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 Revised
Meeting date/time: 12/9/2019 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
2019-0510 1 FinanceFY 2019 4th Quarter Budget Amendments   Not available Not available
2019-0574 1 FinanceRochester Avon Recreation Authority (RARA) BY 2019 4th Quarter Amendment   Not available 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 violations   Not available Not available
2018-0426 4 ProjectRequest for Preliminary Planned Unit Development and Site Plan Approval - City File No. 18-022 - Redwood at Rochester Hills, 121 single-story, ranch style rental units with attached garages on 29.96 acres located near the southwest corner of Avon and Dequindre, zoned R-3 One Family Residential with a MR Mixed Residential Overlay, Parcel No. 15-13-476-005, Redwood USA, Applicant   Not available Not available
2019-0511 1 FinanceDesignation of City Depositories for Fiscal Year 2020   Not available Not available
2019-0516 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, 2020; The Home Depot, Rochester Hills, MI   Not available Not available
2019-0517 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, 2020; Office Depot, Inc., Boca Raton, FL   Not available 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, 2022   Not available 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, 2022   Not available 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, 2020   Not available 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, 2020   Not available Not available
2019-0538 1 AppointmentRequest to Confirm the Mayor’s Appointment of Ryan Price to the Local Development Finance Authority (LDFA) to fill the vacated seat of Michael Damone, Sr., term expiring March 31, 2023.   Not available Not available
2019-0576 1 AppointmentRequest to Confirm the Mayor’s Reappointment of Chris McCracken to the Construction/Fire Prevention Board of Appeals for a three (3) year term to expire December 31, 2022   Not available Not available
2019-0577 1 AppointmentRequest to Confirm the Mayor’s Reappointment of Kristin Bull, Michele Gage, Garry Gilbert and Darlene Janulis to the Naming Standing Committee, each for a one (1) year term to expire December 31, 2020   Not available Not available
2019-0578 1 AppointmentRequest to Confirm the Mayor’s Reappointment of Penny Brady, Anne Dieters-Williams, Chad Gietzen, Samantha Phillips and Dr. Tate Vo to the Citizens Pathway Review Committee, each for a one (1) year term to expire December 31, 2020   Not available Not available
2019-0581 1 AppointmentRequest to Confirm the Mayor’s Reappointment of Kathleen Fitzgerald and Anna Pearcy to the Board of Review, each for a three (3) year term to expire December 31, 2022 and to reappoint Eugene Mroz for a one (1) year term to expire December 31, 2020   Not available Not available
2019-0537 1 PermitConsider and decide an appeal of a Tree Removal Permit approval by the Department of Parks & Natural Resources by two adjacent property owners in regard to a home being built at 1691 W. Auburn Road   Not available Not available
2019-0575 1 PurchaseRequest for Purchase Authorization - PARKS/NATURAL RESOURCES: Blanket Purchase Order/Contract for Green Space and Natural Features Stewardship Program Services in the amount not-to-exceed $800,000.00 through December 31, 2022; Cardno, Inc., Brighton, MI   Not available Not available
2019-0515 1 PurchaseRequest for Purchase Authorization - DPS/GAR: Purchase of one (1) Water Meter Test Bench with a gravimetric measurement system in the amount of $204,962.00; OW Investors, LLC dba MARS Company, Ocala, FL 34474   Not available Not available
2019-0573 1 PurchaseRequest for Purchase Authorization - DPS/GAR: Blanket Purchase Order for water meters and equipment in the amount not-to-exceed $310,000.00 through December 31, 2020; ETNA Supply Company, Grand Rapids, MI   Not available Not available
2019-0536 1 PurchaseRequest for Purchase Authorization - MAYORS: Blanket purchase order for 2020 City Attorney services in the amount not-to-exceed $250,000.00; Hafeli, Staran & Christ, P.C., Sylvan Lake, MI   Not available Not available