Meeting Name: City Council Regular Meeting Agenda status: Final Revised
Meeting date/time: 12/12/2011 7:00 PM Minutes status: Final  
Meeting location: 1000 Rochester Hills Drive
Published agenda: Not available Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
2011-0012 1 Administration2011 Public Comments   Action details Video Video
2011-0567 1 RecognitionProclamation in Recognition of Eagle Scout Jacob Bertolet for his outstanding achievement in planning, implementing and completing his Eagle Scout Project at the City of Rochester Hills Department of Public Service FacilityPresented  Action details Video Video
2011-0569 1 RecognitionProclamation in Recognition of Eagle Scout Tanner Ellsworth for his outstanding achievement in planning, implementing and completing his Eagle Scout Project at Veterans Memorial PointePresented  Action details Video Video
2011-0570 1 RecognitionProclamation in recognition of Eagle Scout Jacob Lowder for his outstanding achievement in planning, implementing and completing his Eagle Scout Project at Veterans Memorial PointePresented  Action details Video Video
2011-0571 1 RecognitionProclamation in recognition of Eagle Scout Chris Ogg for his outstanding achievement in planning, implementing and completing his Eagle Scout Project at Veterans Memorial PointePresented  Action details Video Video
2011-0581 1 PresentationPresentation on the Department of Public Services Winter Operations; Allan Schneck, Director of DPS/Engineering, presenterPresented  Action details Video Video
2011-0573 1 AdministrationPresentation of the City's Shared Services Summary Report; Tara Beatty, presenterPresented  Action details Video Video
2011-0574 1 AdministrationUpdate on installation of Smart Meters; Mike Palchesko, DTE Regional Manager of Corporate & Government AffairsAdopted by ResolutionPass Action details Video Video
2011-0504 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - November 14, 2011Adopted by ResolutionPass Action details Video Video
2011-0522 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - November 21, 2011Adopted by ResolutionPass Action details Video Video
2011-0561 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Blanket Purchase Order for maintenance services of the Supervisory Control Data Acquisition (SCADA) System in the amount not-to-exceed $60,000.00 through December 31, 2012; Perceptive Controls, Inc., Plainwell, MIAdopted by ResolutionPass Action details Video Video
2011-0563 1 EasementRequest for Acceptance of a Watermain Easement granted by Rochester Medical Building, LLC, a Michigan limited liability company, for Nakkash Medical Office BuildingAdopted by ResolutionPass Action details Video Video
2011-0564 1 EasementRequest for Acceptance of the Warranty Deed for John R right-of-way granted by Rochester Medical Building, LLC, for the Nakkash Medical Office BuildingAdopted by ResolutionPass Action details Video Video
2011-0568 1 FinanceDesignation of City Depositories for 2012Adopted by ResolutionPass Action details Video Video
2011-0572 1 OrdinanceAcceptance for Second Reading - An Ordinance to amend Sections 54-46, 94-142 and 110-173; to repeal Sections 54-158, 54-164, 54-235, 54-271 and 110-405; and to add new Section 54-165 to the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan; to abolish the requirement for cash bonds in connection with permits for roadside stands, demolition, construction of new multi-dwelling and non-residential buildings, sidewalks, and for signs; to abolish the double-fee penalty for work started prior to issuance of a building, plumbing or electrical permit; to make builders responsible for repairing defects in sidewalks; to add a zoning review fee; to repeal conflicting Ordinances; and to prescribe a penalty for violationsAccepted for First Reading by ResolutionPass Action details Video Video
2011-0505 1 AppointmentNomination/Appointment of one (1) Citizen Representative to the Building Authority for a six-year term to expire December 31, 2017Adopted by ResolutionPass Action details Video Video
2011-0508 1 AppointmentNomination/Appointment of two (2) Citizen Representatives to the Elections Commission each for three-year terms to expire December 31, 2014Adopted by ResolutionPass Action details Video Video
2011-0509 1 AppointmentNomination/Appointment of three (3) Citizen Representatives to the Green Space Advisory Board each for three-year terms expiring December 31, 2014Adopted by ResolutionPass Action details Video Video
2011-0510 1 AppointmentNomination/Appointment of two (2) Citizen Representatives to the Historic Districts Commission each to serve three-year terms to expire December 31, 2014Adopted by ResolutionPass Action details Video Video
2011-0513 1 AppointmentNomination/Appointment of seven (7) Citizen Representatives to the Police and Road Funding Technical Review Committee each for one-year terms expiring December 31, 2012Adopted by ResolutionPass Action details Video Video
2011-0558 1 AppointmentRequest to Confirm the Mayor's reappointment of Robin Laske and Ralph Pisani to the Board of Review, each for three-year terms to expire on December 31, 2014; and appointment of Peter Arbour to the Board of Review to complete the unexpired term of Tushar Oza which will expire December 31, 2012Adopted by ResolutionPass Action details Video Video
2011-0562 1 PermitRequest for Approval of the proposed Flood Plain Use Permit related to the construction of a single family home at 3445 HazeltonAdopted by ResolutionPass Action details Video Video
2011-0575 1 FinanceDiscussion relative to support of the Older Persons' Commission (OPC)Adopted by ResolutionPass Action details Video Video