Summary of Minutes of the Mt. Pleasant City Commission Meeting – 1/27/2025

Summary of Minutes of the regular meeting of the City Commission held Monday, January 27, 2025, at 7:00 p.m., in the City Commission Room, 320 W. Broadway St., Mt. Pleasant, Michigan with virtual options.

Accepted Bryan Chapman’s resignation from the City Commission.

Commissioner Eke was elected Vice Mayor for 2025.

Approved the Agenda as presented.

Approved the following items on the Consent Calendar:

1) Minutes of the regular meeting of the City Commission held January 13, 2025.

2) Set a special meeting for discussion on goals and objectives for Thursday, March 13, 2025 at 6:00 p.m. at DPS.

3) Resolution for Christian Counseling of Mid Michigan Gaming License.

4) Decertification Resolution for Mosher Street from Broadway Street to Main Street.

5) Revised Permanent Easement for Consumers Energy Facilities at 1303 N. Franklin St.

6) Purchased Water Valve Maintenance Trailer from Hurco Technologies.

7) Warrants and Payrolls.

Made appointments to City Boards and Commissions.

Made appointments of City Commissioners to City standing and special committees.

Made appointments of City administrative officials to boards and commissions.

Held a Work Session discussion on development of RFP for organization culture survey consultant.

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

Adjourned the meeting at 9:12 p.m.

Summary of Minutes of the Mt. Pleasant City Commission Meeting – 11/27/2023

Summary of Minutes of the regular meeting of the City Commission held Monday, November 27, 2023, at 7:00 p.m., in the City Commission Room, 320 W. Broadway St., Mt. Pleasant, Michigan with virtual options.

Deleted Item #10 regarding S.A. #1-23 Principal Shopping District from the Agenda; and approved the revised Agenda.

Received petitions and communications.

Approved the following items on the Consent Calendar:

6) Minutes of the regular meeting of the City Commission held November 13, 202.

 7) Contract with Tokio Marine HCC for 2024 stop loss coverage insurance.

8) Revised fee schedule for building permits.

9) Warrants and payrolls.

Approved the addition of replacement WRRF Clarifiers to Phase II of the WRRF Rehabilitation Project.

Conducted a Work Session on trash and recycling programs.

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

Approved collective bargaining agreement with TPOAM and authorized staff to execute necessary documents.

Adjourned the meeting at 8:31 p.m.