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 Regular Meeting Agenda status: Final
Meeting date/time: 3/19/2012 7:00 PM Minutes status: Draft  
Meeting location: 1000 Rochester Hills Drive
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
2012-0010 1 Administration2012 Public Comments   Not available Video Video
2012-0092 1 PresentationPresentation on the services offered by Rochester Area Youth Assistance (RAYA); Joanna VanRaaphorst, RAYA Publicity Chair, and Jim Blundo, RAYA Chairman, presenters   Not available Video Video
2012-0093 1 PresentationPresentation on the upgrade to the City's website; Bob Grace, M.I.S. Director, presenter   Not available Video Video
2012-0068 1 PurchaseRequest for Purchase Authorization - BLDG/FAC: Increase to Contract/Blanket Purchase Order for ADA Site Improvements at Fire Station #1 in the amount of $10,782.50 for a new not-to-exceed amount of $93,893.00; Pavex Corporation, Trenton, MI   Not available Video Video
2012-0069 1 PurchaseRequest for Purchase Authorization - BLDG/FAC: Blanket Purchase Order for 2012 Landscaping Services and Lawn Mowing for City-Owned Sites in the amount not-to-exceed $70,850.00 through December 31, 2012; Green Meadows Lawnscape Inc., Shelby Township, MI   Not available Not available
2012-0088 1 PermitRequest for Approval of a three-year extension of the METRO Act Permit for AT&T   Not available Not available
2012-0091 1 AdministrationAdoption of Resolution to Dissolve the Police School Liaison Steering Committee   Not available Not available
2012-0079 1 OrdinanceAcceptance for Second Reading - an Ordinance to amend Section 84-11 of Chapter 84, Property Maintenance Code, Sections 94-35 and Article III of Chapter 94, and Article II of Chapter 106, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify regulations concerning tree pruning and maintenance by property owners in the city, repeal conflicting Ordinances and prescribe a penalty for violations   Not available Video Video
2012-0089 1 OrdinanceAcceptance for Second Reading - An Ordinance to amend Article III of Chapter 98, Michigan Vehicle Code, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to adopt by reference Section 625(1)(c) of the Michigan Vehicle Code, repeal conflicting Ordinances and prescribe penalties for violations   Not available Video Video
2011-0365 6 OrdinanceAcceptance for Second Reading - An Ordinance to Amend Chapter 138 Zoning, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to revise Section 138-11.300 Handicap Accessible Parking Requirements, to revise Section 138-4.300 and Section 138-4.438 Drive-Through Restaurant Requirements, to revise Section 138-11.304 Parking Space Striping Requirements, to revise Section 138-11.307 to Allow for Alternate Methods of Parking Lot Surfacing, to amend Section 138-5.100 Setback Requirements for the B-5 Automotive Business District, to amend Section 138-5.100 Footnote B Standards Regarding Established Building Line Setbacks, to revise Section 138-5.100 Footnote J and Section 138-4.404 to add Front Building Gas Station Design Option, to amend Section 138-5.100 Footnote N to Reduce the Side Street Setback Required in the B-5 District, to amend Section 138-4.300 to revise the List of Uses Permitted in Zoning Districts, to amend Section 138-3.104.C Standards Applicable to the Reconstruction of Nonconforming Structures, to amend Section 138-8.603 Permit Procedures for   Not available Video Video
2012-0054 2 AppointmentAppointment of a Planning Commission Representative to the Zoning Board of Appeals for a one-year term to expire March 31, 2013   Not available Video Video
2012-0063 1 AppointmentRequest to Confirm the Mayor's reappointments of David Reece and William Boswell to the Planning Commission each for three-year terms expiring March 31, 2015   Not available Video Video
2012-0066 1 AppointmentNomination/Appointment to the Zoning/Sign Board of Appeals to fill three terms on the Zoning Board of Appeals to expire March 31, 2015   Not available Video Video
2012-0094 1 LicenseRequest to Transfer All Membership Interest in 2011 Class C licensed Limited Liability Company, located at 2945 S. Rochester Road, Rochester Hills, Michigan to a new member, BR Restaurant Holdings, LLC   Not available Video Video
2012-0090 1 AdministrationRequest for Approval of Michigan Department of Natural Resources - Wildlife Division Canada Goose Nest Destruction for Kensington Forest Subdivision Association   Not available Video Video
2012-0083 1 AdministrationRequest for Support to submit a grant application to Michigan Department of Natural Resources Recreation Passport Grant Program   Not available Video Video
2012-0076 1 AgreementRequest for Approval of an Interlocal Agreement with the Cities of Auburn Hills and Rochester for Public Works Services   Not available Video Video
2012-0077 2 PurchaseRequest for Purchase Authorization - DPS/ENG: Authorization of Payment for Cost Participation Agreement for right-of-way acquisition related to the reconstruction and widening of Tienken Road from Livernois Road to Sheldon Road in the amount of $59,412.53; Road Commission for Oakland County   Not available Video Video
2012-0077 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Authorization of Payment for Cost Participation Agreement for right-of-way acquisition related to the reconstruction and widening of Tienken Road from Livernois Road to Sheldon Road in the amount of $59,412.53; Road Commission for Oakland County   Not available Not available
2012-0082 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Approval of Contract for the Avon and Livernois Road Enhancement Project in the amount not-to-exceed $138,330.00; Michigan Department of Transportation, Lansing, MI   Not available Video Video