City Council Regular Meeting
Rochester Hills
Meeting Agenda - Final Revised
1000 Rochester Hills 
Drive
Rochester HillsMI 
48309
(248656-4660
Home Page:  
www.rochesterhills.org
Melinda HillBryan KBarnettJohn LDaltonJim Duistermars
Barbara LHolderLinda RaschkeGerald Robbins
1000 Rochester Hills Drive
7:30 PM
Wednesday, August 3, 2005
 
 
Jane LeslieCity ClerkCMC
Susan GaleczkaDeputy Clerk
 Rochester Hills City Council will hold a Special Meeting beginning at 6:30 PM prior to 
the Regular City Council Meeting for the purpose of adopting a Resolution to convene 
to Closed Session immediately following the Special Meeting
 The purpose of the Closed Session is to consult with the Attorney regarding trial or 
settlement strategy in connection with specific pending litigationAdams/Hamlin 
Development vthe City of Rochester Hills.
__________________________________________
CALL TO ORDER
ROLL CALL
PLEDGE OF ALLEGIANCE
APPROVAL OF AGENDA
PUBLIC COMMENT
LEGISLATIVE & ADMINISTRATIVE COMMENTS
ATTORNEY MATTERS
PRESENTATIONS/RECOGNITIONS
Presentation of the Certificate of Achievement for Excellence in Financial 
Reporting for the City's Comprehensive Annual Financial Report (CAFR)  for 
fiscal year ending December 312003
2005-0512
Agenda Summary.pdf
Attachments:
CONSENT AGENDA
All matters under Consent Agenda are considered to be routine and will be enacted by one 
motionwithout discussion.  If any Council Member or Citizen requests discussion of an itemit 
will be removed from Consent Agenda for separate discussion.
Approval of Minutes - Regular City Council Meeting - April 20, 2005
2005-0509
Min CC 042005.pdf,
0509 Resolution.pdf
Attachments:
Approval of Minutes - Work Session City Council Meeting - April 27, 2005
2005-0511
Min CC 042705.pdf,
0511 Resolution.pdf
Attachments:
Approval of Minutes - Regular City Council Meeting - May 4, 2005
2005-0513
Min CC 050405.pdf,
0513 Resolution.pdf
Attachments:
Special Joint City Council/Planning Commission Meeting of June 14, 2005
2005-0483
061405 Joint PC/CC minutes.pdf,
0483 Resolution.pdf
Attachments:
Approval of 2005 Suburban Mobility Authority for Regional Transportation 
(SMARTMunicipal Credit Contract Application between SMART and the City 
of Rochester Hills in the amount of $64,681.00
2005-0499
Agenda Summary.pdf,
FY 2006 - SMART Credits Contract.pdf,
0499 Resolution.pdf
Attachments:
Approval of Traffic Control Order YS-93 for Streets with Country Club Village
Phase 2Section #35
2005-0405
Agenda Summary.pdf,
Sec 35 Regulatory Map.pdf,
TCOY S-93.pdf,
CCV Phase I & 2.pdf,
061405 ATSB Draft Minutes.pdf,
0405 Resolution.pdf
Attachments:
Approval of  Fire Records Management Agreement between Oakland County 
and the Rochester Hills Fire Department
2005-0488
Agenda Summary.pdf,
Interlocal Agreement.pdf,
0488 Resolution.pdf
Attachments:
Approval of the 2005-2006 Police/School Liaison Agreement
2005-0476
Agenda Summary.pdf,
2005-2006 Signature page.pdf,
0476 Resolution.pdf
Attachments:
Acceptance of the Sidewalk Easement granted by Selective-DelawareLLC
Delaware limited liability companyfor Parcel No15-35-203-002
2005-0480
Agenda Summary.pdf,
Sidewalk 07-28-05.pdf,
Sidewalk Easement.pdf,
0480 Resolution.pdf
Attachments:
 The following eight (8files are related to Grandview Site Condominium
Request for Approval of Final Site Condominium Plan City File No02-029 
Grandview Site Condominiumsa proposed 15-unit development on 
approximately six acreslocated east of Crooks and north of Auburnzoned 
R-4One Family ResidentialParcel No15-28-300-033Grandview 
ConstructionIncapacitate
2005-0372
Agenda Summary.pdf,
Staff Report.pdf,
Map Aerial.pdf,
Site Plans.pdf,
0372 Resolution.pdf
Attachments:
Request for Waiver of Monuments and Markers City File No02-029 
Grandview Site Condominiums
2005-0373
Agenda Summary.pdf,
0373 Resolution.pdf
Attachments:
Acceptance of Warranty Deed for Part of GrandviewCoriander Sage rights 
of way according to the master thoroughfare plangranted by Grandview of 
Rochester HillsLLCa Michigan Limited Liability Companyfor Grandview Site 
CondosParcel No15-28-300-033
2005-0502
Agenda Summary.pdf,
map location.pdf,
Warranty Deed.pdf,
0502 Resolution.pdf
Attachments:
Acceptance of the Warranty Deed for Grandview Auburn Road right of way 
according to the master thoroughfare plangranted by Grandview of Rochester 
HillsLLCfor the Grandview Site Condominiums
2005-0503
Agenda Summary.pdf,
Warranty Deed.pdf,
0503 Resolution.pdf
Attachments:
Acceptance of a Sanitary Sewer Easement granted by Grandview of Rochester 
HillsLLCa Michigan Limited Liability Companyfor Grandview Site 
Condominiumsfor Parcel No15-28-300-033
2005-0505
Agenda Summary.pdf,
Easement.pdf,
0505 Resolution.pdf
Attachments:
Acceptance of a Watermain Easement granted by Grandview of Rochester 
HillsLLCa Michigan Limited Liability Companyfor Grandview Site 
Condominiumsfor Parcel No15-28-300-033
2005-0506
Agenda Summary.pdf,
Watermain Easement.pdf,
0506 Resolution.pdf
Attachments:
Approval of the Agreement for the Maintenance of Storm Water Detention 
System between Grandview of Rochester HillsLLCa Michigan Limited 
Liability Corporationand the City of Rochester Hills for Parcel No
15-28-200-033
2005-0508
Agenda Summary.pdf,
Agreement.pdf,
0508 Resolution.pdf
Attachments:
2005-0510
Grandview of Rochester HillsLLCa Michigan Limited Liability Corporation
and the City of Rochester Hillsfor Parcel No15-28-300-033
Agenda Summary.pdf,
Sedimintation Basin Agreement.pdf,
0510 Resolution.pdf
Attachments:
ORDINANCE FOR INTRODUCTION
Acceptance for First Reading An Ordinance to add new Section 30-32 to 
Chapter 30Community Developmentof the Code of Ordinances of the City of 
Rochester HillsOakland CountyMichiganto modify tax exemption provisions 
relating to Danish Villageand repeal conflicting ordinances
2005-0259
Agenda Summary - First Reading.pdf,
Map aerial.pdf,
Ordinance.pdf,
Agenda Summary 040605.pdf,
040605 Resolution.pdf,
Letter Great Lakes Capital 20050329.pdf,
Tax Exempt Ord.pdf,
0259 Resolution.pdf
Attachments:
ORDINANCE FOR ADOPTION
Acceptance for Second Reading and Adoption An Ordinance to amend 
Section 138-1074 of Chapter 138Zoningof the Code of Ordinances of the 
City of Rochester HillsOakland CountyMichiganto update and modify 
definitions and regulations governing Adult Businessesto supplement the 
Statement of Purpose for the regulationsto repeal inconsistent ordinances
and to prescribe a penalty for violations
2005-0370
Agenda Summary Second Reading.pdf,
060105 CC Minutes Excerpt.pdf,
060105 Agenda Summary.pdf,
051805 Agenda Summary.pdf,
Letter Staran 042905.pdf,
Ordinance Amendment.pdf,
051905 First Reading Resolution.pdf,
060105 Second Reading Resolution.pdf,
0370 Resolution.pdf
Attachments:
Acceptance for Second Reading and Adoption An Ordinance to Amend 
Chapter 138Zoningof the Code of Ordinances of the City of Rochester Hills 
to rezone one parcel of land totaling approximately 17 acreslocated west of 
Rochdale and north of Waltonknown as Parcel No15-09-451-002 from R-3
Single-Family Residential and RM-1Multiple Family Residentialto RCDOne 
Family Cluster and to prescribe penalties for the violation thereof
2005-0393
Agenda Summary.pdf,
Map aerial.pdf,
Ord. Amendment.pdf,
First Reading Agenda Summary.pdf,
Report Staff 20050603.pdf,
Letter Randazzo 20050525.pdf,
Minutes CC-PC 1988.pdf,
Zoning Ord. Sections.pdf,
First Reading Resolution.pdf,
0393 Resolution.pdf
Attachments:
UNFINISHED BUSINESS
Confirmation of Mayor's Appointment of Gerard Dettloff to a three (3year term 
on the Planning Commissionterm to expire on March 312008
2005-0200
Agenda Summary.pdf,
031605 Agenda Summary.pdf,
Dettloff Questionnaire.pdf,
email Raffler 033105.pdf,
Resolution.pdf
Attachments:
NEW BUSINESS
Proposed 2006 Budget 
a.  Mayor's Presentation
b.  Adoption of Resolution acknowledging receipt of 2006 Proposed Budget   
    and setting the Budget Public Hearing for WednesdaySeptember 72005
2005-0528
Agenda Summary.pdf,
0528 Resolution.pdf
Attachments:
Recommendation of Residential Streets Ad-Hoc Committee
a.  Presentation
b.  Adoption of Resolution
2005-0496
Agenda Summary.pdf,
Residential Streets Report.pdf,
072705 Agenda Summary.pdf,
072705 Report and Millage Proposal.pdf,
Supporting Information DRAFT.pdf,
Local Road Millage Example.pdf,
Resolution.pdf
Attachments:
Presentation by Avon Broach Regarding its Request for Tax Abatement Under 
Public Act 376 of 1996
2005-0500
Agenda Summary.pdf,
Memo Casey 062705.pdf,
Avon Sales Data.pdf,
Overview of PA 376.pdf,
Presentation.pdf
Attachments:
Appointment of John DStaran and HafeliStaranHallahanChrist and Dudek
P.Cas City Attorneys effective on September 12005 or such other date that 
John DStaran notifies the City that he has commenced to practice at Hafeli
StaranHallahanChrist and DudekP.Cand authorize the necessary blanket 
purchase order
2005-0504
Agenda Summary.pdf,
0504 Resolution.pdf
Attachments:
Adoption of Resolution to change City Council Meeting Schedule - (1Location 
of the August 242005 Work Session from Rochester Hills Municipal Building
1000 Rochester Hills Drive to Rochester Hills Museum at Van Hoosen Farm 
Dairy Barns 1005 Van Hoosen Road and (2Meeting Date for September 21
2005 Regular Meeting to September 142005 due to the Michigan Municipal 
League Convention
2005-0527
Agenda Summary.pdf,
0527 Resolution.pdf
Attachments:
NOMINATIONS/APPOINTMENTS
Appointment of Youth Members to the 2005/2006 Rochester Hills Government 
Youth Council (RHGYC)
2005-0529
Agenda Summary.pdf
Attachments:
COUNCIL COMMITTEE REPORTS
Financial Services
Community Development and Viability Committee
Leisure Activities Committee
ANY OTHER BUSINESS
NEXT MEETING DATE
WednesdayAugust 172005 Regular Meeting 7:30 PM
 
Budget Work Sessions to be held at the Rochester Hills Museum at Van Hoosen Farm 
Dairy Barns at 7:30 PM
 
MondayAugust 222005
TuesdayAugust 232005
WednesdayAugust 242005
ThursdayAugust 252005
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.