Other Potential Nuisances and Setting a Hearing to Declare Public Nuisance and for Objections to Poposed Removal
CC Resolution No. 20-137 Approving the Annual Five-Year Development Impact Fee Report for FY Ending June 30, 2020 and Making Required Findings
CC Resolution No. 20-138 to Adjust Part-Time Salary Schedules for Classifications Impacted by Minimum Wage Adjustments
CC Resolution No. 20-139 Stating the Election Results for the General Municipal Election Held on November 3, 2020 and Declaring the Candidates who Received the Most Votes and were Elected for th
CC Resolution No. 20-140 Recommending Endorsement of the Santa Clara County Community Plan to End Homelessness 2020-25
CC Resolution No. 20-141 Adopting a Housing Program to Incentivize the Development of Affordable Housing by Allowing for Density Bonuses up to 40 Percent and Initiating a Zoning Code Amendment to Include the Program in the City's Density Bonus Ordinance
CC Resolution No. 20-142 Approving a New 10-Year Franchise Agreement with Recology Cupertino