Loading...
HomeMy WebLinkAbout2020-01-15 REV. 1-21-2020 41190 MINUTES OF THE ONE THOUSAND EIGHT HUNDRED AND EIGHTY-EIGHTH REGULAR MEETING OF JANUARY 15, 2020 On January 15, 2020, the above meeting was held at the City Hall, 33000 Civic Center Drive, Livonia, Michigan, and was called to order by President Kathleen McIntyre at 7:00 p.m. Vice President Bahr led the meeting in the Pledge with Luke Klendenon from Cooper School, Boy Scout Troop 790. Roll was called with the following result: Scott Bahr, Cathy White, Brandon McCullough, Rob Donovic, Jim Jolly, Laura Toy and President Kathleen McIntyre. Elected and appointed officials present: Mark Taormina, Director of Planning and Economic Development; Todd Zilincik, City Engineer; Paul Bernier, City Attorney; Susan M. Nash, City Clerk; Curtis Caid, Chief of Police; Dave Heavener, Fire Chief; Judy Priebe, Director of Legislative Affairs; and Dave Varga, Director of Administrative Services. On a motion by Toy, supported by Jolly, it was: #01-20 RESOLVED, that the minutes of the 1,887th Regular Meeting of Council held December 16, 2019 are approved as presented. A roll call vote was taken on the foregoing motion with the following result: AYES: Bahr, McCullough, Donovic, Jolly, Toy and McIntyre NAYS: None PRESENT: White The President declared the resolution adopted. Councilmember White, as Council’s new representative to the City’s Retirement Board, announced the retirees from December 2019, which included Brian Leigh, rd a Senior Police Sergeant with LPD retired on December 3 after twenty-five 41191 Regular Meeting Minutes of January 15, 2020 years of service; and Roy Harris, Public Service Worker in DPW, retired on th December 30 with 38 years of service. She wished them well in their retirement. President McIntyre announced there is New Data on Item No. 9. Curtis Caid, Chief of Police, came to the podium to recognize some very special guests and residents of the City of Livonia, Steve and Ramona Hadley. The background here is about two months ago I got a call at his desk from a financial planning firm that indicated that they had some clients that would like to make a donation to the Police Department and it was on behalf of the Hadleys. We arranged a time where they came into our staff meeting at the Police Department and presented us with a very generous donation to be used for crime prevention and other community needs for the City. They’ve been residents for twenty-two years and we’ve had an opportunity to get to know them, they’re very active in the City as well, volunteering a lot of their time in a number of different functions. But we wanted to take the time here to recognize them and their generosity publicly and thank them for their support to the Police Department. We have a photo that we’ll present, a framed photo of the check presentation in our building that again occurred a couple months ago. So thank you very much for your support and generosity, we sincerely appreciate it, and all the support that you lend the City as a whole. Thank you very much. Steve Hadley stated they have been living in Livonia for twenty-two years, and they’ve really grown to appreciate the fact that towns like Livonia exist where you have local leadership and just everyone putting in an effort as a team to make this a great community. Thank you. President McIntyre thanked the Hadleys and added that she has had the pleasure of getting to know the Hadleys pretty well from all the work they do over at the Senior Center and Ramona had mentioned to me that they wanted to do something for the Police Department and just outstanding and thank you for everything you do and it’s really a privilege to have you in our City and a great privilege to consider you both friends, so thank you, and thank you, Chief. There was no Audience Communication at the beginning of the meeting. A communication from the Office of the Mayor, dated January 6, 2020, re: forwarding the Annual report for the Fiscal Year 2018-2019 for the City of Livonia, was received and placed on file for the information of the Council. At the direction of the Vice Chair, Item No. 1 was removed from the Consent Agenda and placed on the Regular Agenda. 41192 Regular Meeting Minutes of January 15, 2020 On a motion by Jolly, supported by Donovic, it was: A communication from the Office of the City Clerk, dated December 2, 2019, attaching a communication from Scott T. Vandemergel, Director of Assessment & Equalization for Wayne County dated September 24, 2019, re: tax rate collection for the 2019 year for the Wayne County Zoological Authority, was received and place on file for the information of the Council. A communication from the Office of the City Clerk, dated December 2, 2019, attaching a communication from Scott T. Vandemergel, Director of Assessment & Equalization for Wayne County dated September 16, 2019, re: tax rate collection for the 2019 year for the Wayne County Art Institute Authority, was received and placed on file for the information of the Council. A communication from Rebecca Franchock, Chief of Finance for Wayne County, dated June 13, 2019, re : tax rate collection for the 2019 year for the Huron Clinton Metropolitan Authority, was received and placed on file for the information of the Council. #02-20 RESOLVED, that having considered a communication from the Assessor, dated December 2, 2019, which bears the signature of the Director of Finance and is approved for submission by the Mayor, and in accordance with Chapter VIII, Section 6 of the Charter of the City of Livonia, the Council does hereby determine to approve the following dates for the Board of Review to conduct Public Hearings in 2020, which Public Hearings are to be conducted in the conference room of the City Assessor on the first floor of the Livonia City Hall, 33000 Civic Center Drive, Livonia, Michigan 48154: Tuesday March 3, 2020 Organizational Meeting 9:00 a.m. Monday March 9, 2020 9:00 a.m. – 12:00 p.m. 1:30 p.m. – 4:00 p.m. Tuesday March 10, 2020 9:00 a.m. - 12:00 p.m. 1:30 p.m. - 4:00 p.m. Wednesday March 11, 2020 5:00 p.m. - 9:00 p.m. Thursday March 12, 2020 9:00 a.m. - 12:00 p.m. 1:30 p.m. - 4:00 p.m. Friday March 13, 2020 9:00 a.m. - 12:00 p.m. 1:30 p.m. - 4:00 p.m. 41193 Regular Meeting Minutes of January 15, 2020 Monday March 16, 2020 9:00 a.m. - 12:00 p.m. 1:30 p.m. - 4:00 p.m. FURTHER, the Council does hereby determine that the daily rate of compensation to be paid to the members of the Board of Review shall be $120.00 for the Chairperson and $100.00 for other members. Pursuant to Public Act No. 165, Public Acts of 1971, we hereby give notice that the following tentative ratios and multipliers will be used to determine the State Equalized Value (S.E.V.) for the year 2020: CLASS RATIO S.E.V. FACTOR (MULTIPLIER) Agricultural 50.00 1.0000 Commercial 50.00 1.0000 Industrial 50.00 1.0000 Residential 50.00 1.0000 Personal 50.00 1.0000 #03-20 RESOLVED, that having considered a communication from the Human Resources Director, dated December 12, 2019, which bears the signature of the Finance Director and is approved for submission by the Mayor, and which sets forth Resolution No. 19-193, adopted by the Civil Service Commission on December 11, 2019, wherein it is recommended to approve the temporary classifications wage increase as a result of an increase in the State of Michigan minimum wage rate, effective January 1, 2020, January 1, 2021 and January 1, 2022, provided the unemployment rate does not reach 8.5% or higher, for classifications of College Co-Op, High School Co-Op, Library Page, Seasonal Clerk and Student Page, the Council does hereby concur in and approve the recommendation of the Civil Service Commission regarding those changes to be effective January 1, 2020 and thereafter, as outlined in the aforementioned communication and attachments thereto. #04-20 RESOLVED, that having considered the report and recommendation of the Assistant Director of Public Works, dated December 26, 2019, which bears the signature of the Director of Finance and is approved for submission by the Mayor, the Council does hereby determine to take the following actions: 1. To award the contract for truck transport unmetered (over 5000 gallons) through the Michigan Intergovernmental Trade Network (MITN) to RKA Petroleum Companies, Inc., 28340 Wick Road, Romulus, Michigan 48174, to supply the City of Livonia with gasoline and diesel fuel under the terms and conditions of the bid for the period February 1, 2020 through January 31, 2022, with the option to extend the terms and conditions an additional two years upon mutual consent. 41194 Regular Meeting Minutes of January 15, 2020 2. To award the contract for truck transport unmetered (over 5000 gallons) through the Michigan Intergovernmental Trade Network (MITN) to Petroleum Traders Corporation, 7120 Pointe Inverness Way, Fort Wayne, Indiana 46804, to supply the City of Livonia with gasoline and diesel fuel under the terms and conditions of the bid for the period February 1, 2020 through January 31, 2022, with the option to extend the terms and conditions an additional two years upon mutual consent. 3. To award the contract for tank wagon metered (under 5000 gallons) through the Michigan Intergovernmental Trade Network (MITN) to RKA Petroleum Companies, Inc., 28340 Wick Road, Romulus, Michigan 48174, to supply the City of Livonia with gasoline and diesel fuel under the terms and conditions of the bid for the period February 1, 2020 through January 31, 2022, with the option to extend the terms and conditions an additional two years upon mutual consent. 4. To award the contract for tank wagon metered (under 5000 gallons) through the Michigan Intergovernmental Trade Network (MITN) to Atlas Oil Company, 24501 Ecorse Road, Taylor, Michigan 48180, to supply the City of Livonia with gasoline and diesel fuel under the terms and conditions of the bid for the period February 1, 2020 through January 31, 2022, with the option to extend the terms and conditions an additional two years upon mutual consent. 5. To waive the formal bidding process in accordance with Section 3.04.140.D.4 of the Livonia Code of Ordinances, as amended, in view of the City’s participation in a cooperative purchase effort with other units of government. FURTHER, the Council does hereby authorize gasoline and fuel expenditures from funds already budgeted in the Public Service Gas and Oil Account (No. 101-446-751-000), Police Gas and Oil Account (No. 101- 309-751-000), and Fire Gas and Oil Account (No. 101-338-751-000) for this purpose; and the Mayor and City Clerk are hereby authorized to execute contracts, which are approved as to form and substance by the Department of Law, for and on behalf of the City of Livonia with the aforesaid companies and to do all other things necessary or incidental to the full performance of this resolution. #05-20 WHEREAS, the City of Livonia recognizes the need to make improvements to its existing water treatment and distribution system; and WHEREAS, the City of Livonia authorized OHM Advisors (OHM) to prepare a Project Plan, which recommends the construction of DWRF 41195 Regular Meeting Minutes of January 15, 2020 Project No. 7452-01, Water Main Replacement Project, Projects 1, 2 and 3; and WHEREAS, said Project Plan was presented at a Public Hearing held on March 27, 2019, C.R. #150-19 and all public comments have been considered and addressed. NOW THEREFORE BE IT RESOLVED that the City of Livonia formally adopts said Project Plan and agrees to implement the selected alternatives. BE IT FURTHER RESOLVED, that authorized project representative Jacob A. Rushlow, P.E., Superintendent of Public Service, be replaced by Todd J. Zilincik, P.E., City Engineer, for all activities associated with the project referenced above including the submittal of said Project Plan as the first step in applying to the State of Michigan for a Drinking Water Revolving Fund Loan to assist in the implementation of the selected alternative. A communication from Dave Varga, Director of Administrative Affairs, dated January 10, 2020, attaching a communication from Jerome Hanna, Director of Building and Inspection, re: Inspecting City Buildings, was received and placed on file for the information of the Council. #06-20 RESOLVED, that having considered the report and recommendation of the Assistant Director, Department of Public Works, dated December 17, 2019, which bears the signature of the Director of Finance and is approved for submission by the Mayor, the Council does hereby authorize the emergency clean-up of the ceiling collapse at Fox Creek /Coaches Corner, from Belfor USA, 28400 Schoolcraft Road, Livonia, MI 48150, for an amount not to exceed $25,806.60, to include materials, equipment and labor necessary to perform the emergency repair; FURTHER, the Council does hereby authorize an appropriation and expenditure in an amount not to exceed $25,806.60 from funds budgeted in Account No. 101- 447-818-000 for this purpose; FURTHER, the Council does hereby authorize such action without competitive bidding for the reasons indicated in the aforesaid communication, and such action is taken in accordance with Section 3.04.140.D.1 of the Livonia Code of Ordinances, as amended; and the Mayor and City Clerk are hereby authorized to execute a contract, for and on behalf of the City of Livonia with Belfor USA, subject to approval as to form and substance by the Department of Law, and to do all things necessary or incidental to the full performance of this resolution. 41196 Regular Meeting Minutes of January 15, 2020 #07-20 RESOLVED, that having considered the report and recommendation of the City Engineer, dated December 6, 2019, which bears the signature of the Director of Finance, is approved by the Director of Public Works, and approved for submission by the Mayor, to which is attached a summary outlining the final allocation of costs in connection with the 2018 Sidewalk Program (Contract 18-G), pursuant to Council Resolution 102-18, adopted on March 26, 2018, the Council does hereby determine as follows: To establish the final project cost in an amount not to exceed $617,992.85 (this includes the 10% Engineering Division’s administrative fee) of which $106,970.09 is to be charged to Single Lot Assessments and $511,022.76 to be charged to the following Account Nos.: $437,680.24 to the Road, Sidewalk and Tree Fund (Account 204-441-977-010); $59,395.92 to the Michigan Transportation Fund (Local Road–Distributed Sidewalk Cost); $2,719.65 to the Michigan Transportation Fund (Major Road – Distributed Sidewalk Cost), Account No: 202-451-977-010; and $11,226.95 to the Unexpended Fund Balance of the Water and Sewer Fund (592). #08-20 RESOLVED, that having considered a communication from the City Planning Commission, dated November 21, 2019, which transmits its resolution #11-93-2019, adopted on November 19, 2019, with regard to Petition 2019-09-02-14, submitted by ARCO Construction Company, Inc., requesting waiver use approval to construct and operate a senior assisted living facility located on the south side of Eight Mile Road (33579 Eight Mile Road) in the Northeast ¼ of Section 4, the Council does hereby concur in the recommendation made by the City Planning Commission and Petition 2019-09-02-14 is hereby approved and granted, subject to the following conditions: 1. That the site layout as shown on the Paving & Grading Plan identified as Sheet No. C-3 dated September 18, 2019, prepared by Nowak & Fraus Engineers., is hereby approved and shall be adhered to; 2. That the Declaration of Easements verifying the subject property shares parking and access with the abutting shopping center site be supplied to the Inspection Department at the time a building permit is applied for; 3. That the Landscape Plan identified as Sheet No. L-1 dated September 12, 2019, prepared by Nowak & Fraus Engineers., is hereby approved and shall be adhered to; 41197 Regular Meeting Minutes of January 15, 2020 4. That all disturbed lawn areas shall be sodded in lieu of hydro seeding; 5. That underground sprinklers are to be provided for all landscaped and sodded areas and all planted materials shall be installed to the satisfaction of the Inspection Department and thereafter permanently maintained in a healthy condition; 6. That the Exterior Elevations plan prepared by GMA Architects, as received by the Planning Commission on November 8, 2019, is hereby approved and shall be adhered to; 7. That this site shall meet either the City of Livonia or the Wayne County Storm Water Management Ordinance, whichever applies, and shall secure any required permits, including storm water management permits, wetlands permits and soil erosion and sedimentation control permits, from Wayne County, the City of Livonia, and/or the State of Michigan; 8. That the petitioner shall correct to the Fire Department’s satisfaction the stipulations contained in the correspondence dated October 11, 2019; 9. That all light fixtures shall not exceed twenty feet (20’) in height and shall be aimed and shielded to minimize stray light trespassing across property lines and glaring into adjacent roadways; 10. That the three walls of the trash dumpster area shall contain brick or a brick face that matches the brick on the building. The enclosure gates shall be of solid panel steel construction or durable, long-lasting solid panel fiberglass. The trash dumpster area shall always be maintained and when not in use closed; 11. That only conforming signage is approved with this petition, and any additional signage shall be separately submitted for review and approval by the Zoning Board of Appeals; 12. That the specific plans referenced in this approving resolution shall be submitted to the Inspection Department at the time the building permits are applied for; and, 13. Pursuant to Section 19.10 of Ordinance #543, the Zoning Ordinance of the City of Livonia, this approval is valid for a period of ONE YEAR ONLY from the date of approval by City Council, and unless a building permit is obtained, this approval shall be null and void at the expiration of said period. 41198 Regular Meeting Minutes of January 15, 2020 A roll call vote was taken on the foregoing resolutions with the following result: AYES: Bahr, White, McCullough, Donovic, Jolly, Toy and McIntyre NAYS: None The President declared the resolutions adopted. On a motion by Bahr, supported by Toy, and unanimously adopted, it was: #09-20 RESOLVED, that having considered a communication from Paul F. Bohn, Fausone Bohn, LLP, Attorneys at Law, on behalf of Schoolcraft Lodge, Inc., dated December 4, 2019, wherein it is requested that Council Resolution #306-19, adopted on September 9, 2019, be amended to specify the beginning date of the approved Commercial Rehabilitation Exemption Certificate to be December 31, 2020, for Schoolcraft Lodge, Inc., for the rehabilitation of the obsolete property located at 31501 Schoolcraft Road, Livonia, MI 48150, the Council does hereby amend and revise Council Resolution #306-19 so as to read as follows: WHEREAS, the City Clerk has received an Application for Commercial Rehabilitation Exemption Certificate from Paul F. Bohn, Fausone Bohn, LLP, Attorneys at Law, on behalf of Schoolcraft Lodge, Inc., dated April 15, 2019, received by the Office of the City Clerk on May 15, 2019, to facilitate the redevelopment of property located at 31501 Schoolcraft Road, Livonia, Michigan 48150, in the Northeast ¼ of Section 27, (Commercial Rehabilitation District #4); and WHEREAS, the City Clerk has notified in writing the Assessor of the City of Livonia as well as the legislative body of each taxing unit which levies ad valorem property taxes in the local governmental unit in which the proposed facility is to be located, i.e., the City of Livonia, and advised each of them that the said Application and request has been received; and WHEREAS, the City Council has afforded Paul F. Bohn, Fausone Bohn, LLP, Attorneys at Law, on behalf of Schoolcraft Lodge, Inc., the Assessor, and a representative of each of the affected taxing units an opportunity for a hearing on this Application and request and said hearing having in fact been conducted at 7:00 p.m., Wednesday, August 21, 2019, at the Livonia City Hall, 33000 Civic Center Drive, Livonia, Michigan; and WHEREAS, the taxable value of the property proposed to be exempt plus the aggregate taxable value of property previously exempt and currently 41199 Regular Meeting Minutes of January 15, 2020 in force under Public Act 210 of 2005 or under Public Act 198 of 1974 (IFT's) does not exceed 5% of the total taxable value of the City of Livonia; and WHEREAS, the application was approved at a public hearing as provided by Section 4(2) of Public Act 210 of 2005 on August 21, 2019; and WHEREAS, the applicant, Schoolcraft Lodge, Inc., is not delinquent in any taxes related to the facility; and WHEREAS, the application is for commercial property as defined in Section 2(a) of Public Act 210 of 2005; and WHEREAS, the applicant, Schoolcraft Lodge, Inc., has provided answers to all required questions under the application instructions to the City of Livonia; and WHEREAS, the City of Livonia requires that rehabilitation of the facility shall be completed by December 1, 2021; and WHEREAS, the commencement of the rehabilitation of the facility did not occur more than six months prior to the filing of the application for exemption; and WHEREAS, the application relates to a rehabilitation program that when completed constitutes a qualified facility within the meaning of Public Act 210 of 2005 and that is situated within a Commercial Rehabilitation District established under Public Act 210 of 2005; and WHEREAS, completion of the qualified facility is calculated to, and will at the time of issuance of the certificate, have the reasonable likelihood to, increase commercial activity, create employment, retain employment, and revitalize a blighted urban area, in which the facility is situated; and WHEREAS, the rehabilitation includes improvements aggregating 10% or more of the true cash value of the property at commencement of the rehabilitation as provided by Section 2(j) of Public Act 210 of 2005. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF LIVONIA AS FOLLOWS: 1. That the City Council, on the basis of the information received from the applicant, Paul F. Bohn, Fausone Bohn, LLP, Attorneys at Law, on behalf of Schoolcraft Lodge, Inc., finds and determines: (a) that the granting of this Commercial Rehabilitation Exemption Certificate shall not have the effect of substantially impeding the operation of the local governmental unit or impairing the financial 41200 Regular Meeting Minutes of January 15, 2020 soundness of any taxing unit which levies an ad valorem property tax in the local governmental unit in which the facility is to be located; and (b) the applicant has fully complied with the requirements of Section 8, Act No. 210, P.A. 2005, as amended. 2. That the City Council hereby approves the Application for Commercial Rehabilitation Exemption Certificate from Paul F. Bohn, Fausone Bohn, LLP, Attorneys at Law, on behalf of Schoolcraft Lodge, Inc., for the expansion and rehabilitation of the properties located at 31501 Schoolcraft Road, Livonia, Michigan 48150 (Commercial Rehabilitation District #4), for seven (7) years, commencing December 31, 2020, pursuant to the provisions of PA 210 of 2005, as amended. A communication from Council President Kathleen McIntyre presenting the Chairpersons and members of the various Council Committees, for the years 2020-2021, was received and placed on file for the information of the Council. President McIntyre, as Chair of the Committee of the Whole, reported out on the meeting of January 6, 2020. a. The subject of permanently referring the establishment of Council Committees, representatives on various Boards and Committees, the Parliamentarian, and any other business that would come before the Committee with regard to this subject, to the Committee of the Whole for report and recommendation. (CR 498-05) Committee of the Whole Kathleen E. McIntyre Chair All Councilmembers Capital Outlay and Infrastructure Committee: Cathy White, Chair Jim Jolly, Vice Chair Scott Bahr Finance and Budget Committee: Scott Bahr, Chair Rob Donovic, Vice Chair Jim Jolly Law and Education Committee: Brandon McCullough, Chair Laura M. Toy, Vice Chair Cathy White Economic Development, Strategic Planning Jim Jolly, Chair and Technology Committee: Scott Bahr, Vice Chair Brandon McCullough 41201 Regular Meeting Minutes of January 15, 2020 Public Safety, Health and Environment Laura Toy, Chair Committee: Brandon McCullough, Vice Chair Rob Donovic Senior Citizens and Families Committee: Rob Donovic, Chair Cathy White, Vice Chair Laura Toy On a motion by Toy, supported by Jolly, and unanimously adopted, it was: #10-20 RESOLVED, that having considered the report and recommendation of the Committee of the Whole, dated January 6, 2020, submitted pursuant to Council Resolution 498-05, the Council does hereby designate Jim Jolly as the City’s delegate to the Southeast Michigan Council of Governments and does hereby designate Rob Donovic as the City’s alternate on a continuing basis, or until further order of this Council by council resolution. On a motion by Toy, supported by Jolly, and unanimously adopted, it was: #11-20 RESOLVED, that having considered the report and recommendation of the Committee of the Whole, dated January 6, 2020, submitted pursuant to Council Resolution 498-05, the Council does hereby designate Laura toy to serve as the Council representative on the Board of Directors of the Livonia Anniversary Committee (SPREE) and does further designate Cathy White as the alternate on a continuing basis, or until further order of this Council by council resolution. On a motion by Toy, supported by Jolly, and unanimously adopted, it was: #12-20 RESOLVED, that having considered the report and recommendation of the Committee of the Whole, dated January 6, 2020, submitted pursuant to Council Resolution 498-05, the Council does hereby designate Cathy White as Parliamentarian of the City Council on a continuing basis, or until further order of this Council by council resolution. On a motion by Toy, supported by Jolly, and unanimously adopted, it was: #13-20 RESOLVED, that having considered the report and recommendation of the Committee of the Whole, dated January 6, 2020, submitted pursuant to Council Resolution 498-05, with regard to the Retirement Board of Trustees, the Council does hereby determine to designate Cathy White as the official representative and voting representative of The Board of Trustees of The Livonia Employees Retirement System on a continuing basis, or until further order of this Council by council resolution. 41202 Regular Meeting Minutes of January 15, 2020 On a motion by Toy, supported by Jolly, and unanimously adopted, it was: #14-20 RESOLVED, that having considered the report and recommendation of the Committee of the Whole, dated January 6, 2020, submitted pursuant to Council Resolution 498-05, the Council does hereby designate Brandon McCullough to serve as the Council representative on the City’s Tree Committee on a continuing basis, or until further order of this Council by council resolution. On a motion by Toy, supported by Jolly, and unanimously adopted, it was: #15-20 RESOLVED, that having considered the report and recommendation of the Committee of the Whole, dated January 6, 2020, submitted pursuant to Council Resolution 498-05, the Council does hereby determine to designate Scott Bahr to serve on the Hearts of Livonia Board on a continuing basis, or until further order of this Council by council resolution. On a motion by Toy, supported by Jolly, and unanimously adopted, it was: #16-20 RESOLVED, that having considered the report and recommendation of the Committee of the Whole, dated January 6, 2020, submitted pursuant to Council Resolution 498-05, the Council does hereby designate Rob Donovic to serve as the Council representative on the St. Mary Hospital Healthy Livonia and does hereby designate Brandon McCullough as the City’s alternate on a continuing basis, or until further order of this Council by council resolution. Pursuant to Council Resolution Nos. 09-08 and 23-16, Michael T. Slater will remain the City’s official representative and voting representative with regard to the Annual Meeting of the Michigan Mutual Risk Management Authority and Scott Bahr as the City’s alternate. On a motion by Toy, supported by Jolly, and unanimously adopted, it was: #17-20 RESOLVED, that having considered the report and recommendation of the City Clerk, dated January 7, 2020, which bears the signature of the Director of Finance, and is approved for submission by the Mayor, regarding the purchase of Adjudication Module software and Election Management System software and hardware, the Council TH does hereby accept the quote submitted by Dominion Voting, 1201 18 Street, Suite 210, Denver, CO 80202, for the purchase of Adjudication Module Software and Election Management System Software and Hardware in an amount not to exceed $23,380.72; FURTHER, the Council 41203 Regular Meeting Minutes of January 15, 2020 does hereby authorize an expenditure in an amount not to exceed $23,380.72 from funds already budgeted in Account No. 401-000-971-000 for this purpose; FURTHER, the Council does hereby determine to authorize the said purchase without competitive bidding inasmuch as Dominion Voting is a sole source vendor for the Adjudication Module software and Election Management System software and hardware, and such action is taken in accordance with Section 3.04.140.D.3 of the Livonia Code of Ordinances, as amended, and the Mayor and City Clerk are hereby authorized to execute a contract, approved as to form and substance by the Department of Law, for and on behalf of the City of Livonia with the aforesaid company and to do all other things necessary or incidental to the full performance of this resolution. There was no Audience Communication at the end of the meeting. On a motion by Jolly, supported by Bahr, and unanimously adopted, this 1,888th Regular Meeting of the Council of the City of Livonia was adjourned at 7:26 p.m. on January 15, 2020. _____________________ Susan M. Nash, City Clerk