Summary of Minutes from the 12/8/2025 Mt. Pleasant City Commission Meeting

Summary of Minutes of the regular meeting of the City Commission held Monday, December 8, 2025, at 7:00 p.m., in the City Commission Room, 320 W. Broadway St., Mt. Pleasant, Michigan with virtual options.

Item #19, “Closed Session”, was removed from the agenda.

Approved the agenda as amended.

Received petitions and communications.

Item #11, “Revise Purchasing Manual”, was removed from the Consent Calendar.

Approved the following items on the Consent Calendar:
9) Minutes of the Joint Work Session with the Planning Commission and the City Commission as well as the regular meeting of the City Commission held November 24, 2025;
10) Fire Protection Agreement between the City of Mt. Pleasant and the Charter Township of Union;
11) Item removed from Consent Calendar;
12) Contract with Three Rivers Corporation of Midland, MI for the replacement of the oil separator at DPS;
13) Cancelled City Commission’s regularly scheduled December 15, 2025 meeting;
14) Authorized Financial Director Lauren Pavlowski to approve the issuance of payrolls and warrants from December 9, 2025 through January 12, 2026.”;
15) Set first meeting of 2026 for Monday, January 12, 2026 at 7:00 p.m.;
16) Payrolls and Warrants.

Approved Resolution for the 2025 Budget Amendments.

Approved the revised Purchasing Manual as presented.

Conducted a Work Session to continue discussion on alternatives to the proposed Zoning Map Amendment Z-24-01 for the five properties located southwest of Crawford and Broomfield.

Adjourned the meeting at 8:30 pm.

Summary of Minutes from the 11/24/2025 Mt. Pleasant City Commission Meeting

Summary of Minutes of the regular meeting of the City Commission held Monday, November 24, 2025, at 7:00 p.m., in the City Commission Room, 320 W. Broadway St., Mt. Pleasant, Michigan with virtual options.

Item #14, “Discussion on Commissioner vacancy”, was added to the agenda.

Item #15, “Discussion on tenants rights committee”, was added to the agenda.

Approved the Agenda as amended.

Held a Joint Work Session with the City Commission, Planning Commission and property owners to discuss alternatives to the proposed Zoning Map Amendment Z-24-01 for the five properties located southwest of Crawford and Broomfield.

A consensus was reached to revise previous PRD dissolution and rezoning proposal to address issues that led to the 2024 denial.

Adjourned the Joint Work Session at 10:00 p.m.

Received petitions and communications.

Approved the following items on the Consent Calendar:
4) Minutes of the regular meeting of the City Commission held November 10, 2025;
5) Minutes of the closed session of the City Commission held November 10, 2025;
6) Renew contract with Insight Benefit Administrators for 2026 plan year;
7) Resolution and purchase of a John Deer 524 wheel loader under a Snogo Problast snowblower from AIS Construction Equipment, of Bridgeport, MI;
8) Professional Services Agreement with Fishbeck of Grand Rapids, MI for Phase II DWSRF Design Engineering and a budget amendment for same;
9) Resolution approving the 2026 Final Operating Budget and set the millage rate for 2026 at 16.25;
10) Resolution supporting amended rates, fees and charges for 2026;
11) Resolution to opt-out of Public Act 152 of 2011 for the 2026 plan year, as authorized under Section 8 of the Act;
12) Payrolls and Warrants.

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

Held a discussion on Commissioner vacancy. No action taken.

Held a discussion on tenants rights committee. No action taken.

Adjourned the meeting at 10:41 pm

Summary of Minutes of the Mt. Pleasant City Commission Meeting – 12/9/2024

Summary of Minutes of the regular meeting of the City Commission held Monday, December 9, 2024, 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:

5) Minutes of the regular meeting of the City Commission held November 25, 2024.

6) Resolution approving charitable gaming license for Sleepy Dog Books Foundation.

7) Resolution Amending 2024 Operating Budget.

8) Commitment of American Rescue Plan Act (ARPA) funds to revenue replacement.

9) Cancelled the City Commission meeting scheduled December 16, 2024 Meeting.

10) Authorized Deputy Financial Services Director Christine Witmer to approve the issuance of payrolls and warrants from December 10, 2024 through January 13, 2025.

11) Set first meeting of 2025 for Monday, January 13, 2025 at 7:00 p.m.

12) Warrants and Payrolls.

Held a Public Hearing on proposed rezoning of parcels 17-000-17-300-00, 17-000-17-303-00, 17-000-17-304-00, 17-000-17-305-00, 17-000-17-306-00, located at the southwest corner of Crawford and Broomfield, from PRD (Planned Residential Development) to CD-4 (General Urban Character District with the Residential/Dwelling Use Restriction), CD-4 (General Urban Character District), SD-U (Special District University), CD-4 (General Urban Character District with the Residential/Dwelling Use Restriction), and CZ (Civic Zone), respectively.

Denied motion to approve the proposed rezoning.

Held a Public Hearing on proposed Ordinance to amend Table 154.405.A of the Zoning Ordinance of the City of Mt. Pleasant as it relates to SD-U University Special District Rules.

Denied the proposed Ordinance to amend Table 154.405.A as it relates to SD-U University Special District Rules of the Mount Pleasant Zoning Ordinances.

Approved the Resolution approving the final 2025 Operating Budget and setting the millage rate for 2025.

Approved the Resolution supporting amended rates, fees, and charges.

Approved the bid of UME-Gerber Life for 2025 stop loss coverage insurance.

Adjourned the meeting at 10:16 p.m.