City Council
Rochester Hills
Meeting Agenda - Final Revised
1000 Rochester Hills 
Drive
Rochester Hills, MI 
48309
(248656-4660
Home Page:  
www.rochesterhills.org
Melinda Hill, Bryan KBarnett, John LDalton, Jim Duistermars, 
Barbara LHolder, Linda Raschke, Gerald Robbins
1000 Rochester Hills Drive
7:30 PM
Wednesday, April 20, 2005
 
 
Jane Leslie, City Clerk
Susan Galeczka, City Council Liaison
CALL TO ORDER
ROLL CALL
PLEDGE OF ALLEGIANCE
APPROVAL OF AGENDA
PUBLIC COMMENT
LEGISLATIVE & ADMINISTRATIVE COMMENTS
ATTORNEY MATTERS
PRESENTATIONS
Presentation on "Parents Who Host, Lose the MostCampaign 
Rochester/Auburn Hills Community Coalition
2005-0298
Agenda Summary.pdf
Attachments:
Proclamation in Recognition of the Rochester College Warriors Basketball 
Team, 2004-2005 USCAA Division I Basketball National Champions
2005-0296
Agenda Summary.pdf,
Proclamation.pdf
Attachments:
Proclamation in Recognition of the Rochester High School Competitive 
Cheerleading Team, Michigan High School Athletic Association 2005 State 
Champions
2005-0295
Agenda Summary.pdf,
Proclamation.pdf
Attachments:
CONSENT AGENDA
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.
Acceptance of the Sanitary Sewer Easement granted by GEvangelista 
Incorporated, a Michigan Corporation, for The Summit Condos at Kings Cove, 
City File #93-399, for Parcel Nos15-03-326-016 15-03-326-018
2005-0234
Agenda Summary.pdf,
Sanitary Sewer Easement.pdf,
0234 Resolution.pdf
Attachments:
Acceptance of a Watermain Easement granted by GEvangelista 
Incorporated, a Michigan Corporation, for The Summit Condos at Kings Cove, 
for Parcel Nos15-03-326-016 15-03-326-018
2005-0242
Agenda Summary.pdf,
Watermain Easement.pdf,
0242 Resolution.pdf
Attachments:
Approval of the Agreement for Maintenance of Storm Water Detention System 
between GEvangelista Incorporated, a Michigan Corporation and the City of 
Rochester Hills, for Parcel Nos15-03-326-016 15-03-326-018
2005-0247
Agenda Summary.pdf,
Storm Water Detention Agreement.pdf,
0247 Resolution.pdf
Attachments:
Acceptance of Warranty Deed for Part of Kings Cove Drive rights of way 
granted by GEvangelista Incorporated, a Michigan Corporation, for The 
Summit Condos at Kings Cove for part of Parcel No15-03-326-016
2005-0262
Agenda Summary.pdf,
Warranty Deed.pdf,
0262 Resolution.pdf
Attachments:
Acceptance of the Pedestrian-Bicycle Pathway Easement granted by Abiding 
Presence Evangelical Lutheran Church, a Michigan Corporation, for Abiding 
Presence Lutheran Church
2005-0269
Agenda Summary.pdf,
Pedestrian-Bicycle Pathway Easement.pdf,
0269 Resolution.pdf
Attachments:
Request for Purchase Authorization DPS/Facilities:  Lawn Mowing & 
Landscaping Services 2005 Season Blanket Purchase Order in the 
not-to-exceed amount of $52,000.00; Lead Outdoor Services, LLC, Warren, MI
2005-0248
Agenda Summary.pdf,
RFP-RH-05-008_Tab.pdf,
0248 Resolution.pdf
Attachments:
Request for Purchase Authorization DPS/Engineering:  One digital 
printer/copier/fax machine for Clerk's Office, one digital printer/copier for 
DPS/Engineering and one digital copy machine for the DPS/Garage, purchase 
order not-to-exceed $30,460.41; Albin Business Centers, Farmington, MI
2005-0267
Agenda Summary.pdf,
Memo, Farris 040105.pdf,
Copy Machine Replacment.pdf,
0267 Resolution.pdf
Attachments:
Request for Purchase Authorization DPS/Engineering, Facilities Division:  
Blanket Purchase Order for citywide janitorial prodicts in the not-to-exceed total 
amount of $34,900.00; HP Products, Indianapolis, IN
2005-0268
Agenda Summary.pdf,
0268 Resolution.pdf
Attachments:
Adoption of Resolution in Support of Energy Conversion Devices, Inc.'s 
Appropriation Request for Metal Hydride Fuel Cells and Solid Hydrogen 
Storage Systems; Energy Conversion Devices, Inc. (ECD)2956 Waterview 
Dr., Rochester Hills, MI, applicant
2005-0289
Agenda Summary.pdf,
0289 Resolution.pdf
Attachments:
Adoption of Resolution in Support of Energy Conversion Devices, Inc.'s efforts 
to seek a Department of Energy appropriation for the development of the 
Ovonic Cognitive Computer
2005-0290
Agenda Summary.pdf,
0290 Resolution.pdf
Attachments:
Adoption of Resolution supporting Energy Conversion Devices, Inc.'s request 
to Congressman Knollenberg for a federal appropriation to fund an advanced 
energy technology project
2005-0291
Agenda Summary.pdf,
0291 Resolution.pdf
Attachments:
Adoption of Resolution to the State of Michigan in support of Local Control of 
Liquor License
2005-0256
Agenda Summary.pdf,
Orion Sample Resolution.pdf,
RH Proposed Resolution.pdf,
0256 Resolution.pdf
Attachments:
Approval of the City of Rochester Hills Revised Liquor License Application
2005-0163
Agenda Summary.pdf,
Liquor License Application 2005.pdf,
Draft Min AIS 030105.pdf,
Revised Liq License App.pdf,
0163 Resolution.pdf
Attachments:
UNFINISHED BUSINESS
Approval of Expanded Local Development Finance Authority Boundaries
2005-0040
Agenda Summary.pdf,
021605 Agenda Summary.pdf,
TIF New Dev Chart.pdf,
TIF Existing Chart.pdf,
Properties Eligible for Capture by Jurisdiction.pd....pdf,
Capture by Jurisdiction.pdf,
021605 Public Hearing Notice.pdf,
021605 Master Report ver 2.pdf,
011905 Adopted Resolution.pdf,
011905 Agenda Summary.pdf,
Timeline- Revised.pdf,
011905 Proposed Resolution.pdf,
Agenda Summary for File 2005-0191.pdf,
Public Hearing Notice for File 2005-0191.pdf,
0040 Resolution.pdf
Attachments:
PUBLIC HEARINGS
Approval of Restated Rochester Hills Local Development Finance Authority TIF 
and Development Plans
2005-0191
Agenda Summary.pdf,
0191 Restated Develope Plan LDFA.pdf,
LDFA Resolution Amended Plan.pdf,
Public Hearing Notice.pdf,
031605 Agenda Summary to set PH.pdf,
031605 Resolution to set PH.pdf,
0191 Resolution.pdf
Attachments:
Approval of Rochester Hills Local Development Finance Authority TIF and 
Development Plans (SmartZone Plan)
2005-0162
Agenda Summary.pdf,
SmartZone Development Plan and TIF.pdf,
LDFA SZ Resolution.pdf,
Public Hearing Notice.pdf,
031605 Agenda Summary to Schedule PH for SZ Plan1.....pdf,
0162 Resolution to Set PH.pdf,
0162 Resolution.pdf
Attachments:
Public Hearing
Adoption of Resolution
Second Quarter 2005 Budget Amendments
2005-0251
Agenda Summary.pdf,
2nd Quarter BA Memo.pdf,
2nd Qtr Budget Amendments.pdf,
Public Hearing Notice.pdf,
0251 Resolution.pdf
Attachments:
Public Hearing
Adoption of Resolution
ORDINANCE FOR INTRODUCTION
Acceptance for First Reading an Ordinance to Re-Adopt Section 98-61 of 
Chapter 98, Traffic and Vehicles, of the Code of Ordinances of the City of 
Rochester Hills, Oakland County, Michigan, to include and adopt by reference 
all Amendments to the Michigan Vehicle Code
2005-0282
0282 and 0283 Agenda Summary.pdf,
Letter, Kragt J 040105.pdf,
Ordinance Amendment to Chapter 98-61 (02[1].17.05)....pdf,
0282 Resolution.pdf
Attachments:
Acceptance for First Reading an Ordinance to amend Chapter 70, Offenses, 
Article III, Offenses against Public Peace, Division 2, Disorderly Conduct, 
Section 70-117, Prohibited Conduct, by Adding a New Subsection (15
Prohibiting Urinating in Public
2005-0283
Chapter 70, Offenses, urinating in public[1].pdf,
0283 Resolution.pdf
Attachments:
NEW BUSINESS
The following two Agenda Items are regarding Grace Parc Subdivision
Tentative Approval of the Preliminary Plat City File No04-011 Grace Parc, 
a proposed subdivision located north of South Boulevard between Rochester 
and Livernois Roads, zoned R-4, One Family Residential, known as Parcel 
Numbers 15-34-402-035 and -057, Grace Street Development, Inc., applicant.
2005-0065
Agenda Summary.pdf,
031505 Staff Report.pdf,
012805 Staff Report.pdf,
Memo Depp 20050405.pdf,
Memo Dinkins 20050407.pdf,
Memo Millhouse 20050211.pdf,
Survey Memo.pdf,
Plans - Grace Parc.pdf,
0065 Resolution.pdf
Attachments:
Request for Sidewalk Variance City File No04-011 Grace Park, a proposed 
subdivision on approximately acres located north of South Boulevard 
between Rochester and Livernois  Roads, zoned R-4, One Family Residential, 
known as Parcel Nos15-34-402-057 -035, Grace Street Development, Inc.
applicant
2005-0288
Agenda Summary.pdf,
Staff Report.pdf,
031505 PC Minutes.pdf,
0288 Resolution.pdf
Attachments:
Request for Purchase Authorization PARKSParks & Recreation Master Plan 
update for the City of Rochester Hills, purchase order increase in an amount 
not to exceed $25,000.00; McKenna Associates, Inc., Northville, MI
2004-0671
Agenda Summary.pdf,
McKenna Quote - Parks & Recreation Master Plan.pdf,
081804 Agenda Summary.pdf,
Bid Sheet.pdf,
Contract McKenna MLUP.pdf,
Revised Scope of Services.pdf,
0671 Resolution.pdf
Attachments:
Request for Purchase Authorization DPSOne (1new M318C Excavator, 
purchase order not-to-exceed $139,950.00; Michigan Cat, Shelby Township, 
MI
2005-0265
Agenda Summary.pdf,
Tabulation.pdf,
Replacement Schedule.pdf,
0265 Resolution.pdf
Attachments:
Approval of the Agreement for Oakland County Water Supply and Sewage 
Disposal Systems for Rochester Hills -  Extension No5A between the Oakland 
County Drain Commissioner (OCDCand the City of Rochester Hills
2005-0154
Agenda Summary.pdf,
Contract.pdf,
BLOOMFIELD-#669345-v1-Notice of Adoption of Resolu....pdf,
0154 Resolution.pdf
Attachments:
COUNCIL COMMITTEE REPORTS
Administration & Information Services Committee
Public Safety Committee
Planning Commission Master Plan Update
ANY OTHER BUSINESS
NEXT MEETING DATE
- Regular Work Session -  Budget Discussions - April 27, 2005 - 7:30 PM
ADJOURNMENT
Note:
Anyone planning to attend the meeting who has need of special assistance under the 
Americans with Disabilities Act (ADAis asked to contact the Clerk's Office at 248-841-2460 at 
least 48 hours prior to the meeting.