My WebLink
|
Help
|
About
|
Sign Out
Home
2016.08.15 CC Minutes
Hugo
>
City Council
>
City Council Minutes
>
2016 CC Minutes
>
2016.08.15 CC Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/12/2016 3:37:05 PM
Creation date
9/12/2016 3:36:18 PM
Metadata
Fields
Template:
City Council
Document Type
Minutes
Meeting Date
8/15/2016
Meeting Type
Regular
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
7
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 August 15, 2016 <br /> Page 3 of 7 <br /> Approve Annual Performance Review for Public Works Worker Matt Klein <br /> i <br /> Public Works Worker Matt Klein was hired by the City of Hugo on August 27,2012. Adoption <br /> of the Consent Agenda approved the Annual Performance Review for Public Works Worker <br /> Matt Klein. <br /> Approve Ordinance Opting out of Family Temporary Health Care Dwellings Statute <br /> At its July 18,2016 meeting,Council considered a new law that created a process for landowners <br /> to place a temporary residential dwelling on their property to serve as a family health care <br /> dwelling. This bill was signed by Governor Dayton on May 12,2016, and will go into effect <br /> September 1,2016. This would automatically apply to all cities that do not opt out or do not <br /> already allow temporary family health care dwellings as a permitted use under their local <br /> ordinances. After discussion,Council directed staff to draft an ordinance to opt out of the statute <br /> to provide temporary health care dwellings. Staff recommends Council approve the Ordinance <br /> that opts-out of the requirements of Minnesota Statutes, Section 462.3593.Adoption of the <br /> Consent Agenda approved ORDINANCE 2016476 AMENDING HUGO CITY CODE, <br /> CHAPTER 90,ARTICLE II,ADMINISTRATION AND ENFORCEMENT. <br /> Approve Resignation of Firefighter Michael Wamslev <br /> On August 2,2016,probationary Firefighter Michael Wamsley submitted his letter of resignation <br /> from the Hugo Fire Department. Adoption of the Consent Agenda approved the resignation of <br /> Michael Wamsley from the Hugo Fire Department. <br /> Approve Amendments to the Hugo Firefighters Relief Association Bylaws <br /> On June 28,2016,the membership of the Hugo Firefighter's Relief Association approved <br /> changes to their bylaws and are seeking City Council ratification. The primary reason for <br /> amending the bylaws was to incorporate a change in the lump-sum benefit level. The benefit <br /> level was increased to $3,300 per year of service earlier this year,but the membership also made <br /> a number of other changes. Most of the changes were small housekeeping measures,but some of <br /> them carry some significance. Adoption of the Consent Agenda ratified the amended Hugo <br /> Firefighters Relief Association Bylaws. <br /> Approve Resolution Approving Interim Use Permit for Bolicek-948014001 Street <br /> Daryl Bolicek had requested approval of an interim use permit for a home occupation for a <br /> brewing operation on property located at 9480 140th Street North. The property is 40 acres and <br /> is located in the Agricultural zoning district. The applicant had requested flexibility on the use <br /> of accessory structures,number of vehicle trips,and number of employees. The Planning <br /> Commission considered this request at their August 11,2016 meeting and unanimously i <br /> recommend approval. Adoption of the Consent Agenda approved RESOLUTION 2016-23 <br /> APPROVING AN INTERIM USE PERMIT TO ALLOW FOR A BREWING OPERATION <br /> HOME OCCUPATION AS AN ACCESSORY USE,ON PROPERTY LOCATED AT 9480 <br /> 140"STREET NORTH. <br />
The URL can be used to link to this page
Your browser does not support the video tag.