City Council Regular Meeting
Rochester Hills
Meeting Agenda - Final Revised
1000 Rochester Hills Dr
Rochester Hills, MI 48309
(248656-4600
Home Page:  
www.rochesterhills.org
JMartin Brennan, Greg Hooper, Nathan Klomp, Vern Pixley, James Rosen, 
Michael Webber and Ravi Yalamanchi
 
Vision Statement:  The Community of Choice for Families and Business
 
Mission Statement:  "Our mission is to sustain the City of Rochester Hills as the premier 
community of choice to live, work and raise a family by enhancing our vibrant residential 
character complemented by an attractive business community."
1000 Rochester Hills Drive
7:00 PM
Monday, December 6, 2010
 
 
CALL TO ORDER
ROLL CALL
PLEDGE OF ALLEGIANCE
APPROVAL OF AGENDA
PUBLIC COMMENT
LEGISLATIVE & ADMINISTRATIVE COMMENTS
ATTORNEY MATTERS
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.
2010-0421
Approval of Minutes - City Council Regular Meeting - October 4, 2010
CC Min 100410.pdf
CC Min 100410.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0442
Approval of Minutes - City Council Regular Meeting - October 18, 2010
CC Min 101810.pdf
CC Min 101810.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0511
Request for Purchase Authorization FIREBlanket Purchase Order for EMS billing 
and reporting services in the amount not-to-exceed $87,000.00 through December 31
2011; AccuMed Billing, Inc., Riverview, MI
Agenda Summary.pdf
Agenda Summary.pdf
Amendment to Service Agreement.pdf
Amendment to Service Agreement.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0526
Request for Purchase Authorization DPS/ENG:  Increase to existing Blanket Purchase 
Order for the maintenance of the Rochester Hills Supervisory Control and Data 
Acquisition (SCADAsystem in the amount of $10,000.00 for a new not-to-exceed 
amount of $70,000.00; Perceptive Controls, Plainwell, MI
Agenda Summary.pdf
Agenda Summary.pdf
Remapping Quote.pdf
Remapping Quote.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0527
Request for Purchase Authorization BLDG:   Increase to existing Blanket Purchase 
Order for door replacement/maintenance in the amount of $33,000.00 for a 
not-to-exceed amount of $54,260.00 through August 152011; Pioneer Door Company, 
Oxford, MI
Agenda Summary.pdf
Agenda Summary.pdf
Resolution.pdf
Resolution.pdf
Attachments:
PUBLIC HEARINGS
2010-0528
FY 2010 4th Quarter Budget Amendments
Agenda Summary.pdf
Agenda Summary.pdf
2010 4th Qtr BA Overview.pdf
2010 4th Qtr BA Overview.pdf
2010 4th Qtr BA Summary.pdf
2010 4th Qtr BA Summary.pdf
2010 4th Qtr BA Composite Summary.pdf
2010 4th Qtr BA Composite Summary.pdf
2010 4th Qtr BA Summary OPC.pdf
2010 4th Qtr BA Summary OPC.pdf
2010 4th Qtr BA Summary RARA.pdf
2010 4th Qtr BA Summary RARA.pdf
2010 4th Qtr Budget Mayor Adjustments.pdf
2010 4th Qtr Budget Mayor Adjustments.pdf
Public Hearing Notice.pdf
Public Hearing Notice.pdf
Resolution.pdf
Resolution.pdf
Attachments:
NOMINATIONS/APPOINTMENTS
2010-0500
Request to Confirm the Mayor's reappointment of Paul Corneliussen to the 
Construction/Fire Prevention Board of Appeals for a three-year term expiring December 
312013
Agenda Summary.pdf
Agenda Summary.pdf
Corneliussen CQ.pdf
Corneliussen CQ.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0525
Request to Confirm the Mayor's reappointments of Chuck Bartkus, Eugene Mroz and 
Anna Pearcy to the Board of Review each for three-year terms expiring December 31
2013
Agenda Summary.pdf
Agenda Summary.pdf
Bartkus CQ.pdf
Bartkus CQ.pdf
Mroz CQ.pdf
Mroz CQ.pdf
Pearcy CQ.pdf
Pearcy CQ.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0504
Nomination/Appointment of seven (7Citizen Representatives to the Water and Sewer 
Technical Review Committee each for one-year terms expiring December 312011
Agenda Summary.pdf
Agenda Summary.pdf
Nomination Form.pdf
Nomination Form.pdf
Allen CQ.pdf
Allen CQ.pdf
Borucki CQ.pdf
Borucki CQ.pdf
Cheesman CQ.pdf
Cheesman CQ.pdf
Graham CQ.pdf
Graham CQ.pdf
Hurst CQ.pdf
Hurst CQ.pdf
Jacobson CQ.pdf
Jacobson CQ.pdf
Karas CQ.pdf
Karas CQ.pdf
Kobylarz CQ.pdf
Kobylarz CQ.pdf
McDonald CQ.pdf
McDonald CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Puscas CQ.pdf
Puscas CQ.pdf
Stephens CQ.pdf
Stephens CQ.pdf
Verschueren CQ.pdf
Verschueren CQ.pdf
Woolf CQ.pdf
Woolf CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0505
Nomination/Appointment of two (2Citizen Representatives to the Human Resources 
Technical Review Committee each for one-year terms to expire December 312011
Agenda Summary.pdf
Agenda Summary.pdf
Nomination.pdf
Nomination.pdf
Atkinson CQ.pdf
Atkinson CQ.pdf
Cheesman CQ.pdf
Cheesman CQ.pdf
Cobb CQ.pdf
Cobb CQ.pdf
Kingery CQ.pdf
Kingery CQ.pdf
Martinez CQ.pdf
Martinez CQ.pdf
McDonald CQ.pdf
McDonald CQ.pdf
Olson CQ.pdf
Olson CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0506
Nomination/Appointment of four (4Citizen Representatives to the Historic Districts 
Commission each for a term to expire December 312013
Agenda Summary.pdf
Agenda Summary.pdf
HDC Appt Memo.pdf
HDC Appt Memo.pdf
Nomination Form.pdf
Nomination Form.pdf
Carlson CQ.pdf
Carlson CQ.pdf
Cobb CQ.pdf
Cobb CQ.pdf
Dunphy CQ.pdf
Dunphy CQ.pdf
Dziurman CQ.pdf
Dziurman CQ.pdf
Eastman CQ.pdf
Eastman CQ.pdf
Hill CQ.pdf
Hill CQ.pdf
Miller CQ.pdf
Miller CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Puscas CQ.pdf
Puscas CQ.pdf
Rogers CQ.pdf
Rogers CQ.pdf
Winters CQ.pdf
Winters CQ.pdf
Woolf CQ.pdf
Woolf CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0507
Nomination/Appointment of three (3Citizen Representatives to the Historic Districts 
Study Committee each for a term to expire December 312012
Agenda Summary.pdf
Agenda Summary.pdf
HDSC Cmte Appt Memo.pdf
HDSC Cmte Appt Memo.pdf
Nomination Form.pdf
Nomination Form.pdf
Carlson CQ.pdf
Carlson CQ.pdf
Cobb CQ.pdf
Cobb CQ.pdf
Cockey CQ.pdf
Cockey CQ.pdf
Dziurman CQ.pdf
Dziurman CQ.pdf
Kochenderfer CQ.pdf
Kochenderfer CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Rogers CQ.pdf
Rogers CQ.pdf
Thompson CQ.pdf
Thompson CQ.pdf
Woolf CQ.pdf
Woolf CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0508
Nomination/Appointment of seven (7Citizen Representatives to the Police and Road 
Funding Technical Review Committee each for a term to expire December 312011
Agenda Summary.pdf
Agenda Summary.pdf
Hooper Memo.pdf
Hooper Memo.pdf
Nomination Form.pdf
Nomination Form.pdf
Cline, Jr CQ.pdf
Cline, Jr CQ.pdf
Dalton CQ.pdf
Dalton CQ.pdf
Hetrick CQ.pdf
Hetrick CQ.pdf
Johnson CQ.pdf
Johnson CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Rogers CQ.pdf
Rogers CQ.pdf
Soisson CQ.pdf
Soisson CQ.pdf
Stephens CQ.pdf
Stephens CQ.pdf
Woolf CQ.pdf
Woolf CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0509
Nomination/Appointment of two (2Citizen Representatives to the Older Persons' 
Commission each for a term to expire December 312013
Agenda Summary.pdf
Agenda Summary.pdf
Nomination.pdf
Nomination.pdf
Akhtar CQ.pdf
Akhtar CQ.pdf
Dalton CQ.pdf
Dalton CQ.pdf
Hill CQ.pdf
Hill CQ.pdf
Hoksch CQ.pdf
Hoksch CQ.pdf
Kingery CQ.pdf
Kingery CQ.pdf
Kubicina CQ.pdf
Kubicina CQ.pdf
Sommers CQ.pdf
Sommers CQ.pdf
Waid CQ.pdf
Waid CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0510
Nomination/Appointment of six (6Citizen Representatives to the Green Space 
Advisory Board each for three-year terms expiring December 312013
Agenda Summary.pdf
Agenda Summary.pdf
Hooper Memo.pdf
Hooper Memo.pdf
Nomination.pdf
Nomination.pdf
Cobb CQ.pdf
Cobb CQ.pdf
Dohr CQ.pdf
Dohr CQ.pdf
Graham CQ.pdf
Graham CQ.pdf
Hunter CQ.pdf
Hunter CQ.pdf
Kochenderfer CQ.pdf
Kochenderfer CQ.pdf
Kubicina CQ.pdf
Kubicina CQ.pdf
Loebs CQ.pdf
Loebs CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Peterson CQ.pdf
Peterson CQ.pdf
Phillips CQ.pdf
Phillips CQ.pdf
Rogers CQ.pdf
Rogers CQ.pdf
Tilove CQ.pdf
Tilove CQ.pdf
Windscheif CQ.pdf
Windscheif CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0530
Nomination/Appointment of seven (7Citizen Representatives to the Deer Management 
Advisory Committee each to serve a one-year term to expire December 312011
Agenda Summary.pdf
Agenda Summary.pdf
Nomination Form.pdf
Nomination Form.pdf
Bain CQ.pdf
Bain CQ.pdf
Balaban CQ.pdf
Balaban CQ.pdf
Black CQ.pdf
Black CQ.pdf
Booth CQ.pdf
Booth CQ.pdf
Cobb CQ.pdf
Cobb CQ.pdf
Decker CQ.pdf
Decker CQ.pdf
Kubicina CQ.pdf
Kubicina CQ.pdf
McDonald CQ.pdf
McDonald CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Podvin CQ.pdf
Podvin CQ.pdf
Resolution.pdf
Resolution.pdf
Attachments:
Election of City Council President and Vice-President
2010-0465
Election of City Council President for a one-year term to expire December 4, 2011
Agenda Summary.pdf
Agenda Summary.pdf
Nomination Form.pdf
Nomination Form.pdf
City Charter.pdf
City Charter.pdf
Election Process CC Rules of Procedure.pdf
Election Process CC Rules of Procedure.pdf
Election Procedure - Roberts Rules.pdf
Election Procedure - Roberts Rules.pdf
Attachments:
2010-0466
Election of City Council Vice-President for a one-year term to expire December 4, 2011
Nomination Form.pdf
Nomination Form.pdf
Attachments:
Council Appointments to Independent Boards and Commissions
2010-0467
Appointment of one (1City Council Member to the Advisory Traffic & Safety Board for 
a one-year term to expire December 42011
Nomination Form - AT&S.pdf
Nomination Form - AT&S.pdf
Attachments:
2010-0468
Appointment of one (1City Council member to the Avondale Youth Assistance for a 
one-year term to expire December 42011
Nomination Form - AYA.pdf
Nomination Form - AYA.pdf
Attachments:
2010-0469
Appointment of one (1City Council Member to the Brownfield Redevelopment 
Authority for a one-year term to expire December 42011
Nomination Form - BRA.pdf
Nomination Form - BRA.pdf
Attachments:
2010-0470
Appointment of one (1City Council Member to the Green Space Advisory Board for a 
one-year term to expire December 42011
Nomination Form - GSAB.pdf
Nomination Form - GSAB.pdf
Attachments:
2010-0471
Appointment of one (1City Council Member to the Museum Board for a one-year term 
to expire December 42011
Nomination Form - Museum Board.pdf
Nomination Form - Museum Board.pdf
Attachments:
2010-0472
Appointment of two (2City Council Members to the Older Persons' Commission each 
for one-year terms to expire December 42011
Nomination Form - OPC.pdf
Nomination Form - OPC.pdf
Attachments:
2010-0473
Appointment of one (1City Council Member to the Personnel Board for a two-year 
term to expire December 42012
Nomination Form - Personnel Board.pdf
Nomination Form - Personnel Board.pdf
Attachments:
2010-0474
Appointment of one (1City Council Member to the Planning Commission for a 
one-year term to expire December 42011
Nomination Form - Planning Commission.pdf
Nomination Form - Planning Commission.pdf
Attachments:
2010-0475
Appointment of one (1City Council Member to the Police School Liaison Steering 
Committee for a one-year term to expire December 42011
Nomination Form - Police School Liaison Com.pdf
Nomination Form - Police School Liaison Com.pdf
Attachments:
2010-0476
Appointment of one (1City Council Member to the Board of Trustees to the Retiree 
Health Care Trust for a one-year term to expire December 42011
Nomination Form - Board of Trustees to the Retiree Health Care Trust.pdf
Nomination Form - Board of Trustees to the Retiree Health Care Trust.pdf
Attachments:
2010-0477
Appointment of one (1City Council Member to the Rochester Area Youth Assistance 
for a one-year term to expire December 42011
Nomination Form - RAYA.pdf
Nomination Form - RAYA.pdf
Attachments:
2010-0478
Appointment of one (1City Council Member to the Rochester/Auburn Hills Community 
Coalition for a one-year term to expire December 42011
Nomination Form - Roch Com Coalition.pdf
Nomination Form - Roch Com Coalition.pdf
Attachments:
2010-0479
Appointment of one (1City Council Member to the Rochester-Avon Recreation 
Authority for a one-year term to expire December 42011
Nomination Form - RARA.pdf
Nomination Form - RARA.pdf
Attachments:
2010-0480
Appointment of three (3City Council Members to the Sister City Committee Auburn 
Hills each for one-year terms to expire December 42011
Nomination Form - Sister Cities Auburn Hills.pdf
Nomination Form - Sister Cities Auburn Hills.pdf
Attachments:
2010-0481
Appointment of three (3City Council Members to the Sister City Committee 
Rochester each for one-year terms to expire December 42011
Nomination Form - Sister Cities Rochester.pdf
Nomination Form - Sister Cities Rochester.pdf
Attachments:
2010-0482
Appointment of two (2City Council Members to the Southeastern Oakland County 
Resource Recovery Authority (SOCRRAeach for one-year terms to expire December 
42011
Nomination Form - SOCCRA.pdf
Nomination Form - SOCCRA.pdf
Attachments:
2010-0484
Appointment of City Council Members as one (1Delegate and one (1Alternate to the 
Trailways Commission for one-year terms to expire December 42011
Nomination Form - Trailways.pdf
Nomination Form - Trailways.pdf
Attachments:
2010-0485
Appointment of one (1City Council Member to the Rochester Hills Government Youth 
Council (RHGYCfor a one-year term to expire December 42011
Nomination Form - RHGYC.pdf
Nomination Form - RHGYC.pdf
Attachments:
2010-0486
Appointment of one (1City Council Member to the Zoning/Sign Board of Appeals for a 
one-year term to expire December 42011
Nomination Form - ZBA.pdf
Nomination Form - ZBA.pdf
Attachments:
Council Appointments to Technical Review Committees
2010-0487
Appointment of one (1City Council Member to the Capital Improvement Plan (CIPfor 
a one-year term to expire December 42011
Nomination Form - CIP.pdf
Nomination Form - CIP.pdf
Attachments:
2010-0488
Appointment of one (1City Council Member to the Cemetery Citizen Advisory 
Technical Review Committee for a one-year term to expire December 42011
Nomination Form - Cemetery.pdf
Nomination Form - Cemetery.pdf
Attachments:
2010-0489
Appointment of two (2City Council Members to the Deer Management Advisory 
Committee (DMACeach for one-year terms to expire December 42011
Nomination Form - DMAC.pdf
Nomination Form - DMAC.pdf
Attachments:
2010-0490
Appointment of two (2to three (3City Council Members to the Human Resources 
Technical Review Committee each for one-year terms to expire December 42011
Nomination Form - Human Resources.pdf
Nomination Form - Human Resources.pdf
Attachments:
2010-0492
Appointment of two (2City Council Members to the Police and Road Funding 
Technical Review Committee each for one-year terms to expire December 42011
Nomination Form - Police and Roads.pdf
Nomination Form - Police and Roads.pdf
Attachments:
2010-0493
Appointment of two (2to three (3City Council Members to the Strategic Planning and 
Policy Review Technical Review Committee each for one-year terms to expire 
December 42011
Nomination Form - Strategic Planning.pdf
Nomination Form - Strategic Planning.pdf
Attachments:
2010-0494
Appointment of two (2to three (3City Council Members to the Water and Sewer 
Technical Review Committee each for one-year terms to expire December 42011
Nomination Form - Water and Sewer.pdf
Nomination Form - Water and Sewer.pdf
Attachments:
NEW BUSINESS
2010-0535
Adoption of Resolution to Dissolve the MR-42E Noise Barrier Sound Wall Technical 
Review Committee
Agenda Summary.pdf
Agenda Summary.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0514
Request for Support for the Transportation Economic Development Fund Grant 
Application for Crooks Road Expansion
Agenda Summary.pdf
Agenda Summary.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0513
Request for Adoption of the Michigan Emergency Management Assistance Compact 
(MEMAC)
Agenda Summary.pdf
Agenda Summary.pdf
MI Emerg Mgmt Asst Compact.pdf
MI Emerg Mgmt Asst Compact.pdf
MEMAC FAQ.pdf
MEMAC FAQ.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0497
Request for Adoption of the December 62010 Restatement of the City of Rochester 
Hills Group Pension Plan
Agenda Summary.pdf
Agenda Summary.pdf
Pension Plan Restated.pdf
Pension Plan Restated.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0529
Request to Authorize the Mayor and the City Clerk to execute a one-year (FY2011
agreement with the Oakland County Sheriff's Office for Law Enforcement Services
Agenda Summary (Revised).pdf
Agenda Summary (Revised).pdf
Agenda Summary.pdf
Agenda Summary.pdf
2011 OCSD Law Enforcement Agreement.pdf
2011 OCSD Law Enforcement Agreement.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0452
Request for Purchase Authorization Building:  Blanket Purchase Order for the 
purchase and delivery of electric energy for City facilities in the amount not-to-exceed 
$425,000.00 through December 312011; DTE Energy, Detroit, MI; Michigan Municipal 
Risk Management Authority, Livonia, MI
Agenda Summary.pdf
Agenda Summary.pdf
Savings Report.pdf
Savings Report.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0453
Request for Purchase Authorization Building:  Blanket Purchase Order for the 
purchase of natural gas for various City-owned buildings in the amount not-to-exceed 
$160,000.00; Consumers Energy, Lansing, MI
Agenda Summary.pdf
Agenda Summary.pdf
Savings Reports.pdf
Savings Reports.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0518
Request for Purchase Authorization BLDG:  Contract for glazing replacement at Fire 
Station #and City Hall in the amount of $151,795.00 with a contingency of $15,179.50 
for a total not-to-exceed amount of $166,974.50; Madison Heights Glass Co., Ferndale, 
MI
Agenda Summary.pdf
Agenda Summary.pdf
Proposal Tabulation.pdf
Proposal Tabulation.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0521
Request for Purchase Authorization BLDG:  Contract for roofing insulation at Fire 
Station #in the amount of $108,730.00 with a contingency of $10,873.00 for a total 
not-to-exceed amount of $119,603.00; MAG Insulation, Inc., Auburn, MI
Agenda Summary.pdf
Agenda Summary.pdf
Proposal Tabulation.pdf
Proposal Tabulation.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0524
Request for Purchase Authorization BLDG:  Contract for re-roofing/insulation at Fire 
Station #in the amount of $28,914.00 with a contingency of $2,891.40 for a total 
not-to-exceed amount of $31,805.40; ESKO Roofing, Shelby Township, MI
Agenda Summary.pdf
Agenda Summary.pdf
Proposal Tabulation.pdf
Proposal Tabulation.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0512
Request for Purchase Authorization FIREPurchase Order for structural firefighting 
equipment (coats, pants, and suspendersin the amount not-to-exceed $180,000.00
Apollo Fire Equipment, Romeo, MI
Agenda Summary.pdf
Agenda Summary.pdf
Bid Tabulations.pdf
Bid Tabulations.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0517
Request for Purchase Authorization MAYOR:  Increase the existing Blanket Purchase 
Order for 2010 city attorney services in the amount of $14,000.00 for a not-to-exceed 
amount of $297,350.00 through December 312010; Blanket Purchase Order for city 
attorney services in the amount not-to-exceed $283,400.00 through December 31
2011; Hafeli, Staran, Hallahan & Christ, P.C., Bloomfield Hills, MI
Agenda Summary.pdf
Agenda Summary.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0519
Request for Purchase Authorization BLDG:  Contract for energy management 
systems for the DPS/Garage and Fire Stations #2, #3, #and #in the amount of 
$84,804.82 with a contingency of $7,695.18 for a total not-to-exceed amount of 
$92,500.00; Metro Environmental, Inc., Clinton Township, MI
Agenda Summary.pdf
Agenda Summary.pdf
Proposal Tabulation.pdf
Proposal Tabulation.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0520
Request for Purchase Authorization CLERK:  Contract/Blanket Purchase Order for 
records management services including off-site storage, imaging, image on demand 
and microfilming in the amount not-to-exceed $162,000.00 for a three-year period with 
options to renew; DocuStore, Inc., Dearborn, MI
Agenda Summary.pdf
Agenda Summary.pdf
Proposals Tabulation.pdf
Proposals Tabulation.pdf
Resolution.pdf
Resolution.pdf
Attachments:
2010-0515
Adoption of the 2011 City Council Meeting Schedule
Agenda Summary.pdf
Agenda Summary.pdf
2011 City Council Meeting Dates.pdf
2011 City Council Meeting Dates.pdf
Resolution.pdf
Resolution.pdf
Attachments:
COUNCIL COMMITTEE REPORTS
ANY OTHER BUSINESS
NEXT MEETING DATE
- Regular Meeting - Monday, December 13, 2010 - 7:00 p.m.
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.