CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

Similar documents
CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

City of South Pasadena

TAMPA CITY COUNCIL. Rules of Procedure

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m.

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

Village of Three Oaks Planning Commission BYLAWS

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

PLANNING COMMISSION MEMBER APPLICATION PACKET

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

FULL TEXT OF MEASURE L CITY OF ANAHEIM

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

1. Motion by Crova, supported by Barden to approve the agenda as presented.

COUNCIL COMMUNICATION

CITY OF ANTIGO COMMON COUNCIL FEBRUARY 12, 2014

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

CITY OF HUNTINGTON PARK

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.)

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL JULY 16, 2018

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

INVOCATION: Mayor Doug Knapp gave invocation.

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

ARTICLE 1: Purpose and Administration

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

Fences and Walls Handout Excerpts from MBMC

Sunset Knolls Recreation Association, Inc.

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

JANUARY 9, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

BOUNDARY COMMISSION St. Louis County, Missouri RULES

Town of Sturbridge Charter

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK

AMENDED NOTICE OF RESCHEDULED REGULAR MEETING

CHEBOYGAN COUNTY PLANNING COMMISSION

Plan and Zoning Commission City of Richmond Heights, Missouri

March 5, Regular City Council Meeting 7:00 PM

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

Application For Rezoning

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

BYLAWS OF Van Buren Point Association, Inc. A domestic not-for-profit corporation

Bylaws of the Osceola County Planning Commission

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES October 10, 2011

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS May 16, :00 a.m.

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

1. Roll Call. 2. Minutes a. October 09, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Tuesday, August 4, 2015

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

Amended and Restated Bylaws Lansing Housing Commission

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

ADMINISTRATIVE DEVIATION APPLICATION AND REVIEW PROCESS

Wednesday, February 20, 2019

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY FEBRUARY 4, 2019

WEST RICHLAND CITY COUNCIL MEETING TUESDAY, JULY 18, :00 p.m. PRELIMINARY AGENDA

TITLE III. PARKS AND BOULEVARDS

CITY OF POLK CITY. Special City Council Meeting February 24, 2009 Polk City Government Center 7:30 P.M. 123 Broadway Blvd MINUTES

VILLAGE OF JOHNSON CITY

BUILDING AND LAND USE REGULATIONS

Chapter 503 Zoning Administration

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting.

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

WHEREAS, a public hearing for consideration of such proposed area rezoning is necessary and proper. NOW, THEREFORE,

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

Transcription:

CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3. Pledge of Allegiance and Invocation 4. Announcements 5. People from the Floor 6. Presentation A. Ed Sesi, System Manager of WOW B. Robert Trezise, President & CEO of Lansing Economic Area Partnership (LEAP) 7. Consent Agenda A. Approval of Minutes Regular Council Meeting: February 18, 2013 Special Council Meeting: January 28, 2013 B. Approval of Bills 8. Regular Business A. Resolution No. 2013-10 A Resolution Recognizing the Kiwanis of Michigan Foundation, a Non-Profit Organization in the City of Mason B. Resolution No. 2013-11 A Resolution Adopting the Mason Five-Year Recreation Plan 2013-2017 C. Resolution No. 2013-12 - Mayoral Appointment to the Planning Commission D. Motion Service Agreement With The Mason Softball Association (MSA) E. Discussion Review of Codes Relating to Allowable Parking Areas for Recreational Vehicles 9. Unfinished Business 10. New Business 11. Correspondence 12. Liaison Reports 13. Councilmember Reports 14. Administrator s Report Bid Requirements or Public Projects Under the Iran Economic Sanctions Act of 2012 City of Mason 2012 Water Quality Report Proposed Adjusted Census Urban Boundary 15. Adjournment

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF FEBRUARY 18, 2013 Clark called the meeting to order at 7:39 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Droscha led the Pledge of Allegiance and offered the invocation. Present: Councilmembers: Brown, Bruno, Clark, Droscha, Ferris, Mulvany, Naeyaert Absent: Councilmember: None Also present: Martin A. Colburn City Administrator Deborah J. Cwiertniewicz, City Clerk Eric Smith, Finance Director/Treasurer David Haywood, Zoning & Development Director Kerry Minshall, Fire Chief James Duthie, Code Enforcement Officer Dennis McGinty, City Attorney ANNOUNCEMENTS Blood Drive St. James Church Thursday, February 21, 2013 PEOPLE FROM THE FLOOR Kelly Davis of 115 Mechanic Street stated that her neighbor has parked and stored a 30 x 10 recreational vehicle in their back yard, 20 from the Davis picture window. She asked Council to consider instituting an ordinance regulating the parking of recreational vehicles on residential properties. PRESENTATION Colburn read and presented a framed mission statement crafted by Council at a recent visioning session. The Mission Statement read: Mason is a community founded upon a respect for our historic past while encouraging an atmosphere that values family, business, the environment, and arts creating a sense of place for present and future generations. PUBLIC HEARING Removal of Dead Trees from Private Property Located on Vacant Property Known as 33-19- 10-08-151-006 James Duthie, Code Enforcement Officer, gave an overview of the situation regarding dead ash trees located on vacant property. Mayor Clark opened the public hearing at 7:53 p.m. Wayne Bytwerk of 532 Middlebury Lane stated that the three dead Ash trees are located on vacant property adjacent to his. Two of the trees broke, landing in his back yard; one of the trees hit the back of his home at 3:00 a.m. as it fell. He asked Council to take action to remove the dead hazardous trees. Mayor Clark closed the public hearing at 7:55 p.m.

Resolution No. 2013-07 Authorization to Remove Dead Trees from Private Property MOTION by Naeyaert, second by Droscha, to consider Resolution No. 2013-07 read for the first time. MOTION APPROVED UNANIMOUSLY Resolution No. 2013-07 was introduced by Droscha and seconded by Ferris. CITY OF MASON CITY COUNCIL RESOLUTION NO. 2013-07 AUTHORIZATION TO REMOVE DEAD TREES FROM PRIVATE PROPERTY February 18, 2013 WHEREAS, stated in Mason Code, it is unlawful to maintain dead hazardous trees after receiving written notification by the City; and WHEREAS, staff was made aware of hazardous trees located on vacant property known as 33-19-10-08- 151-006 on October 22, 2012; and WHEREAS, upon inspection of the trees, staff confirmed a total of 4 dead hazardous Ash trees and on November 5, 2012, mailed a letter of notice to the property owner requesting voluntary compliance in removal of the trees; and WHEREAS, the property owner failed to comply in a reasonable and definite time with the order to remove the trees; and WHEREAS, a public hearing was held by the Mason City Council at a regular City Council meeting on February 18, 2013, at 7:30 p.m. in the City Council Chambers, 201 West Ash Street, Mason, Michigan to receive public comment regarding said dangerous dead Ash trees; and WHEREAS, notice of a public hearing was mailed to property owner Paul Hansen and his power of attorney, Mona Darling, inviting Mr. Hansen or his representative to appear at the hearing and provide an opportunity to offer evidence, testimony, or a written statement as to why the Mason City Council should not take the action described in Resolution No. 2013-06; now THEREFORE, BE IT RESOLVED, that the City Council does hereby authorize the Director of Public Works to remove the 4 dead hazardous Ash trees located on vacant private property known as 33-19-10-08-151-006; now THEREFORE, BE IT FINALLY RESOLVED, that the City Treasurer is hereby authorized to return the cost of cutting and removal to the July 2013 Tax Roll. RESOLUTION APPROVED UNANIMOUSLY CONSENT AGENDA MOTION by Naeyaert, second by Droscha, to approve the Consent Agenda as follows: A. Approval of Minutes Regular Council Meeting: February 4, 2013 B. Approval of Bills: $69,511.54 MOTION APPROVED UNANIMOUSLY REGULAR BUSINESS Ordinance No. 193 An Ordinance to Amend the Use District Map, as Adopted Pursuant to Section 94-62 of the Mason Code, to Rezone 0.258 Acres of Land Located at 144 North Mason Street from R2F Two-Family Residential to RM Multiple Family Residential MOTION by Droscha, second by Brown, to receive and consider the findings report and recommendation of the Planning Mason City Council Minutes February 18, 2013 Page 2 of 5

Commission regarding proposed Ordinance No. 193. MOTION APPROVED UNANIMOUSLY It was discussed that the Planning Commission did not support a recommendation to adopt an ordinance to rezone property located at 144 North Mason Street. As the Planning Commission liaison, Mayor Pro Tem Naeyaert commented on the findings of fact provided by the Planning Commission Haywood was asked to comment on various aspects of the request relating to the Code. Attorney McGinty was asked if the findings of fact presented by the Planning Commission, and their rationale for not recommending the zoning ordinance, provide the city legal standing. McGinty replied in the affirmative stating that it was his opinion that there is further support by the comments and discussion of the Comprehensive Plan by the Council. MOTION by Bruno, second by Droscha, to affirm the decision of the Planning Commission and deny the rezoning request. Yes (6) Brown, Bruno, Droscha, Ferris, Mulvany, Naeyaert No (1) Clark MOTION APPROVED Resolution No. 2013 08 Approval of the Purchase of a 2013 Ford Expedition Special Service Vehicle MOTION by Droscha, second by Brown, to consider Resolution No. 2013-08 read. MOTION APPROVED UNANIMOUSLY Resolution No. 2013-08 was introduced by Droscha and seconded by Ferris. CITY OF MASON CITY COUNCIL RESOLUTION NO. 2013-08 APPROVAL TO PURCHASE A 2013 FORD EXPEDITION February 18, 2013 WHEREAS, it is in the best interest of the City of Mason to schedule the replacement of vehicles within the Fire Department; and WHEREAS, A Fire Command vehicle was destroyed in an emergency response call on December 24, 2012; and WHEREAS, the command vehicle was totaled in an accident, and the city insurance carrier is paying the amount of $24,750.00 to replace the command vehicle and an additional $550.00 for salvage; and NOW THEREFORE BE IT RESOLVED, that the Mason City Council does hereby approve the purchase of one (1) 2013 Ford Expedition for $28,915.00 from Signature Ford, as the primary command vehicle for the Mason Fire Department. RESOLUTION APPROVED UNANIMOUSLY Resolution No. 2013 09 Mayoral Appointment to the Traffic Commission MOTION by Naeyaert, second by Droscha, to consider Resolution No. 2013-06 read. MOTION APPROVED UNANIMOUSLY Resolution No. 2013-09 was introduced by Droscha and seconded by Ferris Mason City Council Minutes February 18, 2013 Page 3 of 5

CITY OF MASON CITY COUNCIL RESOLUTION NO. 2013-09 MAYORAL APPOINTMENT TO THE TRAFFIC COMMISSION FEBRUARY 18, 2013 WHEREAS, Mr. Arthur Bush served as a commissioner on the Traffic Commission; and WHEREAS, Mr. Bush passed away on Sunday, January 27, 2013; and BE IT HEREBY RESOLVED, that the Mayor, with confirmation by the City Council, does hereby appoint Jeff Haueter to the Traffic Commission commencing February 18, 2013 and expiring December 31, 2013. RESOLUTION APPROVED UNANIMOUSLY Motion 2012 Annual Report Fire Department - Chief Kerry Minshall Minshall elaborated on the 2012 Fire Department Annual Report to Council. MOTION by Naeyaert, second by Brown, to accept the Fire Department 2012 Annual Report and place it on file. MOTION APROVED UNANIMOUSLY Motion Bid for Auditing Services Smith elaborated on his report regarding the bids received for auditing services. He recommended approving the proposal of Abraham & Gaffney, P.C. It was stated that although Abraham & Gaffney, P.C. were not the lowest bid received, they are the best suited for providing audit services for the city. MOTION by Naeyaert, second by Droscha, to accept the three year auditing services bid from Abraham & Gaffney for not more than $60,600 with an option for the following two years as quoted. MOTION APPROVED UNANIMOUSLY Motion Request to be Excused City Council Member Leslie W. Bruno, Jr. MOTION by Naeyaert, second by Droscha, to excuse the requested absences for Council Member Leslie W. Bruno, Jr. from the March 4, March 18, and April 1, 2013 regular council meetings. MOTION APPROVED UNANIMOUSLY Discussion WOW (Wide Open West) Service Disruptions Discussion ensued regarding the disruption of WOW cable television service to the residents of Mason and other areas. Administrator Colburn spoke with representatives of the company and they assured him that they will be in attendance at the March 4, 2013 City Council meeting to discuss the issue. Discussion 224 South Jefferson Street Property Discussion ensued regarding the possible uses for the vacant property located at 224 S. Jefferson Street. Various possibilities were discussed including allowing the placement of the American Legion s war soldier statues, and perhaps outdoor art. It was stated that the American Legion needed to consider this location, because it may be possible that the veterans would maintain the property. Further discussion included opposition to adding more park property maintenance work to the two-person crew that is currently charged with maintaining our parks. It was stated that the statues were originally proposed for the area near city hall, including a new landscape plan. Another option brought forth was that a business owner showed interest in swapping services for up to four parking spaces. Mason City Council Minutes February 18, 2013 Page 4 of 5

UNFINISHED BUSINESS None. NEW BUSINESS Mulvany stated that the First United Methodist Church may be interested in hosting a community dinner when the visitors from Kosovo are in town. Clark asked staff to include a report on the next meeting agenda for Codes relating to allowable parking areas for recreational vehicles. CORRESPONDENCE All correspondence was distributed. LIAISON REPORTS Naeyaert informed Council regarding Planning Commission business. COUNCILMEMBER REPORTS Brown reported on the Elected Officials Academy he attended over the weekend. ADMINISTRATOR S REPORT Colburn informed Council regarding City business. ADJOURNMENT The meeting adjourned at 9:23 p.m. Deborah J. Cwiertniewicz, City Clerk Leon R. Clark, Mayor Mason City Council Minutes February 18, 2013 Page 5 of 5

CITY OF MASON CITY COUNCIL SPECIAL MEETING MINUTES OF JANUARY 28, 2013 Clark called the meeting to order at 6:40 p.m. in the Training Room at 201 W. Ash Street, Mason, Michigan. Present: Councilmembers: Brown, Bruno, Clark, Droscha, Ferris, Mulvany, Naeyaert Absent: Councilmember: None Also present: Martin Colburn, City Administrator Deborah J. Cwiertniewicz, City Clerk Eric Smith, Finance Director/Treasurer Council met to discuss their vision and future goals for the city. A mission statement was composed for the city. The Mission Statement reads as follows: Mason is a community founded upon a respect for our historic past while encouraging an atmosphere that values family, business, the environment, and arts creating a sense of place for present and future generations. ADJOURNMENT The meeting adjourned at 9:00 p.m. Deborah J. Cwiertniewicz, City Clerk Leon R. Clark, Mayor

CITY OF MASON STAFF AGENDA REPORT TO CITY COUNCIL Meeting Date: March 4, 2013 Agenda Item: 8(A) AGENDA ITEM Resolution No. 2013-10 A Resolution Recognizing the Kiwanis of Michigan Foundation, a Non-Profit Organization in the City of Mason EXHIBITS None. STAFF REVIEW City Clerk SUMMARY STATEMENT The Kiwanis of Michigan Foundation is seeking a Charitable Gaming License from the State of Michigan Bureau of State Lottery. Approval by City Council states that the Kiwanis of Michigan Foundation is recognized as a nonprofit organization is in the community. The organization has provided its Articles of Incorporation and the Certificates of Amendment which are on file with the City Clerk. RECOMMENDED ACTION Move to approve Resolution No. 2013-10.

CITY OF MASON STAFF AGENDA REPORT TO CITY COUNCIL Meeting Date: March 4, 2013 Agenda Item: 8(B) AGENDA ITEM Resolution No. 2013-11 A Resolution Adopting the Mason Five-Year Recreation Plan 2013-2017 EXHIBITS Mason 2013-2017 Five-Year Recreation Plan STAFF REVIEW Administration SUMMARY STATEMENT The Mason City Council conducted a public hearing on Monday, February 4, 2013, in order to take public comment on the Mason Five-Year Recreation Plan. The Recreation Plan describes the physical features, existing recreation facilities, and the desired actions to be taken to improve and maintain recreation facilities within the Mason community. Suggestions and additions from City Council members and the public were implemented into the Recreation Plan, which is now finalized and ready for formal adoption. RECOMMENDED ACTION Move to approve Resolution No. 2013-11.

Introduced: Seconded: CITY OF MASON CITY COUNCIL RESOLUTION NO. 2013-11 A RESOLUTION ADOPTING THE MASON FIVE-YEAR RECREATION PLAN 2013-2017 March 4, 2013 WHEREAS, the City of Mason has prepared a Five-Year Recreation Plan which describes the physical features, existing recreation facilities and the desired actions to be taken to improve and maintain recreation facilities during the planning period between 2013 and 2017, and WHEREAS, two community workshops were held on June 21 and 28, 2012, in the Training Room at the Mason City Hall to provide an opportunity for citizens to provide input regarding recreation opportunities within the community, and WHEREAS, citizens were notified of availability of the draft plan on December 30, 2012 and afforded thirty-three days to review and provide comments on a draft of the Five-Year Recreation Plan prior to the Mason City Council taking formal action to adopt the plan, and WHEREAS, a public hearing was held on February 4, 2013, in the Council Chamber at the Mason City Hall to provide an opportunity for citizens to express opinions, ask questions, and discuss all aspects of the Five-Year Recreation Plan, and WHEREAS, the City of Mason has developed the plan for the benefit of the entire community and to adopt the plan as a document to assist in meeting the recreation needs of the community, and NOW THEREFORE BE IT RESOLVED, that the City Council adopts the Mason Five-Year Recreation Plan 2013-2017 as a guideline for improving recreation for the residents of the City of Mason. Yes No CLERK S CERTIFICATION: I hereby certify that the foregoing is a true and accurate copy of a resolution adopted by the City Council at its regular meeting held Monday, March 4, 2013, the original of which is part of the City Council minutes. Deborah J. Cwiertniewicz, City Clerk City of Mason Ingham County, Michigan

CITY OF MASON STAFF AGENDA REPORT TO CITY COUNCIL Meeting Date: March 4, 2013 Agenda Item: 8(C) AGENDA ITEM Resolution No. 2013-12 Mayoral Appointment to the Planning Commission EXHIBITS Application Letter of Resignation STAFF REVIEW City Clerk SUMMARY STATEMENT A vacancy occurred February 26, 2013, with the resignation of Nancy Cotter. The appointment of Seth Waxman would fill that vacancy. RECOMMENDED ACTION Approve Resolution No. 2013-12.

Introduced: Second: CITY OF MASON CITY COUNCIL RESOLUTION NO. 2013-12 MAYORAL APPOINTMENT TO THE PLANNING COMMISSION MARCH 4, 2013 WHEREAS, the resignation of Nancy Cotter on February 26, 2013, created a vacancy on the Planning Commission; now BE IT HEREBY RESOLVED, that the Mayor, with confirmation by the City Council, does hereby appoint Seth Waxman to the Planning Commission of the city to fill the remainder of the unexpired term, commencing March 4, 2013 and expiring on December 31, 2013. Yes No CLERK S CERTIFICATION: I hereby certify that the foregoing is a true and accurate copy of a resolution adopted by the City Council at its regular meeting held Monday, March 4, 2013 the original of which is part of the City Council minutes. Deborah J. Cwiertniewicz, City Clerk Mason, Michigan Ingham County, Michigan

CITY OF MASON STAFF AGENDA REPORT TO CITY COUNCIL Meeting Date: March 4, 2013 Agenda Item: 8(D) AGENDA ITEM Motion Service Agreement with the Mason Softball Association (MSA) EXHIBITS None. STAFF REVIEW Administration SUMMARY STATEMENT The Mason Softball Association desires to enter into a Service Agreement to use City softball fields located at Bond and Hayes Parks, and to sell banners to area businesses to be placed on the fences of public park property, with the proceeds of the sales to be used for the benefit of the City and its public facilities. The City will retain control of the location, size, number and content of the banners in order to maintain the aesthetics and attractiveness of the City parks. 50% of the net proceeds will be used to benefit the City park facilities. The Association agrees to expend not less than 50% of all proceeds from the sale of the banners for maintenance of the City softball fields and to make capital improvements to the ball fields. This includes providing mowing, trimming, chalking, filling in holes and general cleaning of the ball field areas during the Association s recreation seasons. In consideration of the Association assuming full responsibility for the sale and procurement, the cost of installation and maintenance, the removal of the banners, and the accounting and reporting obligations, the Association will be authorized to retain half of the gross proceeds received from the sale of banners to Mason area businesses. It is their intent to continue to invest improvements into the field. This Service Agreement will benefit both the MSA and the City as we move forward with fewer Parks Department staff. RECOMMENDED ACTION Move to approve the MSA Service Agreement and authorize the City Administrator to enter into the agreement.

CITY OF MASON STAFF AGENDA REPORT TO CITY COUNCIL Meeting Date: March 4, 2013 Agenda Item: 8(E) AGENDA ITEM Report Analysis of Ordinances Relative to Recreation Vehicle Parking on Residential Property EXHIBITS Figure 100-101. Yard Definition STAFF REVIEW Zoning and Development Department SUMMARY STATEMENT Per Council s request, the following is an interpretation of the City s Zoning Ordinance regarding parking Recreation Vehicles (RVs) on residential property. Staff has historically allowed parking of RVs in the side or rear yards on residential property based on an interpretation of the following two sections of the Zoning Ordinance: 1.) Section 94-172(d)(1) Residential front yard use. On any lot in a residential district and on any lot used for residential purposes, that portion lying in front of the building line shall be used only for landscaping purposes and nothing other than landscaping materials, permitted signs and permitted driveways shall be parked, placed, erected or planted thereon. This section of the zoning ordinance is fairly straight forward. Attached is Figure 100-101, which illustrates the definition of each yard (front, side and rear). It is clear that the interpretation of this section prohibits the storage of any vehicle within the front yard. 2.) Section 94-292(j)(1) Parking in the required front yard is prohibited in the RM, C-1, O-1, and O- 2 districts. For residential uses in the AG, RS-1, RS-2, RS-3, and R2F districts, that portion of a regularly constructed driveway extending in front of the required front yard setback line may be used for parking by up to two passenger vehicles. Front yard parking in the C-2, C-3, M-1, and M-2 districts is prohibited except upon a finding by the planning commission that such parking is a critical component of the operation of the particular use and that adequate provisions are included for the screening and landscaping of such parking area. Staff has historically interpreted this section of the zoning ordinance similarly to #1 above, that parking in the front yard is prohibited and that it does not make specific mention of use of the side or rear yards. In conclusion, when considering both sections of the ordinance, staff has historically interpreted the intent, as considered together, to address front yard use only. RECOMMENDED ACTION No action required.