Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 5/6/2019 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
2019-0197 1 RecognitionProclamation in Recognition of Building Safety MonthPresented  Action details Not available
2019-0178 1 AdministrationRequest for Acceptance of the Fiscal Year 2018 Comprehensive Annual Financial Report (CAFR) presented by the audit firm of Yeo & Yeo, PLLCAdopted by ResolutionPass Action details Not available
2019-0206 1 AdministrationUpdate on the 2019 Rochester Area Memorial Day Parade; Rochester Regional Chamber of Commerce Foundation, Maggie Bobitz, Vice President, presenterAdopted by ResolutionPass Action details Not available
2019-0196 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - April 8, 2019Adopted by ResolutionPass Action details Not available
2019-0180 1 PurchaseRequest for Acceptance of the Subrecipient Agreement between Oakland County and the City of Rochester Hills for the allocation of grant funding under the 2019 High Intensity Drug Trafficking Area (HIDTA) grantAdopted by ResolutionPass Action details Not available
2019-0192 1 PurchaseRequest for Purchase Authorization - FISCAL: Purchase authorization for annual support and maintenance through April 30, 2020 for the City's water and sewer utility billing software in the amount of $34,500.00; TruePoint Solutions, Incline Village, NVAdopted by ResolutionPass Action details Not available
2019-0184 1 PurchaseRequest for Purchase Authorization - DPS/GAR: Purchase of one (1) equipment trailer in the amount of $28,461.00; Michigan CAT, Shelby Township, MIAdopted by ResolutionPass Action details Not available
2019-0194 1 PurchaseRequest to Rescind Resolution RES0149-2019 passed on May 6, 2019 for a Standard Agreement for Municipal Street Lighting and Replace it with a revised ResolutionAdopted by ResolutionPass Action details Not available
2019-0201 1 AppointmentRequest to Confirm the Mayor’s Appointment of John Gaber to the Planning Commission to fill the vacancy left by Ed Anzek’s resignation and complete the term, to expire March 31, 2020Adopted by ResolutionPass Action details Not available
2019-0179 1 PurchaseRequest for Purchase Authorization - DPS/GAR: Blanket Purchase Order for the purchase of rock salt in the amount not-to-exceed $206,000.00 to reflect the amended through date of June 30, 2020; The Detroit Salt Company, Detroit, MIAdopted by ResolutionPass Action details Not available
2019-0171 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Blanket Purchase Order/Contract for the 2019 Concrete Road Replacement Program in the amount of $2,478,875.00 with a 5% project contingency in the amount of $123,943.75 for a total not-to-exceed project amount of $2,602,818.75; Florence Cement Company, Shelby Township, MIAdopted by ResolutionPass Action details Not available
2019-0193 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Blanket Purchase Order/Contract for construction engineering services for the proposed 2019 Concrete Road Replacement Program in the amount of $218,396.00; Nowak & Fraus Engineers, Pontiac, MIAdopted by ResolutionPass Action details Not available
2019-0195 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Cost Participation Agreement approval between the Board of Road Commissioners (BOARD) for the County of Oakland and the City of Rochester Hills for the reconstruction improvements along Livernois Road from Avon Road to Walton Boulevard in the amount of $4,167,424.00; Road Commission for Oakland County, Beverly Hills, MIAdopted by ResolutionPass Action details Not available