Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 5/18/2020 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
2020-0175 1 FinancePresentation of Updated Seven-Year Financial Forecast - Fiscal Years 2020-2026; Joe Snyder, CFO, presenterPresented  Action details Not available
2020-0159 2 SADPublic Hearing and Request for Adoption of a Resolution Confirming Special Assessment Roll for Bolinger Street PavingAdopted by ResolutionPass Action details Not available
2020-0185 1 SADRequest for Adoption of a Resolution to Bill and Collect Special Assessment Roll for Bolinger Street PavingAdopted by ResolutionPass Action details Not available
2020-0160 2 SADPublic Hearing and Request for Adoption of a Resolution Confirming Special Assessment Roll for Michelson Road PavingAdopted by ResolutionPass Action details Not available
2020-0186 1 SADRequest for Adoption of a Resolution to Bill and Collect Special Assessment Roll for Michelson Road PavingAdopted by ResolutionPass Action details Not available
2020-0174 1 OrdinanceRequest for Acceptance for Second Reading and Adoption - An Ordinance to amend Sections 54-741, 54-743, 54-744, AND 54-745; in Chapter 54, Fees, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify fees charged for Water; Sewage Treatment, Non-Residential Water and High Strength Surcharge, and to repeal conflicting or inconsistent Ordinances, and prescribe a penalty for violationsAccepted for First Reading by ResolutionPass Action details Not available
2020-0157 2 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 Second Reading and Adoption by ResolutionPass Action details Not available
2020-0158 2 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 Second Reading and Adoption by ResolutionPass Action details Not available
2020-0191 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - December 9, 2019Adopted by ResolutionPass Action details Not available
2020-0192 1 Meeting MinutesApproval of Minutes - City Council Special Meeting - January 13, 2020Adopted by ResolutionPass Action details Not available
2020-0193 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - January 13, 2020Adopted by ResolutionPass Action details Not available
2020-0171 1 PurchaseRequest for Purchase Authorization - FISCAL: Purchase Authorization for annual support and maintenance through April 30, 2021 for the City's water and sewer utility billing software in the amount of $35,350.00; TruePoint Solutions, Incline Village, NVAdopted by ResolutionPass Action details Not available
2020-0179 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Blanket Purchase Order/Contract for 2020 Pavement Striping Program in the amount of $66,789.84 with a 5% project contingency in the amount of $3,205.91 for a total not-to-exceed project amount of $69,995.75; P.K. Contracting, Inc., Troy, MIAdopted by ResolutionPass Action details Not available
2020-0184 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Blanket Purchase Order/Contract for the installation, operations and maintenance of the proposed traffic signal upgrade at the intersection of Adams Road and Tienken Road in the not-to-exceed contract amount of $43,750.00; Road Commission for Oakland County (RCOC), Waterford, MIAdopted by ResolutionPass Action details Not available
2020-0187 1 AdministrationRequest for Approval of the Temporary Relocation of Precincts for the August 4, 2020 Primary Election and the November 3, 2020 General ElectionAdopted by ResolutionPass Action details Not available
2020-0085 2 AdministrationRequest for Approval of a Planning Commission representative to the Zoning Board of Appeals for a one-year term to expire March 31, 2021Adopted by ResolutionPass Action details Not available
2020-0170 1 AppointmentNomination/Appointment of one (1) Citizen Representative to the Rochester Avon Recreation Authority for a three-year term to expire May 31, 2023Adopted by ResolutionPass Action details Not available
2020-0154 1 PurchaseRequest for Purchase Authorization - MAYORS/FISCAL: Approval of Insurance Coverage (general liability, motor vehicle, physical damage, property and crime coverage) pool contributions/costs, legal defense and risk management consulting in the amount not-to-exceed $400,194.00; Michigan Municipal Risk Management Authority, Livonia, MIAdopted by ResolutionPass Action details Not available
2020-0172 1 PurchaseRequest for Purchase Authorization - MIS: Blanket Purchase Order/Contract for Network Security Detection and Response System Services in the amount not-to-exceed $190,000.00 through May 31, 2023; Creative Breakthroughs Inc., Ferndale, MIAdopted by ResolutionPass Action details Not available
2020-0183 1 PurchaseRequest for Purchase Authorization - MIS: Increase to Blanket Purchase Order for JDE Consulting and Support Services in the amount of $3,240.00 for a new not-to-exceed amount of $130,240.00 through December 31, 2021; JDEvolution, Weston, FLAdopted by ResolutionPass Action details Not available