Summary of Minutes of the Mt. Pleasant City Commission Meeting – October 12, 2020

Summary of Minutes of the electronically conducted regular meeting of the City Commission held on Monday, October 12, 2020, at 7:00 p.m.


Mayor Joseph read and presented a Proclamation recognizing Indigenous People’s Day, October 12, 2020 to Maia Lynn Spotted-Tail and Erik Rodriguez on behalf of the Saginaw Chippewa Tribal Council.


Received petitions and communications.


Approved the following items on the Consent Calendar:

1) Minutes of the electronically conducted regular meeting of the City Commission held September 28, 2020 with corrections to vote count on amended motion regarding overnight parking.

2) Contract with C2AE for professional engineering services for a septage receiving station at the Wastewater Treatment Plant.

3) Received recommended proposed rezoning ordinance for 623 S. Fancher from CZ (Civic Zone) to CD-3 (Sub-Urban) and set a public hearing on same for Monday, November 9, 2020 at 7:00 p.m.

4) Received proposed 2050 Master Plan as recommended by the Planning Commission and Parks & Recreation Commission and set a public hearing for November 9, 2020 at 7:00 p.m. on same.

5) Warrants and Payrolls.


Held a public hearing and passed, ordained and ordered published Ordinance 1057, an ordinance to provide for service charge in lieu of taxes for 1414 W. Broomfield.


Authorized the Mayor to sign the Municipal Services Agreement with the Mt. Pleasant Housing Commission for 1414 W. Broomfield at 3% of annual shelter rents.


Passed, ordained and ordered published Ordinance 1058, an Ordinance to amend Article VII: TRAFFIC CODE, Chapter 71 PARKING REGULATIONS, Sections 71.27 and 71.45 of the City Code of the City of Mt. Pleasant regarding parking and snow emergencies.


Received recommended text change to amend table 154.405.A to update district density in the CD-4 General Urban Character District and set a public hearing for November 9, 2020 at 7:00 p.m. on same.


Approved the Application for Off-Premises Tasting Room License from Blue Water Winery, LLC at 205 W. Broadway St., Mt. Pleasant.


Postponed action on resolution approving charter amendment ballot language to change the term of office for commission members until a work session can be held on same.


Postponed action on resolution approving charter amendment ballot language to increase the term of office for the Mayor and Vice Mayor until a work session can be held on same.


Authorized the Mayor to sign a one-year extension to the labor agreement with the Mt. Pleasant Paid on Call Firefighter Association (POCF).


Approved the resolution supporting the Michigan Department of Health and Human Services Emergency Order as presented. (CC Exh. 12-2020)


Approved and conducted a closed session pursuant to subsection 8(c) of the Open Meetings Act for strategy and negotiation sessions connected with the negotiation of a collective bargaining agreement.