City Council Regular Meeting
Rochester Hills
Meeting Agenda - Final
1000
Rochester Hills Dr
.
Rochester Hills, MI
48309
(
248
)
656
-
4600
Home Page
:
www
.
rochesterhills
.
org
J
.
Martin Brennan, Greg Hooper, Nathan Klomp, Vern Pixley, James Rosen,
Michael Webber and Ravi Yalamanchi
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
."
1000 Rochester Hills Drive
7:00 PM
Monday, December 13, 2010
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
.
2010-0522
Request for Purchase Authorization
-
DPS
/
GAR
:
Blanket Purchase Order for heavy
duty truck parts in the amount not
-
to
-
exceed $
45
,
000
.
00
through December
31
,
2013
;
Van Horn Truck Parts, Inc
.
, Rochester, MI and other auto parts vendors as required
Agenda Summary.pdf
Agenda Summary.pdf
Pricing Tabulation.pdf
Pricing Tabulation.pdf
Proposal Tabulation.pdf
Proposal Tabulation.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
2010-0537
Request for Purchase Authorization
-
DPS
/
ENG
:
Standard Agreement for Municipal
Street Lighting between the City of Rochester Hills and the Detroit Edison Company for
the installation of a street light within the Hazelwood Hills Subdivision at the boulevard
island entrance at the intersection of Grand Park and Hazelton Avenue and approval of
the payment of $
4
,
351
.
09
Agenda Summary.pdf
Agenda Summary.pdf
Street Light Location Map.pdf
Street Light Location Map.pdf
Hazelton Hills HOA/CoRH Agreement.pdf
Hazelton Hills HOA/CoRH Agreement.pdf
DTE/CoRH Standard Agreement.pdf
DTE/CoRH Standard Agreement.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
PUBLIC HEARINGS
2010-0495
Request for Approval of an Industrial Facilities Exemption Certificate by Otto Bock for a
period of five
(
5
)
years
Agenda Summary.pdf
Agenda Summary.pdf
Development Agreement Draft.pdf
Development Agreement Draft.pdf
Exhibit A 2008 Tax Exemption Chart.pdf
Exhibit A 2008 Tax Exemption Chart.pdf
Application.pdf
Application.pdf
Application Question 6a.pdf
Application Question 6a.pdf
Application Section 6b.pdf
Application Section 6b.pdf
Otto Bock Brief History.pdf
Otto Bock Brief History.pdf
5 Year Analysis.pdf
5 Year Analysis.pdf
112210 Agenda Summary.pdf
112210 Agenda Summary.pdf
112210 Resolution.pdf
112210 Resolution.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
NOMINATIONS/APPOINTMENTS
2010-0504
Nomination
/
Appointment of seven
(
7
)
Citizen Representatives to the Water and Sewer
Technical Review Committee each for one
-
year terms expiring December
31
,
2011
Agenda Summary.pdf
Agenda Summary.pdf
Appointment Form.pdf
Appointment Form.pdf
Allen CQ.pdf
Allen CQ.pdf
Borucki CQ.pdf
Borucki CQ.pdf
Cheesman CQ.pdf
Cheesman CQ.pdf
Graham CQ.pdf
Graham CQ.pdf
Hurst CQ.pdf
Hurst CQ.pdf
Jacobson CQ.pdf
Jacobson CQ.pdf
Karas CQ.pdf
Karas CQ.pdf
McDonald CQ.pdf
McDonald CQ.pdf
Puscas CQ.pdf
Puscas CQ.pdf
Stephens CQ.pdf
Stephens CQ.pdf
Woolf CQ.pdf
Woolf CQ.pdf
120610 Agenda Summary.pdf
120610 Agenda Summary.pdf
Nomination Form.pdf
Nomination Form.pdf
Kobylarz CQ.pdf
Kobylarz CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Verschueren CQ.pdf
Verschueren CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
2010-0505
Nomination
/
Appointment of two
(
2
)
Citizen Representatives to the Human Resources
Technical Review Committee each for one
-
year terms to expire December
31
,
2011
Agenda Summary.pdf
Agenda Summary.pdf
Appointment Form.pdf
Appointment Form.pdf
Atkinson CQ.pdf
Atkinson CQ.pdf
Cheesman CQ.pdf
Cheesman CQ.pdf
McDonald CQ.pdf
McDonald CQ.pdf
120610 Agenda Summary.pdf
120610 Agenda Summary.pdf
Nomination.pdf
Nomination.pdf
Cobb CQ.pdf
Cobb CQ.pdf
Kingery CQ.pdf
Kingery CQ.pdf
Martinez CQ.pdf
Martinez CQ.pdf
Olson CQ.pdf
Olson CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
2010-0506
Nomination
/
Appointment of four
(
4
)
Citizen Representatives to the Historic Districts
Commission each for a term to expire December
31
,
2013
Agenda Summary.pdf
Agenda Summary.pdf
Appointment Form.pdf
Appointment Form.pdf
Carlson CQ.pdf
Carlson CQ.pdf
Cobb CQ.pdf
Cobb CQ.pdf
Dunphy CQ.pdf
Dunphy CQ.pdf
Dziurman CQ.pdf
Dziurman CQ.pdf
Eastman CQ.pdf
Eastman CQ.pdf
Hill CQ.pdf
Hill CQ.pdf
Miller CQ.pdf
Miller CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Puscas CQ.pdf
Puscas CQ.pdf
Winters CQ.pdf
Winters CQ.pdf
Woolf CQ.pdf
Woolf CQ.pdf
120610 Agenda Summary.pdf
120610 Agenda Summary.pdf
HDC Appt Memo.pdf
HDC Appt Memo.pdf
Nomination Form.pdf
Nomination Form.pdf
Suppl Myers CQ.pdf
Suppl Myers CQ.pdf
Rogers CQ.pdf
Rogers CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
2010-0507
Nomination
/
Appointment of three
(
3
)
Citizen Representatives to the Historic Districts
Study Committee each for a term to expire December
31
,
2012
Agenda Summary.pdf
Agenda Summary.pdf
Appointment Form.pdf
Appointment Form.pdf
Carlson CQ.pdf
Carlson CQ.pdf
Cobb CQ.pdf
Cobb CQ.pdf
Dziurman CQ.pdf
Dziurman CQ.pdf
Kochenderfer CQ.pdf
Kochenderfer CQ.pdf
Miller CQ.pdf
Miller CQ.pdf
Rogers CQ.pdf
Rogers CQ.pdf
Thompson CQ.pdf
Thompson CQ.pdf
Woolf CQ.pdf
Woolf CQ.pdf
120610 Agenda Summary.pdf
120610 Agenda Summary.pdf
HDSC Cmte Appt Memo.pdf
HDSC Cmte Appt Memo.pdf
Nomination Form.pdf
Nomination Form.pdf
Cockey CQ.pdf
Cockey CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
2010-0508
Nomination
/
Appointment of seven
(
7
)
Citizen Representatives to the Police and Road
Funding Technical Review Committee each for a term to expire December
31
,
2011
Agenda Summary.pdf
Agenda Summary.pdf
Appointment Form.pdf
Appointment Form.pdf
Cline, Jr CQ.pdf
Cline, Jr CQ.pdf
Dalton CQ.pdf
Dalton CQ.pdf
Hetrick CQ.pdf
Hetrick CQ.pdf
Johnson CQ.pdf
Johnson CQ.pdf
Rogers CQ.pdf
Rogers CQ.pdf
Soisson CQ.pdf
Soisson CQ.pdf
Stephens CQ.pdf
Stephens CQ.pdf
Woolf CQ.pdf
Woolf CQ.pdf
120610 Agenda Summary.pdf
120610 Agenda Summary.pdf
Hooper Memo.pdf
Hooper Memo.pdf
Nomination Form.pdf
Nomination Form.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
2010-0509
Nomination
/
Appointment of two
(
2
)
Citizen Representatives to the Older Persons'
Commission each for a term to expire December
31
,
2013
Agenda Summary.pdf
Agenda Summary.pdf
Appointment Form.pdf
Appointment Form.pdf
Dalton CQ.pdf
Dalton CQ.pdf
Hill CQ.pdf
Hill CQ.pdf
Hoksch CQ.pdf
Hoksch CQ.pdf
Sommers CQ.pdf
Sommers CQ.pdf
120610 Agenda Summary.pdf
120610 Agenda Summary.pdf
Nomination.pdf
Nomination.pdf
Akhtar CQ.pdf
Akhtar CQ.pdf
Kingery CQ.pdf
Kingery CQ.pdf
Kubicina CQ.pdf
Kubicina CQ.pdf
Waid CQ.pdf
Waid CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
2010-0510
Nomination
/
Appointment of six
(
6
)
Citizen Representatives to the Green Space
Advisory Board each for three
-
year terms expiring December
31
,
2013
Agenda Summary.pdf
Agenda Summary.pdf
Appointment Form.pdf
Appointment Form.pdf
Dohr CQ.pdf
Dohr CQ.pdf
Graham CQ.pdf
Graham CQ.pdf
Hunter CQ.pdf
Hunter CQ.pdf
Kochenderfer CQ.pdf
Kochenderfer CQ.pdf
Kubicina CQ.pdf
Kubicina CQ.pdf
Loebs CQ.pdf
Loebs CQ.pdf
Peterson CQ.pdf
Peterson CQ.pdf
Phillips CQ.pdf
Phillips CQ.pdf
Tilove CQ.pdf
Tilove CQ.pdf
Windscheif CQ.pdf
Windscheif CQ.pdf
120610 Agenda Summary.pdf
120610 Agenda Summary.pdf
Hooper Memo.pdf
Hooper Memo.pdf
Nomination.pdf
Nomination.pdf
Cobb CQ.pdf
Cobb CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Rogers CQ.pdf
Rogers CQ.pdf
Notice of Vacancy.pdf
Notice of Vacancy.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
2010-0530
Nomination
/
Appointment of seven
(
7
)
Citizen Representatives to the Deer Management
Advisory Committee each to serve a one
-
year term to expire December
31
,
2011
Agenda Summary.pdf
Agenda Summary.pdf
Appointment Form.pdf
Appointment Form.pdf
Bain CQ.pdf
Bain CQ.pdf
Balaban CQ.pdf
Balaban CQ.pdf
Black CQ.pdf
Black CQ.pdf
Booth CQ.pdf
Booth CQ.pdf
Cobb CQ.pdf
Cobb CQ.pdf
Decker CQ.pdf
Decker CQ.pdf
Kubicina CQ.pdf
Kubicina CQ.pdf
McDonald CQ.pdf
McDonald CQ.pdf
Pathenos CQ.pdf
Pathenos CQ.pdf
Podvin CQ.pdf
Podvin CQ.pdf
120610 Agenda Summary.pdf
120610 Agenda Summary.pdf
Nomination Form.pdf
Nomination Form.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
NEW BUSINESS
2010-0516
Request for Nonprofit Designation for a Charitable Gaming License from the State of
Michigan
-
Animal Aid Foundation
Agenda Summary.pdf
Agenda Summary.pdf
Animal Aid Foundation Letter.pdf
Animal Aid Foundation Letter.pdf
IRS Nonprofit.pdf
IRS Nonprofit.pdf
Board of Directors Consent Resolution.pdf
Board of Directors Consent Resolution.pdf
Articles of Incorp.pdf
Articles of Incorp.pdf
Bylaws.pdf
Bylaws.pdf
Animal Aid Foundation Statement.pdf
Animal Aid Foundation Statement.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
2010-0545
Request for Approval of the seventh amendment to golf course lease agreement
Agenda Summary.pdf
Agenda Summary.pdf
Seventh Amendment.pdf
Seventh Amendment.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
2010-0447
Request for Approval of the Exemption Agreement for Bright Automotive
Agenda Summary.pdf
Agenda Summary.pdf
Development Agreement Draft.pdf
Development Agreement Draft.pdf
112210 Agenda Summary.pdf
112210 Agenda Summary.pdf
Application.pdf
Application.pdf
5 Year Analysis.pdf
5 Year Analysis.pdf
Public Hearing Notice.pdf
Public Hearing Notice.pdf
110810 Agenda Summary.pdf
110810 Agenda Summary.pdf
110810 Resolution.pdf
110810 Resolution.pdf
112210 Resolution.pdf
112210 Resolution.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
2010-0543
Branding and Marketing Campaign Update
Agenda Summary.pdf
Agenda Summary.pdf
Attachments
:
2010-0538
Request for Purchase Authorization
-
DPS
/
ENG
:
Contract between the Michigan
Department of Transportation
(
MDOT
)
and the City of Rochester Hills for the
reconstruction work on the interchange of Highway M
-
59
and reconstruction of Crooks
Road north and south of the bridge in the estimated amount of the City's share of
$
293
,
050
.
00
and approves any additional funds that may be owing which are identified
in the final audit
Agenda Summary.pdf
Agenda Summary.pdf
MDOT Agreement.pdf
MDOT Agreement.pdf
Resolution.pdf
Resolution.pdf
Attachments
:
COUNCIL COMMITTEE REPORTS
ANY OTHER BUSINESS
NEXT MEETING DATE
- Regular Meeting - Monday, January 10, 2011 - 7:00 p.m.
ADJOURNMENT
Note:
Anyone planning to attend the meeting who has need of special assistance under the
Americans with Disabilities Act
(
ADA
)
is asked to contact the Clerk's Office at
248
-
841
-
2460
at least
48
hours prior to the meeting
.