Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 11/8/2010 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
2010-0314 1 Administration2010 Public Comments   Action details Video Video
2010-0422 1 RecognitionProclamation in Recognition of Pancreatic Cancer Awareness Month - November 2010Presented  Action details Video Video
2010-0454 1 RecognitionPresentation of 2010 Community Heart Awards; Suzanne White, presenterPresented  Action details Video Video
2010-0417 1 Permit2011 Annual Permit for Work on State HighwaysAdopted by ResolutionPass Action details Video Video
2010-0443 1 PermitRequest for Adoption of Resolution authorizing the Mayor or his agents to make application to the Road Commission for Oakland County (RCOC) for the necessary permits for posting road closures and detours for the 2010 Christmas Parade to be held on Sunday, December 5, 2010Adopted by ResolutionPass Action details Video Video
2009-0437 10 OrdinanceAcceptance for Second Reading - an Ordinance to amend Sections 118-98 and Map 118-B of Chapter 118, Historical Preservation, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to eliminate the noncontiguous Historic District identified as 2371 S. Livernois, Parcel No. 15-27-151-003, and repeal conflicting OrdinancesAccepted for Second Reading and Adoption by ResolutionPass Action details Video Video
2010-0432 1 AppointmentRequest to Confirm the Mayor's reappointments of Stephen McGarry and Stephanie Morita, and the appointment of Del Stanley to the Brownfield Redevelopment Authority for three (3) year terms to expire on November 13, 2013Adopted by ResolutionPass Action details Video Video
2010-0446 1 LicenseRequest for a Transfer of Class C License from Maximum Management, Inc. (Bourbon Jake's), located at 1711 E. Auburn Road to David Dedvukaj Investments, LLC (Fresco Wood Oven Pizzeria) located at 1218 Walton Blvd., and to transfer the classification to a Tavern LicenseAdopted by ResolutionPass Action details Video Video
2010-0450 1 LicenseRequest to Accept the Entertainment Permit Agreement between the City of Rochester Hills and Northstar Theater Partners, LLC, 200 Barclay Circle, Rochester Hills, MichiganAdopted by ResolutionPass Action details Video Video
2010-0451 1 LicenseRequest to Transfer ownership of an escrowed 2010 Class C License with Entertainment Permit located at 449 N. Main, Milford, Michigan from SOC Group, Inc. to Northstar Theater Partners, LLC, located at 200 Barclay Circle, Rochester Hills, MichiganAdopted by ResolutionPass Action details Video Video
2010-0447 1 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
2010-0445 1 ProjectRequest to Consider Adoption of the restated resolution, to replace RES0252-2010 adopted at the November 8, 2010 Regular Meeting, regarding the request of a transfer of employment for Ovonyx Technologies, Inc. located at 2956 Waterview DriveAdopted by ResolutionPass Action details Video Video
2010-0416 1 PurchaseRequest for Purchase Authorization - Parks and Forestry: Blanket Purchase Order for tree maintenance services in the amount not-to-exceed $213,000.00 through October 31, 2013; JH Hart Urban Forestry, Sterling Heights, MIAdopted by ResolutionPass Action details Video Video
2010-0444 1 PurchaseRequest for Purchase Authorization - DPS/ENG: Cost Participation Agreement for construction of Adams Road from South Boulevard to Auburn Road in amount of City's share not-to-exceed $255,500.00; Road Commission for Oakland County (RCOC)Adopted by ResolutionPass Action details Video Video