Summary of minutes of City Commission meeting – July 22, 2019

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

Assistant Finance Director/IT Director Saladine introduced newly hired IT Specialist Travis Welsh.

Parks and Public Spaces Director Bundy introduced newly hired Parks and Grounds I employee Logan Schafer.

Received petitions and communications.

Approved the following items on the Consent Calendar:

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

2) Minutes of the closed session of the City Commission held July 8, 2019.

3) Bid of Fredrickson Supply of Grand Rapids, MI for an Articulated Wheel Loader and Snow Blower Attachment and a budget amendment for the same.

4) Purchase of two Ford F-450 cab and chassis from Jorgensen Ford Sales of Detroit, MI and dump bodies from Knapheide Truck Equipment of Flint, MI through the MIDeal extended purchasing program and a budget amendment for the same.

5) Resolution approving submittal of the grant application to the Michigan Arts Council for the 2020 Paint the Intersection project as presented.

6) Warrants and Payrolls.

Adopted the Resolution Of Intent To Designate A Neighborhood Enterprise Zone (NEZ); Tentative Neighborhood Enterprise Zone; Notice of Public Hearing for August 12, 2019. (CC Ex. 1-2019)

Adopted the Resolution Regarding Intent To Designate A Commercial Redevelopment District (CRD); Notice of Public Hearing for August 12, 2019. (CC Ex. 2-2019)

Received 3-hour parking enforcement options.

Formally committed $25,000 toward the Interlocal Pathway Connector Project Area B and authorized the City Manager to finalize partnership agreements with the Charter Township of Union on this project.

Continued work session discussion on Recreational Marihuana.

Adjourned without objection at 9:48 p.m.

Summary of Minutes from City Commission Meeting – March 25, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, March 25, 2019, at 7:00 p.m., in the City Commission Room.

Public Relations Director Orlik gave a departmental presentation including new promotional videos.

-Received petitions and communications.

-Approved the following items on the Consent Calendar:

1) Minutes of the regular meeting of the City Commission held March 11, 2019.

2) Bid of Garber Contracting of Mt. Pleasant, MI for the Island Park Arts Pavilion Site Work.

3) Bid of McGuirk Sand and Gravel of Mt. Pleasant, MI for the 2019 Broadway Street Reconstruction Project.

4) Authorized a contract with Fleis and Vandenbrink of Grand Rapids, MI for Professional Engineering Services for Industrial Pretreatment Program.

5) Authorized the Friends of the Dog Park to fundraise and install lighting for Hannah’s Bark Park and authorized staff to establish a Use Agreement on same.

6) Set Special Meetings for March 30, 2019 at 8:00 a.m. and May 11, 2019 at 8:00 a.m. for goal setting discussion.

7) Received proposed ordinance to amend Chapter 113 of the City Code regarding telecommunications companies within the public right-of-way and set a public hearing for Monday, April 8, 2019 at 7:30 p.m. on same.

8) Warrants and Payrolls.

-Approved submission of City requests for Saginaw Chippewa Indian Tribe two percent allocations with a summary of the Commission’s top priorities.

-Authorized the Mt. Pleasant Little League and the Mt. Pleasant Girls Youth Softball to construct a 16’ x 40’ addition to the storage building at Pickens Field and authorized staff to establish a Use Agreement on same.

-Approved Resolution Supporting Amended Rates, Fees and Charges at the Airport as recommended by the Airport Advisory Board.

-Authorized the City Manager to sign the sub-recipient agreement with Northern Initiatives and the MEDC allowing the use of loan funds through June 30, 2021.

-Conducted a work session discussion on priority topics.

Adjourned at 9:15 p.m.

Summary of minutes of the regular meeting of the City Commission held Monday, January 7, 2019

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

Commissioner Joseph was elected Mayor for 2019.

Commissioner Gillis was elected Vice Mayor for 2019.

Set time and day of regular meetings for 2019.

Mayor Joseph read and presented a proclamation in support of Peacemaking Recognition Day, January 21, 2019, to Laura Gourlay of the Mt. Pleasant Public Schools Peacemaking Committee.

Finance Director Kornexl gave a presentation on the small business tax exemption available to those businesses that qualify.

Received petitions and communications.

Approved the following items on the Consent Calendar:

1)Minutes of the special meeting of the City Commission held December 4, 2018.

2) Minutes of the closed session of the City Commission held December 4, 2018.

3) Minutes of the regular meeting of the City Commission held December 10, 2018.

4) Resolutions #1 and #2 to commence proceedings for special assessment, tentatively determine the necessity, and set a Public Hearing for January 28, 2019, regarding the necessity of Special Assessment District #1-19.

5) Authorized Finance Director Kornexl to approve the issuance of payrolls and warrants from January 4, 2019 to January 14, 2019.

6) Appointments of City Officials to applicable City boards and commissions for 2019.

Approved an amendment to the R & T Murphy Trucking contract for leaf hauling services.

Approved appointments to various City Boards and Commissions as recommended by the Appointments Committee.

City Attorney Homier conducted a training session on the Open Meetings Act (OMA) and the Freedom of Information Act (FOIA).

Adjourned at 8:42 p.m.

Summary of Minutes from City Commission Meeting – October 22, 2018

Mayor read and presented proclamation recognizing Kris and Mike Roethlisberger’s service to the community.

Introduced new Water System Operators Jason DeFeyter and Tyler Heard.

Introduced new Assistant Public Works Director Jason Moore.

Carey Hammel, Director MAC TV Network, gave a presentation on what MAC TV does for the City of Mt. Pleasant and community.

Received petitions and communications.

Approved the following items on the Consent Calendar:

  1. Minutes of the regular meeting of the City Commission held October 8, 2018.
  2. Minutes of the closed session of the City Commission held October 8, 2018.
  3. Authorized a contract with R & T Murphy of Mt. Pleasant, MI for 2018 leaf hauling and for 2018-2019 snow hauling.
  4. Approved a five-year contract with Vredeveld Haefner LLC of Grand Rapids, MI for audit services with option for financial statement preparation if desired.
  5. Authorized the Mayor and Clerk to sign any closing documents regarding the purchase of easement for Parcel E-17 from Frontier Communications.
  6. MDOT Resolution authorizing the approval of a contract to receive funds for the acquisition of an easement for approach slope clearing.
  7. Resolution supporting fees and charges for the Learn to Bowl program.
  8. Warrants and Payrolls.

-Approved the amended Rear Yard Sanitary Sewer and Sewer Lead Serving Multiple Buildings Policy with amendment.

-Authorized the City Manager to sign a one-year agreement with EAA and also authorize the City Manager to sign subsequent leases if the terms remain unchanged and request the City Manager bring back a report to the Commission annually with the amount spent by EAA on maintenance and promotion before the renewal is signed.

-Authorized the Mayor and Clerk to sign an amendment to the June 2013 Real Estate Purchase Agreement with Mr. Joe Olivieri to waive the requirement of building a spec home in 2018.

-Authorized the fireworks display on Saturday, December 1, 2018 and approve a sole source contract with Wolverine Fireworks Display.

-Authorized staff to issue a refund for the six properties that were incorrectly classified in the Principal Shopping District assessment roll between 2008-2017 and the appropriate budget amendment from the Principal Shopping District assigned balance.

-Held a work session discussion on the 2019 Operating Budget.

Adjourned at 10:08 p.m.