Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 11/16/2005 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
2005-0771 1 RecognitionRecognition of City Council Members John Dalton, Melinda Hill and Gerald RobbinsPresented  Action details Not available
2005-0727 1 Meeting MinutesApproval of Minutes - Regular/Work Session City Council Meeting - July 27, 2005Adopted by ResolutionPass Action details Not available
2005-0728 1 Meeting MinutesApproval of Minutes - Special City Council Meeting - August 3, 2005 Adopted by ResolutionPass Action details Not available
2005-0722 1 EasementConveyance of a Highway Easement granted by Trailways Commission, for the Paint Creek Trailway, for Parcel Nos. 15-03-503-005 & 15-10-503-006Adopted by ResolutionPass Action details Not available
2005-0726 1 EasementAcceptance of a Watermain Easement granted by Rochester Hills Baptist Church, for Rochester Hills Baptist Church, for Parcel No. 15-33-200-007Adopted by ResolutionPass Action details Not available
2005-0761 1 PurchaseRequest for Purchase Authorization - CITY WIDE: Various Supplies, including hardware and building products, blanket purchase order not-to-exceed $35,000.00 through December 31, 2006; Home Depot, Rochester Hills, MIAdopted by ResolutionPass Action details Not available
2005-0762 1 PurchaseRequest for Purchase Authorization - BUILDING: No-Haz Program increase to blanket purchase order in the amount of $10,000.00 for a new not-to-exceed amount of $35,000.00 through December 31, 2005; Oakland County Waster Residential Management Division, Pontiac, MIAdopted by ResolutionPass Action details Not available
2005-0741 1 PurchaseRequest for Purchase Authorization - DPS/ENG/FACILITIES: Increase Blanket Purchase Order for plumbing, heating and air conditioning maintenance services for various City properties, in the amount of $10,000.00, for a new not-to-exceed total of $35,000.00; Temperature Services, Inc., Detroit, Michigan Adopted by ResolutionPass Action details Not available
2005-0772 1 AgreementAmendment to Resolution RES0388-2005 regarding Acceptance of the Possession and Use Agreement for the Adams Road Parcel 11, Adams Road right-of-way property to be acquired as part of the Adams Road relocationAdopted by ResolutionPass Action details Not available
2005-0773 1 AgreementAcceptance of the Possession and Use Agreement for the Adams Road Parcel 1, in conjunction with the Adams Road Relocation projectAdopted by ResolutionPass Action details Not available
2005-0479 3 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
2005-0682 1 AppointmentConfirmation of the Mayor's reappointment of George Karas and Suzanne White to three-year terms on the Brownfield Redevelopment Authority, terms to expire on November 13, 2008Adopted by ResolutionPass Action details Not available
2004-0907 3 OrdinanceAcceptance for Second Reading and Adoption - An Ordinance to amend Chapter 134, Signs, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to Modify Sign Regulations, Repeal Conflicting Ordinances and Prescribe a Penalty for ViolationsAccepted for Second Reading and Adoption by ResolutionPass Action details Not available
2005-0738 2 OrdinanceAcceptance for Second Reading and Adoption - An Ordinance to Amend Article VI, Signs, of Chapter 110, Fees, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to Modify Fees Charged in Connection with Signs and to Repeal Conflicting or Inconsistent OrdinancesAccepted for Second Reading and Adoption by ResolutionPass Action details Not available
2005-0702 1 AppointmentAppointment of Planning Commission Representative Greg Hooper to the Brownfield Redevelopment Authority for a one (1) year term to expire December 1, 2006.Adopted by ResolutionPass Action details Not available
2005-0645 1 AdministrationAdoption of Resolution to Dissolve the DPS Facility Technical Review CommitteeAdopted by ResolutionPass Action details Not available
2005-0769 1 FinanceAdoption of Resolution declaring Official Intent to Reimburse Project Expenditures with Bond Proceeds and authorizing Publication of Notice of Intent to issue Bonds. Adopted by ResolutionPass Action details Not available
2005-0721 2 PolicyAdoption of Resolution Amending to City Council Rules of ProcedureAdopted by ResolutionPass Action details Not available
2005-0721 3 PolicyAdoption of Resolution Amending to City Council Rules of ProcedureAdopted by ResolutionPass Action details Not available
2005-0724 1 AgreementApproval of Amended Storm Water Detention Pond Agreement between the City of Rochester Hills and Kay Family Asset Company regarding City File No. 96-016.2 - Manchester Knolls Subdivision II, Kay Family Asset Company, L.L.C., applicantAdopted by ResolutionPass Action details Not available
2005-0739 1 AgreementAcceptance of Amendment to Declaration of Covenants and Restrictions - Manchester Knolls Subdivision IIAdopted by ResolutionPass Action details Not available
2005-0723 1 ProjectRequest for Final Plat Approval - City File No. 96-016.2 - Manchester Knolls Subdivision II, an 18-lot subdivision on approximately 12.8 acres, located south of Tienken and east of Brewster Road, zoned R-1, One-Family Residential, known as Parcel No. 15-08-251-002, Kay Family Asset, LLC, applicantAdopted by ResolutionPass Action details Not available
2004-0604 2 LicenseRequest for a Transfer of a Class C License from Palm Beach Recreation, Inc., 23050 W. Eight Mile, Southfield, MI 48304 to Papa Joe's Oakland, LLC to be located at 6900 N. Rochester RoadAdopted by ResolutionPass Action details Not available
2005-0709 1 PurchaseRequest for Purchase Authorization - PARKS: Purchase and installation of a modular tile sports floor system for Borden Park basketball (three) courts and tennis (four) courts, Spencer Park tennis (two) courts and Avondale Park basketball (two) courts and tennis (two) courts; purchase order not-to-exceed $175,402.00; Mateflex, Utica, New YorkAdopted by ResolutionPass Action details Not available
2005-0750 1 PurchaseRequest for Purchase Authorization - DPS: Purchase and installation of fan ventilation equipment for the Borden Park Maintenance Building, purchase order not-to-exceed $8,578.00; Design & Quality Electric, Inc., Rochester, Michigan Adopted by ResolutionPass Action details Not available
2005-0753 1 PurchaseRequest for Purchase Authorization - CITY WIDE: Office Supplies and equipment, blanket purchase order in the amount not-to-exceed $109,000.00; Office Depot Business Services Division, Plymouth, MichiganAdopted by ResolutionPass Action details Not available
2005-0764 1 PurchaseRequest for Purchase Authorization - MIS: Wide Area Network and Internet Services, blanket purchase order in the amount not-to-exceed $154,000.00 through December 31, 2008; Comcast Commercial Services Inc., Philadelphia, PA.Adopted by ResolutionPass Action details Not available
2005-0757 1 AgreementRequest to Amend to the Oakland County Sheriff's Department 2004-2008 Law Enforcement Services Agreement to add a Patrol SergeantAdopted by ResolutionPass Action details Not available