|
|
|
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, Carol Morlan,
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."
|
|
|
|
|
|
|
|
|
|
Request for Acceptance for First Reading - An Ordinance to amend Section 134-9 of Article III of Chapter 134 Signs of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify regulations concerning the display of temporary signs and temporary flags; prescribe a penalty for violations; and repeal conflicting Ordinances
Attachments:
|
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to amend Sections 54-31A, 54-32, 54-156, 54-166, 54-200, 54-203, 54-215, 54-226, 54-262 and 54-302; in Chapter 54, Fees, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify fees charged for Burning Permit, Cemetery, Certificate of Occupancy, Parking Lot Permit Fee, Recreational Fire Permit, Emergency Medical Services, Motor Vehicle Accidents, Items; New, Extended or Altered Circuits; and Non-Solid Fuel Burning Equipment, and to repeal conflicting Ordinances, and prescribe a penalty for violations
Attachments:
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to amend Sections 58-58 in Chapter 58, Amendments, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify fines charged for violation of open burning regulations, and to repeal conflicting Ordinances, and prescribe a penalty for violations
Attachments:
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to amend Section 79-7 of Chapter 79, Special Events, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify fees charged for special events fees, and to repeal conflicting ordinances, and prescribe a penalty for violations
Attachments:
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to amend Sections 84-4, in Chapter 84, Amendments, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify fees charged for blight, and to repeal conflicting Ordinances, and prescribe a penalty for violations
Attachments:
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to amend Sections 90-26, 90-63, 90-67, and 90-69, of Chapter 90, Special Assessments, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify definitions, city engineer's report, resolution to proceed, and objections to improvement, and to repeal conflicting ordinances, and prescribe a penalty for violations
Attachments:
|
|
Request for Conditional Use Approval for alcoholic beverage sales for onsite consumption at Shake Shack Restaurant, 66 N. Adams Rd., north of Walton Boulevard, east of Adams Rd. zoned B-3 Shopping Center Business District with an FB-3 Flexible Business Overlay, Randall Garutti, Shake Shack Michigan, LLC, d/b/a Shake Shack, Applicant
Attachments:
|
Request for Conditional Use Recommendation to allow for alcoholic beverage sales for onsite consumption at Meshico Restaurant, 2949 Crooks Rd., north of Auburn Rd., east of Crooks, zoned B-2 General Business District with FB-2 Flexible Business District overlay, Parcel No. 15-28-353-002, Michael Livanos, Meshico Restaurant, Applicant
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 - FLEET: Blanket Purchase Order for John Deere Equipment Parts and Supplies in the amount not-to-exceed $45,000.00 through December 31, 2024; AIS Construction Equipment Corp., New Hudson, MI
Attachments:
|
Request for Acceptance of a Sanitary Sewer Easement from Palazzolo Bros of Oakland, LLC, a Michigan limited liability company, for 830 Harding Avenue
Attachments:
|
|
|
|
Nomination/Appointment of one (1) Citizen Representative to the Green Space Advisory Board, to fill the unexpired term of Terry Stephens ending December 31, 2022
Attachments:
|
Nomination/Appointment of one (1) Citizen Representative to the Historic Districts Commission, to fill the unexpired term of Tom Stephens ending December 31, 2022
Attachments:
|
Nomination/Appointment of seven (7) Citizen Representatives to the Deer Management Advisory Committee, each for a one-year term to expire December 31, 2022
Attachments:
|
Nomination/Appointment of three (3) Citizen Representatives to the Green Space Advisory Board, each for a three-year term to expire December 31, 2024
Attachments:
|
Nomination/Appointment of three (3) Citizen Representatives to the Historic Districts Commission, each for a three-year term to expire December 31, 2024; and one (1) Citizen Representative to complete the unexpired term of Carol Morlan through December 31, 2023
Attachments:
|
Nomination/Appointment of four (4) Citizen Representatives to the Historic Districts Study Committee, each for a two-year term to expire December 31, 2023
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, 2022
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, 2022
Attachments:
|
Nomination/Appointment of seven (7) Citizen Representatives to the Public Safety and Infrastructure Technical Review Committee, each for a one-year term to expire December 31, 2022
Attachments:
|
Nomination/Appointment of one (1) Citizen Representative to the Rochester Avon Recreation Authority for a three-year term to expire December 31, 2024
Attachments:
|
Nomination/Appointment of one (1) Citizen Representative to the Rochester Hills Museum Foundation for a two-year term to expire December 31, 2023
Attachments:
|
Nomination/Appointment of Ken Elwert as Delegate and Chris Shepard as Alternate to the Trailways Commission, each for a one-year term expiring December 31, 2022
Attachments:
|
Nomination/Appointment of five (5) Citizen Representatives to the Water System Advisory Council, each for a one-year term to expire December 31, 2022
Attachments:
|
Request to Confirm the Mayor's Reappointment of Peter Arbour to the Board of Review for a one (1) year term to expire December 31, 2022, and to reappoint Carrie Symonds and Tim Holden to the Board of Review for a three (3) year term to expire December 31, 2024
Attachments:
|
Request to Confirm the Mayor's Reappointment of Dr. Steven Fite to the Rochester Hills Museum Foundation for a two (2) year term to expire on December 31, 2023
Attachments:
|
Request to Confirm the Mayor's Reappointment of Gary Nicks and Jason Rewold to the Construction/Fire Prevention Board of Appeals for a three (3) year term to expire December 31, 2024
Attachments:
|
Request to Confirm the Mayor's Appointment of Laura Bagley and Reappointment of Kristin Bull, Garry Gilbert and Darlene Janulis to the Naming Standing Committee for a one (1) year term to expire December 31, 2022
Attachments:
|
Request to Confirm the Mayor's Reappointment of Penny Brady, Anne Dieters-Williams, Chad Gietzen, Samantha Phillips, Klint Pleasant and Dt. Tate Vo to the Citizens Pathway Review Committee for a one (1) year term to expire December 31, 2022
Attachments:
|
|
|
Attachments:
|
|
Attachments:
|
|
Appointment of one (1) City Council Member to the Advisory Traffic & Safety Board for a one-year term to expire December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Avondale Youth Assistance for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Brownfield Redevelopment Authority for a one-year term to expire on December 5, 2022
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 on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Mayor's Diversity and Inclusion Committee for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Green Space Advisory Board for a one-year term to expire on December 5, 2022
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 on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Hills Museum Foundation for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Naming Standing Committee for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of two (2) City Council Members to the Older Persons' Commission (OPC), each for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Personnel Board for a two-year term to expire on December 4, 2023
Attachments:
|
Appointment of two (2) City Council Members to the Pine Trace Committee, each for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Planning Commission for a one-year term to expire on December 5, 2022
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 on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Area Youth Assistance for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Rochester/Auburn Hills Community Coalition for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Avon Recreation Authority for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of three (3) City Council Members to the Sister City Committee/Auburn Hills, each for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of three (3) City Council Members to the Sister City Committee/Rochester, each for a one-year term to expire on December 5, 2022
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 on December 5, 2022
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 on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Hills Government Youth Council for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Zoning/Sign Board of Appeals for a one-year term to expire on December 5, 2022
Attachments:
|
Appointment of City Council Member as one (1) Alternate to the Southeast Michigan Council of Government for a two-year term to expire on December 4, 2023
Attachments:
|
|
Appointment of one (1) City Council Member to the Capital Improvement Project for a one-year term to expire December 5, 2022
Attachments:
|
Appointment of one (1) City Council Member to the Cemetery Citizens Advisory Technical Review Committee for a one-year term to expire December 5, 2022
Attachments:
|
Appointment of three (3) City Council Members to the Citizen Appointment Process Technical Review Committee, each for a one-year term to expire December 5, 2022
Attachments:
|
Appointment of two (2) City Council Members to the Deer Management Advisory Committee (DMAC), each for a one-year term to expire December 5, 2022
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 on December 5, 2022
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 5, 2022
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 5, 2022
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 5, 2022
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 5, 2022
Attachments:
|
Resolution to Appoint City Council Members to Boards, Commissions, and Technical Review Committees
Attachments:
|
|
Request for Approval of the Settlement Agreement between the City of Rochester Hills and the Michigan Association of Fire Fighters (MAFF) Local 50
Attachments:
|
Request for Approval of the Special Assessment District (SAD) Policy for Gravel to Pavement Road Policy
Attachments:
|
Request for Acceptance of Agreement - FISCAL: Request for City Council to execute a three-year contract (Fiscal Year 2022, 2023, 2024) Agreement with Oakland County Sheriff's Office for Law Enforcement Services; Oakland County Sheriff's Department, Pontiac, MI
Attachments:
|
Request 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, FL
Attachments:
|
|
Attachments:
|
Request for Michigan Liquor Control Commission approval of an application for a Transfer of a Class C & SDM License with Sunday Sales Permit and an Outdoor Service Permit (one area) submitted by Shake Shack
Attachments:
|
Request for Michigan Liquor Control Commission approval of an application for a Transfer of a Resort Class C & SDM License with Sunday Sales Permit and an Outdoor Service Permit (one area) submitted by GFL Enterprises Inc. d/b/a Meshico Restaurant (formerly the Honey Tree Restaurant)
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.