My WebLink
|
Help
|
About
|
Sign Out
Home
2016.12.19 CC Minutes
Hugo
>
City Council
>
City Council Minutes
>
2016 CC Minutes
>
2016.12.19 CC Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/9/2017 10:59:48 AM
Creation date
1/9/2017 10:59:48 AM
Metadata
Fields
Template:
City Council
Document Type
Minutes
Meeting Date
12/19/2016
Meeting Type
Regular
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
8
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 19, 2016 <br />Page 4of8 <br />Approve Resolution for Renewal of 2017 Licenses for Refuse Haulers <br />The City has received applications from seven refuse haulers who provide refuse collection and <br />recycling services to Hugo businesses and residents. Licenses will be issued to these haulers <br />upon receipt of the $165 annual licensing fee and proof of insurance. Staff recommended <br />Council approve the resolution issuing 2017 refuse haulers licenses to: Gene's Disposal; SRC, <br />Inc,; Maroney's Sanitation; Ace Solid Waste; Walters Recycling; Republic Services; and MN <br />Waste Management. Adoption of the Consent Agenda approved RESOLUTION 2016- 43 <br />APPROVING 2017 REFUSE HAULERS LICENSES. <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. City staff recommends Council approve the resolution <br />certifying delinquent utility bills for placement on property tax statements. Adoption of the <br />Consent Agenda approved RESOLUTION 2016-44 RESOLUTION NO. 2016 -44 <br />DECLARING UNPAID UTILITY BILLS BE PLACED ON THE TAX ROLLS. <br />Approve Ordinance Establishing 2017 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 />2017. Adoption of the Consent Agenda approved ORDINANCE 2016-478 ADOPTING THE <br />2017 CITY HUGO FEE SCHEDULE. <br />Approve Renewal of Terms for Planning Commissioners Bob Rosenquist and Lynn <br />Patzner <br />Staff had contacted Planning Commissioners Bob Rosenquist and Lynn Patzner regarding the <br />expiration of their terms as Commissioners at the end the year. Both indicated they would like to <br />be reappointed to the Planning Commission for another four-year term. Adoption of the <br />Consent Agenda approved the reappointment of Commissioners Bob Rosenquist and Lynn <br />Patzner for another four-year term on the Planning Commission to expire December 31, 2020. <br />Approve Renewal of Term for Board of Zoning Appeals and Adiustments Member <br />Christian Boland <br />Annually, the Council appoints a resident of Hugo to be a member of the Board of Zoning <br />Appeals and Adjustments. Christian Boland is interested in serving another one year term on the <br />Board. Adoption of the Consent Agenda approved the reappointment of Christian Boland as a <br />member on the Board of Zoning Appeals and Adjustments to expire December 31, 2017. <br />
The URL can be used to link to this page
Your browser does not support the video tag.