Summary of the April 9 City Commission meeting

See the video of the April 9 City Commission meeting here.

Summary of Minutes of the regular meeting of the City Commission held Monday, April 9, 2018, at 7:00 p.m., in the City Commission Room.

1. Mayor Lents read and presented a proclamation recognizing the Central Michigan University Women’s Basketball Team for their accomplishments during the 2017-2018 season.

2. Received petitions and communications.

3. Approved the following items on the Consent Calendar:

  • Minutes of the regular meeting of the City Commission held March 26, 2018
  • Bid of Green Scene Landscaping of Mt. Pleasant, MI for 2018 grounds mowing
  • Bid of Countyline Power LLC of Hope, MI for the 2018 Pedestrian Lighting Project
  • Bid of Insight Pipe Contracting, LLC of Harmony, PA for sewer relinings
  • Bid of Archon Construction Co., Inc. of Addison, IL for the 2018 Manhole Rehabilitation Project
  • Receive 2019-2023 proposed Capital Improvement Plan (CIP) and set a public hearing for Tuesday, May, 29, 2018 at 7:00 p.m. on same
  • Revoke the 1976 Special Assessment Practice and Procedure Policy, the 1985 Tobacco Use Policy and the 2010 Revolving Loan Fund Policy
  • Warrants and Payrolls.

5. Authorized a contract with Fishbeck, Thompson, Carr & Huber, Inc. of Grand Rapids, MI for engineering consulting services for joint water systems study and appropriate budget amendment, contingent upon approval by the Charter Township of Union Board of Trustees.

6. Approved the Residential Alley Paving, Reconstruction and Resurfacing Policy as presented. (CC Exh. 3-2018)

7. Approved Resolution No. 5 for Special Assessment District No. 1-18.

8. Approved and conducted closed session pursuant to Section 8(h) of the Open Meetings Act for material exempt from discussion or disclosure by state or federal statute.

9. Approved changes to the purchasing policy as outlined in Item 3 to expand equipment disposal options to include any auction advertised and available to the general public.

10. Adjourned at 8:39 p.m.

 

Summary of the March 26 City Commission meeting

See the video of the March 26 City Commission meeting here

Summary of Minutes of the regular meeting of the City Commission held Monday, March 26, 2018, at 7:00 p.m., in the City Commission Room. 

1. Mayor Lents read and presented a Proclamation recognizing National Barbershop Quartet Day, April 11, 2018. Four members of the local Barbershop Quartet sang.

2. City Assessor Chris Coucke gave a department presentation.

3. Received petitions and communications.

4. Approved the following items on the Consent Calendar:

  • Minutes of the regular meeting of the City Commission held March 12, 2018
  • Bid of Peerless Midwest of Ionia, MI for Well #16 rehabilitation and the appropriate budget amendment
  • Bid of Malley Construction of Mt. Pleasant, MI for 2018 local streets reconstruction project
  • Bid of Bay Landscaping of Essexville, MI for 2018 Spring Tree project
  • Recreation Budget amendments for replacement of flood damaged supplies
  • Budget amendments from the building reserve accounts to fund security upgrades to City buildings as presented
  • Resolution to accept $75,000 from the MDNR for the Island Park Amphitheater Project Recreation Passport Grant and authorize the Mayor and Clerk to sign the project agreement
  • Warrants and Payrolls

5. Held a public hearing and postponed the final decision on resolution #5 for approval of the roll and setting of payment terms for the Special Assessment District 1-18.

6. Supported TIFA/PSD Board recommendation to retain the bus shelter at the Main and Broadway Streets location.

7. Prioritized Broadway Street from Maxwell to Bradley for the pedestrian lighting project in 2018 and postponed May, Clayton and Gaylord Streets to a future year.

8. Postponed action on Item 1 to purchasing policy revisions.

9. Approved changes to the purchasing policy as outlined in Item 3 to expand equipment disposal options to include any auction advertised and available to the general public.

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

11. Appointments to various City Boards and commissions as recommended by the Appointments Committee.

12. The Commission conducted a work session discussion on 2019 goals.

13. Adjourned at 8:50 p.m.

Summary of the Feb. 26 City Commission meeting

The video of the Feb. 26 City Commission meeting is available here

Summary of Minutes of the regular meeting of the City Commission held Monday,
February 26, 2018, at 7:00 p.m., in the City Commission Room.

1. Director Mrdeza presented Parks & Public Spaces Director Bundy with the Parks Resource Leadership Award.

2. Assistant Fire Chief Dunham gave a presentation on the City’s Neighborhood Resource
Unit (NRU).

3. Received petitions and communications.

4. Approved the following items on the Consent Calendar:

  • Minutes of the regular meeting of the City Commission held February 12, 2018
  • Minutes of the special meeting of the City Commission held February 13, 2018
  • Bid of Spartan Distributors of Sparta, MI for the purchase of a Toro Groundmaster 7200 Mower and appropriate budget amendment
  • Bid of Krapohl Ford of Mt. Pleasant, MI for the purchase of a Ford F-350 cab and chassis
  • Resolution in support of MDOT Contract 2018-0227 for Replacement of AWOS Ceilometer and budget amendment
  • Budget amendments from the assigned fund balance of the PSD Board
  • Warrants and Payrolls.

5. Received proposed amendment to Title XV, Chapter 150, §150.02 of the Mount Pleasant City Code regarding private swimming pools and set a public hearing for March 12, 2018 at 7:00 p.m. on same.

6. Approved the adoption of Resolution Nos. 1 and 2 to commence the proceedings for
Special Assessment District 1-18.

7. Approved the adoption of the Resolution to approve the Fifth Amendment to the Central Business District Improvements Development Plan and Tax Increment Financing Plan proposed by the City of Mt. Pleasant Tax Increment Financing Authority and to provide for the collection of tax increment revenues as presented. (CC Exh. 2-2018)
Appointed Tim Driessnack to City/CMU Student Liaison Committee.

8. Held a work session to discuss a potential property maintenance/blight ordinance.

9. Adjourned at 9:17 p.m.

 

Special Meeting – Feb. 27, 2018

A special meeting of the City Commission was held Monday, February 27, 2018, at 9:02
a.m., at Veterans Memorial Library, 301 S. University Ave., Mt. Pleasant. to discuss goal
setting. The meeting adjourned at 3:52 p.m.

Summary of the Jan. 22 City Commission meeting

The video of the Jan. 22, 2018 City Commission meeting is available here.

Below is the Summary of Minutes of the regular meeting of the City Commission held Monday, Jan. 22, 2018, at 7 p.m., in the City Commission Room.

1. Public Works Director Zang introduced newly hired Street Maintenance Specialist Brendan Carrick.

2. Received petitions and communications.

3. Approved the following items on the Consent Calendar:

  • Minutes of the regular meeting of the City Commission held Jan. 8, 2018
  • Minutes of the closed session of the City Commission held Jan. 8, 2018
  • Authorize contract with C2AE of Lansing, MI for the design services and construction oversight of the chemical tank and delivery systems
  • Authorize purchase of 44 replacement bottles for the self-contained breathing apparatus units from Douglas Safety Systems, LLC. of Sanford, MI
  • Bid of F & K’s Tree Service of Mt. Pleasant, MI for the 2018 Tree Trimming and Removal Project
  • Bid of Yeo & Yeo Computer Consulting, LLC of Saginaw, MI for the purchase of equipment for wireless access points
  • Authorize amendment to contract with Pat McGuirk Excavating, Inc. for the 2017-2018 snow season
  • Approve payment to CMU for the shared purchase of hardware equipment for the L3 in-car camera system
  • Set special meeting of the City Commission for Monday, Jan. 29, 2018 at 5:30 p.m. for priority setting discussion
  • Warrants and Payrolls

4. Held a public hearing and passed, ordained and ordered published Ordinance 1033, an
Ordinance to amend Title V, Chapter 50, Section(s) 50.12 and 50.99 of the Mt. Pleasant
City Code regarding material collection licenses and penalties.

5. Passed, ordained and ordered published Ordinance 1034, an Ordinance to replace Title
XV: Land Usage, Chapter 154. Zoning Ordinances and Zoning Map, in its entirety.

6. Appointment of City Commissioners to City standing and special committees.

7. Appointment of City Commissioners to City Boards and Commissions.

8. Set date for City Commission Retreat for Goal Setting for Tuesday, Feb. 27, 2018 at
9 a.m.

9. Adjourned the meeting at 8:28 p.m.

Summary of Jan. 8 City Commission meeting

The video of the Jan. 8, 2018 City Commission meeting is available here.

Below is the Summary of Minutes of the regular meeting of the City Commission held Monday, Jan. 8, 2018, at 7:00 p.m., in the City Commission Room.

1. Commissioner Lents was elected Mayor for 2018.

2. Commissioner Madaj was elected Vice Mayor for 2018.

3. Set time and day of regular meetings.

4. City Planner Kain gave a presentation on the upcoming 2018 Citizens’ Academy.

5. Received petitions and communications.

6. Approved the following items on the Consent Calendar:

  • Minutes of the regular meeting of the City Commission held December 11, 2017
  • Receive proposed ordinance to amend Title V, Chapter 50, Section(s) 50.12 and 50.99 of the Mount Pleasant City Code regarding material collection licenses and penalties and set a public hearing for January 22, 2018 on same
  • Resolution in support of Final approval of Traffic Control Order #1-2018
  • Resolution in support of Final approval of Traffic Control Order #2-2018
  • Resolution authorizing MDOT contract for reimbursement for the 2017 Tree Abatement project
  • Appointments of City Officials to applicable City boards and commissions for 2018.

7. Held a public hearing and passed, ordained and ordered published Ordinance 1032, an Ordinance to amend Title XIII, Chapter 132, Section(s) 132.03, 132.04 and 132.06 of the Mount Pleasant City Code regarding the purchase, consumption, and possession of alcoholic beverages by minors, furnishing or using fraudulent identification, and license sanctions, and to repeal Title XIII, Chapter 132, Section 132.07 of the Mount Pleasant City Code regarding preliminary breath tests.

8. Approved amendment to Motor Pool Budget for the replacement of a snow plow.

9. Approved Appointments to various City Boards and Commissions.

10. Approved proceeding with drafting of the general framework of ordinances with regard to MMMFLA leaving open issues for discussion and scheduling a work session at the earliest available time.

11. Approved and conducted a closed session pursuant to subsection 8(h) of the Open Meetings Act for material exempt from discussion or disclosure by state or federal statute.

12. Adjourned the meeting at 8:34 p.m.

Summary of Dec. 11 City Commission meeting

Pictured above: Mayor Kathy Ling with Commissioners Jim Holton (left) and Mike Verleger, whose terms as City Commissioners expire Dec. 31, 2017. Holton has served since 2006 and Verleger since 2015. Thank you for your service to the City of Mt. Pleasant! 

The video of the Dec. 11, 2017 City Commission meeting is available here.

Below is the Summary of Minutes of the regular meeting of the City Commission held Monday, Dec. 11, 2017, at 7 p.m., in the City Commission Room.

1. Received petitions and communications.

2. Approved the following items on the Consent Calendar:

  • Minutes of the regular meeting and closed session of the City Commission held November 27, 2017
  • Minutes of the special meeting of the City Commission held November 28, 2017
  • Contract with Ferguson Waterworks of Grand Rapids, MI, for 2018 water meter purchase
  • Bid of Garber Contracting, Inc. of Mt. Pleasant, MI for Island Park East Storage Building Rehabilitation
  • Authorize the Mayor and Clerk to sign the agreement to share captured tax value generated by the Campus Commons Development between the Mission/Pickard
    DDA Board and the Brownfield Redevelopment Authority
  • Resolution for Final Amended 2017 Operating Budget
  • Set first meeting of 2018 for Monday, January 8, 2018 at 7:00 p.m. in the City Commission Room
  • Receive an ordinance to amend Title XIII, Chapter 132, Section(s) 132.03, 132.04 and 132.06 of the Mount Pleasant City Code regarding the purchase, consumption, and possession of alcoholic beverages by minors, furnishing or using fraudulent identification, and license sanctions, and to repeal Chapter 132 Section 132.07 regarding preliminary breath tests and set a public hearing for Monday, January 8, 2018 on same
  • Warrants and Payroll.

3. Held a public hearing and denied the amendment to Brownfield Redevelopment Authority Plan for West Broadway Revitalization site #3.

4. Adopted resolutions amending fees and charges for water rates, sewer rates, brush pickup and Parks and Recreation.

5. Adopted resolution approving the 2018 Annual Operating Budget and setting millage
rate.

6. Appointments to various City Boards and commissions as recommended by the Appointments Committee.

7. Approved bonus to the City Manager.

8. Canceled the December 18, 2017 regularly schedule City Commission meeting.

9. Authorized Finance Director Mary Ann Kornexl to approve the issuance of payrolls and warrants from December 12, 2017 through January 5, 2018.

10. Adjourned at 9:08 p.m.

SUMMARY OF NOV. 27 CITY COMMISSION MEETING

The video of the Nov. 27, 2017 City Commission meeting is available here.

Below is the Summary of Minutes of the regular meeting of the City Commission held Monday, Nov. 27, 2017, at 7:00 p.m., in the City Commission Room.

1. Received petitions and communications.

2. Approved the following items on the Consent Calendar:

  • Minutes of the regular meeting of the City Commission held Nov. 13, 2017
  • Bids for 2018 Water Treatment Plant treatment (bulk)
  • Bid of JBS Contracting, Inc., of Mt. Pleasant, MI for the Island Park West Storage Building Rehabilitation Project
  • Authorize the Mayor to sign a two-year contract with EHIM for all PBM services related to the City of Mt. Pleasant’s Section 125 pharmacy plan for both active and retiree enrollees
  • 2018 Facilities License Agreements for Mt. Pleasant Little League, Mt. Pleasant Girls’ Fast Pitch Softball and Mt. Pleasant Baseball and authorize staff to sign subsequent agreements if no changes are made
  • Warrants and Payroll

3. Held a public hearing on proposed ordinance to amend Title XIII, Chapter 132, Section(s) 132.03, 132.04 and 132.06 of the Mt. Pleasant Code regarding the purchase, consumption, and possession of alcoholic beverages by minors, furnishing, or using fraudulent identification, and license sanctions and Section 132.07 regarding preliminary breath tests. There was no action taken by the Commission at this time.

4. Postponed action on Resolution to amend the Tax Increment Finance Authority (TIFA)
plan for Central Business District.

5. Authorized the Mayor and City Clerk to sign the amended reimbursement agreement for 510-600 W. Pickard as presented.

6. Received recommended amendment to Brownfield Redevelopment Authority Plan for
West Broadway Revitalization site #3 and set a public hearing for Monday, December 11,
2017 at 7:00 p.m. on same.

7. Received 2018 No Fee Brush Pick-up Guidelines/Program and fee structure.

8. Appointments to various City boards and commissions as recommended by the
Appointments Committee.

9. Conducted a Work Session – Michigan Medical Marihuana Facilities Licensing Act
(MMMFLA) discussion.

10. Approved and conducted a closed session pursuant to subsection 8(a) of the Open Meetings Act, to consider a periodic personnel evaluation of a City employee as requested by that employee.

11. Adjourned the meeting at 9:55 p.m.

Summary of Aug. 14 City Commission meeting

The video of the Aug. 14, 2017 City Commission meeting is available here.

Below is the Summary of Minutes of the regular meeting of the City Commission held Monday, Aug. 14, 2017, at 7:00 p.m., in the City Commission Room.

1. Authorized the Mayor to sign a letter of intent from the City in support of the Mt. Pleasant Housing Commission’s grant application to HUD.

2. Received petitions and communications.

3. Approved the following items on the Consent Calendar:

  • Minutes of the regular meeting of the City Commission held July 24, 2017
  • Minutes of the special meeting of the City Commission held August 7, 2017
  • Resolution in support of final approval of Temporary Traffic Control Order #5-2017
  • Resolution regarding grant application for new voting equipment
  • Authorized the Mayor and Clerk to sign a five year contract with CMU for copier leases
  • Authorize the Mayor to sign the annual delegation of School Plan Review and Inspection Authority for the Mt. Pleasant Public Schools
  • Appoint Chris Saladine as Employer Delegate and Shar Rappuhn as alternate to represent the City of Mt. Pleasant at the Municipal Employees’ Retirement system (MERS) annual meeting
  • Confirm appointment of Nancy Ridley as voting delegate for the Michigan Municipal League (MML) annual meeting on September 13, 2017
  • Payroll and warrants.

4. Authorized a contract with ATI Group of Flushing, MI for chiller repair.

5. Authorized a contract with Johnson Door and Central Vac. Systems of Mt. Pleasant, MI for the replacement of twelve garage doors at the Public Safety building and the appropriate budget amendment.

6. Approved the policy and procedure for public inspection and copying of assessment records as presented.

7. Reprioritized parks budget allocations as recommended.

8. Received the proposed policy and application for boards and commissions.

9. Approved and conducted a closed session pursuant to subsection 8(d) of the Open Meetings Act, to discuss the possible purchase or lease of real property.

10. Conducted a work session on Michigan Medical Marihuana Facilities Licensing Act (MMMFLA) Ad Hoc Committee recommendation.

11. Adjourned at 9:48 p.m.

Summary of the July 24 City Commission Meeting

The video of the July 24, 2017 City Commission meeting is available here.

Below is the Summary of Minutes of the regular meeting of the City Commission held Monday, July 24, 2017, at 7:01 p.m., in the City Commission Room.

1. Received petitions and communications.

2. Approved the following items on the Consent Calendar

  • Minutes of the regular meeting of the City Commission held July 10, 2017
  • Authorize the Mayor and Clerk to sign a three year contract as approved by the labor attorney with Brown & Brown of Central Michigan for Broker services
  • Bid of Carrier and Gable, Inc. of Farmington, MI for flashing school crossing signs as a replacement for the July 10 award to Traffic Safety Corporation and approve the appropriate budget amendment
  • Fee/Charges Policy Guidelines as presented
  • Payroll and warrants

3. Received recommendation from MMMFLA Ad Hoc Committee and set a work session for Monday, August 14, 2017 at 7:00 p.m.

4. Denied contract with APM for mosquito control.

5. Authorized the Mayor and Clerk to sign the contract with Renaissance Public School Academy for PEAK services as presented.

6. Confirmed the purchase and development agreement for 410 W. Broadway as
recommended by the EDC.

7. Recessed at 7:44 p.m. and went into a work session on City Commission goals for 2018.

8. Adjourned the meeting at 9:42 p.m.