Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 7/20/2005 7:30 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
2005-0486 1 RecognitionOffice of the Mayor Honors Thelma Spencer Park Lifeguard Captain Kevin GirouxPresented  Action details Not available
2005-0487 1 RecognitionProclamation recognizing MDA Firefighter "Fill the Boot" Program - July 29, 30 & 31, 2005Presented  Action details Not available
2005-0491 1 PresentationUpdate on Clinton River Trail Project - Dan KieferPresented  Action details Not available
2005-0493 1 Meeting MinutesApproval of Minutes - Regular City Council Meeting - April 6, 2005 Adopted by ResolutionPass Action details Not available
2005-0459 1 ProjectAdoption of Resolution Authorizing the Parks and 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
2005-0325 1 EasementAcceptance of a Watermain Easement granted by The Pointe Group, Inc., a Michigan Corporation, for the Piontkowski Office Building, for Parcel No. 15-34-477-016Adopted by ResolutionPass Action details Not available
2005-0432 1 EasementAcceptance of the Sanitary Sewer Easement granted by Great Oaks Management Company, L.L.C., a Michigan Limited Liability Company, for the Great Oaks Mall Redevelopment Project, City File #77-505.3, for Parcel No. 15-10-351-078Adopted by ResolutionPass Action details Not available
2005-0433 1 EasementAcceptance of a Watermain Easement granted by Great Oaks Management Company, L.L.C., a Michigan Limited Liability Company, for the Great Oaks Mall Redevelopment, for Parcel No. 15-10-351-078Adopted by ResolutionPass Action details Not available
2005-0434 1 EasementAcceptance of a Watermain Easement granted by Executive Place, LLC, a Michigan Limited Liability Company, for the Executive Place Office, for Parcel Nos. 15-36-352-018 & 15-36-352-019Adopted by ResolutionPass Action details Not available
2005-0438 1 AgreementApproval of the Agreement for the Maintenance of Storm Water Detention System between Executive Place LLC, a Michigan Limited Liability Corporation, and the City of Rochester Hills, for parcel No. 15-36-352-018 & 15-36-352-019Adopted by ResolutionPass Action details Not available
2005-0440 1 EasementAcceptance of an Easement for Ingress and Egress for Public and Emergency Vehicles, granted by Executive Place LLC, a Michigan Limited Liability Company, for Executive Place Office Building, for Parcel Nos. 15-36-352-018 & 15-36-352-019Adopted by ResolutionPass Action details Not available
2005-0465 1 EasementAcceptance of a Watermain Easement granted by Selective-Delaware, LLC, a Delaware limited liability company for Country Club Village, for Parcel No. 15-35-203-002Adopted by ResolutionPass Action details Not available
2005-0471 1 EasementAcceptance of a Sanitary Sewer Easement granted by Selective-Delaware, LLC, a Delaware limited liability company for Country Club Village, Parcel No. 15-35-203-002Adopted by ResolutionPass Action details Not available
2005-0312 5 ProjectPublic Hearing regarding a request by Energy Quest LLC to lease oil and gas rights for 141.7 acres on Hamlin Road, including Borden Park for the exploration and mining thereof; Energy Quest, Inc., applicantAdopted by ResolutionPass Action details Not available
2005-0453 2 ExemptionsRequest to Schedule a Public Hearing on Wednesday, July 20, 2005 at 7:30 p.m. regarding the establishment of an Industrial Development District (IDD) at 3098 Research Drive, BMD Group, Inc., applicant (also known as E-Motive)Discussed  Action details Not available
2005-0425 5 ExemptionsApproval of Industrial Facilities Exemption Certificate for BMD Group, Inc.Discussed  Action details Not available
2005-0393 2 PermitRequest for a Tree Removal Permit - City File No. 98-025 - Andover Woods, for the removal and replacement of as many as 651 trees for a proposed 42-unit attached condominium development on two parcels totaling approximately 26.5 acres, located west and east of Rochdale, north of Walton, known as Parcel Nos. 15-09-476-035 and 15-09-451-002, zoned RCD, Single Family Cluster, Andover Woods, LLC Applicant.Accepted for First Reading by ResolutionPass Action details Not available
2005-0417 3 OrdinanceAcceptance for Second Reading and Adoption - An Ordinance to Amend Section 94-143 of Chapter 94, Streets, Sidewalks and Certain Other Places, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to replace the time required for notice and compliance with notice to a property owner to repair a sidewalk or remove an encroachment from a sidewalk, to repeal conflicting ordinances and prescribe a penalty for violationsAccepted for Second Reading and Adoption by ResolutionPass Action details Not available
2005-0479 1 AgreementAuthorization to Execute Purchase Agreement for the Sale of 1700 W. Hamlin Road, City-owned property on Hamlin Road east of Crooks, known as Parcel No. 15-21-376-006Adopted by ResolutionFail Action details Not available
2005-0479 2 AgreementAuthorization to Execute Purchase Agreement for the Sale of 1700 W. Hamlin Road, City-owned property on Hamlin Road east of Crooks, known as Parcel No. 15-21-376-006Adopted by ResolutionPass Action details Not available
2005-0479 1 AgreementAuthorization to Execute Purchase Agreement for the Sale of 1700 W. Hamlin Road, City-owned property on Hamlin Road east of Crooks, known as Parcel No. 15-21-376-006Adopted by ResolutionPass Action details Not available
2005-0494 1 PresentationUpdate on DPS Facility ProjectDiscussed  Action details Not available
2005-0367 2 ProjectRequest for Approval of Preliminary Site Condominium Plan - City File No. 00-037 - Northbrooke East Site Condominiums, a 12 unit development on approximately 3.7 acres, located south of Auburn and east of Crooks, zoned R-4, One Family Residential, known as Parcel No. 15-33-128-009, Northbrooke East Development, LLC, applicantAdopted by ResolutionPass Action details Not available
2005-0461 1 PurchaseRequest for Purchase Authorization - MIS/CLERK'S: Consulting services for City-wide document and records management planning and design, blanket purchase not-to-exceed $225,457.00; Plangraphics, Inc., Frankfort, KentuckyAdopted by ResolutionPass Action details Not available
2005-0470 2 FinanceAdoption of Resolution authorizing Mayor, City Clerk and Finance Director to circulate preliminary and final official statement for Rewold Drain Phase II Improvements, Series 2005 - Continuing DisclosureAdopted by ResolutionPass Action details Not available