|
|
|
1000 Rochester Hills Dr
Rochester Hills, MI 48309
(248) 656-4600
Home Page: www.rochesterhills.org
David J. Blair, Jason Carlock, Bradley Limberg, Diana Mannino, Theresa Mungioli, Marvie Neubauer and Mark Skelcy
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 Chad Anderson, Mr. Tennis, 2025 MHSAA Division 1 State Champion
Attachments:
|
|
Attachments:
|
|
Attachments:
|
|
|
Attachments:
|
|
|
Attachments:
|
|
Attachments:
|
Childress Avenue & Enid Street Special Assessment District (SAD) Paving Project Public Hearing on Necessity
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:
|
Request for Purchase Authorization - PARKS: Contract/Blanket Purchase Order for design engineering services related to improvements throughout the Avon Nature Area in the amount not-to-exceed $56,500.00; Spalding DeDecker Associates, Rochester Hills, MI
Attachments:
|
Request for Purchase Authorization - DPS/ENG: Contract/Blanket Purchase Order for construction engineering services for the Auburn Road and Technology Drive Traffic Signal Improvements Project in the not-to-exceed amount of $68,000.00; OHM Advisors, Auburn Hills, MI
Attachments:
|
|
Request for Acceptance for Second Reading and Adoption - an Ordinance to amend Sections 54-166, 54-226, 54-228, 54-261, 54-262, 54-302, 54-346, 54-382, 54-383, 54-502, 54-587, 54-590, 54-651, 54-711, 54-742, 54-776, and 54-806 of Chapter 54, 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, to repeal conflicting Ordinances, and prescribe a penalty for violations
Attachments:
|
Request for Acceptance for Second Reading and Adoption - an Ordinance to amend Section 79, Special Events, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify and supplement fees charged for various city services, to repeal conflicting Ordinances, and prescribe a penalty for violations
Attachments:
|
Request for Acceptance for Second Reading and Adoption - an Ordinance to amend Section 102-94 of Chapter 102, Utilities, of the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify and supplement fees charged for various city services, to repeal conflicting Ordinances, and prescribe a penalty for violations
Attachments:
|
Request for Acceptance for Second Reading and Adoption - an Ordinance to amend Sections 110-86, 110-88, 110-287 and 110-316 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, to repeal conflicting Ordinances, and prescribe a penalty for violations
Attachments:
|
|
Request for Purchase Authorization - PLANNING: Approval of Amendment to the Gateway and Park Signage project to increase the contract for the construction and installation of the Bloomer Park sign in the amount of $29,925.00 for a new contract amount of $1,458,809.60; Warren Contractors & Development, Inc., Shelby Township, MI
Attachments:
|
|
|
|
|
Request to Confirm the Mayor’s Appointment of Brian Mutter, Carol Price and Valerie McBain to the Board of Review for three (3) year terms to expire December 31, 2028
Attachments:
|
Request to Confirm the Mayor’s Reappointment of Penny Brady, Chad Gietzen, Russell Luxton Jr., Samantha Phillips, Klint Pleasant and Dr. Tate Vo to the Citizens Pathway Review Committee for one (1) year terms to expire December 31, 2026
Attachments:
|
Request to Confirm the Mayor’s Reappointment of Laura Bagley, Kristin Bull, Garry Gilbert and Jill Weir to the Naming Standing Committee for one (1) year terms to expire December 31, 2026
Attachments:
|
Request to Confirm the Mayor’s Reappointment of Dr. Steven Fite to the Rochester Hills Museum Foundation for a three (3) year term to expire December 31, 2028
Attachments:
|
Request to Confirm the Mayor’s Reappointment of Timothy Wood to the Construction/Fire Prevention Board of Appeals for a three (3) year term to expire December 31, 2028
Attachments:
|
Request to Rescind the Appointment of Marvie Neubauer to the Personnel Board for a two (2) year term to expire on November 14, 2027
Attachments:
|
|
Request for Purchase Authorization - DPS/ENG: Contract/Blanket Purchase Order for the Auburn Road and Technology Drive Traffic Signal Improvements in the amount of $385,240.17 with a 10% project contingency in the amount of $38,524.02 for a total not-to-exceed project amount of $423,765.19; Rauhorn Electric, Inc., Bruce Township, MI
Attachments:
|
Request for Purchase Authorization - DPS/GAR: Blanket Purchase Order for Water Service Repair Parts in the amount not-to-exceed $206,000.00 through December 31, 2026; Ferguson Enterprises, LLC., Flushing, MI
Attachments:
|
Request for Purchase Authorization - PARKS: Contract/Blanket Purchase Order for the purchase and installation of the Nowicki Park Play Area in the amount of $2,202,347.00 with a 10% project contingency in the amount of $220,234.70 for a total not-to-exceed project amount of $2,422,581.70; Michigan Playgrounds LLC., dba Midstates Recreation, Pataskala, OH
Attachments:
|
NEXT MEETING DATE - City Council Regular Meeting - January 12, 2026 - 7:00 p.m.
|