My WebLink
|
Help
|
About
|
Sign Out
Home
2021.03.15 CC Minutes
Hugo
>
City Council
>
City Council Minutes
>
2021 CC Minutes
>
2021.03.15 CC Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/7/2021 11:24:08 AM
Creation date
6/8/2021 3:44:42 PM
Metadata
Fields
Template:
City Council
Document Type
Minutes
Meeting Date
3/15/2020
Meeting Type
Regular
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
5
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 March 15, 2021 <br />Page 2 of 5 <br />Weidt stated he would like to remove the Emergency Power Declaration at the next Council <br />meeting, and he said he was fine with the committees working towards having their meetings in <br />person or hybrid meetings based on the ability and desire of the commissioners. He asked how to <br />direct the commissions to decide. Bear replied that if Council was interested in removing the <br />Emergency Declaration, staff could prepare a resolution and have conversations with the <br />commissions. If commissions wanted to meet remotely, it could still be done under the <br />Governor's State of Emergency still in place or by what is allowed by the City's remote meeting <br />policy <br />Weidt made motion, Klein seconded, to rescind the Emergency Declaration effective at <br />midnight, March 15, 2021. <br />Roll call vote — all ayes. Motion carried. <br />Approval of Consent Agenda <br />Miron made motion, Klein seconded, to approve the following consent agenda: <br />1. Approve Claims Roster <br />2. Approve Annual Performance Review for Finance Director Ron Otkin <br />3. Approve Fulltime Permanent Status for Building Official Joel Hoistad <br />4. Approve Authorization to Advertise for Bids for the Salt Storage Building at the New <br />Public Works Facility <br />5. Approve Request for Waiver of IUP Renewal Fee from Ann Rooney at 13755 Elmcrest <br />Avenue North <br />6. Approve Donation to the Hugo Fire Department from the Hugo American Legion <br />7. Approve Renewal of 2 a.m. License for the Blue Heron Grill <br />Roll call vote — all ayes. Motion carried. <br />Approve Claims Roster <br />Adoption of the Consent Agenda approved the Claims Roster as presented. <br />Approve Annual Performance Review for Finance Director Ron Otkin <br />Ron Otkin was hired as the City's Finance Director on April 3, 1989. For the past 32 years, Ron <br />conducted duties related to the City's Finance Department, which included the annual <br />preparation of the City's budget as well as financing of public improvement projects and <br />preparation of the annual comprehensive financial report. Adoption of the Consent Agenda <br />approved the annual performance review for Finance Director Ron Otkin. <br />Approve Fulltime Permanent Status for Building Official Joel Hoistad <br />Joel Hoistad was hired as the City's new Building Official beginning on September 14, 2020. <br />Joel had successfully completed his six-month probation period. Adoption of the Consent <br />
The URL can be used to link to this page
Your browser does not support the video tag.