Summary of Minutes from the 2/9/2026 Mt. Pleasant City Commission Meeting

Summary of Minutes of the regular meeting of the City Commission held Monday, February 9, 2026, at 7:00 p.m., in the City Commission Room, 320 W. Broadway St., Mt. Pleasant, Michigan with virtual options.

Mayor Wingard read a proclamation recognizing February as Black History Month.

Manuela Powidayko, Director of Planning & Community Development gave a presentation on zoning in residential areas.

Approved the Agenda as presented.

Received petitions and communications.

Removed Item #6 from the Consent Calendar.

Approved the following items on the Consent Calendar as modified:

4) Minutes of the regular meeting of the City Commission held January 26, 2026;

5) Resolution to decertify 200’ of Center Drive and Tomah Drive to west dead end of Center Drive;

6) Removed from the Consent Calendar;

7) Contract with Mead & Hunt of Lansing, MI for the acquisition of a pull[1]behind broom attachment for the new loader;

8) Contract with M & M Pavement Marking of Grand Blanc, MI and a budget amendment for 2026 Pavement Marking Project;

9) Payrolls & Warrants.

Held a Public Hearing and approved Resolutions #3 and #4 for Principal Shopping District Special Assessment #1-26 and set public hearing for Monday, February 23, 2026 at 7:00 p.m. on same.

Held a Public Hearing on proposed Ordinance to amend Section 110.28(B) of the Mt. Pleasant Code of Ordinances and referred the proposed amendment back to City staff for revisions.

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

Approved the Resolution establishing income and asset levels for poverty exemptions to 2026 property tax assessments.

Held a work session discussion on Fire Code Updates.

Adjourned the meeting at 8:29 p.m.

Summary of Minutes from the 1/26/2026 Mt. Pleasant City Commission Meeting

Summary of Minutes of the regular meeting of the City Commission held Monday, January 26, 2026, 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:

9)Minutes of the regular meeting of the City Commission held January 12, 2026;

10) Minutes of closed session of the City Commission held January 12, 2026;

11) Resolutions #1 and #2 for Principal Shopping District Special Assessment #1-26 as presented and set public hearing for February 9, 2026 at 7:00 p.m. on same;

12) Purchase of two DJI Matrice Drones with additional batteries from Sky Flight Robotics of Saginaw, MI;

13) Authorizations and Resolutions for Changes in the Standard Lighting Contract with Consumers Energy for Reinstalling Streetlights on Pickard (M-20) for MDOT road construction;

14) Resolution to authorize MDOT Contract 25-5601, and authorizing the City Manager to sign the Agreement so that MDOT can proceed with the project letting and grant distribution;

15) Renewal of MSA extension for five years for 1414 W. Broomfield;

16) Receive proposed amendment to Chapter 10: Business Licenses, §110.28(B) regarding the operation of transitory food service units and the issuance of permits, licenses or approvals for transitory food service units and set public hearing on same for Monday, February 9, 2026;

17) Payrolls & Warrants.

Approved the Resolution to Authorize the Issuance of up to $30 Million of Revenue Bonds for the Water Plant Improvement Project.

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.

Reappointed Kati Mora to the Chippewa River District Library Board of Trustees.

Approved a 5% increase of salary for 2026 for the City Manager.

Changed the severance pay to 12 months if dismissed without cause and carried through for the rest of the City Manager’s contract.

Recessed at 8:38 p.m. and returned to open session at 8:48 p.m.

Held a Work Session to Prioritize 2026 City Commission Work Sessions and Interests.

Adjourned the meeting at 8:55 pm

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.