Meeting Name: City Council Regular Meeting Agenda status: Final Revised
Meeting date/time: 8/3/2005 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
2005-0512 1 RecognitionPresentation of the Certificate of Achievement for Excellence in Financial Reporting for the City's Comprehensive Annual Financial Report (CAFR) for fiscal year ending December 31, 2003Presented  Action details Not available
2005-0509 1 Meeting MinutesApproval of Minutes - Regular City Council Meeting - April 20, 2005 Adopted by ResolutionPass Action details Not available
2005-0511 1 Meeting MinutesApproval of Minutes - Work Session City Council Meeting - April 27, 2005 Adopted by ResolutionPass Action details Not available
2005-0513 1 Meeting MinutesApproval of Minutes - Regular City Council Meeting - May 4, 2005 Adopted by ResolutionPass Action details Not available
2005-0483 2 Meeting MinutesSpecial Joint City Council/Planning Commission Meeting of June 14, 2005Adopted by ResolutionPass Action details Not available
2005-0480 1 EasementAcceptance of the Sidewalk Easement granted by Selective-Delaware, LLC, a Delaware limited liability company, for Parcel No. 15-35-203-002Adopted by ResolutionPass Action details Not available
2005-0405 1 RoadsApproval of Traffic Control Order YS-93 for Streets with Country Club Village, Phase 1 & 2, Section #35Adopted by ResolutionPass Action details Not available
2005-0476 1 FinanceApproval of the 2005-2006 Police/School Liaison AgreementAdopted by ResolutionPass Action details Not available
2005-0499 1 AgreementApproval of 2005 Suburban Mobility Authority for Regional Transportation (SMART) Municipal Credit Contract Application between SMART and the City of Rochester Hills in the amount of $64,681.00Adopted by ResolutionPass Action details Not available
2005-0372 2 ProjectRequest for Approval of Final Site Condominium Plan - City File No. 02-029 - Grandview Site Condominiums, a proposed 15-unit development on approximately six acres, located east of Crooks and north of Auburn, zoned R-4, One Family Residential, Parcel No. 15-28-300-033, Grandview Construction, Inc.Adopted by ResolutionPass Action details Not available
2005-0373 2 Variance / ModificationRequest for Waiver of Monuments and Markers - City File No. 02-029 - Grandview Site CondominiumsAdopted by ResolutionPass Action details Not available
2005-0488 1 PurchaseApproval of Fire Records Management Agreement between Oakland County and the Rochester Hills Fire DepartmentAdopted by ResolutionPass Action details Not available
2005-0502 1 AgreementAcceptance of Warranty Deed for Part of Grandview Site Condos, Coriander & Sage rights of way according to the master thoroughfare plan, granted by Grandview of Rochester Hills, LLC, a Michigan Limited Liability Company, for Grandview Site Condominiums, Parcel No. 15-28-300-033Adopted by ResolutionPass Action details Not available
2005-0503 1 AgreementAcceptance of the Warranty Deed for Grandview Auburn Road right of way according to the master thoroughfare plan, granted by Grandview of Rochester Hills, LLC, for the Grandview Site CondominiumsAdopted by ResolutionPass Action details Not available
2005-0505 1 EasementAcceptance of a Sanitary Sewer Easement granted by Grandview of Rochester Hills, LLC, a Michigan Limited Liability Company, for Grandview Site Condominiums, for Parcel No. 15-28-300-033Adopted by ResolutionPass Action details Not available
2005-0506 1 EasementAcceptance of a Watermain Easement granted by Grandview of Rochester Hills, LLC, a Michigan Limited Liability Company, for Grandview Site Condominiums, for Parcel No. 15-28-300-033Adopted by ResolutionPass Action details Not available
2005-0508 1 AgreementApproval of the Agreement for the Maintenance of Storm Water Detention System between Grandview of Rochester Hills, LLC, a Michigan Limited Liability Corporation, and the City of Rochester Hills for Parcel No. 15-28-300-033Adopted by ResolutionPass Action details Not available
2005-0510 1 AgreementApproval of the Sedimentation Basin Agreement between Grandview of Rochester Hills, LLC, a Michigan Limited Liability Corporation, and the City of Rochester Hills, for Parcel No. 15-28-300-033Adopted by ResolutionPass Action details Not available
2005-0259 2 OrdinanceRequest for Letter of Support for Federal Appropriation Request for Danish VillageAccepted for First Reading by ResolutionPass Action details Not available
2005-0370 5 OrdinanceAcceptance for Second Reading and Adoption - An Ordinance to amend Section 138-1074 of Chapter 138, Zoning, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to update and modify definitions and regulations governing Adult Businesses, to supplement the Statement of Purpose for the regulations, to repeal inconsistent ordinances, and to prescribe a penalty for violationsAccepted for Second Reading and Adoption by ResolutionPass Action details Not available
2005-0393 3 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 Second Reading and Adoption by ResolutionPass Action details Not available
2005-0200 1 AppointmentConfirmation of Mayor's Appointment of Gerard Dettloff to a three (3) year term on the Planning Commission, term to expire on March 31, 2008 Adopted by ResolutionPass Action details Not available
2005-0528 1 FinanceProposed 2006 Budget Adopted by ResolutionPass Action details Not available
2005-0496 2 FinanceApproval of Ballot Language for Residential Streets MillageAdopted by ResolutionPass Action details Not available
2005-0500 1 ExemptionsRequest for Extension of Tax Exemption by Avon BroachDiscussed  Action details Not available
2005-0504 2 PurchaseAppointment of John D. Staran and Hafeli, Staran, Hallahan, Christ and Dudek, P.C. as City Attorneys effective on September 1, 2005 or such other date that John D. Staran notifies the City that he has commenced to practice at Hafeli, Staran, Hallahan, Christ and Dudek, P.C. and authorize the necessary blanket purchase order Adopted by ResolutionPass Action details Not available
2005-0504 1 PurchaseAppointment of John D. Staran and Hafeli, Staran, Hallahan, Christ and Dudek, P.C. as City Attorneys effective on September 1, 2005 or such other date that John D. Staran notifies the City that he has commenced to practice at Hafeli, Staran, Hallahan, Christ and Dudek, P.C. and authorize the necessary blanket purchase order Adopted by ResolutionPass Action details Not available
2005-0527 2 AdministrationAdoption of Resolution to change Regular City Council Meeting Schedule - Change location of Regular City Council Work Session of August 24, 2005 from Rochester Hills Municipal Offices to the Rochester Hills Museum at Van Hoosen Farm - Dairy BarnsAdopted by ResolutionFail Action details Not available
2005-0527 4 AdministrationAdoption of Resolution to change Regular City Council Meeting Schedule - Change location of Regular City Council Work Session of August 24, 2005 from Rochester Hills Municipal Offices to the Rochester Hills Museum at Van Hoosen Farm - Dairy BarnsDiscussed  Action details Not available
2005-0529 1 AppointmentAppointment of Youth Members to the 2005/2006 Rochester Hills Government Youth Council (RHGYC)Adopted by ResolutionPass Action details Not available