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, September 7, 2005
 
 
Jane Leslie, City Clerk, CMC
Susan Galeczka, Deputy Clerk
 City Council has adopted Resolution RES0284-2005 agreeing to meet in closed 
session at 6:30 PM, Michigan Time, prior to the Regular City Council Meeting.
 The purpose of the Closed Session is to consult with the Attorney regarding trial or 
settlement strategy in connection with specific pending litigation, Adams/Hamlin v the 
City of Rochester Hills and to discuss and Attorney/Client Privileged Communication
CALL TO ORDER
ROLL CALL
PLEDGE OF ALLEGIANCE
APPROVAL OF AGENDA
PUBLIC COMMENT
LEGISLATIVE & ADMINISTRATIVE COMMENTS
ATTORNEY MATTERS
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 City Council Meeting - May 18, 2005
2005-0548
Min CC 051805.pdf,
0548 Resolution.pdf
Attachments:
Approval of Minutes - Regular City Council Meeting - May 25, 2005
2005-0580
Min CC 052505.pdf,
0580 Resolution.pdf
Attachments:
Request for Purchase Authorization DPS/Facilities:  Snow Removal Services 
at City Hall, Precinct #5; and 1700 1600 Hamlin West for the 2005-2006 
winter season in the not-to-exceed amount of $31,133.00; Steele's Services, 
LLC, Rochester Hills, MI
2005-0446
Agenda Summary.pdf,
0446 Resolution.pdf
Attachments:
Request for Purchase Authorization DPS/Facilities:  Snow Removal Services 
at the OCSD Substation and 52/3rd District Court for the 2005-2006 winter 
season in the not-to-exceed amount of $41,005.00; Advanced Services 
Landscape & Snow Removal, Sterling Heights, MI
2005-0448
Agenda Summary.pdf,
0448 Resolution.pdf
Attachments:
Acceptance of a Watermain Easement granted by Linda MCailliea, for 
Sto-Away Storage, for Parcel No15-24-100-003
2005-0564
Agenda Summary.pdf,
0564 Map.pdf,
Easement 8-3-05.pdf,
0564 Resolution.pdf
Attachments:
Acceptance of an Easement for Ingress and Egress for Public and Emergency 
Vehicles, granted by Linda MCailliea, for Sto-Away Storage, for Parcel No
25-24-100-003
2005-0560
Agenda Summary.pdf,
0560 Map.pdf,
Easement 8-3-05.pdf,
0560 Resolution.pdf
Attachments:
Acceptance of the Warranty Deed for John R right of way, granted by Linda M
Cailliea, for Sto-Away Storage
2005-0566
Agenda Summary.pdf,
0566 Map.pdf,
Warranty Deed 8-3-05.pdf,
0566 Resolution.pdf
Attachments:
Acceptance of the Pedestrian-Bicycle Pathway Easement granted by The 
Pointe Group, Inc., a Michigan Corporation
2005-0559
Agenda Summary.pdf,
0559 Map 1.pdf,
0559 Map 2.pdf,
Pathway Easement.pdf,
0559 Resolution.pdf
Attachments:
PUBLIC HEARINGS
Public Hearing regarding 2006 Budget Plan and 2005 Millage Levy for the 
2006 Budget
2005-0571
Agenda Summary.pdf,
Public Hearing Notice.pdf
Attachments:
- Public Hearing only
ORDINANCE FOR INTRODUCTION
Preliminary Planned Unit Development (PUDApproval City File No05-016
property known as Meadowfield, a proposed PUD on approximately 9.acres, 
located west of  Rochester Road and south of Avon, known as Parcel No
15-22-226-016, Lombardo Rochester Hills, LLC, applicant
2005-0371
Agenda Summary.pdf,
Map aerial.pdf,
Report Staff.pdf,
Meadowfield Agreement.pdf,
0371 Resolution.pdf
Attachments:
- Approval of Preliminary PUD Agreement
Acceptance for First Reading An Ordinance to amend Chapter 138, Zoning,  
of the Code of Ordinances of the City of Rochester Hills, Oakland County, 
Michigan, to rezone ten parcels of land, located near the northeast corner of 
Adams and South Boulevard, totaling approximately 24.acres, known as 
Lorna Stone Village containing Parcel Nos15-31-301-01115-31-351-001
-002-003-017-008-009-010-011-012 from R-(One Family 
Residentialto PUD (Planned Unit Developmentand to prescribe penalties for 
violation thereof
2004-0098
Agenda Summary First.pdf,
Map aerial.pdf,
Report Staff.pdf,
Agenda Summary Discuss PUD.pdf,
Lorna Stone PUD Agreement.pdf,
ordinance.pdf,
0098 Resolution.pdf
Attachments:
Acceptance for First Reading An Ordinance to amend Section 138-of 
Chapter 138, Zoning, of the Code of Ordinances of the City of Rochester Hills, 
Oakland County, Michigan, to prescribe a procedure for considering 
Conditional Rezoning requests, to repeal conflicting ordinances and to 
prescribe a penalty for violations
2005-0497
Agenda Summary.pdf,
Ordinance Amendment.pdf,
0497 Resolution.pdf
Attachments:
UNFINISHED BUSINESS
Approval of Ballot Language for Residential Streets Millage
2005-0496
Agenda Summary.pdf,
Letter Staran 090105.pdf,
080305 Agenda Summary.pdf,
Residential Streets Report.pdf,
072705 Agenda Summary.pdf,
Report and Millage Proposal.pdf,
Supporting Information DRAFT.pdf,
Local Road Millage Example.pdf,
080305 Resolution - Direct Attorney.pdf,
0496 Resolution.pdf
Attachments:
Salary Recommendation for Directors' General Adjustment Recommendation 
2006
2005-0243
Agenda Summary.pdf,
Referral Notice.pdf,
060905 Agenda Summary.pdf,
AIS Agenda Summary.pdf,
AIS Resolution options.pdf,
Memo Galeczka re Directors General Adjustment.pdf,
060105 Revised Memo Lee.pdf,
Revised Mayor_CM_Council Pay 6_05.pdf,
Revised Wage Adjustmt Chart.pdf,
Wage Adjustmt Chart.pdf,
Revised Dir of Parks & Forestry 6_05.pdf,
2006 Salary Rec memo to Mayor.pdf,
2005 Revised Salary Survey Directors.pdf,
Directors Survey.pdf,
Gen Adj Survey.pdf,
Memo Lee HR 033105 .pdf,
CPI Data.pdf,
Resolution to defer.pdf,
ECI data.pdf,
081705 Resolution.pdf,
081705 Revised Final Resolution.pdf,
0243 Resolution.pdf
Attachments:
ICCA/CMN Public Access Contract Consideration
2005-0386
Agenda Summary.pdf,
Contract CMN.pdf,
Letter Somerville 20050718.pdf,
Letter Brennan 20050825.pdf,
060105 Agenda Summary.pdf
Attachments:
Request for Tax Abatement Under Public Act 376 of 1996, Avon Broach, 
applicant
2005-0500
Agenda Summary V2.pdf,
080305 Agenda Summary V1.pdf,
Memo Casey 062705.pdf,
Avon Sales Data.pdf,
Overview of PA 376.pdf,
Presentation.pdf,
0500 Resolution.pdf
Attachments:
NEW BUSINESS
Adoption of Alliance of Rouge Communities Bylaws
2005-0553
Agenda summary.pdf,
Act 517 Bill No. 1432.pdf,
Preamble ByLaws.pdf,
0553 Resolution.pdf
Attachments:
Request for Purchase Authorization DPSOne (1new CAT IT14G Integrated 
Tool Carrier, purchase order not-to-exceed $114,450.00; Michigan Cat, Shelby 
Township, MI
2005-0557
Agenda Summary.pdf,
Tabulation.pdf,
0557 Resolution.pdf
Attachments:
Request from Public Safety Committee to pursue False Alarm Ordinance
2004-0032
Agenda Summary.pdf,
0032 Referral Notice.pdf,
Sterling Heights False Alarm Info.pdf,
False Alarm info.pdf,
033104 Agenda Summary.pdf,
020204 PS Minutes.pdf,
032604 Master Report.pdf,
040204 Memo Capt. Smith.pdf,
0032 Resolution.pdf
Attachments:
Designation of Voting Delegates to Michigan Municipal League business 
meeting to be held in Grand Rapids, Michigan on Wednesday, September 21
2005
2005-0576
Agenda Summary.pdf,
MML Letter 072605.pdf,
0579 Resolution.pdf
Attachments:
Approval of 2005-2006 Youth Council (RHGYC) Projects
2005-0575
Agenda Summary.pdf,
0575 Resolution.pdf
Attachments:
Adoption of City Council Mission Statement, Goals and Objectives for 2006 
Budget
2005-0577
Agenda Summary.pdf,
CC Budget Statement.pdf,
0577 Resolution.pdf
Attachments:
COUNCIL COMMITTEE REPORTS
ANY OTHER BUSINESS
NEXT MEETING DATE
Rescheduled Regular Meeting - Wednesday, September 14, 2005 - 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.