Summary of Minutes of the City Commission Meeting – 12/14/2020

Summary of Minutes of the electronically conducted regular meeting of the City Commission held Monday, December 14, 2020, at 7:00 p.m.

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 November 23, 2020.

2) Minutes of the electronically conducted closed session held November 23, 2020.

3) Bids for 2021 Waste Water Treatment Plant treatment (bulk) chemicals.

4) Bid of Greenscene Landscaping of Mt. Pleasant, MI for the 2020-2021 snow season.

5) Resolutions supporting amended rates, fees and charges:

 a. Water Service Fees

b. Sewer Demand

c. Water Demand

6) Resolution to approve the final amended 2020 Operating Budget.

7) Authorized the Mayor or City Manager to sign the interlocal agreement for the designated assessor as presented.

8) Authorized the Mayor and City Clerk to execute an addendum to the existing contract with Mr. Ervin for an additional one year ending December 31, 2021.

9) Set the first City Commission meeting of 2021 for January 11, 2021 at 7:00 p.m.

10) Warrants and Payrolls

Held a Public hearing on Michigan Community Development Block Grant (CDBG) Revolving Loan Fund (RLF) program application for GreenTree Cooperative Grocery, Inc.  and approved the resolution in support of same.

Approved resolution approving the final 2021 Operating Budget and set the millage rate.

Authorized the Mayor to sign a three-year contract with MMDC for economic development services and the appropriate 2021 budget amendment.

Received and discussed report by City Planner Kain on review of medical and adult-use marihuana ordinances.  No action by the Commission required at this time.

Failed motion to consider each appointment to various city boards and commissions as recommended by the Appointments Committee individually.

Approved appointments to various city boards and commissions as recommended by the Appointments Committee.

Reviewed report on City Manager evaluation and determined no wage adjustment would be made at this time.

Cancelled the meeting of the Mt. Pleasant City Commission scheduled for December 21, 2020.

Authorized Finance Director Mary Ann Kornexl to approve the issuance of payrolls and warrants from December 15, 2020 through January 11, 2021.

Adjourned the meeting at 10:07 p.m.

Topics to Watch at the Mt. Pleasant City Commission Meeting – December 14, 2020

Here are the topics to watch at the next virtual Mt. Pleasant City Commission meeting scheduled for Monday, December 14, 2020 at 7 p.m.

  • Public hearing on Michigan Community Development Block Grant (CDBG) Revolving Loan Fund (RLF) program application for GreenTree Cooperative Grocery, Inc. and consider approval of resolution on the same.
  • Consider resolutions supporting amended rates, fees and charges.
    • Water Service
    • Sewer Demand
    • Water Demand
  • Consider resolution approving the final 2021 Operating Budget and set the millage rate for 2021.
  • Consider resolution approving the final amended 2020 Operating Budget.
  • Consider extension of farming contract with Robert Ervin for a portion of Mt. Pleasant Center land.
  • Consider contract with Middle Michigan Development Corporation (MMDC) and appropriate budget amendment.
  • Receipt of report on review of medical and adult-use marihuana ordinances.

To view the entire meeting packet visit:  

How to follow public meetings during social distancing:

In an effort to slow the spread of COVID-19, the City of Mt. Pleasant is following federal, state and county health officials’ recommendations while still providing valuable City services.

Even though the City Commission meeting will take place as scheduled, it will be an electronically conducted meeting as allowed by Public Act 228 of 2020, allowing public bodies to meet remotely. City Commission Chambers will be closed to the public.

Citizens can watch the City Commission meeting live on Spectrum Charter Channel 188, web streamed at https://www.youtube.com/user/MtPleasantMi/ or via Zoom.

Zoom Meeting instructions via computer, phone, or dial-in number are as follows:

Zoom Meeting information

https://us02web.zoom.us/j/82460152940?pwd=QjJKc2ROTHJPSjN3TGcyeExlNDcrZz09

Passcode: 241958

Phone dial-in: (312) 626-6799

Audio and video will be muted for members of the public and then unmuted by the host during public comment periods.

  • For participants accessing via computer or smartphone please use the “Raise Your Hand” icon to indicate you would like to speak. First, click on the “Participants” icon at the bottom of your screen. Next, click on the “Raise Your Hand” icon near the bottom right corner of the screen.
  • To raise your hand for telephone dial-in participants, press *9.
  • Members of the public may be muted or removed if using abusive language or if they become disruptive to the meeting. Any citizen desiring to make a public comment on an agenda item may email their comments.

Attendance to the meeting and participation during public comment periods will be conducted as follows:

• Members of the public must provide their name and address with their comments.

• Comments/Questions may be sent ahead of the meeting in writing or emailed to comment@mtpleasant.org.

• Individual commissioners can be contacted at the following email addresses:

malsager@mt-pleasant.org

lgillis@mt-pleasant.org

wjoseph@mt-pleasant.org

klalonde@mt-pleasant.org

aperschbacher@mt-pleasant.org

gronan@mt-pleasant.org

ptolas@mt-pleasant.org

• Comments/Questions can be emailed to comment@mt-pleasant.org during the meeting and during normal public comment sections of the agenda.

• Comments sent via email will be read aloud to the Commission during the public comment periods.

Persons with disabilities needing assistance to participate may call the Human Resources office at (989) 779-5314. Persons requiring speech or hearing assistance may contact the City through the Michigan Relay Center at 711. A 48-hour advance notice is necessary for accommodation.

Summary of Minutes of the Mt. Pleasant City Commission Meeting – September 14, 2020

Summary of Minutes of the electronically conducted regular meeting of the City Commission held Monday, September 14, 2020, at 7:00 p.m.

James McBryde, President of MMDC gave a quarterly update on MMDC activities.

City Planner Kain gave an update on the 2020 Census progress.

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 August 24, 2020.

2) Minutes of the electronically conducted Closed session held August 24, 2020.

3) Authorized the purchase of an unmarked (non-patrol) vehicle through the MiDeal program.

4) Received proposed amendment to Article VII: TRAFFIC CODE, Chapter 71 PARKING REGULATIONS, Sections 71.27 and 71.45 of the City Code of the City of Mt. Pleasant Code regarding parking and snow emergencies and set a public hearing for Monday, September 28, 2020 at 7:00 p.m. on same.

5) Set a public hearing for September 28, 2020 at 7:00 p.m. for Gursky Limited, LLC (Motorless Motion) as required through the CDBG program.

6) Authorized a three-year agreement with Consumers Energy for continued participation in their demand response program.

7) Received proposed 2021 Annual Operating Budget and set a public hearing for Monday, November 9, 2020 at 7:00 p.m. on same.

8) Resolution to amend 2020 Operating Budget.

9) Received Fall 2020 Saginaw Chippewa Indian Tribal 2% funding requests from City Departments.

10) Warrants and Payrolls.

Approved service contract at 0% PILOT with 5% service fee for first five years and reset to 10% PILOT after five years in regard to the Mt. Pleasant Housing Commission’s potential purchase of property at 1414 West Broomfield.

Approved the contract amendment with Fleis and Vandenbrink for $20,600 for the multi-jurisdictional storm water study and the appropriate budget amendment.

Approved the resolution as presented authorizing the Mayor to sign the easements for the Isabella County Drain Commissioner for the Mission Creek Drain and the supplemental agreement as presented. (CC Exh. 11-2020)

Approved a contract amendment with L.D. Cocsa for the 1MG Reservoir Bypass Project and the appropriate budget amendment.

Approved and conducted a closed session pursuant to subsection 8(h) of the Open Meetings Act to consider material exempt from discussion or disclosure by state or federal statute.

Postponed the work session discussion on Potential Property Maintenance Ordinance.

Adjourned the meeting at 10:08 p.m.

Topics to Watch at the Mt. Pleasant City Commission Meeting – September 14, 2020

Here are the topics to watch at the next virtual Mt. Pleasant City Commission meeting scheduled for Monday, September 14, 2020 at 7 p.m.

  • Consider request from Housing Commission Payment In Lieu of Taxes (PILOT).
  • Receive proposed 2021 Annual Operating Budget and set a public hearing for November 9, 2020 on the same.
  • Consider approval of resolution to amend 2020 Operating Budget.
  • Consider approval of Mission Creek Dam easement to the Isabella County Drain Commissioner.

To view the entire meeting packet visit:

How to follow public meetings during social distancing:

In an effort to slow the spread of COVID-19, the City of Mt. Pleasant is following federal, state and county health officials’ recommendations while still providing valuable City services.

Even though the City Commission meeting will take place as scheduled, it will be an electronically conducted meeting as allowed by the Governor’s Executive Order and the City Commission Chambers will be closed to the public.

Citizens can watch the City Commission meeting live on Spectrum Charter Channel 188, web streamed at https://www.youtube.com/user/MtPleasantMi/ or via Zoom.

Zoom Meeting instructions via computer, phone, or dial-in number are as follows:

Zoom Meeting information

https://us02web.zoom.us/j/82437771093?pwd=WjZJNUphb0xPbmZ3U1U3Q0ttaVUzQT09

Meeting ID: 824 3777 1093

Passcode: 745152

Phone dial-in: (312) 626-6799

Audio and video will be muted for members of the public and then unmuted by the host during public comment periods.

  • For participants accessing via computer or smartphone please use the “Raise Your Hand” icon to indicate you would like to speak. First, click on the “Participants” icon at the bottom of your screen. Next, click on the “Raise Your Hand” icon near the bottom right corner of the screen.
  • To raise your hand for telephone dial-in participants, press *9.
  • Members of the public may be muted or removed if using abusive language or if they become disruptive to the meeting. Any citizen desiring to make a public comment on an agenda item must email their comments.

Summary of Minutes of the City Commission Meeting – December 9, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, December 9, 2019, at 7:02 p.m., in the City Commission Room.

Parks and Public Spaces Director Bundy introduced newly hired Parks and Grounds staff Cody Anderson and Lisa Meyers.

Received petitions and communications.

Approved the following items on the Consent Calendar:

1) Minutes of the regular meeting of the City Commission held November 25, 2019.

2) Minutes of the closed session of the City Commission held November 25, 2019.

3) Bid of F & K Tree Service, of Mt. Pleasant, MI for the 2020 and 2021 Tree Trimming and Removal project.

4) Resolution for Final Amended 2019 Operating Budget.

5) Authorize the Mayor and City Clerk to execute an addendum to the existing farming contract at former Mt. Pleasant Center property with Robert Ervin for an additional one year.

6) Set first meeting of 2020 for Monday, January 13, 2020 at 7:00 p.m. in the City Commission Room, City of Mt. Pleasant, 320 W. Broadway Street, Mt. Pleasant.

7) Warrants and Payrolls.

Received report on review of medical marihuana ordinances. No action required by the Commission.

Approved Resolution approving the 2020 Annual Operating Budget and setting millage rate.

Authorized the Mayor and City Clerk to sign the sanitary sewer service contract with Nottawa Township as presented.

Authorized the Mayor or City Clerk to sign the amended Memorandum of Agreement with the Saginaw Chippewa Indian Tribe for the former Mt. Pleasant Center Property as presented.

Approved a wage increase to base salary for the City Manager.

Cancelled the December 16, 2019 regularly scheduled City Commission meeting.

Authorized Finance Director Kornexl to approve the issuance of payrolls and warrants from December 10, 2019 through January 10, 2020.

Adjourned the meeting at 8:16 p.m.

Topics to Watch at the City Commission Meeting – December 9, 2019

Here are the topics to watch at the next Mt. Pleasant City Commission meeting scheduled for 7 p.m. on Monday, December 9, 2019.

-Receipt of report on review of medical marijuana ordinances.

-Consider resolution approving the final 2020 Operating Budget and set the millage rate for 2020.

-Consider resolution approving the final amended 2019 Operating Budget.

-Consider approval of agreement with Nottawa Township for processing wastewater.

-Consider amended Memorandum of Agreement for MPIIBS/MPC property.

To view the entire meeting packet visit:

Click to access 12.9.19.pdf

Summary of Minutes of the City Commission Meeting – November 25, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, November 25, 2019, at 7:01 p.m., in the City Commission Room.

CMU President Robert Davies gave a presentation on the status of Central Michigan University and its relationship with the City of Mt. Pleasant.

City Engineer Stacie Tewari gave a presentation on the Engineering Department.

Received petitions and communications.

Approved the following items on the Consent Calendar:

1) Minutes of the regular meeting of the City Commission held November 11, 2019.

2) Resolutions in support of Traffic Control Orders 4-2019, 5-2019, 6-2019 and 7-2019.

3) Bid of Shults Equipment of Ithaca, MI for the purchase and installation of plow truck equipment and lighting for two trucks.

4) Bids for 2020 Water and Wastewater Treatment Plant treatment (bulk) chemicals.

5) Contract with Ferguson Waterworks of Grand Rapids, MI, for 2020 water meter purchase.

6) Resolution in support of recommended Application Fee for Temporary Marihuana events.

7) Resolutions in support of recommended rates, fees and charges.

8) Warrants and Payrolls.

Held a public hearing and approved the Resolution Naming Softball Field #1 at Island Park Kaye Bouck Field.

Approved Resolution in support of recommended rates, fees and charges for Solid Waste – Recycling.

Postponed discussion on fees for Solid Waste – Christmas Tree Disposal.

Authorized the Mayor or City Manager to sign any documents required by EGLE for the grant funds associated with the 410 W. Broadway project.

Approved and conducted closed session pursuant to subsection 8(a) of the Open Meetings Act, to consider a periodic personnel evaluation of a City employee as requested by that employee.

Approved a third leaf pickup this year starting December 3rd.

Conducted a work session discussion on 2020 Operating Budget and affordable housing requests being received by the City.

Adjourned the meeting at 10:42 p.m.

Summary of minutes of City Commission Meeting – November 11, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, November 11, 2019, at 7:01 p.m., in the City Commission Room.

Mayor Joseph read and presented a Proclamation to CMLife staff members recognizing the 100th Anniversary of Central Michigan Life (CMLife).

Received petitions and communications.

Approved the following items on the Consent Calendar:

1) Minutes of the regular meeting of the City Commission held October 28, 2019.

2) Minutes of the closed session of the City Commission held October 28, 2019.

3) Receive recommended naming request for Island Park Field #1 (Kaye Bouck) and set a public hearing for November 25, 2019 at 7:00 p.m. on same.

4) Approval of Demand Response Program with Consumers Energy.

5) Warrants and Payrolls.

Held a public hearing on proposed 2020 Annual Operating Budget. No action required by the Commission at this time.

Held a public hearing and passed Ordinance 1053, an Ordinance to add a new subsection 154.410.B.4.b and amendment to table 154.410.A. of the Mt. Pleasant Zoning Ordinance to regulate recreational marihuana establishments as special uses.

Held a public hearing and passed Ordinance 1054, an Ordinance to amend Chapter 133: FIREWORKS of the Mt. Pleasant Code of Ordinances to comply with state law.

Approved the proposal from AKT Peerless to provide environmental consulting services and additional testing at the former landfill site, located at 1303 N. Franklin Street, and amended the 2019 budget.

Authorized the Mayor to sign a letter of support for the Neighborhood Enhancement Program grant application.

Authorized a sole source contract with GameTime through OMNIA Partners Program for the purchase of two playground structures and amended 2019 budget.

Approved taking no action at this time and allow the Planning Commission to make recommendations as needed on the Zoning Ordinance.

Approved resolution supporting fee recommendations for recreational marihuana establishment applications as presented.

Authorized the Mayor to sign the Union Township petition for improvements to McGuirk Street, Rosemarie Lane, Mamie Street and James Court in the McGuirk Estates Subdivision.

Approved re-appointments as recommended by the Appointments Committee.

Approved appointments as recommended by the Appointments Committee.

Conducted a work session discussion on the 2020 Operating Budget.

Adjourned the meeting at 10:03 p.m.

Summary of minutes of City Commission meeting – October 14, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, October 14, 2019, at 7:02 p.m., in the City Commission Room.

Mayor Joseph read and presented a proclamation to Saginaw Chippewa Tribal Council Members recognizing “Indigenous Peoples Day – October 14, 2019.”

Received petitions and communications.

Approved the following items on the Consent Calendar:

1) Minutes of the regular meeting of the City Commission held September 23, 2019.

2) Minutes of the closed session of the City Commission held September 23, 2019.

3) Minutes of the special meeting of the City Commission held September 30, 2019.

4) Received proposed Ordinance to add a new Subsection 154.410.B.4.b and to amend table 154.410.A of the Mt. Pleasant Zoning Ordinances to regulate marihuana establishments as special uses and set a public hearing for Monday, November 11, 2019 at 7:00 p.m. in the City Commission Chambers, 320 W. Broadway Street, Mt. Pleasant, MI.

5) Fireworks display on Saturday, December 7, 2019 and authorized Public Safety Director Paul Lauria to represent the City in the State of Michigan application process for a pyrotechnic display.

6) Appointment of Mayor William Joseph to the Study Committee for Recreation Authority.

7) Warrants and Payrolls.

Held a Public Hearing and approved the resolution approving the Neighborhood Enterprise Zone Certificate for the property at 410 W. Broadway St., Mt. Pleasant, Michigan for Michigan Community Capital as presented. (CC Exh 12-2019)

Held a Public Hearing and approved the Resolution approving the Commercial Facility Exemption Certificate at 410 W. Broadway St., Mt. Pleasant, Michigan for Michigan Community Capital as presented. (CC Exh 13-2019)

Held a Public Hearing and passed Ordinance 1049, an Ordinance to amend the zoning map of Chapter 154: ZONING ORDINANCE of the Code of Ordinances of the City of Mt. Pleasant to rezone McGuirk Subdivision, Lots 1-10 from CD-3 to CD-4, with a Residential/Dwelling Use Only Special Requirement.

Held a Public Hearing and passed Ordinance 1050, an Ordinance to amend Chapter 154: ZONING ORDINANCE, Section 154.411.C, Trash Receptacle Requirement of the Code of Ordinances of the City of Mt. Pleasant to regulate recycling receptacle requirements.

Held a Public Hearing and passed Ordinance 1051, an Ordinance to amend Chapter 154: ZONING ORDINANCE, Section 154.412, Parking, Loading, Driveway, Service, Storage, Drive Through, Trash Receptacle/Dumpster, Equipment, & Other Items Locations & Standards of the Code of Ordinances of the City of Mt. Pleasant to permit stacked parking where parking areas are accessed only by a rear alley or rear lane and also a limited amount of stacked parking (up to 5 spaces) associated with a House that is used for a non-residential or mixed-use purpose.

Held a Public Hearing and passed Ordinance 1052, an Ordinance to amend Chapter 154: ZONING ORDINANCE, Table 154.405.A, District Standards of the Code of Ordinances of the City of Mt. Pleasant to modify standards for fences and walls, roofs, and driveways in the CD-3L (Sub-Urban Large Lot) and CD-3 (Sub-Urban) districts.

Approved the program guidelines for the Make It Mt. Pleasant program and authorized the Mayor to sign the agreement with Lake Trust Credit Union with amendment adding language that Economic Initiative Funds would cover the fees for permits that can be waived according to the policy out of that fund.

Authorized the Mayor and City Clerk to sign the time of use contracts with Consumers Energy for the Water Treatment Plant and the facilities at 1775 E. Broomfield Road as presented.

Held a work session discussion on the 2020 Operating Budget.

Adjourned at 10:05 p.m.

Summary of Minutes of City Commission Meeting – September 23, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, September 23, 2019, at 7:00 p.m., in the City Commission Room.

Received petitions and communications.

Approved the following items on the Consent Calendar:

1) Minutes of the regular meeting of the City Commission held September 9, 2019.

2) Bid of R & T Murphy Trucking, Inc. of Mt. Pleasant, MI for the 2019-2020 leaf hauling and 2019-2021 snow hauling bids.

3) Set a special meeting for September 30, 2019 at 6:00 p.m. for a joint meeting with Charter Township of Union.

4) Receive proposed amendment to the zoning map to rezone McGuirk Subdivision, Lots 1-10 from CD-3, Sub-Urban to CD-4, General Urban with a Residential/Dwelling Use Only Special Requirement and set a public hearing on same for Monday, October 14, 2019 at 7:00 p.m.

5) Received proposed amendment to Chapter 154: ZONING ORDINANCE, Section 154.411.C, Trash Receptacle Requirement of the Code of Ordinances of the City of Mt. Pleasant to regulate recycling receptacle requirements and set a public hearing on same for Monday, October 14, 2019 at 7:00 p.m.

6) Received proposed amendment to Chapter 154: ZONING ORDINANCE, Section 154.412, Parking, Loading, Driveway, Service, Storage, Drive Through, Trash Receptacle/Dumpster, Equipment, & Other Items Locations & Standards of the Code of Ordinances of the City of Mt. Pleasant to permit stacked parking where parking areas are accessed only by a rear alley or rear lane and also a limited amount of stacked parking (up to 5 spaces) associated with a House that is used for a non-residential or mixed-use purpose and set a public hearing on same for Monday, October 14, 2019 at 7:00 p.m.

7) Received proposed amendment to Chapter 154: ZONING ORDINANCE, Table 154.405.A, District Standards of the Code of Ordinances of the City of Mt. Pleasant to modify standards for fences and walls, roofs, and driveways in the CD-3L (Sub-Urban Large Lot) and CD-3 (Sub-Urban) districts and set a public hearing on same for Monday, October 14, 2019 at 7:00 p.m.

8) Warrants and Payrolls.

Approved Resolution designating a Neighborhood Enterprise Zone (NEZ) for West Broadway Neighborhood Enterprise Zone No. 1 as presented. (CC Exh 9-2019)

Approved a Resolution Setting a Public Hearing for October 14, 2019 at 7:00 p.m. on Application for a Neighborhood Enterprise Zone New Certificate at 410 W. Broadway St., Mt. Pleasant, Michigan. (CC Exh 10-2019)

Approved a Resolution Setting a Public Hearing for October 14, 2019 at 7:00 p.m. on Application for a Commercial Facility Exemption Certificate at 410 W. Broadway St., Mt. Pleasant, Michigan. (Cc Exh 11-2019)

Commissioners each identified their top 5 priorities for fall 2019 Saginaw Chippewa Indian Tribe 2% funding requests from City Departments.

Approved budget amendment of $4,000 for the CARRS research study as presented.

Approved and conducted a closed session pursuant to subsection 8(d) of the Open Meetings Act to consider the purchase or lease of real property.

Held a work session on the 2020 Operating Budget and 2019 goals and progress.

Adjourned the meeting at 9:36 p.m.