Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 1/7/2019 7:00 PM Minutes status: Draft  
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
2018-0605 1 RecognitionProclamation in Recognition of the Rochester Adams High School Girls Varsity Swim and Dive Team - MHSAA Division 2 State Champions   Not available Not available
2018-0606 1 RecognitionProclamation in Recognition of the Clinton River Trail's 15th Anniversary   Not available Not available
2018-0600 2 OrdinanceAcceptance for Second Reading and Adoption - An Ordinance to repeal and delete Section 6-1 of Chapter 6, Alcoholic Liquor, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan to eliminate the annual inspection requirement for on-premises liquor licensees   Not available Not available
2018-0152 3 ProjectRequest for Final Planned Unit Development Site Plan Approval - Brewster Village Condominiums, a proposed 30-unit development on 7.3 acres located north of Walton, on the west side of Brewster, zoned SP Special Purpose and R-1 and R-3 One Family Residential, Robertson Brothers Homes, Applicant   Not available Not available
2018-0622 1 Meeting MinutesApproval of Minutes - City Council Special Meeting - December 3, 2018   Not available Not available
2018-0623 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - December 3, 2018   Not available Not available
2018-0624 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - December 10, 2018   Not available Not available
2018-0625 1 Meeting MinutesApproval of Minutes - City Council Special Meeting - December 17, 2018   Not available Not available
2018-0615 1 PurchaseRequest for Purchase Authorization - DPS/GAR: Blanket Purchase Order for Cold Patching Material in the amount not-to-exceed $49,260.00 through December 31, 2020; Ajax Materials Corporation, Troy, MI   Not available Not available
2018-0616 1 PurchaseRequest for Purchase Authorization - DPS/GAR: Blanket Purchase Order for Asphalt Paving Materials in the amount not-to-exceed $69,000.00 through December 31, 2020; Ajax Materials Corporation, Troy, MI; Cadillac Asphalt, Canton, MI   Not available Not available
2018-0607 1 PurchaseRequest for Purchase Authorization - CITYWIDE: Blanket Purchase Order for the purchase of various maintenance, hardware, and building supplies in the not-to-exceed amount of $80,000.00 through December 31, 2019; Home Depot, Rochester Hills, MI   Not available Not available
2018-0608 1 PurchaseRequest for Purchase Authorization - CITYWIDE: Blanket Purchase Order for office supplies and equipment in the amount not-to-exceed $55,000.00 through December 31, 2019; Office Depot, Inc., Boca Raton, FL   Not available Not available
2018-0609 1 PurchaseRequest for Purchase Authorization - DPS/GARAGE: Blanket Purchase Order for water meters and equipment in the amount not-to-exceed $295,000.00 through December 31, 2019; ETNA Supply Company, Grand Rapids, MI   Not available Not available
2018-0620 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Increase to shared Blanket Purchase Order for as needed construction inspection and surveying services in the amount of $135.000.00 for a new not-to-exceed amount of $375,000.00 through March 31, 2020; Spalding DeDecker Associates, Inc., Rochester Hills, MI; Nowak & Fraus Engineers, Pontiac, MI   Not available Not available
2018-0621 1 PurchaseRequest for Purchase Authorization - MIS: Blanket Purchase Order for GIS Software Licensing and Maintenance Fees in the amount not-to-exceed $174,000.00 through December 31, 2021; ESRI Inc., Redlands, CA   Not available Not available