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. 21-001 Amending the Capital Improvement Program Budge for Fiscal Year 2020-21 by Appropriating, Transferring, and Unappropriating Monies for Specific Funds
CC Resolution No. 21-002 Ordering Abatement of Public Nuisance Pursuant to Provisions of Cupertino Municipal Code Chapter 9.08 and Resolution No. 20-136
CC Resolution No. 21-003 Accounts Payable October 12, 2020
CC Resolution No. 21-004 Accounts Payable October 19, 2020
CC Resolution No. 21-005 Accounts Payable October 26, 2020
CC Resolution No. 21-006 Accounts Payable October 30, 2020
CC Resolution No. 21-007 Accounts Payable November 09, 2020
CC Resolution No. 21-008 Accounts Payable November 16, 2020
CC Resolution No. 21-009 Accounts Payable November 23, 2020
CC Resolution No. 21-010 Accounts Payable November 30, 2020
CC Resolution No. 21-011 Not Adopted
CC Resolution No. 21-012 Accounts Payable December 07, 2020
CC Resolution No. 21-013 Accounts Payable December 14, 2020
CC Resolution No. 21-014 Accounts Payable December 23, 2020
CC Resolution No. 21-015 Approviing a Use Permit Modification to Existing Use Permit (U-2004-01), 20130 Stevens Creek Blvd (APN 369-56-001)
CC Resolution No. 21-016 Amending Previous Fee Schedules
CC Resolution No. 21-017 Amending the Operating Budget for FY 2020-21 by Appropriating, Transferring, and Unappropriating Monies for Specified Funds
CC Resolution No. 21-018 Accounts Payable January 11, 2021
CC Resolution No. 21-019 Accounts Payable January 19, 2021
CC Resolution No. 21-020 Accounts Payable January 25, 2021
CC Resolution No. 21-021 Accounts Payable January 31, 2021
CC Resolution No. 21-022 Affirming the City's Commitment to Stand in Solidarity with the Asian and Pacific Islander Community
CC Resolution No. 21-023 Approving Increased Budget Appropriation in General Fund-Non Departmental Program for Purchase of Property at 10455 Torre Avenue, APN 369-40-009
CC Resolution No. 21-024 Adopting a List of Projects for FY 2021-22 Funded by SB 1 Rd Repair Accountability Act of 2017
CC Resolution No. 21-025 Accounts Payable February 08, 2021
CC Resolution No. 21-026 Accounts Payable February 16, 2021
CC Resolution No. 21-027 Accounts Payable February 22, 2021
CC Resolution No. 21-028 Accounts Payable Feburary 28, 2021
CC Resolution No. 21-029 RRM Design Group contract services, Budget Modification #2021-114, Residential Design Standards for FY 21-22 Work Program
CC Resolution No. 21-030 Authorizing Prospective Development Proposal Described the 19280 Homestead Rd General Plan Amendment Authorization Application, No GPA Auth-2020-001
CC Resolution No. 21-031 Approving the FY 2021-22 CDBG Program and BMR AHF Funding Allocations
CC Resolution No. 21-032 Not Adopted
CC Resolution No. 21-033 Amending Previous Fee Schedules
CC Resolution No. 21-034 Amending Previous Fee Schedules
CC Resolution No. 21-035 Approving Application(s) for Per Capita Grant Funds
CC Resolution No. 21-036 Declaring Properties as Having Potential Fire Hazards from Brush and Setting Public Hearing to Declare Public Nuisance and Objections to Proposed Removal
CC Resolution No. 21-037 Accepting the City Investment Policy
CC Resolution No. 21-038 Amending Operating Budget for FY 20-21
CC Resolution No. 21-039 Authorizing Continued Participation in Santa Clara County Abandones Vehicle Abatement Service Authority Beginning May 01, 2022
CC Resolution No. 21-040 Approving the Renewal and Collection of Existing Storm Drain Fee with no Increase in Rates for FY 21-22
CC Resolution No. 21-041 Approving the Renewal and Collection of Existing 2019 Clean Water and Storm Protection Fee for FY 21-22
CC Resolution No. 21-042 Accounts Payable March 08, 2021
CC Resolution No. 21-043 Accounts Payable March 15, 2021
CC Resolution No. 21-044 Accounts Payable March 22, 2021
CC Resolution No. 21-045 Accounts Payable March 29, 2021
CC Resolution No. 21-046 Accounts Payable April 05, 2021
CC Resolution No. 21-047 Accounts Payable April 12, 2021
CC Resolution No. 21-048 Accounts Payable April 19, 2021
CC Resolution No. 21-049 Accounts Payable April 26, 2021
CC Resolution No. 21-050 Accounts Payable May 03, 2021
CC Resolution No. 21-051 Accounts Payable May 11, 2020
CC Resolution No. 21-052 Adopting Operating Budget for Fiscal Year 2021-22
CC Resolution No. 21-053 Adopting Capital Improvement Budget for Fiscal Year 2021-22
CC Resolution No. 21-054 Establishing and Adopting the Appropriation Limit in the Amount of $114,666,491 for Fiscal Year 2021-22
CC Resolution No. 21-055 Adopting the FY 2021-22 Community Development Block Grant (CDBG) Annual Action Plan
CC Resolution No. 21-056 Approving Substantial Amendments to FY 2019-20 Annual Action Plan and FY 2015-20 Consolidated Plan to Assist Unhoused Members of Emcampments
CC Resolution No. 21-057 Amending Previous Fee Schedules
CC Resolution No. 21-058 Approving the Employment Agreement Christopher D. Jensen, City Attorney, and Authorizing Mayor to Execute Contract
CC Resolution No. 21-059 Not Adopted
CC Resolution No. 21-060 Accounts Payable May 10, 2021
CC Resolution No. 21-061 Accounts Payable May 17, 2021
CC Resolution No. 21-062 Accounts Payable May 24, 2021
CC Resolution No. 21-063 Accounts Payable May 31, 2021
CC Resolution No. 21-064 Accounts Payable June 07, 2021
CC Resolution No. 21-065 Accounts Payable June 14, 2021
CC Resolution No. 21-066 Accounts Payable June 21, 2021
CC Resolution No. 21-067 Accounts Payable June 28, 2021
CC Resolution No. 21-068 Providing for Lien Assessments and Collection Resulting from the Abatement of Public Nuisances and Potential Fire Hazards (Weeds and or Brush on Private Parcels)
CC Resolution No. 21-069 Authorizing Initation of the Public Utilities Code 10061 Process to Adopt a Future Long-Term Lease of Real Property (Water System) that may be Effective as Early as October 1, 2022
CC Resolution No. 21-070 Amending the Appointed Employees' Compensation Program
CC Resolution No. 21-071 Approving the First Amendment to Employment Agreement between the City of Cupertino and Christopher D. Jensen, City Attorney
CC Resolution No. 21-072 Supporting the Annexation of APN 375-21-001 and APN 375-22-001, Located Along the Westerly Boundary of Lawrence Expressway (Lawrence-Mitty Properties)
CC Resolution No. 21-073 Accepting the 2021 Santa Clara County Multi-Jurisdictional Program for Public Information, a Program Under the Community Rating System of the Federal Emergency Management Agency's National Flood Insurance Program
CC Resolution No. 21-074 Accounts Payable July 05, 2021
CC Resolution No. 21-075 Accounts Payable July 12, 2021
CC Resolution No. 21-076 Accounts Payable July 19, 2021
CC Resolution No. 21-077 Accounts Payable July 26, 2021
CC Resolution No. 21-078 Amending the Operating Budget for FY 2020-21 by Appropriating, Transferring, and Unappropriating Monies for Specified Funds
CC Resolution No. 21-079 Not Used
CC Resolution No. 21-080 Allowing Simultaneous Appointment of Adhya Kasamsetty and Sudha Kasamsetty
CC Resolution No. 21-081 Approving Vesting Tentative Map (TM-2018-03) for Westport Cupertino 21267 Stevens Creek Boulevard
CC Resolution No. 21-082 accepting Accounts Payable for the period ending August 2, 2021
CC Resolution No. 21-083 accepting Accounts Payable for the period ending August 9, 2021
CC Resolution No. 21-084 accepting Accounts Payable for the period ending August 16, 2021
CC Resolution No. 21-085 accepting Accounts Payable for the period ending August 23, 2021
CC Resolution No. 21-086 accepting Accounts Payable for the period ending August 30, 2021
CC Resolution No. 21-087 allowing permit fees to be waived for Climate Victory Garden Pilot and SCVWD Landscape Rebate Program
CC Resolution No. 21-088 authorizing Sixth-Cycle General Plan Housing Element Update and Consultant Agreement with EMC Planning Group
CC Resolution No. 21-089 establishing a Suicide Prevention Policy
CC Resolution No. 21-089 establishing a Suicide Prevention Policy_revised 8.22.23
CC Resolution No. 21-090 authorizing remote teleconference meetings for the period October 5, 2021 through November 4, 2021
CC Resolution No. 21-091 denying an appeal and upholding the Planning Commission’s approval of Application No. R-2020-035 at 1506 Primrose Way
CC Resolution No. 21-092 denying an appeal and upholding the Planning Commission’s approval of Application No. RM-2020-023 at 1506 Primrose Way
CC Resolution No. 21-093 accepting Accounts Payable for pay period ending September 6, 2021
CC Resolution No. 21-094 accepting Accounts Payable for pay period ending September 13, 2021
CC Resolution No. 21-095 accepting Accounts Payable for pay period ending September 20, 2021
CC Resolution No. 21-096 accepting Accounts Payable for pay period ending September 27, 2021
CC Resolution No. 21-097 adopting Addendum No. 5 to the 2014 General Plan Final EIR and minor modifications to the Cupertino General Plan
CC Resolution No. 21-098 authorizing continued remote teleconference meetings of the legislative bodies of the City of Cupertino for the period November 2, 2021 through December 2, 2021 pursuant to the Brown Act
CC Resolution No. 21-099 approving a first amendment to the Current Lease Agreement for lease of real property (water system) with San Jose Water Company
CC Resolution No. 21-100 authorizing application for and receipt of PHLA Grants Program Funds
CC Resolution No. 21-101 fixing the employer contribution under the public employees' medical and hospital care act at an equal amount for emplo
CC Resolution No. 21-102 fixing the employer's contribution for public agency vesting under section 22893 of the public employees' Medical and Hospital Care Act. Retirees hired on a
CC Resolution No. 21-103 accepting Accounts Payable for the period ending October 4, 2021
CC Resolution No. 21-103 accepting Accounts Payable for the period ending October 4, 2021_revised 8.22.23
CC Resolution No. 21-104 accepting Accounts Payable for the period ending October 11, 2021
CC Resolution No. 21-105 accepting Accounts Payable for the period ending October 18, 2021
CC Resolution No. 21-106 accepting Accounts Payable for the period ending October 25, 2021
CC Resolution No. 21-107 amending the Appointed Employees’ Compensation Program
CC Resolution No. 21-108 approves Budget Modification #2122-167 increasing appropriations and revenues by $1,601,245 and $495,289, respectively
CC Resolution No. 21-109 approving the final map tract no. 10579, accepting the public street and public service easements offered for dedication, abandoning redundant public road
CC Resolution No. 21-110 approving the employment contract with James Throop City Manager and authorizing the Mayor to execute the contract
CC Resolution No. 21-111 authorizing continued remote teleconference meetings of the legislative bodies of the City of Cupertino for the period November 30, 2021 through December 30, 2021 pursuant to the Brown Act, as am
CC Resolution No. 21-112 declaring properties as having potential fire hazards from weeds or other potential nuisances; and set hearing on January 18, 2022 to declare a public nuisance and to consider objections for pro
CC Resolution No. 21-113 Authorize participation In Nationwide Opioids Settlements
CC Resolution No. 21-114 Accepting the city investment policy for the other post-employment benefits trust
CC Resolution No. 21-115 Accepting the city investment policy for the pension trust
CC Resolution No. 21-116 Approving the Annual and Five-Year Development Impact Fee Report for FY Ending June 30 and Making Required Findings
CC Resolution No. 21-117 Approving the Heart of the City Exception (EXC-2021-003)
CC Resolution No. 21-118 approving the Modified Development Permit (M-2021-002)
CC Resolution No. 21-119 Approving the Architectural and Site Approval Permit (ASA-2021-007)
CC Resolution No. 21-120 NOT ADOPTED
CC Resolution No. 21-121 Accepting Accounts Payable for the period ending November 1, 2021
CC Resolution No. 21-122 Accepting Accounts Payable for the period ending November 8, 20211
CC Resolution No. 21-123 accepting Accounts Payable for the period ending November 15, 2021
CC Resolution No. 21-124 Accepting Accounts Payable for the period ending November 22, 2021
CC Resolution No. 21-125 Accepting Accounts Payable for the period ending November 29, 2021
CC Resolution No. 21-126 authorizing continued remote teleconference meetings of the legislative bodies of the City of Cupertino for the period December 21, 2021 through January 20, 2022 pursuant to the Brown Act
CC Resolution No. 21-127 Establishing changes to part-time salary schedules for classifications impacted by minimum wage adjustments and realign wage increases with position advancement
CC Resolution No. 21-128 titled Request of the Metropolitan Transportation Commission for the allocation of Fiscal Year 2022-2023 Transportation Development Act Article 3 PedestrianBicycle Project Funding requesting $1,0
CC Resolution No. 21-129 Approving Budget Modification No. 2122-176 increasing appropriations and revenues for Junipero Serra Trail - East Segment (420-99-036, ST 046) by $1,936,000
CC Resolution No. 21-130 Authorizing the County to submit the PLHA program application to the State on behalf of the City