|
|
|
1000 Rochester Hills Dr
Rochester Hills, MI 48309
(248) 656-4600
Home Page: www.rochesterhills.org
David J. Blair, Susan M. Bowyer Ph.D., Ryan Deel, Dale A. Hetrick, Stephanie Morita,
Theresa Mungioli and David Walker
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."
|
|
|
PLEASE NOTE: In accordance with the Open Meetings Act, as amended, the City Council Regular Meeting will be made available via video conference to limit the potential exposure of the public and staff to the COVID 19 virus. If you wish to view the meeting, you can watch it live by tuning in to YouTube (look up Rochester Hills City Council Meeting) or Cable (Channel 10 WOW; Channel 20 Comcast; Channel 99 AT&T U Verse). Members of the public are welcome to join the meeting by copying and pasting the following link in their browser: https://us02web.zoom.us/j/82818446886 (download of Zoom client will be required).
If a member of the public wishes to comment on an agenda item, or speak under Public Comments, they will need to join the meeting by downloading the Zoom client, or dial in at 1 312 626 6799 and enter the following webinar ID: 828 1844 6886. Members of the public may also comment on an item by sending an email to citycouncil@rochesterhills.org prior to discussion on the item on the agenda. Public comments will be limited to three (3) minutes.
CALL TO ORDER - President Deel called the Regular Rochester Hills City Council Meeting to order at 7:00 p.m. Michigan Time.
|
|
|
|
|
|
|
Attachments:
|
Presentation of New City Website; Kevin Krajewski, Information Systems Director, Presenter
Attachments:
|
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to amend Sections 54-154, 54-196, 54-268 and 54-776 of Chapter 54, Fees, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify fees charged for plan review, cancellation of permits and municipal water department fees and to repeal conflicting or inconsistent ordinances
Attachments:
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to amend Sections 102-26, 102-31, 102-32, 102-94, 102-122, 102-125, 102-126, 102-156, 102-157, 102-187, 102-188, 102-258, 102-259, 102-260, 102-261, 102-262, 102-263, 102-291, 102-293, 102-294, 102-295, 102-323, 102-325, 102-326, 102-328, 102-357, 102-358, 102-359, 102-386, 102-388, 102-390, 102-394, 102-480, 102-481, 102-511, 102-512, 102-513, 102-514, 102-515, 102-516, 102-518, 102-525, 102-527, 102-531, 102-538, 102-548, 102-549, 102-550 and 102-701 in Chapter 102, Utilities, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to update terminology relating to the municipal water and sewage disposal system, and to repeal conflicting or inconsistent ordinances
Attachments:
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to amend Sections 110-171, 110-203; 110-316 and 110-372 of Chapter 110, Fees, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify and supplement fees charged for various city services, and to repeal conflicting ordinances
Attachments:
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to amend Sections 122-30, 122-31, 122-61, 122-65, 122-199, 122-266, 122-267, 122-272, 122-302 and 122-304 of Chapter 122, Land Division, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to update standards and to repeal conflicting or inconsistent ordinances
Attachments:
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to amend Sections 138-1.203, 138-2.206.C.5, 138-5.200.A, 138-10.101.A.2, 138-10-308.2.e, 138-11.304 and 138-12.304 of Chapter 138, Zoning, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to require Public Hearing signs for planned unit developments, to require sidewalks on roads with a right-of-way of 120 feet or less, to clarify regulations for lot size variation, to clarify regulations for accessory structures, to remove regulations inconsistent with the sign ordinance, to modify parking lot striping requirements, to require street trees along private roads and to ensure consistency across various ordinance sections; to repeal conflicting or inconsistent ordinances, and prescribe a penalty for violations
Attachments:
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to amend Sections 138-8.600.A, 138-8.604, 138-11.204, Table 14, and 138-11.302 of Chapter 138, Zoning, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to replace the reduced FB minimum parking requirements with a reference to the Article 11 minimum parking requirements, to delete minimum parking requirements as a modifiable standard in the FB district, to increase the multiple family visitor space requirement and to exclude garage, carport and driveway spaces from counting as required visitor spaces, to copy standards for tandem parking spaces from Section 138-6.406 to apply to all residential districts and to ensure consistency across various ordinance sections; to repeal conflicting or inconsistent ordinances, and prescribe a penalty for violations
Attachments:
|
|
Request for Acceptance for Second Reading and Adoption - An Ordinance to add Division 4, Portable Generators, to Chapter 70, Article IV of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to regulate the use of portable generators for power supply, repeal conflicting Ordinances, and prescribe a penalty for violations
Attachments:
|
|
Request for Approval of a Wetland Use Permit for Rochester Hills Surgery Center, a proposed 60,000 s.f. medical building on 3.34 acres located on South Boulevard, west of Dequindre, zoned O-1 Office Business; Brad Chojnacki, The Alan Group Constructors, LLC, Applicant
Attachments:
|
Request for Final Site Condominium Plan Approval for Cambridge Knoll, a proposed 16-unit site condo development on 4.72 acres located on the north side of Avon, east of Rochester Rd., zoned R-3 One Family Residential with an MR Mixed Residential Overlay; Cambridge Knoll, Applicant
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:
|
Request for Purchase Authorization - FACILITIES: Increase to Blanket Purchase Order/Contract for temporary trailers for exhibits at the Rochester Hills Museum at Van Hoosen Farms in the amount of $12,486.00 for a new not-to-exceed amount of $72,087.00; The George W. Auch Company, Pontiac, MI
Attachments:
|
Request for Purchase Authorization - BUILDING: Increase to Blanket Purchase Order/Contract for Third Party Website Hosting Services in the amount of $2,054.00 for a new not-to-exceed amount of $70,289.00 through December 30, 2020; BS&A Software, Bath, MI
Attachments:
|
Request for Purchase Authorization - BUILDING: Blanket Purchase Order/Contract for Third Party Website Hosting Services in the amount not-to-exceed $81,000.00 through December 31, 2023; BS&A Software, Bath, MI
Attachments:
|
|
Request for Acceptance of the Amended and Restated Watermain Easement granted by Rochester Church of Christ, Inc., a Michigan nonprofit corporation for Rochester University Townhomes (aka The Groves)
Attachments:
|
Request for Acceptance of the Amended and Restated Watermain Easement granted by Rochester University, a Michigan nonprofit corporation for Rochester University Townhomes (aka The Groves)
Attachments:
|
Request for Acceptance of the Amended and Restated Watermain Easement granted by Pulte Homes of Michigan LLC, a Michigan limited liability company for Rochester University Townhomes (aka The Groves)
Attachments:
|
Request for Acceptance of the Amended and Restated Pedestrian Pathway Easement granted by Rochester University, a Michigan nonprofit corporation for Rochester University Townhomes (aka The Groves)
Attachments:
|
Request for Acceptance of the Amended Sanitary Sewer Easement granted by Rochester University, a Michigan nonprofit corporation and Pulte Homes of Michigan LLC, a Michigan limited liability company for Rochester University Townhomes (aka The Groves)
Attachments:
|
Request for Approval of an Easement Agreement for Use and Maintenance of Private Roads between the City of Rochester Hills and Pulte Homes of Michigan LLC, a Michigan limited liability company, for Rochester University Townhomes (aka The Groves)
Attachments:
|
Request for Approval of a Storm Sewer System Maintenance Agreement between the City of Rochester Hills, Pulte Homes of Michigan LLC, a Michigan limited liability company and Rochester University, a Michigan nonprofit corporation, for Rochester University Townhomes (aka The Groves)
Attachments:
|
Request for Acceptance of the Woodland Conservation Easement granted by Rochester University, a Michigan nonprofit corporation for Rochester University Townhomes (aka The Groves)
Attachments:
|
|
|
|
|
Attachments:
|
Nomination/Appointment of Ken Elwert as Delegate and Chris Shepard as Alternate to the Trailways Commission, each for a one-year term expiring December 31, 2021
Attachments:
|
Nomination/Appointment of one (1) Citizen Representative to the Building Authority for a six-year term to expire on December 31, 2026
Attachments:
|
Nomination/Appointment of seven (7) Citizen Representatives to the Deer Management Advisory Committee, each for a one-year term to expire December 31, 2021.
Attachments:
|
Nomination/Appointment of two (2) Citizen Representatives to the Elections Commission, each for a three-year term to expire December 31, 2023
Attachments:
|
Nomination/Appointment of three (3) Citizen Representatives to the Green Space Advisory Board, each for a three-year term to expire December 31, 2023
Attachments:
|
Nomination/Appointment of two (2) Citizen Representatives to the Historic Districts Commission, each for a three-year term to expire December 31, 2023
Attachments:
|
Nomination/Appointment of three (3) Citizen Representatives to the Historic Districts Study Committee, each for a two-year term to expire December 31, 2022
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, 2021
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, 2021
Attachments:
|
Nomination/Appointment of seven (7) Citizen Representatives to the Public Safety and Infrastructure Technical Review Committee for one-year terms to expire December 31, 2021
Attachments:
|
Nomination/Appointment of two (2) Citizen Representatives to the Rochester Hills Museum Foundation for a two-year term to expire December 31, 2022
Attachments:
|
Nomination/Appointment of five (5) Citizen Representatives to the Water System Advisory Council, each for a one-year term to expire December 31, 2021
Attachments:
|
Request to Confirm the Mayor's Reappointment of Eugene Mroz and Elisa Sboukis to the Board of Review for a three-year term to expire December 31, 2023
Attachments:
|
Request to Confirm the Mayor's Reappointment of Kristin Bull, Michele Gage, Garry Gilbert and Darlene Janulis to the Naming Standing Committee for a one-year term to expire December 31, 2021
Attachments:
|
Request to Confirm the Mayor's Reappointment of Kathie Alterr-Rogers and Suzanne Wiggins to the Rochester Hills Museum Foundation for a two-year term to expire on December 31, 2022
Attachments:
|
Request to Confirm the Mayor's Reappointment of LaVerne Farmer and Jon Strunk to the Construction/Fire Prevention Board of Appeals for a three-year term to expire December 31, 2023
Attachments:
|
Request to Confirm the Mayor's Reappointment of Penny Brady, Anne Dieters-Williams, Chad Gietzen, Samantha Phillips, Klint Pleasant and Dr. Tate Vo to the Citizens Pathway Review Committee for a one-year term to expire December 31, 2021
Attachments:
|
|
|
Attachments:
|
|
Attachments:
|
|
Appointment of one (1) City Council Member to the Advisory Traffic & Safety Board for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Avondale Youth Assistance for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Brownfield Redevelopment Authority for a one-year term to expire December 6, 2021
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 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Mayor's Diversity and Inclusion Committee for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Green Space Advisory Board for a one-year term to expire December 6, 2021
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 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Hills Museum Foundation for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Naming Standing Committee for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of two (2) City Council Members to the Older Persons' Commission (OPC), each for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of two (2) City Council Members to the Pine Trace Committee, each for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Planning Commission for a one-year term to expire December 6, 2021
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 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Area Youth Assistance for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Rochester/Auburn Hills Community Coalition for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Avon Recreation Authority for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of three (3) City Council Members to the Sister City Committee/Auburn Hills, each for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of three (3) City Council Members to the Sister City Committee/Rochester, each for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of two (2) City Council Members to the Southeastern Oakland County Resources Recovery Authority (SOCCRA), each for a one-year term to expire December 6, 2021
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 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Rochester Hills Government Youth Council for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Zoning/Sign Board of Appeals for a one-year term to expire December 6, 2021
Attachments:
|
|
Appointment of one (1) City Council Member to the Capital Improvement Project for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of one (1) City Council Member to the Cemetery Citizens Advisory Technical Review Committee for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of three (3) City Council Members to the Citizen Appointment Process Technical Review Committee, each for a one-year term to expire December 6, 2021
Attachments:
|
Appointment of two (2) City Council Members to the Deer Management Advisory Committee (DMAC), each for a one-year term to expire December 6, 2021
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 6, 2021
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 6, 2021
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 6, 2021
Attachments:
|
Appointment of three (3) City Council Members to the Strategic Planning and Policy Review Committee, each for a one-year term to expire December 6, 2021
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 6, 2021
Attachments:
|
|
|
Attachments:
|
|
Attachments:
|
|
Attachments:
|
Request for Purchase Authorization - FIRE: Purchase Authorization of purchase of additional equipment for Fire Department Mobile Data Computer Project in the amount of $1401.00 for a new purchase authorization amount of $72,267.76; CDW-G, Vernon Hills, IL
Attachments:
|
Request for Purchase Authorization - FACILITIES: Blanket Purchase order for the purchase of janitorial products for a not-to-exceed amount of $100,000.00 through December 31, 2021; Nichols Paper & Supply Company/Member of Network Services Company, Schaumberg, IL
Attachments:
|
|
Attachments:
|
|
|
ADJOURNMENT - There being no further business before Council, it was moved by Mungioli and seconded by Hetrick to adjourn the meeting at 9:42 p.m.
|
_________________________________
Tina Barton, MMC, City Clerk
Rochester Hills, Michigan