My WebLink
|
Help
|
About
|
Sign Out
Home
2021.07.19 CC Minutes
Hugo
>
City Council
>
City Council Minutes
>
2021 CC Minutes
>
2021.07.19 CC Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/7/2021 11:22:59 AM
Creation date
9/15/2021 3:30:39 PM
Metadata
Fields
Template:
City Council
Document Type
Minutes
Meeting Date
7/19/2021
Meeting Type
Regular
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
12
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 July 19, 2021 <br />Page 4 of 12 <br />Approve Donation to the Hugo Fire Department from the Bayport American Legion <br />The Bayport American Legion wanted to donate $5,000 to the Hugo Fire Department. <br />Donations to the department must be approved by the City Council. Adoption of the Consent <br />Agenda approved the donation to the Fire Department from the Bayport American Legion Post <br />491 in the amount of $5,000. <br />Approve Ordinance and Personnel Policy Amendment Regarding Firefighter Response <br />Times <br />Hugo Fire Chief Jim Compton Jr. requested changing the requirements for how far away <br />someone would have to live from the station in order to get hired on the fire department. He had <br />proposed they live within an eight minute radius of the Fire Hall instead of six minutes as was <br />currently required. Response times were addressed in the City Code and the personal policy. <br />Adoption of the Consent Agenda approved the amendment to the Personnel Policy changing the <br />response time from six minutes to eight minutes, and approved ORDINANCE 2021-506 <br />AMENDING HUGO CITY CODE, CHAPTER 34, FIRE PREVENTION AND PROTECTION, <br />SECTION 34-1, ADMINISTRATION, TO REFERENCE THE PERSONNEL POLICY FOR <br />MEMBER REQUIREMENTS. <br />Approve resolution Approving Interim Use Permit for Centra North, LLC for Hugo <br />Meadows Sign <br />Centra North, LLC had requested approval of an Interim Use Permit to allow one temporary off - <br />site directional sign for the Meadows at Hugo residential development. The sign was proposed to <br />be located at 5850 159th Street North. The Hugo Planning Commission had considered the <br />request at their July 8, 2021 meeting and held a public hearing. The Planning Commission <br />recommended approval subject to the conditions listed in the resolution. Adoption of the <br />Consent Agenda approved RESOLUTION 2021-43 APPROVING INTERIM USE PERMIT <br />TO ALLOW A TEMPORARY OFF -SITE DIRECTIONAL SIGN LOCATED AT 5850 159TH <br />STREET NORTH FOR THE MEADOWS AT HUGO RESIDENTIAL DEVELOPMENT. <br />Approve Reduction in Cash Escrow for Hugo Gardens <br />The Hugo Gardens Project had grading and utility work completed to date and the Hugo Garden <br />Apartments, LLC., requested a reduction in the Cash Escrow. The current amount of cash escrow <br />for the Hugo Gardens Project was in the amount of $1,810,892. Staff had inspected the work <br />completed to date and recommended approval. Adoption of the Consent Agenda approved the <br />reduction in cash escrow to $1,651,778 based on the value of work remaining to be completed. <br />Approve Resolution Approving Encroachment Agreement for Fence at 15817 Ethan Trail <br />North <br />Timothy Vang and Hlee Moua had requested an encroachment agreement to allow construction <br />of a fence within a drainage and utility easement on their property located at 15817 Ethan Trail <br />North. Adoption of the Consent Agenda approved RESOLUTION 2021-44 APPROVING AN <br />ENCROACHMENT AGREEMENT FOR TIMOTHY VANG AND HLEE MOUA TO ALLOW <br />
The URL can be used to link to this page
Your browser does not support the video tag.