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 City Commission Meeting held May 13, 2019

Summary of Minutes of the regular meeting of the City Commission held Monday, May 13, 2019, at 7:00 p.m., in the City Commission Chambers.

Received petitions and communications.

Approved the following items on the Consent Calendar:

1) Minutes of the regular meeting of the City Commission held April 22, 2019.

2) Bid of Crawford Contracting of Mt. Pleasant, MI for the 2019 Maple Street and alley reconstruction project and the appropriate four budget amendments.

3) Bid of Sparling Corporation of Taylor, MI, for the purchase and installation of a new card reader for the airport fuel system.

4) Resolution in support of Traffic Control Order No. 1-2019.

5) Resolution establishing regulations for small cell wireless facilities.

6) Authorized the Mayor to sign the Storm Sewer Extension and Reimbursement Agreement with the Central Michigan Mental Health Facilities Board as presented.

7) Warrants and Payrolls

Held a public hearing and passed Ordinance 1043, an Ordinance to amend Section 154.410.B.4.k. of the Mt. Pleasant Zoning Ordinances to correct a scrivener’s error within the general sign provision.

Approved a conceptual design for Brown Street from Broadway to High St.

Appointed Joshua Jerome to the LDFA as recommended by the Appointments Committee.

The Commission recessed at 7:49 p.m. and went into a work session at 7:55 p.m.

Held a work session discussion on Sidewalk Snow Removal Report.

Adjourned the meeting at 8:42 p.m.