City Council
Rochester Hills
Meeting Agenda - Final
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 6, 2005
 
 
Jane Leslie, Interim Clerk
Susan Galeczka, City Council Liaison
CALL TO ORDER
ROLL CALL
PLEDGE OF ALLEGIANCE
APPROVAL OF AGENDA
PUBLIC COMMENT
LEGISLATIVE & ADMINISTRATIVE COMMENTS
Council Comments
Mayor's Report
ATTORNEY MATTERS
Adoption of a Resolution to convene to Closed Session at the conclusion of 
tonight's meeting (April 62005to discuss an Attorney Client Privileged 
Communication
2005-0260
Agenda Summary.pdf,
0260 Resolution.pdf
Attachments:
PRESENTATION
Proclamation in Support of Participation in Christmas in Action of Oakland 
County, Inc.
2005-0254
Agenda Summary.pdf,
0254 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.
Approval of Minutes Regular City Council Work Session Meeting January 
262005
2005-0218
Min CC WS 012605.pdf,
0218 Resolution.pdf
Attachments:
Approval of Minutes - Special City Council Meeting - January 26, 2005
2005-0219
Min CC Spc Mtg 012605.pdf,
0219 Resolution.pdf
Attachments:
Conveyance of a Highway Easement granted by Executive Place, LLC, for 
Executive Place Office Building, Parcel No15-36-352-021
2005-0187
Agenda Summary.pdf,
Highway Easement.pdf,
0187 Resolution.pdf
Attachments:
Acceptance of a Watermain Easement granted by Avon/Rochester, LLC, a 
Michigan Limited Liability Company, for Premium Self Storage, for Parcel No
15-15-476-004
2005-0224
Agenda Summary.pdf,
Watermain Easement.pdf,
0224 Resolution.pdf
Attachments:
Approval of the Agreement for Maintenance of Storm Water Detention System 
between Avon/Rochester, LLC, a Michigan Limited Liability Company, and the 
City of Rochester Hills for Premium Self Storage, for Parcel No15-15-476-004
2005-0225
Agenda Summary.pdf,
Agreement.pdf,
0225 Resolution.pdf
Attachments:
Adoption of Resolution placing Mystic Valley and Essex Drive into the City 
Local Street System, Eddington Woods, Section 23
2005-0203
Agenda Summary Sheet.pdf,
0203 Resolution.pdf
Attachments:
Adoption of Resolution placing Arcadian Drive, Arcadian Court, Bedlington 
Drive, Bedlington Court, Bliss Drive, Blushing Drive, Blushing Court, 
Enchantment Drive and Windsong Drive into the City Local Street System, 
Arcadia Park, Section 23
2005-0206
Agenda Summary.pdf,
0206 Resolution.pdf
Attachments:
Adoption of Resolution placing Balmoral Blvd., Lincolnshire Court, Lincolnshire 
Drive, Piccadilly Court, Piccadilly Drive, Thatcher Court, and Thatcher Drive 
into the City Local Street System, Butler Ridge Noand Butler Ridge No2
Section 19
2005-0209
Agenda Summary.pdf,
0209 Resolution.pdf
Attachments:
Adoption of Resolution placing Eastern Street into the City Local Street 
System, Supervisors Plat of Brooklands Park & Supervisors Plat of Brooklands 
Park No3, Section 2
2005-0211
Agenda Summary.pdf,
0211 Resolution.pdf
Attachments:
Adoption of Resolution placing Butler Road into the City Local Street System, 
Butler Ridge No2; Section 19
2005-0213
Agenda Summary.pdf,
Butler Road Map.pdf,
0213 Resolution.pdf
Attachments:
Adoption of Resolution placing Cinnabar Drive, Fantail Court, Fantail Drive, 
Gilsam Avenue, Mildred Avenue, Newstead Lane and Wren Lane into the City 
Local Street System, Meadow Creek II; Section 33
2005-0215
Agenda Summary.pdf,
0215 Resolution.pdf
Attachments:
Adoption of Resolution placing Cattail Circle and Lagoon Drive into the City 
Local Street System, Meadow Creek; Section 32
2005-0216
Agenda Summary.pdf,
0216 Resolution.pdf
Attachments:
Adoption of Resolution placing Letica Road into the City Local Street System, 
Mill Stream Village; Section 2
2005-0217
Agenda Summary.pdf,
0217 Resolution.pdf
Attachments:
Adoption of Resolution placing Bendelow Street, Connors Drive, Everett Drive, 
Graham Drive, Maters Court, Nawakwa, Penn Court, Ryder, Talbert Circle, and 
Wade Court into the City Local Street System, Country Club Village of 
Rochester Hills, Section 35
2005-0223
Agenda Summary.pdf,
0223 Resolution.pdf
Attachments:
Request for Purchase Authorization Planning and DevelopmentPurchase 
Order in the amount of $17,480.82 for relocation re-establishment fees in 
association with the Adams Road Relocation Project; Trans-Industries, Inc.
Auburn Hills, MI
2005-0221
Agenda Summary.pdf,
Relocation Claim.pdf,
0221 Resolution.pdf
Attachments:
UNFINISHED BUSINESS
 The following two files are regarding PEG Funding
Adoption of Resolution regarding Public Access Funding 2004 Distribution
2005-0145
Agenda Summary.pdf,
031605 Agenda Summary.pdf,
Min CC 111799.pdf,
Min CC 120199.pdf,
Min CC 121599.pdf,
031605 Resolution.pdf,
0145 Resolution.pdf
Attachments:
Adoption of Resolution regarding Public Access Funding 2005 Distribution
2005-0255
Agenda Summary.pdf,
CMN Information.pdf,
0255 Resolution.pdf
Attachments:
Consideration of Purchase Offers for Meadowfield Property City-owned 
property totaling approximately 9.acres previously purchased in 2001 for the 
consideration of the Older Person's Commission (OPC), located on the north 
side of Meadowfield Drive, west of Rochester Road, zoned Special Purpose, 
known as Parcel No15-22-226-016
2005-0043
Agenda Summary.pdf,
Update Report to Council 033105.pdf,
Letter Lombardo 20050325.pdf,
Lombardo Exchange Agt 20050328.pdf,
Lombardo P.O Agreement. 032805.pdf,
Gilbert P.O. Agreement 0305.pdf,
Report Anzek Meadowfield.pdf,
011905 Agenda Summary.pdf,
Letter Widmer 20041115.pdf,
011905 Resolution.pdf,
0043 Resolution.pdf
Attachments:
NEW BUSINESS
Request to place Older Person's Commission (OPCTransportation Millage on 
September 132005 Primary Election
2005-0249
Agenda Summary.pdf,
Letter Miller.pdf,
Transportation Information.pdf,
List of OPC Mini Buses.pdf,
2004 OPC Transportation Annual Report.pdf,
Transportation Summary.pdf,
Transportation Program Financial Summary.pdf,
0249 Resolution.pdf
Attachments:
Adoption of  Resolution Opposing the Elimination of the CDBG Program
2005-0232
Agenda Summary.pdf,
0232 Resolution.pdf
Attachments:
Request for Purchase Authorization PARKS/FORESTRY:  Stump grinding 
services for 2005-2006; two-year blanket purchase order in the amount 
not-to-exceed $69,000.00; OGW Tree Service, Southfield, MI
2005-0227
Agenda Summary.pdf,
Tabulation.pdf,
0227 Resolution.pdf
Attachments:
Request for Purchase Authorization MIS:  Various equipment, supplies and 
software for the 2005 Budget year, blanket purchase order not-to-exceed 
$119,362.00
2005-0208
Agenda Summary.pdf,
0208 Resolution.pdf
Attachments:
Request for Purchase Authorization DPS/Engineering:  Traffic Signal 
Maintenance and Repairs and/or Upgrades of existing traffic signals, 
FAST-TRAC/SCATS system, school flashers, and LED traffic signal upgrades; 
blanket purchase order increase to a new not-to-exceed total of $230,000.00
Road Commission for Oakland County, Waterford, MI
2004-1130
Agenda Summary.pdf,
Locations and Costs.pdf,
Traffic Signs-Increase for Rails to Trails Crosswa....pdf,
120804 Agenda Summary.pdf,
120804 Resolution.pdf,
1130 Resolution.pdf
Attachments:
Adoption of Resolution in Support of Funding Opportunity regarding Hamlin 
Road, Crooks to Livernois
2005-0176
Agenda Summary.pdf,
0176 Resolution.pdf
Attachments:
Request for Purchase Authorization DPS:  Amendment to Professional 
Service Contract for Tienken and Kings Cove Bridge Replacement/Traffic 
Signal Project in the amount of $143,490.00 for a new not-to-exceed total of 
$302,840.00; Hubbell, Roth & Clark, Inc. (HRC), Pontiac, MI
2005-0204
Agenda Summary.pdf,
Ltr08.pdf,
Budget_design.pdf,
0204 Resolution.pdf
Attachments:
Request for Tax Abatement by Lutheran Social Services for renovations to 
Danish Village, 2566 Walton Blvd. (Dan Casey, Manager Economic 
Development, Planning and Development Department)
2005-0259
Agenda Summary.pdf,
Map aerial.pdf,
Letter Great Lakes Capital 20050329.pdf,
Tax Exempt Ord.pdf,
0259 Resolution.pdf
Attachments:
COUNCIL COMMITTEE REPORTS
Communitity Development & Viability
Financial Services
Leisure Activities
NOMINATIONS/APPOINTMENTS
Appointment of one (1Citizen Representative to Zoning Board of 
Appeals/Sign Board of Appeals for a three (3year term to expire on March 31
2008
2005-0182
Agenda Summary.pdf,
Nomination Form.pdf,
Colling Questionnaire.pdf,
031605 Agenda Summary.pdf,
031605 Resolution.pdf,
Notice of Vacancy.pdf,
0182 Resolution.pdf
Attachments:
Confirmation of Mayor's appointment of Gerard Dettloff to a three (3year term 
on the Planning Commission, term to expire on March 312008
2005-0200
Agenda Summary.pdf,
031605 Agenda Summary.pdf,
Dettloff Questionnaire.pdf,
0200 Resolution.pdf
Attachments:
Appointment of City Clerk
2005-0167
Agenda Summary.pdf,
Leslie Application Packet.pdf,
030205 Agenda Summary.pdf,
Clerk Memo P. Lee 022405.pdf,
City Clerk Job Description.pdf,
Selection Process Flowchart.pdf,
Salary Data.pdf,
022105 EMail Staran.pdf,
Requisition Form.pdf
Attachments:
ANY OTHER BUSINESS
NEXT MEETING DATE
Regular Meeting, Wednesday, April 202005 7:30 PM
Budget Work Session, Wednesday, April 272005 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.