Summary of minutes of City Commission meeting – September 9, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, September 9, 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 August 26, 2019.

2) Minutes of the closed session of the City Commission held August 26, 2019.

3) Purchase of an additional RBC from American Resource Recovery Services of Sparta, MI and appropriate budget amendment.

4) Bid of MMI of Mt. Pleasant, MI for curbside recycling collection for 2020 through 2022 and allow for two additional one-year extensions.

5) Purchase of trailer from Pro-Tainer of Alexandria, MN and trailer from Scientific Brake of Mt. Pleasant, MI and appropriate budget amendment.

6) Purchase of two 2020 International HV507 SFA plow truck cab and chassis from Tri County International Trucks of Jackson, MI.

7) Contract with Fleis & Vandenbrink of Grand Rapids, MI to perform engineering services for the Multi-Jurisdictional Storm Water Master Plan project.

8) Continuation of purchase-buyback program with Krapohl Ford of Mt. Pleasant, MI for sixteen (16) 2020 pickup trucks.

9) Resolution approving contract with MDOT for trunkline maintenance.

10) Received proposed 2020 Annual Operating Budget and set a public hearing for Monday, November 11, 2019 at 7:00 p.m. on same.

11) Resolution to amend 2019 Operating Budget.

12) Received fall 2019 Saginaw Chippewa Indian Tribal 2% funding requests from City Departments.

13) Warrants and Payrolls.

Held a public hearing and passed Ordinance 1046, an Ordinance to repeal Title XI, Chapter 115 RECREATIONAL MARIHUANA ESTABLISHMENTS and add a new Chapter 115 RECREATIONAL MARIHUANA ESTABLISHMENTS of the Code of Ordinances of the City of Mt. Pleasant to allow certain establishments to be operated in accordance with state law.

Held a public hearing and passed Ordinance 1047, an Ordinance to amend the Zoning Map of Chapter 154: Zoning Ordinances of the Code of Ordinances of the City of Mt. Pleasant to rezone a parcel of land at Canal and Riverview from CD-3L to CZ.

Held a public hearing and passed Ordinance 1048, an Ordinance to amend Chapter 154, Subsection 154.114 – Non-Conforming Lots, Uses, Structures & Improvements of the Zoning Ordinances of the City of Mt. Pleasant to regulate the reconstruction of certain non-conforming parking areas.

Approved the purchase of two Ford F-450 cab and chassis from Krapohl Ford of Mt. Pleasant, MI (replacing July action) and the appropriate budget amendment.

Adopted the standard MERS resolutions to allow offering 401 and 457 deferred compensation plans effective January 1, 2020 as presented and authorized the Finance Director to execute any necessary documents with MERS. (CC Exh 8-2019)

Received revised assessment roll and approved amended Resolution #5 for Special Assessment #1-18.

Conducted a work session discussion on 2019 Goals.

Adjourned the meeting at 10:00 p.m.

Summary of minutes of the City Commission meeting held July 8, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, July 8, 2019 at 7:00 p.m., in the City Commission Room.

Director Lauria introduced and swore in new Mt. Pleasant Police Officer Shane Waskevich.

Received petitions and communications.

Approved the following items on the Consent Calendar:

1) Minutes of the regular meeting of the City Commission held June 24, 2019.

2) Bid of Bell Equipment of Lake Orion, MI for a municipal tractor and snow plow with a budget amendment.

3) Appoint IT Director/Assistant Finance Director Chris Saladine as Employer Delegate to represent the City of Mt. Pleasant at the MERS annual meeting.

4) Warrants and Payrolls.

Held a public hearing and approved Resolution #5 to confirm the special assessment roll and set payment terms for Special Assessment #2-19 as presented.

Directed staff to bring back information to the Commission on market comps and market sales used to determine the assessors report regarding assessed values.

Held a public hearing and approved the resolution regarding the application by Gursky Limited, LLC for a CDBG RLF application.

 Approved Amendment #3 to the Purchase and Development Agreement with Michigan Community Capital for 410 W. Broadway.

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.

Conducted a work session discussion on recreational marijuana.

Adjourned at 10:26 p.m.

Summary of Minutes of the City Commission Meeting held June 10, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, June 10, 2019, at 7:00 p.m., in the City Commission Room.

Received petitions and communications.

Approved the following items on the Consent Calendar:

1) Bid of JCI Jones Chemical, Inc. of Riverview, Michigan for 2019 Water Treatment Plant Caustic Soda.

2) Resolution recognizing Isabella Community Restoration House (ICRH) as a non-profit organization for the purpose of obtaining a charitable gaming license as presented.

3) Warrants and Payrolls.

Approved the Minutes of the May 28, 2019 regular meeting of the City Commission as amended to reflect that “Mayor Joseph called the meeting to order and the Pledge of Allegiance was recited, led by a local Boy Scout troop.”

Held a public hearing and passed, ordained and ordered published Ordinance No. 1044, an ordinance to add a new Chapter 115, “RECREATIONAL MARIHUANA FACILITIES” to Title XI of the Mt. Pleasant City Code to temporarily prohibit recreational marihuana establishments under Initiated Law 1 of 2018, the Michigan Regulation and Taxation of Marihuana Act.

Held a public hearing on the necessity of the public improvement; consider Resolution #3 to proceed with improvements; consider Resolution #4 to accept the special assessment roll and set a public hearing for June 24, 2019 regarding said roll for Special Assessment #2-19 and postponed action on Special Assessment #2-19 until staff can gather information on amount of increase in assessment in previous year.

Approved an amendment to the engineering design work to C2AE for the Wastewater Treatment Plant.

Approved the updated Downtown Outdoor Dining Policy and Application Procedures as presented.

Approved the 2020-2025 Capital Improvement Plan as presented with page 99 regarding Industrial Area Street Improvements being moved to 6 years out (2025).

Denied Temporary Traffic Control Order 2-2019 (Preston Street parking) and ordered “No Parking” signs be reinstalled.

Made appointments as recommended by the Appointments Committee.

Adjourned at 9:11 p.m.

Summary of Minutes of the City Commission Meeting Held April 22, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, April 22, 2019, at 7:01 p.m., in the City Commission Chambers.

Received petitions and communications.

Approved the following items on the Consent Calendar:

1) Minutes of the regular meeting of the City Commission held April 8, 2019.

2) Bid of Green Scene Landscaping of Mt. Pleasant, MI for 2019 grounds mowing.

3) Bid of Insituform Technologies USA, LLC of Chesterfield, MO, for the 2019 Sewer Relining Project.

4) Bid of Fisher Transportation of Mt. Pleasant, MI for the 2019 Street Sweeping Disposal Project.

5) Bid of Rowe Professional Services Company of Mt. Pleasant, MI for the Island Park Fitness Trail and Bridge Project.

6) MDOT resolution for MDOT Contract 19-5115 authorizing the approval of a contract for reimbursement of funds for the 2019 West Broadway Street over the Chippewa River Scour Protection Project and approved an amendment to the 2019 Parks budget for the Nelson Park riprap work.

7) Receive proposed Ordinance to amend Subsection 154.414.B.4.k. of the Mt. Pleasant Zoning Ordinances to correct a scrivener’s error within the general sign provisions and set a public hearing for May 13, 2019 at 7:00 p.m. on same.

8) Warrants and Payrolls.

Authorized the Mayor and City Clerk to execute the contract amendment with Consumers Energy for the 35 fixtures recently upgraded. In addition, approve authority for the City Manager to sign future contract amendments for high pressure sodium lights to LED replacements.

Approved a six-month trial program for delivery vehicle permits in the Central Business District.

Approved changes to the Purchasing Policy as recommended including when quotes and bids are required and the dollar threshold for approval.

The Commission recessed at 8:23 p.m. and went into a work session at 8:32 p.m.

Held a work session discussion on the 2020 – 2025 Capital Improvement Plan.

Adjourn the meeting at 9:33 p.m.