Mayer City Council Moves Forward with Significant Zoning Code Amendments Amid Other Key Decisions

The Mayer City Council took notable steps in amending its zoning code during its recent meeting, alongside addressing staffing changes in the public works department and approving critical fire contracts for 2027. These decisions were made with a focus on enhancing city regulations and ensuring the smooth operation of municipal services.

The council dedicated considerable time to discussing Ordinance 251, which proposes significant amendments to the city’s zoning code. This ordinance aims to update and reorganize the zoning framework, incorporating floodplain management as an overlay district and eliminating Chapter 152. The update also introduces a new industrial district, I1, distinct from the existing commercial industrial designation, to better accommodate industrial uses within the city. The residential zoning districts have been expanded from three to four, with the addition of an R4 high-density residential district and modifications to R3, R1, and R2, reflecting various single-family and multi-family housing options.

A major discussion point was the provision for storage containers, which had been previously delayed. The council revisited draft language allowing up to three storage containers per property, with specific requirements for placement and screening to maintain visual aesthetics. Notably, containers are prohibited in front yards and must be positioned behind the primary structure’s front, with grandfathering provisions considered for existing businesses exceeding the new limits.

Parking requirements also sparked interest, especially concerning new provisions outlined in section 152.067. This section includes a table detailing parking space requirements for various commercial uses, such as one space per 200 square feet for retail sales. The outgoing city planner, John Anderson, noted that the ordinance had been informed by practices from other communities while tailored to Mayer’s specific needs. The council emphasized the importance of clarity and consistency in the regulatory framework and discussed distributing a redline version of the ordinance to facilitate understanding of the changes.

The council demonstrated unanimous support for introducing Ordinance 251. The collaborative nature of the ordinance’s development was highlighted, with the council expressing a desire for further examination before final approval.

In addition to zoning matters, the council addressed the resignation of public works supervisor Greg Fashion and the potential promotion of Kyle Kun to fill the vacancy. The personnel committee recommended offering the position to Kyle, who is currently serving in a part-time interim capacity due to his class A wastewater license. Kyle requested time to consider the offer, aligning with the union contract’s requirement for a five-day internal posting of the open position. Should Kyle decline, the city plans to initiate an open hiring process, with a timeline extending into March for securing a new supervisor.

The council also approved the 2027 fire contracts with local townships, following the receipt of updated parcel counts from Carver County. These figures were crucial for distributing contract costs, with minor adjustments made to the previously presented placeholder figures. The council acknowledged the differing budgeting timelines between the townships and the city.

Unanimous decisions were reached on various other agenda items, including firefighter officer appointments, the 2026 appointments and designations resolution, and donations from the Mayer Baseball Club. These contributions included a mandatory 10% of gambling proceeds amounting to $11,280, along with an additional $6,000 specifically for the fire department. These donations were warmly received and appreciated for their support of municipal services.

Finally, the council introduced Ordinance 252, amending the city’s fee schedule. This ordinance, revisited from previous discussions, included adjustments to community center rental fees. The changes were well-received, and the motion to introduce the ordinance passed without opposition.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Mike Dodge
City Council Officials:
Nikki McNeilly, Chad Heldt, Emily Jackson, Samantha Fautsch

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Dauphin County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording