City Council Regular Meeting
Rochester Hills
Meeting Agenda - Final
1000 Rochester Hills 
Drive
Rochester Hills, MI 
48309
(248656-4660
Home Page:  
www.rochesterhills.org
Erik Ambrozaitis, Bryan KBarnett, Jim Duistermars, Barbara Holder, 
Linda Raschke, James Rosen, Ravi Yalamanchi
1000 Rochester Hills Drive
7:30 PM
Wednesday, March 1, 2006
 
 
Jane Leslie, City Clerk
Susan Galeczka, Deputy Clerk
CALL TO ORDER
ROLL CALL
PLEDGE OF ALLEGIANCE
APPROVAL OF AGENDA
PUBLIC COMMENT
LEGISLATIVE & ADMINISTRATIVE COMMENTS
ATTORNEY MATTERS
PRESENTATIONS
Rochester Hills Government Youth Council (RHGYC)  Bi-Annual Report - 2006
2006-0175
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 Special City Council Budget Work Session Meeting 
August 252006
2006-0171
CC Min 082505.pdf,
0171 Resolution.pdf
Attachments:
Approval of Minutes - Regular City Council Meeting - September 7, 2005
2006-0172
CC Min 090705.pdf,
0172 Resolution.pdf
Attachments:
Request for Blanket Purchase Authorization DPS:  Preventive Maintenance 
and Repair Services for the SCADA System
2006-0159
Agenda Summary.pdf,
SCADA Agreement.pdf,
Equipment Quote.pdf,
Astrum Proposal.pdf,
0159 Resolution.pdf
Attachments:
Request for Purchase Authorization DPS/Facilities:  Lawn Mowing and 
Landscape Services 2006 Season Blanket Purchase Order in the 
not-to-exceed amount of $54,400.00; Lead Outdoor Services, LLC, Warren, MI
2006-0077
Agenda Summary.pdf,
Bid Tabulation Spreadsheet.pdf,
0077 Resolution.pdf
Attachments:
ORDINANCE FOR ADOPTION
Acceptance for Second Reading and Adoption -  City File No05-037 An 
Ordinance to amend Chapter 138, Zoning, of the Code of Ordinances of the 
City of Rochester Hills, Oakland County, Michigan, to rezone a portion of 
Parcel No15-35-100-035 totalling approximately 0.50 acres, located east of 
Rochester Road, north of M-59, from R-4, One Family Residential, to B-3
Shopping Center Business District; Rochester Avon Properties, LLC., applicant
2006-0045
Agenda Summary Second Reading.pdf,
Map.pdf,
Staff Report.pdf,
021506 Agenda Summary First Reading.pdf,
Letter Gaber 101205.pdf,
Letter Motte 101905.pdf,
Parcel Information.pdf,
Ordinance.pdf,
First Reading Resolution.pdf,
0045 Second Reading Resolution.pdf
Attachments:
 The following three (3Legislative Files are related to the Sheffield of Rochester Hills 
PUD Development
Acceptance for Second Reading and Adoption An Amendment to Chapter 
138, Zoning, of the Code of Ordinances of the City of Rochester Hills, Oakland 
County, Michigan, to rezone one parcel of land totaling approximately 9.
acres, known as Parcel No15-22-226-016, from SP (Special Purposeto PUD 
(Planned Unit Developmentand to prescribe penalties for the violation thereof 
City File No05-016, Lombardo Rochester Hills, LLC, applicant
2006-0044
Agenda Summary Second Reading pdf,
Map aerial.pdf,
Ordinance.pdf,
011806 Agenda Summary.pdf,
Staff Report.pdf,
First Reading Resolution.pdf,
0044 Second Reading Resolution.pdf
Attachments:
Final Planned Unit Development and Rezoning Request Recommendation 
(Public Hearing) - City File No05-016 Sheffield Development, a proposed 
PUD on approximately 9.acres, located west of  Rochester Road and south 
of Avon, known as Parcel No15-22-226-016Approval of the PUD constitutes 
an Amendment to Chapter 138 of the Code of Ordinances of the City of 
Rochester Hills to rezone the parcel from SP, Special Purpose, to PUD 
Planned Unit Development, Lombardo Rochester Hills, LLC, applicant.
2005-0851
Agenda Summary.pdf,
Map aerial.pdf,
021606 Sheffield Revised PUD Plan .pdf,
011506 Agenda Summary.pdf,
Staff Report.pdf,
010906 PUD Plan.pdf,
0851 Resolution - PUD Agreement Approval .pdf
Attachments:
Request for Site Plan Approval City File No05-016 Sheffield of Rochester 
Hills PUD, Lombardo of Rochester Hills, LLC, applicant.
2005-0861
Agenda Summary.pdf,
0861 Resolution - Site Plan Approval.pdf
Attachments:
NOMINATIONS/APPOINTMENTS
Appointment of Historic District Commission (HDCRepresentative to the 
Historic Districts Study Committee (HDSCto a two-year term to expire 
December 312007
2006-0122
Agenda Summary.pdf,
0122 Resolution.pdf
Attachments:
Nomination/Appointment to the Zoning Sign Board of Appeals to fill three (3
three-year terms to expire March 312009
2006-0154
Agenda Summary.pdf,
Nomination Form.pdf,
M Brennan Candidate Questionnaire.pdf,
G Verschueren Candidate Questionnaire.pdf,
P Weisberger Resignation.pdf,
Notice of Vacancy.pdf,
0154 Resolution.pdf
Attachments:
Nomination/Appointment of one (1Citizen Representative to Leisure Activities 
Committee to fill the unexpired term of Suzanne White to expire December 31
2007
2006-0140
Agenda Summary.pdf,
Hafeez letter 022106.pdf,
Stein Questionnaire - Supplemental.pdf,
021506 Agenda Summary.pdf,
LAC Nomination Form.pdf,
S White Resignation.pdf,
Questionnaires on file 012706.pdf,
Notice of Vacancy.pdf,
0140 Resolution.pdf
Attachments:
NEW BUSINESS
Discuss Revisions to PUD City File No03-010 Historic Lorna Stone Village, 
a PUD on eleven parcels located at the northeast corner of Adams and South 
Boulevard, zoned PUD, Mondarin Properties Lorna Stone, LLC, applicant
2006-0058
Agenda Summary.pdf,
Map.pdf,
Letter Bogaerts 010606.pdf,
Historic Lorna Stone.pdf
Attachments:
Request for Purchase Authorization DPSNine (9new vehicles.  One (1
vehicle from Buff Whelan Chevrolet, Sterling Heights, MI, for $12,103.54; three 
(3vehicles from Signature Ford/Jeep, Owosso, MI for $54,617.13; two (2
vehicles from Bill Snethkamp's Lansing Dodge, Inc., Lansing, MI for 
$30,268.34; and three (3vehicles from Red Holman Pontiac GMC Toyota, 
Westland, MI for $43,503.00
2006-0166
Agenda Summary.pdf,
Vehicle Purchase Explaination.pdf,
Vehicle Specs-Buff Whelan.pdf,
Vehicle Specs-Red Holman (CargoVan).pdf,
Vehicle Specs-Red Holman (GMC).pdf,
Vehicle Specs-Signature Ford.pdf,
Vehicle Specs-Snethkamp.pdf,
0166 Resolution.pdf
Attachments:
Adoption of Resolution to cancel March 222006 City Council Work Session 
due to Michigan Municipal League Legislative Conference being held on the 
same date
2006-0167
Agenda Summary.pdf,
0167 Resolution.pdf
Attachments:
COUNCIL COMMITTEE REPORTS
Report from Administration & Information Services Committee regarding the 
Request for Consideration from Council Member Yalamanchi regarding 
proposed resolutions be presented at least seven (7working days prior to a 
Council Meeting by City Council Members
2006-0125
Agenda Summary.pdf,
020706 Referral to CC.pdf,
020206 Memo Galeczka.pdf,
122005 Request Yalamanchi - item #3.pdf,
0125 Resolution.pdf
Attachments:
Community Development and Viability Committee
Leisure Activities Committee
Planning Commission
ANY OTHER BUSINESS
NEXT MEETING DATE
Wednesday, March 82006 Special Budget Work Session 7:30 PM
Wednesday, March 152006 Regular City Council Meeting 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.