Summary of Minutes from the 7/14/2025 City Commission Meeting

Minutes of the regular meeting of the City Commission held Monday, July 14, 2025, at 7:00 p.m., in the City Commission Room, 320 W. Broadway St., Mt. Pleasant, Michigan with virtual options.

Approved the Agenda as presented.

Received petitions and communications.

Item #17 was removed from the Consent Calendar.

Approved the following items on the Consent Calendar:
11) Minutes of the regular meeting of the City Commission held June 23, 2025.
12) Resolution in support of final TCO #1-2025.
13) Resolution in support of final TCO #3-2025.
14) Resolution in support of final TCO #4-2025.
15) Resolution in support of final TCO #5-2025.
16) Resolution affirming award of contracts for the Water Treatment Plant Improvements and the 2026 Galvanized Water Service Line Replacement Project in support of the DWSRF financing process.
17) Removed from Consent Calendar.
18) Appointed Holly Schmeltzer, City Clerk and Marilyn Wixson, Deputy Clerk.
19) Payrolls and Warrants.

Held a public hearing and passed, ordained and ordered published Ordinance 1104 an Ordinance to amend Chapter 154: Zoning Ordinance of the City of Mt. Pleasant Code of Ordinances to allow rezoning of 221 W. Michigan St. from CD-4 to CD-5.

Held a public hearing and passed, ordained and ordered published Ordinance 1105 an Ordinance to amend Table 154.405.A of Chapter 154: Zoning Ordinance, of the City of Mt. Pleasant Code of Ordinances to remove the one Principle Building per lot restriction within CD-4.

Held a public hearing and passed, ordained and ordered published Ordinance 1106 an Ordinance to amend Chapter 154: Zoning Ordinance of the City of Mt. Pleasant Code of Ordinances to allow rezoning of parcels of property located on Crosslanes St. from CD-3 to CD-4.

Held a public hearing and passed, ordained and ordered published Ordinance 1107 an Ordinance to amend Chapter 154: Zoning Ordinance of the City of Mt. Pleasant Code of Ordinances to allow rezoning of 1104 E. Chippewa St. from CD-3 to CD-4.

Approved Bond Authorization Resolution for DWSRF Bonds. (CC Exh 1-2025)
Appointed Latricia Powell to the Zoning Board of Appeals – Alternate as recommended by the Appointments Committee.

Adjourned the meeting at 11:57 p.m.

Summary of Minutes from the Mt. Pleasant City Commission Meeting – May 22, 2023

Summary of Minutes of the regular meeting of the City Commission held Monday, May 22, 2023, at 7:00 p.m., in the City Commission Room, 320 W. Broadway St., Mt. Pleasant, Michigan with virtual options.

Approved the Agenda as presented.

Received petitions and communications.

Approved the following items on the Consent Calendar:

6) Minutes of the regular meeting of the City Commission held May 8, 2023.

7) Appointed Employee Delegate and Officer Delegate to MERS annual meeting.

8) Confirmed appointment of Christine Witmer as City Treasurer and Christopher Saladine, Assistant Finance Director as Deputy Treasurer.

9) Amended contract for bond counsel and municipal financial advising services with Dickinson Wright and a revised contract with Bendzinski & Co.

10) Contract with Pro Surfaces of Harrison, MI as well as a budget amendment for the conversion of the existing tennis courts at Horizon Park to four pickleball courts.

11) Contract with Grand River Construction of Hudsonville, MI for the replacement of the M-20 Pedestrian Bridge.

12) Payrolls and Warrants.

Held a public hearing and adopted a Resolution for inclusion in the DWSRF program.

Held a public hearing and passed, ordained and ordered published Ordinance 1088, an Ordinance to amend Chapter 39: Human Rights of the City of Mt. Pleasant Code of Ordinances to match compliance with changes in State law regarding gender expression and religious freedoms.

Held a public hearing on the proposed 2024-2029 Capital Improvement Plan (CIP). No action required at this time.

Held a work session discussion on sidewalk snow removal.

Adjourned the meeting at 9:13 p.m.