City Council Regular Meeting
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, November 16, 2005
 
 
Jane Leslie, City Clerk CMC
Susan Galeczka, Deputy Clerk
CALL TO ORDER
ROLL CALL
PLEDGE OF ALLEGIANCE
- Lead by Hailey Atkins and Zachary Atkins, grandchildren of Council Member Dalton
APPROVAL OF AGENDA
PUBLIC COMMENT
LEGISLATIVE & ADMINISTRATIVE COMMENTS
ATTORNEY MATTERS
RECOGNITIONS
 Recognitions will be presented at 8:00 PM
Recognition of City Council Members John Dalton, Melinda Hill and Gerald 
Robbins
2005-0771
Agenda Summary.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/Work Session City Council Meeting July 27
2005
2005-0727
Min CC 072705.pdf,
0727 Resolution.pdf
Attachments:
Approval of Minutes - Special City Council Meeting - August 3, 2005
2005-0728
Min CC Spec 080305.pdf,
0728 Resolution.pdf
Attachments:
Confirmation of the Mayor's reappointment of George Karas and Suzanne 
White to three-year terms on the Brownfield Redevelopment Authority,  terms 
to expire on November 132008
2005-0682
Agency Summary.pdf,
White Questionnaire.pdf,
Karas Questionnaire.pdf,
0682 Resolution.pdf
Attachments:
Conveyance of a Highway Easement granted by Trailways Commission, for the 
Paint Creek Trailway, for Parcel Nos15-03-503-005 15-10-503-006
2005-0722
Agenda Summary.pdf,
Map.pdf,
Highway Easement.pdf,
0722 Resolution.pdf
Attachments:
Acceptance of a Watermain Easement granted by Rochester Hills Baptist 
Church, for Rochester Hills Baptist Church, for Parcel No15-33-200-007
2005-0726
Agenda Summary.pdf,
Map.pdf,
Easement.pdf,
0726 Resolution.pdf
Attachments:
Request for Purchase Authorization CITY WIDE:  Various Supplies, including 
hardware and building products, blanket purchase order not-to-exceed 
$35,000.00 through December 312006;  Home Depot, Rochester Hills, MI
2005-0761
Agenda Summary.pdf,
0761 Resolution.pdf
Attachments:
Request for Purchase Authorization BUILDING:  No-Haz Program increase to 
blanket purchase order in the amount of $10,000.00 for a new not-to-exceed 
amount of $35,000.00 through December 312005; Oakland County Waster 
Residential Management Division, Pontiac, MI
2005-0762
Agenda Summary.pdf,
Administrative Fee.pdf,
0762 Resolution.pdf
Attachments:
Request for Purchase Authorization DPS/ENG/FACILITIES:  Increase 
Blanket Purchase Order for plumbing, heating and air conditioning 
maintenance services for various City properties, in the amount of $10,000.00
for a new not-to-exceed total of $35,000.00; Temperature Services, Inc.
Detroit, Michigan
2005-0741
Agenda Summary.pdf,
Bid tabulation.pdf,
0741 Resolution.pdf
Attachments:
Acceptance of the Possession and Use Agreement for the Adams Road Parcel 
ll, Adams Road right-of-way property to be acquired as part of the Adams Road 
relocation
2005-0772
Agenda Summary.pdf,
Map location Parcels 1&11.pdf,
Letter Staran re Parcel 11.pdf,
Agreement.pdf,
0772 Resolution.pdf
Attachments:
Acceptance of the Possession and Use Agreement for the Adams Road Parcel 
1,  in conjunction with the Adams Road Relocation project
2005-0773
Agenda Summary.pdf,
Map location Parcels 1&11.pdf,
Letter Staran re Parcel 1.pdf,
Agreement.pdf,
0773 Resolution.pdf
Attachments:
ORDINANCE FOR ADOPTION
Acceptance for Second Reading and Adoption -  An Ordinance to amend 
Chapter 134, Signs, of the Code of Ordinances of the City of Rochester Hills, 
Oakland County, Michigan, to Modify Sign Regulations, Repeal Conflicting 
Ordinances and Prescribe a Penalty for Violations
2004-0907
Agenda Summary.pdf,
Sign Ordinance (134) (revised 11[1].09.05).pdf,
110205 Agenda Summary.pdf,
Ordinance Amendment Chapter 134 Signs.pdf,
Sign Ordinance Table - Revisions 11-2-05.pdf,
Sign Ordinance Comparrison Chart.pdf,
100704 Anzek Ltr Sign Ord.pdf,
Master Report.pdf,
Supplemental Information.pdf,
Sign Ordinance Summary.pdf,
First Reading Resolution.pdf,
0907 Resolution.pdf
Attachments:
Acceptance for Second Reading and Adoption An Ordinance to Amend 
Article VI, Signs, of Chapter 110, Fees, of the Code of Ordinances of the City 
of Rochester Hills, Oakland County, Michigan, to Modify Fees Charged in 
Connection with Signs and to Repeal Conflicting or Inconsistent Ordinances
2005-0738
Agenda Summary.pdf,
Ordinance Amendment Chapter 110 Fees.pdf,
First Reading Resolution.pdf,
0738 Resolution.pdf
Attachments:
NOMINATIONS/APPOINTMENTS
Appointment of Planning Commission Representative Greg Hooper to the 
Brownfield Redevelopment Authority for a one (1year term to expire 
December 12006.
2005-0702
Agenda Summary.pdf,
0702 Resolution.pdf
Attachments:
UNFINISHED BUSINESS
 The following two (2Legislative Files are in regards to the DPS Facility
Approval of the Project Budget for the DPS Facility and Authorization of the 
Administration to Proceed with Financing
2005-0645
Agenda Summary.pdf,
110905 Agenda Siummary.pdf,
Agenda for DPS Presentation Nov. 9 05.pdf,
Rousse Work Session Memo.pdf,
Outside vehicle storage.pdf,
Site Plans.pdf,
Cost estimate.pdf,
Alternative Summary.pdf,
Notice to Proceed.pdf,
Jenuwine Work Session memo.pdf,
DPS Facility ws rate graphs and schedules.pdf,
100505 DPS memo re rates.pdf,
Bonds Resolutions.pdf,
100505 Resolution to Postpone.doc.pdf,
Memo Mayor to postpone.pdf,
0645 Resolution.pdf
Attachments:
Adoption of Resolution declaring Official Intent to Reimburse Project 
Expenditures with Bond Proceeds and authorizing Publication of Notice of 
Intent to issue Bonds.
2005-0769
0769 Resolution.pdf
Attachments:
Adoption of Resolution Amending to City Council Rules of Procedure
2005-0721
Agenda Summary.pdf,
11/02/05 Agenda Summary.pdf,
Rules of Procedures Draft changes 110205.pdf,
0721 Resolution to Rescind.pdf,
0721 Resolution to Adopt.pdf
Attachments:
Resolution to Rescind Resolution RES0376-2005
Resolution to approve Amendments to City Council Rules of Procedures
NEW BUSINESS
 The following three (3Legislative Files are related the Manchester Knolls Final Plat 
Approval
Approval of Amended Storm Water Detention Pond Agreement between the 
City of Rochester Hills and Kay Family Asset Company regarding City File No
96-016.Manchester Knolls Subdivision II, Kay Family Asset Company, 
L.L.C., applicant
2005-0724
Agenda Summary SWDP.pdf,
Agreement Stormwater.pdf,
0724 Resolution.pdf
Attachments:
Acceptance of Amendment to Declaration of Covenants and Restrictions 
Manchester Knolls Subdivision II
2005-0739
Agenda Summary DCR.pdf,
Agreement DCR.pdf,
0739 Resolution.pdf
Attachments:
Request for Final Plat Approval City File No96-016.Manchester Knolls 
Subdivision II, an 18-lot subdivision on approximately 12.acres, located south 
of Tienken and east of Brewster Road, zoned R-1, One-Family Residential, 
known as Parcel No15-08-251-002, Kay Family Asset, LLC, applicant
2005-0723
Agenda Summary FP.pdf,
Map aerial.pdf,
Final Plat.pdf,
Memo Moore 20051024.pdf,
Letter Landtech.pdf,
0723 Resolution.pdf
Attachments:
Request for a transfer of a Class C License from Palm Beach Recreation, Inc.
23050 WEight Mile, Southfield, MI 48304 to Papa Joe's Oakland, LLC to be 
located at 6900 NRochester Road
2004-0604
Agenda Summary.pdf,
102705 AIS Agenda summary.pdf,
2005 New app & supp doc.pdf,
2004 Floor Plan.pdf,
2004 AIS Agenda Summary.pdf,
2004 Old Application.pdf,
090204 Memo Strate.pdf,
071304 AIS Agenda Summary.pdf,
071304 AIS Draft Minutes Excerpt.pdf,
2005 AIS Resolution.pdf,
0604 Resolution.pdf
Attachments:
Request for Purchase Authorization PARKS:  Purchase and installation of  a 
modular tile sports floor system for Borden Park basketball (threecourts and 
tennis (fourcourts, Spencer Park tennis (twocourts and Avondale Park 
basketball (twocourts and tennis (twocourts; purchase order not-to-exceed 
$175,402.00; Mateflex, Utica, New York
2005-0709
Agenda Summary.pdf,
Tabulation.pdf,
0709 Resolution.pdf
Attachments:
Request for Purchase Authorization DPS:  Purchase and installation of fan 
ventilation equipment for the Borden Park Maintenance Building,  purchase 
order not-to-exceed $8,578.00; Design & Quality Electric, Inc., Rochester, 
Michigan
2005-0750
Agenda Summary.pdf,
Tabulation.pdf,
0750 Resolution.pdf
Attachments:
Request for Purchase Authorization CITY WIDE:  Office Supplies and 
equipment, blanket purchase order in the amount not-to-exceed $109,000.00;  
Office Depot Business Services Division, Plymouth, Michigan
2005-0753
Agenda Summary.pdf,
0753 Resolution.pdf
Attachments:
Request for Purchase Authorization MIS:  Wide Area Network and Internet 
Services, blanket purchase order in the amount not-to-exceed $154,000.00 
through December 312008; Comcast Commercial Services Inc., Philadelphia, 
PA.
2005-0764
Agenda Summary.pdf,
0764 Resolution.pdf
Attachments:
Request to Amend to the Oakland County Sheriff's Department 2004-2008 
Law Enforcement Services Agreement to add a Patrol Sergeant
2005-0757
Agenda Summary.pdf,
0757 Resolution.pdf
Attachments:
Request to approve transfer of funds from the General Fund to the Capital 
Improvement Fund for 2006 to Local Road Fund and dedicate 0.5000 mill of 
General Fund
2005-0770
Agenda Summary.pdf,
0770 Resolution.pdf
Attachments:
COUNCIL COMMITTEE REPORTS
Administration and Information Services
Financial Services
Planning Commission
ANY OTHER BUSINESS
NEXT MEETING DATE
Regular Meeting Wednesday, November 302005 7:30 PM (rescheduled from 
Wednesday, December 72005)
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.