|
|
|
1000 Rochester Hills Dr
Rochester Hills, MI 48309
(248) 656-4600
Home Page: www.rochesterhills.org
David J. Blair, Susan M. Bowyer Ph.D., Ryan Deel, Dale A. Hetrick, Stephanie Morita, Theresa Mungioli, and David Walker
Vision Statement: The Community of Choice for Families and Business
Mission Statement: "Our mission is to sustain the City of Rochester Hills as the premier community of choice to live, work and raise a family by enhancing our vibrant residential character complemented by an attractive business community."
|
|
|
|
|
|
|
|
|
|
|
Attachments:
|
Recognition of Mayor Bryan K. Barnett as the 77th President of the United States Conference of Mayors (USCM); State Representative Micheal Webber, presenter
Attachments:
|
|
|
Attachments:
|
|
|
Attachments:
|
|
Attachments:
|
|
Request for Acceptance of First 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
Attachments:
|
|
Request 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 Ordinances
Attachments:
|
Request 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 Ordinances
Attachments:
|
Request 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 violations
Attachments:
|
Request 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 violations
Attachments:
|
Request 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 District
Attachments:
|
Request 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 District
Attachments:
|
Request 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 District
Attachments:
|
|
All matters under Consent Agenda are considered to be routine and will be enacted by one motion, without discussion. If any Council Member or Citizen requests discussion of an item, it will be removed from Consent Agenda for separate discussion.
|
Request 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 Sources
Attachments:
|
Request 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, MI
Attachments:
|
Request for Acceptance of the Sanitary Sewer Easement granted by Edward Holowinski and Jozefa Holowinski, his wife, for Bedford Square/Tienken Ct. Water Main Replacement
Attachments:
|
Request for Acceptance of the Water Main Easement granted by Edward Holowinski and Jozefa Holowinski, his wife, for Bedford Square/Tienken Ct. Water Main Replacement
Attachments:
|
Request for Acceptance of the Water Main Easement granted by Chinoski Properties, LLC, a Michigan limited liability company, for Bedford Square/Tienken Ct. Water Main Replacement
Attachments:
|
Request for Acceptance of the Sanitary Sewer Easement granted by Hamlin Conservation Park, LLC, a Michigan limited liability company, for Legacy Apartments
Attachments:
|
Request for Acceptance of the Sanitary Sewer Easement granted by LRH Development, LLC, a Michigan limited liability company, for Legacy Apartments
Attachments:
|
Request for Acceptance of the Watermain Easement granted by LRH Development, LLC, a Michigan limited liability company, for Legacy Apartments
Attachments:
|
Request for Acceptance of the Pedestrian Pathway Easement granted by LRH Development, LLC, a Michigan limited liability company, for Legacy Apartments
Attachments:
|
Request 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 Apartments
Attachments:
|
Request for Acceptance of the Temporary Turnaround Easement granted by L & R Homes, Inc., a Michigan corporation, for Pine Woods Condominiums
Attachments:
|
Request for Approval of Winter Maintenance Agreement for Livernois Road between the Road Commission for Oakland County and the City of Rochester Hills for 2019-2020
Attachments:
|
Request for Adoption of the Resolution to waive penalties for non-filing of Property Transfer Affidavits
Attachments:
|
|
|
|
Nomination/Appointment of one (1) Citizen Representative to the Building Authority for a six-year term to expire December 31, 2025
Attachments:
|
Nomination/Appointment of seven (7) Citizen Representatives to the Deer Management Advisory Committee, each for a one-year term to expire December 31, 2020
Attachments:
|
Nomination/Appointment of three (3) Citizen Representatives to the Green Space Advisory Board, each for a three-year term to expire December 31, 2022
Attachments:
|
Nomination/Appointment of four (4) Citizen Representatives to the Historic Districts Commission, each for a three-year term to expire December 31, 2022
Attachments:
|
Nomination/Appointment of four (4) Citizen Representatives to the Historic Districts Study Committee, each for a two-year term to expire December 31, 2021
Attachments:
|
Nomination/Appointment of two (2) Citizen Representatives to the Human Resources Technical Review Committee, each for a one-year term to expire December 31, 2020
Attachments:
|
Nomination/Appointment of two (2) Citizen Representatives to the Liquor License Technical Review Committee, each for a one-year term to expire December 31, 2020
Attachments:
|
Nomination/Appointment of two (2) Citizen Representatives to the Older Persons' Commission, each for a three-year term to expire December 31, 2022
Attachments:
|
Nomination/Appointment of seven (7) Citizen Representatives to the Public Safety and Infrastructure Technical Review Committee for one-year terms to expire December 31, 2020
Attachments:
|
Nomination/Appointment of one (1) Citizen Representative to the Rochester Hills Museum Foundation for a two-year term to expire December 31, 2021
Attachments:
|
Nomination/Appointment of seven (7) Citizen Representatives to the Water System Advisory Council, each for a one-year term to expire December 31, 2020
Attachments:
|
Request 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, 2021
Attachments:
|
|
|
Attachments:
|
|
Attachments:
|
|
Appointment of one (1) City Council Member to the Advisory Traffic & Safety Board for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Avondale Youth Assistance for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Brownfield Redevelopment Authority for a one-year term to expire December 7, 2020
Attachments:
|
Appointment 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, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Green Space Advisory Board for a one-year term to expire December 7, 2020
Attachments:
|
Appointment 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, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Mayor's Diversity and Inclusion Committee for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Hills Museum Foundation for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Naming Standing Committee for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of two (2) City Council Members to the Older Persons' Commission (OPC), each for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Personnel Board for a two-year term to expire December 7, 2020
Attachments:
|
Appointment of two (2) City Council members to the Pine Trace Committee, each for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Planning Commission for a one-year term to expire December 7, 2020
Attachments:
|
Appointment 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, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Area Youth Assistance for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Rochester/Auburn Hills Community Coalition for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Avon Recreation Authority for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of one (1) City Council Member - Alternate - to SEMCOG for a two-year term to expire December 1, 2021
Attachments:
|
Appointment of three (3) City Council Members to the Sister City Committee/Auburn Hills, each for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of three (3) City Council Members to the Sister City Committee/Rochester, each for a one-year term to expire December 7, 2020
Attachments:
|
Appointment 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, 2020
Attachments:
|
Appointment 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, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Hills Government Youth Council for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Zoning/Sign Board of Appeals for a one-year term to expire December 7, 2020
Attachments:
|
|
Appointment of one (1) City Council Member to the Capital Improvement Project for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of one (1) City Council Member to the Cemetery Citizens Advisory Technical Review Committee for a one-year term to expire December 7, 2020
Attachments:
|
Appointment of two (2) City Council Members to the Deer management Advisory Committee (DMAC), each for a one-year term to expire December 7, 2020
Attachments:
|
Appointment 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, 2020
Attachments:
|
Appointment 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, 2020
Attachments:
|
Appointment 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, 2020
Attachments:
|
Appointment of three (3) City Council Members to the Strategic Planning and Policy Review Committee, each for a one-year term to expire December 7, 2020
Attachments:
|
Appointment 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, 2020
Attachments:
|
|
Request for Purchase Authorization - BUILDING: Increase to the contract/blanket purchase order for fire suppression and fire alarm plan review and inspection services in the amount of $30,000.00 for a new not-to-exceed amount of $255,000.00 through December 31, 2019; Fire Safety Consultants, Inc., Elgin, IL
Attachments:
|
Request 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, MI
Attachments:
|
Request 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, MI
Attachments:
|
|
Attachments:
|
|
|
|
|
Anyone planning to attend the meeting who has need of special assistance under the Americans with Disabilities Act (ADA) is asked to contact the Clerk's Office at 248-841-2460 at least 48 hours prior to the meeting.