Loading...
HomeMy WebLinkAboutSYNOPSIS - 2012-03-21 st SYNOPSIS OF THE MINUTES OF THE 1,701 REGULAR MEETING LIVONIA CITY COUNCIL – MARCH 21, 2012 Meeting was called to order at 8:00 p.m. Present: Thomas Robinson, Maureen Miller Brosnan, Brandon Kritzman, Joe Laura, John Pastor and Laura Toy. Absent: James McCann. #97-12 Resolution by Pastor and Laura, unanimously adopted, approving the MAD th FAT minutes of the 1,700 Regular Meeting of the Council held March 7, 2012. President Toy announced there is new data on Items #6, 11, 13, 14, 15, 16, 17, 18, and 19; there is also an “X” item to be discussed following tonight’s Agenda. #98-12 Resolution by Pastor and Laura, unanimously adopted, suspending the MAD FAT rules for procedure as outlined in CR 574-82 in order to permit consideration of items that do not appear on the agenda. MAD #99-12 Resolution by Pastor and Robinson, unanimously adopted, placing FAT Agenda Items #22 through #45 on the Consent Agenda. MAD #100-12 Resolution by Pastor and Laura, unanimously adopted, placing Item X-1 FAT on the Regular Agenda. AUDIENCE COMMUNICATION: Joe Neussendorfer, 11316 Merriman, said while he was doing some historical research he came across a scholarly paper that was published in 1976 about a farmer who owned 40 acres of land in the old Livonia Township; his name was Carl Griebling. He was a German immigrant who had settled in Livonia Township in 1865; in his letter he was writing to his cousin in Germany telling him how great it was here in Livonia. The following items were received and filed: Communication from the Department of Finance, dated March 13, 2012, re: additional information of investment rate of returns. Communication from the Department of Finance, dated February 18, 2012, re: the Annual Report for the fiscal year ending November 30, 2011, on the investment activity of City Funds. Communication from the Planning Commission, dated March 14, 2012, re: an updated distribution map of liquor licenses throughout Livonia. st SYNOPSIS OF THE MINUTES OF THE 1,701 REGULAR MEETING 2 LIVONIA CITY COUNCIL – March 21, 2012 Communication from the Planning Commission, dated March 14, 2012, re: a list of resale, consignment and thrift type resale stores currently operating in Livonia and nearby communities and survey findings of approval processes of local communities for these types of businesses. (Pet. 2012-01-02-02) Communication from Heather Mezzadri, dated March 16, 2012, re: her support for waiver use approval for Style Trader at the proposed location 11502 Middlebelt Road. Communication from Stacey Dogonski, dated March 16, 2012, re: her support for waiver use approval for Style Trader at the proposed location 11502 Middlebelt Road. Communication from Dorothy Bruce, dated March 13, 2012, re: her opposition for waiver use approval for Style Trader at the proposed location 11502 Middlebelt Road. Communication from the father of Cindy Begorwicz, dated March 13, 2012, re: her support for waiver use approval for Style Trader at the proposed location 11502 Middlebelt Road. Communication from Josie Smith, dated March 19, 2012, re:: her support for waiver use approval for Style Trader at the proposed location 11502 Middlebelt Road. Communication from the Department of Law, dated March 13, 2012, re: proposed amendment to Zoning Ordinance. (Pet. 2011-11-06-03) Communication from the Department of Law, dated March 13, 2012, re: proposed amendment to Section 1.04 of the Zoning Ordinance. (Pet. 2012-01-06-01) Communication from the Department of Law, dated March 13, 2012, re: proposed amendments to Sections 2.02, 2.03, 2.06, 2.07, 2.08, and 2.10 of the Zoning Ordinance. (Pet. 2012-01-06-02) Communication from the Department of Law, dated March 13, 2012, re: proposed amendments to Sections 3.02, 3.04, and 3.05 of the Zoning Ordinance. (Pet. 2012-01- 06-03) Communication from the Department of Law, dated March 13, 2012, re: proposed amendments to Sections 4.02, and 4.08 of the Zoning Ordinance. (Pet. 2012-01-06-04) Communication from the Department of Law, dated March 13, 2012, re: proposed amendments to Sections 5.02, and 5.11 of the Zoning Ordinance. (Pet. 2012-01-06-05) Communication received at the Infrastructure and Community Transit Committee held on March 19, 2012, re: additional information on House Bill 5439 and House Bill 5411 pertaining to the installation of Smart Meters. (CR 17-12) st SYNOPSIS OF THE MINUTES OF THE 1,701 REGULAR MEETING 3 LIVONIA CITY COUNCIL – March 21, 2012 Communication received at the Infrastructure and Community Transit Committee held on March 19, 2012, from Patrick Hudson, Michigan Public Service Commission, re: research on EMF exposure from Smart Meters. (CR 17-12) Copy of an article “Stop Smart Meters in Grand Rapids,” received at the Infrastructure and Community Transit Committee held on March 19, 2012, re: an International Physicians Group opposition to the installation of Smart Meters. (CR 17-12) Copy of an article in the Edison Electric Institute Magazine, received at the Infrastructure & Community Transit Committee Meeting on March 19, 2012, re: Smart Meters and RF Exposure Issues. (CR 17-12) Communication from Michael Solo, Jr., DTE, to the Michigan Public Service Commission, dated March 16, 2012, re: their request for information regarding Smart Meters. (CR 17-12) Communication from Mary Tworek, received at the Infrastructure and Community Transit Committee Meeting held on March 19, 2012, re: Petition signed by Livonia residents requesting Livonia City Council adopt a resolution placing a moratorium on the installation of Smart Meters in Livonia. (CR 17-12) The following resolutions were offered by Pastor and Kritzman: MAD #101-12 Approving the request of Liuying Li, 14296 Princeton Drive, Plymouth, MI FAT 48170, for a Massage Therapist Permit in accordance with Chapter 5.49 of the Livonia Police Code of Ordinances, as amended. OrdEnf MAD #102-12 Approving the request of Calais Tuddles, 42088 Richmond Drive, FAT Belleville, MI 48111-2345, for a Massage Apprentice Permit in accordance with Chapter Police 5.49 of the Livonia Code of Ordinances, as amended. OrdEnf MAD #103-12 Approving the request from BL Restaurant Operations, LLC, to add a new FAT dance-entertainment permit, to be held in conjunction with 2011 Class C licensed Police business with Official Permit (Food), Outdoor Service (1 Area) and 2 Bars for the Insp business located at 37716 Six Mile, Suite A-100, Livonia, MI 48154. planning Fire #104-12 Authorizing the purchase of a refurbished golf course irrigation pump MAD station from Pro Pump & Controls, 27962 East Broadway, Walbridge, OH 43465, in the FAT P&R amount of $55,750.00 from budgeted funds. MAD #105-12 Approving an extension of the bid with Allie Brothers, Inc. for a period of FAT two (2) years for Fire and Rescue Division uniforms and related uniform items for the Fire period of May 1, 2011 through May 1, 2013. (CRS 174-03, 335-05, 186-07 and 375-09) st SYNOPSIS OF THE MINUTES OF THE 1,701 REGULAR MEETING 4 LIVONIA CITY COUNCIL – March 21, 2012 MAD #106-12 Approving the payment to Liqui-Force Services, Inc., 28529 Goddard FAT Road, Suite 106, Romulus, MI 48174 for emergency repair and replacement work on Eng the sanitary sewer main at Morlock and Middlebelt (Hartland/Dorvin Nursing Home) in the amount of $24,604.50; FURTHER, approving the payment to Sinacola Construction Company, 30380 South Hill Court, New Hudson, MI, 48165-9711, in the amount of $35,815.00 for such repairs; FURTHER, appropriating and authorizing an expenditure in an amount not to exceed $60,419.50 from the Water and Sewer Fund for this purpose. #107-12 Approving and authorizing a contract extension with Orchard, Hiltz and MAD FAT McCliment, Inc., 34000 Plymouth Road, Livonia, MI 48150 and a contract extension Eng with Spalding DeDecker Associates, Inc., 905 South Boulevard East, Rochester Hills, MI 48307 for Inspection and Testing Services for a one (1) year period ending November 30, 2012. (CRS 252-09 and 382-10) MAD #108-12 Approving Petition 2012-01-02-01 submitted by The Health & Fortune, FAT L.L.C. requesting waiver use approval to operate a massage establishment (Wu Xing Eng Acupressure Massage) within the Laurel Park Place shopping center, located at 37700 Insp Planning Six Mile Road, subject to conditions. MAD #109-12 Approving Petition 2012-02-SN-01 submitted by Joe’s Meat & Seafood, FAT requesting approval for additional wall signage for a retail unit within the Maiorana Eng Insp Shopping Center located at 33066 Seven Mile Road, subject to conditions. Planning #110-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD conveying part of the property located at 34234 Seven Mile Road, to the County of FAT Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #111-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD conveying part of the property located at 34730 Seven Mile Road, to the County of FAT Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #112-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD conveying part of the property located at 34320 Seven Mile Road, to the County of FAT Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #113-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD FAT conveying part of the property located at 33500 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) st SYNOPSIS OF THE MINUTES OF THE 1,701 REGULAR MEETING 5 LIVONIA CITY COUNCIL – March 21, 2012 MAD #114-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed FAT conveying part of the property located at 34325 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #115-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD FAT conveying part of the property located at 34235 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #116-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD FAT conveying part of the adjacent parcel to 33500 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) MAD #117-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed FAT conveying part of the property located at 33612 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #118-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD conveying part of the property located at 33493 Seven Mile Road, to the County of FAT Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) MAD #119-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed FAT conveying part of the property located at 36728 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #120-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD FAT conveying part of the property located at 36700 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) MAD #121-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed FAT conveying part of the property located at 36616 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr st SYNOPSIS OF THE MINUTES OF THE 1,701 REGULAR MEETING 6 LIVONIA CITY COUNCIL – March 21, 2012 widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #122-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD FAT conveying part of the property located at 36075 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) MAD #123-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed FAT conveying part of the property located at 36435 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #124-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD FAT conveying part of the property located at 34752 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #125-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD conveying part of the property located at 34750 Seven Mile Road, to the County of FAT Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #126-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD conveying part of the property located at 36500 Seven Mile Road, to the County of FAT Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #127-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD conveying part of the property located at 36500 Seven Mile Road, to the County of FAT Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #128-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD conveying part of the property located at 36730 Seven Mile Road, to the County of FAT Wayne in a form to be approved by the Department of Law, in connection with the Eng widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Assessr Road. (CR 322-92) st SYNOPSIS OF THE MINUTES OF THE 1,701 REGULAR MEETING 7 LIVONIA CITY COUNCIL – March 21, 2012 #129-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD conveying part of the property located at 36434 Seven Mile Road, to the County of FAT Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #130-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD FAT conveying part of the property located at 36720 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #131-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD FAT conveying part of the property located at 36700 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #132-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD FAT conveying part of the property located at 34700 Seven Mile Road, to the County of Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) #133-12 Authorizing the Mayor and City Clerk to execute a Quit Claim Deed MAD conveying part of the property located at 34680 Seven Mile Road, to the County of FAT Eng Wayne in a form to be approved by the Department of Law, in connection with the Assessr widening and resurfacing of Seven Mile Road between Farmington Road and Newburgh Road. (CR 322-92) A roll call vote was taken on the foregoing resolutions: AYES: Robinson, Brosnan, Kritzman, Laura, Pastor, and Toy. NAYS: None. Pastor gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 26 OF THE ZONING MAP OF THE CITY OF LIVONIA AND AMENDING ARTICLE III OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE" BY ADDING SECTION 3.___ THERETO. (Petition 2012-01-01-01) MAD #134-12 Resolution by Brosnan and Laura, unanimously adopted, approving the FAT request from N. H. Enterprises, Inc. to transfer all stock in a 2011 SDM Licensed Insp Business wherein existing sole stockholder, Nazim D. Hourany, transfers all 1,000 Plannng shares of stock to new stockholder, Belal N. Hourany, and to transfer ownership of an Police Fire st SYNOPSIS OF THE MINUTES OF THE 1,701 REGULAR MEETING 8 LIVONIA CITY COUNCIL – March 21, 2012 escrowed 2011 SDD License only from RDS Detroit, Inc., and to transfer location from 37681 Five Mile Road, Livonia, Michigan 48152, Wayne County, to be held in conjunction with an existing 2011 SDM License for a business located at 27405 Grand River, Livonia, Michigan. MAD #135-12 Resolution by Pastor and Brosnan, approving Petition 2012-01-02-02 FAT submitted by Tayfer, L.L.C. requesting waiver use approval to operate a second-hand Insp store and resale shop within the Livonia Crossroads shopping center, located at 11502 Plannng Eng Middlebelt Road, subject to conditions. A roll call vote was taken on the foregoing resolution: AYES: Robinson, Brosnan, Kritzman, Pastor, and Toy. NAYS: Laura. MAD #136-12 Resolution by Brosnan and Kritzman, unanimously adopted, hereby FAT referring the subject matter of Section 11.03 of the Zoning Ordinance of the City of Livonia to the Legislative Affairs Committee for its report and recommendation. Brosnan gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING ARTICLES II AND XXVIII OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2011-11-06-03) Kritzman gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 1.04 OF ARTICLE I OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-01) Brosnan gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 2.02 OF ARTICLE II OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-02) Brosnan gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 2.03 OF ARTICLE II OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-02) st SYNOPSIS OF THE MINUTES OF THE 1,701 REGULAR MEETING 9 LIVONIA CITY COUNCIL – March 21, 2012 Brosnan gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 2.06 OF ARTICLE II OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-02) Brosnan gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 2.07 OF ARTICLE II OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-02) Brosnan gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 2.08 OF ARTICLE II OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-02) Brosnan gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 2.10 OF ARTICLE II OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-02) Brosnan gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 3.02 OF ARTICLE III OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-03) Brosnan gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 3.04 OF ARTICLE III OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-03) Brosnan gave FIRST READING to the following Ordinance: st SYNOPSIS OF THE MINUTES OF THE 1,701 REGULAR MEETING 10 LIVONIA CITY COUNCIL – March 21, 2012 AN ORDINANCE AMENDING SECTION 3.05 OF ARTICLE III OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-03) Pastor gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 4.02 OF ARTICLE IV OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-04) Pastor gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 4.08 OF ARTICLE IV OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-04) Pastor gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 5.02 OF ARTICLE V OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-05) Pastor gave FIRST READING to the following Ordinance: AN ORDINANCE AMENDING SECTION 5.11 OF ARTICLE V OF ORDINANCE NO. 543, AS AMENDED, KNOWN AND CITED AS "THE CITY OF LIVONIA ZONING ORDINANCE". (Petition 2012-01-06-05) MAD #137-12 Resolution by Pastor and Laura, unanimously adopted, accepting a cash FAT donation on behalf of the City of Livonia in the amount of $100.00 from the students and Fire staff of Holmes Middle School for the purposes as designated by the donor. MAD #138-12 Resolution by Kritzman and Pastor, unanimously adopted, accepting a FAT cash donation on behalf of the City of Livonia in the amount of $300.00 from the Livonia Fire Goodfellows for the purposes as designated by the donor. MAD #139-12 Resolution by Laura and Pastor directing that a Closed Committee of the FAT Whole meeting be held to discuss litigation matters and attorney/client privileged communications in connection with pending litigation, Linda Curran v City of Livonia. st SYNOPSIS OF THE MINUTES OF THE 1,701 REGULAR MEETING 11 LIVONIA CITY COUNCIL – March 21, 2012 A roll call vote was taken on the foregoing resolution: AYES: Robinson, Brosnan, Kritzman, Laura, Pastor, and Toy. NAYS: None. #140-12 Resolution by Brosnan and Robinson, commending the Michigan Public MAD Service Commission on looking into the matter of Smart Meters Technology and FAT encouraging them to conduct a careful and thorough analysis of the health, safety and privacy issues as well as the opt-out provision provided by DTE Energy and allow individual customers to decline Smart Meter installation in their homes. A roll call vote was taken on the foregoing resolution: AYES: Robinson, Brosnan, Kritzman, Pastor, and Toy. NAYS: Laura. AUDIENCE COMMUNICATION: Christopher Martin, 12275 Inkster Road, expressed his view the City’s Directory of Board Members, Department Heads and Commissioners is an important document comparable to the City Charter. st By Laura and Brosnan, unanimously adopted, adjourning this 1,701 Regular Meeting of the Council of the City of Livonia at 9:22 p.m. on March 21, 2012. TERRY A. MARECKI CITY CLERK *The foregoing is a summary of the Council’s proceedings in synopsis form as authorized by CR 1158-68. The full text of the official minutes of this meeting is on file in the Office of the City Clerk and is available to the public upon request.