My WebLink
|
Help
|
About
|
Sign Out
Home
2019.12.16 CC Minutes
Hugo
>
City Council
>
City Council Minutes
>
2019 CC Minutes
>
2019.12.16 CC Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/7/2020 2:56:35 PM
Creation date
1/7/2020 2:56:29 PM
Metadata
Fields
Template:
City Council
Document Type
Minutes
Meeting Date
12/16/2019
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 December 16, 2019 <br />Page 2 of 7 <br /> <br /> <br />National Guard for his years of dedicated service to the military and families. He also showed a <br />photo of an award given by the 133rd Air Wing and some photos of care package recipients. Haas <br />recognized the sponsors of the Yellow Ribbon Burger Nights during 2019, and State Chaplain <br />Lieutenant Colonel Buddy Winn presented the Sponsor of the Year Award to Oneka Ridge Golf <br />Course and the Arcand Family. <br /> <br />Recognition of the Forest Lake Rotary Club and Abigail Leigjeld <br /> <br />Haas recognized Forest Lake High School students for their support of deployed military <br />members. Haas explained that Council Member Miron connected him with students who were <br />doing a care package event. He presented a Certificate of Appreciation to the Rotary Club and to <br />Abigail Leigjeld who lead the event. <br /> <br />Blanket Donation to Yellow Ribbon Network by Oneka Elementary Students <br /> <br />Janet Dickenson's from Oneka Elementary School was in attendance with some of her students <br />to present homemade fleece blankets to the YRN to be included in the care packages sent to <br />military members. Janet explained that 180 kids helped make 87 blankets. <br /> <br />Haas called for a five minute recess. The meeting reconvened at 7:29 p.m. <br /> <br />Consent Agenda <br /> <br />Miron made motion, Klein seconded to approve the following Consent Agenda: <br /> <br />1. Approval of Claims <br />2. Approve Annual Performance Review for Building Inspector Scott Baller <br />3. Approve Annual Performance Review for Community Development Director Rachel Juba <br />4. Approve Annual Performance Review for Public Works Worker Ryan McCullough <br />5. Approve Resolution for Renewal of 2020 Liquor and Tobacco Licenses <br />6. Approve Resolution Certifying Delinquent Utility Accounts <br />7. Approve Ordinance Establishing 2020 Fee Schedule and Publication of Summary <br />Ordinance <br />8. Approve Renewal of Term for EDA Member Tom Denaway <br />9. Approve Renewal of Term for Planning Commissioner David Fry <br />10. Approve Renewal of Terms for Parks Commissioners Cathy Moore-Arcand, Nicole <br />Schmid, and Ranell Tennyson <br />11. Approve Renewal of Term for Board of Zoning and Adjustments Member Maria <br />Mulvihill <br />12. Approve Renewal of Terms for Historical Commissioner Cynthia Schoonover and Trina <br />Oswald and Joyce Granger as Associate Member <br />13. Approve Pay Voucher No. 1 from Peterson Companies, Inc. for Waters Edge Stormwater <br />Reuse Project Phase 2 <br />14. Approve Lawful Gambling Exempt Permit for St. Genevieve Fish Fry on April 3, 2020
The URL can be used to link to this page
Your browser does not support the video tag.