Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 3/26/2018 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
2018-0116 1 RecognitionProclamation in Recognition of Team Falcon #98725B - 2018 VEX Robotics Michigan State ChampionsPresented  Action details Not available
2018-0113 1 OrdinanceAcceptance for Second Reading and Adoption - An Ordinance to Add New Section 74-113 to Division 3 of Article II, City Parks, of Chapter 74, Parks and Recreation, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to prohibit smoking in Thelma G. Spencer Park, to repeal conflicting or inconsistent Ordinances, and to prescribe a penalty for violationsAccepted for First Reading by ResolutionPass Action details Not available
2018-0114 1 Meeting MinutesApproval of Minutes - City Council Special Meeting - March 12, 2018Adopted by ResolutionPass Action details Not available
2018-0115 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - March 12, 2018Adopted by ResolutionPass Action details Not available
2018-0052 1 EasementRequest for Acceptance of an Amendment to a Watermain Easement granted by Rochester Community Schools, a Public School District within the State of Michigan, for Rochester High SchoolAdopted by ResolutionPass Action details Not available
2018-0097 1 EasementRequest for Acceptance of a Paved 20’ Turnaround Easement granted by VASP, Inc., a Michigan Corporation, for the Villas at Shadow PinesAdopted by ResolutionPass Action details Not available
2018-0098 1 EasementRequest for Acceptance of a Sanitary Sewer Easement granted by VASP, Inc., a Michigan Corporation, for the Villas at Shadow PinesAdopted by ResolutionPass Action details Not available
2018-0099 1 AgreementRequest for Acceptance of the Agreement for Maintenance of Private Road between the City of Rochester Hills and VASP, Inc., a Michigan Corporation for the Villas at Shadow PinesAdopted by ResolutionPass Action details Not available
2018-0100 1 AgreementRequest for Acceptance of the Storm Sewer Maintenance Agreement between the City of Rochester Hills and VASP, Inc., for the Villas at Shadow PinesAdopted by ResolutionPass Action details Not available
2018-0101 1 AgreementRequest for Acceptance of the Low Pressure Sewer Maintenance Agreement between the City of Rochester Hills and VASP, Inc., a Michigan Corporation, for the Villas at Shadow PinesAdopted by ResolutionPass Action details Not available
2018-0102 1 EasementRequest for Acceptance of a Watermain Easement granted by VASP, Inc., a Michigan Corporation, for the Villas at Shadow PinesAdopted by ResolutionPass Action details Not available
2018-0109 1 PurchaseRequest for Purchase Authorization - DPS/FLEET: Blanket Purchase Order for new fleet and fire truck tires in the amount not-to-exceed $35,000.00 through March 31, 2019; Goodyear Tire & Rubber Company, Akron, OHAdopted by ResolutionPass Action details Not available
2018-0050 1 AppointmentNomination/Appointment of three (3) Citizen Representatives to the Zoning/Sign Board of Appeals, each for a three-year term to expire March 31, 2021Adopted by ResolutionPass Action details Not available
2018-0084 1 AppointmentRequest to Confirm the Mayor’s Reappointment of David Reece and Ryan Schultz to the Planning Commission, each for a three-year term to expire March 31, 2021Adopted by ResolutionPass Action details Not available
2018-0105 1 AppointmentRequest to Confirm the Mayor’s Appointment of Garry Gilbert to the Naming Standing Committee to fill the unexpired term of Tom Talbert ending December 31, 2018Adopted by ResolutionPass Action details Not available
2018-0107 1 AppointmentRequest to Confirm the Mayor’s Appointment of Jon Strunk to the Construction/Fire Prevention Board of Appeals for a three-year term ending December 31, 2020Adopted by ResolutionPass Action details Not available
2018-0117 1 AdministrationRequest for Approval of Michigan Department of Natural Resources Canada Goose Nest Destruction application and permit for Heatherwood Village Homeowners' AssociationAdopted by ResolutionPass Action details Not available
2018-0112 1 AdministrationRequest for Approval of a Grant Application to the Michigan Department of Natural Resources Recreation Passport Grant Program and Matching Funds for the purpose of renovating three of the four tennis courts, adding four pickle ball courts to replace the fourth tennis court, fencing, rain gardens, benches and recycling containers at Borden ParkAdopted by ResolutionPass Action details Not available