Summary of Minutes from the 12/8/2025 Mt. Pleasant City Commission Meeting

Summary of Minutes of the regular meeting of the City Commission held Monday, December 8, 2025, at 7:00 p.m., in the City Commission Room, 320 W. Broadway St., Mt. Pleasant, Michigan with virtual options.

Item #19, “Closed Session”, was removed from the agenda.

Approved the agenda as amended.

Received petitions and communications.

Item #11, “Revise Purchasing Manual”, was removed from the Consent Calendar.

Approved the following items on the Consent Calendar:
9) Minutes of the Joint Work Session with the Planning Commission and the City Commission as well as the regular meeting of the City Commission held November 24, 2025;
10) Fire Protection Agreement between the City of Mt. Pleasant and the Charter Township of Union;
11) Item removed from Consent Calendar;
12) Contract with Three Rivers Corporation of Midland, MI for the replacement of the oil separator at DPS;
13) Cancelled City Commission’s regularly scheduled December 15, 2025 meeting;
14) Authorized Financial Director Lauren Pavlowski to approve the issuance of payrolls and warrants from December 9, 2025 through January 12, 2026.”;
15) Set first meeting of 2026 for Monday, January 12, 2026 at 7:00 p.m.;
16) Payrolls and Warrants.

Approved Resolution for the 2025 Budget Amendments.

Approved the revised Purchasing Manual as presented.

Conducted a Work Session to continue discussion on alternatives to the proposed Zoning Map Amendment Z-24-01 for the five properties located southwest of Crawford and Broomfield.

Adjourned the meeting at 8:30 pm.

Summary of Minutes from the 11/24/2025 Mt. Pleasant City Commission Meeting

Summary of Minutes of the regular meeting of the City Commission held Monday, November 24, 2025, at 7:00 p.m., in the City Commission Room, 320 W. Broadway St., Mt. Pleasant, Michigan with virtual options.

Item #14, “Discussion on Commissioner vacancy”, was added to the agenda.

Item #15, “Discussion on tenants rights committee”, was added to the agenda.

Approved the Agenda as amended.

Held a Joint Work Session with the City Commission, Planning Commission and property owners to discuss alternatives to the proposed Zoning Map Amendment Z-24-01 for the five properties located southwest of Crawford and Broomfield.

A consensus was reached to revise previous PRD dissolution and rezoning proposal to address issues that led to the 2024 denial.

Adjourned the Joint Work Session at 10:00 p.m.

Received petitions and communications.

Approved the following items on the Consent Calendar:
4) Minutes of the regular meeting of the City Commission held November 10, 2025;
5) Minutes of the closed session of the City Commission held November 10, 2025;
6) Renew contract with Insight Benefit Administrators for 2026 plan year;
7) Resolution and purchase of a John Deer 524 wheel loader under a Snogo Problast snowblower from AIS Construction Equipment, of Bridgeport, MI;
8) Professional Services Agreement with Fishbeck of Grand Rapids, MI for Phase II DWSRF Design Engineering and a budget amendment for same;
9) Resolution approving the 2026 Final Operating Budget and set the millage rate for 2026 at 16.25;
10) Resolution supporting amended rates, fees and charges for 2026;
11) Resolution to opt-out of Public Act 152 of 2011 for the 2026 plan year, as authorized under Section 8 of the Act;
12) Payrolls and Warrants.

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

Held a discussion on Commissioner vacancy. No action taken.

Held a discussion on tenants rights committee. No action taken.

Adjourned the meeting at 10:41 pm