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.

Meeting Name: City Council Agenda status: Final
Meeting date/time: 12/4/2018 6:45 PM Minutes status: Final  
Meeting location: 10350 Torre Avenue, Council Chamber
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available Meeting Extra2: Not available Meeting Extra3: Not available  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments: Copy of printed agenda
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
18-4637 11. Ceremonial ItemsSubject: Receive Healthy Cities Program award from the Santa Clara County Public Health Department recognizing the City of Cupertino for its work to support healthy commutes and encourage the use of active forms of transportation.Received  Action details Not available
18-4654 12. Ceremonial ItemsSubject: Proclamation to Dynasty Restaurant in Cupertino to recognize the dining establishment’s work in Cupertino, from its opening in March 2004 to its being closed in December 2018, as a valued community gathering space welcoming large groups and patrons from all areas and spectrums of our demographicsPresented  Action details Not available
18-4647 13. Ceremonial ItemsSubject: Presentation of Certificates of Recognition for Cupertino Science Fair winners who participated in the Synopsys ChampionshipPresented  Action details Not available
17-3294 14. Consent Calendar Subject: Approve the November 20 City Council minutesApproved  Action details Not available
18-4655 15. Consent Calendar Subject: Resignation of Planning Commissioner Jerry Liu and consolidation of unscheduled vacancy recruitment with the annual recruitment of all commission and committee members’ terms expiring January 30, 2019Accepted  Action details Not available
18-4579 16. Consent Calendar Subject: Approval of Contract Change Order No. 1 for the McClellan Road Separated Bikeway Phase 1A Project (No. 2017-01.04)Approved  Action details Not available
18-4642 17. Second Reading of OrdinancesSubject: Second Reading of Ordinances Regarding City Commissions and Recommendations for Improving Effectiveness and Communications with the City CouncilEnacted as amended  Action details Not available
18-4457 18. Public HearingsSubject: Vacate an Easement for Storm Drain Retention Basin Purposes located on 23500 Cristo Rey DriveAdopted  Action details Not available
17-3280 19. Reports by Council and Staff (10 Minutes)Subject: Report on Committee assignments and general commentsItem heard  Action details Not available