|
|
|
1000 Rochester Hills Dr
Rochester Hills, MI 48309
(248) 656-4600
Home Page: www.rochesterhills.org
Susan M. Bowyer Ph.D., Ryan Deel, Dale A. Hetrick, James Kubicina,
Jenny McCardell, Stephanie Morita and Mark A. Tisdel
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."
|
|
|
|
|
|
|
|
|
|
Proclamation in Recognition of Jack Sage, American Association of Code Enforcement (AACE) 2018 Officer of the Year
Attachments:
|
|
Acceptance for Second Reading and Adoption - An Ordinance to add Article IV Marihuana Establishments to Chapter 22, Businesses, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to prohibit marihuana establishments as defined in the Michigan Regulation and Taxation of Marihuana Act, and to repeal conflicting or inconsistent ordinances, and prescribe a penalty for violations
Attachments:
|
|
Request for Approval of the Purchase Agreement for 2905 Emmons Avenue, Parcel No. 15-25-456-033, located north of Auburn Rd. and east of Culbertson Ave.
Attachments:
|
|
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.
|
|
Attachments:
|
|
Attachments:
|
|
Attachments:
|
|
Attachments:
|
|
Attachments:
|
|
Attachments:
|
|
Attachments:
|
Request for Purchase Authorization - MIS: Project Budget for purchase of equipment, supplies and software in the amount not-to-exceed $54,900.00 through December 31, 2019; State Contracts, National Cooperative Contracts and Other Supply Sources
Attachments:
|
Request for Purchase Authorization - DPS/ENG: Blanket Purchase Order for grinder pumps in the amount not-to-exceed $50,000.00 through December 31, 2019; DuBois-Cooper Associates, Inc., Plymouth, MI
Attachments:
|
Request for Approval of Traffic Control Order TM-38-18 Brewster Road at its Intersections with Shenandoah Dr. and Roseview Drive - Judson Park Subdivision - Section No. 5; No Left Turn from northbound Brewster Rd. onto westbound Shenandoah Dr. at their intersection from 6:30 a.m. to 7:30 a.m. - School Days Only; No Right Turn from southbound Brewster Rd. onto westbound Shenandoah Dr. at their intersection from 6:30 a.m. to 7:30 a.m. -School Days Only; No Left Turn from northbound Brewster Rd. onto westbound Roseview Dr. at their intersection from 6:30 a.m. to 7:30 a.m. - School Days Only; and No Right Turn from southbound Brewster Rd. onto westbound Roseview Dr. at their intersection from 6:30 a.m. to 7:30 a.m. - School Days Only
Attachments:
|
Request for Approval of Traffic Control Order PK-113.1 Potomac Dr. within Judson Park Subdivision - Section 5; No Stopping, Standing or Parking within the north right-of-way along Potomac Dr. from Adams Road easterly for 500 feet between the hours of 7:00 a.m. to 8:00 a.m. and 2:00 p.m. to 3:00 p.m. - School Days Only
Attachments:
|
|
|
|
Nomination/Appointment of one (1) Citizen Representative to the Building Authority for a six-year term to expire December 31, 2024
Attachments:
|
Nomination/Appointment of seven (7) Citizen Representatives to the Deer Management Advisory Committee, each for a one-year term to expire December 31, 2019
Attachments:
|
Nomination/Appointment of three (3) Citizen Representatives to the Green Space Advisory Board, each for a three-year term to expire December 31, 2021
Attachments:
|
Nomination/Appointment of three (3) Citizen Representatives to the Historic Districts Commission, each for a three-year term to expire December 31, 2021
Attachments:
|
Nomination/Appointment of three (3) Citizen Representatives to the Historic Districts Study Committee, each for a two-year term to expire December 31, 2020
Attachments:
|
Nomination/Appointment of two (2) Citizen Representatives to the Human Resources Technical Review Committee, each for a one-year term to expire December 31, 2019
Attachments:
|
Nomination/Appointment of two (2) Citizen Representatives to the Liquor License Technical Review Committee, each for a one-year term to expire December 31, 2019
Attachments:
|
Nomination/Appointment of seven (7) Citizen Representatives to the Public Safety and Infrastructure Technical Review Committee, each for a one-year term to expire December 31, 2019
Attachments:
|
Nomination/Appointment of one (1) Citizen Representative to the Rochester Avon Recreation Authority for a three-year term to expire December 31, 2021
Attachments:
|
Nomination/Appointment of two (2) Citizen Representatives to the Rochester Hills Museum Foundation, each to serve a two-year term to expire December 31, 2020
Attachments:
|
Nomination/Appointment of seven (7) Citizen Representatives to the Water System Advisory Council, each for a one-year term to expire December 31, 2019
Attachments:
|
Request to Confirm the Mayor's Reappointment of Allen Decker and Gary Nicks to the Construction/Fire Prevention Board of Appeals, each for a three-year term to expire December 31, 2021
Attachments:
|
Request to Confirm the Mayor's Reappointment of Penny Brady, Annice (Anne) Dieters-Williams, Dr. Rodney Hulbert, Samantha Phillips, and Dr. Tate Vo, and the Appointment of Chad Gietzen to the Citizens Pathway Review Committee, each for a one-year term to expire December 31, 2019
Attachments:
|
|
|
Attachments:
|
|
Attachments:
|
|
Appointment of one (1) City Council Member to the Advisory Traffic & Safety Board for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Avondale Youth Assistance for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Brownfield Redevelopment Authority for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Board of Trustees to the Van Hoosen Jones Stoney Creek Cemetery Trust for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Green Space Advisory Board for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Board of Trustees to the Green Space Perpetual Care Trust for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Hills Museum Foundation for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Naming Standing Committee for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of two (2) City Council Members to the Older Persons' Commission, each for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Personnel Board for a two-year term to expire December 6, 2020
Attachments:
|
Appointment of two (2) City Council Members to the Pine Trace Committee, each for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Planning Commission for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Board of Trustees to the Retiree Health Care Trust for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Area Youth Assistance for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Rochester/Auburn Hills Community Coalition for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Rochester-Avon Recreation Authority for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of three (3) City Council Members to the Sister City Committee/Auburn Hills, each for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of three (3) City Council Members to the Sister City Committee/Rochester, each for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of two (2) City Council Members to the Southeastern Oakland County Resource Recovery Authority (SOCRRA), each for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of City Council Members as one (1) Delegate and one (1) Alternate to the Trailways Commission, each for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Hills Government Youth Council for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Zoning/Sign Board of Appeals for a one-year term to expire December 1, 2019
Attachments:
|
|
Appointment of one (1) City Council Member to the Capital Improvement Project (CIP) for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of one (1) City Council Member to the Cemetery Citizen Advisory Technical Review Committee for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of two (2) City Council Members to the Deer Management Advisory Committee (DMAC), each for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of two (2) to three (3) City Council Members to the Human Resources Technical Review Committee, each for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of two (2) to three (3) City Council Members to the Liquor License Technical Review Committee, each for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of two (2) City Council Members to the Public Safety and Infrastructure Technical Review Committee, each for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of three (3) City Council Members to the Strategic Planning and Policy Review Technical Review Committee, each for a one-year term to expire December 1, 2019
Attachments:
|
Appointment of two (2) to three (3) City Council Members to the Water System Advisory Council, each for a one-year term to expire December 1, 2019
Attachments:
|
|
Request for Purchase Authorization - MIS: Increase to Blanket Purchase Order/Contract for Cloud Based Backup and Recovery Contractual Services in the amount of $30,000.00 for a new not-to-exceed amount of $135,000.00; Leonard Bros. Data Management, Inc., Ferndale, MI
Attachments:
|
Request for Purchase Authorization - CLERKS: Increase to Blanket Purchase Order for monument marker sales in the amount of $10,000.00 for a new not-to-exceed amount of $35,000.00 through December 31, 2018; Patten Monument Company, Comstock Park, MI
Attachments:
|
|
Attachments:
|
|
|
|
|
Anyone planning to attend the meeting who has need of special assistance under the Americans with Disabilities Act (ADA) is asked to contact the Clerk's Office at 248-841-2460 at least 48 hours prior to the meeting.