My WebLink
|
Help
|
About
|
Sign Out
Home
2020.12.07 CC Packet
Hugo
>
City Council
>
City Council Agenda/Packets
>
2020 CC Packets
>
2020.12.07 CC Packet
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/4/2021 9:47:03 AM
Creation date
3/4/2021 9:44:00 AM
Metadata
Fields
Template:
City Council
Document Type
Agenda/Packets
Meeting Date
12/7/2020
Meeting Type
Regular
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
200
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 November 16, 2020 <br />Page 5 of 6 <br /> <br /> <br /> <br /> <br />T.A. Schfisky & Sons, Inc. had submitted Pay Voucher No. 3 in the amount of $48.229.76 for <br />work certified through November 9, 2020, on the Goodview Avenue Improvement Project. <br />Striping had been completed and the project was completed. Adoption of the Consent Agenda <br />approved payment to T.A. Schifisky & Sons, Inc in the amount of $48,229.76. <br /> <br />Approve Retirement of Building Official Chuck Preisler <br /> <br />Chuck Preisler was hired by the City of Hugo as the new Building Inspector on November 29, <br />2004 and was promoted to Building Official in April, 2010 to replace retired employee John <br />Benson. Chuck was set to retire and had submitted his letter of resignation. Staff recommended <br />Council approve the retirement of Building Official Chuck Preisler effective November 30, <br />2020. Weidt removed this from the Consent Agenda to comment on his appreciation for all of <br />Chuck’s work saying he was a great asset to the City and will be missed. Weidt noted that the <br />City would normally have a nice “send-off” but will not be able to do that due to COVID. <br /> <br />Weidt made motion, Petryk second, to approve the retirement of Building Official Chuck <br />Preisler. <br /> <br />Roll call vote – all ayes. Motion carried. <br /> <br />Public Hearing on the Vacation of Road Easement – Rice Lake Reserve <br />Approve Resolution Approving Rice Lake Reserve Final Plat and Development Agreement <br /> <br />Community Development Director Rachel Juba provided information on the vacation of a road <br />easement and final plat and development agreement for the first phase of Rice Lake Reserve. <br />The property is located north of Egg Lake Road (CSAH 8), east of Goodview Avenue, and south <br />of the Diamond Point neighborhoods. Fenway Land Company, Inc. had requested a vacation of <br />the existing public road easement located over on a portion of the property proposed to be <br />developed as Rice Lake Reserve. The property will be used for the development of Rice Lake <br />Reserve and other future phases. New road easements will be placed on the property at time the <br />final plat is recorded over the new road locations. Staff was comfortable with the applicant’s <br />request to vacate the public road easements. <br /> <br />Juba presented the first phase of the Rice Lake Reserve to plat 42 of the 93 total lots. The final <br />plat also included access to six outlots and access to Goodview Avenue. Remaining phases <br />would include access to County Road 8. The preliminary plat and PUD were approved by <br />Council at their March 16, 2020 meeting, and the final plat met all the conditions that were <br />approved at that time. <br /> <br />Weidt opened the public hearing on the vacation of the road easement. After receiving no <br />comments, Weidt closed the public hearing. <br /> <br />Klein made motion, Petryk seconded, to approve the notice to vacate the public road easement. <br /> <br />Roll call vote – all ayes. Motion carried. <br />Petryk made motion, Klein seconded, to approve RESOLUTION 2020-63 APPROVING A
The URL can be used to link to this page
Your browser does not support the video tag.