IMPORTANT NOTICE: Please be advised that pursuant to Cupertino Municipal Code 2.08.100 written communications sent to the Cupertino City Council, Commissioners or City staff concerning a matter on the agenda are included as supplemental material to the agendized item. These written communications are accessible to the public through the City's website and kept in packet archives. You are hereby admonished not to include any personal or private information in written communications to the City that you do not wish to make public; doing so shall constitute a waiver of any privacy rights you may have on the information provided to the City.

Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: City Council Agenda status: Final
Meeting date/time: 5/6/2025 6:00 PM Minutes status: Draft  
Meeting location: 10300 Torre Avenue and 10350 Torre Avenue and via Teleconference; and Teleconference Location Pursuant to Government Code section 54953(b)(2) Dubai Airport 7947+MP Dubai - United Arab Emirates, Terminal 3, Departures
Non-Televised Closed Session (6:00) and Televised Open Session Regular Meeting (6:45)
Published agenda: Agenda Agenda Published minutes: Not available Meeting Extra1: Not available Meeting Extra2: Not available Meeting Extra3: Not available  
Agenda packet: Not available
Meeting video:  
Attachments: CC 05-06-2025 Searchable Packet.pdf
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
25-13916 11. Closed SessionSubject: Conference with Labor Negotiators pursuant to Government Code § 54957.6 (Kristina Alfaro and Christopher Boucher)   Not available Not available
25-13635 12. Ceremonial ItemsSubject: Recognition of May as Asian American and Pacific Islander Heritage Month   Not available Not available
25-13636 13. Ceremonial ItemsSubject: Proclamation to Charities Housing and Silicon Valley at Home in conjunction with May as Affordable Housing Month   Not available Not available
25-13792 14. Ceremonial ItemsSubject: Proclamation to the County of Santa Clara Department of Family and Children’s Services recognizing May as National Foster Care Awareness Month   Not available Not available
24-13589 15. Consent Calendar Subject: Approval of April 15, 2025 City Council minutes   Not available Not available
25-13863 16. Consent Calendar Subject: Approval of Updated Budget Format Implementation Action Plan (IAP)   Not available Not available
25-13891 17. Consent Calendar Subject: Approve a Seventh Amendment to the MIG, Inc. design consultant agreement for the All-Inclusive Playground at Jollyman Park project for a total not-to-exceed amount of $533,821   Not available Not available
25-13892 18. Consent Calendar Subject: Approve a Fourth Amendment to the Tanko Lighting Master Agreement for the Light Emitting Diode (LED) Streetlight Transition Project correcting the maximum compensation amount to $336,172.   Not available Not available
25-13918 19. Public HearingsSubject: Approval of an Interim Urgency Ordinance Imposing a Moratorium on the Transition of Multiple-Family Use Housing to Student Housing within a One Half Mile Radius of Foothill-De Anza Community College in the City of Cupertino; or approval of a Resolution Encouraging the Building of Newly Constructed Student Housing and Preventing the Conversion of Multiple-Family Use Housing to Student Housing within the City of Cupertino.   Not available Not available
25-13859 110. Public HearingsSubject: Approval of the Fiscal Year (FY) 2025-26 Fee Schedule Update   Not available Not available
25-13883 111. Public HearingsSubject: Public Hearing Pursuant to Government Code Section 3502.3 to Receive a Report on City of Cupertino Vacancies, and Recruitment and Retention Efforts.   Not available Not available
25-13905 112. Action CalendarSubject: Review future agenda items requested by City Councilmembers (Continued from April 15, 2025)   Not available Not available
25-13765 113. Action CalendarSubject: Modification to a previously approved Development Permit and Architectural & Site Approval for the Westport Development including, but not limited to, dwelling count and ground floor retail, Park Land Dedication Fees and minor changes to Building 1. (Application No(s): M-2024-003, ASA-2024-003; Applicant(s): Related California (Cascade Zak); Location: 21267 Stevens Creek Boulevard; APN #326-27-048)   Not available Not available
25-13893 114. Action CalendarSubject: Per the Council's direction, review potential Capital Improvement Plan (CIP) projects to be defunded from the current approved list.   Not available Not available
25-13920 115. Action CalendarSubject: Introduce an Ordinance amending Municipal Code Section 2.04.010 pertaining to Removal of Closed Session Start Time and Clarification that Meetings Rescheduled Due to Holidays or Elections Retain Regular Meeting Status   Not available Not available
24-13570 116. Councilmember ReportsSubject: Councilmember Reports   Not available Not available
25-13906 117. Future Agenda ItemsSubject: Upcoming Draft Agenda Items Report   Not available Not available