Summary of Minutes of the Mt. Pleasant City Commission Meeting – March 13, 2023

Summary of Minutes of the regular meeting of the City Commission held Monday, March 13, 2023 at 7:00 p.m., in the City Commission Room, 320 W. Broadway St., Mt. Pleasant, Michigan with virtual options.

New records office professional Terrie House was introduced and Officer Dave Coffman was introduced and sworn in.

Approved the Agenda as amended.

Received petitions and communications.

Approved the following items on the Consent Calendar:

8) Minutes of the regular meeting of the City Commission held February 27, 2023.

9) Minutes of the special meeting of the City Commission held March 6, 2023.

10) Amendment to purchase authorization for police vehicles.

11) Resolution to purchase, acquire and construct improvements to the Water Resource Recovery System and to publish notice of intent to issue revenue bonds.

12) Contract for reimbursement with Isabella County Road Commission for the Pickard-Bradley traffic signal.

13) Contract with G.A. Hunt Excavating, LLC of St. Johns, MI for the 2023 storm sewer extension project.

14) Contract with PlanIT Geo, Inc., of Arvada, CO for tree inventory services.

15) Purchase of Aktivov Asset Management Software and budget amendment for same.

16) Received City requests for Saginaw Chippewa Indian Tribe 2% allocations.

17) Warrants and payrolls.

Approved waiver of audit requirement for Mid-Michigan Aquatic Recreation Authority.

Approved proposal for comprehensive analysis of fire services from the Center for Public Safety Management and budget amendment for same.

Approved resolution for The Care Store in regards to a State of Michigan Gaming License.

Adjourned the meeting at 7:38 p.m.

Summary of Minutes of the Virtual Mt. Pleasant City Commission Meeting – 8/9/2021

Summary of Minutes of the electronically conducted regular meeting of the City Commission held Monday, August 9, 2021, at 7:00 p.m.

Item #18: “Consider action to be taken regarding Charter Amendment Ballot Language to Change the Term of Office for Commission Members.” was added to the agenda without objection.

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 26, 2021.

2) Bid of R&T Murphy of Mt. Pleasant, MI for 2021-2022 leaf hauling and 2021-2023 snow hauling.

3) Bid of Topcon Solutions Store of Niles, MI for the purchase of the robotic total station and approve a budget amendment.

4) Approved contract with Fishbeck of Grand Rapids, MI for design and construction engineering for WRRF upgrades and the appropriate budget amendment.

5) Received proposed ordinance to amend Chapter 97: Parks and Recreation and set a public hearing for Monday, August 23, 2021 at 7:00 p.m. on same.

6) Approved Resolutions #1 and #2 to commence proceedings for pedestrian lighting Special Assessment 1-2021, and set public hearing for August 23, 2021 at 7:00 p.m.

7) Approved Resolutions #1 and #2 to commence proceedings for PSD Special Assessment 2-2021, and set public hearing for August 23, 2021 at 7:00 p.m.

8) Warrants and Payrolls.

Held Public Hearings and passed, ordained and ordered published:

a) Ordinance 1070, to amend Section 154.410.B.4 of the Mt. Pleasant Zoning Ordinances to update special use permit conditions and requirements for two-family dwellings;

b) Ordinance 1071, to amend Section 154.410.B.4 of the Mt. Pleasant Zoning Ordinances to update special use permit conditions and requirements for accessory dwelling units;

c) Ordinance 1072, to amend section 154.410.B and table 154.410.A of the Mt. Pleasant Zoning Ordinances to permit multiple-family dwellings as a special use in the CD-3-character district.

Approved prepayment of the full special assessment amount for the Mission Creek Drain.

Assessment and the appropriate 2021 budget amendments as recommended.

Approved the resolution as drafted in support of final approval of Traffic Control Order 7-2021.

Approved the appropriate budget amendment to accept the donation of the Morey Foundation and award the prizes to Battle of the Local Voices winners.

Approved and conducted closed session pursuant to subsection 8(f) of the Open Meetings Act to review and consider the contents of an application for employment or appointment to public office if the candidate requests their application remain confidential.

Approved the Resolution to Rescind July 12, 2021 Resolution to Approve Charter Amendment Ballot Language to Change the Term of Office for Commission Members. (CC Exh 11-2021)

Approved City Manager Candidates #40, #49, #55, and #56 to be offered public interviews, to be conducted on August 21, 2021.

Adjourned the meeting at 9:30 p.m.

Summary of Minutes of the City Commission Meeting held June 24, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, June 24, 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 June 10, 2019.

2) Bid of Krapohl Ford of Mt. Pleasant, MI for the purchase of two police patrol vehicles.

3) Bid of Peerless-Midwest, Inc. of Ionia, MI for the retrofitting Well #17 project.

4) Award the contract for lime residuals removal to Rocky Ridge Development, LLC of Sylvania, OH.

5) Award contract for the 1MG Reservoir Bypass Project to L.D. Docsa of Kalamazoo, MI.

6) Award contract for the rotating biological contractor replacement to American Resource Recovery Services of Sparta, MI.

7) Accept ownership of the parcel containing the detention pond in Industrial Park South from the EDC.

8) Resolution regarding Industrial Park South grant as presented.

9) Set a public hearing for July 8, 2019 at 7:00 p.m. at the Mt. Pleasant City Hall, City Commission Chambers on the application by Gursky Limited, LLC for a CDBG RLF loan.

10) Warrants and Payrolls.

Approved the contract amendment with McGuirk Sand and Gravel and the appropriate budget amendment as presented for the 2019 Broadway Street Reconstruction project.

Approved a contract amendment with Gawne Trucking for biosolids removal.

Approved Resolution #3 to proceed with improvements; and Resolution #4 to accept the special assessment roll and set public hearing for July 8, 2019 at 7:00 p.m. regarding said roll.

Approved the recommendation to maintain the current four-lane configuration of West Pickard Street within the city limits.

Endorsed the conceptual plan for the future use and conceptual design of the CMU Smartzone land.

Endorsed the concept of utilizing a municipal investment advisor for non-pension fund investments.

Conducted a work session discussion regarding the potential development on 410 W. Broadway Street.

Adjourned at 9:28 p.m.