Meeting Name: City Council Regular Meeting Agenda status: Final Revised
Meeting date/time: 2/28/2011 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
2011-0012 1 Administration2011 Public Comments   Action details Video Video
2011-0091 1 PresentationStatus update on the Avon and Livernois Road Bridges, Road Commission for Oakland County, presenterPresented  Action details Video Video
2011-0098 1 PresentationPresentation on the Paint Creek Trail; Kristen Myers, Trail Manager, presenterPresented  Action details Video Video
2011-0065 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - January 24, 2011Adopted by ResolutionPass Action details Video Video
2011-0066 1 Meeting MinutesApproval of Minutes - City Council Special Meeting - January 31, 2011Adopted by ResolutionPass Action details Not available
2011-0067 1 Meeting MinutesApproval of Minutes - City Council Regular Meeting - February 7, 2011Adopted by ResolutionPass Action details Not available
2011-0075 1 EasementRequest for Acceptance of a Watermain Easement from George A. Fetsco and Cynthia L. Fetsco, husband and wife, for the Rochester Hills Chrysler Jeep Watermain RelocationAdopted by ResolutionPass Action details Not available
2011-0064 1 PurchaseRequest for Purchase Authorization - DPS/FLEET/FORESTRY: Purchase of one (1) new Vermeer BC1500 towable wood chipper in the amount of $31,260.00; Vermeer of Michigan, Jackson, MIAdopted by ResolutionPass Action details Not available
2011-0092 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Payment for Right-of-Way Acquisition on Crooks Road, South Blvd to Auburn Road (MR-01B) in the amount of $75,576.48; Road Commission for Oakland County, Beverly Hills, MIAdopted by ResolutionPass Action details Not available
2010-0447 4 ExemptionsRequest to Consider Adoption of the restated resolution, to replace RES0266-2010, adopted at the November 22, 2010 Regular Meeting regarding the Request for Approval of an Exemption of Personal Property for Bright AutomotiveAdopted by ResolutionPass Action details Video Video
2010-0495 3 ExemptionsRequest to Consider Adoption of the Restated Resolution, to replace RES0201-2013 adopted at the September 30, 2013 Regular Meeting, regarding the request for approval of an Industrial Facilities Exemption Certificate for Otto Bock Polyurethane TechnologiesAdopted by ResolutionPass Action details Not available
2011-0070 1 ExemptionsRequest to Consider Adoption of the Restated Resolution, to replace RES0299-2010 adopted at the December 13, 2010 Regular Meeting, regarding the request to revoke IFT #2006-428 for ThyssenKruppAdopted by ResolutionPass Action details Video Video
2009-0092 5 ExemptionsRequest to approve a Tax Abatement Transfer of IFT #2009-143 from Magna Electronics to Magna eCar USA, LPAdopted by ResolutionPass Action details Video Video
2011-0087 1 FinanceFY 2011 1st Quarter Budget AmendmentsAdopted by ResolutionPass Action details Video Video
2010-0427 2 OrdinanceAcceptance for Second Reading - An Ordinance to amend Articles I and II of Chapter 14, Animals, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to add and modify definitions, amend regulations concerning the control and care of animals and dogs, adopt regulations governing dangerous dogs, repeal conflicting Ordinances and prescribe a penalty for violationsAccepted for First Reading by ResolutionPass Action details Video Video
2011-0068 1 AppointmentAcceptance of Resignation from Laura Douglas from the Green Space Advisory BoardAdopted by ResolutionPass Action details Video Video
2011-0088 1 AppointmentRequest to Confirm the Mayor's appointment of Ed Anzek to the Economic Development Corporation to fill the vacancy of Dan Casey, term to expire March 31, 2015Adopted by ResolutionPass Action details Video Video
2011-0074 1 AppointmentNomination Appointment of one (1) Citizen Representative to the Zoning/Sign Board of Appeals for a three-year term to expire March 31, 2014Adopted by ResolutionPass Action details Video Video
2011-0093 1 LicenseRequest for Approval of a Mechanical and Electronic Amusement Device License for Emagine, Rochester Hills, located at 200 Barclay Circle, pursuant to Chapter 10, Article IV of the City of Rochester Hills Code of OrdinancesAdopted by ResolutionPass Action details Video Video
2011-0042 1 ExemptionsRequest to Consider to Opt In or Opt Out of an Alternative Energy Tax Exemption for Ovonic Battery CompanyAdopted by ResolutionPass Action details Video Video
2011-0069 1 ExemptionsRequest to Consider Adoption of the Restated Resolution, to replace RES0042-2011, adopted at the March 21, 2011 Regular Meeting, which adds a whereas clause to the approval for the Industrial Facilities Exemption Certificate (IFT) for WABCO Product Development Center, 2770 Research DriveAdopted by ResolutionPass Action details Video Video
2011-0086 1 AdministrationRequest for Approval to combine the Investment Provider for the City Sponsored Pension, 457 and Retirement Health Reimbursement Account PlansAdopted by ResolutionPass Action details Video Video