Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 7/29/2013 7:00 PM Minutes status: Final  
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
2013-0037 1 Administration2013 Public Comments   Action details Video Video
2013-0283 1 PresentationPresentation and Discussion relative to the Older Persons' Commission (OPC) programs, activities, and governing structure; Marye Miller, Executive Director, and Dr. Pierre Atallah, OPC Chairman, presentersRemoved from Agenda  Action details Not available
2013-0259 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - June 10, 2013Adopted by ResolutionPass Action details Not available
2013-0274 1 PurchaseRequest for Purchase Authorization - BLDG/FAC: Increase of Blanket Purchase Order for janitorial services in the amount of $40,000.00 for a new not-to-exceed amount of $135,400.00; Du All Cleaning Inc., Macomb, MIAdopted by ResolutionPass Action details Not available
2013-0278 1 AdministrationRequest for Adoption of Resolution Authorizing the Parks & Forestry Director to be the Agent for the City of Rochester Hills for Oakland County's West Nile Virus Fund ProgramAdopted by ResolutionPass Action details Not available
2013-0185 1 AppointmentNomination/Appointment of three (3) Citizen Representatives to the Rochester Hills Museum Foundation to carry through December 31, 2013, and then continue with the following terms: one 1-year term ending December 31, 2014; one 2-year term ending December 31, 2015; and one 3-year term ending December 31, 2016Adopted by ResolutionPass Action details Not available
2013-0281 1 PurchaseRequest for Purchase Authorization - MAYOR: Contract/Blanket Purchase Order for governmental representation and consulting services in the amount not-to-exceed $60,000.00; Strategic Communication Solutions, Inc., Novi, MIAdopted by ResolutionPass Action details Not available
2007-0221 13 ProjectRequest for Approval of the Final Plat - Grace Parc, a 14-lot subdivision on 5.6 acres located north of South Boulevard between Livernois and Rochester Roads, zoned R-4, One-Family Residential; Gwen and Patrick Bismack, ApplicantsAdopted by ResolutionPass Action details Not available
2008-0302 9 ProjectRequest for Approval of an Extension of the Final Site Condominium Plan until July 14, 2018 for Pine Woods Site Condominiums, a proposed 28-unit development on 9.6 acres, located south of Auburn, east of Livernois, zoned R-4, One Family Residential; L&R Homes, Inc., ApplicantAdopted by ResolutionPass Action details Not available
2012-0208 4 ProjectRequest for Approval of a Preliminary and Final Site Condominium Plan for Somerset Pines, a proposed 42-unit residential development on 19.2 acres, located on South Boulevard, between Crooks and Adams, zoned R-4, One-Family Residential, MJC Somerset Pines, LLC, ApplicantAdopted by ResolutionPass Action details Not available
2013-0264 2 ProjectRequest for Approval of a Final Planned Unit Development Agreement - Villas at Shadow Pines, a proposed 28-unit residential development on 9.8 acres located on the north side of South Boulevard, between Adams and Crooks, zoned R-4, One-Family Residential, Shadow Pines, LLC, ApplicantAdopted by ResolutionPass Action details Not available
2013-0273 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Contract for South Boulevard Water Main Replacement Project in the amount of $704,970.00 with a 10% contingency of $70,497.00 for a total not-to-exceed $775,467.00; Verdeterre Contracting Inc., Canton, MIAdopted by ResolutionPass Action details Not available