City Council
Rochester Hills
Meeting Agenda
1000 Rochester Hills 
Drive
Rochester Hills, MI 
48309
(248656-4660
Home Page:  
www.rochesterhills.org
John LDalton, Bryan KBarnett, Jim Duistermars, Melinda Hill, 
Barbara LHolder, Linda Raschke, Gerald Robbins
1000 Rochester Hills Drive
7:30 PM
Wednesday, March 3, 2004
 
 
Bev Jasinski, 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
2004-0186
Presentation on DWSD rates, by John McCulloch, Oakland County Drain 
Commissioner
2004-0186 Master Report.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.
2004-0201
Approval of Minutes - January 21, 2004 Regular Meeting
Minutes CC 20040121.pdf,
2004-0201 Master Summary.pdf
Attachments:
2004-0113
Acceptance of Watermain Easement granted by Rochester Community 
Schools, Parcel No15-05-181-001
Agenda Summary.pdf,
Easement.pdf,
2004-0113 Master Report.pdf
Attachments:
2004-0129
Acceptance of Amended Watermain Easement granted by Michigan Christian 
College (Rochester College), Part of Parcel No15-15-451-003 and 
15-15-376-001
Agenda Summary.pdf,
Amended Watermain Easement.pdf,
2004-0129 Master Report.pdf
Attachments:
2004-0132
Approval of Agreement for Maintenance of Storm Water Detention Systems 
between J-P Property Management for CVS Pharmacies and the City of 
Rochester Hills
Agenda Summary.pdf,
Agreement.pdf,
Exhibits.pdf,
2004-0132 Master Report.pdf
Attachments:
2004-0157
Request for Purchase Authorization FIREProtective Turnout Gear, blanket 
purchase order not-to-exceed $30,000.00; Apollo Fire Equipment Company
Agenda Summary.pdf,
Letter Apollo 020504.pdf,
2004-0157 Master Report.pdf
Attachments:
2004-0172
Request for Purchase Authorization PLA:  LDFA transfer of $30,000.00  to be 
held in escrow in conjunction with closing costs for the Adams Road 
Right-of-Way Acquisition, Philip FGreco Title Company, Pontiac, MI
Agenda Summary.pdf,
Agreement.pdf,
2004-0172 Master Report.pdf
Attachments:
ORDINANCE FOR INTRODUCTION
2004-0026
Acceptance for First Reading Rezoning Request -  an amendment to Chapter 
138 of the Code of Ordinances to rezone three parcels of land totaling 
approximately 5.acres from R-3, One Family Residential to RM-1, Multiple 
Family Residential District, located on the southwest corner of Hamlin and 
Livernois Roads, known as Parcel Nos15-28-226-023-024 -025, zoned 
R-3, One Family Residential, Salvatore JPalazzolo, applicant
Agenda Summary 20040303.pdf,
Agenda Summary 20040204.pdf,
Map aerial.pdf,
Staff Report.pdf,
Minutes, PC 20031202.pdf,
Letter Crescentini Angeli 20031119.pdf,
Letter, Metzler 20031124.pdf,
Letter, Palazollo Brothers 20031020.pdf,
2004-0026 Master Report.pdf
Attachments:
ORDINANCE FOR ADOPTION
2004-0070
Rezoning  Request (City File No98-047.2, City Walk):  A request to amend 
Chapter 138 of the Code of Ordinances of the City of Rochester Hills, Oakland 
County, Michigan to rezone three parcels of land totaling approximately 12.
acres from ORT (Office, Research, Technologyto B-(General Business)
located east of Rochester Road and south of Tienken, known as Parcel Nos
15-11-101-02715-11-101-029 and 15-11-101-030, Tienken Partners, L.L.C.
applicant
Agenda Summary 20040303.pdf,
AgendaSummary 20040218.pdf,
Map, Aerial.pdf,
Staff Report.pdf,
Minutes, PC 20040113.pdf,
2004-0070 Master Report 2.pdf
Attachments:
2004-0071
Rezoning Request (City File No98-047.2, City Walk) - a request to amend 
Chapter 138 of the Code of Ordinances of the City of Rochester Hills, Oakland 
County, Michigan to rezone three parcels of land totaling approximately 12.
acres to PUD (Planned Unit Development), located east of Rochester Road 
and south of Tienken, known as Parcel Nos15-11-101-02715-11-101-029 
and 15-11-101-030, Tienken Partners, L.L.C., applicant
Agenda Summary.pdf,
2004-0071 Master Report.pdf
Attachments:
2004-0053
Approval of Final Planned Unit Development (PUD) - City Walk
Agenda Summary.pdf,
PUD Agreement (00174317[1].pdf,
2004-0053 Master Report.pdf
Attachments:
2004-0068
Rezoning Request (City File No02-004) - Papa Joe's Gourmet Marketplace 
a request to amend Chapter 138 of the Code of Ordinances of the City of 
Rochester Hills, Oakland County, Michigan to rezone four parcels of land 
totaling approximately 11 acres of land from O-(Office Businessand I-
(Light Industrialto B-(General Businessdistrict, located west of Rochester 
Road and north of Tienken, and known as Parcel Nos15-03-477-018
15-03-477-01915-03-477-020 and 15-03-477-021, Curtis Properties Group, 
L.L.C., applicant
Agenda Summary second reading.pdf,
Map aerial.pdf,
Staff Report.pdf,
Minutes PC 20040113.pdf,
2004-0068 Master Report 2.pdf
Attachments:
2004-0069
Rezoning Request (City File No02-004) - Papa Joe's Gourmet Marketplace -  
a request to amend Chapter 138 of the Code of Ordinances of the City of 
Rochester Hills, Oakland County, Michigan to rezone seven parcels of land 
totaling approximately 15 acres to PUD (Planned Unit Development), located 
west of Rochester Road and north of Tienken, and known as Parcel Nos
15-03-477-01815-03-477-01915-03-477-020 15-03-477-02115-03-477-030
15-03-477-031 and 15-03-477-033,  Curtis Properties Group, L.L.C., applicant
Agenda Summary second reading.pdf,
2004-0069 Master Report 2.pdf
Attachments:
2004-0052
Approval of the Final Planned Unit Development (PUDfor Papa Joe's 
Gourmet Market, Specialty Retail and Office Development
Agenda Summary.pdf,
Papa Joe's PUD.pdf,
2004-0052 Master Report.pdf
Attachments:
UNFINISHED BUSINESS
2004-0124
Approval of  Road Improvement Agreement made by and among Curtis 
Properties (Curtis PropertiesGroup, L.L.C., Tienken Partners, LLC, (Tienken 
Partnersand the City of Rochester Hills as a condition of approval of the Papa 
Joe's Planned Unit Development and the City Walk Planned Unit Development
Agenda Summary.pdf,
TIENKEN-REZONING - Road Agreement (00196148[2].pdf,
2004-0124 Master Report.pdf
Attachments:
2004-0174
Request to Withdraw Review Rights Historic Districts Study Committee 
withdraws request for review rights to be granted to the Historic Districts 
Commission for 3533 WTienken Road, Rochester Hills, MI
Agenda Summary 20040303.pdf,
Agenda Summary 20031210.pdf,
Minutes CC 20031210.pdf,
Minutes HDC 20030313.pdf,
SHPO Surveys.pdf,
2004-0174 Master Report.pdf
Attachments:
2004-0097
Request for Purchase Authorization:  DPS/Facilities:  Two (2digital copy 
machines and five (5digital printer/copy machines, Purchase Order 
not-to-exceed $72,033.42;  Albin Business Centers, Farmington, MI
Agenda Summary.pdf,
Replacement Schedule.pdf,
Memo J. Farris 20040220.pdf,
Memo K. Krajewski 20040220.pdf,
2004-0097 Master Report 2.pdf
Attachments:
NEW BUSINESS
2004-0188
Presentation by Trailways Commission and  Adoption of Resolution approving 
acceptance by the Paint Creek Trailways Commission of the donation of trail 
segment, parking lot and trail amenities located in the Village of Lake Orion, MI
Agenda Summary.pdf,
Memo Myers 20040224.pdf,
Map, Atwater Commons.pdf,
Deed, Article VII.pdf,
Map, OC Trail System.pdf,
Letter, Makris 20040214.pdf,
Agreement, Intergovermental.pdf,
2004-0188 Master Report.pdf
Attachments:
2004-0045
Permit Wetland Use Permit requested for Executive Place Office Building, 
City File No02-026, a proposed 40,000 square foot office building on 
approximately 3.acres, zoned O-1, Office Business, and located on the 
northeast corner of John R and South Boulevard
Agenda Summary.pdf,
Map aerial a.pdf,
Report Staff 20040130.pdf,
Reductions.pdf,
Minutes pc 020304.pdf,
2004-0045 Master Report.pdf
Attachments:
2004-0051
Preliminary Site Condominium Plan City File No02-029 Grandview Site 
Condominiums, a proposed 15-unit development on approximately six acres, 
located east of Crooks and north of Auburn, zoned R-4, One Family 
Residential, Parcel No15-28-300-033, Grand View Construction, applicant
Agenda Summary.pdf,
Map aerial.pdf,
Report Staff 20040213.pdf,
Report Staff 20031112.pdf,
Memo Millhouse 20040116.pdf,
Minutes pc 20040120.pdf,
Minutes pc 20031118.pdf,
Minutes pc 20040217.pdf,
Reductions grandview.pdf,
2004-0051 Master Report.pdf
Attachments:
2004-0161
Hearing and consideration of Agreement to Opt Out of a Personal Property 
Exemption between the City of Rochester Hills and Michigan Next Energy 
Authority for Energy Conversion Devices, LLC (ECD)
Agenda Summary.pdf,
Letter MEDC 010504.pdf,
Resolution NextEnergy 121603.pdf,
Property Listing.pdf,
State Tax Information.pdf,
2004-0161 Master Report.pdf
Attachments:
2004-0162
Hearing and consideration of Agreement to Opt Out of Personal Property 
Exemption between the City of Rochester Hills and Michigan Next Energy 
Authority for Ovonic Battery Company
Agenda Summary.pdf,
Letter Ovonic 010504.pdf,
Resolution Ovonic 121603.pdf,
Property Listing.pdf,
State Tax Information.pdf,
2004-0162 Master Report.pdf
Attachments:
2004-0175
Revised Conditional Land Use City File No98-014 First Church of the 
Nazarene request to demolish the existing farmhouse, located on Walton Blvd.
east of Old Perch, Pastor Crum, applicant
Agenday Summary.pdf,
Report Staff 20030826.pdf,
CC Minutes 19980701.pdf,
Minutes pc 19980428.pdf,
Minutes pc 20000229.pdf,
Minutes cc 20030806.pdf,
Minutes pc 20030902.pdf,
2004-0175 Master Report.pdf
Attachments:
2004-0171
Request for Purchase Authorization BUILDING:  Development of a single 
waste hauler program, blanket purchase order not-to-exceed $55,000.00
Resource Recycling Systems, Inc., Ann Arbor, MI
Agenda Summary.pdf,
Vendor Contract.pdf,
2004-0171 Master Report.pdf
Attachments:
2004-0159
Request for Purchase Authorization FIRE:  one (1Rescue Pumper and one 
(1Pumper/Tanker, purchase order not-to-exceed $515,970.00; American 
LaFrance, Wixom, MI
Agenda Summary pdf,
Letter, American LaFrance 20031223.pdf,
Letter, Americ LaFrance 20040112.pdf,
PS Minutes 020204.pdf,
2004-0159 Master Report.pdf
Attachments:
2004-0181
Approval of Contract between Michigan Department of Transportation (MDOT
and the City of Rochester Hills for the City's share of the M-59/Adams Road 
Interchange
Agenda Summary.pdf,
MDOT Contract.pdf,
2004-0181 Master Report.pdf
Attachments:
2004-0034
Adoption of City Council Policy for Review of Performance Appraisals for City 
Council Appointed Department Directors
Agenda Summary.pdf,
policy.pdf,
Self Evaluation Form.pdf,
Draft.pdf,
2004-0034 Master Report.pdf
Attachments:
2004-0208
Adoption of Resolution to change the March 2004 City Council Meeting 
Schedule
Agenda Summary.pdf,
2004-0208 Master Report.pdf
Attachments:
2004-0222
Consider Policy regarding City Council setting public hearings for Brownfield 
Redevelopment Plans
Agenda Summary.pdf,
State Statute.pdf,
Draft Policy.pdf,
2004-0222 Master Report.pdf
Attachments:
2004-0223
Set Public Hearing for Madison Park Brownfield Redevelopment Plan
2004-0223 Master Report.pdf,
Agenda Summary.pdf
Attachments:
COUNCIL COMMITTEE REPORTS
NEXT MEETING DATE
Special Work Session, Wednesday, March 102004 7:30 PM
Regular Meeting, Wednesday, March 172004 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.