Meeting Name: City Council Regular Meeting Agenda status: Final Revised
Meeting date/time: 3/11/2019 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
2019-0107 1 PresentationPresentation on the prevention of foreclosure and other services provided by the Oakland County Treasurer's Office; Andy Meisner, Oakland County Treasurer, presenterPresented  Action details Not available
2019-0105 1 Presentation2019 Gypsy Moth Status and Treatment UpdatePresented  Action details Not available
2018-0152 5 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, ApplicantAdopted by ResolutionPass Action details Not available
2019-0061 2 ProjectRequest for Approval of the First Amendment to the PUD Agreement for 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, ApplicantAdopted by ResolutionPass Action details Not available
2019-0041 2 ProjectRequest for Preliminary and Final Site Condominium Plan Approval - Saddlebrook Orchards, a proposed ten-unit site condo development on five acres, located on the north side of Auburn, between Crooks and Livernois, zoned R-4 One Family Residential with an MR Mixed Residential Overlay, Michael Magnoli, Gianna Investments, LLC, ApplicantAdopted by ResolutionPass Action details Not available
2018-0130 3 ProjectRequest for concurrence with proposed environmental remediation scope and activity for Legacy of Rochester Hills, 22 acres located at the northeast corner of Hamlin and Adams RoadsAdopted by ResolutionPass Action details Not available
2019-0083 1 PurchaseRequest for Purchase Authorization - FIRE: Blanket Purchase Order for the purchase of emergency medical supplies in the amount not-to-exceed $52,500.00 through January 31, 2020; J&B Medical Supply, Wixom, MIAdopted by ResolutionPass Action details Not available
2019-0101 1 PurchaseRequest for Purchase Authorization - DPS/GAR: Blanket Purchase Order for 6AC Natural Stone in the amount not-to-exceed $7,200.00 through December 31, 2020; Osburn Industries, Inc., Taylor, MIAdopted by ResolutionPass Action details Not available
2019-0099 1 PurchaseRequest for Purchase Authorization - DPS/GAR: Blanket Purchase Order for 21AA Limestone in the amount not-to-exceed $42,340.00 through December 31, 2020; Gary's Transport, Inc., Macomb, MIAdopted by ResolutionPass Action details Not available
2019-0100 1 PurchaseRequest for Purchase Authorization - DPS/GAR: Increase to the blanket purchase order for purchase of 23A Road Gravel in the amount of $22,000.00 for a new not-to-exceed amount of $52,000.00 through December 31, 2020; Richmond Transport, Inc., Lenox, MIAdopted by ResolutionPass Action details Not available
2019-0084 1 AppointmentNomination/Appointment of one (1) Citizen Representative to the Zoning/Sign Board of Appeals for a three-year term to expire March 31, 2022Adopted by ResolutionPass Action details Not available
2019-0108 1 PurchaseRequest for Approval of Award of Contract - BUILDING: Waiver of Section 2-273(b) of the Purchasing Ordinance; Approval of award of a contract for Solid Waste, Recycling, and Yard Waste Collection, Transportation, Processing and Disposal Services for a five (5) year contract term to expire March 31, 2024; GFL Environmental USA Inc., Southfield, MIAdopted by ResolutionPass Action details Not available
2019-0110 1 PurchaseRequest for Approval of Award of Contract - BUILDING: Waiver of Section 2-273(b) of the Purchasing Ordinance; Approval of award of a contract for the City's Recycling Incentives Rewards Program for a five (5) year contract term; Recyclebank LLC., New York, New YorkAdopted by ResolutionPass Action details Not available
2019-0109 1 PurchaseRequest for Approval of Agreement - BUILDING: Waiver of Section 2-273(b) of the Purchasing Ordinance; Approval of inter-local agreement between the City of Rochester Hills and Southeastern Oakland County Resource Recovery Authority (SOCRRA) as the City's designated Recycling Processing Site for a five (5) year contract term to expire March 31, 2024; Southeastern Oakland County Resource Recovery Authority (SOCCRA), Troy, MIAdopted by ResolutionPass Action details Not available
2019-0104 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Approval of the Cost Participation Agreement between the Board of Commissioners for the County of Oakland and the City of Rochester Hills to study the Avon/Dequindre 23 Mile Road corridor by Yates Cider Mill in the amount of $15,000.00; Road Commission for Oakland County, Beverly Hills, MIAdopted by ResolutionPass Action details Not available
2019-0106 1 AgreementRequest for Approval of the Settlement Agreement between the City of Rochester Hills and the International Association of Fire Fighters (IAFF) Local 3472Adopted by ResolutionPass Action details Not available
2019-0097 1 PurchaseRequest for Purchase Authorization - MAY/CH55 - Purchase and installation of video and audio storage systems in the amount not-to-exceed $38,230.00; Key Code Media, Inc., Burbank, CAAdopted by ResolutionPass Action details Not available
2019-0093 1 PolicyDiscussion regarding the proposed amendment to City Council Rules of Procedure Article VII, Section .01 Boards and CommissionsAdopted by ResolutionPass Action details Not available