Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 12/2/2019 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
2019-0495 1 RecognitionProclamation in Recognition of Dr. Robert Shaner, Michigan's Superintendent of the YearPresented  Action details Not available
2019-0580 1 RecognitionRecognition of Mayor Bryan K. Barnett as the 77th President of the United States Conference of Mayors (USCM); State Representative Michael Webber, presenterPresented  Action details Not available
2019-0514 1 Presentation2019 Year-End Legislative Update; Midwest Strategy Group, presentersPresented  Action details Not available
2019-0336 4 SADPublic Hearing for the Draft Special Assessment Roll for Bolinger StreetAdopted by ResolutionPass Action details Not available
2019-0337 4 SADPublic Hearing for the Draft Special Assessment Roll for Michelson RoadAdopted by ResolutionPass Action details Not available
2019-0530 1 OrdinanceRequest for Acceptance of Second Reading - an Ordinance to Amend Section 86-70 of Chapter 86, Solid Waste, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify commercial and industrial waste hauler collection hours; repeal conflicting Ordinances, and prescribe a penalty for violationsAccepted for First Reading by ResolutionPass Action details Not available
2019-0479 2 OrdinanceRequest for Acceptance of Second Reading and Adoption - an Ordinance to Amend Sections 54-34, 54-54, 54-91, 54-154; 54-162; 54-191, 54-192, 54-196, 54-200, 54-201, 54-202, 54-203, 54-206, 54-207, 54-208, 54-210, 54-213, 54-226, 54-229, 54-232, 54-262, 54-265, 54-267, 54-268, 54-302, 54-314, 54-317, 54-591, 54-742, 54-776 and 54-806; to repeal Section 54-50; and to add new Sections 54-166, 54-193, 54-214 and 54-215 in Chapter 54, Fees, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify fees charged for copy costs, maps, permits and permit cancellations, reviews, inspections, licenses, and services, educational services, emergency medical services, surveys, cost recovery, circuit, nonsolid fuel burning equipment, temporary use of public hydrant, municipal water department, sanitary sewer connections and to repeal conflicting or inconsistent OrdinancesAccepted for Second Reading and Adoption by ResolutionPass Action details Not available
2019-0480 2 OrdinanceRequest for Acceptance of Second Reading and Adoption - an Ordinance to amend Sections 110-141, 110-171, 110-172, 110-203; 110-204, 110-286, 110-287, 110-372, 110-373, 110-374, 110-403 and 110-438 to repeal Section 110-1 and to add new Section 110-346 of Chapter 110, Fees, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify and supplement fees charged for various City services, and to repeal conflicting OrdinancesAccepted for Second Reading and Adoption by ResolutionPass Action details Not available
2019-0488 2 OrdinanceRequest for Acceptance of Second Reading and Adoption - an Ordinance to add Section 58-59 and 58-60 to Chapter 58, Fire Prevention and Protection, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to require periodic Fire Safety Inspections, repeal conflicting Ordinances, and prescribe a penalty for violationsAccepted for Second Reading and Adoption by ResolutionPass Action details Not available
2019-0485 2 OrdinanceRequest for Acceptance for Second Reading and Adoption - an Ordinance to amend Sections 134-6 and 134-7 of Chapter 134, Signs, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan to modify provisions for wall signs and projecting signs, repeal conflicting Ordinances, and prescribe a penalty for violationsAccepted for Second Reading and Adoption by ResolutionPass Action details Not available
2019-0413 4 OrdinanceRequest for Acceptance for Second Reading and Adoption - an Ordinance to amend Chapter 138 Zoning of the Code of Ordinances of the City of Rochester Hills to replace the C-I Commercial Improvement District with the BD Brooklands DistrictAccepted for Second Reading and Adoption by ResolutionPass Action details Not available
2019-0414 4 OrdinanceRequest for Acceptance for Second Reading and Adoption - an Ordinance to amend Chapter 138, Zoning, of the Code of Rochester Hills to rezone various parcels on Auburn Rd. from Culbertson to Dequindre from CI Commercial Improvement District and/or B-5 Automotive Service Business and/or B-2 General Business District with a FB-2 Flexible Business Overlay to a new district: BD Brooklands DistrictAccepted for Second Reading and Adoption by ResolutionPass Action details Not available
2019-0246 6 OrdinanceRequest for Acceptance for Second Reading and Adoption - an Ordinance to amend Chapter 138, Zoning, of the Code of Ordinances of the City of Rochester Hills to add a new R-5 Residential DistrictAccepted for Second Reading and Adoption by ResolutionPass Action details Not available
2019-0508 1 PurchaseRequest for Purchase Authorization - MIS: Project Budget for purchase of equipment, supplies and software in the amount not-to-exceed $63,100.00 through December 31, 2020; State Contracts, National Cooperative Contracts and Other Supply SourcesAdopted by Resolution  Action details Not available
2019-0509 1 PurchaseRequest for Purchase Authorization - MIS: Blanket Purchase Order for annual support and software maintenance for the City's Equalizer - Building, Field Inspection, Assessing, Tax, Special Assessments, Misc. Receivables and Cash Receipting Software in the amount not-to-exceed $30,000.00 through December 31, 2021; BS&A Software, Bath, MIAdopted by ResolutionPass Action details Not available
2019-0500 1 EasementRequest for Acceptance of the Sanitary Sewer Easement granted by Edward Holowinski and Jozefa Holowinski, his wife, for Bedford Square/Tienken Ct. Water Main ReplacementAdopted by ResolutionPass Action details Not available
2019-0501 1 EasementRequest for Acceptance of the Water Main Easement granted by Edward Holowinski and Jozefa Holowinski, his wife, for Bedford Square/Tienken Ct. Water Main ReplacementAdopted by ResolutionPass Action details Not available
2019-0502 1 EasementRequest for Acceptance of the Water Main Easement granted by Chinoski Properties, LLC, a Michigan limited liability company, for Bedford Square/Tienken Ct. Water Main ReplacementAdopted by ResolutionPass Action details Not available
2019-0503 1 EasementRequest for Acceptance of the Sanitary Sewer Easement granted by Hamlin Conservation Park, LLC, a Michigan limited liability company, for Legacy ApartmentsAdopted by ResolutionPass Action details Not available
2019-0504 1 EasementRequest for Acceptance of the Sanitary Sewer Easement granted by LRH Development, LLC, a Michigan limited liability company, for Legacy ApartmentsAdopted by ResolutionPass Action details Not available
2019-0505 1 EasementRequest for Acceptance of the Watermain Easement granted by LRH Development, LLC, a Michigan limited liability company, for Legacy ApartmentsAdopted by ResolutionPass Action details Not available
2019-0506 1 EasementRequest for Acceptance of the Pedestrian Pathway Easement granted by LRH Development, LLC, a Michigan limited liability company, for Legacy ApartmentsAdopted by ResolutionPass Action details Not available
2019-0507 1 AgreementRequest for Approval of a Storm Water System Maintenance Agreement between the City of Rochester Hills and LRH Development, LLC, a Michigan limited liability company, for Legacy ApartmentsAdopted by ResolutionPass Action details Not available
2019-0512 1 EasementRequest for Acceptance of the Temporary Turnaround Easement granted by L & R Homes, Inc., a Michigan corporation, for Pine Woods CondominiumsAdopted by ResolutionPass Action details Not available
2019-0529 1 PurchaseRequest for Approval of Winter Maintenance Agreement for Livernois Road between the Road Commission for Oakland County and the City of Rochester Hills for 2019-2020Adopted by ResolutionPass Action details Not available
2019-0531 1 ExemptionsRequest for Adoption of the Resolution to waive penalties for non-filing of Property Transfer AffidavitsAdopted by ResolutionPass Action details Not available
2019-0588 1 AdministrationAdoption of Resolution to Waive City Council Rules of Procedure to allow for Citizen Appointments to be made within a one-week period of their NominationsAdopted by ResolutionPass Action details Not available
2019-0518 1 AppointmentNomination/Appointment of one (1) Citizen Representative to the Building Authority for a six-year term to expire December 31, 2025Adopted by ResolutionPass Action details Not available
2019-0519 1 AppointmentNomination/Appointment of seven (7) Citizen Representatives to the Deer Management Advisory Committee, each for a one-year term to expire December 31, 2020Adopted by ResolutionPass Action details Not available
2019-0520 1 AppointmentNomination/Appointment of three (3) Citizen Representatives to the Green Space Advisory Board, each for a three-year term to expire December 31, 2022Discussed  Action details Not available
2019-0521 1 AppointmentNomination/Appointment of four (4) Citizen Representatives to the Historic Districts Commission, each for a three-year term to expire December 31, 2022Discussed  Action details Not available
2019-0522 1 AppointmentNomination/Appointment of four (4) Citizen Representatives to the Historic Districts Study Committee, each for a two-year term to expire December 31, 2021Adopted by ResolutionPass Action details Not available
2019-0523 1 AppointmentNomination/Appointment of two (2) Citizen Representatives to the Human Resources Technical Review Committee, each for a one-year term to expire December 31, 2020Adopted by ResolutionPass Action details Not available
2019-0524 1 AppointmentNomination/Appointment of two (2) Citizen Representatives to the Liquor License Technical Review Committee, each for a one-year term to expire December 31, 2020Discussed  Action details Not available
2019-0525 1 AppointmentNomination/Appointment of two (2) Citizen Representatives to the Older Persons' Commission, each for a three-year term to expire December 31, 2022Adopted by ResolutionPass Action details Not available
2019-0526 1 AppointmentNomination/Appointment of seven (7) Citizen Representatives to the Public Safety and Infrastructure Technical Review Committee for one-year terms to expire December 31, 2020Discussed  Action details Not available
2019-0527 1 AppointmentNomination/Appointment of one (1) Citizen Representative to the Rochester Hills Museum Foundation for a two-year term to expire December 31, 2021Adopted by ResolutionPass Action details Not available
2019-0528 1 AppointmentNomination/Appointment of seven (7) Citizen Representatives to the Water System Advisory Council, each for a one-year term to expire December 31, 2020Adopted by ResolutionPass Action details Not available
2019-0534 1 AppointmentRequest to Confirm the Mayor’s Reappointment of Dr. Steven Fite to the Rochester Hills Museum Foundation for a two-year term to expire on December 31, 2021Adopted by ResolutionPass Action details Not available
2019-0532 1 AdministrationElection of City Council President for a one-year term to expire December 7, 2020Adopted by ResolutionPass Action details Not available
2019-0533 1 AdministrationElection of City Council Vice-President for a one-year term to expire December 7, 2020Adopted by ResolutionPass Action details Not available
2019-0540 1 AppointmentAppointment of one (1) City Council Member to the Advisory Traffic & Safety Board for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0541 1 AppointmentAppointment of one (1) City Council Member to the Avondale Youth Assistance for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0542 1 AppointmentAppointment of one (1) City Council Member to the Brownfield Redevelopment Authority for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0543 1 AppointmentAppointment of one (1) City Council Member to the Board of Trustees to the Van Hoosen Jones Stoney Creek Cemetery Trust for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0544 1 AppointmentAppointment of one (1) City Council Member to the Green Space Advisory Board for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0545 1 AppointmentAppointment of one (1) City Council Member to the Board of Trustees to the Green Space Perpetual Care Trust for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0546 1 AppointmentAppointment of one (1) City Council Member to the Mayor's Diversity and Inclusion Committee for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0547 1 AppointmentAppointment of one (1) City Council Member to the Rochester Hills Museum Foundation for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0548 1 AppointmentAppointment of one (1) City Council Member to the Naming Standing Committee for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0549 1 AppointmentAppointment of two (2) City Council Members to the Older Persons' Commission (OPC), each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0550 1 AppointmentAppointment of one (1) City Council Member to the Personnel Board for a two-year term to expire December 7, 2021Appointed  Action details Not available
2019-0551 1 AppointmentAppointment of two (2) City Council members to the Pine Trace Committee, each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0552 1 AppointmentAppointment of one (1) City Council Member to the Planning Commission for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0553 1 AppointmentAppointment of one (1) City Council Member to the Board of Trustees to the Retiree Health Care Trust for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0554 1 AppointmentAppointment of one (1) City Council Member to the Rochester Area Youth Assistance for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0555 1 AppointmentAppointment of one (1) City Council Member to the Rochester/Auburn Hills Community Coalition for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0556 1 AppointmentAppointment of one (1) City Council Member to the Rochester Avon Recreation Authority for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0557 1 AppointmentAppointment of one (1) City Council Member - Alternate - to SEMCOG for a two-year term to expire December 1, 2021Appointed  Action details Not available
2019-0558 1 AppointmentAppointment of three (3) City Council Members to the Sister City Committee/Auburn Hills, each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0559 1 AppointmentAppointment of three (3) City Council Members to the Sister City Committee/Rochester, each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0560 1 AppointmentAppointment of two (2) City Council Members to the Southeastern Oakland County Resources Recovery Authority (SOCCRA), each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0561 1 AppointmentAppointment of City Council Members as one (1) Delegate and one (1) Alternate to the Trailways Commission, each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0562 1 AppointmentAppointment of one (1) City Council Member to the Rochester Hills Government Youth Council for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0563 1 AppointmentAppointment of one (1) City Council Member to the Zoning/Sign Board of Appeals for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0564 1 AppointmentAppointment of one (1) City Council Member to the Capital Improvement Project for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0565 1 AppointmentAppointment of one (1) City Council Member to the Cemetery Citizens Advisory Technical Review Committee for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0566 1 AppointmentAppointment of two (2) City Council Members to the Deer management Advisory Committee (DMAC), each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0567 1 AppointmentAppointment of two (2) to three (3) City Council Members to the Human Resources Technical Review Committee, each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0568 1 AppointmentAppointment of two (2) to three (3) City Council Members to the Liquor License Technical Review Committee, each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0569 1 AppointmentAppointment of two (2) City Council Members to the Public Safety and Infrastructure Technical Review Committee, each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0570 1 AppointmentAppointment of three (3) City Council Members to the Strategic Planning and Policy Review Committee, each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0571 1 AppointmentAppointment of two (2) to three (3) City Council Members to the Water System Advisory Council, each for a one-year term to expire December 7, 2020Appointed  Action details Not available
2019-0589 1 AdministrationResolution to Appoint City Council Members to Boards, Commissions and Technical Review CommitteesAdopted by ResolutionPass Action details Not available
2017-0548 2 PurchaseRequest for Purchase Authorization - BUILDING: Increase to Blanket Purchase Order/Contract for Fire Suppression and Fire Alarm Plan Review and Inspection Services in the amount of $30,000.00 for a new not-to-exceed contract amount of $285,000.00 through July 31, 2020; Fire Safety Consultants, Inc., Elgin, ILAdopted by ResolutionPass Action details Not available
2019-0494 1 PurchaseRequest for Purchase Authorization - PARKS/NATURAL RESOURCES: Blanket Purchase Order/Contract for 2020 Street Tree Planting in the amount not-to-exceed $165,000.00; Michigan Lawn Maintenance, dba Sherman Nursery Farms, Columbus, MIAdopted by ResolutionPass Action details Not available
2019-0100 2 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
2019-0572 1 AdministrationAdoption of the 2020 City Council Meeting ScheduleAdopted by ResolutionPass Action details Not available