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 4 of 11 <br />Approve Resolution Certifying Delinquent Utility Accounts <br />Annually, the Finance Department reviews all delinquent utility bills, which are the result of <br />nonpayment or underpayment of water and sewer utility bills. In accordance with City <br />ordinance, Council is required to adopt a resolution to certify delinquent utility bills to the <br />property tax rolls. Property owners who have not paid their outstanding utility bill will have it <br />certified to the property tax rolls. Adoption of the Consent Agenda approved RESOLUTION <br />2014-46 DECLARING UNPAID UTILITY BILLS BE PLACED ON THE TAX ROLLS. <br />Approve Ordinance Establishing 2015 Fee Schedule and Publication of Summary <br />Ordinance <br />City staff annually reviews the fee, rates and charges schedule and recommends changes. The <br />Finance Department has reviewed these changes and incorporated them into the fee schedule for <br />2015. Staff recommended Council approve the ordinance authorizing the establishment of fees, <br />rates and charges for 2015, and approve the summary ordinance for publication. Adoption of the <br />Consent Agenda approved ORDINANCE 2014-469 ADOPTING THE 2015 CITY HUGO FEE <br />SCHEDULE and the summary ordinance for publication. <br />Approve Five -Year C.I.P. <br />During the 2015 budget process the Finance Department presented the Council with various road <br />projects and other capital expenditures for the years 2014 through 2018. Based on Council <br />direction, staff has assembled a final document that identifies each project and corresponding <br />revenue sources. Adoption of the Consent Agenda approved the Five -Year CIP as presented. <br />Approve Appointment of Mike Miron for Vacancy of Council at Large Seat <br />At its November 17, 2014 meeting, the Council accepted the resignation of Council Member at <br />Large Tony Bronk and approved a resolution declaring a vacancy on the City Council. MN <br />Statutes 412.02, Subd. 2a, requires this vacancy be filled by Council appointment until an <br />election is held. On Tuesday, December 9, 2014, the Council interviewed nine applicants for the <br />position. After discussion, Council found Mike Miron to be the best fit to fill the vacancy. <br />Adoption of the Consent Agenda approved the appointment of Mike Miron to fill the vacancy for <br />the Council at Large seat for the remainder of the term as set by State Statute. <br />Approve Renewal of Terms for Planning Commissioners Corky Lessard and Chantell <br />Knauss <br />Staff has contacted Planning Commission Members Corky Lessard and Chantell Knauss regarding <br />the expiration of their terms as Commissioners at the end of this year. Both have indicated their <br />desire to be reappointed to the Planning Commission for another four-year term. Adoption of the <br />Consent Agenda approved the reappointment of Commissioners Corky Lessard and Chantell <br />Knauss for another four-year term on the Planning Commission to expire December 31, 2018. <br />
The URL can be used to link to this page
Your browser does not support the video tag.