My WebLink
|
Help
|
About
|
Sign Out
Home
2025.04.07 CC Minutes
Hugo
>
City Council
>
City Council Minutes
>
2025 CC Minutes
>
2025.04.07 CC Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/22/2025 1:25:46 PM
Creation date
4/22/2025 1:25:03 PM
Metadata
Fields
Template:
City Council
Document Type
Minutes
Meeting Date
4/7/2025
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
Council Meeting Minutes for April 7, 2025 <br />Page 3 of 7 <br /> <br />Miron spoke about the North Environmental Center, which recently opened to serve the northern <br />part of the County and encouraged everyone to bring their hazardous waste there. He also <br />mentioned the free product room and said he was happy they were making use of materials rather <br />than discarding them. <br />He talked about the wood waste site on 165th Street, saying he appreciated the process they have <br />with the property owner. More information can be found on the County’s website. <br /> <br />Approval of Consent Agenda <br /> <br />Miron made motion, Krull seconded, to approve the following Consent Agenda. <br /> <br />1. Approve Claims Roster <br />2. Approve Letter of Resignation from Community Development Intern Phoebe Brown <br />3. Approve Donation to the Hugo Fire Department from the Hugo American Legion <br />4. Approve Ordinance Amending the Solar Ordinance <br />5. Approve Ordinance Amending the Parking Ordinance <br />6. Approve Shores of Oneka 5th Addition Final Plat and Development Agreement <br />7. Approve Resolution Approving Variance for 4938 121st Street North <br />8. Approve Resolution Approving Encroachment Agreement for 4789 162nd Way <br />9. Approve Access Easement Agreement for Property Located at 12895 Ethan Avenue <br />North <br /> <br />All Ayes. Motion carried. <br /> <br />Approve Claims Roster <br /> <br />Adoption of the Consent Agenda approved the Claims Roster as presented. <br /> <br />Approve Letter of Resignation from Community Development Inter Phoebe Brown <br /> <br />Community Development Intern Phoebe Brown had submitted her Letter of Resignation. <br />Adoption of the Consent Agenda approved the letter of resignation for Phoebe with her last day <br />being Wednesday, April 16, 2025. <br /> <br />Approve Donation to the Hugo Fire Department from the Hugo American Legion <br /> <br />The Hugo American Legion had requested to donate $1,500 to the Hugo Fire Department from <br />pull-tab proceeds for equipment. All donations to the Fire Department needed to be approved by <br />the Council. Adoption of the Consent Agenda approved the donation of $1,500 to the Hugo Fire <br />Department. <br /> <br />Approve Ordinance Amending the Solar Ordinance <br /> <br />At its February 3, 2025, meeting the City Council heard an update on the Ordinance Review <br />Committee’s (ORC) recommendations for revisions to the solar farm ordinance. The City Council <br />authorized staff to begin drafting text amendments based on the ORC’s recommendations. The <br />proposed ordinance amendments included revisions to the performance standards for solar farms,
The URL can be used to link to this page
Your browser does not support the video tag.