Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 2/6/2017 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
2017-0043 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - January 23, 2017Adopted by ResolutionPass Action details Not available
2017-0034 1 EasementRequest for Acceptance of a Watermain Easement granted by TJ Realvest, LLC, a Michigan limited liability company, for Rochester EnclavesAdopted by ResolutionPass Action details Not available
2017-0035 1 EasementRequest for Acceptance of a Sanitary Sewer Easement granted by TJ Realvest, LLC, a Michigan limited liability company, for Rochester EnclavesAdopted by ResolutionPass Action details Not available
2017-0036 1 AgreementRequest for Approval of the Agreement for Use and Maintenance of Private Roads between the City of Rochester Hills and TJ Realvest, LLC, a Michigan limited liability company, for Rochester EnclavesAdopted by ResolutionPass Action details Not available
2017-0037 1 AgreementRequest for Approval of a Storm Sewer Maintenance Agreement between the City of Rochester Hills and TJ Realvest, LLC, a Michigan limited liability company, for Rochester EnclavesAdopted by ResolutionPass Action details Not available
2017-0038 1 EasementRequest for Acceptance of a Quit Claim Deed granted to the City of Rochester Hills by TJ Realvest, LLC, a Michigan limited liability company, for a 60’ wide right-of-way easement for Rochester Road, for Part of Parcel Nos. 15-02-102-023 and 15-02-177-001, for Rochester EnclavesAdopted by ResolutionPass Action details Not available
2017-0040 1 AgreementRequest for Approval of the Standard Agreement for Municipal Sign Posts between the City of Rochester Hills and the Adams West Subdivision Association for the upgrade of the public street sign posts at the entrances to the subdivisionAdopted by ResolutionPass Action details Not available
2017-0042 1 PurchaseRequest for Purchase Authorization - BLDG: Increase to the Inter-Local Agreement/Blanket Purchase Order for 2017 Oakland County Household Hazardous Waste (No-Haz) Program in the amount of $1,437.24 for a new not-to-exceed amount of $46,437.24; Oakland County Waste Resource Management Division, Waterford, MIAdopted by ResolutionPass Action details Not available
2017-0003 2 AppointmentNomination/Appointment of one (1) Citizen Representative to the Historic Districts Study Committee, to fill the unexpired term of Susan McKinnon ending December 31, 2017Discussed  Action details Not available
2017-0049 1 AppointmentConfirmation of the Mayor's Appointment of Tom Talbert to the Naming Standing Committee, to fill the unexpired term of Luke Fleer ending December 31, 2017Adopted by ResolutionPass Action details Not available
2017-0031 1 PurchaseRequest for Purchase Authorization - DPS/GAR: Blanket Purchase Order for calcium chloride and brine for dust control in the amount not-to-exceed $272,280.00 through December 31, 2018; Liquid Calcium Chloride Sales, Kawkawlin, MIAdopted by ResolutionPass Action details Not available
2017-0032 1 PurchaseRequest for Purchase Authorization - PARKS/FORESTRY: Blanket Purchase Order for 2017 Street Tree Planting in the amount not-to-exceed $225,000.00; Michigan Lawn Maintenance, Inc., dba Sherman Nursery Farms, Columbus, MIAdopted by ResolutionPass Action details Not available