My WebLink
|
Help
|
About
|
Sign Out
Home
2024.06.17 CC Minutes
Hugo
>
City Council
>
City Council Minutes
>
2024 CC Minutes
>
2024.06.17 CC Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/2/2024 3:19:27 PM
Creation date
7/2/2024 3:19:24 PM
Metadata
Fields
Template:
City Council
Document Type
Minutes
Meeting Date
6/17/2024
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
Council Meeting Minutes for June 17, 2024 <br />Page 3 of 5 <br /> <br /> <br />Approve Claims Roster <br /> <br />Adoption of the Consent Agenda approved the Claims Roster as presented. <br /> <br />Approve Salary Adjustment for City Administrator Bryan Bear <br /> <br />On June 3, 2024, Council met in Executive Session for the purpose of conducting the <br />performance review for City Administrator Bryan Bear, who has been with the City of Hugo <br />since May 2004. As part of the review, Council discussed Bear’s current salary and agreed it <br />should be increased to the budgeted amount. Adoption of the Consent Agenda approved the <br />salary adjustment to the mid-point between Step 5 and the Maximum Step as set forth in the <br />salary matrix. <br /> <br />Approve Resignation of Emily McGinnity from the Parks Commission <br /> <br />At its February 1, 2021, meeting, Council approved the appointment of Emily McGinnity as a <br />Parks Commissioner. Emily had recently submitted her letter of resignation. Adoption of the <br />Consent Agenda approved the resignation of Emily McGinnity from the Parks Commission. <br /> <br />Approve Resolution Approving Encroachment Agreement for 5383 Ferrara Avenue North <br /> <br />Dennis Palmer had requested an encroachment agreement to allow construction of an eight-foot <br />by ten-foot concrete pad within a drainage and utility easement on property located at 5383 <br />Ferrara Avenue North. The Senior Engineering Technician had reviewed the location of the <br />concrete pad and was comfortable with the request. Adoption of the Consent Agenda approved <br />RESOLUTION 2024-25 APPROVING AN ENCROACHMENT AGREEMENT TO ALLOW <br />CONSTRUCTION OF A CONCRETE SLAB WITHIN A DRAINAGE AND UTILITY <br />EASEMENT ON THE PROPERTY LOCATED AT 5383 FERRARA AVENUE NORTH <br /> <br />Approve Pay Request No. 1 to Dresel Contracting for 125th Street/Dellwood Ridge Street <br />Project <br /> <br />Dresel Contracting, Inc. had submitted Pay Request No. 1 in the amount of $276,807.71 for work <br />certified through May 31, 2024, on the 2024 125th Street/Dellwood Ridge Neighborhood <br />Improvement Project. Reclamation of the pavement along 125th Street had occurred and <br />pavement removal on Upper Heather Ave had begun. Some storm sewer work had also been <br />completed at this time. City staff had inspected the work and recommended approval. Adoption <br />of the Consent Agenda approved Pay Request No. 1 Dresel Contracting, Inc. in the amount of <br />$276,807.71. <br /> <br />Approve Reduction in Letter of Credit for Oneka Prairie <br /> <br />The Shores of Oneka Prairie Project had significant work completed to date and Southwind <br />Holdings, LLC. requested a reduction in the letter of credit. The current letter of credit for the <br />Oneka Prairie Project was in the amount of $2,213,413. Staff had inspected the work completed <br />to date and recommended Council approve the reduction in the letter of credit to $394,159 based
The URL can be used to link to this page
Your browser does not support the video tag.