City Council
Rochester Hills
Meeting Agenda
1000 Rochester Hills 
Drive
Rochester Hills, MI 
48309
(248656-4660
Home Page:  
www.rochesterhills.org
John LDalton, Bryan KBarnett, Jim Duistermars, Melinda Hill, 
Barbara LHolder, Linda Raschke, Gerald Robbins
1000 Rochester Hills Drive
7:30 PM
Wednesday, July 28, 2004
 
 
Beverly AJasinski, City Clerk, CMC
Susan Galeczka, City Council Liaison
CALL TO ORDER
ROLL CALL
PLEDGE OF ALLEGIANCE
APPROVAL OF AGENDA
PUBLIC COMMENT
LEGISLATIVE & ADMINISTRATIVE COMMENTS
ATTORNEY MATTERS
2004-0628
Adoption of Resolution to adjourn to Closed Session at the conclusion of 
tonight's meeting (July 282004for the purpose of discussing pending 
litigation namely Orlowski vCity of Rochester Hills and an Attorney/Client 
Privileged Communication
Agenda Summary.pdf,
0628 Resolution.pdf
Attachments:
ORDINANCE FOR INTRODUCTION
2004-0537
First Reading An amendment to Chapter 138, Zoning, of the Code of 
Ordinances of the City of Rochester Hills, Oakland County, Michigan, to rezone 
a portion of one parcel of land totaling approximately .35 acre, located South of 
Auburn and West of Rochester Road, from R-3, One Family Residential, to 
B-3, Shopping Center Business District, known as Parcel No15-34-227-010
Viviano Land Company, Applicant
Agenda Summary.pdf,
Map aerial.pdf,
Map Zoning.pdf,
Report Staff 20040624.pdf,
Minutes pc 20040629.pdf,
0537 Resolution.pdf
Attachments:
2004-0627
First Reading An Ordinance to amend Section 134-107 of Chapter 134
Signs, of the Code of Ordinances of the City of Rochester Hills, Oakland 
County, Michigan, to modify regulations governing the discontinuation and 
amortization of nonconforming signs, repeal inconsistent ordinances and 
prescribe a penalty for violations
Agenda Summary.pdf,
ordinance amendment.pdf,
Minutes CCWS 031004.pdf,
Minutes CCWS 051204.pdf,
0627 Resolution.pdf
Attachments:
2004-0588
First Reading An Ordinance to amend Chapter 98, Traffic and Vehicles, 
Article III,  Michigan Vehicle Code, Section 98-61, Adoption by Reference, of 
the Code of Ordinances of the City of Rochester Hills, Oakland County, 
Michigan, by re-adopting by reference the Michigan Vehicle Code; repeal 
conflicting ordinances; and prescribe penalties for violations
Agenda Summary.pdf,
Letter Staran 052104.pdf,
Chapter 98 Ord Amendment.pdf,
0588 Resolution.pdf
Attachments:
ORDINANCE FOR ADOPTION
2004-0536
Acceptance for Second Reading and Adoption -  Rezoning Request An 
Ordinance to amend Chapter 138 of the Code of Ordinances of the City of 
Rochester Hills, Oakland County, Michigan, to rezone five (5parcels of land 
totaling approximately 21 acres, located on Hamlin Road, East of Crooks, from 
I-1, Light Industrial, to ORT, Office Research, Technology, (City File No
04-017known as Parcel Nos15-21-376-004-006-00715-21-352-001 and 
-002; City of Rochester Hills, Applicant
20040725 Agenda Summary second reading.pdf,
20040714 Agenda Summary.pdf,
Map aerial.pdf,
Doc1.pdf,
Report Staff 20040614.pdf,
Minutes pc 20040629.pdf,
Letter Cherniawsky 20040702.pdf,
Hamlin Properties (Letica) ORD.pdf,
0536 Resolution.pdf
Attachments:
UNFINISHED BUSINESS
2004-0585
Request for Purchase Authorization PARKS:  Construction Services for 
Spencer Park Beach House (Concession/Restroom), contract/blanket 
purchase order not-to-exceed  $337,500.00; Bernco, Inc., StClair Shores, MI
20040728 Agenda Summary.pdf,
20040714 Agenda Summary.pdf,
Spencer Bid Tab.pdf,
Spencer THA letter.pdf,
Spencer - CDBG.pdf,
Leisure Activities Res 20040719.pdf,
0585 Resolution.pdf
Attachments:
2004-0211
2005 Salary Recommendation for Directors' General Adjustment 
Recommendation
20040728 Agenda Summary.pdf,
0211 Staran Opinion.pdf,
20040618 Agenda Summary.pdf,
Salary History-Directors.pdf,
Memo Somerville 033104.pdf,
Memo Lee 022704.pdf,
MML Director Survey DataUPDATE.pdf,
Revenue Reductions 2004.pdf,
Res Directors Gen Adjustment 2004.pdf,
Minutes, AIS 030204 Draft Excerpt.pdf,
Minutes, AIS 040604 Draft Excerpt.pdf,
Minutes AIS 050404 Draft Excerpt.pdf,
0211 Resolution.pdf
Attachments:
NEW BUSINESS
2004-0629
Request from County Commissioner Sue Ann Douglas for Resolution of 
Support of Oakland County's Opposition to the Collection of County Taxes in 
July
Agenda Summary.pdf,
OCBC Resolution 04123.pdf,
Letter City of Rochester 20040623.pdf,
0629 Resolution.pdf
Attachments:
2004-0503
Revised Conditional Land Use City File No87-829.Abiding Presence 
Lutheran Church Addition, a proposed 5,700 square foot addition to the 
existing church located on the north side of Walton Blvd., west of Livernois, 
Parcel No15-09-378-022, zoned R-2, One Family Residential, Abiding 
Presence Lutheran Church, Applicant
Agenda Summary.pdf,
Map aerial.pdf,
Report Staff 20040615.pdf,
Minutes pc 20040615.pdf,
Site Plans Abiding Pres.pdf,
0503 Resolution.pdf
Attachments:
2004-0626
Discussion regarding Oakland County's committement to the NO HAZ 
Consortium
Agenda Summary.pdf,
Letter Oak Cty 20040618.pdf,
Consortion Succession Plan.pdf,
PowerPoint Presentation.pdf,
0626 Resolution.pdf
Attachments:
2004-0434
Recommendation from the Administration and Information Services regarding 
Elimination of the Primary Election for City Elections
Agenda Summary.pdf,
Letter Staran 20040723.pdf,
Report City Elections.pdf,
Information from Farmington Hills.pdf,
Information from Novi.pdf,
Memo Jasinski to AIS 070804.pdf,
AIS Resolution 071304.pdf,
Minutes Excerpt Draft 050404.pdf,
Minutes Excerpt Draft 060104.pdf,
0434 Resolution.pdf
Attachments:
COUNCIL COMMITTEE REPORTS
ANY OTHER BUSINESS
NEXT MEETING DATE
Regular Meeting, Wednesday, August 4, 2004 - 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.