Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 5/4/2020 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
2020-0153 1 FinanceRequest for Acceptance of the Fiscal Year 2019 Comprehensive Annual Financial Report (CAFR) presented by the audit firm of Yeo & Yeo, PLLCAdopted by ResolutionPass Action details Not available
2020-0157 1 OrdinanceRequest for Acceptance for Second Reading and Adoption - an Ordinance to Amend Section 30-29 of Chapter 30, Community Development, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to update the owner's name for the Cliffview Tax Exemption; repeal conflicting Ordinances, and prescribe a penalty for violationsAccepted for First Reading by ResolutionPass Action details Not available
2020-0158 1 OrdinanceRequest for Acceptance of Second Reading - an Ordinance to Amend Section 30-32 of Chapter 30, Community Development, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan to update the owner's name for the Danish Village Tax Exemption; repeal conflicting Ordinances, and prescribe a penalty for violationsAccepted for First Reading by ResolutionPass Action details Not available
2020-0173 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - December 2, 2019Adopted by ResolutionPass Action details Not available
2020-0152 1 AdministrationRequest for Acceptance of the Subrecipient Agreement between Oakland County and the City of Rochester Hills for the allocation of grant funding under the 2020 High Intensity Drug Trafficking Area (HIDTA) grantAdopted by ResolutionPass Action details Not available
2020-0159 1 SADPublic Hearing and Request for Adoption of a Resolution Confirming Special Assessment Roll for Bolinger Street PavingAdopted by ResolutionPass Action details Not available
2020-0160 1 SADPublic Hearing and Request for Adoption of a Resolution Confirming Special Assessment Roll for Michelson Road PavingAdopted by ResolutionPass Action details Not available
2019-0124 2 PurchaseRequest for Purchase Authorization - DPS/ENG: Authorization to increase the existing contract/blanket purchase order between the Michigan Department of Transportation (MDOT) and the City of Rochester Hills for the construction of Auburn Road Phase I road reconstruction project in the amount of $182,000.00 for a new not-to-exceed amount of $6,300,000.00; Michigan Department of Transportation, Lansing, MIAdopted by ResolutionPass Action details Not available
2020-0151 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Cost Participation Agreement approval between the Board of Road Commissioners (BOARD) and the City of Rochester Hills for the Environmental Assessment Study for the widening of Adams Road from Hamlin Road to Walton Boulevard in the amount of $250,000.00; Road Commission for Oakland County, MIAdopted by ResolutionPass Action details Not available
2020-0155 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Cost Participation Agreement approval between the Board of County Road Commissioners (BOARD) for the County of Oakland and the City of Rochester Hills for the widening and reconstruction of Dequindre Road from north of Utica Road to north of Auburn Road in the amount of $189,425.00; Road Commission for Oakland County, Beverly Hills, MI 48025Adopted by ResolutionPass Action details Not available