My WebLink
|
Help
|
About
|
Sign Out
Home
2014.12.15 CC Minutes
Hugo
>
City Council
>
City Council Minutes
>
2014 CC Minutes
>
2014.12.15 CC Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/26/2017 1:46:24 PM
Creation date
2/2/2015 5:03:30 PM
Metadata
Fields
Template:
City Council
Document Type
Minutes
Meeting Date
12/15/2014
Meeting Type
Regular
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
11
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
Hugo City Council Meeting Minutes for December 15, 2014 <br />Page 3 of 11 <br />5. Approve Ordinance Establishing 2015 Fee Schedule and Publication of Summary <br />Ordinance <br />6. Approve Five -Year C.I.P. <br />7. Approve Appointment of Mike Miron for Vacancy of Council at Large Seat <br />8. Approve Renewal of Terms for Planning Commissioners Corky Lessard and Chantell <br />Knauss <br />9. Approve Renewal of Term for Board of Zoning Appeals and Adjustments Member <br />Christian Boland <br />10. Approve Renewal of Term for Parks Commissioners Mathew Rauschendorfer <br />11. Approve Advertisement for Vacancy on Parks Commission <br />12. Approve Renewal of Term for Economic Development Authority Commissioner Joe Houle <br />13. Approve Renewal of Terms for Historical Commissioners Kitty Cheesebrow and Kathy <br />Brevig <br />14. Approve Annual Performance Review for Building Inspector Scott Baller <br />15. Approve Annual Performance Review for Planner Rachel Juba <br />16. Approve Annual Performance Review for Public Works Worker Ryan McCullough <br />17. Approve Assessment Agreement for Arcand Property <br />18. Approve Resolution Approving Variances for Shoreland Setbacks for Construction of <br />Home on Sunset Lake <br />19. Approve Resolution Approving Finding of Fact for Denial of Variance for Side Yard <br />Setback for Construction of Home on Sunset Lake <br />20. Approve Final Pay Request to North Valley Contracting for 165th Street/Ingersoll Avenue <br />Project <br />All Ayes. Motion carried. <br />Approval of Claims <br />Adoption of the Consent Agenda approved the Claims Roster as presented. <br />Approve Resolution for Renewal of 2015 Liquor Licenses and Related Licenses <br />Staff had received the appropriate applications for renewals of Liquor, Tobacco, and Games <br />licenses for 2015. City staff recommended Council approve the resolution approving the annual <br />renewal for the 2015 liquor licenses and related licenses, subject to payment of all requested <br />fees, taxes, and certificates of liquor liability insurance. Adoption of the Consent Agenda <br />approved RESOLUTION 2014-44 APPROVING 2015 LIQUOR LICENSES & RELATED <br />LICENSES. <br />Approve 2015 Licenses for Refuse Haulers <br />The City has seven refuse haulers who provide refuse collection and recycling services. <br />Licenses will be issued to these haulers upon receipt of the $165 annual licensing fee and proof <br />of insurance. Adoption of the Consent Agenda approved RESOLUTION 2014-45 <br />APPROVING 2015 REFUSE HAULERS LICENSES to: Gene's Disposal; SRC, Inc„ <br />Maroney's Sanitation; Ace Solid Waste; Walters Recycling and Refuse; Republican <br />Services/Allied Waste; and MN Waste Management. <br />
The URL can be used to link to this page
Your browser does not support the video tag.